London
EC1A 9BD
Secretary Name | Mrs Tiffany Brill |
---|---|
Status | Current |
Appointed | 08 August 2018(46 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Director Name | Ms Sarah Margaret Mary Houlston |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2021(49 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Director Name | Mr Ian Lister Waugh |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(19 years, 5 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 26 May 2000) |
Role | Stockbroker |
Correspondence Address | Farringford 373 Barnsley Road Wakefield West Yorkshire WF2 6AS |
Director Name | Mr Robert Frank Pickering |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 March 1994) |
Role | Stockbroker |
Correspondence Address | 43 Throstle Nest Close Otley West Yorkshire LS21 2RR |
Director Name | Mr Stephen Hastings |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(19 years, 5 months after company formation) |
Appointment Duration | 14 years (resigned 31 May 2005) |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | Glenthorn 87 Bradford Road Wakefield West Yorkshire WF1 2AA |
Director Name | Mr Desmond John Hall |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(19 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 27 March 1997) |
Role | Stockbroker |
Correspondence Address | Carrick Higher Park Royd Drive Ripponden Sowerby Bridge West Yorkshire HX6 3HU |
Director Name | Christopher John Corlett |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(19 years, 5 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 26 May 2000) |
Role | Stockbroker |
Correspondence Address | 6 Grosvenor Court Tinshill Road Leeds LS16 7DN |
Director Name | Michael Anthony Elviss |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(19 years, 5 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 26 May 2000) |
Role | Stockbroker |
Correspondence Address | Overdale St Johns Park Menston Ilkley West Yorkshire LS29 6ES |
Secretary Name | Christopher John Corlett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(19 years, 5 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 26 May 2000) |
Role | Company Director |
Correspondence Address | 6 Grosvenor Court Tinshill Road Leeds LS16 7DN |
Director Name | Steven John Wild |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1997(25 years, 3 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 27 June 2006) |
Role | Stockbroker |
Correspondence Address | 36 Warren Park Hove Edge Brighouse West Yorkshire HD6 2RR |
Director Name | Edward Scott Cresswell |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(26 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 May 2000) |
Role | Stockbroker |
Correspondence Address | The Oaks 11 Gatehead Croft Delph Oldham Lancashire OL3 5QB |
Director Name | Richard David Wilkinson |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(26 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 May 2000) |
Role | Stockbroker |
Correspondence Address | Glenparke Otley Road Eldwick Bingley West Yorkshire BD16 3DE |
Director Name | Mrs Leann Frances Jones Bowden |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2000(28 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 May 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 26 Blacketts Wood Drive Chorleywood Rickmansworth Hertfordshire WD3 5QH |
Director Name | Christopher James Muir |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2000(28 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 29 April 2005) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | Holly House 36 North Street Great Dunmow Essex CM6 1BA |
Secretary Name | Mrs Leann Frances Jones Bowden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2000(28 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 October 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 26 Blacketts Wood Drive Chorleywood Rickmansworth Hertfordshire WD3 5QH |
Secretary Name | Ms Angela Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2003(31 years, 9 months after company formation) |
Appointment Duration | 10 years (resigned 29 October 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 14 Oxford Road Wokingham Berkshire RG41 2XY |
Director Name | Mr Robin Alec Bayford |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2005(33 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 December 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Cob House Crawley Winchester Hampshire SO21 2PZ |
Director Name | Christopher David Legge |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2006(34 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 25 September 2009) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | The Old House Kingsclere Newbury Berks RG20 5SP |
Secretary Name | Anna Reed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2007(35 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 May 2009) |
Role | Secretary |
Correspondence Address | 46 Meadway Harpenden Hertfordshire AL5 1JL |
Secretary Name | Miss Judie May Howlett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(37 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 07 March 2013) |
Role | Secretary |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Director Name | Mr Matthew Collis |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2009(37 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Director Name | Mr John Howard Beeston |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2009(37 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 08 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Secretary Name | Mrs Louise Meads |
---|---|
Status | Resigned |
Appointed | 07 March 2013(41 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 03 February 2017) |
Role | Company Director |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Director Name | Ms Patricia Drummond |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2013(41 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 November 2014) |
Role | Head Of Business Support - Edinburgh |
Country of Residence | Scotland |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Director Name | Mr Robert Irving |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2013(41 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 December 2020) |
Role | Head Of Business Support - Newcastle |
Country of Residence | Scotland |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Secretary Name | Ms Judie Howlett |
---|---|
Status | Resigned |
Appointed | 12 March 2014(42 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 08 July 2014) |
Role | Company Director |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Director Name | Mr David Berry |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2014(42 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 18 October 2021) |
Role | Business Support |
Country of Residence | England |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Secretary Name | Mrs Catherine Mullins |
---|---|
Status | Resigned |
Appointed | 03 February 2017(45 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 April 2020) |
Role | Company Director |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Website | brewin.co.uk |
---|
Registered Address | 12 Smithfield Street London EC1A 9BD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
200 at £1 | Brewin Dolphin LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2023 (6 months ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 13 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (1 month, 4 weeks from now) |
18 February 2021 | Termination of appointment of Robert Irving as a director on 31 December 2020 (1 page) |
---|---|
29 September 2020 | Accounts for a dormant company made up to 30 September 2019 (1 page) |
11 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
18 May 2020 | Termination of appointment of Catherine Mullins as a secretary on 22 April 2020 (1 page) |
11 June 2019 | Confirmation statement made on 11 June 2019 with updates (4 pages) |
24 May 2019 | Accounts for a dormant company made up to 30 September 2018 (1 page) |
8 August 2018 | Appointment of Mrs Tiffany Brill as a secretary on 8 August 2018 (2 pages) |
11 June 2018 | Confirmation statement made on 11 June 2018 with updates (4 pages) |
5 June 2018 | Accounts for a dormant company made up to 30 September 2017 (1 page) |
18 July 2017 | Appointment of Mrs Catherine Mullins as a secretary (2 pages) |
18 July 2017 | Appointment of Mrs Catherine Mullins as a secretary (2 pages) |
14 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
15 February 2017 | Accounts for a dormant company made up to 30 September 2016 (1 page) |
15 February 2017 | Accounts for a dormant company made up to 30 September 2016 (1 page) |
8 February 2017 | Termination of appointment of Louise Meads as a secretary on 3 February 2017 (1 page) |
8 February 2017 | Termination of appointment of Louise Meads as a secretary on 3 February 2017 (1 page) |
7 February 2017 | Appointment of Mrs Catherine Mullins as a secretary on 3 February 2017 (2 pages) |
7 February 2017 | Appointment of Mrs Catherine Mullins as a secretary on 3 February 2017 (2 pages) |
21 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
15 February 2016 | Accounts for a dormant company made up to 30 September 2015 (1 page) |
15 February 2016 | Accounts for a dormant company made up to 30 September 2015 (1 page) |
18 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
24 February 2015 | Accounts for a dormant company made up to 28 September 2014 (1 page) |
24 February 2015 | Accounts for a dormant company made up to 28 September 2014 (1 page) |
24 December 2014 | Termination of appointment of Patricia Drummond as a director on 30 November 2014 (1 page) |
24 December 2014 | Termination of appointment of Patricia Drummond as a director on 30 November 2014 (1 page) |
1 August 2014 | Appointment of Mr David Berry as a director on 8 July 2014 (2 pages) |
1 August 2014 | Appointment of Mr David Berry as a director on 8 July 2014 (2 pages) |
1 August 2014 | Appointment of Mr David Berry as a director on 8 July 2014 (2 pages) |
30 July 2014 | Termination of appointment of Judie Howlett as a secretary on 8 July 2014 (1 page) |
30 July 2014 | Termination of appointment of Judie Howlett as a secretary on 8 July 2014 (1 page) |
30 July 2014 | Termination of appointment of Judie Howlett as a secretary on 8 July 2014 (1 page) |
30 July 2014 | Termination of appointment of John Howard Beeston as a director on 8 July 2014 (1 page) |
30 July 2014 | Termination of appointment of John Howard Beeston as a director on 8 July 2014 (1 page) |
30 July 2014 | Termination of appointment of John Howard Beeston as a director on 8 July 2014 (1 page) |
4 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
14 March 2014 | Appointment of Ms Judie Howlett as a secretary (2 pages) |
14 March 2014 | Appointment of Ms Judie Howlett as a secretary (2 pages) |
17 January 2014 | Accounts for a dormant company made up to 29 September 2013 (1 page) |
17 January 2014 | Accounts for a dormant company made up to 29 September 2013 (1 page) |
15 November 2013 | Termination of appointment of Angela Wright as a secretary (1 page) |
15 November 2013 | Termination of appointment of Angela Wright as a secretary (1 page) |
20 August 2013 | Termination of appointment of Matthew Collis as a director (1 page) |
20 August 2013 | Appointment of Ms Patricia Drummond as a director (2 pages) |
20 August 2013 | Appointment of Mr Robert Irving as a director (2 pages) |
20 August 2013 | Appointment of Mr Robert Irving as a director (2 pages) |
20 August 2013 | Appointment of Ms Patricia Drummond as a director (2 pages) |
20 August 2013 | Appointment of Ms Angela Wright as a director (2 pages) |
20 August 2013 | Termination of appointment of Matthew Collis as a director (1 page) |
20 August 2013 | Appointment of Ms Angela Wright as a director (2 pages) |
10 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Appointment of Mrs Louise Meads as a secretary (2 pages) |
13 March 2013 | Termination of appointment of Judie Howlett as a secretary (1 page) |
13 March 2013 | Appointment of Mrs Louise Meads as a secretary (2 pages) |
13 March 2013 | Termination of appointment of Judie Howlett as a secretary (1 page) |
11 March 2013 | Accounts for a dormant company made up to 30 September 2012 (1 page) |
11 March 2013 | Accounts for a dormant company made up to 30 September 2012 (1 page) |
15 January 2013 | Termination of appointment of Robin Bayford as a director (1 page) |
15 January 2013 | Termination of appointment of Robin Bayford as a director (1 page) |
26 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Accounts for a dormant company made up to 30 September 2011 (1 page) |
12 March 2012 | Accounts for a dormant company made up to 30 September 2011 (1 page) |
10 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
10 June 2011 | Director's details changed for Mr John Howard Beeston on 31 May 2011 (2 pages) |
10 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
10 June 2011 | Director's details changed for Mr John Howard Beeston on 31 May 2011 (2 pages) |
10 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
18 March 2011 | Accounts for a dormant company made up to 26 September 2010 (1 page) |
18 March 2011 | Accounts for a dormant company made up to 26 September 2010 (1 page) |
8 June 2010 | Secretary's details changed for Miss Judie May Howlett on 1 June 2010 (1 page) |
8 June 2010 | Secretary's details changed for Miss Judie May Howlett on 1 June 2010 (1 page) |
8 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Secretary's details changed for Miss Judie May Howlett on 1 June 2010 (1 page) |
8 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Accounts for a dormant company made up to 27 September 2009 (1 page) |
31 March 2010 | Accounts for a dormant company made up to 27 September 2009 (1 page) |
30 October 2009 | Appointment of Mr Matthew Collis as a director (2 pages) |
30 October 2009 | Appointment of Mr John Howard Beeston as a director (2 pages) |
30 October 2009 | Appointment of Mr John Howard Beeston as a director (2 pages) |
30 October 2009 | Appointment of Mr Matthew Collis as a director (2 pages) |
1 October 2009 | Appointment terminated director christopher legge (1 page) |
1 October 2009 | Appointment terminated director christopher legge (1 page) |
22 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
22 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
7 May 2009 | Secretary appointed miss judie may howlett (1 page) |
7 May 2009 | Appointment terminated secretary anna reed (1 page) |
7 May 2009 | Appointment terminated secretary anna reed (1 page) |
7 May 2009 | Secretary appointed miss judie may howlett (1 page) |
10 March 2009 | Accounts for a dormant company made up to 28 September 2008 (1 page) |
10 March 2009 | Accounts for a dormant company made up to 28 September 2008 (1 page) |
10 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
10 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
4 March 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
4 March 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
28 September 2007 | Secretary's particulars changed (1 page) |
28 September 2007 | Secretary's particulars changed (1 page) |
25 July 2007 | New secretary appointed (1 page) |
25 July 2007 | New secretary appointed (1 page) |
4 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
4 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
9 March 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
9 March 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
4 July 2006 | New director appointed (5 pages) |
4 July 2006 | Return made up to 01/06/06; full list of members
|
4 July 2006 | Return made up to 01/06/06; full list of members
|
4 July 2006 | New director appointed (5 pages) |
7 June 2006 | Registered office changed on 07/06/06 from: 5 giltspur street london EC1A 9BD (1 page) |
7 June 2006 | Registered office changed on 07/06/06 from: 5 giltspur street london EC1A 9BD (1 page) |
16 March 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
16 March 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
22 September 2005 | Director resigned (1 page) |
22 September 2005 | Director resigned (1 page) |
9 June 2005 | Return made up to 01/06/05; full list of members (7 pages) |
9 June 2005 | Return made up to 01/06/05; full list of members (7 pages) |
24 May 2005 | Director resigned (1 page) |
24 May 2005 | Director resigned (1 page) |
24 May 2005 | New director appointed (2 pages) |
24 May 2005 | New director appointed (2 pages) |
1 March 2005 | Accounts for a dormant company made up to 24 September 2004 (1 page) |
1 March 2005 | Accounts for a dormant company made up to 24 September 2004 (1 page) |
15 June 2004 | Return made up to 01/06/04; full list of members (8 pages) |
15 June 2004 | Return made up to 01/06/04; full list of members (8 pages) |
11 May 2004 | Director resigned (1 page) |
11 May 2004 | Director resigned (1 page) |
8 March 2004 | Accounts for a dormant company made up to 26 September 2003 (1 page) |
8 March 2004 | Accounts for a dormant company made up to 26 September 2003 (1 page) |
19 November 2003 | New secretary appointed (1 page) |
19 November 2003 | Secretary resigned (1 page) |
19 November 2003 | Secretary resigned (1 page) |
19 November 2003 | New secretary appointed (1 page) |
24 June 2003 | Return made up to 01/06/03; full list of members (8 pages) |
24 June 2003 | Return made up to 01/06/03; full list of members (8 pages) |
24 December 2002 | Accounts for a dormant company made up to 27 September 2002 (1 page) |
24 December 2002 | Accounts for a dormant company made up to 27 September 2002 (1 page) |
14 June 2002 | Return made up to 01/06/02; full list of members (8 pages) |
14 June 2002 | Return made up to 01/06/02; full list of members (8 pages) |
15 November 2001 | Accounts for a dormant company made up to 30 September 2001 (3 pages) |
15 November 2001 | Accounts for a dormant company made up to 30 September 2001 (3 pages) |
7 November 2001 | Resolutions
|
7 November 2001 | Resolutions
|
5 June 2001 | Return made up to 01/06/01; full list of members
|
5 June 2001 | Return made up to 01/06/01; full list of members
|
10 January 2001 | Full accounts made up to 30 September 2000 (6 pages) |
10 January 2001 | Full accounts made up to 30 September 2000 (6 pages) |
17 August 2000 | Return made up to 01/06/00; full list of members (9 pages) |
17 August 2000 | Return made up to 01/06/00; full list of members (9 pages) |
21 June 2000 | New secretary appointed;new director appointed (3 pages) |
21 June 2000 | New secretary appointed;new director appointed (3 pages) |
14 June 2000 | Registered office changed on 14/06/00 from: park row house 19-20 park row leeds west yorkshire LS1 5JF (1 page) |
14 June 2000 | Registered office changed on 14/06/00 from: park row house 19-20 park row leeds west yorkshire LS1 5JF (1 page) |
13 June 2000 | Auditor's resignation (1 page) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | Accounting reference date shortened from 31/03/01 to 30/09/00 (1 page) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | New director appointed (3 pages) |
13 June 2000 | Accounting reference date shortened from 31/03/01 to 30/09/00 (1 page) |
13 June 2000 | Resolutions
|
13 June 2000 | Resolutions
|
13 June 2000 | Director resigned (1 page) |
13 June 2000 | Secretary resigned;director resigned (1 page) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | New director appointed (3 pages) |
13 June 2000 | Secretary resigned;director resigned (1 page) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | Auditor's resignation (1 page) |
19 May 2000 | Full accounts made up to 31 March 2000 (7 pages) |
19 May 2000 | Full accounts made up to 31 March 2000 (7 pages) |
6 July 1999 | Full accounts made up to 31 March 1999 (7 pages) |
6 July 1999 | Full accounts made up to 31 March 1999 (7 pages) |
18 June 1999 | Return made up to 01/06/99; full list of members (8 pages) |
18 June 1999 | Return made up to 01/06/99; full list of members (8 pages) |
3 July 1998 | Full accounts made up to 31 March 1998 (8 pages) |
3 July 1998 | Full accounts made up to 31 March 1998 (8 pages) |
3 July 1998 | New director appointed (2 pages) |
3 July 1998 | New director appointed (2 pages) |
11 June 1998 | Ad 22/05/98--------- £ si 50@1 (2 pages) |
11 June 1998 | Return made up to 01/06/98; full list of members (8 pages) |
11 June 1998 | New director appointed (2 pages) |
11 June 1998 | Ad 22/05/98--------- £ si 50@1 (2 pages) |
11 June 1998 | New director appointed (2 pages) |
11 June 1998 | Return made up to 01/06/98; full list of members (8 pages) |
15 January 1998 | Registered office changed on 15/01/98 from: wellington plaza 31 wellington street leeds LS1 4DL (1 page) |
15 January 1998 | Registered office changed on 15/01/98 from: wellington plaza 31 wellington street leeds LS1 4DL (1 page) |
9 July 1997 | Full accounts made up to 31 March 1997 (5 pages) |
9 July 1997 | Full accounts made up to 31 March 1997 (5 pages) |
8 July 1997 | Return made up to 01/06/97; full list of members (8 pages) |
8 July 1997 | Return made up to 01/06/97; full list of members (8 pages) |
27 June 1997 | Director resigned (1 page) |
27 June 1997 | New director appointed (2 pages) |
27 June 1997 | Director resigned (1 page) |
27 June 1997 | New director appointed (2 pages) |
2 July 1996 | Full accounts made up to 31 March 1996 (5 pages) |
2 July 1996 | Full accounts made up to 31 March 1996 (5 pages) |
17 June 1996 | Return made up to 01/06/96; no change of members (6 pages) |
17 June 1996 | Return made up to 01/06/96; no change of members (6 pages) |
4 December 1995 | Full accounts made up to 31 March 1995 (5 pages) |
4 December 1995 | Full accounts made up to 31 March 1995 (5 pages) |
13 June 1995 | Return made up to 01/06/95; no change of members (6 pages) |
13 June 1995 | Return made up to 01/06/95; no change of members (6 pages) |