London
W2 1AF
Director Name | Mr Simon Ian Goff |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2022(74 years after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Transport Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor The Point 37 North Wharf Road London W2 1AF |
Director Name | Mr James McLaughlin |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1992(44 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 February 1995) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Snow Meadow Barn Middle Stoughton Wedmore Somerset BS28 4PT |
Director Name | Mr Trevor Smallwood |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1992(44 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 September 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bramble Cottage Dinghurst Road Churchill North Somerset BS25 5PJ |
Secretary Name | David John Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1992(44 years, 2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 11 February 1993) |
Role | Company Director |
Correspondence Address | Top Flat 27 Cotham Grove Cotham Bristol BS6 6AN |
Secretary Name | Mr Peter Edmund Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1993(44 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 August 1997) |
Role | Company Director |
Correspondence Address | 8 Coldrose Court Redannick Truro Cornwall TR1 2LE |
Secretary Name | Anne Elizabeth Chilcott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(49 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 11 March 2001) |
Role | Finance Director |
Correspondence Address | Oaklea Lockengate Bugle St Austell Cornwall PL26 8RZ |
Director Name | John Paul McGowan |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(51 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 June 2003) |
Role | Managing Director |
Correspondence Address | 1 Church Lane Zelah Truro Cornwall TR4 9JA |
Secretary Name | Mr Simon Leslie Harland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2001(52 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 21 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Homefield Park Bodmin Cornwall PL31 1DJ |
Director Name | Mrs Elaine Karen Holt |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2003(54 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 17 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pebble Cottage Cat Street East Hendred Oxfordshire OX12 8JT |
Director Name | Gerald Neil Taylor |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2004(55 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 March 2006) |
Role | Company Director |
Correspondence Address | 6 Kingsley Road Kingsbridge Devon TQ7 1EY |
Secretary Name | Jonathan Charles Mathias |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2005(56 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 July 2006) |
Role | Company Director |
Correspondence Address | 30 Preston Drive Daventry Northamptonshire NN11 0GL |
Director Name | Mr Marc Christopher Reddy |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2006(57 years, 6 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 30 September 2022) |
Role | Transport Manager |
Country of Residence | England |
Correspondence Address | Bus Depot Empress Road Southampton Hampshire SO14 0JW |
Secretary Name | Christopher William Hayter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2006(57 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 245 Stuart Road Plymouth Devon PL1 5LH |
Director Name | Mr Simon Nicholas Newport |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2010(61 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Ride Chelson Meadow Plymouth Devon PL9 7JT |
Secretary Name | Sidney Barrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2010(61 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 July 2011) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Mr Justin Wyn Davies |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2010(61 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 20 April 2018) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Bus Depot Heol Gwyrosydd Penlan Swansea SA5 7BN Wales |
Director Name | Mrs Margaret Amelia Anne Price |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2011(62 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 April 2013) |
Role | Financial Planning Director |
Country of Residence | United Kingdom |
Correspondence Address | Enterprise House Easton Road Bristol BS5 0DZ |
Secretary Name | Mr Paul Michael Lewis |
---|---|
Status | Resigned |
Appointed | 15 July 2011(62 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 May 2014) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Mr James Thomas Bowen |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2013(64 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 February 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Enterprise House Easton Road Bristol BS5 0DZ |
Secretary Name | Mr Robert John Welch |
---|---|
Status | Resigned |
Appointed | 19 May 2014(65 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 July 2016) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Secretary Name | Mr Michael Hampson |
---|---|
Status | Resigned |
Appointed | 22 July 2016(67 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 November 2019) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Secretary Name | Mrs Silvana Nerina Glibota-Vigo |
---|---|
Status | Resigned |
Appointed | 15 November 2019(71 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 July 2020) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Registered Address | 8th Floor The Point 37 North Wharf Road London W2 1AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
54.5k at £1 | Western National Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 3 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (9 months from now) |
26 February 1975 | Delivered on: 4 March 1975 Satisfied on: 20 August 1994 Persons entitled: Barclays 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: Premises at quay hill penryn, cornwall. Fully Satisfied |
---|---|
4 September 1968 | Delivered on: 5 October 1968 Satisfied on: 20 August 1994 Persons entitled: Barclays 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: Garage premises at penryn, cornwall as in conveyance dated 30 nov. 1967. Fully Satisfied |
10 February 2021 | Appointment of Mr Colin Brown as a director on 1 February 2021 (2 pages) |
---|---|
10 February 2021 | Termination of appointment of James Thomas Bowen as a director on 1 February 2021 (1 page) |
10 August 2020 | Termination of appointment of Silvana Nerina Glibota-Vigo as a secretary on 31 July 2020 (1 page) |
27 May 2020 | Accounts for a dormant company made up to 31 March 2020 (4 pages) |
30 April 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
21 November 2019 | Termination of appointment of Michael Hampson as a secretary on 14 November 2019 (1 page) |
21 November 2019 | Appointment of Mrs Silvana Nerina Glibota-Vigo as a secretary on 15 November 2019 (2 pages) |
28 May 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
3 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
4 October 2018 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
11 May 2018 | Change of details for Western National Holdings Limited as a person with significant control on 4 December 2017 (2 pages) |
11 May 2018 | Confirmation statement made on 30 April 2018 with updates (4 pages) |
11 May 2018 | Termination of appointment of Justin Wyn Davies as a director on 20 April 2018 (1 page) |
4 December 2017 | Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LG England to 8th Floor the Point 37 North Wharf Road London W2 1AF on 4 December 2017 (1 page) |
4 December 2017 | Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LG England to 8th Floor the Point 37 North Wharf Road London W2 1AF on 4 December 2017 (1 page) |
2 June 2017 | Accounts for a dormant company made up to 25 March 2017 (4 pages) |
2 June 2017 | Accounts for a dormant company made up to 25 March 2017 (4 pages) |
15 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
19 December 2016 | Accounts for a dormant company made up to 26 March 2016 (4 pages) |
19 December 2016 | Accounts for a dormant company made up to 26 March 2016 (4 pages) |
13 December 2016 | Resolutions
|
13 December 2016 | Statement of company's objects (2 pages) |
13 December 2016 | Resolutions
|
13 December 2016 | Statement of company's objects (2 pages) |
7 November 2016 | Appointment of Mr Michael Hampson as a secretary on 22 July 2016 (2 pages) |
7 November 2016 | Appointment of Mr Michael Hampson as a secretary on 22 July 2016 (2 pages) |
30 September 2016 | Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page) |
30 September 2016 | Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page) |
11 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
10 March 2016 | Registered office address changed from C/O First Devon & Cornwall Ltd the Ride Chelson Meadow Plymouth Devon PL9 7JT to 50 Eastbourne Terrace Paddington London W2 6LG on 10 March 2016 (1 page) |
10 March 2016 | Registered office address changed from C/O First Devon & Cornwall Ltd the Ride Chelson Meadow Plymouth Devon PL9 7JT to 50 Eastbourne Terrace Paddington London W2 6LG on 10 March 2016 (1 page) |
29 October 2015 | Accounts for a dormant company made up to 28 March 2015 (4 pages) |
29 October 2015 | Accounts for a dormant company made up to 28 March 2015 (4 pages) |
8 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 July 2014 | Appointment of Mr Robert John Welch as a secretary (2 pages) |
8 July 2014 | Termination of appointment of Paul Lewis as a secretary (1 page) |
8 July 2014 | Appointment of Mr Robert John Welch as a secretary (2 pages) |
8 July 2014 | Termination of appointment of Paul Lewis as a secretary (1 page) |
15 May 2014 | Accounts for a dormant company made up to 29 March 2014 (5 pages) |
15 May 2014 | Accounts for a dormant company made up to 29 March 2014 (5 pages) |
30 April 2014 | Director's details changed for Mr Justin Wyn Davies on 30 April 2014 (2 pages) |
30 April 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Director's details changed for Mr Justin Wyn Davies on 30 April 2014 (2 pages) |
30 April 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
8 October 2013 | Accounts for a dormant company made up to 30 March 2013 (5 pages) |
8 October 2013 | Accounts for a dormant company made up to 30 March 2013 (5 pages) |
28 June 2013 | Director's details changed for Mr James Thomas Bowen on 16 June 2013 (2 pages) |
28 June 2013 | Director's details changed for Mr James Thomas Bowen on 16 June 2013 (2 pages) |
3 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (6 pages) |
3 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (6 pages) |
15 April 2013 | Appointment of Mr James Thomas Bowen as a director (2 pages) |
15 April 2013 | Appointment of Mr James Thomas Bowen as a director (2 pages) |
15 April 2013 | Termination of appointment of Margaret Price as a director (1 page) |
15 April 2013 | Termination of appointment of Margaret Price as a director (1 page) |
10 September 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
10 September 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
1 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (6 pages) |
1 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (6 pages) |
30 April 2012 | Director's details changed for Marc Christopher Reddy on 1 May 2011 (2 pages) |
30 April 2012 | Director's details changed for Marc Christopher Reddy on 1 May 2011 (2 pages) |
30 April 2012 | Director's details changed for Marc Christopher Reddy on 1 May 2011 (2 pages) |
9 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
9 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
4 August 2011 | Appointment of Mr Paul Michael Lewis as a secretary (2 pages) |
4 August 2011 | Appointment of Mr Paul Michael Lewis as a secretary (2 pages) |
3 August 2011 | Termination of appointment of Sidney Barrie as a secretary (1 page) |
3 August 2011 | Termination of appointment of Sidney Barrie as a secretary (1 page) |
30 May 2011 | Termination of appointment of Simon Newport as a director (1 page) |
30 May 2011 | Termination of appointment of Simon Newport as a director (1 page) |
10 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (7 pages) |
10 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (7 pages) |
27 April 2011 | Appointment of Ms Margaret Amelia Anne Price as a director (2 pages) |
27 April 2011 | Appointment of Ms Margaret Amelia Anne Price as a director (2 pages) |
10 December 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
10 December 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
27 July 2010 | Appointment of Mr Justin Wyn Davies as a director (2 pages) |
27 July 2010 | Appointment of Mr Justin Wyn Davies as a director (2 pages) |
19 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
22 February 2010 | Termination of appointment of Christopher Hayter as a secretary (2 pages) |
22 February 2010 | Appointment of Sidney Barrie as a secretary (3 pages) |
22 February 2010 | Termination of appointment of Christopher Hayter as a secretary (2 pages) |
22 February 2010 | Director's details changed for Marc Christopher Reddy on 5 January 2010 (3 pages) |
22 February 2010 | Appointment of Sidney Barrie as a secretary (3 pages) |
22 February 2010 | Appointment of Simon Nicholas Newport as a director (5 pages) |
22 February 2010 | Director's details changed for Marc Christopher Reddy on 5 January 2010 (3 pages) |
22 February 2010 | Director's details changed for Marc Christopher Reddy on 5 January 2010 (3 pages) |
22 February 2010 | Appointment of Simon Nicholas Newport as a director (5 pages) |
26 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
26 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
19 June 2009 | Return made up to 30/04/09; full list of members (5 pages) |
19 June 2009 | Return made up to 30/04/09; full list of members (5 pages) |
27 January 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
27 January 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
23 October 2008 | Return made up to 30/04/08; full list of members (5 pages) |
23 October 2008 | Return made up to 30/04/08; full list of members (5 pages) |
8 July 2008 | Registered office changed on 08/07/2008 from the ride chelson meadow plymouth devon PL9 7JT (1 page) |
8 July 2008 | Registered office changed on 08/07/2008 from the ride chelson meadow plymouth devon PL9 7JT (1 page) |
18 January 2008 | Director's particulars changed (1 page) |
18 January 2008 | Director's particulars changed (1 page) |
5 October 2007 | Return made up to 30/04/07; no change of members (6 pages) |
5 October 2007 | Return made up to 30/04/07; no change of members (6 pages) |
15 July 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
15 July 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
15 July 2007 | Secretary's particulars changed (1 page) |
15 July 2007 | Secretary's particulars changed (1 page) |
13 June 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
13 June 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
4 August 2006 | Return made up to 30/04/06; full list of members (6 pages) |
4 August 2006 | Return made up to 30/04/06; full list of members (6 pages) |
28 July 2006 | New secretary appointed (2 pages) |
28 July 2006 | Secretary resigned (1 page) |
28 July 2006 | New secretary appointed (2 pages) |
28 July 2006 | Secretary resigned (1 page) |
7 April 2006 | New director appointed (2 pages) |
7 April 2006 | New director appointed (2 pages) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | Director resigned (1 page) |
5 February 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
5 February 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
20 July 2005 | Return made up to 30/04/05; full list of members (6 pages) |
20 July 2005 | Return made up to 30/04/05; full list of members (6 pages) |
16 February 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
16 February 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
8 February 2005 | New secretary appointed (2 pages) |
8 February 2005 | New secretary appointed (2 pages) |
8 February 2005 | Secretary resigned (1 page) |
8 February 2005 | Secretary resigned (1 page) |
7 June 2004 | Director resigned (1 page) |
7 June 2004 | New director appointed (2 pages) |
7 June 2004 | Director resigned (1 page) |
7 June 2004 | New director appointed (2 pages) |
2 June 2004 | Return made up to 30/04/04; full list of members (6 pages) |
2 June 2004 | Return made up to 30/04/04; full list of members (6 pages) |
12 February 2004 | Registered office changed on 12/02/04 from: western house tabernacle street truro cornwall TR1 2EJ (1 page) |
12 February 2004 | Registered office changed on 12/02/04 from: western house tabernacle street truro cornwall TR1 2EJ (1 page) |
9 February 2004 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
9 February 2004 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
16 June 2003 | New director appointed (2 pages) |
16 June 2003 | Director resigned (1 page) |
16 June 2003 | Director resigned (1 page) |
16 June 2003 | New director appointed (2 pages) |
30 May 2003 | Return made up to 30/04/03; full list of members (6 pages) |
30 May 2003 | Return made up to 30/04/03; full list of members (6 pages) |
21 January 2003 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
21 January 2003 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
21 November 2002 | Director's particulars changed (1 page) |
21 November 2002 | Director's particulars changed (1 page) |
30 May 2002 | Return made up to 30/04/02; full list of members (6 pages) |
30 May 2002 | Return made up to 30/04/02; full list of members (6 pages) |
25 January 2002 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
25 January 2002 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
7 December 2001 | Secretary's particulars changed (1 page) |
7 December 2001 | Secretary's particulars changed (1 page) |
5 June 2001 | Registered office changed on 05/06/01 from: western house 38 lemon street truro cornwall TR1 2NS (1 page) |
5 June 2001 | Registered office changed on 05/06/01 from: western house 38 lemon street truro cornwall TR1 2NS (1 page) |
29 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
29 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
24 April 2001 | New secretary appointed (2 pages) |
24 April 2001 | Secretary resigned (1 page) |
24 April 2001 | New secretary appointed (2 pages) |
24 April 2001 | Secretary resigned (1 page) |
9 January 2001 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
9 January 2001 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
26 May 2000 | Return made up to 30/04/00; full list of members (6 pages) |
26 May 2000 | Return made up to 30/04/00; full list of members (6 pages) |
10 April 2000 | New director appointed (2 pages) |
10 April 2000 | New director appointed (2 pages) |
7 April 2000 | Director resigned (1 page) |
7 April 2000 | Director resigned (1 page) |
13 January 2000 | Accounts for a dormant company made up to 31 March 1999 (6 pages) |
13 January 2000 | Accounts for a dormant company made up to 31 March 1999 (6 pages) |
24 May 1999 | Return made up to 30/04/99; no change of members (7 pages) |
24 May 1999 | Return made up to 30/04/99; no change of members (7 pages) |
18 August 1998 | Accounts for a dormant company made up to 31 March 1998 (6 pages) |
18 August 1998 | Accounts for a dormant company made up to 31 March 1998 (6 pages) |
13 June 1998 | Return made up to 07/06/98; full list of members (8 pages) |
13 June 1998 | Return made up to 07/06/98; full list of members (8 pages) |
10 May 1998 | Secretary resigned (1 page) |
10 May 1998 | New secretary appointed (2 pages) |
10 May 1998 | Secretary resigned (1 page) |
10 May 1998 | New secretary appointed (2 pages) |
7 July 1997 | Return made up to 07/06/97; no change of members (6 pages) |
7 July 1997 | Return made up to 07/06/97; no change of members (6 pages) |
9 June 1997 | Accounts for a dormant company made up to 31 March 1997 (6 pages) |
9 June 1997 | Accounts for a dormant company made up to 31 March 1997 (6 pages) |
6 November 1996 | Accounts for a dormant company made up to 31 March 1996 (6 pages) |
6 November 1996 | Accounts for a dormant company made up to 31 March 1996 (6 pages) |
9 July 1996 | Return made up to 07/06/96; no change of members (4 pages) |
9 July 1996 | Return made up to 07/06/96; no change of members (4 pages) |
5 July 1995 | Return made up to 07/06/95; full list of members (6 pages) |
5 July 1995 | Return made up to 07/06/95; full list of members (6 pages) |
29 June 1995 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
29 June 1995 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
31 May 1995 | Accounts for a dormant company made up to 31 December 1994 (6 pages) |
31 May 1995 | Accounts for a dormant company made up to 31 December 1994 (6 pages) |
15 March 1995 | Director resigned (2 pages) |
15 March 1995 | Director resigned (2 pages) |