Company NameHeald Lawn (Bowdon) Management Limited
Company StatusActive
Company Number01885909
CategoryPrivate Limited Company
Incorporation Date13 February 1985(39 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameGuy Parker
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2013(28 years, 7 months after company formation)
Appointment Duration10 years, 6 months
RoleBank Offical
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Heald Lawn Heald Road
Bowdon
Cheshire
WA14 2JD
Director NameMs Charlotte Power
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2016(31 years, 9 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3 Heald Road
Bowdon
Altrincham
WA14 2JD
Director NameMr Gary Hall
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2017(32 years, 8 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Flat 1
Heald Lawn
Bowden
Cheshire
Director NameMs Lisa Griffin
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2020(35 years, 9 months after company formation)
Appointment Duration3 years, 4 months
RoleCareworker
Country of ResidenceEngland
Correspondence AddressFlat 3 Heald Road
Bowdon
Altrincham
WA14 2JD
Secretary NameMrs Tracey Deborah Hall
StatusCurrent
Appointed09 November 2021(36 years, 9 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Correspondence AddressFlat 3 Heald Road
Bowdon
Altrincham
WA14 2JD
Director NameMrs Tracey Deborah Hall
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2021(36 years, 9 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3 Heald Road
Bowdon
Altrincham
WA14 2JD
Director NameMrs Jacqueline Marsha Mond
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2022(37 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleDental Hygienist
Country of ResidenceEngland
Correspondence AddressFlat 3 Heald Road
Bowdon
Altrincham
WA14 2JD
Director NameMr Jonathan Louis Mond
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2022(37 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressFlat 3 Heald Road
Bowdon
Altrincham
WA14 2JD
Director NameMr James David Beddy
Date of BirthMay 1957 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed31 December 1992(7 years, 10 months after company formation)
Appointment Duration16 years, 10 months (resigned 13 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Grange Road
Bowdon
Cheshire
WA14 3EE
Director NameLeo Hall
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(7 years, 10 months after company formation)
Appointment Duration17 years, 6 months (resigned 30 June 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressAbbotts Moss Cottage
Hogshead Lane
Oakmere
Cheshire
CW8 2ET
Secretary NameKaren Belinda Moore
NationalityBritish
StatusResigned
Appointed31 December 1992(7 years, 10 months after company formation)
Appointment Duration1 year (resigned 19 January 1994)
RoleCompany Director
Correspondence AddressApartment 2 Head Lawn
Heald Road Bowden
Altrincham
Cheshire
WA14 3SD
Director NameSimon David Bedson
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1994(8 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 April 1998)
RoleSales Manager
Correspondence Address2 Heald Lawn
Heald Road Bowdon
Altrincham
Cheshire
WA14 2JD
Secretary NameSimon David Bedson
NationalityBritish
StatusResigned
Appointed19 January 1994(8 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 25 March 1998)
RoleSales Manager
Correspondence Address2 Heald Lawn
Heald Road Bowdon
Altrincham
Cheshire
WA14 2JD
Director NameAnthony Martin Oldfield
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(13 years, 1 month after company formation)
Appointment Duration15 years, 6 months (resigned 30 September 2013)
RoleActor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Heald Lawn
Heald Road
Bowdon
Cheshire
WA14 2JD
Secretary NameAnthony Martin Oldfield
NationalityBritish
StatusResigned
Appointed23 December 1998(13 years, 10 months after company formation)
Appointment Duration14 years, 6 months (resigned 08 July 2013)
RoleActor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Heald Lawn
Heald Road
Bowdon
Cheshire
WA14 2JD
Director NameSara Therese Teasdale
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2001(16 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 July 2003)
RoleSolicitor
Correspondence AddressThe Garden Flat Heald Lawn
Heald Road
Bowdon
Cheshire
WA14 2JD
Director NameLouisa Jane Mason
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2003(18 years, 5 months after company formation)
Appointment Duration10 years, 8 months (resigned 01 April 2014)
RoleBuyer
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Flat Heald Lawn
Heald Road Bowdon
Altrincham
Cheshire
WA14 2JD
Director NameMs Annette Elizabeth Stroud
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(25 years, 1 month after company formation)
Appointment Duration10 years, 7 months (resigned 20 November 2020)
RoleFitness Trainer
Country of ResidenceUnited Kingdom
Correspondence AddressAnnette Stroud Flat 3 Heald Road
Bowdon
Altrincham
Cheshire
WA14 2JD
Director NameMoira Whitmore
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2013(28 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Heald Lawn Heald Road
Altrincham
Cheshire
WA14 2JD
Director NameVivienne Slater
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2013(28 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbbotts Moss Cottage Hogshead Lane
Oakmere
Northwich
Cheshire
CW8 2ET
Secretary NameAnnette Stroud
NationalityBritish
StatusResigned
Appointed30 September 2013(28 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 20 November 2020)
RoleCompany Director
Correspondence AddressFlat 3 Heald Lawn Heald Road
Bowdon
Cheshire
WA14 2JD
Director NameMr Anthony John Weardon
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2014(29 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 January 2022)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressGarden Flat Heald Road
Bowdon
Altrincham
Cheshire
WA14 2JD
Director NameMs Julie Sadler
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2016(31 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAnnette Stroud Flat 3 Heald Road
Bowdon
Altrincham
Cheshire
WA14 2JD
Secretary NameMr Anthony John Weardon
StatusResigned
Appointed21 November 2020(35 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 10 November 2021)
RoleCompany Director
Correspondence AddressFlat 3 Heald Road
Bowdon
Altrincham
WA14 2JD

Location

Registered AddressFlat 3 Heald Road
Bowdon
Altrincham
WA14 2JD
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester

Shareholders

2 at £1Anette Stroud
25.00%
Ordinary
2 at £1Anthony Weardon
25.00%
Ordinary
2 at £1Guy Parker
25.00%
Ordinary
1 at £1Moira Whitmore
12.50%
Ordinary
1 at £1Vivienne Slater
12.50%
Ordinary

Financials

Year2014
Net Worth£9,056
Current Liabilities£250

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (9 months from now)

Filing History

13 January 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
10 January 2021Registered office address changed from Annette Stroud Flat 3 Heald Road Bowdon Altrincham Cheshire WA14 2JD to Flat 3 Heald Road Bowdon Altrincham WA14 2JD on 10 January 2021 (1 page)
10 January 2021Appointment of Ms Lisa Griffin as a director on 22 November 2020 (2 pages)
4 January 2021Appointment of Mr Anthony John Weardon as a secretary on 21 November 2020 (2 pages)
27 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
23 December 2020Termination of appointment of Annette Elizabeth Stroud as a director on 20 November 2020 (1 page)
23 December 2020Termination of appointment of Annette Stroud as a secretary on 20 November 2020 (1 page)
13 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
4 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
11 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 March 2018Appointment of Mr Gary Hall as a director on 6 October 2017 (2 pages)
13 January 2018Termination of appointment of Julie Sadler as a director on 13 January 2018 (1 page)
13 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
12 January 2017Appointment of Ms Charlotte Power as a director on 30 November 2016 (2 pages)
12 January 2017Termination of appointment of Moira Whitmore as a director on 30 November 2016 (1 page)
12 January 2017Termination of appointment of Moira Whitmore as a director on 30 November 2016 (1 page)
12 January 2017Appointment of Ms Charlotte Power as a director on 30 November 2016 (2 pages)
12 January 2017Appointment of Ms Julie Sadler as a director on 1 December 2016 (2 pages)
12 January 2017Appointment of Ms Julie Sadler as a director on 1 December 2016 (2 pages)
4 January 2017Termination of appointment of Vivienne Slater as a director on 1 April 2016 (1 page)
4 January 2017Termination of appointment of Vivienne Slater as a director on 1 April 2016 (1 page)
15 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
15 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 8
(9 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 8
(9 pages)
6 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
6 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 8
(9 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 8
(9 pages)
16 January 2015Appointment of Mr Anthony John Weardon as a director on 20 April 2014 (2 pages)
16 January 2015Appointment of Mr Anthony John Weardon as a director on 20 April 2014 (2 pages)
13 January 2015Termination of appointment of Louisa Jane Mason as a director on 1 April 2014 (1 page)
13 January 2015Statement of capital following an allotment of shares on 31 December 2014
  • GBP 8
(3 pages)
13 January 2015Termination of appointment of Louisa Jane Mason as a director on 1 April 2014 (1 page)
13 January 2015Termination of appointment of Louisa Jane Mason as a director on 1 April 2014 (1 page)
13 January 2015Statement of capital following an allotment of shares on 31 December 2014
  • GBP 8
(3 pages)
8 January 2015Director's details changed for Ms Anette Stroud on 1 January 2015 (2 pages)
8 January 2015Director's details changed for Ms Anette Stroud on 1 January 2015 (2 pages)
8 January 2015Director's details changed for Ms Anette Stroud on 1 January 2015 (2 pages)
23 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
23 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
22 January 2014Appointment of Guy Parker as a director (3 pages)
22 January 2014Appointment of Vivienne Slater as a director (3 pages)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 4
(7 pages)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 4
(7 pages)
22 January 2014Appointment of Guy Parker as a director (3 pages)
22 January 2014Appointment of Vivienne Slater as a director (3 pages)
21 January 2014Registered office address changed from C/O Martin Oldfield 2 Heald Lawn Heald Road Altrincham Cheshire WA14 2JD on 21 January 2014 (1 page)
21 January 2014Registered office address changed from C/O Annette Stroud Flat 3 Heald Lawn Heald Road Bowdon Altrincham Cheshire WA14 2JD England on 21 January 2014 (1 page)
21 January 2014Registered office address changed from C/O Martin Oldfield 2 Heald Lawn Heald Road Altrincham Cheshire WA14 2JD on 21 January 2014 (1 page)
21 January 2014Registered office address changed from C/O Annette Stroud Flat 3 Heald Lawn Heald Road Bowdon Altrincham Cheshire WA14 2JD England on 21 January 2014 (1 page)
15 January 2014Termination of appointment of Anthony Oldfield as a director (3 pages)
15 January 2014Appointment of Annette Stroud as a secretary (3 pages)
15 January 2014Termination of appointment of Anthony Oldfield as a director (3 pages)
15 January 2014Appointment of Moira Whitmore as a director (3 pages)
15 January 2014Appointment of Annette Stroud as a secretary (3 pages)
15 January 2014Appointment of Moira Whitmore as a director (3 pages)
15 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 October 2013Termination of appointment of Anthony Oldfield as a secretary (1 page)
16 October 2013Termination of appointment of Anthony Oldfield as a secretary (1 page)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
30 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
20 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 January 2011Appointment of Ms Anette Stroud as a director (2 pages)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
21 January 2011Appointment of Ms Anette Stroud as a director (2 pages)
20 January 2011Director's details changed for Louisa Jane Dove on 31 March 2010 (2 pages)
20 January 2011Termination of appointment of Leo Hall as a director (1 page)
20 January 2011Director's details changed for Louisa Jane Dove on 31 March 2010 (2 pages)
20 January 2011Termination of appointment of Leo Hall as a director (1 page)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for Leo Hall on 31 December 2009 (2 pages)
28 January 2010Director's details changed for Louisa Jane Dove on 31 December 2009 (2 pages)
28 January 2010Director's details changed for Anthony Martin Oldfield on 31 December 2009 (2 pages)
28 January 2010Registered office address changed from Apt. 3, Heald Lawn Heald Road Bowdon Cheshire WA14 2JD on 28 January 2010 (1 page)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for Leo Hall on 31 December 2009 (2 pages)
28 January 2010Director's details changed for Anthony Martin Oldfield on 31 December 2009 (2 pages)
28 January 2010Director's details changed for Louisa Jane Dove on 31 December 2009 (2 pages)
28 January 2010Registered office address changed from Apt. 3, Heald Lawn Heald Road Bowdon Cheshire WA14 2JD on 28 January 2010 (1 page)
16 November 2009Termination of appointment of James Beddy as a director (2 pages)
16 November 2009Termination of appointment of James Beddy as a director (2 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
21 January 2009Return made up to 31/12/08; full list of members (5 pages)
21 January 2009Return made up to 31/12/08; full list of members (5 pages)
24 June 2008Return made up to 31/12/07; full list of members (8 pages)
24 June 2008Return made up to 31/12/07; full list of members (8 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 October 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
3 October 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
9 January 2007Return made up to 31/12/06; full list of members (3 pages)
9 January 2007Return made up to 31/12/06; full list of members (3 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
13 January 2006Return made up to 31/12/05; full list of members (9 pages)
13 January 2006Return made up to 31/12/05; full list of members (9 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
7 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 April 2004New director appointed (2 pages)
2 April 2004New director appointed (2 pages)
26 March 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 March 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
28 October 2003Return made up to 31/12/02; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
28 October 2003Return made up to 31/12/02; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
6 October 2003Director resigned (1 page)
6 October 2003Director resigned (1 page)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
1 March 2002Return made up to 31/12/01; full list of members (7 pages)
1 March 2002Return made up to 31/12/01; full list of members (7 pages)
8 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
8 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
7 November 2001New director appointed (2 pages)
7 November 2001New director appointed (2 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
5 January 2001Return made up to 31/12/00; full list of members (7 pages)
5 January 2001Return made up to 31/12/00; full list of members (7 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
30 December 1999Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
30 December 1999Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
6 January 1999Return made up to 31/12/98; full list of members (6 pages)
6 January 1999New secretary appointed (2 pages)
6 January 1999New secretary appointed (2 pages)
6 January 1999Return made up to 31/12/98; full list of members (6 pages)
28 May 1998New director appointed (2 pages)
28 May 1998New director appointed (2 pages)
28 May 1998Director resigned (1 page)
28 May 1998Director resigned (1 page)
28 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
8 January 1998Return made up to 31/12/97; no change of members (4 pages)
8 January 1998Return made up to 31/12/97; no change of members (4 pages)
27 February 1997Return made up to 31/12/96; no change of members (6 pages)
27 February 1997Return made up to 31/12/96; no change of members (6 pages)
22 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
22 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
4 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
4 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
19 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
19 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
4 February 1995Accounts for a small company made up to 31 March 1994 (6 pages)
4 February 1995Accounts for a small company made up to 31 March 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
23 December 1994Return made up to 31/12/94; no change of members (4 pages)
23 December 1994Return made up to 31/12/94; no change of members (4 pages)
7 February 1994Accounts for a small company made up to 31 March 1993 (10 pages)
7 February 1994Accounts for a small company made up to 31 March 1993 (10 pages)
5 February 1994Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
5 February 1994Return made up to 31/12/93; no change of members (4 pages)
5 February 1994Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
5 February 1994Return made up to 31/12/93; no change of members (4 pages)
12 February 1993Return made up to 31/12/92; full list of members (7 pages)
12 February 1993Return made up to 31/12/92; full list of members (7 pages)
8 December 1992Full accounts made up to 31 March 1992 (6 pages)
8 December 1992Full accounts made up to 31 March 1992 (6 pages)
13 November 1992Director resigned;new director appointed (2 pages)
13 November 1992Director resigned;new director appointed (2 pages)
9 January 1992Return made up to 31/12/91; full list of members (7 pages)
9 January 1992Return made up to 31/12/91; full list of members (7 pages)
24 September 1991Secretary's particulars changed (2 pages)
24 September 1991Secretary's particulars changed (2 pages)
12 September 1991Full accounts made up to 31 March 1991 (5 pages)
12 September 1991Full accounts made up to 31 March 1991 (5 pages)
17 June 1991Return made up to 31/12/90; no change of members (8 pages)
17 June 1991Return made up to 31/12/90; no change of members (8 pages)
19 July 1990Registered office changed on 19/07/90 from: 33 the downs altrincham cheshire WA14 2QD (1 page)
19 July 1990Registered office changed on 19/07/90 from: 33 the downs altrincham cheshire WA14 2QD (1 page)
5 August 1988Return made up to 05/07/88; full list of members (4 pages)
5 August 1988Accounts for a small company made up to 31 March 1988 (4 pages)
5 August 1988Return made up to 05/07/88; full list of members (4 pages)
5 August 1988Accounts for a small company made up to 31 March 1988 (4 pages)
24 June 1988Accounts for a small company made up to 31 March 1987 (5 pages)
24 June 1988Accounts for a small company made up to 31 March 1987 (5 pages)
5 May 1988Director resigned;new director appointed (4 pages)
5 May 1988Return made up to 31/12/87; full list of members (4 pages)
5 May 1988Director resigned;new director appointed (4 pages)
5 May 1988Return made up to 31/12/87; full list of members (4 pages)
8 October 1986Return made up to 07/10/86; full list of members (4 pages)
8 October 1986Return made up to 07/10/86; full list of members (4 pages)
8 October 1986Accounts for a dormant company made up to 31 March 1986 (1 page)
8 October 1986Accounts for a dormant company made up to 31 March 1986 (1 page)
13 February 1985Incorporation (14 pages)
13 February 1985Incorporation (14 pages)