Bolton
Lancs
BL1 1JZ
Secretary Name | Mrs Karen Ann Hall |
---|---|
Status | Current |
Appointed | 11 December 2017(116 years after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Correspondence Address | Birtenshaw Gate House Turton Road Bradshaw Bolton Lancs BL2 3EE |
Director Name | David Paul Arkwright |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(89 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 January 1993) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Hollins Head Arley Lane Haigh Wigan Lancashire WN1 2UQ |
Director Name | Mr David Steele Porter |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(89 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 08 January 1992) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Burnthwaite Cottage Old Hall Lane, Lostock Bolton Lancashire BL6 4LJ |
Director Name | Stephen Spencer Lewis |
---|---|
Date of Birth | January 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(89 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 January 1994) |
Role | Solicitor |
Correspondence Address | 28 Mawdsley Street Bolton Lancashire BL1 1LF |
Secretary Name | Mr Kevin Francis Bullen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(89 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 January 1996) |
Role | Company Director |
Correspondence Address | 13 Silverwell Street Bolton Lancashire BL1 1PP |
Director Name | Mr Walter Edward Goulding |
---|---|
Date of Birth | February 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1992(90 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 11 January 1995) |
Role | Solicitor |
Correspondence Address | 13 Mawdsley Street Bolton Lancashire BL1 1JZ |
Director Name | Edward John Titley |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1993(91 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 10 January 1996) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Holly House Church Lane Goosnargh Preston Lancashire PR3 2BE |
Director Name | Alan George Robin Knipe |
---|---|
Date of Birth | November 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1994(92 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 16 January 1996) |
Role | Solicitor |
Correspondence Address | Mill Barn House Horrobin Fold Turton Bolton Lancashire BL7 0HL |
Director Name | Barry Taziker |
---|---|
Date of Birth | January 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1995(93 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 14 January 1998) |
Role | Solicitor |
Correspondence Address | 170 Armadale Road Ladybridge Bolton Lancashire BL3 4TP |
Director Name | Ronald William Trenchard |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1996(94 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 13 January 1999) |
Role | Solicitor |
Correspondence Address | Poquitomas Cottge 58 Regent Road Lostock Bolton Lancashire BL6 4DQ |
Secretary Name | Mr Andrew John McLoughlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1996(94 years, 1 month after company formation) |
Appointment Duration | 21 years, 11 months (resigned 11 December 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Sondela House 3 Parkside Drive Whittle Le Woods Chorley Lancashire PR6 7PL |
Director Name | Mr Kevin Francis Bullen |
---|---|
Date of Birth | February 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1997(95 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (resigned 11 January 2000) |
Role | Solicitor |
Correspondence Address | 13 Silverwell Street Bolton Lancashire BL1 1PP |
Director Name | John Martin Kippax |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1998(96 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (resigned 10 January 2001) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Hoghton Hall Hoghton Bottoms Preston Lancashire PR5 0SD |
Director Name | Geoffrey Matthews |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1999(97 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (resigned 09 January 2002) |
Role | Solicitor |
Correspondence Address | 261 Chapeltown Road Turton Bolton BL7 0HQ |
Director Name | James Roger Gillies |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2000(98 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (resigned 08 January 2003) |
Role | Solicitor |
Correspondence Address | 1 Grizedale Close Bolton Lancashire BL1 5QX |
Director Name | Mr Alan Peter Walsh |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2001(99 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 19 January 2006) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 21 Oakley Park Bolton Greater Manchester BL1 5XL |
Director Name | Michael Edward Garstang |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2002(100 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 19 January 2005) |
Role | Solicitor |
Correspondence Address | 4 Tempest Chase Lostock Bolton Bolton Lancashire BL6 4HF |
Director Name | Mr Colin Rayner |
---|---|
Date of Birth | November 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2003(101 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 19 January 2005) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 24 The Glen Bolton BL1 5DB |
Director Name | Julie Wightman |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2005(103 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 18 January 2006) |
Role | Solicitor |
Correspondence Address | Lingmoor Naylors Terrace, Belmont Bolton BL7 8AP |
Director Name | Robert Gordon Cumming |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2006(104 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 17 January 2007) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Old Barn Cottage Greens Arms Road, Turton Bolton Lancashire BL7 0ND |
Director Name | Nicholas Jeremy Horsfall |
---|---|
Date of Birth | January 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2007(105 years, 2 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 11 January 2012) |
Role | Solicitor |
Country of Residence | Gb-Eng |
Correspondence Address | 27 Riefield Smithills Bolton Greater Manchester BL1 6TA |
Director Name | Mr Edward Nally |
---|---|
Date of Birth | January 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2007(105 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 19 January 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Oak Gates Egerton Bolton Lancashire BL7 9TQ |
Director Name | Mr Nicholas William Lewis |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2008(106 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 20 January 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Old Vicarage Marshdale Road Bolton Lancashire BL1 5AQ |
Director Name | Mr John Clive Birtwell |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2009(107 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 20 January 2010) |
Role | Solicitor |
Country of Residence | GB |
Correspondence Address | 39 Longsight Road Bury Lancashire BL0 9SL |
Director Name | Mr Joseph Bernard Egan |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2010(108 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 19 January 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 13 Mawdsley Street Bolton Lancs BL1 1JZ |
Secretary Name | Mr Joseph Bernard Egan |
---|---|
Status | Resigned |
Appointed | 11 January 2012(110 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 11 December 2017) |
Role | Company Director |
Correspondence Address | 18 Wood Street Bolton BL1 1DY |
Director Name | Mr Jeremy Simon Barker |
---|---|
Date of Birth | March 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2014(112 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 22 January 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 13 Mawdsley Street Bolton Lancs BL1 1JZ |
Secretary Name | Ajmal Hussain |
---|---|
Status | Resigned |
Appointed | 11 December 2017(116 years after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 31 January 2018) |
Role | Company Director |
Correspondence Address | Vine Cottage 550 Manchester Road Bolton BL3 2PJ |
Website | www.3network.biz/bolton-law-society |
---|---|
Email address | [email protected] |
Telephone | 01204 363378 |
Telephone region | Bolton |
Registered Address | 13 Mawdsley Street Bolton Lancs BL1 1JZ |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £1,383 |
Net Worth | £12,502 |
Cash | £11,918 |
Current Liabilities | £750 |
Latest Accounts | 31 December 2021 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 29 September 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 December |
Latest Return | 30 November 2022 (10 months ago) |
---|---|
Next Return Due | 14 December 2023 (2 months, 2 weeks from now) |
12 January 2021 | Confirmation statement made on 11 December 2020 with no updates (3 pages) |
---|---|
21 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
12 December 2019 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
19 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
19 December 2018 | Termination of appointment of Ajmal Hussain as a secretary on 31 January 2018 (1 page) |
19 December 2018 | Confirmation statement made on 11 December 2018 with no updates (3 pages) |
24 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
22 December 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
11 December 2017 | Confirmation statement made on 11 December 2017 with updates (3 pages) |
11 December 2017 | Notification of Joseph Bernard Egan as a person with significant control on 6 April 2016 (2 pages) |
11 December 2017 | Appointment of Mrs Karen Ann Hall as a secretary on 11 December 2017 (2 pages) |
11 December 2017 | Termination of appointment of Andrew John Mcloughlin as a secretary on 11 December 2017 (1 page) |
11 December 2017 | Appointment of Ajmal Hussain as a secretary on 11 December 2017 (2 pages) |
11 December 2017 | Termination of appointment of Joseph Bernard Egan as a secretary on 11 December 2017 (1 page) |
25 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
25 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
3 November 2016 | Confirmation statement made on 31 October 2016 with updates (4 pages) |
3 November 2016 | Confirmation statement made on 31 October 2016 with updates (4 pages) |
26 May 2016 | Total exemption full accounts made up to 31 December 2015 (12 pages) |
26 May 2016 | Total exemption full accounts made up to 31 December 2015 (12 pages) |
10 December 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
10 December 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
17 November 2015 | Annual return made up to 31 October 2015 no member list (3 pages) |
17 November 2015 | Annual return made up to 31 October 2015 no member list (3 pages) |
9 June 2015 | Termination of appointment of Jeremy Simon Barker as a director on 22 January 2015 (1 page) |
9 June 2015 | Termination of appointment of Jeremy Simon Barker as a director on 22 January 2015 (1 page) |
11 November 2014 | Annual return made up to 31 October 2014 no member list (4 pages) |
11 November 2014 | Annual return made up to 31 October 2014 no member list (4 pages) |
23 June 2014 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
23 June 2014 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
28 May 2014 | Appointment of Mr Jeremy Simon Barker as a director (2 pages) |
28 May 2014 | Appointment of Mr Jeremy Simon Barker as a director (2 pages) |
31 October 2013 | Annual return made up to 31 October 2013 no member list (4 pages) |
31 October 2013 | Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
31 October 2013 | Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
31 October 2013 | Annual return made up to 31 October 2013 no member list (4 pages) |
25 July 2013 | Total exemption full accounts made up to 31 October 2012 (12 pages) |
25 July 2013 | Total exemption full accounts made up to 31 October 2012 (12 pages) |
26 November 2012 | Annual return made up to 31 October 2012 no member list (4 pages) |
26 November 2012 | Annual return made up to 31 October 2012 no member list (4 pages) |
30 July 2012 | Total exemption full accounts made up to 31 October 2011 (12 pages) |
30 July 2012 | Total exemption full accounts made up to 31 October 2011 (12 pages) |
6 February 2012 | Appointment of Mr Joseph Bernard Egan as a secretary (2 pages) |
6 February 2012 | Appointment of Mr Joseph Bernard Egan as a secretary (2 pages) |
25 January 2012 | Termination of appointment of Nicholas Horsfall as a director (1 page) |
25 January 2012 | Termination of appointment of Jeremy Barker as a director (1 page) |
25 January 2012 | Termination of appointment of Nicholas Horsfall as a director (1 page) |
25 January 2012 | Termination of appointment of Jeremy Barker as a director (1 page) |
6 December 2011 | Change of name notice (3 pages) |
6 December 2011 | NE01 form (2 pages) |
6 December 2011 | Company name changed bolton incorporated law society(the)\certificate issued on 06/12/11
|
6 December 2011 | NE01 form (2 pages) |
6 December 2011 | Company name changed bolton incorporated law society(the)\certificate issued on 06/12/11
|
6 December 2011 | Change of name notice (3 pages) |
16 November 2011 | Appointment of Mr Joseph Bernard Egan as a director (2 pages) |
16 November 2011 | Annual return made up to 31 October 2011 no member list (4 pages) |
16 November 2011 | Appointment of Mr Joseph Bernard Egan as a director (2 pages) |
16 November 2011 | Annual return made up to 31 October 2011 no member list (4 pages) |
18 April 2011 | Total exemption full accounts made up to 31 October 2010 (10 pages) |
18 April 2011 | Total exemption full accounts made up to 31 October 2010 (10 pages) |
11 March 2011 | Appointment of Mr Jeremy Simon Barker as a director (2 pages) |
11 March 2011 | Appointment of Mr Jeremy Simon Barker as a director (2 pages) |
11 March 2011 | Termination of appointment of Joseph Egan as a director (1 page) |
11 March 2011 | Termination of appointment of Joseph Egan as a director (1 page) |
15 November 2010 | Annual return made up to 31 October 2010 no member list (4 pages) |
15 November 2010 | Annual return made up to 31 October 2010 no member list (4 pages) |
2 August 2010 | Total exemption full accounts made up to 31 October 2009 (8 pages) |
2 August 2010 | Total exemption full accounts made up to 31 October 2009 (8 pages) |
27 January 2010 | Appointment of Mr Joseph Bernard Egan as a director (2 pages) |
27 January 2010 | Appointment of Mr Joseph Bernard Egan as a director (2 pages) |
27 January 2010 | Termination of appointment of John Birtwell as a director (1 page) |
27 January 2010 | Termination of appointment of John Birtwell as a director (1 page) |
8 December 2009 | Annual return made up to 31 October 2009 no member list (4 pages) |
8 December 2009 | Director's details changed for Mr John Clive Birtwell on 31 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Nicholas Jeremy Horsfall on 31 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr John Clive Birtwell on 31 October 2009 (2 pages) |
8 December 2009 | Annual return made up to 31 October 2009 no member list (4 pages) |
8 December 2009 | Director's details changed for Nicholas Jeremy Horsfall on 31 October 2009 (2 pages) |
7 December 2009 | Registered office address changed from , 20 Wood St., Bolton, Lancs, BL1 1DY on 7 December 2009 (1 page) |
7 December 2009 | Registered office address changed from , 20 Wood St., Bolton, Lancs, BL1 1DY on 7 December 2009 (1 page) |
7 December 2009 | Registered office address changed from 20 Wood St. Bolton Lancs BL1 1DY on 7 December 2009 (1 page) |
7 December 2009 | Register inspection address has been changed (1 page) |
7 December 2009 | Register inspection address has been changed (1 page) |
7 December 2009 | Registered office address changed from , 20 Wood St., Bolton, Lancs, BL1 1DY on 7 December 2009 (1 page) |
7 July 2009 | Appointment terminated director nicholas lewis (1 page) |
7 July 2009 | Director appointed mr john clive birtwell (1 page) |
7 July 2009 | Director appointed mr john clive birtwell (1 page) |
7 July 2009 | Appointment terminated director nicholas lewis (1 page) |
27 January 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
19 November 2008 | Annual return made up to 31/10/08 (2 pages) |
19 November 2008 | Annual return made up to 31/10/08 (2 pages) |
15 August 2008 | Total exemption full accounts made up to 31 October 2007 (11 pages) |
15 August 2008 | Total exemption full accounts made up to 31 October 2007 (11 pages) |
28 May 2008 | Director appointed mr nicholas william lewis (1 page) |
28 May 2008 | Appointment terminated director edward nally (1 page) |
28 May 2008 | Director appointed mr nicholas william lewis (1 page) |
28 May 2008 | Appointment terminated director edward nally (1 page) |
22 November 2007 | Annual return made up to 31/10/07 (2 pages) |
22 November 2007 | Annual return made up to 31/10/07 (2 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
31 January 2007 | New director appointed (1 page) |
31 January 2007 | New director appointed (1 page) |
31 January 2007 | New director appointed (1 page) |
31 January 2007 | New director appointed (1 page) |
31 January 2007 | Director resigned (1 page) |
31 January 2007 | Director resigned (1 page) |
15 November 2006 | Annual return made up to 31/10/06 (2 pages) |
15 November 2006 | Annual return made up to 31/10/06 (2 pages) |
24 April 2006 | Director resigned (1 page) |
24 April 2006 | New director appointed (1 page) |
24 April 2006 | New director appointed (1 page) |
24 April 2006 | Director resigned (1 page) |
24 April 2006 | Director resigned (1 page) |
24 April 2006 | Director resigned (1 page) |
22 March 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
22 March 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
13 January 2006 | New director appointed (1 page) |
13 January 2006 | Annual return made up to 31/10/05 (2 pages) |
13 January 2006 | New director appointed (1 page) |
13 January 2006 | Annual return made up to 31/10/05 (2 pages) |
19 December 2005 | Director resigned (1 page) |
19 December 2005 | Director resigned (1 page) |
19 December 2005 | Director resigned (1 page) |
19 December 2005 | Director resigned (1 page) |
7 March 2005 | Annual return made up to 31/10/04 (4 pages) |
7 March 2005 | Annual return made up to 31/10/04 (4 pages) |
11 January 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
11 January 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
15 January 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
15 January 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
22 October 2003 | Annual return made up to 31/10/03 (4 pages) |
22 October 2003 | Annual return made up to 31/10/03 (4 pages) |
15 January 2003 | Director resigned (1 page) |
15 January 2003 | New director appointed (2 pages) |
15 January 2003 | Director resigned (1 page) |
15 January 2003 | New director appointed (2 pages) |
13 January 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
13 January 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
8 November 2002 | Annual return made up to 31/10/02 (4 pages) |
8 November 2002 | Annual return made up to 31/10/02 (4 pages) |
17 January 2002 | Director resigned (1 page) |
17 January 2002 | New director appointed (2 pages) |
17 January 2002 | New director appointed (2 pages) |
17 January 2002 | Director resigned (1 page) |
27 December 2001 | Total exemption small company accounts made up to 31 October 2001 (3 pages) |
27 December 2001 | Total exemption small company accounts made up to 31 October 2001 (3 pages) |
3 November 2001 | Annual return made up to 31/10/01 (4 pages) |
3 November 2001 | Annual return made up to 31/10/01 (4 pages) |
27 February 2001 | Director resigned (1 page) |
27 February 2001 | New director appointed (2 pages) |
27 February 2001 | New director appointed (2 pages) |
27 February 2001 | Director resigned (1 page) |
19 January 2001 | Full accounts made up to 31 October 2000 (9 pages) |
19 January 2001 | Full accounts made up to 31 October 2000 (9 pages) |
24 October 2000 | Annual return made up to 31/10/00 (4 pages) |
24 October 2000 | Annual return made up to 31/10/00 (4 pages) |
19 January 2000 | Director resigned (1 page) |
19 January 2000 | New director appointed (2 pages) |
19 January 2000 | Director resigned (1 page) |
19 January 2000 | New director appointed (2 pages) |
14 January 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
14 January 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
16 November 1999 | Annual return made up to 31/10/99 (4 pages) |
16 November 1999 | Annual return made up to 31/10/99 (4 pages) |
19 January 1999 | New director appointed (2 pages) |
19 January 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
19 January 1999 | Director resigned (1 page) |
19 January 1999 | Director resigned (1 page) |
19 January 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
19 January 1999 | New director appointed (2 pages) |
16 November 1998 | Annual return made up to 31/10/98 (4 pages) |
16 November 1998 | Annual return made up to 31/10/98 (4 pages) |
10 March 1998 | New director appointed (2 pages) |
10 March 1998 | Full accounts made up to 31 October 1997 (12 pages) |
10 March 1998 | New director appointed (2 pages) |
10 March 1998 | Full accounts made up to 31 October 1997 (12 pages) |
3 March 1998 | Director resigned (1 page) |
3 March 1998 | Director resigned (1 page) |
10 November 1997 | Annual return made up to 31/10/97 (4 pages) |
10 November 1997 | Annual return made up to 31/10/97 (4 pages) |
7 July 1997 | Full accounts made up to 31 October 1996 (12 pages) |
7 July 1997 | Full accounts made up to 31 October 1996 (12 pages) |
1 February 1997 | New director appointed (2 pages) |
1 February 1997 | New director appointed (2 pages) |
10 November 1996 | New secretary appointed (2 pages) |
10 November 1996 | Annual return made up to 31/10/96
|
10 November 1996 | Annual return made up to 31/10/96
|
10 November 1996 | New secretary appointed (2 pages) |
18 January 1996 | New director appointed (2 pages) |
18 January 1996 | New director appointed (2 pages) |
8 December 1995 | Full accounts made up to 31 October 1995 (5 pages) |
8 December 1995 | Full accounts made up to 31 October 1995 (5 pages) |