Weybridge
Surrey
KT13 0NY
Secretary Name | Mrs Isobel Jean Hinton |
---|---|
Status | Closed |
Appointed | 21 September 2018(52 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 16 March 2021) |
Role | Company Director |
Correspondence Address | 5 The Heights Brooklands Weybridge Surrey KT13 0NY |
Director Name | Mr Maxime Therrien |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 15 April 2019(52 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 16 March 2021) |
Role | Chief Financial Officer And Secretary |
Country of Residence | Canada |
Correspondence Address | 5 The Heights Brooklands Weybridge Surrey KT13 0NY |
Director Name | Mr Adam Braithwaite |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 2019(53 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 16 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Heights Brooklands Weybridge Surrey KT13 0NY |
Director Name | Mr Kenneth Lott |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(26 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 September 2000) |
Role | Managing Director |
Correspondence Address | 68 Main Road Hockley Essex SS5 4RF |
Director Name | Walter John Houliston |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(26 years, 2 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 06 June 2002) |
Role | Chief Executive |
Correspondence Address | Somerville House Kier Park Ascot Berkshire |
Director Name | David Rodney Lewis |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(26 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 12 August 1994) |
Role | Finance Director |
Correspondence Address | Fairlane Bywood Close Kenley Surrey CR8 5LS |
Director Name | Mr John William Drummond Hall |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(26 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 November 1994) |
Role | Managing Director |
Correspondence Address | Compton 14 Castle Road Weybridge Surrey KT13 9RN |
Director Name | Hugh Fox |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(26 years, 4 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 11 January 2003) |
Role | Ingredients Director |
Correspondence Address | 10 The Willows Albany Crescent, Claygate Esher Surrey KT10 0PR |
Secretary Name | Mr Roger James Newton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(26 years, 7 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 01 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holmelea Sonning Lane Sonning Reading Berkshire RG4 6ST |
Director Name | David Alan Harding |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1994(28 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 30 June 1995) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Cedar House 22 Plymouth Road Barnt Green Birmingham B45 8JA |
Director Name | Mr Graham Stewart Fish |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(28 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 18 August 1995) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old School House Church Street North Kilworth Leicester LE17 6EZ |
Director Name | Ian Cameron Laurie |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1995(29 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 10 August 2003) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Wd4 |
Director Name | William Robert Brown |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1995(29 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 January 1998) |
Role | Company Director |
Correspondence Address | Colton Cottage 61 High Street Colton Rugeley Staffordshire WS15 3LG |
Director Name | Claud Bilbao |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 22 May 1996(30 years after company formation) |
Appointment Duration | 19 years, 7 months (resigned 23 December 2015) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Claygate House Littleworth Road Esher Surrey KT10 9PN |
Director Name | John William Drummond Hall |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(31 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 December 2006) |
Role | Company Director |
Correspondence Address | 9 Denmark Avenue Wimbledon London SW19 4HF |
Director Name | James Alfred Parker |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2000(34 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 29 January 2008) |
Role | Commercial Director |
Correspondence Address | 1 Connaught Road Rayleigh Essex SS6 8UT |
Director Name | Michael John Sheldon |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2002(36 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 13 June 2006) |
Role | Group Purchasing Director |
Country of Residence | United Kingdom |
Correspondence Address | 260 Nine Mile Ride Finchampstead Wokingham Berkshire RG40 3NT |
Director Name | Mr Arthur John Reeves |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2006(40 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 11 September 2009) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Powdermill Farm Littleton Lane Winford Bristol BS40 8HE |
Director Name | Mr Mark Allen |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 January 2007(40 years, 8 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 04 July 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 5 The Heights Brooklands Weybridge Surrey KT13 0NY |
Secretary Name | Mr Robin Paul Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(41 years, 11 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 21 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Claygate House Littleworth Road Esher Surrey KT10 9PN |
Director Name | Mr Toby John Brinsmead |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2009(43 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 03 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Claygate House Littleworth Road Esher Surrey KT10 9PN |
Director Name | Mr Martyn Kevin Wilks |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2013(47 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 2015) |
Role | Executive Managing Director |
Country of Residence | England |
Correspondence Address | Claygate House Littleworth Road Esher Surrey KT10 9PN |
Website | philpots.co.uk |
---|---|
Telephone | 01372 476000 |
Telephone region | Esher |
Registered Address | 5 The Heights Brooklands Weybridge Surrey KT13 0NY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100k at £1 | Dairy Crest LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £69,540,000 |
Gross Profit | £1,266,000 |
Net Worth | £1,468,000 |
Cash | £389,000 |
Current Liabilities | £10,237,000 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
8 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
25 November 2020 | Application to strike the company off the register (3 pages) |
26 August 2020 | Director's details changed for Mr Thomas Alexander Atherton on 13 August 2020 (2 pages) |
3 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
4 March 2020 | Director's details changed for Mr Adam Braithwaite on 3 March 2020 (2 pages) |
24 February 2020 | Statement of capital on 24 February 2020
|
24 February 2020 | Resolutions
|
24 February 2020 | Statement by Directors (1 page) |
24 February 2020 | Solvency Statement dated 13/02/20 (1 page) |
20 December 2019 | Full accounts made up to 31 March 2019 (15 pages) |
6 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
8 July 2019 | Appointment of Mr Adam Braithwaite as a director on 4 July 2019 (2 pages) |
8 July 2019 | Director's details changed for Mr Thomas Alexander Atherton on 19 April 2018 (2 pages) |
4 July 2019 | Termination of appointment of Mark Allen as a director on 4 July 2019 (1 page) |
7 May 2019 | Registered office address changed from Claygate House Littleworth Road Esher Surrey KT10 9PN to 5 the Heights Brooklands Weybridge Surrey KT13 0NY on 7 May 2019 (1 page) |
15 April 2019 | Appointment of Mr Maxime Therrien as a director on 15 April 2019 (2 pages) |
10 October 2018 | Full accounts made up to 31 March 2018 (15 pages) |
21 September 2018 | Appointment of Mrs Isobel Jean Hinton as a secretary on 21 September 2018 (2 pages) |
21 September 2018 | Termination of appointment of Robin Paul Miller as a secretary on 21 September 2018 (1 page) |
2 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
13 November 2017 | Auditor's resignation (1 page) |
13 November 2017 | Auditor's resignation (1 page) |
6 October 2017 | Auditor's resignation (1 page) |
6 October 2017 | Auditor's resignation (1 page) |
11 September 2017 | Full accounts made up to 31 March 2017 (14 pages) |
11 September 2017 | Full accounts made up to 31 March 2017 (14 pages) |
2 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
14 December 2016 | Full accounts made up to 31 March 2016 (16 pages) |
14 December 2016 | Full accounts made up to 31 March 2016 (16 pages) |
1 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
23 December 2015 | Full accounts made up to 31 March 2015 (14 pages) |
23 December 2015 | Company name changed philpot dairy products LIMITED\certificate issued on 23/12/15
|
23 December 2015 | Full accounts made up to 31 March 2015 (14 pages) |
23 December 2015 | Termination of appointment of Claud Bilbao as a director on 23 December 2015 (1 page) |
23 December 2015 | Company name changed philpot dairy products LIMITED\certificate issued on 23/12/15
|
23 December 2015 | Termination of appointment of Claud Bilbao as a director on 23 December 2015 (1 page) |
4 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
2 April 2015 | Appointment of Mr Thomas Alexander Atherton as a director on 1 April 2015 (2 pages) |
2 April 2015 | Appointment of Mr Thomas Alexander Atherton as a director on 1 April 2015 (2 pages) |
2 April 2015 | Appointment of Mr Thomas Alexander Atherton as a director on 1 April 2015 (2 pages) |
1 April 2015 | Termination of appointment of Martyn Kevin Wilks as a director on 31 March 2015 (1 page) |
1 April 2015 | Termination of appointment of Martyn Kevin Wilks as a director on 31 March 2015 (1 page) |
30 December 2014 | Full accounts made up to 31 March 2014 (13 pages) |
30 December 2014 | Full accounts made up to 31 March 2014 (13 pages) |
1 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
19 December 2013 | Full accounts made up to 31 March 2013 (13 pages) |
19 December 2013 | Full accounts made up to 31 March 2013 (13 pages) |
11 September 2013 | Director's details changed for Mr Mark Allen on 13 June 2013 (2 pages) |
11 September 2013 | Director's details changed for Mr Mark Allen on 13 June 2013 (2 pages) |
10 September 2013 | Director's details changed for Mr Martyn Kevin Wilks on 29 August 2013 (2 pages) |
10 September 2013 | Director's details changed for Mr Martyn Kevin Wilks on 29 August 2013 (2 pages) |
14 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
14 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
14 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
3 July 2013 | Director's details changed for Mr Mark Allen on 29 June 2013 (2 pages) |
3 July 2013 | Director's details changed for Mr Mark Allen on 29 June 2013 (2 pages) |
21 May 2013 | Appointment of Mr Martyn Kevin Wilks as a director (2 pages) |
21 May 2013 | Appointment of Mr Martyn Kevin Wilks as a director (2 pages) |
3 May 2013 | Termination of appointment of Toby Brinsmead as a director (1 page) |
3 May 2013 | Termination of appointment of Toby Brinsmead as a director (1 page) |
3 January 2013 | Full accounts made up to 31 March 2012 (13 pages) |
3 January 2013 | Full accounts made up to 31 March 2012 (13 pages) |
9 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Full accounts made up to 31 March 2011 (13 pages) |
5 January 2012 | Full accounts made up to 31 March 2011 (13 pages) |
15 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
15 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
15 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
22 October 2010 | Full accounts made up to 31 March 2010 (13 pages) |
22 October 2010 | Full accounts made up to 31 March 2010 (13 pages) |
6 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
6 August 2010 | Director's details changed for Mr Toby John Brinsmead on 30 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Mark Allen on 30 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Claud Bilbao on 30 July 2010 (2 pages) |
6 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
6 August 2010 | Secretary's details changed for Robin Paul Miller on 30 July 2010 (1 page) |
6 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
6 August 2010 | Director's details changed for Claud Bilbao on 30 July 2010 (2 pages) |
6 August 2010 | Secretary's details changed for Robin Paul Miller on 30 July 2010 (1 page) |
6 August 2010 | Director's details changed for Mr Toby John Brinsmead on 30 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Mark Allen on 30 July 2010 (2 pages) |
31 January 2010 | Full accounts made up to 31 March 2009 (13 pages) |
31 January 2010 | Full accounts made up to 31 March 2009 (13 pages) |
21 January 2010 | Appointment of Mr Toby John Brinsmead as a director (1 page) |
21 January 2010 | Termination of appointment of Arthur Reeves as a director (1 page) |
21 January 2010 | Appointment of Mr Toby John Brinsmead as a director (1 page) |
21 January 2010 | Termination of appointment of Arthur Reeves as a director (1 page) |
11 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
11 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (14 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (14 pages) |
6 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
6 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
18 April 2008 | Secretary appointed robin paul miller (2 pages) |
18 April 2008 | Secretary appointed robin paul miller (2 pages) |
17 April 2008 | Appointment terminated secretary roger newton (1 page) |
17 April 2008 | Appointment terminated secretary roger newton (1 page) |
5 February 2008 | Director resigned (1 page) |
5 February 2008 | Director resigned (1 page) |
3 February 2008 | Full accounts made up to 31 March 2007 (13 pages) |
3 February 2008 | Full accounts made up to 31 March 2007 (13 pages) |
7 September 2007 | Return made up to 01/08/07; no change of members (8 pages) |
7 September 2007 | Return made up to 01/08/07; no change of members (8 pages) |
23 January 2007 | New director appointed (3 pages) |
23 January 2007 | New director appointed (3 pages) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | Director resigned (1 page) |
8 January 2007 | Full accounts made up to 31 March 2006 (15 pages) |
8 January 2007 | Full accounts made up to 31 March 2006 (15 pages) |
4 September 2006 | Return made up to 01/08/06; full list of members (8 pages) |
4 September 2006 | Return made up to 01/08/06; full list of members (8 pages) |
6 July 2006 | New director appointed (3 pages) |
6 July 2006 | New director appointed (3 pages) |
23 June 2006 | Director resigned (1 page) |
23 June 2006 | Director resigned (1 page) |
13 October 2005 | Full accounts made up to 31 March 2005 (16 pages) |
13 October 2005 | Full accounts made up to 31 March 2005 (16 pages) |
6 October 2005 | Return made up to 01/08/05; full list of members (8 pages) |
6 October 2005 | Return made up to 01/08/05; full list of members (8 pages) |
27 May 2005 | Director's particulars changed (1 page) |
27 May 2005 | Director's particulars changed (1 page) |
5 October 2004 | Full accounts made up to 31 March 2004 (16 pages) |
5 October 2004 | Full accounts made up to 31 March 2004 (16 pages) |
25 August 2004 | Return made up to 01/08/04; full list of members (8 pages) |
25 August 2004 | Return made up to 01/08/04; full list of members (8 pages) |
16 December 2003 | Full accounts made up to 31 March 2003 (16 pages) |
16 December 2003 | Full accounts made up to 31 March 2003 (16 pages) |
26 August 2003 | Director resigned (1 page) |
26 August 2003 | Director resigned (1 page) |
13 August 2003 | Return made up to 01/08/03; change of members
|
13 August 2003 | Return made up to 01/08/03; change of members
|
11 August 2003 | Director's particulars changed (1 page) |
11 August 2003 | Director's particulars changed (1 page) |
7 August 2003 | Director resigned (1 page) |
7 August 2003 | Director resigned (1 page) |
5 February 2003 | Full accounts made up to 31 March 2002 (14 pages) |
5 February 2003 | Full accounts made up to 31 March 2002 (14 pages) |
20 December 2002 | Director's particulars changed (1 page) |
20 December 2002 | Director's particulars changed (1 page) |
4 October 2002 | Registered office changed on 04/10/02 from: dairy crest house portsmouth road surbiton surrey KT6 5QL (1 page) |
4 October 2002 | Registered office changed on 04/10/02 from: dairy crest house portsmouth road surbiton surrey KT6 5QL (1 page) |
8 August 2002 | Return made up to 01/08/02; full list of members (9 pages) |
8 August 2002 | Return made up to 01/08/02; full list of members (9 pages) |
19 June 2002 | New director appointed (3 pages) |
19 June 2002 | New director appointed (3 pages) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | Director resigned (1 page) |
20 February 2002 | Director's particulars changed (1 page) |
20 February 2002 | Director's particulars changed (1 page) |
22 January 2002 | Full accounts made up to 31 March 2001 (14 pages) |
22 January 2002 | Full accounts made up to 31 March 2001 (14 pages) |
22 August 2001 | Return made up to 01/08/01; full list of members (8 pages) |
22 August 2001 | Return made up to 01/08/01; full list of members (8 pages) |
2 November 2000 | Director resigned (1 page) |
2 November 2000 | New director appointed (2 pages) |
2 November 2000 | New director appointed (2 pages) |
2 November 2000 | Director resigned (1 page) |
29 August 2000 | Return made up to 01/08/00; full list of members (8 pages) |
29 August 2000 | Return made up to 01/08/00; full list of members (8 pages) |
11 August 2000 | Full accounts made up to 31 March 2000 (12 pages) |
11 August 2000 | Full accounts made up to 31 March 2000 (12 pages) |
20 August 1999 | Return made up to 01/08/99; no change of members (6 pages) |
20 August 1999 | Return made up to 01/08/99; no change of members (6 pages) |
15 July 1999 | Full accounts made up to 31 March 1999 (13 pages) |
15 July 1999 | Full accounts made up to 31 March 1999 (13 pages) |
25 August 1998 | Return made up to 01/08/98; no change of members (7 pages) |
25 August 1998 | Return made up to 01/08/98; no change of members (7 pages) |
18 June 1998 | Full accounts made up to 31 March 1998 (13 pages) |
18 June 1998 | Full accounts made up to 31 March 1998 (13 pages) |
23 January 1998 | Director resigned (1 page) |
23 January 1998 | Director resigned (1 page) |
23 January 1998 | New director appointed (2 pages) |
23 January 1998 | New director appointed (2 pages) |
22 August 1997 | Return made up to 01/08/97; full list of members (8 pages) |
22 August 1997 | Return made up to 01/08/97; full list of members (8 pages) |
8 June 1997 | Full accounts made up to 31 March 1997 (13 pages) |
8 June 1997 | Full accounts made up to 31 March 1997 (13 pages) |
20 January 1997 | Resolutions
|
20 January 1997 | Resolutions
|
16 September 1996 | Return made up to 01/08/96; no change of members
|
16 September 1996 | Return made up to 01/08/96; no change of members
|
28 June 1996 | Full accounts made up to 31 March 1996 (12 pages) |
28 June 1996 | Full accounts made up to 31 March 1996 (12 pages) |
30 May 1996 | New director appointed (2 pages) |
30 May 1996 | New director appointed (2 pages) |
27 December 1995 | Full accounts made up to 31 March 1995 (12 pages) |
27 December 1995 | Full accounts made up to 31 March 1995 (12 pages) |
2 October 1995 | New director appointed (2 pages) |
2 October 1995 | New director appointed (2 pages) |
13 September 1995 | Director resigned (2 pages) |
13 September 1995 | Director resigned (2 pages) |
22 August 1995 | Return made up to 01/08/95; no change of members (6 pages) |
22 August 1995 | Return made up to 01/08/95; no change of members (6 pages) |
19 July 1995 | New director appointed (2 pages) |
19 July 1995 | New director appointed (2 pages) |
20 January 1995 | Full accounts made up to 31 March 1994 (12 pages) |
20 January 1995 | Full accounts made up to 31 March 1994 (12 pages) |
16 March 1988 | Return made up to 06/11/87; full list of members (8 pages) |
16 March 1988 | Return made up to 06/11/87; full list of members (8 pages) |
1 April 1985 | Company name changed\certificate issued on 01/04/85 (2 pages) |
1 April 1985 | Company name changed\certificate issued on 01/04/85 (2 pages) |
12 May 1966 | Incorporation (21 pages) |
12 May 1966 | Incorporation (21 pages) |