Company NameRochdale Training Association Limited
Company StatusActive
Company Number00897078
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date31 January 1967(57 years, 3 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr Nigel Adrian Bradley
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2002(35 years, 5 months after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBradley Manufacturing Ltd Gorse Street
Chadderton
Oldham
OL9 9QH
Director NameMr Robert James Beetham
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2008(41 years, 4 months after company formation)
Appointment Duration15 years, 11 months
RoleInsurance Brokers Clerk
Country of ResidenceEngland
Correspondence Address11 Greenwood Court
Taylor Park Risley
Warrington
Cheshire
WA3 6DD
Secretary NameMrs Jill Anne Nagy
StatusCurrent
Appointed07 June 2010(43 years, 4 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Correspondence AddressRochdale Training Ass
Fishwick Street
Rochdale
OL16 5NA
Director NameMs Mary McGrath
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2015(48 years, 1 month after company formation)
Appointment Duration9 years, 2 months
RoleHR Officer
Country of ResidenceEngland
Correspondence AddressPrecision Technologies Group Harbour Lane North
Milnrow
Rochdale
Lancashire
OL16 3LQ
Director NameMr Andrew Jonathan Wilding
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2018(51 years, 10 months after company formation)
Appointment Duration5 years, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressNema Ltd Chichester Street
Rochdale
OL16 2AU
Director NameMrs Laura Jean Natale
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2020(53 years, 10 months after company formation)
Appointment Duration3 years, 5 months
RoleSocial Worker
Country of ResidenceEngland
Correspondence Address169 Drake Street Drake Street
Rochdale
OL11 1EF
Director NameJohn Thomas O'Toole
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(24 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 1993)
RoleCompany Director
Correspondence Address4 Whitfield Rise
High Crompton Shaw
Oldham
Lancashire
OL2 7RS
Director NameMr Douglas Leonard Uttley
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(24 years, 10 months after company formation)
Appointment Duration1 week, 5 days (resigned 09 December 1991)
RoleCompany Director
Correspondence Address20 Camberley Drive
Bamford
Rochdale
Lancashire
OL11 4AZ
Director NameMr Philip John Stott
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(24 years, 10 months after company formation)
Appointment Duration-1 years, 3 months (resigned 28 February 1991)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address18 St Marys Avenue
Billinge
Wigan
Lancashire
WN5 7QL
Director NameJohn Murray Porritt
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(24 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 March 1995)
RoleCompany Director
Correspondence Address12 Beaumonds Way
Bamford
Rochdale
Lancashire
OL11 5NL
Director NameMr Alistair Rafe Millns
Date of BirthJune 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(24 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 April 1995)
RoleEngineer/Director
Correspondence Address40 Church Lane
Henbury
Macclesfield
Cheshire
SK11 9NN
Director NameMichael Stewart Horsford
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(24 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 13 October 2000)
RoleCompany Director
Correspondence AddressHawksclough Farm Cottage
Mytholmroyd
Hebden Bridge
West Yorkshire
HX7 5AW
Director NameMr Malcolm Hanson
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(24 years, 10 months after company formation)
Appointment Duration12 years, 1 month (resigned 21 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Ash,Ashmount Drive
Cronkeyshaw
Rochdale
Lancashire
OL12 6HP
Director NameMr Keith Beaumont
Date of BirthJune 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(24 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 10 August 1992)
RoleCompany Director
Correspondence Address5 Waingap Rise
Rochdale
Lancashire
OL12 9TZ
Director NameMr Jack Clarke
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(24 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 16 June 2000)
RoleCompany Director
Correspondence Address1 Thorncliffe Park
Royton
Oldham
Lancashire
OL2 5RX
Secretary NameMiss Kathleen Browning
NationalityBritish
StatusResigned
Appointed27 November 1991(24 years, 10 months after company formation)
Appointment Duration2 years (resigned 20 December 1993)
RoleCompany Director
Correspondence Address154 Milkstone Road
Rochdale
Lancashire
OL11 1NX
Director NameMalcolm Peter Dunphy
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(25 years after company formation)
Appointment Duration14 years, 3 months (resigned 23 May 2006)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBent Hill Church Road
Shaw
Oldham
Lancashire
OL2 7AT
Director NameMr John Graham Smith
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(25 years after company formation)
Appointment Duration16 years, 2 months (resigned 09 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBobbins
11 Judith Street
Rochdale
Lancashire
OL12 7HS
Director NameMichael Alan Singleton
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(25 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 September 1993)
RoleManaging Director
Correspondence Address19 Rodger Drive
Wakefield
WF2 7NE
Secretary NameJohn Thomas O'Toole
NationalityBritish
StatusResigned
Appointed20 December 1993(26 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 January 2002)
RoleChief Executive Rta
Correspondence Address4 Whitfield Rise
High Crompton Shaw
Oldham
Lancashire
OL2 7RS
Director NameMartin Christopher Furber
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1994(27 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 June 1997)
RoleHuman Resouces Manager
Correspondence Address10 Christopher Acre
Norden
Rochdale
Lancashire
OL11 5FE
Director NameJames Kilduff
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1995(28 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 16 June 2000)
RoleEngineer
Correspondence Address4 Harefield Drive
Heywood
Rochdale
Lancashire
OL10 1RN
Director NameAnthony Frederick Rothwell
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1995(28 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 05 December 2003)
RoleSecretary
Correspondence Address1 Priory Close
Newchurch
Rossendale
Lancashire
BB4 9HB
Director NameMichael Cuffe
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1997(30 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 04 July 2002)
RoleSite Services & Engineering Ma
Correspondence Address24 Alpine Drive
Wardle
Rochdale
Lancashire
OL12 9NZ
Director NameTimothy James Porritt
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2001(33 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 September 2002)
RoleCompany Director
Correspondence AddressSouth Cottage
Lowerfold
Rochdale
Lancashire
OL12 7HR
Secretary NameJohn Huxley
NationalityBritish
StatusResigned
Appointed11 February 2002(35 years after company formation)
Appointment Duration8 years, 3 months (resigned 07 June 2010)
RoleCompany Director
Correspondence AddressSandal Croft
Old Great North Road Darrington
Pontefract
West Yorkshire
WF8 3HS
Director NameMr Kenneth Mills
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2002(35 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 October 2004)
RoleDraughtsman
Country of ResidenceEngland
Correspondence Address331 Shawclough Road
Rochdale
Lancashire
OL12 7HL
Director NameMr Jack Stanworth Priestley
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2004(37 years, 2 months after company formation)
Appointment Duration10 years, 2 months (resigned 26 May 2014)
RoleElectrical Engr
Country of ResidenceEngland
Correspondence Address25 Battersby Street
Rochdale
Lancashire
OL11 4DE
Director NameMr Neil Hickford
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2004(37 years, 4 months after company formation)
Appointment Duration14 years, 2 months (resigned 16 August 2018)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressMayroyd Norden Road
Rochdale
Lancashire
OL11 5PT
Director NameMr Donald Anthony John Whittle
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(39 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 28 September 2011)
RoleDiv HR Manager
Country of ResidenceUnited Kingdom
Correspondence Address305 Leigh Road
Leigh
Lancashire
WN7 1TF
Director NameMrs Susan Lindsey Cryer
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2010(43 years after company formation)
Appointment Duration9 years, 2 months (resigned 24 April 2019)
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressRochdale Training Ass
Fishwick Street
Rochdale
OL16 5NA
Director NameMr Paul Edward Simkiss
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2020(53 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 September 2023)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSimkiss Control Systems Ltd Bentley Avenue
Middleton
Manchester
M24 2GP

Contact

Websitewww.rochdaletraining.co.uk
Email address[email protected]
Telephone01706 631417
Telephone regionRochdale

Location

Registered AddressRochdale Training Ass
Fishwick Street
Rochdale
OL16 5NA
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardKingsway
Built Up AreaGreater Manchester

Financials

Year2013
Turnover£2,912,959
Net Worth£1,777,551
Cash£1,069,048
Current Liabilities£386,878

Accounts

Latest Accounts31 July 2023 (9 months, 2 weeks ago)
Next Accounts Due30 April 2025 (11 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 July

Returns

Latest Return27 November 2023 (5 months, 2 weeks ago)
Next Return Due11 December 2024 (7 months from now)

Charges

13 May 1988Delivered on: 25 May 1988
Satisfied on: 14 June 1989
Persons entitled: National Westminster 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: Land and buildings at fishwick street, rochdale greater manchester. T/no. Gm 347148 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

28 January 2021Accounts for a small company made up to 31 July 2020 (32 pages)
14 January 2021Appointment of Mrs Laura Jean Natale as a director on 9 December 2020 (2 pages)
23 December 2020Confirmation statement made on 27 November 2020 with no updates (3 pages)
7 December 2020Director's details changed for Mr Nigel Adrian Bradley on 7 December 2020 (2 pages)
9 June 2020Accounts for a small company made up to 31 July 2019 (30 pages)
6 December 2019Confirmation statement made on 27 November 2019 with no updates (3 pages)
1 May 2019Termination of appointment of Susan Lindsey Cryer as a director on 24 April 2019 (1 page)
7 February 2019Appointment of Mr Andrew Jonathan Wilding as a director on 5 December 2018 (2 pages)
13 December 2018Accounts for a small company made up to 31 July 2018 (28 pages)
4 December 2018Confirmation statement made on 27 November 2018 with no updates (3 pages)
30 August 2018Termination of appointment of Neil Hickford as a director on 16 August 2018 (1 page)
1 December 2017Full accounts made up to 31 July 2017 (24 pages)
1 December 2017Full accounts made up to 31 July 2017 (24 pages)
27 November 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
31 January 2017Total exemption full accounts made up to 31 July 2016 (26 pages)
31 January 2017Total exemption full accounts made up to 31 July 2016 (26 pages)
15 December 2016Confirmation statement made on 27 November 2016 with updates (4 pages)
15 December 2016Confirmation statement made on 27 November 2016 with updates (4 pages)
26 October 2016Auditor's resignation (1 page)
26 October 2016Auditor's resignation (1 page)
22 December 2015Full accounts made up to 31 July 2015 (21 pages)
22 December 2015Full accounts made up to 31 July 2015 (21 pages)
15 December 2015Annual return made up to 27 November 2015 no member list (6 pages)
15 December 2015Annual return made up to 27 November 2015 no member list (6 pages)
21 April 2015Full accounts made up to 31 July 2014 (21 pages)
21 April 2015Full accounts made up to 31 July 2014 (21 pages)
14 April 2015Appointment of Ms Mary Mcgrath as a director on 11 March 2015 (2 pages)
14 April 2015Appointment of Ms Mary Mcgrath as a director on 11 March 2015 (2 pages)
17 December 2014Annual return made up to 27 November 2014 no member list (5 pages)
17 December 2014Annual return made up to 27 November 2014 no member list (5 pages)
5 June 2014Termination of appointment of Jack Priestley as a director (1 page)
5 June 2014Termination of appointment of Jack Priestley as a director (1 page)
5 December 2013Annual return made up to 27 November 2013 no member list (6 pages)
5 December 2013Annual return made up to 27 November 2013 no member list (6 pages)
25 November 2013Full accounts made up to 31 July 2013 (22 pages)
25 November 2013Full accounts made up to 31 July 2013 (22 pages)
5 December 2012Annual return made up to 27 November 2012 no member list (6 pages)
5 December 2012Annual return made up to 27 November 2012 no member list (6 pages)
23 November 2012Full accounts made up to 31 July 2012 (21 pages)
23 November 2012Full accounts made up to 31 July 2012 (21 pages)
19 December 2011Annual return made up to 27 November 2011 no member list (6 pages)
19 December 2011Annual return made up to 27 November 2011 no member list (6 pages)
19 December 2011Full accounts made up to 31 July 2011 (19 pages)
19 December 2011Full accounts made up to 31 July 2011 (19 pages)
6 October 2011Termination of appointment of Donald Whittle as a director (1 page)
6 October 2011Termination of appointment of Donald Whittle as a director (1 page)
22 December 2010Full accounts made up to 31 July 2010 (18 pages)
22 December 2010Full accounts made up to 31 July 2010 (18 pages)
16 December 2010Annual return made up to 27 November 2010 no member list (7 pages)
16 December 2010Annual return made up to 27 November 2010 no member list (7 pages)
10 November 2010Appointment of Mrs Susan Lindsey Cryer as a director (2 pages)
10 November 2010Appointment of Mrs Susan Lindsey Cryer as a director (2 pages)
8 September 2010Termination of appointment of John Huxley as a secretary (1 page)
8 September 2010Termination of appointment of John Huxley as a secretary (1 page)
8 September 2010Appointment of Mrs Jill Anne Nagy as a secretary (1 page)
8 September 2010Appointment of Mrs Jill Anne Nagy as a secretary (1 page)
10 March 2010Full accounts made up to 31 July 2009 (18 pages)
10 March 2010Full accounts made up to 31 July 2009 (18 pages)
22 December 2009Director's details changed for Robert James Beetham on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Donald Anthony John Whittle on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Neil Hickford on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Jack Stanworth Priestley on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Nigel Adrian Bradley on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Robert James Beetham on 22 December 2009 (2 pages)
22 December 2009Annual return made up to 27 November 2009 no member list (5 pages)
22 December 2009Director's details changed for Donald Anthony John Whittle on 22 December 2009 (2 pages)
22 December 2009Annual return made up to 27 November 2009 no member list (5 pages)
22 December 2009Director's details changed for Jack Stanworth Priestley on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Nigel Adrian Bradley on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Neil Hickford on 22 December 2009 (2 pages)
17 March 2009Full accounts made up to 31 July 2008 (17 pages)
17 March 2009Full accounts made up to 31 July 2008 (17 pages)
18 December 2008Annual return made up to 27/11/08 (3 pages)
18 December 2008Annual return made up to 27/11/08 (3 pages)
19 June 2008Appointment terminated director john smith (1 page)
19 June 2008Director appointed robert james beetham (2 pages)
19 June 2008Director appointed robert james beetham (2 pages)
19 June 2008Appointment terminated director john smith (1 page)
18 March 2008Full accounts made up to 31 July 2007 (17 pages)
18 March 2008Full accounts made up to 31 July 2007 (17 pages)
20 December 2007Annual return made up to 27/11/07 (2 pages)
20 December 2007Registered office changed on 20/12/07 from: fishwick street rochdale 0L16 5NA (1 page)
20 December 2007Registered office changed on 20/12/07 from: fishwick street rochdale 0L16 5NA (1 page)
20 December 2007Annual return made up to 27/11/07 (2 pages)
9 January 2007Full accounts made up to 31 July 2006 (17 pages)
9 January 2007Full accounts made up to 31 July 2006 (17 pages)
8 December 2006Annual return made up to 27/11/06 (2 pages)
8 December 2006Annual return made up to 27/11/06 (2 pages)
20 June 2006New director appointed (2 pages)
20 June 2006New director appointed (2 pages)
6 June 2006Director resigned (1 page)
6 June 2006Director resigned (1 page)
24 March 2006Annual return made up to 27/11/05 (5 pages)
24 March 2006Annual return made up to 27/11/05 (5 pages)
8 February 2006Full accounts made up to 31 July 2005 (15 pages)
8 February 2006Full accounts made up to 31 July 2005 (15 pages)
22 March 2005Accounting reference date extended from 31/03/05 to 31/07/05 (1 page)
22 March 2005Accounting reference date extended from 31/03/05 to 31/07/05 (1 page)
3 February 2005Director resigned (1 page)
3 February 2005Director resigned (1 page)
16 December 2004Annual return made up to 27/11/04 (6 pages)
16 December 2004Annual return made up to 27/11/04 (6 pages)
22 July 2004New director appointed (2 pages)
22 July 2004New director appointed (2 pages)
3 June 2004Full accounts made up to 31 March 2004 (16 pages)
3 June 2004Full accounts made up to 31 March 2004 (16 pages)
28 May 2004New director appointed (2 pages)
28 May 2004New director appointed (2 pages)
18 May 2004Director resigned (1 page)
18 May 2004Director resigned (1 page)
18 May 2004Director resigned (1 page)
18 May 2004Director resigned (1 page)
8 December 2003Annual return made up to 27/11/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 December 2003Annual return made up to 27/11/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 July 2003Full accounts made up to 31 March 2003 (15 pages)
7 July 2003Full accounts made up to 31 March 2003 (15 pages)
28 January 2003Annual return made up to 27/11/02 (6 pages)
28 January 2003Annual return made up to 27/11/02 (6 pages)
23 January 2003New director appointed (2 pages)
23 January 2003New director appointed (2 pages)
22 January 2003Director resigned (1 page)
22 January 2003Director resigned (1 page)
11 July 2002Director resigned (1 page)
11 July 2002Director resigned (1 page)
11 July 2002New director appointed (2 pages)
11 July 2002New director appointed (2 pages)
19 June 2002Full accounts made up to 31 March 2002 (13 pages)
19 June 2002Full accounts made up to 31 March 2002 (13 pages)
28 February 2002New secretary appointed (2 pages)
28 February 2002New secretary appointed (2 pages)
5 February 2002Secretary resigned (1 page)
5 February 2002Secretary resigned (1 page)
7 January 2002Annual return made up to 27/11/01 (5 pages)
7 January 2002Annual return made up to 27/11/01 (5 pages)
22 May 2001Full accounts made up to 31 March 2001 (12 pages)
22 May 2001Full accounts made up to 31 March 2001 (12 pages)
23 January 2001New director appointed (2 pages)
23 January 2001New director appointed (2 pages)
19 December 2000Annual return made up to 27/11/00 (4 pages)
19 December 2000Annual return made up to 27/11/00 (4 pages)
14 December 2000Full accounts made up to 31 March 2000 (12 pages)
14 December 2000Full accounts made up to 31 March 2000 (12 pages)
13 November 2000Director resigned (1 page)
13 November 2000Director resigned (1 page)
13 November 2000Director resigned (1 page)
13 November 2000Director resigned (1 page)
13 November 2000Director resigned (1 page)
13 November 2000Director resigned (1 page)
25 October 2000Director's particulars changed (1 page)
25 October 2000Director's particulars changed (1 page)
14 December 1999Annual return made up to 27/11/99 (5 pages)
14 December 1999Annual return made up to 27/11/99 (5 pages)
1 July 1999Full accounts made up to 31 March 1999 (12 pages)
1 July 1999Full accounts made up to 31 March 1999 (12 pages)
23 November 1998Annual return made up to 27/11/98 (6 pages)
23 November 1998Annual return made up to 27/11/98 (6 pages)
30 June 1998Full accounts made up to 31 March 1998 (12 pages)
30 June 1998Full accounts made up to 31 March 1998 (12 pages)
25 November 1997Annual return made up to 27/11/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 November 1997Annual return made up to 27/11/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 November 1997New director appointed (2 pages)
2 November 1997New director appointed (2 pages)
24 October 1997Director resigned (1 page)
24 October 1997Director resigned (1 page)
11 July 1997Accounts for a small company made up to 31 March 1997 (8 pages)
11 July 1997Accounts for a small company made up to 31 March 1997 (8 pages)
22 November 1996Annual return made up to 27/11/96 (6 pages)
22 November 1996Annual return made up to 27/11/96 (6 pages)
29 May 1996Full accounts made up to 31 March 1996 (8 pages)
29 May 1996Full accounts made up to 31 March 1996 (8 pages)
29 November 1995Annual return made up to 27/11/95 (6 pages)
29 November 1995Annual return made up to 27/11/95 (6 pages)
29 November 1995New director appointed (2 pages)
29 November 1995New director appointed (2 pages)
29 November 1995New director appointed (2 pages)
29 November 1995New director appointed (2 pages)
21 June 1995Director resigned (2 pages)
21 June 1995Accounts for a small company made up to 31 March 1995 (8 pages)
21 June 1995Director resigned (2 pages)
21 June 1995Director resigned (2 pages)
21 June 1995Director resigned (2 pages)
21 June 1995Accounts for a small company made up to 31 March 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)