Green Lane
Bolton
Lancs
BL3 2LX
Director Name | Mr Graham Hodgkiss |
---|---|
Date of Birth | October 1942 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2004(60 years, 3 months after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2 Oakley Park Heaton Bolton Lancs BL1 5XL |
Director Name | Robert Powell |
---|---|
Date of Birth | April 1932 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2004(60 years, 3 months after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 225 Green Lane Bolton Lancashire BL3 2LE |
Director Name | Mr John Paul Eccles |
---|---|
Date of Birth | September 1975 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2020(76 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hardman Fold House Green Lane Bolton BL3 2LX |
Director Name | Mr Martin Neil Hodgkiss |
---|---|
Date of Birth | July 1967 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 August 2020(76 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Stonebrook Crosse Hall Fold Chorley PR6 9AD |
Director Name | Mrs Fiona Sarah Hodgkiss |
---|---|
Date of Birth | September 1966 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2020(76 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Hairdresser |
Country of Residence | England |
Correspondence Address | Stonebrook Crosse Hall Fold Chorley PR6 9AD |
Director Name | Christopher Charles Clayton |
---|---|
Date of Birth | June 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(47 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 November 1992) |
Role | Chief Estimator |
Country of Residence | United Kingdom |
Correspondence Address | 17 Broad Oak Road Bolton Lancashire BL3 2JA |
Director Name | Mr Richard Henry Cocker |
---|---|
Date of Birth | October 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(47 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 10 June 1997) |
Role | Retired |
Correspondence Address | 35 Bishops Road Bolton Lancashire BL3 2JE |
Director Name | David James Cork |
---|---|
Date of Birth | July 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(47 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 September 1992) |
Role | Builder |
Correspondence Address | 113 Rochdale Road Milnrow Rochdale Lancashire OL16 4DU |
Director Name | Francis Cox |
---|---|
Date of Birth | June 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(47 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 13 June 1996) |
Role | Company Director |
Correspondence Address | 3 Albert Road Bolton Lancashire BL1 5HE |
Director Name | Mr George Raymond Greenfield |
---|---|
Date of Birth | July 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(47 years after company formation) |
Appointment Duration | 12 years, 2 months (resigned 10 September 2003) |
Role | Company Director |
Correspondence Address | 57 Lakeside Avenue Great Lever Bolton Lancashire BL3 2HY |
Director Name | Mrs Margaret Topping |
---|---|
Date of Birth | December 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(47 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 November 1992) |
Role | Housewife |
Correspondence Address | Silver Birch Cottage 177 Greenleach Lane Worsley Manchester Lancashire M28 4RR |
Secretary Name | Mr Graham Hodgkiss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(47 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 November 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Oakley Park Heaton Bolton Lancs BL1 5XL |
Director Name | John Broughton Holt |
---|---|
Date of Birth | September 1928 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1992(48 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 July 1995) |
Role | Retired |
Correspondence Address | 231 Green Lane Bolton Lancashire BL3 2LE |
Secretary Name | Francis Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1992(48 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 13 June 1996) |
Role | Company Director Financial |
Correspondence Address | 3 Albert Road Bolton Lancashire BL1 5HE |
Director Name | Terence Armstrong |
---|---|
Date of Birth | September 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(48 years, 5 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 21 September 2004) |
Role | Retailer |
Correspondence Address | 30 Lakeside Avenue Bolton Lancashire BL3 2HY |
Director Name | Ian Ronson |
---|---|
Date of Birth | July 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1994(49 years, 11 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 21 September 2004) |
Role | Retired Bt Engineer |
Correspondence Address | 55 Thirlmere Avenue Horwich Bolton Lancashire BL6 6DS |
Director Name | Vincent Fielding |
---|---|
Date of Birth | February 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1995(51 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 04 November 1999) |
Role | Retired |
Correspondence Address | 41 Bradford Park Drive Bolton Lancashire BL2 1PA |
Secretary Name | Mr Paul Victor Eccles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1996(52 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 21 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hardman Fold House Green Lane Bolton Lancs BL3 2LX |
Director Name | Rita Hansford |
---|---|
Date of Birth | March 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1997(53 years, 3 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 30 September 2004) |
Role | Retired |
Correspondence Address | 30 The Woodlands Lostock Bolton Greater Manchester BL6 4JD |
Director Name | Mr Anthony Axford |
---|---|
Date of Birth | April 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2004(60 years, 3 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 01 March 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Lynwood Avenue Bolton Lancashire BL3 2LS |
Director Name | Mr Graham Hodgkiss |
---|---|
Date of Birth | October 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2004(60 years, 3 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 03 March 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2 Oakley Park Heaton Bolton Lancs BL1 5XL |
Director Name | John Broughton Holt |
---|---|
Date of Birth | September 1928 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2004(60 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 January 2007) |
Role | Retired |
Correspondence Address | 123 Greenland Road Bolton Lancashire BL3 2EP |
Director Name | Robert Powell |
---|---|
Date of Birth | April 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2004(60 years, 3 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 01 July 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 225 Green Lane Bolton Lancashire BL3 2LE |
Director Name | Norman Ogden |
---|---|
Date of Birth | September 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2004(60 years, 3 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 01 March 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 180 Green Lane Bolton Lancashire BL3 2LF |
Secretary Name | Mr Anthony Axford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2004(60 years, 3 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 01 March 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Green Lane Bolton Lancashire BL3 2JB |
Secretary Name | Mr Norman Ogden |
---|---|
Status | Resigned |
Appointed | 04 July 2014(70 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 March 2017) |
Role | Company Director |
Correspondence Address | 1 Green Lane Bolton Lancashire BL3 2JB |
Website | boltoncricketclub.co.uk |
---|---|
Telephone | 01204 523355 |
Telephone region | Bolton |
Registered Address | Hardman Fold House Green Lane Hardmanfold House Bolton BL3 2LX |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
25k at £0.1 | Mr P.v. Eccles 9.86% Ordinary |
---|---|
25k at £0.1 | Mrs R. Hansford 9.86% Ordinary |
131.2k at £0.1 | Trustees Of Bolton Circket Club 51.73% Ordinary |
10.2k at £0.1 | Christine Armstrong 4.00% Ordinary |
10.2k at £0.1 | T. Armstrong 4.00% Ordinary |
10k at £0.1 | Mr G. Hodgkiss 3.95% Ordinary |
10k at £0.1 | Mrs J. Hodgkiss 3.94% Ordinary |
26k at £0.1 | Mrs J. Greenfield 10.25% Ordinary |
3k at £0.1 | Mr I. Ronson 1.18% Ordinary |
1.5k at £0.1 | Mr R. Sofield 0.59% Ordinary |
1000 at £0.1 | Mr H. Smith 0.39% Ordinary |
300 at £0.1 | Mr G. Hurst 0.12% Ordinary |
300 at £0.1 | Mr G.c. Smith 0.12% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,568 |
Cash | £3,068 |
Current Liabilities | £500 |
Latest Accounts | 30 April 2022 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 January 2024 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 15 May 2022 (10 months, 1 week ago) |
---|---|
Next Return Due | 29 May 2023 (2 months from now) |
28 January 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
---|---|
21 May 2021 | Notification of Angela Mary Hill as a person with significant control on 5 May 2021 (2 pages) |
15 May 2021 | Cessation of Bolton Cricket Club as a person with significant control on 5 May 2021 (1 page) |
15 May 2021 | Confirmation statement made on 15 May 2021 with updates (5 pages) |
30 April 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
6 February 2021 | Notification of Bolton Cricket Club as a person with significant control on 4 August 2016 (1 page) |
11 December 2020 | Registered office address changed from 1 Green Lane Bolton Lancashire BL3 2JB United Kingdom to Hardman Fold House Green Lane Hardmanfold House Bolton BL3 2LX on 11 December 2020 (1 page) |
13 October 2020 | Appointment of Mrs Fiona Sarah Hodgkiss as a director on 13 October 2020 (2 pages) |
27 August 2020 | Appointment of Mr Martin Neil Hodgkiss as a director on 26 August 2020 (2 pages) |
6 August 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
4 August 2020 | Termination of appointment of Graham Hodgkiss as a director on 3 March 2020 (1 page) |
3 August 2020 | Appointment of Mr John Paul Eccles as a director on 1 August 2020 (2 pages) |
31 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
7 August 2019 | Confirmation statement made on 24 July 2019 with no updates (3 pages) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
6 August 2018 | Confirmation statement made on 24 July 2018 with no updates (3 pages) |
6 August 2018 | Termination of appointment of Robert Powell as a director on 1 July 2018 (1 page) |
21 January 2018 | Micro company accounts made up to 30 April 2017 (3 pages) |
24 July 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
21 July 2017 | Notification of a person with significant control statement (2 pages) |
21 July 2017 | Notification of a person with significant control statement (2 pages) |
10 July 2017 | Confirmation statement made on 17 June 2017 with updates (6 pages) |
10 July 2017 | Confirmation statement made on 17 June 2017 with updates (6 pages) |
13 March 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
13 March 2017 | Termination of appointment of Norman Ogden as a director on 1 March 2017 (1 page) |
13 March 2017 | Termination of appointment of Anthony Axford as a director on 1 March 2017 (1 page) |
13 March 2017 | Termination of appointment of Norman Ogden as a secretary on 1 March 2017 (1 page) |
13 March 2017 | Termination of appointment of Christopher Charles Clayton as a director on 1 March 2017 (1 page) |
13 March 2017 | Termination of appointment of Anthony Axford as a secretary on 1 March 2017 (1 page) |
13 March 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
13 March 2017 | Termination of appointment of Norman Ogden as a director on 1 March 2017 (1 page) |
13 March 2017 | Termination of appointment of Anthony Axford as a director on 1 March 2017 (1 page) |
13 March 2017 | Termination of appointment of Norman Ogden as a secretary on 1 March 2017 (1 page) |
13 March 2017 | Termination of appointment of Christopher Charles Clayton as a director on 1 March 2017 (1 page) |
13 March 2017 | Termination of appointment of Anthony Axford as a secretary on 1 March 2017 (1 page) |
21 July 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
21 July 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
18 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
18 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
3 August 2015 | Registered office address changed from Green Lane Bolton Lancashire BB3 2JB to 1 Green Lane Bolton Lancashire BL3 2JB on 3 August 2015 (1 page) |
3 August 2015 | Registered office address changed from Green Lane Bolton Lancashire BB3 2JB to 1 Green Lane Bolton Lancashire BL3 2JB on 3 August 2015 (1 page) |
3 August 2015 | Registered office address changed from Green Lane Bolton Lancashire BB3 2JB to 1 Green Lane Bolton Lancashire BL3 2JB on 3 August 2015 (1 page) |
25 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
4 August 2014 | Total exemption full accounts made up to 30 April 2014 (5 pages) |
4 August 2014 | Total exemption full accounts made up to 30 April 2014 (5 pages) |
7 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
4 July 2014 | Appointment of Mr Norman Ogden as a secretary (2 pages) |
4 July 2014 | Register(s) moved to registered office address (1 page) |
4 July 2014 | Appointment of Mr Norman Ogden as a secretary (2 pages) |
4 July 2014 | Register(s) moved to registered office address (1 page) |
20 March 2014 | Total exemption full accounts made up to 30 April 2013 (5 pages) |
20 March 2014 | Total exemption full accounts made up to 30 April 2013 (5 pages) |
10 July 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (10 pages) |
10 July 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (10 pages) |
15 August 2012 | Total exemption full accounts made up to 30 April 2012 (5 pages) |
15 August 2012 | Total exemption full accounts made up to 30 April 2012 (5 pages) |
20 July 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (10 pages) |
20 July 2012 | Director's details changed for Mr Graham Hodgkiss on 20 July 2012 (2 pages) |
20 July 2012 | Secretary's details changed for Mr Anthony Axford on 20 July 2012 (1 page) |
20 July 2012 | Director's details changed for Robert Powell on 20 July 2012 (2 pages) |
20 July 2012 | Director's details changed for Norman Ogden on 20 July 2012 (2 pages) |
20 July 2012 | Director's details changed for Mr Paul Victor Eccles on 20 July 2012 (2 pages) |
20 July 2012 | Director's details changed for Christopher Charles Clayton on 20 July 2012 (2 pages) |
20 July 2012 | Director's details changed for Mr Anthony Axford on 20 July 2012 (2 pages) |
20 July 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (10 pages) |
20 July 2012 | Secretary's details changed for Mr Anthony Axford on 20 July 2012 (1 page) |
20 July 2012 | Director's details changed for Mr Graham Hodgkiss on 20 July 2012 (2 pages) |
20 July 2012 | Director's details changed for Robert Powell on 20 July 2012 (2 pages) |
20 July 2012 | Director's details changed for Norman Ogden on 20 July 2012 (2 pages) |
20 July 2012 | Director's details changed for Mr Paul Victor Eccles on 20 July 2012 (2 pages) |
20 July 2012 | Director's details changed for Christopher Charles Clayton on 20 July 2012 (2 pages) |
20 July 2012 | Director's details changed for Mr Anthony Axford on 20 July 2012 (2 pages) |
5 August 2011 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
5 August 2011 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
15 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (11 pages) |
15 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (11 pages) |
13 August 2010 | Total exemption full accounts made up to 30 April 2010 (7 pages) |
13 August 2010 | Total exemption full accounts made up to 30 April 2010 (7 pages) |
6 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (11 pages) |
6 July 2010 | Register(s) moved to registered inspection location (1 page) |
6 July 2010 | Register inspection address has been changed (1 page) |
6 July 2010 | Director's details changed for Robert Powell on 17 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Norman Ogden on 17 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Mr Paul Victor Eccles on 17 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Christopher Charles Clayton on 17 June 2010 (2 pages) |
6 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (11 pages) |
6 July 2010 | Register(s) moved to registered inspection location (1 page) |
6 July 2010 | Register inspection address has been changed (1 page) |
6 July 2010 | Director's details changed for Robert Powell on 17 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Norman Ogden on 17 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Mr Paul Victor Eccles on 17 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Christopher Charles Clayton on 17 June 2010 (2 pages) |
3 March 2010 | Total exemption full accounts made up to 30 April 2009 (7 pages) |
3 March 2010 | Total exemption full accounts made up to 30 April 2009 (7 pages) |
24 July 2009 | Return made up to 17/06/09; full list of members (9 pages) |
24 July 2009 | Return made up to 17/06/09; full list of members (9 pages) |
25 February 2009 | Total exemption full accounts made up to 30 April 2008 (7 pages) |
25 February 2009 | Total exemption full accounts made up to 30 April 2008 (7 pages) |
16 September 2008 | Return made up to 17/06/08; full list of members (11 pages) |
16 September 2008 | Return made up to 17/06/08; full list of members (11 pages) |
24 August 2007 | Total exemption full accounts made up to 30 April 2007 (7 pages) |
24 August 2007 | Total exemption full accounts made up to 30 April 2007 (7 pages) |
22 August 2007 | Return made up to 17/06/07; full list of members
|
22 August 2007 | Return made up to 17/06/07; full list of members
|
2 April 2007 | Total exemption full accounts made up to 30 April 2006 (7 pages) |
2 April 2007 | Total exemption full accounts made up to 30 April 2006 (7 pages) |
14 September 2006 | Return made up to 17/06/06; change of members (13 pages) |
14 September 2006 | Return made up to 17/06/06; change of members (13 pages) |
4 August 2005 | Return made up to 17/06/05; change of members
|
4 August 2005 | Return made up to 17/06/05; change of members
|
20 July 2005 | Registered office changed on 20/07/05 from: green lane bolton lancashire BL3 2JB (1 page) |
20 July 2005 | Total exemption full accounts made up to 30 April 2005 (7 pages) |
20 July 2005 | Registered office changed on 20/07/05 from: green lane bolton lancashire BL3 2JB (1 page) |
20 July 2005 | Total exemption full accounts made up to 30 April 2005 (7 pages) |
11 February 2005 | Total exemption full accounts made up to 30 April 2004 (7 pages) |
11 February 2005 | Registered office changed on 11/02/05 from: bolton cricket club LIMITED green lane bolton lancashire BL3 2JB (1 page) |
11 February 2005 | Total exemption full accounts made up to 30 April 2004 (7 pages) |
11 February 2005 | Registered office changed on 11/02/05 from: bolton cricket club LIMITED green lane bolton lancashire BL3 2JB (1 page) |
24 January 2005 | Registered office changed on 24/01/05 from: parkside peabody street bolton BL3 6SW (1 page) |
24 January 2005 | Registered office changed on 24/01/05 from: parkside peabody street bolton BL3 6SW (1 page) |
8 December 2004 | New director appointed (2 pages) |
8 December 2004 | New secretary appointed (2 pages) |
8 December 2004 | New director appointed (2 pages) |
8 December 2004 | New director appointed (2 pages) |
8 December 2004 | New director appointed (2 pages) |
8 December 2004 | New director appointed (2 pages) |
8 December 2004 | New director appointed (2 pages) |
8 December 2004 | Secretary resigned (1 page) |
8 December 2004 | Director resigned (1 page) |
8 December 2004 | Director resigned (1 page) |
8 December 2004 | New director appointed (2 pages) |
8 December 2004 | New secretary appointed (2 pages) |
8 December 2004 | New director appointed (2 pages) |
8 December 2004 | New director appointed (2 pages) |
8 December 2004 | New director appointed (2 pages) |
8 December 2004 | New director appointed (2 pages) |
8 December 2004 | New director appointed (2 pages) |
8 December 2004 | Secretary resigned (1 page) |
8 December 2004 | Director resigned (1 page) |
8 December 2004 | Director resigned (1 page) |
1 October 2004 | Director resigned (1 page) |
1 October 2004 | Director resigned (1 page) |
24 September 2004 | Return made up to 17/06/04; full list of members
|
24 September 2004 | Return made up to 17/06/04; full list of members
|
12 March 2004 | Total exemption full accounts made up to 30 April 2003 (7 pages) |
12 March 2004 | Total exemption full accounts made up to 30 April 2003 (7 pages) |
9 July 2003 | Return made up to 17/06/03; no change of members (8 pages) |
9 July 2003 | Return made up to 17/06/03; no change of members (8 pages) |
28 March 2003 | Total exemption full accounts made up to 30 April 2002 (7 pages) |
28 March 2003 | Total exemption full accounts made up to 30 April 2002 (7 pages) |
7 November 2002 | Return made up to 25/06/02; no change of members
|
7 November 2002 | Return made up to 25/06/02; no change of members
|
11 September 2002 | Return made up to 25/06/01; full list of members (11 pages) |
11 September 2002 | Return made up to 25/06/01; full list of members (11 pages) |
25 February 2002 | Total exemption full accounts made up to 30 April 2001 (7 pages) |
25 February 2002 | Total exemption full accounts made up to 30 April 2001 (7 pages) |
20 February 2001 | Full accounts made up to 30 April 2000 (7 pages) |
20 February 2001 | Full accounts made up to 30 April 2000 (7 pages) |
25 August 2000 | Return made up to 25/06/00; no change of members
|
25 August 2000 | Return made up to 25/06/00; no change of members
|
23 February 2000 | Full accounts made up to 30 April 1999 (7 pages) |
23 February 2000 | Full accounts made up to 30 April 1999 (7 pages) |
2 July 1999 | Return made up to 25/06/99; no change of members (8 pages) |
2 July 1999 | Return made up to 25/06/99; no change of members (8 pages) |
19 May 1999 | Full accounts made up to 30 April 1998 (9 pages) |
19 May 1999 | Full accounts made up to 30 April 1998 (9 pages) |
19 August 1998 | Return made up to 25/06/98; full list of members (8 pages) |
19 August 1998 | Return made up to 25/06/98; full list of members (8 pages) |
23 July 1998 | New director appointed (2 pages) |
23 July 1998 | New director appointed (2 pages) |
27 February 1998 | Full accounts made up to 30 April 1997 (9 pages) |
27 February 1998 | Full accounts made up to 30 April 1997 (9 pages) |
2 February 1997 | Return made up to 25/06/96; no change of members (6 pages) |
2 February 1997 | Return made up to 25/06/96; no change of members (6 pages) |
3 January 1997 | Director resigned (1 page) |
3 January 1997 | New director appointed (2 pages) |
3 January 1997 | New director appointed (2 pages) |
3 January 1997 | Director resigned (1 page) |
3 January 1997 | New director appointed (2 pages) |
3 January 1997 | New director appointed (2 pages) |
31 December 1996 | Location of debenture register (1 page) |
31 December 1996 | Location of register of members (1 page) |
31 December 1996 | Location of debenture register (1 page) |
31 December 1996 | Location of register of members (1 page) |
20 December 1996 | Full accounts made up to 30 April 1996 (8 pages) |
20 December 1996 | Full accounts made up to 30 April 1996 (8 pages) |
28 November 1996 | New secretary appointed (2 pages) |
28 November 1996 | New secretary appointed (2 pages) |
19 November 1996 | Secretary resigned;director resigned (1 page) |
19 November 1996 | Secretary resigned;director resigned (1 page) |
4 October 1996 | Full accounts made up to 30 April 1995 (9 pages) |
4 October 1996 | Full accounts made up to 30 April 1995 (9 pages) |
28 July 1995 | Return made up to 25/06/95; full list of members (14 pages) |
28 July 1995 | Return made up to 25/06/95; full list of members (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (48 pages) |
27 January 1993 | Memorandum and Articles of Association (7 pages) |
27 January 1993 | Resolutions
|
30 June 1944 | Incorporation (15 pages) |
30 June 1944 | Incorporation (15 pages) |