Traffordcity
Manchester
M41 7HA
Director Name | Mr Steven Keith Underwood |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2009(18 years, 8 months after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Director Name | Mr John Whittaker |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2009(18 years, 8 months after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | Billown Mansion Ballasalla Malew Isle Of Man IM9 3DL |
Director Name | Mr Matthew Paul Colton |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2023(32 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Commercial Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Director Name | Mr Timothy David Steele |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Director Name | Bibi Rahima Ally |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 68 Ruskin Road Carshalton Surrey SM5 3DH |
Director Name | Brian Collett |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Secretary Name | Mr Ronald Anthony Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Director Name | Mr Robert Marshall Shaw |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 November 1993) |
Role | Chartered Surveyor |
Correspondence Address | The Whins Macclesfield Road Alderley Edge Cheshire SK9 7BL |
Director Name | Mr Gordon Samuel Ansell |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(7 months, 2 weeks after company formation) |
Appointment Duration | 11 years (resigned 21 November 2002) |
Role | Company Chairman |
Correspondence Address | 16 Watermans Way Wargrave Reading Berkshire RG10 8HR |
Secretary Name | Edric Brian Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(7 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 October 1996) |
Role | Company Director |
Correspondence Address | 52 Saxon Wood Road Cheswick Green Solihull West Midlands B90 4JN |
Director Name | Ian Forrest Bell |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(1 year, 7 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 01 July 2005) |
Role | Retired |
Correspondence Address | Legh Wood Legh Road Disley Stockport Cheshire SK12 2NF |
Secretary Name | James Henry Dobson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 November 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Conifers Wantage Road Streatley Berkshire RG8 9LA |
Secretary Name | Michael Anthony Kearney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1999(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | 21 Green Meadow Road Birmingham West Midlands B29 4DD |
Secretary Name | Stephen John Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2001(10 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 10 July 2002) |
Role | Company Director |
Correspondence Address | 9 Redwing Close Stratford Upon Avon Warwickshire CV37 9EX |
Director Name | Mr Paul Philip Wainscott |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2002(11 years, 7 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 31 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome The Trafford Centre Manchester M17 8PL |
Director Name | Peter Anthony Scott |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(11 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 March 2009) |
Role | Company Director |
Correspondence Address | 6 Bowling Green Way Bamford Rochdale Lancashire OL11 5QQ |
Secretary Name | Mr Paul Philip Wainscott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2002(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Squirrels 7 Bolton Road Hawkshaw Bury Lancashire BL8 4HZ |
Secretary Name | Mr Neil Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(13 years, 5 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 15 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL |
Director Name | Mr Andrew Christopher Simpson |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2006(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Park Road Hale Cheshire WA15 9NN |
Director Name | Mr Neil Lees |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2007(16 years, 8 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 15 October 2020) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL |
Director Name | Mr John Alexander Schofield |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2016(24 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 September 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Website | www.bridgewatercanal.co.uk/ |
---|---|
Telephone | 0161 6298200 |
Telephone region | Manchester |
Registered Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Davyhulme East |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £21,244 |
Net Worth | -£343 |
Current Liabilities | £36,141 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 28 July 2023 (9 months ago) |
---|---|
Next Return Due | 11 August 2024 (3 months, 2 weeks from now) |
9 October 2023 | Appointment of Mr Matthew Paul Colton as a director on 9 October 2023 (2 pages) |
---|---|
5 October 2023 | Termination of appointment of John Alexander Schofield as a director on 30 September 2023 (1 page) |
28 July 2023 | Confirmation statement made on 28 July 2023 with updates (4 pages) |
16 May 2023 | Accounts for a small company made up to 31 March 2022 (12 pages) |
6 April 2023 | Confirmation statement made on 2 April 2023 with no updates (3 pages) |
8 April 2022 | Confirmation statement made on 2 April 2022 with no updates (3 pages) |
29 December 2021 | Accounts for a small company made up to 31 March 2021 (16 pages) |
6 April 2021 | Confirmation statement made on 2 April 2021 with no updates (3 pages) |
15 December 2020 | Full accounts made up to 31 March 2020 (19 pages) |
1 December 2020 | Change of details for Peel Property (Partnerships) Limited as a person with significant control on 2 November 2020 (2 pages) |
20 November 2020 | Director's details changed for Mr John Whittaker on 20 November 2020 (2 pages) |
5 November 2020 | Director's details changed for Mr John Whittaker on 3 November 2020 (2 pages) |
5 November 2020 | Director's details changed for Mr Mark Whittaker on 3 November 2020 (2 pages) |
5 November 2020 | Director's details changed for Mr John Alexander Schofield on 3 November 2020 (2 pages) |
5 November 2020 | Director's details changed for Mr Steven Keith Underwood on 3 November 2020 (2 pages) |
4 November 2020 | Termination of appointment of Neil Lees as a secretary on 15 October 2020 (1 page) |
4 November 2020 | Termination of appointment of Neil Lees as a director on 15 October 2020 (1 page) |
3 November 2020 | Registered office address changed from Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL United Kingdom to Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA on 3 November 2020 (1 page) |
2 September 2020 | Resolutions
|
5 May 2020 | Resolutions
|
30 April 2020 | Memorandum and Articles of Association (8 pages) |
3 April 2020 | Director's details changed for Mr Mark Whittaker on 1 April 2020 (2 pages) |
2 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
19 March 2020 | Memorandum and Articles of Association (7 pages) |
31 December 2019 | Full accounts made up to 31 March 2019 (18 pages) |
2 April 2019 | Confirmation statement made on 2 April 2019 with updates (5 pages) |
24 December 2018 | Full accounts made up to 31 March 2018 (18 pages) |
3 April 2018 | Confirmation statement made on 2 April 2018 with updates (4 pages) |
5 February 2018 | Termination of appointment of Paul Philip Wainscott as a director on 31 January 2018 (1 page) |
19 December 2017 | Full accounts made up to 31 March 2017 (17 pages) |
19 December 2017 | Full accounts made up to 31 March 2017 (17 pages) |
4 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
31 December 2016 | Full accounts made up to 31 March 2016 (17 pages) |
31 December 2016 | Full accounts made up to 31 March 2016 (17 pages) |
26 October 2016 | Director's details changed for Mr Steven Underwood on 26 October 2016 (2 pages) |
26 October 2016 | Director's details changed for Mr Steven Underwood on 26 October 2016 (2 pages) |
18 October 2016 | Director's details changed for Mr John Whittaker on 1 April 2016 (2 pages) |
18 October 2016 | Director's details changed for Mr John Whittaker on 1 April 2016 (2 pages) |
18 May 2016 | Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages) |
18 May 2016 | Secretary's details changed for Mr Neil Lees on 11 May 2016 (1 page) |
18 May 2016 | Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages) |
18 May 2016 | Secretary's details changed for Mr Neil Lees on 11 May 2016 (1 page) |
10 May 2016 | Director's details changed for Mr Mark Whittaker on 10 May 2016 (2 pages) |
10 May 2016 | Director's details changed for Mr Mark Whittaker on 10 May 2016 (2 pages) |
4 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
30 March 2016 | Registered office address changed from Peel Dome the Trafford Centre Manchester M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 30 March 2016 (1 page) |
30 March 2016 | Registered office address changed from Peel Dome the Trafford Centre Manchester M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 30 March 2016 (1 page) |
26 January 2016 | Appointment of Mr John Alexander Schofield as a director on 13 January 2016 (2 pages) |
26 January 2016 | Appointment of Mr John Alexander Schofield as a director on 13 January 2016 (2 pages) |
6 January 2016 | Full accounts made up to 31 March 2015 (13 pages) |
6 January 2016 | Full accounts made up to 31 March 2015 (13 pages) |
7 April 2015 | Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages) |
7 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages) |
7 April 2015 | Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages) |
31 March 2015 | Director's details changed for Mr Mark Whittaker on 31 March 2015 (2 pages) |
31 March 2015 | Director's details changed for Mr Mark Whittaker on 31 March 2015 (2 pages) |
17 December 2014 | Full accounts made up to 31 March 2014 (13 pages) |
17 December 2014 | Full accounts made up to 31 March 2014 (13 pages) |
1 December 2014 | Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages) |
1 December 2014 | Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages) |
1 December 2014 | Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages) |
28 August 2014 | Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages) |
28 August 2014 | Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages) |
30 May 2014 | Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages) |
30 May 2014 | Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages) |
2 May 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
7 March 2014 | Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages) |
7 March 2014 | Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages) |
6 March 2014 | Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page) |
6 March 2014 | Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page) |
19 December 2013 | Full accounts made up to 31 March 2013 (13 pages) |
19 December 2013 | Full accounts made up to 31 March 2013 (13 pages) |
11 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (8 pages) |
11 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (8 pages) |
11 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (8 pages) |
6 January 2013 | Full accounts made up to 31 March 2012 (13 pages) |
6 January 2013 | Full accounts made up to 31 March 2012 (13 pages) |
2 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (8 pages) |
2 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (8 pages) |
2 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (8 pages) |
13 December 2011 | Full accounts made up to 31 March 2011 (13 pages) |
13 December 2011 | Full accounts made up to 31 March 2011 (13 pages) |
4 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (8 pages) |
4 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (8 pages) |
4 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (8 pages) |
31 December 2010 | Full accounts made up to 31 March 2010 (14 pages) |
31 December 2010 | Full accounts made up to 31 March 2010 (14 pages) |
6 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (6 pages) |
6 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (6 pages) |
6 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (6 pages) |
5 February 2010 | Full accounts made up to 31 March 2009 (15 pages) |
5 February 2010 | Full accounts made up to 31 March 2009 (15 pages) |
1 December 2009 | Appointment of Mr John Whittaker as a director (2 pages) |
1 December 2009 | Appointment of Mr John Whittaker as a director (2 pages) |
30 November 2009 | Appointment of Steven Underwood as a director (2 pages) |
30 November 2009 | Appointment of Steven Underwood as a director (2 pages) |
18 November 2009 | Director's details changed for Mark Whittaker on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Mark Whittaker on 18 November 2009 (2 pages) |
21 October 2009 | Termination of appointment of Andrew Simpson as a director (1 page) |
21 October 2009 | Termination of appointment of Andrew Simpson as a director (1 page) |
5 May 2009 | Director's change of particulars / andrew simpson / 05/05/2009 (1 page) |
5 May 2009 | Director's change of particulars / andrew simpson / 05/05/2009 (1 page) |
2 April 2009 | Return made up to 02/04/09; full list of members (5 pages) |
2 April 2009 | Return made up to 02/04/09; full list of members (5 pages) |
31 March 2009 | Appointment terminated director peter scott (1 page) |
31 March 2009 | Appointment terminated director peter scott (1 page) |
19 January 2009 | Full accounts made up to 31 March 2008 (15 pages) |
19 January 2009 | Full accounts made up to 31 March 2008 (15 pages) |
12 January 2009 | Resolutions
|
12 January 2009 | Resolutions
|
16 July 2008 | Resolutions
|
16 July 2008 | Resolutions
|
16 April 2008 | Return made up to 02/04/08; full list of members (5 pages) |
16 April 2008 | Return made up to 02/04/08; full list of members (5 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (15 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (15 pages) |
7 January 2008 | New director appointed (1 page) |
7 January 2008 | New director appointed (1 page) |
11 April 2007 | Return made up to 02/04/07; full list of members (3 pages) |
11 April 2007 | Return made up to 02/04/07; full list of members (3 pages) |
8 February 2007 | Full accounts made up to 31 March 2006 (15 pages) |
8 February 2007 | Full accounts made up to 31 March 2006 (15 pages) |
24 May 2006 | New director appointed (4 pages) |
24 May 2006 | New director appointed (4 pages) |
19 May 2006 | Return made up to 02/04/06; full list of members (3 pages) |
19 May 2006 | Return made up to 02/04/06; full list of members (3 pages) |
9 January 2006 | Full accounts made up to 31 March 2005 (15 pages) |
9 January 2006 | Full accounts made up to 31 March 2005 (15 pages) |
6 July 2005 | Director resigned (1 page) |
6 July 2005 | Director resigned (1 page) |
19 April 2005 | Return made up to 02/04/05; full list of members (3 pages) |
19 April 2005 | Return made up to 02/04/05; full list of members (3 pages) |
3 February 2005 | Full accounts made up to 31 March 2004 (11 pages) |
3 February 2005 | Full accounts made up to 31 March 2004 (11 pages) |
22 September 2004 | New secretary appointed (2 pages) |
22 September 2004 | Secretary resigned (1 page) |
22 September 2004 | New secretary appointed (2 pages) |
22 September 2004 | Secretary resigned (1 page) |
30 April 2004 | Return made up to 02/04/04; full list of members (7 pages) |
30 April 2004 | Return made up to 02/04/04; full list of members (7 pages) |
20 January 2004 | Full accounts made up to 31 March 2003 (8 pages) |
20 January 2004 | Full accounts made up to 31 March 2003 (8 pages) |
7 May 2003 | 394 statement (1 page) |
7 May 2003 | 394 statement (1 page) |
28 April 2003 | Accounting reference date extended from 31/10/02 to 31/03/03 (1 page) |
28 April 2003 | Accounting reference date extended from 31/10/02 to 31/03/03 (1 page) |
9 April 2003 | Return made up to 02/04/03; full list of members (10 pages) |
9 April 2003 | Return made up to 02/04/03; full list of members (10 pages) |
4 March 2003 | New secretary appointed (2 pages) |
4 March 2003 | New secretary appointed (2 pages) |
31 December 2002 | Director resigned (1 page) |
31 December 2002 | Director resigned (1 page) |
18 November 2002 | Registered office changed on 18/11/02 from: imperial house 350 bournville lane birmingham west midlands B30 1QZ (1 page) |
18 November 2002 | Registered office changed on 18/11/02 from: imperial house 350 bournville lane birmingham west midlands B30 1QZ (1 page) |
13 November 2002 | New director appointed (2 pages) |
13 November 2002 | New director appointed (5 pages) |
13 November 2002 | New director appointed (5 pages) |
13 November 2002 | New director appointed (6 pages) |
13 November 2002 | New director appointed (2 pages) |
13 November 2002 | New director appointed (6 pages) |
10 August 2002 | Secretary resigned (1 page) |
10 August 2002 | Secretary resigned (1 page) |
5 August 2002 | Full accounts made up to 31 October 2001 (7 pages) |
5 August 2002 | Full accounts made up to 31 October 2001 (7 pages) |
24 April 2002 | Return made up to 02/04/02; full list of members (12 pages) |
24 April 2002 | Return made up to 02/04/02; full list of members (12 pages) |
6 March 2002 | Memorandum and Articles of Association (9 pages) |
6 March 2002 | Memorandum and Articles of Association (9 pages) |
27 February 2002 | New secretary appointed (2 pages) |
27 February 2002 | New secretary appointed (2 pages) |
17 January 2002 | Secretary resigned (1 page) |
17 January 2002 | Secretary resigned (1 page) |
31 July 2001 | Full accounts made up to 31 October 2000 (7 pages) |
31 July 2001 | Full accounts made up to 31 October 2000 (7 pages) |
19 April 2001 | Return made up to 02/04/01; full list of members (12 pages) |
19 April 2001 | Return made up to 02/04/01; full list of members (12 pages) |
4 August 2000 | Full accounts made up to 31 October 1999 (7 pages) |
4 August 2000 | Full accounts made up to 31 October 1999 (7 pages) |
9 June 2000 | New secretary appointed (2 pages) |
9 June 2000 | New secretary appointed (2 pages) |
18 May 2000 | Secretary resigned (1 page) |
18 May 2000 | Secretary resigned (1 page) |
10 May 2000 | Return made up to 02/04/00; full list of members
|
10 May 2000 | Return made up to 02/04/00; full list of members
|
16 August 1999 | Full accounts made up to 31 October 1998 (7 pages) |
16 August 1999 | Full accounts made up to 31 October 1998 (7 pages) |
2 May 1999 | Return made up to 02/04/99; no change of members (5 pages) |
2 May 1999 | Return made up to 02/04/99; no change of members (5 pages) |
1 September 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
1 September 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
6 May 1998 | Return made up to 02/04/98; full list of members (7 pages) |
6 May 1998 | Return made up to 02/04/98; full list of members (7 pages) |
29 August 1997 | Full accounts made up to 31 October 1996 (7 pages) |
29 August 1997 | Full accounts made up to 31 October 1996 (7 pages) |
6 May 1997 | Return made up to 02/04/97; no change of members (5 pages) |
6 May 1997 | Return made up to 02/04/97; no change of members (5 pages) |
29 January 1997 | New secretary appointed (2 pages) |
29 January 1997 | Secretary resigned (1 page) |
29 January 1997 | Secretary resigned (1 page) |
29 January 1997 | New secretary appointed (2 pages) |
16 July 1996 | Full accounts made up to 31 October 1995 (7 pages) |
16 July 1996 | Full accounts made up to 31 October 1995 (7 pages) |
25 April 1996 | Return made up to 02/04/96; no change of members (5 pages) |
25 April 1996 | Return made up to 02/04/96; no change of members (5 pages) |
4 July 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
4 July 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
25 April 1995 | Return made up to 02/04/95; full list of members (8 pages) |
25 April 1995 | Return made up to 02/04/95; full list of members (8 pages) |
11 December 1991 | Resolutions
|
11 December 1991 | Resolutions
|
2 April 1991 | Incorporation (19 pages) |
2 April 1991 | Incorporation (19 pages) |