Gaits Gayle
Hawes
North Yorkshire
DL8 3RU
Director Name | Sir Joseph Grant Pilling |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2012(14 years, 4 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Upper Wensleydale Community Office, The Neukin Hawes North Yorkshire DL8 3RA |
Director Name | Cllr Yvonne Peacock |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2019(22 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Solid Fuel Merchant & Private Hire |
Country of Residence | England |
Correspondence Address | Manor Barn Bainbridge Leyburn DL8 3EE |
Director Name | Mr Kenneth Peter Metcalfe |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2019(22 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cornclose Appersett Hawes DL8 3LN |
Director Name | Mr Michael Bernard McGarry |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2019(22 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Snackgate Lane Heighington Village Newton Aycliffe DL5 6RG |
Director Name | Mr John David Cockett |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2021(23 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Business Owner |
Country of Residence | England |
Correspondence Address | The Upper Wensleydale Community Office, The Neukin Hawes North Yorkshire DL8 3RA |
Director Name | Mr David Colley |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2021(23 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Upper Wensleydale Community Office, The Neukin Hawes North Yorkshire DL8 3RA |
Director Name | Mr Keith Johnson |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard House West End Gayle Hawes North Yorkshire DL8 3RQ |
Director Name | John William Alan Miller |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1997(same day as company formation) |
Role | Building Contractor |
Correspondence Address | The Orchard West Burton Leyburn North Yorkshire DL8 4JN |
Director Name | Mr John William Blackie |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1997(same day as company formation) |
Role | Principal |
Country of Residence | England |
Correspondence Address | Scaur End Hardraw Hawes N Yorkshire DL8 3LZ |
Director Name | Dr Peter Annison |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1997(same day as company formation) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | Dyke House Askrigg Leyburn North Yorkshire DL8 3HG |
Director Name | Alex Dinsdale |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1997(same day as company formation) |
Role | Retired |
Correspondence Address | Highfield House Spring Bank Hawes North Yorkshire DL8 3NW |
Secretary Name | John William Blackie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1997(same day as company formation) |
Role | Principal |
Country of Residence | United Kingdom |
Correspondence Address | Dryden House Market Place Hawes North Yorkshire DL8 3RA |
Secretary Name | Angela Margaret Le Grice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1998(9 months, 2 weeks after company formation) |
Appointment Duration | 5 years (resigned 11 August 2003) |
Role | Office Manager |
Correspondence Address | Elm House Barn Main Street, Askrigg Leyburn North Yorkshire DL8 3HG |
Director Name | Brian Thomas McGregor |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1999(1 year, 2 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 25 October 2019) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Ashcroft Thoralby Leyburn North Yorkshire DL8 3SU |
Director Name | Maurice Edward Hall |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2000(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 25 October 2005) |
Role | Manager |
Correspondence Address | Oakbank Farm Barras Kirkby Stephen Cumbria CA17 4JD |
Director Name | Mrs Patricia Anne West |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2000(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 25 October 2005) |
Role | Homeopathy |
Country of Residence | England |
Correspondence Address | Countersett Hall Bainbridge Leyburn North Yorkshire DL8 3DD |
Director Name | Mr Henry Allen Kirkbride |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2001(3 years, 10 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 25 October 2022) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Town Head Farm Askrigg Leyburn North Yorkshire DL8 3HH |
Director Name | Pamela Margaret Hague |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2001(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 February 2004) |
Role | Self Employed Manager |
Correspondence Address | Stoney End Worton Leyburn North Yorkshire DL8 3ET |
Secretary Name | Mrs Patricia Anne West |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2003(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 October 2005) |
Role | Homeopath |
Country of Residence | England |
Correspondence Address | Countersett Hall Bainbridge Leyburn North Yorkshire DL8 3DD |
Director Name | David Martin Cousins |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2004(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 22 January 2009) |
Role | Police Officer |
Correspondence Address | Scarview Worton Leyburn North Yorkshire DL8 3EU |
Director Name | Rev Ann Beatrice Chapman |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 April 2014) |
Role | Clerk In Holy Orders |
Country of Residence | North Yorkshire England |
Correspondence Address | The Vicarage Burtersett Road Hawes North Yorkshire DL8 3NP |
Director Name | Mr Colin Luckett |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2014(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quarry Cottage Lunds Sedbergh North Yorkshire LA10 5PX |
Director Name | Denise Olivia Hartill |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2014(16 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 25 October 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Hargill Cottage East Hargill Lane Gayle Hawes North Yorkshire DL8 3RY |
Director Name | Jemma Melissa Hogg |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 May 2014(16 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 13 March 2018) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | The Upper Wensleydale Community Office, The Neukin Hawes North Yorkshire DL8 3RA |
Director Name | Mr John Stuart Moore |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2019(22 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 September 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Moss Cottage Whashton Richmond DL11 7JL |
Director Name | Mrs Lynn Victoria Irwin |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2019(22 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 04 August 2020) |
Role | Managing Partner |
Country of Residence | England |
Correspondence Address | Keepers Cottage Simonstone Hawes DL8 3LY |
Website | hawescommunityoffice.co.uk |
---|---|
Telephone | 01969 667400 |
Telephone region | Leyburn |
Registered Address | The Upper Wensleydale Community Office, The Neukin 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 |
Year | 2014 |
---|---|
Turnover | £93,784 |
Net Worth | £70,510 |
Cash | £69,349 |
Current Liabilities | £23,614 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (5 months, 4 weeks from now) |
21 September 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
8 November 2022 | Termination of appointment of Henry Allen Kirkbride as a director on 25 October 2022 (1 page) |
18 October 2022 | Confirmation statement made on 10 October 2022 with no updates (3 pages) |
29 September 2022 | Termination of appointment of John Stuart Moore as a director on 16 September 2022 (1 page) |
27 September 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
4 November 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
15 October 2021 | Confirmation statement made on 10 October 2021 with no updates (3 pages) |
9 June 2021 | Appointment of Mr David Colley as a director on 27 May 2021 (2 pages) |
14 May 2021 | Appointment of Mr John David Cockett as a director on 1 May 2021 (2 pages) |
2 February 2021 | Total exemption full accounts made up to 31 March 2020 (17 pages) |
13 October 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
1 September 2020 | Termination of appointment of Lynn Victoria Irwin as a director on 4 August 2020 (1 page) |
6 January 2020 | Appointment of Councillor Yvonne Peacock as a director on 21 December 2019 (2 pages) |
3 January 2020 | Appointment of Mrs Lynn Victoria Irwin as a director on 21 December 2019 (2 pages) |
3 January 2020 | Appointment of Mr Michael Bernard Mcgarry as a director on 21 December 2019 (2 pages) |
3 January 2020 | Appointment of Mr Kenneth Peter Metcalfe as a director on 21 December 2019 (2 pages) |
10 December 2019 | Total exemption full accounts made up to 31 March 2019 (17 pages) |
20 November 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
20 November 2019 | Appointment of Mr John Stuart Moore as a director on 25 October 2019 (2 pages) |
5 November 2019 | Termination of appointment of Denise Olivia Hartill as a director on 25 October 2019 (1 page) |
5 November 2019 | Termination of appointment of Brian Thomas Mcgregor as a director on 25 October 2019 (1 page) |
28 October 2019 | Termination of appointment of John William Blackie as a director on 13 July 2019 (1 page) |
12 April 2019 | Total exemption full accounts made up to 31 March 2018 (16 pages) |
15 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
18 June 2018 | Termination of appointment of Jemma Melissa Hogg as a director on 13 March 2018 (1 page) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
17 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
24 August 2017 | Statement of company's objects (2 pages) |
24 August 2017 | Statement of company's objects (2 pages) |
24 August 2017 | Memorandum and Articles of Association (24 pages) |
24 August 2017 | Memorandum and Articles of Association (24 pages) |
15 August 2017 | Change of name notice (2 pages) |
15 August 2017 | Resolutions
|
15 August 2017 | Change of name notice (2 pages) |
15 August 2017 | Resolutions
|
9 January 2017 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
9 January 2017 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
20 October 2016 | Confirmation statement made on 10 October 2016 with updates (4 pages) |
20 October 2016 | Confirmation statement made on 10 October 2016 with updates (4 pages) |
22 December 2015 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
22 December 2015 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
23 October 2015 | Annual return made up to 10 October 2015 no member list (8 pages) |
23 October 2015 | Annual return made up to 10 October 2015 no member list (8 pages) |
27 July 2015 | Termination of appointment of Peter Annison as a director on 1 July 2015 (2 pages) |
27 July 2015 | Termination of appointment of Colin Luckett as a director on 1 July 2015 (2 pages) |
27 July 2015 | Director's details changed for Jemma Melissa Hogg on 1 July 2015 (3 pages) |
27 July 2015 | Termination of appointment of Peter Annison as a director on 1 July 2015 (2 pages) |
27 July 2015 | Termination of appointment of Peter Annison as a director on 1 July 2015 (2 pages) |
27 July 2015 | Director's details changed for Jemma Melissa Hogg on 1 July 2015 (3 pages) |
27 July 2015 | Director's details changed for Jemma Melissa Hogg on 1 July 2015 (3 pages) |
27 July 2015 | Termination of appointment of Colin Luckett as a director on 1 July 2015 (2 pages) |
27 July 2015 | Termination of appointment of Colin Luckett as a director on 1 July 2015 (2 pages) |
8 January 2015 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
8 January 2015 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
6 November 2014 | Annual return made up to 10 October 2014 no member list (10 pages) |
6 November 2014 | Annual return made up to 10 October 2014 no member list (10 pages) |
7 August 2014 | Appointment of Colin Luckett as a director on 12 May 2014 (3 pages) |
7 August 2014 | Appointment of Colin Luckett as a director on 12 May 2014 (3 pages) |
30 July 2014 | Termination of appointment of Ann Beatrice Chapman as a director on 1 April 2014 (2 pages) |
30 July 2014 | Termination of appointment of Ann Beatrice Chapman as a director on 1 April 2014 (2 pages) |
30 July 2014 | Termination of appointment of Ann Beatrice Chapman as a director on 1 April 2014 (2 pages) |
18 July 2014 | Appointment of Jemma Melissa Hogg as a director on 12 May 2014 (3 pages) |
18 July 2014 | Appointment of Denise Olivia Hartill as a director on 12 May 2014 (3 pages) |
18 July 2014 | Appointment of Denise Olivia Hartill as a director on 12 May 2014 (3 pages) |
18 July 2014 | Appointment of Jemma Melissa Hogg as a director on 12 May 2014 (3 pages) |
20 December 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
20 December 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
1 November 2013 | Annual return made up to 10 October 2013 no member list (8 pages) |
1 November 2013 | Annual return made up to 10 October 2013 no member list (8 pages) |
4 January 2013 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
4 January 2013 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
18 October 2012 | Annual return made up to 10 October 2012 no member list (8 pages) |
18 October 2012 | Annual return made up to 10 October 2012 no member list (8 pages) |
11 October 2012 | Director's details changed for Sir Joseph Grant Pilling on 9 October 2012 (2 pages) |
11 October 2012 | Director's details changed for Sir Joseph Grant Pilling on 9 October 2012 (2 pages) |
11 October 2012 | Director's details changed for Sir Joseph Grant Pilling on 9 October 2012 (2 pages) |
27 April 2012 | Appointment of Sir Joseph Grant Pilling as a director (2 pages) |
27 April 2012 | Appointment of Sir Joseph Grant Pilling as a director (2 pages) |
25 April 2012 | Appointment of Rev Ann Beatrice Chapman as a director (2 pages) |
25 April 2012 | Appointment of Rev Ann Beatrice Chapman as a director (2 pages) |
15 December 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
15 December 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
31 October 2011 | Annual return made up to 10 October 2011 no member list (6 pages) |
31 October 2011 | Annual return made up to 10 October 2011 no member list (6 pages) |
13 December 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
13 December 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
1 November 2010 | Annual return made up to 10 October 2010 no member list (6 pages) |
1 November 2010 | Annual return made up to 10 October 2010 no member list (6 pages) |
8 December 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
8 December 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
22 October 2009 | Director's details changed for Henry Allen Kirkbride on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for John William Blackie on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Brian Thomas Mcgregor on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Henry Allen Kirkbride on 1 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 10 October 2009 no member list (5 pages) |
22 October 2009 | Director's details changed for Brian Thomas Mcgregor on 1 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 10 October 2009 no member list (5 pages) |
22 October 2009 | Director's details changed for Dr Peter Annison on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Dr Peter Annison on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Dr Peter Annison on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Brian Thomas Mcgregor on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for John William Blackie on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for John William Blackie on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Henry Allen Kirkbride on 1 October 2009 (2 pages) |
11 March 2009 | Total exemption full accounts made up to 31 March 2008 (17 pages) |
11 March 2009 | Total exemption full accounts made up to 31 March 2008 (17 pages) |
5 March 2009 | Appointment terminated director david cousins (1 page) |
5 March 2009 | Appointment terminated director david cousins (1 page) |
31 October 2008 | Annual return made up to 10/10/08 (3 pages) |
31 October 2008 | Annual return made up to 10/10/08 (3 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
26 October 2007 | Annual return made up to 10/10/07 (5 pages) |
26 October 2007 | Annual return made up to 10/10/07 (5 pages) |
18 April 2007 | Director's particulars changed (1 page) |
18 April 2007 | Director's particulars changed (1 page) |
7 February 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
7 February 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
13 November 2006 | Annual return made up to 10/10/06 (5 pages) |
13 November 2006 | Annual return made up to 10/10/06 (5 pages) |
8 August 2006 | New secretary appointed (1 page) |
8 August 2006 | New secretary appointed (1 page) |
15 December 2005 | Annual return made up to 25/10/05
|
15 December 2005 | Annual return made up to 25/10/05
|
1 December 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
1 December 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
3 December 2004 | Annual return made up to 10/10/04 (6 pages) |
3 December 2004 | Annual return made up to 10/10/04 (6 pages) |
16 November 2004 | New director appointed (2 pages) |
16 November 2004 | New director appointed (2 pages) |
17 August 2004 | Director resigned (1 page) |
17 August 2004 | Director resigned (1 page) |
5 November 2003 | Annual return made up to 10/10/03 (6 pages) |
5 November 2003 | New secretary appointed (2 pages) |
5 November 2003 | Secretary resigned (1 page) |
5 November 2003 | New secretary appointed (2 pages) |
5 November 2003 | Secretary resigned (1 page) |
5 November 2003 | Annual return made up to 10/10/03 (6 pages) |
5 November 2003 | New director appointed (2 pages) |
5 November 2003 | New director appointed (2 pages) |
21 September 2003 | New secretary appointed (2 pages) |
21 September 2003 | New secretary appointed (2 pages) |
27 August 2003 | Director's particulars changed (1 page) |
27 August 2003 | Director's particulars changed (1 page) |
30 July 2003 | Resolutions
|
30 July 2003 | Resolutions
|
25 July 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
25 July 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
22 October 2002 | Annual return made up to 10/10/02 (6 pages) |
22 October 2002 | Annual return made up to 10/10/02 (6 pages) |
24 September 2002 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
24 September 2002 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
22 October 2001 | Annual return made up to 10/10/01
|
22 October 2001 | Annual return made up to 10/10/01
|
22 October 2001 | New director appointed (2 pages) |
22 October 2001 | New director appointed (2 pages) |
12 October 2001 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
12 October 2001 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
11 January 2001 | New director appointed (2 pages) |
11 January 2001 | New director appointed (2 pages) |
11 January 2001 | New director appointed (2 pages) |
11 January 2001 | New director appointed (2 pages) |
23 November 2000 | Accounts for a small company made up to 31 March 2000 (12 pages) |
23 November 2000 | Accounts for a small company made up to 31 March 2000 (12 pages) |
15 November 2000 | Annual return made up to 10/10/00 (4 pages) |
15 November 2000 | Annual return made up to 10/10/00 (4 pages) |
13 October 1999 | Annual return made up to 10/10/99
|
13 October 1999 | New director appointed (2 pages) |
13 October 1999 | Annual return made up to 10/10/99
|
13 October 1999 | New director appointed (2 pages) |
11 August 1999 | Full accounts made up to 31 March 1999 (12 pages) |
11 August 1999 | Full accounts made up to 31 March 1999 (12 pages) |
9 August 1999 | Accounting reference date shortened from 16/01/00 to 31/03/99 (1 page) |
9 August 1999 | Accounting reference date shortened from 16/01/00 to 31/03/99 (1 page) |
7 October 1998 | Annual return made up to 10/10/98
|
7 October 1998 | Annual return made up to 10/10/98
|
27 August 1998 | Accounting reference date extended from 31/10/98 to 16/01/99 (1 page) |
27 August 1998 | Accounting reference date extended from 31/10/98 to 16/01/99 (1 page) |
10 October 1997 | Incorporation (25 pages) |
10 October 1997 | Incorporation (25 pages) |