London
EC2A 4NE
Director Name | Mr Guy Anthony Pomroy |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2023(31 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor, 86-90 Paul Street London EC2A 4NE |
Secretary Name | Ashdon Business Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 September 2023(31 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks |
Correspondence Address | Ashdon House, Second Floor Moon Lane Barnet EN5 5YL |
Director Name | Mrs Antonia Forward |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(same day as company formation) |
Role | Training Officer |
Country of Residence | England |
Correspondence Address | Inglemount 8 Hill Top Clayton West Huddersfield West Yorkshire HD8 9NU |
Director Name | Mrs Ruby Gordon |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(same day as company formation) |
Role | Training Officer |
Correspondence Address | 43 Highfield Crescent Overton Wakefield West Yorkshire |
Secretary Name | Mrs Antonia Forward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Inglemount 8 Hill Top Clayton West Huddersfield West Yorkshire HD8 9NU |
Director Name | Miss Patricia Hague |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(2 weeks, 3 days after company formation) |
Appointment Duration | 17 years, 1 month (resigned 06 May 2009) |
Role | Training Officer |
Correspondence Address | 34 Redwood Drive Bradley Huddersfield West Yorkshire HD2 1PW |
Director Name | Miss Louise Forward |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2009(17 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 31 May 2012) |
Role | Quality Assurance Manager |
Country of Residence | England |
Correspondence Address | 1 Top Road Lower Cumberworth Huddersfield West Yorkshire HD8 8PE |
Director Name | Mr Charles Campbell Leathes Prior |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2009(17 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 05 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Mill House Woodspeen Newbury Berkshire RG20 8BT |
Director Name | Ms Lynn Angharad Chandler |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2009(17 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 05 January 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 32 Wingate Road Hammersmith London W6 0UR |
Secretary Name | Ms Lynn Angharad Chandler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2009(17 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 05 January 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 32 Wingate Road Hammersmith London W6 0UR |
Director Name | Mr Saieem Hussain |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2010(18 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 05 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 63 Broadwalk London E18 2DN |
Director Name | Mr Stephen Geoffrey Burkes |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2011(19 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 09 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 95 Aldwych London WC2B 4JF |
Director Name | Mr Saghir Khan |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2011(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 December 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 32 Wingate Road Hammersmith London W6 0UR |
Director Name | Ms Claire Stephenson |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2012(20 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 August 2013) |
Role | Bd Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Wingate Road Hammersmith London W6 0UR |
Director Name | Mr Paul Thompson |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2012(20 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 13 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Wingate Road Hammersmith London W6 0UR |
Director Name | Mr Donald John Stewart |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2015(22 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 July 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 15 Fetter Lane London EC4A 1BW |
Director Name | Mr Richard James Grice |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2016(24 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 95 Aldwych London WC2B 4JF |
Director Name | Mrs Diane Cynthia Donner |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2016(24 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 07 July 2023) |
Role | Head Of Human Resources |
Country of Residence | England |
Correspondence Address | 3rd Floor, 86-90 Paul Street London EC2A 4NE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | woodspeentraining.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01484 429359 |
Telephone region | Huddersfield |
Registered Address | 3rd Floor, 86-90 Paul Street London EC2A 4NE |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 3,000 other UK companies use this postal address |
20.1k at £1 | Ilx Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,851,307 |
Gross Profit | £894,274 |
Net Worth | £173,816 |
Cash | £91,037 |
Current Liabilities | £687,376 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 12 February 2024 (2 months ago) |
---|---|
Next Return Due | 26 February 2025 (10 months, 1 week from now) |
15 February 2012 | Delivered on: 18 February 2012 Persons entitled: Benzion Schalom Eliezer Freshwater and Solomon Israel Freshwater Classification: Rent deposit deed Secured details: £6,790.50 due or to become due. Particulars: The funds see image for full details. Outstanding |
---|---|
27 August 2010 | Delivered on: 28 August 2010 Satisfied on: 4 December 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
27 August 2010 | Delivered on: 28 August 2010 Satisfied on: 4 December 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
11 September 2023 | Appointment of Mr Guy Anthony Pomroy as a director on 7 July 2023 (2 pages) |
---|---|
11 September 2023 | Termination of appointment of Diane Cynthia Donner as a director on 7 July 2023 (1 page) |
11 September 2023 | Appointment of Ashdon Business Services Limited as a secretary on 8 September 2023 (2 pages) |
6 May 2023 | Compulsory strike-off action has been discontinued (1 page) |
5 May 2023 | Confirmation statement made on 12 February 2023 with no updates (3 pages) |
2 May 2023 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2022 | Accounts for a small company made up to 30 June 2022 (9 pages) |
25 May 2022 | Registered office address changed from 86-90 3rd Floor 86-90 Paul Street London EC2A 4NE England to 3rd Floor, 86-90 Paul Street London EC2A 4NE on 25 May 2022 (1 page) |
25 May 2022 | Director's details changed for Ms Samantha Jayne Wilson on 25 May 2022 (2 pages) |
25 May 2022 | Registered office address changed from 3rd Floor, 86-90 Paul Street London EC2A 4NE England to 3rd Floor, 86-90 Paul Street London EC2A 4NE on 25 May 2022 (1 page) |
25 May 2022 | Director's details changed for Ms Diane Cynthia Donner on 25 May 2022 (2 pages) |
8 March 2022 | Confirmation statement made on 12 February 2022 with no updates (3 pages) |
4 January 2022 | Accounts for a small company made up to 30 June 2021 (9 pages) |
7 October 2021 | Change of details for Ilx Group Plc as a person with significant control on 3 March 2021 (2 pages) |
3 March 2021 | Registered office address changed from 116-118 Chancery Lane London WC2A 1PP England to 86-90 3rd Floor 86-90 Paul Street London EC2A 4NE on 3 March 2021 (1 page) |
23 February 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
5 November 2020 | Accounts for a small company made up to 30 June 2020 (9 pages) |
13 February 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
27 November 2019 | Accounts for a small company made up to 30 June 2019 (9 pages) |
13 August 2019 | Registered office address changed from 7th Floor 95 Aldwych London WC2B 4JF England to 116-118 Chancery Lane London WC2A 1PP on 13 August 2019 (1 page) |
25 February 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
31 December 2018 | Full accounts made up to 30 June 2018 (21 pages) |
11 April 2018 | Termination of appointment of Richard James Grice as a director on 22 March 2018 (1 page) |
29 March 2018 | Full accounts made up to 30 June 2017 (20 pages) |
1 March 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
11 April 2017 | Full accounts made up to 30 June 2016 (20 pages) |
11 April 2017 | Full accounts made up to 30 June 2016 (20 pages) |
26 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
26 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
17 November 2016 | Appointment of Ms Diane Cynthia Donner as a director on 17 November 2016 (2 pages) |
17 November 2016 | Appointment of Ms Diane Cynthia Donner as a director on 17 November 2016 (2 pages) |
15 September 2016 | Termination of appointment of Stephen Geoffrey Burkes as a director on 9 September 2016 (1 page) |
15 September 2016 | Termination of appointment of Stephen Geoffrey Burkes as a director on 9 September 2016 (1 page) |
12 September 2016 | Registered office address changed from C/O Progility Plc 15 Fetter Lane London EC4A 1BW to 7th Floor 95 Aldwych London WC2B 4JF on 12 September 2016 (1 page) |
12 September 2016 | Registered office address changed from C/O Progility Plc 15 Fetter Lane London EC4A 1BW to 7th Floor 95 Aldwych London WC2B 4JF on 12 September 2016 (1 page) |
22 August 2016 | Appointment of Mr Richard James Grice as a director on 16 August 2016 (2 pages) |
22 August 2016 | Appointment of Mr Richard James Grice as a director on 16 August 2016 (2 pages) |
8 April 2016 | Full accounts made up to 30 June 2015 (15 pages) |
8 April 2016 | Full accounts made up to 30 June 2015 (15 pages) |
16 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
19 August 2015 | Termination of appointment of Donald John Stewart as a director on 31 July 2015 (1 page) |
19 August 2015 | Termination of appointment of Donald John Stewart as a director on 31 July 2015 (1 page) |
30 June 2015 | Previous accounting period shortened from 31 July 2015 to 30 June 2015 (3 pages) |
30 June 2015 | Previous accounting period shortened from 31 July 2015 to 30 June 2015 (3 pages) |
11 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
19 January 2015 | Section 519. (1 page) |
19 January 2015 | Full accounts made up to 31 July 2014 (16 pages) |
19 January 2015 | Section 519. (1 page) |
19 January 2015 | Full accounts made up to 31 July 2014 (16 pages) |
6 January 2015 | Appointment of Mr Donald John Stewart as a director on 5 January 2015 (2 pages) |
6 January 2015 | Appointment of Mr Donald John Stewart as a director on 5 January 2015 (2 pages) |
6 January 2015 | Termination of appointment of Lynn Angharad Chandler as a secretary on 5 January 2015 (1 page) |
6 January 2015 | Registered office address changed from 32 Wingate Road Hammersmith London W6 0UR to C/O Progility Plc 15 Fetter Lane London EC4A 1BW on 6 January 2015 (1 page) |
6 January 2015 | Termination of appointment of Charles Campbell Leathes Prior as a director on 5 January 2015 (1 page) |
6 January 2015 | Registered office address changed from 32 Wingate Road Hammersmith London W6 0UR to C/O Progility Plc 15 Fetter Lane London EC4A 1BW on 6 January 2015 (1 page) |
6 January 2015 | Termination of appointment of Lynn Angharad Chandler as a director on 5 January 2015 (1 page) |
6 January 2015 | Termination of appointment of Charles Campbell Leathes Prior as a director on 5 January 2015 (1 page) |
6 January 2015 | Termination of appointment of Lynn Angharad Chandler as a secretary on 5 January 2015 (1 page) |
6 January 2015 | Termination of appointment of Saieem Hussain as a director on 5 January 2015 (1 page) |
6 January 2015 | Termination of appointment of Charles Campbell Leathes Prior as a director on 5 January 2015 (1 page) |
6 January 2015 | Appointment of Mr Donald John Stewart as a director on 5 January 2015 (2 pages) |
6 January 2015 | Termination of appointment of Lynn Angharad Chandler as a director on 5 January 2015 (1 page) |
6 January 2015 | Registered office address changed from 32 Wingate Road Hammersmith London W6 0UR to C/O Progility Plc 15 Fetter Lane London EC4A 1BW on 6 January 2015 (1 page) |
6 January 2015 | Termination of appointment of Saieem Hussain as a director on 5 January 2015 (1 page) |
4 December 2014 | Satisfaction of charge 2 in full (4 pages) |
4 December 2014 | Satisfaction of charge 1 in full (4 pages) |
4 December 2014 | Satisfaction of charge 1 in full (4 pages) |
4 December 2014 | Satisfaction of charge 2 in full (4 pages) |
17 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
9 December 2013 | Full accounts made up to 31 July 2013 (15 pages) |
9 December 2013 | Full accounts made up to 31 July 2013 (15 pages) |
24 September 2013 | Termination of appointment of Paul Thompson as a director (1 page) |
24 September 2013 | Termination of appointment of Paul Thompson as a director (1 page) |
9 September 2013 | Termination of appointment of Claire Stephenson as a director (1 page) |
9 September 2013 | Termination of appointment of Claire Stephenson as a director (1 page) |
18 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (8 pages) |
18 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (8 pages) |
22 December 2012 | Termination of appointment of Saghir Khan as a director (1 page) |
22 December 2012 | Termination of appointment of Saghir Khan as a director (1 page) |
21 December 2012 | Full accounts made up to 31 July 2012 (16 pages) |
21 December 2012 | Full accounts made up to 31 July 2012 (16 pages) |
26 September 2012 | Appointment of Mr Paul Thompson as a director (2 pages) |
26 September 2012 | Appointment of Mr Paul Thompson as a director (2 pages) |
6 July 2012 | Termination of appointment of Louise Forward as a director (1 page) |
6 July 2012 | Termination of appointment of Louise Forward as a director (1 page) |
8 May 2012 | Director's details changed for Ms Claire Stephenson on 24 April 2012 (2 pages) |
8 May 2012 | Director's details changed for Ms Claire Stephenson on 24 April 2012 (2 pages) |
23 April 2012 | Appointment of Ms Claire Stephenson as a director (2 pages) |
23 April 2012 | Appointment of Ms Claire Stephenson as a director (2 pages) |
5 April 2012 | Statement of capital following an allotment of shares on 5 April 2012
|
5 April 2012 | Statement of capital following an allotment of shares on 5 April 2012
|
5 April 2012 | Statement of capital following an allotment of shares on 5 April 2012
|
18 February 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
18 February 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
13 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (9 pages) |
13 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (9 pages) |
3 October 2011 | Appointment of Mr Saghir Khan as a director (2 pages) |
3 October 2011 | Appointment of Mr Saghir Khan as a director (2 pages) |
6 September 2011 | Company name changed A. & R. training services LIMITED\certificate issued on 06/09/11
|
6 September 2011 | Change of name notice (2 pages) |
6 September 2011 | Company name changed A. & R. training services LIMITED\certificate issued on 06/09/11
|
6 September 2011 | Change of name notice (2 pages) |
1 September 2011 | Appointment of Mr Stephen Geoffrey Burkes as a director (2 pages) |
1 September 2011 | Appointment of Mr Stephen Geoffrey Burkes as a director (2 pages) |
2 August 2011 | Current accounting period extended from 31 March 2012 to 31 July 2012 (1 page) |
2 August 2011 | Current accounting period extended from 31 March 2012 to 31 July 2012 (1 page) |
1 August 2011 | Full accounts made up to 31 March 2011 (14 pages) |
1 August 2011 | Full accounts made up to 31 March 2011 (14 pages) |
15 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (8 pages) |
15 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (8 pages) |
28 August 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 August 2010 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
28 August 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 August 2010 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
13 August 2010 | Full accounts made up to 31 March 2010 (14 pages) |
13 August 2010 | Full accounts made up to 31 March 2010 (14 pages) |
18 May 2010 | Appointment of Mr Saieem Hussain as a director (2 pages) |
18 May 2010 | Appointment of Mr Saieem Hussain as a director (2 pages) |
19 February 2010 | Director's details changed for Samantha Jayne Wilson on 19 February 2010 (2 pages) |
19 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (6 pages) |
19 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (6 pages) |
19 February 2010 | Director's details changed for Samantha Jayne Wilson on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Charles Campbell Leathes Prior on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Charles Campbell Leathes Prior on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Lynn Angharad Chandler on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Lynn Angharad Chandler on 19 February 2010 (2 pages) |
6 November 2009 | Section 519 (1 page) |
6 November 2009 | Section 519 (1 page) |
5 November 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
5 November 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
30 October 2009 | Auditor's resignation (1 page) |
30 October 2009 | Auditor's resignation (1 page) |
16 June 2009 | Director's change of particulars / samantha wilson / 10/06/2009 (1 page) |
16 June 2009 | Director's change of particulars / samantha wilson / 10/06/2009 (1 page) |
27 May 2009 | Director and secretary appointed lynn angharad chandler (2 pages) |
27 May 2009 | Registered office changed on 27/05/2009 from inglemount, 8 hill top clayton west huddersfield west yorkshire HD8 9NU (1 page) |
27 May 2009 | Director appointed charles campbell leathes prior (2 pages) |
27 May 2009 | Registered office changed on 27/05/2009 from inglemount, 8 hill top clayton west huddersfield west yorkshire HD8 9NU (1 page) |
27 May 2009 | Director and secretary appointed lynn angharad chandler (2 pages) |
27 May 2009 | Director appointed charles campbell leathes prior (2 pages) |
26 May 2009 | Appointment terminated director and secretary antonia forward (1 page) |
26 May 2009 | Appointment terminated director and secretary antonia forward (1 page) |
22 May 2009 | Director appointed louise forward (2 pages) |
22 May 2009 | Appointment terminated director patricia hague (1 page) |
22 May 2009 | Appointment terminated director patricia hague (1 page) |
22 May 2009 | Director appointed samantha jane wilson (2 pages) |
22 May 2009 | Director appointed louise forward (2 pages) |
22 May 2009 | Director appointed samantha jane wilson (2 pages) |
25 February 2009 | Return made up to 12/02/09; full list of members (4 pages) |
25 February 2009 | Return made up to 12/02/09; full list of members (4 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 February 2008 | Return made up to 12/02/08; full list of members (4 pages) |
28 February 2008 | Return made up to 12/02/08; full list of members (4 pages) |
31 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
31 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
19 February 2007 | Return made up to 12/02/07; full list of members (2 pages) |
19 February 2007 | Return made up to 12/02/07; full list of members (2 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
13 February 2006 | Return made up to 12/02/06; full list of members (2 pages) |
13 February 2006 | Return made up to 12/02/06; full list of members (2 pages) |
22 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
22 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
22 February 2005 | Return made up to 12/02/05; full list of members
|
22 February 2005 | Return made up to 12/02/05; full list of members
|
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
4 February 2004 | Return made up to 12/02/04; full list of members (7 pages) |
4 February 2004 | Return made up to 12/02/04; full list of members (7 pages) |
21 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
21 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
6 March 2003 | Return made up to 12/02/03; full list of members (7 pages) |
6 March 2003 | Return made up to 12/02/03; full list of members (7 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
26 March 2002 | Return made up to 12/03/02; full list of members (6 pages) |
26 March 2002 | Return made up to 12/03/02; full list of members (6 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
8 March 2001 | Return made up to 12/03/01; full list of members (6 pages) |
8 March 2001 | Return made up to 12/03/01; full list of members (6 pages) |
12 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
12 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
16 May 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
16 May 2000 | Registered office changed on 16/05/00 from: 35 st pauls rd mirfield w yorkshire WF14 8AY (1 page) |
16 May 2000 | Return made up to 12/03/00; no change of members (6 pages) |
16 May 2000 | Return made up to 12/03/00; no change of members (6 pages) |
16 May 2000 | Registered office changed on 16/05/00 from: 35 st pauls rd mirfield w yorkshire WF14 8AY (1 page) |
16 May 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
21 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
21 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
15 March 1999 | Return made up to 12/03/99; full list of members (4 pages) |
15 March 1999 | Return made up to 12/03/99; full list of members (4 pages) |
20 August 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
20 August 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
16 March 1998 | Return made up to 12/03/98; no change of members (4 pages) |
16 March 1998 | Return made up to 12/03/98; no change of members (4 pages) |
12 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
12 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
23 July 1997 | Director's particulars changed (1 page) |
23 July 1997 | Director's particulars changed (1 page) |
10 September 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
10 September 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
27 March 1996 | Return made up to 12/03/96; full list of members (6 pages) |
27 March 1996 | Return made up to 12/03/96; full list of members (6 pages) |
1 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
1 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
18 October 1995 | Director resigned (2 pages) |
18 October 1995 | Director resigned (2 pages) |
18 October 1995 | Ad 13/10/95--------- £ si 1@1=1 £ ic 97/98 (2 pages) |
18 October 1995 | Ad 13/10/95--------- £ si 1@1=1 £ ic 97/98 (2 pages) |
22 March 1995 | Return made up to 12/03/95; full list of members
|
22 March 1995 | Return made up to 12/03/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
22 March 1993 | Return made up to 12/03/93; full list of members
|
22 March 1993 | Return made up to 12/03/93; full list of members
|
12 March 1992 | Incorporation (14 pages) |
12 March 1992 | Incorporation (14 pages) |