Company NameNewship Manufacturing Limited
Company StatusActive
Company Number02210282
CategoryPrivate Limited Company
Incorporation Date11 January 1988(36 years, 3 months ago)
Previous NamesV W Pressings Limited and Newship Properties Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr John Watson Newman
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2001(13 years, 3 months after company formation)
Appointment Duration23 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFernside Place 179 Queens Road
Weybridge
Surrey
KT13 0AH
Director NameAmanda Jane Parker
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2001(13 years, 3 months after company formation)
Appointment Duration23 years
RoleAccount Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFernside Place 179 Queens Road
Weybridge
Surrey
KT13 0AH
Secretary NameAndrew St Clair Harrison
NationalityBritish
StatusCurrent
Appointed26 April 2006(18 years, 3 months after company formation)
Appointment Duration18 years
RoleAccountant
Correspondence AddressFernside Place 179 Queens Road
Weybridge
Surrey
KT13 0AH
Director NameSarah Elizabeth Leach
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2006(18 years, 5 months after company formation)
Appointment Duration17 years, 10 months
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressFernside Place 179 Queens Road
Weybridge
Surrey
KT13 0AH
Director NameMr Richard John Newman
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2006(18 years, 5 months after company formation)
Appointment Duration17 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFernside Place 179 Queens Road
Weybridge
Surrey
KT13 0AH
Director NameMr David Anthony Thornton
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2016(28 years, 2 months after company formation)
Appointment Duration8 years
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressFernside Place 179 Queens Road
Weybridge
Surrey
KT13 0AH
Director NameGerald Micheal Collins
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(3 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 December 1992)
RoleManaging Director
Correspondence Address35 Orton Road
Warton
Staffordshire
B79 0HX
Director NameMr John Humphrey Vernon
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(3 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 June 1992)
RoleChief Executive
Correspondence AddressMaybank 36 Glen Brook Road
Telford
Salop
TF2 9QY
Secretary NameMr Derrick Basil Bagshaw
NationalityBritish
StatusResigned
Appointed18 June 1991(3 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 20 February 1995)
RoleCompany Director
Correspondence AddressHorton House 75 Caverswall Road
Blythe Bridge
Stoke On Trent
Staffordshire
ST11 9BG
Director NameMr Thomas Moore
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(4 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 September 1998)
RoleDivisional Chief Executive
Country of ResidenceEngland
Correspondence AddressGransden House
Cooks Bank Acton Trussell
Stafford
ST17 0RF
Director NameMr Terence David Owen
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1993(5 years after company formation)
Appointment Duration1 year, 6 months (resigned 27 July 1994)
RoleGeneral Manager
Correspondence Address2 Elderberry Close
The Rock
Telford
Salop
TF3 5EN
Director NameMr Derek Basil Bagshaw
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1993(5 years after company formation)
Appointment Duration2 years (resigned 20 February 1995)
RoleFinancial Director
Correspondence AddressHorton House
75 Caverswall Road
Blythe Bridge
Stoke On Trent
ST11 9BG
Secretary NameWendy Jill Hobbs
NationalityBritish
StatusResigned
Appointed20 February 1995(7 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 19 April 1996)
RoleCompany Director
Correspondence Address36 Cater Gardens
Guildford
Surrey
GU3 3BY
Secretary NameJohn Anderson
NationalityBritish
StatusResigned
Appointed19 April 1996(8 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 04 April 1997)
RoleAccountant
Correspondence Address27 Croft Road
London
SW19 2NF
Secretary NameLisa Joanne Fisher
NationalityBritish
StatusResigned
Appointed04 April 1997(9 years, 2 months after company formation)
Appointment Duration8 months (resigned 30 November 1997)
RoleAccountant
Correspondence Address80 The Mount
Guildford
Surrey
GU2 5JB
Director NameMr John Nicholl Sawford
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1997(9 years, 3 months after company formation)
Appointment Duration3 months (resigned 01 August 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Aldridge Park
Winkfield Row
Bracknell
Berkshire
RG42 7NU
Secretary NameMark Edward Denton
NationalityBritish
StatusResigned
Appointed28 May 1998(10 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 September 2000)
RoleCompany Director
Correspondence Address7 Turner Close
Guildford
Surrey
GU4 7JN
Director NameMr Stephen Edwin John Compson
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(10 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlenheim Cottage Elm Corner
Ockham
Woking
Surrey
GU23 6PX
Secretary NameZoe Rachel Atkins
NationalityBritish
StatusResigned
Appointed11 September 2000(12 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 August 2002)
RoleCompany Director
Correspondence Address3 Burden Way
Guildford
Surrey
GU2 9RB
Director NameMr Jeremy David Clarkson
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(13 years, 4 months after company formation)
Appointment Duration5 years (resigned 29 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Oak Ridge
Wetherby
West Yorkshire
LS22 6GT
Secretary NameMr Andrew Christopher Price
NationalityBritish
StatusResigned
Appointed30 August 2002(14 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Briars
36 Pilkington Avenue
Sutton Coldfield
West Midlands
B72 1LD
Secretary NameRhydian Hedd Llewelyn
NationalityBritish
StatusResigned
Appointed30 September 2003(15 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 April 2006)
RoleAccountant
Correspondence Address57 New Road
Chilworth
Guildford
Surrey
GU4 8LP
Director NameMr Andrew Paul Bale
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2006(18 years, 5 months after company formation)
Appointment Duration9 years, 9 months (resigned 30 March 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFernside Place 179 Queens Road
Weybridge
Surrey
KT13 0AH
Director NameMrs Lesley Jean Newman
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(24 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFernside Place 179 Queens Road
Weybridge
Surrey
KT13 0AH

Contact

Telephone01932 858044
Telephone regionWeybridge

Location

Registered AddressFernside Place
179 Queens Road
Weybridge
Surrey
KT13 0AH
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardOatlands and Burwood Park
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£440,221
Cash£5,221

Accounts

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

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Filing History

3 August 2023Memorandum and Articles of Association (20 pages)
3 August 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
20 February 2023Director's details changed for Amanda Jane Parker on 15 February 2023 (2 pages)
31 January 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
21 July 2022Micro company accounts made up to 31 March 2022 (3 pages)
31 January 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
16 December 2021Memorandum and Articles of Association (20 pages)
16 December 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
20 August 2021Micro company accounts made up to 31 March 2021 (3 pages)
1 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
21 May 2020Micro company accounts made up to 31 March 2020 (2 pages)
5 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
13 January 2020Unaudited abridged accounts made up to 31 March 2019 (9 pages)
4 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
13 June 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
13 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
6 June 2017Total exemption small company accounts made up to 31 March 2017 (3 pages)
6 June 2017Total exemption small company accounts made up to 31 March 2017 (3 pages)
10 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
22 July 2016Current accounting period extended from 30 September 2016 to 31 March 2017 (1 page)
22 July 2016Current accounting period extended from 30 September 2016 to 31 March 2017 (1 page)
27 May 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
27 May 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
31 March 2016Appointment of Mr David Anthony Thornton as a director on 31 March 2016 (2 pages)
31 March 2016Appointment of Mr David Anthony Thornton as a director on 31 March 2016 (2 pages)
31 March 2016Termination of appointment of Andrew Paul Bale as a director on 30 March 2016 (1 page)
31 March 2016Termination of appointment of Lesley Jean Newman as a director on 30 March 2016 (1 page)
31 March 2016Termination of appointment of Lesley Jean Newman as a director on 30 March 2016 (1 page)
31 March 2016Termination of appointment of Andrew Paul Bale as a director on 30 March 2016 (1 page)
3 February 2016Director's details changed for Mr Andrew Paul Bale on 1 February 2016 (2 pages)
3 February 2016Secretary's details changed for Andrew St Clair Harrison on 1 February 2016 (1 page)
3 February 2016Secretary's details changed for Andrew St Clair Harrison on 1 February 2016 (1 page)
3 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 400,000
(6 pages)
3 February 2016Director's details changed for Mr John Watson Newman on 1 February 2016 (2 pages)
3 February 2016Director's details changed for Mr Andrew Paul Bale on 1 February 2016 (2 pages)
3 February 2016Director's details changed for Mr John Watson Newman on 1 February 2016 (2 pages)
3 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 400,000
(6 pages)
4 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 400,000
(8 pages)
4 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 400,000
(8 pages)
12 December 2014Total exemption small company accounts made up to 30 September 2014 (3 pages)
12 December 2014Total exemption small company accounts made up to 30 September 2014 (3 pages)
21 July 2014Memorandum and Articles of Association (19 pages)
21 July 2014Memorandum and Articles of Association (19 pages)
24 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 400,000
(8 pages)
24 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 400,000
(8 pages)
3 January 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
3 January 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
27 November 2013Company name changed newship properties LIMITED\certificate issued on 27/11/13
  • RES15 ‐ Change company name resolution on 2013-11-26
  • NM01 ‐ Change of name by resolution
(3 pages)
27 November 2013Company name changed newship properties LIMITED\certificate issued on 27/11/13
  • RES15 ‐ Change company name resolution on 2013-11-26
  • NM01 ‐ Change of name by resolution
(3 pages)
3 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
3 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
25 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (8 pages)
25 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (8 pages)
7 January 2013Appointment of Mrs Lesley Jean Newman as a director (2 pages)
7 January 2013Appointment of Mrs Lesley Jean Newman as a director (2 pages)
30 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
30 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
26 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (7 pages)
26 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (7 pages)
25 February 2011Director's details changed for Amanda Jane Parker on 1 December 2010 (2 pages)
25 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (7 pages)
25 February 2011Director's details changed for Amanda Jane Parker on 1 December 2010 (2 pages)
25 February 2011Director's details changed for Richard John Newman on 1 December 2010 (2 pages)
25 February 2011Director's details changed for Richard John Newman on 1 December 2010 (2 pages)
25 February 2011Director's details changed for Sarah Elizabeth Leach on 1 December 2010 (2 pages)
25 February 2011Director's details changed for Amanda Jane Parker on 1 December 2010 (2 pages)
25 February 2011Director's details changed for Sarah Elizabeth Leach on 1 December 2010 (2 pages)
25 February 2011Director's details changed for Richard John Newman on 1 December 2010 (2 pages)
25 February 2011Director's details changed for Sarah Elizabeth Leach on 1 December 2010 (2 pages)
25 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (7 pages)
11 February 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
11 February 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
23 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
23 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
22 February 2010Director's details changed for Richard John Newman on 31 January 2010 (2 pages)
22 February 2010Director's details changed for Sarah Elizabeth Leach on 31 January 2010 (2 pages)
22 February 2010Director's details changed for Richard John Newman on 31 January 2010 (2 pages)
22 February 2010Director's details changed for Sarah Elizabeth Leach on 31 January 2010 (2 pages)
20 October 2009Total exemption small company accounts made up to 30 September 2009 (3 pages)
20 October 2009Total exemption small company accounts made up to 30 September 2009 (3 pages)
4 February 2009Return made up to 31/01/09; full list of members (5 pages)
4 February 2009Return made up to 31/01/09; full list of members (5 pages)
3 February 2009Location of debenture register (1 page)
3 February 2009Location of register of members (1 page)
3 February 2009Location of debenture register (1 page)
3 February 2009Location of register of members (1 page)
3 February 2009Registered office changed on 03/02/2009 from fernside place 179 queens road weybridge surrey KT13 0AH united kingdom (1 page)
3 February 2009Registered office changed on 03/02/2009 from fernside place 179 queens road weybridge surrey KT13 0AH united kingdom (1 page)
14 January 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
14 January 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
30 July 2008Registered office changed on 30/07/2008 from clive house 12-18 queens road weybridge surrey KT13 9XB (1 page)
30 July 2008Registered office changed on 30/07/2008 from clive house 12-18 queens road weybridge surrey KT13 9XB (1 page)
20 February 2008Director's particulars changed (1 page)
20 February 2008Return made up to 31/01/08; full list of members (4 pages)
20 February 2008Return made up to 31/01/08; full list of members (4 pages)
20 February 2008Director's particulars changed (1 page)
23 November 2007Total exemption small company accounts made up to 30 September 2007 (3 pages)
23 November 2007Total exemption small company accounts made up to 30 September 2007 (3 pages)
10 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
10 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
8 March 2007Return made up to 31/01/07; full list of members (4 pages)
8 March 2007Return made up to 31/01/07; full list of members (4 pages)
9 November 2006Ad 01/09/06--------- £ si 375000@1=375000 £ ic 25000/400000 (2 pages)
9 November 2006Ad 01/09/06--------- £ si 375000@1=375000 £ ic 25000/400000 (2 pages)
9 August 2006Director resigned (1 page)
9 August 2006Nc inc already adjusted 29/06/06 (1 page)
9 August 2006Director resigned (1 page)
9 August 2006New director appointed (2 pages)
9 August 2006New director appointed (3 pages)
9 August 2006New director appointed (2 pages)
9 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
9 August 2006New director appointed (2 pages)
9 August 2006New director appointed (2 pages)
9 August 2006Nc inc already adjusted 29/06/06 (1 page)
9 August 2006New director appointed (3 pages)
9 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
25 July 2006Memorandum and Articles of Association (26 pages)
25 July 2006Memorandum and Articles of Association (26 pages)
18 July 2006Company name changed v w pressings LIMITED\certificate issued on 18/07/06 (2 pages)
18 July 2006Company name changed v w pressings LIMITED\certificate issued on 18/07/06 (2 pages)
7 June 2006Secretary resigned (1 page)
7 June 2006Secretary resigned (1 page)
7 June 2006New secretary appointed (1 page)
7 June 2006New secretary appointed (1 page)
12 May 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
12 May 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
23 February 2006Return made up to 31/01/06; full list of members (2 pages)
23 February 2006Return made up to 31/01/06; full list of members (2 pages)
16 March 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
16 March 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
28 February 2005Return made up to 31/01/05; full list of members (7 pages)
28 February 2005Return made up to 31/01/05; full list of members (7 pages)
14 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
14 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
4 March 2004Return made up to 31/01/04; full list of members (7 pages)
4 March 2004Return made up to 31/01/04; full list of members (7 pages)
6 January 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
6 January 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
13 October 2003New secretary appointed (2 pages)
13 October 2003New secretary appointed (2 pages)
13 October 2003Secretary resigned (1 page)
13 October 2003Secretary resigned (1 page)
22 July 2003Return made up to 18/06/03; full list of members (7 pages)
22 July 2003Return made up to 18/06/03; full list of members (7 pages)
9 January 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 January 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 January 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
9 January 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
5 September 2002Secretary resigned (1 page)
5 September 2002New secretary appointed (2 pages)
5 September 2002Secretary resigned (1 page)
5 September 2002New secretary appointed (2 pages)
15 July 2002Return made up to 18/06/02; full list of members (7 pages)
15 July 2002Return made up to 18/06/02; full list of members (7 pages)
16 April 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
16 April 2002Accounts for a dormant company made up to 30 September 2001 (2 pages)
16 April 2002Accounts for a dormant company made up to 30 September 2001 (2 pages)
16 April 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
5 October 2001Secretary's particulars changed (1 page)
5 October 2001Secretary's particulars changed (1 page)
20 July 2001Return made up to 18/06/01; full list of members (6 pages)
20 July 2001Return made up to 18/06/01; full list of members (6 pages)
11 July 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
11 July 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 July 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
11 July 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
7 June 2001New director appointed (2 pages)
7 June 2001New director appointed (2 pages)
21 May 2001Director resigned (1 page)
21 May 2001Director resigned (1 page)
21 May 2001Director resigned (1 page)
21 May 2001Director resigned (1 page)
17 May 2001New director appointed (2 pages)
17 May 2001New director appointed (2 pages)
17 May 2001New director appointed (5 pages)
17 May 2001New director appointed (5 pages)
29 September 2000New secretary appointed (2 pages)
29 September 2000Secretary resigned (1 page)
29 September 2000New secretary appointed (2 pages)
29 September 2000Secretary resigned (1 page)
1 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 August 2000Accounts for a dormant company made up to 30 September 1999 (2 pages)
1 August 2000Accounts for a dormant company made up to 30 September 1999 (2 pages)
3 July 2000Return made up to 18/06/00; full list of members (6 pages)
3 July 2000Return made up to 18/06/00; full list of members (6 pages)
15 February 2000Director's particulars changed (1 page)
15 February 2000Director's particulars changed (1 page)
3 August 1999Accounts for a dormant company made up to 30 September 1998 (3 pages)
3 August 1999Accounts for a dormant company made up to 30 September 1998 (3 pages)
20 June 1999Return made up to 18/06/99; full list of members (10 pages)
20 June 1999Return made up to 18/06/99; full list of members (10 pages)
16 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 October 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
16 October 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
15 October 1998New director appointed (2 pages)
15 October 1998New director appointed (2 pages)
15 October 1998Director resigned (1 page)
15 October 1998Director resigned (1 page)
6 August 1998Return made up to 18/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
6 August 1998Return made up to 18/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
2 July 1998Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
2 July 1998Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
5 June 1998Secretary resigned (1 page)
5 June 1998Secretary resigned (1 page)
5 June 1998New secretary appointed (2 pages)
5 June 1998New secretary appointed (2 pages)
9 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 October 1997Director resigned (1 page)
8 October 1997Director resigned (1 page)
8 October 1997New director appointed (3 pages)
8 October 1997New director appointed (3 pages)
23 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 September 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
23 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 September 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
2 June 1997New director appointed (3 pages)
2 June 1997New director appointed (3 pages)
21 April 1997New secretary appointed (1 page)
21 April 1997New secretary appointed (1 page)
21 April 1997Secretary resigned (1 page)
21 April 1997Secretary resigned (1 page)
14 August 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
14 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 August 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
14 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 July 1996Return made up to 18/06/96; full list of members (7 pages)
11 July 1996Return made up to 18/06/96; full list of members (7 pages)
8 May 1996New secretary appointed (1 page)
8 May 1996New secretary appointed (1 page)
8 May 1996Secretary resigned (1 page)
8 May 1996Secretary resigned (1 page)
4 September 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
4 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
4 September 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
4 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
30 June 1995Return made up to 18/06/95; no change of members (6 pages)
30 June 1995Return made up to 18/06/95; no change of members (6 pages)
13 April 1995Secretary resigned;new secretary appointed (2 pages)
13 April 1995Secretary resigned;new secretary appointed (2 pages)
20 March 1995Director resigned (2 pages)
20 March 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)