Bradford
West Yorkshire
BD1 2SU
Director Name | Mr David Michael Watts |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2023(122 years after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Group Cfo |
Country of Residence | United Kingdom |
Correspondence Address | C/O Dwf Llp 2 Semple Street Edinburgh EH3 8BL Scotland |
Director Name | Harvey Brian Lipsith |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1989(87 years, 4 months after company formation) |
Appointment Duration | 3 weeks (resigned 24 April 1989) |
Role | Company Director |
Correspondence Address | Heronsmore 4 Martello Road Canford Cliffs Poole Dorset BH13 7DH |
Director Name | Peter Joseph Harper |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1989(87 years, 4 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 19 April 1989) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mayhall Lodge Oakway Amersham Buckinghamshire HP6 5PQ |
Director Name | Ian Munro Grant |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1989(87 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | 12 Craighill Drive Clarkston Glasgow Lanarkshire G76 7TF Scotland |
Director Name | Robert Sharp |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1989(87 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 29 March 1991) |
Role | Company Director |
Correspondence Address | 4 Duncan Road Helensburgh Dunbartonshire G84 9DJ Scotland |
Director Name | Ian Charles Durant |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1989(87 years, 4 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 19 April 1989) |
Role | Company Director |
Correspondence Address | 79 Bushwood Road Kew Richmond Surrey TW9 3BG |
Director Name | Alan David Cunningham |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 April 1989(87 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 August 1992) |
Role | Company Director |
Correspondence Address | 13 Linn Drive Netherlee Glasgow Lanarkshire G44 3PT Scotland |
Director Name | James Leishman Snedden |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1989(87 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 1990) |
Role | Company Director |
Correspondence Address | 22 West Lennox Drive Helensburgh Dunbartonshire G84 9AE Scotland |
Secretary Name | Ian Munro Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1989(87 years, 4 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 13 May 1989) |
Role | Company Director |
Correspondence Address | 12 Craighill Drive Clarkston Glasgow Lanarkshire G76 7TF Scotland |
Director Name | Mr Robert Dyrbus |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1989(87 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 23 April 1990) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 44 Wakehurst Road London SW11 6BX |
Secretary Name | Peter Anthony Vevers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1989(87 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 27 March 1997) |
Role | Company Director |
Correspondence Address | 35 New Close Road Nab Wood Shipley West Yorkshire BD18 4AU |
Director Name | Neville Thomas Arden Greenwood |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1989(87 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 September 1990) |
Role | Company Director |
Correspondence Address | Castle Crag Cragg Vale Hebden Bridge West Yorkshire HX7 5SR |
Director Name | Mr Michael Dickinson |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1990(88 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 September 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Dukewood Road Clayton West Huddersfield West Yorkshire HD8 9HF |
Director Name | Peter William Bretherton |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1990(88 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 January 1992) |
Role | Company Director |
Correspondence Address | 43 Merchants Quay East Street Leeds West Yorkshire LS9 8BB |
Director Name | Andrew Philip Pickles |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1990(88 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 06 September 1990) |
Role | Company Director |
Correspondence Address | 40 Daleside Road Riddlesden Keighley West Yorkshire BD20 5ES |
Director Name | Brian Peter Hogg |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1990(88 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 06 September 1990) |
Role | Company Director |
Correspondence Address | Evergreens Burn Bridge Harrogate North Yorkshire |
Director Name | David Richard Swann |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1990(88 years, 9 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 09 October 2001) |
Role | Company Director |
Country of Residence | British |
Correspondence Address | 79 Woodhill Road Cookridge Leeds West Yorkshire LS16 7BZ |
Director Name | Mr Michael Hutton |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1990(88 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 January 1992) |
Role | Company Director |
Correspondence Address | Woodland House 8 The Orchards, Lady Lane Bingley BD16 4AZ |
Director Name | Michael Stuart Bullas |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1992(90 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | Lumb House Farm Greenside Road, Thurstonland Huddersfield West Yorkshire HD4 6XA |
Director Name | Howard James Bell |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1992(90 years, 1 month after company formation) |
Appointment Duration | 9 years, 8 months (resigned 24 September 2001) |
Role | Company Director |
Correspondence Address | The Manor House Nesfield Ilkley North Yorkshire LS29 0BN |
Secretary Name | Rosamond Joy Marshall Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(95 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 17 January 2005) |
Role | Company Director |
Correspondence Address | Colonnade Sunbridge Road Bradford West Yorkshire BD1 2LQ |
Director Name | John Arthur Harnett |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2001(99 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 20 September 2002) |
Role | Company Director |
Correspondence Address | Colonnade Sunbridge Road Bradford West Yorkshire BD1 2LQ |
Director Name | Robin James Ashton |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2001(99 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 20 September 2002) |
Role | Company Director |
Correspondence Address | Colonnade Sunbridge Road Bradford West Yorkshire BD1 2LQ |
Director Name | Rosamond Joy Marshall Smith |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2002(100 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 16 July 2007) |
Role | Secretary |
Correspondence Address | Colonnade Sunbridge Road Bradford West Yorkshire BD1 2LQ |
Director Name | Caroline Louise Farbridge |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2002(100 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 2004) |
Role | Chartered Secretary |
Correspondence Address | 17 Holt Avenue Adel Leeds West Yorkshire LS16 8DH |
Director Name | Ms Emma Gayle Versluys |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(103 years, 2 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 12 May 2017) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Unit 6b, 1st Floor Highland House St Catherine's Road Perth PH1 5YA Scotland |
Secretary Name | Miss Emma Gayle Versluys |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(103 years, 2 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 12 May 2017) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6b, 1st Floor Highland House St Catherine's Road Perth PH1 5YA Scotland |
Director Name | Mr Kenneth John Mullen |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2007(105 years, 8 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 26 April 2019) |
Role | Scottish Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6b, 1st Floor Highland House St Catherine's Road Perth PH1 5YA Scotland |
Secretary Name | Mrs Paula Watts |
---|---|
Status | Resigned |
Appointed | 12 May 2017(115 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 March 2018) |
Role | Company Director |
Correspondence Address | Suite 2/04 King James Vi Business Centre Friarton Perth PH2 8DY Scotland |
Director Name | Andrew Charles Fisher |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2018(116 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 03 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 2/04 King James Vi Business Centre Friarton Perth PH2 8DY Scotland |
Director Name | Mr Simon George Thomas |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2018(117 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 2020) |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | Suite C, Riverview House Friarton Road Perth PH2 8DF Scotland |
Director Name | Ms Charlotte Davies |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2019(117 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 August 2022) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Dwf Llp Dwf Llp No.2 Lochrin Square, 96 Fountainbridge Edinburgh EH3 9QA Scotland |
Director Name | Mr Neeraj Kapur |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2020(118 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 August 2023) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | No. 1 Godwin Street Bradford West Yorkshire BD1 2SU |
Director Name | Mr Gareth Cronin |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 August 2023(121 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 30 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | No. 1 Godwin Street Bradford West Yorkshire BD1 2SU |
Registered Address | C/O Dwf Llp 2 Semple Street Edinburgh EH3 8BL Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Address Matches | Over 10 other UK companies use this postal address |
1.9m at £1 | Provident Financial PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 6 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (5 months, 3 weeks from now) |
5 December 2023 | Appointment of David Michael Watts as a director on 30 November 2023 (2 pages) |
---|---|
5 December 2023 | Termination of appointment of Gareth Cronin as a director on 30 November 2023 (1 page) |
9 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
9 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (9 pages) |
9 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (240 pages) |
9 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
6 October 2023 | Confirmation statement made on 6 October 2023 with no updates (3 pages) |
11 August 2023 | Appointment of Gareth Cronin as a director on 7 August 2023 (2 pages) |
7 August 2023 | Termination of appointment of Neeraj Kapur as a director on 7 August 2023 (1 page) |
22 March 2023 | Director's details changed for Melanie Barnett on 2 March 2023 (2 pages) |
22 March 2023 | Director's details changed for Mr Neeraj Kapur on 2 March 2023 (2 pages) |
2 March 2023 | Change of details for Provident Financial Plc as a person with significant control on 2 March 2023 (2 pages) |
21 October 2022 | Registered office address changed from PO Box EH3 9QA Dwf Llp Dwf Llp No.2 Lochrin Square, 96 Fountainbridge Edinburgh EH3 9QA Scotland to C/O Dwf Llp 2 Semple Street Edinburgh EH3 8BL on 21 October 2022 (1 page) |
6 October 2022 | Confirmation statement made on 6 October 2022 with no updates (3 pages) |
24 August 2022 | Accounts for a dormant company made up to 31 December 2021 (9 pages) |
22 August 2022 | Appointment of Melanie Barnett as a director on 19 August 2022 (2 pages) |
22 August 2022 | Termination of appointment of Charlotte Davies as a director on 19 August 2022 (1 page) |
6 October 2021 | Confirmation statement made on 6 October 2021 with no updates (3 pages) |
9 September 2021 | Accounts for a dormant company made up to 31 December 2020 (9 pages) |
22 March 2021 | Registered office address changed from Suite C, Riverview House Friarton Road Perth Scotland PH2 8DF Scotland to PO Box EH3 9QA Dwf Llp Dwf Llp No.2 Lochrin Square, 96 Fountainbridge Edinburgh EH3 9QA on 22 March 2021 (1 page) |
9 October 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
30 September 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
1 April 2020 | Appointment of Mr Neeraj Kapur as a director on 1 April 2020 (2 pages) |
31 March 2020 | Termination of appointment of Simon George Thomas as a director on 31 March 2020 (1 page) |
7 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
31 July 2019 | Registered office address changed from Suite 2/04 King James Vi Business Centre Friarton Road Perth PH2 8DY Scotland to Suite C, Riverview House Friarton Road Perth Scotland PH2 8DF on 31 July 2019 (1 page) |
9 May 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
3 May 2019 | Termination of appointment of Kenneth John Mullen as a director on 26 April 2019 (1 page) |
2 May 2019 | Appointment of Ms Charlotte Davies as a director on 26 April 2019 (2 pages) |
5 December 2018 | Appointment of Simon George Thomas as a director on 3 December 2018 (2 pages) |
5 December 2018 | Termination of appointment of Andrew Charles Fisher as a director on 3 December 2018 (1 page) |
12 October 2018 | Confirmation statement made on 30 September 2018 with updates (3 pages) |
26 April 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
16 April 2018 | Appointment of Andrew Charles Fisher as a director on 31 March 2018 (2 pages) |
12 April 2018 | Termination of appointment of Paula Watts as a director on 31 March 2018 (1 page) |
10 April 2018 | Termination of appointment of Paula Watts as a secretary on 31 March 2018 (1 page) |
9 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
26 May 2017 | Appointment of Mrs Paula Watts as a secretary on 12 May 2017 (2 pages) |
26 May 2017 | Termination of appointment of Emma Gayle Versluys as a secretary on 12 May 2017 (1 page) |
26 May 2017 | Appointment of Mrs Paula Watts as a director on 12 May 2017 (2 pages) |
26 May 2017 | Termination of appointment of Emma Gayle Versluys as a director on 12 May 2017 (1 page) |
26 May 2017 | Termination of appointment of Emma Gayle Versluys as a secretary on 12 May 2017 (1 page) |
26 May 2017 | Termination of appointment of Emma Gayle Versluys as a director on 12 May 2017 (1 page) |
26 May 2017 | Appointment of Mrs Paula Watts as a director on 12 May 2017 (2 pages) |
26 May 2017 | Appointment of Mrs Paula Watts as a secretary on 12 May 2017 (2 pages) |
3 May 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
3 May 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
12 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
25 April 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
25 April 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
10 November 2015 | Registered office address changed from Unit 6B, 1st Floor Highland House St Catherine's Road Perth PH1 5YA to Suite 2/04 King James Vi Business Centre Friarton Road Perth PH2 8DY on 10 November 2015 (1 page) |
10 November 2015 | Registered office address changed from Unit 6B, 1st Floor Highland House St Catherine's Road Perth PH1 5YA to Suite 2/04 King James Vi Business Centre Friarton Road Perth PH2 8DY on 10 November 2015 (1 page) |
20 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 April 2015 | Director's details changed for Miss Emma Gayle Versluys on 17 April 2015 (2 pages) |
20 April 2015 | Director's details changed for Miss Emma Gayle Versluys on 17 April 2015 (2 pages) |
7 April 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
7 April 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
9 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
2 September 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
2 September 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
27 May 2014 | Director's details changed for Mr Kenneth John Mullen on 27 May 2014 (2 pages) |
27 May 2014 | Director's details changed for Miss Emma Gayle Versluys on 27 May 2014 (2 pages) |
27 May 2014 | Director's details changed for Miss Emma Gayle Versluys on 27 May 2014 (2 pages) |
27 May 2014 | Director's details changed for Mr Kenneth John Mullen on 27 May 2014 (2 pages) |
15 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
23 May 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
23 May 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
8 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
8 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
24 September 2012 | Accounts for a dormant company made up to 31 December 2011 (9 pages) |
24 September 2012 | Accounts for a dormant company made up to 31 December 2011 (9 pages) |
21 September 2012 | Resolutions
|
21 September 2012 | Statement of company's objects (2 pages) |
21 September 2012 | Resolutions
|
21 September 2012 | Statement of company's objects (2 pages) |
3 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
14 April 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
9 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (14 pages) |
9 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (14 pages) |
29 September 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
29 September 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
18 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (5 pages) |
18 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (5 pages) |
8 October 2009 | Director's details changed for Kenneth John Mullen on 1 October 2009 (3 pages) |
8 October 2009 | Director's details changed for Kenneth John Mullen on 1 October 2009 (3 pages) |
8 October 2009 | Director's details changed for Kenneth John Mullen on 1 October 2009 (3 pages) |
8 October 2009 | Director's details changed for Emma Gayle Versluys on 1 October 2009 (3 pages) |
8 October 2009 | Director's details changed for Emma Gayle Versluys on 1 October 2009 (3 pages) |
8 October 2009 | Secretary's details changed for Emma Gayle Versluys on 1 October 2009 (3 pages) |
8 October 2009 | Director's details changed for Emma Gayle Versluys on 1 October 2009 (3 pages) |
8 October 2009 | Secretary's details changed for Emma Gayle Versluys on 1 October 2009 (3 pages) |
8 October 2009 | Secretary's details changed for Emma Gayle Versluys on 1 October 2009 (3 pages) |
7 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
7 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
23 October 2008 | Return made up to 30/09/08; full list of members (5 pages) |
23 October 2008 | Return made up to 30/09/08; full list of members (5 pages) |
23 September 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
23 September 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
24 October 2007 | Return made up to 30/09/07; full list of members (5 pages) |
24 October 2007 | Return made up to 30/09/07; full list of members (5 pages) |
21 September 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
21 September 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
3 August 2007 | Director resigned (1 page) |
3 August 2007 | New director appointed (2 pages) |
3 August 2007 | Director resigned (1 page) |
3 August 2007 | New director appointed (2 pages) |
28 November 2006 | Return made up to 30/09/06; full list of members (2 pages) |
28 November 2006 | Return made up to 30/09/06; full list of members (2 pages) |
20 October 2006 | Director's particulars changed (1 page) |
20 October 2006 | Director's particulars changed (1 page) |
11 July 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
11 July 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
19 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
19 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
25 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
25 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
9 May 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
9 May 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
25 January 2005 | Secretary resigned (1 page) |
25 January 2005 | New secretary appointed;new director appointed (2 pages) |
25 January 2005 | Secretary resigned (1 page) |
25 January 2005 | New secretary appointed;new director appointed (2 pages) |
25 January 2005 | Director resigned (1 page) |
25 January 2005 | Director resigned (1 page) |
20 October 2004 | Return made up to 30/09/04; full list of members (5 pages) |
20 October 2004 | Return made up to 30/09/04; full list of members (5 pages) |
19 October 2004 | Registered office changed on 19/10/04 from: 38 leith walk edinburgh EH6 5AA (1 page) |
19 October 2004 | Location of register of directors' interests (1 page) |
19 October 2004 | Location of register of directors' interests (1 page) |
19 October 2004 | Location of register of members (1 page) |
19 October 2004 | Registered office changed on 19/10/04 from: 38 leith walk edinburgh EH6 5AA (1 page) |
19 October 2004 | Location of register of members (1 page) |
30 July 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
30 July 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
27 October 2003 | Return made up to 30/09/03; full list of members (5 pages) |
27 October 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
27 October 2003 | Return made up to 30/09/03; full list of members (5 pages) |
27 October 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
22 October 2002 | Return made up to 30/09/02; full list of members (5 pages) |
22 October 2002 | Return made up to 30/09/02; full list of members (5 pages) |
30 September 2002 | New director appointed (2 pages) |
30 September 2002 | New director appointed (2 pages) |
30 September 2002 | Director resigned (1 page) |
30 September 2002 | New director appointed (2 pages) |
30 September 2002 | New director appointed (2 pages) |
30 September 2002 | Director resigned (1 page) |
30 September 2002 | Director resigned (1 page) |
30 September 2002 | Director resigned (1 page) |
30 May 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
30 May 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
22 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
22 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
19 October 2001 | Director resigned (1 page) |
19 October 2001 | Director resigned (1 page) |
8 October 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
8 October 2001 | New director appointed (2 pages) |
8 October 2001 | New director appointed (2 pages) |
8 October 2001 | New director appointed (2 pages) |
8 October 2001 | Director resigned (1 page) |
8 October 2001 | New director appointed (2 pages) |
8 October 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
8 October 2001 | Director resigned (1 page) |
20 October 2000 | Return made up to 30/09/00; full list of members (5 pages) |
20 October 2000 | Return made up to 30/09/00; full list of members (5 pages) |
4 October 2000 | Director's particulars changed (1 page) |
4 October 2000 | Director's particulars changed (1 page) |
3 May 2000 | Accounts for a dormant company made up to 31 December 1999 (7 pages) |
3 May 2000 | Accounts for a dormant company made up to 31 December 1999 (7 pages) |
13 October 1999 | Return made up to 30/09/99; full list of members (6 pages) |
13 October 1999 | Return made up to 30/09/99; full list of members (6 pages) |
19 May 1999 | Accounts for a dormant company made up to 31 December 1998 (7 pages) |
19 May 1999 | Accounts for a dormant company made up to 31 December 1998 (7 pages) |
20 October 1998 | Return made up to 30/09/98; full list of members (6 pages) |
20 October 1998 | Return made up to 30/09/98; full list of members (6 pages) |
20 May 1998 | Accounts for a dormant company made up to 31 December 1997 (7 pages) |
20 May 1998 | Accounts for a dormant company made up to 31 December 1997 (7 pages) |
17 October 1997 | Return made up to 30/09/97; full list of members (6 pages) |
17 October 1997 | Return made up to 30/09/97; full list of members (6 pages) |
18 September 1997 | Accounts for a dormant company made up to 31 December 1996 (8 pages) |
18 September 1997 | Accounts for a dormant company made up to 31 December 1996 (8 pages) |
9 May 1997 | Return made up to 21/04/97; full list of members (7 pages) |
9 May 1997 | Return made up to 21/04/97; full list of members (7 pages) |
7 April 1997 | Secretary resigned (1 page) |
7 April 1997 | New secretary appointed (1 page) |
7 April 1997 | Secretary resigned (1 page) |
7 April 1997 | New secretary appointed (1 page) |
1 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
1 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
16 May 1996 | Return made up to 21/04/96; no change of members (5 pages) |
16 May 1996 | Return made up to 21/04/96; no change of members (5 pages) |
11 August 1995 | Full accounts made up to 31 December 1994 (9 pages) |
11 August 1995 | Full accounts made up to 31 December 1994 (9 pages) |
10 May 1995 | Return made up to 21/04/95; no change of members (10 pages) |
10 May 1995 | Return made up to 21/04/95; no change of members (10 pages) |
8 July 1994 | Full accounts made up to 31 December 1993 (12 pages) |
8 July 1994 | Full accounts made up to 31 December 1993 (12 pages) |
16 September 1993 | Full accounts made up to 31 December 1992 (16 pages) |
16 September 1993 | Full accounts made up to 31 December 1992 (16 pages) |
2 June 1992 | Full accounts made up to 31 December 1991 (17 pages) |
2 June 1992 | Full accounts made up to 31 December 1991 (17 pages) |
17 October 1991 | Full accounts made up to 31 December 1990 (17 pages) |
17 October 1991 | Full accounts made up to 31 December 1990 (17 pages) |
27 September 1990 | Full accounts made up to 31 December 1989 (17 pages) |
27 September 1990 | Full accounts made up to 31 December 1989 (17 pages) |
19 April 1989 | Full accounts made up to 1 October 1988 (14 pages) |
19 April 1989 | Full accounts made up to 1 October 1988 (14 pages) |
19 April 1989 | Full accounts made up to 1 October 1988 (14 pages) |
11 April 1988 | Full accounts made up to 26 September 1987 (14 pages) |
11 April 1988 | Full accounts made up to 26 September 1987 (14 pages) |
30 July 1987 | Full accounts made up to 27 September 1986 (14 pages) |
30 July 1987 | Full accounts made up to 27 September 1986 (14 pages) |
7 July 1986 | Full accounts made up to 28 September 1985 (14 pages) |
7 July 1986 | Full accounts made up to 28 September 1985 (14 pages) |