Company NameHWNW Limited
DirectorDavid Mark Fort
Company StatusActive
Company Number03171807
CategoryPrivate Limited Company
Incorporation Date13 March 1996(28 years, 1 month ago)
Previous NameHaines Watts (Manchester) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Mark Fort
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2004(7 years, 9 months after company formation)
Appointment Duration20 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Northern Assurance Buildings
9-21 Princess Street
Manchester
M2 4DN
Secretary NameMrs Fiona Jean Cresswell
StatusCurrent
Appointed30 January 2024(27 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks
RoleCompany Director
Correspondence AddressNorthern Assurance Buildings 9-21 Princess Street
Manchester
M2 4DN
Director NameStephen Alan Smith
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1996(same day as company formation)
RoleChartered Accountant
Correspondence Address37 Altrincham Road
Wilmslow
Cheshire
SK9 5NG
Director NameMr Peter Cyril Robert Lewis
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1996(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressAbbey House Moorland Road
Bramhope
Leeds
LS16 9HW
Secretary NameStephen Alan Smith
NationalityBritish
StatusResigned
Appointed13 March 1996(same day as company formation)
RoleChartered Accountant
Correspondence Address37 Altrincham Road
Wilmslow
Cheshire
SK9 5NG
Director NameRosemary Denise Ashall
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1998(2 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 01 August 1999)
RoleChartered Accountant
Correspondence Address4 Locksley Close
Heaton Norris
Stockport
Cheshire
SK4 2LW
Secretary NameRosemary Denise Ashall
NationalityBritish
StatusResigned
Appointed30 April 1998(2 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 01 August 1999)
RoleChartered Accountant
Correspondence Address4 Locksley Close
Heaton Norris
Stockport
Cheshire
SK4 2LW
Director NameMr Geoffrey Charles Fairclough
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1999(3 years, 4 months after company formation)
Appointment Duration11 years, 4 months (resigned 10 December 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Lansdown Place West
Bath
BA1 5EZ
Director NameSean Leighton Verity
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1999(3 years, 4 months after company formation)
Appointment Duration9 years, 7 months (resigned 28 February 2009)
RoleManaging Director
Correspondence AddressInnisfree
3 Littleworth Avenue
Esher
Surrey
KT10 9PB
Director NameGene Melvin Laughton
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1999(3 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 22 January 2004)
RoleChartered Accountant
Correspondence Address117 Trefle A Quatre
No 1, Chemin Du Montaney
Verbier 1936
Switzerland
Secretary NameMr Geoffrey Charles Fairclough
NationalityBritish
StatusResigned
Appointed01 August 1999(3 years, 4 months after company formation)
Appointment Duration9 years, 8 months (resigned 26 March 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address13 St James's Square
Bath
Avon
BA1 2TR
Director NameMrs Laura Gaye Goodwin
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(7 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 28 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Woodville Drive
Marple
Stockport
Cheshire
SK6 7QX
Director NameKevin Joseph Cuddy
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(7 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 28 February 2009)
RoleCompany Director
Correspondence Address46 Glendale Road
Boothstown
Worsley
Manchester
M28 1AZ
Director NameMs Fiona Jean Cresswell
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(7 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 28 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Grange Road
Bramhall
Stockport
Cheshire
SK7 3BD
Director NameMrs Julie Elizabeth Pomfret
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(7 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 28 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Wychwood Avenue
Lymm
Cheshire
WA13 0NE
Secretary NameMr John Chambers
StatusResigned
Appointed26 March 2009(13 years after company formation)
Appointment Duration12 months (resigned 23 March 2010)
RoleCompany Director
Correspondence Address9 Chilsdown Way
Waterlooville
Hampshire
PO7 5DT
Secretary NameMrs Julie Pomfret
StatusResigned
Appointed09 June 2010(14 years, 3 months after company formation)
Appointment Duration13 years, 7 months (resigned 30 January 2024)
RoleCompany Director
Correspondence Address3rd Floor Northern Assurance Buildings
9-21 Princess Street
Manchester
M2 4DN
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed13 March 1996(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed13 March 1996(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Contact

Websitehwca.com
Telephone0131 7653529
Telephone regionEdinburgh

Location

Registered Address3rd Floor Northern Assurance Buildings
9-21 Princess Street
Manchester
M2 4DN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

200k at £1Haines Watts Manchester Limited
50.00%
Ordinary A
200k at £1Haines Watts Manchester Limited
50.00%
Ordinary B
1 at £1Haines Watts Manchester Limited
0.00%
Ordinary C

Financials

Year2014
Net Worth£196,636

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return15 December 2023 (4 months ago)
Next Return Due29 December 2024 (8 months, 2 weeks from now)

Charges

29 March 2004Delivered on: 5 April 2004
Satisfied on: 26 September 2009
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

9 May 2023Micro company accounts made up to 31 March 2023 (3 pages)
19 December 2022Confirmation statement made on 15 December 2022 with no updates (3 pages)
19 October 2022Micro company accounts made up to 31 March 2022 (3 pages)
15 December 2021Confirmation statement made on 15 December 2021 with no updates (3 pages)
15 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
18 March 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
30 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
6 May 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
12 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
8 April 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
23 November 2018Unaudited abridged accounts made up to 31 March 2018 (6 pages)
14 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
13 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 400,001
(4 pages)
14 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 400,001
(4 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 400,001
(4 pages)
24 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 400,001
(4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 June 2014Company name changed haines watts (manchester) LIMITED\certificate issued on 03/06/14
  • RES15 ‐ Change company name resolution on 2014-05-22
(2 pages)
3 June 2014Change of name notice (2 pages)
3 June 2014Change of name notice (2 pages)
3 June 2014Company name changed haines watts (manchester) LIMITED\certificate issued on 03/06/14
  • RES15 ‐ Change company name resolution on 2014-05-22
(2 pages)
13 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 400,001
(4 pages)
13 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 400,001
(4 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
24 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
26 March 2012Registered office address changed from 1St Floor Northern Assurance Buildings 9/21 Princess Street Manchester M2 4DN United Kingdom on 26 March 2012 (1 page)
26 March 2012Registered office address changed from 1St Floor Northern Assurance Buildings 9/21 Princess Street Manchester M2 4DN United Kingdom on 26 March 2012 (1 page)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
10 December 2010Termination of appointment of Geoffrey Fairclough as a director (1 page)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 December 2010Termination of appointment of Geoffrey Fairclough as a director (1 page)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 June 2010Annual return made up to 13 March 2010 with a full list of shareholders (7 pages)
10 June 2010Annual return made up to 13 March 2010 with a full list of shareholders (7 pages)
9 June 2010Registered office address changed from 1St Floor Northern Assurance Buildings Albert Square 9-21 Princess Street Manchester M2 4DN on 9 June 2010 (1 page)
9 June 2010Director's details changed for Mr David Mark Fort on 1 October 2009 (2 pages)
9 June 2010Registered office address changed from 1St Floor Northern Assurance Buildings Albert Square 9-21 Princess Street Manchester M2 4DN on 9 June 2010 (1 page)
9 June 2010Director's details changed for Mr David Mark Fort on 1 October 2009 (2 pages)
9 June 2010Director's details changed for Mr David Mark Fort on 1 October 2009 (2 pages)
9 June 2010Appointment of Mrs Julie Pomfret as a secretary (1 page)
9 June 2010Registered office address changed from 1St Floor Northern Assurance Buildings Albert Square 9-21 Princess Street Manchester M2 4DN on 9 June 2010 (1 page)
9 June 2010Appointment of Mrs Julie Pomfret as a secretary (1 page)
8 April 2010Registered office address changed from Holbrook Court Cumberland Business Centre Northumberland Road Portsmouth PO5 1DS on 8 April 2010 (2 pages)
8 April 2010Registered office address changed from Holbrook Court Cumberland Business Centre Northumberland Road Portsmouth PO5 1DS on 8 April 2010 (2 pages)
8 April 2010Registered office address changed from Holbrook Court Cumberland Business Centre Northumberland Road Portsmouth PO5 1DS on 8 April 2010 (2 pages)
23 March 2010Termination of appointment of John Chambers as a secretary (1 page)
23 March 2010Termination of appointment of John Chambers as a secretary (1 page)
8 March 2010Director's details changed for Mr Geoffrey Charles Fairclough on 5 March 2010 (2 pages)
8 March 2010Director's details changed for Mr Geoffrey Charles Fairclough on 5 March 2010 (2 pages)
8 March 2010Director's details changed for Mr Geoffrey Charles Fairclough on 5 March 2010 (2 pages)
28 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
28 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
27 May 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
27 May 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 April 2009Return made up to 13/03/09; full list of members (4 pages)
1 April 2009Return made up to 13/03/09; full list of members (4 pages)
31 March 2009Appointment terminated secretary geoffrey fairclough (1 page)
31 March 2009Appointment terminated director sean verity (1 page)
31 March 2009Appointment terminated director sean verity (1 page)
31 March 2009Registered office changed on 31/03/2009 from northern assurance buildings albert square 9-21 princess street, manchester lancashire M2 4DN (1 page)
31 March 2009Appointment terminated director laura goodwin (1 page)
31 March 2009Appointment terminated director kevin cuddy (1 page)
31 March 2009Return made up to 13/03/08; full list of members (6 pages)
31 March 2009Appointment terminated director fiona cresswell (1 page)
31 March 2009Appointment terminated director julie pomfret (1 page)
31 March 2009Appointment terminated director fiona cresswell (1 page)
31 March 2009Appointment terminated secretary geoffrey fairclough (1 page)
31 March 2009Return made up to 13/03/08; full list of members (6 pages)
31 March 2009Appointment terminated director laura goodwin (1 page)
31 March 2009Appointment terminated director julie pomfret (1 page)
31 March 2009Registered office changed on 31/03/2009 from northern assurance buildings albert square 9-21 princess street, manchester lancashire M2 4DN (1 page)
31 March 2009Appointment terminated director kevin cuddy (1 page)
30 March 2009Secretary appointed mr john chambers (1 page)
30 March 2009Secretary appointed mr john chambers (1 page)
5 December 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
5 December 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
23 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
23 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
14 November 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
14 November 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
26 September 2007Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
26 September 2007Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
28 March 2007Return made up to 13/03/07; full list of members (9 pages)
28 March 2007Return made up to 13/03/07; full list of members (9 pages)
5 February 2007Total exemption small company accounts made up to 30 September 2005 (6 pages)
5 February 2007Total exemption small company accounts made up to 30 September 2005 (6 pages)
28 March 2006Return made up to 13/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
28 March 2006Return made up to 13/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
20 March 2006Secretary's particulars changed;director's particulars changed (1 page)
20 March 2006Secretary's particulars changed;director's particulars changed (1 page)
28 December 2005Accounting reference date extended from 31/03/05 to 30/09/05 (1 page)
28 December 2005Accounting reference date extended from 31/03/05 to 30/09/05 (1 page)
17 March 2005Return made up to 13/03/05; full list of members (11 pages)
17 March 2005Return made up to 13/03/05; full list of members (11 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
10 January 2005Ad 22/01/04--------- £ si 100000@1 (2 pages)
10 January 2005Ad 22/01/04--------- £ si 100000@1 (2 pages)
10 January 2005Particulars of contract relating to shares (4 pages)
10 January 2005Particulars of contract relating to shares (4 pages)
3 December 2004Return made up to 13/03/04; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 December 2004Return made up to 13/03/04; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 November 2004Director resigned (1 page)
24 November 2004Director resigned (1 page)
7 June 2004Return made up to 13/03/04; full list of members (7 pages)
7 June 2004Return made up to 13/03/04; full list of members (7 pages)
2 June 2004Particulars of contract relating to shares (3 pages)
2 June 2004Particulars of contract relating to shares (3 pages)
2 June 2004Ad 22/01/04--------- £ si 299998@1=299998 £ ic 3/300001 (3 pages)
2 June 2004Ad 22/01/04--------- £ si 299998@1=299998 £ ic 3/300001 (3 pages)
14 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
14 April 2004£ nc 100/400001 22/01/04 (1 page)
14 April 2004£ nc 100/400001 22/01/04 (1 page)
14 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
7 April 2004New director appointed (2 pages)
7 April 2004New director appointed (2 pages)
5 April 2004Particulars of mortgage/charge (3 pages)
5 April 2004Particulars of mortgage/charge (3 pages)
31 March 2004New director appointed (2 pages)
31 March 2004New director appointed (2 pages)
31 March 2004New director appointed (2 pages)
31 March 2004New director appointed (2 pages)
31 March 2004New director appointed (2 pages)
31 March 2004New director appointed (2 pages)
31 March 2004New director appointed (2 pages)
31 March 2004New director appointed (2 pages)
23 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
23 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 July 2003Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
6 July 2003Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
23 June 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
23 June 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
20 March 2003Company name changed bkr haines watts (manchester) li mited\certificate issued on 19/03/03 (3 pages)
20 March 2003Company name changed bkr haines watts (manchester) li mited\certificate issued on 19/03/03 (3 pages)
10 March 2003Return made up to 13/03/03; full list of members (7 pages)
10 March 2003Return made up to 13/03/03; full list of members (7 pages)
29 June 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
29 June 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
3 April 2002Return made up to 13/03/02; full list of members (7 pages)
3 April 2002Return made up to 13/03/02; full list of members (7 pages)
26 June 2001Accounts for a small company made up to 31 August 2000 (5 pages)
26 June 2001Accounts for a small company made up to 31 August 2000 (5 pages)
9 May 2001Return made up to 13/03/01; full list of members
  • 363(287) ‐ Registered office changed on 09/05/01
(7 pages)
9 May 2001Return made up to 13/03/01; full list of members
  • 363(287) ‐ Registered office changed on 09/05/01
(7 pages)
4 September 2000Accounting reference date extended from 30/04/00 to 31/08/00 (1 page)
4 September 2000Accounting reference date extended from 30/04/00 to 31/08/00 (1 page)
22 March 2000Accounts for a dormant company made up to 30 April 1999 (4 pages)
22 March 2000Accounts for a dormant company made up to 30 April 1999 (4 pages)
22 March 2000Return made up to 13/03/00; full list of members (7 pages)
22 March 2000Return made up to 13/03/00; full list of members (7 pages)
26 August 1999Director resigned (1 page)
26 August 1999New director appointed (2 pages)
26 August 1999New secretary appointed;new director appointed (3 pages)
26 August 1999New director appointed (3 pages)
26 August 1999Secretary resigned;director resigned (1 page)
26 August 1999Ad 01/08/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
26 August 1999Director resigned (1 page)
26 August 1999Ad 01/08/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
26 August 1999New director appointed (2 pages)
26 August 1999Secretary resigned;director resigned (1 page)
26 August 1999New secretary appointed;new director appointed (3 pages)
26 August 1999New director appointed (3 pages)
30 April 1999Return made up to 13/03/99; full list of members (6 pages)
30 April 1999Return made up to 13/03/99; full list of members (6 pages)
15 February 1999Accounts for a dormant company made up to 30 April 1998 (4 pages)
15 February 1999Accounts for a dormant company made up to 30 April 1998 (4 pages)
22 December 1998Company name changed haines watts (manchester) limite d\certificate issued on 23/12/98 (2 pages)
22 December 1998Company name changed haines watts (manchester) limite d\certificate issued on 23/12/98 (2 pages)
10 July 1998Secretary resigned;director resigned (1 page)
10 July 1998Secretary resigned;director resigned (1 page)
10 July 1998New secretary appointed;new director appointed (2 pages)
10 July 1998New secretary appointed;new director appointed (2 pages)
12 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 January 1998Accounts for a dormant company made up to 30 April 1997 (4 pages)
12 January 1998Accounts for a dormant company made up to 30 April 1997 (4 pages)
12 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 April 1997Return made up to 13/03/97; full list of members (6 pages)
29 April 1997Return made up to 13/03/97; full list of members (6 pages)
11 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 May 1996Accounting reference date notified as 30/04 (1 page)
24 May 1996Accounting reference date notified as 30/04 (1 page)
3 April 1996Secretary resigned (1 page)
3 April 1996New secretary appointed;new director appointed (2 pages)
3 April 1996New secretary appointed;new director appointed (2 pages)
3 April 1996Director resigned (1 page)
3 April 1996New director appointed (3 pages)
3 April 1996Secretary resigned (1 page)
3 April 1996Director resigned (1 page)
3 April 1996Registered office changed on 03/04/96 from: newfoundland chambers 43A whitchurch road cardiff. CF4 3JN. (1 page)
3 April 1996Registered office changed on 03/04/96 from: newfoundland chambers 43A whitchurch road cardiff. CF4 3JN. (1 page)
3 April 1996New director appointed (3 pages)
13 March 1996Incorporation (16 pages)
13 March 1996Incorporation (16 pages)