Weybridge
Surrey
KT13 0AH
Director Name | Amanda Jane Parker |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2001(13 years, 3 months after company formation) |
Appointment Duration | 23 years |
Role | Account Executive |
Country of Residence | United Kingdom |
Correspondence Address | Fernside Place 179 Queens Road Weybridge Surrey KT13 0AH |
Secretary Name | Andrew St Clair Harrison |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 April 2006(18 years, 3 months after company formation) |
Appointment Duration | 18 years |
Role | Accountant |
Correspondence Address | Fernside Place 179 Queens Road Weybridge Surrey KT13 0AH |
Director Name | Sarah Elizabeth Leach |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2006(18 years, 5 months after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | Fernside Place 179 Queens Road Weybridge Surrey KT13 0AH |
Director Name | Mr Richard John Newman |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2006(18 years, 5 months after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Fernside Place 179 Queens Road Weybridge Surrey KT13 0AH |
Director Name | Mr David Anthony Thornton |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2016(28 years, 2 months after company formation) |
Appointment Duration | 8 years |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Fernside Place 179 Queens Road Weybridge Surrey KT13 0AH |
Director Name | Gerald Micheal Collins |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 December 1992) |
Role | Managing Director |
Correspondence Address | 35 Orton Road Warton Staffordshire B79 0HX |
Director Name | Mr John Humphrey Vernon |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(3 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 June 1992) |
Role | Chief Executive |
Correspondence Address | Maybank 36 Glen Brook Road Telford Salop TF2 9QY |
Secretary Name | Mr Derrick Basil Bagshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 February 1995) |
Role | Company Director |
Correspondence Address | Horton House 75 Caverswall Road Blythe Bridge Stoke On Trent Staffordshire ST11 9BG |
Director Name | Mr Thomas Moore |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(4 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 September 1998) |
Role | Divisional Chief Executive |
Country of Residence | England |
Correspondence Address | Gransden House Cooks Bank Acton Trussell Stafford ST17 0RF |
Director Name | Mr Terence David Owen |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1993(5 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 July 1994) |
Role | General Manager |
Correspondence Address | 2 Elderberry Close The Rock Telford Salop TF3 5EN |
Director Name | Mr Derek Basil Bagshaw |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1993(5 years after company formation) |
Appointment Duration | 2 years (resigned 20 February 1995) |
Role | Financial Director |
Correspondence Address | Horton House 75 Caverswall Road Blythe Bridge Stoke On Trent ST11 9BG |
Secretary Name | Wendy Jill Hobbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1995(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 April 1996) |
Role | Company Director |
Correspondence Address | 36 Cater Gardens Guildford Surrey GU3 3BY |
Secretary Name | John Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1996(8 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 04 April 1997) |
Role | Accountant |
Correspondence Address | 27 Croft Road London SW19 2NF |
Secretary Name | Lisa Joanne Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1997(9 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 30 November 1997) |
Role | Accountant |
Correspondence Address | 80 The Mount Guildford Surrey GU2 5JB |
Director Name | Mr John Nicholl Sawford |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1997(9 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 01 August 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Aldridge Park Winkfield Row Bracknell Berkshire RG42 7NU |
Secretary Name | Mark Edward Denton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1998(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 September 2000) |
Role | Company Director |
Correspondence Address | 7 Turner Close Guildford Surrey GU4 7JN |
Director Name | Mr Stephen Edwin John Compson |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 May 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blenheim Cottage Elm Corner Ockham Woking Surrey GU23 6PX |
Secretary Name | Zoe Rachel Atkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2000(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 August 2002) |
Role | Company Director |
Correspondence Address | 3 Burden Way Guildford Surrey GU2 9RB |
Director Name | Mr Jeremy David Clarkson |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(13 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 29 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Oak Ridge Wetherby West Yorkshire LS22 6GT |
Secretary Name | Mr Andrew Christopher Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 September 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Briars 36 Pilkington Avenue Sutton Coldfield West Midlands B72 1LD |
Secretary Name | Rhydian Hedd Llewelyn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 April 2006) |
Role | Accountant |
Correspondence Address | 57 New Road Chilworth Guildford Surrey GU4 8LP |
Director Name | Mr Andrew Paul Bale |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2006(18 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 30 March 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Fernside Place 179 Queens Road Weybridge Surrey KT13 0AH |
Director Name | Mrs Lesley Jean Newman |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(24 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fernside Place 179 Queens Road Weybridge Surrey KT13 0AH |
Telephone | 01932 858044 |
---|---|
Telephone region | Weybridge |
Registered Address | Fernside Place 179 Queens Road Weybridge Surrey KT13 0AH |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Oatlands and Burwood Park |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £440,221 |
Cash | £5,221 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
3 August 2023 | Memorandum and Articles of Association (20 pages) |
---|---|
3 August 2023 | Resolutions
|
20 February 2023 | Director's details changed for Amanda Jane Parker on 15 February 2023 (2 pages) |
31 January 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
21 July 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
31 January 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
16 December 2021 | Memorandum and Articles of Association (20 pages) |
16 December 2021 | Resolutions
|
20 August 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
1 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
21 May 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
5 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
13 January 2020 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
4 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
13 June 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
13 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
6 June 2017 | Total exemption small company accounts made up to 31 March 2017 (3 pages) |
6 June 2017 | Total exemption small company accounts made up to 31 March 2017 (3 pages) |
10 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
22 July 2016 | Current accounting period extended from 30 September 2016 to 31 March 2017 (1 page) |
22 July 2016 | Current accounting period extended from 30 September 2016 to 31 March 2017 (1 page) |
27 May 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
27 May 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
31 March 2016 | Appointment of Mr David Anthony Thornton as a director on 31 March 2016 (2 pages) |
31 March 2016 | Appointment of Mr David Anthony Thornton as a director on 31 March 2016 (2 pages) |
31 March 2016 | Termination of appointment of Andrew Paul Bale as a director on 30 March 2016 (1 page) |
31 March 2016 | Termination of appointment of Lesley Jean Newman as a director on 30 March 2016 (1 page) |
31 March 2016 | Termination of appointment of Lesley Jean Newman as a director on 30 March 2016 (1 page) |
31 March 2016 | Termination of appointment of Andrew Paul Bale as a director on 30 March 2016 (1 page) |
3 February 2016 | Director's details changed for Mr Andrew Paul Bale on 1 February 2016 (2 pages) |
3 February 2016 | Secretary's details changed for Andrew St Clair Harrison on 1 February 2016 (1 page) |
3 February 2016 | Secretary's details changed for Andrew St Clair Harrison on 1 February 2016 (1 page) |
3 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Director's details changed for Mr John Watson Newman on 1 February 2016 (2 pages) |
3 February 2016 | Director's details changed for Mr Andrew Paul Bale on 1 February 2016 (2 pages) |
3 February 2016 | Director's details changed for Mr John Watson Newman on 1 February 2016 (2 pages) |
3 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
4 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
12 December 2014 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
12 December 2014 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
21 July 2014 | Memorandum and Articles of Association (19 pages) |
21 July 2014 | Memorandum and Articles of Association (19 pages) |
24 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
3 January 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
3 January 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
27 November 2013 | Company name changed newship properties LIMITED\certificate issued on 27/11/13
|
27 November 2013 | Company name changed newship properties LIMITED\certificate issued on 27/11/13
|
3 May 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
3 May 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
25 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (8 pages) |
25 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (8 pages) |
7 January 2013 | Appointment of Mrs Lesley Jean Newman as a director (2 pages) |
7 January 2013 | Appointment of Mrs Lesley Jean Newman as a director (2 pages) |
30 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
30 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
26 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (7 pages) |
26 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (7 pages) |
25 February 2011 | Director's details changed for Amanda Jane Parker on 1 December 2010 (2 pages) |
25 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (7 pages) |
25 February 2011 | Director's details changed for Amanda Jane Parker on 1 December 2010 (2 pages) |
25 February 2011 | Director's details changed for Richard John Newman on 1 December 2010 (2 pages) |
25 February 2011 | Director's details changed for Richard John Newman on 1 December 2010 (2 pages) |
25 February 2011 | Director's details changed for Sarah Elizabeth Leach on 1 December 2010 (2 pages) |
25 February 2011 | Director's details changed for Amanda Jane Parker on 1 December 2010 (2 pages) |
25 February 2011 | Director's details changed for Sarah Elizabeth Leach on 1 December 2010 (2 pages) |
25 February 2011 | Director's details changed for Richard John Newman on 1 December 2010 (2 pages) |
25 February 2011 | Director's details changed for Sarah Elizabeth Leach on 1 December 2010 (2 pages) |
25 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (7 pages) |
11 February 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
11 February 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
23 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (6 pages) |
23 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (6 pages) |
22 February 2010 | Director's details changed for Richard John Newman on 31 January 2010 (2 pages) |
22 February 2010 | Director's details changed for Sarah Elizabeth Leach on 31 January 2010 (2 pages) |
22 February 2010 | Director's details changed for Richard John Newman on 31 January 2010 (2 pages) |
22 February 2010 | Director's details changed for Sarah Elizabeth Leach on 31 January 2010 (2 pages) |
20 October 2009 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
20 October 2009 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
4 February 2009 | Return made up to 31/01/09; full list of members (5 pages) |
4 February 2009 | Return made up to 31/01/09; full list of members (5 pages) |
3 February 2009 | Location of debenture register (1 page) |
3 February 2009 | Location of register of members (1 page) |
3 February 2009 | Location of debenture register (1 page) |
3 February 2009 | Location of register of members (1 page) |
3 February 2009 | Registered office changed on 03/02/2009 from fernside place 179 queens road weybridge surrey KT13 0AH united kingdom (1 page) |
3 February 2009 | Registered office changed on 03/02/2009 from fernside place 179 queens road weybridge surrey KT13 0AH united kingdom (1 page) |
14 January 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
14 January 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
30 July 2008 | Registered office changed on 30/07/2008 from clive house 12-18 queens road weybridge surrey KT13 9XB (1 page) |
30 July 2008 | Registered office changed on 30/07/2008 from clive house 12-18 queens road weybridge surrey KT13 9XB (1 page) |
20 February 2008 | Director's particulars changed (1 page) |
20 February 2008 | Return made up to 31/01/08; full list of members (4 pages) |
20 February 2008 | Return made up to 31/01/08; full list of members (4 pages) |
20 February 2008 | Director's particulars changed (1 page) |
23 November 2007 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
23 November 2007 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
10 July 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
10 July 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
8 March 2007 | Return made up to 31/01/07; full list of members (4 pages) |
8 March 2007 | Return made up to 31/01/07; full list of members (4 pages) |
9 November 2006 | Ad 01/09/06--------- £ si 375000@1=375000 £ ic 25000/400000 (2 pages) |
9 November 2006 | Ad 01/09/06--------- £ si 375000@1=375000 £ ic 25000/400000 (2 pages) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | Nc inc already adjusted 29/06/06 (1 page) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | New director appointed (2 pages) |
9 August 2006 | New director appointed (3 pages) |
9 August 2006 | New director appointed (2 pages) |
9 August 2006 | Resolutions
|
9 August 2006 | New director appointed (2 pages) |
9 August 2006 | New director appointed (2 pages) |
9 August 2006 | Nc inc already adjusted 29/06/06 (1 page) |
9 August 2006 | New director appointed (3 pages) |
9 August 2006 | Resolutions
|
25 July 2006 | Memorandum and Articles of Association (26 pages) |
25 July 2006 | Memorandum and Articles of Association (26 pages) |
18 July 2006 | Company name changed v w pressings LIMITED\certificate issued on 18/07/06 (2 pages) |
18 July 2006 | Company name changed v w pressings LIMITED\certificate issued on 18/07/06 (2 pages) |
7 June 2006 | Secretary resigned (1 page) |
7 June 2006 | Secretary resigned (1 page) |
7 June 2006 | New secretary appointed (1 page) |
7 June 2006 | New secretary appointed (1 page) |
12 May 2006 | Accounts for a dormant company made up to 30 September 2005 (2 pages) |
12 May 2006 | Accounts for a dormant company made up to 30 September 2005 (2 pages) |
23 February 2006 | Return made up to 31/01/06; full list of members (2 pages) |
23 February 2006 | Return made up to 31/01/06; full list of members (2 pages) |
16 March 2005 | Accounts for a dormant company made up to 30 September 2004 (2 pages) |
16 March 2005 | Accounts for a dormant company made up to 30 September 2004 (2 pages) |
28 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
28 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
14 October 2004 | Resolutions
|
14 October 2004 | Resolutions
|
4 March 2004 | Return made up to 31/01/04; full list of members (7 pages) |
4 March 2004 | Return made up to 31/01/04; full list of members (7 pages) |
6 January 2004 | Accounts for a dormant company made up to 30 September 2003 (2 pages) |
6 January 2004 | Accounts for a dormant company made up to 30 September 2003 (2 pages) |
13 October 2003 | New secretary appointed (2 pages) |
13 October 2003 | New secretary appointed (2 pages) |
13 October 2003 | Secretary resigned (1 page) |
13 October 2003 | Secretary resigned (1 page) |
22 July 2003 | Return made up to 18/06/03; full list of members (7 pages) |
22 July 2003 | Return made up to 18/06/03; full list of members (7 pages) |
9 January 2003 | Resolutions
|
9 January 2003 | Resolutions
|
9 January 2003 | Accounts for a dormant company made up to 30 September 2002 (2 pages) |
9 January 2003 | Accounts for a dormant company made up to 30 September 2002 (2 pages) |
5 September 2002 | Secretary resigned (1 page) |
5 September 2002 | New secretary appointed (2 pages) |
5 September 2002 | Secretary resigned (1 page) |
5 September 2002 | New secretary appointed (2 pages) |
15 July 2002 | Return made up to 18/06/02; full list of members (7 pages) |
15 July 2002 | Return made up to 18/06/02; full list of members (7 pages) |
16 April 2002 | Resolutions
|
16 April 2002 | Accounts for a dormant company made up to 30 September 2001 (2 pages) |
16 April 2002 | Accounts for a dormant company made up to 30 September 2001 (2 pages) |
16 April 2002 | Resolutions
|
5 October 2001 | Secretary's particulars changed (1 page) |
5 October 2001 | Secretary's particulars changed (1 page) |
20 July 2001 | Return made up to 18/06/01; full list of members (6 pages) |
20 July 2001 | Return made up to 18/06/01; full list of members (6 pages) |
11 July 2001 | Accounts for a dormant company made up to 30 September 2000 (2 pages) |
11 July 2001 | Resolutions
|
11 July 2001 | Accounts for a dormant company made up to 30 September 2000 (2 pages) |
11 July 2001 | Resolutions
|
7 June 2001 | New director appointed (2 pages) |
7 June 2001 | New director appointed (2 pages) |
21 May 2001 | Director resigned (1 page) |
21 May 2001 | Director resigned (1 page) |
21 May 2001 | Director resigned (1 page) |
21 May 2001 | Director resigned (1 page) |
17 May 2001 | New director appointed (2 pages) |
17 May 2001 | New director appointed (2 pages) |
17 May 2001 | New director appointed (5 pages) |
17 May 2001 | New director appointed (5 pages) |
29 September 2000 | New secretary appointed (2 pages) |
29 September 2000 | Secretary resigned (1 page) |
29 September 2000 | New secretary appointed (2 pages) |
29 September 2000 | Secretary resigned (1 page) |
1 August 2000 | Resolutions
|
1 August 2000 | Resolutions
|
1 August 2000 | Accounts for a dormant company made up to 30 September 1999 (2 pages) |
1 August 2000 | Accounts for a dormant company made up to 30 September 1999 (2 pages) |
3 July 2000 | Return made up to 18/06/00; full list of members (6 pages) |
3 July 2000 | Return made up to 18/06/00; full list of members (6 pages) |
15 February 2000 | Director's particulars changed (1 page) |
15 February 2000 | Director's particulars changed (1 page) |
3 August 1999 | Accounts for a dormant company made up to 30 September 1998 (3 pages) |
3 August 1999 | Accounts for a dormant company made up to 30 September 1998 (3 pages) |
20 June 1999 | Return made up to 18/06/99; full list of members (10 pages) |
20 June 1999 | Return made up to 18/06/99; full list of members (10 pages) |
16 October 1998 | Resolutions
|
16 October 1998 | Resolutions
|
16 October 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
16 October 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
15 October 1998 | New director appointed (2 pages) |
15 October 1998 | New director appointed (2 pages) |
15 October 1998 | Director resigned (1 page) |
15 October 1998 | Director resigned (1 page) |
6 August 1998 | Return made up to 18/06/98; no change of members
|
6 August 1998 | Return made up to 18/06/98; no change of members
|
2 July 1998 | Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page) |
2 July 1998 | Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page) |
5 June 1998 | Secretary resigned (1 page) |
5 June 1998 | Secretary resigned (1 page) |
5 June 1998 | New secretary appointed (2 pages) |
5 June 1998 | New secretary appointed (2 pages) |
9 October 1997 | Resolutions
|
9 October 1997 | Resolutions
|
8 October 1997 | Director resigned (1 page) |
8 October 1997 | Director resigned (1 page) |
8 October 1997 | New director appointed (3 pages) |
8 October 1997 | New director appointed (3 pages) |
23 September 1997 | Resolutions
|
23 September 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
23 September 1997 | Resolutions
|
23 September 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
2 June 1997 | New director appointed (3 pages) |
2 June 1997 | New director appointed (3 pages) |
21 April 1997 | New secretary appointed (1 page) |
21 April 1997 | New secretary appointed (1 page) |
21 April 1997 | Secretary resigned (1 page) |
21 April 1997 | Secretary resigned (1 page) |
14 August 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
14 August 1996 | Resolutions
|
14 August 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
14 August 1996 | Resolutions
|
11 July 1996 | Return made up to 18/06/96; full list of members (7 pages) |
11 July 1996 | Return made up to 18/06/96; full list of members (7 pages) |
8 May 1996 | New secretary appointed (1 page) |
8 May 1996 | New secretary appointed (1 page) |
8 May 1996 | Secretary resigned (1 page) |
8 May 1996 | Secretary resigned (1 page) |
4 September 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
4 September 1995 | Resolutions
|
4 September 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
4 September 1995 | Resolutions
|
30 June 1995 | Return made up to 18/06/95; no change of members (6 pages) |
30 June 1995 | Return made up to 18/06/95; no change of members (6 pages) |
13 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
13 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
20 March 1995 | Director resigned (2 pages) |
20 March 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |