Company NameWomen's Football Association Limited(The)
DirectorRichard James McDermott
Company StatusActive
Company Number01681643
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date25 November 1982(41 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Richard James McDermott
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2015(32 years, 7 months after company formation)
Appointment Duration8 years, 8 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWembley Stadium
Wembley
London
HA9 0WS
Secretary NameMr Richard James McDermott
StatusCurrent
Appointed15 July 2015(32 years, 7 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Correspondence AddressWembley Stadium
Wembley
London
HA9 0WS
Director NameMrs Sandra Fleet
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1992(9 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 November 1993)
RoleClerical Assistant
Correspondence Address28 Davenport Avenue
Crewe
Cheshire
CW2 6LG
Director NameMr Barry Fenn
Date of BirthOctober 1957 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed23 June 1992(9 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 05 December 1992)
RoleWarehouseman
Correspondence AddressSt James Close
East Malling
West Malling
Kent
ME19 6RZ
Director NameMr Geoffrey Eldridge
Date of BirthJuly 1924 (Born 99 years ago)
NationalityEnglish
StatusResigned
Appointed23 June 1992(9 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 05 December 1992)
RoleRetired
Correspondence Address30 Crabtree Lane
Fulham
London
SW6 6LN
Director NameMiss Kim Dipper
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1992(9 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 05 December 1992)
RoleAdministrator
Correspondence Address1 Denmead Close
Eaton
Norwich
Norfolk
NR4 6NB
Director NameMrs Elizabeth Gibson
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1992(9 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 April 1994)
RoleHousewife
Correspondence Address27 Sudeley Road
Hill Top
Nuneaton
Warwickshire
CV10 7AJ
Director NameMiss Patricia Alice Jane Gregory
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1992(9 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 November 1993)
RoleAdministrator
Correspondence Address6 Marsh Close
Waltham Cross
Hertfordshire
EN8 7JF
Director NameMrs Mary Rose Hull
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1992(9 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 November 1993)
RoleAdministrator
Correspondence Address73 Neville Road
Erdington
Birmingham
West Midlands
B23 7SA
Director NameMr David Henry Hunt
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1992(9 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 November 1993)
RoleDistribution Operations Manager
Correspondence Address32 Stock Field Close
Hazlemere
High Wycombe
Buckinghamshire
HP15 7LA
Director NameSusan Elaine Codrington
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1992(9 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 November 1993)
RoleSocial Worker
Correspondence Address17 Intake Road
Keyworth
Nottingham
Nottinghamshire
NG12 5LE
Director NameMr Nicholas Howard Clarke
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1992(9 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 November 1993)
RoleSales Representative
Correspondence Address54 Park View
Crewkerne
Somerset
TA18 8JN
Director NameMr John Chapman
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1992(9 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 April 1994)
RoleManaging Director
Correspondence Address28 Green Lane
Copnor
Portsmouth
Hampshire
PO3 5EY
Director NameMr Howard Stephen Cartz
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1992(9 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 November 1993)
RoleTeacher
Correspondence Address42 Merrion Avenue
Stanmore
Middlesex
HA7 4RT
Director NameMiss Elizabeth Ann Brennan
Date of BirthMay 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed23 June 1992(9 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 November 1993)
RoleVan Driver
Correspondence Address39 Willingham Road
Over
Cambridge
Cambridgeshire
CB4 5PD
Director NameMr Anthony Blair
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1992(9 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 06 February 1993)
RoleMilkman
Correspondence Address13 Greatstone Road
Stretford
Manchester
Lancashire
M16 0HE
Director NameMiss Florence Bilton
Date of BirthDecember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1992(9 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 November 1993)
RoleRetired
Correspondence Address44 Watton Grove
Hull
North Humberside
HU6 9NL
Director NameMrs June Florence Jaycocks
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1992(9 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 November 1993)
RoleBt Senior Operator
Correspondence Address6 Brentwood Close
Brighton
East Sussex
BN1 7EW
Director NameMrs Gwendoline Mary Banfield
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityEnglish
StatusResigned
Appointed23 June 1992(9 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 April 1994)
RoleHousewife
Correspondence Address30 Merafield Drive
Plymouth
Devon
PL7 3TP
Secretary NameMr David Marlowe
NationalityBritish
StatusResigned
Appointed23 June 1992(9 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 November 1993)
RoleCompany Director
Correspondence Address17 Glen Usk View
Caerleon
Newport
Gwent
NP6 1FY
Wales
Director NameMr Frank Counsell
Date of BirthMay 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1992(9 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 November 1993)
RoleForeman Moulder
Correspondence Address25 Cecilia Road
Fenniscliffe
Blackburn
Lancashire
BB2 2TY
Director NameMiss Christine Bradley
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1992(9 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 November 1993)
RoleEngineer
Correspondence Address39 The Chilterns
Kensworth
Dunstable
Bedfordshire
LU6 3RJ
Director NameMr Michael Goldstone
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1992(10 years after company formation)
Appointment Duration11 months, 1 week (resigned 13 November 1993)
RoleDocumentary Clerk
Country of ResidenceUnited Kingdom
Correspondence Address56 Cedric Road
Higher Crumpsall
Manchester
Lancashire
M8 4JD
Director NameMiss Amelia Culshaw
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1992(10 years after company formation)
Appointment Duration11 months, 1 week (resigned 13 November 1993)
RoleSocial Services Care Officer
Correspondence Address11 Croftlands
Croft Road
Crowborough
East Sussex
TN6 1FX
Director NameMr Raymond Leslie Fidler
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1992(10 years after company formation)
Appointment Duration1 year, 4 months (resigned 25 April 1994)
RoleManagement Board Director
Correspondence Address8 Tollway
Chineham
Basingstoke
Hampshire
RG24 8RJ
Director NameMs Jane Baxter-Avison
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1992(10 years after company formation)
Appointment Duration11 months, 1 week (resigned 13 November 1993)
RoleStudent
Correspondence Address17 Intake Road
Keyworth
Nottingham
Nottinghamshire
NG12 5LE
Director NamePatricia Frances Day
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1993(10 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 July 1998)
RoleDeputy Chief Executive
Correspondence Address14 Mardley Dell
Welwyn
Hertfordshire
AL6 0UR
Director NameMark Day
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1993(10 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 July 1998)
RoleAccountant
Correspondence Address14 Mardley Dell
Welwyn
Hertfordshire
AL6 0UR
Secretary NamePatricia Frances Day
NationalityBritish
StatusResigned
Appointed28 October 1993(10 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 July 1998)
RoleAdministration Manager
Correspondence Address14 Mardley Dell
Welwyn
Hertfordshire
AL6 0UR
Director NameMr Nicholas Ian Coward
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(15 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 08 June 2004)
RoleSolicitor And Co Sec
Country of ResidenceUnited Kingdom
Correspondence Address340 Old Ford Road
London
E3 5TA
Secretary NameMr Nicholas Ian Coward
NationalityBritish
StatusResigned
Appointed31 July 1998(15 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 May 2002)
RoleSolicitor And Co Sec
Country of ResidenceUnited Kingdom
Correspondence Address340 Old Ford Road
London
E3 5TA
Director NameMichael Graeme Cunnah
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(16 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 11 March 2003)
RoleFinance Director
Correspondence Address5 Parkview
Flackwell Heath
High Wycombe
Buckinghamshire
HP10 9BE
Secretary NameDino Andrea Gazzi
NationalityBritish
StatusResigned
Appointed30 May 2002(19 years, 6 months after company formation)
Appointment Duration11 years (resigned 12 June 2013)
RoleChartered Accountant
Correspondence Address97 Salisbury Road
Barnet
Hertfordshire
EN5 4JL
Director NameAlexander James Horne
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2004(21 years, 6 months after company formation)
Appointment Duration10 years, 7 months (resigned 30 January 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWembley Stadium
Wembley
London
HA9 0WS
Secretary NameMr Alistair Ritchie Maclean
StatusResigned
Appointed12 June 2013(30 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 July 2015)
RoleCompany Director
Correspondence AddressWembley Stadium
Wembley
London
HA9 0WS

Contact

Telephone08449808200
Telephone regionUnknown

Location

Registered AddressWembley Stadium
Wembley
London
HA9 0WS
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return21 September 2023 (6 months, 1 week ago)
Next Return Due5 October 2024 (6 months, 1 week from now)

Filing History

21 September 2023Confirmation statement made on 21 September 2023 with no updates (3 pages)
8 April 2023Accounts for a dormant company made up to 30 June 2022 (6 pages)
7 September 2022Confirmation statement made on 7 September 2022 with no updates (3 pages)
22 March 2022Accounts for a dormant company made up to 30 June 2021 (6 pages)
24 August 2021Confirmation statement made on 24 August 2021 with no updates (3 pages)
29 April 2021Accounts for a dormant company made up to 30 June 2020 (6 pages)
17 August 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
2 April 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
22 July 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
18 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
28 June 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
27 April 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
27 June 2017Notification of Football Association Limited as a person with significant control on 27 June 2017 (1 page)
27 June 2017Notification of Richard James Mcdermott as a person with significant control on 6 April 2017 (2 pages)
27 June 2017Notification of Football Association Limited as a person with significant control on 6 April 2017 (1 page)
27 June 2017Notification of Richard James Mcdermott as a person with significant control on 27 June 2017 (2 pages)
27 June 2017Notification of Football Association Limited as a person with significant control on 6 April 2017 (1 page)
27 June 2017Notification of Richard James Mcdermott as a person with significant control on 6 April 2017 (2 pages)
16 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
18 August 2016Accounts for a dormant company made up to 30 June 2016 (6 pages)
18 August 2016Accounts for a dormant company made up to 30 June 2016 (6 pages)
8 June 2016Annual return made up to 3 June 2016 no member list (3 pages)
8 June 2016Annual return made up to 3 June 2016 no member list (3 pages)
7 May 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
7 May 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
30 November 2015Appointment of Mr Richard James Mcdermott as a secretary on 15 July 2015 (2 pages)
30 November 2015Termination of appointment of Alistair Ritchie Maclean as a director on 15 July 2015 (1 page)
30 November 2015Termination of appointment of Alistair Ritchie Maclean as a director on 15 July 2015 (1 page)
30 November 2015Appointment of Mr Richard James Mcdermott as a secretary on 15 July 2015 (2 pages)
30 November 2015Appointment of Mr Richard James Mcdermott as a director on 15 July 2015 (2 pages)
30 November 2015Termination of appointment of Alistair Ritchie Maclean as a secretary on 15 July 2015 (1 page)
30 November 2015Termination of appointment of Alistair Ritchie Maclean as a secretary on 15 July 2015 (1 page)
30 November 2015Appointment of Mr Richard James Mcdermott as a director on 15 July 2015 (2 pages)
1 July 2015Second filing of AR01 previously delivered to Companies House made up to 3 June 2015 (16 pages)
1 July 2015Second filing of AR01 previously delivered to Companies House made up to 3 June 2015 (16 pages)
1 July 2015Second filing of AR01 previously delivered to Companies House made up to 3 June 2015 (16 pages)
4 June 2015Annual return made up to 3 June 2015 no member list
  • ANNOTATION Clarification a second filed AR01 was registered on 01/07/2015.
(4 pages)
4 June 2015Annual return made up to 3 June 2015 no member list
  • ANNOTATION Clarification a second filed AR01 was registered on 01/07/2015.
(4 pages)
4 June 2015Annual return made up to 3 June 2015 no member list
  • ANNOTATION Clarification a second filed AR01 was registered on 01/07/2015.
(4 pages)
3 June 2015Termination of appointment of Alexander James Horne as a director on 30 January 2015 (1 page)
3 June 2015Termination of appointment of Alexander James Horne as a director on 30 January 2015 (1 page)
3 March 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
3 March 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
24 February 2015Appointment of Mr Alistair Ritchie Maclean as a director on 30 January 2015 (2 pages)
24 February 2015Appointment of Mr Alistair Ritchie Maclean as a director on 30 January 2015 (2 pages)
10 June 2014Annual return made up to 3 June 2014 no member list (3 pages)
10 June 2014Annual return made up to 3 June 2014 no member list (3 pages)
10 June 2014Annual return made up to 3 June 2014 no member list (3 pages)
20 September 2013Accounts for a dormant company made up to 30 June 2013 (6 pages)
20 September 2013Accounts for a dormant company made up to 30 June 2013 (6 pages)
12 June 2013Appointment of Mr Alistair Ritchie Maclean as a secretary (1 page)
12 June 2013Termination of appointment of Dino Gazzi as a secretary (1 page)
12 June 2013Termination of appointment of Dino Gazzi as a secretary (1 page)
12 June 2013Appointment of Mr Alistair Ritchie Maclean as a secretary (1 page)
12 June 2013Annual return made up to 3 June 2013 no member list (3 pages)
12 June 2013Annual return made up to 3 June 2013 no member list (3 pages)
12 June 2013Annual return made up to 3 June 2013 no member list (3 pages)
25 September 2012Accounts for a dormant company made up to 30 June 2012 (6 pages)
25 September 2012Accounts for a dormant company made up to 30 June 2012 (6 pages)
6 June 2012Annual return made up to 3 June 2012 no member list (3 pages)
6 June 2012Annual return made up to 3 June 2012 no member list (3 pages)
6 June 2012Annual return made up to 3 June 2012 no member list (3 pages)
2 November 2011Accounts for a dormant company made up to 30 June 2011 (6 pages)
2 November 2011Accounts for a dormant company made up to 30 June 2011 (6 pages)
1 July 2011Annual return made up to 3 June 2011 no member list (3 pages)
1 July 2011Annual return made up to 3 June 2011 no member list (3 pages)
1 July 2011Annual return made up to 3 June 2011 no member list (3 pages)
5 April 2011Accounts for a dormant company made up to 30 June 2010 (6 pages)
5 April 2011Accounts for a dormant company made up to 30 June 2010 (6 pages)
13 August 2010Director's details changed for Alexander James Horne on 3 June 2010 (2 pages)
13 August 2010Annual return made up to 3 June 2010 no member list (3 pages)
13 August 2010Director's details changed for Alexander James Horne on 3 June 2010 (2 pages)
13 August 2010Annual return made up to 3 June 2010 no member list (3 pages)
13 August 2010Director's details changed for Alexander James Horne on 3 June 2010 (2 pages)
13 August 2010Annual return made up to 3 June 2010 no member list (3 pages)
31 March 2010Accounts for a dormant company made up to 30 June 2009 (6 pages)
31 March 2010Accounts for a dormant company made up to 30 June 2009 (6 pages)
11 September 2009Registered office changed on 11/09/2009 from, 25 soho square, london, W1D 4FA (1 page)
11 September 2009Annual return made up to 03/06/09 (2 pages)
11 September 2009Registered office changed on 11/09/2009 from, 25 soho square, london, W1D 4FA (1 page)
11 September 2009Annual return made up to 03/06/09 (2 pages)
31 October 2008Accounts for a dormant company made up to 30 June 2008 (6 pages)
31 October 2008Accounts for a dormant company made up to 30 June 2008 (6 pages)
1 August 2008Annual return made up to 03/06/08 (2 pages)
1 August 2008Annual return made up to 03/06/08 (2 pages)
18 June 2008Accounts for a dormant company made up to 30 June 2007 (9 pages)
18 June 2008Accounts for a dormant company made up to 30 June 2007 (9 pages)
10 May 2007Accounts for a dormant company made up to 30 June 2006 (6 pages)
10 May 2007Accounts for a dormant company made up to 30 June 2006 (6 pages)
24 October 2006Annual return made up to 03/06/06 (2 pages)
24 October 2006Annual return made up to 03/06/06 (2 pages)
6 June 2006Accounts for a dormant company made up to 30 June 2005 (6 pages)
6 June 2006Accounts for a dormant company made up to 30 June 2005 (6 pages)
13 October 2005Annual return made up to 03/06/05 (2 pages)
13 October 2005Annual return made up to 03/06/05 (2 pages)
5 May 2005Accounts for a dormant company made up to 30 June 2004 (6 pages)
5 May 2005Accounts for a dormant company made up to 30 June 2004 (6 pages)
18 April 2005Secretary's particulars changed (1 page)
18 April 2005Secretary's particulars changed (1 page)
6 August 2004Annual return made up to 03/06/04 (3 pages)
6 August 2004Annual return made up to 03/06/04 (3 pages)
29 June 2004Director resigned (1 page)
29 June 2004New director appointed (2 pages)
29 June 2004New director appointed (2 pages)
29 June 2004Director resigned (1 page)
18 June 2004Accounts for a dormant company made up to 30 June 2003 (6 pages)
18 June 2004Accounts for a dormant company made up to 30 June 2003 (6 pages)
14 December 2003Director resigned (1 page)
14 December 2003Director resigned (1 page)
22 September 2003Annual return made up to 03/06/03 (4 pages)
22 September 2003Annual return made up to 03/06/03 (4 pages)
1 May 2003Accounts for a dormant company made up to 30 June 2002 (6 pages)
1 May 2003Accounts for a dormant company made up to 30 June 2002 (6 pages)
2 April 2003Director resigned (1 page)
2 April 2003Director resigned (1 page)
2 April 2003New director appointed (2 pages)
2 April 2003New director appointed (2 pages)
4 September 2002Secretary resigned (1 page)
4 September 2002New secretary appointed (2 pages)
4 September 2002Secretary resigned (1 page)
4 September 2002New secretary appointed (2 pages)
20 August 2002Annual return made up to 03/06/02 (4 pages)
20 August 2002Annual return made up to 03/06/02 (4 pages)
6 June 2002Accounts for a dormant company made up to 30 June 2001 (6 pages)
6 June 2002Accounts for a dormant company made up to 30 June 2001 (6 pages)
11 June 2001Annual return made up to 03/06/01 (3 pages)
11 June 2001Annual return made up to 03/06/01 (3 pages)
3 May 2001Accounts for a dormant company made up to 30 June 2000 (7 pages)
3 May 2001Accounts for a dormant company made up to 30 June 2000 (7 pages)
7 November 2000Registered office changed on 07/11/00 from: 16 lancaster gate london W2 3LW (1 page)
7 November 2000Registered office changed on 07/11/00 from: 16 lancaster gate, london, W2 3LW (1 page)
23 June 2000Annual return made up to 03/06/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
23 June 2000Annual return made up to 03/06/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
21 March 2000Accounts for a dormant company made up to 30 June 1999 (8 pages)
21 March 2000Accounts for a dormant company made up to 30 June 1999 (8 pages)
26 July 1999Accounts for a dormant company made up to 30 June 1998 (8 pages)
26 July 1999Accounts for a dormant company made up to 30 June 1998 (8 pages)
8 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 June 1999Annual return made up to 03/06/99 (4 pages)
16 June 1999Annual return made up to 03/06/99 (4 pages)
3 February 1999New director appointed (2 pages)
3 February 1999New director appointed (2 pages)
22 January 1999Director resigned (1 page)
22 January 1999Director resigned (1 page)
8 September 1998Secretary resigned;director resigned (1 page)
8 September 1998New director appointed (2 pages)
8 September 1998Secretary resigned;director resigned (1 page)
8 September 1998New secretary appointed;new director appointed (2 pages)
8 September 1998Director resigned (1 page)
8 September 1998New secretary appointed;new director appointed (2 pages)
8 September 1998Director resigned (1 page)
8 September 1998New director appointed (2 pages)
17 June 1998Annual return made up to 03/06/98 (4 pages)
17 June 1998Annual return made up to 03/06/98 (4 pages)
25 March 1998Full accounts made up to 30 June 1997 (9 pages)
25 March 1998Full accounts made up to 30 June 1997 (9 pages)
9 June 1997Annual return made up to 03/06/97 (4 pages)
9 June 1997Annual return made up to 03/06/97 (4 pages)
14 March 1997Full accounts made up to 30 June 1996 (8 pages)
14 March 1997Full accounts made up to 30 June 1996 (8 pages)
10 June 1996Annual return made up to 03/06/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 June 1996Annual return made up to 03/06/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 April 1996Full accounts made up to 30 June 1995 (8 pages)
29 April 1996Full accounts made up to 30 June 1995 (8 pages)
5 July 1995Accounts for a small company made up to 30 June 1994 (9 pages)
5 July 1995Accounts for a small company made up to 30 June 1994 (9 pages)
13 June 1995Annual return made up to 08/06/95
  • 363(353) ‐ Location of register of members address changed
(4 pages)
13 June 1995Annual return made up to 08/06/95
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (135 pages)
24 June 1994Accounts for a small company made up to 30 June 1993 (5 pages)
24 June 1994Accounts for a small company made up to 30 June 1993 (5 pages)
25 March 1993Accounts for a small company made up to 30 June 1992 (4 pages)
25 March 1993Accounts for a small company made up to 30 June 1992 (4 pages)