London
WC1B 3DP
Director Name | Ms Penelope Samantha Juliette Scott-Bayfield |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2018(52 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 50 Bedford Square London WC1B 3DP |
Secretary Name | Ms Maya Margaret Abu-Deeb |
---|---|
Status | Current |
Appointed | 21 January 2019(53 years after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Correspondence Address | 50 Bedford Square London WC1B 3DP |
Director Name | Mrs Jacqueline Patricia Rotheroe |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(24 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 15 January 1997) |
Role | Company Director |
Correspondence Address | 38 Grove Road Tring Hertfordshire HP23 5PE |
Director Name | Mr John William Rotheroe |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(24 years, 11 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 28 August 2007) |
Role | Publisher |
Correspondence Address | Gubblecote Cross Tring Herts HP23 4QG |
Secretary Name | Mrs Jacqueline Patricia Rotheroe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1997(31 years, 9 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 28 August 2007) |
Role | Company Director |
Correspondence Address | 38 Grove Road Tring Hertfordshire HP23 5PE |
Director Name | Mr Robin Kennedy Black |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2007(41 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Buxton Court West Way Oxford Oxfordshire OX2 0SZ |
Director Name | Mrs Rebecca Jane Smart |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2007(41 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 19 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Buxton Court West Way Oxford Oxfordshire OX2 0SZ |
Director Name | Mr Philip James Sturrock |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2007(41 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Benbow House 24 New Globe Walk London SE1 9DS |
Secretary Name | Christian Glenn Tinsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2007(41 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 23 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Buxton Court West Way Oxford Oxfordshire OX2 0SZ |
Director Name | Mr John Reid Bowman |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2012(46 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Buxton Court West Way Oxford Oxfordshire OX2 0SZ |
Director Name | Mr Rupin Kotecha |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(47 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 15 August 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Buxton Court West Way Oxford Oxfordshire OX2 0SZ |
Director Name | Mr Ian Henderson-Londono |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2014(48 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 15 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Buxton Court West Way Oxford Oxfordshire OX2 0SZ |
Director Name | Mr Mark Henry Storey |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2014(48 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 23 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Director Name | Mr Richard Denis Paul Charkin |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2014(48 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 February 2018) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 50 Bedford Square London WC1B 3DP |
Director Name | Mrs Wendy Monica Pallot |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2014(48 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 16 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Bedford Square London WC1B 3DP |
Secretary Name | Mr Michael Richard Daykin |
---|---|
Status | Resigned |
Appointed | 23 December 2014(48 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 18 January 2019) |
Role | Company Director |
Correspondence Address | 50 Bedford Square London WC1B 3DP |
Website | www.shirebooks.co.uk |
---|
Registered Address | 50 Bedford Square London WC1B 3DP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £1,524,275 |
Gross Profit | £874,202 |
Net Worth | £379,260 |
Current Liabilities | £628,811 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 29 February |
Latest Return | 1 September 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 2 weeks from now) |
26 June 2013 | Delivered on: 27 June 2013 Satisfied on: 5 March 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
---|---|
9 June 2009 | Delivered on: 19 June 2009 Satisfied on: 4 August 2014 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
1 November 2007 | Delivered on: 21 November 2007 Satisfied on: 18 June 2009 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including bookdebts buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
14 September 2020 | Confirmation statement made on 1 September 2020 with no updates (3 pages) |
---|---|
5 December 2019 | Consolidated accounts of parent company for subsidiary company period ending 28/02/19 (156 pages) |
5 December 2019 | Audit exemption statement of guarantee by parent company for period ending 28/02/19 (3 pages) |
5 December 2019 | Notice of agreement to exemption from audit of accounts for period ending 28/02/19 (1 page) |
5 December 2019 | Audit exemption subsidiary accounts made up to 28 February 2019 (14 pages) |
27 November 2019 | Director's details changed for Mrs Penelope Samantha Juliette Scott-Bayfield on 19 November 2019 (2 pages) |
12 September 2019 | Confirmation statement made on 1 September 2019 with no updates (3 pages) |
12 February 2019 | Termination of appointment of Michael Richard Daykin as a secretary on 18 January 2019 (1 page) |
12 February 2019 | Appointment of Ms Maya Margaret Abu-Deeb as a secretary on 21 January 2019 (2 pages) |
6 December 2018 | Notice of agreement to exemption from audit of accounts for period ending 28/02/18 (1 page) |
6 December 2018 | Consolidated accounts of parent company for subsidiary company period ending 28/02/18 (144 pages) |
6 December 2018 | Audit exemption statement of guarantee by parent company for period ending 28/02/18 (3 pages) |
6 December 2018 | Audit exemption subsidiary accounts made up to 28 February 2018 (14 pages) |
11 September 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
18 July 2018 | Appointment of Mrs Penelope Samantha Juliette Scott-Bayfield as a director on 16 July 2018 (2 pages) |
18 July 2018 | Termination of appointment of Wendy Monica Pallot as a director on 16 July 2018 (1 page) |
18 July 2018 | Termination of appointment of Wendy Monica Pallot as a director on 16 July 2018 (1 page) |
3 May 2018 | Termination of appointment of a director (1 page) |
2 May 2018 | Termination of appointment of Richard Denis Paul Charkin as a director on 28 February 2018 (1 page) |
4 December 2017 | Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (139 pages) |
4 December 2017 | Notice of agreement to exemption from audit of accounts for period ending 28/02/17 (1 page) |
4 December 2017 | Notice of agreement to exemption from audit of accounts for period ending 28/02/17 (1 page) |
4 December 2017 | Audit exemption statement of guarantee by parent company for period ending 28/02/17 (4 pages) |
4 December 2017 | Audit exemption subsidiary accounts made up to 28 February 2017 (13 pages) |
4 December 2017 | Audit exemption statement of guarantee by parent company for period ending 28/02/17 (4 pages) |
4 December 2017 | Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (139 pages) |
4 December 2017 | Audit exemption subsidiary accounts made up to 28 February 2017 (13 pages) |
1 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
24 February 2017 | Audit exemption subsidiary accounts made up to 29 February 2016 (14 pages) |
24 February 2017 | Notice of agreement to exemption from audit of accounts for period ending 29/02/16 (1 page) |
24 February 2017 | Consolidated accounts of parent company for subsidiary company period ending 29/02/16 (154 pages) |
24 February 2017 | Audit exemption statement of guarantee by parent company for period ending 29/02/16 (3 pages) |
24 February 2017 | Audit exemption statement of guarantee by parent company for period ending 29/02/16 (3 pages) |
24 February 2017 | Consolidated accounts of parent company for subsidiary company period ending 29/02/16 (154 pages) |
24 February 2017 | Notice of agreement to exemption from audit of accounts for period ending 29/02/16 (1 page) |
24 February 2017 | Audit exemption subsidiary accounts made up to 29 February 2016 (14 pages) |
13 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
13 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
4 October 2015 | Full accounts made up to 31 December 2014 (11 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (11 pages) |
8 July 2015 | Auditor's resignation (1 page) |
8 July 2015 | Auditor's resignation (1 page) |
6 July 2015 | Current accounting period extended from 31 December 2015 to 29 February 2016 (1 page) |
6 July 2015 | Current accounting period extended from 31 December 2015 to 29 February 2016 (1 page) |
5 March 2015 | Satisfaction of charge 008688670003 in full (1 page) |
5 March 2015 | Satisfaction of charge 008688670003 in full (1 page) |
23 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
5 January 2015 | Appointment of Mr Michael Richard Daykin as a secretary on 23 December 2014 (2 pages) |
5 January 2015 | Termination of appointment of Mark Henry Storey as a director on 23 December 2014 (1 page) |
5 January 2015 | Registered office address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to 50 Bedford Square London WC1B 3DP on 5 January 2015 (1 page) |
5 January 2015 | Appointment of Ms Wendy Monica Pallot as a director on 23 December 2014 (2 pages) |
5 January 2015 | Appointment of Mr John Nigel Newton as a director on 23 December 2014 (2 pages) |
5 January 2015 | Appointment of Mr Richard Denis Paul Charkin as a director on 23 December 2014 (2 pages) |
5 January 2015 | Appointment of Mr Richard Denis Paul Charkin as a director on 23 December 2014 (2 pages) |
5 January 2015 | Appointment of Mr John Nigel Newton as a director on 23 December 2014 (2 pages) |
5 January 2015 | Appointment of Ms Wendy Monica Pallot as a director on 23 December 2014 (2 pages) |
5 January 2015 | Termination of appointment of Mark Henry Storey as a director on 23 December 2014 (1 page) |
5 January 2015 | Registered office address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to 50 Bedford Square London WC1B 3DP on 5 January 2015 (1 page) |
5 January 2015 | Appointment of Mr Michael Richard Daykin as a secretary on 23 December 2014 (2 pages) |
5 January 2015 | Registered office address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to 50 Bedford Square London WC1B 3DP on 5 January 2015 (1 page) |
30 December 2014 | Full accounts made up to 31 December 2013 (13 pages) |
30 December 2014 | Full accounts made up to 31 December 2013 (13 pages) |
26 September 2014 | Registered office address changed from Buxton Court West Way Oxford Oxfordshire OX2 0SZ to 2 Temple Back East Temple Quay Bristol BS1 6EG on 26 September 2014 (1 page) |
26 September 2014 | Registered office address changed from Buxton Court West Way Oxford Oxfordshire OX2 0SZ to 2 Temple Back East Temple Quay Bristol BS1 6EG on 26 September 2014 (1 page) |
2 September 2014 | Appointment of Mr Mark Henry Storey as a director on 15 August 2014 (2 pages) |
2 September 2014 | Termination of appointment of Rupin Kotecha as a director on 15 August 2014 (1 page) |
2 September 2014 | Termination of appointment of Rupin Kotecha as a director on 15 August 2014 (1 page) |
2 September 2014 | Appointment of Mr Mark Henry Storey as a director on 15 August 2014 (2 pages) |
2 September 2014 | Termination of appointment of Ian Henderson-Londono as a director on 15 August 2014 (1 page) |
2 September 2014 | Termination of appointment of Ian Henderson-Londono as a director on 15 August 2014 (1 page) |
4 August 2014 | Satisfaction of charge 2 in full (1 page) |
4 August 2014 | Satisfaction of charge 2 in full (1 page) |
25 July 2014 | Appointment of Mr Ian Henderson-Londono as a director on 1 June 2014 (2 pages) |
25 July 2014 | Appointment of Mr Ian Henderson-Londono as a director on 1 June 2014 (2 pages) |
25 July 2014 | Appointment of Mr Ian Henderson-Londono as a director on 1 June 2014 (2 pages) |
18 June 2014 | Termination of appointment of Rebecca Smart as a director (1 page) |
18 June 2014 | Termination of appointment of Rebecca Smart as a director (1 page) |
11 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-11
|
25 October 2013 | Termination of appointment of John Bowman as a director (2 pages) |
25 October 2013 | Appointment of Rupin Kotecha as a director (3 pages) |
25 October 2013 | Appointment of Rupin Kotecha as a director (3 pages) |
25 October 2013 | Termination of appointment of John Bowman as a director (2 pages) |
15 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
15 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
27 June 2013 | Registration of charge 008688670003 (26 pages) |
27 June 2013 | Registration of charge 008688670003 (26 pages) |
14 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
14 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
14 November 2012 | Termination of appointment of Robin Black as a director (1 page) |
14 November 2012 | Termination of appointment of Robin Black as a director (1 page) |
23 August 2012 | Full accounts made up to 31 December 2011 (13 pages) |
23 August 2012 | Full accounts made up to 31 December 2011 (13 pages) |
31 July 2012 | Appointment of Mr John Reid Bowman as a director (3 pages) |
31 July 2012 | Appointment of Mr John Reid Bowman as a director (3 pages) |
19 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
19 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
11 October 2011 | Termination of appointment of Christian Tinsley as a secretary (2 pages) |
11 October 2011 | Termination of appointment of Christian Tinsley as a secretary (2 pages) |
5 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
5 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Full accounts made up to 31 December 2009 (14 pages) |
21 May 2010 | Full accounts made up to 31 December 2009 (14 pages) |
7 January 2010 | Director's details changed for Mr Robin Kennedy Black on 30 December 2009 (2 pages) |
7 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
7 January 2010 | Director's details changed for Rebecca Smart on 30 December 2009 (2 pages) |
7 January 2010 | Secretary's details changed for Christian Glenn Tinsley on 30 December 2009 (1 page) |
7 January 2010 | Director's details changed for Mr Robin Kennedy Black on 30 December 2009 (2 pages) |
7 January 2010 | Secretary's details changed for Christian Glenn Tinsley on 30 December 2009 (1 page) |
7 January 2010 | Director's details changed for Rebecca Smart on 30 December 2009 (2 pages) |
7 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
23 June 2009 | Full accounts made up to 31 December 2008 (14 pages) |
23 June 2009 | Full accounts made up to 31 December 2008 (14 pages) |
22 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
22 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
19 June 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
19 June 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
19 February 2009 | Appointment terminate, director philip james sturrock logged form (1 page) |
19 February 2009 | Appointment terminate, director philip james sturrock logged form (1 page) |
26 January 2009 | Appointment terminated director philip sturrock (1 page) |
26 January 2009 | Appointment terminated director philip sturrock (1 page) |
7 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
7 January 2009 | Location of register of members (1 page) |
7 January 2009 | Location of register of members (1 page) |
7 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
22 May 2008 | Full accounts made up to 31 December 2007 (14 pages) |
22 May 2008 | Full accounts made up to 31 December 2007 (14 pages) |
16 January 2008 | Return made up to 31/12/07; full list of members (7 pages) |
16 January 2008 | Return made up to 31/12/07; full list of members (7 pages) |
21 November 2007 | Particulars of mortgage/charge (5 pages) |
21 November 2007 | Particulars of mortgage/charge (5 pages) |
27 September 2007 | New director appointed (3 pages) |
27 September 2007 | New director appointed (3 pages) |
13 September 2007 | Accounting reference date extended from 30/10/07 to 31/12/07 (1 page) |
13 September 2007 | Accounting reference date extended from 30/10/07 to 31/12/07 (1 page) |
6 September 2007 | New director appointed (3 pages) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | Registered office changed on 06/09/07 from: cromwell house church st princes risborough aylesbury bucks HP27 9AA (1 page) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | New director appointed (3 pages) |
6 September 2007 | Secretary resigned (1 page) |
6 September 2007 | Secretary resigned (1 page) |
6 September 2007 | Registered office changed on 06/09/07 from: cromwell house church st princes risborough aylesbury bucks HP27 9AA (1 page) |
5 September 2007 | New director appointed (2 pages) |
5 September 2007 | New secretary appointed (2 pages) |
5 September 2007 | New director appointed (2 pages) |
5 September 2007 | New secretary appointed (2 pages) |
22 January 2007 | Return made up to 31/12/06; full list of members
|
22 January 2007 | Full accounts made up to 31 October 2006 (13 pages) |
22 January 2007 | Full accounts made up to 31 October 2006 (13 pages) |
22 January 2007 | Return made up to 31/12/06; full list of members
|
1 February 2006 | Full accounts made up to 31 October 2005 (13 pages) |
1 February 2006 | Full accounts made up to 31 October 2005 (13 pages) |
29 December 2005 | Return made up to 31/12/05; full list of members (6 pages) |
29 December 2005 | Return made up to 31/12/05; full list of members (6 pages) |
3 February 2005 | Full accounts made up to 31 October 2004 (12 pages) |
3 February 2005 | Full accounts made up to 31 October 2004 (12 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
8 October 2004 | Auditor's resignation (1 page) |
8 October 2004 | Auditor's resignation (1 page) |
31 March 2004 | Full accounts made up to 31 October 2003 (13 pages) |
31 March 2004 | Full accounts made up to 31 October 2003 (13 pages) |
29 December 2003 | Return made up to 31/12/03; full list of members (6 pages) |
29 December 2003 | Return made up to 31/12/03; full list of members (6 pages) |
26 April 2003 | Full accounts made up to 31 October 2002 (11 pages) |
26 April 2003 | Full accounts made up to 31 October 2002 (11 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members
|
7 January 2003 | Return made up to 31/12/02; full list of members
|
5 February 2002 | Full accounts made up to 31 October 2001 (13 pages) |
5 February 2002 | Full accounts made up to 31 October 2001 (13 pages) |
21 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
21 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
20 February 2001 | Full accounts made up to 31 October 2000 (13 pages) |
20 February 2001 | Full accounts made up to 31 October 2000 (13 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members
|
10 January 2001 | Return made up to 31/12/00; full list of members
|
14 July 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
14 July 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
7 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
7 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
11 March 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
11 March 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
26 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
26 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
23 April 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
23 April 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
20 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
20 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
10 November 1997 | New secretary appointed (2 pages) |
10 November 1997 | New secretary appointed (2 pages) |
24 March 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
24 March 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
6 March 1997 | Director resigned (1 page) |
6 March 1997 | Director resigned (1 page) |
23 January 1997 | Return made up to 31/12/96; no change of members
|
23 January 1997 | Return made up to 31/12/96; no change of members
|
15 March 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
15 March 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
11 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
11 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
4 November 1982 | Accounts made up to 30 April 1981 (11 pages) |
4 November 1982 | Accounts made up to 30 April 1981 (11 pages) |
22 October 1982 | Accounts made up to 30 April 1982 (9 pages) |
22 October 1982 | Accounts made up to 30 April 1982 (9 pages) |
2 August 1980 | Accounts made up to 30 April 1980 (9 pages) |
2 August 1980 | Accounts made up to 30 April 1980 (9 pages) |
19 June 1970 | Company name changed\certificate issued on 19/06/70 (2 pages) |
19 June 1970 | Company name changed\certificate issued on 19/06/70 (2 pages) |
13 January 1966 | Incorporation (10 pages) |
13 January 1966 | Incorporation (10 pages) |