Company NameSaint Anne's Longsight(Royton)Building Company Limited
Company StatusActive
Company Number00111844
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 September 1910(113 years, 8 months ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Secretary NameMrs Irene Clark
NationalityBritish
StatusCurrent
Appointed17 November 1992(82 years, 2 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Clubhouse Close
Shaw
Oldham
OL2 8RE
Director NameMrs Irene Clark
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 1993(83 years after company formation)
Appointment Duration30 years, 7 months
RoleOffice Administrator
Country of ResidenceEngland
Correspondence Address8 Clubhouse Close
Shaw
Oldham
OL2 8RE
Director NameMrs Sylvia Coppock
Date of BirthMarch 1947 (Born 77 years ago)
NationalityEnglish
StatusCurrent
Appointed03 November 2008(98 years, 2 months after company formation)
Appointment Duration15 years, 5 months
RoleRetired Teacher
Country of ResidenceEngland
Correspondence Address86 Rishworth Rise
Shaw
Oldham
Lancashire
OL2 7PZ
Director NameMrs Barbara Hindle
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2016(106 years, 1 month after company formation)
Appointment Duration7 years, 6 months
RoleOffice Administrator
Country of ResidenceEngland
Correspondence Address8 Clubhouse Close
Shaw
Oldham
OL2 8RE
Director NameDavid John Sharples
Date of BirthMarch 1958 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed05 October 1992(82 years, 1 month after company formation)
Appointment Duration9 years, 11 months (resigned 15 September 2002)
RolePriest
Correspondence AddressSt Annes Vicarage
Ormerod Avenue Royton
Oldham
Gt Manchester
OL2 5DH
Director NameMr Keith Hulse
Date of BirthJune 1922 (Born 101 years ago)
NationalityEnglish
StatusResigned
Appointed05 October 1992(82 years, 1 month after company formation)
Appointment Duration25 years, 3 months (resigned 17 January 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address11 Broadway
Royton
Oldham
Lancashire
OL2 5DD
Director NameFlorence Towse
Date of BirthJanuary 1912 (Born 112 years ago)
NationalityEnglish
StatusResigned
Appointed05 October 1992(82 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 11 September 1993)
RoleRetired
Correspondence Address283 Burnley Lane
Chadderton
Oldham
Lancashire
OL9 0EW
Director NameMr Robert Campbell Stuart
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(82 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 20 September 1994)
RoleCompany Director
Correspondence Address14 Harden Hills
Shaw
Oldham
Lancashire
OL2 8TH
Director NameMarjorie Riley
Date of BirthJuly 1909 (Born 114 years ago)
NationalityEnglish
StatusResigned
Appointed05 October 1992(82 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 31 July 1998)
RoleRetired
Correspondence AddressElm Leigh
Rochdale Road Royton
Oldham
Gt Manchester
OL2 5AS
Director NameWilliam Henry Moston
Date of BirthMay 1914 (Born 110 years ago)
NationalityEnglish
StatusResigned
Appointed05 October 1992(82 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 05 February 2000)
RoleRetired
Correspondence Address8 Egham House
Royton
Oldham
Lancashire
OL2 5RT
Director NameHarry Metcalfe
Date of BirthMay 1955 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed05 October 1992(82 years, 1 month after company formation)
Appointment Duration5 years (resigned 07 October 1997)
RoleAccountant
Correspondence Address136 Broadway
Royton
Oldham
Lancashire
OL2 5BP
Director NameKenneth Martin
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(82 years, 1 month after company formation)
Appointment Duration16 years, 1 month (resigned 03 November 2008)
RoleEngineer
Country of ResidenceEngland
Correspondence Address26 Oaklands Road
Royton
Oldham
Lancashire
OL2 6AS
Director NameFred Lloyd
Date of BirthJune 1913 (Born 110 years ago)
NationalityEnglish
StatusResigned
Appointed05 October 1992(82 years, 1 month after company formation)
Appointment Duration10 years, 8 months (resigned 03 June 2003)
RoleRetired
Correspondence Address105 Shaw Road
Royton
Oldham
Lancashire
OL2 6HA
Director NameJames Hilton
Date of BirthApril 1924 (Born 100 years ago)
NationalityEnglish
StatusResigned
Appointed05 October 1992(82 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 27 June 1996)
RoleRetired
Correspondence Address7 Eleanor Road
Royton
Oldham
Lancashire
OL2 6BH
Director NameMrs Sylvia Coppock
Date of BirthMarch 1947 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed05 October 1992(82 years, 1 month after company formation)
Appointment Duration5 years (resigned 07 October 1997)
RoleTeacher
Country of ResidenceEngland
Correspondence Address86 Rishworth Rise
Shaw
Oldham
Lancashire
OL2 7PZ
Secretary NameJames Hilton
NationalityEnglish
StatusResigned
Appointed05 October 1992(82 years, 1 month after company formation)
Appointment Duration4 weeks (resigned 02 November 1992)
RoleCompany Director
Correspondence Address7 Eleanor Road
Royton
Oldham
Lancashire
OL2 6BH
Director NameMary Colebrook
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1993(83 years after company formation)
Appointment Duration14 years (resigned 16 September 2007)
RoleRetired
Correspondence Address26 Savoy Drive
Royton
Oldham
OL2 5DB
Director NameFred Thompson
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1993(83 years, 1 month after company formation)
Appointment Duration4 years (resigned 07 October 1997)
RoleSecurity Officer
Correspondence Address21 Hartington Court
Royton
Oldham
OL2 6DU
Director NameHarry Garside Lloyd
Date of BirthApril 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1994(84 years after company formation)
Appointment Duration2 years, 11 months (resigned 09 September 1997)
RoleRetired
Correspondence Address310 Rochdale Road
Royton
Oldham
Lancashire
OL2 6UF
Director NameMrs Janet Elisabeth Bidwell
Date of BirthNovember 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed20 September 1994(84 years after company formation)
Appointment Duration27 years, 11 months (resigned 04 September 2022)
RoleHousewife
Country of ResidenceEngland
Correspondence Address8 Shanley Court
Chadderton
Oldham
OL9 0HN
Director NameWilliam Edward Braviner
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1996(86 years after company formation)
Appointment Duration3 years (resigned 19 September 1999)
RoleClerk In Holy Orders
Correspondence Address387 Middleton Road
Royton
Oldham
OL2 5EH
Director NameGrace Albison
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1997(87 years, 1 month after company formation)
Appointment Duration9 years (resigned 15 October 2006)
RoleTutor
Correspondence Address22 Lindale Avenue
Royton
Oldham
Greater Manchester
OL2 6UU
Director NameRev David John Halford
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1998(87 years, 11 months after company formation)
Appointment Duration22 years, 5 months (resigned 11 February 2021)
RoleHeadteacher
Country of ResidenceUnited Kingdom
Correspondence Address33 Broadway
Royton
Oldham
Lancashire
OL2 5DD
Director NameMr William Sanderson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed22 October 2000(90 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 15 October 2006)
RoleOperations Assistant
Country of ResidenceEngland
Correspondence Address11 Sunfield Crescent
Royton
Oldham
OL2 6EY
Director NameMrs Norma Elsie Hilton
Date of BirthMay 1942 (Born 82 years ago)
NationalityEnglish
StatusResigned
Appointed15 September 2002(92 years after company formation)
Appointment Duration15 years (resigned 05 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Castlemere Drive
Shaw
Oldham
OL2 8TQ
Director NameMr Joseph Tomkinson
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityEnglish
StatusResigned
Appointed05 October 2003(93 years, 1 month after company formation)
Appointment Duration17 years, 4 months (resigned 11 February 2021)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address32 Sheepfoot Lane
Oldham
Lancashire
OL1 2PD
Director NameRev Keith Leonard Justice
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2004(94 years after company formation)
Appointment Duration3 years, 8 months (resigned 01 June 2008)
RoleClerk In Holy Orders
Correspondence AddressSt. Annes Vicarage
St Annes Avenue Royton
Oldham
Lancashire
OL2 5AD
Director NameHarold Stewart Barker
Date of BirthOctober 1943 (Born 80 years ago)
NationalityEnglish
StatusResigned
Appointed15 October 2006(96 years, 1 month after company formation)
Appointment Duration9 years, 11 months (resigned 06 October 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address5 Broadway
Royton
Oldham
Lancashire
OL2 5DD
Director NameMr Duncan Needham
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2007(97 years after company formation)
Appointment Duration3 weeks, 2 days (resigned 09 October 2007)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address430 Shaw Road
Royton
Oldham
Lancashire
OL2 6PG
Director NameMr Keneth Martin
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityEnglish
StatusResigned
Appointed10 December 2010(100 years, 3 months after company formation)
Appointment Duration3 years (resigned 25 December 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address150 Rochdale Road
Royton
Oldham
OL2 6QF
Director NameRev James Arthur Read
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2010(100 years, 3 months after company formation)
Appointment Duration9 years, 9 months (resigned 25 September 2020)
RoleChurch Of England Minister
Country of ResidenceEngland
Correspondence Address150 Rochdale Road
Royton
Oldham
OL2 6QF
Director NameMr Derek Pitman
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2013(102 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2015)
RoleTeacher
Country of ResidenceEngland
Correspondence Address64 Albert Street
Royton
Oldham
OL2 5UF
Director NameMiss Naomi Sanderson
Date of BirthApril 1983 (Born 41 years ago)
NationalityEnglish
StatusResigned
Appointed06 October 2013(103 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 22 September 2019)
RoleCollege Leader
Country of ResidenceEngland
Correspondence Address150 Rochdale Road
Royton
Oldham
OL2 6QF
Director NameMrs Jennifer Barker
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2016(106 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 25 September 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address150 Rochdale Road
Royton
Oldham
OL2 6QF

Location

Registered Address8 Clubhouse Close
Shaw
Oldham
OL2 8RE
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
ParishShaw and Crompton
WardShaw
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£4,664
Net Worth£7,321
Cash£1,721

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 October 2023 (6 months, 1 week ago)
Next Return Due28 October 2024 (6 months, 1 week from now)

Filing History

15 February 2021Termination of appointment of Joseph Tomkinson as a director on 11 February 2021 (1 page)
15 February 2021Termination of appointment of David John Halford as a director on 11 February 2021 (1 page)
9 November 2020Amended total exemption full accounts made up to 31 December 2019 (5 pages)
14 October 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
14 October 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
14 October 2020Termination of appointment of James Arthur Read as a director on 25 September 2020 (1 page)
14 October 2020Termination of appointment of Jennifer Barker as a director on 25 September 2020 (1 page)
1 September 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
15 October 2019Termination of appointment of William Sanderson as a director on 22 September 2019 (1 page)
15 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
15 October 2019Termination of appointment of Naomi Sanderson as a director on 22 September 2019 (1 page)
19 September 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
9 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
6 September 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
3 April 2018Director's details changed for Miss Naomi Sanderson on 3 April 2018 (2 pages)
17 January 2018Termination of appointment of Keith Hulse as a director on 17 January 2018 (1 page)
17 January 2018Termination of appointment of Keith Hulse as a director on 17 January 2018 (1 page)
17 January 2018Termination of appointment of Keith Hulse as a director on 17 January 2018 (1 page)
17 January 2018Termination of appointment of Keith Hulse as a director on 17 January 2018 (1 page)
6 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
6 October 2017Termination of appointment of Norma Elsie Hilton as a director on 5 October 2017 (1 page)
6 October 2017Termination of appointment of Norma Elsie Hilton as a director on 5 October 2017 (1 page)
6 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
10 August 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
10 August 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
18 October 2016Appointment of Mrs Jennifer Barker as a director on 6 October 2016 (2 pages)
18 October 2016Appointment of Mrs Jennifer Barker as a director on 6 October 2016 (2 pages)
18 October 2016Termination of appointment of Harold Stewart Barker as a director on 6 October 2016 (1 page)
18 October 2016Appointment of Mrs Barbara Hindle as a director on 6 October 2016 (2 pages)
18 October 2016Appointment of Mrs Barbara Hindle as a director on 6 October 2016 (2 pages)
18 October 2016Confirmation statement made on 5 October 2016 with updates (4 pages)
18 October 2016Termination of appointment of Harold Stewart Barker as a director on 6 October 2016 (1 page)
18 October 2016Confirmation statement made on 5 October 2016 with updates (4 pages)
12 August 2016Total exemption full accounts made up to 31 December 2015 (5 pages)
12 August 2016Total exemption full accounts made up to 31 December 2015 (5 pages)
9 December 2015Second filing of AR01 previously delivered to Companies House made up to 5 October 2015 (25 pages)
9 December 2015Second filing of AR01 previously delivered to Companies House made up to 5 October 2015 (25 pages)
22 October 2015Annual return made up to 5 October 2015 no member list
  • ANNOTATION Clarification a second filed AR01 was registered on 9TH December 2015
(16 pages)
22 October 2015Annual return made up to 5 October 2015 no member list
  • ANNOTATION Clarification a second filed AR01 was registered on 9TH December 2015
(16 pages)
21 October 2015Termination of appointment of Derek Pitman as a director on 31 March 2015 (1 page)
21 October 2015Director's details changed for Mrs Janet Elisabeth Bidwell on 1 October 2015 (2 pages)
21 October 2015Director's details changed for Mrs Janet Elisabeth Bidwell on 1 October 2015 (2 pages)
21 October 2015Termination of appointment of Derek Pitman as a director on 31 March 2015 (1 page)
1 October 2015Total exemption full accounts made up to 31 December 2014 (5 pages)
1 October 2015Total exemption full accounts made up to 31 December 2014 (5 pages)
20 October 2014Annual return made up to 5 October 2014 no member list (14 pages)
20 October 2014Annual return made up to 5 October 2014 no member list (14 pages)
20 October 2014Termination of appointment of Keneth Martin as a director on 25 December 2013 (1 page)
20 October 2014Termination of appointment of Keneth Martin as a director on 25 December 2013 (1 page)
20 October 2014Annual return made up to 5 October 2014 no member list (14 pages)
22 September 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
22 September 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
28 October 2013Appointment of Mr Derek Pitman as a director (2 pages)
28 October 2013Termination of appointment of Alan Weston as a director (1 page)
28 October 2013Appointment of Miss Naomi Sanderson as a director (2 pages)
28 October 2013Annual return made up to 5 October 2013 no member list (13 pages)
28 October 2013Annual return made up to 5 October 2013 no member list (13 pages)
28 October 2013Termination of appointment of Alan Weston as a director (1 page)
28 October 2013Appointment of Mr Derek Pitman as a director (2 pages)
28 October 2013Annual return made up to 5 October 2013 no member list (13 pages)
28 October 2013Appointment of Miss Naomi Sanderson as a director (2 pages)
23 September 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
23 September 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
24 October 2012Annual return made up to 5 October 2012 no member list (13 pages)
24 October 2012Annual return made up to 5 October 2012 no member list (13 pages)
24 October 2012Annual return made up to 5 October 2012 no member list (13 pages)
17 September 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
17 September 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
18 October 2011Annual return made up to 5 October 2011 no member list (11 pages)
18 October 2011Appointment of Mr Keneth Martin as a director (2 pages)
18 October 2011Appointment of Mr William Sanderson as a director (2 pages)
18 October 2011Appointment of Reverend James Arthur Read as a director (2 pages)
18 October 2011Annual return made up to 5 October 2011 no member list (11 pages)
18 October 2011Annual return made up to 5 October 2011 no member list (11 pages)
18 October 2011Appointment of Mr William Sanderson as a director (2 pages)
18 October 2011Appointment of Reverend James Arthur Read as a director (2 pages)
18 October 2011Appointment of Mr Keneth Martin as a director (2 pages)
14 September 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
14 September 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
27 October 2010Annual return made up to 5 October 2010 no member list (11 pages)
27 October 2010Director's details changed for Mrs Norma Elsie Hilton on 25 October 2010 (2 pages)
27 October 2010Director's details changed for Mrs Norma Elsie Hilton on 25 October 2010 (2 pages)
27 October 2010Annual return made up to 5 October 2010 no member list (11 pages)
27 October 2010Annual return made up to 5 October 2010 no member list (11 pages)
6 October 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
6 October 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
1 November 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
1 November 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
22 October 2009Director's details changed for Alan Weston on 4 October 2009 (2 pages)
22 October 2009Annual return made up to 5 October 2009 no member list (7 pages)
22 October 2009Director's details changed for Keith Hulse on 4 October 2009 (2 pages)
22 October 2009Annual return made up to 5 October 2009 no member list (7 pages)
22 October 2009Director's details changed for Keith Hulse on 4 October 2009 (2 pages)
22 October 2009Annual return made up to 5 October 2009 no member list (7 pages)
22 October 2009Director's details changed for Alan Weston on 4 October 2009 (2 pages)
22 October 2009Director's details changed for Keith Hulse on 4 October 2009 (2 pages)
22 October 2009Director's details changed for Alan Weston on 4 October 2009 (2 pages)
21 October 2009Director's details changed for Harold Stewart Barker on 4 October 2009 (2 pages)
21 October 2009Director's details changed for Rev David John Halford on 4 October 2009 (2 pages)
21 October 2009Director's details changed for Sylvia Coppock on 4 October 2009 (2 pages)
21 October 2009Director's details changed for Norma Elsie Hilton on 4 October 2009 (2 pages)
21 October 2009Director's details changed for Janet Elisabeth Bidwell on 4 October 2009 (2 pages)
21 October 2009Director's details changed for Harold Stewart Barker on 4 October 2009 (2 pages)
21 October 2009Director's details changed for Janet Elisabeth Bidwell on 4 October 2009 (2 pages)
21 October 2009Director's details changed for Sylvia Coppock on 4 October 2009 (2 pages)
21 October 2009Director's details changed for Sylvia Coppock on 4 October 2009 (2 pages)
21 October 2009Director's details changed for Joseph Tomkinson on 4 October 2009 (2 pages)
21 October 2009Director's details changed for Rev David John Halford on 4 October 2009 (2 pages)
21 October 2009Director's details changed for Harold Stewart Barker on 4 October 2009 (2 pages)
21 October 2009Director's details changed for Ms Irene Clark on 4 October 2009 (2 pages)
21 October 2009Director's details changed for Norma Elsie Hilton on 4 October 2009 (2 pages)
21 October 2009Director's details changed for Ms Irene Clark on 4 October 2009 (2 pages)
21 October 2009Director's details changed for Ms Irene Clark on 4 October 2009 (2 pages)
21 October 2009Director's details changed for Janet Elisabeth Bidwell on 4 October 2009 (2 pages)
21 October 2009Director's details changed for Norma Elsie Hilton on 4 October 2009 (2 pages)
21 October 2009Director's details changed for Joseph Tomkinson on 4 October 2009 (2 pages)
21 October 2009Director's details changed for Joseph Tomkinson on 4 October 2009 (2 pages)
21 October 2009Director's details changed for Rev David John Halford on 4 October 2009 (2 pages)
12 March 2009Director appointed sylvia coppock (1 page)
12 March 2009Appointment terminated director kenneth martin (1 page)
12 March 2009Amended accounts made up to 31 December 2007 (5 pages)
12 March 2009Amended accounts made up to 31 December 2007 (5 pages)
12 March 2009Appointment terminated director kenneth martin (1 page)
12 March 2009Director appointed sylvia coppock (1 page)
4 November 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
4 November 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
28 October 2008Annual return made up to 05/10/08 (5 pages)
28 October 2008Annual return made up to 05/10/08 (5 pages)
2 June 2008Appointment terminated director keith justice (1 page)
2 June 2008Appointment terminated director keith justice (1 page)
1 November 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
1 November 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
19 October 2007Director resigned (1 page)
19 October 2007Annual return made up to 05/10/07
  • 363(288) ‐ Director resigned
(8 pages)
19 October 2007Annual return made up to 05/10/07
  • 363(288) ‐ Director resigned
(8 pages)
19 October 2007Director resigned (1 page)
19 October 2007New director appointed (2 pages)
19 October 2007New director appointed (2 pages)
29 November 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
29 November 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
30 October 2006Annual return made up to 05/10/06
  • 363(288) ‐ Director resigned
(9 pages)
30 October 2006Annual return made up to 05/10/06
  • 363(288) ‐ Director resigned
(9 pages)
30 October 2006New director appointed (2 pages)
30 October 2006New director appointed (2 pages)
1 February 2006Total exemption full accounts made up to 31 December 2004 (5 pages)
1 February 2006Total exemption full accounts made up to 31 December 2004 (5 pages)
9 November 2005Annual return made up to 05/10/05 (9 pages)
9 November 2005Annual return made up to 05/10/05 (9 pages)
12 October 2004New director appointed (2 pages)
12 October 2004New director appointed (2 pages)
11 October 2004Annual return made up to 05/10/04 (8 pages)
11 October 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
11 October 2004Annual return made up to 05/10/04 (8 pages)
11 October 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
28 October 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
28 October 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
23 October 2003New director appointed (2 pages)
23 October 2003New director appointed (2 pages)
23 October 2003Annual return made up to 05/10/03
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
23 October 2003Annual return made up to 05/10/03
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
25 October 2002New director appointed (2 pages)
25 October 2002New director appointed (2 pages)
14 October 2002Annual return made up to 05/10/02
  • 363(288) ‐ Director resigned
(8 pages)
14 October 2002Annual return made up to 05/10/02
  • 363(288) ‐ Director resigned
(8 pages)
14 October 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
14 October 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
25 October 2001Annual return made up to 05/10/01 (6 pages)
25 October 2001Annual return made up to 05/10/01 (6 pages)
25 October 2001Total exemption full accounts made up to 31 December 2000 (5 pages)
25 October 2001Total exemption full accounts made up to 31 December 2000 (5 pages)
3 November 2000Annual return made up to 05/10/00
  • 363(288) ‐ Director resigned
(6 pages)
3 November 2000New director appointed (2 pages)
3 November 2000New director appointed (2 pages)
3 November 2000Full accounts made up to 31 December 1999 (4 pages)
3 November 2000Full accounts made up to 31 December 1999 (4 pages)
3 November 2000Annual return made up to 05/10/00
  • 363(288) ‐ Director resigned
(6 pages)
28 October 1999Full accounts made up to 31 December 1998 (4 pages)
28 October 1999Full accounts made up to 31 December 1998 (4 pages)
19 October 1999Annual return made up to 05/10/99
  • 363(288) ‐ Director resigned
(7 pages)
19 October 1999Annual return made up to 05/10/99
  • 363(288) ‐ Director resigned
(7 pages)
21 October 1998New director appointed (2 pages)
21 October 1998Annual return made up to 05/10/98
  • 363(288) ‐ Director resigned
(8 pages)
21 October 1998New director appointed (2 pages)
21 October 1998New director appointed (2 pages)
21 October 1998New director appointed (2 pages)
21 October 1998Annual return made up to 05/10/98
  • 363(288) ‐ Director resigned
(8 pages)
9 September 1998Accounts for a small company made up to 31 December 1997 (4 pages)
9 September 1998Accounts for a small company made up to 31 December 1997 (4 pages)
9 January 1998Full accounts made up to 31 December 1996 (4 pages)
9 January 1998Full accounts made up to 31 December 1996 (4 pages)
7 November 1997Annual return made up to 05/10/97
  • 363(288) ‐ Director resigned
(8 pages)
7 November 1997Annual return made up to 05/10/97
  • 363(288) ‐ Director resigned
(8 pages)
3 October 1996Annual return made up to 05/10/96 (8 pages)
3 October 1996New director appointed (2 pages)
3 October 1996Accounts for a small company made up to 31 December 1995 (4 pages)
3 October 1996New director appointed (2 pages)
3 October 1996Accounts for a small company made up to 31 December 1995 (4 pages)
3 October 1996Annual return made up to 05/10/96 (8 pages)
21 June 1996Amended full accounts made up to 31 December 1994 (4 pages)
21 June 1996Amended full accounts made up to 31 December 1994 (4 pages)
27 October 1995Full accounts made up to 31 December 1994 (2 pages)
27 October 1995Full accounts made up to 31 December 1994 (2 pages)