Company NameBolton Wanderers Development Association (Chorley) Limited
Company StatusActive
Company Number01423297
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 May 1979(44 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameSusan Taylor
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2000(21 years, 3 months after company formation)
Appointment Duration23 years, 8 months
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address72 Larkfield
Eccleston
Chorley
Lancashire
PR7 5RN
Secretary NameMs Jacqueline Ann Swift
NationalityBritish
StatusCurrent
Appointed24 August 2000(21 years, 3 months after company formation)
Appointment Duration23 years, 8 months
RolePromotions Executive
Correspondence Address10 Torrisdale Close
Deane
Bolton
Lancashire
BL3 5RR
Director NameDavid Brandwood
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2002(23 years, 6 months after company formation)
Appointment Duration21 years, 4 months
RoleShop Owner
Country of ResidenceEngland
Correspondence Address26 Blackhorse Avenue
Blackrod
Bolton
Lancashire
BL6 5HE
Director NameDavid Robert Blackburn
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2005(25 years, 10 months after company formation)
Appointment Duration19 years, 1 month
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address2 Gorsewood Road
Leyland
Preston
PR25 1RE
Director NameMr Keith Lewis Acton
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2009(30 years, 6 months after company formation)
Appointment Duration14 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address29 Osprey Avenue
Westhoughton
Bolton
BL5 2SL
Director NameMs Jacqueline Ann Swift
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2021(42 years, 1 month after company formation)
Appointment Duration2 years, 10 months
RolePromotions Executive
Country of ResidenceEngland
Correspondence AddressBolton Wanderers Football Club Burnden Way
Horwich
Bolton
BL6 6JW
Director NameMrs Alison Jane Bell
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2021(42 years, 1 month after company formation)
Appointment Duration2 years, 10 months
RolePromotions Executive
Country of ResidenceEngland
Correspondence AddressBolton Wanderers Football Club Burnden Way
Horwich
Bolton
BL6 6JW
Director NameMr Stephen Paul Gordon Hague
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(43 years after company formation)
Appointment Duration1 year, 11 months
RoleEngineering Foreman
Country of ResidenceUnited Kingdom
Correspondence Address3 Elsworth Drive
Astley Bridge
Bolton
BL1 8TE
Director NameMiss Brenda Cross
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(11 years, 11 months after company formation)
Appointment Duration11 years, 5 months (resigned 19 September 2002)
RoleWorks Study
Correspondence Address45 Cobden Street
Halliwell
Bolton
Lancashire
BL1 8BE
Director NameMiss Jean Cross
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(11 years, 11 months after company formation)
Appointment Duration11 years, 5 months (resigned 08 October 2002)
RoleWorks Study
Correspondence Address45 Cobden Street
Halliwell
Bolton
Lancashire
BL1 8BE
Director NamePatricia Anne Jackson
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(11 years, 11 months after company formation)
Appointment Duration12 years, 1 month (resigned 12 June 2003)
RoleRetired
Correspondence Address17 Tudor Avenue
Farnworth
Bolton
Lancashire
BL4 9RH
Director NameMr Robert Blackburn
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(11 years, 11 months after company formation)
Appointment Duration17 years, 11 months (resigned 30 March 2009)
RoleChartered Engineer
Correspondence Address8 Claughton Avenue
Leyland
Preston
Lancashire
PR25 5TL
Director NameMr David Marshall
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(11 years, 11 months after company formation)
Appointment Duration9 years, 4 months (resigned 24 August 2000)
RoleDelivery Salesman
Correspondence Address449 Manchester Road
Westhoughton
Bolton
Lancashire
BL5 3JR
Director NameMr Desmond McBain
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(11 years, 11 months after company formation)
Appointment Duration9 years, 4 months (resigned 24 August 2000)
RoleFootball Club Secretary
Correspondence Address22 Lakelands Drive
Bolton
Lancashire
BL3 4NN
Director NameMr Derek Cooper
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(11 years, 11 months after company formation)
Appointment Duration28 years, 9 months (resigned 01 February 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address16 Hulme Road
Harwood
Bolton
Lancashire
BL2 4BS
Director NameMrs Phyllis Leyland
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(11 years, 11 months after company formation)
Appointment Duration26 years, 8 months (resigned 06 January 2018)
RoleRetired Civil Servant
Country of ResidenceEngland
Correspondence Address8 Brighton Street
Chorley
Lancashire
PR6 0SH
Director NameMr Alan Whittle
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(11 years, 11 months after company formation)
Appointment Duration9 years, 4 months (resigned 24 August 2000)
RoleGroundsman
Correspondence Address337 Manchester Road
Blackrod
Bolton
Lancashire
BL6 5BH
Secretary NameMr Desmond McBain
NationalityBritish
StatusResigned
Appointed24 April 1991(11 years, 11 months after company formation)
Appointment Duration9 years, 4 months (resigned 24 August 2000)
RoleCompany Director
Correspondence Address22 Lakelands Drive
Bolton
Lancashire
BL3 4NN
Director NameMr Harry Betney
Date of BirthApril 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1996(16 years, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 17 March 2005)
RoleRetired
Correspondence Address169 Halliwell Road
Bolton
Lancashire
BL1 3NN
Director NameEdna Betney
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1996(16 years, 11 months after company formation)
Appointment Duration15 years, 5 months (resigned 20 October 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address169 Halliwell Road
Bolton
Lancashire
BL1 3NN
Director NameMrs Janice Marland
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1996(16 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 24 August 2000)
RoleCompany Director
Correspondence Address20 Eskdale Avenue
Breightmet
Bolton
Lancashire
BL2 5HU
Director NameEdmund Ainsworth
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2000(21 years, 3 months after company formation)
Appointment Duration14 years (resigned 02 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address116 Kingfisher Drive
Farnworth
Bolton
BL4 0RF
Director NameAlan McKean
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2000(21 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 March 2002)
RoleAccountant
Correspondence Address2 Turf House Close
Littleborough
Lancashire
OL15 9LR
Director NameAndrew Dean
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2000(21 years, 3 months after company formation)
Appointment Duration20 years (resigned 21 August 2020)
RolePromotions Manager
Country of ResidenceEngland
Correspondence Address18 Barford Grove
Lostock
Bolton
Lancashire
BL6 4NQ
Director NameWilliam Ashworth
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2000(21 years, 3 months after company formation)
Appointment Duration13 years, 2 months (resigned 09 November 2013)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressLeigh Tenement Farm
Blackrod
Bolton
Lancashire
BL6 5RS
Director NameMiss Paula Marie Mulligan
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2002(23 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 16 August 2012)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence Address54 Aspen Drive
Burnley
Lancashire
BB10 3FB
Director NameDavid McHugh
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2002(23 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 March 2005)
RoleManagement Accountant
Correspondence Address57 Colborne Close
Burscough
Lancashire
L40 4LB
Director NameMrs Carole Barbara Ainsworth
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2010(30 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 02 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address116 Kingfisher Drive
Farnworth
Bolton
BL4 0RF
Director NameMr Terence Oakes
Date of BirthAugust 1946 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed10 August 2010(31 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 02 November 2018)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressUniversity Of Bolton Stadium Burnden Way
Horwich
Bolton
BL6 6JW
Director NameMr Anthony James Massey
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2012(33 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 29 June 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMacron Stadium Burnden Way
Horwich
Bolton
BL6 6JW
Director NameMr John William Thomas
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2021(42 years, 1 month after company formation)
Appointment Duration1 month (resigned 02 August 2021)
RoleSelf Employed Proprietor J T Sports
Country of ResidenceEngland
Correspondence AddressBolton Wanderers Football Club Burnden Way
Horwich
Bolton
BL6 6JW

Contact

Websitebwfc.co.uk
Email address[email protected]
Telephone08435152840
Telephone regionUnknown

Location

Registered AddressUniversity Of Bolton Stadium Burnden Way
Horwich
Bolton
BL6 6JW
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£1,021,492
Cash£403,543
Current Liabilities£443,990

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return21 March 2024 (1 month ago)
Next Return Due4 April 2025 (11 months, 1 week from now)

Filing History

25 August 2020Termination of appointment of Andrew Dean as a director on 21 August 2020 (1 page)
1 April 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
25 March 2020Accounts for a small company made up to 30 June 2019 (15 pages)
7 February 2020Termination of appointment of Derek Cooper as a director on 1 February 2020 (1 page)
4 April 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
13 February 2019Accounts for a small company made up to 1 July 2018 (14 pages)
2 November 2018Termination of appointment of Terence Oakes as a director on 2 November 2018 (1 page)
8 August 2018Director's details changed for Mr Terence Oakes on 6 August 2018 (2 pages)
3 August 2018Registered office address changed from Macron Stadium Burnden Way Horwich Bolton BL6 6JW to University of Bolton Stadium Burnden Way Horwich Bolton BL6 6JW on 3 August 2018 (1 page)
23 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
16 January 2018Termination of appointment of Phyllis Leyland as a director on 6 January 2018 (1 page)
3 November 2017Accounts for a small company made up to 2 July 2017 (13 pages)
3 November 2017Accounts for a small company made up to 2 July 2017 (13 pages)
24 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
24 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
9 April 2017Accounts for a small company made up to 3 July 2016 (13 pages)
9 April 2017Accounts for a small company made up to 3 July 2016 (13 pages)
29 March 2017Confirmation statement made on 21 March 2017 with updates (4 pages)
29 March 2017Confirmation statement made on 21 March 2017 with updates (4 pages)
6 September 2016Director's details changed for Mr Keith Lewis Acton on 6 September 2016 (2 pages)
6 September 2016Director's details changed for Mr Keith Lewis Acton on 6 September 2016 (2 pages)
1 July 2016Termination of appointment of Anthony James Massey as a director on 29 June 2016 (1 page)
1 July 2016Termination of appointment of Anthony James Massey as a director on 29 June 2016 (1 page)
1 July 2016Current accounting period extended from 30 June 2016 to 3 July 2016 (1 page)
1 July 2016Current accounting period extended from 30 June 2016 to 3 July 2016 (1 page)
7 April 2016Annual return made up to 21 March 2016 no member list (10 pages)
7 April 2016Annual return made up to 21 March 2016 no member list (10 pages)
23 October 2015Full accounts made up to 28 June 2015 (13 pages)
23 October 2015Full accounts made up to 28 June 2015 (13 pages)
9 April 2015Annual return made up to 21 March 2015 no member list (10 pages)
9 April 2015Annual return made up to 21 March 2015 no member list (10 pages)
24 September 2014Full accounts made up to 29 June 2014 (13 pages)
24 September 2014Full accounts made up to 29 June 2014 (13 pages)
2 September 2014Termination of appointment of Edmund Ainsworth as a director on 2 September 2014 (1 page)
2 September 2014Termination of appointment of Carole Barbara Ainsworth as a director on 2 September 2014 (1 page)
2 September 2014Termination of appointment of Edmund Ainsworth as a director on 2 September 2014 (1 page)
2 September 2014Termination of appointment of Carole Barbara Ainsworth as a director on 2 September 2014 (1 page)
2 September 2014Termination of appointment of Carole Barbara Ainsworth as a director on 2 September 2014 (1 page)
2 September 2014Termination of appointment of Edmund Ainsworth as a director on 2 September 2014 (1 page)
27 June 2014Registered office address changed from Reebok Stadium Burnden Way Lostock Bolton Lancashire BL6 6JW on 27 June 2014 (1 page)
27 June 2014Registered office address changed from Reebok Stadium Burnden Way Lostock Bolton Lancashire BL6 6JW on 27 June 2014 (1 page)
26 March 2014Annual return made up to 21 March 2014 no member list (12 pages)
26 March 2014Annual return made up to 21 March 2014 no member list (12 pages)
26 November 2013Termination of appointment of William Ashworth as a director (1 page)
26 November 2013Termination of appointment of William Ashworth as a director (1 page)
13 September 2013Full accounts made up to 30 June 2013 (13 pages)
13 September 2013Full accounts made up to 30 June 2013 (13 pages)
16 August 2013Secretary's details changed for Jacqueline Ann Ackland on 25 June 2013 (1 page)
16 August 2013Secretary's details changed for Jacqueline Ann Ackland on 25 June 2013 (1 page)
17 April 2013Annual return made up to 21 March 2013 no member list (13 pages)
17 April 2013Annual return made up to 21 March 2013 no member list (13 pages)
3 October 2012Full accounts made up to 1 July 2012 (13 pages)
3 October 2012Full accounts made up to 1 July 2012 (13 pages)
3 October 2012Full accounts made up to 1 July 2012 (13 pages)
21 September 2012Appointment of Mr Anthony Massey as a director (2 pages)
21 September 2012Appointment of Mr Anthony Massey as a director (2 pages)
21 August 2012Termination of appointment of Paula Mulligan as a director (2 pages)
21 August 2012Termination of appointment of Paula Mulligan as a director (2 pages)
17 April 2012Annual return made up to 21 March 2012 no member list (14 pages)
17 April 2012Annual return made up to 21 March 2012 no member list (14 pages)
4 November 2011Director's details changed for David Robert Blackburn on 4 November 2011 (2 pages)
4 November 2011Director's details changed for David Robert Blackburn on 4 November 2011 (2 pages)
4 November 2011Termination of appointment of Edna Betney as a director (1 page)
4 November 2011Director's details changed for David Robert Blackburn on 4 November 2011 (2 pages)
4 November 2011Termination of appointment of Edna Betney as a director (1 page)
7 October 2011Full accounts made up to 26 June 2011 (13 pages)
7 October 2011Full accounts made up to 26 June 2011 (13 pages)
9 April 2011Director's details changed for Edmund Ainsworth on 9 April 2011 (2 pages)
9 April 2011Director's details changed for Edmund Ainsworth on 9 April 2011 (2 pages)
9 April 2011Director's details changed for Edmund Ainsworth on 9 April 2011 (2 pages)
9 April 2011Director's details changed for Mrs Carole Barbara Arthern on 9 April 2011 (2 pages)
9 April 2011Director's details changed for Mrs Carole Barbara Arthern on 9 April 2011 (2 pages)
9 April 2011Director's details changed for Mrs Carole Barbara Arthern on 9 April 2011 (2 pages)
29 March 2011Annual return made up to 21 March 2011 no member list (15 pages)
29 March 2011Annual return made up to 21 March 2011 no member list (15 pages)
24 February 2011Full accounts made up to 27 June 2010 (13 pages)
24 February 2011Full accounts made up to 27 June 2010 (13 pages)
11 August 2010Appointment of Mr Terence Oakes as a director (2 pages)
11 August 2010Appointment of Mr Terence Oakes as a director (2 pages)
31 March 2010Annual return made up to 21 March 2010 no member list (8 pages)
31 March 2010Annual return made up to 21 March 2010 no member list (8 pages)
20 February 2010Appointment of Mrs Carole Barbara Arthern as a director (2 pages)
20 February 2010Appointment of Mrs Carole Barbara Arthern as a director (2 pages)
11 December 2009Appointment of Mr Keith Lewis Acton as a director (2 pages)
11 December 2009Appointment of Mr Keith Lewis Acton as a director (2 pages)
9 October 2009Full accounts made up to 30 June 2009 (12 pages)
9 October 2009Full accounts made up to 30 June 2009 (12 pages)
6 April 2009Annual return made up to 21/03/09 (5 pages)
6 April 2009Annual return made up to 21/03/09 (5 pages)
1 April 2009Appointment terminated director robert blackburn (1 page)
1 April 2009Appointment terminated director robert blackburn (1 page)
3 October 2008Full accounts made up to 30 June 2008 (11 pages)
3 October 2008Full accounts made up to 30 June 2008 (11 pages)
4 April 2008Annual return made up to 21/03/08 (5 pages)
4 April 2008Annual return made up to 21/03/08 (5 pages)
22 October 2007Full accounts made up to 30 June 2007 (11 pages)
22 October 2007Full accounts made up to 30 June 2007 (11 pages)
20 April 2007Annual return made up to 21/03/07 (8 pages)
20 April 2007Annual return made up to 21/03/07 (8 pages)
5 December 2006Full accounts made up to 30 June 2006 (12 pages)
5 December 2006Full accounts made up to 30 June 2006 (12 pages)
11 April 2006Annual return made up to 21/03/06
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 April 2006Annual return made up to 21/03/06
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 September 2005Full accounts made up to 30 June 2005 (10 pages)
29 September 2005Full accounts made up to 30 June 2005 (10 pages)
8 April 2005New director appointed (2 pages)
8 April 2005Annual return made up to 21/03/05
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 April 2005Annual return made up to 21/03/05
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 April 2005New director appointed (2 pages)
22 March 2005Director resigned (1 page)
22 March 2005Director resigned (1 page)
18 March 2005Director resigned (1 page)
18 March 2005Director resigned (1 page)
12 October 2004Full accounts made up to 30 June 2004 (10 pages)
12 October 2004Full accounts made up to 30 June 2004 (10 pages)
7 April 2004Full accounts made up to 30 June 2003 (10 pages)
7 April 2004Full accounts made up to 30 June 2003 (10 pages)
30 March 2004Annual return made up to 21/03/04 (9 pages)
30 March 2004Annual return made up to 21/03/04 (9 pages)
13 July 2003Director resigned (1 page)
13 July 2003Director resigned (1 page)
24 June 2003Full accounts made up to 30 June 2002 (9 pages)
24 June 2003Full accounts made up to 30 June 2002 (9 pages)
14 May 2003Annual return made up to 21/03/03
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
14 May 2003Annual return made up to 21/03/03
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
3 January 2003New director appointed (2 pages)
3 January 2003New director appointed (2 pages)
19 December 2002New director appointed (2 pages)
19 December 2002New director appointed (2 pages)
21 October 2002New director appointed (2 pages)
21 October 2002New director appointed (2 pages)
11 October 2002Director resigned (1 page)
11 October 2002Director resigned (1 page)
3 May 2002Full accounts made up to 30 June 2001 (9 pages)
3 May 2002Full accounts made up to 30 June 2001 (9 pages)
26 March 2002Director resigned (1 page)
26 March 2002Annual return made up to 21/03/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 March 2002Director resigned (1 page)
26 March 2002Annual return made up to 21/03/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 June 2001Full accounts made up to 30 June 2000 (9 pages)
12 June 2001Full accounts made up to 30 June 2000 (9 pages)
15 March 2001Annual return made up to 21/03/01
  • 363(287) ‐ Registered office changed on 15/03/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 March 2001Annual return made up to 21/03/01
  • 363(287) ‐ Registered office changed on 15/03/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 December 2000New director appointed (2 pages)
13 December 2000New director appointed (2 pages)
28 November 2000New director appointed (2 pages)
28 November 2000New director appointed (2 pages)
7 November 2000New director appointed (2 pages)
7 November 2000Director resigned (1 page)
7 November 2000Director resigned (1 page)
7 November 2000New director appointed (2 pages)
7 November 2000Director resigned (1 page)
7 November 2000Director resigned (1 page)
7 November 2000Secretary resigned (1 page)
7 November 2000New director appointed (2 pages)
7 November 2000Director resigned (1 page)
7 November 2000New director appointed (2 pages)
7 November 2000New secretary appointed (2 pages)
7 November 2000Director resigned (1 page)
7 November 2000Secretary resigned (1 page)
7 November 2000Director resigned (1 page)
7 November 2000New director appointed (2 pages)
7 November 2000New secretary appointed (2 pages)
7 November 2000New director appointed (2 pages)
7 November 2000Director resigned (1 page)
3 May 2000Full accounts made up to 30 June 1999 (8 pages)
3 May 2000Full accounts made up to 30 June 1999 (8 pages)
17 April 2000Annual return made up to 21/03/00 (7 pages)
17 April 2000Annual return made up to 21/03/00 (7 pages)
28 May 1999Full accounts made up to 30 June 1998 (8 pages)
28 May 1999Full accounts made up to 30 June 1998 (8 pages)
21 April 1999Annual return made up to 21/03/99 (8 pages)
21 April 1999Annual return made up to 21/03/99 (8 pages)
19 May 1998Full accounts made up to 30 June 1997 (8 pages)
19 May 1998Full accounts made up to 30 June 1997 (8 pages)
14 May 1998Annual return made up to 21/03/98 (8 pages)
14 May 1998Annual return made up to 21/03/98 (8 pages)
1 May 1997Full accounts made up to 30 June 1996 (8 pages)
1 May 1997Full accounts made up to 30 June 1996 (8 pages)
18 April 1997Annual return made up to 21/03/97 (8 pages)
18 April 1997Annual return made up to 21/03/97 (8 pages)
29 January 1997New director appointed (2 pages)
29 January 1997New director appointed (2 pages)
29 January 1997New director appointed (2 pages)
29 January 1997New director appointed (2 pages)
29 January 1997New director appointed (2 pages)
29 January 1997New director appointed (2 pages)
27 March 1996Annual return made up to 21/03/96 (6 pages)
27 March 1996Full accounts made up to 30 June 1995 (6 pages)
27 March 1996Annual return made up to 21/03/96 (6 pages)
27 March 1996Full accounts made up to 30 June 1995 (6 pages)
2 May 1995Full accounts made up to 30 June 1994 (6 pages)
2 May 1995Annual return made up to 21/03/95 (6 pages)
2 May 1995Full accounts made up to 30 June 1994 (6 pages)
2 May 1995Annual return made up to 21/03/95 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
25 May 1979Incorporation (29 pages)
25 May 1979Incorporation (29 pages)