Company NameFirst City Line Ltd
Company StatusActive
Company Number01966277
CategoryPrivate Limited Company
Incorporation Date28 November 1985(38 years, 5 months ago)
Previous Names4

Business Activity

Section HTransportation and storage
SIC 6021Other sched passenger land transport
SIC 49319Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)

Directors

Director NameMr Marc Christopher Reddy
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2019(33 years, 4 months after company formation)
Appointment Duration5 years
RoleTransport Manager
Country of ResidenceEngland
Correspondence Address8th Floor The Point
37 North Wharf Road
London
W2 1AF
Director NameMr Colin Brown
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(35 years, 2 months after company formation)
Appointment Duration3 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Point, 8th Floor 37 North Wharf Road
London
W2 1AF
Director NameMr Simon Ian Goff
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2022(36 years, 10 months after company formation)
Appointment Duration1 year, 6 months
RoleTransport Manager
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor The Point
37 North Wharf Road
London
W2 1AF
Director NameMr Andrew Simon Jarvis
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2022(37 years after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameKeith Norman Ahlers
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(6 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 February 1994)
RoleManaging Director
Correspondence Address7 Burnbrae Road
West Parley
Wimborne
Dorset
BH22 8RL
Secretary NameRobert John Bromley
NationalityBritish
StatusResigned
Appointed07 June 1992(6 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 September 1995)
RoleCompany Director
Correspondence Address28 Dongola Road
Horfield
Bristol
BS7 9HP
Director NameMartin Simon Curtis
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1993(7 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 October 1996)
RoleRegional Director
Correspondence Address35 Davis Close
Barrs Court Warmley
Bristol
BS15 7BU
Secretary NameAlan Henry Harford
NationalityBritish
StatusResigned
Appointed15 September 1995(9 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 June 1997)
RoleCompany Director
Correspondence Address43 Long Croft Brimsham Park
Yate
Bristol
Avon
BS17 5YN
Director NameRobert Alexander Duncan
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(11 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 27 November 2001)
RoleCompany Director
Correspondence Address21 Rubislaw Den South
Aberdeen
AB15 4BD
Scotland
Director NameMr Martin Roger Doidge
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1997(11 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 18 April 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Shepherds Mead
Tetbury
Gloucestershire
GL8 8RB
Wales
Secretary NameMr Martin Roger Doidge
NationalityBritish
StatusResigned
Appointed02 June 1997(11 years, 6 months after company formation)
Appointment Duration4 years (resigned 18 June 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Shepherds Mead
Tetbury
Gloucestershire
GL8 8RB
Wales
Director NameMr Stuart Graham Bond
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2001(15 years, 6 months after company formation)
Appointment Duration2 months (resigned 17 August 2001)
RoleEngineering Director
Country of ResidenceEngland
Correspondence AddressFarrington Villa
Main Street
Farrington Gurney
Bristol
BS39 6UN
Director NameMichael William Gahan
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2001(15 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 November 2005)
RoleAccountant
Correspondence Address27 Kensington Park
Magor
Caldicot
Gwent
NP26 3QG
Wales
Director NameAndrew John Burge
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2001(15 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 March 2002)
RoleBus Driver
Correspondence Address23 Bibstone
Kingswood
South Gloucestershire
BS15 4JJ
Secretary NameMichael William Gahan
NationalityBritish
StatusResigned
Appointed18 June 2001(15 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 November 2005)
RoleAccountant
Correspondence Address27 Kensington Park
Magor
Caldicot
Gwent
NP26 3QG
Wales
Director NameTony Anthistle
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2005(19 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 February 2008)
RoleManaging Director
Correspondence AddressHorsleigh House
Barton Road
Winscombe
Somerset
BS25 1DP
Secretary NameAmelia Anne Price
NationalityBritish
StatusResigned
Appointed31 October 2005(19 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 07 December 2009)
RoleChartered Accountant
Correspondence AddressTy Maen Cottage
South Cornelly
Bridgend
Mid Glamorgan
CF33 4RE
Wales
Director NameMr Leon Alistair Daniels
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2006(20 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 01 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Capital Wharf
50 Wapping High Street
London
E1W 1LY
Director NameRussell Barrington Crow
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2006(20 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 October 2007)
RoleOperations Director
Correspondence Address33 Braysdown Lane
Peasedown St John
Bath
Avon
BA2 8HR
Director NameMr Simon Antonio Cursio
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2006(20 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 20 May 2011)
RoleCommercial Director
Country of ResidenceWales
Correspondence AddressEnterprise House
Easton Road
Bristol
BS5 0DZ
Director NameMr Justin Wyn Davies
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(22 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 03 June 2013)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressEnterprise House
Easton Road
Bristol
BS5 0DZ
Director NameMr Gordon Frape
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(22 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 30 June 2011)
RoleBus Driver
Country of ResidenceEngland
Correspondence AddressEnterprise House
Easton Road
Bristol
BS5 0DZ
Secretary NameMr Sidney Barrie
StatusResigned
Appointed07 December 2009(24 years after company formation)
Appointment Duration1 year, 7 months (resigned 15 July 2011)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameMr Paul Michael Lewis
StatusResigned
Appointed15 July 2011(25 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 May 2014)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr James Thomas Bowen
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2013(27 years, 4 months after company formation)
Appointment Duration3 years (resigned 03 May 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressEnterprise House Easton Road
Bristol
BS5 0DZ
Director NameMr Alex Paul Carter
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2014(28 years, 2 months after company formation)
Appointment Duration12 months (resigned 28 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Ride Chelson Meadow
Plymouth
Devon
PL9 7JT
Director NameMr Neil James Barker
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2014(28 years, 5 months after company formation)
Appointment Duration2 years (resigned 03 May 2016)
RoleRegional Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameMr Robert John Welch
StatusResigned
Appointed19 May 2014(28 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 July 2016)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr Kevin John Belfield
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2014(28 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 05 August 2015)
RoleRegional Commercial Director
Country of ResidenceEngland
Correspondence AddressEnterprise House Easton Road
Bristol
BS5 0DZ
Director NameMr James David Ferdinand Freeman
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2014(28 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 10 May 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressEnterprise House Easton Road
Bristol
BS5 0DZ
Director NameMrs Karen Doores
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2015(29 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 May 2016)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence AddressEnterprise House Easton Road
Bristol
BS5 0DZ
Director NameMr David Brian Alexander
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2016(30 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 April 2019)
RoleRegional Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressHunslet Park Depot Donisthorpe Street
Leeds
West Yorkshire
LS10 1PL
Secretary NameMr Michael Hampson
StatusResigned
Appointed22 July 2016(30 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 November 2019)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr Giles Robin Fearnley
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2018(32 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 15 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameMrs Silvana Nerina Glibota-Vigo
StatusResigned
Appointed15 November 2019(33 years, 12 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 July 2020)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland

Contact

Websitefirstgroup.com
Telephone01224 650100
Telephone regionAberdeen

Location

Registered Address8th Floor The Point
37 North Wharf Road
London
W2 1AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1First Somerset & Avon LTD
100.00%
Ordinary

Financials

Year2014
Turnover£47,150,000
Net Worth£23,872,000
Cash£415,000
Current Liabilities£11,404,000

Accounts

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

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 3 weeks from now)

Charges

23 March 1987Delivered on: 30 March 1987
Satisfied on: 10 July 1989
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/Hold property k/a 9,11, & 13 high street weston super mare and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 September 1986Delivered on: 9 October 1986
Satisfied on: 20 August 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All moneys due or to become due from badgerline holdings limited to the chargee on any account whatsoever.
Particulars: F/Hold property k/as bath bus station manvers street bath and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 September 1986Delivered on: 9 October 1986
Satisfied on: 20 August 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All moneys due or to become due from badgerline holdings limited to the chargee on any account whatsoever.
Particulars: F/Hold property k/as kensington garage london road bath avon and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 September 1986Delivered on: 8 October 1986
Satisfied on: 27 June 1992
Persons entitled: National Bus Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of a share purchase agreement dated 23-09-86 and/or this charge.
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.
Fully Satisfied
23 September 1986Delivered on: 3 October 1986
Satisfied on: 10 July 1989
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 f/h and l/h properties and/or the proceeds of sale thereof fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts benefit of any licences a charge by way of legal mortgage over the f/h property k/a wells bus garage priory road, wells, somerset and f/h property k/a weston bus station beach road, weston-super-mare avon and/or the proceeds of sale thereof.
Fully Satisfied
24 September 1986Delivered on: 1 October 1986
Satisfied on: 6 January 1990
Persons entitled: National Bus Company

Classification: Mortgage
Secured details: All moneys due or to become due from de company and/or badgerline holdings limited to the chargee under the terms of a sale agreement dated 24/9/86 and the charge.
Particulars: Freehold property at london road, bath, avon.
Fully Satisfied
24 September 1986Delivered on: 1 October 1986
Satisfied on: 6 January 1990
Persons entitled: National Bus Company

Classification: Mortgage
Secured details: All moneys due or to become due from the company and/or badgerline holdings limited to the chargee under the terms of the sale agreement dated 24/9/86 and the charge.
Particulars: Freehold property at manvers street, bath avon.
Fully Satisfied
21 January 1991Delivered on: 30 January 1991
Satisfied on: 20 August 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Marlborough street bus station, marlborough street, bristol avon title no av 124566.
Fully Satisfied
30 July 1990Delivered on: 9 August 1990
Satisfied on: 20 August 1994
Persons entitled: Barclays 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.
Fully Satisfied
12 April 1990Delivered on: 25 April 1990
Satisfied on: 20 August 1994
Persons entitled: Hill Samuel Bank Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Floating charge over. Undertaking and all property and assets.
Fully Satisfied
15 March 1989Delivered on: 5 April 1989
Satisfied on: 20 August 1994
Persons entitled: Hill Samuel Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property vested in the company k/a wells bus garage priory wells and by way of a specific charge all income in relation to the mortgage property.
Fully Satisfied
15 March 1989Delivered on: 5 April 1989
Satisfied on: 20 August 1994
Persons entitled: Hill Samuel Bank Limited

Classification: First legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & building comprising two areas on the north side of searle crescent at winterstake road trading estate weston-super-mare avon title no av 137 & 83 by way of specific charge all income from time to time arising or payable to or on behalf of the company in relation to the mortgaged property.
Fully Satisfied
14 February 1989Delivered on: 2 March 1989
Satisfied on: 20 August 1994
Persons entitled: Barclays 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.
Fully Satisfied
28 April 1988Delivered on: 18 May 1988
Satisfied on: 10 July 1989
Persons entitled: National Westminster Bank PLC

Classification: Confirmatory charge
Secured details: All monies due or to become due from the company to the chargee supplemental to a mortgage debenture dated 23/9/86.
Particulars: The property & assets of the company as charged by the said mortgage debenture (see form 395 M55).
Fully Satisfied
23 March 1987Delivered on: 3 April 1987
Satisfied on: 10 July 1989
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: F/H property k/a land at winterstoke road trading estate weston super-mare and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 March 1987Delivered on: 30 March 1987
Satisfied on: 5 January 1996
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: The l/h property k/a 9,11, & 13 high street weston super mare and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 September 1986Delivered on: 29 September 1986
Satisfied on: 20 August 1994
Persons entitled: Hill Samuel & Co Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Bus station and premises at marlborough street bristol.
Fully Satisfied
24 September 1986Delivered on: 1 October 1986
Persons entitled: National Bus Company

Classification: Mortgage
Secured details: All moneys due or to become due from the company and/or badgerline holdings limited to the chargee under the terms of a sale agreement dated 24/9/86 and the charge.
Particulars: Freehold property at marlborough street,bristol, avon.
Outstanding

Filing History

10 February 2021Appointment of Mr Colin Brown as a director on 1 February 2021 (2 pages)
10 February 2021Termination of appointment of James Thomas Bowen as a director on 1 February 2021 (1 page)
22 December 2020Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
22 December 2020Audit exemption subsidiary accounts made up to 31 March 2020 (6 pages)
30 November 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
30 November 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (232 pages)
10 August 2020Termination of appointment of Silvana Nerina Glibota-Vigo as a secretary on 31 July 2020 (1 page)
31 March 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
24 December 2019Full accounts made up to 30 March 2019 (16 pages)
21 November 2019Termination of appointment of Michael Hampson as a secretary on 14 November 2019 (1 page)
21 November 2019Appointment of Mrs Silvana Nerina Glibota-Vigo as a secretary on 15 November 2019 (2 pages)
2 May 2019Termination of appointment of John Murphy as a director on 15 April 2019 (1 page)
2 May 2019Termination of appointment of David Brian Alexander as a director on 15 April 2019 (1 page)
2 May 2019Termination of appointment of Giles Robin Fearnley as a director on 15 April 2019 (1 page)
2 May 2019Appointment of Mr Marc Christopher Reddy as a director on 15 April 2019 (2 pages)
5 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
27 March 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-26
(3 pages)
3 January 2019Full accounts made up to 31 March 2018 (23 pages)
18 May 2018Change of details for First Somerset & Avon Limited as a person with significant control on 1 June 2017 (2 pages)
14 May 2018Appointment of Mr James Thomas Bowen as a director on 10 May 2018 (2 pages)
11 May 2018Appointment of Mr John Murphy as a director on 10 May 2018 (2 pages)
11 May 2018Company name changed first bristol LIMITED\certificate issued on 11/05/18
  • NM04 ‐ Change of name by provision in articles
(2 pages)
10 May 2018Registered office address changed from Enterprise House Easton Road Bristol BS5 0DZ to 8th Floor the Point 37 North Wharf Road London W2 1AF on 10 May 2018 (1 page)
10 May 2018Termination of appointment of James David Ferdinand Freeman as a director on 10 May 2018 (1 page)
10 May 2018Appointment of Mr Giles Robin Fearnley as a director on 10 May 2018 (2 pages)
11 April 2018Confirmation statement made on 31 March 2018 with updates (5 pages)
5 January 2018Full accounts made up to 25 March 2017 (26 pages)
22 December 2017Termination of appointment of Gordon Frape as a director on 20 December 2017 (1 page)
13 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
6 January 2017Full accounts made up to 26 March 2016 (25 pages)
6 January 2017Full accounts made up to 26 March 2016 (25 pages)
2 August 2016Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page)
2 August 2016Appointment of Mr Michael Hampson as a secretary on 22 July 2016 (2 pages)
2 August 2016Appointment of Mr Michael Hampson as a secretary on 22 July 2016 (2 pages)
2 August 2016Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page)
5 May 2016Termination of appointment of Karen Doores as a director on 3 May 2016 (1 page)
5 May 2016Termination of appointment of Neil James Barker as a director on 3 May 2016 (1 page)
5 May 2016Termination of appointment of James Thomas Bowen as a director on 3 May 2016 (1 page)
5 May 2016Appointment of Mr David Brian Alexander as a director on 3 May 2016 (2 pages)
5 May 2016Termination of appointment of James Thomas Bowen as a director on 3 May 2016 (1 page)
5 May 2016Appointment of Mr David Brian Alexander as a director on 3 May 2016 (2 pages)
5 May 2016Termination of appointment of Karen Doores as a director on 3 May 2016 (1 page)
5 May 2016Termination of appointment of Neil James Barker as a director on 3 May 2016 (1 page)
8 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2
(8 pages)
8 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2
(8 pages)
2 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
2 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
21 December 2015Full accounts made up to 28 March 2015 (24 pages)
21 December 2015Full accounts made up to 28 March 2015 (24 pages)
2 September 2015Termination of appointment of Kevin John Belfield as a director on 5 August 2015 (1 page)
2 September 2015Termination of appointment of Kevin John Belfield as a director on 5 August 2015 (1 page)
2 September 2015Termination of appointment of Kevin John Belfield as a director on 5 August 2015 (1 page)
10 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(9 pages)
10 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(9 pages)
3 February 2015Termination of appointment of Kevin Lewis Willey as a director on 28 January 2015 (1 page)
3 February 2015Termination of appointment of Kevin Lewis Willey as a director on 28 January 2015 (1 page)
3 February 2015Appointment of Mr Gordon Frape as a director on 28 January 2015 (2 pages)
3 February 2015Appointment of Mr Gordon Frape as a director on 28 January 2015 (2 pages)
30 January 2015Termination of appointment of Christopher Paul Jones as a director on 28 January 2015 (1 page)
30 January 2015Termination of appointment of Alex Paul Carter as a director on 28 January 2015 (1 page)
30 January 2015Termination of appointment of Christopher Paul Jones as a director on 28 January 2015 (1 page)
30 January 2015Appointment of Mrs Karen Doores as a director on 28 January 2015 (2 pages)
30 January 2015Appointment of Mrs Karen Doores as a director on 28 January 2015 (2 pages)
30 January 2015Termination of appointment of Alex Paul Carter as a director on 28 January 2015 (1 page)
12 January 2015Director's details changed for Mr Neil James Barker on 5 January 2015 (2 pages)
12 January 2015Director's details changed for Mr Neil James Barker on 5 January 2015 (2 pages)
12 January 2015Director's details changed for Mr Neil James Barker on 5 January 2015 (2 pages)
7 November 2014Full accounts made up to 29 March 2014 (24 pages)
7 November 2014Full accounts made up to 29 March 2014 (24 pages)
31 October 2014Termination of appointment of David Paul Matthews as a director on 17 October 2014 (1 page)
31 October 2014Termination of appointment of David Paul Matthews as a director on 17 October 2014 (1 page)
31 October 2014Appointment of Mr James Freeman as a director on 17 October 2014 (2 pages)
31 October 2014Appointment of Mr James Freeman as a director on 17 October 2014 (2 pages)
27 October 2014Appointment of Mr Kevin John Belfield as a director on 18 August 2014 (2 pages)
27 October 2014Appointment of Mr Kevin John Belfield as a director on 18 August 2014 (2 pages)
30 May 2014Termination of appointment of Paul Lewis as a secretary (1 page)
30 May 2014Appointment of Mr Robert John Welch as a secretary (2 pages)
30 May 2014Termination of appointment of Paul Lewis as a secretary (1 page)
30 May 2014Appointment of Mr Robert John Welch as a secretary (2 pages)
1 May 2014Appointment of Mr Neil James Barker as a director (2 pages)
1 May 2014Appointment of Mr Neil James Barker as a director (2 pages)
10 April 2014Termination of appointment of Jeroen Weimar as a director (1 page)
10 April 2014Termination of appointment of Jeroen Weimar as a director (1 page)
4 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
(9 pages)
4 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
(9 pages)
18 March 2014Appointment of Mr Alex Paul Carter as a director (2 pages)
18 March 2014Appointment of Mr Alex Paul Carter as a director (2 pages)
17 March 2014Appointment of Mr Christopher Paul Jones as a director (2 pages)
17 March 2014Appointment of Mr Christopher Paul Jones as a director (2 pages)
23 December 2013Full accounts made up to 30 March 2013 (23 pages)
23 December 2013Full accounts made up to 30 March 2013 (23 pages)
26 June 2013Appointment of Mr David Paul Matthews as a director (2 pages)
26 June 2013Director's details changed for Mr James Thomas Bowen on 16 June 2013 (2 pages)
26 June 2013Termination of appointment of Christopher Jones as a director (1 page)
26 June 2013Termination of appointment of Marc Reddy as a director (1 page)
26 June 2013Appointment of Mr David Paul Matthews as a director (2 pages)
26 June 2013Termination of appointment of Marc Reddy as a director (1 page)
26 June 2013Termination of appointment of Justin Davies as a director (1 page)
26 June 2013Appointment of Mr Jeroen Marcel Weimar as a director (2 pages)
26 June 2013Termination of appointment of Justin Davies as a director (1 page)
26 June 2013Termination of appointment of Christopher Jones as a director (1 page)
26 June 2013Director's details changed for Mr James Thomas Bowen on 16 June 2013 (2 pages)
26 June 2013Appointment of Mr Jeroen Marcel Weimar as a director (2 pages)
15 April 2013Appointment of Mr James Thomas Bowen as a director (2 pages)
15 April 2013Appointment of Mr James Thomas Bowen as a director (2 pages)
12 April 2013Termination of appointment of Margaret Price as a director (1 page)
12 April 2013Termination of appointment of Margaret Price as a director (1 page)
11 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (7 pages)
11 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (7 pages)
30 January 2013Termination of appointment of Allen Parker as a director (1 page)
30 January 2013Termination of appointment of Allen Parker as a director (1 page)
17 December 2012Full accounts made up to 31 March 2012 (23 pages)
17 December 2012Full accounts made up to 31 March 2012 (23 pages)
11 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (8 pages)
11 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (8 pages)
13 January 2012Appointment of Mr Allen Parker as a director (2 pages)
13 January 2012Appointment of Mr Allen Parker as a director (2 pages)
13 January 2012Termination of appointment of Anthony Mcniff as a director (1 page)
13 January 2012Termination of appointment of Anthony Mcniff as a director (1 page)
29 December 2011Full accounts made up to 26 March 2011 (23 pages)
29 December 2011Full accounts made up to 26 March 2011 (23 pages)
28 July 2011Appointment of Mr Paul Michael Lewis as a secretary (2 pages)
28 July 2011Appointment of Mr Paul Michael Lewis as a secretary (2 pages)
27 July 2011Termination of appointment of Sidney Barrie as a secretary (1 page)
27 July 2011Termination of appointment of Sidney Barrie as a secretary (1 page)
30 June 2011Appointment of Mr Kevin Lewis Willey as a director (2 pages)
30 June 2011Appointment of Mr Kevin Lewis Willey as a director (2 pages)
30 June 2011Termination of appointment of Gordon Frape as a director (1 page)
30 June 2011Termination of appointment of Gordon Frape as a director (1 page)
30 June 2011Termination of appointment of Carole Morgan as a director (1 page)
30 June 2011Termination of appointment of Carole Morgan as a director (1 page)
10 June 2011Appointment of Marc Christopher Reddy as a director (3 pages)
10 June 2011Appointment of Marc Christopher Reddy as a director (3 pages)
30 May 2011Termination of appointment of Simon Cursio as a director (1 page)
30 May 2011Termination of appointment of Simon Cursio as a director (1 page)
26 April 2011Appointment of Ms Margaret Amelia Anne Price as a director (2 pages)
26 April 2011Appointment of Ms Margaret Amelia Anne Price as a director (2 pages)
14 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
14 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
16 December 2010Full accounts made up to 27 March 2010 (22 pages)
16 December 2010Full accounts made up to 27 March 2010 (22 pages)
15 December 2010Appointment of Carole Morgan as a director (3 pages)
15 December 2010Appointment of Carole Morgan as a director (3 pages)
6 December 2010Termination of appointment of Jennifer Macleod as a director (1 page)
6 December 2010Termination of appointment of Jennifer Macleod as a director (1 page)
12 August 2010Appointment of Mr Anthony John Mcniff as a director (2 pages)
12 August 2010Appointment of Mr Anthony John Mcniff as a director (2 pages)
18 June 2010Termination of appointment of David Kaye as a director (1 page)
18 June 2010Termination of appointment of David Kaye as a director (1 page)
23 April 2010Director's details changed for Justin Wyn Davies on 1 March 2010 (2 pages)
23 April 2010Director's details changed for Justin Wyn Davies on 1 March 2010 (2 pages)
23 April 2010Director's details changed for Gordon Frape on 1 March 2010 (2 pages)
23 April 2010Director's details changed for Gordon Frape on 1 March 2010 (2 pages)
23 April 2010Director's details changed for Justin Wyn Davies on 1 March 2010 (2 pages)
23 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
23 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
23 April 2010Director's details changed for Gordon Frape on 1 March 2010 (2 pages)
17 February 2010Director's details changed for Justin Wyn Davies on 1 January 2010 (2 pages)
17 February 2010Director's details changed for Christopher Paul Jones on 1 January 2010 (2 pages)
17 February 2010Director's details changed for Mrs Jennifer Margaret Macleod on 1 January 2010 (2 pages)
17 February 2010Director's details changed for Christopher Paul Jones on 1 January 2010 (2 pages)
17 February 2010Director's details changed for Simon Cursio on 1 January 2010 (2 pages)
17 February 2010Director's details changed for David Andrew Kaye on 20 October 2009 (2 pages)
17 February 2010Director's details changed for Mrs Jennifer Margaret Macleod on 1 January 2010 (2 pages)
17 February 2010Director's details changed for Christopher Paul Jones on 1 January 2010 (2 pages)
17 February 2010Director's details changed for Mrs Jennifer Margaret Macleod on 1 January 2010 (2 pages)
17 February 2010Director's details changed for Justin Wyn Davies on 1 January 2010 (2 pages)
17 February 2010Director's details changed for Simon Cursio on 1 January 2010 (2 pages)
17 February 2010Director's details changed for Justin Wyn Davies on 1 January 2010 (2 pages)
17 February 2010Director's details changed for Simon Cursio on 1 January 2010 (2 pages)
17 February 2010Director's details changed for David Andrew Kaye on 20 October 2009 (2 pages)
25 January 2010Full accounts made up to 28 March 2009 (25 pages)
25 January 2010Full accounts made up to 28 March 2009 (25 pages)
8 January 2010Appointment of Mr Sidney Barrie as a secretary (1 page)
8 January 2010Appointment of Mr Sidney Barrie as a secretary (1 page)
31 December 2009Termination of appointment of Amelia Price as a director (1 page)
31 December 2009Termination of appointment of Amelia Price as a director (1 page)
31 December 2009Termination of appointment of Amelia Price as a secretary (1 page)
31 December 2009Termination of appointment of Amelia Price as a secretary (1 page)
10 June 2009Director appointed mrs jennifer margaret macleod (1 page)
10 June 2009Director appointed mrs jennifer margaret macleod (1 page)
9 June 2009Appointment terminated director john higginson (1 page)
9 June 2009Appointment terminated director john higginson (1 page)
2 April 2009Return made up to 31/03/09; full list of members (5 pages)
2 April 2009Return made up to 31/03/09; full list of members (5 pages)
23 December 2008Full accounts made up to 29 March 2008 (26 pages)
23 December 2008Full accounts made up to 29 March 2008 (26 pages)
4 July 2008Appointment terminated director anthony phelps (1 page)
4 July 2008Director appointed gordon frape (2 pages)
4 July 2008Director appointed gordon frape (2 pages)
4 July 2008Appointment terminated director anthony phelps (1 page)
24 April 2008Return made up to 31/03/08; full list of members (5 pages)
24 April 2008Return made up to 31/03/08; full list of members (5 pages)
20 March 2008Director appointed justin davies (2 pages)
20 March 2008Director appointed justin davies (2 pages)
14 March 2008Appointment terminated director tony anthistle (1 page)
14 March 2008Appointment terminated director tony anthistle (1 page)
30 January 2008New director appointed (1 page)
30 January 2008New director appointed (1 page)
21 January 2008Full accounts made up to 31 March 2007 (26 pages)
21 January 2008Full accounts made up to 31 March 2007 (26 pages)
22 November 2007Director resigned (1 page)
22 November 2007Director resigned (1 page)
25 May 2007New director appointed (2 pages)
25 May 2007New director appointed (2 pages)
9 May 2007Director resigned (1 page)
9 May 2007Director resigned (1 page)
24 April 2007Return made up to 31/03/07; full list of members (3 pages)
24 April 2007Director's particulars changed (1 page)
24 April 2007Director's particulars changed (1 page)
24 April 2007Return made up to 31/03/07; full list of members (3 pages)
12 March 2007Full accounts made up to 31 March 2006 (23 pages)
12 March 2007Full accounts made up to 31 March 2006 (23 pages)
9 August 2006New director appointed (2 pages)
9 August 2006New director appointed (2 pages)
19 May 2006Director resigned (1 page)
19 May 2006Director resigned (1 page)
17 May 2006Return made up to 22/03/06; full list of members (3 pages)
17 May 2006Return made up to 22/03/06; full list of members (3 pages)
12 May 2006Director resigned (1 page)
12 May 2006Director resigned (1 page)
6 April 2006New director appointed (2 pages)
6 April 2006New director appointed (2 pages)
27 March 2006New director appointed (2 pages)
27 March 2006New director appointed (2 pages)
6 March 2006Director's particulars changed (1 page)
6 March 2006Director resigned (1 page)
6 March 2006Director's particulars changed (1 page)
6 March 2006Director resigned (1 page)
20 January 2006New director appointed (2 pages)
20 January 2006New director appointed (2 pages)
5 December 2005Director resigned (1 page)
5 December 2005Director resigned (1 page)
28 November 2005New director appointed (2 pages)
28 November 2005New director appointed (2 pages)
28 November 2005New secretary appointed;new director appointed (2 pages)
28 November 2005New secretary appointed;new director appointed (2 pages)
22 November 2005Secretary resigned;director resigned (1 page)
22 November 2005Secretary resigned;director resigned (1 page)
7 September 2005Full accounts made up to 31 March 2005 (20 pages)
7 September 2005Full accounts made up to 31 March 2005 (20 pages)
24 August 2005New director appointed (2 pages)
24 August 2005New director appointed (2 pages)
22 August 2005Director resigned (1 page)
22 August 2005Director resigned (1 page)
17 May 2005Return made up to 22/03/05; no change of members (9 pages)
17 May 2005Return made up to 22/03/05; no change of members (9 pages)
5 May 2005Director resigned (1 page)
5 May 2005Director resigned (1 page)
1 April 2005Full accounts made up to 31 March 2004 (18 pages)
1 April 2005Full accounts made up to 31 March 2004 (18 pages)
5 August 2004New director appointed (2 pages)
5 August 2004New director appointed (2 pages)
12 July 2004Director resigned (1 page)
12 July 2004Director resigned (1 page)
12 July 2004Director resigned (1 page)
12 July 2004Director resigned (1 page)
28 June 2004Return made up to 08/04/04; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 June 2004Return made up to 08/04/04; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 February 2004Full accounts made up to 31 March 2003 (18 pages)
4 February 2004Full accounts made up to 31 March 2003 (18 pages)
20 June 2003Director resigned (2 pages)
20 June 2003New director appointed (2 pages)
20 June 2003New director appointed (2 pages)
20 June 2003Director resigned (2 pages)
30 May 2003Company name changed first city line LTD\certificate issued on 30/05/03 (2 pages)
30 May 2003Company name changed first city line LTD\certificate issued on 30/05/03 (2 pages)
22 April 2003Return made up to 08/04/03; full list of members (10 pages)
22 April 2003Return made up to 08/04/03; full list of members (10 pages)
25 February 2003Director resigned (1 page)
25 February 2003New director appointed (1 page)
25 February 2003Director resigned (1 page)
25 February 2003New director appointed (1 page)
6 February 2003Full accounts made up to 31 March 2002 (20 pages)
6 February 2003Full accounts made up to 31 March 2002 (20 pages)
8 November 2002New director appointed (1 page)
8 November 2002New director appointed (1 page)
2 October 2002New director appointed (1 page)
2 October 2002New director appointed (1 page)
15 May 2002New director appointed (1 page)
15 May 2002New director appointed (1 page)
10 May 2002Return made up to 08/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 May 2002Return made up to 08/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 May 2002Director resigned (1 page)
1 May 2002Director resigned (1 page)
1 May 2002Director resigned (1 page)
1 May 2002Director resigned (1 page)
1 May 2002Director resigned (1 page)
1 May 2002Director resigned (1 page)
1 March 2002New director appointed (2 pages)
1 March 2002New director appointed (2 pages)
1 February 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
1 February 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
18 January 2002New director appointed (4 pages)
18 January 2002New director appointed (4 pages)
21 December 2001Director resigned (1 page)
21 December 2001Director resigned (1 page)
21 December 2001New director appointed (2 pages)
21 December 2001New director appointed (2 pages)
18 September 2001Director resigned (1 page)
18 September 2001Director resigned (1 page)
2 July 2001New director appointed (3 pages)
2 July 2001New director appointed (2 pages)
2 July 2001New secretary appointed;new director appointed (2 pages)
2 July 2001New secretary appointed;new director appointed (2 pages)
2 July 2001New director appointed (2 pages)
2 July 2001New director appointed (2 pages)
2 July 2001New director appointed (3 pages)
2 July 2001New director appointed (2 pages)
22 June 2001New director appointed (2 pages)
22 June 2001Secretary resigned (1 page)
22 June 2001New director appointed (2 pages)
22 June 2001Secretary resigned (1 page)
16 May 2001Return made up to 08/04/01; full list of members (6 pages)
16 May 2001Return made up to 08/04/01; full list of members (6 pages)
15 May 2001Company name changed badgerline LIMITED\certificate issued on 15/05/01 (2 pages)
15 May 2001Company name changed badgerline LIMITED\certificate issued on 15/05/01 (2 pages)
4 May 2001Registered office changed on 04/05/01 from: badger house oldmixon crescent weston super mare avon BS24 9AY (1 page)
4 May 2001Registered office changed on 04/05/01 from: badger house oldmixon crescent weston super mare avon BS24 9AY (1 page)
5 February 2001Accounts for a dormant company made up to 31 March 2000 (7 pages)
5 February 2001Accounts for a dormant company made up to 31 March 2000 (7 pages)
7 August 2000Return made up to 08/04/00; no change of members (6 pages)
7 August 2000Return made up to 08/04/00; no change of members (6 pages)
29 February 2000Director resigned (1 page)
29 February 2000Director resigned (1 page)
2 February 2000Accounts for a dormant company made up to 31 March 1999 (7 pages)
2 February 2000Accounts for a dormant company made up to 31 March 1999 (7 pages)
7 May 1999Return made up to 08/04/99; no change of members (6 pages)
7 May 1999Return made up to 08/04/99; no change of members (6 pages)
10 April 1999Director resigned (1 page)
10 April 1999Director resigned (1 page)
10 April 1999Director resigned (1 page)
10 April 1999Director resigned (1 page)
21 August 1998Accounts for a dormant company made up to 31 March 1998 (6 pages)
21 August 1998Accounts for a dormant company made up to 31 March 1998 (6 pages)
10 July 1998Return made up to 07/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 July 1998Return made up to 07/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 September 1997Full accounts made up to 31 March 1997 (14 pages)
22 September 1997Full accounts made up to 31 March 1997 (14 pages)
9 July 1997Return made up to 07/06/97; no change of members (4 pages)
9 July 1997Return made up to 07/06/97; no change of members (4 pages)
25 June 1997Auditor's resignation (1 page)
25 June 1997Auditor's resignation (1 page)
8 June 1997Secretary resigned (1 page)
8 June 1997New secretary appointed;new director appointed (2 pages)
8 June 1997Secretary resigned (1 page)
8 June 1997New secretary appointed;new director appointed (2 pages)
25 April 1997Director resigned (1 page)
25 April 1997New director appointed (5 pages)
25 April 1997Director resigned (1 page)
25 April 1997New director appointed (5 pages)
28 January 1997Director resigned (1 page)
28 January 1997Director resigned (1 page)
13 December 1996Director resigned (1 page)
13 December 1996Director resigned (1 page)
11 November 1996Director resigned (1 page)
11 November 1996Director resigned (1 page)
28 October 1996Accounting reference date extended from 31/12 to 31/03 (1 page)
28 October 1996Full accounts made up to 31 March 1996 (21 pages)
28 October 1996Accounting reference date extended from 31/12 to 31/03 (1 page)
28 October 1996Full accounts made up to 31 March 1996 (21 pages)
3 September 1996New director appointed (2 pages)
3 September 1996New director appointed (2 pages)
21 June 1996Return made up to 07/06/96; no change of members (6 pages)
21 June 1996Return made up to 07/06/96; no change of members (6 pages)
8 May 1996Director resigned (1 page)
8 May 1996Director resigned (1 page)
16 April 1996New director appointed (2 pages)
16 April 1996New director appointed (2 pages)
31 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
31 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
31 January 1996Memorandum and Articles of Association (9 pages)
31 January 1996Memorandum and Articles of Association (9 pages)
5 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
5 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
3 January 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(11 pages)
3 January 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(11 pages)
3 January 1996Resolutions
  • WRES13 ‐ Written resolution
(11 pages)
3 January 1996Resolutions
  • WRES13 ‐ Written resolution
(11 pages)
23 October 1995Full accounts made up to 31 December 1994 (23 pages)
23 October 1995Full accounts made up to 31 December 1994 (23 pages)
19 September 1995New secretary appointed (2 pages)
19 September 1995Secretary resigned (2 pages)
19 September 1995Secretary resigned (2 pages)
19 September 1995New secretary appointed (2 pages)
30 June 1995Return made up to 07/06/95; full list of members (8 pages)
30 June 1995Return made up to 07/06/95; full list of members (8 pages)
5 April 1995Director's particulars changed (2 pages)
5 April 1995Director's particulars changed (2 pages)
5 April 1995Director resigned (2 pages)
5 April 1995Director resigned (2 pages)
15 March 1995Director resigned;new director appointed (3 pages)
15 March 1995Director resigned;new director appointed (3 pages)