Guiseley
Leeds
West Yorkshire
LS20 8NZ
Director Name | Mr Richard Christopher Reeve |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2004(30 years, 6 months after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lyngarth Bowden Avenue Pleasington Blackburn Lancashire BB2 5JJ |
Director Name | Mr Philip Bell |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2011(36 years, 9 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | IT Professional |
Country of Residence | United Kingdom |
Correspondence Address | Salatin House 19 Cedar Road Sutton SM2 5DA |
Director Name | Ms Ann Cousen |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2011(36 years, 9 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | IT Professional |
Country of Residence | England |
Correspondence Address | Salatin House 19 Cedar Road Sutton SM2 5DA |
Director Name | Pan Trustees UK Llp (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 2012(38 years, 3 months after company formation) |
Appointment Duration | 11 years, 10 months |
Correspondence Address | The Annex Oathall House Oathall Road Haywards Heath Surrey RH16 3EN |
Secretary Name | Banstead Registrars Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 November 2013(39 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months |
Correspondence Address | Salatin House 19 Cedar Road Sutton SM2 5DA |
Director Name | Mr Peter Shaw |
---|---|
Date of Birth | September 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(18 years, 3 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 06 October 2004) |
Role | Company Director |
Correspondence Address | 11 Hill Top Windermere Cumbria LA23 2HG |
Director Name | Donald Hale |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(18 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 26 February 1999) |
Role | Secretary |
Correspondence Address | Trees House Staupes Road High Birstwith Harrogate North Yorkshire HG3 2LF |
Director Name | Mr Archibald Gentles |
---|---|
Date of Birth | June 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(18 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 12 March 1997) |
Role | Company Director |
Correspondence Address | 20 Ashby Road East Bretby Burton On Trent Staffordshire DE15 0PT |
Director Name | Mr Peter Gething Berryman |
---|---|
Date of Birth | May 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(18 years, 3 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 06 October 2004) |
Role | Secretary |
Correspondence Address | Fourwinds Farm Longford Ashbourne Derbyshire DE6 3DT |
Secretary Name | Mr Peter Gething Berrman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(18 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 November 1992) |
Role | Company Director |
Correspondence Address | Four Winds Longford Ashbourne Derbyshire DE6 3DT |
Secretary Name | Donald Hale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(18 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 26 February 1999) |
Role | Company Director |
Correspondence Address | Trees House Staupes Road High Birstwith Harrogate North Yorkshire HG3 2LF |
Director Name | Mr Keith Charles Faraday Simpson |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1993(18 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | 3 Croft Park Menston Ilkley West Yorkshire LS29 6NA |
Director Name | Peter Bradbury |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(20 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 06 April 2000) |
Role | Company Director |
Correspondence Address | Bryan Houses Farm Winster Windermere Cumbria LA23 3NU |
Director Name | Mary Davies |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1997(23 years after company formation) |
Appointment Duration | 9 months (resigned 31 December 1997) |
Role | Production Controller |
Correspondence Address | 17 Grange Close Oswaldtwistle Accrington Lancashire BB5 3TN |
Director Name | Barbara Anne Fenton |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1997(23 years after company formation) |
Appointment Duration | 13 years, 10 months (resigned 31 January 2011) |
Role | P.A/Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 26 Victoria Street Church Accrington Lancashire BB5 4LB |
Director Name | Ian Hargreaves Simpson |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1997(23 years after company formation) |
Appointment Duration | 9 months (resigned 31 December 1997) |
Role | Quality Control Inspector |
Correspondence Address | 19 Marchcote Lane Cottingley Bingley West Yorkshire BD16 1TA |
Director Name | John Granville Southcott |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1998(23 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 August 2005) |
Role | Warehouse Manager |
Correspondence Address | 13 St Helens Close Oswaldtwistle Accrington Lancashire BB5 3TL |
Director Name | Brenda Jeanne Worthington |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1998(23 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 July 2001) |
Role | Wages Administrator |
Correspondence Address | 1 Walton Close Walton Park Swadlincote Derbyshire DE11 9SH |
Director Name | Mr David Anthony Johnson |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(24 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 06 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cold Knoll Farm Stanbury Haworth West Yorkshire BD22 0HH |
Director Name | Mr David Brian Dutton |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2004(30 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Marsden Old Vicarage 20 Station Road Marsden West Yorkshire HD7 6DG |
Secretary Name | Mr David Brian Dutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2004(30 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Marsden Old Vicarage 20 Station Road Marsden West Yorkshire HD7 6DG |
Director Name | Lisa Jane Greer |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(31 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 24 May 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Ingleby Close Shaw Oldham Lancashire OL2 7YH |
Secretary Name | Dr Ivan Joseph Bolton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(32 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 25 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bracken Hill Odda Lane Hawksworth Guiseley Leeds West Yorkshire LS20 8NZ |
Secretary Name | Dr Ivan Joseph Bolton |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(32 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 25 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bracken Hill Odda Lane Hawksworth Guiseley Leeds West Yorkshire LS20 8NZ |
Director Name | Elizabeth Ann Robinson |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 August 2007(33 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 July 2010) |
Role | Pension Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 42 Peterhouse Drive Otley West Yorkshire LS21 1DS |
Director Name | Mrs Nicola Jane Cuthbert |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2007(33 years, 4 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 13 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 616 Garstang Road Barton Preston Lancashire PR3 5DR |
Director Name | Frank Brownrigg Taylor |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2012(38 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 26 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Salatin House 19 Cedar Road Sutton SM2 5DA |
Website | express-gifts.co.uk |
---|
Registered Address | Salatin House 19 Cedar Road Sutton SM2 5DA |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton South |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 8 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 22 October 2024 (5 months, 3 weeks from now) |
17 October 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
17 October 2023 | Confirmation statement made on 8 October 2023 with no updates (3 pages) |
12 October 2022 | Confirmation statement made on 8 October 2022 with no updates (3 pages) |
24 May 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
28 April 2022 | Termination of appointment of Frank Brownrigg Taylor as a director on 26 April 2022 (1 page) |
30 December 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
13 October 2021 | Confirmation statement made on 8 October 2021 with no updates (3 pages) |
12 October 2021 | Director's details changed for Mr Philip Bell on 11 October 2021 (2 pages) |
12 October 2021 | Director's details changed for Ms Ann Cousen on 11 October 2021 (2 pages) |
12 October 2021 | Director's details changed for Ms Ann Cousen on 11 October 2021 (2 pages) |
12 October 2021 | Director's details changed for Frank Brownrigg Taylor on 11 October 2021 (2 pages) |
31 August 2021 | Registered office address changed from Curzon House 2nd Floor 24 High Street Banstead Surrey SM7 2LJ to Salatin House 19 Cedar Road Sutton SM2 5DA on 31 August 2021 (1 page) |
31 August 2021 | Director's details changed for Mr Philip Bell on 31 August 2021 (2 pages) |
31 August 2021 | Secretary's details changed for Banstead Registrars Limited on 31 August 2021 (1 page) |
31 August 2021 | Director's details changed for Ms Ann Cousen on 31 August 2021 (2 pages) |
3 March 2021 | Director's details changed for Pan Trustees Uk Llp on 1 January 2021 (1 page) |
21 January 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
21 October 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
6 July 2020 | Second filing for the appointment of Philip Bell as a director (6 pages) |
1 June 2020 | Director's details changed for Pan Trustees Uk Llp on 1 April 2020 (1 page) |
3 January 2020 | Director's details changed for Pan Governance Limited Liability Partnership on 11 November 2019 (1 page) |
29 October 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
22 October 2019 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
22 October 2018 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
8 June 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
10 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
15 August 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
15 August 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 October 2016 | Confirmation statement made on 8 October 2016 with updates (4 pages) |
18 October 2016 | Confirmation statement made on 8 October 2016 with updates (4 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 October 2015 | Annual return made up to 8 October 2015 no member list (8 pages) |
23 October 2015 | Annual return made up to 8 October 2015 no member list (8 pages) |
23 October 2015 | Annual return made up to 8 October 2015 no member list (8 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 November 2014 | Annual return made up to 8 October 2014 no member list (8 pages) |
18 November 2014 | Annual return made up to 8 October 2014 no member list (8 pages) |
18 November 2014 | Annual return made up to 8 October 2014 no member list (8 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
2 January 2014 | Appointment of Banstead Registrars Limited as a secretary (2 pages) |
2 January 2014 | Appointment of Banstead Registrars Limited as a secretary (2 pages) |
23 December 2013 | Registered office address changed from 2 Gregory St Hyde Cheshire SK14 4TH England on 23 December 2013 (2 pages) |
23 December 2013 | Termination of appointment of Ivan Bolton as a secretary (2 pages) |
23 December 2013 | Registered office address changed from 2 Gregory St Hyde Cheshire SK14 4TH England on 23 December 2013 (2 pages) |
23 December 2013 | Termination of appointment of Ivan Bolton as a secretary (2 pages) |
11 November 2013 | Annual return made up to 8 October 2013 (17 pages) |
11 November 2013 | Annual return made up to 8 October 2013 (17 pages) |
11 November 2013 | Annual return made up to 8 October 2013 (17 pages) |
24 September 2013 | Statement of company's objects (2 pages) |
24 September 2013 | Resolutions
|
24 September 2013 | Resolutions
|
24 September 2013 | Statement of company's objects (2 pages) |
2 November 2012 | Total exemption full accounts made up to 31 March 2012 (2 pages) |
2 November 2012 | Annual return made up to 8 October 2012 (11 pages) |
2 November 2012 | Total exemption full accounts made up to 31 March 2012 (2 pages) |
2 November 2012 | Annual return made up to 8 October 2012 (11 pages) |
2 November 2012 | Annual return made up to 8 October 2012 (11 pages) |
3 August 2012 | Appointment of Pan Governance Limited Liability Partnership as a director (2 pages) |
3 August 2012 | Appointment of Pan Governance Limited Liability Partnership as a director (2 pages) |
31 July 2012 | Appointment of Frank Brownrigg Taylor as a director (2 pages) |
31 July 2012 | Appointment of Frank Brownrigg Taylor as a director (2 pages) |
8 November 2011 | Total exemption full accounts made up to 31 March 2011 (2 pages) |
8 November 2011 | Total exemption full accounts made up to 31 March 2011 (2 pages) |
12 October 2011 | Annual return made up to 8 October 2011 no member list (5 pages) |
12 October 2011 | Annual return made up to 8 October 2011 no member list (5 pages) |
12 October 2011 | Annual return made up to 8 October 2011 no member list (5 pages) |
18 March 2011 | Registered office address changed from Church Bridge House Henry Street Church Accrington Lancashire BB5 4EH United Kingdom on 18 March 2011 (1 page) |
18 March 2011 | Registered office address changed from Church Bridge House Henry Street Church Accrington Lancashire BB5 4EH United Kingdom on 18 March 2011 (1 page) |
11 March 2011 | Termination of appointment of Barbara Fenton as a director (1 page) |
11 March 2011 | Termination of appointment of Barbara Fenton as a director (1 page) |
18 January 2011 | Total exemption full accounts made up to 31 March 2010 (2 pages) |
18 January 2011 | Total exemption full accounts made up to 31 March 2010 (2 pages) |
10 January 2011 | Appointment of Ms Ann Cousen as a director (2 pages) |
10 January 2011 | Appointment of Mr Philip Bell as a director
|
10 January 2011 | Appointment of Ms Ann Cousen as a director (2 pages) |
10 January 2011 | Appointment of Mr Philip Bell as a director (2 pages) |
15 October 2010 | Annual return made up to 8 October 2010 no member list (5 pages) |
15 October 2010 | Annual return made up to 8 October 2010 no member list (5 pages) |
15 October 2010 | Annual return made up to 8 October 2010 no member list (5 pages) |
13 September 2010 | Registered office address changed from Burley House Bradford Road Burley in Wharfedale Ilkley West Yorkshire LS29 7DZ on 13 September 2010 (1 page) |
13 September 2010 | Registered office address changed from Burley House Bradford Road Burley in Wharfedale Ilkley West Yorkshire LS29 7DZ on 13 September 2010 (1 page) |
13 September 2010 | Termination of appointment of Lisa Greer as a director (1 page) |
13 September 2010 | Termination of appointment of Lisa Greer as a director (1 page) |
13 September 2010 | Termination of appointment of Nicola Cuthbert as a director (1 page) |
13 September 2010 | Termination of appointment of Nicola Cuthbert as a director (1 page) |
13 September 2010 | Termination of appointment of Elizabeth Robinson as a director (1 page) |
13 September 2010 | Termination of appointment of Elizabeth Robinson as a director (1 page) |
2 December 2009 | Total exemption full accounts made up to 31 March 2009 (2 pages) |
2 December 2009 | Total exemption full accounts made up to 31 March 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr Richard Christopher Reeve on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Elizabeth Ann Robinson on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Nicola Jane Cuthbert on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr Richard Christopher Reeve on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Nicola Jane Cuthbert on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Barbara Anne Fenton on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Lisa Jane Greer on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Lisa Jane Greer on 20 October 2009 (2 pages) |
20 October 2009 | Annual return made up to 8 October 2009 no member list (6 pages) |
20 October 2009 | Director's details changed for Elizabeth Ann Robinson on 20 October 2009 (2 pages) |
20 October 2009 | Annual return made up to 8 October 2009 no member list (6 pages) |
20 October 2009 | Annual return made up to 8 October 2009 no member list (6 pages) |
20 October 2009 | Director's details changed for Barbara Anne Fenton on 20 October 2009 (2 pages) |
29 October 2008 | Total exemption full accounts made up to 31 March 2008 (3 pages) |
29 October 2008 | Total exemption full accounts made up to 31 March 2008 (3 pages) |
10 October 2008 | Annual return made up to 08/10/08 (6 pages) |
10 October 2008 | Annual return made up to 08/10/08 (6 pages) |
1 November 2007 | Total exemption full accounts made up to 31 March 2007 (2 pages) |
1 November 2007 | Total exemption full accounts made up to 31 March 2007 (2 pages) |
21 August 2007 | New director appointed (2 pages) |
21 August 2007 | New director appointed (2 pages) |
21 August 2007 | New director appointed (2 pages) |
21 August 2007 | New director appointed (2 pages) |
27 July 2007 | Annual return made up to 20/07/07 (5 pages) |
27 July 2007 | Annual return made up to 20/07/07 (5 pages) |
25 March 2007 | New secretary appointed (2 pages) |
25 March 2007 | Secretary resigned;director resigned (1 page) |
25 March 2007 | New secretary appointed (2 pages) |
25 March 2007 | Secretary resigned;director resigned (1 page) |
29 November 2006 | Total exemption full accounts made up to 31 March 2006 (2 pages) |
29 November 2006 | Total exemption full accounts made up to 31 March 2006 (2 pages) |
16 August 2006 | Annual return made up to 20/07/06 (5 pages) |
16 August 2006 | Annual return made up to 20/07/06 (5 pages) |
28 October 2005 | Total exemption full accounts made up to 31 March 2005 (2 pages) |
28 October 2005 | Total exemption full accounts made up to 31 March 2005 (2 pages) |
28 September 2005 | New director appointed (2 pages) |
28 September 2005 | New director appointed (2 pages) |
23 August 2005 | Director resigned (1 page) |
23 August 2005 | Director resigned (1 page) |
16 August 2005 | Annual return made up to 20/07/05 (5 pages) |
16 August 2005 | Annual return made up to 20/07/05 (5 pages) |
9 November 2004 | Total exemption full accounts made up to 31 March 2004 (2 pages) |
9 November 2004 | Total exemption full accounts made up to 31 March 2004 (2 pages) |
13 October 2004 | Secretary resigned (1 page) |
13 October 2004 | New director appointed (2 pages) |
13 October 2004 | New director appointed (2 pages) |
13 October 2004 | Director resigned (1 page) |
13 October 2004 | New secretary appointed;new director appointed (2 pages) |
13 October 2004 | Director resigned (1 page) |
13 October 2004 | New secretary appointed;new director appointed (2 pages) |
13 October 2004 | Director resigned (1 page) |
13 October 2004 | Director resigned (1 page) |
13 October 2004 | Director resigned (1 page) |
13 October 2004 | Director resigned (1 page) |
13 October 2004 | Secretary resigned (1 page) |
26 July 2004 | Annual return made up to 20/07/04 (6 pages) |
26 July 2004 | Annual return made up to 20/07/04 (6 pages) |
14 November 2003 | Total exemption full accounts made up to 31 March 2003 (25 pages) |
14 November 2003 | Total exemption full accounts made up to 31 March 2003 (25 pages) |
29 July 2003 | Annual return made up to 20/07/03 (6 pages) |
29 July 2003 | Annual return made up to 20/07/03 (6 pages) |
16 November 2002 | Total exemption full accounts made up to 31 March 2002 (1 page) |
16 November 2002 | Total exemption full accounts made up to 31 March 2002 (1 page) |
26 July 2002 | Annual return made up to 20/07/02 (6 pages) |
26 July 2002 | Annual return made up to 20/07/02 (6 pages) |
23 July 2002 | Director resigned (1 page) |
23 July 2002 | Director resigned (1 page) |
6 November 2001 | Group of companies' accounts made up to 31 March 2001 (30 pages) |
6 November 2001 | Group of companies' accounts made up to 31 March 2001 (30 pages) |
26 July 2001 | Annual return made up to 20/07/01 (5 pages) |
26 July 2001 | Annual return made up to 20/07/01 (5 pages) |
1 November 2000 | Company name changed fine art developments (pensions) LIMITED\certificate issued on 02/11/00 (2 pages) |
1 November 2000 | Company name changed fine art developments (pensions) LIMITED\certificate issued on 02/11/00 (2 pages) |
2 October 2000 | Full accounts made up to 31 March 2000 (3 pages) |
2 October 2000 | Full accounts made up to 31 March 2000 (3 pages) |
4 August 2000 | Annual return made up to 20/07/00 (5 pages) |
4 August 2000 | Annual return made up to 20/07/00 (5 pages) |
4 May 2000 | Director resigned (1 page) |
4 May 2000 | Director resigned (1 page) |
8 November 1999 | Full accounts made up to 31 March 1999 (3 pages) |
8 November 1999 | Full accounts made up to 31 March 1999 (3 pages) |
16 September 1999 | New director appointed (2 pages) |
16 September 1999 | New director appointed (2 pages) |
26 July 1999 | Annual return made up to 20/07/99 (7 pages) |
26 July 1999 | Annual return made up to 20/07/99 (7 pages) |
5 March 1999 | Director resigned (1 page) |
5 March 1999 | New secretary appointed (2 pages) |
5 March 1999 | Secretary resigned;director resigned (1 page) |
5 March 1999 | Secretary resigned;director resigned (1 page) |
5 March 1999 | New secretary appointed (2 pages) |
5 March 1999 | New director appointed (5 pages) |
5 March 1999 | Director resigned (1 page) |
5 March 1999 | New director appointed (5 pages) |
27 October 1998 | Full accounts made up to 31 March 1998 (3 pages) |
27 October 1998 | Full accounts made up to 31 March 1998 (3 pages) |
26 July 1998 | Annual return made up to 20/07/98
|
26 July 1998 | Annual return made up to 20/07/98
|
5 February 1998 | New director appointed (2 pages) |
5 February 1998 | New director appointed (2 pages) |
5 February 1998 | New director appointed (2 pages) |
5 February 1998 | New director appointed (2 pages) |
31 December 1997 | Director resigned (1 page) |
31 December 1997 | Director resigned (1 page) |
31 December 1997 | Director resigned (1 page) |
31 December 1997 | Director resigned (1 page) |
31 December 1997 | Director resigned (1 page) |
31 December 1997 | Director resigned (1 page) |
1 December 1997 | Registered office changed on 01/12/97 from: dawson lane dudley hill bradford west yorkshire BD4 6HW (1 page) |
1 December 1997 | Registered office changed on 01/12/97 from: dawson lane dudley hill bradford west yorkshire BD4 6HW (1 page) |
23 October 1997 | Full accounts made up to 31 March 1997 (3 pages) |
23 October 1997 | Full accounts made up to 31 March 1997 (3 pages) |
8 April 1997 | New director appointed (2 pages) |
8 April 1997 | New director appointed (2 pages) |
8 April 1997 | New director appointed (2 pages) |
8 April 1997 | New director appointed (2 pages) |
8 April 1997 | New director appointed (2 pages) |
8 April 1997 | New director appointed (2 pages) |
27 March 1997 | Resolutions
|
27 March 1997 | Resolutions
|
18 March 1997 | Director resigned (1 page) |
18 March 1997 | Director resigned (1 page) |
14 October 1996 | Full accounts made up to 31 March 1996 (3 pages) |
14 October 1996 | Full accounts made up to 31 March 1996 (3 pages) |
25 July 1996 | Annual return made up to 20/07/96 (7 pages) |
25 July 1996 | Annual return made up to 20/07/96 (7 pages) |
20 February 1996 | Director's particulars changed (1 page) |
20 February 1996 | Director's particulars changed (1 page) |
16 October 1995 | Full accounts made up to 31 March 1995 (3 pages) |
16 October 1995 | Full accounts made up to 31 March 1995 (3 pages) |
5 January 1989 | Resolutions
|
5 January 1989 | Resolutions
|
29 March 1974 | Incorporation (21 pages) |
29 March 1974 | Incorporation (21 pages) |