Company NameWallace (Printers) Limited
DirectorsSarah Rachel Horrox and William Darren Redford Horrox
Company StatusActive
Company Number00708287
CategoryPrivate Limited Company
Incorporation Date16 November 1961(62 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMrs Sarah Rachel Horrox
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2016(54 years, 11 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressBridson & Horrox, Print House Hills Meadow
Douglas
Isle Of Man
IM1 5EB
Director NameMr William Darren Redford Horrox
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2016(54 years, 11 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressBridson & Horrox, Print House Hills Meadow
Douglas
Isle Of Man
IM1 5EB
Director NameAlbert Wallace
Date of BirthFebruary 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(29 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 10 January 1998)
RoleCo Director
Correspondence Address13 Medway Close
Horwich
Bolton
Lancs
BL6 6DA
Director NameDavid Patrick Wallace
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(29 years, 3 months after company formation)
Appointment Duration18 years, 1 month (resigned 20 April 2009)
RoleCo Director
Correspondence Address5 Ravenswood Drive
Bolton
Lancashire
BL1 5AJ
Director NameEthel Wallace
Date of BirthSeptember 1902 (Born 121 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(29 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 January 1994)
RoleCo Director
Correspondence Address13 Medway Close
Horwich
Bolton
Lancs
BL6 6DA
Secretary NameEthel Wallace
NationalityBritish
StatusResigned
Appointed01 March 1991(29 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 January 1994)
RoleCompany Director
Correspondence Address13 Medway Close
Horwich
Bolton
Lancs
BL6 6DA
Secretary NameDavid Patrick Wallace
NationalityBritish
StatusResigned
Appointed02 January 1994(32 years, 1 month after company formation)
Appointment Duration15 years, 3 months (resigned 20 April 2009)
RoleCompany Director
Correspondence Address5 Ravenswood Drive
Bolton
Lancashire
BL1 5AJ
Director NameMr Anthony Acheson
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(34 years after company formation)
Appointment Duration11 years, 5 months (resigned 04 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Ainscow Avenue
Lostock
Bolton
Lancashire
BL6 4LR
Director NameMr Andrew David Wallace
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1998(36 years, 2 months after company formation)
Appointment Duration18 years, 8 months (resigned 10 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlbert House
Farsley Park
Wingates Industrial Park
Westhoughton
BL5 3XH
Director NameMrs Ann Wallace
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2003(41 years, 3 months after company formation)
Appointment Duration13 years, 7 months (resigned 10 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlbert House
Farsley Park
Wingates Industrial Park
Westhoughton
BL5 3XH
Director NameMrs Beverly Karen Eames
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2007(45 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 26 June 2012)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Whitfield Drive
Milnrow
Rochdale
Lancashire
OL16 4BP
Director NameGraham Gordon Alexander Taylor
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2007(45 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 10 August 2012)
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Buckley Chase
Milnrow
Rochdale
Lancashire
OL16 4BD
Secretary NameMr Andrew David Wallace
StatusResigned
Appointed20 April 2009(47 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 10 October 2016)
RoleManaging Director
Correspondence AddressAlbert House
Farsley Park
Wingates Industrial Park
Westhoughton
BL5 3XH
Director NameMrs Louisa Jane Wallace
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2011(49 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 10 October 2016)
RolePrinting
Country of ResidenceEngland
Correspondence AddressAlbert House
Farsley Park
Wingates Industrial Park
Westhoughton
BL5 3XH

Contact

Websitewww.wallaceprinters.com/
Email address[email protected]
Telephone01942 850050
Telephone regionWigan

Location

Registered AddressThe Print Hub Farsley Park , Wingates Ind Est
Westhoughton
Bolton
Lancs
BL5 3XH
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishWesthoughton
WardWesthoughton North and Chew Moor
Built Up AreaWesthoughton
Address Matches3 other UK companies use this postal address

Shareholders

51 at £1Andrew David Wallace
51.00%
Ordinary A
26 at £1Ann Wallace
26.00%
Ordinary B
23 at £1Louisa Jane Wallace
23.00%
Ordinary C

Financials

Year2014
Net Worth£1,592,618
Cash£560,260
Current Liabilities£169,852

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return19 February 2024 (1 month, 1 week ago)
Next Return Due5 March 2025 (11 months, 1 week from now)

Charges

7 February 2017Delivered on: 10 February 2017
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
10 October 2016Delivered on: 14 October 2016
Persons entitled:
Louisa Jane Wallace
Ann Wallace
Andrew David Wallace

Classification: A registered charge
Particulars: Albert house unit j farsley park wingates industrial estate chorley road westhoughton t/no GM933955.
Outstanding
13 August 2004Delivered on: 20 August 2004
Satisfied on: 19 January 2015
Persons entitled: Tameside Business Forms Limited

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Bielomatic 668 collator with numbering unit, edge gluing unit sheeter/batcer delivery and change sixes (24" 22" 17"), single colour gto, mo sra two colour morgan 904 2 colour press, morgan 904 3 colour press. The benefit of all contracts and agreements and the benefit of all insurances. See the mortgage charge document for full details.
Fully Satisfied
23 June 2003Delivered on: 26 June 2003
Satisfied on: 25 February 2015
Persons entitled: National Westminster 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: Unit 2 blackberry park wingates industrial estate bolton. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
23 June 2003Delivered on: 26 June 2003
Satisfied on: 25 February 2015
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
23 April 2003Delivered on: 26 April 2003
Satisfied on: 30 October 2003
Persons entitled: Commercial Development Projects Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The freehold land known as and situated at unit 3002 blackberry park westhoughton bolton lancashire together with all buildings from time to time erected thereon.
Fully Satisfied

Filing History

12 June 2023Total exemption full accounts made up to 31 January 2023 (7 pages)
20 February 2023Confirmation statement made on 19 February 2023 with no updates (3 pages)
22 March 2022Total exemption full accounts made up to 31 January 2022 (7 pages)
23 February 2022Confirmation statement made on 19 February 2022 with no updates (3 pages)
29 April 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
7 April 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
15 April 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
27 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
28 October 2019Total exemption full accounts made up to 31 January 2019 (11 pages)
10 September 2019Satisfaction of charge 007082870005 in full (1 page)
4 June 2019Satisfaction of charge 007082870006 in full (1 page)
27 February 2019Confirmation statement made on 19 February 2019 with updates (4 pages)
29 May 2018Total exemption full accounts made up to 31 January 2018 (11 pages)
2 March 2018Confirmation statement made on 19 February 2018 with updates (4 pages)
20 September 2017Total exemption small company accounts made up to 31 January 2017 (4 pages)
20 September 2017Total exemption small company accounts made up to 31 January 2017 (4 pages)
13 July 2017Registered office address changed from Albert House Farsley Park Wingates Industrial Park Westhoughton BL5 3XH to The Print Hub Farsley Park , Wingates Ind Est Westhoughton Bolton Lancs BL5 3XH on 13 July 2017 (1 page)
13 July 2017Registered office address changed from Albert House Farsley Park Wingates Industrial Park Westhoughton BL5 3XH to The Print Hub Farsley Park , Wingates Ind Est Westhoughton Bolton Lancs BL5 3XH on 13 July 2017 (1 page)
31 March 2017Previous accounting period extended from 30 November 2016 to 31 January 2017 (1 page)
31 March 2017Previous accounting period extended from 30 November 2016 to 31 January 2017 (1 page)
24 March 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
24 March 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
10 February 2017Registration of charge 007082870006, created on 7 February 2017 (9 pages)
10 February 2017Registration of charge 007082870006, created on 7 February 2017 (9 pages)
17 October 2016Director's details changed for Mr William Darren Redford Horrox on 10 October 2016 (2 pages)
17 October 2016Director's details changed for Mr William Darren Redford Horrox on 10 October 2016 (2 pages)
14 October 2016Director's details changed for Mrs Sarah Rachel Horrox on 10 October 2016 (2 pages)
14 October 2016Registration of charge 007082870005, created on 10 October 2016 (43 pages)
14 October 2016Appointment of Mr William Darren Redford Horrox as a director on 10 October 2016 (2 pages)
14 October 2016Director's details changed for Mrs Sarah Rachel Horrox on 10 October 2016 (2 pages)
14 October 2016Registration of charge 007082870005, created on 10 October 2016 (43 pages)
14 October 2016Appointment of Mr William Darren Redford Horrox as a director on 10 October 2016 (2 pages)
13 October 2016Termination of appointment of Andrew David Wallace as a secretary on 10 October 2016 (1 page)
13 October 2016Appointment of Mrs Sarah Rachel Horrox as a director on 10 October 2016 (2 pages)
13 October 2016Termination of appointment of Ann Wallace as a director on 10 October 2016 (1 page)
13 October 2016Appointment of Mrs Sarah Rachel Horrox as a director on 10 October 2016 (2 pages)
13 October 2016Termination of appointment of Andrew David Wallace as a secretary on 10 October 2016 (1 page)
13 October 2016Termination of appointment of Andrew David Wallace as a director on 10 October 2016 (1 page)
13 October 2016Termination of appointment of Andrew David Wallace as a director on 10 October 2016 (1 page)
13 October 2016Termination of appointment of Louisa Jane Wallace as a director on 10 October 2016 (1 page)
13 October 2016Termination of appointment of Louisa Jane Wallace as a director on 10 October 2016 (1 page)
13 October 2016Termination of appointment of Ann Wallace as a director on 10 October 2016 (1 page)
22 April 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
22 April 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
21 April 2016Particulars of variation of rights attached to shares (2 pages)
21 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
21 April 2016Change of share class name or designation (2 pages)
21 April 2016Change of share class name or designation (2 pages)
21 April 2016Particulars of variation of rights attached to shares (2 pages)
21 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
22 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(5 pages)
22 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(5 pages)
25 March 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
25 March 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
25 February 2015Satisfaction of charge 3 in full (2 pages)
25 February 2015Satisfaction of charge 3 in full (2 pages)
25 February 2015Satisfaction of charge 2 in full (1 page)
25 February 2015Satisfaction of charge 2 in full (1 page)
23 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(5 pages)
23 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(5 pages)
19 January 2015Satisfaction of charge 4 in full (2 pages)
19 January 2015Satisfaction of charge 4 in full (2 pages)
3 June 2014Statement of capital following an allotment of shares on 30 May 2014
  • GBP 100
(3 pages)
3 June 2014Statement of capital following an allotment of shares on 30 May 2014
  • GBP 100
(3 pages)
22 April 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
22 April 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
22 February 2014Annual return made up to 19 February 2014 with a full list of shareholders (4 pages)
22 February 2014Annual return made up to 19 February 2014 with a full list of shareholders (4 pages)
7 May 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
7 May 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
21 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
21 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
8 November 2012Termination of appointment of Graham Taylor as a director (1 page)
8 November 2012Termination of appointment of Graham Taylor as a director (1 page)
24 August 2012Termination of appointment of Beverly Eames as a director (1 page)
24 August 2012Termination of appointment of Beverly Eames as a director (1 page)
23 March 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
23 March 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
29 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (6 pages)
29 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (6 pages)
28 February 2012Director's details changed for Andrew David Wallace on 28 February 2012 (2 pages)
28 February 2012Director's details changed for Ann Wallace on 28 February 2012 (2 pages)
28 February 2012Secretary's details changed for Andrew David Wallace on 28 February 2012 (1 page)
28 February 2012Secretary's details changed for Andrew David Wallace on 28 February 2012 (1 page)
28 February 2012Director's details changed for Andrew David Wallace on 28 February 2012 (2 pages)
28 February 2012Director's details changed for Ann Wallace on 28 February 2012 (2 pages)
4 May 2011Annual return made up to 19 February 2011 with a full list of shareholders (7 pages)
4 May 2011Director's details changed for Andrew David Wallace on 3 May 2011 (2 pages)
4 May 2011Director's details changed for Andrew David Wallace on 3 May 2011 (2 pages)
4 May 2011Annual return made up to 19 February 2011 with a full list of shareholders (7 pages)
4 May 2011Director's details changed for Andrew David Wallace on 3 May 2011 (2 pages)
26 April 2011Appointment of Mrs Louisa Jane Wallace as a director (2 pages)
26 April 2011Appointment of Mrs Louisa Jane Wallace as a director (2 pages)
14 April 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
14 April 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
21 April 2010Accounts for a small company made up to 30 November 2009 (7 pages)
21 April 2010Accounts for a small company made up to 30 November 2009 (7 pages)
10 March 2010Director's details changed for Ann Wallace on 8 March 2010 (2 pages)
10 March 2010Director's details changed for Andrew David Wallace on 8 March 2010 (2 pages)
10 March 2010Director's details changed for Beverly Karen Eames on 9 March 2010 (2 pages)
10 March 2010Director's details changed for Ann Wallace on 8 March 2010 (2 pages)
10 March 2010Director's details changed for Graham Gordon Alexander Taylor on 8 March 2010 (2 pages)
10 March 2010Director's details changed for Andrew David Wallace on 8 March 2010 (2 pages)
10 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (6 pages)
10 March 2010Director's details changed for Graham Gordon Alexander Taylor on 8 March 2010 (2 pages)
10 March 2010Director's details changed for Graham Gordon Alexander Taylor on 8 March 2010 (2 pages)
10 March 2010Director's details changed for Andrew David Wallace on 8 March 2010 (2 pages)
10 March 2010Director's details changed for Beverly Karen Eames on 9 March 2010 (2 pages)
10 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (6 pages)
10 March 2010Director's details changed for Ann Wallace on 8 March 2010 (2 pages)
10 March 2010Director's details changed for Beverly Karen Eames on 9 March 2010 (2 pages)
19 June 2009Appointment terminated director and secretary david wallace (1 page)
19 June 2009Appointment terminated director and secretary david wallace (1 page)
18 June 2009Secretary appointed andrew david wallace (1 page)
18 June 2009Secretary appointed andrew david wallace (1 page)
13 April 2009Accounts for a small company made up to 30 November 2008 (6 pages)
13 April 2009Accounts for a small company made up to 30 November 2008 (6 pages)
17 March 2009Return made up to 19/02/09; full list of members (5 pages)
17 March 2009Return made up to 19/02/09; full list of members (5 pages)
23 April 2008Accounts for a small company made up to 30 November 2007 (7 pages)
23 April 2008Accounts for a small company made up to 30 November 2007 (7 pages)
15 April 2008Return made up to 19/02/08; full list of members (7 pages)
15 April 2008Return made up to 19/02/08; full list of members (7 pages)
11 March 2008Director appointed graham gordon alexander taylor (1 page)
11 March 2008Director appointed graham gordon alexander taylor (1 page)
11 March 2008Director appointed beverly karen eames (1 page)
11 March 2008Director appointed beverly karen eames (1 page)
21 May 2007Director resigned (1 page)
21 May 2007Director resigned (1 page)
1 May 2007Accounts for a small company made up to 30 November 2006 (8 pages)
1 May 2007Accounts for a small company made up to 30 November 2006 (8 pages)
2 March 2007Return made up to 19/02/07; full list of members (8 pages)
2 March 2007Return made up to 19/02/07; full list of members (8 pages)
8 May 2006Accounts for a small company made up to 30 November 2005 (7 pages)
8 May 2006Accounts for a small company made up to 30 November 2005 (7 pages)
14 February 2006Return made up to 19/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 February 2006Return made up to 19/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 June 2005Accounts for a small company made up to 30 November 2004 (7 pages)
6 June 2005Accounts for a small company made up to 30 November 2004 (7 pages)
9 February 2005Return made up to 19/02/05; full list of members (8 pages)
9 February 2005Return made up to 19/02/05; full list of members (8 pages)
20 August 2004Particulars of mortgage/charge (3 pages)
20 August 2004Particulars of mortgage/charge (3 pages)
13 April 2004Accounts for a small company made up to 30 November 2003 (7 pages)
13 April 2004Accounts for a small company made up to 30 November 2003 (7 pages)
26 February 2004Return made up to 19/02/04; full list of members
  • 363(287) ‐ Registered office changed on 26/02/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 February 2004Return made up to 19/02/04; full list of members
  • 363(287) ‐ Registered office changed on 26/02/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 October 2003Declaration of satisfaction of mortgage/charge (1 page)
30 October 2003Declaration of satisfaction of mortgage/charge (1 page)
26 June 2003Particulars of mortgage/charge (3 pages)
26 June 2003Particulars of mortgage/charge (3 pages)
26 June 2003Particulars of mortgage/charge (3 pages)
26 June 2003Particulars of mortgage/charge (3 pages)
10 June 2003Return made up to 07/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 June 2003Return made up to 07/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 April 2003Particulars of mortgage/charge (3 pages)
26 April 2003Particulars of mortgage/charge (3 pages)
14 April 2003Accounts for a small company made up to 30 November 2002 (6 pages)
14 April 2003Accounts for a small company made up to 30 November 2002 (6 pages)
17 March 2003New director appointed (2 pages)
17 March 2003New director appointed (2 pages)
1 May 2002Accounts for a small company made up to 30 November 2001 (6 pages)
1 May 2002Accounts for a small company made up to 30 November 2001 (6 pages)
5 March 2002Return made up to 07/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 March 2002Return made up to 07/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 April 2001Accounts for a small company made up to 30 November 2000 (5 pages)
27 April 2001Accounts for a small company made up to 30 November 2000 (5 pages)
15 March 2001Return made up to 07/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 March 2001Return made up to 07/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 April 2000Accounts for a small company made up to 30 November 1999 (6 pages)
6 April 2000Accounts for a small company made up to 30 November 1999 (6 pages)
15 March 2000Return made up to 07/03/00; full list of members (7 pages)
15 March 2000Return made up to 07/03/00; full list of members (7 pages)
1 March 1999Return made up to 07/03/99; no change of members (4 pages)
1 March 1999Return made up to 07/03/99; no change of members (4 pages)
24 February 1999Accounts for a small company made up to 30 November 1998 (6 pages)
24 February 1999Accounts for a small company made up to 30 November 1998 (6 pages)
23 April 1998Accounts for a small company made up to 30 November 1997 (6 pages)
23 April 1998Accounts for a small company made up to 30 November 1997 (6 pages)
12 March 1998Return made up to 07/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 March 1998Return made up to 07/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 February 1998New director appointed (2 pages)
17 February 1998New director appointed (2 pages)
17 February 1998Director resigned (1 page)
17 February 1998Director resigned (1 page)
17 March 1997Accounts for a small company made up to 30 November 1996 (6 pages)
17 March 1997Accounts for a small company made up to 30 November 1996 (6 pages)
6 March 1997Return made up to 07/03/97; full list of members (6 pages)
6 March 1997Return made up to 07/03/97; full list of members (6 pages)
14 August 1996New director appointed (2 pages)
14 August 1996New director appointed (2 pages)
26 April 1996Amended accounts made up to 30 November 1995 (7 pages)
26 April 1996Amended accounts made up to 30 November 1995 (7 pages)
11 March 1996Accounts for a small company made up to 30 November 1995 (7 pages)
11 March 1996Accounts for a small company made up to 30 November 1995 (7 pages)
29 February 1996Return made up to 07/03/96; no change of members (4 pages)
29 February 1996Return made up to 07/03/96; no change of members (4 pages)
27 March 1995Accounts for a small company made up to 30 November 1994 (7 pages)
27 March 1995Accounts for a small company made up to 30 November 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)