Shenley
Radlett
WD7 9EB
Director Name | Mr Antony Henry Frank Perkins |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(1 year after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 April 1994) |
Role | Architectural Designer |
Correspondence Address | 48 Saltash Road Hainault Ilford Essex IG6 2NL |
Director Name | Mr Phillip Owen Wallace |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(1 year after company formation) |
Appointment Duration | 8 years (resigned 19 August 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rolls Park Farm High Road Chigwell Essex IG7 6DL |
Secretary Name | Mr Phillip Owen Wallace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(1 year after company formation) |
Appointment Duration | 8 years (resigned 19 August 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rolls Park Farm High Road Chigwell Essex IG7 6DL |
Director Name | Paul Moriarty |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(1 year after company formation) |
Appointment Duration | 7 years, 11 months (resigned 19 August 1999) |
Role | Manager |
Correspondence Address | 12 Pllgrims Close Harlington Beds LU5 6LX |
Director Name | Mr Robert Charles Taylor |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(1 year after company formation) |
Appointment Duration | 7 years, 11 months (resigned 19 August 1999) |
Role | Bar Steward |
Correspondence Address | 16 Sullivan Way Elstree Borehamwood Hertfordshire WD6 3DH |
Director Name | Eric Donald Muench |
---|---|
Date of Birth | July 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1996(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 August 1999) |
Role | Company Director |
Correspondence Address | No 4 Parklands Chigwell Essex IG7 6LW |
Secretary Name | Daniel George Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1999(9 years after company formation) |
Appointment Duration | Resigned same day (resigned 19 August 1999) |
Role | Film Propmaster |
Correspondence Address | 13 Mead Road Shenley Radlett Hertfordshire WD7 9DA |
Secretary Name | Miss Jacqueline Kirsop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1999(9 years after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 10 September 1999) |
Role | Company Director |
Correspondence Address | 192 Gateshead Road Borehamwood Hertfordshire WD6 5LL |
Secretary Name | Elizabeth Jane Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1999(9 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 25 January 2000) |
Role | Company Director |
Correspondence Address | 15 Mead Road Shenley Radlett Hertfordshire WD7 9DA |
Secretary Name | Mandy Allen Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2006(15 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 May 2007) |
Role | Company Director |
Correspondence Address | 2 The Pines Anthony Road Borehamwood Hertfordshire WD6 4RR |
Secretary Name | Matthew Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(16 years, 8 months after company formation) |
Appointment Duration | 13 years (resigned 28 April 2020) |
Role | Football Club |
Correspondence Address | 43 Edulf Road Borehamwood Hertfordshire WD6 5AB |
Director Name | Mr William Daniel Hunter |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(20 years, 2 months after company formation) |
Appointment Duration | 1 month (resigned 01 December 2010) |
Role | Pase Manager |
Country of Residence | England |
Correspondence Address | 7 Oddette Court Station Road Borehamwood Hertfordshire WD6 1GQ |
Secretary Name | Mablaw Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2000(9 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 23 May 2006) |
Correspondence Address | 21 Station Road Watford Hertfordshire WD17 1HT |
Website | borehamwoodfootballclub.co.uk |
---|
Registered Address | Northside House Mount Pleasant Barnet Hertfordshire EN4 9EE |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Cockfosters |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
44k at £1 | Daniel George Hunter 75.00% Ordinary |
---|---|
4.6k at £1 | William Frederick O'neill 7.80% Ordinary |
2k at £1 | G. Cook 3.41% Ordinary |
1.1k at £1 | P.d. Moriarty 1.88% Ordinary |
800 at £1 | Derek M. Ward 1.36% Ordinary |
561 at £1 | A.f.h. Perkins 0.96% Ordinary |
500 at £1 | J.p. Coombes 0.85% Ordinary |
500 at £1 | M.j. Chelotti 0.85% Ordinary |
400 at £1 | G.m. King 0.68% Ordinary |
325 at £1 | R. Drinkall 0.55% Ordinary |
310 at £1 | Peter Molyneux 0.53% Ordinary |
285 at £1 | J. Jennings 0.49% Ordinary |
207 at £1 | R.j. Tate 0.35% Ordinary |
200 at £1 | C. Wilde 0.34% Ordinary |
200 at £1 | J.h. Leggatt 0.34% Ordinary |
200 at £1 | Jim A. Rising 0.34% Ordinary |
200 at £1 | K. Baker 0.34% Ordinary |
150 at £1 | J.d. Gill 0.26% Ordinary |
100 at £1 | A.j. Hooper 0.17% Ordinary |
100 at £1 | A.s. Bennett 0.17% Ordinary |
100 at £1 | Carol Rising 0.17% Ordinary |
100 at £1 | E. Page 0.17% Ordinary |
100 at £1 | G.w.j. Hall 0.17% Ordinary |
100 at £1 | J. Starnes 0.17% Ordinary |
100 at £1 | J.p. Weston 0.17% Ordinary |
100 at £1 | M.a. Viccars 0.17% Ordinary |
100 at £1 | M.j. Spriggs 0.17% Ordinary |
100 at £1 | P.w. Eggeman 0.17% Ordinary |
100 at £1 | T.r. Anstey 0.17% Ordinary |
75 at £1 | J.i. Ashby 0.13% Ordinary |
70 at £1 | N. Young 0.12% Ordinary |
60 at £1 | P. Ferry 0.10% Ordinary |
50 at £1 | A. Shannon 0.09% Ordinary |
50 at £1 | B.e. Anstey 0.09% Ordinary |
50 at £1 | C.r. Turner 0.09% Ordinary |
50 at £1 | D.a. Gobbee 0.09% Ordinary |
50 at £1 | D.e. Branch 0.09% Ordinary |
50 at £1 | D.l. Page 0.09% Ordinary |
50 at £1 | D.p. Baker 0.09% Ordinary |
50 at £1 | David Button 0.09% Ordinary |
50 at £1 | F.i. Wyrill 0.09% Ordinary |
50 at £1 | M. Rising 0.09% Ordinary |
50 at £1 | M.r. Page 0.09% Ordinary |
50 at £1 | Mrs R.m. Basford 0.09% Ordinary |
50 at £1 | P.h. Roach 0.09% Ordinary |
50 at £1 | R. Venn 0.09% Ordinary |
50 at £1 | R.b. Baker 0.09% Ordinary |
50 at £1 | S. Cook 0.09% Ordinary |
50 at £1 | S.a. Swain 0.09% Ordinary |
Year | 2014 |
---|---|
Net Worth | £172,733 |
Cash | £31,315 |
Current Liabilities | £198,783 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 21 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 4 September 2024 (4 months, 1 week from now) |
5 August 2020 | Delivered on: 7 August 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
18 June 2019 | Delivered on: 21 June 2019 Persons entitled: The Football Stadia Improvement Fund Limited Classification: A registered charge Particulars: The leasehold property known as meadow park football ground, broughinge road, borehamwood, WD6 5AL to be registered at the land registry out of title number HD432453. Outstanding |
15 October 2013 | Delivered on: 18 October 2013 Persons entitled: The Football Stadia Improvement Fund Limited Classification: A registered charge Particulars: The leasehold property at meadow park broughinge road borehamwood hertfordshire title no HD528519. Notification of addition to or amendment of charge. Outstanding |
10 May 1994 | Delivered on: 14 May 1994 Satisfied on: 28 August 1999 Persons entitled: Bass Brewers Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: The l/h piece of land at borehamwood hertfordshire assigns the goodwill of the business full benefit of any licences together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 May 1994 | Delivered on: 13 May 1994 Satisfied on: 28 August 1999 Persons entitled: Watney Truman Limited Classification: Deed of novation and charge Secured details: £19,833.35 with interest and/or concessionary interest expenses and trade payments under a debenture dated 7TH december 1990 with £425 referred to in a trading agreement dated 7TH december 1990. Particulars: Second floating charge over all property and assets including book and other debts,machinery,plant,tools,equipment,and other chattels. See the mortgage charge document for full details. Fully Satisfied |
17 September 2020 | Confirmation statement made on 21 August 2020 with no updates (3 pages) |
---|---|
7 August 2020 | Registration of charge 025331290005, created on 5 August 2020 (9 pages) |
28 April 2020 | Termination of appointment of Matthew Hunter as a secretary on 28 April 2020 (1 page) |
31 March 2020 | Unaudited abridged accounts made up to 30 June 2019 (10 pages) |
2 September 2019 | Confirmation statement made on 21 August 2019 with no updates (3 pages) |
21 June 2019 | Registration of charge 025331290004, created on 18 June 2019 (12 pages) |
26 March 2019 | Total exemption full accounts made up to 30 June 2018 (12 pages) |
4 September 2018 | Confirmation statement made on 21 August 2018 with updates (7 pages) |
5 April 2018 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
21 September 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
21 September 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
10 April 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
10 April 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
17 October 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
9 February 2016 | Accounts for a small company made up to 30 June 2015 (6 pages) |
9 February 2016 | Accounts for a small company made up to 30 June 2015 (6 pages) |
16 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
15 April 2015 | Accounts for a small company made up to 30 June 2014 (7 pages) |
15 April 2015 | Accounts for a small company made up to 30 June 2014 (7 pages) |
10 September 2014 | Secretary's details changed for Matthew Hunter on 21 August 2014 (1 page) |
10 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Secretary's details changed for Matthew Hunter on 21 August 2014 (1 page) |
10 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
29 August 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
29 August 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
12 August 2014 | Previous accounting period shortened from 31 December 2014 to 30 June 2014 (1 page) |
12 August 2014 | Previous accounting period shortened from 31 December 2014 to 30 June 2014 (1 page) |
18 October 2013 | Registration of charge 025331290003 (14 pages) |
18 October 2013 | Registration of charge 025331290003 (14 pages) |
16 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
22 August 2013 | Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
22 August 2013 | Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
25 October 2012 | Accounts for a small company made up to 30 June 2012 (6 pages) |
25 October 2012 | Accounts for a small company made up to 30 June 2012 (6 pages) |
3 September 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (8 pages) |
3 September 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (8 pages) |
13 March 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
13 March 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
23 November 2011 | Statement of company's objects (2 pages) |
23 November 2011 | Statement of company's objects (2 pages) |
23 November 2011 | Resolutions
|
23 November 2011 | Resolutions
|
19 October 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (8 pages) |
19 October 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (8 pages) |
4 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
4 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
4 January 2011 | Termination of appointment of William Hunter as a director (1 page) |
4 January 2011 | Termination of appointment of William Hunter as a director (1 page) |
2 December 2010 | Appointment of Mr William Daniel Hunter as a director (2 pages) |
2 December 2010 | Appointment of Mr William Daniel Hunter as a director (2 pages) |
1 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (8 pages) |
1 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (8 pages) |
1 April 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
1 April 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
14 September 2009 | Return made up to 21/08/09; full list of members (19 pages) |
14 September 2009 | Return made up to 21/08/09; full list of members (19 pages) |
3 August 2009 | Registered office changed on 03/08/2009 from meadow park broughinge road borehamwood hertfordshire WD6 5AL (1 page) |
3 August 2009 | Registered office changed on 03/08/2009 from meadow park broughinge road borehamwood hertfordshire WD6 5AL (1 page) |
17 March 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
17 March 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
19 February 2009 | Location of debenture register (1 page) |
19 February 2009 | Location of register of members (1 page) |
19 February 2009 | Location of debenture register (1 page) |
19 February 2009 | Location of register of members (1 page) |
13 January 2009 | Return made up to 21/08/08; full list of members (19 pages) |
13 January 2009 | Return made up to 21/08/08; full list of members (19 pages) |
16 July 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
16 July 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
2 July 2008 | Director's change of particulars / daniel hunter / 08/05/2006 (1 page) |
2 July 2008 | Director's change of particulars / daniel hunter / 08/05/2006 (1 page) |
25 June 2008 | Return made up to 21/08/07; no change of members (6 pages) |
25 June 2008 | Return made up to 21/08/07; no change of members (6 pages) |
24 July 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
24 July 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
12 June 2007 | New secretary appointed (2 pages) |
12 June 2007 | New secretary appointed (2 pages) |
12 June 2007 | Secretary resigned (1 page) |
12 June 2007 | Secretary resigned (1 page) |
2 October 2006 | Return made up to 21/08/06; no change of members (6 pages) |
2 October 2006 | Return made up to 21/08/06; no change of members (6 pages) |
5 June 2006 | Registered office changed on 05/06/06 from: 21 station road watford hertfordshire WD17 1HT (1 page) |
5 June 2006 | Secretary resigned (1 page) |
5 June 2006 | New secretary appointed (2 pages) |
5 June 2006 | Registered office changed on 05/06/06 from: 21 station road watford hertfordshire WD17 1HT (1 page) |
5 June 2006 | New secretary appointed (2 pages) |
5 June 2006 | Secretary resigned (1 page) |
2 December 2005 | Accounts for a small company made up to 30 June 2005 (6 pages) |
2 December 2005 | Accounts for a small company made up to 30 June 2005 (6 pages) |
14 September 2005 | Return made up to 21/08/05; full list of members (17 pages) |
14 September 2005 | Return made up to 21/08/05; full list of members (17 pages) |
29 December 2004 | Accounts for a small company made up to 30 June 2004 (5 pages) |
29 December 2004 | Accounts for a small company made up to 30 June 2004 (5 pages) |
1 December 2004 | Director's particulars changed (1 page) |
1 December 2004 | Return made up to 21/08/04; full list of members (17 pages) |
1 December 2004 | Director's particulars changed (1 page) |
1 December 2004 | Return made up to 21/08/04; full list of members (17 pages) |
7 January 2004 | Accounts for a small company made up to 30 June 2003 (5 pages) |
7 January 2004 | Accounts for a small company made up to 30 June 2003 (5 pages) |
23 September 2003 | Director's particulars changed (1 page) |
23 September 2003 | Director's particulars changed (1 page) |
3 September 2003 | Return made up to 21/08/03; no change of members (4 pages) |
3 September 2003 | Return made up to 21/08/03; no change of members (4 pages) |
2 March 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
2 March 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
10 September 2002 | Return made up to 21/08/02; full list of members (4 pages) |
10 September 2002 | Return made up to 21/08/02; full list of members (4 pages) |
6 December 2001 | Accounts for a small company made up to 30 June 2001 (6 pages) |
6 December 2001 | Accounts for a small company made up to 30 June 2001 (6 pages) |
28 August 2001 | Location of register of members (1 page) |
28 August 2001 | Secretary's particulars changed (1 page) |
28 August 2001 | Director's particulars changed (1 page) |
28 August 2001 | Location of debenture register (1 page) |
28 August 2001 | Director's particulars changed (1 page) |
28 August 2001 | Secretary's particulars changed (1 page) |
28 August 2001 | Return made up to 21/08/01; full list of members (15 pages) |
28 August 2001 | Location of register of members (1 page) |
28 August 2001 | Return made up to 21/08/01; full list of members (15 pages) |
28 August 2001 | Location of debenture register (1 page) |
4 July 2001 | Registered office changed on 04/07/01 from: 20 station road watford hertfordshire WD1 1JH (1 page) |
4 July 2001 | Registered office changed on 04/07/01 from: 20 station road watford hertfordshire WD1 1JH (1 page) |
17 January 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
17 January 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
13 September 2000 | Return made up to 21/08/00; full list of members (16 pages) |
13 September 2000 | Return made up to 21/08/00; full list of members (16 pages) |
27 April 2000 | Accounting reference date extended from 30/04/00 to 30/06/00 (1 page) |
27 April 2000 | Accounting reference date extended from 30/04/00 to 30/06/00 (1 page) |
7 March 2000 | Registered office changed on 07/03/00 from: broughinge road boreham wood herts WD6 5AL (1 page) |
7 March 2000 | Registered office changed on 07/03/00 from: broughinge road boreham wood herts WD6 5AL (1 page) |
28 February 2000 | Secretary resigned (1 page) |
28 February 2000 | Secretary resigned (1 page) |
21 February 2000 | New secretary appointed (2 pages) |
21 February 2000 | Secretary resigned (1 page) |
21 February 2000 | New secretary appointed (2 pages) |
21 February 2000 | Secretary resigned (1 page) |
14 January 2000 | Full accounts made up to 30 April 1999 (14 pages) |
14 January 2000 | Full accounts made up to 30 April 1999 (14 pages) |
21 November 1999 | Secretary resigned (1 page) |
21 November 1999 | Secretary resigned (1 page) |
21 November 1999 | New secretary appointed (3 pages) |
21 November 1999 | New secretary appointed (3 pages) |
19 October 1999 | Location of debenture register (1 page) |
19 October 1999 | Return made up to 21/08/99; full list of members (12 pages) |
19 October 1999 | Return made up to 21/08/99; full list of members (12 pages) |
19 October 1999 | Location of debenture register (1 page) |
19 October 1999 | Location of register of members (1 page) |
19 October 1999 | Location of register of members (1 page) |
3 September 1999 | Secretary resigned (1 page) |
3 September 1999 | New secretary appointed (2 pages) |
3 September 1999 | New secretary appointed (2 pages) |
3 September 1999 | Secretary resigned (1 page) |
1 September 1999 | Director resigned (1 page) |
1 September 1999 | Secretary resigned;director resigned (1 page) |
1 September 1999 | New secretary appointed;new director appointed (2 pages) |
1 September 1999 | Director resigned (1 page) |
1 September 1999 | New secretary appointed;new director appointed (2 pages) |
1 September 1999 | Director resigned (1 page) |
1 September 1999 | Secretary resigned;director resigned (1 page) |
1 September 1999 | Director resigned (1 page) |
1 September 1999 | Director resigned (1 page) |
1 September 1999 | Director resigned (1 page) |
28 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 1999 | Full accounts made up to 30 April 1998 (13 pages) |
17 February 1999 | Full accounts made up to 30 April 1998 (13 pages) |
24 August 1998 | Return made up to 21/08/98; no change of members (4 pages) |
24 August 1998 | Return made up to 21/08/98; no change of members (4 pages) |
23 February 1998 | Full accounts made up to 30 April 1997 (13 pages) |
23 February 1998 | Full accounts made up to 30 April 1997 (13 pages) |
11 September 1997 | Return made up to 21/08/97; full list of members
|
11 September 1997 | Return made up to 21/08/97; full list of members
|
27 February 1997 | Full accounts made up to 30 April 1996 (12 pages) |
27 February 1997 | Full accounts made up to 30 April 1996 (12 pages) |
20 September 1996 | Return made up to 21/08/96; change of members (6 pages) |
20 September 1996 | Return made up to 21/08/96; change of members (6 pages) |
10 September 1996 | Ad 30/04/96--------- £ si 5000@1=5000 £ ic 53698/58698 (2 pages) |
10 September 1996 | Ad 30/04/96--------- £ si 5000@1=5000 £ ic 53698/58698 (2 pages) |
8 August 1996 | New director appointed (2 pages) |
8 August 1996 | New director appointed (2 pages) |
29 January 1996 | Full accounts made up to 30 April 1995 (10 pages) |
29 January 1996 | Full accounts made up to 30 April 1995 (10 pages) |
15 September 1995 | Return made up to 21/08/95; change of members (6 pages) |
15 September 1995 | Return made up to 21/08/95; change of members (6 pages) |
27 March 1991 | Memorandum and Articles of Association (17 pages) |
27 March 1991 | Memorandum and Articles of Association (17 pages) |
4 February 1991 | Company name changed camuloco (one hundred and one) l imited\certificate issued on 05/02/91 (2 pages) |
4 February 1991 | Company name changed camuloco (one hundred and one) l imited\certificate issued on 05/02/91 (2 pages) |
21 August 1990 | Incorporation (18 pages) |
21 August 1990 | Incorporation (18 pages) |