Background WavePink WaveYellow Wave

WEST YORKSHIRE MANUFACTURING SERVICES LIMITED (01219838)

WEST YORKSHIRE MANUFACTURING SERVICES LIMITED (01219838) is an active UK company. incorporated on 18 July 1975. with registered office in Brighouse. The company operates in the Education sector, engaged in other education n.e.c.. WEST YORKSHIRE MANUFACTURING SERVICES LIMITED has been registered for 50 years. Current directors include BIBBY, Nigel Mark, DENFORD, Andrew Mark, FLEMING, Leigh Toni, Dr and 5 others.

Company Number
01219838
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 July 1975
Age
50 years
Address
Kirkdale House, Brighouse, HD6 1QF
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BIBBY, Nigel Mark, DENFORD, Andrew Mark, FLEMING, Leigh Toni, Dr, GIANGOLINI, Sylvia Augusta, SHORT, Graham James, SWALLOW, Adam Bruce, THORNBER, Helen Louise, WRIGHT, Jonathan
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST YORKSHIRE MANUFACTURING SERVICES LIMITED

WEST YORKSHIRE MANUFACTURING SERVICES LIMITED is an active company incorporated on 18 July 1975 with the registered office located in Brighouse. The company operates in the Education sector, specifically engaged in other education n.e.c.. WEST YORKSHIRE MANUFACTURING SERVICES LIMITED was registered 50 years ago.(SIC: 85590)

Status

active

Active since 50 years ago

Company No

01219838

PRIVATE-LIMITED-GUARANT-NSC Company

Age

50 Years

Incorporated 18 July 1975

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 4 January 2026 (3 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027

Previous Company Names

KIRKDALE INDUSTRIAL TRAINING SERVICES LIMITED
From: 16 August 1991To: 20 July 2022
KIRKLEES TRAINING ASSOCIATION LIMITED
From: 18 July 1975To: 16 August 1991
Contact
Address

Kirkdale House Armytage Road Brighouse, HD6 1QF,

Timeline

69 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Jan 10
Director Left
Dec 11
Director Joined
Aug 12
Director Left
Nov 12
Director Joined
Mar 13
Director Joined
Sept 13
Director Left
Nov 13
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Apr 15
Loan Cleared
Aug 15
Director Joined
Mar 16
Owner Exit
Nov 17
Director Left
Nov 17
Owner Exit
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Owner Exit
Feb 18
Director Left
Jan 20
Owner Exit
Jan 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Owner Exit
Oct 20
Owner Exit
Oct 20
Owner Exit
Oct 20
Owner Exit
Oct 20
Owner Exit
Oct 20
Owner Exit
Oct 20
Owner Exit
Oct 20
Owner Exit
Nov 20
Owner Exit
Jan 21
Director Joined
Feb 21
New Owner
Feb 21
New Owner
Feb 21
New Owner
Feb 21
New Owner
Feb 21
New Owner
Feb 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Aug 22
Owner Exit
Dec 22
Director Joined
Dec 22
Owner Exit
Jan 23
Owner Exit
Jan 23
Owner Exit
Jan 23
Owner Exit
Jan 23
Director Left
Jan 23
Director Left
Aug 23
Director Joined
May 24
Director Joined
Jul 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Feb 26
0
Funding
45
Officers
23
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

BIBBY, Nigel Mark

Active
Kirkdale House, BrighouseHD6 1QF
Born April 1970
Director
Appointed 24 Jul 2025

DENFORD, Andrew Mark

Active
Kirkdale House, BrighouseHD6 1QF
Born June 1959
Director
Appointed 11 Sept 2020

FLEMING, Leigh Toni, Dr

Active
Kirkdale House, BrighouseHD6 1QF
Born March 1977
Director
Appointed 01 May 2024

GIANGOLINI, Sylvia Augusta

Active
Kirkdale House, BrighouseHD6 1QF
Born July 1970
Director
Appointed 17 Apr 2025

SHORT, Graham James

Active
Kirkdale House, BrighouseHD6 1QF
Born March 1971
Director
Appointed 11 Sept 2020

SWALLOW, Adam Bruce

Active
Kirkdale House, BrighouseHD6 1QF
Born December 1970
Director
Appointed 24 Jul 2025

THORNBER, Helen Louise

Active
Kirkdale House, BrighouseHD6 1QF
Born March 1969
Director
Appointed 11 Sept 2020

WRIGHT, Jonathan

Active
Kirkdale House, BrighouseHD6 1QF
Born February 1972
Director
Appointed 11 Sept 2020

BONFIELD, Steven

Resigned
Dean Clough Mills, HalifaxHX3 5AX
Secretary
Appointed 10 Feb 2021
Resigned 09 Mar 2021

BONFIELD, Steven Charles

Resigned
The Fire Station, HalifaxHX3 5AX
Secretary
Appointed 09 Feb 2021
Resigned 26 Mar 2026

BUTCHER, Stuart

Resigned
Business & Innovation Centre, BradfordBD7 1BX
Secretary
Appointed N/A
Resigned 30 Jun 2001

GREENHALGH, James Craig

Resigned
South View Main Gate, HuddersfieldHD9 1TJ
Secretary
Appointed 30 Jun 2001
Resigned 09 Nov 2011

JESSOP, Roger Stephen

Resigned
New Road, HuddersfieldHD5 0HR
Secretary
Appointed 09 Nov 2011
Resigned 26 Nov 2017

PROCTER, Malcolm

Resigned
Wakefield Road, HalifaxHX3 8TH
Secretary
Appointed 18 Dec 2017
Resigned 11 Sept 2020

BONFIELD, Steven Charles

Resigned
Kirkdale House, BrighouseHD6 1QF
Born June 1954
Director
Appointed 05 Jul 2022
Resigned 03 Feb 2026

BOOTHROYD, Donald

Resigned
48 Delves Wood Road, HuddersfieldHD4 7AS
Born July 1941
Director
Appointed 10 Nov 1992
Resigned 21 Jul 1997

BRENNAN, David

Resigned
Birds Royd Lane, BrighouseHD6 1NA
Born October 1962
Director
Appointed 10 Feb 2021
Resigned 18 Aug 2022

BROOK, Clive

Resigned
45 St Marys Walk, MirfieldWF14 0QB
Born August 1932
Director
Appointed N/A
Resigned 10 Nov 1992

CESSFORD, Stuart Kenneth

Resigned
The Village House Coventry Road, RugbyCV23 9RH
Born April 1943
Director
Appointed 12 Nov 1996
Resigned 30 Apr 2002

CURRIE, William Dawsom

Resigned
Longroyd House, HalifaxHX6 1NX
Born October 1943
Director
Appointed 12 Nov 1997
Resigned 11 Sept 2020

DAWSON, Carl

Resigned
77 Oaklands Drive, HuddersfieldHD5 8PR
Born October 1942
Director
Appointed N/A
Resigned 11 Apr 1995

DENFORD, Andrew Mark

Resigned
Red Beck House, BrighouseHD6 2QW
Born June 1959
Director
Appointed N/A
Resigned 20 Jan 2020

DIXON, Lynne Marie

Resigned
Portland Close, HuddersfieldHD3 4BS
Born March 1974
Director
Appointed 25 Feb 2013
Resigned 18 Aug 2014

EDWARDS, David

Resigned
Kirkdale House, BrighouseHD6 1QF
Born December 1952
Director
Appointed 22 Feb 2016
Resigned 11 Sept 2020

EDWARDS, Dorothy Margaret

Resigned
20 Station Road, NormantonWF6 2NE
Born July 1949
Director
Appointed N/A
Resigned 07 Nov 1994

FURNESS, Basil Friend

Resigned
48 Greenhead Road, HuddersfieldHD1 4EZ
Born January 1935
Director
Appointed N/A
Resigned 14 Jan 2000

GARNER, Trevor

Resigned
21 Thorpe Lane, HuddersfieldHD5 8TA
Born February 1944
Director
Appointed 10 Nov 1992
Resigned 07 Nov 1995

GREENHALGH, James Craig

Resigned
South View Main Gate, HuddersfieldHD9 1TJ
Born September 1941
Director
Appointed N/A
Resigned 09 Nov 2011

GREENHALGH, Malcolm James

Resigned
High Royd Northgate, HuddersfieldHD7 2QL
Born February 1945
Director
Appointed N/A
Resigned 06 Nov 2001

HILL, Brian Richards

Resigned
Hartley Royd Buttress Lane, HalifaxHX2 6SN
Born April 1938
Director
Appointed N/A
Resigned 10 Nov 1992

HODGSON, William Philip

Resigned
Stansfield Mill Lane, Sowerby BridgeHX6 3JX
Born August 1978
Director
Appointed 23 Feb 2015
Resigned 06 Feb 2018

HOLDSWORTH, Ingrid Rona

Resigned
15 Heath Royd, HalifaxHX3 0NW
Born October 1948
Director
Appointed 28 Feb 2002
Resigned 11 Sept 2020

HOLT, Aaron Matthew

Resigned
Kirkdale House, BrighouseHD6 1QF
Born December 1989
Director
Appointed 05 Jul 2022
Resigned 01 Aug 2023

JAGGER, Allan

Resigned
Springwood 26 Hullen Edge Road, EllandHX5 0QY
Born April 1943
Director
Appointed N/A
Resigned 19 Feb 2018

JESSOP, Roger Stephen

Resigned
64 New Road, HuddersfieldHD5 0HR
Born June 1942
Director
Appointed 06 Nov 2001
Resigned 26 Nov 2017

Persons with significant control

16

0 Active
16 Ceased

Mr David Brennan

Ceased
Birds Royd Lane, BrighouseHD6 1NA
Born October 1962

Nature of Control

Significant influence or control
Notified 10 Feb 2021
Ceased 09 Dec 2022

Mr Jonathan Wright

Ceased
Kirkdale House, BrighouseHD6 1QF
Born February 1972

Nature of Control

Significant influence or control
Notified 18 Aug 2020
Ceased 11 Jan 2023

Mr Graham James Short

Ceased
Kirkdale House, BrighouseHD6 1QF
Born March 1971

Nature of Control

Significant influence or control
Notified 18 Aug 2020
Ceased 11 Jan 2023

Mr Andrew Mark Denford

Ceased
Kirkdale House, BrighouseHD6 1QF
Born June 1959

Nature of Control

Significant influence or control
Notified 18 Aug 2020
Ceased 11 Jan 2023

Mrs Helen Louise Thornber

Ceased
Kirkdale House, BrighouseHD6 1QF
Born March 1969

Nature of Control

Significant influence or control
Notified 18 Aug 2020
Ceased 11 Jan 2023

Mr Alan Myers

Ceased
14 Dewsbury Road, BrighouseHD6 3QB
Born August 1946

Nature of Control

Significant influence or control
Notified 30 Dec 2016
Ceased 11 Sept 2020

Mr William Dawsom Currie

Ceased
Longroyd, Sowerby BridgeHX6 1NX
Born October 1943

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 11 Sept 2020

Ms Ingrid Rona Holdsworth

Ceased
Heath Royd, HalifaxHX3 0NW
Born October 1948

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 11 Sept 2020

Mr Malcolm Procter

Ceased
Wakefield Road, HalifaxHX3 8TH
Born January 1946

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 11 Sept 2020

Mr Colin Anthony Somers

Ceased
Laithe Avenue, HolmfirthHD9 2PJ
Born June 1951

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 11 Sept 2020

Mr David Edwards

Ceased
Bankfield Grange, HalifaxHX4 8LJ
Born December 1952

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 11 Sept 2020

Mr David Todhunter

Ceased
Ashberry Drive, WarringtonWA4 4QS
Born February 1956

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 18 Aug 2020

Mr Andrew Mark Denford

Ceased
Wood Bottom Lane, BrighouseHD6 2QW
Born June 1959

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 20 Jan 2020

Mr Allan Jagger

Ceased
26 Hullen Edge Road, EllandHX5 0QY
Born April 1943

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 19 Feb 2018

Mr William Philip Hodgson

Ceased
Stansfield Mill Lane, Sowerby BridgeHX6 3JX
Born August 1978

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 06 Feb 2018

Mr Roger Stephen Jessop

Ceased
New Road, HuddersfieldHD5 0HR
Born June 1942

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 26 Nov 2017
Fundings
Financials
Latest Activities

Filing History

219

Termination Secretary Company With Name Termination Date
26 March 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2025
AP01Appointment of Director
Memorandum Articles
17 February 2025
MAMA
Resolution
17 February 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 August 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 August 2023
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
24 January 2023
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
24 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2022
TM01Termination of Director
Certificate Change Of Name Company
20 July 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
19 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
11 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2021
AP01Appointment of Director
Accounts With Accounts Type Group
15 March 2021
AAAnnual Accounts
Memorandum Articles
13 March 2021
MAMA
Resolution
13 March 2021
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
9 March 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 March 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 February 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
15 February 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 February 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 February 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 February 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 February 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 September 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
21 September 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
20 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
6 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
18 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 February 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
19 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 December 2017
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
29 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 November 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 November 2017
TM02Termination of Secretary
Accounts With Accounts Type Group
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
23 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 January 2016
AR01AR01
Accounts With Accounts Type Small
24 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
4 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2015
CH01Change of Director Details
Mortgage Satisfy Charge Full
28 August 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
9 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 January 2015
AR01AR01
Termination Director Company With Name Termination Date
16 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2015
TM01Termination of Director
Accounts With Accounts Type Small
11 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name
18 June 2014
AP01Appointment of Director
Termination Director Company With Name
18 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 January 2014
AR01AR01
Accounts With Accounts Type Small
17 December 2013
AAAnnual Accounts
Termination Director Company With Name
20 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
26 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 January 2013
AR01AR01
Accounts With Accounts Type Small
14 December 2012
AAAnnual Accounts
Termination Director Company With Name
15 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
20 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 January 2012
AR01AR01
Appoint Person Secretary Company With Name
20 December 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
6 December 2011
TM02Termination of Secretary
Termination Director Company With Name
5 December 2011
TM01Termination of Director
Termination Secretary Company With Name
5 December 2011
TM02Termination of Secretary
Accounts With Accounts Type Small
14 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 January 2011
AR01AR01
Accounts With Accounts Type Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 January 2010
AR01AR01
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Termination Director Company With Name
19 January 2010
TM01Termination of Director
Accounts With Accounts Type Small
7 January 2010
AAAnnual Accounts
Legacy
28 January 2009
363aAnnual Return
Legacy
28 January 2009
288cChange of Particulars
Legacy
28 January 2009
288cChange of Particulars
Legacy
28 January 2009
288cChange of Particulars
Accounts With Accounts Type Small
6 January 2009
AAAnnual Accounts
Legacy
25 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 December 2007
AAAnnual Accounts
Legacy
26 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 November 2006
AAAnnual Accounts
Legacy
8 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 November 2005
AAAnnual Accounts
Legacy
31 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 November 2004
AAAnnual Accounts
Legacy
28 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 September 2003
AAAnnual Accounts
Resolution
11 May 2003
RESOLUTIONSResolutions
Legacy
5 February 2003
363sAnnual Return (shuttle)
Legacy
5 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
13 November 2002
AAAnnual Accounts
Legacy
11 September 2002
288aAppointment of Director or Secretary
Legacy
22 August 2002
288bResignation of Director or Secretary
Legacy
22 August 2002
288bResignation of Director or Secretary
Legacy
22 August 2002
288aAppointment of Director or Secretary
Legacy
22 August 2002
288aAppointment of Director or Secretary
Legacy
2 February 2002
363sAnnual Return (shuttle)
Legacy
2 February 2002
288aAppointment of Director or Secretary
Legacy
2 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
29 August 2001
AAAnnual Accounts
Legacy
3 August 2001
288aAppointment of Director or Secretary
Legacy
3 August 2001
288bResignation of Director or Secretary
Legacy
17 January 2001
363sAnnual Return (shuttle)
Legacy
17 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
15 November 2000
AAAnnual Accounts
Legacy
29 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 November 1999
AAAnnual Accounts
Legacy
12 January 1999
395Particulars of Mortgage or Charge
Legacy
12 January 1999
363sAnnual Return (shuttle)
Legacy
12 January 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
13 November 1998
AAAnnual Accounts
Legacy
31 December 1997
363sAnnual Return (shuttle)
Legacy
9 December 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
25 November 1997
AAAnnual Accounts
Legacy
13 October 1997
288bResignation of Director or Secretary
Legacy
17 February 1997
288aAppointment of Director or Secretary
Legacy
6 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 November 1996
AAAnnual Accounts
Legacy
18 February 1996
363sAnnual Return (shuttle)
Legacy
18 February 1996
288288
Accounts With Accounts Type Small
14 November 1995
AAAnnual Accounts
Legacy
1 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
11 December 1994
AAAnnual Accounts
Legacy
3 August 1994
287Change of Registered Office
Legacy
11 February 1994
288288
Legacy
24 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 November 1993
AAAnnual Accounts
Legacy
28 January 1993
288288
Legacy
28 January 1993
288288
Legacy
28 January 1993
288288
Legacy
19 January 1993
363sAnnual Return (shuttle)
Auditors Resignation Company
4 January 1993
AUDAUD
Accounts With Accounts Type Small
20 November 1992
AAAnnual Accounts
Legacy
24 September 1992
225(1)225(1)
Accounts With Accounts Type Full
15 January 1992
AAAnnual Accounts
Legacy
15 January 1992
363b363b
Legacy
4 October 1991
288288
Legacy
4 September 1991
288288
Legacy
4 September 1991
288288
Legacy
4 September 1991
288288
Legacy
4 September 1991
288288
Legacy
4 September 1991
288288
Legacy
4 September 1991
288288
Legacy
4 September 1991
288288
Memorandum Articles
16 August 1991
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
15 August 1991
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
3 January 1991
AAAnnual Accounts
Legacy
3 January 1991
288288
Legacy
3 January 1991
363aAnnual Return
Legacy
29 November 1989
363363
Accounts With Accounts Type Full
15 November 1989
AAAnnual Accounts
Legacy
15 November 1989
288288
Accounts With Accounts Type Full
8 February 1989
AAAnnual Accounts
Legacy
8 February 1989
363363
Accounts With Accounts Type Full
17 December 1987
AAAnnual Accounts
Legacy
17 December 1987
288288
Legacy
17 December 1987
363363
Accounts With Accounts Type Full
28 March 1987
AAAnnual Accounts
Legacy
17 January 1987
363363
Legacy
17 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87