Company NameWeb Dynamics Limited
DirectorsTimothy John Woodbridge and Thomas Aaron Hunt
Company StatusActive
Company Number03007953
CategoryPrivate Limited Company
Incorporation Date10 January 1995(29 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 1753Manufacture nonwovens & goods, not apparel
SIC 13950Manufacture of non-wovens and articles made from non-wovens, except apparel

Directors

Director NameMr Timothy John Woodbridge
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 1995(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressCardinal Point Park Road
Rickmansworth
Hertfordshire
WD3 1RE
Director NameMr Thomas Aaron Hunt
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2022(27 years, 2 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCardinal Point Park Road
Rickmansworth
Hertfordshire
WD3 1RE
Secretary NameMrs Susan Anne Godfrey
NationalityBritish
StatusResigned
Appointed10 January 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Berry Way
Rickmansworth
Hertfordshire
WD3 7EU
Director NameMr Derek Richard Gray
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1996(1 year, 2 months after company formation)
Appointment Duration22 years, 8 months (resigned 14 December 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCardinal Point Park Road
Rickmansworth
Hertfordshire
WD3 1RE
Secretary NameMrs Jennifer Hunt
NationalityBritish
StatusResigned
Appointed18 April 1997(2 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Nightingale Road
Rickmansworth
Hertfordshire
WD3 2DF
Director NameMr Leslie James Squires
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1997(2 years, 11 months after company formation)
Appointment Duration18 years (resigned 18 December 2015)
RoleProduction Director
Country of ResidenceScotland
Correspondence AddressCardinal Point Park Road
Rickmansworth
Hertfordshire
WD3 1RE
Director NameAllan George Hall
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1998(2 years, 12 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 December 1999)
RoleGeneral Manager
Correspondence AddressBeech Cottage
Roundyhill
Forfar
Angus
DD8 1QT
Scotland
Director NameMr Simon John Thorpe
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1998(3 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 April 2002)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressHall View 92 Hall Lane
Aspull
Wigan
Lancashire
WN2 2SF
Secretary NameMs Lynda Jane Northwood
NationalityBritish
StatusResigned
Appointed23 May 2000(5 years, 4 months after company formation)
Appointment Duration16 years, 1 month (resigned 08 July 2016)
RoleCompany Director
Correspondence AddressCardinal Point Park Road
Rickmansworth
Hertfordshire
WD3 1RE
Director NameMr Nicholas Quintin Searle
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2006(11 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 26 January 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address82z Portland Place
London
W1B 1NS
Director NameMr Mark Richard Seddon
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(13 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 16 September 2013)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressCardinal Point Park Road
Rickmansworth
Hertfordshire
WD3 1RE
Director NameMr Thomas Aaron Hunt
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2014(19 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 September 2015)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressCardinal Point Park Road
Rickmansworth
Hertfordshire
WD3 1RE

Contact

Websitewebdynamics.co.uk
Telephone01204 695666
Telephone regionBolton

Location

Registered AddressCardinal Point
Park Road
Rickmansworth
Hertfordshire
WD3 1RE
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

18.6k at £1Timothy John Woodbridge
77.50%
Ordinary
1.9k at £1Web Dynamics Employees Trust LTD
7.92%
Ordinary
500 at £1Lynda Bond
2.08%
Ordinary
3k at £1Ms Jennifer Hunt
12.50%
Ordinary

Financials

Year2014
Net Worth-£1,220,512
Cash£89,149
Current Liabilities£2,020,554

Accounts

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

Returns

Latest Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (9 months from now)

Charges

16 April 1999Delivered on: 23 April 1999
Satisfied on: 16 March 2005
Persons entitled: Horwich Sewing Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease.
Particulars: The deposit of £60,000.
Fully Satisfied
19 September 1997Delivered on: 2 October 1997
Satisfied on: 14 December 1999
Persons entitled: Kellock Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge all discounted debts and the other debts all the companys rights under any supply contract by way of floating charge the floating assets.
Fully Satisfied

Filing History

11 January 2024Confirmation statement made on 10 January 2024 with no updates (3 pages)
21 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
10 January 2023Confirmation statement made on 10 January 2023 with no updates (3 pages)
15 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
18 March 2022Appointment of Mr Thomas Aaron Hunt as a director on 18 March 2022 (2 pages)
18 January 2022Confirmation statement made on 10 January 2022 with no updates (3 pages)
27 July 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
4 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
18 February 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
15 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
25 November 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
16 January 2019Termination of appointment of Derek Richard Gray as a director on 14 December 2018 (1 page)
16 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
6 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
18 January 2018Confirmation statement made on 10 January 2018 with updates (4 pages)
18 January 2018Confirmation statement made on 10 January 2018 with updates (4 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
10 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
10 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 July 2016Termination of appointment of Lynda Jane Northwood as a secretary on 8 July 2016 (1 page)
13 July 2016Termination of appointment of Lynda Jane Northwood as a secretary on 8 July 2016 (1 page)
11 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 24,000
(5 pages)
11 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 24,000
(5 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 December 2015Termination of appointment of Leslie James Squires as a director on 18 December 2015 (1 page)
21 December 2015Termination of appointment of Leslie James Squires as a director on 18 December 2015 (1 page)
6 October 2015Termination of appointment of Thomas Aaron Hunt as a director on 22 September 2015 (1 page)
6 October 2015Termination of appointment of Thomas Aaron Hunt as a director on 22 September 2015 (1 page)
20 March 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 24,000
(6 pages)
20 March 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 24,000
(6 pages)
10 March 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 March 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 March 2014Appointment of Mr Thomas Aaron Hunt as a director (2 pages)
21 March 2014Appointment of Mr Thomas Aaron Hunt as a director (2 pages)
21 March 2014Appointment of Mr Thomas Aaron Hunt as a director (2 pages)
21 March 2014Appointment of Mr Thomas Aaron Hunt as a director (2 pages)
11 February 2014Secretary's details changed for Ms Lynda Jane Northwood on 1 May 2013 (1 page)
11 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 24,000
(5 pages)
11 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 24,000
(5 pages)
11 February 2014Secretary's details changed for Ms Lynda Jane Northwood on 1 May 2013 (1 page)
11 February 2014Secretary's details changed for Ms Lynda Jane Northwood on 1 May 2013 (1 page)
16 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 September 2013Termination of appointment of Mark Seddon as a director (1 page)
27 September 2013Termination of appointment of Mark Seddon as a director (1 page)
23 May 2013Registered office address changed from Batchworth Lock House 99 Church Street Rickmansworth Hertfordshire WD3 1JJ United Kingdom on 23 May 2013 (1 page)
23 May 2013Registered office address changed from Batchworth Lock House 99 Church Street Rickmansworth Hertfordshire WD3 1JJ United Kingdom on 23 May 2013 (1 page)
20 February 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 February 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (6 pages)
24 January 2013Registered office address changed from 99 Church Street Rickmansworth Hertfordshire WD3 1JJ United Kingdom on 24 January 2013 (1 page)
24 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (6 pages)
24 January 2013Registered office address changed from 99 Church Street Rickmansworth Hertfordshire WD3 1JJ United Kingdom on 24 January 2013 (1 page)
23 January 2013Secretary's details changed for Ms Lynda Jane Bond on 1 January 2013 (1 page)
23 January 2013Secretary's details changed for Ms Lynda Jane Bond on 1 January 2013 (1 page)
23 January 2013Secretary's details changed for Ms Lynda Jane Bond on 1 January 2013 (1 page)
16 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(71 pages)
16 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(71 pages)
23 July 2012Secretary's details changed for Ms Lynda Jane Bond on 1 April 2012 (1 page)
23 July 2012Director's details changed for Mr Derek Richard Gray on 1 March 2012 (2 pages)
23 July 2012Secretary's details changed for Ms Lynda Jane Bond on 1 April 2012 (1 page)
23 July 2012Director's details changed for Mr Derek Richard Gray on 1 March 2012 (2 pages)
23 July 2012Director's details changed for Mr Derek Richard Gray on 1 March 2012 (2 pages)
23 July 2012Director's details changed for Mr Timothy John Woodbridge on 1 March 2012 (2 pages)
23 July 2012Director's details changed for Mr Timothy John Woodbridge on 1 March 2012 (2 pages)
23 July 2012Director's details changed for Mr Timothy John Woodbridge on 1 March 2012 (2 pages)
23 July 2012Secretary's details changed for Ms Lynda Jane Bond on 1 April 2012 (1 page)
12 March 2012Registered office address changed from 82Z Portland Place London W1B 1NS on 12 March 2012 (1 page)
12 March 2012Termination of appointment of Susan Godfrey as a secretary (1 page)
12 March 2012Termination of appointment of Susan Godfrey as a secretary (1 page)
12 March 2012Registered office address changed from 82Z Portland Place London W1B 1NS on 12 March 2012 (1 page)
28 February 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 February 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 February 2012Termination of appointment of Nicholas Searle as a director (1 page)
6 February 2012Termination of appointment of Nicholas Searle as a director (1 page)
11 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (8 pages)
11 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (8 pages)
30 September 2011Statement of capital following an allotment of shares on 25 March 2011
  • GBP 24,000
(3 pages)
30 September 2011Statement of capital following an allotment of shares on 25 March 2011
  • GBP 24,000
(3 pages)
13 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (8 pages)
13 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (8 pages)
4 January 2011Full accounts made up to 31 March 2010 (21 pages)
4 January 2011Full accounts made up to 31 March 2010 (21 pages)
6 April 2010Full accounts made up to 31 March 2009 (21 pages)
6 April 2010Full accounts made up to 31 March 2009 (21 pages)
19 January 2010Director's details changed for Nicholas Quintin Searle on 19 January 2010 (2 pages)
19 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (7 pages)
19 January 2010Director's details changed for Mr Mark Richard Seddon on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Nicholas Quintin Searle on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Leslie James Squires on 19 January 2010 (2 pages)
19 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (7 pages)
19 January 2010Director's details changed for Leslie James Squires on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Mr Mark Richard Seddon on 19 January 2010 (2 pages)
14 January 2009Location of register of members (1 page)
14 January 2009Registered office changed on 14/01/2009 from 82Z portland place london W1B 1NS (1 page)
14 January 2009Location of debenture register (1 page)
14 January 2009Return made up to 10/01/09; full list of members (6 pages)
14 January 2009Location of debenture register (1 page)
14 January 2009Registered office changed on 14/01/2009 from 82Z portland place london W1B 1NS (1 page)
14 January 2009Return made up to 10/01/09; full list of members (6 pages)
14 January 2009Location of register of members (1 page)
31 October 2008Full accounts made up to 31 March 2008 (16 pages)
31 October 2008Full accounts made up to 31 March 2008 (16 pages)
31 March 2008Director appointed mr mark richard seddon (1 page)
31 March 2008Director appointed mr mark richard seddon (1 page)
3 February 2008Full accounts made up to 31 March 2007 (17 pages)
3 February 2008Full accounts made up to 31 March 2007 (17 pages)
23 January 2008Return made up to 10/01/08; full list of members (4 pages)
23 January 2008Return made up to 10/01/08; full list of members (4 pages)
31 August 2007Registered office changed on 31/08/07 from: 45 queen anne street london W1G 9JF (1 page)
31 August 2007Registered office changed on 31/08/07 from: 45 queen anne street london W1G 9JF (1 page)
5 February 2007Full accounts made up to 31 March 2006 (15 pages)
5 February 2007Full accounts made up to 31 March 2006 (15 pages)
24 January 2007Return made up to 10/01/07; full list of members (4 pages)
24 January 2007Return made up to 10/01/07; full list of members (4 pages)
18 October 2006Nc inc already adjusted 02/08/06 (1 page)
18 October 2006Nc inc already adjusted 02/08/06 (1 page)
18 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 August 2006New director appointed (2 pages)
25 August 2006New director appointed (2 pages)
10 January 2006Return made up to 10/01/06; full list of members (4 pages)
10 January 2006Return made up to 10/01/06; full list of members (4 pages)
11 November 2005Full accounts made up to 31 March 2005 (14 pages)
11 November 2005Full accounts made up to 31 March 2005 (14 pages)
16 March 2005Declaration of satisfaction of mortgage/charge (1 page)
16 March 2005Declaration of satisfaction of mortgage/charge (1 page)
5 February 2005Full accounts made up to 31 March 2004 (14 pages)
5 February 2005Full accounts made up to 31 March 2004 (14 pages)
18 January 2005Return made up to 10/01/05; no change of members (8 pages)
18 January 2005Return made up to 10/01/05; no change of members (8 pages)
8 February 2004Return made up to 10/01/04; full list of members (10 pages)
8 February 2004Return made up to 10/01/04; full list of members (10 pages)
5 February 2004Full accounts made up to 31 December 2002 (21 pages)
5 February 2004Full accounts made up to 31 December 2002 (21 pages)
15 January 2004Delivery ext'd 3 mth 31/12/02 (1 page)
15 January 2004Delivery ext'd 3 mth 31/12/02 (1 page)
5 January 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
5 January 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
18 February 2003Return made up to 10/01/03; full list of members
  • 363(287) ‐ Registered office changed on 18/02/03
(10 pages)
18 February 2003Return made up to 10/01/03; full list of members
  • 363(287) ‐ Registered office changed on 18/02/03
(10 pages)
2 November 2002Full accounts made up to 31 December 2001 (21 pages)
2 November 2002Full accounts made up to 31 December 2001 (21 pages)
25 July 2002Secretary's particulars changed (1 page)
25 July 2002Secretary's particulars changed (1 page)
25 July 2002Secretary's particulars changed (1 page)
25 July 2002Secretary's particulars changed (1 page)
3 May 2002Full accounts made up to 31 December 2000 (20 pages)
3 May 2002Full accounts made up to 31 December 2000 (20 pages)
25 April 2002Director resigned (1 page)
25 April 2002Director resigned (1 page)
13 February 2002Return made up to 10/01/02; full list of members (9 pages)
13 February 2002Return made up to 10/01/02; full list of members (9 pages)
8 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
8 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
2 February 2001Full accounts made up to 31 December 1999 (20 pages)
2 February 2001Full accounts made up to 31 December 1999 (20 pages)
19 January 2001Return made up to 10/01/01; full list of members
  • 363(287) ‐ Registered office changed on 19/01/01
(9 pages)
19 January 2001Return made up to 10/01/01; full list of members
  • 363(287) ‐ Registered office changed on 19/01/01
(9 pages)
20 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
20 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
6 July 2000Registered office changed on 06/07/00 from: 45 queen anne street london W1M 9FA (1 page)
6 July 2000Registered office changed on 06/07/00 from: 45 queen anne street london W1M 9FA (1 page)
30 June 2000Secretary resigned (1 page)
30 June 2000Secretary resigned (1 page)
13 June 2000New secretary appointed (2 pages)
13 June 2000New secretary appointed (2 pages)
8 February 2000Return made up to 10/01/00; full list of members (10 pages)
8 February 2000Return made up to 10/01/00; full list of members (10 pages)
30 December 1999Director resigned (1 page)
30 December 1999Director resigned (1 page)
14 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
14 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
22 October 1999Accounts for a small company made up to 31 December 1998 (8 pages)
22 October 1999Accounts for a small company made up to 31 December 1998 (8 pages)
23 April 1999Particulars of mortgage/charge (3 pages)
23 April 1999Particulars of mortgage/charge (3 pages)
8 February 1999Return made up to 10/01/99; full list of members (10 pages)
8 February 1999Return made up to 10/01/99; full list of members (10 pages)
3 November 1998Notice of assignment of name or new name to shares (2 pages)
3 November 1998Notice of assignment of name or new name to shares (2 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
25 January 1998Return made up to 10/01/98; full list of members (10 pages)
25 January 1998Return made up to 10/01/98; full list of members (10 pages)
16 January 1998New director appointed (2 pages)
16 January 1998New director appointed (2 pages)
31 December 1997New director appointed (2 pages)
31 December 1997New director appointed (2 pages)
2 October 1997Particulars of mortgage/charge (3 pages)
2 October 1997Particulars of mortgage/charge (3 pages)
26 August 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
26 August 1997Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
26 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 August 1997Nc inc already adjusted 13/08/97 (1 page)
26 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 August 1997Nc inc already adjusted 13/08/97 (1 page)
26 August 1997Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
26 August 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
26 August 1997Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
26 August 1997Notice of assignment of name or new name to shares (2 pages)
26 August 1997Notice of assignment of name or new name to shares (2 pages)
26 August 1997Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
20 August 1997Accounts for a small company made up to 31 December 1996 (5 pages)
20 August 1997Accounts for a small company made up to 31 December 1996 (5 pages)
29 April 1997New secretary appointed (2 pages)
29 April 1997New secretary appointed (2 pages)
27 January 1997Return made up to 10/01/97; full list of members (8 pages)
27 January 1997Return made up to 10/01/97; full list of members (8 pages)
1 July 1996Secretary's particulars changed (1 page)
1 July 1996Secretary's particulars changed (1 page)
19 June 1996Accounts for a small company made up to 31 December 1995 (5 pages)
19 June 1996Accounts for a small company made up to 31 December 1995 (5 pages)
13 June 1996Ad 17/05/96--------- £ si 9499@1=9499 £ ic 501/10000 (2 pages)
13 June 1996Ad 17/05/96--------- £ si 500@1=500 £ ic 1/501 (2 pages)
13 June 1996Ad 17/05/96--------- £ si 9499@1=9499 £ ic 501/10000 (2 pages)
13 June 1996Ad 17/05/96--------- £ si 500@1=500 £ ic 1/501 (2 pages)
8 June 1996Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
8 June 1996£ nc 1000/10000 16/05/96 (1 page)
8 June 1996Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
8 June 1996Notice of assignment of name or new name to shares (2 pages)
8 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 June 1996£ nc 1000/10000 16/05/96 (1 page)
8 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 June 1996Notice of assignment of name or new name to shares (2 pages)
23 April 1996New director appointed (3 pages)
23 April 1996New director appointed (3 pages)
12 February 1996Return made up to 10/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 February 1996Return made up to 10/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 January 1995Incorporation (33 pages)
10 January 1995Incorporation (33 pages)