Fearby
Ripon
HG4 4NE
Director Name | Mr Colin Dawson |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2021(33 years, 2 months after company formation) |
Appointment Duration | 3 years |
Role | Welder |
Country of Residence | England |
Correspondence Address | Kiln Hill Market Place Hawes North Yorkshire DL8 3RA |
Director Name | Mrs Nicola Louise Hudson |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2021(33 years, 2 months after company formation) |
Appointment Duration | 3 years |
Role | Business Owner |
Country of Residence | England |
Correspondence Address | Kiln Hill Market Place Hawes North Yorkshire DL8 3RA |
Director Name | Mr Adrian Metcalfe |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2021(33 years, 2 months after company formation) |
Appointment Duration | 3 years |
Role | Director Of Facilities & Operations |
Country of Residence | England |
Correspondence Address | Kiln Hill Market Place Hawes North Yorkshire DL8 3RA |
Secretary Name | Mr Andrew Carrick |
---|---|
Status | Current |
Appointed | 27 April 2021(33 years, 2 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Correspondence Address | Kiln Hill Market Place Hawes North Yorkshire DL8 3RA |
Director Name | Mr Simon Lee |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2021(33 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Retired Company Director |
Country of Residence | England |
Correspondence Address | 2 Tingle Bridge Lane Hemingfield Barnsley S73 0NP |
Director Name | Mr Richard Anthony Leech |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2021(33 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Towngate Silkstone Barnsley S75 4SW |
Director Name | Mrs Marie Donata Richards |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(3 years, 1 month after company formation) |
Appointment Duration | 13 years, 6 months (resigned 09 October 2004) |
Role | Company Director |
Correspondence Address | 7 Bilton Drive Harrogate North Yorkshire HG1 2AH |
Director Name | Mr Martin Mitchell Ireland |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 September 1992) |
Role | Company Director |
Correspondence Address | Wellgarth Court Masham Ripon N Yorks HG4 4EN |
Secretary Name | Mrs Marie Donata Ireland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 October 1992) |
Role | Company Director |
Correspondence Address | Wellgarth Court Masham Ripon N Yorkshire HG4 4EN |
Secretary Name | Mr Martin Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1992(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 March 1996) |
Role | Teacher |
Correspondence Address | Argyll 2(B) Union Road Leamington Spa Warwickshire CV32 5LT |
Secretary Name | John Rising |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1996(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 October 1999) |
Role | Company Director |
Correspondence Address | 2 Dairy Cottages Wellgarth Court Masham North Yorkshire HG4 4EW |
Secretary Name | Christina Lyn Hockin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2000(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 2001) |
Role | Company Director |
Correspondence Address | 19 Plantation Walk South Hetton Durham County Durham DH6 2XQ |
Secretary Name | Mervyn John Hockin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2001(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 2003) |
Role | Company Director |
Correspondence Address | Masham House 5 St Hild's Court Durham City Durham DH1 2HP |
Secretary Name | Mervyn John Hockin |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2001(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 2003) |
Role | Company Director |
Correspondence Address | Masham House 5 St Hild's Court Durham City Durham DH1 2HP |
Director Name | Ian Gordon Lamb |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2002(14 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 October 2010) |
Role | Safety Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Wellgarth House Crosshills Masham North Yorkshire HG4 4EN |
Secretary Name | Christina Lyn Hockin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(15 years, 7 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 26 June 2004) |
Role | Company Director |
Correspondence Address | Masham House 5 St Hild's Court Durham Co Durham DH1 2HP |
Secretary Name | Shere Layne Kettlewell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2006(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 September 2007) |
Role | Flat Management |
Country of Residence | United Kingdom |
Correspondence Address | 3 Bridge Apartments Crosshills Masham Ripon North Yorkshire HG4 4EN |
Secretary Name | Shirley Anne Wildsmith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2007(19 years, 7 months after company formation) |
Appointment Duration | 1 month (resigned 10 October 2007) |
Role | Company Director |
Correspondence Address | 3 Red Lane Masham North Yorkshire HG4 4HH |
Secretary Name | Susan Margaret Burrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2007(19 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 24 February 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2b Wellgarth Court Crosshills Masham Ripon North Yorkshire HG4 4EN |
Director Name | Sarah Mary Hyde |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2007(19 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 2010) |
Role | Regulatory Officer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Dairy Cottage Crosshills Masham Ripon North Yorkshire HG4 4EN |
Director Name | James Wall |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2007(19 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 14 December 2011) |
Role | Bricklayer |
Country of Residence | United Kingdom |
Correspondence Address | 2a Wellgarth Court Crosshills Masham Ripon North Yorkshire HG4 4EN |
Director Name | Shere Layne Kettlewell |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2007(19 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 October 2010) |
Role | Sales Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 3 Bridge Apartments Crosshills Masham Ripon North Yorkshire HG4 4EN |
Director Name | Andrew Albert John Hyde |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2007(19 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 2010) |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Dairy Cottage Crosshills Masham Ripon North Yorkshire HG4 4EN |
Director Name | James Lee Gough |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2007(19 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 14 December 2011) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Old Dairy Flat Wellgarth Court Masham Ripon North Yorkshire HG4 4EN |
Director Name | Steven Finney |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2007(19 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 January 2010) |
Role | Military Firefighter |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bridge Apartments Wellgarth Court Masham Ripon North Yorkshire HG4 4EN |
Director Name | Steven Finney |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2007(19 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 26 October 2007) |
Role | Military Firefighter |
Correspondence Address | 2 Bridge Apartments Crosshills Masham Ripon North Yorkshire HG4 4EN |
Director Name | Susan Margaret Burrell |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2007(19 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 October 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2b Wellgarth Court Crosshills Masham Ripon North Yorkshire HG4 4EN |
Director Name | Charles Andrew Burrell |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2007(19 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 October 2010) |
Role | Market Trader |
Country of Residence | United Kingdom |
Correspondence Address | 2b Wellgarth Court Crosshills Masham Ripon North Yorkshire HG4 4EN |
Director Name | Ms Susan Palin |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2010(22 years, 7 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 27 March 2021) |
Role | Business Occupational Training Consultant |
Country of Residence | England |
Correspondence Address | Post Office Cottage Swinton Ripon HG4 4JH |
Secretary Name | Miss Shere Layne Kettlewell |
---|---|
Status | Resigned |
Appointed | 01 May 2011(23 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 April 2015) |
Role | Company Director |
Correspondence Address | 3 Bridge Apartments Wellgarth Court Masham Ripon North Yorkshire HG4 4EN |
Secretary Name | Mrs Jacqueline Lesley Wood |
---|---|
Status | Resigned |
Appointed | 23 April 2015(27 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 27 April 2021) |
Role | Company Director |
Correspondence Address | Hackfall Mount Cottage Grewelthorpe Ripon North Yorkshire HG4 3BW |
Registered Address | Kiln Hill Market Place Hawes North Yorkshire DL8 3RA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Hawes |
Ward | Hawes and High Abbotside |
Built Up Area | Hawes |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £12,180 |
Cash | £12,290 |
Current Liabilities | £915 |
Latest Accounts | 8 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 8 November 2024 (6 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 08 February |
Latest Return | 27 March 2024 (1 month ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 2 weeks from now) |
21 June 2023 | Total exemption full accounts made up to 8 February 2023 (8 pages) |
---|---|
30 March 2023 | Confirmation statement made on 27 March 2023 with updates (4 pages) |
7 June 2022 | Total exemption full accounts made up to 8 February 2022 (8 pages) |
5 April 2022 | Confirmation statement made on 27 March 2022 with updates (5 pages) |
5 April 2022 | Director's details changed for Mr Kevin Andrew Duggan on 4 April 2022 (2 pages) |
16 November 2021 | Appointment of Mr Simon Lee as a director on 26 October 2021 (2 pages) |
8 November 2021 | Appointment of Mr Richard Anthony Leech as a director on 26 October 2021 (2 pages) |
29 June 2021 | Total exemption full accounts made up to 8 February 2021 (9 pages) |
6 May 2021 | Appointment of Mr Colin Dawson as a director on 27 April 2021 (2 pages) |
6 May 2021 | Appointment of Mr Adrian Metcalfe as a director on 27 April 2021 (2 pages) |
4 May 2021 | Termination of appointment of Jacqueline Lesley Wood as a secretary on 27 April 2021 (1 page) |
4 May 2021 | Appointment of Mr Andrew Carrick as a secretary on 27 April 2021 (2 pages) |
4 May 2021 | Appointment of Mrs Nicola Louise Hudson as a director on 27 April 2021 (2 pages) |
9 April 2021 | Confirmation statement made on 27 March 2021 with updates (4 pages) |
8 April 2021 | Termination of appointment of Susan Palin as a director on 27 March 2021 (1 page) |
19 January 2021 | Director's details changed for Mr Kevin Andrew Duggan on 8 January 2021 (2 pages) |
1 June 2020 | Total exemption full accounts made up to 8 February 2020 (8 pages) |
6 April 2020 | Director's details changed for Ms Susan Palin on 6 April 2020 (2 pages) |
31 March 2020 | Confirmation statement made on 27 March 2020 with updates (4 pages) |
6 June 2019 | Total exemption full accounts made up to 8 February 2019 (8 pages) |
1 April 2019 | Confirmation statement made on 27 March 2019 with updates (5 pages) |
26 April 2018 | Total exemption full accounts made up to 8 February 2018 (8 pages) |
10 April 2018 | Appointment of Mr Kevin Andrew Duggan as a director on 21 March 2018 (2 pages) |
10 April 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
3 July 2017 | Total exemption full accounts made up to 8 February 2017 (8 pages) |
3 July 2017 | Total exemption full accounts made up to 8 February 2017 (8 pages) |
4 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
21 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
14 April 2016 | Total exemption small company accounts made up to 8 February 2016 (5 pages) |
14 April 2016 | Total exemption small company accounts made up to 8 February 2016 (5 pages) |
18 December 2015 | Total exemption small company accounts made up to 8 February 2015 (5 pages) |
18 December 2015 | Total exemption small company accounts made up to 8 February 2015 (5 pages) |
24 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Termination of appointment of Shere Layne Kettlewell as a secretary on 23 April 2015 (1 page) |
24 April 2015 | Appointment of Mrs Jacqueline Lesley Wood as a secretary on 23 April 2015 (2 pages) |
24 April 2015 | Termination of appointment of Shere Layne Kettlewell as a secretary on 23 April 2015 (1 page) |
24 April 2015 | Appointment of Mrs Jacqueline Lesley Wood as a secretary on 23 April 2015 (2 pages) |
12 November 2014 | Total exemption small company accounts made up to 8 February 2014 (4 pages) |
12 November 2014 | Total exemption small company accounts made up to 8 February 2014 (4 pages) |
12 November 2014 | Total exemption small company accounts made up to 8 February 2014 (4 pages) |
23 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
25 October 2013 | Total exemption small company accounts made up to 8 February 2013 (4 pages) |
25 October 2013 | Total exemption small company accounts made up to 8 February 2013 (4 pages) |
25 October 2013 | Total exemption small company accounts made up to 8 February 2013 (4 pages) |
23 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
23 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
9 November 2012 | Total exemption small company accounts made up to 8 February 2012 (3 pages) |
9 November 2012 | Total exemption small company accounts made up to 8 February 2012 (3 pages) |
9 November 2012 | Total exemption small company accounts made up to 8 February 2012 (3 pages) |
18 May 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Termination of appointment of James Gough as a director (1 page) |
18 May 2012 | Termination of appointment of James Wall as a director (1 page) |
18 May 2012 | Termination of appointment of James Wall as a director (1 page) |
18 May 2012 | Termination of appointment of James Gough as a director (1 page) |
18 May 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
8 November 2011 | Total exemption small company accounts made up to 8 February 2011 (4 pages) |
8 November 2011 | Total exemption small company accounts made up to 8 February 2011 (4 pages) |
8 November 2011 | Total exemption small company accounts made up to 8 February 2011 (4 pages) |
29 June 2011 | Appointment of Miss Shere Layne Kettlewell as a secretary (2 pages) |
29 June 2011 | Appointment of Miss Shere Layne Kettlewell as a secretary (2 pages) |
7 June 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (6 pages) |
7 June 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (6 pages) |
17 March 2011 | Termination of appointment of Susan Burrell as a secretary (1 page) |
17 March 2011 | Termination of appointment of Susan Burrell as a secretary (1 page) |
28 January 2011 | Termination of appointment of Steven Finney as a director (1 page) |
28 January 2011 | Termination of appointment of Steven Finney as a director (1 page) |
21 October 2010 | Appointment of Ms Susan Palin as a director (2 pages) |
21 October 2010 | Appointment of Ms Susan Palin as a director (2 pages) |
20 October 2010 | Termination of appointment of Shere Kettlewell as a director (1 page) |
20 October 2010 | Termination of appointment of Sarah Hyde as a director (1 page) |
20 October 2010 | Termination of appointment of Susan Burrell as a director (1 page) |
20 October 2010 | Termination of appointment of Andrew Hyde as a director (1 page) |
20 October 2010 | Termination of appointment of Susan Burrell as a director (1 page) |
20 October 2010 | Termination of appointment of Shere Kettlewell as a director (1 page) |
20 October 2010 | Termination of appointment of Sarah Hyde as a director (1 page) |
20 October 2010 | Termination of appointment of Andrew Hyde as a director (1 page) |
20 October 2010 | Termination of appointment of Ian Lamb as a director (1 page) |
20 October 2010 | Termination of appointment of Charles Burrell as a director (1 page) |
20 October 2010 | Termination of appointment of Ian Lamb as a director (1 page) |
20 October 2010 | Termination of appointment of Charles Burrell as a director (1 page) |
20 September 2010 | Total exemption small company accounts made up to 8 February 2010 (4 pages) |
20 September 2010 | Total exemption small company accounts made up to 8 February 2010 (4 pages) |
20 September 2010 | Total exemption small company accounts made up to 8 February 2010 (4 pages) |
30 April 2010 | Director's details changed for Ian Gordon Lamb on 1 October 2009 (2 pages) |
30 April 2010 | Director's details changed for Shere Layne Kettlewell on 1 October 2009 (2 pages) |
30 April 2010 | Director's details changed for James Wall on 1 October 2009 (2 pages) |
30 April 2010 | Director's details changed for Steven Finney on 1 October 2009 (2 pages) |
30 April 2010 | Director's details changed for Susan Margaret Burrell on 1 October 2009 (2 pages) |
30 April 2010 | Director's details changed for Andrew Albert John Hyde on 1 October 2009 (2 pages) |
30 April 2010 | Registered office address changed from C/O O'reilly Chartered Accountants Thornborough Hall Leyburn North Yorkshire DL8 5AB on 30 April 2010 (1 page) |
30 April 2010 | Director's details changed for Ian Gordon Lamb on 1 October 2009 (2 pages) |
30 April 2010 | Director's details changed for Shere Layne Kettlewell on 1 October 2009 (2 pages) |
30 April 2010 | Director's details changed for Ian Gordon Lamb on 1 October 2009 (2 pages) |
30 April 2010 | Director's details changed for Andrew Albert John Hyde on 1 October 2009 (2 pages) |
30 April 2010 | Director's details changed for Sarah Mary Hyde on 1 October 2009 (2 pages) |
30 April 2010 | Registered office address changed from C/O O'reilly Chartered Accountants Thornborough Hall Leyburn North Yorkshire DL8 5AB on 30 April 2010 (1 page) |
30 April 2010 | Director's details changed for Andrew Albert John Hyde on 1 October 2009 (2 pages) |
30 April 2010 | Director's details changed for Susan Margaret Burrell on 1 October 2009 (2 pages) |
30 April 2010 | Director's details changed for Steven Finney on 1 October 2009 (2 pages) |
30 April 2010 | Director's details changed for James Wall on 1 October 2009 (2 pages) |
30 April 2010 | Director's details changed for James Lee Gough on 1 October 2009 (2 pages) |
30 April 2010 | Director's details changed for James Wall on 1 October 2009 (2 pages) |
30 April 2010 | Director's details changed for Shere Layne Kettlewell on 1 October 2009 (2 pages) |
30 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (12 pages) |
30 April 2010 | Director's details changed for Charles Andrew Burrell on 1 October 2009 (2 pages) |
30 April 2010 | Director's details changed for Charles Andrew Burrell on 1 October 2009 (2 pages) |
30 April 2010 | Director's details changed for Steven Finney on 1 October 2009 (2 pages) |
30 April 2010 | Director's details changed for Sarah Mary Hyde on 1 October 2009 (2 pages) |
30 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (12 pages) |
30 April 2010 | Director's details changed for Charles Andrew Burrell on 1 October 2009 (2 pages) |
30 April 2010 | Director's details changed for Sarah Mary Hyde on 1 October 2009 (2 pages) |
30 April 2010 | Director's details changed for Susan Margaret Burrell on 1 October 2009 (2 pages) |
30 April 2010 | Director's details changed for James Lee Gough on 1 October 2009 (2 pages) |
30 April 2010 | Director's details changed for James Lee Gough on 1 October 2009 (2 pages) |
14 September 2009 | Return made up to 27/03/09; full list of members (10 pages) |
14 September 2009 | Return made up to 27/03/09; full list of members (10 pages) |
12 May 2009 | Total exemption small company accounts made up to 8 February 2009 (4 pages) |
12 May 2009 | Total exemption small company accounts made up to 8 February 2009 (4 pages) |
12 May 2009 | Total exemption small company accounts made up to 8 February 2009 (4 pages) |
6 May 2008 | Total exemption small company accounts made up to 8 February 2008 (4 pages) |
6 May 2008 | Total exemption small company accounts made up to 8 February 2008 (4 pages) |
6 May 2008 | Total exemption small company accounts made up to 8 February 2008 (4 pages) |
3 April 2008 | Return made up to 27/03/08; full list of members (11 pages) |
3 April 2008 | Return made up to 27/03/08; full list of members (11 pages) |
2 April 2008 | Registered office changed on 02/04/2008 from 2 chapel court holly walk leamington spa warwickshire CV32 4YS (1 page) |
2 April 2008 | Registered office changed on 02/04/2008 from c/o o'reilly chartered accountants thornborough hall leyburn north yorkshire DL8 5AB england (1 page) |
2 April 2008 | Location of debenture register (1 page) |
2 April 2008 | Registered office changed on 02/04/2008 from thornborough hall leyburn leyburn north yorkshire DL8 5AB england (1 page) |
2 April 2008 | Registered office changed on 02/04/2008 from 2 chapel court holly walk leamington spa warwickshire CV32 4YS (1 page) |
2 April 2008 | Location of debenture register (1 page) |
2 April 2008 | Location of register of members (1 page) |
2 April 2008 | Registered office changed on 02/04/2008 from thornborough hall leyburn leyburn north yorkshire DL8 5AB england (1 page) |
2 April 2008 | Location of register of members (1 page) |
2 April 2008 | Registered office changed on 02/04/2008 from c/o o'reilly chartered accountants thornborough hall leyburn north yorkshire DL8 5AB england (1 page) |
17 January 2008 | Director resigned (1 page) |
17 January 2008 | Director resigned (1 page) |
9 November 2007 | New director appointed (1 page) |
9 November 2007 | New director appointed (1 page) |
6 November 2007 | New director appointed (1 page) |
6 November 2007 | New director appointed (1 page) |
6 November 2007 | New director appointed (1 page) |
6 November 2007 | New director appointed (1 page) |
6 November 2007 | New director appointed (1 page) |
6 November 2007 | New director appointed (1 page) |
5 November 2007 | New director appointed (1 page) |
5 November 2007 | New director appointed (1 page) |
5 November 2007 | New director appointed (1 page) |
5 November 2007 | Secretary resigned (1 page) |
5 November 2007 | New director appointed (1 page) |
5 November 2007 | New director appointed (1 page) |
5 November 2007 | Secretary resigned (1 page) |
5 November 2007 | New secretary appointed (1 page) |
5 November 2007 | New secretary appointed (1 page) |
5 November 2007 | New director appointed (1 page) |
5 November 2007 | New director appointed (1 page) |
5 November 2007 | New director appointed (1 page) |
5 November 2007 | New director appointed (1 page) |
5 November 2007 | New director appointed (1 page) |
2 October 2007 | New secretary appointed (1 page) |
2 October 2007 | Secretary resigned (1 page) |
2 October 2007 | Secretary resigned (1 page) |
2 October 2007 | New secretary appointed (1 page) |
21 September 2007 | Total exemption small company accounts made up to 8 February 2007 (5 pages) |
21 September 2007 | Total exemption small company accounts made up to 8 February 2007 (5 pages) |
21 September 2007 | Total exemption small company accounts made up to 8 February 2007 (5 pages) |
23 April 2007 | Return made up to 27/03/07; full list of members (6 pages) |
23 April 2007 | Return made up to 27/03/07; full list of members (6 pages) |
17 August 2006 | Total exemption full accounts made up to 8 February 2006 (9 pages) |
17 August 2006 | Total exemption full accounts made up to 8 February 2006 (9 pages) |
17 August 2006 | Total exemption full accounts made up to 8 February 2006 (9 pages) |
8 August 2006 | Secretary resigned (2 pages) |
8 August 2006 | New secretary appointed (2 pages) |
8 August 2006 | Secretary resigned (2 pages) |
8 August 2006 | New secretary appointed (2 pages) |
11 April 2006 | Return made up to 27/03/06; full list of members (5 pages) |
11 April 2006 | Return made up to 27/03/06; full list of members (5 pages) |
29 September 2005 | Total exemption small company accounts made up to 8 February 2005 (5 pages) |
29 September 2005 | Total exemption small company accounts made up to 8 February 2005 (5 pages) |
29 September 2005 | Total exemption small company accounts made up to 8 February 2005 (5 pages) |
18 July 2005 | Return made up to 27/03/05; full list of members (10 pages) |
18 July 2005 | Return made up to 27/03/05; full list of members (10 pages) |
7 December 2004 | Total exemption small company accounts made up to 8 February 2004 (5 pages) |
7 December 2004 | Total exemption small company accounts made up to 8 February 2004 (5 pages) |
7 December 2004 | Total exemption small company accounts made up to 8 February 2004 (5 pages) |
3 December 2004 | Director resigned (1 page) |
3 December 2004 | Director resigned (1 page) |
29 October 2004 | Return made up to 27/03/04; full list of members (10 pages) |
29 October 2004 | Return made up to 27/03/04; full list of members (10 pages) |
28 July 2004 | Secretary resigned (1 page) |
28 July 2004 | New secretary appointed (2 pages) |
28 July 2004 | Secretary resigned (1 page) |
28 July 2004 | New secretary appointed (2 pages) |
9 December 2003 | Total exemption small company accounts made up to 8 February 2003 (6 pages) |
9 December 2003 | Total exemption small company accounts made up to 8 February 2003 (6 pages) |
9 December 2003 | Total exemption small company accounts made up to 8 February 2003 (6 pages) |
10 November 2003 | Secretary resigned (1 page) |
10 November 2003 | New secretary appointed (2 pages) |
10 November 2003 | New secretary appointed (2 pages) |
10 November 2003 | Secretary resigned (1 page) |
25 April 2003 | Return made up to 27/03/03; full list of members
|
25 April 2003 | Return made up to 27/03/03; full list of members
|
3 October 2002 | Total exemption full accounts made up to 8 February 2002 (7 pages) |
3 October 2002 | Total exemption full accounts made up to 8 February 2002 (7 pages) |
3 October 2002 | Total exemption full accounts made up to 8 February 2002 (7 pages) |
18 July 2002 | New director appointed (2 pages) |
18 July 2002 | New director appointed (2 pages) |
24 April 2002 | Return made up to 28/03/02; change of members
|
24 April 2002 | Return made up to 28/03/02; change of members
|
23 August 2001 | Total exemption full accounts made up to 8 February 2001 (7 pages) |
23 August 2001 | Total exemption full accounts made up to 8 February 2001 (7 pages) |
23 August 2001 | Secretary resigned (1 page) |
23 August 2001 | Secretary resigned (1 page) |
23 August 2001 | New secretary appointed (1 page) |
23 August 2001 | Total exemption full accounts made up to 8 February 2001 (7 pages) |
23 August 2001 | New secretary appointed (1 page) |
8 May 2001 | Return made up to 28/03/01; change of members
|
8 May 2001 | Return made up to 28/03/01; change of members
|
21 June 2000 | Secretary resigned (1 page) |
21 June 2000 | New secretary appointed (2 pages) |
21 June 2000 | Secretary resigned (1 page) |
21 June 2000 | New secretary appointed (2 pages) |
22 May 2000 | Full accounts made up to 8 February 2000 (7 pages) |
22 May 2000 | Full accounts made up to 8 February 2000 (7 pages) |
22 May 2000 | Full accounts made up to 8 February 2000 (7 pages) |
10 May 2000 | Return made up to 28/03/00; full list of members (9 pages) |
10 May 2000 | Return made up to 28/03/00; full list of members (9 pages) |
22 October 1999 | New secretary appointed (2 pages) |
22 October 1999 | New secretary appointed (2 pages) |
22 October 1999 | Secretary resigned (1 page) |
22 October 1999 | Secretary resigned (1 page) |
9 September 1999 | Full accounts made up to 8 February 1999 (7 pages) |
9 September 1999 | Full accounts made up to 8 February 1999 (7 pages) |
9 September 1999 | Full accounts made up to 8 February 1999 (7 pages) |
29 April 1999 | Return made up to 28/03/99; full list of members (8 pages) |
29 April 1999 | Return made up to 28/03/99; full list of members (8 pages) |
14 May 1998 | Full accounts made up to 8 February 1998 (7 pages) |
14 May 1998 | Full accounts made up to 8 February 1998 (7 pages) |
14 May 1998 | Full accounts made up to 8 February 1998 (7 pages) |
28 April 1998 | Return made up to 28/03/98; no change of members
|
28 April 1998 | Return made up to 28/03/98; no change of members
|
8 August 1997 | Return made up to 28/03/97; no change of members (4 pages) |
8 August 1997 | Return made up to 28/03/97; no change of members (4 pages) |
3 May 1997 | Full accounts made up to 8 February 1997 (8 pages) |
3 May 1997 | Full accounts made up to 8 February 1997 (8 pages) |
3 May 1997 | Full accounts made up to 8 February 1997 (8 pages) |
6 September 1996 | Full accounts made up to 8 February 1996 (8 pages) |
6 September 1996 | Full accounts made up to 8 February 1996 (8 pages) |
6 September 1996 | Full accounts made up to 8 February 1996 (8 pages) |
22 June 1996 | New secretary appointed (2 pages) |
22 June 1996 | Secretary resigned (1 page) |
22 June 1996 | New secretary appointed (2 pages) |
22 June 1996 | Secretary resigned (1 page) |
22 June 1996 | Registered office changed on 22/06/96 from: argyll 2(b) union road leamington spa CV32 5LT (1 page) |
22 June 1996 | Return made up to 28/03/96; full list of members (6 pages) |
22 June 1996 | Return made up to 28/03/96; full list of members (6 pages) |
22 June 1996 | Registered office changed on 22/06/96 from: argyll 2(b) union road leamington spa CV32 5LT (1 page) |
28 November 1995 | Full accounts made up to 8 February 1995 (8 pages) |
28 November 1995 | Full accounts made up to 8 February 1995 (8 pages) |
28 November 1995 | Full accounts made up to 8 February 1995 (8 pages) |
8 June 1995 | Return made up to 28/03/95; no change of members
|
8 June 1995 | Return made up to 28/03/95; no change of members
|
24 February 1988 | Memorandum and Articles of Association (12 pages) |
24 February 1988 | Memorandum and Articles of Association (12 pages) |
8 February 1988 | Incorporation (16 pages) |
8 February 1988 | Incorporation (16 pages) |