Manchester
M3 4LZ
Director Name | Mr Sebastian Hobbs |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2019(41 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 27 February 2024) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Merchants Warehouse Castle Street Manchester M3 4LZ |
Director Name | Ms Katherine Rebecca Jacob |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 January 2021(43 years, 3 months after company formation) |
Appointment Duration | 3 years (closed 27 February 2024) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Merchants Warehouse Castle Street Manchester M3 4LZ |
Secretary Name | Mr John Stanley McGrath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 January 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Whiterock Close Penygraigwen Pontypridd Mid Glamorgan CF37 2EN Wales |
Director Name | Anthony John Sutton |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(16 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 01 January 1995) |
Role | District Manager Boots Plc |
Correspondence Address | Uskvale Llanvair Kilgeddin Abergavenny Gwent NP7 9YF Wales |
Secretary Name | Anthony John Sutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(16 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 26 March 1999) |
Role | District Manager Boots Plc |
Correspondence Address | Uskvale Llanvair Kilgeddin Abergavenny Gwent NP7 9YF Wales |
Secretary Name | Gareth John Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1999(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 August 2000) |
Role | Pharmacist |
Correspondence Address | 16 Lower Garn Terrace Garn Yr Erw, Blaenavon Pontypool Gwent NP4 9SF Wales |
Secretary Name | Gareth Lyndon Holyfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2000(22 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 June 2003) |
Role | Company Director |
Correspondence Address | 4 Beaupreau Place Abergavenny Gwent NP7 5LZ Wales |
Secretary Name | Trevor Albert Howlett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2003(25 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 05 October 2010) |
Role | Pharmacist |
Correspondence Address | 9 Parkville Tredegar Gwent NP22 3NL Wales |
Director Name | Mr Anthony John Smith |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2010(32 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 19 July 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Merchants Warehouse Castle Street Manchester M3 4LZ |
Secretary Name | Simon James Edward Barratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2010(32 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 23 October 2012) |
Role | Company Director |
Correspondence Address | 4 Hillside Close Buckland Monachorum Yelverton Devon PL20 7EQ |
Secretary Name | Caroline Jane Sellers |
---|---|
Status | Resigned |
Appointed | 23 October 2012(34 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 2014) |
Role | Company Director |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Mr John Branson Nuttall |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2014(36 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 30 September 2019) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Merchants Warehouse Castle Street Manchester M3 4LZ |
Secretary Name | Miss Caroline Hilton |
---|---|
Status | Resigned |
Appointed | 17 December 2014(37 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 August 2018) |
Role | Company Director |
Correspondence Address | Merchants Warehouse Castle Street Manchester M3 4LZ |
Director Name | Ms Lynette Gillian Krige |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2019(41 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 January 2021) |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | Merchants Warehouse Castle Street Manchester M3 4LZ |
Director Name | National Cooperative Chemists Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1991(13 years, 2 months after company formation) |
Appointment Duration | 23 years, 8 months (resigned 30 September 2014) |
Correspondence Address | Sandbrook Park Sandbrook Way Rochdale Greater Manchester Lancashire OL11 1RY |
Director Name | Boots UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1991(13 years, 2 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 30 November 2011) |
Correspondence Address | 1 PO Box 94 Nottingham NG2 3AA |
Website | ebbwvaleconsortium.co.uk |
---|
Registered Address | Merchants Warehouse Castle Street Manchester M3 4LZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Bestway National Chemists Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,488,527 |
Gross Profit | £530,092 |
Net Worth | £859,735 |
Cash | £886 |
Current Liabilities | £42,742 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
22 August 2023 | Confirmation statement made on 28 July 2023 with no updates (3 pages) |
---|---|
15 August 2023 | Voluntary strike-off action has been suspended (1 page) |
25 July 2023 | First Gazette notice for voluntary strike-off (1 page) |
13 July 2023 | Application to strike the company off the register (3 pages) |
14 March 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page) |
14 March 2023 | Audit exemption statement of guarantee by parent company for period ending 30/06/22 (3 pages) |
14 March 2023 | Audit exemption subsidiary accounts made up to 30 June 2022 (9 pages) |
14 March 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (65 pages) |
4 August 2022 | Confirmation statement made on 28 July 2022 with no updates (3 pages) |
28 April 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/06/21 (1 page) |
28 April 2022 | Audit exemption subsidiary accounts made up to 30 June 2021 (9 pages) |
28 April 2022 | Audit exemption statement of guarantee by parent company for period ending 30/06/21 (3 pages) |
28 April 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/06/21 (66 pages) |
21 April 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/06/21 (66 pages) |
30 March 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/06/21 (1 page) |
30 March 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/06/21 (66 pages) |
4 August 2021 | Audit exemption statement of guarantee by parent company for period ending 30/06/20 (3 pages) |
4 August 2021 | Audit exemption subsidiary accounts made up to 30 June 2020 (11 pages) |
2 August 2021 | Confirmation statement made on 28 July 2021 with no updates (3 pages) |
29 June 2021 | Notice of agreement to exemption from audit of accounts for period ending 30/06/20 (1 page) |
29 June 2021 | Consolidated accounts of parent company for subsidiary company period ending 30/06/20 (72 pages) |
9 February 2021 | Termination of appointment of Lynette Gillian Krige as a director on 29 January 2021 (1 page) |
9 February 2021 | Appointment of Miss Katherine Rebecca Jacob as a director on 29 January 2021 (2 pages) |
5 August 2020 | Confirmation statement made on 28 July 2020 with no updates (3 pages) |
6 April 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/06/19 (144 pages) |
6 April 2020 | Audit exemption subsidiary accounts made up to 30 June 2019 (11 pages) |
30 March 2020 | Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages) |
30 March 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (1 page) |
2 October 2019 | Termination of appointment of John Branson Nuttall as a director on 30 September 2019 (1 page) |
2 October 2019 | Appointment of Mr Sebastian Hobbs as a director on 30 September 2019 (2 pages) |
2 October 2019 | Appointment of Mrs Lynette Gillian Krige as a director on 30 September 2019 (2 pages) |
6 August 2019 | Confirmation statement made on 31 July 2019 with updates (3 pages) |
26 April 2019 | Appointment of Mr Thomas Richard John Ferguson as a secretary on 26 April 2019 (2 pages) |
14 March 2019 | Consolidated accounts of parent company for subsidiary company period ending 30/06/18 (120 pages) |
14 March 2019 | Notice of agreement to exemption from audit of accounts for period ending 30/06/18 (1 page) |
14 March 2019 | Audit exemption statement of guarantee by parent company for period ending 30/06/18 (3 pages) |
14 March 2019 | Audit exemption subsidiary accounts made up to 30 June 2018 (14 pages) |
10 August 2018 | Termination of appointment of Caroline Hilton as a secretary on 10 August 2018 (1 page) |
31 July 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
28 March 2018 | Notice of agreement to exemption from audit of accounts for period ending 30/06/17 (1 page) |
28 March 2018 | Audit exemption subsidiary accounts made up to 30 June 2017 (16 pages) |
28 March 2018 | Consolidated accounts of parent company for subsidiary company period ending 30/06/17 (116 pages) |
28 March 2018 | Audit exemption statement of guarantee by parent company for period ending 30/06/17 (3 pages) |
31 July 2017 | Termination of appointment of Anthony John Smith as a director on 19 July 2017 (1 page) |
31 July 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
31 July 2017 | Termination of appointment of Anthony John Smith as a director on 19 July 2017 (1 page) |
2 May 2017 | Audit exemption subsidiary accounts made up to 30 June 2016 (16 pages) |
2 May 2017 | Audit exemption subsidiary accounts made up to 30 June 2016 (16 pages) |
2 May 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/06/16 (103 pages) |
2 May 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/06/16 (1 page) |
2 May 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/06/16 (1 page) |
2 May 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/06/16 (103 pages) |
10 April 2017 | Audit exemption statement of guarantee by parent company for period ending 30/06/16 (3 pages) |
10 April 2017 | Audit exemption statement of guarantee by parent company for period ending 30/06/16 (3 pages) |
13 September 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
13 September 2016 | Register(s) moved to registered office address C/O Well Merchants Warehouse Castle Street Manchester M3 4LZ (1 page) |
13 September 2016 | Register(s) moved to registered office address C/O Well Merchants Warehouse Castle Street Manchester M3 4LZ (1 page) |
13 September 2016 | Register inspection address has been changed from C/O Tlt Llp One Redcliff Street Bristol BS1 6TP England to Merchants Warehouse Castle Street Manchester M3 4LZ (1 page) |
13 September 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
13 September 2016 | Register inspection address has been changed from C/O Tlt Llp One Redcliff Street Bristol BS1 6TP England to Merchants Warehouse Castle Street Manchester M3 4LZ (1 page) |
2 February 2016 | Director's details changed for Mr Anthony John Smith on 1 October 2015 (2 pages) |
2 February 2016 | Director's details changed for Mr Anthony John Smith on 1 October 2015 (2 pages) |
15 December 2015 | Full accounts made up to 4 July 2015 (19 pages) |
15 December 2015 | Full accounts made up to 4 July 2015 (19 pages) |
18 September 2015 | Previous accounting period extended from 4 January 2015 to 30 June 2015 (1 page) |
18 September 2015 | Previous accounting period extended from 4 January 2015 to 30 June 2015 (1 page) |
18 September 2015 | Previous accounting period extended from 4 January 2015 to 30 June 2015 (1 page) |
16 September 2015 | Current accounting period extended from 4 January 2016 to 30 January 2016 (1 page) |
16 September 2015 | Current accounting period extended from 4 January 2016 to 30 January 2016 (1 page) |
16 September 2015 | Current accounting period extended from 4 January 2016 to 30 January 2016 (1 page) |
14 September 2015 | Registered office address changed from 1 Angel Square Manchester M60 0AG to C/O Well Merchants Warehouse Castle Street Manchester M3 4LZ on 14 September 2015 (1 page) |
14 September 2015 | Registered office address changed from 1 Angel Square Manchester M60 0AG to C/O Well Merchants Warehouse Castle Street Manchester M3 4LZ on 14 September 2015 (1 page) |
5 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Register(s) moved to registered inspection location C/O Tlt Llp One Redcliff Street Bristol BS1 6TP (1 page) |
5 August 2015 | Register(s) moved to registered inspection location C/O Tlt Llp One Redcliff Street Bristol BS1 6TP (1 page) |
5 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
4 August 2015 | Register inspection address has been changed to C/O Tlt Llp One Redcliff Street Bristol BS1 6TP (1 page) |
4 August 2015 | Register inspection address has been changed to C/O Tlt Llp One Redcliff Street Bristol BS1 6TP (1 page) |
18 December 2014 | Appointment of Miss Caroline Hilton as a secretary on 17 December 2014 (2 pages) |
18 December 2014 | Appointment of Miss Caroline Hilton as a secretary on 17 December 2014 (2 pages) |
24 October 2014 | Resolutions
|
24 October 2014 | Resolutions
|
17 October 2014 | Appointment of Mr John Branson Nuttall as a director on 30 September 2014 (2 pages) |
17 October 2014 | Appointment of Mr John Branson Nuttall as a director on 30 September 2014 (2 pages) |
8 October 2014 | Termination of appointment of Caroline Jane Sellers as a secretary on 30 September 2014 (1 page) |
8 October 2014 | Termination of appointment of National Cooperative Chemists Ltd as a director on 30 September 2014 (1 page) |
8 October 2014 | Termination of appointment of National Cooperative Chemists Ltd as a director on 30 September 2014 (1 page) |
8 October 2014 | Termination of appointment of Caroline Jane Sellers as a secretary on 30 September 2014 (1 page) |
24 September 2014 | Total exemption small company accounts made up to 4 January 2014 (3 pages) |
24 September 2014 | Total exemption small company accounts made up to 4 January 2014 (3 pages) |
24 September 2014 | Total exemption small company accounts made up to 4 January 2014 (3 pages) |
4 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
13 March 2014 | Registered office address changed from C/O C/O Co-Operative Group Ltd Sandbrook Way Rochdale Lancashire OL11 1RY on 13 March 2014 (1 page) |
13 March 2014 | Registered office address changed from C/O C/O Co-Operative Group Ltd Sandbrook Way Rochdale Lancashire OL11 1RY on 13 March 2014 (1 page) |
11 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders
|
11 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders
|
11 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders
|
8 October 2013 | Total exemption small company accounts made up to 5 January 2013 (3 pages) |
8 October 2013 | Total exemption small company accounts made up to 5 January 2013 (3 pages) |
8 October 2013 | Total exemption small company accounts made up to 5 January 2013 (3 pages) |
16 April 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
30 November 2012 | Current accounting period extended from 30 November 2012 to 4 January 2013 (1 page) |
30 November 2012 | Termination of appointment of Simon Barratt as a secretary (1 page) |
30 November 2012 | Current accounting period extended from 30 November 2012 to 4 January 2013 (1 page) |
30 November 2012 | Termination of appointment of Simon Barratt as a secretary (1 page) |
30 November 2012 | Current accounting period extended from 30 November 2012 to 4 January 2013 (1 page) |
30 November 2012 | Appointment of Caroline Jane Sellers as a secretary (1 page) |
30 November 2012 | Appointment of Caroline Jane Sellers as a secretary (1 page) |
25 June 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
25 June 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
16 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
16 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
16 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Termination of appointment of Boots Uk Limited as a director (1 page) |
2 February 2012 | Termination of appointment of Boots Uk Limited as a director (1 page) |
1 February 2012 | Registered office address changed from the Health Centre Bridge St Ebbw Vale NP23 6EY on 1 February 2012 (1 page) |
1 February 2012 | Registered office address changed from the Health Centre Bridge St Ebbw Vale NP23 6EY on 1 February 2012 (1 page) |
1 February 2012 | Registered office address changed from the Health Centre Bridge St Ebbw Vale NP23 6EY on 1 February 2012 (1 page) |
30 March 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
18 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
18 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
18 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
5 October 2010 | Termination of appointment of Trevor Howlett as a secretary (1 page) |
5 October 2010 | Director's details changed for Anthony John Smith on 5 October 2010 (2 pages) |
5 October 2010 | Director's details changed for Anthony John Smith on 5 October 2010 (2 pages) |
5 October 2010 | Appointment of Simon James Edward Barratt as a secretary (2 pages) |
5 October 2010 | Director's details changed for Anthony John Smith on 5 October 2010 (2 pages) |
5 October 2010 | Appointment of Simon James Edward Barratt as a secretary (2 pages) |
5 October 2010 | Termination of appointment of Trevor Howlett as a secretary (1 page) |
29 September 2010 | Appointment of Anthony John Smith as a director (2 pages) |
29 September 2010 | Appointment of Anthony John Smith as a director (2 pages) |
19 March 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
19 March 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
10 February 2010 | Director's details changed for National Cooperative Chemists Ltd on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for Boots Uk Limited on 1 October 2009 (2 pages) |
10 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Director's details changed for Boots Uk Limited on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for National Cooperative Chemists Ltd on 1 October 2009 (2 pages) |
10 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Director's details changed for National Cooperative Chemists Ltd on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for Boots Uk Limited on 1 October 2009 (2 pages) |
2 September 2009 | Director's change of particulars / national cooperative chemists LTD / 23/07/2009 (1 page) |
2 September 2009 | Director's change of particulars / national cooperative chemists LTD / 23/07/2009 (1 page) |
5 March 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
5 March 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
16 February 2009 | Return made up to 06/02/09; full list of members (4 pages) |
16 February 2009 | Return made up to 06/02/09; full list of members (4 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
21 February 2008 | Return made up to 06/02/08; full list of members (2 pages) |
21 February 2008 | Return made up to 06/02/08; full list of members (2 pages) |
18 August 2007 | Accounts for a small company made up to 30 November 2006 (5 pages) |
18 August 2007 | Accounts for a small company made up to 30 November 2006 (5 pages) |
12 February 2007 | Return made up to 06/02/07; full list of members (2 pages) |
12 February 2007 | Return made up to 06/02/07; full list of members (2 pages) |
2 May 2006 | Accounts for a small company made up to 30 November 2005 (5 pages) |
2 May 2006 | Accounts for a small company made up to 30 November 2005 (5 pages) |
8 February 2006 | Return made up to 06/02/06; full list of members (2 pages) |
8 February 2006 | Return made up to 06/02/06; full list of members (2 pages) |
13 May 2005 | Accounts for a small company made up to 30 November 2004 (5 pages) |
13 May 2005 | Accounts for a small company made up to 30 November 2004 (5 pages) |
10 March 2005 | Return made up to 06/02/05; full list of members (7 pages) |
10 March 2005 | Return made up to 06/02/05; full list of members (7 pages) |
31 August 2004 | Accounts for a small company made up to 30 November 2003 (5 pages) |
31 August 2004 | Accounts for a small company made up to 30 November 2003 (5 pages) |
20 February 2004 | Return made up to 06/02/04; full list of members (7 pages) |
20 February 2004 | Return made up to 06/02/04; full list of members (7 pages) |
26 June 2003 | New secretary appointed (2 pages) |
26 June 2003 | New secretary appointed (2 pages) |
26 June 2003 | Secretary resigned (1 page) |
26 June 2003 | Secretary resigned (1 page) |
24 March 2003 | Full accounts made up to 30 November 2002 (11 pages) |
24 March 2003 | Full accounts made up to 30 November 2002 (11 pages) |
14 February 2003 | Return made up to 06/02/03; full list of members (7 pages) |
14 February 2003 | Return made up to 06/02/03; full list of members (7 pages) |
19 March 2002 | Full accounts made up to 30 November 2001 (11 pages) |
19 March 2002 | Full accounts made up to 30 November 2001 (11 pages) |
27 February 2002 | Return made up to 06/02/02; full list of members (6 pages) |
27 February 2002 | Return made up to 06/02/02; full list of members (6 pages) |
16 February 2001 | Return made up to 06/02/01; full list of members
|
16 February 2001 | Full accounts made up to 30 November 2000 (10 pages) |
16 February 2001 | Full accounts made up to 30 November 2000 (10 pages) |
16 February 2001 | Return made up to 06/02/01; full list of members
|
23 August 2000 | Secretary resigned (1 page) |
23 August 2000 | Secretary resigned (1 page) |
18 August 2000 | New secretary appointed (2 pages) |
18 August 2000 | New secretary appointed (2 pages) |
4 April 2000 | Full accounts made up to 30 November 1999 (11 pages) |
4 April 2000 | Full accounts made up to 30 November 1999 (11 pages) |
22 February 2000 | Return made up to 06/02/00; full list of members
|
22 February 2000 | Return made up to 06/02/00; full list of members
|
22 April 1999 | New secretary appointed (2 pages) |
22 April 1999 | New secretary appointed (2 pages) |
25 March 1999 | Secretary resigned (1 page) |
25 March 1999 | Secretary resigned (1 page) |
9 March 1999 | Return made up to 06/02/99; no change of members (4 pages) |
9 March 1999 | Full accounts made up to 30 November 1998 (11 pages) |
9 March 1999 | Return made up to 06/02/99; no change of members (4 pages) |
9 March 1999 | Full accounts made up to 30 November 1998 (11 pages) |
11 March 1998 | Full accounts made up to 30 November 1997 (11 pages) |
11 March 1998 | Full accounts made up to 30 November 1997 (11 pages) |
11 March 1998 | Return made up to 06/02/98; full list of members (6 pages) |
11 March 1998 | Return made up to 06/02/98; full list of members (6 pages) |
9 September 1997 | Full accounts made up to 30 November 1996 (11 pages) |
9 September 1997 | Full accounts made up to 30 November 1996 (11 pages) |
1 April 1997 | Return made up to 06/02/97; no change of members (4 pages) |
1 April 1997 | Return made up to 06/02/97; no change of members (4 pages) |
8 March 1996 | Return made up to 06/02/96; full list of members (6 pages) |
8 March 1996 | Return made up to 06/02/96; full list of members (6 pages) |
23 February 1996 | Full accounts made up to 30 November 1995 (9 pages) |
23 February 1996 | Full accounts made up to 30 November 1995 (9 pages) |
16 May 1995 | Director resigned (2 pages) |
16 May 1995 | Full accounts made up to 30 November 1994 (7 pages) |
16 May 1995 | Return made up to 06/02/95; no change of members
|
16 May 1995 | Director resigned (2 pages) |
16 May 1995 | Return made up to 06/02/95; no change of members
|
16 May 1995 | Full accounts made up to 30 November 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
16 May 1989 | Resolutions
|
10 May 1989 | Alter mem and arts (12 pages) |
10 May 1989 | Alter mem and arts (12 pages) |
11 November 1977 | Incorporation (20 pages) |
11 November 1977 | Incorporation (20 pages) |