Bromley
Kent
BR1 1DP
Secretary Name | Roger Cheston Clifton |
---|---|
Status | Current |
Appointed | 26 September 2013(36 years, 3 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Correspondence Address | Churchill Court Westmoreland Road Bromley Kent BR1 1DP |
Director Name | Mr Roger Cheston Clifton |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2016(39 years after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Churchill Court Westmoreland Road Bromley Kent BR1 1DP |
Director Name | Mrs Helen Clare O'Murchu |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2016(39 years after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Churchill Court Westmoreland Road Bromley Kent BR1 1DP |
Director Name | Mr John Gordon Frederick Flack |
---|---|
Date of Birth | December 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(14 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 01 July 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Four Winds 77 Old Charlton Road Shepperton Middlesex TW17 8BT |
Director Name | Ernest Smith |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(14 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 22 March 1996) |
Role | Company Director |
Correspondence Address | Holmehurst Cliffe Drive Apperley Lane Rawdon West Yorkshire LS19 6LW |
Director Name | John Edward Prangnell |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(14 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 01 July 1992) |
Role | Company Director |
Correspondence Address | 1 Broadmead Close Hampton Middlesex TW12 3RT |
Director Name | Mr Jeffrey Harry Pittock |
---|---|
Date of Birth | December 1901 (Born 122 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(14 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 01 July 1992) |
Role | Company Director |
Correspondence Address | Moorcroft Highgate Road Queensbury Bradford West Yorkshire BD13 1DJ |
Director Name | Mr Gordon Layton |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(14 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 01 July 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Chester Close North London NW1 4JE |
Director Name | Sir Ronald Frank Hobson |
---|---|
Date of Birth | January 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(14 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 23 March 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glenamoy Nan Clarks Lane Mill Hill London NW7 4HH |
Director Name | Hon Vice Admiral Sir Frederick Donald Gosling |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(14 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 01 July 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Leander House Lower Teddington Road Hampton Wick Kingston On Thames Surrey KT1 4HJ |
Director Name | Mr Harry Watson Clough |
---|---|
Date of Birth | May 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(14 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 01 July 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Richmond Mews Shipley West Yorkshire BD18 4TA |
Director Name | Albert Ernest Aylmer |
---|---|
Date of Birth | February 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(14 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 01 July 1992) |
Role | Company Director |
Correspondence Address | 257 Watford Road Harrow Middlesex HA1 3TU |
Secretary Name | John David Barrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(14 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 10 April 2001) |
Role | Company Director |
Correspondence Address | 50 Station Lane Birkenshaw Bradford West Yorkshire BD11 2JE |
Director Name | Mr Harold Lionel Conyers |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 July 1992(15 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 October 1996) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 23 St Marys Walk Mirfield West Yorkshire WF14 0QB |
Director Name | John David Barrow |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(15 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 10 April 2001) |
Role | Chartered Accountant |
Correspondence Address | 50 Station Lane Birkenshaw Bradford West Yorkshire BD11 2JE |
Director Name | Mr Neil Nicholas Twist |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1996(18 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 The Garth Cobham Surrey KT11 2DZ |
Director Name | Richard Alexander Ferrier Powne |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1996(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | High Garth Hebers Ghyll Drive Ilkley West Yorkshire LS29 9QH |
Director Name | Andrew Dennis Cornish |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(20 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 May 2000) |
Role | Company Director |
Correspondence Address | 1 Cote Lane Farsley Pudsey West Yorkshire LS28 5ED |
Director Name | Anthony Thomas Dunlop |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(20 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 May 2006) |
Role | Company Director |
Correspondence Address | 30 Harwill Avenue Churwell Morley Leeds West Yorkshire LS27 7QQ |
Director Name | Mrs Susan Patricia Bradbury |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2000(22 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 September 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Causeway Foot Rochdale Road Pole Moor Outlane Huddersfield West Yorkshire HD3 3FQ |
Director Name | Peter Jeremy Atkinson |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2001(23 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 21 January 2006) |
Role | Chartered Secretary |
Correspondence Address | 52 Kingswood Road Tadworth Surrey KT20 5EQ |
Secretary Name | Peter Jeremy Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2001(23 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 21 January 2006) |
Role | Chartered Secretary |
Correspondence Address | 52 Kingswood Road Tadworth Surrey KT20 5EQ |
Secretary Name | Penelope Ann Hutchings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2005(27 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 26 September 2013) |
Role | Company Director |
Correspondence Address | 1 Princes Street London EC2R 8BP |
Director Name | Mr Mark Alexander Hesketh |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2006(28 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 August 2009) |
Role | Divisional Finance Director |
Correspondence Address | 1 Princes Street London EC2R 8BP |
Director Name | Mr Andrew Stuart Watson |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2006(28 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 04 December 2006) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Aldersyde 20 Prestbury Road Wilmslow Cheshire SK9 2LJ |
Director Name | Mr Peter Graham Edwards |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2009(32 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 July 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 54 Lancing Road Orpington Kent BR6 0QT |
Director Name | Mr Craig Euan Morton |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2013(36 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 June 2016) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | Churchill Court Westmoreland Road Bromley Kent BR1 1DP |
Registered Address | Churchill Court Westmoreland Road Bromley Kent BR1 1DP |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 11 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (10 months from now) |
11 January 2024 | Confirmation statement made on 11 January 2024 with no updates (3 pages) |
---|---|
17 May 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
19 January 2023 | Confirmation statement made on 11 January 2023 with no updates (3 pages) |
28 July 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
24 January 2022 | Confirmation statement made on 11 January 2022 with no updates (3 pages) |
8 October 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
29 January 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
5 January 2021 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
23 January 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
14 August 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
23 January 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
22 January 2019 | Director's details changed for Mr Roger Cheston Clifton on 30 November 2018 (2 pages) |
10 April 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
24 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
20 July 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
20 July 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
13 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
12 July 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
12 July 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
21 June 2016 | Termination of appointment of Craig Euan Morton as a director on 17 June 2016 (1 page) |
21 June 2016 | Termination of appointment of Craig Euan Morton as a director on 17 June 2016 (1 page) |
14 June 2016 | Appointment of Mrs Helen Clare O'murchu as a director on 8 June 2016 (2 pages) |
14 June 2016 | Appointment of Mrs Helen Clare O'murchu as a director on 8 June 2016 (2 pages) |
19 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
14 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
14 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
12 August 2014 | Termination of appointment of Peter Graham Edwards as a director on 31 July 2014 (1 page) |
12 August 2014 | Termination of appointment of Peter Graham Edwards as a director on 31 July 2014 (1 page) |
23 January 2014 | Appointment of Roger Cheston Clifton as a secretary on 26 September 2013 (2 pages) |
23 January 2014 | Appointment of Roger Cheston Clifton as a secretary on 26 September 2013 (2 pages) |
22 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
19 December 2013 | Termination of appointment of Penelope Ann Hutchings as a secretary on 26 September 2013 (1 page) |
19 December 2013 | Termination of appointment of Penelope Ann Hutchings as a secretary on 26 September 2013 (1 page) |
5 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
5 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
30 August 2013 | Appointment of Craig Euan Morton as a director on 23 August 2013 (2 pages) |
30 August 2013 | Appointment of Craig Euan Morton as a director on 23 August 2013 (2 pages) |
30 August 2013 | Appointment of Humphrey Michael Tomlinson as a director on 23 August 2013 (2 pages) |
30 August 2013 | Appointment of Humphrey Michael Tomlinson as a director on 23 August 2013 (2 pages) |
19 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
19 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
24 April 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
24 April 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
19 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
19 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
24 October 2011 | Registered office address changed from 3 Edridge Road Croydon Surrey CR9 1AG on 24 October 2011 (1 page) |
24 October 2011 | Registered office address changed from 3 Edridge Road Croydon Surrey CR9 1AG on 24 October 2011 (1 page) |
4 October 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
4 October 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
27 July 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
29 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
29 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
16 October 2009 | Secretary's details changed for Penelope Ann Hutchings on 28 September 2009 (1 page) |
16 October 2009 | Secretary's details changed for Penelope Ann Hutchings on 28 September 2009 (1 page) |
24 September 2009 | Director appointed mr peter graham edwards (1 page) |
24 September 2009 | Director appointed mr peter graham edwards (1 page) |
24 September 2009 | Appointment terminated director mark hesketh (1 page) |
24 September 2009 | Appointment terminated director mark hesketh (1 page) |
23 July 2009 | Director's change of particulars / mark hesketh / 18/06/2009 (1 page) |
23 July 2009 | Director's change of particulars / mark hesketh / 18/06/2009 (1 page) |
2 July 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
2 July 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
24 June 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
24 June 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
11 January 2008 | Return made up to 31/12/07; full list of members (5 pages) |
11 January 2008 | Return made up to 31/12/07; full list of members (5 pages) |
5 July 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
5 July 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
20 March 2007 | Director resigned (1 page) |
20 March 2007 | Director resigned (1 page) |
25 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
25 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
2 November 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
2 November 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
9 June 2006 | Director resigned (1 page) |
9 June 2006 | New director appointed (2 pages) |
9 June 2006 | Director resigned (1 page) |
9 June 2006 | New director appointed (2 pages) |
25 May 2006 | New director appointed (1 page) |
25 May 2006 | New director appointed (1 page) |
10 May 2006 | Secretary resigned (1 page) |
10 May 2006 | Secretary resigned (1 page) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | Director resigned (1 page) |
31 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
31 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
6 May 2005 | New secretary appointed (2 pages) |
6 May 2005 | New secretary appointed (2 pages) |
27 April 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
27 April 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
2 February 2005 | Return made up to 31/12/04; full list of members (5 pages) |
2 February 2005 | Return made up to 31/12/04; full list of members (5 pages) |
22 November 2004 | Location of register of members (1 page) |
22 November 2004 | Location of register of members (1 page) |
9 November 2004 | Director resigned (1 page) |
9 November 2004 | Director resigned (1 page) |
1 November 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
1 November 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
26 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
26 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
17 July 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
17 July 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
28 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
28 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
18 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
18 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
14 October 2002 | Return made up to 30/09/02; full list of members (6 pages) |
14 October 2002 | Return made up to 30/09/02; full list of members (6 pages) |
29 May 2002 | Director's particulars changed (1 page) |
29 May 2002 | Director's particulars changed (1 page) |
20 December 2001 | Return made up to 27/11/01; full list of members (6 pages) |
20 December 2001 | Return made up to 27/11/01; full list of members (6 pages) |
13 December 2001 | Registered office changed on 13/12/01 from: green flag house cote lane leeds west yorkshire LS28 5GF (1 page) |
13 December 2001 | Registered office changed on 13/12/01 from: green flag house cote lane leeds west yorkshire LS28 5GF (1 page) |
21 September 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
21 September 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
29 May 2001 | New secretary appointed;new director appointed (2 pages) |
29 May 2001 | Secretary resigned;director resigned (1 page) |
29 May 2001 | New secretary appointed;new director appointed (2 pages) |
29 May 2001 | Secretary resigned;director resigned (1 page) |
15 January 2001 | Return made up to 27/11/00; full list of members (7 pages) |
15 January 2001 | Return made up to 27/11/00; full list of members (7 pages) |
26 September 2000 | Full accounts made up to 26 November 1999 (7 pages) |
26 September 2000 | Full accounts made up to 26 November 1999 (7 pages) |
7 June 2000 | Accounting reference date extended from 26/11/00 to 31/12/00 (1 page) |
7 June 2000 | Accounting reference date extended from 26/11/00 to 31/12/00 (1 page) |
30 May 2000 | Director resigned (1 page) |
30 May 2000 | New director appointed (2 pages) |
30 May 2000 | New director appointed (2 pages) |
30 May 2000 | Director resigned (1 page) |
11 January 2000 | Return made up to 27/11/99; no change of members (6 pages) |
11 January 2000 | Return made up to 27/11/99; no change of members (6 pages) |
15 December 1999 | Accounting reference date shortened from 31/12/99 to 26/11/99 (1 page) |
15 December 1999 | Accounting reference date shortened from 31/12/99 to 26/11/99 (1 page) |
7 December 1999 | Director's particulars changed (1 page) |
7 December 1999 | Director's particulars changed (1 page) |
25 October 1999 | Full accounts made up to 25 December 1998 (7 pages) |
25 October 1999 | Full accounts made up to 25 December 1998 (7 pages) |
26 January 1999 | Full accounts made up to 27 March 1998 (9 pages) |
26 January 1999 | Full accounts made up to 27 March 1998 (9 pages) |
22 December 1998 | Return made up to 27/11/98; full list of members (7 pages) |
22 December 1998 | Resolutions
|
22 December 1998 | Return made up to 27/11/98; full list of members (7 pages) |
22 December 1998 | Resolutions
|
23 October 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
23 October 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
23 April 1998 | New director appointed (2 pages) |
23 April 1998 | New director appointed (2 pages) |
23 April 1998 | New director appointed (2 pages) |
23 April 1998 | New director appointed (2 pages) |
8 April 1998 | Director resigned (1 page) |
8 April 1998 | Director resigned (1 page) |
16 December 1997 | Return made up to 27/11/97; full list of members (7 pages) |
16 December 1997 | Return made up to 27/11/97; full list of members (7 pages) |
27 November 1997 | Full accounts made up to 31 March 1997 (6 pages) |
27 November 1997 | Full accounts made up to 31 March 1997 (6 pages) |
14 February 1997 | Registered office changed on 14/02/97 from: cote lane leeds LS99 2LZ (1 page) |
14 February 1997 | Registered office changed on 14/02/97 from: cote lane leeds LS99 2LZ (1 page) |
30 December 1996 | Return made up to 28/11/96; full list of members (9 pages) |
30 December 1996 | Return made up to 28/11/96; full list of members (9 pages) |
4 December 1996 | Full accounts made up to 31 March 1996 (7 pages) |
4 December 1996 | Full accounts made up to 31 March 1996 (7 pages) |
26 November 1996 | New director appointed (3 pages) |
26 November 1996 | Director resigned (1 page) |
26 November 1996 | Director resigned (1 page) |
26 November 1996 | New director appointed (3 pages) |
14 April 1996 | New director appointed (3 pages) |
14 April 1996 | Director resigned (1 page) |
14 April 1996 | Director resigned (1 page) |
14 April 1996 | New director appointed (3 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (7 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (7 pages) |
4 January 1996 | Return made up to 28/11/95; no change of members (7 pages) |
4 January 1996 | Return made up to 28/11/95; no change of members (7 pages) |
3 January 1995 | Return made up to 28/11/94; full list of members (8 pages) |
3 January 1995 | Return made up to 28/11/94; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
11 December 1994 | Full accounts made up to 31 March 1994 (7 pages) |
11 December 1994 | Full accounts made up to 31 March 1994 (7 pages) |
11 March 1994 | Resolutions
|
11 March 1994 | Resolutions
|
21 December 1993 | Return made up to 28/11/93; full list of members (7 pages) |
21 December 1993 | Return made up to 28/11/93; full list of members (7 pages) |
21 October 1993 | Full accounts made up to 31 March 1993 (8 pages) |
21 October 1993 | Full accounts made up to 31 March 1993 (8 pages) |
15 December 1992 | Return made up to 28/11/92; full list of members (8 pages) |
15 December 1992 | Return made up to 28/11/92; full list of members (8 pages) |
2 November 1992 | Full accounts made up to 31 March 1992 (7 pages) |
2 November 1992 | Full accounts made up to 31 March 1992 (7 pages) |
9 March 1992 | Resolutions
|
9 March 1992 | Resolutions
|
30 January 1992 | Company name changed national breakdown recovery club LIMITED\certificate issued on 30/01/92 (2 pages) |
30 January 1992 | Company name changed national breakdown recovery club LIMITED\certificate issued on 30/01/92 (2 pages) |
6 January 1992 | Return made up to 27/11/91; no change of members (22 pages) |
6 January 1992 | Return made up to 27/11/91; no change of members (22 pages) |
20 December 1991 | Full accounts made up to 31 March 1991 (6 pages) |
20 December 1991 | Full accounts made up to 31 March 1991 (6 pages) |
7 March 1991 | Full accounts made up to 31 March 1990 (5 pages) |
7 March 1991 | Full accounts made up to 31 March 1990 (5 pages) |
4 January 1991 | Return made up to 27/11/90; full list of members (14 pages) |
4 January 1991 | Return made up to 27/11/90; full list of members (14 pages) |
8 December 1989 | Full accounts made up to 31 March 1989 (5 pages) |
8 December 1989 | Full accounts made up to 31 March 1989 (5 pages) |
8 December 1989 | Return made up to 28/11/89; full list of members (17 pages) |
8 December 1989 | Return made up to 28/11/89; full list of members (17 pages) |
13 December 1988 | Return made up to 30/11/88; full list of members (14 pages) |
13 December 1988 | Return made up to 30/11/88; full list of members (14 pages) |
7 January 1988 | Full accounts made up to 31 March 1987 (4 pages) |
7 January 1988 | Return made up to 30/11/87; full list of members (14 pages) |
7 January 1988 | Return made up to 30/11/87; full list of members (14 pages) |
7 January 1988 | Full accounts made up to 31 March 1987 (4 pages) |
10 December 1986 | Full accounts made up to 31 March 1986 (6 pages) |
10 December 1986 | Full accounts made up to 31 March 1986 (6 pages) |
10 December 1986 | Return made up to 22/10/86; full list of members (16 pages) |
10 December 1986 | Return made up to 22/10/86; full list of members (16 pages) |
11 November 1985 | Annual return made up to 31/07/85 (5 pages) |
11 November 1985 | Annual return made up to 31/07/85 (5 pages) |
27 February 1985 | Accounts made up to 31 March 1979 (4 pages) |
27 February 1985 | Accounts made up to 31 March 1979 (4 pages) |
31 July 1984 | Annual return made up to 11/05/84 (10 pages) |
31 July 1984 | Annual return made up to 11/05/84 (10 pages) |
21 May 1984 | Annual return made up to 31/12/82 (3 pages) |
21 May 1984 | Annual return made up to 31/12/82 (3 pages) |
20 May 1984 | Annual return made up to 31/12/83 (7 pages) |
20 May 1984 | Annual return made up to 31/12/83 (7 pages) |
31 July 1982 | Annual return made up to 17/10/80 (7 pages) |
31 July 1982 | Annual return made up to 17/10/80 (7 pages) |
30 July 1982 | Annual return made up to 30/07/82 (8 pages) |
30 July 1982 | Annual return made up to 30/07/82 (8 pages) |
12 December 1979 | Annual return made up to 14/09/79 (7 pages) |
12 December 1979 | Annual return made up to 14/09/79 (7 pages) |
11 December 1979 | Annual return made up to 14/09/78 (7 pages) |
11 December 1979 | Annual return made up to 14/09/78 (7 pages) |
13 June 1977 | Incorporation (15 pages) |
13 June 1977 | Incorporation (15 pages) |