Company NameBolton Golf Club Limited(The)
Company StatusActive
Company Number00122842
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 June 1912(111 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Gordon William Midgley
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2020(107 years, 9 months after company formation)
Appointment Duration4 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLostock Park Farm
Lostock
Bolton
BL6 4AJ
Director NameMr Richard John Sutcliffe
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2022(109 years, 9 months after company formation)
Appointment Duration2 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressLostock Park Farm
Lostock
Bolton
BL6 4AJ
Director NameMs Helen Louise Johnson
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2022(110 years, 6 months after company formation)
Appointment Duration1 year, 4 months
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressLostock Park Farm
Lostock
Bolton
BL6 4AJ
Director NameMs Helen Christine Braddock
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2023(110 years, 10 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLostock Park Farm
Lostock
Bolton
BL6 4AJ
Director NameMrs Vivien Rink
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2024(111 years, 10 months after company formation)
Appointment Duration4 weeks
RoleRetired
Country of ResidenceEngland
Correspondence AddressLostock Park Farm
Lostock
Bolton
BL6 4AJ
Director NameMrs Ruth Anne Speak
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2024(111 years, 10 months after company formation)
Appointment Duration4 weeks
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressLostock Park Farm
Lostock
Bolton
BL6 4AJ
Director NameMr Tim Paul Cooper
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2024(111 years, 10 months after company formation)
Appointment Duration4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLostock Park Farm
Lostock
Bolton
BL6 4AJ
Director NameMr James Kenneth Chadwick
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2024(111 years, 10 months after company formation)
Appointment Duration4 weeks
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLostock Park Farm
Lostock
Bolton
BL6 4AJ
Director NameMr Hugh David Bell
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(79 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 11 March 1992)
RoleComputer Manager
Correspondence Address18 Acresdale
Lostock
Bolton
Lancashire
BL6 4PJ
Director NameMr John Anthony Choudhury
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(79 years after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 1992)
RoleConveyancer
Correspondence AddressBalgowan 44 St Andrews Road
Lostock
Bolton
Lancashire
BL6 4AB
Secretary NameMr Harry Cook
NationalityBritish
StatusResigned
Appointed25 June 1991(79 years after company formation)
Appointment Duration3 years, 11 months (resigned 12 June 1995)
RoleCompany Director
Correspondence AddressNo 1 Cottage Bolton Golf Club
Lostock Park
Bolton
Lancs
BL6 4AJ
Director NameMr William Bowden
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1993(80 years, 9 months after company formation)
Appointment Duration2 years (resigned 22 March 1995)
RoleInsurance Broker
Correspondence Address25 Copperfields
Lostock
Bolton
Lancs
BL6 4HZ
Director NameFrank Morton Bruckshaw
Date of BirthNovember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1995(82 years, 9 months after company formation)
Appointment Duration2 years (resigned 26 March 1997)
RoleNon Executive Director
Correspondence AddressParkford 46 Regent Road
Lostock
Bolton
Lancashire
BL6 4DQ
Secretary NameThomas Graham Owen
NationalityBritish
StatusResigned
Appointed12 June 1995(83 years after company formation)
Appointment Duration3 months (resigned 13 September 1995)
RoleCompany Director
Correspondence AddressNo 1 Cottage Bolton Golf Club
Chorley New Road Lostock
Bolton
BL6 4AJ
Secretary NameHelen Mary Stuart
NationalityBritish
StatusResigned
Appointed13 November 1995(83 years, 5 months after company formation)
Appointment Duration10 years (resigned 01 December 2005)
RoleCompany Director
Correspondence AddressNo 1 Cottage Bolton Golf Club
Lostock Park
Bolton
Lancashire
BL6 4AJ
Director NameBrian Joseph Boocock
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1998(85 years, 9 months after company formation)
Appointment Duration4 years (resigned 27 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpindle Cottage
18 Bottom Oth Moor
Horwich
Lancashire
BL6 6QF
Director NameIan Gavin Black
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1999(86 years, 9 months after company formation)
Appointment Duration12 months (resigned 22 March 2000)
RoleRetired
Correspondence Address683 Chorley New Road
Lostock
Bolton
Lancashire
BL6 4AG
Director NameDavid Nigel Barr
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2000(87 years, 9 months after company formation)
Appointment Duration3 years (resigned 26 March 2003)
RoleIT Engineer
Correspondence Address7 Smedley Avenue
Bolton
Lancashire
BL3 2DP
Director NameMr James Douglas Barden
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2000(87 years, 9 months after company formation)
Appointment Duration3 years (resigned 26 March 2003)
RoleAccountant
Correspondence Address99 New Hall Lane
Bolton
Lancashire
BL1 5LF
Director NameMrs Patricia Bowie
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2002(89 years, 9 months after company formation)
Appointment Duration12 months (resigned 26 March 2003)
RoleHousewife
Country of ResidenceEngland
Correspondence Address663 Chorley New Road
Lostock
Bolton
Lancashire
BL6 4AG
Director NameBrian Joseph Boocock
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2003(90 years, 9 months after company formation)
Appointment Duration2 years (resigned 30 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpindle Cottage
18 Bottom Oth Moor
Horwich
Lancashire
BL6 6QF
Secretary NameStephen Higham
NationalityBritish
StatusResigned
Appointed01 December 2005(93 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 28 March 2012)
RoleSecretary
Correspondence Address19 Carlton Close
Blackrod
Bolton
Lancashire
BL6 5DL
Director NameMr Donald Bradshaw
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2009(96 years, 9 months after company formation)
Appointment Duration3 years (resigned 28 March 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Meadowfield
Lostock
Bolton
Lancashire
BL6 4PA
Director NamePaul Damian Baxter
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2012(99 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBolton Golf Club Cottage Lostock Park
Bolton
BL6 4AJ
Director NameMr James Douglas Barden
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2012(99 years, 9 months after company formation)
Appointment Duration12 months (resigned 27 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBolton Golf Club Cottage Lostock Park
Bolton
BL6 4AJ
Secretary NameSimon Peter Kay
NationalityBritish
StatusResigned
Appointed28 March 2012(99 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 October 2013)
RoleCompany Director
Correspondence AddressBolton Golf Club Cottage Lostock Park
Bolton
BL6 4AJ
Secretary NameMr Darryl Mark Cawthorne
StatusResigned
Appointed05 February 2015(102 years, 8 months after company formation)
Appointment Duration5 years (resigned 28 February 2020)
RoleCompany Director
Correspondence AddressLostock Park Farm
Lostock
Bolton
BL6 4AJ
Director NameMrs Tessa Booth
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2016(103 years, 9 months after company formation)
Appointment Duration12 months (resigned 22 March 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressLostock Park Farm
Lostock
Bolton
BL6 4AJ
Director NameMr Brian Boocock
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2017(104 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 28 February 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressLostock Park Farm
Lostock
Bolton
BL6 4AJ
Director NameMr David Barr
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2018(105 years, 9 months after company formation)
Appointment Duration3 years (resigned 18 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLostock Park Farm
Lostock
Bolton
BL6 4AJ
Director NameMr Darryl Mark Cawthorne
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2018(105 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 20 July 2018)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressLostock Park Farm
Lostock
Bolton
BL6 4AJ
Director NameMrs Jane Caroline Bradley
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2019(106 years, 9 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 12 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLostock Park Farm
Lostock
Bolton
BL6 4AJ
Director NameMs Janice Barlow
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2022(109 years, 9 months after company formation)
Appointment Duration1 year (resigned 30 March 2023)
RoleRetired
Country of ResidenceEngland
Correspondence AddressLostock Park Farm
Lostock
Bolton
BL6 4AJ

Contact

Websiteboltongolfclub.co.uk
Telephone01204 843067
Telephone regionBolton

Location

Registered AddressLostock Park Farm
Lostock
Bolton
BL6 4AJ
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich North East
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£317,245
Cash£115,415
Current Liabilities£132,023

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 July 2023 (9 months, 1 week ago)
Next Return Due4 August 2024 (3 months, 1 week from now)

Charges

20 March 2019Delivered on: 20 March 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: No. 2 cottage, bolton golf club, lostock, BL6 4AJ (title number: MAN38689).
Outstanding
4 February 2019Delivered on: 4 February 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

10 December 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
24 July 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
1 April 2020Notification of David Elliott as a person with significant control on 12 March 2020 (2 pages)
25 March 2020Appointment of Mrs Dorothy Lee as a director on 12 March 2020 (2 pages)
25 March 2020Cessation of Darryl Mark Cawthorne as a person with significant control on 28 February 2020 (1 page)
25 March 2020Appointment of Mr Gordon William Midgley as a director on 12 March 2020 (2 pages)
25 March 2020Appointment of Mr Simon Roocroft as a director on 12 March 2020 (2 pages)
25 March 2020Appointment of Mr Brian Wignall as a director on 12 March 2020 (2 pages)
25 March 2020Appointment of Mr Derek Scoular as a director on 12 March 2020 (2 pages)
25 March 2020Appointment of Mr Alan Runciman as a director on 12 March 2020 (2 pages)
23 March 2020Termination of appointment of Jane Caroline Bradley as a director on 12 March 2020 (1 page)
23 March 2020Termination of appointment of Andy Stafford as a director on 12 March 2020 (1 page)
23 March 2020Termination of appointment of Darryl Mark Cawthorne as a secretary on 28 February 2020 (1 page)
23 March 2020Termination of appointment of Vivien Rink as a director on 12 March 2020 (1 page)
23 March 2020Termination of appointment of Peter Wilson Lowe as a director on 12 March 2020 (1 page)
23 March 2020Termination of appointment of Rodney Horrocks Sellers as a director on 12 March 2020 (1 page)
22 August 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
24 July 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
29 April 2019Termination of appointment of Robin Neil Dawson as a director on 29 April 2019 (1 page)
22 March 2019Appointment of Mr Andy Stafford as a director on 19 March 2019 (2 pages)
22 March 2019Appointment of Mrs Jane Caroline Bradley as a director on 19 March 2019 (2 pages)
22 March 2019Termination of appointment of Philip Riding as a director on 19 March 2019 (1 page)
22 March 2019Appointment of Mr Peter Wilson Lowe as a director on 19 March 2019 (2 pages)
22 March 2019Termination of appointment of Gill Lowe as a director on 19 March 2019 (1 page)
22 March 2019Appointment of Mrs Vivien Rink as a director on 19 March 2019 (2 pages)
22 March 2019Appointment of Mr Robin Neil Dawson as a director on 19 March 2019 (2 pages)
22 March 2019Termination of appointment of Michael Scowcroft as a director on 19 March 2019 (1 page)
22 March 2019Termination of appointment of Brian Wignall as a director on 20 March 2019 (1 page)
20 March 2019Registration of charge 001228420002, created on 20 March 2019 (40 pages)
4 February 2019Registration of charge 001228420001, created on 4 February 2019 (43 pages)
14 November 2018Termination of appointment of Richard Jeremy Glover as a director on 14 November 2018 (1 page)
29 August 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
23 July 2018Termination of appointment of Simon Roocroft as a director on 20 July 2018 (1 page)
23 July 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
23 July 2018Termination of appointment of Darryl Mark Cawthorne as a director on 20 July 2018 (1 page)
6 March 2018Appointment of Mr Philip Riding as a director on 28 February 2018 (2 pages)
5 March 2018Appointment of Mr Darryl Mark Cawthorne as a director on 5 March 2018 (2 pages)
5 March 2018Appointment of Mr Simon Roocroft as a director on 28 February 2018 (2 pages)
5 March 2018Appointment of Mr Michael Scowcroft as a director on 28 February 2018 (2 pages)
5 March 2018Termination of appointment of Michael Lay as a director on 28 February 2018 (1 page)
5 March 2018Termination of appointment of Derek Scoular as a director on 28 February 2018 (1 page)
5 March 2018Appointment of Mrs Gill Lowe as a director on 28 February 2018 (2 pages)
5 March 2018Termination of appointment of Brian Boocock as a director on 28 February 2018 (1 page)
5 March 2018Termination of appointment of Sandra Leatherbarrow as a director on 28 February 2018 (1 page)
5 March 2018Appointment of Mr David Barr as a director on 28 February 2018 (2 pages)
2 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
2 May 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
2 May 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
27 March 2017Appointment of Mr Andrew Michael Dickson as a director on 22 March 2017 (2 pages)
27 March 2017Appointment of Mr Derek Scoular as a director on 22 March 2017 (2 pages)
27 March 2017Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
27 March 2017Appointment of Mr Andrew Michael Dickson as a director on 22 March 2017 (2 pages)
27 March 2017Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
27 March 2017Appointment of Mr Brian Boocock as a director on 22 March 2017 (2 pages)
27 March 2017Appointment of Mr Brian Boocock as a director on 22 March 2017 (2 pages)
27 March 2017Appointment of Mr Derek Scoular as a director on 22 March 2017 (2 pages)
23 March 2017Appointment of Mr Richard Jeremy Glover as a director on 22 March 2017 (2 pages)
23 March 2017Appointment of Mr David Elliott as a director on 22 March 2017 (2 pages)
23 March 2017Appointment of Mrs Sandra Leatherbarrow as a director on 22 March 2017 (2 pages)
23 March 2017Appointment of Mrs Sandra Leatherbarrow as a director on 22 March 2017 (2 pages)
23 March 2017Termination of appointment of Tessa Booth as a director on 22 March 2017 (1 page)
23 March 2017Termination of appointment of Richard Norman Hurst as a director on 22 March 2017 (1 page)
23 March 2017Termination of appointment of Roger Neil Mcmullan as a director on 22 March 2017 (1 page)
23 March 2017Termination of appointment of Richard Norman Hurst as a director on 22 March 2017 (1 page)
23 March 2017Termination of appointment of Norma Gibbons as a director on 22 March 2017 (1 page)
23 March 2017Appointment of Mr Richard Jeremy Glover as a director on 22 March 2017 (2 pages)
23 March 2017Appointment of Mr David Elliott as a director on 22 March 2017 (2 pages)
23 March 2017Termination of appointment of Ron Hopkins as a director on 22 March 2017 (1 page)
23 March 2017Termination of appointment of Tim Paul Cooper as a director on 22 March 2017 (1 page)
28 July 2016Confirmation statement made on 21 July 2016 with updates (4 pages)
28 July 2016Confirmation statement made on 21 July 2016 with updates (4 pages)
28 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
28 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
31 March 2016Appointment of Mrs Norma Gibbons as a director on 23 March 2016 (2 pages)
31 March 2016Appointment of Mrs Norma Gibbons as a director on 23 March 2016 (2 pages)
30 March 2016Appointment of Mrs Tessa Booth as a director on 23 March 2016 (2 pages)
30 March 2016Appointment of Mr Richard Norman Hurst as a director on 23 March 2016 (2 pages)
30 March 2016Appointment of Mr Rodney Horrocks Sellers as a director on 23 March 2016 (2 pages)
30 March 2016Appointment of Mr Richard Norman Hurst as a director on 23 March 2016 (2 pages)
30 March 2016Appointment of Mrs Tessa Booth as a director on 23 March 2016 (2 pages)
30 March 2016Appointment of Mr Tim Paul Cooper as a director on 23 March 2016 (2 pages)
30 March 2016Appointment of Mr Tim Paul Cooper as a director on 23 March 2016 (2 pages)
30 March 2016Appointment of Mr Rodney Horrocks Sellers as a director on 23 March 2016 (2 pages)
29 March 2016Termination of appointment of Pamela Ann Hayhurst as a director on 23 March 2016 (1 page)
29 March 2016Termination of appointment of Patrick Martin Strong as a director on 23 March 2016 (1 page)
29 March 2016Termination of appointment of Martin Kippax as a director on 23 March 2016 (1 page)
29 March 2016Termination of appointment of Jean Margaret Davies as a director on 23 March 2016 (1 page)
29 March 2016Termination of appointment of Patrick Martin Strong as a director on 23 March 2016 (1 page)
29 March 2016Termination of appointment of Pamela Ann Hayhurst as a director on 23 March 2016 (1 page)
29 March 2016Termination of appointment of Martin Kippax as a director on 23 March 2016 (1 page)
29 March 2016Termination of appointment of Jean Margaret Davies as a director on 23 March 2016 (1 page)
25 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
25 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
9 November 2015Appointment of Mr Michael Lay as a director on 25 March 2015 (2 pages)
9 November 2015Appointment of Mr Michael Lay as a director on 25 March 2015 (2 pages)
2 September 2015Appointment of Mr Brian Wignall as a director on 25 March 2015 (2 pages)
2 September 2015Appointment of Mr Brian Wignall as a director on 25 March 2015 (2 pages)
27 July 2015Annual return made up to 21 July 2015 no member list (5 pages)
27 July 2015Annual return made up to 21 July 2015 no member list (5 pages)
19 May 2015Appointment of Mrs Jean Margaret Davies as a director on 25 March 2015 (2 pages)
19 May 2015Appointment of Mr Martin Kippax as a director on 25 March 2015 (2 pages)
19 May 2015Appointment of Mr Martin Kippax as a director on 25 March 2015 (2 pages)
19 May 2015Appointment of Mrs Jean Margaret Davies as a director on 25 March 2015 (2 pages)
17 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
17 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
12 May 2015Appointment of Dr Patrick Martin Strong as a director on 25 March 2015 (2 pages)
12 May 2015Appointment of Dr Patrick Martin Strong as a director on 25 March 2015 (2 pages)
7 May 2015Termination of appointment of Peter Wilson Lowe as a director on 25 March 2015 (1 page)
7 May 2015Termination of appointment of Richard John Sutcliffe as a director on 25 March 2015 (1 page)
7 May 2015Termination of appointment of David Speak as a director on 25 March 2015 (1 page)
7 May 2015Termination of appointment of Gerard Gaffey as a director on 25 March 2015 (1 page)
7 May 2015Termination of appointment of Donald Bradshaw as a director on 25 March 2015 (1 page)
7 May 2015Termination of appointment of Peter Wilson Lowe as a director on 25 March 2015 (1 page)
7 May 2015Termination of appointment of Donald Bradshaw as a director on 25 March 2015 (1 page)
7 May 2015Termination of appointment of David Speak as a director on 25 March 2015 (1 page)
7 May 2015Termination of appointment of Richard John Sutcliffe as a director on 25 March 2015 (1 page)
7 May 2015Termination of appointment of Gerard Gaffey as a director on 25 March 2015 (1 page)
7 May 2015Termination of appointment of Tina Leather as a director on 25 March 2015 (1 page)
7 May 2015Termination of appointment of Tina Leather as a director on 25 March 2015 (1 page)
6 February 2015Appointment of Mr Darryl Mark Cawthorne as a secretary on 5 February 2015 (2 pages)
6 February 2015Appointment of Mr Darryl Mark Cawthorne as a secretary on 5 February 2015 (2 pages)
6 February 2015Appointment of Mr Darryl Mark Cawthorne as a secretary on 5 February 2015 (2 pages)
21 July 2014Appointment of Mr David Speak as a director on 26 March 2014 (2 pages)
21 July 2014Appointment of Mrs Tina Leather as a director on 26 March 2014 (2 pages)
21 July 2014Annual return made up to 21 July 2014 no member list (8 pages)
21 July 2014Appointment of Mrs Tina Leather as a director on 26 March 2014 (2 pages)
21 July 2014Appointment of Mrs Pamela Ann Hayhurst as a director on 26 March 2014 (2 pages)
21 July 2014Appointment of Mrs Pamela Ann Hayhurst as a director on 26 March 2014 (2 pages)
21 July 2014Appointment of Mr David Speak as a director on 26 March 2014 (2 pages)
21 July 2014Annual return made up to 21 July 2014 no member list (8 pages)
18 July 2014Termination of appointment of Clive Downs Pyatt as a director on 26 March 2014 (1 page)
18 July 2014Appointment of Mr Donald Bradshaw as a director on 26 March 2014 (2 pages)
18 July 2014Appointment of Mr Donald Bradshaw as a director on 26 March 2014 (2 pages)
18 July 2014Termination of appointment of Ida Muriel Leyland as a director on 26 March 2014 (1 page)
18 July 2014Termination of appointment of Simon Peter Kay as a secretary on 31 October 2013 (1 page)
18 July 2014Termination of appointment of Edward John Titley as a director on 1 October 2013 (1 page)
18 July 2014Termination of appointment of Clive Downs Pyatt as a director on 26 March 2014 (1 page)
18 July 2014Termination of appointment of Patricia Bowie as a director on 26 March 2014 (1 page)
18 July 2014Termination of appointment of Simon Peter Kay as a secretary on 31 October 2013 (1 page)
18 July 2014Appointment of Mr Roger Neil Mcmullan as a director on 1 October 2013 (2 pages)
18 July 2014Termination of appointment of David Ewart Roocroft as a director on 26 March 2014 (1 page)
18 July 2014Appointment of Mr Roger Neil Mcmullan as a director on 1 October 2013 (2 pages)
18 July 2014Termination of appointment of Ida Muriel Leyland as a director on 26 March 2014 (1 page)
18 July 2014Appointment of Mr Roger Neil Mcmullan as a director on 1 October 2013 (2 pages)
18 July 2014Termination of appointment of Patricia Bowie as a director on 26 March 2014 (1 page)
18 July 2014Termination of appointment of David Ewart Roocroft as a director on 26 March 2014 (1 page)
18 July 2014Termination of appointment of Edward John Titley as a director on 1 October 2013 (1 page)
18 July 2014Termination of appointment of Paul Damian Baxter as a director on 17 September 2013 (1 page)
18 July 2014Termination of appointment of Edward John Titley as a director on 1 October 2013 (1 page)
18 July 2014Termination of appointment of Paul Damian Baxter as a director on 17 September 2013 (1 page)
28 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
28 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
1 August 2013Annual return made up to 21 July 2013 no member list (11 pages)
1 August 2013Annual return made up to 21 July 2013 no member list (11 pages)
23 July 2013Appointment of Mrs Ida Muriel Leyland as a director (2 pages)
23 July 2013Appointment of Mrs Ida Muriel Leyland as a director (2 pages)
22 July 2013Appointment of Mr Ron Hopkins as a director (2 pages)
22 July 2013Appointment of Mr Ron Hopkins as a director (2 pages)
22 July 2013Appointment of Mrs Patricia Bowie as a director (2 pages)
22 July 2013Appointment of Mrs Patricia Bowie as a director (2 pages)
30 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
26 April 2013Termination of appointment of James Barden as a director (1 page)
26 April 2013Termination of appointment of Mary Lomax as a director (1 page)
26 April 2013Termination of appointment of James Barden as a director (1 page)
26 April 2013Termination of appointment of Mary Lomax as a director (1 page)
26 April 2013Termination of appointment of Kenneth Townson as a director (1 page)
26 April 2013Termination of appointment of Kenneth Townson as a director (1 page)
31 July 2012Annual return made up to 21 July 2012 no member list (12 pages)
31 July 2012Annual return made up to 21 July 2012 no member list (12 pages)
24 July 2012Termination of appointment of David Tyson as a director (1 page)
24 July 2012Termination of appointment of David Tyson as a director (1 page)
10 May 2012Appointment of Peter Wilson Lowe as a director (3 pages)
10 May 2012Appointment of Simon Peter Kay as a secretary (3 pages)
10 May 2012Appointment of Mrs Mary Madeline Lomax as a director (3 pages)
10 May 2012Appointment of Mrs Mary Madeline Lomax as a director (3 pages)
10 May 2012Appointment of Gerard Gaffey as a director (3 pages)
10 May 2012Appointment of Mr David Ewart Roocroft as a director (3 pages)
10 May 2012Appointment of Mr James Douglas Barden as a director (3 pages)
10 May 2012Appointment of Richard John Sutcliffe as a director (3 pages)
10 May 2012Appointment of Paul Damian Baxter as a director (3 pages)
10 May 2012Appointment of Peter Wilson Lowe as a director (3 pages)
10 May 2012Appointment of Simon Peter Kay as a secretary (3 pages)
10 May 2012Appointment of Gerard Gaffey as a director (3 pages)
10 May 2012Appointment of Mr James Douglas Barden as a director (3 pages)
10 May 2012Appointment of Paul Damian Baxter as a director (3 pages)
10 May 2012Appointment of Richard John Sutcliffe as a director (3 pages)
10 May 2012Appointment of Mr David Ewart Roocroft as a director (3 pages)
9 May 2012Termination of appointment of Frank Moore as a director (2 pages)
9 May 2012Termination of appointment of Philip Lay as a director (2 pages)
9 May 2012Termination of appointment of Donald Bradshaw as a director (2 pages)
9 May 2012Termination of appointment of Julian Grice as a director (2 pages)
9 May 2012Termination of appointment of Julian Grice as a director (2 pages)
9 May 2012Termination of appointment of Stephen Higham as a secretary (2 pages)
9 May 2012Termination of appointment of Philip Lay as a director (2 pages)
9 May 2012Termination of appointment of Stephen Higham as a secretary (2 pages)
9 May 2012Termination of appointment of Andrew Duckworth as a director (2 pages)
9 May 2012Termination of appointment of Linda Townson as a director (2 pages)
9 May 2012Termination of appointment of Linda Townson as a director (2 pages)
9 May 2012Termination of appointment of Andrew Duckworth as a director (2 pages)
9 May 2012Termination of appointment of Frank Moore as a director (2 pages)
9 May 2012Termination of appointment of Donald Bradshaw as a director (2 pages)
29 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
29 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 September 2011Termination of appointment of David Speak as a director (2 pages)
26 September 2011Termination of appointment of David Speak as a director (2 pages)
19 September 2011Second filing of AR01 previously delivered to Companies House made up to 21 July 2011 (24 pages)
19 September 2011Second filing of AR01 previously delivered to Companies House made up to 21 July 2011 (24 pages)
10 August 2011Termination of appointment of Gordon Lambert as a director (2 pages)
10 August 2011Termination of appointment of Robert Woodward as a director (2 pages)
10 August 2011Appointment of Andrew Sinclair Duckworth as a director (3 pages)
10 August 2011Appointment of Clive Downs Pyatt as a director (3 pages)
10 August 2011Termination of appointment of Roger Mcmullan as a director (2 pages)
10 August 2011Termination of appointment of Gordon Lambert as a director (2 pages)
10 August 2011Appointment of Mr Kenneth Rothwell Townson as a director (3 pages)
10 August 2011Annual return made up to 21 July 2011
  • ANNOTATION This document was second filed on 19/09/2011.
(18 pages)
10 August 2011Termination of appointment of David Roocroft as a director (2 pages)
10 August 2011Termination of appointment of Roger Mcmullan as a director (2 pages)
10 August 2011Termination of appointment of Robert Woodward as a director (2 pages)
10 August 2011Appointment of Mr Kenneth Rothwell Townson as a director (3 pages)
10 August 2011Appointment of Linda Christine Townson as a director (3 pages)
10 August 2011Appointment of Edward John Titley as a director (3 pages)
10 August 2011Appointment of Linda Christine Townson as a director (3 pages)
10 August 2011Termination of appointment of Jill Riding as a director (2 pages)
10 August 2011Appointment of Edward John Titley as a director (3 pages)
10 August 2011Appointment of Andrew Sinclair Duckworth as a director (3 pages)
10 August 2011Appointment of Clive Downs Pyatt as a director (3 pages)
10 August 2011Termination of appointment of David Roocroft as a director (2 pages)
10 August 2011Annual return made up to 21 July 2011
  • ANNOTATION This document was second filed on 19/09/2011.
(18 pages)
10 August 2011Termination of appointment of Jill Riding as a director (2 pages)
15 April 2011Total exemption full accounts made up to 31 December 2010 (15 pages)
15 April 2011Total exemption full accounts made up to 31 December 2010 (15 pages)
12 August 2010Appointment of Mr Julian Richard Grice as a director (3 pages)
12 August 2010Annual return made up to 21 July 2010 (19 pages)
12 August 2010Termination of appointment of Frank Warwick as a director (2 pages)
12 August 2010Termination of appointment of Frank Warwick as a director (2 pages)
12 August 2010Appointment of Gordon Lambert as a director (3 pages)
12 August 2010Termination of appointment of Patricia Mackrill as a director (2 pages)
12 August 2010Annual return made up to 21 July 2010 (19 pages)
12 August 2010Appointment of Gordon Lambert as a director (3 pages)
12 August 2010Appointment of Jill Christine Riding as a director (3 pages)
12 August 2010Termination of appointment of Patricia Mackrill as a director (2 pages)
12 August 2010Appointment of Jill Christine Riding as a director (3 pages)
12 August 2010Appointment of Mr Julian Richard Grice as a director (3 pages)
29 March 2010Total exemption full accounts made up to 31 December 2009 (14 pages)
29 March 2010Total exemption full accounts made up to 31 December 2009 (14 pages)
23 July 2009Director appointed patricia mackrill (2 pages)
23 July 2009Director appointed patricia mackrill (2 pages)
21 July 2009Appointment terminated director clive pyatt (1 page)
21 July 2009Appointment terminated director simon lomax (1 page)
21 July 2009Director appointed frank warwick (2 pages)
21 July 2009Director appointed donald bradshaw (2 pages)
21 July 2009Annual return made up to 17/07/09 (10 pages)
21 July 2009Appointment terminated director john sherrington (1 page)
21 July 2009Director appointed david speak (2 pages)
21 July 2009Appointment terminated director patrick strong (1 page)
21 July 2009Appointment terminated director jill kippax (1 page)
21 July 2009Director appointed philip michael lay (2 pages)
21 July 2009Appointment terminated director clive pyatt (1 page)
21 July 2009Appointment terminated director simon lomax (1 page)
21 July 2009Appointment terminated director edward titley (1 page)
21 July 2009Appointment terminated director patrick strong (1 page)
21 July 2009Appointment terminated director john sherrington (1 page)
21 July 2009Director appointed frank victor moore (2 pages)
21 July 2009Annual return made up to 17/07/09 (10 pages)
21 July 2009Director appointed david speak (2 pages)
21 July 2009Appointment terminated director jill kippax (1 page)
21 July 2009Director appointed frank victor moore (2 pages)
21 July 2009Director appointed roger neil mcmullan (2 pages)
21 July 2009Appointment terminated director edward titley (1 page)
21 July 2009Director appointed donald bradshaw (2 pages)
21 July 2009Director appointed roger neil mcmullan (2 pages)
21 July 2009Director appointed frank warwick (2 pages)
21 July 2009Director appointed philip michael lay (2 pages)
4 April 2009Total exemption full accounts made up to 31 December 2008 (14 pages)
4 April 2009Total exemption full accounts made up to 31 December 2008 (14 pages)
5 March 2009Appointment terminated director simon roocroft (1 page)
5 March 2009Appointment terminated director simon roocroft (1 page)
21 July 2008Director appointed robert frank woodward (1 page)
21 July 2008Director appointed simon alexander roocroft (1 page)
21 July 2008Director appointed jill kippax (1 page)
21 July 2008Director appointed jill kippax (1 page)
21 July 2008Director appointed david roger tyson (1 page)
21 July 2008Director appointed david roger tyson (1 page)
21 July 2008Director appointed david ewart roocroft (1 page)
21 July 2008Director appointed simon alexander roocroft (1 page)
21 July 2008Director appointed david ewart roocroft (1 page)
21 July 2008Director appointed robert frank woodward (1 page)
11 July 2008Appointment terminated director edward hayhurst (1 page)
11 July 2008Appointment terminated director frank moore (1 page)
11 July 2008Appointment terminated director michael garrett (1 page)
11 July 2008Appointment terminated director fenella mcmullan (1 page)
11 July 2008Appointment terminated director michael garrett (1 page)
11 July 2008Appointment terminated director john maxwell (1 page)
11 July 2008Appointment terminated director john maxwell (1 page)
11 July 2008Appointment terminated director edward hayhurst (1 page)
11 July 2008Appointment terminated director fenella mcmullan (1 page)
11 July 2008Appointment terminated director frank moore (1 page)
4 April 2008Total exemption full accounts made up to 31 December 2007 (14 pages)
4 April 2008Total exemption full accounts made up to 31 December 2007 (14 pages)
25 July 2007New director appointed (2 pages)
25 July 2007New director appointed (2 pages)
25 July 2007New director appointed (2 pages)
25 July 2007Annual return made up to 25/06/07
  • 363(288) ‐ Director resigned
(8 pages)
25 July 2007Annual return made up to 25/06/07
  • 363(288) ‐ Director resigned
(8 pages)
25 July 2007New director appointed (2 pages)
25 July 2007New director appointed (2 pages)
25 July 2007New director appointed (2 pages)
31 May 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
31 May 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
27 July 2006Annual return made up to 25/06/06
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
27 July 2006Annual return made up to 25/06/06
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
13 July 2006New director appointed (2 pages)
13 July 2006New director appointed (2 pages)
13 July 2006New secretary appointed (2 pages)
13 July 2006New director appointed (2 pages)
13 July 2006New director appointed (2 pages)
13 July 2006New director appointed (2 pages)
13 July 2006New director appointed (2 pages)
13 July 2006New director appointed (2 pages)
13 July 2006New secretary appointed (2 pages)
13 July 2006New director appointed (2 pages)
13 July 2006New director appointed (2 pages)
13 July 2006New director appointed (2 pages)
13 July 2006New director appointed (2 pages)
13 July 2006New director appointed (2 pages)
31 March 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
31 March 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
7 September 2005New director appointed (2 pages)
7 September 2005Annual return made up to 25/06/05
  • 363(288) ‐ Director resigned
(8 pages)
7 September 2005Annual return made up to 25/06/05
  • 363(288) ‐ Director resigned
(8 pages)
7 September 2005New director appointed (2 pages)
7 September 2005New director appointed (2 pages)
7 September 2005New director appointed (2 pages)
25 August 2005New director appointed (2 pages)
25 August 2005New director appointed (2 pages)
25 August 2005New director appointed (2 pages)
25 August 2005New director appointed (2 pages)
25 August 2005New director appointed (2 pages)
25 August 2005New director appointed (2 pages)
11 April 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
11 April 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
9 July 2004New director appointed (2 pages)
9 July 2004Annual return made up to 25/06/04
  • 363(288) ‐ Director resigned
(8 pages)
9 July 2004New director appointed (2 pages)
9 July 2004Annual return made up to 25/06/04
  • 363(288) ‐ Director resigned
(8 pages)
9 July 2004New director appointed (2 pages)
9 July 2004New director appointed (2 pages)
9 July 2004New director appointed (2 pages)
9 July 2004New director appointed (2 pages)
11 June 2004Total exemption full accounts made up to 31 December 2003 (13 pages)
11 June 2004Total exemption full accounts made up to 31 December 2003 (13 pages)
5 July 2003New director appointed (1 page)
5 July 2003New director appointed (1 page)
5 July 2003New director appointed (1 page)
5 July 2003New director appointed (1 page)
5 July 2003New director appointed (1 page)
5 July 2003New director appointed (1 page)
5 July 2003New director appointed (1 page)
5 July 2003New director appointed (1 page)
5 July 2003New director appointed (1 page)
5 July 2003New director appointed (1 page)
5 July 2003Annual return made up to 25/06/03
  • 363(288) ‐ Director resigned
(8 pages)
5 July 2003Annual return made up to 25/06/03
  • 363(288) ‐ Director resigned
(8 pages)
3 May 2003Total exemption full accounts made up to 31 December 2002 (13 pages)
3 May 2003Total exemption full accounts made up to 31 December 2002 (13 pages)
18 July 2002New director appointed (2 pages)
18 July 2002New director appointed (2 pages)
6 July 2002New director appointed (2 pages)
6 July 2002New director appointed (2 pages)
6 July 2002Annual return made up to 25/06/02
  • 363(288) ‐ Director resigned
(8 pages)
6 July 2002New director appointed (2 pages)
6 July 2002New director appointed (2 pages)
6 July 2002New director appointed (2 pages)
6 July 2002Annual return made up to 25/06/02
  • 363(288) ‐ Director resigned
(8 pages)
6 July 2002New director appointed (2 pages)
6 July 2002New director appointed (2 pages)
6 July 2002New director appointed (2 pages)
6 July 2002New director appointed (2 pages)
6 July 2002New director appointed (2 pages)
9 April 2002Total exemption full accounts made up to 31 December 2001 (13 pages)
9 April 2002Total exemption full accounts made up to 31 December 2001 (13 pages)
29 June 2001New director appointed (2 pages)
29 June 2001New director appointed (2 pages)
29 June 2001New director appointed (2 pages)
29 June 2001New director appointed (2 pages)
29 June 2001Annual return made up to 25/06/01
  • 363(288) ‐ Director resigned
(7 pages)
29 June 2001Annual return made up to 25/06/01
  • 363(288) ‐ Director resigned
(7 pages)
29 June 2001New director appointed (2 pages)
29 June 2001New director appointed (2 pages)
16 May 2001Full accounts made up to 31 December 2000 (13 pages)
16 May 2001Full accounts made up to 31 December 2000 (13 pages)
6 July 2000New director appointed (2 pages)
6 July 2000New director appointed (2 pages)
5 July 2000Annual return made up to 25/06/00
  • 363(288) ‐ Director resigned
(6 pages)
5 July 2000New director appointed (2 pages)
5 July 2000New director appointed (2 pages)
5 July 2000New director appointed (2 pages)
5 July 2000New director appointed (2 pages)
5 July 2000New director appointed (2 pages)
5 July 2000New director appointed (2 pages)
5 July 2000New director appointed (2 pages)
5 July 2000New director appointed (2 pages)
5 July 2000New director appointed (2 pages)
5 July 2000New director appointed (2 pages)
5 July 2000Annual return made up to 25/06/00
  • 363(288) ‐ Director resigned
(6 pages)
12 April 2000Full accounts made up to 31 December 1999 (12 pages)
12 April 2000Full accounts made up to 31 December 1999 (12 pages)
1 July 1999New director appointed (2 pages)
1 July 1999New director appointed (2 pages)
1 July 1999New director appointed (2 pages)
1 July 1999New director appointed (2 pages)
1 July 1999Annual return made up to 25/06/99
  • 363(288) ‐ Director resigned
(6 pages)
1 July 1999Annual return made up to 25/06/99
  • 363(288) ‐ Director resigned
(6 pages)
1 July 1999New director appointed (2 pages)
1 July 1999New director appointed (2 pages)
1 July 1999New director appointed (2 pages)
1 July 1999New director appointed (2 pages)
26 May 1999Full accounts made up to 31 December 1998 (12 pages)
26 May 1999Full accounts made up to 31 December 1998 (12 pages)
19 August 1998Full accounts made up to 31 December 1997 (13 pages)
19 August 1998Full accounts made up to 31 December 1997 (13 pages)
24 July 1998New director appointed (2 pages)
24 July 1998New director appointed (2 pages)
24 July 1998New director appointed (2 pages)
24 July 1998New director appointed (2 pages)
24 July 1998Annual return made up to 25/06/98
  • 363(288) ‐ Director resigned
(6 pages)
24 July 1998New director appointed (2 pages)
24 July 1998New director appointed (2 pages)
24 July 1998Annual return made up to 25/06/98
  • 363(288) ‐ Director resigned
(6 pages)
24 July 1998New director appointed (2 pages)
24 July 1998New director appointed (2 pages)
14 October 1997Full accounts made up to 31 December 1996 (13 pages)
14 October 1997Full accounts made up to 31 December 1996 (13 pages)
17 July 1997New director appointed (2 pages)
17 July 1997New director appointed (2 pages)
17 July 1997New director appointed (2 pages)
17 July 1997Annual return made up to 25/06/97
  • 363(288) ‐ Director resigned
(6 pages)
17 July 1997New director appointed (2 pages)
17 July 1997New director appointed (2 pages)
17 July 1997New director appointed (2 pages)
17 July 1997New director appointed (2 pages)
17 July 1997New director appointed (2 pages)
17 July 1997Annual return made up to 25/06/97
  • 363(288) ‐ Director resigned
(6 pages)
30 October 1996Full accounts made up to 31 December 1995 (11 pages)
30 October 1996Full accounts made up to 31 December 1995 (11 pages)
23 July 1996New director appointed (2 pages)
23 July 1996New secretary appointed (2 pages)
23 July 1996New secretary appointed (2 pages)
23 July 1996Annual return made up to 25/06/96
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
23 July 1996Annual return made up to 25/06/96
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
23 July 1996New director appointed (2 pages)
23 July 1996New director appointed (2 pages)
23 July 1996New director appointed (2 pages)
23 July 1996New director appointed (2 pages)
23 July 1996New director appointed (2 pages)
31 August 1995New director appointed (2 pages)
31 August 1995New director appointed (2 pages)
17 August 1995New director appointed (2 pages)
17 August 1995New director appointed (2 pages)
9 August 1995New secretary appointed (2 pages)
9 August 1995New secretary appointed (2 pages)
3 August 1995New director appointed (2 pages)
3 August 1995Director resigned (2 pages)
3 August 1995Secretary resigned (2 pages)
3 August 1995Secretary resigned (2 pages)
3 August 1995Director resigned (2 pages)
3 August 1995Director resigned (2 pages)
3 August 1995Accounts for a small company made up to 31 December 1994 (7 pages)
3 August 1995New director appointed (2 pages)
3 August 1995New director appointed (2 pages)
3 August 1995Director resigned (2 pages)
3 August 1995Director resigned (2 pages)
3 August 1995New director appointed (2 pages)
3 August 1995New director appointed (2 pages)
3 August 1995Director resigned (2 pages)
3 August 1995New director appointed (2 pages)
3 August 1995Annual return made up to 25/06/95
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
3 August 1995Director resigned (2 pages)
3 August 1995Director resigned (2 pages)
3 August 1995Accounts for a small company made up to 31 December 1994 (7 pages)
3 August 1995New director appointed (2 pages)
3 August 1995Director resigned (2 pages)
3 August 1995New director appointed (2 pages)
3 August 1995Director resigned (2 pages)
3 August 1995New director appointed (2 pages)
3 August 1995Director resigned (2 pages)
3 August 1995New director appointed (2 pages)
3 August 1995New director appointed (2 pages)
3 August 1995New director appointed (2 pages)
3 August 1995Annual return made up to 25/06/95
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
3 August 1995Director resigned (2 pages)
4 February 1995Memorandum and Articles of Association (24 pages)
4 February 1995Memorandum and Articles of Association (24 pages)
1 January 1995A selection of documents registered before 1 January 1995 (99 pages)