Darlington
County Durham
DL3 8DR
Director Name | Ms Carole Anne Sobkowiak |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2017(46 years, 12 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 11 Linwood Grove Darlington DL3 8DP |
Director Name | Mr David Lindesay Steel |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2018(47 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 14 Netherby Rise Darlington DL3 8SE |
Director Name | Mrs Gail Marie Wiper |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2018(47 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Retired Teacher |
Country of Residence | England |
Correspondence Address | 19 Elton Road Darlington Darlington DL3 8HU |
Director Name | Mr Paul William Robinson |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2019(48 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Retired Police Officer |
Country of Residence | England |
Correspondence Address | 2 Craigmiller Park Darlington DL3 8UW |
Secretary Name | Gail Marie Wiper |
---|---|
Status | Current |
Appointed | 08 October 2020(49 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | Sir Charles Starmer House Danby Lodge Ashcroft Road Darlington DL3 8PD |
Director Name | Mr Andrew Mark Teague |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2022(51 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sir Charles Starmer House Danby Lodge Ashcroft Road Darlington DL3 8PD |
Director Name | Mrs Elizabeth Fraser Lyle |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2023(52 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Accountant- Retired |
Country of Residence | England |
Correspondence Address | Sir Charles Starmer House Danby Lodge Ashcroft Road Darlington DL3 8PD |
Director Name | Mr Alan Gill |
---|---|
Date of Birth | August 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(20 years, 10 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 21 July 2004) |
Role | Retired Railway Employee |
Correspondence Address | 11 Widgeon Road Darlington County Durham DL1 1BJ |
Director Name | Mr Alan Roy Leckie |
---|---|
Date of Birth | February 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(20 years, 10 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 20 August 2003) |
Role | Retired Chartered Surveyor |
Correspondence Address | 37 Cleveland Avenue Darlington County Durham DL3 7HF |
Director Name | Mrs Gypsy Ann Nichol |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(20 years, 10 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 18 July 2002) |
Role | Widow |
Correspondence Address | Oxney Cottage Croft Road Blackwell Darlington Durham DL2 2SD |
Director Name | Mr Gabriel Lowes |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(20 years, 10 months after company formation) |
Appointment Duration | 23 years, 10 months (resigned 27 July 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 41 The Headlands Darlington County Durham DL3 8RP |
Secretary Name | Alan Vickers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(20 years, 10 months after company formation) |
Appointment Duration | 11 years (resigned 30 September 2002) |
Role | Company Director |
Correspondence Address | 23 Linden Avenue Darlington County Durham DL3 8PS |
Director Name | Dr Jean Millar Bainbridge |
---|---|
Date of Birth | December 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1993(22 years, 11 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 21 July 2004) |
Role | Doctor |
Correspondence Address | 1 Pierremont Drive Darlington County Durham DL3 9LZ |
Director Name | Ann Carter |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1999(29 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 March 2001) |
Role | Registered General Nurse |
Correspondence Address | 10 Linden Avenue Darlington County Durham DL3 8PN |
Director Name | Rev Canon John Richard Dobson |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2001(31 years after company formation) |
Appointment Duration | 12 years, 7 months (resigned 22 July 2014) |
Role | Clerk In Holy Orders |
Country of Residence | United Kingdom |
Correspondence Address | The Vicarage 104 Blackwell Lane Darlington County Durham DL3 8QQ |
Secretary Name | Elizabeth Yates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2002(31 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 18 July 2002) |
Role | Retired |
Correspondence Address | 332 Coniscliffe Road Darlington Durham DL3 8AG |
Director Name | Alan Vickers |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(31 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 November 2006) |
Role | Retired |
Correspondence Address | 23 Linden Avenue Darlington County Durham DL3 8PS |
Secretary Name | John Bell Millar Rowatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(31 years, 10 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 22 January 2013) |
Role | Retired |
Correspondence Address | 36 Elton Road Darlington County Durham DL3 8HS |
Director Name | Elizabeth Mary Connors |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2006(35 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 26 February 2010) |
Role | Retired |
Correspondence Address | 98 Hummersknott Avenue Darlington County Durham DL3 8RS |
Director Name | Mr Robert Morrow |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2009(38 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 19 September 2018) |
Role | Consultant Sales Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 20 Farr Holme Blackwell Darlington County Durham DL3 8QZ |
Director Name | Margaret Alma Bailey |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2010(39 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 22 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Rookery Gardens Rushyford Ferryhill Co Durham DL17 0LR |
Director Name | Mr Thomas William Harrison |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2010(39 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 10 December 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 36 Elton Road Darlington Durham DL3 8HS |
Director Name | Mrs Janette Scott Carling |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2013(42 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 July 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Earl Keelan House Abbeyfield Society Ashcroft Road Darlington Durham DL3 8PD |
Director Name | Miss Marie Green |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2013(42 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 03 May 2018) |
Role | Retired Head Teacher |
Country of Residence | England |
Correspondence Address | Earl Keelan House Abbeyfield Society Ashcroft Road Darlington County Durham DL3 8PD |
Director Name | Dr Roger David James |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2014(43 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 27 July 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Hill Close Nunnery Lane Darlington County Durham DL3 9QU |
Director Name | Mr Peter Jeffrey Davison |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2015(44 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 June 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Abbeyfield(Darlington)Society Ltd Ashcroft Road Darlington County Durham DL3 8PD |
Director Name | Dr Trevor Birnie |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2015(44 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 08 November 2023) |
Role | Physician - Retired |
Country of Residence | England |
Correspondence Address | 1 Dene Grove Darlington County Durham DL3 9LU |
Director Name | Mr Kevin Norman Robinson |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2015(44 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 August 2017) |
Role | Probation Officer - Retired |
Country of Residence | England |
Correspondence Address | Sunset Cottage, Ravensworth Ravensworth Richmond North Yorkshire DL11 7EX |
Director Name | Rev David James Railton |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2016(45 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 05 February 2019) |
Role | Clerk In Holy Orders |
Country of Residence | England |
Correspondence Address | 104 Blackwell Lane Darlington County Durham DL3 8QQ |
Director Name | Mr David Aneurin Bodycombe |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2017(46 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 May 2019) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 44 Deneside Road Darlington DL3 9JA |
Director Name | Mrs Lynne Pamela Heslop |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2018(47 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 March 2022) |
Role | Retired Social Worker |
Country of Residence | England |
Correspondence Address | 5 Stainwood Court Darlington DL3 9YF |
Director Name | Miss Nancy Wall |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2021(50 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 January 2023) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Sir Charles Starmer House Danby Lodge Ashcroft Road Darlington DL3 8PD |
Director Name | Mrs Kate Louise Klys |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2021(50 years, 10 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 20 November 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Sir Charles Starmer House Danby Lodge Ashcroft Road Darlington DL3 8PD |
Director Name | Rev Jennifer Sara Croft |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2021(50 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 January 2024) |
Role | Clerk In Holy Orders |
Country of Residence | England |
Correspondence Address | Sir Charles Starmer House Danby Lodge Ashcroft Road Darlington DL3 8PD |
Website | www.abbeyfield.com |
---|---|
Email address | [email protected] |
Telephone | 01727 857536 |
Telephone region | St Albans |
Registered Address | Sir Charles Starmer House Danby Lodge Ashcroft Road Darlington DL3 8PD |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park West |
Built Up Area | Darlington |
Year | 2014 |
---|---|
Turnover | £374,077 |
Net Worth | £2,151,542 |
Cash | £483,097 |
Current Liabilities | £21,489 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 24 October 2024 (6 months, 1 week from now) |
17 May 1983 | Delivered on: 19 May 1983 Persons entitled: Darlington Building Society Classification: Further charge Secured details: £6,000 & all other monies due or to become due from the company to the chargee supplemental to a mortgage dated 7/2/80. Particulars: F/H property known as nora fenby house 48 the green cockerton darlington county durham. Outstanding |
---|---|
21 October 1981 | Delivered on: 26 October 1981 Persons entitled: The Housing Corporation Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property situate at danby lodge darlington, county durham. Outstanding |
7 February 1980 | Delivered on: 19 February 1980 Persons entitled: Darlington Building Society Classification: Legal charge Secured details: £9,000. Particulars: Nora fenby house, the green, cockerton darlington, county durham. Outstanding |
10 December 2020 | Total exemption full accounts made up to 31 March 2020 (18 pages) |
---|---|
16 November 2020 | Director's details changed for Ms Lynne Pamela Heslop on 16 October 2020 (2 pages) |
19 October 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
16 October 2020 | Appointment of Gail Marie Wiper as a secretary on 8 October 2020 (2 pages) |
16 October 2020 | Registered office address changed from 7/8 Priestgate Darlington Co Durham DL1 1NL to Sir Charles Starmer House Danby Lodge Ashcroft Road Darlington DL3 8PD on 16 October 2020 (1 page) |
12 December 2019 | Termination of appointment of Thomas William Harrison as a director on 10 December 2019 (1 page) |
14 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
11 October 2019 | Appointment of Mr Paul William Robinson as a director on 17 September 2019 (2 pages) |
9 August 2019 | Total exemption full accounts made up to 31 March 2019 (18 pages) |
2 August 2019 | Termination of appointment of Judith Watson as a director on 22 July 2019 (1 page) |
17 May 2019 | Termination of appointment of David Aneurin Bodycombe as a director on 10 May 2019 (1 page) |
19 February 2019 | Termination of appointment of David James Railton as a director on 5 February 2019 (1 page) |
21 November 2018 | Appointment of Mrs Gail Marie Wiper as a director on 20 November 2018 (2 pages) |
21 November 2018 | Appointment of Ms Lynne Pamela Heslop as a director on 20 November 2018 (2 pages) |
12 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
10 October 2018 | Total exemption full accounts made up to 31 March 2018 (17 pages) |
3 October 2018 | Termination of appointment of Robert Morrow as a director on 19 September 2018 (1 page) |
28 August 2018 | Appointment of Mr David Lindesay Steel as a director on 31 July 2018 (2 pages) |
22 June 2018 | Termination of appointment of Peter Jeffrey Davison as a director on 4 June 2018 (1 page) |
22 June 2018 | Termination of appointment of Marie Green as a director on 3 May 2018 (1 page) |
4 December 2017 | Appointment of Mr David Aneurin Bodycombe as a director on 24 October 2017 (2 pages) |
4 December 2017 | Appointment of Ms Carole Anne Sobkowiak as a director on 21 November 2017 (2 pages) |
11 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
6 October 2017 | Total exemption full accounts made up to 31 March 2017 (17 pages) |
6 October 2017 | Total exemption full accounts made up to 31 March 2017 (17 pages) |
27 September 2017 | Termination of appointment of Kevin Norman Robinson as a director on 29 August 2017 (1 page) |
27 September 2017 | Termination of appointment of Kevin Norman Robinson as a director on 29 August 2017 (1 page) |
17 October 2016 | Total exemption full accounts made up to 31 March 2016 (16 pages) |
17 October 2016 | Total exemption full accounts made up to 31 March 2016 (16 pages) |
12 October 2016 | Confirmation statement made on 10 October 2016 with updates (4 pages) |
12 October 2016 | Confirmation statement made on 10 October 2016 with updates (4 pages) |
22 June 2016 | Appointment of Reverend David James Railton as a director on 1 February 2016 (2 pages) |
22 June 2016 | Appointment of Reverend David James Railton as a director on 1 February 2016 (2 pages) |
21 June 2016 | Appointment of Dr Trevor Birnie as a director on 2 November 2015 (2 pages) |
21 June 2016 | Appointment of Mr Kevin Norman Robinson as a director on 2 November 2015 (2 pages) |
21 June 2016 | Appointment of Mr Kevin Norman Robinson as a director on 2 November 2015 (2 pages) |
21 June 2016 | Appointment of Dr Trevor Birnie as a director on 2 November 2015 (2 pages) |
27 April 2016 | Termination of appointment of Denise Margaret Ann Walton as a director on 1 January 2016 (1 page) |
27 April 2016 | Termination of appointment of Denise Margaret Ann Walton as a director on 1 January 2016 (1 page) |
23 October 2015 | Full accounts made up to 31 March 2015 (17 pages) |
23 October 2015 | Full accounts made up to 31 March 2015 (17 pages) |
12 October 2015 | Annual return made up to 10 October 2015 no member list (8 pages) |
12 October 2015 | Annual return made up to 10 October 2015 no member list (8 pages) |
10 October 2015 | Appointment of Mr Peter Jeffrey Davison as a director (2 pages) |
10 October 2015 | Appointment of Mr Peter Jeffrey Davison as a director on 27 July 2015 (2 pages) |
10 October 2015 | Appointment of Mr Peter Jeffrey Davison as a director (2 pages) |
10 October 2015 | Appointment of Mr Peter Jeffrey Davison as a director on 27 July 2015 (2 pages) |
18 September 2015 | Termination of appointment of Roger David James as a director on 27 July 2015 (1 page) |
18 September 2015 | Termination of appointment of Gabriel Lowes as a director on 27 July 2015 (1 page) |
18 September 2015 | Termination of appointment of Gabriel Lowes as a director on 27 July 2015 (1 page) |
18 September 2015 | Termination of appointment of Janette Scott Carling as a director on 27 July 2015 (1 page) |
18 September 2015 | Termination of appointment of Roger David James as a director on 27 July 2015 (1 page) |
18 September 2015 | Termination of appointment of Janette Scott Carling as a director on 27 July 2015 (1 page) |
5 November 2014 | Full accounts made up to 31 March 2014 (18 pages) |
5 November 2014 | Full accounts made up to 31 March 2014 (18 pages) |
26 October 2014 | Appointment of Dr Roger David James as a director on 22 July 2014 (2 pages) |
26 October 2014 | Appointment of Dr Roger David James as a director on 22 July 2014 (2 pages) |
26 October 2014 | Appointment of Mrs Heather Irene Scott as a director on 22 July 2014 (2 pages) |
26 October 2014 | Termination of appointment of Margaret Alma Bailey as a director on 22 July 2014 (1 page) |
26 October 2014 | Annual return made up to 1 October 2014 no member list (10 pages) |
26 October 2014 | Termination of appointment of John Richard Dobson as a director on 22 July 2014 (1 page) |
26 October 2014 | Annual return made up to 1 October 2014 no member list (10 pages) |
26 October 2014 | Termination of appointment of Margaret Alma Bailey as a director on 22 July 2014 (1 page) |
26 October 2014 | Appointment of Mrs Heather Irene Scott as a director on 22 July 2014 (2 pages) |
26 October 2014 | Termination of appointment of John Richard Dobson as a director on 22 July 2014 (1 page) |
26 October 2014 | Annual return made up to 1 October 2014 no member list (10 pages) |
22 November 2013 | Full accounts made up to 31 March 2013 (20 pages) |
22 November 2013 | Full accounts made up to 31 March 2013 (20 pages) |
7 October 2013 | Annual return made up to 1 October 2013 no member list (10 pages) |
7 October 2013 | Director's details changed for Mrs Denise Margaret Ann Walton on 3 October 2013 (2 pages) |
7 October 2013 | Annual return made up to 1 October 2013 no member list (10 pages) |
7 October 2013 | Annual return made up to 1 October 2013 no member list (10 pages) |
7 October 2013 | Director's details changed for Judith Watson on 3 October 2013 (2 pages) |
7 October 2013 | Director's details changed for Mrs Denise Margaret Ann Walton on 3 October 2013 (2 pages) |
7 October 2013 | Director's details changed for Judith Watson on 3 October 2013 (2 pages) |
3 October 2013 | Director's details changed for Mrs Denise Margaret Ann Walton on 3 October 2013 (2 pages) |
3 October 2013 | Director's details changed for Judith Watson on 3 October 2013 (2 pages) |
3 October 2013 | Director's details changed for Mrs Denise Margaret Ann Walton on 3 October 2013 (2 pages) |
3 October 2013 | Director's details changed for Mr Gabriel Lowes on 3 October 2013 (2 pages) |
3 October 2013 | Director's details changed for Judith Watson on 3 October 2013 (2 pages) |
3 October 2013 | Director's details changed for Mr Gabriel Lowes on 3 October 2013 (2 pages) |
17 March 2013 | Appointment of Ms Marie Green as a director (2 pages) |
17 March 2013 | Appointment of Mrs Janette Scott Carling as a director (2 pages) |
17 March 2013 | Appointment of Mrs Janette Scott Carling as a director (2 pages) |
17 March 2013 | Appointment of Ms Marie Green as a director (2 pages) |
14 February 2013 | Secretary's details changed for John Bell Millar Rowatt on 22 January 2013 (2 pages) |
14 February 2013 | Termination of appointment of John Rowatt as a secretary (1 page) |
14 February 2013 | Termination of appointment of John Rowatt as a secretary (1 page) |
14 February 2013 | Secretary's details changed for John Bell Millar Rowatt on 22 January 2013 (2 pages) |
5 December 2012 | Annual return made up to 1 October 2012 (19 pages) |
5 December 2012 | Annual return made up to 1 October 2012 (19 pages) |
5 December 2012 | Annual return made up to 1 October 2012 (19 pages) |
4 September 2012 | Full accounts made up to 31 March 2012 (19 pages) |
4 September 2012 | Full accounts made up to 31 March 2012 (19 pages) |
24 November 2011 | Annual return made up to 1 October 2011 (19 pages) |
24 November 2011 | Annual return made up to 1 October 2011 (19 pages) |
24 November 2011 | Annual return made up to 1 October 2011 (19 pages) |
31 October 2011 | Termination of appointment of Elizabeth Yates as a director (2 pages) |
31 October 2011 | Termination of appointment of Elizabeth Yates as a director (2 pages) |
31 October 2011 | Appointment of Thomas William Harrison as a director (3 pages) |
31 October 2011 | Full accounts made up to 31 March 2011 (19 pages) |
31 October 2011 | Full accounts made up to 31 March 2011 (19 pages) |
31 October 2011 | Appointment of Thomas William Harrison as a director (3 pages) |
21 April 2011 | Appointment of Mr Thomas William Harrison as a director (3 pages) |
21 April 2011 | Appointment of Mr Thomas William Harrison as a director (3 pages) |
23 November 2010 | Annual return made up to 1 October 2010 (19 pages) |
23 November 2010 | Annual return made up to 1 October 2010 (19 pages) |
23 November 2010 | Appointment of Margaret Alma Bailey as a director (3 pages) |
23 November 2010 | Annual return made up to 1 October 2010 (19 pages) |
23 November 2010 | Termination of appointment of Elizabeth Connors as a director (2 pages) |
23 November 2010 | Appointment of Mr Robert Morrow as a director (3 pages) |
23 November 2010 | Termination of appointment of Elizabeth Connors as a director (2 pages) |
23 November 2010 | Appointment of Margaret Alma Bailey as a director (3 pages) |
23 November 2010 | Appointment of Mr Robert Morrow as a director (3 pages) |
27 October 2010 | Full accounts made up to 31 March 2010 (18 pages) |
27 October 2010 | Full accounts made up to 31 March 2010 (18 pages) |
7 December 2009 | Annual return made up to 1 October 2009 (22 pages) |
7 December 2009 | Annual return made up to 1 October 2009 (22 pages) |
7 December 2009 | Annual return made up to 1 October 2009 (22 pages) |
5 November 2009 | Full accounts made up to 31 March 2009 (18 pages) |
5 November 2009 | Full accounts made up to 31 March 2009 (18 pages) |
30 October 2008 | Annual return made up to 01/10/08 (10 pages) |
30 October 2008 | Full accounts made up to 31 March 2008 (18 pages) |
30 October 2008 | Full accounts made up to 31 March 2008 (18 pages) |
30 October 2008 | Annual return made up to 01/10/08 (10 pages) |
3 November 2007 | Annual return made up to 01/10/07 (6 pages) |
3 November 2007 | Annual return made up to 01/10/07 (6 pages) |
3 November 2007 | Full accounts made up to 31 March 2007 (18 pages) |
3 November 2007 | Full accounts made up to 31 March 2007 (18 pages) |
1 August 2007 | Director resigned (1 page) |
1 August 2007 | Director resigned (1 page) |
12 December 2006 | New director appointed (2 pages) |
12 December 2006 | New director appointed (2 pages) |
15 November 2006 | Annual return made up to 01/10/06 (6 pages) |
15 November 2006 | Annual return made up to 01/10/06 (6 pages) |
15 November 2006 | Full accounts made up to 31 March 2006 (17 pages) |
15 November 2006 | Full accounts made up to 31 March 2006 (17 pages) |
11 November 2005 | Full accounts made up to 31 March 2005 (17 pages) |
11 November 2005 | Annual return made up to 01/10/05 (6 pages) |
11 November 2005 | Annual return made up to 01/10/05 (6 pages) |
11 November 2005 | Full accounts made up to 31 March 2005 (17 pages) |
16 August 2005 | Resolutions
|
16 August 2005 | Resolutions
|
8 October 2004 | Annual return made up to 01/10/04
|
8 October 2004 | Annual return made up to 01/10/04
|
8 October 2004 | Full accounts made up to 31 March 2004 (17 pages) |
8 October 2004 | Full accounts made up to 31 March 2004 (17 pages) |
22 November 2003 | New director appointed (2 pages) |
22 November 2003 | New director appointed (2 pages) |
4 November 2003 | Annual return made up to 01/10/03
|
4 November 2003 | Annual return made up to 01/10/03
|
1 October 2003 | Full accounts made up to 31 March 2003 (17 pages) |
1 October 2003 | Full accounts made up to 31 March 2003 (17 pages) |
18 November 2002 | New director appointed (2 pages) |
18 November 2002 | New director appointed (2 pages) |
7 November 2002 | New secretary appointed (2 pages) |
7 November 2002 | Annual return made up to 01/10/02
|
7 November 2002 | Annual return made up to 01/10/02
|
7 November 2002 | New secretary appointed (2 pages) |
5 September 2002 | New secretary appointed (2 pages) |
5 September 2002 | Full accounts made up to 31 March 2002 (17 pages) |
5 September 2002 | Full accounts made up to 31 March 2002 (17 pages) |
5 September 2002 | New secretary appointed (2 pages) |
26 April 2002 | Auditor's resignation (1 page) |
26 April 2002 | Auditor's resignation (1 page) |
22 February 2002 | New director appointed (2 pages) |
22 February 2002 | New director appointed (2 pages) |
1 November 2001 | Annual return made up to 01/10/01
|
1 November 2001 | Annual return made up to 01/10/01
|
9 October 2001 | Full accounts made up to 31 March 2001 (18 pages) |
9 October 2001 | Full accounts made up to 31 March 2001 (18 pages) |
8 November 2000 | Full accounts made up to 31 March 2000 (18 pages) |
8 November 2000 | Full accounts made up to 31 March 2000 (18 pages) |
8 November 2000 | Annual return made up to 01/10/00
|
8 November 2000 | Annual return made up to 01/10/00
|
15 December 1999 | New director appointed (2 pages) |
15 December 1999 | New director appointed (2 pages) |
13 December 1999 | Full accounts made up to 31 March 1999 (19 pages) |
13 December 1999 | Full accounts made up to 31 March 1999 (19 pages) |
18 October 1999 | Annual return made up to 01/10/99
|
18 October 1999 | Annual return made up to 01/10/99
|
2 October 1998 | Full accounts made up to 31 March 1998 (17 pages) |
2 October 1998 | Full accounts made up to 31 March 1998 (17 pages) |
2 October 1998 | Annual return made up to 01/10/98 (6 pages) |
2 October 1998 | Annual return made up to 01/10/98 (6 pages) |
13 October 1997 | Full accounts made up to 31 March 1997 (18 pages) |
13 October 1997 | Full accounts made up to 31 March 1997 (18 pages) |
13 October 1997 | Annual return made up to 01/10/97 (6 pages) |
13 October 1997 | Annual return made up to 01/10/97 (6 pages) |
23 October 1996 | Annual return made up to 01/10/96
|
23 October 1996 | Full accounts made up to 31 March 1996 (18 pages) |
23 October 1996 | Annual return made up to 01/10/96
|
23 October 1996 | Full accounts made up to 31 March 1996 (18 pages) |
6 October 1995 | Annual return made up to 01/10/95
|
6 October 1995 | Annual return made up to 01/10/95
|
6 October 1995 | Full accounts made up to 31 March 1995 (18 pages) |
6 October 1995 | Full accounts made up to 31 March 1995 (18 pages) |
8 December 1970 | Incorporation (29 pages) |
8 December 1970 | Incorporation (29 pages) |