Company NameManchester County Football Association Limited
Company StatusActive
Company Number03937501
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 March 2000(24 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Secretary NameMr Colin Eric Bridgford
StatusCurrent
Appointed02 November 2009(9 years, 8 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Correspondence AddressHouse Of Sport Manchester Gate 13, Rowsley Street
The Etihad Campus
Manchester
M11 3FF
Director NameMr Colin Eric Bridgford
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2016(16 years, 3 months after company formation)
Appointment Duration7 years, 10 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHouse Of Sport Manchester Gate 13, Rowsley Street
The Etihad Campus
Manchester
M11 3FF
Director NameMr Elliot Ward
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2018(18 years, 7 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCity Football Academy 400 Ashton New Road
Manchester
M11 4TQ
Director NameMr William Daniel Blandamer
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2018(18 years, 7 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHouse Of Sport Manchester Gate 13, Rowsley Street
The Etihad Campus
Manchester
M11 3FF
Director NameMiss Rebecca Natalie Britain
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2020(19 years, 11 months after company formation)
Appointment Duration4 years, 2 months
RoleClub Secretary
Country of ResidenceEngland
Correspondence AddressAon Training Complex, Birch Road Off Isherwood Roa
Carrington
Manchester
M31 4BH
Director NameMiss Karen Louise Bardsley
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2020(20 years after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHouse Of Sport Manchester Gate 13, Rowsley Street
The Etihad Campus
Manchester
M11 3FF
Director NameMs Anika Leslie-Walker
Date of BirthDecember 1986 (Born 37 years ago)
NationalityEnglish
StatusCurrent
Appointed12 July 2022(22 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RoleSenior Lecturer
Country of ResidenceEngland
Correspondence AddressHouse Of Sport Manchester Gate 13, Rowsley Street
The Etihad Campus
Manchester
M11 3FF
Director NameMr Daniel Charles Rhys Jones
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2022(22 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressHouse Of Sport Manchester Gate 13, Rowsley Street
The Etihad Campus
Manchester
M11 3FF
Director NameMr Christopher James Armstrong
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2022(22 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RoleWellbeing Programme Manager
Country of ResidenceEngland
Correspondence AddressHouse Of Sport Manchester Gate 13, Rowsley Street
The Etihad Campus
Manchester
M11 3FF
Director NameMs Jane Marie Crombleholme
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2023(23 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks
RoleManager
Country of ResidenceEngland
Correspondence AddressHouse Of Sport Manchester Gate 13, Rowsley Street
The Etihad Campus
Manchester
M11 3FF
Director NameMr John Graham Hand
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2024(23 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHouse Of Sport Manchester Gate 13, Rowsley Street
The Etihad Campus
Manchester
M11 3FF
Director NameJonathan Michael Bayliss
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address15 Preston Close
Strawberry Hill
Twickenham
TW2 5RU
Director NameSerena Maude Angela Hedley Dent
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(same day as company formation)
RoleSolicitor
Correspondence AddressLilac Cottage
Newton Toney
Salisbury
Wiltshire
SP4 0HA
Secretary NameCrispin Frederick Pettifer
NationalityBritish
StatusResigned
Appointed01 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address69 Carlton Mansions
Randolph Avenue
London
W9 1NS
Director NameStuart Gordon
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2000(1 week, 2 days after company formation)
Appointment Duration15 years, 3 months (resigned 12 June 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address17 Ricroft Road
Compstall
Stockport
Cheshire
SK6 5JR
Director NameJack Green
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2000(1 week, 2 days after company formation)
Appointment Duration16 years, 10 months (resigned 31 December 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address75 Pimmcroft Way
Sale
Cheshire
M33 2LA
Director NameAllan James Grafton
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2000(1 week, 2 days after company formation)
Appointment Duration15 years, 3 months (resigned 12 June 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Kirkman Close
Brookfield Court
Gorton
M18 7EA
Director NameFrank Hannah
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2000(1 week, 2 days after company formation)
Appointment Duration14 years, 7 months (resigned 30 October 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Sandringham Road
Boothstown Worsley
Manchester
Lancashire
M28 1LX
Director NameDavid Leonard Hallworth
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2000(1 week, 2 days after company formation)
Appointment Duration1 year, 10 months (resigned 17 January 2002)
RoleVehicle Reception Manager
Correspondence Address11 Bell Street
Droylsden
Manchester
Lancashire
M43 7AU
Director NameMr David Brown Brundrit
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2000(1 week, 2 days after company formation)
Appointment Duration5 years, 7 months (resigned 06 October 2005)
RoleProprietor Of Care Agency
Country of ResidenceEngland
Correspondence Address21 Mile Lane
Bury
Lancashire
BL8 2JW
Secretary NameJonathan Michael Dutton
NationalityBritish
StatusResigned
Appointed10 March 2000(1 week, 2 days after company formation)
Appointment Duration5 years, 9 months (resigned 16 December 2005)
RoleRetired
Country of ResidenceEngland
Correspondence Address4 Halstead Grove
Leigh
Lancashire
WN7 2JN
Director NameJames Henry Gould
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2002(1 year, 10 months after company formation)
Appointment Duration13 years, 4 months (resigned 12 June 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address39 Mosedale Road
Middleton
Manchester
Lancashire
M24 5GW
Director NamePhilip Thomas Martin
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2005(5 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 19 September 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address25 Scholes Street
Chadderton Oldham
Manchester
OL9 8LN
Secretary NameStephen Andrew Rooke
NationalityBritish
StatusResigned
Appointed30 March 2006(6 years after company formation)
Appointment Duration1 year, 4 months (resigned 17 August 2007)
RoleCompany Director
Correspondence Address18 Shirley Drive
Worthing
West Sussex
BN14 9AX
Secretary NameMr Roger William Reade
NationalityBritish
StatusResigned
Appointed03 December 2007(7 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Middlefield Road
Bessacar
Doncaster
DN4 7EB
Director NameMr Jonathan Edward Bowmer
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2008(8 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 09 June 2016)
RoleSupply Chain Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Moss Bank Road
Wardley
Manchester
M27 9XB
Director NameMr Ryan Lloyd Johnson
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2012(12 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 June 2015)
RoleVice President
Country of ResidenceEngland
Correspondence Address31 Kilkoby Avenue
Kilcoby Avenue Swinton
Manchester
M27 8AD
Director NameMr Jonathan Cowan
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2012(12 years, 4 months after company formation)
Appointment Duration2 years (resigned 27 July 2014)
RoleConsultant
Country of ResidenceEngland
Correspondence Address20 Avonlea Road
Avonlea Road
Sale
Cheshire
M33 4HZ
Director NameMr Christopher Charles Brindley
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2012(12 years, 4 months after company formation)
Appointment Duration10 years (resigned 30 June 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address46 Park Road
Park Road Stretford
Manchester
M32 8DQ
Director NameMr Anthony Lawler
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2012(12 years, 4 months after company formation)
Appointment Duration10 years (resigned 30 June 2022)
RoleHR Manager
Country of ResidenceEngland
Correspondence Address3 Walled Gardens
Walled Gardens, Oakwood Drive
Bolton
BL1 5WA
Director NameMr Mark Andrew Hovell
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(12 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 09 June 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 Heritage Gardens
Heritage Gardens
Manchester
M20 5HJ
Director NameMr John Anthony McLellan-Grant
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2015(15 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 03 November 2023)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressHouse Of Sport Manchester Gate 13, Rowsley Street
The Etihad Campus
Manchester
M11 3FF
Director NameMr Peter Anthony Kay
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2016(16 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 July 2019)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressC/O Football & Tennis Centre 9 Sportcity Way
Manchester
M11 3DU
Director NameMr Jason John Craven
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2016(16 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 13 August 2020)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressAtlas House Old Hall Street
Macclesfield
Cheshire
SK10 2DT
Director NameMr Greig Aspinall
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2018(18 years, 7 months after company formation)
Appointment Duration1 year (resigned 27 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Football & Tennis Centre 9 Sportcity Way
Manchester
M11 3DU

Contact

Websitemanchesterfa.com

Location

Registered AddressHouse Of Sport Manchester Gate 13, Rowsley Street
The Etihad Campus
Manchester
M11 3FF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardBradford
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£219,374
Cash£185,246
Current Liabilities£130,559

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Filing History

23 August 2017Appointment of Dr Robina Shah as a director on 19 June 2017 (2 pages)
20 June 2017Termination of appointment of Daniel Thomas O'donoghue as a director on 19 June 2017 (1 page)
2 May 2017Memorandum and Articles of Association (11 pages)
2 May 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
29 March 2017Confirmation statement made on 1 March 2017 with updates (4 pages)
4 January 2017Termination of appointment of Jack Green as a director on 31 December 2016 (1 page)
18 October 2016Accounts for a small company made up to 30 June 2016 (8 pages)
6 July 2016Memorandum and Articles of Association (12 pages)
6 July 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
23 June 2016Director's details changed for Miss Deb Mary Owen on 23 June 2016 (2 pages)
23 June 2016Appointment of Mr Peter Anthony Kay as a director on 28 April 2016 (2 pages)
23 June 2016Appointment of Mr Colin Eric Bridgford as a director on 9 June 2016 (2 pages)
23 June 2016Appointment of Mr Jason John Craven as a director on 28 April 2016 (2 pages)
22 June 2016Termination of appointment of Paul Rose as a director on 28 April 2016 (1 page)
22 June 2016Termination of appointment of Jonathan Edward Bowmer as a director on 9 June 2016 (1 page)
22 June 2016Termination of appointment of Mark Andrew Hovell as a director on 9 June 2016 (1 page)
10 March 2016Annual return made up to 1 March 2016 no member list (10 pages)
21 November 2015Accounts for a small company made up to 30 June 2015 (11 pages)
20 November 2015Appointment of Mr Daniel Thomas O'donoghue as a director on 12 November 2015 (2 pages)
19 November 2015Termination of appointment of Ryan Lloyd Johnson as a director on 25 June 2015 (1 page)
19 November 2015Appointment of Mr John Anthony Mclellan-Grant as a director on 24 September 2015 (2 pages)
16 June 2015Termination of appointment of Allan James Grafton as a director on 12 June 2015 (1 page)
16 June 2015Termination of appointment of James Henry Gould as a director on 12 June 2015 (1 page)
16 June 2015Termination of appointment of Derek Willis as a director on 12 June 2015 (1 page)
16 June 2015Termination of appointment of Stuart Gordon as a director on 12 June 2015 (1 page)
27 March 2015Annual return made up to 1 March 2015 no member list (14 pages)
27 March 2015Annual return made up to 1 March 2015 no member list (14 pages)
27 March 2015Secretary's details changed for Mr Colin Eric Bridgford on 31 July 2014 (1 page)
27 March 2015Registered office address changed from The Platt Lane Complex Yew Tree Road Manchester M14 7UU England to The Platt Lane Complex, Yew Tree Road Fallowfield Manchester M14 7UU on 27 March 2015 (1 page)
23 January 2015Memorandum and Articles of Association (42 pages)
10 November 2014Accounts for a small company made up to 30 June 2014 (10 pages)
5 November 2014Termination of appointment of Frank Hannah as a director on 30 October 2014 (1 page)
11 September 2014Appointment of Mr Paul Rose as a director on 26 March 2014 (2 pages)
4 September 2014Appointment of Damaris Treasure as a director on 26 July 2014 (2 pages)
4 September 2014Termination of appointment of Jonathan Cowan as a director on 27 July 2014 (1 page)
23 July 2014Registered office address changed from Bt Communications Academy Silchester Drive Harpurhey Manchester M40 8NT to The Platt Lane Complex Yew Tree Road Manchester M14 7UU on 23 July 2014 (1 page)
5 March 2014Annual return made up to 1 March 2014 no member list (15 pages)
5 March 2014Annual return made up to 1 March 2014 no member list (15 pages)
2 December 2013Termination of appointment of Raymond Vaughan as a director (1 page)
2 October 2013Full accounts made up to 30 June 2013 (17 pages)
26 March 2013Annual return made up to 1 March 2013 no member list (14 pages)
26 March 2013Appointment of Mr Anthony Lawler as a director (2 pages)
26 March 2013Appointment of Mr Ryan Lloyd Johnson as a director (2 pages)
26 March 2013Appointment of Ms Deb Owen as a director (2 pages)
26 March 2013Appointment of Mr Jonathan Cowan as a director (2 pages)
26 March 2013Appointment of Mr Chris Brindley as a director (2 pages)
26 March 2013Annual return made up to 1 March 2013 no member list (14 pages)
26 March 2013Appointment of Mr Mark Andrew Hovell as a director (2 pages)
19 March 2013Termination of appointment of Philip Martin as a director (1 page)
22 November 2012Amended full accounts made up to 30 June 2012 (14 pages)
9 October 2012Full accounts made up to 30 June 2012 (17 pages)
9 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(57 pages)
27 March 2012Annual return made up to 1 March 2012 no member list (11 pages)
27 March 2012Annual return made up to 1 March 2012 no member list (11 pages)
21 March 2012Full accounts made up to 30 June 2011 (15 pages)
20 October 2011Previous accounting period shortened from 31 December 2011 to 30 June 2011 (3 pages)
8 September 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
10 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
29 March 2011Annual return made up to 1 March 2011 no member list (11 pages)
29 March 2011Registered office address changed from Salford Sports Village Littleton Road Lower Kersal Salford M7 3NQ on 29 March 2011 (1 page)
29 March 2011Secretary's details changed for Mr Colin Eric Bridgford on 29 March 2011 (2 pages)
29 March 2011Annual return made up to 1 March 2011 no member list (11 pages)
7 July 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
13 May 2010Director's details changed for James Henry Gould on 1 March 2010 (2 pages)
13 May 2010Director's details changed for James Henry Gould on 1 March 2010 (2 pages)
13 May 2010Director's details changed for Philip Thomas Martin on 1 March 2010 (2 pages)
13 May 2010Annual return made up to 1 March 2010 no member list (6 pages)
13 May 2010Director's details changed for Derek Willis on 1 March 2010 (2 pages)
13 May 2010Director's details changed for Jack Green on 1 March 2010 (2 pages)
13 May 2010Director's details changed for Jonathan Edward Bowmer on 1 March 2010 (2 pages)
13 May 2010Director's details changed for Stuart Gordon on 1 March 2010 (2 pages)
13 May 2010Director's details changed for Mr Raymond John Vaughan on 1 March 2010 (2 pages)
13 May 2010Director's details changed for Derek Willis on 1 March 2010 (2 pages)
13 May 2010Director's details changed for Frank Hannah on 1 March 2010 (2 pages)
13 May 2010Director's details changed for Jack Green on 1 March 2010 (2 pages)
13 May 2010Director's details changed for Allan James Grafton on 1 March 2010 (2 pages)
13 May 2010Director's details changed for Jonathan Edward Bowmer on 1 March 2010 (2 pages)
13 May 2010Director's details changed for Allan James Grafton on 1 March 2010 (2 pages)
13 May 2010Director's details changed for Frank Hannah on 1 March 2010 (2 pages)
13 May 2010Director's details changed for Stuart Gordon on 1 March 2010 (2 pages)
13 May 2010Director's details changed for Philip Thomas Martin on 1 March 2010 (2 pages)
13 May 2010Director's details changed for Mr Raymond John Vaughan on 1 March 2010 (2 pages)
13 May 2010Annual return made up to 1 March 2010 no member list (6 pages)
24 November 2009Appointment of Mr Colin Eric Bridgford as a secretary (1 page)
24 November 2009Termination of appointment of Roger Reade as a secretary (1 page)
16 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
8 May 2009Appointment terminate, director philip morris logged form (1 page)
1 May 2009Appointment terminated director philip morris (1 page)
1 May 2009Annual return made up to 01/03/09 (5 pages)
20 October 2008Director appointed jonathan edward bowmer (2 pages)
20 October 2008Memorandum and Articles of Association (28 pages)
29 July 2008Secretary appointed roger william reade logged form (2 pages)
29 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
18 June 2008Director appointed philip morris (2 pages)
18 June 2008Annual return made up to 01/03/08 (7 pages)
11 June 2008Appointment terminated secretary stephen rooke (1 page)
10 June 2008Appointment terminated director philip morris (1 page)
6 May 2008Secretary appointed roger william reade (2 pages)
6 May 2008Director appointed philip morris (2 pages)
19 July 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
10 April 2007Annual return made up to 01/03/07 (3 pages)
28 July 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
7 April 2006New secretary appointed (2 pages)
21 March 2006Annual return made up to 01/03/06
  • 363(287) ‐ Registered office changed on 21/03/06
(8 pages)
23 December 2005Secretary resigned (1 page)
23 December 2005New director appointed (2 pages)
6 December 2005Accounts for a small company made up to 31 December 2004 (5 pages)
17 October 2005Director resigned (1 page)
24 February 2005Annual return made up to 01/03/05 (7 pages)
11 August 2004Accounts for a small company made up to 31 December 2003 (5 pages)
1 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 July 2004Memorandum and Articles of Association (28 pages)
8 March 2004Annual return made up to 01/03/04 (7 pages)
10 November 2003Director's particulars changed (1 page)
15 July 2003Accounts for a small company made up to 31 December 2002 (5 pages)
5 March 2003Annual return made up to 01/03/03 (7 pages)
10 September 2002Accounts for a small company made up to 31 December 2001 (5 pages)
10 May 2002Director's particulars changed (1 page)
6 March 2002Annual return made up to 01/03/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 January 2002New director appointed (2 pages)
29 January 2002Director resigned (1 page)
9 August 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
9 August 2001Accounts for a small company made up to 31 March 2001 (5 pages)
28 February 2001Annual return made up to 01/03/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 March 2000Secretary resigned (1 page)
16 March 2000Director resigned (1 page)
16 March 2000New director appointed (2 pages)
16 March 2000New director appointed (2 pages)
16 March 2000New director appointed (2 pages)
16 March 2000New director appointed (2 pages)
16 March 2000New director appointed (2 pages)
16 March 2000New secretary appointed (2 pages)
16 March 2000New director appointed (2 pages)
16 March 2000New director appointed (2 pages)
16 March 2000New director appointed (2 pages)
16 March 2000Director resigned (1 page)
16 March 2000New director appointed (2 pages)
1 March 2000Incorporation (42 pages)