Company NameBridgfords Limited
DirectorRichard John Twigg
Company StatusActive
Company Number02596997
CategoryPrivate Limited Company
Incorporation Date2 April 1991(33 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard John Twigg
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2021(30 years, 8 months after company formation)
Appointment Duration2 years, 4 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCumbria House 16-20 Hockliffe Street
Leighton Buzzard
Beds
LU7 1GN
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed06 November 2012(21 years, 7 months after company formation)
Appointment Duration11 years, 5 months
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMichael Charles Nower
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1991(1 week after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 July 1991)
RoleCompany Director
Correspondence Address12 Pebmarsh Road
Colne Engaine
Colchester
CO6 2HD
Director NameColin John Finch
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1991(1 week after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 July 1991)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address48 Crow Green Road
Brentwood
Essex
CM15 9RA
Secretary NameMrs Shirley Gaik Heah Law
NationalityBritish
StatusResigned
Appointed09 April 1991(1 week after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 July 1991)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address1 Warwick Gardens
Ilford
Essex
IG1 4LE
Director NameMr William Shuttleworth Warburton
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(3 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 September 1995)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWithinlee Farm Withinlee Road
Mottram St Andrew
Macclesfield
Cheshire
SK10 4QE
Director NameMartin Edward Fishwick
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(3 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 October 1994)
RoleChartered Surveyor
Correspondence Address1 Hall Road
Wilmslow
Cheshire
SK9 5BW
Director NameMr Simon John Walton
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(3 months after company formation)
Appointment Duration10 years, 9 months (resigned 22 April 2002)
RoleGeneral Manager-Financial Services
Country of ResidenceEngland
Correspondence AddressUtkinton Cottage
Utkinton Lane
Tarporley
Cheshire
CW6 0JH
Director NameJohn Fenton Walton
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(3 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 October 1999)
RoleEstate Agent
Correspondence Address2 The Close
High Street
Tarporley
Cheshire
CW6 0FZ
Director NameMr Kenneth Peach
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(3 months after company formation)
Appointment Duration4 years (resigned 30 June 1995)
RoleChartered Accountant
Correspondence Address1 Alders Way
Prestbury
Macclesfield
Cheshire
SK10 4BB
Director NameMr Harry Douglas Hill
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(3 months after company formation)
Appointment Duration15 years, 1 month (resigned 01 August 2006)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressMoat Hall
Fordham
Colchester
Essex
CO6 3LU
Secretary NameMr Kenneth Peach
NationalityBritish
StatusResigned
Appointed01 July 1991(3 months after company formation)
Appointment Duration4 years (resigned 30 June 1995)
RoleChartered Accountant
Correspondence Address1 Alders Way
Prestbury
Macclesfield
Cheshire
SK10 4BB
Director NameRobert John Moore
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(2 years, 9 months after company formation)
Appointment Duration5 years (resigned 31 December 1998)
RoleChartered Surveyor
Correspondence Address19 Carlisle Close
Mobberley
Knutsford
Cheshire
WA16 7HD
Director NameMr Richard Neil Timperley
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1995(4 years, 2 months after company formation)
Appointment Duration14 years, 10 months (resigned 14 April 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Cottage Kidderton Lane
Brindley
Nantwich
Cheshire
CW5 8JD
Secretary NameMr Richard Neil Timperley
NationalityBritish
StatusResigned
Appointed30 June 1995(4 years, 3 months after company formation)
Appointment Duration22 years, 4 months (resigned 27 October 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLombard House 2 Carrs Road
Cheadle
Cheshire
SK8 2HR
Director NameMr Gerald Roy Fitzjohn
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1995(4 years, 6 months after company formation)
Appointment Duration9 years, 9 months (resigned 26 July 2005)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage Churchway
Whittlebury
Towcester
Northants
M12 8XS
Director NameMr Robert Alan Scarff
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1999(7 years, 9 months after company formation)
Appointment Duration8 years, 12 months (resigned 31 December 2007)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address79 Alderbrook Road
Solihull
West Midlands
B91 1NS
Director NameVictor Christopher Pegna
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1999(8 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 25 October 2002)
RoleDivisional Director Financial
Correspondence AddressPendle Springs
Kineton Road
Gaydon
Warwickshire
CV35 0HB
Director NameMr Michael John Kennedy
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2000(8 years, 9 months after company formation)
Appointment Duration2 years (resigned 25 January 2002)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address9 Bowness Avenue
Cheadle Hulme
Cheshire
SK8 7HS
Director NameJeremy Dunstan Tevendale Briggs
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2000(8 years, 9 months after company formation)
Appointment Duration7 years (resigned 31 January 2007)
RoleEstate Agents
Correspondence AddressMaple House
Combs
High Peak
Derbyshire
SK23 9UW
Director NameFraser Harvey Scott
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2000(9 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 March 2004)
RoleFinancial Services Director
Correspondence Address3 Bishopgates Drive
Northwich
Cheshire
CW9 8GL
Director NameMr Michael Grahame Gowland
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2002(10 years, 12 months after company formation)
Appointment Duration6 years, 2 months (resigned 04 June 2008)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address4 Chadwicke Close
Nantwich
Cheshire
CW5 7NF
Director NameAlexander Ian Gasteen
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(13 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 14 April 2010)
RoleFinancial Services Director
Correspondence Address132 Radnormere Drive
Cheadle Hulme
Cheshire
SK8 5LB
Director NameAndrew Michael Pennells
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(14 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 14 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Brisbane Close
Bramhall
Stockport
Cheshire
SK7 1LF
Director NameMr Mark Andrew Alcroft
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(17 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 April 2010)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressThurlaston 27 Moss Road
Alderley Edge
Cheshire
SK9 7JA
Director NameJonathan Eric Corless
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2008(17 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 April 2010)
RoleEstate Agent
Correspondence Address26 Ballantyne Place
Winwick Park
Warrington
Cheshire
WA2 8HD
Director NameMark Steven Green
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(18 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 14 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Queen Anne Drive
Manchester
Lancashire
M28 1ZF
Director NameMr Gareth Rhys Williams
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2010(19 years after company formation)
Appointment Duration11 years, 7 months (resigned 30 November 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGreenwood House 1st Floor
91-99 New London Road
Chelmsford
Essex
CM2 0PP
Secretary NameMrs Alix Clare Nicholson
StatusResigned
Appointed27 October 2017(26 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 December 2018)
RoleCompany Director
Correspondence AddressCounty House, Ground Floor 100 New London Road
Chelmsford
Essex
CM2 0RG
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed02 April 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed02 April 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Contact

Websitebridgfords.co.uk
Telephone01625 300339
Telephone regionMacclesfield

Location

Registered Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

2 at £1Countrywide Estate Agents
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return19 February 2024 (2 months ago)
Next Return Due5 March 2025 (10 months, 1 week from now)

Filing History

22 February 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
4 January 2021Accounts for a dormant company made up to 31 December 2019 (5 pages)
19 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
11 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
2 April 2019Director's details changed for Mr Gareth Rhys Williams on 18 March 2019 (2 pages)
18 March 2019Change of details for Countrywide Estate Agents as a person with significant control on 18 March 2019 (2 pages)
21 December 2018Termination of appointment of Alix Clare Nicholson as a secretary on 21 December 2018 (1 page)
4 October 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
9 August 2018Change of details for Countrywide Estate Agents as a person with significant control on 6 July 2018 (2 pages)
4 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
31 October 2017Termination of appointment of Richard Neil Timperley as a secretary on 27 October 2017 (1 page)
31 October 2017Appointment of Mrs Alix Clare Nicholson as a secretary on 27 October 2017 (2 pages)
31 October 2017Appointment of Mrs Alix Clare Nicholson as a secretary on 27 October 2017 (2 pages)
31 October 2017Termination of appointment of Richard Neil Timperley as a secretary on 27 October 2017 (1 page)
18 October 2017Notification of Countrywide Estate Agents as a person with significant control on 18 October 2017 (2 pages)
18 October 2017Notification of Countrywide Estate Agents as a person with significant control on 6 April 2016 (2 pages)
18 October 2017Withdrawal of a person with significant control statement on 18 October 2017 (2 pages)
18 October 2017Withdrawal of a person with significant control statement on 18 October 2017 (2 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (1 page)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (1 page)
11 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(4 pages)
11 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(4 pages)
26 August 2015Total exemption small company accounts made up to 31 December 2014 (1 page)
26 August 2015Total exemption small company accounts made up to 31 December 2014 (1 page)
1 June 2015Director's details changed for Mr. Gareth Rhys Williams on 1 June 2015 (2 pages)
1 June 2015Director's details changed for Mr. Gareth Rhys Williams on 1 June 2015 (2 pages)
1 June 2015Director's details changed for Mr. Gareth Rhys Williams on 1 June 2015 (2 pages)
7 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(4 pages)
7 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(4 pages)
7 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(4 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (1 page)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (1 page)
22 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(4 pages)
22 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(4 pages)
22 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(4 pages)
9 January 2014Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 9 January 2014 (1 page)
9 January 2014Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 9 January 2014 (1 page)
9 January 2014Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 9 January 2014 (1 page)
16 October 2013Secretary's details changed for Richard Neil Timperley on 1 October 2013 (2 pages)
16 October 2013Secretary's details changed for Richard Neil Timperley on 1 October 2013 (2 pages)
16 October 2013Secretary's details changed for Richard Neil Timperley on 1 October 2013 (2 pages)
2 September 2013Total exemption small company accounts made up to 31 December 2012 (1 page)
2 September 2013Total exemption small company accounts made up to 31 December 2012 (1 page)
14 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
14 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
10 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
9 November 2012Registered office address changed from Lombard House 2,Carrs Road Cheadle Cheshire SK8 2HR on 9 November 2012 (1 page)
9 November 2012Registered office address changed from Lombard House 2,Carrs Road Cheadle Cheshire SK8 2HR on 9 November 2012 (1 page)
9 November 2012Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
9 November 2012Registered office address changed from Lombard House 2,Carrs Road Cheadle Cheshire SK8 2HR on 9 November 2012 (1 page)
9 November 2012Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
23 August 2012Total exemption small company accounts made up to 31 December 2011 (1 page)
23 August 2012Total exemption small company accounts made up to 31 December 2011 (1 page)
3 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
26 August 2011Total exemption small company accounts made up to 31 December 2010 (1 page)
26 August 2011Total exemption small company accounts made up to 31 December 2010 (1 page)
12 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (14 pages)
12 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (14 pages)
12 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (14 pages)
16 June 2010Total exemption small company accounts made up to 31 December 2009 (1 page)
16 June 2010Total exemption small company accounts made up to 31 December 2009 (1 page)
29 April 2010Termination of appointment of Mark Alcroft as a director (2 pages)
29 April 2010Appointment of Mr Gareth Rhys Williams as a director (3 pages)
29 April 2010Termination of appointment of Mark Green as a director (2 pages)
29 April 2010Termination of appointment of Richard Timperley as a director (2 pages)
29 April 2010Termination of appointment of Alexander Gasteen as a director (2 pages)
29 April 2010Termination of appointment of Alexander Gasteen as a director (2 pages)
29 April 2010Termination of appointment of Andrew Pennells as a director (2 pages)
29 April 2010Appointment of Mr Gareth Rhys Williams as a director (3 pages)
29 April 2010Termination of appointment of Richard Timperley as a director (2 pages)
29 April 2010Termination of appointment of Jonathan Corless as a director (2 pages)
29 April 2010Termination of appointment of Mark Green as a director (2 pages)
29 April 2010Termination of appointment of Mark Alcroft as a director (2 pages)
29 April 2010Termination of appointment of Jonathan Corless as a director (2 pages)
29 April 2010Termination of appointment of Andrew Pennells as a director (2 pages)
23 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (19 pages)
23 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (19 pages)
23 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (19 pages)
8 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
8 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
13 September 2009Director appointed mark steven green (2 pages)
13 September 2009Director appointed mark steven green (2 pages)
7 April 2009Return made up to 02/04/09; full list of members (10 pages)
7 April 2009Return made up to 02/04/09; full list of members (10 pages)
21 July 2008Director appointed jonathan eric corless (2 pages)
21 July 2008Director appointed jonathan eric corless (2 pages)
9 July 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
9 July 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
3 July 2008Director appointed mark andrew alcroft (2 pages)
3 July 2008Appointment terminated director michael gowland (1 page)
3 July 2008Appointment terminated director michael gowland (1 page)
3 July 2008Director appointed mark andrew alcroft (2 pages)
16 April 2008Return made up to 02/04/08; full list of members
  • 363(287) ‐ Registered office changed on 16/04/08
(8 pages)
16 April 2008Return made up to 02/04/08; full list of members
  • 363(287) ‐ Registered office changed on 16/04/08
(8 pages)
17 January 2008Director resigned (1 page)
17 January 2008Director resigned (1 page)
6 June 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
6 June 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
16 April 2007Return made up to 02/04/07; no change of members (8 pages)
16 April 2007Return made up to 02/04/07; no change of members (8 pages)
15 February 2007Director resigned (1 page)
15 February 2007Director resigned (1 page)
30 August 2006Director resigned (1 page)
30 August 2006Director resigned (1 page)
9 May 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
9 May 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
10 April 2006Return made up to 02/04/06; full list of members (9 pages)
10 April 2006Return made up to 02/04/06; full list of members (9 pages)
9 August 2005Director resigned (1 page)
9 August 2005Director resigned (1 page)
3 August 2005New director appointed (2 pages)
3 August 2005New director appointed (2 pages)
27 June 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
27 June 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
6 April 2005Return made up to 02/04/05; full list of members (9 pages)
6 April 2005Return made up to 02/04/05; full list of members (9 pages)
16 February 2005New director appointed (2 pages)
16 February 2005New director appointed (2 pages)
20 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
20 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
7 April 2004Return made up to 02/04/04; full list of members (9 pages)
7 April 2004Return made up to 02/04/04; full list of members (9 pages)
23 March 2004Director resigned (1 page)
23 March 2004Director resigned (1 page)
18 May 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
18 May 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
15 April 2003Return made up to 02/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 April 2003Return made up to 02/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 November 2002Director resigned (1 page)
1 November 2002Director resigned (1 page)
10 June 2002Director's particulars changed (1 page)
10 June 2002Director's particulars changed (1 page)
20 May 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
20 May 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
1 May 2002Director resigned (1 page)
1 May 2002Director resigned (1 page)
5 April 2002Return made up to 02/04/02; full list of members (8 pages)
5 April 2002New director appointed (2 pages)
5 April 2002New director appointed (2 pages)
5 April 2002Return made up to 02/04/02; full list of members (8 pages)
15 February 2002Director's particulars changed (1 page)
15 February 2002Director's particulars changed (1 page)
18 January 2002Director resigned (1 page)
18 January 2002Director resigned (1 page)
15 May 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
15 May 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
9 April 2001Return made up to 02/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 April 2001Return made up to 02/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 August 2000New director appointed (2 pages)
4 August 2000New director appointed (2 pages)
6 July 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
6 July 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
7 April 2000Return made up to 02/04/00; full list of members (8 pages)
7 April 2000Return made up to 02/04/00; full list of members (8 pages)
18 January 2000New director appointed (2 pages)
18 January 2000New director appointed (2 pages)
17 January 2000New director appointed (2 pages)
17 January 2000New director appointed (2 pages)
22 November 1999Director resigned (1 page)
22 November 1999Director resigned (1 page)
20 August 1999New director appointed (2 pages)
20 August 1999New director appointed (2 pages)
25 April 1999Return made up to 02/04/99; full list of members (12 pages)
25 April 1999Return made up to 02/04/99; full list of members (12 pages)
24 March 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
24 March 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
24 January 1999New director appointed (2 pages)
24 January 1999New director appointed (2 pages)
6 January 1999Director resigned (1 page)
6 January 1999Director resigned (1 page)
11 June 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
11 June 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
19 August 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
19 August 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
3 April 1997Return made up to 02/04/97; full list of members (11 pages)
3 April 1997Return made up to 02/04/97; full list of members (11 pages)
29 August 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
29 August 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
16 April 1996Return made up to 02/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
16 April 1996Return made up to 02/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
24 October 1995New director appointed (4 pages)
24 October 1995New director appointed (4 pages)
19 October 1995Director resigned (2 pages)
19 October 1995Director resigned (2 pages)
4 August 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
4 August 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
15 June 1995New director appointed (2 pages)
15 June 1995New director appointed (2 pages)
30 April 1995Return made up to 02/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
30 April 1995Return made up to 02/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
28 June 1991Company name changed neonside LIMITED\certificate issued on 01/07/91 (2 pages)
28 June 1991Company name changed neonside LIMITED\certificate issued on 01/07/91 (2 pages)