Company NameO.C. Summers Limited
DirectorsJames Fairweather Edmondson and Rowan Clare Baker
Company StatusActive
Company Number00969372
CategoryPrivate Limited Company
Incorporation Date1 January 1970(54 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameRobert Edward Turner
StatusCurrent
Appointed29 June 2016(46 years, 6 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
Kent
DA2 6SN
Director NameJames Fairweather Edmondson
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2019(50 years after company formation)
Appointment Duration4 years, 4 months
RoleSolicitor
Country of ResidenceJersey
Correspondence AddressLevel 4, International Finance Center 1
St Helier
Jersey
JE2 3BX
Director NameMrs Rowan Clare Baker
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2020(50 years, 12 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
Kent
DA2 6SN
Director NameMr Michael Barbeary
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(22 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 08 July 1997)
RoleCompany Director
Correspondence Address33 Chipperfield Park Road
Bloxham
Banbury
Oxfordshire
OX15 4NX
Director NameDereke Brown
NationalityBritish
StatusResigned
Appointed31 May 1992(22 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 1994)
RoleCivil Engineer
Correspondence Address23 Parkside Drive
Watford
WD1 3AS
Director NameMr Winston Cyril Ellis
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(22 years, 5 months after company formation)
Appointment Duration15 years, 7 months (resigned 02 January 2008)
RoleAccountant
Correspondence Address4 Goodwyn Avenue
Mill Hill
London
NW7 3RG
Director NameBrian Tranter
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(22 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 21 September 1992)
RoleDirector Of Operations
Country of ResidenceEngland
Correspondence AddressBirkbeck Bannister Green
Felsted
Dunmow
Essex
CM6 3ND
Director NameMr Nigel James Pitcher
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(22 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 1995)
RoleCivil Engineer
Correspondence AddressOld Oak Cottage
Hog Lane
Ashley Green
Buckinghamshire
HP5 3PS
Secretary NameMr Winston Cyril Ellis
NationalityBritish
StatusResigned
Appointed31 May 1992(22 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 22 October 2001)
RoleCompany Director
Correspondence Address4 Goodwyn Avenue
Mill Hill
London
NW7 3RG
Director NameStephen Godfrey Pollard
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(23 years after company formation)
Appointment Duration2 years, 11 months (resigned 08 December 1995)
RoleGeneral Manager
Correspondence Address41 Common Close
Horsell
Woking
Surrey
GU21 4DB
Director NameJames Andrew Brown
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(25 years, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 30 April 2005)
RoleCompany Director
Correspondence Address1 Crockers Place
60 The Street
Cobham
Kent
DA12 3BZ
Director NameMr David Hetherington Blair
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1995(26 years after company formation)
Appointment Duration2 years, 10 months (resigned 06 November 1998)
RoleChartered Surveyor
Correspondence AddressFernbank 3 Arbrook Chase
Off Arbrook Lane
Esher
Surrey
KT10 9ES
Director NameMr Sidney Christopher John Harris
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(26 years, 3 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 August 2005)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address17 Elizabeth Close
Aylesbury
Buckinghamshire
HP21 9XX
Director NameDouglas Robertson
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1998(28 years, 2 months after company formation)
Appointment Duration12 years, 7 months (resigned 19 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Mayo Park
Cockermouth
Cumbria
CA13 0BJ
Director NameMr Dennis Arthur Johnson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2001(31 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 23 July 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Gleanings, Gleanings Mews
58 St Margaret Street
Rochester
Kent
ME1 1UF
Director NameRaymond Gabriel O'Rourke
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed23 October 2001(31 years, 10 months after company formation)
Appointment Duration13 years, 7 months (resigned 27 May 2015)
RoleStructural Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
DA2 6SN
Secretary NameMr Clive William Price McKenzie
NationalityBritish
StatusResigned
Appointed23 October 2001(31 years, 10 months after company formation)
Appointment Duration8 years, 7 months (resigned 28 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Warren Lodge Drive
Kingswood
Surrey
KT20 6QN
Director NameIain Donald Ferguson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2007(37 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 March 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Chalet Close
Shootersway Lane
Berkhamsted
Hertfordshire
HP4 3NR
Director NameMr Paul Cornelius Collins
Date of BirthDecember 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed22 March 2010(40 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 07 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard Admirals Park
Crossways Dartford
Kent
DA2 6SN
Secretary NameTeresa Ann Styant
StatusResigned
Appointed28 May 2010(40 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 29 June 2016)
RoleCompany Director
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park Crossways
Dartford
Kent
DA2 6SN
Director NameMr Callum Mitchell Tuckett
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2014(44 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 27 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
Kent
DA2 6SN
Director NameMr Mark Stuart Goldsworthy
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2015(45 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 12 August 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
Kent
DA2 6SN
Director NameMr Alexander Stewart McIntyre
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2015(45 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 18 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
Kent
DA2 6SN

Contact

Websitelaingorourke.com

Location

Registered AddressBridge Place Anchor Boulevard
Admirals Park Crossways
Dartford
Kent
DA2 6SN
RegionSouth East
ConstituencyDartford
CountyKent
ParishStone
WardStone
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

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

Returns

Latest Return11 July 2023 (9 months, 2 weeks ago)
Next Return Due25 July 2024 (3 months from now)

Filing History

31 December 2023Audit exemption subsidiary accounts made up to 31 March 2023 (12 pages)
14 December 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (82 pages)
14 December 2023Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
14 December 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
11 July 2023Confirmation statement made on 11 July 2023 with no updates (3 pages)
21 December 2022Audit exemption subsidiary accounts made up to 31 March 2022 (15 pages)
25 October 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (81 pages)
25 October 2022Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
25 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
10 August 2022Director's details changed for James Fairweather Edmondson on 1 May 2022 (2 pages)
7 July 2022Second filing of Confirmation Statement dated 6 July 2022 (3 pages)
6 July 202206/07/22 Statement of Capital gbp 0.01
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders) was registered on 07/07/22
(4 pages)
16 March 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
16 March 2022Statement by Directors (1 page)
16 March 2022Statement of capital on 16 March 2022
  • GBP 0.01
(5 pages)
16 March 2022Solvency Statement dated 11/03/22 (1 page)
21 December 2021Audit exemption subsidiary accounts made up to 31 March 2021 (15 pages)
15 November 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
15 November 2021Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
15 November 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (73 pages)
6 July 2021Confirmation statement made on 6 July 2021 with no updates (3 pages)
13 April 2021Accounts for a small company made up to 31 March 2020 (18 pages)
18 December 2020Termination of appointment of Alexander Stewart Mcintyre as a director on 18 December 2020 (1 page)
18 December 2020Appointment of Mrs Rowan Clare Baker as a director on 18 December 2020 (2 pages)
6 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
20 December 2019Appointment of James Fairweather Edmondson as a director on 20 December 2019 (2 pages)
25 October 2019Full accounts made up to 31 March 2019 (18 pages)
4 July 2019Confirmation statement made on 4 July 2019 with updates (4 pages)
20 February 2019Full accounts made up to 31 March 2018 (17 pages)
30 June 2018Confirmation statement made on 30 June 2018 with updates (4 pages)
8 March 2018Full accounts made up to 31 March 2017 (17 pages)
18 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
18 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
9 January 2017Full accounts made up to 31 March 2016 (18 pages)
9 January 2017Full accounts made up to 31 March 2016 (18 pages)
15 August 2016Director's details changed for Stewart Alexander Mcintyre on 12 August 2015 (4 pages)
15 August 2016Director's details changed for Stewart Alexander Mcintyre on 12 August 2015 (4 pages)
1 July 2016Appointment of Robert Edward Turner as a secretary on 29 June 2016 (2 pages)
1 July 2016Appointment of Robert Edward Turner as a secretary on 29 June 2016 (2 pages)
30 June 2016Termination of appointment of Teresa Ann Styant as a secretary on 29 June 2016 (1 page)
30 June 2016Termination of appointment of Teresa Ann Styant as a secretary on 29 June 2016 (1 page)
6 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 239,756.82
(5 pages)
6 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 239,756.82
(5 pages)
4 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
4 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
22 April 2016Full accounts made up to 31 March 2015 (15 pages)
22 April 2016Full accounts made up to 31 March 2015 (15 pages)
19 August 2015Appointment of Stewart Alexander Mcintyre as a director on 12 August 2015 (2 pages)
19 August 2015Termination of appointment of Mark Goldsworthy as a director on 12 August 2015 (1 page)
19 August 2015Termination of appointment of Mark Goldsworthy as a director on 12 August 2015 (1 page)
19 August 2015Appointment of Stewart Alexander Mcintyre as a director on 12 August 2015 (2 pages)
30 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 239,756.82
(5 pages)
30 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 239,756.82
(5 pages)
12 June 2015Appointment of Mark Goldsworthy as a director on 27 May 2015 (2 pages)
12 June 2015Appointment of Mark Goldsworthy as a director on 27 May 2015 (2 pages)
11 June 2015Termination of appointment of Raymond Gabriel O'rourke as a director on 27 May 2015 (1 page)
11 June 2015Termination of appointment of Raymond Gabriel O'rourke as a director on 27 May 2015 (1 page)
5 June 2015Termination of appointment of Callum Mitchell Tuckett as a director on 27 May 2015 (1 page)
5 June 2015Termination of appointment of Callum Mitchell Tuckett as a director on 27 May 2015 (1 page)
28 December 2014Full accounts made up to 31 March 2014 (14 pages)
28 December 2014Full accounts made up to 31 March 2014 (14 pages)
28 August 2014Termination of appointment of Paul Cornelius Collins as a director on 7 August 2014 (1 page)
28 August 2014Appointment of Mr Callum Mitchell Tuckett as a director on 7 August 2014 (2 pages)
28 August 2014Termination of appointment of Paul Cornelius Collins as a director on 7 August 2014 (1 page)
28 August 2014Appointment of Mr Callum Mitchell Tuckett as a director on 7 August 2014 (2 pages)
28 August 2014Termination of appointment of Paul Cornelius Collins as a director on 7 August 2014 (1 page)
28 August 2014Appointment of Mr Callum Mitchell Tuckett as a director on 7 August 2014 (2 pages)
4 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 239,756.82
(6 pages)
4 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 239,756.82
(6 pages)
16 December 2013Full accounts made up to 31 March 2013 (13 pages)
16 December 2013Full accounts made up to 31 March 2013 (13 pages)
24 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
24 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
19 December 2012Full accounts made up to 31 March 2012 (13 pages)
19 December 2012Full accounts made up to 31 March 2012 (13 pages)
14 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
14 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
15 December 2011Full accounts made up to 31 March 2011 (13 pages)
15 December 2011Full accounts made up to 31 March 2011 (13 pages)
31 August 2011Director's details changed for Mr Paul Cornelius Collins on 31 August 2011 (2 pages)
31 August 2011Director's details changed for Mr Paul Cornelius Collins on 31 August 2011 (2 pages)
2 August 2011Director's details changed for Raymond Gabriel O'rourke on 1 August 2011 (2 pages)
2 August 2011Director's details changed for Raymond Gabriel O'rourke on 1 August 2011 (2 pages)
2 August 2011Director's details changed for Raymond Gabriel O'rourke on 1 August 2011 (2 pages)
10 June 2011Termination of appointment of Douglas Robertson as a director (1 page)
10 June 2011Termination of appointment of Douglas Robertson as a director (1 page)
10 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
10 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
8 December 2010Full accounts made up to 31 March 2010 (17 pages)
8 December 2010Full accounts made up to 31 March 2010 (17 pages)
24 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
24 July 2010Director's details changed for Douglas Robertson on 13 May 2010 (2 pages)
24 July 2010Director's details changed for Douglas Robertson on 13 May 2010 (2 pages)
24 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
11 June 2010Termination of appointment of Clive Mckenzie as a secretary (1 page)
11 June 2010Termination of appointment of Clive Mckenzie as a secretary (1 page)
11 June 2010Appointment of Teresa Ann Styant as a secretary (1 page)
11 June 2010Appointment of Teresa Ann Styant as a secretary (1 page)
24 March 2010Termination of appointment of Iain Ferguson as a director (1 page)
24 March 2010Termination of appointment of Iain Ferguson as a director (1 page)
24 March 2010Appointment of Mr Paul Cornelius Collins as a director (2 pages)
24 March 2010Appointment of Mr Paul Cornelius Collins as a director (2 pages)
9 January 2010Full accounts made up to 31 March 2009 (18 pages)
9 January 2010Full accounts made up to 31 March 2009 (18 pages)
4 June 2009Return made up to 31/05/09; full list of members (4 pages)
4 June 2009Return made up to 31/05/09; full list of members (4 pages)
14 January 2009Full accounts made up to 31 March 2008 (17 pages)
14 January 2009Full accounts made up to 31 March 2008 (17 pages)
16 June 2008Return made up to 31/05/08; full list of members (4 pages)
16 June 2008Return made up to 31/05/08; full list of members (4 pages)
8 January 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
14 September 2007Full accounts made up to 31 March 2007 (16 pages)
14 September 2007Full accounts made up to 31 March 2007 (16 pages)
13 August 2007New director appointed (5 pages)
13 August 2007New director appointed (5 pages)
10 August 2007Director resigned (1 page)
10 August 2007Director resigned (1 page)
28 June 2007Return made up to 31/05/07; full list of members (3 pages)
28 June 2007Return made up to 31/05/07; full list of members (3 pages)
21 November 2006Full accounts made up to 31 March 2006 (16 pages)
21 November 2006Full accounts made up to 31 March 2006 (16 pages)
21 September 2006Director's particulars changed (1 page)
21 September 2006Director's particulars changed (1 page)
23 June 2006Return made up to 31/05/06; full list of members (3 pages)
23 June 2006Return made up to 31/05/06; full list of members (3 pages)
20 January 2006Full accounts made up to 31 March 2005 (17 pages)
20 January 2006Full accounts made up to 31 March 2005 (17 pages)
13 September 2005Director resigned (1 page)
13 September 2005Director resigned (1 page)
17 June 2005Return made up to 31/05/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
17 June 2005Return made up to 31/05/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
29 October 2004Full accounts made up to 31 March 2004 (16 pages)
29 October 2004Full accounts made up to 31 March 2004 (16 pages)
24 June 2004Return made up to 31/05/04; full list of members (11 pages)
24 June 2004Return made up to 31/05/04; full list of members (11 pages)
31 October 2003Full accounts made up to 31 March 2003 (17 pages)
31 October 2003Full accounts made up to 31 March 2003 (17 pages)
27 June 2003Return made up to 31/05/03; no change of members (9 pages)
27 June 2003Return made up to 31/05/03; no change of members (9 pages)
2 January 2003Registered office changed on 02/01/03 from: fiddlers reach wouldham road grays essex RM20 4YB (1 page)
2 January 2003Registered office changed on 02/01/03 from: fiddlers reach wouldham road grays essex RM20 4YB (1 page)
16 October 2002Full accounts made up to 31 March 2002 (18 pages)
16 October 2002Full accounts made up to 31 March 2002 (18 pages)
28 June 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
28 June 2002Secretary resigned (1 page)
28 June 2002Secretary resigned (1 page)
28 June 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
2 May 2002Registered office changed on 02/05/02 from: fiddlers reach wouldham grays essex RM16 1XQ (1 page)
2 May 2002Registered office changed on 02/05/02 from: fiddlers reach wouldham grays essex RM16 1XQ (1 page)
18 April 2002Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
18 April 2002Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
29 October 2001Registered office changed on 29/10/01 from: 133 page street london NW7 2ER (1 page)
29 October 2001Auditor's resignation (4 pages)
29 October 2001New director appointed (3 pages)
29 October 2001New director appointed (3 pages)
29 October 2001Auditor's resignation (4 pages)
29 October 2001New secretary appointed (2 pages)
29 October 2001New director appointed (3 pages)
29 October 2001New secretary appointed (2 pages)
29 October 2001New director appointed (3 pages)
29 October 2001Registered office changed on 29/10/01 from: 133 page street london NW7 2ER (1 page)
22 June 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 22/06/01
(7 pages)
22 June 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 22/06/01
(7 pages)
11 May 2001Full accounts made up to 31 December 2000 (14 pages)
11 May 2001Full accounts made up to 31 December 2000 (14 pages)
28 June 2000Return made up to 31/05/00; full list of members (7 pages)
28 June 2000Return made up to 31/05/00; full list of members (7 pages)
19 April 2000Full accounts made up to 31 December 1999 (14 pages)
19 April 2000Full accounts made up to 31 December 1999 (14 pages)
19 July 1999Return made up to 31/05/99; full list of members (6 pages)
19 July 1999Return made up to 31/05/99; full list of members (6 pages)
26 March 1999Full accounts made up to 31 December 1998 (14 pages)
26 March 1999Full accounts made up to 31 December 1998 (14 pages)
20 November 1998Director resigned (1 page)
20 November 1998Director resigned (1 page)
21 July 1998Return made up to 31/05/98; full list of members (7 pages)
21 July 1998Return made up to 31/05/98; full list of members (7 pages)
22 April 1998Full accounts made up to 31 December 1997 (14 pages)
22 April 1998Full accounts made up to 31 December 1997 (14 pages)
23 July 1997Director resigned (1 page)
23 July 1997Director resigned (1 page)
18 June 1997Return made up to 31/05/97; full list of members (9 pages)
18 June 1997Return made up to 31/05/97; full list of members (9 pages)
27 May 1997Director's particulars changed (1 page)
27 May 1997Director's particulars changed (1 page)
9 April 1997Full accounts made up to 31 December 1996 (14 pages)
9 April 1997Full accounts made up to 31 December 1996 (14 pages)
5 June 1996Return made up to 31/05/96; full list of members (9 pages)
5 June 1996Return made up to 31/05/96; full list of members (9 pages)
1 May 1996New director appointed (2 pages)
1 May 1996New director appointed (2 pages)
4 April 1996Full accounts made up to 31 December 1995 (14 pages)
4 April 1996Full accounts made up to 31 December 1995 (14 pages)
30 January 1996New director appointed (3 pages)
30 January 1996New director appointed (3 pages)
22 January 1996Director resigned (2 pages)
22 January 1996Director resigned (2 pages)
28 December 1995Director resigned (4 pages)
28 December 1995Director resigned (4 pages)
15 November 1995New director appointed (4 pages)
15 November 1995New director appointed (4 pages)
22 June 1995Return made up to 31/05/95; change of members (14 pages)
22 June 1995Return made up to 31/05/95; change of members (14 pages)
29 March 1995Full accounts made up to 31 December 1994 (13 pages)
29 March 1995Full accounts made up to 31 December 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (72 pages)
1 January 1970Certificate of incorporation (1 page)
1 January 1970Certificate of incorporation (1 page)