Newbridge
EH28 8QJ
Scotland
Director Name | Mr Jonathan Keith Lessimore |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2021(37 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Davidson Building 5 Southampton Street London WC2E 7HA |
Director Name | Mr Jason Grant Dodds |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2022(38 years after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Davidson Building 5 Southampton Street London WC2E 7HA |
Director Name | Mr Alan Geoffrey Deakin |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(7 years, 7 months after company formation) |
Appointment Duration | 14 years (resigned 25 March 2006) |
Role | Technical Manager |
Country of Residence | England |
Correspondence Address | The Longwood Lyons Lane Appleton Warrington Cheshire WA4 5ND |
Secretary Name | Ralph Joseph Shaw |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 July 1995) |
Role | Company Director |
Correspondence Address | 149 London Road Stockton Heath Warrington Cheshire WA4 6LG |
Secretary Name | John Robert Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 January 1998) |
Role | Company Director |
Correspondence Address | 103 Heathcote Close Chester Cheshire CH2 2RB Wales |
Secretary Name | Ralph Joseph Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1998(13 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 25 March 2006) |
Role | Company Director |
Correspondence Address | 149 London Road Stockton Heath Warrington Cheshire WA4 6LG |
Director Name | Miss Aileen Ethra Murray Burnett |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2006(21 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 14 May 2010) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Farragon Petersmuir Road East Saltoun Edinburgh East Lothian EH34 5EB Scotland |
Director Name | Mr Gerald Andrew Higgins |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2006(21 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 October 2008) |
Role | Metallurgist |
Country of Residence | Scotland |
Correspondence Address | Burlington House Perth Road Dunblane Perthshire FK15 0HA Scotland |
Secretary Name | Mr John Roland Grime |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2006(21 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cerne Abbas 247 Bramhall Lane South Bramhall Stockport Cheshire SK7 3DP |
Director Name | Mr Grant Rumbles |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2008(24 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 March 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Coronet Way Centenary Park, Eccles Manchester M50 1RE |
Secretary Name | Miss Aileen Ethra Murray Burnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2008(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 May 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Farragon Petersmuir Road East Saltoun Edinburgh East Lothian EH34 5EB Scotland |
Director Name | Mr Ian Derek Power |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2010(25 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 16 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Coronet Way Centenary Park Eccles Manchester M50 1RE |
Secretary Name | Ian Derek Power |
---|---|
Status | Resigned |
Appointed | 14 May 2010(25 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 January 2014) |
Role | Company Director |
Correspondence Address | 6 Coronet Way Centenary Park Eccles Manchester M50 1RE |
Director Name | Ms Anne Thorburn |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2011(26 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 29 September 2015) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Coronet Way Centenary Park Eccles Manchester M50 1RE |
Director Name | Mrs Alison Leonie Stevenson |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British And South Af |
Status | Resigned |
Appointed | 29 September 2015(31 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 March 2017) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 6 Coronet Way Centenary Park Eccles Manchester M50 1RE |
Director Name | Mr Rajesh Prabhashanker Bhogaita |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2016(31 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 April 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Chiltern House Stocking Lane Hughenden Valley High Wycombe Buckinghamshire HP14 4ND |
Director Name | Mr William Thomas Edward Winter |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2017(32 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Davidson Building 5 Southampton Street London WC2E 7HA |
Director Name | Mr Robert Graeme Veitch |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2019(34 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Davidson Building 5 Southampton Street London WC2E 7HA |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2015(30 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 March 2018) |
Correspondence Address | 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland |
Website | wfrc.co.uk |
---|
Registered Address | 3rd Floor Davidson Building 5 Southampton Street London WC2E 7HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
141.5k at £1 | Warrington Fire Research Group LTD 83.22% Preference |
---|---|
75.3k at £0.1 | Warrington Fire Research Group LTD 4.43% Ordinary A |
210k at £0.1 | Warrington Fire Research Group LTD 12.35% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 14 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (2 months from now) |
16 February 1990 | Delivered on: 23 February 1990 Satisfied on: 15 August 2008 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
---|---|
4 July 1985 | Delivered on: 10 July 1985 Satisfied on: 3 February 1990 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge undertaking and all property and assets present and future including book debts & uncalled capital. Fully Satisfied |
8 January 2024 | Accounts for a dormant company made up to 31 December 2022 (9 pages) |
---|---|
29 June 2023 | Confirmation statement made on 14 June 2023 with no updates (3 pages) |
2 March 2023 | Termination of appointment of Neil Conway Maclennan as a secretary on 23 February 2023 (1 page) |
30 September 2022 | Accounts for a dormant company made up to 31 December 2021 (9 pages) |
7 September 2022 | Termination of appointment of William Thomas Edward Winter as a director on 31 August 2022 (1 page) |
7 September 2022 | Appointment of Mr Jason Grant Dodds as a director on 31 August 2022 (2 pages) |
28 June 2022 | Confirmation statement made on 14 June 2022 with no updates (3 pages) |
27 June 2022 | Director's details changed for Mr Jonathan Keith Lessimore on 1 January 2022 (2 pages) |
27 June 2022 | Director's details changed for Mr William Thomas Edward Winter on 1 January 2022 (2 pages) |
6 December 2021 | Termination of appointment of Robert Graeme Veitch as a director on 24 November 2021 (1 page) |
24 November 2021 | Change of details for Warrington Fire Research Group Limited as a person with significant control on 1 October 2021 (2 pages) |
11 November 2021 | Director's details changed for Mr Jonathan Keith Lessimore on 1 October 2021 (2 pages) |
7 October 2021 | Accounts for a dormant company made up to 31 December 2020 (9 pages) |
5 October 2021 | Appointment of Mr Jonathan Keith Lessimore as a director on 1 October 2021 (2 pages) |
1 October 2021 | Registered office address changed from 10 Lower Grosvenor Place London England SW1W 0EN United Kingdom to 3rd Floor Davidson Building 5 Southampton Street London WC2E 7HA on 1 October 2021 (1 page) |
28 June 2021 | Confirmation statement made on 14 June 2021 with no updates (3 pages) |
11 January 2021 | Accounts for a dormant company made up to 31 December 2019 (9 pages) |
26 June 2020 | Confirmation statement made on 14 June 2020 with updates (3 pages) |
7 October 2019 | Accounts for a dormant company made up to 31 December 2018 (9 pages) |
26 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
1 May 2019 | Termination of appointment of Rajesh Bhogaita as a director on 30 April 2019 (1 page) |
1 May 2019 | Appointment of Mr Robert Graeme Veitch as a director on 30 April 2019 (2 pages) |
5 December 2018 | Change of details for Warrington Fire Research Group Limited as a person with significant control on 14 March 2018 (2 pages) |
10 August 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
14 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
14 March 2018 | Appointment of Mr Neil Conway Maclennan as a secretary on 12 March 2018 (2 pages) |
14 March 2018 | Registered office address changed from 6 Coronet Way Centenary Park Eccles Manchester M50 1RE to 10 Lower Grosvenor Place London England SW1W 0EN on 14 March 2018 (1 page) |
12 March 2018 | Termination of appointment of Mbm Secretarial Services Limited as a secretary on 12 March 2018 (1 page) |
3 October 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
3 October 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
19 July 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
19 July 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
11 July 2017 | Cessation of Donald Gogel as a person with significant control on 11 July 2017 (1 page) |
11 July 2017 | Cessation of Donald Gogel as a person with significant control on 29 June 2017 (1 page) |
11 July 2017 | Cessation of Donald Gogel as a person with significant control on 29 June 2017 (1 page) |
3 July 2017 | Notification of Donald Gogel as a person with significant control on 3 July 2017 (2 pages) |
3 July 2017 | Notification of Donald Gogel as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Warrington Fire Research Group Limited as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Donald Gogel as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Warrington Fire Research Group Limited as a person with significant control on 3 July 2017 (2 pages) |
3 July 2017 | Notification of Warrington Fire Research Group Limited as a person with significant control on 6 April 2016 (2 pages) |
3 March 2017 | Termination of appointment of Alison Leonie Stevenson as a director on 2 March 2017 (1 page) |
3 March 2017 | Appointment of Mr William Thomas Edward Winter as a director on 2 March 2017 (2 pages) |
3 March 2017 | Termination of appointment of Alison Leonie Stevenson as a director on 2 March 2017 (1 page) |
3 March 2017 | Appointment of Mr William Thomas Edward Winter as a director on 2 March 2017 (2 pages) |
5 October 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
5 October 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
12 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
4 April 2016 | Appointment of Rajesh Bhogaita as a director on 16 March 2016 (2 pages) |
4 April 2016 | Termination of appointment of Ian Derek Power as a director on 16 March 2016 (1 page) |
4 April 2016 | Termination of appointment of Ian Derek Power as a director on 16 March 2016 (1 page) |
4 April 2016 | Appointment of Rajesh Bhogaita as a director on 16 March 2016 (2 pages) |
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
9 October 2015 | Appointment of Alison Leonie Stevenson as a director on 29 September 2015 (2 pages) |
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
9 October 2015 | Appointment of Alison Leonie Stevenson as a director on 29 September 2015 (2 pages) |
6 October 2015 | Termination of appointment of Anne Thorburn as a director on 29 September 2015 (1 page) |
6 October 2015 | Termination of appointment of Anne Thorburn as a director on 29 September 2015 (1 page) |
10 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
25 May 2015 | Appointment of Mbm Secretarial Services Limited as a secretary on 1 May 2015 (2 pages) |
25 May 2015 | Appointment of Mbm Secretarial Services Limited as a secretary on 1 May 2015 (2 pages) |
25 May 2015 | Appointment of Mbm Secretarial Services Limited as a secretary on 1 May 2015 (2 pages) |
3 October 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
3 October 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
2 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
7 January 2014 | Termination of appointment of Ian Power as a secretary (1 page) |
7 January 2014 | Termination of appointment of Ian Power as a secretary (1 page) |
1 October 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
1 October 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
8 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (5 pages) |
8 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (5 pages) |
20 June 2013 | Director's details changed for Anne Thorburn on 19 June 2013 (2 pages) |
20 June 2013 | Director's details changed for Anne Thorburn on 19 June 2013 (2 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
10 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
14 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
14 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
8 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
8 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
8 July 2011 | Register inspection address has been changed from C/O Morton Fraser Llp St Martin's House 16 St. Martin's Le Grand London EC1A 4EN United Kingdom (1 page) |
8 July 2011 | Register inspection address has been changed from C/O Morton Fraser Llp St Martin's House 16 St. Martin's Le Grand London EC1A 4EN United Kingdom (1 page) |
19 April 2011 | Appointment of Anne Devine Thorburn as a director (2 pages) |
19 April 2011 | Termination of appointment of Grant Rumbles as a director (1 page) |
19 April 2011 | Termination of appointment of Grant Rumbles as a director (1 page) |
19 April 2011 | Appointment of Anne Devine Thorburn as a director (2 pages) |
1 October 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
1 October 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
12 July 2010 | Appointment of Mr Ian Derek Power as a director (2 pages) |
12 July 2010 | Appointment of Ian Derek Power as a secretary (1 page) |
12 July 2010 | Appointment of Ian Derek Power as a secretary (1 page) |
12 July 2010 | Appointment of Mr Ian Derek Power as a director (2 pages) |
28 June 2010 | Termination of appointment of Aileen Burnett as a secretary (1 page) |
28 June 2010 | Termination of appointment of Aileen Burnett as a director (1 page) |
28 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Termination of appointment of Aileen Burnett as a secretary (1 page) |
28 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Termination of appointment of Aileen Burnett as a director (1 page) |
21 June 2010 | Register inspection address has been changed (1 page) |
21 June 2010 | Register inspection address has been changed (1 page) |
16 October 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
16 October 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
11 July 2009 | Return made up to 14/06/09; full list of members (4 pages) |
11 July 2009 | Return made up to 14/06/09; full list of members (4 pages) |
21 December 2008 | Secretary appointed aileen ethra murray burnett (2 pages) |
21 December 2008 | Secretary appointed aileen ethra murray burnett (2 pages) |
27 November 2008 | Director appointed grant rumbles (2 pages) |
27 November 2008 | Director appointed grant rumbles (2 pages) |
5 November 2008 | Appointment terminated director gerald higgins (1 page) |
5 November 2008 | Appointment terminated secretary john grime (1 page) |
5 November 2008 | Registered office changed on 05/11/2008 from springwood court springwood close tytherington business park macclesfield cheshire SK10 2XF (1 page) |
5 November 2008 | Appointment terminated secretary john grime (1 page) |
5 November 2008 | Registered office changed on 05/11/2008 from springwood court springwood close tytherington business park macclesfield cheshire SK10 2XF (1 page) |
5 November 2008 | Appointment terminated director gerald higgins (1 page) |
19 August 2008 | Registered office changed on 19/08/2008 from hulley road hurdsfield macclesfield cheshire SK10 2SG (1 page) |
19 August 2008 | Registered office changed on 19/08/2008 from hulley road hurdsfield macclesfield cheshire SK10 2SG (1 page) |
18 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
18 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
4 July 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
4 July 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
24 June 2008 | Return made up to 14/06/08; full list of members (4 pages) |
24 June 2008 | Return made up to 14/06/08; full list of members (4 pages) |
5 October 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
5 October 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
10 July 2007 | Return made up to 14/06/07; full list of members (3 pages) |
10 July 2007 | Return made up to 14/06/07; full list of members (3 pages) |
26 April 2007 | Return made up to 28/03/07; full list of members (3 pages) |
26 April 2007 | Return made up to 28/03/07; full list of members (3 pages) |
16 November 2006 | Director's particulars changed (1 page) |
16 November 2006 | Director's particulars changed (1 page) |
26 April 2006 | Return made up to 28/03/06; full list of members (3 pages) |
26 April 2006 | Return made up to 28/03/06; full list of members (3 pages) |
6 April 2006 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
6 April 2006 | New secretary appointed (2 pages) |
6 April 2006 | New director appointed (3 pages) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
6 April 2006 | Auditor's resignation (1 page) |
6 April 2006 | Registered office changed on 06/04/06 from: holmesfield road warrington cheshire WA1 2DS (1 page) |
6 April 2006 | New secretary appointed (2 pages) |
6 April 2006 | New director appointed (3 pages) |
6 April 2006 | New director appointed (3 pages) |
6 April 2006 | Registered office changed on 06/04/06 from: holmesfield road warrington cheshire WA1 2DS (1 page) |
6 April 2006 | Auditor's resignation (1 page) |
6 April 2006 | New director appointed (3 pages) |
6 April 2006 | Secretary resigned;director resigned (1 page) |
6 April 2006 | Secretary resigned;director resigned (1 page) |
6 December 2005 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
6 December 2005 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
21 October 2005 | Director's particulars changed (1 page) |
21 October 2005 | Director's particulars changed (1 page) |
27 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
27 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
22 April 2005 | Return made up to 28/03/05; full list of members (3 pages) |
22 April 2005 | Return made up to 28/03/05; full list of members (3 pages) |
6 April 2004 | Return made up to 28/03/04; full list of members (7 pages) |
6 April 2004 | Return made up to 28/03/04; full list of members (7 pages) |
5 February 2004 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
5 February 2004 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
28 April 2003 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
28 April 2003 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
8 April 2003 | Return made up to 28/03/03; full list of members (7 pages) |
8 April 2003 | Return made up to 28/03/03; full list of members (7 pages) |
1 May 2002 | Accounts for a dormant company made up to 30 June 2001 (5 pages) |
1 May 2002 | Return made up to 28/03/02; full list of members
|
1 May 2002 | Accounts for a dormant company made up to 30 June 2001 (5 pages) |
1 May 2002 | Return made up to 28/03/02; full list of members
|
3 May 2001 | Return made up to 28/03/01; full list of members (6 pages) |
3 May 2001 | Return made up to 28/03/01; full list of members (6 pages) |
2 May 2001 | Accounts for a dormant company made up to 30 June 2000 (5 pages) |
2 May 2001 | Accounts for a dormant company made up to 30 June 2000 (5 pages) |
27 April 2000 | Accounts for a dormant company made up to 30 June 1999 (5 pages) |
27 April 2000 | Accounts for a dormant company made up to 30 June 1999 (5 pages) |
12 April 2000 | Return made up to 28/03/00; full list of members (6 pages) |
12 April 2000 | Return made up to 28/03/00; full list of members (6 pages) |
9 April 1999 | Return made up to 28/03/99; full list of members (6 pages) |
9 April 1999 | Return made up to 28/03/99; full list of members (6 pages) |
1 May 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
1 May 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
23 February 1998 | New secretary appointed (2 pages) |
23 February 1998 | Secretary resigned (2 pages) |
23 February 1998 | Secretary resigned (2 pages) |
23 February 1998 | New secretary appointed (2 pages) |
18 April 1997 | Return made up to 28/03/97; no change of members (4 pages) |
18 April 1997 | Return made up to 28/03/97; no change of members (4 pages) |
1 April 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
1 April 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
22 April 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
22 April 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
22 March 1996 | Return made up to 28/03/96; full list of members (6 pages) |
22 March 1996 | Return made up to 28/03/96; full list of members (6 pages) |
25 April 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
25 April 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
12 April 1995 | Return made up to 28/03/95; no change of members (4 pages) |
12 April 1995 | Return made up to 28/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (76 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
5 April 1990 | Return made up to 28/03/90; full list of members (4 pages) |
5 April 1990 | Return made up to 28/03/90; full list of members (4 pages) |
22 February 1990 | Memorandum and Articles of Association (24 pages) |
22 February 1990 | Memorandum and Articles of Association (24 pages) |
19 December 1988 | Return made up to 16/11/88; full list of members (5 pages) |
19 December 1988 | Return made up to 16/11/88; full list of members (5 pages) |
14 December 1985 | Annual return made up to 10/10/85 (7 pages) |
14 December 1985 | Annual return made up to 10/10/85 (7 pages) |
26 March 1985 | Increase in nominal capital (1 page) |
26 March 1985 | Increase in nominal capital (1 page) |
26 March 1985 | Alter mem and arts (24 pages) |
26 March 1985 | Alter mem and arts (24 pages) |
28 February 1985 | Change to share capital (1 page) |
28 February 1985 | Change to share capital (1 page) |
16 August 1984 | Incorporation (17 pages) |
16 August 1984 | Incorporation (17 pages) |