Company NameThe Upper Dales Community Partnership (Udcp) Limited
Company StatusActive
Company Number03448089
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 October 1997(26 years, 6 months ago)
Previous NameThe Upper Wensleydale Community Partnership (Uwcp) Limited

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7514Support services for government
SIC 84110General public administration activities
Section RArts, entertainment and recreation
SIC 9251Library and archives activities
SIC 91011Library activities

Directors

Secretary NameAbbie Rhodes
NationalityBritish
StatusCurrent
Appointed03 July 2006(8 years, 8 months after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Correspondence AddressNew House
Gaits Gayle
Hawes
North Yorkshire
DL8 3RU
Director NameSir Joseph Grant Pilling
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2012(14 years, 4 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Upper Wensleydale Community
Office, The Neukin
Hawes
North Yorkshire
DL8 3RA
Director NameCllr Yvonne Peacock
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2019(22 years, 2 months after company formation)
Appointment Duration4 years, 4 months
RoleSolid Fuel Merchant & Private Hire
Country of ResidenceEngland
Correspondence AddressManor Barn Bainbridge
Leyburn
DL8 3EE
Director NameMr Kenneth Peter Metcalfe
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2019(22 years, 2 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCornclose Appersett
Hawes
DL8 3LN
Director NameMr Michael Bernard McGarry
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2019(22 years, 2 months after company formation)
Appointment Duration4 years, 4 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Snackgate Lane
Heighington Village
Newton Aycliffe
DL5 6RG
Director NameMr John David Cockett
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2021(23 years, 6 months after company formation)
Appointment Duration2 years, 12 months
RoleBusiness Owner
Country of ResidenceEngland
Correspondence AddressThe Upper Wensleydale Community
Office, The Neukin
Hawes
North Yorkshire
DL8 3RA
Director NameMr David Colley
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2021(23 years, 7 months after company formation)
Appointment Duration2 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Upper Wensleydale Community
Office, The Neukin
Hawes
North Yorkshire
DL8 3RA
Director NameMr Keith Johnson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard House
West End
Gayle
Hawes North Yorkshire
DL8 3RQ
Director NameJohn William Alan Miller
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1997(same day as company formation)
RoleBuilding Contractor
Correspondence AddressThe Orchard West Burton
Leyburn
North Yorkshire
DL8 4JN
Director NameMr John William Blackie
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1997(same day as company formation)
RolePrincipal
Country of ResidenceEngland
Correspondence AddressScaur End
Hardraw
Hawes
N Yorkshire
DL8 3LZ
Director NameDr Peter Annison
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1997(same day as company formation)
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressDyke House Askrigg
Leyburn
North Yorkshire
DL8 3HG
Director NameAlex Dinsdale
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1997(same day as company formation)
RoleRetired
Correspondence AddressHighfield House Spring Bank
Hawes
North Yorkshire
DL8 3NW
Secretary NameJohn William Blackie
NationalityBritish
StatusResigned
Appointed10 October 1997(same day as company formation)
RolePrincipal
Country of ResidenceUnited Kingdom
Correspondence AddressDryden House Market Place
Hawes
North Yorkshire
DL8 3RA
Secretary NameAngela Margaret Le Grice
NationalityBritish
StatusResigned
Appointed25 July 1998(9 months, 2 weeks after company formation)
Appointment Duration5 years (resigned 11 August 2003)
RoleOffice Manager
Correspondence AddressElm House Barn
Main Street, Askrigg
Leyburn
North Yorkshire
DL8 3HG
Director NameBrian Thomas McGregor
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1999(1 year, 2 months after company formation)
Appointment Duration20 years, 9 months (resigned 25 October 2019)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressAshcroft
Thoralby
Leyburn
North Yorkshire
DL8 3SU
Director NameMaurice Edward Hall
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2000(2 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 25 October 2005)
RoleManager
Correspondence AddressOakbank Farm
Barras
Kirkby Stephen
Cumbria
CA17 4JD
Director NameMrs Patricia Anne West
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2000(2 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 25 October 2005)
RoleHomeopathy
Country of ResidenceEngland
Correspondence AddressCountersett Hall
Bainbridge
Leyburn
North Yorkshire
DL8 3DD
Director NameMr Henry Allen Kirkbride
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2001(3 years, 10 months after company formation)
Appointment Duration21 years, 2 months (resigned 25 October 2022)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressTown Head Farm
Askrigg
Leyburn North Yorkshire
DL8 3HH
Director NamePamela Margaret Hague
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2001(3 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 February 2004)
RoleSelf Employed Manager
Correspondence AddressStoney End
Worton
Leyburn
North Yorkshire
DL8 3ET
Secretary NameMrs Patricia Anne West
NationalityBritish
StatusResigned
Appointed11 August 2003(5 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 October 2005)
RoleHomeopath
Country of ResidenceEngland
Correspondence AddressCountersett Hall
Bainbridge
Leyburn
North Yorkshire
DL8 3DD
Director NameDavid Martin Cousins
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2004(6 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 22 January 2009)
RolePolice Officer
Correspondence AddressScarview
Worton
Leyburn
North Yorkshire
DL8 3EU
Director NameRev Ann Beatrice Chapman
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(14 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 April 2014)
RoleClerk In Holy Orders
Country of ResidenceNorth Yorkshire England
Correspondence AddressThe Vicarage Burtersett Road
Hawes
North Yorkshire
DL8 3NP
Director NameMr Colin Luckett
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2014(16 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuarry Cottage
Lunds
Sedbergh
North Yorkshire
LA10 5PX
Director NameDenise Olivia Hartill
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2014(16 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 25 October 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressHargill Cottage East Hargill Lane
Gayle
Hawes
North Yorkshire
DL8 3RY
Director NameJemma Melissa Hogg
Date of BirthDecember 1979 (Born 44 years ago)
NationalityEnglish
StatusResigned
Appointed12 May 2014(16 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 13 March 2018)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressThe Upper Wensleydale Community
Office, The Neukin
Hawes
North Yorkshire
DL8 3RA
Director NameMr John Stuart Moore
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2019(22 years after company formation)
Appointment Duration2 years, 10 months (resigned 16 September 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressMoss Cottage Whashton
Richmond
DL11 7JL
Director NameMrs Lynn Victoria Irwin
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2019(22 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 04 August 2020)
RoleManaging Partner
Country of ResidenceEngland
Correspondence AddressKeepers Cottage Simonstone
Hawes
DL8 3LY

Contact

Websitehawescommunityoffice.co.uk
Telephone01969 667400
Telephone regionLeyburn

Location

Registered AddressThe Upper Wensleydale Community
Office, The Neukin
Hawes
North Yorkshire
DL8 3RA
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishHawes
WardHawes and High Abbotside
Built Up AreaHawes

Financials

Year2014
Turnover£93,784
Net Worth£70,510
Cash£69,349
Current Liabilities£23,614

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 October 2023 (6 months, 2 weeks ago)
Next Return Due24 October 2024 (5 months, 4 weeks from now)

Filing History

21 September 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
8 November 2022Termination of appointment of Henry Allen Kirkbride as a director on 25 October 2022 (1 page)
18 October 2022Confirmation statement made on 10 October 2022 with no updates (3 pages)
29 September 2022Termination of appointment of John Stuart Moore as a director on 16 September 2022 (1 page)
27 September 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
4 November 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
15 October 2021Confirmation statement made on 10 October 2021 with no updates (3 pages)
9 June 2021Appointment of Mr David Colley as a director on 27 May 2021 (2 pages)
14 May 2021Appointment of Mr John David Cockett as a director on 1 May 2021 (2 pages)
2 February 2021Total exemption full accounts made up to 31 March 2020 (17 pages)
13 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
1 September 2020Termination of appointment of Lynn Victoria Irwin as a director on 4 August 2020 (1 page)
6 January 2020Appointment of Councillor Yvonne Peacock as a director on 21 December 2019 (2 pages)
3 January 2020Appointment of Mrs Lynn Victoria Irwin as a director on 21 December 2019 (2 pages)
3 January 2020Appointment of Mr Michael Bernard Mcgarry as a director on 21 December 2019 (2 pages)
3 January 2020Appointment of Mr Kenneth Peter Metcalfe as a director on 21 December 2019 (2 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (17 pages)
20 November 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
20 November 2019Appointment of Mr John Stuart Moore as a director on 25 October 2019 (2 pages)
5 November 2019Termination of appointment of Denise Olivia Hartill as a director on 25 October 2019 (1 page)
5 November 2019Termination of appointment of Brian Thomas Mcgregor as a director on 25 October 2019 (1 page)
28 October 2019Termination of appointment of John William Blackie as a director on 13 July 2019 (1 page)
12 April 2019Total exemption full accounts made up to 31 March 2018 (16 pages)
15 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
18 June 2018Termination of appointment of Jemma Melissa Hogg as a director on 13 March 2018 (1 page)
5 January 2018Total exemption full accounts made up to 31 March 2017 (14 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (14 pages)
17 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
24 August 2017Statement of company's objects (2 pages)
24 August 2017Statement of company's objects (2 pages)
24 August 2017Memorandum and Articles of Association (24 pages)
24 August 2017Memorandum and Articles of Association (24 pages)
15 August 2017Change of name notice (2 pages)
15 August 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-07-25
(3 pages)
15 August 2017Change of name notice (2 pages)
15 August 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-07-25
(3 pages)
9 January 2017Total exemption full accounts made up to 31 March 2016 (13 pages)
9 January 2017Total exemption full accounts made up to 31 March 2016 (13 pages)
20 October 2016Confirmation statement made on 10 October 2016 with updates (4 pages)
20 October 2016Confirmation statement made on 10 October 2016 with updates (4 pages)
22 December 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
22 December 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
23 October 2015Annual return made up to 10 October 2015 no member list (8 pages)
23 October 2015Annual return made up to 10 October 2015 no member list (8 pages)
27 July 2015Termination of appointment of Peter Annison as a director on 1 July 2015 (2 pages)
27 July 2015Termination of appointment of Colin Luckett as a director on 1 July 2015 (2 pages)
27 July 2015Director's details changed for Jemma Melissa Hogg on 1 July 2015 (3 pages)
27 July 2015Termination of appointment of Peter Annison as a director on 1 July 2015 (2 pages)
27 July 2015Termination of appointment of Peter Annison as a director on 1 July 2015 (2 pages)
27 July 2015Director's details changed for Jemma Melissa Hogg on 1 July 2015 (3 pages)
27 July 2015Director's details changed for Jemma Melissa Hogg on 1 July 2015 (3 pages)
27 July 2015Termination of appointment of Colin Luckett as a director on 1 July 2015 (2 pages)
27 July 2015Termination of appointment of Colin Luckett as a director on 1 July 2015 (2 pages)
8 January 2015Total exemption full accounts made up to 31 March 2014 (12 pages)
8 January 2015Total exemption full accounts made up to 31 March 2014 (12 pages)
6 November 2014Annual return made up to 10 October 2014 no member list (10 pages)
6 November 2014Annual return made up to 10 October 2014 no member list (10 pages)
7 August 2014Appointment of Colin Luckett as a director on 12 May 2014 (3 pages)
7 August 2014Appointment of Colin Luckett as a director on 12 May 2014 (3 pages)
30 July 2014Termination of appointment of Ann Beatrice Chapman as a director on 1 April 2014 (2 pages)
30 July 2014Termination of appointment of Ann Beatrice Chapman as a director on 1 April 2014 (2 pages)
30 July 2014Termination of appointment of Ann Beatrice Chapman as a director on 1 April 2014 (2 pages)
18 July 2014Appointment of Jemma Melissa Hogg as a director on 12 May 2014 (3 pages)
18 July 2014Appointment of Denise Olivia Hartill as a director on 12 May 2014 (3 pages)
18 July 2014Appointment of Denise Olivia Hartill as a director on 12 May 2014 (3 pages)
18 July 2014Appointment of Jemma Melissa Hogg as a director on 12 May 2014 (3 pages)
20 December 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
20 December 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
1 November 2013Annual return made up to 10 October 2013 no member list (8 pages)
1 November 2013Annual return made up to 10 October 2013 no member list (8 pages)
4 January 2013Total exemption full accounts made up to 31 March 2012 (12 pages)
4 January 2013Total exemption full accounts made up to 31 March 2012 (12 pages)
18 October 2012Annual return made up to 10 October 2012 no member list (8 pages)
18 October 2012Annual return made up to 10 October 2012 no member list (8 pages)
11 October 2012Director's details changed for Sir Joseph Grant Pilling on 9 October 2012 (2 pages)
11 October 2012Director's details changed for Sir Joseph Grant Pilling on 9 October 2012 (2 pages)
11 October 2012Director's details changed for Sir Joseph Grant Pilling on 9 October 2012 (2 pages)
27 April 2012Appointment of Sir Joseph Grant Pilling as a director (2 pages)
27 April 2012Appointment of Sir Joseph Grant Pilling as a director (2 pages)
25 April 2012Appointment of Rev Ann Beatrice Chapman as a director (2 pages)
25 April 2012Appointment of Rev Ann Beatrice Chapman as a director (2 pages)
15 December 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
15 December 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
31 October 2011Annual return made up to 10 October 2011 no member list (6 pages)
31 October 2011Annual return made up to 10 October 2011 no member list (6 pages)
13 December 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
13 December 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
1 November 2010Annual return made up to 10 October 2010 no member list (6 pages)
1 November 2010Annual return made up to 10 October 2010 no member list (6 pages)
8 December 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
8 December 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
22 October 2009Director's details changed for Henry Allen Kirkbride on 1 October 2009 (2 pages)
22 October 2009Director's details changed for John William Blackie on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Brian Thomas Mcgregor on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Henry Allen Kirkbride on 1 October 2009 (2 pages)
22 October 2009Annual return made up to 10 October 2009 no member list (5 pages)
22 October 2009Director's details changed for Brian Thomas Mcgregor on 1 October 2009 (2 pages)
22 October 2009Annual return made up to 10 October 2009 no member list (5 pages)
22 October 2009Director's details changed for Dr Peter Annison on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Dr Peter Annison on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Dr Peter Annison on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Brian Thomas Mcgregor on 1 October 2009 (2 pages)
22 October 2009Director's details changed for John William Blackie on 1 October 2009 (2 pages)
22 October 2009Director's details changed for John William Blackie on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Henry Allen Kirkbride on 1 October 2009 (2 pages)
11 March 2009Total exemption full accounts made up to 31 March 2008 (17 pages)
11 March 2009Total exemption full accounts made up to 31 March 2008 (17 pages)
5 March 2009Appointment terminated director david cousins (1 page)
5 March 2009Appointment terminated director david cousins (1 page)
31 October 2008Annual return made up to 10/10/08 (3 pages)
31 October 2008Annual return made up to 10/10/08 (3 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
26 October 2007Annual return made up to 10/10/07 (5 pages)
26 October 2007Annual return made up to 10/10/07 (5 pages)
18 April 2007Director's particulars changed (1 page)
18 April 2007Director's particulars changed (1 page)
7 February 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
7 February 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
13 November 2006Annual return made up to 10/10/06 (5 pages)
13 November 2006Annual return made up to 10/10/06 (5 pages)
8 August 2006New secretary appointed (1 page)
8 August 2006New secretary appointed (1 page)
15 December 2005Annual return made up to 25/10/05
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
15 December 2005Annual return made up to 25/10/05
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
1 December 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
1 December 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
3 December 2004Annual return made up to 10/10/04 (6 pages)
3 December 2004Annual return made up to 10/10/04 (6 pages)
16 November 2004New director appointed (2 pages)
16 November 2004New director appointed (2 pages)
17 August 2004Director resigned (1 page)
17 August 2004Director resigned (1 page)
5 November 2003Annual return made up to 10/10/03 (6 pages)
5 November 2003New secretary appointed (2 pages)
5 November 2003Secretary resigned (1 page)
5 November 2003New secretary appointed (2 pages)
5 November 2003Secretary resigned (1 page)
5 November 2003Annual return made up to 10/10/03 (6 pages)
5 November 2003New director appointed (2 pages)
5 November 2003New director appointed (2 pages)
21 September 2003New secretary appointed (2 pages)
21 September 2003New secretary appointed (2 pages)
27 August 2003Director's particulars changed (1 page)
27 August 2003Director's particulars changed (1 page)
30 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
30 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
25 July 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
25 July 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
22 October 2002Annual return made up to 10/10/02 (6 pages)
22 October 2002Annual return made up to 10/10/02 (6 pages)
24 September 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
24 September 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
22 October 2001Annual return made up to 10/10/01
  • 363(288) ‐ Director resigned
(5 pages)
22 October 2001Annual return made up to 10/10/01
  • 363(288) ‐ Director resigned
(5 pages)
22 October 2001New director appointed (2 pages)
22 October 2001New director appointed (2 pages)
12 October 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
12 October 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
11 January 2001New director appointed (2 pages)
11 January 2001New director appointed (2 pages)
11 January 2001New director appointed (2 pages)
11 January 2001New director appointed (2 pages)
23 November 2000Accounts for a small company made up to 31 March 2000 (12 pages)
23 November 2000Accounts for a small company made up to 31 March 2000 (12 pages)
15 November 2000Annual return made up to 10/10/00 (4 pages)
15 November 2000Annual return made up to 10/10/00 (4 pages)
13 October 1999Annual return made up to 10/10/99
  • 363(288) ‐ Director resigned
(4 pages)
13 October 1999New director appointed (2 pages)
13 October 1999Annual return made up to 10/10/99
  • 363(288) ‐ Director resigned
(4 pages)
13 October 1999New director appointed (2 pages)
11 August 1999Full accounts made up to 31 March 1999 (12 pages)
11 August 1999Full accounts made up to 31 March 1999 (12 pages)
9 August 1999Accounting reference date shortened from 16/01/00 to 31/03/99 (1 page)
9 August 1999Accounting reference date shortened from 16/01/00 to 31/03/99 (1 page)
7 October 1998Annual return made up to 10/10/98
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
7 October 1998Annual return made up to 10/10/98
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
27 August 1998Accounting reference date extended from 31/10/98 to 16/01/99 (1 page)
27 August 1998Accounting reference date extended from 31/10/98 to 16/01/99 (1 page)
10 October 1997Incorporation (25 pages)
10 October 1997Incorporation (25 pages)