Littleborough
Lancashire
OL15 0JB
Director Name | Mr Tony Rowell |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2011(31 years, 2 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Retired Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Bent House Cottage Halifax Road Littleborough Lancashire OL15 0JB |
Director Name | Mr John Frederick Kay |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2014(34 years, 1 month after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Bent House Cottage Halifax Road Littleborough Lancashire OL15 0JB |
Director Name | Mrs Jenny Collier |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2014(34 years, 1 month after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bent House Cottage Halifax Road Littleborough Lancashire OL15 0JB |
Director Name | Mrs Ann Stott |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2019(38 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Bent House Cottage Halifax Road Littleborough Lancashire OL15 0JB |
Director Name | Mr David Lloyd |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2020(40 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bent House Cottage Halifax Road Littleborough Lancashire OL15 0JB |
Director Name | Mr Adrian Woodhead |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2022(42 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bent House Cottage Halifax Road Littleborough Lancashire OL15 0JB |
Director Name | Mr Steven Moss |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2022(42 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bent House Cottage Halifax Road Littleborough Lancashire OL15 0JB |
Director Name | Miss Jennifer Rose Kay |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2022(42 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Bent House Cottage Halifax Road Littleborough Lancashire OL15 0JB |
Director Name | Mr John Butterworth |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2022(42 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bent House Cottage Halifax Road Littleborough Lancashire OL15 0JB |
Director Name | Mr Bernard Jackson |
---|---|
Date of Birth | February 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(10 years, 9 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 27 March 2003) |
Role | Project & Development Engineer |
Correspondence Address | 7 Birch Road Hurstead Rochdale Lancashire OL12 9QQ |
Director Name | George Edward Kelsall |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 June 1994) |
Role | Bookshop Proprietor |
Country of Residence | England |
Correspondence Address | Old Mill Cottage Ealees Littleborough Lancashire OL15 0HJ |
Director Name | Mr Alan Lawson |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(10 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 12 January 1998) |
Role | Retired Manufacturer And Technical Director |
Correspondence Address | 28 Shore Road Shore Littleborough Lancashire OL15 9LG |
Director Name | Mr William Durham |
---|---|
Date of Birth | July 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(10 years, 9 months after company formation) |
Appointment Duration | 24 years, 4 months (resigned 12 November 2015) |
Role | Retired Internal Sales Administrator |
Country of Residence | England |
Correspondence Address | Octagon House 25/27 Yorkshire Street Rochdale OL16 1RH |
Director Name | Mrs Nellie Dearden |
---|---|
Date of Birth | June 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(10 years, 9 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 17 October 2005) |
Role | Teacher |
Correspondence Address | 5 Wellington Lodge Littleborough Lancashire OL15 9BZ |
Director Name | Donald Anker |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(10 years, 9 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 10 March 2003) |
Role | General Manager |
Correspondence Address | 2 Leighton Avenue Smithybridge Littleborough Lancashire OL15 0BW |
Secretary Name | Miss Eileen Bell Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(10 years, 9 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 18 October 2005) |
Role | Company Director |
Correspondence Address | 17 Central Avenue Littleborough Lancashire OL15 9DU |
Director Name | Jean Green |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1994(13 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 1997) |
Role | Teacher |
Correspondence Address | Steanor Bottom Farm Todmarden Road Littleborough Lancashire OL15 9EB |
Director Name | Ray Needham |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1998(17 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 28 October 2004) |
Role | Retired |
Correspondence Address | 53 Shore Mount Littleborough Lancashire OL15 8EW |
Director Name | Christopher John Lord |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2001(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 January 2003) |
Role | Design Consultant |
Correspondence Address | 5 Shore Road Littleborough Lancashire OL15 9LG |
Director Name | Donald Britton Harrison |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2003(22 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 09 September 2003) |
Role | Retired Engineer |
Correspondence Address | Woodside Carriage Drive Littleborough Lancashire OL15 9JY |
Director Name | Mr Norris Backhouse |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2004(24 years, 1 month after company formation) |
Appointment Duration | 9 years, 3 months (resigned 27 January 2014) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 47 Temple Lane Littleborough Lancashire OL15 9QH |
Director Name | Mrs Ann Heather Gudgeon |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2005(25 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 20 October 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 7 Willow Rise Smithy Bridge Littleborough Lancashire OL15 0NB |
Secretary Name | Mrs Ann Heather Gudgeon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2005(25 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 20 October 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 7 Willow Rise Smithy Bridge Littleborough Lancashire OL15 0NB |
Director Name | Mr Robert Clegg |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2010(30 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 03 May 2018) |
Role | Local Authority Councillor |
Country of Residence | England |
Correspondence Address | Octagon House 25/27 Yorkshire Street Rochdale OL16 1RH |
Director Name | Mrs Margaret Lesley Edwards |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2011(31 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 04 February 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Octagon House 25/27 Yorkshire Street Rochdale OL16 1RH |
Secretary Name | Mrs Margaret Lesley Edwards |
---|---|
Status | Resigned |
Appointed | 20 October 2011(31 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 05 July 2015) |
Role | Company Director |
Correspondence Address | Octagon House 25/27 Yorkshire Street Rochdale OL16 1RH |
Director Name | Mr Steven Moss |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2014(34 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 07 November 2020) |
Role | Electrician |
Country of Residence | England |
Correspondence Address | Octagon House 25/27 Yorkshire Street Rochdale OL16 1RH |
Director Name | Mrs Ann Milligan |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2014(34 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Octagon House 25/27 Yorkshire Street Rochdale OL16 1RH |
Secretary Name | Mr Mark John Pearson |
---|---|
Status | Resigned |
Appointed | 05 July 2015(34 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 February 2020) |
Role | Company Director |
Correspondence Address | Octagon House 25/27 Yorkshire Street Rochdale OL16 1RH |
Director Name | Mr Lawrence Boardman |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2016(36 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 07 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Octagon House 25/27 Yorkshire Street Rochdale OL16 1RH |
Director Name | Mrs Jackie Carmichael |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2017(37 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 07 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Octagon House 25/27 Yorkshire Street Rochdale OL16 1RH |
Director Name | Mrs Pat Cooke |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2019(38 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 01 August 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Octagon House 25/27 Yorkshire Street Rochdale OL16 1RH |
Director Name | Mrs Heather Gudgeon |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2020(40 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 August 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bent House Cottage Halifax Road Littleborough Lancashire OL15 0JB |
Director Name | Mr Christopher John Longhurst |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2021(41 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 February 2023) |
Role | Driver Trainer |
Country of Residence | England |
Correspondence Address | Octagon House 25/27 Yorkshire Street Rochdale OL16 1RH |
Website | littleboroughcoachhouse.org |
---|---|
Telephone | 01706 378481 |
Telephone region | Rochdale |
Registered Address | Bent House Cottage Halifax Road Littleborough Lancashire OL15 0JB |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Littleborough Lakeside |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £86,946 |
Cash | £16,919 |
Current Liabilities | £5,433 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 2 weeks from now) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
---|---|
3 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
1 May 2017 | Termination of appointment of Margaret Lesley Edwards as a director on 4 February 2017 (1 page) |
1 May 2017 | Appointment of Mr Lawrence Boardman as a director on 18 October 2016 (2 pages) |
23 December 2016 | Micro company accounts made up to 31 March 2016 (3 pages) |
6 July 2016 | Confirmation statement made on 3 July 2016 with updates (4 pages) |
6 July 2016 | Appointment of Mr Mark John Pearson as a secretary on 5 July 2015 (2 pages) |
6 July 2016 | Termination of appointment of Margaret Lesley Edwards as a secretary on 5 July 2015 (1 page) |
30 June 2016 | Termination of appointment of William Durham as a director on 12 November 2015 (1 page) |
30 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 July 2015 | Annual return made up to 3 July 2015 no member list (8 pages) |
14 July 2015 | Annual return made up to 3 July 2015 no member list (8 pages) |
14 July 2015 | Appointment of Mrs Jenny Collier as a director on 21 October 2014 (2 pages) |
14 July 2015 | Appointment of Mr John Frederick Kay as a director on 21 October 2014 (2 pages) |
14 July 2015 | Appointment of Mrs Ann Milligan as a director on 21 October 2014 (2 pages) |
14 July 2015 | Appointment of Mr Steven Moss as a director on 21 October 2014 (2 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 July 2014 | Director's details changed for Mr John Stephen Parker on 1 June 2014 (2 pages) |
7 July 2014 | Director's details changed for Mr John Stephen Parker on 1 June 2014 (2 pages) |
7 July 2014 | Director's details changed for Mrs Dorothy May Pedder on 1 June 2014 (2 pages) |
7 July 2014 | Director's details changed for Mrs Elizabeth Woodhead on 1 June 2014 (2 pages) |
7 July 2014 | Director's details changed for Mrs Dorothy May Pedder on 1 June 2014 (2 pages) |
7 July 2014 | Director's details changed for Mr William Durham on 1 June 2014 (2 pages) |
7 July 2014 | Annual return made up to 3 July 2014 no member list (6 pages) |
7 July 2014 | Annual return made up to 3 July 2014 no member list (6 pages) |
7 July 2014 | Director's details changed for Mr William Durham on 1 June 2014 (2 pages) |
7 July 2014 | Director's details changed for Mrs Elizabeth Woodhead on 1 June 2014 (2 pages) |
27 January 2014 | Termination of appointment of Norris Backhouse as a director (1 page) |
10 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
14 July 2013 | Annual return made up to 3 July 2013 no member list (11 pages) |
14 July 2013 | Annual return made up to 3 July 2013 no member list (11 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 July 2012 | Annual return made up to 3 July 2012 no member list (11 pages) |
4 July 2012 | Director's details changed for Mr Mark John Pearson on 4 July 2012 (2 pages) |
4 July 2012 | Annual return made up to 3 July 2012 no member list (11 pages) |
4 July 2012 | Director's details changed for Mr Mark John Pearson on 4 July 2012 (2 pages) |
16 January 2012 | Appointment of Mr Robert Clegg as a director (2 pages) |
16 January 2012 | Appointment of Mr Tony Rowell as a director (2 pages) |
16 January 2012 | Termination of appointment of Peter Walker as a director (1 page) |
15 January 2012 | Secretary's details changed for Mrs Margaret Edwards on 20 November 2011 (1 page) |
15 January 2012 | Termination of appointment of Roy Woodcock as a director (1 page) |
15 January 2012 | Termination of appointment of Ann Gudgeon as a director (1 page) |
15 January 2012 | Appointment of Mrs Margaret Edwards as a secretary (1 page) |
15 January 2012 | Director's details changed for Mr Mark Pearson on 20 November 2011 (2 pages) |
15 January 2012 | Appointment of Mr Mark Pearson as a director (2 pages) |
15 January 2012 | Termination of appointment of Peter Walker as a director (1 page) |
15 January 2012 | Appointment of Mrs Margaret Lesley Edwards as a director (2 pages) |
15 January 2012 | Termination of appointment of Ann Gudgeon as a secretary (1 page) |
18 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 July 2011 | Annual return made up to 3 July 2011 no member list (10 pages) |
29 July 2011 | Annual return made up to 3 July 2011 no member list (10 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 July 2010 | Annual return made up to 3 July 2010 no member list (6 pages) |
13 July 2010 | Annual return made up to 3 July 2010 no member list (6 pages) |
12 July 2010 | Director's details changed for Mr William Durham on 1 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Ann Heather Gudgeon on 1 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Ann Heather Gudgeon on 1 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Elizabeth Woodhead on 1 July 2010 (2 pages) |
12 July 2010 | Director's details changed for John Stephen Parker on 1 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Norris Backhouse on 1 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Dorothy May Pedder on 1 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Mr Roy Woodcock on 1 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Mr Roy Woodcock on 1 July 2010 (2 pages) |
12 July 2010 | Director's details changed for John Stephen Parker on 1 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Peter Walker on 1 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Mr William Durham on 1 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Dorothy May Pedder on 1 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Elizabeth Woodhead on 1 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Norris Backhouse on 1 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Peter Walker on 1 July 2010 (2 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
6 July 2009 | Annual return made up to 03/07/09 (4 pages) |
18 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
14 July 2008 | Annual return made up to 03/07/08 (4 pages) |
2 August 2007 | Annual return made up to 03/07/07 (3 pages) |
1 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
1 August 2007 | Director's particulars changed (1 page) |
12 June 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
19 October 2006 | Annual return made up to 03/07/06 (3 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
12 January 2006 | New secretary appointed (2 pages) |
22 December 2005 | New director appointed (2 pages) |
22 December 2005 | New director appointed (2 pages) |
7 December 2005 | Director resigned (1 page) |
7 December 2005 | Secretary resigned (1 page) |
2 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
29 July 2005 | Annual return made up to 03/07/05 (7 pages) |
11 December 2004 | Director resigned (1 page) |
11 December 2004 | New director appointed (2 pages) |
31 August 2004 | Annual return made up to 03/07/04
|
5 August 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
23 March 2004 | New director appointed (2 pages) |
1 October 2003 | Director resigned (1 page) |
27 August 2003 | New director appointed (2 pages) |
27 August 2003 | New director appointed (2 pages) |
26 August 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
23 July 2003 | Director resigned (1 page) |
23 July 2003 | Director resigned (1 page) |
23 July 2003 | Annual return made up to 03/07/03 (8 pages) |
23 July 2003 | Director resigned (1 page) |
3 September 2002 | Annual return made up to 03/07/02 (7 pages) |
3 September 2002 | New director appointed (2 pages) |
28 June 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
4 October 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
2 August 2001 | Annual return made up to 03/07/01 (6 pages) |
5 October 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
19 September 2000 | Annual return made up to 03/07/00
|
19 September 2000 | Registered office changed on 19/09/00 from: 3/11 drake street, rochdale, greater manchester, OL16 1RH (1 page) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
23 December 1999 | Resolutions
|
24 August 1999 | Annual return made up to 03/07/99 (7 pages) |
22 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
26 November 1998 | New director appointed (2 pages) |
13 August 1998 | Annual return made up to 03/07/98 (6 pages) |
5 February 1998 | Director resigned (1 page) |
5 February 1998 | Director resigned (1 page) |
20 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
29 July 1997 | Annual return made up to 03/07/97 (6 pages) |
8 August 1996 | Annual return made up to 03/07/96 (6 pages) |
24 June 1996 | Full accounts made up to 31 March 1996 (9 pages) |
12 July 1995 | Annual return made up to 03/07/95 (6 pages) |
3 July 1995 | Full accounts made up to 31 March 1995 (9 pages) |
12 September 1980 | Incorporation (24 pages) |