Company NameBridgestone Aircraft Tire (UK) Limited
Company StatusActive
Company Number02060520
CategoryPrivate Limited Company
Incorporation Date1 October 1986(37 years, 7 months ago)
Previous NameThompson Aircraft Tire Company (UK) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameThierry Deschamps
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBelgian
StatusCurrent
Appointed01 January 2022(35 years, 3 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressWestgate One
Avia Park Staines Road
Bedfont
Middlesex
TW14 8RS
Director NameTomita Arata
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityJapanese
StatusCurrent
Appointed01 January 2022(35 years, 3 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceJapan
Correspondence Address1-1 Kyobashi, 3-Chome
Chuo-Ku
Tokyo
Japan
Director NameMasaki Naito
Date of BirthJuly 1978 (Born 45 years ago)
NationalityJapanese
StatusCurrent
Appointed21 June 2023(36 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressBridgestone Corporation 1-1 Kyobashi 3-Chome
Chuo-Ku
Tokyo
Japan
Director NameJean-Philippe Minet
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBelgian
StatusCurrent
Appointed01 November 2023(37 years, 1 month after company formation)
Appointment Duration6 months
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressRoute De Bavay 2
Frameries
7080
Belgium
Director NameMr Arthur Ira Hitchen
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(5 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 January 1997)
RoleCompany Director
Correspondence Address163 Av Winston Churchill
Residence Astoria Bte 7
180-Brussels
Foreign
Director NameMr Freddy Adriaan Kooy
Date of BirthOctober 1938 (Born 85 years ago)
NationalityDutch
StatusResigned
Appointed02 April 1992(5 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 October 1999)
RoleFinancial Controller
Correspondence AddressBreaugies 33
Bellignies 59570
Foreign
Director NameMr Harumi Okano
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityJapanese
StatusResigned
Appointed02 April 1992(5 years, 6 months after company formation)
Appointment Duration9 months (resigned 01 January 1993)
RoleBusinessman
Correspondence Address3-25-12 Ayase
Adachi-Ku
Tokyo
Foreign
Secretary NameMr Freddy Adriaan Kooy
NationalityDutch
StatusResigned
Appointed02 April 1992(5 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 October 1999)
RoleCompany Director
Correspondence AddressBreaugies 33
Bellignies 59570
Foreign
Director NameHirosuke Uehara
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityJapanese
StatusResigned
Appointed01 January 1993(6 years, 3 months after company formation)
Appointment Duration4 years (resigned 01 January 1997)
RoleCompany Director
Correspondence Address767 41 Kitano
Tokorozana Saitama
Japan
Foreign
Director NameKatsuhiko Iwasa
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityJapanese
StatusResigned
Appointed01 January 1997(10 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 April 1998)
RoleCompany Director
Correspondence Address6-33-20 Daita Cho
Setagaya-Ku Tokyo
Japan
Foreign
Director NameThierry Van Crombrugge
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBelgian
StatusResigned
Appointed01 January 1997(10 years, 3 months after company formation)
Appointment Duration14 years, 2 months (resigned 18 March 2011)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressAvenue D Argenteuil 90
1410 Waterloo
Belgium
Foreign
Director NameToyoji Narahara
Date of BirthAugust 1946 (Born 77 years ago)
NationalityJapanese
StatusResigned
Appointed16 April 1998(11 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 March 2002)
RoleCompany Director
Correspondence Address3-7-18 Shimouma
Setagaya Ku
Tokyo
Foreign
Secretary NameJean-Francois Clarinval
NationalityBelgian
StatusResigned
Appointed30 October 1999(13 years, 1 month after company formation)
Appointment Duration17 years, 2 months (resigned 20 January 2017)
Role180302
Country of ResidenceFrance
Correspondence AddressCote Du Mayeur 3
59570 Bellignies
France
Director NameJean-Francois Clarinval
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBelgian
StatusResigned
Appointed31 March 2000(13 years, 6 months after company formation)
Appointment Duration16 years, 9 months (resigned 20 January 2017)
RoleChief Operating Officer
Country of ResidenceFrance
Correspondence AddressCote Du Mayeur 3
59570 Bellignies
France
Director NameMakoto Yoshioka
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityJapanese
StatusResigned
Appointed20 March 2002(15 years, 5 months after company formation)
Appointment Duration7 years, 12 months (resigned 16 March 2010)
RoleGeneral Manager
Country of ResidenceJapan
Correspondence AddressMihara
Asaka City
Saitama
Japan
Director NameKazuto Sembu
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityJapanese
StatusResigned
Appointed16 March 2010(23 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 June 2016)
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressNishikata Koshigaya-Shi 3040 Boite 801
Saitama 343-0822
Japan
Director NameMr Shinichi Matsunaga
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityJapanese
StatusResigned
Appointed18 March 2011(24 years, 5 months after company formation)
Appointment Duration7 months (resigned 21 October 2011)
RoleChief Executive Officer
Country of ResidenceJapan
Correspondence Address18 Avenue De Beaulieu
1160 Bruxelles
Belgium
Director NameToru Suzuki
Date of BirthDecember 1965 (Born 58 years ago)
NationalityJapanese
StatusResigned
Appointed21 October 2011(25 years after company formation)
Appointment Duration5 years, 7 months (resigned 24 May 2017)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressWestgate One
Avia Park Staines Road
Bedfont
Middlesex
TW14 8RS
Director NameMr Izumi Suyama
Date of BirthJuly 1965 (Born 58 years ago)
NationalityJapanese
StatusResigned
Appointed01 June 2016(29 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 May 2017)
RoleChairman And Managing Director
Country of ResidenceBelgium
Correspondence AddressRoute De Bavay
7080 Frameries
Belgium
Director NameMr Kenji Kano
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityJapanese
StatusResigned
Appointed24 May 2017(30 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 July 2019)
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressBridgestone Corporation 1-1 Kyobashi 3-Chome
Chuo-Ku
Tokyo
Japan
Director NameMr Michael Codron
Date of BirthJuly 1971 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed24 May 2017(30 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 October 2023)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressBridgestone Aircraft Tire (Europe) S.A. Route De B
Frameries
Belgium
Director NameMr Jin Shingu
Date of BirthOctober 1972 (Born 51 years ago)
NationalityJapanese
StatusResigned
Appointed24 May 2017(30 years, 8 months after company formation)
Appointment Duration6 years (resigned 21 June 2023)
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressBridgestone Corporation 1-1 Kyobashi 3-Chome
Chuo-Ku
Tokyo
Japan
Director NameJean-Philippe Minet
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBelgian
StatusResigned
Appointed08 July 2019(32 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressRoute De Bavay 2
Frameries
7080
Belgium

Contact

Telephone01784 427580
Telephone regionStaines

Location

Registered AddressWestgate One
Avia Park Staines Road
Bedfont
Middlesex
TW14 8RS
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardBedfont

Shareholders

99 at £1Bridgestone Aircraft Tire Corp (Europe) Sa
99.00%
Ordinary
1 at £1Bridgestone Corp
1.00%
Ordinary

Financials

Year2014
Net Worth£261,531
Cash£35,630
Current Liabilities£102,895

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return18 March 2024 (1 month, 2 weeks ago)
Next Return Due1 April 2025 (11 months from now)

Filing History

10 December 2020Accounts for a small company made up to 31 December 2019 (10 pages)
9 December 2020Appointment of Jean-Philippe Minet as a director on 8 July 2019 (2 pages)
9 December 2020Termination of appointment of Kenji Kano as a director on 8 July 2019 (1 page)
20 April 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
17 April 2020Director's details changed for Mr Michael Codron on 17 April 2020 (2 pages)
17 April 2020Director's details changed for Mr Kenji Kano on 17 April 2020 (2 pages)
17 April 2020Director's details changed for Mr Kenji Kano on 17 April 2020 (2 pages)
15 August 2019Accounts for a small company made up to 31 December 2018 (7 pages)
20 March 2019Confirmation statement made on 18 March 2019 with updates (5 pages)
17 July 2018Accounts for a small company made up to 31 December 2017 (7 pages)
19 March 2018Change of details for Bridgestone Corp as a person with significant control on 19 March 2018 (2 pages)
19 March 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
14 November 2017Register(s) moved to registered inspection location 3000a Parkway Whiteley Fareham PO15 7FX (1 page)
14 November 2017Register(s) moved to registered inspection location 3000a Parkway Whiteley Fareham PO15 7FX (1 page)
14 November 2017Register inspection address has been changed to 3000a Parkway Whiteley Fareham PO15 7FX (1 page)
14 November 2017Register inspection address has been changed to 3000a Parkway Whiteley Fareham PO15 7FX (1 page)
2 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
31 May 2017Appointment of Mr Michael Codron as a director on 24 May 2017 (2 pages)
31 May 2017Appointment of Mr Jin Shingu as a director on 24 May 2017 (2 pages)
31 May 2017Appointment of Mr Kenji Kano as a director on 24 May 2017 (2 pages)
31 May 2017Appointment of Mr Michael Codron as a director on 24 May 2017 (2 pages)
31 May 2017Termination of appointment of Izumi Suyama as a director on 24 May 2017 (1 page)
31 May 2017Appointment of Mr Jin Shingu as a director on 24 May 2017 (2 pages)
31 May 2017Termination of appointment of Izumi Suyama as a director on 24 May 2017 (1 page)
31 May 2017Termination of appointment of Toru Suzuki as a director on 24 May 2017 (1 page)
31 May 2017Appointment of Mr Kenji Kano as a director on 24 May 2017 (2 pages)
31 May 2017Termination of appointment of Toru Suzuki as a director on 24 May 2017 (1 page)
28 March 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
28 March 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
27 March 2017Director's details changed for Toru Suzuki on 1 July 2016 (2 pages)
27 March 2017Director's details changed for Toru Suzuki on 1 July 2016 (2 pages)
27 January 2017Termination of appointment of Jean-Francois Clarinval as a director on 20 January 2017 (1 page)
27 January 2017Termination of appointment of Jean-Francois Clarinval as a secretary on 20 January 2017 (1 page)
27 January 2017Termination of appointment of Jean-Francois Clarinval as a secretary on 20 January 2017 (1 page)
27 January 2017Termination of appointment of Jean-Francois Clarinval as a director on 20 January 2017 (1 page)
12 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
12 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
13 September 2016Appointment of Mr Izumi Suyama as a director on 1 June 2016 (2 pages)
13 September 2016Appointment of Mr Izumi Suyama as a director on 1 June 2016 (2 pages)
13 September 2016Termination of appointment of Kazuto Sembu as a director on 1 June 2016 (1 page)
13 September 2016Termination of appointment of Kazuto Sembu as a director on 1 June 2016 (1 page)
6 July 2016Auditor's resignation (1 page)
6 July 2016Auditor's resignation (1 page)
7 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(6 pages)
7 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(6 pages)
17 May 2015Accounts for a small company made up to 31 December 2014 (6 pages)
17 May 2015Accounts for a small company made up to 31 December 2014 (6 pages)
20 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(6 pages)
20 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(6 pages)
4 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(6 pages)
4 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(6 pages)
27 March 2014Accounts for a small company made up to 31 December 2013 (6 pages)
27 March 2014Accounts for a small company made up to 31 December 2013 (6 pages)
26 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
26 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
17 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (6 pages)
17 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (6 pages)
7 September 2012Full accounts made up to 31 December 2011 (12 pages)
7 September 2012Full accounts made up to 31 December 2011 (12 pages)
19 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (6 pages)
19 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (6 pages)
18 April 2012Appointment of Toru Suzuki as a director (2 pages)
18 April 2012Appointment of Toru Suzuki as a director (2 pages)
17 April 2012Termination of appointment of Shinichi Matsunaga as a director (1 page)
17 April 2012Termination of appointment of Shinichi Matsunaga as a director (1 page)
24 June 2011Full accounts made up to 31 December 2010 (15 pages)
24 June 2011Full accounts made up to 31 December 2010 (15 pages)
27 April 2011Director's details changed for Mr Shinichi Matsunaga on 18 March 2011 (2 pages)
27 April 2011Director's details changed for Kazuto Sembu on 16 March 2011 (2 pages)
27 April 2011Director's details changed for Kazuto Sembu on 16 March 2011 (2 pages)
27 April 2011Director's details changed for Jean-Francois Clarinval on 1 March 2011 (2 pages)
27 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (6 pages)
27 April 2011Director's details changed for Jean-Francois Clarinval on 1 March 2011 (2 pages)
27 April 2011Director's details changed for Mr Shinichi Matsunaga on 18 March 2011 (2 pages)
27 April 2011Director's details changed for Jean-Francois Clarinval on 1 March 2011 (2 pages)
27 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (6 pages)
5 April 2011Appointment of Mr Shinichi Matsunaga as a director (2 pages)
5 April 2011Termination of appointment of Thierry Van Crombrugge as a director (1 page)
5 April 2011Appointment of Mr Shinichi Matsunaga as a director (2 pages)
5 April 2011Termination of appointment of Thierry Van Crombrugge as a director (1 page)
24 September 2010Termination of appointment of Makoto Yoshioka as a director (2 pages)
24 September 2010Appointment of Kazuto Sembu as a director (3 pages)
24 September 2010Termination of appointment of Makoto Yoshioka as a director (2 pages)
24 September 2010Appointment of Kazuto Sembu as a director (3 pages)
18 June 2010Full accounts made up to 31 December 2009 (12 pages)
18 June 2010Full accounts made up to 31 December 2009 (12 pages)
10 June 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
9 June 2010Director's details changed for Jean-Francois Clarinval on 1 October 2009 (2 pages)
9 June 2010Director's details changed for Makoto Yoshioka on 1 October 2009 (2 pages)
9 June 2010Director's details changed for Makoto Yoshioka on 1 October 2009 (2 pages)
9 June 2010Director's details changed for Jean-Francois Clarinval on 1 October 2009 (2 pages)
9 June 2010Director's details changed for Thierry Van Crombrugge on 1 October 2009 (2 pages)
9 June 2010Director's details changed for Makoto Yoshioka on 1 October 2009 (2 pages)
9 June 2010Director's details changed for Jean-Francois Clarinval on 1 October 2009 (2 pages)
9 June 2010Director's details changed for Thierry Van Crombrugge on 1 October 2009 (2 pages)
9 June 2010Director's details changed for Thierry Van Crombrugge on 1 October 2009 (2 pages)
18 June 2009Full accounts made up to 31 December 2008 (13 pages)
18 June 2009Full accounts made up to 31 December 2008 (13 pages)
15 May 2009Location of register of members (1 page)
15 May 2009Location of register of members (1 page)
15 May 2009Return made up to 18/03/09; full list of members (4 pages)
15 May 2009Return made up to 18/03/09; full list of members (4 pages)
10 November 2008Full accounts made up to 31 December 2007 (12 pages)
10 November 2008Full accounts made up to 31 December 2007 (12 pages)
11 June 2008Return made up to 18/03/08; no change of members (7 pages)
11 June 2008Return made up to 18/03/08; no change of members (7 pages)
25 June 2007Full accounts made up to 31 December 2006 (10 pages)
25 June 2007Full accounts made up to 31 December 2006 (10 pages)
23 April 2007Return made up to 18/03/07; full list of members (7 pages)
23 April 2007Return made up to 18/03/07; full list of members (7 pages)
27 March 2006Accounts for a small company made up to 31 December 2005 (6 pages)
27 March 2006Accounts for a small company made up to 31 December 2005 (6 pages)
23 March 2006Return made up to 18/03/06; full list of members (7 pages)
23 March 2006Return made up to 18/03/06; full list of members (7 pages)
8 April 2005Return made up to 18/03/05; full list of members (7 pages)
8 April 2005Return made up to 18/03/05; full list of members (7 pages)
18 March 2005Accounts for a small company made up to 31 December 2004 (6 pages)
18 March 2005Accounts for a small company made up to 31 December 2004 (6 pages)
6 April 2004Return made up to 18/03/04; full list of members (7 pages)
6 April 2004Return made up to 18/03/04; full list of members (7 pages)
29 March 2004Accounts for a small company made up to 31 December 2003 (6 pages)
29 March 2004Accounts for a small company made up to 31 December 2003 (6 pages)
31 March 2003Return made up to 18/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 March 2003Return made up to 18/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 February 2003Accounts for a small company made up to 31 December 2002 (5 pages)
28 February 2003Accounts for a small company made up to 31 December 2002 (5 pages)
23 May 2002Director resigned (1 page)
23 May 2002Director resigned (1 page)
23 May 2002New director appointed (2 pages)
23 May 2002New director appointed (2 pages)
10 May 2002Accounts for a small company made up to 31 December 2001 (5 pages)
10 May 2002Accounts for a small company made up to 31 December 2001 (5 pages)
7 May 2002Return made up to 18/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 May 2002Return made up to 18/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 March 2001Return made up to 18/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 March 2001Return made up to 18/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 March 2001Accounts for a small company made up to 31 December 2000 (5 pages)
23 March 2001Accounts for a small company made up to 31 December 2000 (5 pages)
1 March 2001Registered office changed on 01/03/01 from: unit 6 mc kay trading estate blackthorne road colnbrook slough SL3 0AH (1 page)
1 March 2001Registered office changed on 01/03/01 from: unit 6 mc kay trading estate blackthorne road colnbrook slough SL3 0AH (1 page)
16 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
16 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
28 April 2000New director appointed (2 pages)
28 April 2000New director appointed (2 pages)
12 April 2000Secretary resigned;director resigned (1 page)
12 April 2000Return made up to 18/03/00; full list of members
  • 363(287) ‐ Registered office changed on 12/04/00
(7 pages)
12 April 2000Secretary resigned;director resigned (1 page)
12 April 2000New secretary appointed (2 pages)
12 April 2000Return made up to 18/03/00; full list of members
  • 363(287) ‐ Registered office changed on 12/04/00
(7 pages)
12 April 2000New secretary appointed (2 pages)
7 May 1999Return made up to 02/04/99; no change of members (4 pages)
7 May 1999Return made up to 02/04/99; no change of members (4 pages)
6 April 1999Accounts for a small company made up to 31 December 1998 (5 pages)
6 April 1999Accounts for a small company made up to 31 December 1998 (5 pages)
19 May 1998New director appointed (2 pages)
19 May 1998New director appointed (2 pages)
19 May 1998Director resigned (1 page)
19 May 1998Director resigned (1 page)
27 April 1998Return made up to 02/04/98; full list of members (6 pages)
27 April 1998Return made up to 02/04/98; full list of members (6 pages)
9 March 1998Accounts for a small company made up to 31 December 1997 (5 pages)
9 March 1998Accounts for a small company made up to 31 December 1997 (5 pages)
1 January 1998Company name changed thompson aircraft tire company ( uk) LIMITED\certificate issued on 01/01/98 (4 pages)
1 January 1998Company name changed thompson aircraft tire company ( uk) LIMITED\certificate issued on 01/01/98 (4 pages)
7 May 1997Return made up to 02/04/97; no change of members (4 pages)
7 May 1997Return made up to 02/04/97; no change of members (4 pages)
17 March 1997Accounts for a small company made up to 31 December 1996 (5 pages)
17 March 1997Accounts for a small company made up to 31 December 1996 (5 pages)
13 February 1997New director appointed (2 pages)
13 February 1997New director appointed (2 pages)
31 January 1997Director resigned (1 page)
31 January 1997New director appointed (2 pages)
31 January 1997Director resigned (1 page)
31 January 1997Director resigned (1 page)
31 January 1997New director appointed (2 pages)
31 January 1997Director resigned (1 page)
26 May 1996Accounts for a small company made up to 31 December 1995 (5 pages)
26 May 1996Accounts for a small company made up to 31 December 1995 (5 pages)
24 April 1996Return made up to 02/04/96; no change of members (4 pages)
24 April 1996Return made up to 02/04/96; no change of members (4 pages)
13 April 1995Return made up to 02/04/95; full list of members (6 pages)
13 April 1995Return made up to 02/04/95; full list of members (6 pages)
14 March 1995Accounts for a small company made up to 31 December 1994 (5 pages)
14 March 1995Accounts for a small company made up to 31 December 1994 (5 pages)
1 October 1986Certificate of Incorporation (1 page)
1 October 1986Incorporation (22 pages)
1 October 1986Incorporation (22 pages)
1 October 1986Certificate of Incorporation (1 page)