Company NameCivil Court Users Association
DirectorsRon Lack and Robert Philip Thompson
Company StatusActive
Company Number02500181
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date9 May 1990(34 years ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameRon Lack
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2007(17 years, 5 months after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Correspondence AddressSuite 3 Waterside Business Centre
Canal Street
Leigh
WN7 4DB
Director NameRobert Philip Thompson
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2020(30 years, 4 months after company formation)
Appointment Duration3 years, 7 months
RoleChartered Legal Executive
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 14 The Business Centre
Edward Street
Redditch
Worcestershire
B97 6HA
Secretary NameMichael Javens
StatusCurrent
Appointed24 September 2020(30 years, 4 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Correspondence AddressUnit 14 The Business Centre
Edward Street
Redditch
Worcestershire
B97 6HA
Director NameShaun Malcolm Wright
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(1 year after company formation)
Appointment Duration12 months (resigned 07 May 1992)
RoleCollections Manager
Correspondence Address20 Nunburnholme Park
Anlaby Common
Hull
HU5 5YN
Director NameMr Harvey Frederick White
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(1 year after company formation)
Appointment Duration6 years, 11 months (resigned 30 April 1998)
RoleRetired Bank Manager
Correspondence Address40 Bramleys
Stanford Le Hope
Essex
SS17 8AE
Director NameMr Michael Dennis O'Neill
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(1 year after company formation)
Appointment Duration2 years (resigned 09 May 1993)
RoleCredit Services Controller
Correspondence AddressWhite Cottage
Narrow Lane
Gresford
Clwyd
LL12 8EN
Wales
Director NameMr John Michael Morgan
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(1 year after company formation)
Appointment Duration12 months (resigned 07 May 1992)
RoleCompany Director
Correspondence AddressTreetops Newlands Lane
Hitchin
Hertfordshire
SG4 9BB
Director NameMr Stephen Hedley Martin
Date of BirthJune 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(1 year after company formation)
Appointment Duration5 months, 2 weeks (resigned 24 October 1991)
RoleManagement Consultant
Correspondence AddressHeathcote Lodge Harbury Lane
Heathcote
Warwick
Warwickshire
CV34 6SL
Director NameAnthony David Harris
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(1 year after company formation)
Appointment Duration4 years (resigned 09 May 1995)
RoleLegal Executive
Correspondence AddressFairway 34 Highgate Drive
Walsall
West Midlands
WS1 3JW
Director NameAlan Christian Hilton
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(1 year after company formation)
Appointment Duration18 years, 4 months (resigned 23 September 2009)
RoleCompany Director
Correspondence Address17 Dearne Croft
Deighton Bar
Wetherby
West Yorkshire
LS22 7UP
Secretary NameMr Thomas Picton St Vincent Picton Phillipps
NationalityBritish
StatusResigned
Appointed09 May 1991(1 year after company formation)
Appointment Duration12 months (resigned 06 May 1992)
RoleCompany Director
Correspondence AddressSovereign House
South Parade
Leeds
West Yorkshire
LS1 1HQ
Director NameMr Mark Robert Cottrill
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(1 year, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 April 1998)
RoleLegal Services Manager
Correspondence Address7 Rawlins Avenue
Worle
Weston Super Mare
Avon
BS22 0FN
Director NameMrs Veronica Winnifred Norrey
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(1 year, 12 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1993)
RoleDebt Collection Manager
Correspondence Address77 Hay Lane
Shirley
Solihull
West Midlands
B90 4TZ
Director NameMrs Jacqueline Cooper
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(1 year, 12 months after company formation)
Appointment Duration12 years, 5 months (resigned 06 October 2004)
RolePersonal Development Manager
Country of ResidenceUnited Kingdom
Correspondence Address14 Greenfields Way
Carlton In Lindrick
Worksop
Nottinghamshire
S81 9TD
Director NameMr Anthony Maurice Granville Sharp
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(1 year, 12 months after company formation)
Appointment Duration3 years (resigned 09 May 1995)
RoleDeputy Director Of A Trade Association
Correspondence AddressLynwick Cottage 4 Lynwick Street
Rudgwick
Horsham
West Sussex
RH12 3DJ
Secretary NameJanet Walmsley
NationalityBritish
StatusResigned
Appointed07 May 1992(1 year, 12 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 April 1998)
RoleMarketing Manager
Correspondence Address1 Wray Crescent
Wrea Green
Preston
PR4 2WA
Director NameMiss Maria Jane Dooley
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1993(3 years after company formation)
Appointment Duration12 months (resigned 08 May 1994)
RoleBusiness Developement Manager
Correspondence Address44 Rawdon Road
Horsforth
Leeds
West Yorkshire
LS18 5EW
Director NameMr Michael John Hibbs
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1994(4 years after company formation)
Appointment Duration2 years, 3 months (resigned 01 September 1996)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address57 Showell Lane
Wolverhampton
West Midlands
WV4 4TZ
Director NameThomas Picton St Vincent Picton Phillipps
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1994(4 years after company formation)
Appointment Duration1 year (resigned 09 May 1995)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSwan Mill House Cattle Lane
Aberford
Leeds
West Yorkshire
LS25 3BH
Director NameMichael Bates
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1994(4 years after company formation)
Appointment Duration3 years, 11 months (resigned 30 April 1998)
RoleBank Manager
Correspondence Address5 Hockerley Avenue
Whaley Bridge
Stockport
Cheshire
SK12 7RT
Director NamePhilip Malcolm Lunn
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1995(5 years after company formation)
Appointment Duration2 years, 11 months (resigned 30 April 1998)
RoleLawyer
Correspondence Address33 Highfield Drive
Hurstpierpoint
Hassocks
West Sussex
BN6 9AU
Director NameBeverley Scott Maybry
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1995(5 years after company formation)
Appointment Duration1 year, 3 months (resigned 01 September 1996)
RoleSolicitor
Correspondence Address35 Stanshaw Close
Frenchay
Bristol
Avon
BS16 1JY
Director NameJohn Jeremy Otty Sutcliffe
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1995(5 years after company formation)
Appointment Duration12 years, 5 months (resigned 10 October 2007)
RoleSolicitor
Correspondence AddressMeadow House
Wetherby Road, Rufforth
York
North Yorkshire
YO23 3QF
Director NameJane Bowden
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1995(5 years after company formation)
Appointment Duration1 year, 3 months (resigned 01 September 1996)
RoleOperations Director
Correspondence Address3 Greenholme Cottages
Leather Bank Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7HP
Secretary NameMr Robert Paul Scott
NationalityBritish
StatusResigned
Appointed30 April 1998(7 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 06 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard House
Ilmington
Shipston On Stour
Warwickshire
CV36 4JQ
Director NameBrian Charles Havercroft
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2004(14 years, 5 months after company formation)
Appointment Duration9 years (resigned 16 October 2013)
RoleLegal Executive
Correspondence Address45 Kingscote Road
Dorridge
West Midlands
B93 8RB
Secretary NameMrs Jacqueline Cooper
NationalityBritish
StatusResigned
Appointed06 October 2004(14 years, 5 months after company formation)
Appointment Duration11 years (resigned 21 October 2015)
RoleSenior Manager
Country of ResidenceUnited Kingdom
Correspondence Address14 Greenfields Way
Carlton In Lindrick
Worksop
Nottinghamshire
S81 9TD
Director NameMr Jeremy Chaplin
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2013(23 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House Cottingley Business Park
Bradford
West Yorkshire
BD16 1PE
Director NameMrs Kathryn Quinton
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2015(25 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Endsleigh Gardens
Leigh
Lancashire
WN7 1LR
Director NameMr Amir Taimur Ali
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2015(25 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 24 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 3 Waterside Business Centre
Canal Street
Leigh
WN7 4DB
Secretary NameKathryn Quinton
StatusResigned
Appointed21 October 2015(25 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 September 2017)
RoleCompany Director
Correspondence Address2 Endsleigh Gardens
Leigh
Lancashire
WN7 1LR
Director NameMr Anthony Maurice Granville Sharp
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2017(27 years, 4 months after company formation)
Appointment Duration3 years (resigned 24 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 3 Waterside Business Centre
Canal Street
Leigh
WN7 4DB
Secretary NameMr Anthony Maurice Granville Sharp
StatusResigned
Appointed20 September 2017(27 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 September 2019)
RoleCompany Director
Correspondence AddressSuite 3 Waterside Business Centre
Canal Street
Leigh
WN7 4DB

Contact

Websiteccua.org.uk
Telephone01527 585001
Telephone regionRedditch

Location

Registered AddressSuite 3 Waterside Business Centre
Canal Street
Leigh
WN7 4DB
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardLeigh West
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth£30,508
Cash£49,390
Current Liabilities£20,058

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return9 May 2023 (1 year ago)
Next Return Due23 May 2024 (3 days from now)

Filing History

7 October 2020Appointment of Michael Javens as a secretary on 24 September 2020 (2 pages)
7 October 2020Cessation of Amir Ali as a person with significant control on 24 September 2020 (1 page)
7 October 2020Appointment of Robert Philip Thompson as a director on 24 September 2020 (2 pages)
7 October 2020Termination of appointment of Amir Ali as a director on 24 September 2020 (1 page)
7 October 2020Accounts for a small company made up to 31 December 2019 (9 pages)
19 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
19 May 2020Termination of appointment of Anthony Maurice Granville Sharp as a secretary on 10 September 2019 (1 page)
7 October 2019Accounts for a small company made up to 31 December 2018 (7 pages)
22 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
30 October 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(9 pages)
30 October 2018Memorandum and Articles of Association (16 pages)
6 October 2018Accounts for a small company made up to 31 December 2017 (8 pages)
15 June 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
13 June 2018Director's details changed for Ron Lack on 9 May 2018 (2 pages)
13 June 2018Director's details changed for Ron Lack on 9 May 2018 (2 pages)
12 June 2018Change of details for Mr Ronald Jason Lack as a person with significant control on 9 May 2018 (2 pages)
8 June 2018Cessation of Kathryn Quinton as a person with significant control on 20 September 2017 (1 page)
5 March 2018Registered office address changed from 2 Endsleigh Gardens Leigh Lancashire WN7 1LR England to Suite 3 Waterside Business Centre Canal Street Leigh WN7 4DB on 5 March 2018 (1 page)
3 October 2017Accounts for a small company made up to 31 December 2016 (8 pages)
3 October 2017Accounts for a small company made up to 31 December 2016 (8 pages)
27 September 2017Appointment of Mr Anthony Maurice Granville Sharp as a secretary on 20 September 2017 (2 pages)
27 September 2017Appointment of Mr Anthony Maurice Granville Sharp as a director on 20 September 2017 (2 pages)
27 September 2017Appointment of Mr Anthony Maurice Granville Sharp as a secretary on 20 September 2017 (2 pages)
27 September 2017Appointment of Mr Anthony Maurice Granville Sharp as a director on 20 September 2017 (2 pages)
22 September 2017Termination of appointment of Kathryn Quinton as a director on 20 September 2017 (1 page)
22 September 2017Termination of appointment of Kathryn Quinton as a secretary on 20 September 2017 (1 page)
22 September 2017Termination of appointment of Kathryn Quinton as a director on 20 September 2017 (1 page)
22 September 2017Termination of appointment of Kathryn Quinton as a secretary on 20 September 2017 (1 page)
5 June 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
5 June 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
27 September 2016Accounts for a small company made up to 31 December 2015 (6 pages)
27 September 2016Accounts for a small company made up to 31 December 2015 (6 pages)
31 May 2016Annual return made up to 9 May 2016 no member list (3 pages)
31 May 2016Annual return made up to 9 May 2016 no member list (3 pages)
24 November 2015Termination of appointment of Jacqueline Cooper as a secretary on 21 October 2015 (1 page)
24 November 2015Appointment of Mr Amir Ali as a director on 21 October 2015 (2 pages)
24 November 2015Appointment of Kathryn Quinton as a secretary on 21 October 2015 (2 pages)
24 November 2015Termination of appointment of Jacqueline Cooper as a secretary on 21 October 2015 (1 page)
24 November 2015Appointment of Kathryn Quinton as a director on 21 October 2015 (2 pages)
24 November 2015Appointment of Kathryn Quinton as a secretary on 21 October 2015 (2 pages)
24 November 2015Termination of appointment of Jacqueline Cooper as a director on 21 October 2015 (1 page)
24 November 2015Appointment of Mr Amir Ali as a director on 21 October 2015 (2 pages)
24 November 2015Termination of appointment of Jacqueline Cooper as a director on 21 October 2015 (1 page)
24 November 2015Appointment of Kathryn Quinton as a director on 21 October 2015 (2 pages)
12 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
12 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
31 July 2015Registered office address changed from York House Cottingley Business Park, Bradford West Yorkshire BD16 1PE to 2 Endsleigh Gardens Leigh Lancashire WN7 1LR on 31 July 2015 (1 page)
31 July 2015Registered office address changed from York House Cottingley Business Park, Bradford West Yorkshire BD16 1PE to 2 Endsleigh Gardens Leigh Lancashire WN7 1LR on 31 July 2015 (1 page)
7 July 2015Auditor's resignation (1 page)
7 July 2015Auditor's resignation (1 page)
26 May 2015Annual return made up to 9 May 2015 no member list (3 pages)
26 May 2015Annual return made up to 9 May 2015 no member list (3 pages)
26 May 2015Annual return made up to 9 May 2015 no member list (3 pages)
19 May 2015Termination of appointment of Jeremy Chaplin as a director on 26 March 2015 (1 page)
19 May 2015Termination of appointment of Jeremy Chaplin as a director on 26 March 2015 (1 page)
21 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
21 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
26 June 2014Annual return made up to 9 May 2014 no member list (4 pages)
26 June 2014Annual return made up to 9 May 2014 no member list (4 pages)
26 June 2014Annual return made up to 9 May 2014 no member list (4 pages)
3 December 2013Appointment of Mrs Jacqueline Cooper as a director (2 pages)
3 December 2013Termination of appointment of Brian Havercroft as a director (1 page)
3 December 2013Termination of appointment of Brian Havercroft as a director (1 page)
3 December 2013Appointment of Mrs Jacqueline Cooper as a director (2 pages)
3 December 2013Appointment of Mr Jeremy Chaplin as a director (2 pages)
3 December 2013Appointment of Mr Jeremy Chaplin as a director (2 pages)
3 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
3 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
29 May 2013Annual return made up to 9 May 2013 no member list (4 pages)
29 May 2013Annual return made up to 9 May 2013 no member list (4 pages)
29 May 2013Annual return made up to 9 May 2013 no member list (4 pages)
17 January 2013Registered office address changed from 11 Elm Court Arden Street Stratford upon Avon Warwickshire CV37 6PA on 17 January 2013 (1 page)
17 January 2013Registered office address changed from 11 Elm Court Arden Street Stratford upon Avon Warwickshire CV37 6PA on 17 January 2013 (1 page)
5 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
5 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
18 May 2012Annual return made up to 9 May 2012 no member list (4 pages)
18 May 2012Annual return made up to 9 May 2012 no member list (4 pages)
18 May 2012Annual return made up to 9 May 2012 no member list (4 pages)
12 August 2011Full accounts made up to 31 December 2010 (13 pages)
12 August 2011Full accounts made up to 31 December 2010 (13 pages)
1 June 2011Annual return made up to 9 May 2011 no member list (4 pages)
1 June 2011Annual return made up to 9 May 2011 no member list (4 pages)
1 June 2011Annual return made up to 9 May 2011 no member list (4 pages)
20 January 2011Registered office address changed from No 1 Whitehall Riverside Leeds West Yorkshire LS1 4BN on 20 January 2011 (2 pages)
20 January 2011Re auds res (1 page)
20 January 2011Registered office address changed from No 1 Whitehall Riverside Leeds West Yorkshire LS1 4BN on 20 January 2011 (2 pages)
20 January 2011Re auds res (1 page)
4 October 2010Full accounts made up to 31 December 2009 (13 pages)
4 October 2010Full accounts made up to 31 December 2009 (13 pages)
14 June 2010Annual return made up to 9 May 2010 (8 pages)
14 June 2010Annual return made up to 9 May 2010 (8 pages)
14 June 2010Termination of appointment of Alan Hilton as a director (2 pages)
14 June 2010Register inspection address has been changed (2 pages)
14 June 2010Register inspection address has been changed (2 pages)
14 June 2010Annual return made up to 9 May 2010 (8 pages)
14 June 2010Termination of appointment of Alan Hilton as a director (2 pages)
15 October 2009Full accounts made up to 31 December 2008 (16 pages)
15 October 2009Full accounts made up to 31 December 2008 (16 pages)
27 July 2009Annual return made up to 09/05/09 (6 pages)
27 July 2009Annual return made up to 09/05/09 (6 pages)
22 October 2008Annual return made up to 09/05/08
  • 363(353) ‐ Location of register of members address changed
(4 pages)
22 October 2008Annual return made up to 09/05/08
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 October 2008Full accounts made up to 31 December 2007 (14 pages)
1 October 2008Full accounts made up to 31 December 2007 (14 pages)
5 December 2007Director resigned (1 page)
5 December 2007New director appointed (2 pages)
5 December 2007New director appointed (2 pages)
5 December 2007Director resigned (1 page)
27 October 2007Full accounts made up to 31 December 2006 (14 pages)
27 October 2007Full accounts made up to 31 December 2006 (14 pages)
26 July 2007Annual return made up to 09/05/07 (4 pages)
26 July 2007Annual return made up to 09/05/07 (4 pages)
15 January 2007Registered office changed on 15/01/07 from: 110 albion st leeds LS2 8LA (1 page)
15 January 2007Registered office changed on 15/01/07 from: 110 albion st leeds LS2 8LA (1 page)
25 October 2006Full accounts made up to 31 December 2005 (13 pages)
25 October 2006Full accounts made up to 31 December 2005 (13 pages)
1 September 2006Annual return made up to 09/05/06
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 September 2006Annual return made up to 09/05/06
  • 363(353) ‐ Location of register of members address changed
(4 pages)
4 November 2005Full accounts made up to 31 December 2004 (13 pages)
4 November 2005Full accounts made up to 31 December 2004 (13 pages)
8 September 2005Annual return made up to 09/05/05 (4 pages)
8 September 2005Annual return made up to 09/05/05 (4 pages)
4 August 2005New secretary appointed (2 pages)
4 August 2005New secretary appointed (2 pages)
4 August 2005New director appointed (2 pages)
4 August 2005New director appointed (2 pages)
6 May 2005Secretary resigned (1 page)
6 May 2005Director resigned (1 page)
6 May 2005Secretary resigned (1 page)
6 May 2005Director resigned (1 page)
25 October 2004Full accounts made up to 31 December 2003 (13 pages)
25 October 2004Full accounts made up to 31 December 2003 (13 pages)
20 May 2004Annual return made up to 09/05/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 May 2004Annual return made up to 09/05/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 October 2003Full accounts made up to 31 December 2002 (13 pages)
25 October 2003Full accounts made up to 31 December 2002 (13 pages)
3 June 2003Annual return made up to 09/05/03 (4 pages)
3 June 2003Annual return made up to 09/05/03 (4 pages)
17 October 2002Full accounts made up to 31 December 2001 (12 pages)
17 October 2002Full accounts made up to 31 December 2001 (12 pages)
30 May 2002Annual return made up to 09/05/02
  • 363(353) ‐ Location of register of members address changed
(4 pages)
30 May 2002Annual return made up to 09/05/02
  • 363(353) ‐ Location of register of members address changed
(4 pages)
18 October 2001Full accounts made up to 31 December 2000 (10 pages)
18 October 2001Full accounts made up to 31 December 2000 (10 pages)
15 May 2001Annual return made up to 09/05/01
  • 363(353) ‐ Location of register of members address changed
(4 pages)
15 May 2001Annual return made up to 09/05/01
  • 363(353) ‐ Location of register of members address changed
(4 pages)
23 May 2000Full accounts made up to 31 December 1999 (11 pages)
23 May 2000Annual return made up to 09/05/00 (4 pages)
23 May 2000Full accounts made up to 31 December 1999 (11 pages)
23 May 2000Annual return made up to 09/05/00 (4 pages)
22 June 1999Full accounts made up to 31 December 1998 (11 pages)
22 June 1999Full accounts made up to 31 December 1998 (11 pages)
9 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
9 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
19 October 1998Full accounts made up to 31 December 1997 (11 pages)
19 October 1998Full accounts made up to 31 December 1997 (11 pages)
6 April 1998Full accounts made up to 31 December 1996 (11 pages)
6 April 1998Full accounts made up to 31 December 1996 (11 pages)
17 June 1997Annual return made up to 09/05/97
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
17 June 1997Annual return made up to 09/05/97
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
4 June 1997Annual return made up to 09/05/96 (6 pages)
4 June 1997Annual return made up to 09/05/96 (6 pages)
27 June 1996Full accounts made up to 31 December 1995 (11 pages)
27 June 1996Full accounts made up to 31 December 1995 (11 pages)
15 April 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
15 April 1996Memorandum and Articles of Association (16 pages)
15 April 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
15 April 1996Memorandum and Articles of Association (16 pages)
11 April 1996Company name changed county court users association\certificate issued on 12/04/96 (2 pages)
11 April 1996Company name changed county court users association\certificate issued on 12/04/96 (2 pages)
15 May 1995Full accounts made up to 31 December 1994 (22 pages)
15 May 1995Full accounts made up to 31 December 1994 (22 pages)
1 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)