Whittle Avenue
Fareham
Hampshire
PO15 5SX
Director Name | Mr Benedict Campion Porter |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2023(29 years, 3 months after company formation) |
Appointment Duration | 10 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Mrs Stella Jane Pirie |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1994(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | The Towers Entry Hill Bath BA2 5LU |
Director Name | Mr Ralph Mitchell Bernard |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hydecross Cross Lane Marlborough Wiltshire SN8 1JZ |
Secretary Name | Barrie Giffard-Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 New Road Chippenham Wiltshire SN15 1JQ |
Director Name | The Very Reverend Benjamin Hugh Lewers |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 25 November 1997) |
Role | Clerk In Holy Orders |
Correspondence Address | Cathedral Office St Michaels House Queen Street Derby DE1 3DT |
Director Name | Roger Laurence Kenneth Chapman |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 February 1999) |
Role | Medical Practitioner |
Correspondence Address | Grandell 16 South Drive Mickleover Derby DE23 5AN |
Director Name | Robert John Gillies Shields |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 09 June 1999) |
Role | Managing Director |
Correspondence Address | Flatts Stile Parwich Ashbourne Derbyshire DE6 1QT |
Director Name | Mr David Charles Palmer |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 13 December 1998) |
Role | Stockbroker Albert E Sharp |
Country of Residence | United Kingdom |
Correspondence Address | Locko Park Derby DE21 7BW |
Director Name | Ian Douglas Rufus |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1994(6 months, 1 week after company formation) |
Appointment Duration | 7 years, 12 months (resigned 30 September 2002) |
Role | Group Development Director |
Correspondence Address | Avonbridge House Bridge Street Barford Warwickshire CV35 8EX |
Director Name | Michael Guy Copestake |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1995(10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 December 1998) |
Role | Solicitor |
Correspondence Address | 4 Barton Court Barton Blount Church Broughton Derbyshire DE65 5AN |
Director Name | Gillian Clare Phillipson |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1995(11 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 February 1999) |
Role | Chartered Surveyor |
Correspondence Address | Chapel Cottage Breedon On The Hill Tonge Melbourne Derby Derbyshire DE73 1BA |
Director Name | Philip Dixon |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1995(1 year, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 18 April 2002) |
Role | Station Director |
Correspondence Address | Flat 14 Stoneleigh Manor 30 Stoneygate Road Leicester Leicestershire LE2 2AD |
Secretary Name | Wendy Pallot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1999(5 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 November 1999) |
Role | Company Director |
Correspondence Address | Rackledown Farm Northwick Dundry Bristol BS41 8NW |
Secretary Name | Joanne Louise Bellew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 05 September 2005) |
Role | Company Director |
Correspondence Address | 52 Tydeman Road Portishead North Somerset BS20 7LS |
Director Name | Mrs Wendy Monica Pallot |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2001(7 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 18 July 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Willows Springwood Park Tonbridge Kent TN11 9LZ |
Secretary Name | Mr Richard Denley John Manning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2005(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Ash Lane Wells Somerset BA5 2LR |
Director Name | Mr Richard Denley John Manning |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2008(13 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 28 November 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 39 Ash Lane Wells Somerset BA5 2LR |
Director Name | Mr Michael Damien Connole |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 July 2008(14 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 14 August 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Clive Ronald Potterell |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2008(14 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 September 2015) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Secretary Name | Clive Ronald Potterell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2008(14 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 September 2015) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Mr Stephen Gabriel Miron |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2015(21 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 09 November 2015) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | The Lord Allen Of Kensington Charles Lamb Allen |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2015(21 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 09 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Mr Jonathan Beak |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2015(21 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Darren David Singer |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2015(21 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 July 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Secretary Name | Mr Jonathan Beak |
---|---|
Status | Resigned |
Appointed | 09 November 2015(21 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2017) |
Role | Company Director |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.capitalfm.com/derbyshire/ |
---|---|
Telephone | 0845 2505555 |
Telephone region | Unknown |
Registered Address | 30 Leicester Square London WC2H 7LA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Gwr Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 29 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 12 April 2025 (11 months, 2 weeks from now) |
13 July 2023 | Appointment of Mr Benedict Campion Porter as a director on 1 July 2023 (2 pages) |
---|---|
13 July 2023 | Termination of appointment of Darren David Singer as a director on 1 July 2023 (1 page) |
23 June 2023 | Accounts for a dormant company made up to 31 March 2023 (5 pages) |
30 March 2023 | Confirmation statement made on 29 March 2023 with no updates (3 pages) |
20 July 2022 | Accounts for a dormant company made up to 31 March 2022 (5 pages) |
9 April 2022 | Confirmation statement made on 29 March 2022 with no updates (3 pages) |
7 October 2021 | Director's details changed for Mr John Williams on 7 October 2021 (2 pages) |
7 September 2021 | Accounts for a dormant company made up to 31 March 2021 (6 pages) |
7 April 2021 | Confirmation statement made on 29 March 2021 with no updates (3 pages) |
16 September 2020 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
7 April 2020 | Change of details for Gwr Group Limited as a person with significant control on 7 April 2020 (2 pages) |
30 March 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
16 May 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
8 April 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
4 December 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
3 April 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
8 January 2018 | Termination of appointment of Jonathan Beak as a director on 31 December 2017 (1 page) |
8 January 2018 | Appointment of Mr John Williams as a director on 31 December 2017 (2 pages) |
8 January 2018 | Termination of appointment of Jonathan Beak as a director on 31 December 2017 (1 page) |
8 January 2018 | Termination of appointment of Jonathan Beak as a secretary on 31 December 2017 (1 page) |
8 January 2018 | Appointment of Mr John Williams as a director on 31 December 2017 (2 pages) |
8 January 2018 | Termination of appointment of Jonathan Beak as a secretary on 31 December 2017 (1 page) |
29 November 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
29 November 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
29 March 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
2 November 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
2 November 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
4 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
14 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
14 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
23 November 2015 | Appointment of Mr Darren David Singer as a director on 9 November 2015 (2 pages) |
23 November 2015 | Appointment of Mr Jonathan Beak as a director on 9 November 2015 (2 pages) |
23 November 2015 | Appointment of Mr Jonathan Beak as a director on 9 November 2015 (2 pages) |
23 November 2015 | Termination of appointment of Charles Lamb Allen as a director on 9 November 2015 (1 page) |
23 November 2015 | Appointment of Mr Darren David Singer as a director on 9 November 2015 (2 pages) |
23 November 2015 | Termination of appointment of Charles Lamb Allen as a director on 9 November 2015 (1 page) |
23 November 2015 | Termination of appointment of Stephen Gabriel Miron as a director on 9 November 2015 (1 page) |
23 November 2015 | Appointment of Mr Jonathan Beak as a secretary on 9 November 2015 (2 pages) |
23 November 2015 | Termination of appointment of Stephen Gabriel Miron as a director on 9 November 2015 (1 page) |
23 November 2015 | Appointment of Mr Jonathan Beak as a secretary on 9 November 2015 (2 pages) |
7 October 2015 | Termination of appointment of Clive Ronald Potterell as a director on 30 September 2015 (1 page) |
7 October 2015 | Termination of appointment of Clive Ronald Potterell as a director on 30 September 2015 (1 page) |
6 October 2015 | Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (1 page) |
6 October 2015 | Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (1 page) |
17 August 2015 | Appointment of Lord Charles Lamb Allen as a director on 14 August 2015 (2 pages) |
17 August 2015 | Termination of appointment of Michael Damien Connole as a director on 14 August 2015 (1 page) |
17 August 2015 | Appointment of Mr Stephen Gabriel Miron as a director on 14 August 2015 (2 pages) |
17 August 2015 | Appointment of Lord Charles Lamb Allen as a director on 14 August 2015 (2 pages) |
17 August 2015 | Appointment of Mr Stephen Gabriel Miron as a director on 14 August 2015 (2 pages) |
17 August 2015 | Termination of appointment of Michael Damien Connole as a director on 14 August 2015 (1 page) |
30 March 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
30 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
8 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
24 December 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
24 December 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
4 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (5 pages) |
15 August 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
15 August 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
5 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (5 pages) |
18 October 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
18 October 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
31 March 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (5 pages) |
1 June 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
1 June 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
29 March 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
3 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
3 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
14 October 2009 | Director's details changed for Clive Ronald Potterell on 1 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page) |
14 October 2009 | Director's details changed for Clive Ronald Potterell on 1 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page) |
14 October 2009 | Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page) |
14 October 2009 | Director's details changed for Clive Ronald Potterell on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Michael Damien Connole on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Michael Damien Connole on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Michael Damien Connole on 1 October 2009 (2 pages) |
30 March 2009 | Return made up to 29/03/09; full list of members (3 pages) |
30 March 2009 | Return made up to 29/03/09; full list of members (3 pages) |
23 December 2008 | Director and secretary appointed clive ronald potterell (4 pages) |
23 December 2008 | Director and secretary appointed clive ronald potterell (4 pages) |
11 December 2008 | Appointment terminated director and secretary richard manning (1 page) |
11 December 2008 | Appointment terminated director and secretary richard manning (1 page) |
6 August 2008 | Accounts for a dormant company made up to 31 March 2008 (8 pages) |
6 August 2008 | Accounts for a dormant company made up to 31 March 2008 (8 pages) |
4 August 2008 | Director appointed michael damien connole (4 pages) |
4 August 2008 | Director appointed michael damien connole (4 pages) |
28 July 2008 | Appointment terminated director wendy pallot (1 page) |
28 July 2008 | Appointment terminated director wendy pallot (1 page) |
22 April 2008 | Return made up to 29/03/08; full list of members (3 pages) |
22 April 2008 | Return made up to 29/03/08; full list of members (3 pages) |
31 January 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
31 January 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
16 January 2008 | Director resigned (1 page) |
16 January 2008 | New director appointed (1 page) |
16 January 2008 | New director appointed (1 page) |
16 January 2008 | Director resigned (1 page) |
14 April 2007 | Return made up to 29/03/07; full list of members (7 pages) |
14 April 2007 | Return made up to 29/03/07; full list of members (7 pages) |
15 January 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
15 January 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
21 June 2006 | Director's particulars changed (1 page) |
21 June 2006 | Director's particulars changed (1 page) |
20 April 2006 | Return made up to 29/03/06; full list of members (7 pages) |
20 April 2006 | Return made up to 29/03/06; full list of members (7 pages) |
15 November 2005 | Director's particulars changed (1 page) |
15 November 2005 | Director's particulars changed (1 page) |
14 September 2005 | New secretary appointed (2 pages) |
14 September 2005 | New secretary appointed (2 pages) |
14 September 2005 | Registered office changed on 14/09/05 from: 1 passage street bristol BS2 0JF (1 page) |
14 September 2005 | Registered office changed on 14/09/05 from: 1 passage street bristol BS2 0JF (1 page) |
14 September 2005 | Secretary resigned (1 page) |
14 September 2005 | Secretary resigned (1 page) |
7 September 2005 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
7 September 2005 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
6 April 2005 | Return made up to 29/03/05; full list of members (5 pages) |
6 April 2005 | Return made up to 29/03/05; full list of members (5 pages) |
26 July 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
26 July 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
15 April 2004 | Return made up to 29/03/04; full list of members (5 pages) |
15 April 2004 | Return made up to 29/03/04; full list of members (5 pages) |
28 August 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
28 August 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
8 April 2003 | Director resigned (1 page) |
8 April 2003 | Return made up to 29/03/03; full list of members (5 pages) |
8 April 2003 | Return made up to 29/03/03; full list of members (5 pages) |
8 April 2003 | Director resigned (1 page) |
7 October 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
7 October 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
29 April 2002 | Director resigned (1 page) |
29 April 2002 | Director resigned (1 page) |
10 April 2002 | Return made up to 29/03/02; full list of members (11 pages) |
10 April 2002 | Return made up to 29/03/02; full list of members (11 pages) |
3 December 2001 | New director appointed (3 pages) |
3 December 2001 | New director appointed (3 pages) |
21 August 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
21 August 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
10 April 2001 | Return made up to 29/03/01; full list of members (6 pages) |
10 April 2001 | Return made up to 29/03/01; full list of members (6 pages) |
3 April 2001 | Registered office changed on 03/04/01 from: terminal 4 3B2 stonehill green westlea swindon wiltshire SN5 7HF (1 page) |
3 April 2001 | Registered office changed on 03/04/01 from: terminal 4 3B2 stonehill green westlea swindon wiltshire SN5 7HF (1 page) |
8 August 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
8 August 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
12 April 2000 | Return made up to 29/03/00; full list of members (7 pages) |
12 April 2000 | Director's particulars changed (1 page) |
12 April 2000 | Director's particulars changed (1 page) |
12 April 2000 | Return made up to 29/03/00; full list of members (7 pages) |
19 November 1999 | Secretary's particulars changed (1 page) |
19 November 1999 | Secretary's particulars changed (1 page) |
15 November 1999 | Secretary resigned (1 page) |
15 November 1999 | Secretary resigned (1 page) |
5 November 1999 | New secretary appointed (2 pages) |
5 November 1999 | New secretary appointed (2 pages) |
14 September 1999 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
14 September 1999 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
24 August 1999 | New secretary appointed (2 pages) |
24 August 1999 | New secretary appointed (2 pages) |
24 August 1999 | Secretary resigned (1 page) |
24 August 1999 | Secretary resigned (1 page) |
7 July 1999 | Director resigned (1 page) |
7 July 1999 | Director resigned (1 page) |
7 July 1999 | Director resigned (1 page) |
7 July 1999 | Director resigned (1 page) |
17 April 1999 | Return made up to 29/03/99; no change of members (8 pages) |
17 April 1999 | Return made up to 29/03/99; no change of members (8 pages) |
17 April 1999 | Director's particulars changed (1 page) |
17 April 1999 | Director's particulars changed (1 page) |
25 February 1999 | Director resigned (1 page) |
25 February 1999 | Director resigned (1 page) |
18 January 1999 | Director resigned (1 page) |
18 January 1999 | Director resigned (1 page) |
18 January 1999 | Director resigned (1 page) |
18 January 1999 | Director resigned (1 page) |
2 December 1998 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
2 December 1998 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
26 August 1998 | Resolutions
|
26 August 1998 | Resolutions
|
13 May 1998 | Resolutions
|
8 May 1998 | Return made up to 29/03/98; full list of members (8 pages) |
8 May 1998 | Return made up to 29/03/98; full list of members (8 pages) |
15 April 1998 | Director resigned (1 page) |
15 April 1998 | Director resigned (1 page) |
14 April 1998 | Registered office changed on 14/04/98 from: market place derby derbyshire DE1 3AA (1 page) |
14 April 1998 | Registered office changed on 14/04/98 from: market place derby derbyshire DE1 3AA (1 page) |
2 February 1998 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
2 February 1998 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
6 May 1997 | Return made up to 29/03/97; no change of members (6 pages) |
6 May 1997 | Return made up to 29/03/97; no change of members (6 pages) |
10 February 1997 | Accounting reference date extended from 30/09/96 to 31/03/97 (1 page) |
10 February 1997 | Accounting reference date extended from 30/09/96 to 31/03/97 (1 page) |
30 July 1996 | Accounts for a dormant company made up to 30 September 1995 (5 pages) |
30 July 1996 | Accounts for a dormant company made up to 30 September 1995 (5 pages) |
24 April 1996 | Return made up to 29/03/96; no change of members (6 pages) |
24 April 1996 | Return made up to 29/03/96; no change of members (6 pages) |
13 March 1996 | Director resigned (1 page) |
13 March 1996 | Director resigned (1 page) |
12 March 1996 | New director appointed (2 pages) |
12 March 1996 | New director appointed (2 pages) |
9 August 1995 | Resolutions
|
9 August 1995 | Resolutions
|
9 August 1995 | Accounts for a dormant company made up to 30 September 1994 (2 pages) |
9 August 1995 | Accounts for a dormant company made up to 30 September 1994 (2 pages) |
13 June 1995 | Return made up to 29/03/95; full list of members (8 pages) |
13 June 1995 | Return made up to 29/03/95; full list of members (8 pages) |
5 May 1995 | New director appointed (2 pages) |
5 May 1995 | New director appointed (2 pages) |
21 April 1995 | New director appointed (2 pages) |
21 April 1995 | New director appointed (2 pages) |