Company NameShire Publications Limited
DirectorsJohn Nigel Newton and Penelope Samantha Juliette Scott-Bayfield
Company StatusActive
Company Number00868867
CategoryPrivate Limited Company
Incorporation Date13 January 1966(58 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMr John Nigel Newton
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2014(48 years, 11 months after company formation)
Appointment Duration9 years, 4 months
RolePublisher
Country of ResidenceEngland
Correspondence Address50 Bedford Square
London
WC1B 3DP
Director NameMs Penelope Samantha Juliette Scott-Bayfield
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2018(52 years, 6 months after company formation)
Appointment Duration5 years, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address50 Bedford Square
London
WC1B 3DP
Secretary NameMs Maya Margaret Abu-Deeb
StatusCurrent
Appointed21 January 2019(53 years after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Correspondence Address50 Bedford Square
London
WC1B 3DP
Director NameMrs Jacqueline Patricia Rotheroe
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(24 years, 11 months after company formation)
Appointment Duration6 years (resigned 15 January 1997)
RoleCompany Director
Correspondence Address38 Grove Road
Tring
Hertfordshire
HP23 5PE
Director NameMr John William Rotheroe
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(24 years, 11 months after company formation)
Appointment Duration16 years, 8 months (resigned 28 August 2007)
RolePublisher
Correspondence AddressGubblecote Cross
Tring
Herts
HP23 4QG
Secretary NameMrs Jacqueline Patricia Rotheroe
NationalityBritish
StatusResigned
Appointed07 October 1997(31 years, 9 months after company formation)
Appointment Duration9 years, 10 months (resigned 28 August 2007)
RoleCompany Director
Correspondence Address38 Grove Road
Tring
Hertfordshire
HP23 5PE
Director NameMr Robin Kennedy Black
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2007(41 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuxton Court
West Way
Oxford
Oxfordshire
OX2 0SZ
Director NameMrs Rebecca Jane Smart
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2007(41 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 19 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuxton Court
West Way
Oxford
Oxfordshire
OX2 0SZ
Director NameMr Philip James Sturrock
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2007(41 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Benbow House 24 New Globe Walk
London
SE1 9DS
Secretary NameChristian Glenn Tinsley
NationalityBritish
StatusResigned
Appointed28 August 2007(41 years, 7 months after company formation)
Appointment Duration4 years (resigned 23 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuxton Court
West Way
Oxford
Oxfordshire
OX2 0SZ
Director NameMr John Reid Bowman
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2012(46 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuxton Court
West Way
Oxford
Oxfordshire
OX2 0SZ
Director NameMr Rupin Kotecha
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(47 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 August 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBuxton Court
West Way
Oxford
Oxfordshire
OX2 0SZ
Director NameMr Ian Henderson-Londono
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(48 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 15 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuxton Court
West Way
Oxford
Oxfordshire
OX2 0SZ
Director NameMr Mark Henry Storey
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2014(48 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 23 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Director NameMr Richard Denis Paul Charkin
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2014(48 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 February 2018)
RolePublisher
Country of ResidenceEngland
Correspondence Address50 Bedford Square
London
WC1B 3DP
Director NameMrs Wendy Monica Pallot
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2014(48 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 16 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Bedford Square
London
WC1B 3DP
Secretary NameMr Michael Richard Daykin
StatusResigned
Appointed23 December 2014(48 years, 11 months after company formation)
Appointment Duration4 years (resigned 18 January 2019)
RoleCompany Director
Correspondence Address50 Bedford Square
London
WC1B 3DP

Contact

Websitewww.shirebooks.co.uk

Location

Registered Address50 Bedford Square
London
WC1B 3DP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Turnover£1,524,275
Gross Profit£874,202
Net Worth£379,260
Current Liabilities£628,811

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End29 February

Returns

Latest Return1 September 2023 (7 months, 4 weeks ago)
Next Return Due15 September 2024 (4 months, 2 weeks from now)

Charges

26 June 2013Delivered 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 2009Delivered 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 2007Delivered 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

Filing History

14 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
5 December 2019Consolidated accounts of parent company for subsidiary company period ending 28/02/19 (156 pages)
5 December 2019Audit exemption statement of guarantee by parent company for period ending 28/02/19 (3 pages)
5 December 2019Notice of agreement to exemption from audit of accounts for period ending 28/02/19 (1 page)
5 December 2019Audit exemption subsidiary accounts made up to 28 February 2019 (14 pages)
27 November 2019Director's details changed for Mrs Penelope Samantha Juliette Scott-Bayfield on 19 November 2019 (2 pages)
12 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
12 February 2019Termination of appointment of Michael Richard Daykin as a secretary on 18 January 2019 (1 page)
12 February 2019Appointment of Ms Maya Margaret Abu-Deeb as a secretary on 21 January 2019 (2 pages)
6 December 2018Notice of agreement to exemption from audit of accounts for period ending 28/02/18 (1 page)
6 December 2018Consolidated accounts of parent company for subsidiary company period ending 28/02/18 (144 pages)
6 December 2018Audit exemption statement of guarantee by parent company for period ending 28/02/18 (3 pages)
6 December 2018Audit exemption subsidiary accounts made up to 28 February 2018 (14 pages)
11 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
18 July 2018Appointment of Mrs Penelope Samantha Juliette Scott-Bayfield as a director on 16 July 2018 (2 pages)
18 July 2018Termination of appointment of Wendy Monica Pallot as a director on 16 July 2018 (1 page)
18 July 2018Termination of appointment of Wendy Monica Pallot as a director on 16 July 2018 (1 page)
3 May 2018Termination of appointment of a director (1 page)
2 May 2018Termination of appointment of Richard Denis Paul Charkin as a director on 28 February 2018 (1 page)
4 December 2017Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (139 pages)
4 December 2017Notice of agreement to exemption from audit of accounts for period ending 28/02/17 (1 page)
4 December 2017Notice of agreement to exemption from audit of accounts for period ending 28/02/17 (1 page)
4 December 2017Audit exemption statement of guarantee by parent company for period ending 28/02/17 (4 pages)
4 December 2017Audit exemption subsidiary accounts made up to 28 February 2017 (13 pages)
4 December 2017Audit exemption statement of guarantee by parent company for period ending 28/02/17 (4 pages)
4 December 2017Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (139 pages)
4 December 2017Audit exemption subsidiary accounts made up to 28 February 2017 (13 pages)
1 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
24 February 2017Audit exemption subsidiary accounts made up to 29 February 2016 (14 pages)
24 February 2017Notice of agreement to exemption from audit of accounts for period ending 29/02/16 (1 page)
24 February 2017Consolidated accounts of parent company for subsidiary company period ending 29/02/16 (154 pages)
24 February 2017Audit exemption statement of guarantee by parent company for period ending 29/02/16 (3 pages)
24 February 2017Audit exemption statement of guarantee by parent company for period ending 29/02/16 (3 pages)
24 February 2017Consolidated accounts of parent company for subsidiary company period ending 29/02/16 (154 pages)
24 February 2017Notice of agreement to exemption from audit of accounts for period ending 29/02/16 (1 page)
24 February 2017Audit exemption subsidiary accounts made up to 29 February 2016 (14 pages)
13 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,000
(4 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,000
(4 pages)
4 October 2015Full accounts made up to 31 December 2014 (11 pages)
4 October 2015Full accounts made up to 31 December 2014 (11 pages)
8 July 2015Auditor's resignation (1 page)
8 July 2015Auditor's resignation (1 page)
6 July 2015Current accounting period extended from 31 December 2015 to 29 February 2016 (1 page)
6 July 2015Current accounting period extended from 31 December 2015 to 29 February 2016 (1 page)
5 March 2015Satisfaction of charge 008688670003 in full (1 page)
5 March 2015Satisfaction of charge 008688670003 in full (1 page)
23 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1,000
(4 pages)
23 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1,000
(4 pages)
5 January 2015Appointment of Mr Michael Richard Daykin as a secretary on 23 December 2014 (2 pages)
5 January 2015Termination of appointment of Mark Henry Storey as a director on 23 December 2014 (1 page)
5 January 2015Registered 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 2015Appointment of Ms Wendy Monica Pallot as a director on 23 December 2014 (2 pages)
5 January 2015Appointment of Mr John Nigel Newton as a director on 23 December 2014 (2 pages)
5 January 2015Appointment of Mr Richard Denis Paul Charkin as a director on 23 December 2014 (2 pages)
5 January 2015Appointment of Mr Richard Denis Paul Charkin as a director on 23 December 2014 (2 pages)
5 January 2015Appointment of Mr John Nigel Newton as a director on 23 December 2014 (2 pages)
5 January 2015Appointment of Ms Wendy Monica Pallot as a director on 23 December 2014 (2 pages)
5 January 2015Termination of appointment of Mark Henry Storey as a director on 23 December 2014 (1 page)
5 January 2015Registered 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 2015Appointment of Mr Michael Richard Daykin as a secretary on 23 December 2014 (2 pages)
5 January 2015Registered 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 2014Full accounts made up to 31 December 2013 (13 pages)
30 December 2014Full accounts made up to 31 December 2013 (13 pages)
26 September 2014Registered 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 2014Registered 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 2014Appointment of Mr Mark Henry Storey as a director on 15 August 2014 (2 pages)
2 September 2014Termination of appointment of Rupin Kotecha as a director on 15 August 2014 (1 page)
2 September 2014Termination of appointment of Rupin Kotecha as a director on 15 August 2014 (1 page)
2 September 2014Appointment of Mr Mark Henry Storey as a director on 15 August 2014 (2 pages)
2 September 2014Termination of appointment of Ian Henderson-Londono as a director on 15 August 2014 (1 page)
2 September 2014Termination of appointment of Ian Henderson-Londono as a director on 15 August 2014 (1 page)
4 August 2014Satisfaction of charge 2 in full (1 page)
4 August 2014Satisfaction of charge 2 in full (1 page)
25 July 2014Appointment of Mr Ian Henderson-Londono as a director on 1 June 2014 (2 pages)
25 July 2014Appointment of Mr Ian Henderson-Londono as a director on 1 June 2014 (2 pages)
25 July 2014Appointment of Mr Ian Henderson-Londono as a director on 1 June 2014 (2 pages)
18 June 2014Termination of appointment of Rebecca Smart as a director (1 page)
18 June 2014Termination of appointment of Rebecca Smart as a director (1 page)
11 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1,000
(3 pages)
11 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1,000
(3 pages)
25 October 2013Termination of appointment of John Bowman as a director (2 pages)
25 October 2013Appointment of Rupin Kotecha as a director (3 pages)
25 October 2013Appointment of Rupin Kotecha as a director (3 pages)
25 October 2013Termination of appointment of John Bowman as a director (2 pages)
15 October 2013Full accounts made up to 31 December 2012 (13 pages)
15 October 2013Full accounts made up to 31 December 2012 (13 pages)
27 June 2013Registration of charge 008688670003 (26 pages)
27 June 2013Registration of charge 008688670003 (26 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
14 November 2012Termination of appointment of Robin Black as a director (1 page)
14 November 2012Termination of appointment of Robin Black as a director (1 page)
23 August 2012Full accounts made up to 31 December 2011 (13 pages)
23 August 2012Full accounts made up to 31 December 2011 (13 pages)
31 July 2012Appointment of Mr John Reid Bowman as a director (3 pages)
31 July 2012Appointment of Mr John Reid Bowman as a director (3 pages)
19 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
19 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
11 October 2011Termination of appointment of Christian Tinsley as a secretary (2 pages)
11 October 2011Termination of appointment of Christian Tinsley as a secretary (2 pages)
5 July 2011Full accounts made up to 31 December 2010 (14 pages)
5 July 2011Full accounts made up to 31 December 2010 (14 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
21 May 2010Full accounts made up to 31 December 2009 (14 pages)
21 May 2010Full accounts made up to 31 December 2009 (14 pages)
7 January 2010Director's details changed for Mr Robin Kennedy Black on 30 December 2009 (2 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
7 January 2010Director's details changed for Rebecca Smart on 30 December 2009 (2 pages)
7 January 2010Secretary's details changed for Christian Glenn Tinsley on 30 December 2009 (1 page)
7 January 2010Director's details changed for Mr Robin Kennedy Black on 30 December 2009 (2 pages)
7 January 2010Secretary's details changed for Christian Glenn Tinsley on 30 December 2009 (1 page)
7 January 2010Director's details changed for Rebecca Smart on 30 December 2009 (2 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
23 June 2009Full accounts made up to 31 December 2008 (14 pages)
23 June 2009Full accounts made up to 31 December 2008 (14 pages)
22 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
22 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
19 June 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
19 June 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
19 February 2009Appointment terminate, director philip james sturrock logged form (1 page)
19 February 2009Appointment terminate, director philip james sturrock logged form (1 page)
26 January 2009Appointment terminated director philip sturrock (1 page)
26 January 2009Appointment terminated director philip sturrock (1 page)
7 January 2009Return made up to 31/12/08; full list of members (4 pages)
7 January 2009Location of register of members (1 page)
7 January 2009Location of register of members (1 page)
7 January 2009Return made up to 31/12/08; full list of members (4 pages)
22 May 2008Full accounts made up to 31 December 2007 (14 pages)
22 May 2008Full accounts made up to 31 December 2007 (14 pages)
16 January 2008Return made up to 31/12/07; full list of members (7 pages)
16 January 2008Return made up to 31/12/07; full list of members (7 pages)
21 November 2007Particulars of mortgage/charge (5 pages)
21 November 2007Particulars of mortgage/charge (5 pages)
27 September 2007New director appointed (3 pages)
27 September 2007New director appointed (3 pages)
13 September 2007Accounting reference date extended from 30/10/07 to 31/12/07 (1 page)
13 September 2007Accounting reference date extended from 30/10/07 to 31/12/07 (1 page)
6 September 2007New director appointed (3 pages)
6 September 2007Director resigned (1 page)
6 September 2007Registered office changed on 06/09/07 from: cromwell house church st princes risborough aylesbury bucks HP27 9AA (1 page)
6 September 2007Director resigned (1 page)
6 September 2007New director appointed (3 pages)
6 September 2007Secretary resigned (1 page)
6 September 2007Secretary resigned (1 page)
6 September 2007Registered office changed on 06/09/07 from: cromwell house church st princes risborough aylesbury bucks HP27 9AA (1 page)
5 September 2007New director appointed (2 pages)
5 September 2007New secretary appointed (2 pages)
5 September 2007New director appointed (2 pages)
5 September 2007New secretary appointed (2 pages)
22 January 2007Return made up to 31/12/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 January 2007Full accounts made up to 31 October 2006 (13 pages)
22 January 2007Full accounts made up to 31 October 2006 (13 pages)
22 January 2007Return made up to 31/12/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 February 2006Full accounts made up to 31 October 2005 (13 pages)
1 February 2006Full accounts made up to 31 October 2005 (13 pages)
29 December 2005Return made up to 31/12/05; full list of members (6 pages)
29 December 2005Return made up to 31/12/05; full list of members (6 pages)
3 February 2005Full accounts made up to 31 October 2004 (12 pages)
3 February 2005Full accounts made up to 31 October 2004 (12 pages)
10 January 2005Return made up to 31/12/04; full list of members (6 pages)
10 January 2005Return made up to 31/12/04; full list of members (6 pages)
8 October 2004Auditor's resignation (1 page)
8 October 2004Auditor's resignation (1 page)
31 March 2004Full accounts made up to 31 October 2003 (13 pages)
31 March 2004Full accounts made up to 31 October 2003 (13 pages)
29 December 2003Return made up to 31/12/03; full list of members (6 pages)
29 December 2003Return made up to 31/12/03; full list of members (6 pages)
26 April 2003Full accounts made up to 31 October 2002 (11 pages)
26 April 2003Full accounts made up to 31 October 2002 (11 pages)
7 January 2003Return made up to 31/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 January 2003Return made up to 31/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 February 2002Full accounts made up to 31 October 2001 (13 pages)
5 February 2002Full accounts made up to 31 October 2001 (13 pages)
21 January 2002Return made up to 31/12/01; full list of members (6 pages)
21 January 2002Return made up to 31/12/01; full list of members (6 pages)
20 February 2001Full accounts made up to 31 October 2000 (13 pages)
20 February 2001Full accounts made up to 31 October 2000 (13 pages)
10 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 July 2000Accounts for a small company made up to 31 October 1999 (5 pages)
14 July 2000Accounts for a small company made up to 31 October 1999 (5 pages)
7 January 2000Return made up to 31/12/99; full list of members (6 pages)
7 January 2000Return made up to 31/12/99; full list of members (6 pages)
11 March 1999Accounts for a small company made up to 31 October 1998 (5 pages)
11 March 1999Accounts for a small company made up to 31 October 1998 (5 pages)
26 January 1999Return made up to 31/12/98; full list of members (6 pages)
26 January 1999Return made up to 31/12/98; full list of members (6 pages)
23 April 1998Accounts for a small company made up to 31 October 1997 (5 pages)
23 April 1998Accounts for a small company made up to 31 October 1997 (5 pages)
20 January 1998Return made up to 31/12/97; no change of members (4 pages)
20 January 1998Return made up to 31/12/97; no change of members (4 pages)
10 November 1997New secretary appointed (2 pages)
10 November 1997New secretary appointed (2 pages)
24 March 1997Accounts for a small company made up to 31 October 1996 (6 pages)
24 March 1997Accounts for a small company made up to 31 October 1996 (6 pages)
6 March 1997Director resigned (1 page)
6 March 1997Director resigned (1 page)
23 January 1997Return made up to 31/12/96; no change of members
  • 363(287) ‐ Registered office changed on 23/01/97
(4 pages)
23 January 1997Return made up to 31/12/96; no change of members
  • 363(287) ‐ Registered office changed on 23/01/97
(4 pages)
15 March 1996Accounts for a small company made up to 31 October 1995 (5 pages)
15 March 1996Accounts for a small company made up to 31 October 1995 (5 pages)
11 February 1996Return made up to 31/12/95; full list of members (6 pages)
11 February 1996Return made up to 31/12/95; full list of members (6 pages)
4 November 1982Accounts made up to 30 April 1981 (11 pages)
4 November 1982Accounts made up to 30 April 1981 (11 pages)
22 October 1982Accounts made up to 30 April 1982 (9 pages)
22 October 1982Accounts made up to 30 April 1982 (9 pages)
2 August 1980Accounts made up to 30 April 1980 (9 pages)
2 August 1980Accounts made up to 30 April 1980 (9 pages)
19 June 1970Company name changed\certificate issued on 19/06/70 (2 pages)
19 June 1970Company name changed\certificate issued on 19/06/70 (2 pages)
13 January 1966Incorporation (10 pages)
13 January 1966Incorporation (10 pages)