Company NameBolton Law Society
DirectorJoseph Bernard Egan
Company StatusActive
Company Number00012738
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 December 1901(122 years, 5 months ago)
Previous NameBolton Incorporated Law Society(The)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Joseph Bernard Egan
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2011(109 years, 12 months after company formation)
Appointment Duration12 years, 5 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address13 Mawdsley Street
Bolton
Lancs
BL1 1JZ
Secretary NameMrs Karen Ann Hall
StatusCurrent
Appointed11 December 2017(116 years after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Correspondence AddressBirtenshaw Gate House Turton Road
Bradshaw
Bolton
Lancs
BL2 3EE
Director NameDavid Paul Arkwright
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(89 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 January 1993)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHollins Head
Arley Lane Haigh
Wigan
Lancashire
WN1 2UQ
Director NameMr David Steele Porter
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(89 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 08 January 1992)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBurnthwaite Cottage
Old Hall Lane, Lostock
Bolton
Lancashire
BL6 4LJ
Director NameStephen Spencer Lewis
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(89 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 January 1994)
RoleSolicitor
Correspondence Address28 Mawdsley Street
Bolton
Lancashire
BL1 1LF
Secretary NameMr Kevin Francis Bullen
NationalityBritish
StatusResigned
Appointed31 October 1991(89 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 January 1996)
RoleCompany Director
Correspondence Address13 Silverwell Street
Bolton
Lancashire
BL1 1PP
Director NameMr Walter Edward Goulding
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1992(90 years, 1 month after company formation)
Appointment Duration3 years (resigned 11 January 1995)
RoleSolicitor
Correspondence Address13 Mawdsley Street
Bolton
Lancashire
BL1 1JZ
Director NameEdward John Titley
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1993(91 years, 1 month after company formation)
Appointment Duration3 years (resigned 10 January 1996)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHolly House Church Lane
Goosnargh
Preston
Lancashire
PR3 2BE
Director NameAlan George Robin Knipe
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1994(92 years, 1 month after company formation)
Appointment Duration2 years (resigned 16 January 1996)
RoleSolicitor
Correspondence AddressMill Barn House Horrobin Fold
Turton
Bolton
Lancashire
BL7 0HL
Director NameBarry Taziker
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1995(93 years, 1 month after company formation)
Appointment Duration3 years (resigned 14 January 1998)
RoleSolicitor
Correspondence Address170 Armadale Road
Ladybridge
Bolton
Lancashire
BL3 4TP
Director NameRonald William Trenchard
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1996(94 years, 1 month after company formation)
Appointment Duration3 years (resigned 13 January 1999)
RoleSolicitor
Correspondence AddressPoquitomas Cottge
58 Regent Road Lostock
Bolton
Lancashire
BL6 4DQ
Secretary NameMr Andrew John McLoughlin
NationalityBritish
StatusResigned
Appointed10 January 1996(94 years, 1 month after company formation)
Appointment Duration21 years, 11 months (resigned 11 December 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSondela House
3 Parkside Drive Whittle Le Woods
Chorley
Lancashire
PR6 7PL
Director NameMr Kevin Francis Bullen
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1997(95 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 11 January 2000)
RoleSolicitor
Correspondence Address13 Silverwell Street
Bolton
Lancashire
BL1 1PP
Director NameJohn Martin Kippax
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1998(96 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 10 January 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHoghton Hall
Hoghton Bottoms
Preston
Lancashire
PR5 0SD
Director NameGeoffrey Matthews
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1999(97 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 09 January 2002)
RoleSolicitor
Correspondence Address261 Chapeltown Road
Turton
Bolton
BL7 0HQ
Director NameJames Roger Gillies
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2000(98 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 08 January 2003)
RoleSolicitor
Correspondence Address1 Grizedale Close
Bolton
Lancashire
BL1 5QX
Director NameMr Alan Peter Walsh
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2001(99 years, 1 month after company formation)
Appointment Duration5 years (resigned 19 January 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address21 Oakley Park
Bolton
Greater Manchester
BL1 5XL
Director NameMichael Edward Garstang
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2002(100 years, 1 month after company formation)
Appointment Duration3 years (resigned 19 January 2005)
RoleSolicitor
Correspondence Address4 Tempest Chase
Lostock Bolton
Bolton
Lancashire
BL6 4HF
Director NameMr Colin Rayner
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2003(101 years, 1 month after company formation)
Appointment Duration2 years (resigned 19 January 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address24 The Glen
Bolton
BL1 5DB
Director NameJulie Wightman
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2005(103 years, 2 months after company formation)
Appointment Duration12 months (resigned 18 January 2006)
RoleSolicitor
Correspondence AddressLingmoor
Naylors Terrace, Belmont
Bolton
BL7 8AP
Director NameRobert Gordon Cumming
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2006(104 years, 2 months after company formation)
Appointment Duration12 months (resigned 17 January 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOld Barn Cottage
Greens Arms Road, Turton
Bolton
Lancashire
BL7 0ND
Director NameNicholas Jeremy Horsfall
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2007(105 years, 2 months after company formation)
Appointment Duration4 years, 12 months (resigned 11 January 2012)
RoleSolicitor
Country of ResidenceGb-Eng
Correspondence Address27 Riefield
Smithills
Bolton
Greater Manchester
BL1 6TA
Director NameMr Edward Nally
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2007(105 years, 2 months after company formation)
Appointment Duration1 year (resigned 19 January 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address15 Oak Gates
Egerton
Bolton
Lancashire
BL7 9TQ
Director NameMr Nicholas William Lewis
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2008(106 years, 2 months after company formation)
Appointment Duration1 year (resigned 20 January 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Marshdale Road
Bolton
Lancashire
BL1 5AQ
Director NameMr John Clive Birtwell
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2009(107 years, 2 months after company formation)
Appointment Duration12 months (resigned 20 January 2010)
RoleSolicitor
Country of ResidenceGB
Correspondence Address39 Longsight Road
Bury
Lancashire
BL0 9SL
Director NameMr Joseph Bernard Egan
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2010(108 years, 2 months after company formation)
Appointment Duration12 months (resigned 19 January 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address13 Mawdsley Street
Bolton
Lancs
BL1 1JZ
Secretary NameMr Joseph Bernard Egan
StatusResigned
Appointed11 January 2012(110 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 11 December 2017)
RoleCompany Director
Correspondence Address18 Wood Street
Bolton
BL1 1DY
Director NameMr Jeremy Simon Barker
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2014(112 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 22 January 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address13 Mawdsley Street
Bolton
Lancs
BL1 1JZ
Secretary NameAjmal Hussain
StatusResigned
Appointed11 December 2017(116 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 January 2018)
RoleCompany Director
Correspondence AddressVine Cottage 550 Manchester Road
Bolton
BL3 2PJ

Contact

Websitewww.3network.biz/bolton-law-society
Email address[email protected]
Telephone01204 363378
Telephone regionBolton

Location

Registered Address13 Mawdsley Street
Bolton
Lancs
BL1 1JZ
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£1,383
Net Worth£12,502
Cash£11,918
Current Liabilities£750

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due29 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 December

Returns

Latest Return30 November 2023 (4 months, 2 weeks ago)
Next Return Due14 December 2024 (7 months, 4 weeks from now)

Filing History

12 January 2021Confirmation statement made on 11 December 2020 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
12 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
19 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
19 December 2018Termination of appointment of Ajmal Hussain as a secretary on 31 January 2018 (1 page)
19 December 2018Confirmation statement made on 11 December 2018 with no updates (3 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
22 December 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
11 December 2017Confirmation statement made on 11 December 2017 with updates (3 pages)
11 December 2017Notification of Joseph Bernard Egan as a person with significant control on 6 April 2016 (2 pages)
11 December 2017Appointment of Mrs Karen Ann Hall as a secretary on 11 December 2017 (2 pages)
11 December 2017Termination of appointment of Andrew John Mcloughlin as a secretary on 11 December 2017 (1 page)
11 December 2017Appointment of Ajmal Hussain as a secretary on 11 December 2017 (2 pages)
11 December 2017Termination of appointment of Joseph Bernard Egan as a secretary on 11 December 2017 (1 page)
25 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
25 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
3 November 2016Confirmation statement made on 31 October 2016 with updates (4 pages)
3 November 2016Confirmation statement made on 31 October 2016 with updates (4 pages)
26 May 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
26 May 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
10 December 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
10 December 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
17 November 2015Annual return made up to 31 October 2015 no member list (3 pages)
17 November 2015Annual return made up to 31 October 2015 no member list (3 pages)
9 June 2015Termination of appointment of Jeremy Simon Barker as a director on 22 January 2015 (1 page)
9 June 2015Termination of appointment of Jeremy Simon Barker as a director on 22 January 2015 (1 page)
11 November 2014Annual return made up to 31 October 2014 no member list (4 pages)
11 November 2014Annual return made up to 31 October 2014 no member list (4 pages)
23 June 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
23 June 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
28 May 2014Appointment of Mr Jeremy Simon Barker as a director (2 pages)
28 May 2014Appointment of Mr Jeremy Simon Barker as a director (2 pages)
31 October 2013Annual return made up to 31 October 2013 no member list (4 pages)
31 October 2013Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
31 October 2013Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
31 October 2013Annual return made up to 31 October 2013 no member list (4 pages)
25 July 2013Total exemption full accounts made up to 31 October 2012 (12 pages)
25 July 2013Total exemption full accounts made up to 31 October 2012 (12 pages)
26 November 2012Annual return made up to 31 October 2012 no member list (4 pages)
26 November 2012Annual return made up to 31 October 2012 no member list (4 pages)
30 July 2012Total exemption full accounts made up to 31 October 2011 (12 pages)
30 July 2012Total exemption full accounts made up to 31 October 2011 (12 pages)
6 February 2012Appointment of Mr Joseph Bernard Egan as a secretary (2 pages)
6 February 2012Appointment of Mr Joseph Bernard Egan as a secretary (2 pages)
25 January 2012Termination of appointment of Nicholas Horsfall as a director (1 page)
25 January 2012Termination of appointment of Jeremy Barker as a director (1 page)
25 January 2012Termination of appointment of Nicholas Horsfall as a director (1 page)
25 January 2012Termination of appointment of Jeremy Barker as a director (1 page)
6 December 2011Change of name notice (3 pages)
6 December 2011NE01 form (2 pages)
6 December 2011Company name changed bolton incorporated law society(the)\certificate issued on 06/12/11
  • RES15 ‐ Change company name resolution on 2011-07-21
(2 pages)
6 December 2011NE01 form (2 pages)
6 December 2011Company name changed bolton incorporated law society(the)\certificate issued on 06/12/11
  • RES15 ‐ Change company name resolution on 2011-07-21
(2 pages)
6 December 2011Change of name notice (3 pages)
16 November 2011Appointment of Mr Joseph Bernard Egan as a director (2 pages)
16 November 2011Annual return made up to 31 October 2011 no member list (4 pages)
16 November 2011Appointment of Mr Joseph Bernard Egan as a director (2 pages)
16 November 2011Annual return made up to 31 October 2011 no member list (4 pages)
18 April 2011Total exemption full accounts made up to 31 October 2010 (10 pages)
18 April 2011Total exemption full accounts made up to 31 October 2010 (10 pages)
11 March 2011Appointment of Mr Jeremy Simon Barker as a director (2 pages)
11 March 2011Appointment of Mr Jeremy Simon Barker as a director (2 pages)
11 March 2011Termination of appointment of Joseph Egan as a director (1 page)
11 March 2011Termination of appointment of Joseph Egan as a director (1 page)
15 November 2010Annual return made up to 31 October 2010 no member list (4 pages)
15 November 2010Annual return made up to 31 October 2010 no member list (4 pages)
2 August 2010Total exemption full accounts made up to 31 October 2009 (8 pages)
2 August 2010Total exemption full accounts made up to 31 October 2009 (8 pages)
27 January 2010Appointment of Mr Joseph Bernard Egan as a director (2 pages)
27 January 2010Appointment of Mr Joseph Bernard Egan as a director (2 pages)
27 January 2010Termination of appointment of John Birtwell as a director (1 page)
27 January 2010Termination of appointment of John Birtwell as a director (1 page)
8 December 2009Annual return made up to 31 October 2009 no member list (4 pages)
8 December 2009Director's details changed for Mr John Clive Birtwell on 31 October 2009 (2 pages)
8 December 2009Director's details changed for Nicholas Jeremy Horsfall on 31 October 2009 (2 pages)
8 December 2009Director's details changed for Mr John Clive Birtwell on 31 October 2009 (2 pages)
8 December 2009Annual return made up to 31 October 2009 no member list (4 pages)
8 December 2009Director's details changed for Nicholas Jeremy Horsfall on 31 October 2009 (2 pages)
7 December 2009Registered office address changed from , 20 Wood St., Bolton, Lancs, BL1 1DY on 7 December 2009 (1 page)
7 December 2009Registered office address changed from , 20 Wood St., Bolton, Lancs, BL1 1DY on 7 December 2009 (1 page)
7 December 2009Registered office address changed from 20 Wood St. Bolton Lancs BL1 1DY on 7 December 2009 (1 page)
7 December 2009Register inspection address has been changed (1 page)
7 December 2009Register inspection address has been changed (1 page)
7 December 2009Registered office address changed from , 20 Wood St., Bolton, Lancs, BL1 1DY on 7 December 2009 (1 page)
7 July 2009Appointment terminated director nicholas lewis (1 page)
7 July 2009Director appointed mr john clive birtwell (1 page)
7 July 2009Director appointed mr john clive birtwell (1 page)
7 July 2009Appointment terminated director nicholas lewis (1 page)
27 January 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
27 January 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
19 November 2008Annual return made up to 31/10/08 (2 pages)
19 November 2008Annual return made up to 31/10/08 (2 pages)
15 August 2008Total exemption full accounts made up to 31 October 2007 (11 pages)
15 August 2008Total exemption full accounts made up to 31 October 2007 (11 pages)
28 May 2008Director appointed mr nicholas william lewis (1 page)
28 May 2008Appointment terminated director edward nally (1 page)
28 May 2008Director appointed mr nicholas william lewis (1 page)
28 May 2008Appointment terminated director edward nally (1 page)
22 November 2007Annual return made up to 31/10/07 (2 pages)
22 November 2007Annual return made up to 31/10/07 (2 pages)
7 February 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
7 February 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
31 January 2007New director appointed (1 page)
31 January 2007New director appointed (1 page)
31 January 2007New director appointed (1 page)
31 January 2007New director appointed (1 page)
31 January 2007Director resigned (1 page)
31 January 2007Director resigned (1 page)
15 November 2006Annual return made up to 31/10/06 (2 pages)
15 November 2006Annual return made up to 31/10/06 (2 pages)
24 April 2006Director resigned (1 page)
24 April 2006New director appointed (1 page)
24 April 2006New director appointed (1 page)
24 April 2006Director resigned (1 page)
24 April 2006Director resigned (1 page)
24 April 2006Director resigned (1 page)
22 March 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
22 March 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
13 January 2006New director appointed (1 page)
13 January 2006Annual return made up to 31/10/05 (2 pages)
13 January 2006New director appointed (1 page)
13 January 2006Annual return made up to 31/10/05 (2 pages)
19 December 2005Director resigned (1 page)
19 December 2005Director resigned (1 page)
19 December 2005Director resigned (1 page)
19 December 2005Director resigned (1 page)
7 March 2005Annual return made up to 31/10/04 (4 pages)
7 March 2005Annual return made up to 31/10/04 (4 pages)
11 January 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
11 January 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
15 January 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
15 January 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
22 October 2003Annual return made up to 31/10/03 (4 pages)
22 October 2003Annual return made up to 31/10/03 (4 pages)
15 January 2003Director resigned (1 page)
15 January 2003New director appointed (2 pages)
15 January 2003Director resigned (1 page)
15 January 2003New director appointed (2 pages)
13 January 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
13 January 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
8 November 2002Annual return made up to 31/10/02 (4 pages)
8 November 2002Annual return made up to 31/10/02 (4 pages)
17 January 2002Director resigned (1 page)
17 January 2002New director appointed (2 pages)
17 January 2002New director appointed (2 pages)
17 January 2002Director resigned (1 page)
27 December 2001Total exemption small company accounts made up to 31 October 2001 (3 pages)
27 December 2001Total exemption small company accounts made up to 31 October 2001 (3 pages)
3 November 2001Annual return made up to 31/10/01 (4 pages)
3 November 2001Annual return made up to 31/10/01 (4 pages)
27 February 2001Director resigned (1 page)
27 February 2001New director appointed (2 pages)
27 February 2001New director appointed (2 pages)
27 February 2001Director resigned (1 page)
19 January 2001Full accounts made up to 31 October 2000 (9 pages)
19 January 2001Full accounts made up to 31 October 2000 (9 pages)
24 October 2000Annual return made up to 31/10/00 (4 pages)
24 October 2000Annual return made up to 31/10/00 (4 pages)
19 January 2000Director resigned (1 page)
19 January 2000New director appointed (2 pages)
19 January 2000Director resigned (1 page)
19 January 2000New director appointed (2 pages)
14 January 2000Accounts for a small company made up to 31 October 1999 (4 pages)
14 January 2000Accounts for a small company made up to 31 October 1999 (4 pages)
16 November 1999Annual return made up to 31/10/99 (4 pages)
16 November 1999Annual return made up to 31/10/99 (4 pages)
19 January 1999New director appointed (2 pages)
19 January 1999Accounts for a small company made up to 31 October 1998 (5 pages)
19 January 1999Director resigned (1 page)
19 January 1999Director resigned (1 page)
19 January 1999Accounts for a small company made up to 31 October 1998 (5 pages)
19 January 1999New director appointed (2 pages)
16 November 1998Annual return made up to 31/10/98 (4 pages)
16 November 1998Annual return made up to 31/10/98 (4 pages)
10 March 1998New director appointed (2 pages)
10 March 1998Full accounts made up to 31 October 1997 (12 pages)
10 March 1998New director appointed (2 pages)
10 March 1998Full accounts made up to 31 October 1997 (12 pages)
3 March 1998Director resigned (1 page)
3 March 1998Director resigned (1 page)
10 November 1997Annual return made up to 31/10/97 (4 pages)
10 November 1997Annual return made up to 31/10/97 (4 pages)
7 July 1997Full accounts made up to 31 October 1996 (12 pages)
7 July 1997Full accounts made up to 31 October 1996 (12 pages)
1 February 1997New director appointed (2 pages)
1 February 1997New director appointed (2 pages)
10 November 1996New secretary appointed (2 pages)
10 November 1996Annual return made up to 31/10/96
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
10 November 1996Annual return made up to 31/10/96
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
10 November 1996New secretary appointed (2 pages)
18 January 1996New director appointed (2 pages)
18 January 1996New director appointed (2 pages)
8 December 1995Full accounts made up to 31 October 1995 (5 pages)
8 December 1995Full accounts made up to 31 October 1995 (5 pages)