Company NameCrosby Premier Stampings Limited
Company StatusActive
Company Number01737970
CategoryPrivate Limited Company
Incorporation Date8 July 1983(40 years, 10 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2840Forge press stamp & roll form metal
SIC 25500Forging, pressing, stamping and roll-forming of metal; powder metallurgy
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.
SIC 2922Manufacture of lift & handling equipment
SIC 28220Manufacture of lifting and handling equipment

Directors

Director NameMr Anthony Robert Thomas
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2013(30 years, 4 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1, 3rd Floor 11-12 St. James's Square
London
SW1Y 4LB
Director NameMr William Don Fisher
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed18 December 2018(35 years, 5 months after company formation)
Appointment Duration5 years, 4 months
RoleVice President, Human Resources, Ch
Country of ResidenceUnited States
Correspondence AddressSuite 1, 3rd Floor 11-12 St. James's Square
London
SW1Y 4LB
Director NameMr Robert Engelhart Desel
Date of BirthOctober 1967 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed13 August 2019(36 years, 1 month after company formation)
Appointment Duration4 years, 8 months
RoleNone Supplied
Country of ResidenceUnited States
Correspondence AddressSuite 1 3rd Floor
11-12 St James's Square
London
SW1Y 4LB
Director NameMr Wilhelm Christian Fabricius
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityDutch
StatusCurrent
Appointed31 May 2021(37 years, 11 months after company formation)
Appointment Duration2 years, 11 months
RoleManaging Director
Country of ResidenceNetherlands
Correspondence AddressSuite 1, 3rd Floor 11-12 St. James's Square
London
SW1Y 4LB
Secretary NameVistra Company Secretaries Limited (Corporation)
StatusCurrent
Appointed19 November 2013(30 years, 4 months after company formation)
Appointment Duration10 years, 5 months
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Director NameEric John Bowers
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1992(9 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 15 January 1998)
RoleFinance Director
Correspondence AddressThe Viewlands
Longridge Dunston
Stafford
Staffordshire
ST18 9AL
Director NameMichael James Robert Porter
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1992(9 years, 2 months after company formation)
Appointment Duration12 years, 4 months (resigned 13 January 2005)
RoleChartered Accountant
Correspondence AddressApartment 14 Ryburn Barkisland Mill
Beestonley Lane Barkisland
Halifax
West Yorkshire
HX4 0HF
Secretary NameMichael James Robert Porter
NationalityBritish
StatusResigned
Appointed08 September 1992(9 years, 2 months after company formation)
Appointment Duration12 years, 4 months (resigned 13 January 2005)
RoleChartered Accountant
Correspondence AddressApartment 14 Ryburn Barkisland Mill
Beestonley Lane Barkisland
Halifax
West Yorkshire
HX4 0HF
Director NameDerek Alan Purves
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(14 years, 9 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 August 2007)
RoleWorks Director
Correspondence AddressLavender Cottage Main Street
Tingewick
Buckinghamshire
MK18 4NN
Director NameNeil Bamford
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(14 years, 11 months after company formation)
Appointment Duration10 years, 1 month (resigned 01 July 2008)
RoleCompany Director
Correspondence AddressMires Farm
Back O'The Heights Rishworth
Sowerby Bridge
West Yorkshire
HX6 4RF
Secretary NameMr Antonio Ventrella
NationalityBritish,Italian
StatusResigned
Appointed13 January 2005(21 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Lady Byron Lane
Knowle
Solihull
West Midlands
B93 9AT
Director NameMr Garry Elliot Barnes
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(25 years after company formation)
Appointment Duration5 years, 4 months (resigned 19 November 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPrecision House Arden Road
Alcester
Warwickshire
B49 6HN
Secretary NameMr Richard Keen
NationalityBritish
StatusResigned
Appointed01 July 2008(25 years after company formation)
Appointment Duration11 months, 1 week (resigned 09 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Highlands Hollow Tree Lane
Vigo, Blackwell
Bromsgrove
Worcestershire
B60 1PR
Secretary NameMr Garry Elliot Barnes
NationalityBritish
StatusResigned
Appointed09 June 2009(25 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 19 November 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPrecision House Arden Road
Alcester
Warwickshire
B49 6HN
Director NameMr Simon Antony Peckham
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2011(28 years after company formation)
Appointment Duration2 years, 3 months (resigned 19 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrecision House Arden Road
Alcester
Warwickshire
B49 6HN
Director NameMr Geoffrey Peter Martin
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2011(28 years after company formation)
Appointment Duration2 years, 3 months (resigned 19 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrecision House Arden Road
Alcester
Warwickshire
B49 6HN
Director NameJason Struthers
Date of BirthApril 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed19 November 2013(30 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 June 2016)
RoleCompany Director
Country of ResidenceOklahoma Usa
Correspondence Address2801 Dawson Road
Tulsa
Oklahoma 74110
United States
Director NameDavid Dixon
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2013(30 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 February 2015)
RoleCompany Director
Country of ResidenceUsa Oklahoma
Correspondence Address2801 Dawson Road
Tulsa
Oklahoma 74110
United States
Director NameMr Tom George Vadaketh
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed04 February 2015(31 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 January 2017)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address20-22 Bedford Row
London
WC1R 4JS
Director NameJared Anthony Knudson
Date of BirthAugust 1977 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed23 August 2016(33 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 17 December 2018)
RolePresident / Ceo
Country of ResidenceUnited States
Correspondence Address2801 Dawson Road
Tulsa
Oklahoma 74110
United States
Director NameMr Jason Allen Colwell
Date of BirthOctober 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed09 February 2017(33 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 May 2021)
RoleDirector, Emeia
Country of ResidenceUnited States
Correspondence AddressIndustriepark Zone B/26
2220 Heist-Op-Den-Berg
Belgium
Director NameRobert Wallace Davies
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed18 March 2019(35 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 28 June 2019)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address2801 Dawson Road Tulsa
Oklahoma
Oklahoma 74110
United States

Contact

Websitepremierstampings.co.uk
Telephone01384 353100
Telephone regionDudley

Location

Registered AddressSuite 1, 7th Floor 50 Broadway
London
SW1H 0BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

2 at £1Crosby Uk Acquisition LTD
100.00%
Ordinary

Financials

Year2014
Turnover£19,099,342
Gross Profit£4,497,526
Net Worth£2,788,056
Cash£2,233,315
Current Liabilities£12,948,466

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return8 September 2023 (7 months, 3 weeks ago)
Next Return Due22 September 2024 (4 months, 3 weeks from now)

Filing History

8 January 2021Full accounts made up to 31 December 2019 (23 pages)
6 October 2020Confirmation statement made on 8 September 2020 with no updates (3 pages)
7 October 2019Full accounts made up to 31 December 2018 (22 pages)
20 September 2019Confirmation statement made on 8 September 2019 with no updates (3 pages)
10 September 2019Appointment of Mr Robert Engelhart Desel as a director on 13 August 2019 (2 pages)
20 August 2019Termination of appointment of Robert Wallace Davies as a director on 28 June 2019 (1 page)
8 April 2019Appointment of Robert Wallace Davies as a director on 18 March 2019 (2 pages)
5 April 2019Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page)
11 January 2019Appointment of Mr William Don Fisher as a director on 18 December 2018 (2 pages)
10 January 2019Termination of appointment of Jared Anthony Knudson as a director on 17 December 2018 (1 page)
3 October 2018Full accounts made up to 31 December 2017 (22 pages)
11 September 2018Confirmation statement made on 8 September 2018 with no updates (3 pages)
14 September 2017Change of details for Crosby Uk Acquisition Limited as a person with significant control on 14 September 2017 (2 pages)
14 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
14 September 2017Change of details for Crosby Uk Acquisition Limited as a person with significant control on 14 September 2017 (2 pages)
14 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
5 July 2017Full accounts made up to 31 December 2016 (21 pages)
5 July 2017Full accounts made up to 31 December 2016 (21 pages)
19 June 2017Registered office address changed from 20-22 Bedford Row London London WC1R 4JS to Suite 1 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 19 June 2017 (1 page)
19 June 2017Registered office address changed from 20-22 Bedford Row London London WC1R 4JS to Suite 1 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 19 June 2017 (1 page)
21 February 2017Appointment of Mr Jason Allen Colwell as a director on 9 February 2017 (2 pages)
21 February 2017Termination of appointment of Tom George Vadaketh as a director on 19 January 2017 (1 page)
21 February 2017Appointment of Mr Jason Allen Colwell as a director on 9 February 2017 (2 pages)
21 February 2017Termination of appointment of Tom George Vadaketh as a director on 19 January 2017 (1 page)
16 September 2016Full accounts made up to 31 December 2015 (25 pages)
16 September 2016Full accounts made up to 31 December 2015 (25 pages)
8 September 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
8 September 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
6 September 2016Appointment of Jared Anthony Knudson as a director on 23 August 2016 (2 pages)
6 September 2016Appointment of Jared Anthony Knudson as a director on 23 August 2016 (2 pages)
5 September 2016Termination of appointment of Jason Struthers as a director on 1 June 2016 (1 page)
5 September 2016Termination of appointment of Jason Struthers as a director on 1 June 2016 (1 page)
14 September 2015Full accounts made up to 31 December 2014 (23 pages)
14 September 2015Full accounts made up to 31 December 2014 (23 pages)
9 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2
(6 pages)
9 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2
(6 pages)
9 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2
(6 pages)
28 July 2015Termination of appointment of David Dixon as a director on 4 February 2015 (2 pages)
28 July 2015Termination of appointment of David Dixon as a director on 4 February 2015 (2 pages)
28 July 2015Appointment of Tom George Vadaketh as a director on 4 February 2015 (3 pages)
28 July 2015Termination of appointment of David Dixon as a director on 4 February 2015 (2 pages)
28 July 2015Appointment of Tom George Vadaketh as a director on 4 February 2015 (3 pages)
28 July 2015Appointment of Tom George Vadaketh as a director on 4 February 2015 (3 pages)
15 July 2015Termination of appointment of David Dixon as a director on 4 February 2015 (2 pages)
15 July 2015Termination of appointment of David Dixon as a director on 4 February 2015 (2 pages)
15 July 2015Termination of appointment of David Dixon as a director on 4 February 2015 (2 pages)
7 October 2014Full accounts made up to 31 December 2013 (22 pages)
7 October 2014Full accounts made up to 31 December 2013 (22 pages)
2 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 2
(6 pages)
2 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 2
(6 pages)
2 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 2
(6 pages)
17 December 2013Appointment of Jordan Company Secretaries Limited as a secretary (2 pages)
17 December 2013Appointment of Jordan Company Secretaries Limited as a secretary (2 pages)
27 November 2013Registered office address changed from Precision House Arden Road Alcester Warwickshire B49 6HN on 27 November 2013 (2 pages)
27 November 2013Registered office address changed from Precision House Arden Road Alcester Warwickshire B49 6HN on 27 November 2013 (2 pages)
22 November 2013Termination of appointment of Garry Barnes as a director (2 pages)
22 November 2013Termination of appointment of Geoffrey Martin as a director (2 pages)
22 November 2013Appointment of Anthony Robert Thomas as a director (3 pages)
22 November 2013Appointment of Anthony Robert Thomas as a director (3 pages)
22 November 2013Appointment of David Dixon as a director (3 pages)
22 November 2013Termination of appointment of Garry Barnes as a secretary (2 pages)
22 November 2013Termination of appointment of Geoffrey Martin as a director (2 pages)
22 November 2013Termination of appointment of Simon Peckham as a director (2 pages)
22 November 2013Appointment of Jason Struthers as a director (3 pages)
22 November 2013Appointment of Jason Struthers as a director (3 pages)
22 November 2013Appointment of David Dixon as a director (3 pages)
22 November 2013Termination of appointment of Garry Barnes as a director (2 pages)
22 November 2013Termination of appointment of Simon Peckham as a director (2 pages)
22 November 2013Termination of appointment of Garry Barnes as a secretary (2 pages)
4 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 2
(4 pages)
4 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 2
(4 pages)
4 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 2
(4 pages)
12 September 2013Full accounts made up to 31 December 2012 (14 pages)
12 September 2013Full accounts made up to 31 December 2012 (14 pages)
4 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
4 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
4 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
26 July 2012Full accounts made up to 31 December 2011 (14 pages)
26 July 2012Full accounts made up to 31 December 2011 (14 pages)
1 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
1 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
8 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
8 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
8 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
27 July 2011Appointment of Mr Geoffrey Peter Martin as a director (2 pages)
27 July 2011Appointment of Simon Antony Peckham as a director (2 pages)
27 July 2011Appointment of Simon Antony Peckham as a director (2 pages)
27 July 2011Appointment of Mr Geoffrey Peter Martin as a director (2 pages)
7 April 2011Change of name notice (2 pages)
7 April 2011Change of name notice (2 pages)
7 April 2011Company name changed premier stampings LIMITED\certificate issued on 07/04/11
  • RES15 ‐ Change company name resolution on 2011-03-31
(2 pages)
7 April 2011Company name changed premier stampings LIMITED\certificate issued on 07/04/11
  • RES15 ‐ Change company name resolution on 2011-03-31
(2 pages)
18 March 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
18 March 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
9 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (3 pages)
9 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (3 pages)
9 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (3 pages)
4 March 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
4 March 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
21 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
21 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
9 October 2009Secretary's details changed for Garry Elliot Barnes on 8 October 2009 (1 page)
9 October 2009Secretary's details changed for Garry Elliot Barnes on 8 October 2009 (1 page)
9 October 2009Secretary's details changed for Garry Elliot Barnes on 8 October 2009 (1 page)
9 October 2009Director's details changed for Garry Elliot Barnes on 8 October 2009 (2 pages)
9 October 2009Director's details changed for Garry Elliot Barnes on 8 October 2009 (2 pages)
9 October 2009Director's details changed for Garry Elliot Barnes on 8 October 2009 (2 pages)
9 September 2009Return made up to 08/09/09; full list of members (3 pages)
9 September 2009Return made up to 08/09/09; full list of members (3 pages)
4 September 2009Location of register of members (1 page)
4 September 2009Location of register of members (1 page)
11 June 2009Secretary appointed garry elliot barnes (1 page)
11 June 2009Appointment terminated secretary richard keen (1 page)
11 June 2009Appointment terminated secretary richard keen (1 page)
11 June 2009Secretary appointed garry elliot barnes (1 page)
11 November 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
11 November 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
21 October 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
21 October 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
8 October 2008Location of register of members (1 page)
8 October 2008Return made up to 08/09/08; full list of members (3 pages)
8 October 2008Return made up to 08/09/08; full list of members (3 pages)
8 October 2008Location of register of members (1 page)
4 September 2008Registered office changed on 04/09/2008 from falcon works po box 7713 meadow lane loughborough leicestershire LE11 1ZF (1 page)
4 September 2008Registered office changed on 04/09/2008 from falcon works po box 7713 meadow lane loughborough leicestershire LE11 1ZF (1 page)
10 July 2008Director appointed garry elliot barnes (2 pages)
10 July 2008Appointment terminated secretary antonio ventrella (1 page)
10 July 2008Secretary appointed richard keen (2 pages)
10 July 2008Director appointed garry elliot barnes (2 pages)
10 July 2008Appointment terminated secretary antonio ventrella (1 page)
10 July 2008Secretary appointed richard keen (2 pages)
4 July 2008Appointment terminated director neil bamford (1 page)
4 July 2008Appointment terminated director neil bamford (1 page)
10 October 2007Return made up to 08/09/07; no change of members (7 pages)
10 October 2007Return made up to 08/09/07; no change of members (7 pages)
5 October 2007Director resigned (1 page)
5 October 2007Director resigned (1 page)
11 September 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
11 September 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
26 October 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
26 October 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
10 October 2006Return made up to 08/09/06; full list of members (7 pages)
10 October 2006Return made up to 08/09/06; full list of members (7 pages)
21 December 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
21 December 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
12 October 2005Return made up to 08/09/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 October 2005Return made up to 08/09/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 January 2005New secretary appointed (2 pages)
26 January 2005New secretary appointed (2 pages)
26 January 2005Secretary resigned;director resigned (1 page)
26 January 2005Secretary resigned;director resigned (1 page)
30 September 2004Return made up to 08/09/04; no change of members (5 pages)
30 September 2004Return made up to 08/09/04; no change of members (5 pages)
24 September 2004Registered office changed on 24/09/04 from: 15/19 new fetter lane london EC4A 1LY (1 page)
24 September 2004Registered office changed on 24/09/04 from: 15/19 new fetter lane london EC4A 1LY (1 page)
13 September 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
13 September 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
28 October 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
28 October 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
15 September 2003Return made up to 08/09/03; full list of members (6 pages)
15 September 2003Return made up to 08/09/03; full list of members (6 pages)
22 November 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
22 November 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
16 November 2002Location of register of members (1 page)
16 November 2002Secretary's particulars changed;director's particulars changed (1 page)
16 November 2002Secretary's particulars changed;director's particulars changed (1 page)
16 November 2002Location of register of members (1 page)
3 October 2002Return made up to 08/09/02; no change of members (6 pages)
3 October 2002Return made up to 08/09/02; no change of members (6 pages)
15 August 2002Auditor's resignation (3 pages)
15 August 2002Auditor's resignation (3 pages)
2 November 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
2 November 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
3 October 2001Return made up to 08/09/01; no change of members (6 pages)
3 October 2001Return made up to 08/09/01; no change of members (6 pages)
19 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
19 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
7 November 2000Location of register of members (1 page)
7 November 2000Location of register of members (1 page)
21 September 2000Return made up to 08/09/00; full list of members (6 pages)
21 September 2000Return made up to 08/09/00; full list of members (6 pages)
5 May 2000Registered office changed on 05/05/00 from: west house king cross road halifax HX1 1EB (1 page)
5 May 2000Location of register of members (1 page)
5 May 2000Registered office changed on 05/05/00 from: west house king cross road halifax HX1 1EB (1 page)
5 May 2000Location of register of members (1 page)
4 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
4 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
8 September 1999Return made up to 08/09/99; no change of members (7 pages)
8 September 1999Return made up to 08/09/99; no change of members (7 pages)
17 December 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
17 December 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
14 September 1998Return made up to 08/09/98; no change of members (7 pages)
14 September 1998Return made up to 08/09/98; no change of members (7 pages)
5 June 1998New director appointed (5 pages)
5 June 1998New director appointed (5 pages)
11 May 1998New director appointed (2 pages)
11 May 1998New director appointed (2 pages)
2 February 1998Director resigned (1 page)
2 February 1998Director resigned (1 page)
19 September 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
19 September 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
17 September 1996Return made up to 08/09/96; no change of members (7 pages)
17 September 1996Return made up to 08/09/96; no change of members (7 pages)
13 August 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
13 August 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
14 November 1995Return made up to 08/09/95; no change of members (12 pages)
14 November 1995Return made up to 08/09/95; no change of members (12 pages)
13 October 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
13 October 1995Accounts for a dormant company made up to 31 March 1995 (1 page)