Darlington
DL1 4WD
Director Name | Mr Richard Edward Peter Middleton |
---|---|
Date of Birth | April 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2021(46 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Pioneer Court Morton Palms Darlington DL1 4WD |
Director Name | Mr Alexander Pattison |
---|---|
Date of Birth | February 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2022(47 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Unknown |
Country of Residence | England |
Correspondence Address | 9 Pioneer Court Morton Palms Darlington DL1 4WD |
Secretary Name | Mrs Ethel Pyner |
---|---|
Date of Birth | February 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1991(15 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 09 August 1995) |
Role | Retired |
Correspondence Address | 5 Spruce Grove Darlington County Durham DL3 8NW |
Director Name | Harry Yeates |
---|---|
Date of Birth | February 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(16 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 March 1996) |
Role | Retired |
Correspondence Address | 18 Spruce Grove Darlington County Durham DL3 8NW |
Director Name | Mrs Eileen Wright |
---|---|
Date of Birth | October 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(16 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 13 September 2001) |
Role | Retired |
Correspondence Address | 9 Spruce Grove Darlington County Durham DL3 8NW |
Director Name | Mr Tom Scott |
---|---|
Date of Birth | April 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 July 1993) |
Role | Retired |
Correspondence Address | 26 Spruce Grove Darlington County Durham DL3 8NW |
Director Name | Mr John Leonard Hedgson |
---|---|
Date of Birth | January 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 March 1995) |
Role | Retired |
Correspondence Address | 4 Spruce Grove Darlington County Durham DL3 8NW |
Director Name | Mrs Kathleen Hughes Johnson |
---|---|
Date of Birth | March 1909 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(16 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 13 March 1997) |
Role | Retired |
Correspondence Address | 12 Spruce Grove Darlington County Durham DL3 8NW |
Director Name | Mrs Margaret Methven |
---|---|
Date of Birth | July 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(16 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 14 October 1992) |
Role | Company Director |
Correspondence Address | 26 Spruce Grove Darlington County Durham DL3 8NW |
Director Name | Joan Lobb |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1993(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 September 1995) |
Role | Retired |
Correspondence Address | 1 Spruce Grove Darlington County Durham DL3 8NW |
Director Name | William George Richardson |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1994(18 years, 10 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 13 March 1997) |
Role | Teacher |
Correspondence Address | 20 Spruce Grove Darlington County Durham DL3 8NW |
Director Name | John Denton Punter |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1995(19 years, 10 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 12 March 1998) |
Role | Retired |
Correspondence Address | 24 Spruce Grove Darlington County Durham DL3 8NW |
Secretary Name | Joan Lobb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1995(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 March 1997) |
Role | Company Director |
Correspondence Address | 1 Spruce Grove Darlington County Durham DL3 8NW |
Director Name | Mrs Ethel Pyner |
---|---|
Date of Birth | February 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1996(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 12 March 1998) |
Role | Nil |
Correspondence Address | 5 Spruce Grove Darlington County Durham DL3 8NW |
Director Name | Linda Yeates |
---|---|
Date of Birth | January 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1996(20 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 13 March 1997) |
Role | Housewife |
Correspondence Address | 18 Spruce Grove Darlington County Durham DL3 8NW |
Director Name | Linda Yeates |
---|---|
Date of Birth | January 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1996(20 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 13 March 1997) |
Role | Housewife |
Correspondence Address | 18 Spruce Grove Darlington County Durham DL3 8NW |
Director Name | Harry Yeates |
---|---|
Date of Birth | February 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1997(21 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 April 2000) |
Role | Retired |
Correspondence Address | 18 Spruce Grove Darlington County Durham DL3 8NW |
Secretary Name | Linda Yeates |
---|---|
Date of Birth | January 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1997(21 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 12 March 1998) |
Role | Housewife |
Correspondence Address | 18 Spruce Grove Darlington County Durham DL3 8NW |
Director Name | Ethel Hirst |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1998(22 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 08 April 1999) |
Role | Retired |
Correspondence Address | 11 Spruce Grove Darlington County Durham DL3 8NW |
Director Name | Jeffrey Joseph Rutherford |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1998(22 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 01 April 2001) |
Role | Accountant |
Correspondence Address | 28 Spruce Grove Darlington County Durham DL3 8NW |
Secretary Name | Mrs Ethel Pyner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1998(22 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 April 2003) |
Role | Retired |
Correspondence Address | 5 Spruce Grove Darlington County Durham DL3 8NW |
Director Name | Joan Lobb |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1999(23 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 28 March 2008) |
Role | Retired |
Correspondence Address | 1 Spruce Grove Darlington County Durham DL3 8NW |
Director Name | John Robert Hirst |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2000(24 years, 11 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 07 April 2004) |
Role | Retired |
Correspondence Address | 11 Spruce Grove Darlington County Durham DL3 8NW |
Director Name | Stephen Wheldon |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2001(26 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 2003) |
Role | Manager |
Correspondence Address | 28 Spruce Grove Darlington Durham DL3 8NW |
Secretary Name | Linda Yeates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2003(28 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 July 2005) |
Role | Housewife |
Correspondence Address | 18 Spruce Grove Darlington County Durham DL3 8NW |
Director Name | William George Richardson |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(28 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 07 April 2004) |
Role | Teacher |
Correspondence Address | 20 Spruce Grove Darlington County Durham DL3 8NW |
Secretary Name | Julie Caroline Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2005(30 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 30 March 2006) |
Role | Company Director |
Correspondence Address | 3 Spruce Grove Darlington County Durham DL3 8NW |
Secretary Name | Susan Pearce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2006(30 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 28 March 2008) |
Role | Company Director |
Correspondence Address | 18 Spruce Grove Darlington County Durham DL3 8NW |
Director Name | Mr Mark Reginald Bailes |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2008(32 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 10 April 2017) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | 2nd Floor North Point Faverdale North Darlington County Durham DL3 0PH |
Secretary Name | Debora Jolanda Simmons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2008(32 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 02 February 2012) |
Role | Company Director |
Correspondence Address | 53 West Crescent Darlington Durham DL3 7PS |
Director Name | Mr John Arthur Borrowdale |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2017(41 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 10 September 2021) |
Role | Postman |
Country of Residence | England |
Correspondence Address | 9 Pioneer Court Morton Palms Darlington DL1 4WD |
Director Name | Mr Robert Donald Campbell |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2017(41 years, 12 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 March 2020) |
Role | Buildings Maintenance Officer |
Country of Residence | England |
Correspondence Address | 2nd Floor North Point Faverdale North Darlington County Durham DL3 0PH |
Registered Address | 9 Pioneer Court Morton Palms Darlington DL1 4WD |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Morton Palms |
Ward | Sadberge & Middleton St George |
Built Up Area | Darlington |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 21 April 2024 (6 days ago) |
---|---|
Next Return Due | 5 May 2025 (1 year from now) |
12 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
27 April 2023 | Confirmation statement made on 21 April 2023 with no updates (3 pages) |
2 December 2022 | Appointment of Mr Alexander Pattison as a director on 22 November 2022 (2 pages) |
29 September 2022 | Micro company accounts made up to 31 December 2021 (2 pages) |
25 April 2022 | Confirmation statement made on 21 April 2022 with no updates (3 pages) |
19 September 2021 | Appointment of Mr Richard Edward Peter Middleton as a director on 17 August 2021 (2 pages) |
19 September 2021 | Termination of appointment of John Arthur Borrowdale as a director on 10 September 2021 (1 page) |
8 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
30 April 2021 | Registered office address changed from 9 Pioneer Court Pioneer Court Morton Palms Darlington DL1 4WD England to 9 Pioneer Court Morton Palms Darlington DL1 4WD on 30 April 2021 (1 page) |
23 April 2021 | Registered office address changed from 2nd Floor North Point Faverdale North Darlington County Durham DL3 0PH to 9 Pioneer Court Pioneer Court Morton Palms Darlington DL1 4WD on 23 April 2021 (1 page) |
23 April 2021 | Confirmation statement made on 21 April 2021 with no updates (3 pages) |
21 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
24 November 2020 | Termination of appointment of Robert Donald Campbell as a director on 30 March 2020 (1 page) |
17 June 2020 | Confirmation statement made on 21 April 2020 with no updates (3 pages) |
5 June 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
26 April 2019 | Confirmation statement made on 21 April 2019 with no updates (3 pages) |
3 July 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
4 May 2018 | Confirmation statement made on 21 April 2018 with no updates (3 pages) |
5 May 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
5 May 2017 | Confirmation statement made on 21 April 2017 with updates (4 pages) |
5 May 2017 | Confirmation statement made on 21 April 2017 with updates (4 pages) |
5 May 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
24 April 2017 | Director's details changed for Mr John Arthur Barrowdale on 24 April 2017 (2 pages) |
24 April 2017 | Appointment of Mr Thomas Hugh Fowke as a director on 14 April 2017 (2 pages) |
24 April 2017 | Appointment of Mr Robert Donald Campbell as a director on 14 April 2017 (2 pages) |
24 April 2017 | Director's details changed for Mr John Arthur Barrowdale on 24 April 2017 (2 pages) |
24 April 2017 | Appointment of Mr Thomas Hugh Fowke as a director on 14 April 2017 (2 pages) |
24 April 2017 | Appointment of Mr Robert Donald Campbell as a director on 14 April 2017 (2 pages) |
21 April 2017 | Appointment of Mr John Arthur Barrowdale as a director on 10 April 2017 (2 pages) |
21 April 2017 | Termination of appointment of Mark Reginald Bailes as a director on 10 April 2017 (1 page) |
21 April 2017 | Appointment of Mr John Arthur Barrowdale as a director on 10 April 2017 (2 pages) |
21 April 2017 | Termination of appointment of Mark Reginald Bailes as a director on 10 April 2017 (1 page) |
17 June 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
17 June 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
16 May 2016 | Annual return made up to 21 April 2016 no member list (2 pages) |
16 May 2016 | Annual return made up to 21 April 2016 no member list (2 pages) |
19 May 2015 | Annual return made up to 21 April 2015 no member list (2 pages) |
19 May 2015 | Annual return made up to 21 April 2015 no member list (2 pages) |
28 February 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
28 February 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
6 May 2014 | Annual return made up to 21 April 2014 no member list (2 pages) |
6 May 2014 | Annual return made up to 21 April 2014 no member list (2 pages) |
28 March 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
28 March 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
7 May 2013 | Director's details changed for Mr Mark Reginald Bailes on 20 April 2013 (2 pages) |
7 May 2013 | Annual return made up to 21 April 2013 no member list (2 pages) |
7 May 2013 | Annual return made up to 21 April 2013 no member list (2 pages) |
7 May 2013 | Director's details changed for Mr Mark Reginald Bailes on 20 April 2013 (2 pages) |
29 March 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
29 March 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
24 April 2012 | Annual return made up to 21 April 2012 no member list (2 pages) |
24 April 2012 | Termination of appointment of Debora Simmons as a secretary (1 page) |
24 April 2012 | Annual return made up to 21 April 2012 no member list (2 pages) |
24 April 2012 | Termination of appointment of Debora Simmons as a secretary (1 page) |
29 March 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
13 March 2012 | Registered office address changed from 53 West Crescent Darlington County Durham DL3 7PS on 13 March 2012 (2 pages) |
13 March 2012 | Registered office address changed from 53 West Crescent Darlington County Durham DL3 7PS on 13 March 2012 (2 pages) |
7 May 2011 | Annual return made up to 21 April 2011 no member list (3 pages) |
7 May 2011 | Annual return made up to 21 April 2011 no member list (3 pages) |
1 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
1 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
23 April 2010 | Annual return made up to 21 April 2010 (14 pages) |
23 April 2010 | Annual return made up to 21 April 2010 (14 pages) |
11 June 2009 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
11 June 2009 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
20 May 2009 | Annual return made up to 29/03/09 (10 pages) |
20 May 2009 | Annual return made up to 29/03/09 (10 pages) |
21 April 2008 | Director appointed mark reginald bailes (2 pages) |
21 April 2008 | Secretary appointed debora jolanda simmons (2 pages) |
21 April 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
21 April 2008 | Appointment terminated director joan lobb (1 page) |
21 April 2008 | Appointment terminated secretary susan pearce (1 page) |
21 April 2008 | Annual return made up to 29/03/08
|
21 April 2008 | Appointment terminated secretary susan pearce (1 page) |
21 April 2008 | Appointment terminated director joan lobb (1 page) |
21 April 2008 | Secretary appointed debora jolanda simmons (2 pages) |
21 April 2008 | Annual return made up to 29/03/08
|
21 April 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
21 April 2008 | Director appointed mark reginald bailes (2 pages) |
13 April 2007 | Annual return made up to 29/03/07 (3 pages) |
13 April 2007 | Annual return made up to 29/03/07 (3 pages) |
13 April 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
13 April 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
27 April 2006 | New secretary appointed (2 pages) |
27 April 2006 | New secretary appointed (2 pages) |
13 April 2006 | Secretary resigned (1 page) |
13 April 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
13 April 2006 | Annual return made up to 29/03/06
|
13 April 2006 | Secretary resigned (1 page) |
13 April 2006 | Annual return made up to 29/03/06
|
13 April 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
8 August 2005 | Secretary resigned (1 page) |
8 August 2005 | Secretary resigned (1 page) |
4 August 2005 | New secretary appointed (2 pages) |
4 August 2005 | New secretary appointed (2 pages) |
2 August 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
2 August 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
11 April 2005 | Annual return made up to 29/03/05 (4 pages) |
11 April 2005 | Annual return made up to 29/03/05 (4 pages) |
3 June 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
3 June 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
17 April 2004 | Director resigned (1 page) |
17 April 2004 | Annual return made up to 29/03/04 (5 pages) |
17 April 2004 | Director resigned (1 page) |
17 April 2004 | Annual return made up to 29/03/04 (5 pages) |
17 April 2004 | Director resigned (1 page) |
17 April 2004 | Director resigned (1 page) |
5 August 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
5 August 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
23 July 2003 | Secretary resigned (1 page) |
23 July 2003 | Director resigned (1 page) |
23 July 2003 | New secretary appointed (1 page) |
23 July 2003 | Registered office changed on 23/07/03 from: 5 spuce grove darlington co durham DL3 8NW (1 page) |
23 July 2003 | Director resigned (1 page) |
23 July 2003 | New director appointed (1 page) |
23 July 2003 | New secretary appointed (1 page) |
23 July 2003 | Registered office changed on 23/07/03 from: 5 spuce grove darlington co durham DL3 8NW (1 page) |
23 July 2003 | Secretary resigned (1 page) |
23 July 2003 | New director appointed (1 page) |
23 April 2003 | Annual return made up to 29/03/03 (5 pages) |
23 April 2003 | Annual return made up to 29/03/03 (5 pages) |
18 April 2002 | Annual return made up to 29/03/02
|
18 April 2002 | New director appointed (2 pages) |
18 April 2002 | Annual return made up to 29/03/02
|
18 April 2002 | New director appointed (2 pages) |
18 April 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
18 April 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
8 October 2001 | Director resigned (1 page) |
8 October 2001 | Director resigned (1 page) |
28 September 2001 | New director appointed (2 pages) |
28 September 2001 | New director appointed (2 pages) |
25 April 2001 | Full accounts made up to 31 December 2000 (7 pages) |
25 April 2001 | Full accounts made up to 31 December 2000 (7 pages) |
9 April 2001 | Annual return made up to 29/03/01
|
9 April 2001 | Annual return made up to 29/03/01
|
5 May 2000 | Annual return made up to 29/03/00
|
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | Annual return made up to 29/03/00
|
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
5 May 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
14 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
14 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
22 April 1999 | New director appointed (2 pages) |
22 April 1999 | New director appointed (2 pages) |
3 April 1998 | Full accounts made up to 31 December 1997 (10 pages) |
3 April 1998 | Full accounts made up to 31 December 1997 (10 pages) |
2 May 1997 | Annual return made up to 29/03/97
|
2 May 1997 | Annual return made up to 29/03/97
|
24 April 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
24 April 1997 | New director appointed (2 pages) |
24 April 1997 | Director resigned (1 page) |
24 April 1997 | New secretary appointed (2 pages) |
24 April 1997 | Secretary resigned (1 page) |
24 April 1997 | New secretary appointed (2 pages) |
24 April 1997 | Secretary resigned (1 page) |
24 April 1997 | Director resigned (1 page) |
24 April 1997 | Director resigned (1 page) |
24 April 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
24 April 1997 | Director resigned (1 page) |
24 April 1997 | New director appointed (2 pages) |
6 May 1996 | Annual return made up to 29/03/96
|
6 May 1996 | Annual return made up to 29/03/96
|
26 April 1996 | New director appointed (2 pages) |
26 April 1996 | New director appointed (2 pages) |
26 April 1996 | Full accounts made up to 31 December 1995 (10 pages) |
26 April 1996 | New director appointed (2 pages) |
26 April 1996 | New director appointed (2 pages) |
26 April 1996 | Full accounts made up to 31 December 1995 (10 pages) |
12 September 1995 | Registered office changed on 12/09/95 from: 5 spruce grove darlington county durham DL3 8NW (1 page) |
12 September 1995 | Registered office changed on 12/09/95 from: 5 spruce grove darlington county durham DL3 8NW (1 page) |
8 September 1995 | New secretary appointed (2 pages) |
8 September 1995 | Secretary resigned (2 pages) |
8 September 1995 | New secretary appointed (2 pages) |
8 September 1995 | Secretary resigned (2 pages) |
19 April 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
19 April 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
5 April 1995 | New director appointed (2 pages) |
5 April 1995 | Annual return made up to 29/03/95
|
5 April 1995 | Annual return made up to 29/03/95
|
5 April 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
29 April 1975 | Incorporation (16 pages) |
29 April 1975 | Certificate of incorporation (1 page) |
29 April 1975 | Incorporation (16 pages) |
29 April 1975 | Certificate of incorporation (1 page) |