Eccleston
Chorley
Lancashire
PR7 5RN
Secretary Name | Ms Jacqueline Ann Swift |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 August 2000(21 years, 3 months after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Promotions Executive |
Correspondence Address | 10 Torrisdale Close Deane Bolton Lancashire BL3 5RR |
Director Name | David Brandwood |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2002(23 years, 6 months after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Shop Owner |
Country of Residence | England |
Correspondence Address | 26 Blackhorse Avenue Blackrod Bolton Lancashire BL6 5HE |
Director Name | David Robert Blackburn |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2005(25 years, 10 months after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 2 Gorsewood Road Leyland Preston PR25 1RE |
Director Name | Mr Keith Lewis Acton |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2009(30 years, 6 months after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 29 Osprey Avenue Westhoughton Bolton BL5 2SL |
Director Name | Ms Jacqueline Ann Swift |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2021(42 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Promotions Executive |
Country of Residence | England |
Correspondence Address | Bolton Wanderers Football Club Burnden Way Horwich Bolton BL6 6JW |
Director Name | Mrs Alison Jane Bell |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2021(42 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Promotions Executive |
Country of Residence | England |
Correspondence Address | Bolton Wanderers Football Club Burnden Way Horwich Bolton BL6 6JW |
Director Name | Mr Stephen Paul Gordon Hague |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2022(43 years after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Engineering Foreman |
Country of Residence | United Kingdom |
Correspondence Address | 3 Elsworth Drive Astley Bridge Bolton BL1 8TE |
Director Name | Miss Brenda Cross |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(11 years, 11 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 19 September 2002) |
Role | Works Study |
Correspondence Address | 45 Cobden Street Halliwell Bolton Lancashire BL1 8BE |
Director Name | Miss Jean Cross |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(11 years, 11 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 08 October 2002) |
Role | Works Study |
Correspondence Address | 45 Cobden Street Halliwell Bolton Lancashire BL1 8BE |
Director Name | Patricia Anne Jackson |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(11 years, 11 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 12 June 2003) |
Role | Retired |
Correspondence Address | 17 Tudor Avenue Farnworth Bolton Lancashire BL4 9RH |
Director Name | Mr Robert Blackburn |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(11 years, 11 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 30 March 2009) |
Role | Chartered Engineer |
Correspondence Address | 8 Claughton Avenue Leyland Preston Lancashire PR25 5TL |
Director Name | Mr David Marshall |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(11 years, 11 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 24 August 2000) |
Role | Delivery Salesman |
Correspondence Address | 449 Manchester Road Westhoughton Bolton Lancashire BL5 3JR |
Director Name | Mr Desmond McBain |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(11 years, 11 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 24 August 2000) |
Role | Football Club Secretary |
Correspondence Address | 22 Lakelands Drive Bolton Lancashire BL3 4NN |
Director Name | Mr Derek Cooper |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(11 years, 11 months after company formation) |
Appointment Duration | 28 years, 9 months (resigned 01 February 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 16 Hulme Road Harwood Bolton Lancashire BL2 4BS |
Director Name | Mrs Phyllis Leyland |
---|---|
Date of Birth | March 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(11 years, 11 months after company formation) |
Appointment Duration | 26 years, 8 months (resigned 06 January 2018) |
Role | Retired Civil Servant |
Country of Residence | England |
Correspondence Address | 8 Brighton Street Chorley Lancashire PR6 0SH |
Director Name | Mr Alan Whittle |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(11 years, 11 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 24 August 2000) |
Role | Groundsman |
Correspondence Address | 337 Manchester Road Blackrod Bolton Lancashire BL6 5BH |
Secretary Name | Mr Desmond McBain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(11 years, 11 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 24 August 2000) |
Role | Company Director |
Correspondence Address | 22 Lakelands Drive Bolton Lancashire BL3 4NN |
Director Name | Mr Harry Betney |
---|---|
Date of Birth | April 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1996(16 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 17 March 2005) |
Role | Retired |
Correspondence Address | 169 Halliwell Road Bolton Lancashire BL1 3NN |
Director Name | Edna Betney |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1996(16 years, 11 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 20 October 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 169 Halliwell Road Bolton Lancashire BL1 3NN |
Director Name | Mrs Janice Marland |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1996(16 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 24 August 2000) |
Role | Company Director |
Correspondence Address | 20 Eskdale Avenue Breightmet Bolton Lancashire BL2 5HU |
Director Name | Edmund Ainsworth |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2000(21 years, 3 months after company formation) |
Appointment Duration | 14 years (resigned 02 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 116 Kingfisher Drive Farnworth Bolton BL4 0RF |
Director Name | Alan McKean |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2000(21 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 March 2002) |
Role | Accountant |
Correspondence Address | 2 Turf House Close Littleborough Lancashire OL15 9LR |
Director Name | Andrew Dean |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2000(21 years, 3 months after company formation) |
Appointment Duration | 20 years (resigned 21 August 2020) |
Role | Promotions Manager |
Country of Residence | England |
Correspondence Address | 18 Barford Grove Lostock Bolton Lancashire BL6 4NQ |
Director Name | William Ashworth |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2000(21 years, 3 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 09 November 2013) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Leigh Tenement Farm Blackrod Bolton Lancashire BL6 5RS |
Director Name | Miss Paula Marie Mulligan |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2002(23 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 16 August 2012) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 54 Aspen Drive Burnley Lancashire BB10 3FB |
Director Name | David McHugh |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2002(23 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 March 2005) |
Role | Management Accountant |
Correspondence Address | 57 Colborne Close Burscough Lancashire L40 4LB |
Director Name | Mrs Carole Barbara Ainsworth |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2010(30 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 02 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 116 Kingfisher Drive Farnworth Bolton BL4 0RF |
Director Name | Mr Terence Oakes |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 August 2010(31 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 02 November 2018) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | University Of Bolton Stadium Burnden Way Horwich Bolton BL6 6JW |
Director Name | Mr Anthony James Massey |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2012(33 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 June 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Macron Stadium Burnden Way Horwich Bolton BL6 6JW |
Director Name | Mr John William Thomas |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2021(42 years, 1 month after company formation) |
Appointment Duration | 1 month (resigned 02 August 2021) |
Role | Self Employed Proprietor J T Sports |
Country of Residence | England |
Correspondence Address | Bolton Wanderers Football Club Burnden Way Horwich Bolton BL6 6JW |
Website | bwfc.co.uk |
---|---|
Email address | [email protected] |
Telephone | 08435152840 |
Telephone region | Unknown |
Registered Address | University Of Bolton Stadium Burnden Way Horwich Bolton BL6 6JW |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £1,021,492 |
Cash | £403,543 |
Current Liabilities | £443,990 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 21 March 2024 (1 month ago) |
---|---|
Next Return Due | 4 April 2025 (11 months, 1 week from now) |
25 August 2020 | Termination of appointment of Andrew Dean as a director on 21 August 2020 (1 page) |
---|---|
1 April 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
25 March 2020 | Accounts for a small company made up to 30 June 2019 (15 pages) |
7 February 2020 | Termination of appointment of Derek Cooper as a director on 1 February 2020 (1 page) |
4 April 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
13 February 2019 | Accounts for a small company made up to 1 July 2018 (14 pages) |
2 November 2018 | Termination of appointment of Terence Oakes as a director on 2 November 2018 (1 page) |
8 August 2018 | Director's details changed for Mr Terence Oakes on 6 August 2018 (2 pages) |
3 August 2018 | Registered 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 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
16 January 2018 | Termination of appointment of Phyllis Leyland as a director on 6 January 2018 (1 page) |
3 November 2017 | Accounts for a small company made up to 2 July 2017 (13 pages) |
3 November 2017 | Accounts for a small company made up to 2 July 2017 (13 pages) |
24 April 2017 | Resolutions
|
24 April 2017 | Resolutions
|
9 April 2017 | Accounts for a small company made up to 3 July 2016 (13 pages) |
9 April 2017 | Accounts for a small company made up to 3 July 2016 (13 pages) |
29 March 2017 | Confirmation statement made on 21 March 2017 with updates (4 pages) |
29 March 2017 | Confirmation statement made on 21 March 2017 with updates (4 pages) |
6 September 2016 | Director's details changed for Mr Keith Lewis Acton on 6 September 2016 (2 pages) |
6 September 2016 | Director's details changed for Mr Keith Lewis Acton on 6 September 2016 (2 pages) |
1 July 2016 | Termination of appointment of Anthony James Massey as a director on 29 June 2016 (1 page) |
1 July 2016 | Termination of appointment of Anthony James Massey as a director on 29 June 2016 (1 page) |
1 July 2016 | Current accounting period extended from 30 June 2016 to 3 July 2016 (1 page) |
1 July 2016 | Current accounting period extended from 30 June 2016 to 3 July 2016 (1 page) |
7 April 2016 | Annual return made up to 21 March 2016 no member list (10 pages) |
7 April 2016 | Annual return made up to 21 March 2016 no member list (10 pages) |
23 October 2015 | Full accounts made up to 28 June 2015 (13 pages) |
23 October 2015 | Full accounts made up to 28 June 2015 (13 pages) |
9 April 2015 | Annual return made up to 21 March 2015 no member list (10 pages) |
9 April 2015 | Annual return made up to 21 March 2015 no member list (10 pages) |
24 September 2014 | Full accounts made up to 29 June 2014 (13 pages) |
24 September 2014 | Full accounts made up to 29 June 2014 (13 pages) |
2 September 2014 | Termination of appointment of Edmund Ainsworth as a director on 2 September 2014 (1 page) |
2 September 2014 | Termination of appointment of Carole Barbara Ainsworth as a director on 2 September 2014 (1 page) |
2 September 2014 | Termination of appointment of Edmund Ainsworth as a director on 2 September 2014 (1 page) |
2 September 2014 | Termination of appointment of Carole Barbara Ainsworth as a director on 2 September 2014 (1 page) |
2 September 2014 | Termination of appointment of Carole Barbara Ainsworth as a director on 2 September 2014 (1 page) |
2 September 2014 | Termination of appointment of Edmund Ainsworth as a director on 2 September 2014 (1 page) |
27 June 2014 | Registered office address changed from Reebok Stadium Burnden Way Lostock Bolton Lancashire BL6 6JW on 27 June 2014 (1 page) |
27 June 2014 | Registered office address changed from Reebok Stadium Burnden Way Lostock Bolton Lancashire BL6 6JW on 27 June 2014 (1 page) |
26 March 2014 | Annual return made up to 21 March 2014 no member list (12 pages) |
26 March 2014 | Annual return made up to 21 March 2014 no member list (12 pages) |
26 November 2013 | Termination of appointment of William Ashworth as a director (1 page) |
26 November 2013 | Termination of appointment of William Ashworth as a director (1 page) |
13 September 2013 | Full accounts made up to 30 June 2013 (13 pages) |
13 September 2013 | Full accounts made up to 30 June 2013 (13 pages) |
16 August 2013 | Secretary's details changed for Jacqueline Ann Ackland on 25 June 2013 (1 page) |
16 August 2013 | Secretary's details changed for Jacqueline Ann Ackland on 25 June 2013 (1 page) |
17 April 2013 | Annual return made up to 21 March 2013 no member list (13 pages) |
17 April 2013 | Annual return made up to 21 March 2013 no member list (13 pages) |
3 October 2012 | Full accounts made up to 1 July 2012 (13 pages) |
3 October 2012 | Full accounts made up to 1 July 2012 (13 pages) |
3 October 2012 | Full accounts made up to 1 July 2012 (13 pages) |
21 September 2012 | Appointment of Mr Anthony Massey as a director (2 pages) |
21 September 2012 | Appointment of Mr Anthony Massey as a director (2 pages) |
21 August 2012 | Termination of appointment of Paula Mulligan as a director (2 pages) |
21 August 2012 | Termination of appointment of Paula Mulligan as a director (2 pages) |
17 April 2012 | Annual return made up to 21 March 2012 no member list (14 pages) |
17 April 2012 | Annual return made up to 21 March 2012 no member list (14 pages) |
4 November 2011 | Director's details changed for David Robert Blackburn on 4 November 2011 (2 pages) |
4 November 2011 | Director's details changed for David Robert Blackburn on 4 November 2011 (2 pages) |
4 November 2011 | Termination of appointment of Edna Betney as a director (1 page) |
4 November 2011 | Director's details changed for David Robert Blackburn on 4 November 2011 (2 pages) |
4 November 2011 | Termination of appointment of Edna Betney as a director (1 page) |
7 October 2011 | Full accounts made up to 26 June 2011 (13 pages) |
7 October 2011 | Full accounts made up to 26 June 2011 (13 pages) |
9 April 2011 | Director's details changed for Edmund Ainsworth on 9 April 2011 (2 pages) |
9 April 2011 | Director's details changed for Edmund Ainsworth on 9 April 2011 (2 pages) |
9 April 2011 | Director's details changed for Edmund Ainsworth on 9 April 2011 (2 pages) |
9 April 2011 | Director's details changed for Mrs Carole Barbara Arthern on 9 April 2011 (2 pages) |
9 April 2011 | Director's details changed for Mrs Carole Barbara Arthern on 9 April 2011 (2 pages) |
9 April 2011 | Director's details changed for Mrs Carole Barbara Arthern on 9 April 2011 (2 pages) |
29 March 2011 | Annual return made up to 21 March 2011 no member list (15 pages) |
29 March 2011 | Annual return made up to 21 March 2011 no member list (15 pages) |
24 February 2011 | Full accounts made up to 27 June 2010 (13 pages) |
24 February 2011 | Full accounts made up to 27 June 2010 (13 pages) |
11 August 2010 | Appointment of Mr Terence Oakes as a director (2 pages) |
11 August 2010 | Appointment of Mr Terence Oakes as a director (2 pages) |
31 March 2010 | Annual return made up to 21 March 2010 no member list (8 pages) |
31 March 2010 | Annual return made up to 21 March 2010 no member list (8 pages) |
20 February 2010 | Appointment of Mrs Carole Barbara Arthern as a director (2 pages) |
20 February 2010 | Appointment of Mrs Carole Barbara Arthern as a director (2 pages) |
11 December 2009 | Appointment of Mr Keith Lewis Acton as a director (2 pages) |
11 December 2009 | Appointment of Mr Keith Lewis Acton as a director (2 pages) |
9 October 2009 | Full accounts made up to 30 June 2009 (12 pages) |
9 October 2009 | Full accounts made up to 30 June 2009 (12 pages) |
6 April 2009 | Annual return made up to 21/03/09 (5 pages) |
6 April 2009 | Annual return made up to 21/03/09 (5 pages) |
1 April 2009 | Appointment terminated director robert blackburn (1 page) |
1 April 2009 | Appointment terminated director robert blackburn (1 page) |
3 October 2008 | Full accounts made up to 30 June 2008 (11 pages) |
3 October 2008 | Full accounts made up to 30 June 2008 (11 pages) |
4 April 2008 | Annual return made up to 21/03/08 (5 pages) |
4 April 2008 | Annual return made up to 21/03/08 (5 pages) |
22 October 2007 | Full accounts made up to 30 June 2007 (11 pages) |
22 October 2007 | Full accounts made up to 30 June 2007 (11 pages) |
20 April 2007 | Annual return made up to 21/03/07 (8 pages) |
20 April 2007 | Annual return made up to 21/03/07 (8 pages) |
5 December 2006 | Full accounts made up to 30 June 2006 (12 pages) |
5 December 2006 | Full accounts made up to 30 June 2006 (12 pages) |
11 April 2006 | Annual return made up to 21/03/06
|
11 April 2006 | Annual return made up to 21/03/06
|
29 September 2005 | Full accounts made up to 30 June 2005 (10 pages) |
29 September 2005 | Full accounts made up to 30 June 2005 (10 pages) |
8 April 2005 | New director appointed (2 pages) |
8 April 2005 | Annual return made up to 21/03/05
|
8 April 2005 | Annual return made up to 21/03/05
|
8 April 2005 | New director appointed (2 pages) |
22 March 2005 | Director resigned (1 page) |
22 March 2005 | Director resigned (1 page) |
18 March 2005 | Director resigned (1 page) |
18 March 2005 | Director resigned (1 page) |
12 October 2004 | Full accounts made up to 30 June 2004 (10 pages) |
12 October 2004 | Full accounts made up to 30 June 2004 (10 pages) |
7 April 2004 | Full accounts made up to 30 June 2003 (10 pages) |
7 April 2004 | Full accounts made up to 30 June 2003 (10 pages) |
30 March 2004 | Annual return made up to 21/03/04 (9 pages) |
30 March 2004 | Annual return made up to 21/03/04 (9 pages) |
13 July 2003 | Director resigned (1 page) |
13 July 2003 | Director resigned (1 page) |
24 June 2003 | Full accounts made up to 30 June 2002 (9 pages) |
24 June 2003 | Full accounts made up to 30 June 2002 (9 pages) |
14 May 2003 | Annual return made up to 21/03/03
|
14 May 2003 | Annual return made up to 21/03/03
|
3 January 2003 | New director appointed (2 pages) |
3 January 2003 | New director appointed (2 pages) |
19 December 2002 | New director appointed (2 pages) |
19 December 2002 | New director appointed (2 pages) |
21 October 2002 | New director appointed (2 pages) |
21 October 2002 | New director appointed (2 pages) |
11 October 2002 | Director resigned (1 page) |
11 October 2002 | Director resigned (1 page) |
3 May 2002 | Full accounts made up to 30 June 2001 (9 pages) |
3 May 2002 | Full accounts made up to 30 June 2001 (9 pages) |
26 March 2002 | Director resigned (1 page) |
26 March 2002 | Annual return made up to 21/03/02
|
26 March 2002 | Director resigned (1 page) |
26 March 2002 | Annual return made up to 21/03/02
|
12 June 2001 | Full accounts made up to 30 June 2000 (9 pages) |
12 June 2001 | Full accounts made up to 30 June 2000 (9 pages) |
15 March 2001 | Annual return made up to 21/03/01
|
15 March 2001 | Annual return made up to 21/03/01
|
13 December 2000 | New director appointed (2 pages) |
13 December 2000 | New director appointed (2 pages) |
28 November 2000 | New director appointed (2 pages) |
28 November 2000 | New director appointed (2 pages) |
7 November 2000 | New director appointed (2 pages) |
7 November 2000 | Director resigned (1 page) |
7 November 2000 | Director resigned (1 page) |
7 November 2000 | New director appointed (2 pages) |
7 November 2000 | Director resigned (1 page) |
7 November 2000 | Director resigned (1 page) |
7 November 2000 | Secretary resigned (1 page) |
7 November 2000 | New director appointed (2 pages) |
7 November 2000 | Director resigned (1 page) |
7 November 2000 | New director appointed (2 pages) |
7 November 2000 | New secretary appointed (2 pages) |
7 November 2000 | Director resigned (1 page) |
7 November 2000 | Secretary resigned (1 page) |
7 November 2000 | Director resigned (1 page) |
7 November 2000 | New director appointed (2 pages) |
7 November 2000 | New secretary appointed (2 pages) |
7 November 2000 | New director appointed (2 pages) |
7 November 2000 | Director resigned (1 page) |
3 May 2000 | Full accounts made up to 30 June 1999 (8 pages) |
3 May 2000 | Full accounts made up to 30 June 1999 (8 pages) |
17 April 2000 | Annual return made up to 21/03/00 (7 pages) |
17 April 2000 | Annual return made up to 21/03/00 (7 pages) |
28 May 1999 | Full accounts made up to 30 June 1998 (8 pages) |
28 May 1999 | Full accounts made up to 30 June 1998 (8 pages) |
21 April 1999 | Annual return made up to 21/03/99 (8 pages) |
21 April 1999 | Annual return made up to 21/03/99 (8 pages) |
19 May 1998 | Full accounts made up to 30 June 1997 (8 pages) |
19 May 1998 | Full accounts made up to 30 June 1997 (8 pages) |
14 May 1998 | Annual return made up to 21/03/98 (8 pages) |
14 May 1998 | Annual return made up to 21/03/98 (8 pages) |
1 May 1997 | Full accounts made up to 30 June 1996 (8 pages) |
1 May 1997 | Full accounts made up to 30 June 1996 (8 pages) |
18 April 1997 | Annual return made up to 21/03/97 (8 pages) |
18 April 1997 | Annual return made up to 21/03/97 (8 pages) |
29 January 1997 | New director appointed (2 pages) |
29 January 1997 | New director appointed (2 pages) |
29 January 1997 | New director appointed (2 pages) |
29 January 1997 | New director appointed (2 pages) |
29 January 1997 | New director appointed (2 pages) |
29 January 1997 | New director appointed (2 pages) |
27 March 1996 | Annual return made up to 21/03/96 (6 pages) |
27 March 1996 | Full accounts made up to 30 June 1995 (6 pages) |
27 March 1996 | Annual return made up to 21/03/96 (6 pages) |
27 March 1996 | Full accounts made up to 30 June 1995 (6 pages) |
2 May 1995 | Full accounts made up to 30 June 1994 (6 pages) |
2 May 1995 | Annual return made up to 21/03/95 (6 pages) |
2 May 1995 | Full accounts made up to 30 June 1994 (6 pages) |
2 May 1995 | Annual return made up to 21/03/95 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
25 May 1979 | Incorporation (29 pages) |
25 May 1979 | Incorporation (29 pages) |