Ashington
Northumberland
NE63 9XQ
Director Name | Miss Mandy Richardson |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2012(14 years, 6 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | Ymca Northumberland North View Ashington Northumberland NE63 9XQ |
Director Name | Mrs Carol Groombridge |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2020(22 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Ymca Northumberland North View Ashington Northumberland NE63 9XQ |
Director Name | Mr Shaun Appleton |
---|---|
Date of Birth | March 1997 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2020(22 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ymca Northumberland North View Ashington Northumberland NE63 9XQ |
Director Name | Miss Shirley Johnson |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2022(24 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Ymca Northumberland North View Ashington Northumberland NE63 9XQ |
Director Name | Miss Sarah Louise Slater |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2023(25 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Social Worker / Primary Mental Health Team Lead |
Country of Residence | United Kingdom |
Correspondence Address | Ymca Northumberland North View Ashington Northumberland NE63 9XQ |
Director Name | Mr Ian Archibald Armstrong |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(same day as company formation) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Tumbleton House Cragside Rothbury Northumberland NE65 7PX |
Director Name | John Robert Brown |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(same day as company formation) |
Role | Retired |
Correspondence Address | 62 Thompson Street Blyth Northumberland NE24 1NS |
Director Name | Eileen Gardner |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(same day as company formation) |
Role | Library Assistant |
Correspondence Address | 3 East View Bedlington Northumberland NE22 7HD |
Director Name | Robert Walkinshaw |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(same day as company formation) |
Role | Retired |
Correspondence Address | 100 Wansbeck Road Ashington Northumberland NE63 8JD |
Secretary Name | Albert Alan Laws |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Newlands Pegswood Village, Pegswood Morpeth Northumberland NE61 6RG |
Director Name | John James Charlton |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 March 2001) |
Role | Retired |
Correspondence Address | 39 Larchwood Drive Ashington Northumberland NE63 9FG |
Director Name | Peter Dutton |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(1 year, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 25 January 2007) |
Role | Administrator |
Correspondence Address | 17 Cygnet Close Ashington Northumberland NE63 0DF |
Director Name | Keith Roger Milnes |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(1 year, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 18 October 2007) |
Role | Retired |
Correspondence Address | 7 The Avenue Loansdean Morpeth Northumberland NE61 2DG |
Director Name | Ellen Walkinshaw |
---|---|
Date of Birth | September 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(1 year, 6 months after company formation) |
Appointment Duration | 3 years (resigned 31 October 2002) |
Role | Retired |
Correspondence Address | 100 Wansbeck Road Ashington Northumberland NE63 8JD |
Director Name | Margaret Laws |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(1 year, 7 months after company formation) |
Appointment Duration | 21 years (resigned 25 November 2020) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Osborne Close Bedlington Northumberland NE22 5YE |
Director Name | Avril Gibson |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2001(3 years, 6 months after company formation) |
Appointment Duration | 22 years, 2 months (resigned 12 December 2023) |
Role | Project Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | Central Office Ymca North View Ashington Northumberland NE63 9XQ |
Secretary Name | Mr Dennis Healy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2002(4 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 2005) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 3 Thorntree Drive Newcastle Upon Tyne Tyne & Wear NE15 7AQ |
Director Name | Mr Frank Peter Dawes |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(4 years, 10 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 01 November 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1 Manor Court Ulgham Morpeth Northumberland NE61 3BG |
Secretary Name | Malcolm Craven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(6 years, 12 months after company formation) |
Appointment Duration | 12 months (resigned 30 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Robert Street Blyth Northumberland NE24 2HJ |
Secretary Name | Graham John Skipsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2006(7 years, 12 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 January 2009) |
Role | Company Director |
Correspondence Address | 17 Front Street Newbiggin By The Sea Northumberland NE64 6NU |
Secretary Name | Mr Gavin James Perry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2009(10 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 14 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 216 Milburn Road Ashington Northumberland NE63 0PJ |
Director Name | Mr Colin Douglas Stanbury |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(11 years, 12 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 18 November 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 7 Claremont Gardens Whitley Bay Tyne And Wear NE26 3SF |
Director Name | Mrs Jean Dawes |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(11 years, 12 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 December 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1 Manor Court Ulgham Morpeth Northumberland NE61 3BG |
Director Name | Mrs Rachel Bickerdike |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2012(14 years, 6 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 16 November 2022) |
Role | Placement Officer |
Country of Residence | England |
Correspondence Address | Central Office Ymca North View Ashington Northumberland NE63 9XQ |
Director Name | Miss Rachel Turnbull |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2014(16 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 23 October 2019) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | Central Office Ymca North View Ashington Northumberland NE63 9XQ |
Director Name | Mr Michael Damian Hydes |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2016(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 May 2018) |
Role | Community Safety Coordinator |
Country of Residence | Scotland |
Correspondence Address | 51 Underwood Road Paisley PA3 1TQ Scotland |
Director Name | Ms Fareeha Usman |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 23 October 2019(21 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 May 2022) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Ymca Northumberland North View Ashington Northumberland NE63 9XQ |
Director Name | Mrs Mandy Jarvis |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2020(22 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 February 2023) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Central Office Ymca North View Ashington Northumberland NE63 9XQ |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1998(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Telephone | 01670 812388 |
---|---|
Telephone region | Morpeth |
Registered Address | Ymca Northumberland North View Ashington Northumberland NE63 9XQ |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Ashington |
Ward | Ashington Central |
Built Up Area | Ashington (Northumberland) |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £197,697 |
Net Worth | £169,098 |
Cash | £97 |
Current Liabilities | £69,059 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 3 January 2025 (8 months from now) |
14 June 2010 | Delivered on: 30 June 2010 Persons entitled: National Council of Young Men's Christian Associations Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Croft house waterloo road blyth northumberland t/no nd 115344 assigns the benfit of all covenants,rights claims and guarantees,the rental sums see image for full details. Outstanding |
---|
14 May 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
---|---|
14 May 2020 | Termination of appointment of Rachel Turnbull as a director on 23 October 2019 (1 page) |
14 May 2020 | Appointment of Ms Fareeha Zahid as a director on 23 October 2019 (2 pages) |
6 December 2019 | Total exemption full accounts made up to 31 March 2019 (25 pages) |
2 May 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
30 October 2018 | Total exemption full accounts made up to 31 March 2018 (26 pages) |
15 May 2018 | Termination of appointment of Michael Damian Hydes as a director on 2 May 2018 (1 page) |
13 April 2018 | Termination of appointment of Colin Douglas Stanbury as a director on 18 November 2015 (1 page) |
13 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
13 April 2018 | Appointment of Mr Michael Hydes as a director (2 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (25 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (25 pages) |
17 November 2017 | Appointment of Mr Mick Hydes as a director on 16 November 2016 (2 pages) |
17 November 2017 | Appointment of Mr Mick Hydes as a director on 16 November 2016 (2 pages) |
10 April 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
10 April 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
21 December 2016 | Total exemption full accounts made up to 31 March 2016 (20 pages) |
21 December 2016 | Total exemption full accounts made up to 31 March 2016 (20 pages) |
6 April 2016 | Annual return made up to 31 March 2016 no member list (7 pages) |
6 April 2016 | Annual return made up to 31 March 2016 no member list (7 pages) |
6 April 2016 | Appointment of Miss Rachel Turnbull as a director on 15 October 2014 (2 pages) |
6 April 2016 | Appointment of Miss Rachel Turnbull as a director on 15 October 2014 (2 pages) |
29 December 2015 | Total exemption full accounts made up to 31 March 2015 (20 pages) |
29 December 2015 | Total exemption full accounts made up to 31 March 2015 (20 pages) |
2 April 2015 | Annual return made up to 31 March 2015 no member list (7 pages) |
2 April 2015 | Annual return made up to 31 March 2015 no member list (7 pages) |
1 April 2015 | Director's details changed for Miss Rachel Murdie on 30 May 2014 (2 pages) |
1 April 2015 | Termination of appointment of Jean Dawes as a director on 1 December 2014 (1 page) |
1 April 2015 | Termination of appointment of Jean Dawes as a director on 1 December 2014 (1 page) |
1 April 2015 | Termination of appointment of Jean Dawes as a director on 1 December 2014 (1 page) |
1 April 2015 | Director's details changed for Miss Rachel Murdie on 30 May 2014 (2 pages) |
29 October 2014 | Total exemption full accounts made up to 31 March 2014 (20 pages) |
29 October 2014 | Total exemption full accounts made up to 31 March 2014 (20 pages) |
2 June 2014 | Termination of appointment of Frank Dawes as a director (1 page) |
2 June 2014 | Termination of appointment of Frank Dawes as a director (1 page) |
2 June 2014 | Annual return made up to 31 March 2014 no member list (7 pages) |
2 June 2014 | Secretary's details changed for Mr Robert James Cox on 26 July 2013 (1 page) |
2 June 2014 | Annual return made up to 31 March 2014 no member list (7 pages) |
2 June 2014 | Secretary's details changed for Mr Robert James Cox on 26 July 2013 (1 page) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
21 May 2013 | Annual return made up to 31 March 2013 no member list (8 pages) |
21 May 2013 | Annual return made up to 31 March 2013 no member list (8 pages) |
21 May 2013 | Appointment of Mrs Mandy Richardson as a director (2 pages) |
21 May 2013 | Appointment of Mrs Mandy Richardson as a director (2 pages) |
20 May 2013 | Appointment of Miss Rachel Murdie as a director (2 pages) |
20 May 2013 | Appointment of Miss Rachel Murdie as a director (2 pages) |
3 January 2013 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
3 January 2013 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
2 April 2012 | Annual return made up to 31 March 2012 no member list (7 pages) |
2 April 2012 | Annual return made up to 31 March 2012 no member list (7 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
7 July 2011 | Annual return made up to 31 March 2011 no member list (6 pages) |
7 July 2011 | Appointment of Mr Colin Douglas Stanbury as a director (2 pages) |
7 July 2011 | Annual return made up to 31 March 2011 no member list (6 pages) |
7 July 2011 | Appointment of Mrs Jean Dawes as a director (2 pages) |
7 July 2011 | Appointment of Mrs Jean Dawes as a director (2 pages) |
7 July 2011 | Appointment of Mr Colin Douglas Stanbury as a director (2 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
30 June 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
30 June 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
7 April 2010 | Director's details changed for Margaret Laws on 31 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Frank Peter Dawes on 31 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Margaret Laws on 31 March 2010 (2 pages) |
7 April 2010 | Termination of appointment of Robert Walkinshaw as a director (1 page) |
7 April 2010 | Director's details changed for Frank Peter Dawes on 31 March 2010 (2 pages) |
7 April 2010 | Termination of appointment of Robert Walkinshaw as a director (1 page) |
7 April 2010 | Secretary's details changed for Mr Robert James Cox on 31 March 2010 (1 page) |
7 April 2010 | Annual return made up to 31 March 2010 no member list (4 pages) |
7 April 2010 | Annual return made up to 31 March 2010 no member list (4 pages) |
7 April 2010 | Director's details changed for Avril Gibson on 31 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Avril Gibson on 31 March 2010 (2 pages) |
7 April 2010 | Secretary's details changed for Mr Robert James Cox on 31 March 2010 (1 page) |
25 January 2010 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
25 January 2010 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
14 May 2009 | Secretary appointed mr robert james cox (1 page) |
14 May 2009 | Secretary appointed mr robert james cox (1 page) |
14 May 2009 | Annual return made up to 31/03/09 (3 pages) |
14 May 2009 | Annual return made up to 31/03/09 (3 pages) |
21 April 2009 | Appointment terminated secretary gavin perry (1 page) |
21 April 2009 | Appointment terminated secretary gavin perry (1 page) |
3 March 2009 | Partial exemption accounts made up to 31 March 2008 (10 pages) |
3 March 2009 | Partial exemption accounts made up to 31 March 2008 (10 pages) |
2 March 2009 | Appointment terminated director keith milnes (1 page) |
2 March 2009 | Appointment terminated director keith milnes (1 page) |
2 March 2009 | Director's change of particulars / avril gibson / 01/03/2009 (1 page) |
2 March 2009 | Appointment terminated director eileen gardner (1 page) |
2 March 2009 | Director's change of particulars / avril gibson / 01/03/2009 (1 page) |
2 March 2009 | Annual return made up to 31/03/08 (3 pages) |
2 March 2009 | Annual return made up to 31/03/08 (3 pages) |
2 March 2009 | Appointment terminated director eileen gardner (1 page) |
23 January 2009 | Appointment terminated secretary graham skipsey (1 page) |
23 January 2009 | Secretary appointed gavin james perry (2 pages) |
23 January 2009 | Appointment terminated secretary graham skipsey (1 page) |
23 January 2009 | Secretary appointed gavin james perry (2 pages) |
23 December 2007 | Full accounts made up to 31 March 2007 (15 pages) |
23 December 2007 | Full accounts made up to 31 March 2007 (15 pages) |
2 August 2007 | Full accounts made up to 31 March 2006 (17 pages) |
2 August 2007 | Full accounts made up to 31 March 2006 (17 pages) |
21 June 2007 | Director resigned (1 page) |
21 June 2007 | Annual return made up to 31/03/07 (2 pages) |
21 June 2007 | Director resigned (1 page) |
21 June 2007 | Annual return made up to 31/03/07 (2 pages) |
24 May 2006 | Annual return made up to 31/03/06
|
24 May 2006 | Annual return made up to 31/03/06
|
15 May 2006 | New secretary appointed (2 pages) |
15 May 2006 | New secretary appointed (2 pages) |
9 January 2006 | Full accounts made up to 31 March 2005 (15 pages) |
9 January 2006 | Full accounts made up to 31 March 2005 (15 pages) |
20 April 2005 | Annual return made up to 31/03/05 (6 pages) |
20 April 2005 | Annual return made up to 31/03/05 (6 pages) |
31 March 2005 | Secretary resigned (1 page) |
31 March 2005 | New secretary appointed (2 pages) |
31 March 2005 | Secretary resigned (1 page) |
31 March 2005 | New secretary appointed (2 pages) |
8 December 2004 | Full accounts made up to 31 March 2004 (16 pages) |
8 December 2004 | Full accounts made up to 31 March 2004 (16 pages) |
5 April 2004 | Annual return made up to 31/03/04 (6 pages) |
5 April 2004 | Annual return made up to 31/03/04 (6 pages) |
2 February 2004 | Full accounts made up to 31 March 2003 (15 pages) |
2 February 2004 | Full accounts made up to 31 March 2003 (15 pages) |
22 April 2003 | Annual return made up to 06/04/03 (6 pages) |
22 April 2003 | Annual return made up to 06/04/03 (6 pages) |
22 April 2003 | New director appointed (2 pages) |
22 April 2003 | New director appointed (2 pages) |
13 March 2003 | Accounts for a small company made up to 31 March 2002 (14 pages) |
13 March 2003 | Accounts for a small company made up to 31 March 2002 (14 pages) |
5 December 2002 | Director resigned (1 page) |
5 December 2002 | Director resigned (1 page) |
5 December 2002 | Director resigned (1 page) |
5 December 2002 | Director resigned (1 page) |
20 May 2002 | New secretary appointed (2 pages) |
20 May 2002 | New secretary appointed (2 pages) |
8 May 2002 | Secretary resigned (1 page) |
8 May 2002 | Secretary resigned (1 page) |
8 May 2002 | Resolutions
|
8 May 2002 | Resolutions
|
8 May 2002 | Director resigned (1 page) |
8 May 2002 | Director resigned (1 page) |
16 April 2002 | Annual return made up to 06/04/02 (6 pages) |
16 April 2002 | Annual return made up to 06/04/02 (6 pages) |
18 December 2001 | Full accounts made up to 31 March 2001 (13 pages) |
18 December 2001 | Full accounts made up to 31 March 2001 (13 pages) |
7 December 2001 | New director appointed (2 pages) |
7 December 2001 | New director appointed (2 pages) |
23 April 2001 | Annual return made up to 06/04/01 (6 pages) |
23 April 2001 | Annual return made up to 06/04/01 (6 pages) |
23 March 2001 | Director resigned (1 page) |
23 March 2001 | Director resigned (1 page) |
30 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
13 April 2000 | Annual return made up to 06/04/00
|
13 April 2000 | Annual return made up to 06/04/00
|
3 February 2000 | Accounts for a dormant company made up to 31 March 1999 (6 pages) |
3 February 2000 | Accounts for a dormant company made up to 31 March 1999 (6 pages) |
14 December 1999 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
14 December 1999 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
2 December 1999 | New director appointed (2 pages) |
2 December 1999 | New director appointed (2 pages) |
8 November 1999 | New director appointed (2 pages) |
8 November 1999 | New director appointed (2 pages) |
4 October 1999 | New director appointed (2 pages) |
4 October 1999 | New director appointed (2 pages) |
8 September 1999 | New director appointed (2 pages) |
8 September 1999 | New director appointed (2 pages) |
3 September 1999 | New director appointed (2 pages) |
3 September 1999 | New director appointed (2 pages) |
7 April 1999 | Annual return made up to 06/04/99
|
7 April 1999 | Annual return made up to 06/04/99
|
22 April 1998 | Secretary resigned (1 page) |
22 April 1998 | Secretary resigned (1 page) |