Company NameWatson Ltd
Company StatusDissolved
Company Number02124693
CategoryPrivate Limited Company
Incorporation Date21 April 1987(37 years ago)
Dissolution Date24 August 2021 (2 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Andrew Jeremy Burchall
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2016(28 years, 10 months after company formation)
Appointment Duration5 years, 6 months (closed 24 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 4 Coleman Street
London
EC2R 5AR
Secretary NameMr Graham John Anthony Dolan
StatusClosed
Appointed12 February 2016(28 years, 10 months after company formation)
Appointment Duration5 years, 6 months (closed 24 August 2021)
RoleCompany Director
Correspondence Address3 Fry's Walk
Shepton Mallet
Somerset
BA4 5WT
Director NameMurray Michael Thomas Lloyd Watson
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 8 months after company formation)
Appointment Duration25 years, 1 month (resigned 12 February 2016)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressTrebles Holford Sevenash
Bishops Lydeard
Taunton
Somerset
TA4 3HA
Director NameRoderick Brian Watson
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 8 months after company formation)
Appointment Duration25 years, 1 month (resigned 12 February 2016)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address4 Linden Grove
Taunton
TA1 1EF
Secretary NameMurray Michael Thomas Lloyd Watson
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 8 months after company formation)
Appointment Duration25 years, 1 month (resigned 12 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrebles Holford Sevenash
Bishops Lydeard
Taunton
Somerset
TA4 3HA
Director NameMr Carlton Anthony Mileham
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(6 years, 9 months after company formation)
Appointment Duration20 years, 1 month (resigned 27 March 2014)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressGifford Barton
Langford Lane Pen Elm
Taunton
Somerset
TA2 6NZ
Director NameMr James Chadwick Murrin
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2007(20 years, 8 months after company formation)
Appointment Duration5 years (resigned 13 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Old Kiln Barn Berry Lane
Worplesdon
Guildford
Surrey
GU3 3QF
Director NameMr James Webster  Thomas Fleming
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(26 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 01 April 2014)
RoleSales Director
Country of ResidenceEngland
Correspondence Address4 Shuttern
Upper High Street
Taunton
Somerset
TA1 4ET
Director NameMr Adam Aziz
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2016(28 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address222 Bishopsgate
London
EC2M 4QD
Director NameMr Adam Herron
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2016(28 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 16 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 4 Coleman Street
London
EC2R 5AR
Director NameMr David Andrew Trotman
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2016(28 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address222 Bishopsgate
London
EC2M 4QD

Contact

Websitesetsquare.uk.com
Telephone01823 270917
Telephone regionTaunton

Location

Registered Address5th Floor 4 Coleman Street
London
EC2R 5AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

51 at £1M.m.t.l. Watson
51.52%
Ordinary
25 at £1S.k.m. Watson
25.25%
Ordinary
23 at £1R.b. Watson
23.23%
Ordinary

Financials

Year2014
Turnover£11,450,465
Gross Profit£1,844,602
Net Worth£425,776
Cash£19,606
Current Liabilities£2,235,313

Accounts

Latest Accounts29 March 2019 (5 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

19 September 2019Delivered on: 30 September 2019
Persons entitled: Natwest Markets PLC (Formerly Known as the Royal Bank of Scotland PLC) as Security Agent (as Defined in the Instrument)

Classification: A registered charge
Particulars: N/A.
Outstanding
13 December 2018Delivered on: 20 December 2018
Persons entitled: Natwest Markets PLC (Formerly Known as the Royal Bank of Scotland PLC) (as Security Trustee for the Secured Parties (as Defined in the Instrument)).

Classification: A registered charge
Particulars: N/A.
Outstanding
13 December 2018Delivered on: 18 December 2018
Persons entitled: Hsbc Invoice Finance (UK) Limited as Security Agent

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
27 April 2016Delivered on: 4 May 2016
Persons entitled: Hsbc Invoice Finance (UK) Limited (as Security Agent)

Classification: A registered charge
Outstanding
27 April 2016Delivered on: 28 April 2016
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent for the Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Outstanding
7 October 1994Delivered on: 19 October 1994
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 7 burton place taunton somerset and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
15 September 1993Delivered on: 23 September 1993
Satisfied on: 15 February 2016
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

Filing History

8 July 2020Registered office address changed from 5th Floor 4 Coleman Street London EC2R 5JJ United Kingdom to 5th Floor 4 Coleman Street London EC2R 5AR on 8 July 2020 (1 page)
8 July 2020Change of details for Ngage Specialist Recruitment Limited as a person with significant control on 1 July 2020 (2 pages)
31 January 2020Registered office address changed from 222 Bishopsgate London EC2M 4QD United Kingdom to 5th Floor 4 Coleman Street London EC2R 5JJ on 31 January 2020 (1 page)
31 January 2020Change of details for Ngage Specialist Recruitment Limited as a person with significant control on 31 January 2020 (2 pages)
16 January 2020Confirmation statement made on 14 January 2020 with updates (4 pages)
3 January 2020Full accounts made up to 29 March 2019 (25 pages)
30 September 2019Registration of charge 021246930007, created on 19 September 2019 (86 pages)
15 January 2019Confirmation statement made on 14 January 2019 with updates (7 pages)
24 December 2018Full accounts made up to 30 March 2018 (24 pages)
20 December 2018Registration of charge 021246930006, created on 13 December 2018 (84 pages)
18 December 2018Registration of charge 021246930005, created on 13 December 2018 (81 pages)
14 March 2018Director's details changed for Mr Adam Herron on 1 March 2018 (2 pages)
17 January 2018Termination of appointment of David Andrew Trotman as a director on 1 October 2017 (1 page)
17 January 2018Notification of Ngage Specialist Recruitment Limited as a person with significant control on 6 April 2016 (2 pages)
17 January 2018Confirmation statement made on 14 January 2018 with updates (7 pages)
17 January 2018Confirmation statement made on 14 January 2018 with updates (7 pages)
17 January 2018Notification of Ngage Specialist Recruitment Limited as a person with significant control on 6 April 2016 (2 pages)
17 January 2018Termination of appointment of David Andrew Trotman as a director on 1 October 2017 (1 page)
9 January 2018Full accounts made up to 31 March 2017 (23 pages)
9 January 2018Full accounts made up to 31 March 2017 (23 pages)
23 January 2017Confirmation statement made on 14 January 2017 with updates (9 pages)
23 January 2017Confirmation statement made on 14 January 2017 with updates (9 pages)
26 October 2016Termination of appointment of Adam Aziz as a director on 30 September 2016 (1 page)
26 October 2016Termination of appointment of Adam Aziz as a director on 30 September 2016 (1 page)
4 May 2016Group of companies' accounts made up to 30 September 2015 (25 pages)
4 May 2016Registration of charge 021246930004, created on 27 April 2016 (14 pages)
4 May 2016Registration of charge 021246930004, created on 27 April 2016 (14 pages)
4 May 2016Group of companies' accounts made up to 30 September 2015 (25 pages)
28 April 2016Registration of charge 021246930003, created on 27 April 2016 (13 pages)
28 April 2016Registration of charge 021246930003, created on 27 April 2016 (13 pages)
22 April 2016Change of share class name or designation (2 pages)
22 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 April 2016Change of share class name or designation (2 pages)
31 March 2016Current accounting period extended from 30 September 2016 to 31 March 2017 (3 pages)
31 March 2016Current accounting period extended from 30 September 2016 to 31 March 2017 (3 pages)
17 March 2016Statement of company's objects (4 pages)
17 March 2016Change of share class name or designation (2 pages)
17 March 2016Statement of company's objects (4 pages)
17 March 2016Sub-division of shares on 18 February 2016 (6 pages)
17 March 2016Statement of capital following an allotment of shares on 18 February 2016
  • GBP 109.00
(5 pages)
17 March 2016Sub-division of shares on 18 February 2016 (6 pages)
17 March 2016Change of share class name or designation (2 pages)
17 March 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub div of shares 18/02/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(58 pages)
17 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub div of shares 18/02/2016
(58 pages)
17 March 2016Statement of capital following an allotment of shares on 18 February 2016
  • GBP 109.00
(5 pages)
10 March 2016Satisfaction of charge 2 in full (2 pages)
10 March 2016Satisfaction of charge 2 in full (2 pages)
9 March 2016Appointment of Mr David Trotman as a director on 18 February 2016 (2 pages)
9 March 2016Registered office address changed from 4 Shuttern Upper High Street Taunton Somerset TA1 4ET to 222 Bishopsgate London EC2M 4QD on 9 March 2016 (1 page)
9 March 2016Appointment of Mr Andrew Jeremy Burchall as a director on 12 February 2016 (2 pages)
9 March 2016Appointment of Mr David Trotman as a director on 18 February 2016 (2 pages)
9 March 2016Appointment of Mr Adam Herron as a director on 12 February 2016 (2 pages)
9 March 2016Termination of appointment of Roderick Brian Watson as a director on 12 February 2016 (1 page)
9 March 2016Appointment of Mr Andrew Jeremy Burchall as a director on 12 February 2016 (2 pages)
9 March 2016Termination of appointment of Murray Michael Thomas Lloyd Watson as a director on 12 February 2016 (1 page)
9 March 2016Termination of appointment of Murray Michael Thomas Lloyd Watson as a secretary on 12 February 2016 (1 page)
9 March 2016Appointment of Mr Graham John Anthony Dolan as a secretary on 12 February 2016 (2 pages)
9 March 2016Appointment of Mr Adam Aziz as a director on 12 February 2016 (2 pages)
9 March 2016Termination of appointment of Roderick Brian Watson as a director on 12 February 2016 (1 page)
9 March 2016Appointment of Mr Graham John Anthony Dolan as a secretary on 12 February 2016 (2 pages)
9 March 2016Appointment of Mr Adam Aziz as a director on 12 February 2016 (2 pages)
9 March 2016Termination of appointment of Murray Michael Thomas Lloyd Watson as a secretary on 12 February 2016 (1 page)
9 March 2016Registered office address changed from 4 Shuttern Upper High Street Taunton Somerset TA1 4ET to 222 Bishopsgate London EC2M 4QD on 9 March 2016 (1 page)
9 March 2016Appointment of Mr Adam Herron as a director on 12 February 2016 (2 pages)
9 March 2016Termination of appointment of Murray Michael Thomas Lloyd Watson as a director on 12 February 2016 (1 page)
8 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(56 pages)
8 March 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(56 pages)
15 February 2016Satisfaction of charge 1 in full (1 page)
15 February 2016Satisfaction of charge 1 in full (1 page)
26 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 99
(5 pages)
26 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 99
(5 pages)
19 May 2015Group of companies' accounts made up to 30 September 2014 (25 pages)
19 May 2015Group of companies' accounts made up to 30 September 2014 (25 pages)
30 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 99
(5 pages)
30 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 99
(5 pages)
30 June 2014Group of companies' accounts made up to 30 September 2013 (28 pages)
30 June 2014Group of companies' accounts made up to 30 September 2013 (28 pages)
7 April 2014Appointment of Mr James Webster Thomas Fleming as a director (2 pages)
7 April 2014Termination of appointment of Carlton Mileham as a director (1 page)
7 April 2014Termination of appointment of a director (1 page)
7 April 2014Termination of appointment of James Fleming as a director (1 page)
7 April 2014Termination of appointment of James Fleming as a director (1 page)
7 April 2014Termination of appointment of Carlton Mileham as a director (1 page)
7 April 2014Termination of appointment of a director (1 page)
7 April 2014Appointment of Mr James Webster Thomas Fleming as a director (2 pages)
29 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 99
(6 pages)
29 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 99
(6 pages)
20 June 2013Group of companies' accounts made up to 30 September 2012 (24 pages)
20 June 2013Group of companies' accounts made up to 30 September 2012 (24 pages)
8 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (6 pages)
8 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (6 pages)
18 January 2013Termination of appointment of James Murrin as a director (1 page)
18 January 2013Termination of appointment of James Murrin as a director (1 page)
4 July 2012Group of companies' accounts made up to 30 September 2011 (23 pages)
4 July 2012Group of companies' accounts made up to 30 September 2011 (23 pages)
7 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (7 pages)
7 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (7 pages)
29 June 2011Group of companies' accounts made up to 30 September 2010 (24 pages)
29 June 2011Group of companies' accounts made up to 30 September 2010 (24 pages)
10 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (7 pages)
10 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (7 pages)
1 July 2010Group of companies' accounts made up to 30 September 2009 (23 pages)
1 July 2010Group of companies' accounts made up to 30 September 2009 (23 pages)
8 February 2010Director's details changed for Roderick Brian Watson on 5 February 2010 (2 pages)
8 February 2010Director's details changed for Carlton Anthony Mileham on 5 February 2010 (2 pages)
8 February 2010Director's details changed for Murray Michael Thomas Lloyd Watson on 5 February 2010 (2 pages)
8 February 2010Director's details changed for Carlton Anthony Mileham on 5 February 2010 (2 pages)
8 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (6 pages)
8 February 2010Director's details changed for Murray Michael Thomas Lloyd Watson on 5 February 2010 (2 pages)
8 February 2010Director's details changed for Roderick Brian Watson on 5 February 2010 (2 pages)
8 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (6 pages)
8 February 2010Director's details changed for Carlton Anthony Mileham on 5 February 2010 (2 pages)
8 February 2010Director's details changed for Roderick Brian Watson on 5 February 2010 (2 pages)
8 February 2010Director's details changed for Murray Michael Thomas Lloyd Watson on 5 February 2010 (2 pages)
1 July 2009Accounts made up to 30 September 2008 (20 pages)
1 July 2009Accounts made up to 30 September 2008 (20 pages)
4 February 2009Return made up to 14/01/09; full list of members (4 pages)
4 February 2009Return made up to 14/01/09; full list of members (4 pages)
1 July 2008Accounts made up to 30 September 2007 (21 pages)
1 July 2008Accounts made up to 30 September 2007 (21 pages)
28 January 2008Return made up to 14/01/08; full list of members (3 pages)
28 January 2008Return made up to 14/01/08; full list of members (3 pages)
10 January 2008New director appointed (2 pages)
10 January 2008New director appointed (2 pages)
30 November 2007Accounting reference date extended from 30/06/07 to 30/09/07 (1 page)
30 November 2007Accounting reference date extended from 30/06/07 to 30/09/07 (1 page)
18 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
18 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
5 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
5 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
9 May 2007Accounts made up to 30 June 2006 (20 pages)
9 May 2007Accounts made up to 30 June 2006 (20 pages)
9 February 2007Return made up to 14/01/07; full list of members (3 pages)
9 February 2007Return made up to 14/01/07; full list of members (3 pages)
9 May 2006Accounts made up to 30 June 2005 (22 pages)
9 May 2006Accounts made up to 30 June 2005 (22 pages)
21 February 2006Return made up to 14/01/06; full list of members (3 pages)
21 February 2006Return made up to 14/01/06; full list of members (3 pages)
5 May 2005Accounts made up to 30 June 2004 (22 pages)
5 May 2005Accounts made up to 30 June 2004 (22 pages)
1 March 2005Return made up to 14/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 March 2005Return made up to 14/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 March 2004Accounts made up to 30 June 2003 (21 pages)
22 March 2004Accounts made up to 30 June 2003 (21 pages)
24 February 2004Return made up to 14/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 February 2004Return made up to 14/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 May 2003Accounts for a medium company made up to 30 June 2002 (21 pages)
6 May 2003Accounts for a medium company made up to 30 June 2002 (21 pages)
13 February 2003Return made up to 14/01/03; full list of members (7 pages)
13 February 2003Return made up to 14/01/03; full list of members (7 pages)
30 April 2002Accounts for a medium company made up to 30 June 2001 (20 pages)
30 April 2002Accounts for a medium company made up to 30 June 2001 (20 pages)
25 February 2002Return made up to 14/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 February 2002Return made up to 14/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 May 2001Accounts for a medium company made up to 30 June 2000 (20 pages)
1 May 2001Accounts for a medium company made up to 30 June 2000 (20 pages)
25 January 2001Return made up to 14/01/01; full list of members (7 pages)
25 January 2001Return made up to 14/01/01; full list of members (7 pages)
21 January 2000Return made up to 14/01/00; full list of members (7 pages)
21 January 2000Return made up to 14/01/00; full list of members (7 pages)
18 January 2000Accounts for a medium company made up to 30 June 1999 (18 pages)
18 January 2000Accounts for a medium company made up to 30 June 1999 (18 pages)
23 March 1999Accounts for a medium company made up to 30 June 1998 (17 pages)
23 March 1999Accounts for a medium company made up to 30 June 1998 (17 pages)
21 February 1999Return made up to 31/12/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
21 February 1999Return made up to 31/12/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
24 February 1998Accounts for a small company made up to 30 June 1997 (8 pages)
24 February 1998Accounts for a small company made up to 30 June 1997 (8 pages)
13 January 1998Return made up to 31/12/97; no change of members
  • 363(287) ‐ Registered office changed on 13/01/98
(4 pages)
13 January 1998Return made up to 31/12/97; no change of members
  • 363(287) ‐ Registered office changed on 13/01/98
(4 pages)
22 April 1997Accounts for a small company made up to 30 June 1996 (9 pages)
22 April 1997Accounts for a small company made up to 30 June 1996 (9 pages)
2 February 1997Return made up to 31/12/96; no change of members (4 pages)
2 February 1997Return made up to 31/12/96; no change of members (4 pages)
21 October 1996Declaration of mortgage charge released/ceased (2 pages)
21 October 1996Declaration of mortgage charge released/ceased (2 pages)
14 April 1996Accounts for a small company made up to 30 June 1995 (9 pages)
14 April 1996Accounts for a small company made up to 30 June 1995 (9 pages)
22 December 1995Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 December 1995Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 December 1995Auditor's resignation (4 pages)
13 December 1995Auditor's resignation (4 pages)
23 November 1995Registered office changed on 23/11/95 from: st mary's house magdalene street taunton somerset TA1 1SB (1 page)
23 November 1995Registered office changed on 23/11/95 from: st mary's house magdalene street taunton somerset TA1 1SB (1 page)
30 April 1995Accounts for a small company made up to 30 June 1994 (7 pages)
30 April 1995Accounts for a small company made up to 30 June 1994 (7 pages)
28 March 1990Return made up to 31/12/89; full list of members (4 pages)
28 March 1990Return made up to 31/12/89; full list of members (4 pages)
21 April 1987Incorporation (15 pages)
21 April 1987Certificate of Incorporation (1 page)
21 April 1987Certificate of Incorporation (1 page)
21 April 1987Incorporation (15 pages)