Company NameBack Roads Touring Co. Limited
DirectorsGraham Francis Turner and Edward Pettitt
Company StatusActive
Company Number02473373
CategoryPrivate Limited Company
Incorporation Date23 February 1990(34 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Graham Francis Turner
Date of BirthJune 1949 (Born 74 years ago)
NationalityAustralian
StatusCurrent
Appointed31 October 2008(18 years, 8 months after company formation)
Appointment Duration15 years, 5 months
RoleManaging Director
Country of ResidenceAustralia
Correspondence AddressLevel 6, Ci Tower
St. Georges Square High Street
New Malden
Surrey
KT3 4TE
Secretary NameMr Christopher Bridgeman
StatusCurrent
Appointed31 January 2024(33 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks
RoleCompany Director
Correspondence Address109 Power Road
London
W4 5PY
Director NameMr Edward Pettitt
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2024(34 years after company formation)
Appointment Duration1 month, 4 weeks
RoleManaging Director
Country of ResidenceEngland
Correspondence Address109 Power Road
London
W4 5PY
Director NameMr David Bruce Cherry
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1992(2 years after company formation)
Appointment Duration16 years, 8 months (resigned 31 October 2008)
RoleConsultant/Lecturer
Country of ResidenceUnited Kingdom
Correspondence AddressMayfield House 10 School Road
Wooburn Green
High Wycombe
Buckinghamshire
HP10 0HF
Director NameThelma Azevedo Cherry
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1992(2 years after company formation)
Appointment Duration16 years, 8 months (resigned 31 October 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressMayfield House 10 School Road
Wooburn Green
High Wycombe
Buckinghamshire
HP10 0HF
Secretary NameThelma Azevedo Cherry
NationalityBrazilian
StatusResigned
Appointed23 February 1992(2 years after company formation)
Appointment Duration5 years (resigned 14 March 1997)
RoleCompany Director
Correspondence Address15a Westfield Road
Ealing
London
W13 9JP
Secretary NameJulie Kim Fisher
NationalityBritish
StatusResigned
Appointed14 March 1997(7 years after company formation)
Appointment Duration1 year, 11 months (resigned 25 February 1999)
RoleManager
Correspondence Address24a Chandos Avenue
Ealing
London
W5 4ER
Secretary NameThelma Azevedo Cherry
NationalityBritish
StatusResigned
Appointed25 February 1999(9 years after company formation)
Appointment Duration4 years, 1 month (resigned 01 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMayfield House 10 School Road
Wooburn Green
High Wycombe
Buckinghamshire
HP10 0HF
Director NameMrs Erika Harcz
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(13 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 25 May 2007)
RoleAccounts Manager
Country of ResidenceEngland
Correspondence Address85 Laughton Road
Northolt
Middlesex
UB5 5LW
Secretary NameMrs Erika Harcz
NationalityBritish
StatusResigned
Appointed01 April 2003(13 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 25 May 2007)
RoleAccounts Manager
Country of ResidenceEngland
Correspondence Address85 Laughton Road
Northolt
Middlesex
UB5 5LW
Secretary NameMr David Bruce Cherry
NationalityBritish
StatusResigned
Appointed31 May 2007(17 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMayfield House 10 School Road
Wooburn Green
High Wycombe
Buckinghamshire
HP10 0HF
Director NameMr Chris Adrian Galanty
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(18 years, 8 months after company formation)
Appointment Duration14 years, 3 months (resigned 21 February 2023)
RoleExecutive Gm
Country of ResidenceEngland
Correspondence Address4th Floor 120 The Broadway
Wimbledon
London
SW19 1RH
Secretary NameMrs Pamela Bridger
NationalityBritish
StatusResigned
Appointed31 October 2008(18 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 17 April 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Hookfield
Epsom
Surrey
KT19 8JH
Director NameJames Bertram Nathan
Date of BirthJuly 1951 (Born 72 years ago)
NationalityAustralian
StatusResigned
Appointed02 February 2009(18 years, 11 months after company formation)
Appointment Duration10 years, 3 months (resigned 29 May 2019)
RoleTour Operator
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 2, 107
Power Road Chiswick
London
W4 5PY
Secretary NameAdam Murray
StatusResigned
Appointed17 April 2009(19 years, 1 month after company formation)
Appointment Duration14 years, 9 months (resigned 31 January 2024)
RoleCompany Director
Correspondence Address4th Floor 120 The Broadway
Wimbledon
London
SW19 1RH

Contact

Websitewww.backroadstouring.com
Telephone020 89870990
Telephone regionLondon

Location

Registered Address109 Power Road
London
W4 5PY
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

7.6k at £0.2Flight Centre Travel Group LTD
66.91%
Ordinary
3.8k at £0.2J.b. & F.j. Nathan Family Trust
33.00%
Ordinary
10 at £0.2Flight Centre (China) Pty LTD
0.09%
Ordinary

Financials

Year2014
Net Worth£809,618
Cash£1,633,504
Current Liabilities£872,785

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return23 February 2024 (1 month, 3 weeks ago)
Next Return Due9 March 2025 (10 months, 3 weeks from now)

Charges

8 March 2021Delivered on: 10 March 2021
Persons entitled: Westpac Administration Pty. Limited as Secured Party

Classification: A registered charge
Particulars: Intellectual property being all patents, trade-marks, service marks, designs, brands, copyright, business names, trade secrets, know-how and other intellectual property rights and interests (in each case whether registered under any statute or not).
Outstanding

Filing History

3 March 2021Resolutions
  • RES13 ‐ Co business 18/02/2021
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
20 January 2021Compulsory strike-off action has been discontinued (1 page)
19 January 2021First Gazette notice for compulsory strike-off (1 page)
3 March 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
2 March 2020Director's details changed for Graham Francis Turner on 18 September 2014 (2 pages)
14 August 2019Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to 8th Floor 20 Farringdon Street London EC4A 4AB (1 page)
2 July 2019Termination of appointment of James Bertram Nathan as a director on 29 May 2019 (1 page)
28 March 2019Cessation of James Bertram Nathan as a person with significant control on 22 February 2019 (1 page)
28 March 2019Notification of a person with significant control statement (2 pages)
28 March 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
18 March 2019Accounts for a small company made up to 30 June 2018 (29 pages)
27 February 2018Confirmation statement made on 23 February 2018 with updates (4 pages)
8 January 2018Accounts for a small company made up to 30 June 2017 (25 pages)
9 June 2017Registered office address changed from Level 1 107 Power Road London W4 5PY to 109 Power Road London W4 5PY on 9 June 2017 (1 page)
9 June 2017Current accounting period shortened from 31 October 2017 to 30 June 2017 (1 page)
9 June 2017Current accounting period shortened from 31 October 2017 to 30 June 2017 (1 page)
9 June 2017Registered office address changed from Level 1 107 Power Road London W4 5PY to 109 Power Road London W4 5PY on 9 June 2017 (1 page)
6 June 2017Full accounts made up to 31 October 2016 (24 pages)
6 June 2017Full accounts made up to 31 October 2016 (24 pages)
1 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
16 June 2016Full accounts made up to 31 October 2015 (27 pages)
16 June 2016Full accounts made up to 31 October 2015 (27 pages)
29 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2,844
(7 pages)
29 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2,844
(7 pages)
27 April 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
27 April 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
24 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2,844
(7 pages)
24 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2,844
(7 pages)
24 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2,844
(7 pages)
24 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2,844
(7 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 December 2013Total exemption small company accounts made up to 31 October 2013 (6 pages)
17 December 2013Previous accounting period shortened from 31 March 2014 to 31 October 2013 (2 pages)
17 December 2013Previous accounting period shortened from 31 March 2014 to 31 October 2013 (2 pages)
17 December 2013Total exemption small company accounts made up to 31 October 2013 (6 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (7 pages)
13 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (7 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 June 2012Registered office address changed from Level Two 107 Power Road Chiswick London W4 5PY on 29 June 2012 (1 page)
29 June 2012Registered office address changed from Level Two 107 Power Road Chiswick London W4 5PY on 29 June 2012 (1 page)
23 April 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 April 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (8 pages)
29 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (8 pages)
17 October 2011Register inspection address has been changed from Tmf Corporate Administration Services Limited 1St Floor Pellipar House 9 Cloak Lane London EC4R 2RU United Kingdom (1 page)
17 October 2011Register inspection address has been changed from Tmf Corporate Administration Services Limited 1St Floor Pellipar House 9 Cloak Lane London EC4R 2RU United Kingdom (1 page)
14 October 2011Register(s) moved to registered inspection location (1 page)
14 October 2011Register(s) moved to registered inspection location (1 page)
9 June 2011Secretary's details changed for Adam Murray on 9 June 2011 (2 pages)
9 June 2011Secretary's details changed for Adam Murray on 9 June 2011 (2 pages)
9 June 2011Secretary's details changed for Adam Murray on 9 June 2011 (2 pages)
24 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (6 pages)
24 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (6 pages)
22 March 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 March 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 December 2010Secretary's details changed for Adam Murray on 1 December 2010 (2 pages)
29 December 2010Secretary's details changed for Adam Murray on 1 December 2010 (2 pages)
29 December 2010Secretary's details changed for Adam Murray on 1 December 2010 (2 pages)
14 December 2010Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF United Kingdom (1 page)
14 December 2010Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF United Kingdom (1 page)
25 February 2010Annual return made up to 23 February 2010 with a full list of shareholders (6 pages)
25 February 2010Annual return made up to 23 February 2010 with a full list of shareholders (6 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 December 2009Director's details changed for Chris Galanty on 1 October 2009 (2 pages)
12 December 2009Director's details changed for Chris Galanty on 1 October 2009 (2 pages)
12 December 2009Director's details changed for Chris Galanty on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Graham Francis Turner on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Graham Francis Turner on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Graham Francis Turner on 1 October 2009 (2 pages)
20 November 2009Director's details changed for James Bertram Nathan on 1 October 2009 (2 pages)
20 November 2009Director's details changed for James Bertram Nathan on 1 October 2009 (2 pages)
20 November 2009Director's details changed for James Bertram Nathan on 1 October 2009 (2 pages)
15 October 2009Register inspection address has been changed (1 page)
15 October 2009Register inspection address has been changed (1 page)
11 July 2009Registered office changed on 11/07/2009 from 14A new broadway ealing london W5 2XA (1 page)
11 July 2009Registered office changed on 11/07/2009 from 14A new broadway ealing london W5 2XA (1 page)
20 May 2009Secretary appointed adam murray (1 page)
20 May 2009Director appointed james nathan (1 page)
20 May 2009Appointment terminated secretary pamela bridger (1 page)
20 May 2009Secretary appointed adam murray (1 page)
20 May 2009Director appointed james nathan (1 page)
20 May 2009Appointment terminated secretary pamela bridger (1 page)
18 May 2009Return made up to 23/02/09; full list of members (6 pages)
18 May 2009Return made up to 23/02/09; full list of members (6 pages)
7 May 2009Return made up to 23/02/05; full list of members; amend (6 pages)
7 May 2009Return made up to 23/02/07; full list of members; amend (6 pages)
7 May 2009Return made up to 23/02/06; full list of members; amend (6 pages)
7 May 2009Return made up to 23/02/05; full list of members; amend (6 pages)
7 May 2009Return made up to 23/02/07; full list of members; amend (6 pages)
7 May 2009Return made up to 23/02/06; full list of members; amend (6 pages)
27 April 2009Return made up to 23/02/03; full list of members; amend (5 pages)
27 April 2009Return made up to 23/02/03; full list of members; amend (5 pages)
27 April 2009Return made up to 23/02/08; full list of members; amend (5 pages)
27 April 2009Return made up to 23/02/08; full list of members; amend (5 pages)
17 April 2009Ad 02/02/09\gbp si [email protected]=611\gbp ic 1833/2444\ (2 pages)
17 April 2009Ad 02/02/09\gbp si [email protected]=611\gbp ic 1833/2444\ (2 pages)
20 March 2009Director's change of particulars / chris galanty / 09/03/2009 (1 page)
20 March 2009Director's change of particulars / chris galanty / 09/03/2009 (1 page)
18 March 2009Gbp ic 5001.25/1833\02/02/09\gbp sr [email protected]=3168.25\ (1 page)
18 March 2009Gbp ic 5001.25/1833\02/02/09\gbp sr [email protected]=3168.25\ (1 page)
13 March 2009Capitals not rolled up (2 pages)
13 March 2009Capitals not rolled up (2 pages)
10 March 2009Resolutions
  • RES13 ‐ Article 2 of arti an ass 02/02/2009
(1 page)
10 March 2009Resolutions
  • RES13 ‐ Auth pursuant to 164 comp act 1985 02/02/2009
(1 page)
10 March 2009Resolutions
  • RES13 ‐ Auth pursuant to 164 comp act 1985 02/02/2009
(1 page)
10 March 2009Resolutions
  • RES13 ‐ Article 2 of arti an ass 02/02/2009
(1 page)
7 January 2009Director appointed graham turner (2 pages)
7 January 2009Director appointed graham turner (2 pages)
2 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 December 2008Appointment terminated director thelma cherry (1 page)
23 December 2008Appointment terminated director and secretary david cherry (1 page)
23 December 2008Appointment terminated director thelma cherry (1 page)
23 December 2008Appointment terminated director and secretary david cherry (1 page)
17 December 2008Director appointed chris galanty (2 pages)
17 December 2008Director appointed chris galanty (2 pages)
17 December 2008Secretary appointed pamela bridger (2 pages)
17 December 2008Secretary appointed pamela bridger (2 pages)
4 April 2008Return made up to 23/02/08; full list of members (4 pages)
4 April 2008Return made up to 23/02/08; full list of members (4 pages)
26 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
26 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 October 2007Secretary resigned;director resigned (1 page)
25 October 2007Secretary resigned;director resigned (1 page)
25 October 2007New secretary appointed (2 pages)
25 October 2007New secretary appointed (2 pages)
1 June 2007Secretary resigned;director resigned (1 page)
1 June 2007Secretary resigned;director resigned (1 page)
20 March 2007Return made up to 23/02/07; full list of members (7 pages)
20 March 2007Return made up to 23/02/07; full list of members (7 pages)
29 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
29 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
14 June 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
14 June 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
25 April 2006Return made up to 23/02/06; no change of members (7 pages)
25 April 2006Return made up to 23/02/06; no change of members (7 pages)
15 June 2005Return made up to 23/02/05; no change of members (7 pages)
15 June 2005Return made up to 23/02/05; no change of members (7 pages)
16 March 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
16 March 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
2 March 2004Return made up to 23/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 March 2004Return made up to 23/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
23 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
8 July 2003Return made up to 23/02/03; full list of members (7 pages)
8 July 2003Return made up to 23/02/03; full list of members (7 pages)
26 April 2003New secretary appointed;new director appointed (2 pages)
26 April 2003Secretary resigned (1 page)
26 April 2003New secretary appointed;new director appointed (2 pages)
26 April 2003Secretary resigned (1 page)
13 April 2003Accounts for a small company made up to 31 March 2002 (5 pages)
13 April 2003Accounts for a small company made up to 31 March 2002 (5 pages)
27 June 2002Return made up to 23/02/02; full list of members (8 pages)
27 June 2002Return made up to 23/02/02; full list of members (8 pages)
28 May 2002Accounts for a small company made up to 31 March 2001 (6 pages)
28 May 2002Accounts for a small company made up to 31 March 2001 (6 pages)
28 March 2001Return made up to 23/02/01; full list of members (7 pages)
28 March 2001Return made up to 23/02/01; full list of members (7 pages)
12 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
12 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
9 March 2000Return made up to 23/02/00; full list of members (7 pages)
9 March 2000Return made up to 23/02/00; full list of members (7 pages)
27 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
27 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
9 April 1999New secretary appointed (2 pages)
9 April 1999New secretary appointed (2 pages)
9 April 1999Return made up to 23/02/99; no change of members (4 pages)
9 April 1999Return made up to 23/02/99; no change of members (4 pages)
9 April 1999Secretary resigned (1 page)
9 April 1999Secretary resigned (1 page)
26 March 1999Accounts for a small company made up to 31 March 1998 (5 pages)
26 March 1999Accounts for a small company made up to 31 March 1998 (5 pages)
8 July 1998Director's particulars changed (1 page)
8 July 1998Director's particulars changed (1 page)
8 July 1998Director's particulars changed (1 page)
8 July 1998Director's particulars changed (1 page)
1 July 1998Return made up to 23/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 July 1998Return made up to 23/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
15 April 1997Return made up to 23/02/97; no change of members (4 pages)
15 April 1997Return made up to 23/02/97; no change of members (4 pages)
15 April 1997Accounts for a small company made up to 31 March 1996 (6 pages)
15 April 1997Accounts for a small company made up to 31 March 1996 (6 pages)
2 April 1997Secretary resigned (1 page)
2 April 1997New secretary appointed (2 pages)
2 April 1997Secretary resigned (1 page)
2 April 1997New secretary appointed (2 pages)
22 May 1996Return made up to 23/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 May 1996Return made up to 23/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 August 1995Accounts for a small company made up to 31 March 1995 (7 pages)
25 August 1995Accounts for a small company made up to 31 March 1995 (7 pages)
24 April 1995Return made up to 23/02/95; full list of members (6 pages)
24 April 1995Return made up to 23/02/95; full list of members (6 pages)
31 January 1995Full accounts made up to 31 March 1994 (9 pages)
31 January 1995Full accounts made up to 31 March 1994 (9 pages)
11 December 1994Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
11 December 1994Ad 16/11/94--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 December 1994Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
11 December 1994Ad 16/11/94--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 November 1994Registered office changed on 07/11/94 from: 15A westfield rd. Ealing london W13 9JP (1 page)
7 November 1994Registered office changed on 07/11/94 from: 15A westfield rd. Ealing london W13 9JP (1 page)
12 March 1994Return made up to 23/02/94; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
12 March 1994Return made up to 23/02/94; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
14 October 1993Accounts for a small company made up to 31 March 1993 (9 pages)
14 October 1993Accounts for a small company made up to 31 March 1993 (9 pages)
9 July 1993Resolutions
  • (W)ELRES ‐ S386 dis app auds 30/06/93
(1 page)
9 July 1993Resolutions
  • (W)ELRES ‐ S386 dis app auds 30/06/93
(1 page)
21 April 1993Return made up to 23/02/93; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 April 1993Return made up to 23/02/93; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 July 1992Full accounts made up to 31 March 1991 (9 pages)
17 July 1992Full accounts made up to 31 March 1991 (9 pages)
23 April 1992Return made up to 23/02/92; no change of members (4 pages)
23 April 1992Return made up to 23/02/92; no change of members (4 pages)
1 July 1991Return made up to 31/12/90; full list of members (7 pages)
1 July 1991Return made up to 31/12/90; full list of members (7 pages)
5 March 1990Secretary resigned;new secretary appointed (2 pages)
5 March 1990Secretary resigned;new secretary appointed (2 pages)
23 February 1990Incorporation (11 pages)
23 February 1990Incorporation (11 pages)