London
EC1A 4HT
Director Name | Mr Benjamin Cavan Michael Miller |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2017(25 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 160 Aldersgate Street London EC1A 4HT |
Director Name | Mr Andrew William McIlhinney |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2017(26 years, 2 months after company formation) |
Appointment Duration | 6 years, 12 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 160 Aldersgate Street London EC1A 4HT |
Secretary Name | Mr Simon David Evans |
---|---|
Status | Current |
Appointed | 19 September 2017(26 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Correspondence Address | 160 Aldersgate Street London EC1A 4HT |
Director Name | Mr Martin Philip Wilton Lee |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1992(1 year after company formation) |
Appointment Duration | 9 years, 2 months (resigned 15 May 2001) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Whirlow Croft Whirlow Lane Sheffield South Yorkshire S11 9QF |
Director Name | Mr Timothy Bower Knight |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1992(1 year after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 January 1997) |
Role | Solicitor |
Correspondence Address | Heyshaw Farm Heyshaw Harrogate North Yorkshire HG3 4HD |
Secretary Name | Melanie Jane Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1992(1 year after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 July 1994) |
Role | Company Director |
Correspondence Address | 13 Park Grove Knaresborough North Yorkshire HG5 9ET |
Director Name | Susan Brown |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(1 year, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 08 May 1992) |
Role | Solicitor |
Correspondence Address | Rock House Farm 94 Nethergate Stannington Sheffield South Yorkshire S6 6DJ |
Director Name | Susan Brown |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(1 year, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 08 May 1992) |
Role | Solicitor |
Correspondence Address | Rock House Farm 94 Nethergate Stannington Sheffield South Yorkshire S6 6DJ |
Director Name | Mr William Matthew Wrigley |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(1 year, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 14 July 1992) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Bolton Percy York Yorkshire YO5 7AL |
Secretary Name | Terry Lynne Saeddi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1993(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 May 1995) |
Role | Company Director |
Correspondence Address | 89 Sheldon Road Nether Edge Sheffield South Yorkshire S7 1GU |
Director Name | Margaret Elizabeth Cox |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1994(2 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 23 January 2001) |
Role | Solicitor |
Correspondence Address | Jackgreen Fold Farm Oram Road Brindle Chorley Lancashire PR6 8NT |
Secretary Name | Margaret Caroline Western |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1994(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 August 1995) |
Role | Company Director |
Correspondence Address | 1 Upper Mill Row East Morton Bingley West Yorkshire BD20 5UB |
Secretary Name | Jeremy James Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1994(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 July 1996) |
Role | Company Director |
Correspondence Address | Bilberry Cottage 38 Town Street Marple Bridge Cheshire SK6 5AA |
Director Name | Margaret Caroline Western |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1994(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 February 1998) |
Role | Solicitor |
Correspondence Address | Random House 13 Lady Lane Bingley West Yorkshire BD16 4AG |
Director Name | Mr Robin Anthony Smith |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1994(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 April 1997) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 15 Gateland Drive Shadwell Leeds LS17 8HU |
Secretary Name | Elizabeth Kate Payne |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1995(4 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 29 November 1995) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 25 St Paul's Square York North Yorkshire YO24 4BD |
Director Name | Michael Patrick Forkin |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1995(4 years, 7 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 19 December 2006) |
Role | Solicitor |
Correspondence Address | 35 Redgrave Road London SW15 1PX |
Secretary Name | Margaret Caroline Western |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1995(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 February 1998) |
Role | Solicitor |
Correspondence Address | Random House 13 Lady Lane Bingley West Yorkshire BD16 4AG |
Secretary Name | Elizabeth Kate Payne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1996(5 years, 1 month after company formation) |
Appointment Duration | 13 years, 7 months (resigned 26 November 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Princes Exchange Princes Square Leeds Yorkshire LS1 4BY |
Director Name | Nigel Peter Dickson |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 May 2001) |
Role | Solicitor |
Correspondence Address | Low Gates Upper Langwith Collingham Wetherby West Yorkshire LS22 5DQ |
Secretary Name | Mr Timothy Bower Knight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(5 years, 11 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 30 April 1997) |
Role | Company Director |
Correspondence Address | Heyshaw Farm Heyshaw Harrogate North Yorkshire HG3 4HD |
Secretary Name | Matthew James Swynnerton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(7 years, 7 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 26 November 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Princes Exchange Princes Square Leeds Yorkshire LS1 4BY |
Secretary Name | Vikki Sara Massarano |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1999(8 years, 3 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 26 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Princes Exchange Princes Square Leeds Yorkshire LS1 4BY |
Secretary Name | Elizabeth Jane Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1999(8 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 07 July 2000) |
Role | Solicitor |
Correspondence Address | 20 Bankfield Bardsey Leeds West Yorkshire LS17 9AP |
Secretary Name | Philip Mark Stephen Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2000(9 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 22 September 2000) |
Role | Company Director |
Correspondence Address | 18 Park Court North Park Road Harrogate North Yorkshire HG1 5AD |
Director Name | Mr William David Wright |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2001(10 years, 2 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 13 December 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Princes Exchange Princes Square Leeds Yorkshire LS1 4BY |
Secretary Name | Nina Anindita Choudhury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2003(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 October 2006) |
Role | Company Director |
Correspondence Address | 17 Stonelea Court Meanwood Leeds West Yorkshire LS7 2UH |
Director Name | Helen Miles |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2006(15 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 22 June 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Princes Exchange Princes Square Leeds Yorkshire LS1 4BY |
Director Name | Vikki Sara Massarano |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2006(15 years, 9 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 28 April 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Princes Exchange Princes Square Leeds Yorkshire LS1 4BY |
Director Name | Elizabeth Kate Payne |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2006(15 years, 9 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 28 April 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Princes Exchange Princes Square Leeds Yorkshire LS1 4BY |
Secretary Name | Jaimie Johanna Blueman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2006(15 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 January 2010) |
Role | Company Director |
Correspondence Address | Princes Exchange Princes Square Leeds Yorkshire LS1 4BY |
Secretary Name | Maxwell John Ballad |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2006(15 years, 9 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 28 April 2017) |
Role | Company Director |
Correspondence Address | Princes Exchange Princes Square Leeds Yorkshire LS1 4BY |
Secretary Name | Robert Anthony Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2009(18 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 28 April 2017) |
Role | Company Director |
Correspondence Address | Princes Exchange Princes Square Leeds Yorkshire LS1 4BY |
Director Name | Claire Margaret Bell |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2017(25 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 23 April 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 160 Aldersgate Street London EC1A 4HT |
Website | www.dlapiper.com |
---|
Registered Address | 160 Aldersgate Street London EC1A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Elizabeth Kate Payne 50.00% Ordinary |
---|---|
1 at £1 | William David Wright 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £461,437 |
Gross Profit | £358,107 |
Net Worth | £212,957 |
Cash | £487,604 |
Current Liabilities | £422,223 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 April |
Latest Return | 29 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
3 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
---|---|
8 April 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
3 February 2020 | Full accounts made up to 30 April 2019 (19 pages) |
2 April 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
31 January 2019 | Accounts for a small company made up to 30 April 2018 (19 pages) |
3 October 2018 | Registered office address changed from Princes Exchange Princes Square Leeds Yorkshire LS1 4BY to 160 Aldersgate Street London EC1A 4HT on 3 October 2018 (1 page) |
13 April 2018 | Confirmation statement made on 28 February 2018 with updates (4 pages) |
23 January 2018 | Full accounts made up to 30 April 2017 (20 pages) |
9 October 2017 | Appointment of Mr Simon David Evans as a secretary on 19 September 2017 (2 pages) |
9 October 2017 | Appointment of Mr Simon David Evans as a secretary on 19 September 2017 (2 pages) |
2 May 2017 | Termination of appointment of Elizabeth Kate Payne as a director on 28 April 2017 (1 page) |
2 May 2017 | Termination of appointment of Vikki Sara Massarano as a director on 28 April 2017 (1 page) |
2 May 2017 | Termination of appointment of Robert Anthony Walker as a secretary on 28 April 2017 (1 page) |
2 May 2017 | Termination of appointment of Vikki Sara Massarano as a director on 28 April 2017 (1 page) |
2 May 2017 | Termination of appointment of Maxwell John Ballad as a secretary on 28 April 2017 (1 page) |
2 May 2017 | Termination of appointment of Maxwell John Ballad as a secretary on 28 April 2017 (1 page) |
2 May 2017 | Appointment of Mr Andrew William Mcilhinney as a director on 1 May 2017 (2 pages) |
2 May 2017 | Appointment of Mr Andrew William Mcilhinney as a director on 1 May 2017 (2 pages) |
2 May 2017 | Termination of appointment of Robert Anthony Walker as a secretary on 28 April 2017 (1 page) |
2 May 2017 | Termination of appointment of Elizabeth Kate Payne as a director on 28 April 2017 (1 page) |
21 April 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
8 March 2017 | Director's details changed for Matthew James Swynnerton on 8 June 2012 (2 pages) |
8 March 2017 | Director's details changed for Matthew James Swynnerton on 8 June 2012 (2 pages) |
9 February 2017 | Appointment of Claire Margaret Bell as a director on 9 February 2017 (2 pages) |
9 February 2017 | Appointment of Mr Benjamin Cavan Michael Miller as a director on 9 February 2017 (2 pages) |
9 February 2017 | Appointment of Claire Margaret Bell as a director on 9 February 2017 (2 pages) |
9 February 2017 | Appointment of Mr Benjamin Cavan Michael Miller as a director on 9 February 2017 (2 pages) |
26 January 2017 | Full accounts made up to 30 April 2016 (20 pages) |
26 January 2017 | Full accounts made up to 30 April 2016 (20 pages) |
23 December 2016 | Termination of appointment of William David Wright as a director on 13 December 2016 (1 page) |
23 December 2016 | Termination of appointment of William David Wright as a director on 13 December 2016 (1 page) |
7 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
4 January 2016 | Full accounts made up to 30 April 2015 (16 pages) |
4 January 2016 | Full accounts made up to 30 April 2015 (16 pages) |
4 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 February 2015 | Full accounts made up to 30 April 2014 (16 pages) |
4 February 2015 | Full accounts made up to 30 April 2014 (16 pages) |
5 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
14 January 2014 | Full accounts made up to 30 April 2013 (15 pages) |
14 January 2014 | Full accounts made up to 30 April 2013 (15 pages) |
8 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
8 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Full accounts made up to 30 April 2012 (15 pages) |
31 January 2013 | Full accounts made up to 30 April 2012 (15 pages) |
27 June 2012 | Termination of appointment of Helen Miles as a director (1 page) |
27 June 2012 | Termination of appointment of Helen Miles as a director (1 page) |
5 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Full accounts made up to 30 April 2011 (15 pages) |
4 January 2012 | Full accounts made up to 30 April 2011 (15 pages) |
1 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
12 January 2011 | Full accounts made up to 30 April 2010 (14 pages) |
12 January 2011 | Full accounts made up to 30 April 2010 (14 pages) |
30 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (18 pages) |
30 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (18 pages) |
19 March 2010 | Secretary's details changed for Maxwell Ballad on 7 December 2006 (1 page) |
19 March 2010 | Secretary's details changed for Maxwell Ballad on 7 December 2006 (1 page) |
19 March 2010 | Secretary's details changed for Maxwell Ballad on 7 December 2006 (1 page) |
19 March 2010 | Director's details changed for Matthew Swynnerton on 7 December 2006 (1 page) |
19 March 2010 | Director's details changed for Matthew Swynnerton on 7 December 2006 (1 page) |
19 March 2010 | Director's details changed for Matthew Swynnerton on 7 December 2006 (1 page) |
27 January 2010 | Termination of appointment of Jaimie Blueman as a secretary (1 page) |
27 January 2010 | Termination of appointment of Jaimie Blueman as a secretary (1 page) |
26 January 2010 | Full accounts made up to 30 April 2009 (14 pages) |
26 January 2010 | Full accounts made up to 30 April 2009 (14 pages) |
27 November 2009 | Termination of appointment of Vikki Massarano as a secretary (1 page) |
27 November 2009 | Termination of appointment of Elizabeth Payne as a secretary (1 page) |
27 November 2009 | Termination of appointment of Matthew Swynnerton as a secretary (1 page) |
27 November 2009 | Termination of appointment of Elizabeth Payne as a secretary (1 page) |
27 November 2009 | Termination of appointment of Vikki Massarano as a secretary (1 page) |
27 November 2009 | Termination of appointment of Matthew Swynnerton as a secretary (1 page) |
12 November 2009 | Director's details changed for Helen Miles on 11 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Helen Miles on 11 November 2009 (2 pages) |
11 November 2009 | Secretary's details changed for Elizabeth Kate Payne on 11 November 2009 (1 page) |
11 November 2009 | Director's details changed for Vikki Sara Massarano on 11 November 2009 (2 pages) |
11 November 2009 | Secretary's details changed for Elizabeth Kate Payne on 11 November 2009 (1 page) |
11 November 2009 | Secretary's details changed for Jaimie Johanna Blueman on 11 November 2009 (1 page) |
11 November 2009 | Director's details changed for Matthew Swynnerton on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Vikki Sara Massarano on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Matthew Swynnerton on 11 November 2009 (2 pages) |
11 November 2009 | Secretary's details changed for Vikki Sara Massarano on 11 November 2009 (1 page) |
11 November 2009 | Secretary's details changed for Matthew Swynnerton on 11 November 2009 (1 page) |
11 November 2009 | Secretary's details changed for Robert Anthony Walker on 11 November 2009 (1 page) |
11 November 2009 | Director's details changed for William David Wright on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Elizabeth Kate Payne on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for William David Wright on 11 November 2009 (2 pages) |
11 November 2009 | Secretary's details changed for Vikki Sara Massarano on 11 November 2009 (1 page) |
11 November 2009 | Secretary's details changed for Maxwell Ballad on 11 November 2009 (1 page) |
11 November 2009 | Secretary's details changed for Maxwell Ballad on 11 November 2009 (1 page) |
11 November 2009 | Secretary's details changed for Jaimie Johanna Blueman on 11 November 2009 (1 page) |
11 November 2009 | Secretary's details changed for Matthew Swynnerton on 11 November 2009 (1 page) |
11 November 2009 | Secretary's details changed for Robert Anthony Walker on 11 November 2009 (1 page) |
11 November 2009 | Director's details changed for Elizabeth Kate Payne on 11 November 2009 (2 pages) |
22 September 2009 | Secretary appointed robert anthony walker (2 pages) |
22 September 2009 | Secretary appointed robert anthony walker (2 pages) |
9 March 2009 | Director and secretary's change of particulars / matthew swynnerton / 01/06/2008 (1 page) |
9 March 2009 | Director and secretary's change of particulars / matthew swynnerton / 01/06/2008 (1 page) |
9 March 2009 | Return made up to 28/02/09; full list of members (6 pages) |
9 March 2009 | Return made up to 28/02/09; full list of members (6 pages) |
25 February 2009 | Full accounts made up to 30 April 2008 (14 pages) |
25 February 2009 | Full accounts made up to 30 April 2008 (14 pages) |
7 November 2008 | Resolutions
|
7 November 2008 | Memorandum and Articles of Association (16 pages) |
7 November 2008 | Resolutions
|
7 November 2008 | Memorandum and Articles of Association (16 pages) |
12 March 2008 | Secretary's change of particulars / matthew swynnerton / 28/02/2008 (1 page) |
12 March 2008 | Director's change of particulars / helen miles / 28/02/2008 (1 page) |
12 March 2008 | Return made up to 28/02/08; full list of members (6 pages) |
12 March 2008 | Director's change of particulars / helen miles / 28/02/2008 (1 page) |
12 March 2008 | Secretary's change of particulars / matthew swynnerton / 28/02/2008 (1 page) |
12 March 2008 | Return made up to 28/02/08; full list of members (6 pages) |
1 March 2008 | Full accounts made up to 30 April 2007 (14 pages) |
1 March 2008 | Full accounts made up to 30 April 2007 (14 pages) |
14 March 2007 | Return made up to 28/02/07; full list of members (10 pages) |
14 March 2007 | Return made up to 28/02/07; full list of members (10 pages) |
7 March 2007 | Full accounts made up to 30 April 2006 (16 pages) |
7 March 2007 | Full accounts made up to 30 April 2006 (16 pages) |
2 January 2007 | Director resigned (1 page) |
2 January 2007 | Director resigned (1 page) |
20 December 2006 | New director appointed (2 pages) |
20 December 2006 | New secretary appointed (2 pages) |
20 December 2006 | New secretary appointed (2 pages) |
20 December 2006 | New director appointed (2 pages) |
20 December 2006 | New secretary appointed (2 pages) |
20 December 2006 | New secretary appointed (2 pages) |
20 December 2006 | New director appointed (2 pages) |
20 December 2006 | New director appointed (2 pages) |
20 December 2006 | New director appointed (2 pages) |
20 December 2006 | Resolutions
|
20 December 2006 | New director appointed (2 pages) |
20 December 2006 | New director appointed (2 pages) |
20 December 2006 | New director appointed (2 pages) |
20 December 2006 | Resolutions
|
15 November 2006 | Secretary resigned (1 page) |
15 November 2006 | Secretary resigned (1 page) |
6 March 2006 | Return made up to 28/02/06; full list of members (8 pages) |
6 March 2006 | Return made up to 28/02/06; full list of members (8 pages) |
10 February 2006 | Accounts for a small company made up to 30 April 2005 (6 pages) |
10 February 2006 | Accounts for a small company made up to 30 April 2005 (6 pages) |
11 October 2005 | Resolutions
|
11 October 2005 | Resolutions
|
4 March 2005 | Return made up to 28/02/05; full list of members (8 pages) |
4 March 2005 | Return made up to 28/02/05; full list of members (8 pages) |
25 November 2004 | Accounts for a small company made up to 30 April 2004 (6 pages) |
25 November 2004 | Accounts for a small company made up to 30 April 2004 (6 pages) |
8 March 2004 | Return made up to 28/02/04; full list of members
|
8 March 2004 | Return made up to 28/02/04; full list of members
|
12 February 2004 | Full accounts made up to 30 April 2003 (14 pages) |
12 February 2004 | Full accounts made up to 30 April 2003 (14 pages) |
13 November 2003 | New secretary appointed (2 pages) |
13 November 2003 | New secretary appointed (2 pages) |
7 March 2003 | Return made up to 28/02/03; full list of members
|
7 March 2003 | Return made up to 28/02/03; full list of members
|
19 February 2003 | Auditor's resignation (1 page) |
19 February 2003 | Auditor's resignation (1 page) |
24 October 2002 | Full accounts made up to 30 April 2002 (13 pages) |
24 October 2002 | Full accounts made up to 30 April 2002 (13 pages) |
22 February 2002 | Return made up to 28/02/02; full list of members
|
22 February 2002 | Return made up to 28/02/02; full list of members
|
15 February 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
15 February 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
29 May 2001 | New director appointed (2 pages) |
29 May 2001 | Director resigned (1 page) |
29 May 2001 | Director resigned (1 page) |
29 May 2001 | Director resigned (1 page) |
29 May 2001 | New director appointed (2 pages) |
29 May 2001 | Director resigned (1 page) |
29 May 2001 | Director resigned (1 page) |
29 May 2001 | Director resigned (1 page) |
20 April 2001 | Return made up to 28/02/01; full list of members
|
20 April 2001 | Return made up to 28/02/01; full list of members
|
2 March 2001 | Full accounts made up to 30 April 2000 (11 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (11 pages) |
25 September 2000 | Secretary resigned (1 page) |
25 September 2000 | Secretary resigned (1 page) |
14 July 2000 | New secretary appointed (2 pages) |
14 July 2000 | New secretary appointed (2 pages) |
14 July 2000 | Secretary resigned (1 page) |
14 July 2000 | Secretary resigned (1 page) |
13 July 2000 | Registered office changed on 13/07/00 from: 117 the headrow leeds LS1 5JX (1 page) |
13 July 2000 | Registered office changed on 13/07/00 from: 117 the headrow leeds LS1 5JX (1 page) |
6 March 2000 | Return made up to 28/02/00; full list of members
|
6 March 2000 | Return made up to 28/02/00; full list of members
|
5 March 2000 | Full accounts made up to 30 April 1999 (10 pages) |
5 March 2000 | Full accounts made up to 30 April 1999 (10 pages) |
10 January 2000 | New secretary appointed (2 pages) |
10 January 2000 | New secretary appointed (2 pages) |
9 June 1999 | New secretary appointed (2 pages) |
9 June 1999 | New secretary appointed (2 pages) |
3 April 1999 | Return made up to 04/03/99; no change of members
|
3 April 1999 | Return made up to 04/03/99; no change of members
|
9 March 1999 | Full accounts made up to 30 April 1998 (11 pages) |
9 March 1999 | Full accounts made up to 30 April 1998 (11 pages) |
23 February 1999 | Auditor's resignation (1 page) |
23 February 1999 | Auditor's resignation (1 page) |
18 March 1998 | Return made up to 04/03/98; no change of members
|
18 March 1998 | Return made up to 04/03/98; no change of members
|
10 March 1998 | Secretary resigned;director resigned (1 page) |
10 March 1998 | Secretary resigned;director resigned (1 page) |
2 March 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
2 March 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
1 May 1997 | Director resigned (1 page) |
1 May 1997 | Director resigned (1 page) |
21 April 1997 | Return made up to 04/03/97; full list of members
|
21 April 1997 | Return made up to 04/03/97; full list of members
|
4 March 1997 | Accounts for a small company made up to 30 April 1996 (5 pages) |
4 March 1997 | Accounts for a small company made up to 30 April 1996 (5 pages) |
25 February 1997 | Director resigned (1 page) |
25 February 1997 | New secretary appointed (2 pages) |
25 February 1997 | New director appointed (2 pages) |
25 February 1997 | Director resigned (1 page) |
25 February 1997 | New director appointed (2 pages) |
25 February 1997 | New secretary appointed (2 pages) |
9 November 1996 | Resolutions
|
9 November 1996 | Resolutions
|
9 November 1996 | Resolutions
|
9 November 1996 | Resolutions
|
16 July 1996 | Secretary resigned (1 page) |
16 July 1996 | Secretary resigned (1 page) |
1 May 1996 | New secretary appointed (2 pages) |
1 May 1996 | New secretary appointed (2 pages) |
28 February 1996 | Return made up to 04/03/96; no change of members (6 pages) |
28 February 1996 | Return made up to 04/03/96; no change of members (6 pages) |
12 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
12 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
30 November 1995 | New director appointed (2 pages) |
30 November 1995 | New director appointed (2 pages) |
16 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
16 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
5 May 1995 | Secretary resigned (2 pages) |
5 May 1995 | Secretary resigned (2 pages) |
1 May 1995 | Return made up to 04/03/95; no change of members (8 pages) |
1 May 1995 | Return made up to 04/03/95; no change of members (8 pages) |
17 March 1995 | Registered office changed on 17/03/95 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
17 March 1995 | Registered office changed on 17/03/95 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
20 December 1994 | Resolutions
|
20 December 1994 | Resolutions
|
24 April 1991 | Company name changed broomco (446) LIMITED\certificate issued on 25/04/91 (2 pages) |
24 April 1991 | Company name changed broomco (446) LIMITED\certificate issued on 25/04/91 (2 pages) |
4 March 1991 | Incorporation (16 pages) |
4 March 1991 | Incorporation (16 pages) |