London
SW1A 1NS
Director Name | Mary Hill |
---|---|
Date of Birth | August 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(47 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 March 1993) |
Role | Company Director |
Correspondence Address | The Bungalow 213 Lascelles Hall Road Kirkheaton Huddersfield West Yorkshire HD5 0BQ |
Director Name | Marjorie Malina |
---|---|
Date of Birth | April 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(47 years, 7 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 07 March 2006) |
Role | Company Director |
Correspondence Address | Grange Cottage Elslack Skipton North Yorkshire BD23 3AS |
Director Name | Annie Taylor |
---|---|
Date of Birth | January 1911 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(47 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 November 1994) |
Role | Company Director |
Correspondence Address | The Grange Elslack Skipton North Yorkshire BD23 3AS |
Director Name | Mr John Stephen Halstead |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(47 years, 7 months after company formation) |
Appointment Duration | 24 years, 10 months (resigned 21 October 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Carr Laund Mews Carr Hall Road Barrowford Nelson Lancashire BB9 6QD |
Secretary Name | Mr John Stephen Halstead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(47 years, 7 months after company formation) |
Appointment Duration | 24 years, 10 months (resigned 21 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Carr Laund Mews Carr Hall Road Barrowford Nelson Lancashire BB9 6QD |
Director Name | Robert Duckworth Hill |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1993(49 years, 6 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 25 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Harden House Clapham Road Austwick Lancaster LA2 8BQ |
Director Name | Anne Whitaker |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1994(50 years, 5 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 27 March 2007) |
Role | Company Director |
Correspondence Address | Old Fence End Thornton In Craven Skipton North Yorkshire BD23 3JQ |
Director Name | Alan Jan Malina |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 March 2007(62 years, 10 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 21 October 2016) |
Role | Engineer |
Country of Residence | Portugal |
Correspondence Address | Rue Ao Arco A Sao Mamere 19-3d Lisbon 1250-026 Foreign |
Director Name | Mr John Robert Dean Taylor |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2007(62 years, 10 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 21 October 2016) |
Role | Design Manager |
Country of Residence | United Kingdom |
Correspondence Address | Brow Cottage Elslack Skipton North Yorkshire BD23 3BA |
Director Name | Mr Simon Francis Pott |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2010(66 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 21 October 2016) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 166 Westleigh Brow 166 Westleigh Road Bury St. Edmunds Suffolk IP33 3SE |
Director Name | Mr John Gwilym Hemingway |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2016(72 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 July 2020) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 41 St James's Place London SW1A 1NS |
Secretary Name | Mr Timothy John Haggie |
---|---|
Status | Resigned |
Appointed | 21 October 2016(72 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 31 October 2019) |
Role | Company Director |
Correspondence Address | 41 St James's Place 41 St. James's Place London SW1A 1NS |
Telephone | 01282 614645 |
---|---|
Telephone region | Burnley |
Registered Address | Second Floor 41 St James's Place London SW1A 1NS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1.2k at £1 | John Stephen Halstead 9.28% Ordinary |
---|---|
705 at £1 | Edward Henry Joseph Hill 5.68% Ordinary |
705 at £1 | Oliver Colin Robert Hill 5.68% Ordinary |
666 at £1 | Robert Duckworth Hill 5.36% Ordinary |
536 at £1 | Marie Gabriela Hammond 4.32% Ordinary |
532 at £1 | J.r.d. Taylor 4.28% Ordinary |
517 at £1 | Sarah Taylor 4.16% Ordinary |
504 at £1 | Alexandra Jane Bevan 4.06% Ordinary |
504 at £1 | Joanna Rachel Gordon 4.06% Ordinary |
360 at £1 | D.a.d. Taylor 2.90% Ordinary |
1.6k at £1 | Alan Jan Malina 12.66% Ordinary |
1.6k at £1 | Roger Frank Malina 12.66% Ordinary |
1.6k at £1 | Anne Whitaker 12.50% Ordinary |
1.5k at £1 | Trustees Of T. Duckworths Discretionary Settlement 12.08% Ordinary |
42 at £1 | Christine Hill 0.34% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,633,915 |
Cash | £17,364 |
Current Liabilities | £79,002 |
Latest Accounts | 30 April 2022 (2 years ago) |
---|---|
Next Accounts Due | 30 April 2024 (0 days from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
21 October 2016 | Delivered on: 27 October 2016 Persons entitled: The Agricultural Mortgage Corporation PLC Classification: A registered charge Particulars: Elslack estate, skipton, north yorkshire - land registry title numbers: NYK356791; NYK357828, NYK436978, NYK358941, NYK358568, NYK358203, NYK357672, NYK354554. Outstanding |
---|---|
1 August 2013 | Delivered on: 21 August 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Farther fence end farm also k/a land at elslack skipton north yorkshire t/no NYK356791. Notification of addition to or amendment of charge. Outstanding |
1 August 2013 | Delivered on: 13 August 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
15 January 2024 | Confirmation statement made on 31 December 2023 with updates (4 pages) |
---|---|
26 April 2023 | Micro company accounts made up to 30 April 2022 (5 pages) |
23 January 2023 | Confirmation statement made on 31 December 2022 with updates (4 pages) |
12 January 2023 | Change of details for Ms Carina Louise Robinson as a person with significant control on 31 December 2022 (2 pages) |
12 January 2023 | Registered office address changed from 41 st James's Place London SW1A 1NS England to Second Floor 41 st James's Place London SW1A 1NS on 12 January 2023 (1 page) |
21 January 2022 | Micro company accounts made up to 30 April 2021 (5 pages) |
12 January 2022 | Confirmation statement made on 31 December 2021 with updates (4 pages) |
28 April 2021 | Micro company accounts made up to 30 April 2020 (4 pages) |
17 February 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
15 February 2021 | Director's details changed for Ms Carina Louise Robinson on 31 December 2020 (2 pages) |
15 February 2021 | Change of details for Ms Carina Louise Robinson as a person with significant control on 31 December 2020 (2 pages) |
8 October 2020 | Notification of Carina Louise Robinson as a person with significant control on 20 July 2020 (2 pages) |
8 October 2020 | Termination of appointment of John Gwilym Hemingway as a director on 20 July 2020 (1 page) |
8 October 2020 | Cessation of John Gwilym Hemingway as a person with significant control on 20 July 2020 (1 page) |
31 January 2020 | Micro company accounts made up to 30 April 2019 (4 pages) |
23 January 2020 | Registered office address changed from 41 st James's Place 41 st. James's Place London SW1A 1NS England to 41 st James's Place London SW1A 1NS on 23 January 2020 (1 page) |
23 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
1 November 2019 | Termination of appointment of Timothy John Haggie as a secretary on 31 October 2019 (1 page) |
28 October 2019 | Change of details for Mr John Gwilym Hemingway as a person with significant control on 28 October 2019 (2 pages) |
6 February 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
1 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
3 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
18 May 2017 | Total exemption small company accounts made up to 2 August 2016 (9 pages) |
18 May 2017 | Total exemption small company accounts made up to 2 August 2016 (9 pages) |
24 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
24 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
9 January 2017 | Resolutions
|
9 January 2017 | Resolutions
|
14 December 2016 | Resolutions
|
14 December 2016 | Resolutions
|
27 October 2016 | Satisfaction of charge 003881230002 in full (1 page) |
27 October 2016 | Registration of charge 003881230003, created on 21 October 2016
|
27 October 2016 | Satisfaction of charge 003881230001 in full (1 page) |
27 October 2016 | Registration of charge 003881230003, created on 21 October 2016
|
27 October 2016 | Satisfaction of charge 003881230001 in full (1 page) |
27 October 2016 | Satisfaction of charge 003881230002 in full (1 page) |
25 October 2016 | Termination of appointment of Alan Jan Malina as a director on 21 October 2016 (1 page) |
25 October 2016 | Termination of appointment of John Stephen Halstead as a secretary on 21 October 2016 (1 page) |
25 October 2016 | Appointment of Mr John Gwilym Hemingway as a director on 21 October 2016 (2 pages) |
25 October 2016 | Termination of appointment of John Stephen Halstead as a director on 21 October 2016 (1 page) |
25 October 2016 | Current accounting period shortened from 2 August 2017 to 30 April 2017 (1 page) |
25 October 2016 | Termination of appointment of John Robert Dean Taylor as a director on 21 October 2016 (1 page) |
25 October 2016 | Current accounting period shortened from 2 August 2017 to 30 April 2017 (1 page) |
25 October 2016 | Appointment of Mr John Gwilym Hemingway as a director on 21 October 2016 (2 pages) |
25 October 2016 | Registered office address changed from 1 Carr Hall Mews Carr Hall Road Barrowford Nelson Lancashire BB9 6QD to 41 st James's Place 41 st. James's Place London SW1A 1NS on 25 October 2016 (1 page) |
25 October 2016 | Appointment of Mr Timothy John Haggie as a secretary on 21 October 2016 (2 pages) |
25 October 2016 | Termination of appointment of Simon Francis Pott as a director on 21 October 2016 (1 page) |
25 October 2016 | Termination of appointment of Simon Francis Pott as a director on 21 October 2016 (1 page) |
25 October 2016 | Appointment of Ms Carina Louise Robinson as a director on 21 October 2016 (2 pages) |
25 October 2016 | Appointment of Mr Timothy John Haggie as a secretary on 21 October 2016 (2 pages) |
25 October 2016 | Termination of appointment of John Stephen Halstead as a secretary on 21 October 2016 (1 page) |
25 October 2016 | Termination of appointment of John Robert Dean Taylor as a director on 21 October 2016 (1 page) |
25 October 2016 | Appointment of Ms Carina Louise Robinson as a director on 21 October 2016 (2 pages) |
25 October 2016 | Termination of appointment of Alan Jan Malina as a director on 21 October 2016 (1 page) |
25 October 2016 | Registered office address changed from 1 Carr Hall Mews Carr Hall Road Barrowford Nelson Lancashire BB9 6QD to 41 st James's Place 41 st. James's Place London SW1A 1NS on 25 October 2016 (1 page) |
25 October 2016 | Termination of appointment of John Stephen Halstead as a director on 21 October 2016 (1 page) |
29 March 2016 | Accounts for a small company made up to 2 August 2015 (8 pages) |
29 March 2016 | Accounts for a small company made up to 2 August 2015 (8 pages) |
18 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
26 April 2015 | Accounts for a small company made up to 2 August 2014 (8 pages) |
26 April 2015 | Accounts for a small company made up to 2 August 2014 (8 pages) |
26 April 2015 | Accounts for a small company made up to 2 August 2014 (8 pages) |
21 January 2015 | Director's details changed for Mr Simon Francis Pott on 1 December 2014 (2 pages) |
21 January 2015 | Director's details changed for Mr Simon Francis Pott on 1 December 2014 (2 pages) |
21 January 2015 | Director's details changed for Mr Simon Francis Pott on 1 December 2014 (2 pages) |
21 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
7 January 2015 | Director's details changed for Mr Simon Francis Pott on 1 December 2014 (2 pages) |
7 January 2015 | Director's details changed for Mr Simon Francis Pott on 1 December 2014 (2 pages) |
7 January 2015 | Director's details changed for Mr Simon Francis Pott on 1 December 2014 (2 pages) |
23 April 2014 | Accounts for a small company made up to 2 August 2013 (6 pages) |
23 April 2014 | Accounts for a small company made up to 2 August 2013 (6 pages) |
23 April 2014 | Accounts for a small company made up to 2 August 2013 (6 pages) |
21 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 August 2013 | Registration of charge 003881230002 (17 pages) |
21 August 2013 | Registration of charge 003881230002 (17 pages) |
13 August 2013 | Registration of charge 003881230001 (18 pages) |
13 August 2013 | Registration of charge 003881230001 (18 pages) |
17 April 2013 | Accounts for a small company made up to 2 August 2012 (6 pages) |
17 April 2013 | Accounts for a small company made up to 2 August 2012 (6 pages) |
17 April 2013 | Accounts for a small company made up to 2 August 2012 (6 pages) |
24 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
24 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
6 March 2012 | Accounts for a small company made up to 2 August 2011 (6 pages) |
6 March 2012 | Accounts for a small company made up to 2 August 2011 (6 pages) |
6 March 2012 | Accounts for a small company made up to 2 August 2011 (6 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (9 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (9 pages) |
8 August 2011 | Purchase of own shares. (3 pages) |
8 August 2011 | Purchase of own shares. (3 pages) |
25 July 2011 | Cancellation of shares. Statement of capital on 25 July 2011
|
25 July 2011 | Resolutions
|
25 July 2011 | Cancellation of shares. Statement of capital on 25 July 2011
|
25 July 2011 | Resolutions
|
19 April 2011 | Resolutions
|
19 April 2011 | Resolutions
|
16 March 2011 | Accounts for a small company made up to 2 August 2010 (5 pages) |
16 March 2011 | Accounts for a small company made up to 2 August 2010 (5 pages) |
16 March 2011 | Accounts for a small company made up to 2 August 2010 (5 pages) |
27 January 2011 | Appointment of Mr Simon Francis Pott as a director (2 pages) |
27 January 2011 | Appointment of Mr Simon Francis Pott as a director (2 pages) |
27 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (9 pages) |
27 January 2011 | Termination of appointment of Robert Hill as a director (1 page) |
27 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (9 pages) |
27 January 2011 | Termination of appointment of Robert Hill as a director (1 page) |
6 April 2010 | Accounts for a small company made up to 2 August 2009 (6 pages) |
6 April 2010 | Accounts for a small company made up to 2 August 2009 (6 pages) |
6 April 2010 | Accounts for a small company made up to 2 August 2009 (6 pages) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (14 pages) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (14 pages) |
5 January 2010 | Director's details changed for Alan Jan Malina on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Robert Duckworth Hill on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Robert Duckworth Hill on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Alan Jan Malina on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for John Stephen Halstead on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Robert Duckworth Hill on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for John Stephen Halstead on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for John Robert Dean Taylor on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for John Robert Dean Taylor on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for John Stephen Halstead on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Alan Jan Malina on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for John Robert Dean Taylor on 1 October 2009 (2 pages) |
16 July 2009 | Gbp sr 12500@1 (1 page) |
16 July 2009 | Gbp sr 12500@1 (1 page) |
3 June 2009 | Full accounts made up to 2 August 2008 (13 pages) |
3 June 2009 | Full accounts made up to 2 August 2008 (13 pages) |
3 June 2009 | Full accounts made up to 2 August 2008 (13 pages) |
22 April 2009 | Resolutions
|
22 April 2009 | Resolutions
|
8 January 2009 | Return made up to 31/12/08; full list of members (13 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (13 pages) |
22 April 2008 | Accounts for a small company made up to 2 August 2007 (7 pages) |
22 April 2008 | Accounts for a small company made up to 2 August 2007 (7 pages) |
22 April 2008 | Accounts for a small company made up to 2 August 2007 (7 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (9 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (9 pages) |
22 July 2007 | New director appointed (2 pages) |
22 July 2007 | Director resigned (1 page) |
22 July 2007 | New director appointed (2 pages) |
22 July 2007 | Director resigned (1 page) |
22 July 2007 | New director appointed (2 pages) |
22 July 2007 | New director appointed (2 pages) |
10 April 2007 | Accounts for a small company made up to 2 August 2006 (7 pages) |
10 April 2007 | Accounts for a small company made up to 2 August 2006 (7 pages) |
10 April 2007 | Accounts for a small company made up to 2 August 2006 (7 pages) |
6 February 2007 | Return made up to 31/12/06; full list of members
|
6 February 2007 | Return made up to 31/12/06; full list of members
|
19 April 2006 | Registered office changed on 19/04/06 from: the grange francis avenue barrowford nelson lancashire BB9 6AL (1 page) |
19 April 2006 | Accounts for a small company made up to 2 August 2005 (7 pages) |
19 April 2006 | Accounts for a small company made up to 2 August 2005 (7 pages) |
19 April 2006 | Accounts for a small company made up to 2 August 2005 (7 pages) |
19 April 2006 | Registered office changed on 19/04/06 from: the grange francis avenue barrowford nelson lancashire BB9 6AL (1 page) |
24 January 2006 | Return made up to 31/12/05; full list of members
|
24 January 2006 | Return made up to 31/12/05; full list of members
|
12 October 2005 | Registered office changed on 12/10/05 from: church garth radford road, flyford flavell worcester worcestershire WR7 4BS (1 page) |
12 October 2005 | Registered office changed on 12/10/05 from: church garth radford road, flyford flavell worcester worcestershire WR7 4BS (1 page) |
19 July 2005 | Accounts for a small company made up to 2 August 2004 (7 pages) |
19 July 2005 | Accounts for a small company made up to 2 August 2004 (7 pages) |
19 July 2005 | Accounts for a small company made up to 2 August 2004 (7 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (14 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (14 pages) |
4 May 2004 | Accounts for a small company made up to 2 August 2003 (8 pages) |
4 May 2004 | Accounts for a small company made up to 2 August 2003 (8 pages) |
4 May 2004 | Accounts for a small company made up to 2 August 2003 (8 pages) |
30 January 2004 | Return made up to 31/12/03; full list of members (10 pages) |
30 January 2004 | Return made up to 31/12/03; full list of members (10 pages) |
17 April 2003 | Accounts for a small company made up to 2 August 2002 (7 pages) |
17 April 2003 | Accounts for a small company made up to 2 August 2002 (7 pages) |
17 April 2003 | Accounts for a small company made up to 2 August 2002 (7 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members (10 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members (10 pages) |
23 April 2002 | Accounts for a small company made up to 2 August 2001 (7 pages) |
23 April 2002 | Accounts for a small company made up to 2 August 2001 (7 pages) |
23 April 2002 | Accounts for a small company made up to 2 August 2001 (7 pages) |
21 January 2002 | Return made up to 31/12/01; no change of members (7 pages) |
21 January 2002 | Return made up to 31/12/01; no change of members (7 pages) |
30 May 2001 | Return made up to 31/12/99; no change of members (7 pages) |
30 May 2001 | Return made up to 31/12/99; no change of members (7 pages) |
4 April 2001 | Accounts for a small company made up to 2 August 2000 (7 pages) |
4 April 2001 | Accounts for a small company made up to 2 August 2000 (7 pages) |
4 April 2001 | Accounts for a small company made up to 2 August 2000 (7 pages) |
18 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
18 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
20 March 2000 | Accounts for a small company made up to 2 August 1999 (8 pages) |
20 March 2000 | Accounts for a small company made up to 2 August 1999 (8 pages) |
20 March 2000 | Accounts for a small company made up to 2 August 1999 (8 pages) |
26 October 1999 | Registered office changed on 26/10/99 from: elslack grange skipton-in-craven north yorkshire BD23 3AS (1 page) |
26 October 1999 | Registered office changed on 26/10/99 from: elslack grange skipton-in-craven north yorkshire BD23 3AS (1 page) |
19 May 1999 | Accounts for a small company made up to 2 August 1998 (6 pages) |
19 May 1999 | Accounts for a small company made up to 2 August 1998 (6 pages) |
19 May 1999 | Accounts for a small company made up to 2 August 1998 (6 pages) |
25 January 1999 | Return made up to 31/12/98; full list of members
|
25 January 1999 | Return made up to 31/12/98; full list of members
|
16 April 1998 | Accounts for a small company made up to 2 August 1997 (6 pages) |
16 April 1998 | Accounts for a small company made up to 2 August 1997 (6 pages) |
16 April 1998 | Accounts for a small company made up to 2 August 1997 (6 pages) |
19 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
19 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
25 April 1997 | Accounts for a small company made up to 2 August 1996 (6 pages) |
25 April 1997 | Accounts for a small company made up to 2 August 1996 (6 pages) |
25 April 1997 | Accounts for a small company made up to 2 August 1996 (6 pages) |
24 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
24 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
18 April 1996 | Full accounts made up to 2 August 1995 (10 pages) |
18 April 1996 | Full accounts made up to 2 August 1995 (10 pages) |
18 April 1996 | Full accounts made up to 2 August 1995 (10 pages) |
17 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
17 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
17 May 1995 | Full accounts made up to 2 August 1994 (10 pages) |
17 May 1995 | Full accounts made up to 2 August 1994 (10 pages) |
17 May 1995 | Full accounts made up to 2 August 1994 (10 pages) |
10 January 1995 | Director resigned;new director appointed (2 pages) |
10 January 1995 | Return made up to 31/12/94; full list of members
|
10 January 1995 | Return made up to 31/12/94; full list of members
|
10 January 1995 | Director resigned;new director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
17 March 1994 | Return made up to 31/12/93; change of members
|
17 March 1994 | Return made up to 31/12/93; change of members
|
6 May 1993 | Full accounts made up to 2 August 1992 (10 pages) |
6 May 1993 | Full accounts made up to 2 August 1992 (10 pages) |
13 May 1992 | Full accounts made up to 2 August 1991 (10 pages) |
13 May 1992 | Full accounts made up to 2 August 1991 (10 pages) |
3 June 1991 | Full accounts made up to 2 August 1990 (10 pages) |
3 June 1991 | Full accounts made up to 2 August 1990 (10 pages) |
16 May 1990 | Full accounts made up to 2 August 1989 (9 pages) |
16 May 1990 | Full accounts made up to 2 August 1989 (9 pages) |
25 May 1989 | Full accounts made up to 2 August 1988 (9 pages) |
25 May 1989 | Full accounts made up to 2 August 1988 (9 pages) |
19 May 1988 | Full accounts made up to 2 August 1987 (9 pages) |
19 May 1988 | Full accounts made up to 2 August 1987 (9 pages) |
23 July 1987 | Full accounts made up to 2 August 1986 (9 pages) |
23 July 1987 | Full accounts made up to 2 August 1986 (9 pages) |
10 December 1986 | Full accounts made up to 2 August 1985 (8 pages) |
10 December 1986 | Full accounts made up to 2 August 1985 (8 pages) |
6 November 1985 | Accounts made up to 2 August 1984 (9 pages) |
6 November 1985 | Accounts made up to 2 August 1984 (9 pages) |
19 August 1975 | Alter mem and arts (6 pages) |
19 August 1975 | Alter mem and arts (6 pages) |
9 June 1944 | Incorporation (28 pages) |
9 June 1944 | Incorporation (28 pages) |