7 Leicester Road
Hale Altrincham
Cheshire
WA15 9PS
Director Name | Mrs Patricia Mary Easton |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2009(23 years, 2 months after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 3, Lismore Leicester Road Hale Altrincham Cheshire WA15 9PS |
Director Name | Mrs Janet Elizabeth Ridehalgh |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2013(27 years after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 4 Lismore Leicester Road Hale Altrincham Cheshire WA15 9PS |
Director Name | Mr James Warburton |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2014(28 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Blank |
Country of Residence | United Kingdom |
Correspondence Address | 5 Lismore Leicester Road Hale Altrincham Cheshire WA15 9PS |
Secretary Name | Stuart's Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 March 2011(24 years, 4 months after company formation) |
Appointment Duration | 13 years, 1 month |
Correspondence Address | 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB |
Director Name | Christine Wildgoose |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 February 1994) |
Role | Business Development Executive |
Correspondence Address | Apartment 1 Lismore 7 Leicester Road Hale Altrincham Cheshire WA15 9PS |
Director Name | Richard Nigel Sciama |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 29 May 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Homestead Planetree Road Hale Altrincham Cheshire WA15 9JN |
Director Name | Mr Joseph Rothblatt |
---|---|
Date of Birth | August 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(4 years, 8 months after company formation) |
Appointment Duration | 15 years, 12 months (resigned 22 June 2007) |
Role | Retired |
Correspondence Address | Apartment 2 Lismore 7 Leicester Road Hale Altrincham Cheshire WA15 9PS |
Director Name | David Rawsthorne Beswick |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(4 years, 8 months after company formation) |
Appointment Duration | -1 years, 10 months (resigned 26 April 1991) |
Role | Managing Director |
Correspondence Address | Lismore 7 Leicester Road Hale Altrincham Cheshire WA15 9PS |
Director Name | Mrs Grace Sybil Redfern |
---|---|
Date of Birth | August 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 February 1993) |
Role | Retired |
Correspondence Address | Apartment 4 Lismore 7 Leicester Road Hale Altrincham Cheshire WA15 9PS |
Director Name | Mr John Martin Hartley |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(4 years, 8 months after company formation) |
Appointment Duration | 20 years, 7 months (resigned 23 January 2012) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 5 Lismore 7 Leicester Road Hale Altrincham Cheshire WA15 9PS |
Secretary Name | Mr Joseph Rothblatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(4 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 27 June 1997) |
Role | Company Director |
Correspondence Address | Apartment 2 Lismore 7 Leicester Road Hale Altrincham Cheshire WA15 9PS |
Director Name | Mrs Susan Hartley |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(6 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 05 November 1993) |
Role | Company Director |
Correspondence Address | 5 Lismore Leicester Road Hale Cheshire WA5 9PS |
Director Name | William Archibald Ryder |
---|---|
Date of Birth | January 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1994(7 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 22 June 2001) |
Role | Retired Surveyor |
Correspondence Address | Flat 1 Lismore 7 Leicester Road Hale Altrincham Cheshire WA15 9PS |
Director Name | Ronald Norman Macgregor Watson |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1994(7 years, 8 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 23 April 2010) |
Role | Retired |
Correspondence Address | Flat 4 Lismore Leicester Road Hale Altrincham Cheshire WA15 9PS |
Secretary Name | Josephine Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1997(10 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 25 July 2005) |
Role | Company Director |
Correspondence Address | Apartment 4 Lismore 7 Leicester Road Hale Altrincham Cheshire WA15 9PS |
Director Name | Geoffrey Knowles Ruse |
---|---|
Date of Birth | January 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1998(12 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 March 2001) |
Role | Retired |
Correspondence Address | Flat 3 Lismore 7 Leicester Road Hale Altrincham Cheshire WA15 9PS |
Director Name | Marion Rose Ruse |
---|---|
Date of Birth | June 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2002(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 May 2005) |
Role | Retired |
Correspondence Address | Apartment 3 Lismore 7 Leicester Road Hale Altrincham Cheshire WA15 9PS |
Director Name | Alan Stanley Easton |
---|---|
Date of Birth | March 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2005(18 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 15 December 2009) |
Role | Retired Financial Advisor |
Correspondence Address | Flat 3 Lismore 7 Leicester Road Hale Altrincham Cheshire WA15 9PS |
Secretary Name | Alan Stanley Easton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2005(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 July 2007) |
Role | Retired |
Correspondence Address | Flat 3 Lismore 7 Leicester Road Hale Altrincham Cheshire WA15 9PS |
Secretary Name | Mr John Martin Hartley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2007(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 5 Lismore 7 Leicester Road Hale Altrincham Cheshire WA15 9PS |
Director Name | Dennis William Hayward |
---|---|
Date of Birth | March 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2008(21 years, 10 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 21 November 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 2, Lismore 7 Leicester Road Hale Altrincham Cheshire WA15 9PS |
Secretary Name | Dennis William Hayward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2008(21 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 March 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 2, Lismore 7 Leicester Road Hale Altrincham Cheshire WA15 9PS |
Director Name | Judith Grace Vivienne Salisbury |
---|---|
Date of Birth | November 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(23 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apartment 4 Lismore 7 Leicester Road Hale Altrincham Cheshire WA15 9PS |
Registered Address | 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | Over 90 other UK companies use this postal address |
2 at £1 | Jeanette Warburton & James Warburton 33.33% Ordinary |
---|---|
1 at £1 | Janet Ridehalgh 16.67% Ordinary |
1 at £1 | Mr Dennis William Hayward 16.67% Ordinary |
1 at £1 | Patricia Mary Easton 16.67% Ordinary |
1 at £1 | Sonya Ryder 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,834 |
Cash | £7,893 |
Current Liabilities | £443 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 28 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 3 weeks from now) |
29 June 2023 | Confirmation statement made on 28 June 2023 with no updates (3 pages) |
---|---|
30 March 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
30 March 2023 | Termination of appointment of Ryder Sonya as a director on 30 March 2023 (1 page) |
28 June 2022 | Confirmation statement made on 28 June 2022 with updates (4 pages) |
16 March 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
28 June 2021 | Confirmation statement made on 28 June 2021 with no updates (3 pages) |
24 May 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
1 July 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
9 April 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
1 July 2019 | Confirmation statement made on 28 June 2019 with updates (4 pages) |
20 March 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
23 November 2018 | Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
21 November 2018 | Termination of appointment of Dennis William Hayward as a director on 21 November 2018 (1 page) |
13 August 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
3 July 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
4 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
4 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
6 July 2017 | Notification of a person with significant control statement (2 pages) |
6 July 2017 | Notification of a person with significant control statement (2 pages) |
29 June 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
29 June 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
2 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
2 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 June 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
11 December 2014 | Secretary's details changed for Stuart's Limited on 11 December 2014 (1 page) |
11 December 2014 | Secretary's details changed for Stuart's Limited on 11 December 2014 (1 page) |
11 December 2014 | Registered office address changed from C/O Ford's Residential Management 20 Tipping Street Altrincham Cheshire WA14 2EZ to 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB on 11 December 2014 (1 page) |
11 December 2014 | Registered office address changed from C/O Ford's Residential Management 20 Tipping Street Altrincham Cheshire WA14 2EZ to 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB on 11 December 2014 (1 page) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 November 2014 | Appointment of Mr James Warburton as a director on 18 November 2014 (2 pages) |
24 November 2014 | Appointment of Mr James Warburton as a director on 18 November 2014 (2 pages) |
1 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
11 November 2013 | Appointment of Mrs Janet Elizabeth Ridehalgh as a director (2 pages) |
11 November 2013 | Appointment of Mrs Janet Elizabeth Ridehalgh as a director (2 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
22 July 2013 | Termination of appointment of Judith Salisbury as a director (1 page) |
22 July 2013 | Termination of appointment of Judith Salisbury as a director (1 page) |
22 July 2013 | Termination of appointment of Judith Salisbury as a director (1 page) |
22 July 2013 | Termination of appointment of Judith Salisbury as a director (1 page) |
1 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (8 pages) |
1 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (8 pages) |
21 November 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
21 November 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
24 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (8 pages) |
24 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (8 pages) |
23 January 2012 | Termination of appointment of John Hartley as a director (1 page) |
23 January 2012 | Termination of appointment of John Hartley as a director (1 page) |
6 December 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
6 December 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
9 August 2011 | Director's details changed for Mr John Martin Hartley on 22 July 2011 (2 pages) |
9 August 2011 | Director's details changed for Mr John Martin Hartley on 22 July 2011 (2 pages) |
9 August 2011 | Director's details changed for Ryder Sonya on 22 July 2011 (2 pages) |
9 August 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (9 pages) |
9 August 2011 | Director's details changed for Dennis William Hayward on 22 July 2011 (2 pages) |
9 August 2011 | Director's details changed for Ryder Sonya on 22 July 2011 (2 pages) |
9 August 2011 | Director's details changed for Dennis William Hayward on 22 July 2011 (2 pages) |
9 August 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (9 pages) |
11 July 2011 | Secretary's details changed for Stuart's Limited on 8 July 2011 (2 pages) |
11 July 2011 | Secretary's details changed for Stuart's Limited on 8 July 2011 (2 pages) |
11 July 2011 | Secretary's details changed for Stuart's Limited on 8 July 2011 (2 pages) |
1 March 2011 | Termination of appointment of Dennis Hayward as a secretary (1 page) |
1 March 2011 | Appointment of Stuart's Limited as a secretary (2 pages) |
1 March 2011 | Appointment of Stuart's Limited as a secretary (2 pages) |
1 March 2011 | Termination of appointment of Dennis Hayward as a secretary (1 page) |
1 March 2011 | Registered office address changed from Apartment 2, Lismore 7 Leicester Road Hale Altrincham Cheshire WA15 9PS on 1 March 2011 (1 page) |
1 March 2011 | Registered office address changed from Apartment 2, Lismore 7 Leicester Road Hale Altrincham Cheshire WA15 9PS on 1 March 2011 (1 page) |
1 March 2011 | Registered office address changed from Apartment 2, Lismore 7 Leicester Road Hale Altrincham Cheshire WA15 9PS on 1 March 2011 (1 page) |
31 August 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
20 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (16 pages) |
20 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (16 pages) |
12 July 2010 | Termination of appointment of Ronald Watson as a director (2 pages) |
12 July 2010 | Termination of appointment of Ronald Watson as a director (2 pages) |
9 July 2010 | Appointment of Judith Grace Vivienne Salisbury as a director (3 pages) |
9 July 2010 | Appointment of Judith Grace Vivienne Salisbury as a director (3 pages) |
16 December 2009 | Termination of appointment of Alan Easton as a director (1 page) |
16 December 2009 | Appointment of Mrs Patricia Mary Easton as a director (2 pages) |
16 December 2009 | Appointment of Mrs Patricia Mary Easton as a director (2 pages) |
16 December 2009 | Termination of appointment of Alan Easton as a director (1 page) |
5 August 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
25 July 2009 | Return made up to 28/06/09; full list of members (6 pages) |
25 July 2009 | Return made up to 28/06/09; full list of members (6 pages) |
3 September 2008 | Registered office changed on 03/09/2008 from apartment 5 lismore 7 leicester road hale altrincham cheshire WA15 9PS (1 page) |
3 September 2008 | Appointment terminated secretary john hartley (1 page) |
3 September 2008 | Appointment terminated secretary john hartley (1 page) |
3 September 2008 | Director and secretary appointed dennis william hayward (2 pages) |
3 September 2008 | Registered office changed on 03/09/2008 from apartment 5 lismore 7 leicester road hale altrincham cheshire WA15 9PS (1 page) |
3 September 2008 | Director and secretary appointed dennis william hayward (2 pages) |
13 August 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
13 August 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
23 July 2008 | Return made up to 28/06/08; no change of members
|
23 July 2008 | Return made up to 28/06/08; no change of members
|
15 August 2007 | Registered office changed on 15/08/07 from: apartment 3 lismore 7 leicester road hale altrincham cheshire WA15 9PS (1 page) |
15 August 2007 | Registered office changed on 15/08/07 from: apartment 3 lismore 7 leicester road hale altrincham cheshire WA15 9PS (1 page) |
15 August 2007 | New secretary appointed (2 pages) |
15 August 2007 | Secretary resigned (1 page) |
15 August 2007 | New secretary appointed (2 pages) |
15 August 2007 | Secretary resigned (1 page) |
26 July 2007 | Return made up to 28/06/07; change of members
|
26 July 2007 | Return made up to 28/06/07; change of members
|
25 July 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
25 July 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
25 July 2006 | Return made up to 28/06/06; full list of members
|
25 July 2006 | Return made up to 28/06/06; full list of members
|
17 July 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
17 July 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
18 August 2005 | New director appointed (1 page) |
18 August 2005 | New director appointed (1 page) |
4 August 2005 | New secretary appointed (2 pages) |
4 August 2005 | Secretary resigned (1 page) |
4 August 2005 | Secretary resigned (1 page) |
4 August 2005 | New secretary appointed (2 pages) |
26 July 2005 | Return made up to 28/06/05; full list of members (10 pages) |
26 July 2005 | Return made up to 28/06/05; full list of members (10 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
23 June 2005 | New director appointed (2 pages) |
23 June 2005 | New director appointed (2 pages) |
12 July 2004 | Return made up to 28/06/04; full list of members (10 pages) |
12 July 2004 | Return made up to 28/06/04; full list of members (10 pages) |
14 June 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
14 June 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
29 July 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
29 July 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
24 July 2003 | Return made up to 28/06/03; full list of members
|
24 July 2003 | Return made up to 28/06/03; full list of members
|
26 July 2002 | Return made up to 28/06/02; full list of members (10 pages) |
26 July 2002 | Return made up to 28/06/02; full list of members (10 pages) |
11 July 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
11 July 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
17 May 2002 | New director appointed (2 pages) |
17 May 2002 | New director appointed (2 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
13 August 2001 | Director resigned (1 page) |
13 August 2001 | Director resigned (1 page) |
20 July 2001 | Return made up to 28/06/01; full list of members
|
20 July 2001 | Return made up to 28/06/01; full list of members
|
29 June 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
29 June 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
22 June 2000 | Return made up to 28/06/00; full list of members (9 pages) |
22 June 2000 | Return made up to 28/06/00; full list of members (9 pages) |
27 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
27 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
9 July 1999 | Return made up to 28/06/99; full list of members (8 pages) |
9 July 1999 | Return made up to 28/06/99; full list of members (8 pages) |
29 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
29 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
30 November 1998 | New director appointed (2 pages) |
30 November 1998 | New director appointed (2 pages) |
28 July 1997 | Return made up to 28/06/97; no change of members
|
28 July 1997 | Return made up to 28/06/97; no change of members
|
25 July 1997 | New secretary appointed (2 pages) |
25 July 1997 | New secretary appointed (2 pages) |
29 June 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
29 June 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
4 September 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
4 September 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
30 July 1996 | Return made up to 28/06/96; full list of members
|
30 July 1996 | Return made up to 28/06/96; full list of members
|
9 February 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
22 October 1986 | Incorporation (29 pages) |
22 October 1986 | Incorporation (29 pages) |