Company NameKathryn Court Management Company Limited
Company StatusActive
Company Number02333593
CategoryPrivate Limited Company
Incorporation Date10 January 1989(35 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Adam Barratt
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2022(33 years, 9 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Belmont House Deakins Business Park, Blackburn R
Egerton
Bolton
BL7 9RP
Director NameMr Jordan Greenhalgh
Date of BirthJanuary 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2022(33 years, 9 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Belmont House Deakins Business Park, Blackburn R
Egerton
Bolton
BL7 9RP
Director NameMrs Wendy Celia Newsome
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2022(33 years, 9 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Belmont House Deakins Business Park, Blackburn R
Egerton
Bolton
BL7 9RP
Director NameMs Cheryl Claire Parker
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2023(34 years after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Belmont House Deakins Business Park, Blackburn R
Egerton
Bolton
BL7 9RP
Director NameMr Parminder Bajwa
Date of BirthMay 1988 (Born 36 years ago)
NationalityIndian
StatusCurrent
Appointed14 August 2023(34 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Belmont House Deakins Business Park, Blackburn R
Egerton
Bolton
BL7 9RP
Director NameMiss Savannah Barnes
Date of BirthApril 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2023(34 years, 10 months after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Belmont House Deakins Business Park, Blackburn R
Egerton
Bolton
BL7 9RP
Director NameMr Les Bishop
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2023(34 years, 10 months after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Belmont House Deakins Business Park, Blackburn R
Egerton
Bolton
BL7 9RP
Director NameMr George Edmunds
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2023(34 years, 11 months after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Belmont House Deakins Business Park, Blackburn R
Egerton
Bolton
BL7 9RP
Director NameMs Beryl Robbie
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2024(35 years, 2 months after company formation)
Appointment Duration1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Belmont House Deakins Business Park, Blackburn R
Egerton
Bolton
BL7 9RP
Secretary NameProfessional And Dependable Ltd (Corporation)
StatusCurrent
Appointed28 February 2020(31 years, 1 month after company formation)
Appointment Duration4 years, 2 months
Correspondence Address2 Belmont House Blackburn Road
Egerton
Bolton
BL7 9RP
Director NameMellie Dawson
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1990(1 year, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 30 May 1996)
RoleRetired Education Assistant
Correspondence Address59 Kathryn Court High Street
Little Lever
Bolton
Lancashire
BL3 1NA
Secretary NameEnid Jones
NationalityBritish
StatusResigned
Appointed01 March 1990(1 year, 1 month after company formation)
Appointment Duration14 years, 4 months (resigned 13 July 2004)
RoleCompany Director
Correspondence Address35
Bury New Road
Prestwich Manchester
Lancashire
M25 9JY
Director NameElizabeth Brierley
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1991(2 years after company formation)
Appointment Duration15 years, 7 months (resigned 20 September 2006)
RoleSportswear Manufacturing
Correspondence Address49 Kathryn Court High Street
Little Lever
Bolton
Lancashire
BL3 1NA
Director NameFreda Baldwin
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1996(7 years, 6 months after company formation)
Appointment Duration6 years (resigned 15 August 2002)
RoleRetired
Correspondence Address71 Kathryn Court High Street
Little Lever
Bolton
BL3 1NA
Director NameChristina Kathleen Brown
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2001(12 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 April 2007)
RoleRetired
Correspondence Address63 Kathryn Court High Street
Little Lever
Bolton
BL3 1NA
Director NameJoyce Mildred Kirkman
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2003(14 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 24 October 2007)
RoleRetired
Correspondence Address65 Kathryn Court
High Street Little Lever
Bolton
Greater Manchester
BL3 1NA
Secretary NameJane Cooke
NationalityBritish
StatusResigned
Appointed13 July 2004(15 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 December 2006)
RoleAdmin Assistant
Correspondence Address8 Pearson Close
Rochdale
Lancashire
OL16 3UL
Director NameMrs Wendy Celia Newsome
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2006(17 years, 8 months after company formation)
Appointment Duration14 years, 10 months (resigned 27 July 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address61 Kathryn Court
High Street, Little Lever
Bolton
Lancashire
BL3 1NA
Secretary NameZonera Sameia Khan
NationalityBritish
StatusResigned
Appointed05 December 2006(17 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 November 2008)
RoleSolicitor
Correspondence Address8 Edilom Road
Crumpsall
Manchester
Lancashire
M8 4HZ
Director NameHoward Simpson
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2007(18 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 February 2010)
RoleCompany Director
Correspondence Address67 High Street
Little Lever
Bolton
Lancashire
BL3 1NA
Secretary NameMiss Emma Rudakowski
NationalityBritish
StatusResigned
Appointed30 November 2008(19 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 08 November 2012)
RoleSolicitor
Correspondence Address35 Bury New Road
Prestwich
Manchester
Greater Manchester
M25 9JY
Director NameMr Leslie Peter Bishop
Date of BirthJuly 1959 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed01 February 2010(21 years after company formation)
Appointment Duration2 years, 9 months (resigned 08 November 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address237 Highfield Road
Farnworth
Bolton
Lancashire
BL4 0NX
Secretary NameMr Paul Reid
StatusResigned
Appointed08 November 2012(23 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 08 April 2019)
RoleCompany Director
Correspondence Address200 Highfield Road
Farnworth
Bolton
Lancs
BL4 9RY
Director NameMrs Judith Anne Curzon
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2019(30 years after company formation)
Appointment Duration2 years, 4 months (resigned 16 June 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address4 Oak Avenue
Little Lever
Bolton
BL3 1JS
Director NameMiss Carla Louise Heap
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2021(32 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Belmont House Deakins Business Park, Blackburn R
Egerton
Bolton
BL7 9RP

Location

Registered Address2 Belmont House Deakins Business Park, Blackburn Road
Egerton
Bolton
BL7 9RP
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardBromley Cross
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Christine Kathleen Brown & Alan Brown
8.33%
Ordinary
1 at £1Joyce M. Kirkman
8.33%
Ordinary
1 at £1Mr Briarley & Mrs Briarley
8.33%
Ordinary
1 at £1Mrs A. Dale
8.33%
Ordinary
1 at £1Mrs B. Scholes
8.33%
Ordinary
1 at £1Mrs Braithwaite
8.33%
Ordinary
1 at £1Mrs C. Lees
8.33%
Ordinary
1 at £1Mrs F. Baldwin
8.33%
Ordinary
1 at £1Mrs N. Dawson
8.33%
Ordinary
1 at £1Mrs S. Bishop & Mr L.p. Bishop
8.33%
Ordinary
1 at £1Mrs Simpson & Mr Simpson
8.33%
Ordinary
1 at £1Sharon Bishop & Leslie Peter Bishop
8.33%
Ordinary

Financials

Year2014
Current Liabilities£6,383

Accounts

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

Returns

Latest Return2 December 2023 (4 months, 3 weeks ago)
Next Return Due16 December 2024 (7 months, 3 weeks from now)

Filing History

4 January 2024Micro company accounts made up to 31 March 2023 (5 pages)
20 December 2023Confirmation statement made on 2 December 2023 with updates (4 pages)
28 November 2023Appointment of Mr George Edmunds as a director on 28 November 2023 (2 pages)
21 November 2023Appointment of Mr Les Bishop as a director on 21 November 2023 (2 pages)
20 November 2023Appointment of Miss Savannah Barnes as a director on 20 November 2023 (2 pages)
15 August 2023Appointment of Mr Parminder Bajwa as a director on 14 August 2023 (2 pages)
4 January 2023Appointment of Ms Cheryl Claire Parker as a director on 4 January 2023 (2 pages)
15 December 2022Confirmation statement made on 2 December 2022 with no updates (3 pages)
15 December 2022Termination of appointment of Carla Louise Heap as a director on 15 December 2022 (1 page)
14 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
11 October 2022Appointment of Wendy Newsome as a director on 11 October 2022 (2 pages)
10 October 2022Appointment of Mr Jordan Greenhalgh as a director on 10 October 2022 (2 pages)
6 October 2022Appointment of Mr Adam Barratt as a director on 5 October 2022 (2 pages)
20 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
14 December 2021Confirmation statement made on 2 December 2021 with no updates (3 pages)
27 July 2021Termination of appointment of Wendy Celia Newsome as a director on 27 July 2021 (1 page)
26 July 2021Appointment of Miss Carla Louise Heap as a director on 26 July 2021 (2 pages)
16 June 2021Termination of appointment of Judith Anne Curzon as a director on 16 June 2021 (1 page)
23 February 2021Micro company accounts made up to 31 March 2020 (5 pages)
15 January 2021Registered office address changed from 1 Belmont House Deakins Business Park, Blackburn Road Egerton Bolton BL7 9RP England to 2 Belmont House Deakins Business Park, Blackburn Road Egerton Bolton BL7 9RP on 15 January 2021 (1 page)
15 January 2021Confirmation statement made on 2 December 2020 with updates (4 pages)
28 February 2020Appointment of Professional and Dependable Ltd as a secretary on 28 February 2020 (2 pages)
8 January 2020Notification of a person with significant control statement (2 pages)
17 December 2019Confirmation statement made on 2 December 2019 with updates (4 pages)
17 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
17 December 2019Cessation of Wendy Celia Newsome as a person with significant control on 17 December 2019 (1 page)
15 November 2019Registered office address changed from 1 Deakins Business Park Blackburn Road Egerton Bolton BL7 9RP England to 1 Belmont House Deakins Business Park, Blackburn Road Egerton Bolton BL7 9RP on 15 November 2019 (1 page)
18 April 2019Micro company accounts made up to 31 March 2018 (2 pages)
18 April 2019Termination of appointment of Paul Reid as a secretary on 8 April 2019 (1 page)
18 April 2019Registered office address changed from C/O Acaria Management & Consultancy Ltd 200 Highfield Road Farnworth Bolton Lancashire BL4 9RY England to 1 Deakins Business Park Blackburn Road Egerton Bolton BL7 9RP on 18 April 2019 (1 page)
28 January 2019Appointment of Mrs Judith Anne Curzon as a director on 28 January 2019 (2 pages)
11 January 2019Confirmation statement made on 2 December 2018 with no updates (3 pages)
19 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
2 December 2016Confirmation statement made on 2 December 2016 with updates (6 pages)
2 December 2016Director's details changed for Wendy Celia Braithwaite on 31 October 2016 (3 pages)
2 December 2016Director's details changed for Wendy Celia Braithwaite on 31 October 2016 (3 pages)
2 December 2016Confirmation statement made on 2 December 2016 with updates (6 pages)
27 November 2016Micro company accounts made up to 31 March 2016 (2 pages)
27 November 2016Registered office address changed from C/O C/O Acaria Management & Consultancy Ltd 200 Highfield Road Farnworth Bolton Lancs BL4 9RY to C/O Acaria Management & Consultancy Ltd 200 Highfield Road Farnworth Bolton Lancashire BL4 9RY on 27 November 2016 (1 page)
27 November 2016Registered office address changed from , C/O C/O Acaria Management & Consultancy Ltd, 200 Highfield Road, Farnworth, Bolton, Lancs, BL4 9RY to C/O Acaria Management & Consultancy Ltd 200 Highfield Road Farnworth Bolton Lancashire BL4 9RY on 27 November 2016 (1 page)
27 November 2016Micro company accounts made up to 31 March 2016 (2 pages)
31 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
31 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 12
(5 pages)
31 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 12
(5 pages)
31 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
11 May 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 12
(5 pages)
11 May 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 12
(5 pages)
18 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
18 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
26 April 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-04-26
  • GBP 12
(5 pages)
26 April 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-04-26
  • GBP 12
(5 pages)
8 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
8 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 February 2013Annual return made up to 10 January 2013 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 10 January 2013 with a full list of shareholders (5 pages)
8 November 2012Registered office address changed from , Latimer Lee, 35 Bury New Road, Prestwich,Manchester, M25 8JY on 8 November 2012 (1 page)
8 November 2012Registered office address changed from Latimer Lee 35 Bury New Road Prestwich,Manchester M25 8JY on 8 November 2012 (1 page)
8 November 2012Appointment of Mr Paul Reid as a secretary (2 pages)
8 November 2012Termination of appointment of Leslie Bishop as a director (1 page)
8 November 2012Registered office address changed from Latimer Lee 35 Bury New Road Prestwich,Manchester M25 8JY on 8 November 2012 (1 page)
8 November 2012Termination of appointment of Leslie Bishop as a director (1 page)
8 November 2012Termination of appointment of Emma Rudakowski as a secretary (1 page)
8 November 2012Appointment of Mr Paul Reid as a secretary (2 pages)
8 November 2012Termination of appointment of Emma Rudakowski as a secretary (1 page)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (6 pages)
19 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (6 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 April 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 April 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (6 pages)
20 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (6 pages)
19 January 2011Director's details changed for Wendy Celia Braithwaite on 10 January 2011 (2 pages)
19 January 2011Director's details changed for Wendy Celia Braithwaite on 10 January 2011 (2 pages)
27 August 2010Appointment of Mr Leslie Peter Bishop as a director (2 pages)
27 August 2010Appointment of Mr Leslie Peter Bishop as a director (2 pages)
26 August 2010Termination of appointment of Howard Simpson as a director (1 page)
26 August 2010Termination of appointment of Howard Simpson as a director (1 page)
25 February 2010Annual return made up to 10 January 2010 (14 pages)
25 February 2010Annual return made up to 10 January 2010 (14 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 March 2009Return made up to 10/01/09; full list of members (8 pages)
12 March 2009Return made up to 10/01/09; full list of members (8 pages)
11 March 2009Appointment terminated secretary zonera khan (1 page)
11 March 2009Appointment terminated secretary zonera khan (1 page)
11 March 2009Secretary appointed miss emma rudakowski (1 page)
11 March 2009Secretary appointed miss emma rudakowski (1 page)
13 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 January 2008Return made up to 10/01/08; change of members (7 pages)
17 January 2008Return made up to 10/01/08; change of members (7 pages)
23 November 2007New director appointed (2 pages)
23 November 2007New director appointed (2 pages)
5 November 2007Director resigned (1 page)
5 November 2007Director resigned (1 page)
1 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 July 2007Director resigned (1 page)
19 July 2007Director resigned (1 page)
23 January 2007Return made up to 10/01/07; full list of members (12 pages)
23 January 2007Return made up to 10/01/07; full list of members (12 pages)
13 December 2006New secretary appointed (2 pages)
13 December 2006New secretary appointed (2 pages)
12 December 2006Secretary resigned (1 page)
12 December 2006Secretary resigned (1 page)
17 November 2006New director appointed (2 pages)
17 November 2006New director appointed (2 pages)
11 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
11 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 September 2006Director resigned (1 page)
28 September 2006Director resigned (1 page)
1 February 2006Return made up to 10/01/06; full list of members (12 pages)
1 February 2006Return made up to 10/01/06; full list of members (12 pages)
23 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
8 February 2005Return made up to 10/01/05; full list of members (12 pages)
8 February 2005Return made up to 10/01/05; full list of members (12 pages)
8 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 July 2004New secretary appointed (2 pages)
20 July 2004Secretary resigned (1 page)
20 July 2004New secretary appointed (2 pages)
20 July 2004Secretary resigned (1 page)
8 March 2004Return made up to 10/01/04; full list of members (12 pages)
8 March 2004Return made up to 10/01/04; full list of members (12 pages)
26 November 2003New director appointed (2 pages)
26 November 2003New director appointed (2 pages)
30 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
30 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
20 January 2003Return made up to 10/01/03; full list of members (12 pages)
20 January 2003Return made up to 10/01/03; full list of members (12 pages)
18 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
18 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
30 August 2002Director resigned (1 page)
30 August 2002Director resigned (1 page)
4 March 2002Return made up to 10/01/02; full list of members (12 pages)
4 March 2002Return made up to 10/01/02; full list of members (12 pages)
8 August 2001New director appointed (2 pages)
8 August 2001New director appointed (2 pages)
6 August 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
6 August 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
22 January 2001Return made up to 10/01/01; full list of members (10 pages)
22 January 2001Return made up to 10/01/01; full list of members (10 pages)
21 July 2000Accounts for a small company made up to 31 March 2000 (4 pages)
21 July 2000Accounts for a small company made up to 31 March 2000 (4 pages)
18 January 2000Return made up to 10/01/00; change of members (6 pages)
18 January 2000Return made up to 10/01/00; change of members (6 pages)
8 July 1999Accounts for a small company made up to 31 March 1999 (4 pages)
8 July 1999Accounts for a small company made up to 31 March 1999 (4 pages)
20 January 1999Return made up to 10/01/99; full list of members (6 pages)
20 January 1999Return made up to 10/01/99; full list of members (6 pages)
21 August 1998Accounts for a small company made up to 31 March 1998 (4 pages)
21 August 1998Accounts for a small company made up to 31 March 1998 (4 pages)
18 August 1997Accounts for a small company made up to 31 March 1997 (4 pages)
18 August 1997Accounts for a small company made up to 31 March 1997 (4 pages)
22 January 1997Return made up to 10/01/97; no change of members (4 pages)
22 January 1997Return made up to 10/01/97; no change of members (4 pages)
23 August 1996New director appointed (2 pages)
23 August 1996New director appointed (2 pages)
20 August 1996Accounts for a small company made up to 31 March 1996 (4 pages)
20 August 1996Accounts for a small company made up to 31 March 1996 (4 pages)
20 June 1996Director resigned (1 page)
20 June 1996Director resigned (1 page)
4 June 1996Accounts for a small company made up to 31 March 1991 (5 pages)
4 June 1996Accounts for a small company made up to 31 March 1991 (5 pages)
24 May 1996Accounts for a small company made up to 31 March 1995 (5 pages)
24 May 1996Accounts for a small company made up to 31 March 1993 (5 pages)
24 May 1996Return made up to 10/01/93; no change of members (7 pages)
24 May 1996Return made up to 10/01/96; full list of members (8 pages)
24 May 1996Director resigned (2 pages)
24 May 1996Accounts for a small company made up to 31 March 1992 (5 pages)
24 May 1996Registered office changed on 24/05/96 from: 55 church street leigh greater manchester WN7 1AY (1 page)
24 May 1996Ad 01/03/90--------- £ si 10@1=10 £ ic 2/12 (2 pages)
24 May 1996New director appointed (2 pages)
24 May 1996Director resigned (2 pages)
24 May 1996Return made up to 10/01/96; full list of members (8 pages)
24 May 1996Return made up to 10/01/94; full list of members (7 pages)
24 May 1996Accounts for a small company made up to 31 March 1995 (5 pages)
24 May 1996Return made up to 10/01/92; no change of members (6 pages)
24 May 1996Return made up to 10/01/93; no change of members (7 pages)
24 May 1996New director appointed (2 pages)
24 May 1996New director appointed (2 pages)
24 May 1996Accounts for a small company made up to 31 March 1994 (5 pages)
24 May 1996Director resigned (2 pages)
24 May 1996Accounts for a small company made up to 31 March 1993 (5 pages)
24 May 1996Registered office changed on 24/05/96 from: 55 church street, leigh, greater manchester, WN7 1AY (1 page)
24 May 1996New director appointed (2 pages)
24 May 1996Accounts for a small company made up to 31 March 1990 (4 pages)
24 May 1996New secretary appointed (2 pages)
24 May 1996Return made up to 10/01/90; full list of members (6 pages)
24 May 1996Ad 01/03/90--------- £ si 10@1=10 £ ic 2/12 (2 pages)
24 May 1996Accounts for a small company made up to 31 March 1990 (4 pages)
24 May 1996Return made up to 10/01/95; no change of members (6 pages)
24 May 1996Return made up to 10/01/95; no change of members (6 pages)
24 May 1996Return made up to 10/01/94; full list of members (7 pages)
24 May 1996Return made up to 10/01/90; full list of members (6 pages)
24 May 1996Director resigned (2 pages)
24 May 1996Return made up to 10/01/92; no change of members (6 pages)
24 May 1996New secretary appointed (2 pages)
24 May 1996Accounts for a small company made up to 31 March 1994 (5 pages)
24 May 1996Accounts for a small company made up to 31 March 1992 (5 pages)
10 January 1989Incorporation (15 pages)