Company NameOrchard Way (South) (Shirley) Limited
DirectorsNicholas Simon Skeet and Benn Adam Fletcher
Company StatusActive
Company Number01015737
CategoryPrivate Limited Company
Incorporation Date25 June 1971(52 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Nicholas Simon Skeet
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2014(43 years, 1 month after company formation)
Appointment Duration9 years, 9 months
RoleEnviromental Protection Officer
Country of ResidenceUnited Kingdom
Correspondence Address111a Station Road
West Wickham
Kent
BR4 0PX
Director NameMr Benn Adam Fletcher
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2015(44 years, 1 month after company formation)
Appointment Duration8 years, 9 months
RoleFire Officer
Country of ResidenceEngland
Correspondence Address111a Station Road
West Wickham
Kent
BR4 0PX
Director NameMr Alan Bull
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(19 years, 6 months after company formation)
Appointment Duration9 years, 11 months (resigned 05 December 2000)
RoleMotor Engineer
Correspondence Address6 Unwin Court
Croydon
Surrey
CR0 7NZ
Director NameMr George Edward Owen Cains
Date of BirthMarch 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(19 years, 6 months after company formation)
Appointment Duration9 years, 11 months (resigned 05 December 2000)
RoleRetired
Correspondence Address16 Unwin Court
Croydon
Surrey
CR0 7NZ
Director NameMr Owen Colin Whalley
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(19 years, 6 months after company formation)
Appointment Duration3 years (resigned 31 December 1993)
RoleLocal Government Officer
Correspondence Address27 Templeton Court
Croydon
Surrey
CR0 7NZ
Director NameMr Ronald Lawrence Scott
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(19 years, 6 months after company formation)
Appointment Duration9 years, 11 months (resigned 05 December 2000)
RoleRetired
Correspondence Address14 Unwin Court
Croydon
Surrey
CR0 7NZ
Secretary NameMr Ronald Lawrence Scott
NationalityBritish
StatusResigned
Appointed31 December 1990(19 years, 6 months after company formation)
Appointment Duration9 years, 11 months (resigned 05 December 2000)
RoleCompany Director
Correspondence Address14 Unwin Court
Croydon
Surrey
CR0 7NZ
Director NameRev Alan Vanderstock
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(20 years, 6 months after company formation)
Appointment Duration2 years (resigned 31 December 1993)
RoleSenior Teacher
Correspondence Address7 Templeton Court
Croydon
Surrey
CR0 7NZ
Director NameElizabeth Jane Barnes
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2000(29 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 19 June 2007)
RoleSocial Worker
Correspondence Address27 Templeton Court
Radnor Walk
Croydon
Surrey
CR0 7NZ
Director NameAndrew Jeffrey Walmsley
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2000(29 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 June 2003)
RoleChauffeur
Correspondence Address18 Unwin Court
Radnor Walk
Croydon
Surrey
CR0 7NZ
Secretary NameMr John Edward Waumsley
NationalityBritish
StatusResigned
Appointed05 December 2000(29 years, 5 months after company formation)
Appointment Duration13 years, 10 months (resigned 17 October 2014)
RolePolice Officer
Country of ResidenceEngland
Correspondence Address25 Templeton Court
Radnor Walk
Croydon
Surrey
CR0 7NZ
Director NameMr Craig Dean Carl Rattle
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2002(31 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 10 June 2003)
RoleConsulting Engineer
Correspondence Address20 Wood Lodge Lane
West Wickham
Kent
BR4 9LZ
Director NameMaureen Elizabeth Francis
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2002(31 years after company formation)
Appointment Duration2 years, 10 months (resigned 03 May 2005)
RoleClassroom Assistant
Correspondence Address13 Templeton Court
Radnor Walk
Croydon
Surrey
CR0 7NZ
Director NameLesley Jane Hall
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2003(32 years after company formation)
Appointment Duration8 years, 2 months (resigned 02 September 2011)
RoleLearning Support Assistant
Country of ResidenceEngland
Correspondence Address7 Templeton Court
Radnor Walk
Croydon
Surrey
CR0 7NZ
Director NameJames Brian Homewood
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2005(33 years, 12 months after company formation)
Appointment Duration8 years, 1 month (resigned 17 July 2013)
RoleProduction Manager
Country of ResidenceEngland
Correspondence Address17 Templeton Court
Radnor Walk
Croydon
Surrey
CR0 7NZ
Director NameJames Brian Homewood
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2005(33 years, 12 months after company formation)
Appointment Duration8 years, 1 month (resigned 17 July 2013)
RoleProduction Manager
Country of ResidenceEngland
Correspondence Address17 Templeton Court
Radnor Walk
Croydon
Surrey
CR0 7NZ
Director NameMrs Emma Louise Foster
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2009(38 years after company formation)
Appointment Duration3 years, 1 month (resigned 07 August 2012)
RoleTeacher
Country of ResidenceEngland
Correspondence Address11 Templeton Court
Radnor Walk
Croydon
Surrey
CR0 7NZ
Director NameMrs Carolyn Little
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2010(38 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 18 July 2014)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressHomefield -
Callington
Cornwall
PL17 8AE
Director NameNousheen Hussain
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2012(41 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 17 July 2013)
RoleSenior Audit Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHomefield -
Callington
Cornwall
PL17 8AE
Director NameMr Nicholas Simon Skeet
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2012(41 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 17 July 2013)
RoleEnvironmental Health
Country of ResidenceUnited Kingdom
Correspondence AddressHomefield -
Callington
Cornwall
PL17 8AE
Director NameMs Shelagh Josephine Mary Gardner
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2013(42 years, 1 month after company formation)
Appointment Duration1 year (resigned 18 July 2014)
RoleMedical Secretary
Country of ResidenceEngland
Correspondence AddressHomefield -
Callington
Cornwall
PL17 8AE
Director NameMs Jane Elizabeth Barnes
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2014(43 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 11 November 2016)
RoleService Manager
Country of ResidenceUnited Kingdom
Correspondence Address27 Templeton Court
Radnor Walk
Croydon
Surrey
CR0 7NZ

Location

Registered Address111a Station Road
West Wickham
Kent
BR4 0PX
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardWest Wickham
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£135
Cash£650
Current Liabilities£516

Accounts

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

Returns

Latest Return16 December 2023 (4 months, 1 week ago)
Next Return Due30 December 2024 (8 months, 1 week from now)

Filing History

21 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
21 December 2022Confirmation statement made on 16 December 2022 with no updates (3 pages)
17 March 2022Compulsory strike-off action has been discontinued (1 page)
16 March 2022Confirmation statement made on 20 December 2021 with no updates (3 pages)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
23 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
30 March 2021Micro company accounts made up to 31 March 2020 (5 pages)
3 March 2021Confirmation statement made on 20 December 2020 with updates (6 pages)
21 March 2020Compulsory strike-off action has been discontinued (1 page)
19 March 2020Confirmation statement made on 20 December 2019 with updates (6 pages)
17 March 2020First Gazette notice for compulsory strike-off (1 page)
31 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
25 February 2019Confirmation statement made on 20 December 2018 with updates (6 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
24 March 2018Compulsory strike-off action has been discontinued (1 page)
22 March 2018Confirmation statement made on 20 December 2017 with no updates (3 pages)
13 March 2018First Gazette notice for compulsory strike-off (1 page)
22 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
28 December 2016Confirmation statement made on 20 December 2016 with updates (6 pages)
28 December 2016Confirmation statement made on 20 December 2016 with updates (6 pages)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 December 2016Registered office address changed from 27 Templeton Court Radnor Walk Croydon Surrey CR0 7NZ to 111a Station Road West Wickham Kent BR4 0PX on 6 December 2016 (1 page)
6 December 2016Registered office address changed from 27 Templeton Court Radnor Walk Croydon Surrey CR0 7NZ to 111a Station Road West Wickham Kent BR4 0PX on 6 December 2016 (1 page)
11 November 2016Termination of appointment of Jane Elizabeth Barnes as a director on 11 November 2016 (1 page)
11 November 2016Termination of appointment of Jane Elizabeth Barnes as a director on 11 November 2016 (1 page)
24 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 135
(6 pages)
24 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 135
(6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 July 2015Appointment of Mr Benn Adam Fletcher as a director on 16 July 2015 (2 pages)
26 July 2015Appointment of Mr Benn Adam Fletcher as a director on 16 July 2015 (2 pages)
2 February 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 135
(5 pages)
2 February 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 135
(5 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 October 2014Registered office address changed from 23 Templeton Court Radnor Walk Croydon CR0 7NZ England to 27 Templeton Court Radnor Walk Croydon Surrey CR0 7NZ on 27 October 2014 (1 page)
27 October 2014Registered office address changed from 23 Templeton Court Radnor Walk Croydon CR0 7NZ England to 27 Templeton Court Radnor Walk Croydon Surrey CR0 7NZ on 27 October 2014 (1 page)
24 October 2014Termination of appointment of John Edward Waumsley as a secretary on 17 October 2014 (1 page)
24 October 2014Registered office address changed from 27 Templeton Court Radnor Walk Croydon Surrey CR0 7NZ England to 23 Templeton Court Radnor Walk Croydon CR0 7NZ on 24 October 2014 (1 page)
24 October 2014Registered office address changed from 25 Templeton Court Radnor Walk Croydon Surrey CR0 7NZ England to 23 Templeton Court Radnor Walk Croydon CR0 7NZ on 24 October 2014 (1 page)
24 October 2014Registered office address changed from 27 Templeton Court Radnor Walk Croydon Surrey CR0 7NZ England to 23 Templeton Court Radnor Walk Croydon CR0 7NZ on 24 October 2014 (1 page)
24 October 2014Registered office address changed from 25 Templeton Court Radnor Walk Croydon Surrey CR0 7NZ England to 23 Templeton Court Radnor Walk Croydon CR0 7NZ on 24 October 2014 (1 page)
24 October 2014Termination of appointment of John Edward Waumsley as a secretary on 17 October 2014 (1 page)
23 October 2014Registered office address changed from Homefield - Callington Cornwall PL17 8AE to 25 Templeton Court Radnor Walk Croydon Surrey CR0 7NZ on 23 October 2014 (1 page)
23 October 2014Registered office address changed from Homefield - Callington Cornwall PL17 8AE to 25 Templeton Court Radnor Walk Croydon Surrey CR0 7NZ on 23 October 2014 (1 page)
22 July 2014Appointment of Mr Nicholas Simon Skeet as a director on 17 July 2014 (2 pages)
22 July 2014Appointment of Mr Nicholas Simon Skeet as a director on 17 July 2014 (2 pages)
22 July 2014Appointment of Ms Jane Elizabeth Barnes as a director on 17 July 2014 (2 pages)
22 July 2014Appointment of Ms Jane Elizabeth Barnes as a director on 17 July 2014 (2 pages)
18 July 2014Termination of appointment of Shelagh Josephine Mary Gardner as a director on 18 July 2014 (1 page)
18 July 2014Termination of appointment of Carolyn Little as a director on 18 July 2014 (1 page)
18 July 2014Termination of appointment of Carolyn Little as a director on 18 July 2014 (1 page)
18 July 2014Termination of appointment of Shelagh Josephine Mary Gardner as a director on 18 July 2014 (1 page)
13 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 135
(6 pages)
13 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 135
(6 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 July 2013Appointment of Ms Shelagh Josephine Mary Gardner as a director (2 pages)
23 July 2013Termination of appointment of James Homewood as a director (1 page)
23 July 2013Appointment of Ms Shelagh Josephine Mary Gardner as a director (2 pages)
23 July 2013Termination of appointment of James Homewood as a director (1 page)
18 July 2013Termination of appointment of Nousheen Hussain as a director (1 page)
18 July 2013Termination of appointment of Nousheen Hussain as a director (1 page)
18 July 2013Termination of appointment of Nicholas Skeet as a director (1 page)
18 July 2013Termination of appointment of Nicholas Skeet as a director (1 page)
22 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (7 pages)
22 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (7 pages)
22 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 October 2012Appointment of Nousheen Hussain as a director (2 pages)
4 October 2012Appointment of Nousheen Hussain as a director (2 pages)
4 October 2012Appointment of Mr Nicholas Simon Skeet as a director (2 pages)
4 October 2012Appointment of Mr Nicholas Simon Skeet as a director (2 pages)
17 August 2012Termination of appointment of Emma Foster as a director (1 page)
17 August 2012Termination of appointment of Emma Foster as a director (1 page)
10 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (7 pages)
10 January 2012Secretary's details changed for Mr John Edward Waumsley on 1 July 2011 (1 page)
10 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (7 pages)
10 January 2012Secretary's details changed for Mr John Edward Waumsley on 1 July 2011 (1 page)
10 January 2012Secretary's details changed for Mr John Edward Waumsley on 1 July 2011 (1 page)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 September 2011Registered office address changed from 108 Montpelier Court Kempton Walk Croydon Surrey CR0 7XF on 8 September 2011 (1 page)
8 September 2011Registered office address changed from 108 Montpelier Court Kempton Walk Croydon Surrey CR0 7XF on 8 September 2011 (1 page)
8 September 2011Registered office address changed from 108 Montpelier Court Kempton Walk Croydon Surrey CR0 7XF on 8 September 2011 (1 page)
5 September 2011Termination of appointment of Lesley Hall as a director (1 page)
5 September 2011Termination of appointment of Lesley Hall as a director (1 page)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (9 pages)
29 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (9 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 January 2010Appointment of Ms Carolyn Little as a director (2 pages)
27 January 2010Appointment of Ms Carolyn Little as a director (2 pages)
30 December 2009Director's details changed for James Brian Homewood on 30 December 2009 (2 pages)
30 December 2009Director's details changed for Mrs Emma Louise Foster on 30 December 2009 (2 pages)
30 December 2009Annual return made up to 20 December 2009 with a full list of shareholders (13 pages)
30 December 2009Director's details changed for Mrs Emma Louise Foster on 30 December 2009 (2 pages)
30 December 2009Director's details changed for James Brian Homewood on 30 December 2009 (2 pages)
30 December 2009Annual return made up to 20 December 2009 with a full list of shareholders (13 pages)
30 December 2009Director's details changed for Lesley Jane Hall on 30 December 2009 (2 pages)
30 December 2009Director's details changed for Lesley Jane Hall on 30 December 2009 (2 pages)
12 November 2009Appointment of Mrs Emma Louise Foster as a director (1 page)
12 November 2009Appointment of Mrs Emma Louise Foster as a director (1 page)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 January 2009Return made up to 20/12/08; full list of members (17 pages)
12 January 2009Return made up to 20/12/08; full list of members (17 pages)
28 December 2007Return made up to 20/12/07; change of members
  • 363(288) ‐ Director resigned
(7 pages)
28 December 2007Return made up to 20/12/07; change of members
  • 363(288) ‐ Director resigned
(7 pages)
21 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 January 2007Return made up to 20/12/06; full list of members (9 pages)
4 January 2007Return made up to 20/12/06; full list of members (9 pages)
15 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 January 2006Return made up to 20/12/05; change of members (7 pages)
9 January 2006Return made up to 20/12/05; change of members (7 pages)
15 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 June 2005New director appointed (2 pages)
28 June 2005New director appointed (2 pages)
12 May 2005Director resigned (1 page)
12 May 2005Director resigned (1 page)
30 December 2004Return made up to 20/12/04; change of members (7 pages)
30 December 2004Return made up to 20/12/04; change of members (7 pages)
16 July 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
16 July 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
9 January 2004Return made up to 20/12/03; full list of members (8 pages)
9 January 2004Return made up to 20/12/03; full list of members (8 pages)
14 October 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
14 October 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
19 July 2003Director resigned (1 page)
19 July 2003New director appointed (2 pages)
19 July 2003Director resigned (1 page)
19 July 2003Director resigned (1 page)
19 July 2003Director resigned (1 page)
19 July 2003New director appointed (2 pages)
9 January 2003New director appointed (2 pages)
9 January 2003Return made up to 20/12/02; change of members
  • 363(288) ‐ Director resigned
(7 pages)
9 January 2003New director appointed (2 pages)
9 January 2003Return made up to 20/12/02; change of members
  • 363(288) ‐ Director resigned
(7 pages)
9 January 2003New director appointed (2 pages)
9 January 2003New director appointed (2 pages)
30 July 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
30 July 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
3 January 2002Return made up to 20/12/01; change of members (9 pages)
3 January 2002Return made up to 20/12/01; change of members (9 pages)
13 June 2001Full accounts made up to 31 March 2001 (9 pages)
13 June 2001Full accounts made up to 29 September 2000 (9 pages)
13 June 2001Full accounts made up to 31 March 2001 (9 pages)
13 June 2001Full accounts made up to 29 September 2000 (9 pages)
30 January 2001Accounting reference date shortened from 29/09/01 to 31/03/01 (1 page)
30 January 2001Director resigned (1 page)
30 January 2001Director resigned (1 page)
30 January 2001Director resigned (1 page)
30 January 2001Registered office changed on 30/01/01 from: 108 montpelier court kempton walk croydon surrey CR0 7XE (1 page)
30 January 2001Accounting reference date shortened from 29/09/01 to 31/03/01 (1 page)
30 January 2001Director resigned (1 page)
30 January 2001Registered office changed on 30/01/01 from: 108 montpelier court kempton walk croydon surrey CR0 7XE (1 page)
20 January 2001Return made up to 20/12/00; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 20/01/01
(7 pages)
20 January 2001Secretary resigned;director resigned (1 page)
20 January 2001New director appointed (2 pages)
20 January 2001New secretary appointed (2 pages)
20 January 2001New director appointed (2 pages)
20 January 2001Return made up to 20/12/00; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 20/01/01
(7 pages)
20 January 2001New director appointed (2 pages)
20 January 2001New secretary appointed (2 pages)
20 January 2001New director appointed (2 pages)
20 January 2001Secretary resigned;director resigned (1 page)
20 June 2000Full accounts made up to 29 September 1999 (9 pages)
20 June 2000Full accounts made up to 29 September 1999 (9 pages)
11 January 2000Return made up to 31/12/99; change of members (7 pages)
11 January 2000Return made up to 31/12/99; change of members (7 pages)
16 July 1999Full accounts made up to 29 September 1998 (9 pages)
16 July 1999Full accounts made up to 29 September 1998 (9 pages)
11 January 1999Return made up to 31/12/98; full list of members (6 pages)
11 January 1999Return made up to 31/12/98; full list of members (6 pages)
28 April 1998Full accounts made up to 29 September 1997 (9 pages)
28 April 1998Full accounts made up to 29 September 1997 (9 pages)
16 January 1998Return made up to 31/12/97; change of members (6 pages)
16 January 1998Return made up to 31/12/97; change of members (6 pages)
19 February 1997Full accounts made up to 29 September 1996 (6 pages)
19 February 1997Full accounts made up to 29 September 1996 (6 pages)
14 January 1997Return made up to 31/12/96; change of members (6 pages)
14 January 1997Return made up to 31/12/96; change of members (6 pages)
1 May 1996Full accounts made up to 29 September 1995 (6 pages)
1 May 1996Full accounts made up to 29 September 1995 (6 pages)
9 January 1996Return made up to 31/12/95; full list of members (6 pages)
9 January 1996Return made up to 31/12/95; full list of members (6 pages)
28 June 1995Full accounts made up to 29 September 1994 (6 pages)
28 June 1995Full accounts made up to 29 September 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)