Company NameWarwick House Flats Management (Sale) Limited
Company StatusActive
Company Number01344123
CategoryPrivate Limited Company
Incorporation Date14 December 1977(46 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Robert Madocks Thomas
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2014(36 years, 6 months after company formation)
Appointment Duration9 years, 10 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12, Warwick House Temple Road
Sale
Cheshire
M33 2FP
Director NameMr John William Russell
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2014(36 years, 6 months after company formation)
Appointment Duration9 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9, Warwick House Temple Road
Sale
Cheshire
M33 2FP
Secretary NameMr John William Russell
StatusCurrent
Appointed19 June 2014(36 years, 6 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Correspondence AddressOakland Residential 20a Victoria Road
Hale
Altrincham
Cheshire
WA15 9AD
Director NameMrs Dima Mihaylova Yordanova
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish,Bulgarian
StatusCurrent
Appointed13 December 2019(42 years after company formation)
Appointment Duration4 years, 4 months
RoleTeacher
Country of ResidenceEngland
Correspondence AddressOakland Residential 20a Victoria Road
Hale
Altrincham
Cheshire
WA15 9AD
Director NameMrs Jennifer Bridget Robinson
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2019(42 years after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakland Residential 20a Victoria Road
Hale
Altrincham
Cheshire
WA15 9AD
Director NameMiss Jennifer Louise Petrie
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2023(45 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakland Residential 20a Victoria Road
Hale
Altrincham
Cheshire
WA15 9AD
Director NameArthur Thomas Walton
Date of BirthApril 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(13 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 November 1992)
RoleCompany Director
Correspondence AddressFlat 12 Warwick House
Temple Road
Sale
Cheshire
M33 2FE
Director NameJames Hardey
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(13 years, 5 months after company formation)
Appointment Duration23 years (resigned 19 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 14 Warwick House
Temple Road
Sale
Cheshire
M33 2FE
Director NameEnid Sonia Berman
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(13 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 August 1992)
RoleCompany Director
Correspondence AddressFlat 22 Warwick House
Temple Road
Sale
Cheshire
M33 2FE
Director NamePamela Renee Howe
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(13 years, 5 months after company formation)
Appointment Duration10 years, 6 months (resigned 07 December 2001)
RoleCompany Director
Correspondence AddressFlat 7 Warwick House
Temple Road
Sale
Cheshire
M33 2FE
Director NameDarren Richard Brown
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(13 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 29 July 1997)
RoleCompany Director
Correspondence AddressFlat 5 Warwick House
Temple Road
Sale
Cheshire
M33 2FE
Director NameTheresa Elizabeth Lamb
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(13 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 25 September 1998)
RoleCompany Director
Correspondence AddressFlat 20 Warwick House
Temple Road
Sale
Cheshire
M33 2FE
Director NameLinda Morris
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(13 years, 5 months after company formation)
Appointment Duration12 years, 3 months (resigned 10 September 2003)
RoleCompany Director
Correspondence AddressFlat 6 Warwick House
Temple Road
Sale
Cheshire
M33 2FE
Secretary NameJames Hardey
NationalityBritish
StatusResigned
Appointed28 May 1991(13 years, 5 months after company formation)
Appointment Duration23 years (resigned 19 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 14 Warwick House
Temple Road
Sale
Cheshire
M33 2FE
Director NameSuzanne Budgett
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1995(17 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 07 December 2001)
RoleCredit Manager
Correspondence Address17 Warwick House Temple Road
Sale
Cheshire
M33 2FE
Director NameDr Colin Duncan Constable Steele
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1996(18 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 December 2000)
RoleUniversity Lecturer
Correspondence Address22 Warwick House
Temple Road
Sale
Cheshire
M33 2FP
Director NameMr Thomas Sydney Richardson
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1997(19 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 17 December 2002)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFilleigh Apt 5 2 Barry Rise
Bowdon
Altrincham
Cheshire
WA14 3JS
Director NameMr Robert Madocks Thomas
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1998(20 years, 9 months after company formation)
Appointment Duration12 years (resigned 23 September 2010)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address12 Warwick House
Temple Road
Sale Moor
Cheshire
M33 2FP
Director NameJoanne Nicholson
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2000(22 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 15 December 2004)
RoleIT Support
Correspondence Address19 Warwick House
Temple Road
Sale
Cheshire
M33 2FP
Director NameMartin Glover
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2003(26 years after company formation)
Appointment Duration12 months (resigned 15 December 2004)
RoleIT Engineer
Correspondence Address19 Warwick House
Temple Road
Sale
Cheshire
M33 2FP
Director NameRichard Tong
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2004(27 years after company formation)
Appointment Duration5 years, 9 months (resigned 23 September 2010)
RoleLocal Govt Officer
Country of ResidenceUnited Kingdom
Correspondence Address17 Warwick House
Temple Road
Sale Moor
Cheshire
M33 2FP
Director NameWilliam James Howe
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2004(27 years after company formation)
Appointment Duration16 years, 10 months (resigned 27 October 2021)
RoleEducation
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 Warwick House
Temple Road
Sale
Cheshire
M33 2FE
Director NameMr Thomas Andrew Richardson
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2010(32 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 19 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 18 Warwick House Temple Road
Sale
Cheshire
M33 2FP
Director NameMr Malcolm Bird
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2010(32 years, 10 months after company formation)
Appointment Duration9 years, 1 month (resigned 13 December 2019)
RoleSecurity Officer
Country of ResidenceUnited Kingdom
Correspondence AddressOakland Residential 20a Victoria Road
Hale
Altrincham
Cheshire
WA15 9AD
Director NameMrs Jennifer Bridget Robinson
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2014(36 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 December 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11, Warwick House Temple Road
Sale
Cheshire
M33 2FP
Director NameMs Anna Mary Beresford
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2014(36 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 21 May 2019)
RoleHR Manager
Country of ResidenceUnited Kingdom
Correspondence Address16 Pulford Road
Sale
Cheshire
M33 3LP
Director NameMr Austin Reed
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2014(36 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 27 October 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address26 Walwyn Close
Stretford
Manchester
M32 8JJ

Location

Registered AddressOakland Residential 20a Victoria Road
Hale
Altrincham
Cheshire
WA15 9AD
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Shareholders

1 at £1A. Reed
4.35%
Ordinary
1 at £1A. Wilkinson
4.35%
Ordinary
1 at £1D. Yordonoua
4.35%
Ordinary
1 at £1J. Robertson
4.35%
Ordinary
1 at £1J. Robinson
4.35%
Ordinary
1 at £1J. Russell
4.35%
Ordinary
1 at £1K. Cruickshank
4.35%
Ordinary
1 at £1L. Morris
4.35%
Ordinary
1 at £1L. Rushton
4.35%
Ordinary
1 at £1Mr J. Hardey
4.35%
Ordinary
1 at £1Mr M. Bird
4.35%
Ordinary
1 at £1Mr T.a. Richardson
4.35%
Ordinary
1 at £1Mr W. Howe
4.35%
Ordinary
1 at £1P.b. Mccloy & D. Mccloy
4.35%
Ordinary
1 at £1R. Thomas
4.35%
Ordinary
1 at £1Richard Tong
4.35%
Ordinary
1 at £1S. Ali & Z. Ali
4.35%
Ordinary
1 at £1S. Walker
4.35%
Ordinary
5 at £1S. Wagstaff
21.74%
Ordinary

Financials

Year2014
Net Worth£8,547
Cash£647
Current Liabilities£600

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return19 May 2023 (11 months, 3 weeks ago)
Next Return Due2 June 2024 (3 weeks, 6 days from now)

Filing History

23 November 2023Appointment of Miss Jennifer Louise Petrie as a director on 23 November 2023 (2 pages)
27 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
23 May 2023Confirmation statement made on 19 May 2023 with updates (5 pages)
29 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
19 May 2022Confirmation statement made on 19 May 2022 with updates (6 pages)
2 February 2022Termination of appointment of Austin Reed as a director on 27 October 2021 (1 page)
1 November 2021Termination of appointment of William James Howe as a director on 27 October 2021 (1 page)
27 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
4 June 2021Confirmation statement made on 19 May 2021 with no updates (3 pages)
19 November 2020Micro company accounts made up to 31 December 2019 (3 pages)
19 May 2020Confirmation statement made on 19 May 2020 with updates (5 pages)
13 December 2019Appointment of Mrs Dima Mihaylova Yordanova as a director on 13 December 2019 (2 pages)
13 December 2019Termination of appointment of Malcolm Bird as a director on 13 December 2019 (1 page)
13 December 2019Appointment of Mrs Jennifer Bridget Robinson as a director on 13 December 2019 (2 pages)
26 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
21 May 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
21 May 2019Termination of appointment of Anna Mary Beresford as a director on 21 May 2019 (1 page)
26 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
31 May 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
13 February 2018Termination of appointment of Jennifer Bridget Robinson as a director on 1 December 2017 (1 page)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
13 June 2017Confirmation statement made on 19 May 2017 with updates (6 pages)
13 June 2017Confirmation statement made on 19 May 2017 with updates (6 pages)
12 July 2016Registered office address changed from Flat 9, Warwick House Temple Road Sale Cheshire M33 2FP to Oakland Residential 20a Victoria Road Hale Altrincham Cheshire WA15 9AD on 12 July 2016 (1 page)
12 July 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 23
(9 pages)
12 July 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 23
(9 pages)
12 July 2016Registered office address changed from Flat 9, Warwick House Temple Road Sale Cheshire M33 2FP to Oakland Residential 20a Victoria Road Hale Altrincham Cheshire WA15 9AD on 12 July 2016 (1 page)
15 March 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
15 March 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
20 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
20 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
9 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 23
(11 pages)
9 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 23
(11 pages)
14 August 2014Appointment of Ms Anna Mary Beresford as a director on 19 June 2014 (2 pages)
14 August 2014Appointment of Mr Austin Reed as a director on 19 June 2014 (2 pages)
14 August 2014Appointment of Mr Austin Reed as a director on 19 June 2014 (2 pages)
14 August 2014Appointment of Ms Anna Mary Beresford as a director on 19 June 2014 (2 pages)
12 August 2014Appointment of Mr Robert Maddock Thomas as a director on 19 June 2014 (2 pages)
12 August 2014Termination of appointment of James Hardey as a director on 19 June 2014 (1 page)
12 August 2014Appointment of Mrs Jennifer Bridget Robinson as a director on 19 June 2014 (2 pages)
12 August 2014Appointment of Mr John William Russell as a secretary on 19 June 2014 (2 pages)
12 August 2014Appointment of Mr Robert Maddock Thomas as a director on 19 June 2014 (2 pages)
12 August 2014Appointment of Mr John William Russell as a secretary on 19 June 2014 (2 pages)
12 August 2014Termination of appointment of James Hardey as a director on 19 June 2014 (1 page)
12 August 2014Appointment of Mrs Jennifer Bridget Robinson as a director on 19 June 2014 (2 pages)
11 August 2014Termination of appointment of James Hardey as a secretary on 19 June 2014 (1 page)
11 August 2014Termination of appointment of Thomas Andrew Richardson as a director on 19 June 2014 (1 page)
11 August 2014Appointment of Mr John William Russell as a director on 19 June 2014 (2 pages)
11 August 2014Termination of appointment of Thomas Andrew Richardson as a director on 19 June 2014 (1 page)
11 August 2014Termination of appointment of James Hardey as a secretary on 19 June 2014 (1 page)
11 August 2014Appointment of Mr John William Russell as a director on 19 June 2014 (2 pages)
6 August 2014Registered office address changed from Flat 14,Warwick House Temple Road Sale Cheshire M33 2FE to Flat 9, Warwick House Temple Road Sale Cheshire M33 2FP on 6 August 2014 (1 page)
6 August 2014Registered office address changed from Flat 14,Warwick House Temple Road Sale Cheshire M33 2FE to Flat 9, Warwick House Temple Road Sale Cheshire M33 2FP on 6 August 2014 (1 page)
6 August 2014Registered office address changed from Flat 14,Warwick House Temple Road Sale Cheshire M33 2FE to Flat 9, Warwick House Temple Road Sale Cheshire M33 2FP on 6 August 2014 (1 page)
31 July 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 23
(8 pages)
31 July 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 23
(8 pages)
25 February 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
25 February 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
6 June 2013Annual return made up to 19 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-06
(8 pages)
6 June 2013Annual return made up to 19 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-06
(8 pages)
28 February 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
28 February 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
19 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (8 pages)
19 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (8 pages)
12 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
12 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (8 pages)
19 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (8 pages)
14 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
14 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
1 November 2010Appointment of Mr Malcolm Bird as a director (2 pages)
1 November 2010Appointment of Mr Malcolm Bird as a director (2 pages)
7 October 2010Termination of appointment of Robert Thomas as a director (1 page)
7 October 2010Termination of appointment of Richard Tong as a director (1 page)
7 October 2010Termination of appointment of Richard Tong as a director (1 page)
7 October 2010Termination of appointment of Robert Thomas as a director (1 page)
20 August 2010Appointment of Mr Thomas Andrew Richardson as a director (2 pages)
20 August 2010Appointment of Mr Thomas Andrew Richardson as a director (2 pages)
8 July 2010Director's details changed for William James Howe on 19 May 2010 (2 pages)
8 July 2010Annual return made up to 19 May 2010 with a full list of shareholders (12 pages)
8 July 2010Director's details changed for Richard Tong on 19 May 2010 (2 pages)
8 July 2010Annual return made up to 19 May 2010 with a full list of shareholders (12 pages)
8 July 2010Director's details changed for Richard Tong on 19 May 2010 (2 pages)
8 July 2010Director's details changed for Robert Madocks Thomas on 19 May 2010 (2 pages)
8 July 2010Director's details changed for William James Howe on 19 May 2010 (2 pages)
8 July 2010Director's details changed for James Hardey on 19 May 2010 (2 pages)
8 July 2010Director's details changed for James Hardey on 19 May 2010 (2 pages)
8 July 2010Director's details changed for Robert Madocks Thomas on 19 May 2010 (2 pages)
26 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
26 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
27 May 2009Return made up to 19/05/09; full list of members (10 pages)
27 May 2009Return made up to 19/05/09; full list of members (10 pages)
8 May 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
8 May 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
5 August 2008Return made up to 19/05/08; full list of members (10 pages)
5 August 2008Return made up to 19/05/08; full list of members (10 pages)
11 March 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
11 March 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
21 May 2007Return made up to 19/05/07; full list of members (7 pages)
21 May 2007Return made up to 19/05/07; full list of members (7 pages)
3 April 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
3 April 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
30 May 2006Return made up to 19/05/06; full list of members (14 pages)
30 May 2006Return made up to 19/05/06; full list of members (14 pages)
23 February 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
23 February 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
25 July 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
25 July 2005Return made up to 28/05/05; full list of members (14 pages)
25 July 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
25 July 2005Return made up to 28/05/05; full list of members (14 pages)
12 April 2005New director appointed (2 pages)
12 April 2005Director resigned (1 page)
12 April 2005New director appointed (2 pages)
12 April 2005Director resigned (1 page)
12 April 2005New director appointed (2 pages)
12 April 2005New director appointed (2 pages)
12 April 2005Director resigned (1 page)
12 April 2005Director resigned (1 page)
7 September 2004Return made up to 28/05/04; full list of members (14 pages)
7 September 2004Return made up to 28/05/04; full list of members (14 pages)
27 April 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
27 April 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
5 February 2004New director appointed (2 pages)
5 February 2004Director resigned (1 page)
5 February 2004New director appointed (2 pages)
5 February 2004Director resigned (1 page)
6 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
6 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
4 July 2003Director resigned (1 page)
4 July 2003Director resigned (1 page)
4 July 2003Return made up to 28/05/03; change of members (8 pages)
4 July 2003Return made up to 28/05/03; change of members (8 pages)
18 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
18 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
12 July 2002Director resigned (1 page)
12 July 2002Director resigned (1 page)
12 July 2002Director resigned (1 page)
12 July 2002Director resigned (1 page)
12 July 2002Return made up to 28/05/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(15 pages)
12 July 2002Director resigned (1 page)
12 July 2002Director resigned (1 page)
12 July 2002Return made up to 28/05/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(15 pages)
9 May 2002Director's particulars changed (1 page)
9 May 2002Director's particulars changed (1 page)
28 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
28 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
12 July 2001Return made up to 28/05/01; change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
12 July 2001Return made up to 28/05/01; change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
29 August 2000Accounts for a small company made up to 31 December 1999 (4 pages)
29 August 2000Accounts for a small company made up to 31 December 1999 (4 pages)
12 June 2000Return made up to 28/05/00; change of members (9 pages)
12 June 2000Return made up to 28/05/00; change of members (9 pages)
15 March 2000New director appointed (2 pages)
15 March 2000New director appointed (2 pages)
25 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
25 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
19 July 1999Return made up to 28/05/99; full list of members (10 pages)
19 July 1999Return made up to 28/05/99; full list of members (10 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (5 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (5 pages)
5 November 1997Accounts for a small company made up to 31 December 1996 (5 pages)
5 November 1997Accounts for a small company made up to 31 December 1996 (5 pages)
12 August 1997Director resigned (1 page)
12 August 1997Return made up to 28/05/97; no change of members (8 pages)
12 August 1997Director resigned (1 page)
12 August 1997Return made up to 28/05/97; no change of members (8 pages)
5 August 1997New director appointed (2 pages)
5 August 1997New director appointed (2 pages)
4 December 1996New director appointed (2 pages)
4 December 1996New director appointed (2 pages)
3 November 1996Accounts made up to 31 December 1995 (10 pages)
3 November 1996Accounts made up to 31 December 1995 (10 pages)
2 August 1996Return made up to 28/05/96; full list of members (8 pages)
2 August 1996Return made up to 28/05/96; full list of members (8 pages)
31 July 1995Accounts for a small company made up to 31 December 1994 (6 pages)
31 July 1995Accounts for a small company made up to 31 December 1994 (6 pages)
12 July 1995New director appointed (2 pages)
12 July 1995Return made up to 28/05/95; no change of members (6 pages)
12 July 1995Return made up to 28/05/95; no change of members (6 pages)
12 July 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)