Company NameWeir Campers Limited
Company StatusActive
Company Number00187957
CategoryPrivate Limited Company
Incorporation Date20 February 1923(101 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameRosemary Elizabeth Lafferty
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2000(77 years, 8 months after company formation)
Appointment Duration23 years, 6 months
RoleBank Employee
Country of ResidenceUnited Kingdom
Correspondence Address6 Beasleys Ait
Sunbury On Thames
Middlesex
TW16 6AS
Director NameMs Anne Morgan
Date of BirthMay 1951 (Born 73 years ago)
NationalityIrish
StatusCurrent
Appointed16 October 2014(91 years, 8 months after company formation)
Appointment Duration9 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressMahinda Beasley's Ait
Sunbury-On-Thames
TW16 6AS
Director NameGlen Robert Newman
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2020(97 years, 8 months after company formation)
Appointment Duration3 years, 6 months
RoleAnalyst
Country of ResidenceEngland
Correspondence AddressMahinda Beasley's Ait
Sunbury-On-Thames
Surrey
TW16 6AS
Director NameMr William Devereux Ridley
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2020(97 years, 8 months after company formation)
Appointment Duration3 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressAlicecote Beasley's Ait
Sunbury-On-Thames
TW16 6AS
Director NameMr Glen Newman
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2020(97 years, 8 months after company formation)
Appointment Duration3 years, 6 months
RoleManager
Country of ResidenceEngland
Correspondence AddressMahinda Beasley's Ait
Sunbury-On-Thames
TW16 6AS
Secretary NameMr Glen Robert Newman
StatusCurrent
Appointed08 October 2021(98 years, 8 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence AddressMahinda Beasley's Ait
Sunbury-On-Thames
TW16 6AS
Director NameHumphrey Bryant Burrington
Date of BirthJuly 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1991(68 years after company formation)
Appointment Duration2 years, 5 months (resigned 13 July 1993)
RoleRetired
Correspondence AddressMahinda
Beasleys Ait
Director NameBevil Courtenay Dawson
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1991(68 years after company formation)
Appointment Duration14 years, 2 months (resigned 10 April 2005)
RoleRetired
Correspondence AddressThe Retreat
Beasleys Ait, Fordbridge Road
Sunbury On Thames
Middlesex
TW16 6AS
Director NameFrederick Bryan Godfrey Mann
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1991(68 years after company formation)
Appointment Duration29 years, 8 months (resigned 08 October 2020)
RoleStructural Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressHeron Water
Beasleys Ait, Fordbridge Road
Sunbury On Thames
Middlesex
TW16 6AS
Director NameAnthony Mark Reed
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1991(68 years after company formation)
Appointment Duration7 years, 11 months (resigned 21 January 1999)
RoleProperty Maintenance Contractor
Correspondence AddressSantosha Beasleys Ait Lane
Fordingbridge Road
Sunbury-On-Thames
Middlesex
TW15 6AS
Director NameDavid Nicholas Robinson
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1991(68 years after company formation)
Appointment Duration15 years, 10 months (resigned 30 November 2006)
RoleLondon Taxi Driver
Correspondence AddressAlicecote
Beasleys Ait, Fordbridge Road
Sunbury On Thames
Middlesex
TW16 6AS
Secretary NameMr John Ponti
NationalityBritish
StatusResigned
Appointed05 February 1991(68 years after company formation)
Appointment Duration1 year, 5 months (resigned 28 July 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeir View 13 Beasleys Ait
Sunbury On Thames
Middlesex
TW16 6AS
Director NameJames Henry Clarke
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(69 years, 5 months after company formation)
Appointment Duration15 years, 2 months (resigned 24 September 2007)
RoleTax Manager
Correspondence Address7 Richmond Drive
Shepperton
Middlesex
TW17 9EB
Director NameMr John Ponti
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(69 years, 5 months after company formation)
Appointment Duration19 years, 3 months (resigned 27 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeir Hear 12 Beasleys Ait
Sunbury On Thames
Middlesex
TW16 6AS
Secretary NameJames Henry Clarke
NationalityBritish
StatusResigned
Appointed28 July 1992(69 years, 5 months after company formation)
Appointment Duration15 years, 3 months (resigned 30 October 2007)
RoleTax Manager
Correspondence Address7 Richmond Drive
Shepperton
Middlesex
TW17 9EB
Director NameEdwin Arthur Genet
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1994(71 years, 3 months after company formation)
Appointment Duration26 years, 5 months (resigned 08 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeter Pans Lodge
Beasleys Ait, Fordbridge Road
Sunbury On Thames
Middlesex
TW16 6AS
Director NameMr Michael Edward Collison
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1996(73 years, 9 months after company formation)
Appointment Duration23 years, 10 months (resigned 01 October 2020)
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressMahinda Beasleys Ait
Fordbridge Road
Sunbury On Thames
Middlesex
TW16 6AS
Director NameSusan Catherine Chambers
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2000(77 years, 8 months after company formation)
Appointment Duration18 years, 3 months (resigned 01 February 2019)
RoleHeadteacher
Country of ResidenceUnited Kingdom
Correspondence AddressWaterley Bottom
4 Beasleys Ait
Lower Sunbury
Middlesex
TW16 6AS
Director NameGeoffrey Mathews
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2003(80 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 29 October 2007)
RoleManager
Correspondence AddressLanigiro
5 Beasley's Ait Lane
Sunbury On Thames
Middlesex
TW16 6AS
Director NameAlison Kington
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2003(80 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 26 October 2010)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressToad Hall
Beasleys Ait
Sunbury
Middlesex
TW16 6AS
Secretary NameMr John Ponti
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2007(84 years, 9 months after company formation)
Appointment Duration2 years (resigned 09 November 2009)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressWeir Hear 12 Beasleys Ait
Sunbury On Thames
Middlesex
TW16 6AS
Secretary NameMr Jay Frank Prehn
StatusResigned
Appointed09 November 2009(86 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 22 October 2015)
RoleCompany Director
Correspondence AddressWeir View Beasley's Ait
Sunbury-On-Thames
Middlesex
TW16 6AS
Director NameMr Richard Ernest Daniels
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2010(87 years, 8 months after company formation)
Appointment Duration9 years, 3 months (resigned 08 February 2020)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address13 Beasley's Ait
Sunbury-On-Thames
TW16 6AS
Director NameDavid Graham Page
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2010(87 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 26 October 2010)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence AddressWeir View Beasley's Ait
Sunbury-On-Thames
Middlesex
TW16 6AS
Secretary NameMs Company Secretary
StatusResigned
Appointed22 October 2015(92 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 08 October 2021)
RoleCompany Director
Correspondence Address13 Beasley's Ait
Sunbury-On-Thames
TW16 6AS

Location

Registered AddressMahinda
Beasley's Ait
Sunbury-On-Thames
TW16 6AS
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton Central
Built Up AreaGreater London

Shareholders

5 at £1A. Hemmett
4.17%
Ordinary
5 at £1A. Taylor
4.17%
Ordinary
5 at £1A.h. Bentley
4.17%
Ordinary
5 at £1Alexander John Brighton
4.17%
Ordinary
5 at £1D.l. Jenkins
4.17%
Ordinary
5 at £1E.k. Richmond
4.17%
Ordinary
5 at £1F.b. Mann & C.t. Mann
4.17%
Ordinary
5 at £1J. Prehn & N. Prehn
4.17%
Ordinary
5 at £1M.r. Harrison
4.17%
Ordinary
5 at £1Michael Edward Collison
4.17%
Ordinary
5 at £1N.g. Lusty
4.17%
Ordinary
5 at £1O.j. Paton
4.17%
Ordinary
5 at £1O.s. Mcinery
4.17%
Ordinary
5 at £1R. Lafferty
4.17%
Ordinary
5 at £1R.e. Daniels & J.l. Daniels
4.17%
Ordinary
5 at £1T.f. Perkins
4.17%
Ordinary
5 at £1W.d. Williams & S.l. Williams
4.17%
Ordinary
5 at £1W.e. De Wilde
4.17%
Ordinary
5 at £1W.h. Brook
4.17%
Ordinary
5 at £1W.h. Whittear
4.17%
Ordinary
-OTHER
16.67%
-

Financials

Year2014
Net Worth£1,644
Cash£1,644

Accounts

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

Returns

Latest Return3 February 2024 (2 months, 2 weeks ago)
Next Return Due17 February 2025 (9 months, 4 weeks from now)

Filing History

4 February 2024Confirmation statement made on 3 February 2024 with no updates (3 pages)
13 October 2023Micro company accounts made up to 31 March 2023 (3 pages)
14 February 2023Termination of appointment of Company Secretary as a secretary on 8 October 2021 (1 page)
9 February 2023Second filing for the appointment of Glen Robert Newman as a director (6 pages)
3 February 2023Confirmation statement made on 3 February 2023 with updates (6 pages)
3 February 2023Appointment of Mr Glen Robert Newman as a secretary on 8 October 2021 (2 pages)
21 October 2022Micro company accounts made up to 31 March 2022 (3 pages)
3 February 2022Confirmation statement made on 3 February 2022 with updates (6 pages)
6 November 2021Registered office address changed from 13 Beasley's Ait Sunbury-on-Thames TW16 6AS England to Mahinda Beasley's Ait Sunbury-on-Thames TW16 6AS on 6 November 2021 (1 page)
10 October 2021Micro company accounts made up to 31 March 2021 (3 pages)
13 July 2021Second filing of Confirmation Statement dated 4 February 2021 (4 pages)
7 February 2021Confirmation statement made on 4 February 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Change of Trading Status) was registered on 13.07.2021.
(5 pages)
7 February 2021Termination of appointment of Michael Edward Collison as a director on 1 October 2020 (1 page)
7 February 2021Appointment of Mr William Devereux Ridley as a director on 8 October 2020 (2 pages)
7 February 2021Appointment of Mr Glen Newman as a director on 8 October 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 09/02/2023
(3 pages)
9 October 2020Termination of appointment of Edwin Arthur Genet as a director on 8 October 2020 (1 page)
9 October 2020Micro company accounts made up to 31 March 2020 (3 pages)
9 October 2020Termination of appointment of Frederick Bryan Godfrey Mann as a director on 8 October 2020 (1 page)
15 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
15 February 2020Termination of appointment of Richard Ernest Daniels as a director on 8 February 2020 (1 page)
24 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
13 February 2019Termination of appointment of Susan Catherine Chambers as a director on 1 February 2019 (1 page)
13 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
27 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
4 February 2018Registered office address changed from C/O Nicola Prehn Weir View Beasleys Ait Fordbridge Road Sunbury-on-Thames Middlesex TW16 6AS England to 13 Beasley's Ait Sunbury-on-Thames TW16 6AS on 4 February 2018 (1 page)
4 February 2018Secretary's details changed for Ms Nicola Prehn on 1 February 2018 (1 page)
27 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
16 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
28 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 120
(13 pages)
25 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 120
(13 pages)
24 February 2016Termination of appointment of Jay Frank Prehn as a secretary on 22 October 2015 (1 page)
24 February 2016Termination of appointment of Jay Frank Prehn as a secretary on 22 October 2015 (1 page)
24 February 2016Registered office address changed from C/O Jay Prehn Weir View Beasley's Ait Sunbury-on-Thames Middlesex TW16 6AS to C/O Nicola Prehn Weir View Beasleys Ait Fordbridge Road Sunbury-on-Thames Middlesex TW16 6AS on 24 February 2016 (1 page)
24 February 2016Appointment of Ms Nicola Prehn as a secretary on 22 October 2015 (2 pages)
24 February 2016Appointment of Ms Nicola Prehn as a secretary on 22 October 2015 (2 pages)
24 February 2016Registered office address changed from C/O Jay Prehn Weir View Beasley's Ait Sunbury-on-Thames Middlesex TW16 6AS to C/O Nicola Prehn Weir View Beasleys Ait Fordbridge Road Sunbury-on-Thames Middlesex TW16 6AS on 24 February 2016 (1 page)
23 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 120
(13 pages)
27 February 2015Appointment of Ms Anne Morgan as a director on 16 October 2014 (2 pages)
27 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 120
(13 pages)
27 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 120
(13 pages)
27 February 2015Appointment of Ms Anne Morgan as a director on 16 October 2014 (2 pages)
17 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-23
  • GBP 120
(13 pages)
23 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-23
  • GBP 120
(13 pages)
23 February 2014Termination of appointment of David Page as a director (1 page)
23 February 2014Termination of appointment of David Page as a director (1 page)
23 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-23
  • GBP 120
(13 pages)
5 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (13 pages)
4 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (13 pages)
4 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (13 pages)
20 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 February 2012Termination of appointment of John Ponti as a director (1 page)
29 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (13 pages)
29 February 2012Termination of appointment of John Ponti as a director (1 page)
29 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (13 pages)
29 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (13 pages)
28 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (13 pages)
7 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (13 pages)
7 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (13 pages)
5 March 2011Appointment of David Graham Page as a director (2 pages)
5 March 2011Appointment of David Graham Page as a director (2 pages)
5 March 2011Appointment of David Graham Page as a director (2 pages)
5 March 2011Appointment of Richard Ernest Daniels as a director (2 pages)
5 March 2011Appointment of Richard Ernest Daniels as a director (2 pages)
5 March 2011Appointment of David Graham Page as a director (2 pages)
4 March 2011Termination of appointment of Alison Kington as a director (1 page)
4 March 2011Director's details changed for Rosemary Elizabeth Thrower on 4 March 2011 (2 pages)
4 March 2011Director's details changed for Rosemary Elizabeth Thrower on 4 March 2011 (2 pages)
4 March 2011Director's details changed for Rosemary Elizabeth Thrower on 4 March 2011 (2 pages)
4 March 2011Termination of appointment of Alison Kington as a director (1 page)
29 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 March 2010Registered office address changed from Toad Hall Beasley's Ait Sunbury on Thames Middlesex TW16 6AS on 1 March 2010 (1 page)
1 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (18 pages)
1 March 2010Registered office address changed from Toad Hall Beasley's Ait Sunbury on Thames Middlesex TW16 6AS on 1 March 2010 (1 page)
1 March 2010Registered office address changed from Toad Hall Beasley's Ait Sunbury on Thames Middlesex TW16 6AS on 1 March 2010 (1 page)
1 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (18 pages)
1 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (18 pages)
27 February 2010Appointment of Mr. Jay Frank Prehn as a secretary (1 page)
27 February 2010Director's details changed for Mr. John Ponti on 27 February 2010 (2 pages)
27 February 2010Director's details changed for Edwin Arthur Genet on 27 February 2010 (2 pages)
27 February 2010Termination of appointment of John Ponti as a secretary (1 page)
27 February 2010Director's details changed for Susan Catherine Chambers on 27 February 2010 (2 pages)
27 February 2010Director's details changed for Edwin Arthur Genet on 27 February 2010 (2 pages)
27 February 2010Termination of appointment of John Ponti as a secretary (1 page)
27 February 2010Appointment of Mr. Jay Frank Prehn as a secretary (1 page)
27 February 2010Director's details changed for Frederick Bryan Godfrey Mann on 27 February 2010 (2 pages)
27 February 2010Director's details changed for Mr. John Ponti on 27 February 2010 (2 pages)
27 February 2010Director's details changed for Alison Kington on 27 February 2010 (2 pages)
27 February 2010Director's details changed for Mr Michael Edward Collison on 27 February 2010 (2 pages)
27 February 2010Director's details changed for Susan Catherine Chambers on 27 February 2010 (2 pages)
27 February 2010Director's details changed for Rosemary Elizabeth Thrower on 27 February 2010 (2 pages)
27 February 2010Director's details changed for Mr Michael Edward Collison on 27 February 2010 (2 pages)
27 February 2010Director's details changed for Rosemary Elizabeth Thrower on 27 February 2010 (2 pages)
27 February 2010Director's details changed for Alison Kington on 27 February 2010 (2 pages)
27 February 2010Director's details changed for Frederick Bryan Godfrey Mann on 27 February 2010 (2 pages)
31 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
31 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
13 May 2009Secretary appointed mr. John ponti (1 page)
13 May 2009Director's change of particulars / john ponti / 12/05/2009 (1 page)
13 May 2009Location of debenture register (1 page)
13 May 2009Registered office changed on 13/05/2009 from 7 richmond drive shepperton middlesex TW17 9EB (1 page)
13 May 2009Location of debenture register (1 page)
13 May 2009Director's change of particulars / john ponti / 12/05/2009 (1 page)
13 May 2009Return made up to 05/02/09; full list of members (17 pages)
13 May 2009Location of register of members (1 page)
13 May 2009Registered office changed on 13/05/2009 from 7 richmond drive shepperton middlesex TW17 9EB (1 page)
13 May 2009Secretary appointed mr. John ponti (1 page)
13 May 2009Location of register of members (1 page)
13 May 2009Return made up to 05/02/09; full list of members (17 pages)
28 April 2009Appointment terminated secretary james clarke (1 page)
28 April 2009Appointment terminated secretary james clarke (1 page)
24 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
24 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
7 February 2008Return made up to 05/02/08; full list of members (11 pages)
7 February 2008Return made up to 05/02/08; full list of members (11 pages)
14 November 2007Director resigned (1 page)
14 November 2007Director resigned (1 page)
9 November 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
9 November 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
26 October 2007Accounting reference date shortened from 05/04/07 to 31/03/07 (1 page)
26 October 2007Accounting reference date shortened from 05/04/07 to 31/03/07 (1 page)
23 October 2007Director resigned (1 page)
23 October 2007Accounting reference date shortened from 05/04/08 to 31/03/08 (1 page)
23 October 2007Director resigned (1 page)
23 October 2007Accounting reference date shortened from 05/04/08 to 31/03/08 (1 page)
28 February 2007Return made up to 05/02/07; full list of members (11 pages)
28 February 2007Return made up to 05/02/07; full list of members (11 pages)
22 February 2007Director resigned (1 page)
22 February 2007Director resigned (1 page)
13 October 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
13 October 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
8 February 2006Return made up to 05/02/06; full list of members (11 pages)
8 February 2006Return made up to 05/02/06; full list of members (11 pages)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
12 December 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
12 December 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
25 February 2005Return made up to 05/02/05; no change of members (11 pages)
25 February 2005Return made up to 05/02/05; no change of members (11 pages)
5 November 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
5 November 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
8 March 2004Return made up to 05/02/04; change of members (11 pages)
8 March 2004Ad 21/12/03--------- £ si 1@1=1 £ ic 119/120 (2 pages)
8 March 2004Return made up to 05/02/04; change of members (11 pages)
8 March 2004Ad 21/12/03--------- £ si 1@1=1 £ ic 119/120 (2 pages)
7 January 2004New director appointed (2 pages)
7 January 2004New director appointed (2 pages)
7 January 2004New director appointed (2 pages)
7 January 2004New director appointed (2 pages)
7 January 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
7 January 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
28 February 2003Return made up to 05/02/03; full list of members (13 pages)
28 February 2003Return made up to 05/02/03; full list of members (13 pages)
17 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
17 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
26 February 2002Return made up to 05/02/02; no change of members (9 pages)
26 February 2002Return made up to 05/02/02; no change of members (9 pages)
3 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
3 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
24 April 2001New director appointed (2 pages)
24 April 2001New director appointed (2 pages)
24 April 2001New director appointed (2 pages)
24 April 2001New director appointed (2 pages)
6 March 2001Return made up to 05/02/01; no change of members (8 pages)
6 March 2001Return made up to 05/02/01; no change of members (8 pages)
14 December 2000Full accounts made up to 31 March 2000 (7 pages)
14 December 2000Full accounts made up to 31 March 2000 (7 pages)
5 March 2000Return made up to 05/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
5 March 2000Return made up to 05/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
2 February 2000Full accounts made up to 31 March 1999 (7 pages)
2 February 2000Full accounts made up to 31 March 1999 (7 pages)
15 February 1999Return made up to 05/02/99; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
15 February 1999Return made up to 05/02/99; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
22 December 1998Full accounts made up to 31 March 1998 (7 pages)
22 December 1998Full accounts made up to 31 March 1998 (7 pages)
11 February 1998Return made up to 05/02/98; full list of members (10 pages)
11 February 1998Return made up to 05/02/98; full list of members (10 pages)
15 January 1998Full accounts made up to 31 March 1997 (10 pages)
15 January 1998Full accounts made up to 31 March 1997 (10 pages)
10 March 1997Return made up to 05/02/97; no change of members (6 pages)
10 March 1997Return made up to 05/02/97; no change of members (6 pages)
6 December 1996New director appointed (2 pages)
6 December 1996New director appointed (2 pages)
6 December 1996Full accounts made up to 31 March 1996 (10 pages)
6 December 1996Full accounts made up to 31 March 1996 (10 pages)
21 February 1996Return made up to 05/02/96; no change of members (6 pages)
21 February 1996Return made up to 05/02/96; no change of members (6 pages)
28 January 1996Full accounts made up to 31 March 1995 (10 pages)
28 January 1996Full accounts made up to 31 March 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)