Company NameW.I.A. Group Limited
Company StatusDissolved
Company Number00078221
CategoryPrivate Limited Company
Incorporation Date31 July 1903(120 years, 10 months ago)
Dissolution Date14 October 2022 (1 year, 6 months ago)
Previous NameWiltshire Investment Agency,Limited(The)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr James Norman Howard
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2010(107 years, 4 months after company formation)
Appointment Duration11 years, 11 months (closed 14 October 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 1st Floor Brook Business Centre
Cowley Mill Road
Uxbridge
UB8 2FX
Director NameMr Thomas Richard Epton
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2014(111 years after company formation)
Appointment Duration8 years, 2 months (closed 14 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 1st Floor Brook Business Centre
Cowley Mill Road
Uxbridge
UB8 2FX
Director NameMr Thomas Reginald Rees
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2015(111 years, 9 months after company formation)
Appointment Duration7 years, 5 months (closed 14 October 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnit 1 1st Floor Brook Business Centre
Cowley Mill Road
Uxbridge
UB8 2FX
Secretary NameMrs Jacqueline Cheryl Cooper
StatusClosed
Appointed28 April 2015(111 years, 9 months after company formation)
Appointment Duration7 years, 5 months (closed 14 October 2022)
RoleCompany Director
Correspondence AddressUnit 1 1st Floor Brook Business Centre
Cowley Mill Road
Uxbridge
UB8 2FX
Director NameMr Leslie Alfred Fudge
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1991(87 years, 9 months after company formation)
Appointment Duration19 years, 7 months (resigned 11 November 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMilford House Lansdown Road
Bath
Somerset
BA1 5SY
Director NameMrs Priscilla Verna Fudge
Date of BirthAugust 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1991(87 years, 9 months after company formation)
Appointment Duration19 years, 2 months (resigned 30 June 2010)
RoleMarried Woman
Country of ResidenceUnited Kingdom
Correspondence AddressMilford House Lansdown Road
Bath
Somerset
BA1 5SY
Secretary NameMrs Priscilla Verna Fudge
NationalityBritish
StatusResigned
Appointed17 April 1991(87 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 October 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMilford House Lansdown Road
Bath
Somerset
BA1 5SY
Director NameValerie Ann Cornock
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(87 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 27 March 1997)
RoleMarried Woman
Country of ResidenceUnited Kingdom
Correspondence AddressPoplar Farm Oldbury Naite
Thornbury
Bristol
BS12 1RH
Secretary NameThomas Richard Epton
NationalityBritish
StatusResigned
Appointed01 October 1998(95 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2000)
RoleCompany Director
Correspondence Address8 Penn Lea Road
Weston
Bath
Bath And North East Somerset
BA1 3RA
Secretary NamePaul Vincent Dolan
NationalityBritish
StatusResigned
Appointed30 June 2000(96 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 October 2001)
RoleCompany Director
Correspondence AddressLower Ground Floor
1 Sydney Place
Bath
BA2 6NF
Secretary NameMr Christopher Robin Sullivan
NationalityBritish
StatusResigned
Appointed05 October 2001(98 years, 3 months after company formation)
Appointment Duration13 years, 6 months (resigned 28 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Bonners Close
Malmesbury
Wiltshire
SN16 9UF
Director NameMr Christopher Robin Sullivan
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2010(106 years, 12 months after company formation)
Appointment Duration4 years, 10 months (resigned 28 April 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address18a Queen Square
Bath
Avon
BA1 2HR

Location

Registered AddressUnit 1 1st Floor Brook Business Centre
Cowley Mill Road
Uxbridge
UB8 2FX
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London

Financials

Year2013
Net Worth£3,203,497
Cash£2,482,674
Current Liabilities£1,089,328

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategorySmall
Accounts Year End31 March

Charges

3 October 1994Delivered on: 14 October 1994
Satisfied on: 5 August 2011
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H premises k/a 1-6 pulteney bridge bath and f/h premises k/a 1A pulteney bridge bath and goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 October 1994Delivered on: 14 October 1994
Satisfied on: 5 August 2011
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 52,54 and 56 southgate street gloucester and goodwill of the business(if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 August 1994Delivered on: 23 August 1994
Satisfied on: 16 January 2015
Persons entitled: Leslie Alfred Fudge and Priscilla Verna Fudge

Classification: Debenture
Secured details: £675,000.00 due or to become due from the company to the chargees pursuant to the terms of the charge.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
21 August 1992Delivered on: 29 August 1992
Satisfied on: 22 August 2000
Persons entitled: Bath Investment & Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: 18A queen square bath avon.
Fully Satisfied
16 October 1986Delivered on: 21 October 1986
Satisfied on: 12 August 2011
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freeehold property known as no 1A pulteney bridge, bath, avon.
Fully Satisfied
16 October 1986Delivered on: 21 October 1986
Satisfied on: 30 April 1994
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Nos 1-6 (inc) pulteney bridge, bath, avon. (Leasehold property).
Fully Satisfied
30 June 1984Delivered on: 10 July 1984
Satisfied on: 5 August 2011
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 9 bridge street, bath, avon. & sub basement under no 8 bridge street.
Fully Satisfied
5 February 1979Delivered on: 19 February 1979
Satisfied on: 5 September 1992
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H: 18A queen square, bath, avon.
Fully Satisfied
1 December 1964Delivered on: 15 December 1964
Satisfied on: 5 September 1992
Persons entitled: Lloyds Bank PLC

Classification: Equitable mortgage
Secured details: All moneys due etc n/e £5,000.
Particulars: 18A, queen sq, bath, somerset.
Fully Satisfied
2 September 2011Delivered on: 22 September 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 bridge street bath all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
2 September 2011Delivered on: 15 September 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 bridge street bath all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
2 September 2011Delivered on: 8 September 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Memorandum of security over cash deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge the deposit and each and every debt represented by the deposit see image for full details.
Outstanding
2 September 2011Delivered on: 8 September 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

21 December 2020Liquidators' statement of receipts and payments to 9 October 2020 (25 pages)
11 December 2019Liquidators' statement of receipts and payments to 9 October 2019 (27 pages)
11 December 2019Liquidators' statement of receipts and payments to 9 October 2019 (26 pages)
3 January 2019Liquidators' statement of receipts and payments to 9 October 2018 (15 pages)
21 December 2017Accounts for a small company made up to 31 March 2017 (8 pages)
21 December 2017Accounts for a small company made up to 31 March 2017 (8 pages)
7 November 2017Registered office address changed from Lennox House 3 Pierrepont Street Bath Somerset BA1 1LB United Kingdom to C/O Pcr (Bristol) Llp the Basement 77a Alma Road Clifton Bristol BS8 2DP on 7 November 2017 (2 pages)
7 November 2017Registered office address changed from Lennox House 3 Pierrepont Street Bath Somerset BA1 1LB United Kingdom to C/O Pcr (Bristol) Llp the Basement 77a Alma Road Clifton Bristol BS8 2DP on 7 November 2017 (2 pages)
2 November 2017Declaration of solvency (5 pages)
2 November 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-10-10
(1 page)
2 November 2017Declaration of solvency (5 pages)
2 November 2017Appointment of a voluntary liquidator (1 page)
2 November 2017Appointment of a voluntary liquidator (1 page)
2 November 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-10-10
(1 page)
24 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
24 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
10 March 2017Registered office address changed from 3 Northumberland Buildings Bath Somerset BA1 2JB United Kingdom to Lennox House 3 Pierrepont Street Bath Somerset BA1 1LB on 10 March 2017 (1 page)
10 March 2017Registered office address changed from 3 Northumberland Buildings Bath Somerset BA1 2JB United Kingdom to Lennox House 3 Pierrepont Street Bath Somerset BA1 1LB on 10 March 2017 (1 page)
4 January 2017Accounts for a small company made up to 31 March 2016 (6 pages)
4 January 2017Accounts for a small company made up to 31 March 2016 (6 pages)
26 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 107,107
(6 pages)
26 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 107,107
(6 pages)
15 December 2015Accounts for a small company made up to 31 March 2015 (8 pages)
15 December 2015Accounts for a small company made up to 31 March 2015 (8 pages)
9 June 2015Auditor's resignation (1 page)
9 June 2015Auditor's resignation (1 page)
29 April 2015Appointment of Mrs Jacqueline Cheryl Cooper as a secretary on 28 April 2015 (2 pages)
29 April 2015Appointment of Mr Thomas Reginald Rees as a director on 28 April 2015 (2 pages)
29 April 2015Appointment of Mr Thomas Reginald Rees as a director on 28 April 2015 (2 pages)
29 April 2015Termination of appointment of Christopher Robin Sullivan as a director on 28 April 2015 (1 page)
29 April 2015Termination of appointment of Christopher Robin Sullivan as a secretary on 28 April 2015 (1 page)
29 April 2015Termination of appointment of Christopher Robin Sullivan as a director on 28 April 2015 (1 page)
29 April 2015Termination of appointment of Christopher Robin Sullivan as a secretary on 28 April 2015 (1 page)
29 April 2015Appointment of Mrs Jacqueline Cheryl Cooper as a secretary on 28 April 2015 (2 pages)
28 April 2015Registered office address changed from 18a Queen Square, Bath, Somerset BA1 2HR to 3 Northumberland Buildings Bath Somerset BA1 2JB on 28 April 2015 (1 page)
28 April 2015Registered office address changed from 18a Queen Square, Bath, Somerset BA1 2HR to 3 Northumberland Buildings Bath Somerset BA1 2JB on 28 April 2015 (1 page)
22 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 107,107
(5 pages)
22 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 107,107
(5 pages)
16 January 2015Satisfaction of charge 7 in full (4 pages)
16 January 2015Satisfaction of charge 7 in full (4 pages)
22 October 2014Accounts for a small company made up to 31 March 2014 (7 pages)
22 October 2014Accounts for a small company made up to 31 March 2014 (7 pages)
22 July 2014Appointment of Mr Thomas Richard Epton as a director on 22 July 2014 (2 pages)
22 July 2014Appointment of Mr Thomas Richard Epton as a director on 22 July 2014 (2 pages)
21 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 107,107
(4 pages)
21 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 107,107
(4 pages)
23 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
23 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
5 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
5 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
29 February 2012Accounts for a small company made up to 31 March 2011 (7 pages)
29 February 2012Accounts for a small company made up to 31 March 2011 (7 pages)
22 September 2011Particulars of a mortgage or charge / charge no: 13 (5 pages)
22 September 2011Particulars of a mortgage or charge / charge no: 13 (5 pages)
15 September 2011Particulars of a mortgage or charge / charge no: 12 (5 pages)
15 September 2011Particulars of a mortgage or charge / charge no: 12 (5 pages)
8 September 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
8 September 2011Particulars of a mortgage or charge / charge no: 11 (5 pages)
8 September 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
8 September 2011Particulars of a mortgage or charge / charge no: 11 (5 pages)
17 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
17 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
9 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
9 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
8 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
8 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
8 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
31 March 2011Director's details changed for Mr Christopher Robin Sullivan on 31 March 2011 (2 pages)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
31 March 2011Director's details changed for Mr Christopher Robin Sullivan on 31 March 2011 (2 pages)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
28 February 2011Accounts for a small company made up to 31 March 2010 (7 pages)
28 February 2011Accounts for a small company made up to 31 March 2010 (7 pages)
22 November 2010Appointment of a director (2 pages)
22 November 2010Appointment of Mr James Norman Howard as a director (2 pages)
22 November 2010Appointment of Mr James Norman Howard as a director (2 pages)
22 November 2010Termination of appointment of Leslie Fudge as a director (1 page)
22 November 2010Appointment of a director (2 pages)
22 November 2010Termination of appointment of Leslie Fudge as a director (1 page)
21 July 2010Termination of appointment of Priscilla Fudge as a director (1 page)
21 July 2010Termination of appointment of Priscilla Fudge as a director (1 page)
21 July 2010Appointment of Christopher Robin Sullivan as a director (2 pages)
21 July 2010Appointment of Christopher Robin Sullivan as a director (2 pages)
31 March 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
4 February 2010Accounts for a small company made up to 31 March 2009 (8 pages)
4 February 2010Accounts for a small company made up to 31 March 2009 (8 pages)
31 March 2009Return made up to 31/03/09; full list of members (4 pages)
31 March 2009Return made up to 31/03/09; full list of members (4 pages)
7 February 2009Accounts for a small company made up to 31 March 2008 (8 pages)
7 February 2009Accounts for a small company made up to 31 March 2008 (8 pages)
4 April 2008Return made up to 31/03/08; full list of members (4 pages)
4 April 2008Return made up to 31/03/08; full list of members (4 pages)
22 October 2007Full accounts made up to 31 March 2007 (11 pages)
22 October 2007Full accounts made up to 31 March 2007 (11 pages)
24 April 2007Return made up to 31/03/07; full list of members (2 pages)
24 April 2007Return made up to 31/03/07; full list of members (2 pages)
1 February 2007Full accounts made up to 31 March 2006 (11 pages)
1 February 2007Full accounts made up to 31 March 2006 (11 pages)
3 April 2006Return made up to 31/03/06; full list of members (3 pages)
3 April 2006Return made up to 31/03/06; full list of members (3 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
9 April 2005Return made up to 31/03/05; full list of members (8 pages)
9 April 2005Return made up to 31/03/05; full list of members (8 pages)
2 February 2005Full accounts made up to 31 March 2004 (11 pages)
2 February 2005Full accounts made up to 31 March 2004 (11 pages)
21 September 2004Particulars of contract relating to shares (4 pages)
21 September 2004Ad 14/09/04--------- £ si 107000@1=107000 £ ic 107/107107 (2 pages)
21 September 2004Particulars of contract relating to shares (4 pages)
21 September 2004Resolutions
  • RES14 ‐ 107000 14/09/04
(4 pages)
21 September 2004Resolutions
  • RES14 ‐ 107000 14/09/04
(4 pages)
21 September 2004Ad 14/09/04--------- £ si 107000@1=107000 £ ic 107/107107 (2 pages)
13 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
13 September 2004Nc inc already adjusted 26/08/04 (1 page)
13 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
13 September 2004Nc inc already adjusted 26/08/04 (1 page)
7 September 2004Company name changed wiltshire investment agency,limi ted(the)\certificate issued on 07/09/04 (3 pages)
7 September 2004Company name changed wiltshire investment agency,limi ted(the)\certificate issued on 07/09/04 (3 pages)
6 April 2004Return made up to 31/03/04; full list of members (7 pages)
6 April 2004Return made up to 31/03/04; full list of members (7 pages)
31 March 2004Full accounts made up to 31 March 2003 (12 pages)
31 March 2004Full accounts made up to 31 March 2003 (12 pages)
7 April 2003Return made up to 31/03/03; full list of members (7 pages)
7 April 2003Return made up to 31/03/03; full list of members (7 pages)
3 February 2003Full accounts made up to 31 March 2002 (13 pages)
3 February 2003Full accounts made up to 31 March 2002 (13 pages)
5 May 2002Full accounts made up to 31 March 2001 (13 pages)
5 May 2002Full accounts made up to 31 March 2001 (13 pages)
12 April 2002Return made up to 31/03/02; full list of members (6 pages)
12 April 2002Return made up to 31/03/02; full list of members (6 pages)
11 October 2001New secretary appointed (2 pages)
11 October 2001Secretary resigned (1 page)
11 October 2001Secretary resigned (1 page)
11 October 2001New secretary appointed (2 pages)
26 April 2001Full accounts made up to 31 March 2000 (15 pages)
26 April 2001Full accounts made up to 31 March 2000 (15 pages)
10 April 2001Return made up to 31/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
10 April 2001Return made up to 31/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
22 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2000New secretary appointed (2 pages)
11 July 2000New secretary appointed (2 pages)
11 July 2000Secretary resigned (1 page)
11 July 2000Secretary resigned (1 page)
25 April 2000Return made up to 31/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 April 2000Return made up to 31/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 January 2000Full accounts made up to 31 March 1999 (15 pages)
30 January 2000Full accounts made up to 31 March 1999 (15 pages)
25 April 1999Return made up to 31/03/99; full list of members (8 pages)
25 April 1999Return made up to 31/03/99; full list of members (8 pages)
31 January 1999Full accounts made up to 31 March 1998 (15 pages)
31 January 1999Full accounts made up to 31 March 1998 (15 pages)
2 November 1998New secretary appointed (2 pages)
2 November 1998New secretary appointed (2 pages)
2 November 1998Secretary resigned (1 page)
2 November 1998Secretary resigned (1 page)
6 May 1998Return made up to 31/03/98; full list of members (8 pages)
6 May 1998Return made up to 31/03/98; full list of members (8 pages)
30 March 1998Full accounts made up to 31 March 1997 (14 pages)
30 March 1998Full accounts made up to 31 March 1997 (14 pages)
16 April 1997Return made up to 31/03/97; full list of members (7 pages)
16 April 1997Return made up to 31/03/97; full list of members (7 pages)
14 April 1997Director resigned (1 page)
14 April 1997Director resigned (1 page)
3 February 1997Full accounts made up to 31 March 1996 (12 pages)
3 February 1997Full accounts made up to 31 March 1996 (12 pages)
17 April 1996Return made up to 31/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 April 1996Return made up to 31/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 February 1996Full accounts made up to 31 March 1995 (12 pages)
4 February 1996Full accounts made up to 31 March 1995 (12 pages)
23 April 1995Return made up to 17/04/95; full list of members (10 pages)
23 April 1995Return made up to 17/04/95; full list of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)