Company NameCentral Autopoint Limited
DirectorJohn Alexander McConnell
Company StatusActive
Company Number01121339
CategoryPrivate Limited Company
Incorporation Date5 July 1973(50 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Secretary NameMr David Macallister
StatusCurrent
Appointed06 September 2013(40 years, 2 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Correspondence Address1 Anne Street
Denby Dale Place
Corby
Northamptonshire
NN17 1TA
Director NameMr John Alexander McConnell
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2020(47 years, 3 months after company formation)
Appointment Duration3 years, 6 months
RoleBusiness Person
Country of ResidenceEngland
Correspondence Address34 Maylan Road
Earlstrees Industrial Estate
Corby
NN17 4DR
Director NamePatricia Davies
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(17 years, 11 months after company formation)
Appointment Duration12 years, 3 months (resigned 06 September 2003)
RoleCompany Director
Correspondence Address185 Cottingham Road
Corby
Northamptonshire
NN17 1SY
Director NameThomas Arthur Davies
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(17 years, 11 months after company formation)
Appointment Duration14 years (resigned 17 June 2005)
RoleCompany Director
Correspondence Address23 Bowling Green Road
Kettering
Northamptonshire
NN15 7QW
Secretary NameThomas Arthur Davies
NationalityBritish
StatusResigned
Appointed29 May 1991(17 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 13 July 1998)
RoleCompany Director
Correspondence Address185 Cottingham Road
Corby
Northamptonshire
NN17 1SY
Secretary NameMr David Macallister
NationalityBritish
StatusResigned
Appointed13 July 1998(25 years after company formation)
Appointment Duration15 years, 1 month (resigned 05 September 2013)
RoleCompany Director
Correspondence Address2 Tamar Green
Corby
Northamptonshire
NN17 2LA
Director NameMr Gerry Anthony James Furey
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2005(31 years, 11 months after company formation)
Appointment Duration2 weeks (resigned 01 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Honiton Gardens
Corby
Northamptonshire
NN18 8BW
Director NameAlex McConnell
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2005(31 years, 11 months after company formation)
Appointment Duration2 weeks (resigned 01 July 2005)
RoleCompany Director
Correspondence Address33 Everest Lane
Corby
Northamptonshire
NN17 1PS
Director NameMr Brendan Furey
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(32 years after company formation)
Appointment Duration5 years, 2 months (resigned 22 September 2010)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address48 Holbein Walk
Corby
Northants
NN18 9LF
Director NameMr Gerry Anthony James Furey
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(34 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2011)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address17 Honiton Gardens
Corby
Northamptonshire
NN18 8BW
Director NameMr Alexander Warton McConnell
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2010(37 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 June 2013)
RoleBuisiness Man
Country of ResidenceEngland
Correspondence AddressSuite 3 Atlantic Business Centre
1 The Green
London
E4 7ES
Director NameMrs Patricia Ann Norris
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2010(37 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 05 September 2013)
RoleBusiness Women
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 3 Atlantic Business Centre
1 The Green
London
E4 7ES
Director NameMr Alexander Warton McConnell
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2013(40 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 February 2014)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address1 Anne Street
Corby
Northamptonshire
NN17 1SW
Director NameMr Jak Leese
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2014(40 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1 Atlantic Business Centre The Green
London
E4 7ES
Director NameMr John Alexander McConnell
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2016(43 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 04 October 2017)
RoleAccount Manager
Country of ResidenceEngland
Correspondence Address34 Maylan Road
Earlstrees Industrial Estate
Corby
NN17 4DR
Director NameMr Alex McConnell
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2017(44 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 September 2020)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address34 Maylan Road
Earlstrees Industrial Estate
Corby
NN17 4DR

Contact

Websitecentral-autopointcorby.co.uk
Email address[email protected]
Telephone01536 261619
Telephone regionKettering

Location

Registered Address22 Penny Brookes Street
Stratford
London
E15 1GP
Address MatchesOver 70 other UK companies use this postal address

Shareholders

20k at £1Jak Leese
100.00%
Ordinary

Financials

Year2014
Net Worth-£39,766
Cash£1,742
Current Liabilities£75,704

Accounts

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

Returns

Latest Return8 October 2023 (6 months, 3 weeks ago)
Next Return Due22 October 2024 (5 months, 3 weeks from now)

Charges

9 August 2006Delivered on: 12 August 2006
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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
9 January 1985Delivered on: 21 January 1985
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H - part of multistorey car park at ann street, corby northamptonshire and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
9 January 1985Delivered on: 16 January 1985
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property known as part of multi storey car park at ann st corby northamptonshire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

14 October 2020Appointment of Mr John Alexander Mcconnell as a director on 8 October 2020 (2 pages)
8 October 2020Cessation of Alexander Warton Mcconnell as a person with significant control on 7 October 2020 (1 page)
8 October 2020Confirmation statement made on 8 October 2020 with updates (4 pages)
8 October 2020Notification of John Alexander Mcconnell as a person with significant control on 7 October 2020 (2 pages)
6 October 2020Termination of appointment of Alex Mcconnell as a director on 25 September 2020 (1 page)
6 October 2020Cessation of Alex Mcconnell as a person with significant control on 25 September 2020 (1 page)
6 October 2020Notification of Alexander Warton Mcconnell as a person with significant control on 25 September 2020 (2 pages)
14 July 2020Confirmation statement made on 14 July 2020 with updates (4 pages)
15 April 2020Satisfaction of charge 3 in full (1 page)
15 April 2020Satisfaction of charge 2 in full (1 page)
15 April 2020Satisfaction of charge 1 in full (1 page)
18 February 2020Notification of Alex Mcconnell as a person with significant control on 1 May 2019 (2 pages)
18 February 2020Confirmation statement made on 18 February 2020 with updates (4 pages)
18 February 2020Cessation of Jak Leese as a person with significant control on 1 May 2019 (1 page)
18 February 2020Termination of appointment of Jak Leese as a director on 1 May 2019 (1 page)
27 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
30 April 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
30 April 2019Registered office address changed from Suite 1 Atlantic Business Centre the Green London E4 7ES to Suite 9 Atlantic Business Centre the Green London E4 7ES on 30 April 2019 (1 page)
13 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
27 April 2018Confirmation statement made on 19 April 2018 with updates (4 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
4 October 2017Termination of appointment of John Alexander Mcconnell as a director on 4 October 2017 (1 page)
4 October 2017Termination of appointment of John Alexander Mcconnell as a director on 4 October 2017 (1 page)
4 October 2017Appointment of Mr Alex Mcconnell as a director on 4 October 2017 (2 pages)
4 October 2017Appointment of Mr Alex Mcconnell as a director on 4 October 2017 (2 pages)
20 September 2017Appointment of Mr Jak Leese as a director on 20 September 2017 (2 pages)
20 September 2017Appointment of Mr Jak Leese as a director on 20 September 2017 (2 pages)
19 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 August 2016Appointment of Mr John Alexander Mcconnell as a director on 17 August 2016 (2 pages)
18 August 2016Termination of appointment of Jak Leese as a director on 17 August 2016 (1 page)
18 August 2016Appointment of Mr John Alexander Mcconnell as a director on 17 August 2016 (2 pages)
18 August 2016Termination of appointment of Jak Leese as a director on 17 August 2016 (1 page)
17 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 20,000
(3 pages)
17 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 20,000
(3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 20,000
(3 pages)
27 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 20,000
(3 pages)
26 May 2015Registered office address changed from Suite 3 Atlantic Business Centre 1 the Green London E4 7ES to Suite 1 Atlantic Business Centre the Green London E4 7ES on 26 May 2015 (1 page)
26 May 2015Registered office address changed from Suite 3 Atlantic Business Centre 1 the Green London E4 7ES to Suite 1 Atlantic Business Centre the Green London E4 7ES on 26 May 2015 (1 page)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 20,000
(3 pages)
3 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 20,000
(3 pages)
3 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 20,000
(3 pages)
24 February 2014Termination of appointment of Alexander Warton Mcconnell as a director on 24 February 2014 (1 page)
24 February 2014Termination of appointment of Alexander Warton Mcconnell as a director on 24 February 2014 (1 page)
17 February 2014Appointment of Mr Jak Leese as a director on 1 February 2014 (2 pages)
17 February 2014Appointment of Mr Jak Leese as a director on 1 February 2014 (2 pages)
17 February 2014Appointment of Mr Jak Leese as a director on 1 February 2014 (2 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 September 2013Appointment of Mr David Macallister as a secretary on 6 September 2013 (2 pages)
11 September 2013Appointment of Mr David Macallister as a secretary on 6 September 2013 (2 pages)
11 September 2013Appointment of Mr David Macallister as a secretary on 6 September 2013 (2 pages)
9 September 2013Appointment of Mr Alexander Warton Mcconnell as a director on 5 September 2013 (2 pages)
9 September 2013Termination of appointment of Patricia Ann Norris as a director on 5 September 2013 (1 page)
9 September 2013Termination of appointment of David Macallister as a secretary on 5 September 2013 (1 page)
9 September 2013Termination of appointment of David Macallister as a secretary on 5 September 2013 (1 page)
9 September 2013Termination of appointment of Patricia Ann Norris as a director on 5 September 2013 (1 page)
9 September 2013Termination of appointment of Patricia Ann Norris as a director on 5 September 2013 (1 page)
9 September 2013Annual return made up to 10 July 2013 with a full list of shareholders (3 pages)
9 September 2013Termination of appointment of Patricia Ann Norris as a director on 5 September 2013 (1 page)
9 September 2013Appointment of Mr Alexander Warton Mcconnell as a director on 5 September 2013 (2 pages)
9 September 2013Termination of appointment of Patricia Ann Norris as a director on 5 September 2013 (1 page)
9 September 2013Annual return made up to 10 July 2013 with a full list of shareholders (3 pages)
9 September 2013Termination of appointment of David Macallister as a secretary on 5 September 2013 (1 page)
9 September 2013Termination of appointment of Patricia Ann Norris as a director on 5 September 2013 (1 page)
9 September 2013Appointment of Mr Alexander Warton Mcconnell as a director on 5 September 2013 (2 pages)
29 June 2013Termination of appointment of Alexander Warton Mcconnell as a director on 28 June 2013 (1 page)
29 June 2013Termination of appointment of Alexander Warton Mcconnell as a director on 28 June 2013 (1 page)
5 February 2013Registered office address changed from C/O Sherperd & Co Ltd 58 Alexandra Road Enfield Middlesex EN3 7EH United Kingdom on 5 February 2013 (1 page)
5 February 2013Registered office address changed from C/O Sherperd & Co Ltd 58 Alexandra Road Enfield Middlesex EN3 7EH United Kingdom on 5 February 2013 (1 page)
5 February 2013Registered office address changed from C/O Sherperd & Co Ltd 58 Alexandra Road Enfield Middlesex EN3 7EH United Kingdom on 5 February 2013 (1 page)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (4 pages)
6 April 2011Termination of appointment of Gerry Furey as a director (1 page)
6 April 2011Termination of appointment of Gerry Furey as a director (1 page)
28 January 2011Registered office address changed from C/O Cga Accountants 6 Lodge Drive Palmers Green London N13 5LB United Kingdom on 28 January 2011 (1 page)
28 January 2011Registered office address changed from C/O Cga Accountants 6 Lodge Drive Palmers Green London N13 5LB United Kingdom on 28 January 2011 (1 page)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 September 2010Termination of appointment of Brendan Furey as a director (1 page)
28 September 2010Appointment of Mr Alexander Warton Mcconnell as a director (2 pages)
28 September 2010Termination of appointment of Brendan Furey as a director (1 page)
28 September 2010Appointment of Mrs Patricia Ann Norris as a director (2 pages)
28 September 2010Appointment of Mr Alexander Warton Mcconnell as a director (2 pages)
28 September 2010Appointment of Mrs Patricia Ann Norris as a director (2 pages)
7 September 2010Director's details changed for Mr Gerry Anthony James Furey on 29 May 2010 (2 pages)
7 September 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
7 September 2010Director's details changed for Brendan Furey on 29 May 2010 (2 pages)
7 September 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
7 September 2010Director's details changed for Brendan Furey on 29 May 2010 (2 pages)
7 September 2010Secretary's details changed for David Macallister on 29 May 2010 (1 page)
7 September 2010Director's details changed for Mr Gerry Anthony James Furey on 29 May 2010 (2 pages)
7 September 2010Secretary's details changed for David Macallister on 29 May 2010 (1 page)
11 June 2010Registered office address changed from Coopers Gilbert Ali 8 Riverside Place Ladysmith Road Enfield Middlesex EN1 3AA United Kingdom on 11 June 2010 (1 page)
11 June 2010Registered office address changed from Coopers Gilbert Ali 8 Riverside Place Ladysmith Road Enfield Middlesex EN1 3AA United Kingdom on 11 June 2010 (1 page)
18 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 September 2009Location of register of members (1 page)
3 September 2009Return made up to 29/05/09; full list of members (19 pages)
3 September 2009Location of debenture register (1 page)
3 September 2009Location of debenture register (1 page)
3 September 2009Return made up to 29/05/09; full list of members (19 pages)
3 September 2009Location of register of members (1 page)
4 April 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 April 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
6 January 2009Registered office changed on 06/01/2009 from, 221-223 chingford mount road, chingford, london, E4 8LP (1 page)
6 January 2009Registered office changed on 06/01/2009 from, 221-223 chingford mount road, chingford, london, E4 8LP (1 page)
15 July 2008Return made up to 29/05/08; full list of members (7 pages)
15 July 2008Return made up to 29/05/08; full list of members (7 pages)
21 May 2008Director appointed mr gerry anthony james furey (1 page)
21 May 2008Director appointed mr gerry anthony james furey (1 page)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
7 November 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
7 November 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
12 July 2007Return made up to 29/05/07; no change of members (6 pages)
12 July 2007Return made up to 29/05/07; no change of members (6 pages)
5 February 2007Return made up to 29/05/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 February 2007Return made up to 29/05/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 January 2007Director resigned (1 page)
26 January 2007New director appointed (1 page)
26 January 2007Director resigned (1 page)
26 January 2007New director appointed (1 page)
26 January 2007Director resigned (1 page)
26 January 2007Director resigned (1 page)
31 August 2006Registered office changed on 31/08/06 from: anne street, corby, northants, NN17 1SW (1 page)
31 August 2006Registered office changed on 31/08/06 from: anne street, corby, northants, NN17 1SW (1 page)
12 August 2006Particulars of mortgage/charge (3 pages)
12 August 2006Particulars of mortgage/charge (3 pages)
9 February 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
9 February 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
16 August 2005Director resigned (1 page)
16 August 2005New director appointed (2 pages)
16 August 2005New director appointed (2 pages)
16 August 2005Director resigned (1 page)
16 August 2005New director appointed (2 pages)
16 August 2005New director appointed (2 pages)
23 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
23 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
3 June 2005Return made up to 29/05/05; full list of members (2 pages)
3 June 2005Return made up to 29/05/05; full list of members (2 pages)
26 November 2004Return made up to 29/05/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 November 2004Return made up to 29/05/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
6 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
19 June 2003Return made up to 29/05/03; full list of members (7 pages)
19 June 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
19 June 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
19 June 2003Return made up to 29/05/03; full list of members (7 pages)
29 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
29 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
29 May 2002Return made up to 29/05/01; full list of members (6 pages)
29 May 2002Return made up to 29/05/02; full list of members (7 pages)
29 May 2002Return made up to 29/05/02; full list of members (7 pages)
29 May 2002Return made up to 29/05/01; full list of members (6 pages)
9 November 2001Return made up to 29/05/00; full list of members (6 pages)
9 November 2001Return made up to 29/05/00; full list of members (6 pages)
29 October 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
29 October 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
2 November 2000Full accounts made up to 31 December 1999 (11 pages)
2 November 2000Full accounts made up to 31 December 1999 (11 pages)
9 November 1999Return made up to 29/05/99; no change of members
  • 363(287) ‐ Registered office changed on 09/11/99
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
9 November 1999Return made up to 29/05/99; no change of members
  • 363(287) ‐ Registered office changed on 09/11/99
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
1 November 1999Full accounts made up to 31 December 1998 (11 pages)
1 November 1999Full accounts made up to 31 December 1998 (11 pages)
29 March 1999Memorandum and Articles of Association (12 pages)
29 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 March 1999Memorandum and Articles of Association (12 pages)
26 March 1999Return made up to 29/05/98; no change of members (4 pages)
26 March 1999Return made up to 29/05/98; no change of members (4 pages)
29 October 1998Full accounts made up to 31 December 1997 (11 pages)
29 October 1998Full accounts made up to 31 December 1997 (11 pages)
29 September 1998New secretary appointed (2 pages)
29 September 1998Secretary resigned (1 page)
29 September 1998Secretary resigned (1 page)
29 September 1998New secretary appointed (2 pages)
29 January 1998Full accounts made up to 31 December 1996 (10 pages)
29 January 1998Return made up to 29/05/97; full list of members (6 pages)
29 January 1998Return made up to 29/05/97; full list of members (6 pages)
29 January 1998Full accounts made up to 31 December 1996 (10 pages)
21 May 1997Return made up to 29/05/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
21 May 1997Return made up to 29/05/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
30 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
30 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
6 November 1995Accounts for a small company made up to 31 December 1994 (5 pages)
6 November 1995Accounts for a small company made up to 31 December 1994 (5 pages)
3 August 1995Return made up to 29/05/95; no change of members (4 pages)
3 August 1995Return made up to 29/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)