Church End
Little Hadham
Herts
Director Name | Mr Paul William Unwin |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2015(10 years, 2 months after company formation) |
Appointment Duration | 9 years |
Role | Trainer |
Country of Residence | England |
Correspondence Address | 38 Main Street Aughton Sheffield S26 3XJ |
Director Name | Mr Dave Wright |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2020(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 158 Arundel Drive Harrow Arundel Drive Harrow HA2 8PP |
Director Name | Mr Peter Forrest |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2021(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 1 Lancastre Avenue Leeds LS5 3DU |
Director Name | Mr Steve Scotthorne |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2023(18 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks |
Role | Youth Worker |
Country of Residence | England |
Correspondence Address | 6 Sutherland Close Costhorpe Worksop S81 9LA |
Director Name | Mrs Madhurika Walsh |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2023(18 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks |
Role | Finace |
Country of Residence | England |
Correspondence Address | 41 Pengarth Bingley BD16 3DX |
Director Name | Miss Katrina Ryan |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2024(19 years, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Youth Worker |
Country of Residence | England |
Correspondence Address | 5 Briarwood Grove Bradford BD6 1SF |
Director Name | Peter Page |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2005(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 12 Kesters Road Chesham Buckinghamshire HP5 1RP |
Director Name | Mr James Frank Bryan |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2005(same day as company formation) |
Role | Police Staff |
Country of Residence | United Kingdom |
Correspondence Address | 11 Oakley Road Leagrave Luton Bedfordshire LU4 9PT |
Director Name | Mr Robert John Frank Watson |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2005(same day as company formation) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 32 Melbourne Street York North Yorkshire YO10 5AQ |
Secretary Name | Isabel Margaret Kitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Chapel Row Driffield Road Huggate North Yorkshire YO42 1YH |
Secretary Name | Mrs Jennifer Thorne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2006(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Acacia Avenue Eastcote Ruislip Middlesex HA4 8RG |
Director Name | Mrs Susan Ellis |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2007(2 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 23 March 2010) |
Role | Photographer |
Country of Residence | England |
Correspondence Address | 85 High Street Hanging Heaton Batley West Yorkshire WF17 6DR |
Director Name | Mr Michael Ernest Banyard |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2007(2 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 19 March 2013) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchfield Church End, Little Hadham Ware Hertfordshire SG11 2DZ |
Director Name | Mr David Paul Treble |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2008(3 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 17 March 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Knaresborough Richard Place Tewkesbury Gloucestershire GL20 5HD Wales |
Director Name | Mr Philip Bassett |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2008(3 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 September 2008) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Love Lane Abbots Langley Hertfordshire WD5 0QA |
Director Name | Mr Trevor Roberts |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2009(4 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 18 March 2014) |
Role | Development Manager |
Country of Residence | England |
Correspondence Address | 30 Stocks Bank Drive Mirfield West Yorkshire WF14 0HB |
Director Name | Mr Alan Gretton |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2009(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 May 2010) |
Role | Tutor |
Country of Residence | England |
Correspondence Address | 4 Cleveland Close Wolverhampton West Midlands WV11 2HT |
Director Name | Mr Paul Cooper |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2009(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 18 March 2014) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Town Hall Victoria Road Darlaston West Midlands WS10 8AA |
Director Name | Mr Robert Leonard Ratcliffe |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2011(6 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 June 2018) |
Role | Senior Sport & Recreation Officer |
Country of Residence | England |
Correspondence Address | Town Hall Victoria Road Wednesbury West Midlands WS10 8AA |
Director Name | Mr Derek Stansfield |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2011(6 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 July 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Aldridge Airport Activity Centre Aldridge Airport Bosty Lane Aldridge West Midlands WS9 0QQ |
Secretary Name | Mr James Bryan |
---|---|
Status | Resigned |
Appointed | 18 April 2011(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 April 2013) |
Role | Company Director |
Correspondence Address | C/O Yorkshire Waterways Museum Dutch River Side Goole DN14 5TB |
Director Name | Mr Alan Peddar |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2012(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 August 2013) |
Role | Waterways Manager |
Country of Residence | England |
Correspondence Address | C/O Yorkshire Waterways Museum Dutch River Side Goole DN14 5TB |
Director Name | Mr Patrick Titman |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2014(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 November 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Cold Harbour Cold Harbour Lane Marlborough Wiltshire SN8 1BJ |
Director Name | Mr Neville Ward |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2014(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 18 January 2018) |
Role | Carer |
Country of Residence | England |
Correspondence Address | 68 Shepherd Drive Willenhall West Midlands WV12 4HY |
Director Name | Miss Lee Davies |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2014(9 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 2015) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 27 Knightscliffe Crescent Shevington Wigan Lancashire WN6 8DX |
Secretary Name | Mr Robert Leonard Ratcliffe |
---|---|
Status | Resigned |
Appointed | 18 March 2014(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 August 2018) |
Role | Company Director |
Correspondence Address | 12 Cairn Drive Walsall WS2 0HW |
Director Name | Mr John Richard Embling |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2015(10 years, 1 month after company formation) |
Appointment Duration | 9 years (resigned 19 March 2024) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 7 Valley Drive Brighton BN1 5FA |
Director Name | Mr Derek Michael Hilyer |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2015(10 years, 2 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 01 May 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 29 29 Weston Street Leek Staffordshire ST13 6EP |
Director Name | Mrs Loraine Celia Grainger |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2015(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 25 September 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1 School Road Penn High Wycombe Buckinghamshire HP10 8EF |
Director Name | Mr Paul Leslie Marshall |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2015(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 August 2017) |
Role | Retired Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 53 Spencer Rise London NW5 1AR |
Director Name | Mr Richard Peter Clarke |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2018(12 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 27 October 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 41 Pengarth Pengarth Bingley BD16 3DX |
Director Name | Mr Raymond John Butler |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2019(14 years, 6 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 25 September 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 41 Pengarth Bingley BD16 3DX |
Director Name | Mrs Beverley Reid |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2019(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 January 2023) |
Role | Carer |
Country of Residence | England |
Correspondence Address | 41 Pengarth Bingley BD16 3DX |
Director Name | Mr Paul Alan Boakes |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2021(16 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 June 2022) |
Role | IT Manager |
Country of Residence | England |
Correspondence Address | 67 Wood End Avenue Harrow HA2 8NU |
Website | national-cba.co.uk |
---|---|
Telephone | 0845 0510649 |
Telephone region | Unknown |
Registered Address | 158 Arundel Drive Harrow Arundel Drive Harrow HA2 8PP |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Roxeth |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £13,529 |
Net Worth | £30,016 |
Cash | £635 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 5 February 2025 (9 months from now) |
1 February 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
---|---|
9 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
29 August 2020 | Appointment of Mr Dave Wright as a director on 1 August 2020 (2 pages) |
30 January 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
5 October 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
26 September 2019 | Termination of appointment of Loraine Celia Grainger as a director on 25 September 2019 (1 page) |
26 September 2019 | Termination of appointment of Raymond John Butler as a director on 25 September 2019 (1 page) |
19 July 2019 | Appointment of Mr Raymond John Butler as a director on 15 July 2019 (2 pages) |
18 July 2019 | Appointment of Mrs Beverley Reid as a director on 15 July 2019 (2 pages) |
23 January 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
15 September 2018 | Notification of Paul William Unwin as a person with significant control on 1 August 2018 (2 pages) |
3 August 2018 | Cessation of Robert Leonard Ratcliffe as a person with significant control on 1 August 2018 (1 page) |
3 August 2018 | Termination of appointment of Robert Leonard Ratcliffe as a secretary on 1 August 2018 (1 page) |
3 August 2018 | Registered office address changed from Aldridge Airport Activity Centre Aldridge Airport Bosty Lane Aldridge West Midlands WS9 0QQ England to 41 Pengarth Bingley BD16 3DX on 3 August 2018 (1 page) |
25 July 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
18 July 2018 | Secretary's details changed for Mr Robert Leonard Ratcliffe on 2 July 2018 (1 page) |
17 July 2018 | Appointment of Mr Richard Peter Clarke as a director on 1 January 2018 (2 pages) |
15 July 2018 | Termination of appointment of Derek Stansfield as a director on 1 July 2018 (1 page) |
3 July 2018 | Termination of appointment of Robert Leonard Ratcliffe as a director on 1 June 2018 (1 page) |
1 February 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
26 January 2018 | Termination of appointment of Paul Leslie Marshall as a director on 1 August 2017 (1 page) |
26 January 2018 | Termination of appointment of Patrick Titman as a director on 18 November 2017 (1 page) |
26 January 2018 | Termination of appointment of Paul Leslie Marshall as a director on 1 August 2017 (1 page) |
26 January 2018 | Termination of appointment of Neville Ward as a director on 18 January 2018 (1 page) |
15 August 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
15 August 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
27 January 2017 | Registered office address changed from Town Hall Victoria Road Darlaston West Midlands WS10 8AA to Aldridge Airport Activity Centre Aldridge Airport Bosty Lane Aldridge West Midlands WS9 0QQ on 27 January 2017 (1 page) |
27 January 2017 | Confirmation statement made on 22 January 2017 with updates (4 pages) |
27 January 2017 | Registered office address changed from Town Hall Victoria Road Darlaston West Midlands WS10 8AA to Aldridge Airport Activity Centre Aldridge Airport Bosty Lane Aldridge West Midlands WS9 0QQ on 27 January 2017 (1 page) |
27 January 2017 | Confirmation statement made on 22 January 2017 with updates (4 pages) |
18 September 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
18 September 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
6 February 2016 | Annual return made up to 22 January 2016 no member list (10 pages) |
6 February 2016 | Termination of appointment of Derek Michael Hilyer as a director on 1 May 2015 (1 page) |
6 February 2016 | Annual return made up to 22 January 2016 no member list (10 pages) |
6 February 2016 | Termination of appointment of Derek Michael Hilyer as a director on 1 May 2015 (1 page) |
9 December 2015 | Appointment of Mr John Richard Embling as a director on 10 March 2015 (2 pages) |
9 December 2015 | Appointment of Mr John Richard Embling as a director on 10 March 2015 (2 pages) |
13 November 2015 | Appointment of Mr Michael Ernest Banyard as a director on 11 March 2015 (2 pages) |
13 November 2015 | Appointment of Mr Michael Ernest Banyard as a director on 11 March 2015 (2 pages) |
12 November 2015 | Appointment of Mr Derek Michael Hilyer as a director on 11 April 2015 (2 pages) |
12 November 2015 | Director's details changed for Mrs Loraine Celia Granger on 12 November 2015 (2 pages) |
12 November 2015 | Director's details changed for Mrs Loraine Celia Granger on 12 November 2015 (2 pages) |
12 November 2015 | Appointment of Mrs Loraine Celia Granger as a director on 11 April 2015 (2 pages) |
12 November 2015 | Appointment of Mr Paul Leslie Marshall as a director on 11 April 2015 (2 pages) |
12 November 2015 | Appointment of Mrs Loraine Celia Granger as a director on 11 April 2015 (2 pages) |
12 November 2015 | Appointment of Mr Paul William Unwin as a director on 11 April 2015 (2 pages) |
12 November 2015 | Appointment of Mr Paul Leslie Marshall as a director on 11 April 2015 (2 pages) |
12 November 2015 | Appointment of Mr Derek Michael Hilyer as a director on 11 April 2015 (2 pages) |
12 November 2015 | Appointment of Mr Paul William Unwin as a director on 11 April 2015 (2 pages) |
16 September 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
16 September 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
3 September 2015 | Termination of appointment of Lee Davies as a director on 31 March 2015 (1 page) |
3 September 2015 | Termination of appointment of Lee Davies as a director on 31 March 2015 (1 page) |
22 January 2015 | Appointment of Mr Robert Leonard Ratcliffe as a secretary on 18 March 2014 (2 pages) |
22 January 2015 | Appointment of Mr Patrick Titman as a director on 18 March 2014 (2 pages) |
22 January 2015 | Termination of appointment of Trevor Roberts as a director on 18 March 2014 (1 page) |
22 January 2015 | Appointment of Miss Lee Davies as a director on 18 March 2014 (2 pages) |
22 January 2015 | Appointment of Mr Robert Leonard Ratcliffe as a secretary on 18 March 2014 (2 pages) |
22 January 2015 | Appointment of Mr Patrick Titman as a director on 18 March 2014 (2 pages) |
22 January 2015 | Annual return made up to 22 January 2015 no member list (4 pages) |
22 January 2015 | Termination of appointment of Trevor Roberts as a director on 18 March 2014 (1 page) |
22 January 2015 | Director's details changed for Mr Robert Leonard Ratcliffe on 18 March 2014 (2 pages) |
22 January 2015 | Appointment of Mr Neville Ward as a director on 18 March 2014 (2 pages) |
22 January 2015 | Termination of appointment of Paul Cooper as a director on 18 March 2014 (1 page) |
22 January 2015 | Director's details changed for Mr Robert Leonard Ratcliffe on 18 March 2014 (2 pages) |
22 January 2015 | Annual return made up to 22 January 2015 no member list (4 pages) |
22 January 2015 | Appointment of Miss Lee Davies as a director on 18 March 2014 (2 pages) |
22 January 2015 | Appointment of Mr Neville Ward as a director on 18 March 2014 (2 pages) |
22 January 2015 | Termination of appointment of Paul Cooper as a director on 18 March 2014 (1 page) |
18 September 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
18 September 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
12 February 2014 | Termination of appointment of James Bryan as a secretary (1 page) |
12 February 2014 | Registered office address changed from Town Hall Victoria Road Darlaston West Midlands WS10 8AA England on 12 February 2014 (1 page) |
12 February 2014 | Termination of appointment of James Bryan as a secretary (1 page) |
12 February 2014 | Termination of appointment of James Bryan as a secretary (1 page) |
12 February 2014 | Annual return made up to 13 January 2014 no member list (5 pages) |
12 February 2014 | Termination of appointment of James Bryan as a director (1 page) |
12 February 2014 | Termination of appointment of James Bryan as a secretary (1 page) |
12 February 2014 | Registered office address changed from C/O Yorkshire Waterways Museum Dutch River Side Goole DN14 5TB on 12 February 2014 (1 page) |
12 February 2014 | Termination of appointment of Alan Peddar as a director (1 page) |
12 February 2014 | Registered office address changed from Town Hall Victoria Road Darlaston West Midlands WS10 8AA England on 12 February 2014 (1 page) |
12 February 2014 | Annual return made up to 13 January 2014 no member list (5 pages) |
12 February 2014 | Termination of appointment of Alan Peddar as a director (1 page) |
12 February 2014 | Termination of appointment of James Bryan as a director (1 page) |
12 February 2014 | Registered office address changed from C/O Yorkshire Waterways Museum Dutch River Side Goole DN14 5TB on 12 February 2014 (1 page) |
12 September 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
12 September 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
12 June 2013 | Termination of appointment of Robert Watson as a director (1 page) |
12 June 2013 | Termination of appointment of Robert Watson as a director (1 page) |
12 June 2013 | Appointment of Mr Robert Leonard Ratcliffe as a director (2 pages) |
12 June 2013 | Appointment of Mr Robert Leonard Ratcliffe as a director (2 pages) |
26 April 2013 | Appointment of Mr Alan Peddar as a director (2 pages) |
26 April 2013 | Termination of appointment of Michael Banyard as a director (1 page) |
26 April 2013 | Appointment of Mr Alan Peddar as a director (2 pages) |
26 April 2013 | Termination of appointment of Michael Banyard as a director (1 page) |
7 February 2013 | Annual return made up to 13 January 2013 no member list (6 pages) |
7 February 2013 | Annual return made up to 13 January 2013 no member list (6 pages) |
6 February 2013 | Termination of appointment of David Treble as a director (1 page) |
6 February 2013 | Termination of appointment of David Treble as a director (1 page) |
2 August 2012 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
2 August 2012 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
24 January 2012 | Annual return made up to 13 January 2012 no member list (8 pages) |
24 January 2012 | Annual return made up to 13 January 2012 no member list (8 pages) |
14 October 2011 | Appointment of Mr Derek Stansfield as a director (2 pages) |
14 October 2011 | Appointment of Mr Derek Stansfield as a director (2 pages) |
7 October 2011 | Appointment of Mr Robert John Frank Watson as a director (2 pages) |
7 October 2011 | Appointment of Mr Robert John Frank Watson as a director (2 pages) |
4 October 2011 | Appointment of Mr James Bryan as a secretary (1 page) |
4 October 2011 | Appointment of Mr Paul Cooper as a director (2 pages) |
4 October 2011 | Appointment of Mr Paul Cooper as a director (2 pages) |
4 October 2011 | Appointment of Mr James Bryan as a secretary (1 page) |
8 September 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
8 September 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
9 February 2011 | Termination of appointment of Jennifer Thorne as a secretary (1 page) |
9 February 2011 | Annual return made up to 13 January 2011 no member list (5 pages) |
9 February 2011 | Termination of appointment of Alan Gretton as a director (1 page) |
9 February 2011 | Annual return made up to 13 January 2011 no member list (5 pages) |
9 February 2011 | Termination of appointment of Alan Gretton as a director (1 page) |
9 February 2011 | Termination of appointment of Susan Ellis as a director (1 page) |
9 February 2011 | Termination of appointment of Jennifer Thorne as a secretary (1 page) |
9 February 2011 | Termination of appointment of Susan Ellis as a director (1 page) |
5 October 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
5 October 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
11 February 2010 | Director's details changed for Mr Alan Gretton on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Mr David Paul Treble on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for James Bryan on 1 October 2009 (2 pages) |
11 February 2010 | Annual return made up to 13 January 2010 no member list (5 pages) |
11 February 2010 | Director's details changed for Michael Ernest Banyard on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for James Bryan on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Michael Ernest Banyard on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Mr Alan Gretton on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Michael Ernest Banyard on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Mr Alan Gretton on 1 October 2009 (2 pages) |
11 February 2010 | Annual return made up to 13 January 2010 no member list (5 pages) |
11 February 2010 | Director's details changed for Mr David Paul Treble on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Mr David Paul Treble on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for James Bryan on 1 October 2009 (2 pages) |
2 July 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
2 July 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
6 May 2009 | Director appointed mr alan gretton (1 page) |
6 May 2009 | Director appointed mr alan gretton (1 page) |
5 May 2009 | Director appointed mr trevor roberts (1 page) |
5 May 2009 | Director appointed mr trevor roberts (1 page) |
25 February 2009 | Appointment terminated director peter page (1 page) |
25 February 2009 | Appointment terminated director peter page (1 page) |
25 February 2009 | Appointment terminated director philip bassett (1 page) |
25 February 2009 | Appointment terminated director philip bassett (1 page) |
25 February 2009 | Annual return made up to 13/01/09 (3 pages) |
25 February 2009 | Annual return made up to 13/01/09 (3 pages) |
10 November 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
10 November 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
30 July 2008 | Director appointed philip donald bassett (1 page) |
30 July 2008 | Director appointed david paul treble (1 page) |
30 July 2008 | Director appointed philip donald bassett (1 page) |
30 July 2008 | Director appointed david paul treble (1 page) |
14 May 2008 | Director appointed susan ellis (2 pages) |
14 May 2008 | Director appointed susan ellis (2 pages) |
20 March 2008 | Director appointed peter page (2 pages) |
20 March 2008 | Director appointed peter page (2 pages) |
11 March 2008 | Director appointed michael ernest banyard (2 pages) |
11 March 2008 | Director appointed michael ernest banyard (2 pages) |
7 March 2008 | Annual return made up to 13/01/08 (2 pages) |
7 March 2008 | Appointment terminated director robert watson (1 page) |
7 March 2008 | Annual return made up to 13/01/08 (2 pages) |
7 March 2008 | Appointment terminated director robert watson (1 page) |
24 October 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
24 October 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
20 April 2007 | Total exemption full accounts made up to 31 December 2005 (14 pages) |
20 April 2007 | Total exemption full accounts made up to 31 December 2005 (14 pages) |
16 February 2007 | New secretary appointed (1 page) |
16 February 2007 | New secretary appointed (1 page) |
15 February 2007 | Annual return made up to 13/01/07
|
15 February 2007 | Annual return made up to 13/01/07
|
6 February 2007 | New secretary appointed (1 page) |
6 February 2007 | New secretary appointed (1 page) |
22 February 2006 | Annual return made up to 13/01/06
|
22 February 2006 | Annual return made up to 13/01/06
|
16 February 2005 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
16 February 2005 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
13 January 2005 | Incorporation (30 pages) |
13 January 2005 | Incorporation (30 pages) |