Hartlepool
Cleveland
TS25 2AY
Secretary Name | Mrs Susan Valerie Dalton |
---|---|
Status | Current |
Appointed | 30 September 2015(59 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Correspondence Address | 25 Hillary Avenue Newcastle Upon Tyne Tyne And Wear NE12 9LS |
Director Name | Mr Robert Leslie Wright |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2016(60 years, 2 months after company formation) |
Appointment Duration | 8 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | 17 Blackmoor Court King Lane Leeds LS17 7RS |
Director Name | Ms Cally Gent |
---|---|
Date of Birth | January 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2024(68 years, 2 months after company formation) |
Appointment Duration | 3 weeks, 2 days |
Role | Team Leader |
Country of Residence | England |
Correspondence Address | 3 Bielby Close Aiskew North Yorkshire DL8 1XB |
Director Name | Mr Steven Thomas James Craggs |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2024(68 years, 2 months after company formation) |
Appointment Duration | 3 weeks, 2 days |
Role | Site Manager |
Country of Residence | England |
Correspondence Address | 1 Skylark Close Darlington Co. Durham DL1 1FR |
Director Name | Mr Timothy John Whittington |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1992(36 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 08 March 2000) |
Role | Freelance Journalist |
Country of Residence | England |
Correspondence Address | 15 Oakdene Avenue Darlington County Durham DL3 7HR |
Director Name | Terence Paul Wright |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1992(36 years, 2 months after company formation) |
Appointment Duration | 22 years, 11 months (resigned 28 March 2015) |
Role | Planning Surveyor |
Country of Residence | England |
Correspondence Address | 98 Ravensdale Road Darlington County Durham DL3 8DU |
Director Name | John Travis |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1992(36 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 07 May 1993) |
Role | Section Manager-Information Technology |
Correspondence Address | 18 Kempston Way Stockton On Tees Cleveland TS20 1RH |
Director Name | Mr Michael George Thomas Shield |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1992(36 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 March 1994) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | 1 West View Cleasby Darlington County Durham DL2 2RB |
Director Name | Julie Helen Shield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1992(36 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 March 1995) |
Role | Secretary To Bank Manager |
Correspondence Address | 1 West View Cleasby Darlington County Durham DL2 2RB |
Director Name | George Friend Shield |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1992(36 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 March 1994) |
Role | Farmer |
Correspondence Address | High House Farm Cleasby Darlington County Durham DL2 2RB |
Director Name | David Headon |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1992(36 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 March 1994) |
Role | Tool Maker |
Correspondence Address | Runny Meade South Parade Croft Darlington County Durham |
Director Name | Chris Gibson |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1992(36 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 March 1994) |
Role | Industrial Engraving |
Correspondence Address | 26 Woborrow Road Heysham Morecambe Lancashire LA3 2PW |
Director Name | Robert Grant Faulkner |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1992(36 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 07 May 1993) |
Role | Md Ultimate Hydraulics Ltd |
Correspondence Address | Brafferton Manor Brafferton Helperby York YO6 2PD |
Secretary Name | Mr Timothy John Whittington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1992(36 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 08 March 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Oakdene Avenue Darlington County Durham DL3 7HR |
Director Name | Carolyn Mary Corner |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1993(37 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 March 1997) |
Role | Company Director |
Correspondence Address | Low Moor West Harlsey Northallerton Yorkshire DL6 2DT |
Director Name | Yvonne Carol Wright |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1994(38 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 21 March 1996) |
Role | Archevist |
Correspondence Address | 98 Ravensdale Road Darlington County Durham DL3 8DU |
Director Name | Janice Elizabeth Swales |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1995(39 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 26 March 1998) |
Role | Accountant |
Correspondence Address | Kirkton Cottage Lumley Lane Kirkby Fleetham Northallerton North Yorkshire DL7 0SJ |
Director Name | Stephen Clive Gibson |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1996(40 years, 1 month after company formation) |
Appointment Duration | 19 years (resigned 28 March 2015) |
Role | Driver |
Country of Residence | England |
Correspondence Address | 99 Windsor Road Stockton On Tees Cleveland TS18 4DZ |
Director Name | Graham Sidney Sanderson |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1997(41 years, 1 month after company formation) |
Appointment Duration | 25 years, 1 month (resigned 27 April 2022) |
Role | Self Employed Engineer |
Country of Residence | England |
Correspondence Address | 33 Morrison Terrace Mainsforth Ferryhill County Durham DL17 9DQ |
Director Name | Mark Leybourne |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1998(42 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 June 2000) |
Role | Manufacturing Engineer |
Correspondence Address | 2 Conyers Close Mounden Park Darlington County Durham DL3 9DD |
Director Name | David Kilgour Dalton |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2000(44 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 25 July 2007) |
Role | Retired Design Engineer |
Correspondence Address | 2 Geltsdale Middlesbrough Cleveland TS5 8TF |
Secretary Name | David Kilgour Dalton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2000(44 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 26 July 2007) |
Role | Retired Design Engineer |
Correspondence Address | 2 Geltsdale Middlesbrough Cleveland TS5 8TF |
Director Name | Philip Lee |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2000(44 years, 4 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 30 March 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 17 Castleton Road Seaton Caren Hartlepool Cleveland TS25 1EN |
Director Name | Mr Paul Gerard Michael Griffin |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2008(52 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 September 2015) |
Role | Customer Service |
Country of Residence | England |
Correspondence Address | 164 Eggleston View Darlington Co. Durham DL3 9SJ |
Secretary Name | Mr Paul Gerard Michael Griffin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2008(52 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 September 2015) |
Role | Customer Service |
Country of Residence | England |
Correspondence Address | 164 Eggleston View Darlington Co. Durham DL3 9SJ |
Director Name | Mr Craig Hope |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2015(59 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 01 April 2018) |
Role | Plumber |
Country of Residence | England |
Correspondence Address | 10 Sudburn Avenue Staindrop Darlington County Durham DL2 3JX |
Director Name | Mr David Botterill |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2016(60 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Geltsdale Acklam Middlesbrough Cleveland TS5 8TF |
Registered Address | 25 Hillary Avenue Newcastle Upon Tyne Tyne And Wear NE12 9LS |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Benton |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £146,099 |
Net Worth | £135,828 |
Cash | £128,528 |
Current Liabilities | £13,716 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 31 March 2024 (2 weeks, 6 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 4 weeks from now) |
28 September 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
---|---|
4 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
23 May 2022 | Termination of appointment of Graham Sidney Sanderson as a director on 27 April 2022 (1 page) |
28 April 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
11 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
24 September 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
1 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
26 November 2020 | Registered office address changed from 2 Geltsdale Acklam Middlesbrough Cleveland TS5 8TF England to 25 Hillary Avenue Newcastle upon Tyne Tyne and Wear NE12 9LS on 26 November 2020 (1 page) |
30 September 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
2 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
17 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
3 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
3 April 2019 | Director's details changed for Mrs Lesley Starkey on 3 April 2019 (2 pages) |
4 July 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
24 May 2018 | Termination of appointment of Craig Hope as a director on 1 April 2018 (1 page) |
24 May 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
16 March 2018 | Termination of appointment of David Botterill as a director on 30 December 2017 (1 page) |
26 May 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
26 May 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
5 May 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
5 May 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
13 May 2016 | Annual return made up to 31 March 2016 no member list (6 pages) |
13 May 2016 | Annual return made up to 31 March 2016 no member list (6 pages) |
25 April 2016 | Resolutions
|
25 April 2016 | Resolutions
|
25 April 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
25 April 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
1 April 2016 | Appointment of Mr David Botterill as a director on 30 March 2016 (2 pages) |
1 April 2016 | Appointment of Mr David Botterill as a director on 30 March 2016 (2 pages) |
31 March 2016 | Appointment of Mr Robert Leslie Wright as a director on 30 March 2016 (2 pages) |
31 March 2016 | Termination of appointment of Paul Gerard Michael Griffin as a secretary on 30 September 2015 (1 page) |
31 March 2016 | Appointment of Mr Robert Leslie Wright as a director on 30 March 2016 (2 pages) |
31 March 2016 | Termination of appointment of Paul Gerard Michael Griffin as a secretary on 30 September 2015 (1 page) |
31 March 2016 | Termination of appointment of Philip Lee as a director on 30 March 2016 (1 page) |
31 March 2016 | Termination of appointment of Philip Lee as a director on 30 March 2016 (1 page) |
25 February 2016 | Appointment of Mrs Susan Valerie Dalton as a secretary on 30 September 2015 (2 pages) |
25 February 2016 | Appointment of Mrs Susan Valerie Dalton as a secretary on 30 September 2015 (2 pages) |
24 February 2016 | Registered office address changed from 164 Eggleston View Darlington Co. Durham DL3 9SJ to 2 Geltsdale Acklam Middlesbrough Cleveland TS5 8TF on 24 February 2016 (1 page) |
24 February 2016 | Termination of appointment of Paul Gerard Michael Griffin as a director on 30 September 2015 (1 page) |
24 February 2016 | Termination of appointment of Paul Gerard Michael Griffin as a director on 30 September 2015 (1 page) |
24 February 2016 | Registered office address changed from 164 Eggleston View Darlington Co. Durham DL3 9SJ to 2 Geltsdale Acklam Middlesbrough Cleveland TS5 8TF on 24 February 2016 (1 page) |
18 June 2015 | Termination of appointment of a director (1 page) |
18 June 2015 | Termination of appointment of a director (1 page) |
17 June 2015 | Appointment of Mr Craig Hope as a director on 28 March 2015 (2 pages) |
17 June 2015 | Termination of appointment of Terence Paul Wright as a director on 28 March 2015 (1 page) |
17 June 2015 | Termination of appointment of Stephen Clive Gibson as a director on 28 March 2015 (1 page) |
17 June 2015 | Appointment of Mrs Lesley Starkey as a director on 28 March 2015 (2 pages) |
17 June 2015 | Appointment of Mrs Lesley Starkey as a director on 28 March 2015 (2 pages) |
17 June 2015 | Termination of appointment of Terence Paul Wright as a director on 28 March 2015 (1 page) |
17 June 2015 | Termination of appointment of Stephen Clive Gibson as a director on 28 March 2015 (1 page) |
17 June 2015 | Appointment of Mr Craig Hope as a director on 28 March 2015 (2 pages) |
16 April 2015 | Annual return made up to 31 March 2015 no member list (7 pages) |
16 April 2015 | Annual return made up to 31 March 2015 no member list (7 pages) |
5 March 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
5 March 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
25 April 2014 | Annual return made up to 31 March 2014 no member list (7 pages) |
25 April 2014 | Annual return made up to 31 March 2014 no member list (7 pages) |
4 March 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
4 March 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
18 April 2013 | Annual return made up to 31 March 2013 no member list (7 pages) |
18 April 2013 | Annual return made up to 31 March 2013 no member list (7 pages) |
18 February 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
18 February 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
25 April 2012 | Annual return made up to 31 March 2012 no member list (7 pages) |
25 April 2012 | Annual return made up to 31 March 2012 no member list (7 pages) |
6 March 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
6 March 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
29 April 2011 | Annual return made up to 31 March 2011 no member list (7 pages) |
29 April 2011 | Annual return made up to 31 March 2011 no member list (7 pages) |
7 March 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
7 March 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
13 April 2010 | Director's details changed for Stephen Clive Gibson on 12 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Terence Paul Wright on 12 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Philip Lee on 12 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Graham Sidney Sanderson on 12 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Stephen Clive Gibson on 12 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Philip Lee on 12 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Mr Paul Gerard Michael Griffin on 12 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Mr Paul Gerard Michael Griffin on 12 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Terence Paul Wright on 12 April 2010 (2 pages) |
13 April 2010 | Annual return made up to 31 March 2010 no member list (5 pages) |
13 April 2010 | Director's details changed for Graham Sidney Sanderson on 12 April 2010 (2 pages) |
13 April 2010 | Annual return made up to 31 March 2010 no member list (5 pages) |
3 March 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
3 March 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
29 April 2009 | Annual return made up to 31/03/09 (3 pages) |
29 April 2009 | Annual return made up to 31/03/09 (3 pages) |
20 February 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
20 February 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
24 April 2008 | Director appointed mr paul gerard michael griffin (1 page) |
24 April 2008 | Director appointed mr paul gerard michael griffin (1 page) |
24 April 2008 | Secretary appointed mr paul gerard michael griffin (1 page) |
24 April 2008 | Secretary appointed mr paul gerard michael griffin (1 page) |
23 April 2008 | Appointment terminated director david dalton (1 page) |
23 April 2008 | Location of debenture register (1 page) |
23 April 2008 | Registered office changed on 23/04/2008 from 2 geltsdale middlesbrough cleveland TS5 8TF (1 page) |
23 April 2008 | Appointment terminated director david dalton (1 page) |
23 April 2008 | Location of register of members (1 page) |
23 April 2008 | Location of debenture register (1 page) |
23 April 2008 | Registered office changed on 23/04/2008 from 2 geltsdale middlesbrough cleveland TS5 8TF (1 page) |
23 April 2008 | Annual return made up to 31/03/08 (3 pages) |
23 April 2008 | Location of register of members (1 page) |
23 April 2008 | Annual return made up to 31/03/08 (3 pages) |
11 February 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
11 February 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
22 August 2007 | Secretary resigned (1 page) |
22 August 2007 | Secretary resigned (1 page) |
12 April 2007 | Annual return made up to 31/03/07 (2 pages) |
12 April 2007 | Annual return made up to 31/03/07 (2 pages) |
5 March 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
5 March 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
24 April 2006 | Annual return made up to 31/03/06 (2 pages) |
24 April 2006 | Annual return made up to 31/03/06 (2 pages) |
23 February 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
23 February 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
7 April 2005 | Annual return made up to 31/03/05 (2 pages) |
7 April 2005 | Annual return made up to 31/03/05 (2 pages) |
8 March 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
8 March 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
15 April 2004 | Annual return made up to 31/03/04 (5 pages) |
15 April 2004 | Annual return made up to 31/03/04 (5 pages) |
22 March 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
22 March 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
9 April 2003 | Annual return made up to 31/03/03 (5 pages) |
9 April 2003 | Annual return made up to 31/03/03 (5 pages) |
25 March 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
25 March 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
30 April 2002 | Annual return made up to 31/03/02 (4 pages) |
30 April 2002 | Annual return made up to 31/03/02 (4 pages) |
18 March 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
18 March 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
4 April 2001 | Annual return made up to 31/03/01
|
4 April 2001 | Annual return made up to 31/03/01
|
4 April 2001 | New director appointed (2 pages) |
4 April 2001 | New director appointed (2 pages) |
30 March 2001 | Full accounts made up to 31 December 2000 (11 pages) |
30 March 2001 | Full accounts made up to 31 December 2000 (11 pages) |
21 April 2000 | New secretary appointed;new director appointed (2 pages) |
21 April 2000 | Annual return made up to 31/03/00
|
21 April 2000 | Annual return made up to 31/03/00
|
21 April 2000 | New secretary appointed;new director appointed (2 pages) |
8 March 2000 | Full accounts made up to 31 December 1999 (10 pages) |
8 March 2000 | Full accounts made up to 31 December 1999 (10 pages) |
20 April 1999 | Full accounts made up to 31 December 1998 (11 pages) |
20 April 1999 | Full accounts made up to 31 December 1998 (11 pages) |
7 April 1999 | Annual return made up to 31/03/99 (6 pages) |
7 April 1999 | Annual return made up to 31/03/99 (6 pages) |
2 April 1998 | Full accounts made up to 31 December 1997 (9 pages) |
2 April 1998 | Full accounts made up to 31 December 1997 (9 pages) |
31 May 1997 | Full accounts made up to 31 December 1996 (10 pages) |
31 May 1997 | Full accounts made up to 31 December 1996 (10 pages) |
18 April 1997 | Annual return made up to 31/03/97
|
18 April 1997 | New director appointed (2 pages) |
18 April 1997 | Annual return made up to 31/03/97
|
18 April 1997 | New director appointed (2 pages) |
12 May 1996 | Full accounts made up to 31 December 1995 (9 pages) |
12 May 1996 | Full accounts made up to 31 December 1995 (9 pages) |
10 April 1996 | New director appointed (2 pages) |
10 April 1996 | New director appointed (2 pages) |
10 April 1996 | Annual return made up to 31/03/96
|
10 April 1996 | Annual return made up to 31/03/96
|
28 April 1995 | Accounts for a small company made up to 31 December 1994 (11 pages) |
28 April 1995 | Accounts for a small company made up to 31 December 1994 (11 pages) |