Company NameWashbourne 2010 Limited
DirectorsPaul Arthur Washbourne and Carla Johanna Washbourne
Company StatusActive
Company Number00525214
CategoryPrivate Limited Company
Incorporation Date31 October 1953(70 years, 6 months ago)
Previous NameEaves & Washbourne Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NamePaul Arthur Washbourne
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1991(37 years, 11 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressTalvogteistrasse 16
79199 Kirchzarten
Germany
Director NameCarla Johanna Washbourne
Date of BirthMay 1948 (Born 76 years ago)
NationalityGerman
StatusCurrent
Appointed02 October 2002(48 years, 11 months after company formation)
Appointment Duration21 years, 6 months
RoleMarketing Manager
Country of ResidenceGermany
Correspondence AddressTalvogtteistrasse 16
79199 Kirchzarten
Germany
Director NameStanley Dennis Eaves
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(37 years, 11 months after company formation)
Appointment Duration19 years, 11 months (resigned 08 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Butt Lane
Allesley
Coventry
West Midlands
CV5 9FB
Director NameMrs Yvonne Eaves
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(37 years, 11 months after company formation)
Appointment Duration13 years, 10 months (resigned 23 July 2005)
RoleCompany Director
Correspondence Address49 Butt Lane
Allesley
Coventry
West Midlands
CV5 9FB
Director NameRonald George Washbourne
Date of BirthFebruary 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(37 years, 11 months after company formation)
Appointment Duration4 years (resigned 27 October 1995)
RoleCompany Director
Correspondence Address68 Howes Lane
Coventry
West Midlands
CV3 6PJ
Secretary NameStanley Dennis Eaves
NationalityBritish
StatusResigned
Appointed30 September 1991(37 years, 11 months after company formation)
Appointment Duration19 years, 11 months (resigned 08 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Butt Lane
Allesley
Coventry
West Midlands
CV5 9FB
Director NameJessie Elizabeth Washbourne
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1995(42 years after company formation)
Appointment Duration6 years, 7 months (resigned 10 June 2002)
RoleCompany Director
Correspondence Address11 Northmoor Road
Oxford
Oxfordshire
OX2 6UW
Director NameMichael Eaves
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2002(48 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 27 April 2010)
RolePractitioner (Gp)
Country of ResidenceEngland
Correspondence Address1 Windsor Drive
Oakham
Leicestershire
LE15 6SN

Location

Registered AddressCharter Buildings
9 Ashton Lane
Sale
Cheshire
M33 6WT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAshton upon Mersey
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2012
Net Worth£173,928

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return30 September 2023 (6 months, 3 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Charges

1 March 2001Delivered on: 2 March 2001
Satisfied on: 11 November 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to be become due from the company and albion heat treatment limited to the chargee on any account whatsoever.
Particulars: The property at albion heat treatment building kingfield road coventry CV1 4NG title number WM108110. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
1 March 2001Delivered on: 2 March 2001
Satisfied on: 11 November 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at albion heat treatment building kingfield road coventry CV1 4NG title number WM108110. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
22 August 1985Delivered on: 27 August 1985
Satisfied on: 11 November 2009
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property known as land and premises on the east side of deedmore road coventry.
Fully Satisfied
5 April 1983Delivered on: 8 April 1983
Satisfied on: 11 November 2009
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land and buildings on the south west side of cross rod, coventry, west midlands. Title no. Wk 50049.
Fully Satisfied
5 April 1983Delivered on: 8 April 1983
Satisfied on: 11 November 2009
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge undertaking and all property and assets present and future including bookdebts uncalled capital.
Fully Satisfied
8 January 1976Delivered on: 15 January 1976
Satisfied on: 11 November 2009
Persons entitled: Midland Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & buildings on the south west side of cross road, coventry together with all fixtures.
Fully Satisfied
8 January 1976Delivered on: 15 January 1976
Satisfied on: 11 November 2009
Persons entitled: Midland Bank LTD

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A floating charge over all together with book and other debts. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
29 November 1972Delivered on: 6 March 1973
Satisfied on: 11 November 2009
Persons entitled: Coventry Economic Building Society

Classification: Mortgage pursuant on o/c dated 22-2-73
Secured details: Securing £56,000.
Particulars: Land & buildings S.W. side cross road coventry.
Fully Satisfied
25 January 1973Delivered on: 30 January 1973
Satisfied on: 11 November 2009
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on south west side of cross road, coventry, warwickshire together with all fixtures.
Fully Satisfied

Filing History

8 November 2023Accounts for a dormant company made up to 31 October 2023 (3 pages)
4 October 2023Confirmation statement made on 30 September 2023 with updates (4 pages)
2 February 2023Accounts for a dormant company made up to 31 October 2022 (3 pages)
12 October 2022Confirmation statement made on 30 September 2022 with updates (4 pages)
4 April 2022Accounts for a dormant company made up to 31 October 2021 (3 pages)
4 October 2021Confirmation statement made on 30 September 2021 with updates (4 pages)
5 January 2021Accounts for a dormant company made up to 31 October 2020 (3 pages)
2 December 2020Confirmation statement made on 30 September 2020 with updates (4 pages)
28 February 2020Micro company accounts made up to 31 October 2019 (5 pages)
10 October 2019Confirmation statement made on 30 September 2019 with updates (4 pages)
29 July 2019Micro company accounts made up to 31 October 2018 (5 pages)
2 October 2018Confirmation statement made on 30 September 2018 with updates (4 pages)
27 July 2018Micro company accounts made up to 31 October 2017 (5 pages)
2 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
2 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
10 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
10 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
2 November 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
19 October 2016Registered office address changed from Charter Buildings 9 Ashton Lane Sale Trafford M33 6WT England to Charter Buildings 9 Ashton Lane Sale Cheshire M33 6WT on 19 October 2016 (1 page)
19 October 2016Registered office address changed from Charter Buildings 9 Ashton Lane Sale Trafford M33 6WT England to Charter Buildings 9 Ashton Lane Sale Cheshire M33 6WT on 19 October 2016 (1 page)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
15 December 2015Registered office address changed from Ashton House Ashton Lane Sale M33 6WT to Charter Buildings 9 Ashton Lane Sale Trafford M33 6WT on 15 December 2015 (1 page)
15 December 2015Registered office address changed from Ashton House Ashton Lane Sale M33 6WT to Charter Buildings 9 Ashton Lane Sale Trafford M33 6WT on 15 December 2015 (1 page)
29 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 21,000
(4 pages)
29 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 21,000
(4 pages)
23 July 2015Accounts for a dormant company made up to 31 October 2014 (5 pages)
23 July 2015Accounts for a dormant company made up to 31 October 2014 (5 pages)
8 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 21,000
(4 pages)
8 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 21,000
(4 pages)
25 July 2014Accounts for a dormant company made up to 31 October 2013 (5 pages)
25 July 2014Accounts for a dormant company made up to 31 October 2013 (5 pages)
2 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 21,000
(4 pages)
2 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 21,000
(4 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
11 July 2013Registered office address changed from Albion Heat Treatment Building Kingfield Road Coventry West Midlands CV1 4NG on 11 July 2013 (1 page)
11 July 2013Registered office address changed from Albion Heat Treatment Building Kingfield Road Coventry West Midlands CV1 4NG on 11 July 2013 (1 page)
13 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
13 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
22 February 2012Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
22 February 2012Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
4 February 2012Compulsory strike-off action has been discontinued (1 page)
4 February 2012Compulsory strike-off action has been discontinued (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
7 October 2011Termination of appointment of Stanley Eaves as a secretary (1 page)
7 October 2011Termination of appointment of Stanley Eaves as a secretary (1 page)
7 October 2011Termination of appointment of Stanley Eaves as a director (1 page)
7 October 2011Termination of appointment of Stanley Eaves as a director (1 page)
11 April 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
11 April 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
3 February 2011Annual return made up to 1 October 2010 with a full list of shareholders (7 pages)
3 February 2011Annual return made up to 1 October 2010 with a full list of shareholders (7 pages)
3 February 2011Annual return made up to 1 October 2010 with a full list of shareholders (7 pages)
28 December 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
28 December 2010Director's details changed for Paul Arthur Washbourne on 30 September 2010 (2 pages)
28 December 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
28 December 2010Director's details changed for Carla Johanna Washbourne on 30 September 2010 (2 pages)
28 December 2010Director's details changed for Carla Johanna Washbourne on 30 September 2010 (2 pages)
28 December 2010Director's details changed for Paul Arthur Washbourne on 30 September 2010 (2 pages)
3 December 2010Termination of appointment of Michael Eaves as a director (1 page)
3 December 2010Termination of appointment of Michael Eaves as a director (1 page)
3 November 2010Change of name notice (2 pages)
3 November 2010Company name changed eaves & washbourne LIMITED\certificate issued on 03/11/10
  • RES15 ‐ Change company name resolution on 2010-04-27
(2 pages)
3 November 2010Change of name notice (2 pages)
3 November 2010Company name changed eaves & washbourne LIMITED\certificate issued on 03/11/10
  • RES15 ‐ Change company name resolution on 2010-04-27
(2 pages)
6 May 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
6 May 2010Memorandum and Articles of Association (12 pages)
6 May 2010Memorandum and Articles of Association (12 pages)
6 May 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
2 March 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
2 March 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
14 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
14 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
14 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
14 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
14 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
14 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
14 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
14 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
14 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
14 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
14 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
14 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
14 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
14 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
6 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
6 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
30 June 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 4 (1 page)
30 June 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (1 page)
30 June 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (1 page)
30 June 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 6 (1 page)
30 June 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 5 (1 page)
30 June 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (1 page)
30 June 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (1 page)
30 June 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 8 (1 page)
30 June 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 6 (1 page)
30 June 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (1 page)
30 June 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 4 (1 page)
30 June 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 9 (1 page)
30 June 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 7 (1 page)
30 June 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 7 (1 page)
30 June 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 9 (1 page)
30 June 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 5 (1 page)
30 June 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (1 page)
30 June 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 8 (1 page)
23 March 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
23 March 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
20 October 2008Return made up to 30/09/08; full list of members (5 pages)
20 October 2008Return made up to 30/09/08; full list of members (5 pages)
17 April 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
17 April 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
4 November 2007Registered office changed on 04/11/07 from: unit 2 boston place holbrooks coventry CV5 6NN (1 page)
4 November 2007Registered office changed on 04/11/07 from: unit 2 boston place holbrooks coventry CV5 6NN (1 page)
15 October 2007Return made up to 30/09/07; full list of members (3 pages)
15 October 2007Return made up to 30/09/07; full list of members (3 pages)
17 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
17 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
10 October 2006Director's particulars changed (1 page)
10 October 2006Return made up to 30/09/06; full list of members (3 pages)
10 October 2006Director's particulars changed (1 page)
10 October 2006Return made up to 30/09/06; full list of members (3 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
22 August 2006Director resigned (1 page)
22 August 2006Return made up to 30/09/05; full list of members (3 pages)
22 August 2006Director resigned (1 page)
22 August 2006Return made up to 30/09/05; full list of members (3 pages)
3 November 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
3 November 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
27 October 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
27 October 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
14 October 2004Return made up to 30/09/04; full list of members (9 pages)
14 October 2004Return made up to 30/09/04; full list of members (9 pages)
17 August 2004Total exemption small company accounts made up to 31 October 2002 (7 pages)
17 August 2004Total exemption small company accounts made up to 31 October 2002 (7 pages)
5 November 2003Return made up to 30/09/03; full list of members (9 pages)
5 November 2003Return made up to 30/09/03; full list of members (9 pages)
5 November 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
5 November 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
22 October 2002New director appointed (2 pages)
22 October 2002New director appointed (2 pages)
11 October 2002New director appointed (2 pages)
11 October 2002New director appointed (2 pages)
10 October 2002Return made up to 30/09/02; full list of members (8 pages)
10 October 2002Return made up to 30/09/02; full list of members (8 pages)
6 August 2002Director resigned (1 page)
6 August 2002Director resigned (1 page)
23 October 2001Return made up to 30/09/01; full list of members (8 pages)
23 October 2001Return made up to 30/09/01; full list of members (8 pages)
4 September 2001Total exemption small company accounts made up to 31 October 2000 (7 pages)
4 September 2001Total exemption small company accounts made up to 31 October 2000 (7 pages)
2 March 2001Particulars of mortgage/charge (3 pages)
2 March 2001Particulars of mortgage/charge (3 pages)
2 March 2001Particulars of mortgage/charge (3 pages)
2 March 2001Particulars of mortgage/charge (3 pages)
13 October 2000Registered office changed on 13/10/00 from: unit 2 boston place holbrooks coventry CV1 6NN (2 pages)
13 October 2000Registered office changed on 13/10/00 from: unit 2 boston place holbrooks coventry CV1 6NN (2 pages)
13 October 2000Return made up to 30/09/00; full list of members
  • 363(287) ‐ Registered office changed on 13/10/00
(8 pages)
13 October 2000Return made up to 30/09/00; full list of members
  • 363(287) ‐ Registered office changed on 13/10/00
(8 pages)
4 September 2000Accounts for a small company made up to 31 October 1999 (7 pages)
4 September 2000Accounts for a small company made up to 31 October 1999 (7 pages)
1 November 1999Accounts for a small company made up to 31 October 1998 (6 pages)
1 November 1999Accounts for a small company made up to 31 October 1998 (6 pages)
11 October 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 October 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 October 1998Return made up to 30/09/98; full list of members (6 pages)
8 October 1998Return made up to 30/09/98; full list of members (6 pages)
3 August 1998Accounts for a small company made up to 31 October 1997 (6 pages)
3 August 1998Accounts for a small company made up to 31 October 1997 (6 pages)
8 December 1997Return made up to 30/09/97; no change of members (4 pages)
8 December 1997Return made up to 30/09/97; no change of members (4 pages)
27 May 1997Accounts for a small company made up to 31 October 1996 (6 pages)
27 May 1997Accounts for a small company made up to 31 October 1996 (6 pages)
5 December 1996Return made up to 30/09/96; no change of members (4 pages)
5 December 1996Return made up to 30/09/96; no change of members (4 pages)
25 February 1996Return made up to 30/09/95; full list of members (6 pages)
25 February 1996Return made up to 30/09/95; full list of members (6 pages)
29 December 1995Director's particulars changed (2 pages)
29 December 1995Director's particulars changed (2 pages)
29 December 1995Director resigned (2 pages)
29 December 1995New director appointed (2 pages)
29 December 1995New director appointed (2 pages)
29 December 1995Director resigned (2 pages)
6 July 1995Accounts for a small company made up to 31 October 1994 (5 pages)
6 July 1995Accounts for a small company made up to 31 October 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
21 October 1953Incorporation (16 pages)
21 October 1953Incorporation (16 pages)