Company NameWhere Supply Co. Limited
Company StatusActive
Company Number03014584
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 January 1995(29 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameJeffrey Christopher James Brown
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2011(16 years, 6 months after company formation)
Appointment Duration12 years, 8 months
RoleDriver
Country of ResidenceEngland
Correspondence Address7 The Moat
Puckeridge
Ware
Hertfordshire
SG11 1SJ
Director NameLuke Joseph Harding
Date of BirthJanuary 1999 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2019(24 years after company formation)
Appointment Duration5 years, 2 months
RoleWarehouse Assistant And Driver
Country of ResidenceEngland
Correspondence Address255 Green Lanes
London
N13 4XE
Director NameOliver John Copsey
Date of BirthJuly 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2019(24 years, 7 months after company formation)
Appointment Duration4 years, 7 months
RoleStock Maintainance Controller
Country of ResidenceEngland
Correspondence Address255 Green Lanes
London
N13 4XE
Director NameMr Philip Perkiss
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2021(26 years after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address255 Green Lanes
London
N13 4XE
Director NameBruce William Harvey
Date of BirthAugust 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2022(27 years after company formation)
Appointment Duration2 years, 1 month
RoleDesign Engineer
Country of ResidenceEngland
Correspondence Address255 Green Lanes
London
N13 4XE
Director NameMx Jacob Samuel Mansfield
Date of BirthDecember 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2022(27 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address255 Green Lanes
London
N13 4XE
Secretary NameMx Jacob Samuel Mansfield
StatusCurrent
Appointed22 April 2023(28 years, 3 months after company formation)
Appointment Duration11 months, 1 week
RoleCompany Director
Correspondence Address255 Green Lanes
London
N13 4XE
Director NameIain Stewart Andrew Dinnes
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1995(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address255 Green Lanes
London
N13 4XE
Director NameAndrew Robelou
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1995(same day as company formation)
RoleConsultant
Correspondence AddressCherry Close
Whaddon Road, Meldreth
Royston
Hertfordshire
SG8 5RN
Director NameMr Roger John Matthew Brown
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed26 January 1995(same day as company formation)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address255 Green Lanes
London
N13 4XE
Secretary NameIain Stewart Andrew Dinnes
NationalityBritish
StatusResigned
Appointed26 January 1995(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address255 Green Lanes
London
N13 4XE
Director NameGeoffrey Norman Nixon
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1995(1 month, 4 weeks after company formation)
Appointment Duration12 months (resigned 25 March 1996)
RoleConsultant
Correspondence Address54 Riversmead
Hoddesdon
Hertfordshire
EN11 8DP
Director NamePeter John Smith
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1995(1 month, 4 weeks after company formation)
Appointment Duration12 years (resigned 12 April 2007)
RoleTeacher
Correspondence Address13 Popes Row
Ware
Hertfordshire
SG12 0QR
Director NameIvan Eric Hewlett
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1995(1 month, 4 weeks after company formation)
Appointment Duration12 months (resigned 25 March 1996)
RoleCommunicatons Engineer
Correspondence Address6 Star Holme Court
Star Street
Ware
Hertfordshire
SG12 7EA
Director NameJeffrey Christopher James Brown
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1995(1 month, 4 weeks after company formation)
Appointment Duration12 months (resigned 25 March 1996)
RoleContract Liason Officer
Country of ResidenceEngland
Correspondence Address7 The Moat
Puckeridge
Ware
Hertfordshire
SG11 1SJ
Director NameMark Tassell
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1996(1 year, 1 month after company formation)
Appointment Duration3 years (resigned 19 April 1999)
RoleStudent
Correspondence Address118 Southbury Road
Enfield
Middlesex
EN1 1YE
Director NameIan Steven Hawkins
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1996(1 year, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 18 June 2001)
RoleBt Mtce Eng
Correspondence Address24 John Street
Bush Hill Park
Enfield
Middlesex
EN1 1LG
Director NameGeoffrey Sidney Thurston
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2001(6 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 December 2004)
RoleRetired
Correspondence Address32 Oakfield Gardens
Edmonton
N18 1NX
Director NameMr Ian James Dexter Leigh
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2001(6 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 November 2003)
RoleRailway Manager
Country of ResidenceUnited Kingdom
Correspondence Address206b Crowfield House
North Row
Milton Keynes
Buckinghamshire
MK9 3LQ
Director NameJeffrey Christopher James Brown
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2001(6 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 December 2004)
RolePlanner
Country of ResidenceEngland
Correspondence Address7 The Moat
Puckeridge
Ware
Hertfordshire
SG11 1SJ
Director NamePhilip Perkiss
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2005(10 years, 3 months after company formation)
Appointment Duration12 years, 2 months (resigned 08 August 2017)
RoleMotor Technician
Country of ResidenceEngland
Correspondence Address44 Wellers Grove
Cheshunt
Herts
EN7 6HU
Director NameJeffrey Christopher James Brown
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2007(12 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 June 2010)
RoleLGV Driver
Country of ResidenceEngland
Correspondence Address7 The Moat
Puckeridge
Ware
Hertfordshire
SG11 1SJ
Director NameRobert George Randall
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2008(13 years, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 13 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Mayo Close
Cheshunt
Waltham Cross
Hertfordshire
EN8 0HE
Director NameBruce William Harvey
Date of BirthAugust 1995 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(18 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 21 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Beyers Gardens
Hoddesdon
Herts
EN11 9PY
Director NameWayne Robert Stalley
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(18 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 18 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Kingsfield Road
Dane End
Hertfordshire
SG12 0LZ
Director NameMr Mark Christopher Tassell
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2016(21 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address483 Green Lanes
Palmers Green
London
N13 4BS
Director NameOliver John Copsey
Date of BirthJuly 1997 (Born 26 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2016(21 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Kingsfield Road
Dane End
Ware
Herts
SG12 0LZ
Director NameMr Nikolas Paul Mayes
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2017(22 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 12 February 2022)
RoleIt Systems Manager
Country of ResidenceEngland
Correspondence Address255 Green Lanes
London
N13 4XE
Director NameOliver John Copsey
Date of BirthJune 1997 (Born 26 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2019(24 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address255 Green Lanes
London
N13 4XE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 January 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address255 Green Lanes
London
N13 4XE
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardPalmers Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£66,627
Cash£31,899
Current Liabilities£8,954

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due28 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 December

Returns

Latest Return26 January 2024 (2 months ago)
Next Return Due9 February 2025 (10 months, 2 weeks from now)

Filing History

20 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
6 March 2020Appointment of Oliver John Copsey as a director on 2 September 2019 (2 pages)
6 March 2020Appointment of Oliver John Copsey as a director on 3 September 2019 (2 pages)
6 March 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
9 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
5 March 2019Appointment of Luke Harding as a director on 21 January 2019 (2 pages)
5 March 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
1 March 2019Director's details changed for Iain Stewart Andrew Dinnes on 31 January 2019 (2 pages)
26 February 2019Termination of appointment of Oliver John Copsey as a director on 21 January 2019 (1 page)
26 February 2019Termination of appointment of Bruce William Harvey as a director on 21 January 2019 (1 page)
26 February 2019Termination of appointment of Mark Christopher Tassell as a director on 21 January 2019 (1 page)
19 December 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
24 September 2018Previous accounting period shortened from 29 December 2017 to 28 December 2017 (1 page)
9 February 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
11 September 2017Appointment of Nikolas Paul Mayes as a director on 8 August 2017 (2 pages)
11 September 2017Termination of appointment of Philip Perkiss as a director on 8 August 2017 (1 page)
11 September 2017Termination of appointment of Philip Perkiss as a director on 8 August 2017 (1 page)
11 September 2017Appointment of Nikolas Paul Mayes as a director on 8 August 2017 (2 pages)
25 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
25 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
13 February 2017Confirmation statement made on 26 January 2017 with updates (4 pages)
13 February 2017Confirmation statement made on 26 January 2017 with updates (4 pages)
8 September 2016Appointment of Oliver John Copsey as a director on 13 June 2016 (3 pages)
8 September 2016Appointment of Mr Mark Christopher Tassell as a director on 13 June 2016 (3 pages)
8 September 2016Appointment of Oliver John Copsey as a director on 13 June 2016 (3 pages)
8 September 2016Appointment of Mr Mark Christopher Tassell as a director on 13 June 2016 (3 pages)
18 August 2016Termination of appointment of Robert George Randall as a director on 13 June 2016 (2 pages)
18 August 2016Termination of appointment of Robert George Randall as a director on 13 June 2016 (2 pages)
17 August 2016Termination of appointment of Nikolas Paul Mayes as a director on 13 June 2016 (2 pages)
17 August 2016Termination of appointment of Nikolas Paul Mayes as a director on 13 June 2016 (2 pages)
8 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
8 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
1 April 2016Annual return made up to 26 January 2016 no member list (9 pages)
1 April 2016Annual return made up to 26 January 2016 no member list (9 pages)
26 January 2016Total exemption small company accounts made up to 31 December 2014 (6 pages)
26 January 2016Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 December 2015Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page)
23 December 2015Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page)
24 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
24 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
27 February 2015Annual return made up to 26 January 2015 no member list (9 pages)
27 February 2015Annual return made up to 26 January 2015 no member list (9 pages)
18 September 2014Appointment of Nikolas Paul Mayes as a director on 18 August 2014 (3 pages)
18 September 2014Appointment of Nikolas Paul Mayes as a director on 18 August 2014 (3 pages)
10 September 2014Termination of appointment of Wayne Robert Stalley as a director on 18 August 2014 (1 page)
10 September 2014Termination of appointment of Wayne Robert Stalley as a director on 18 August 2014 (1 page)
19 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
19 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
5 June 2014Appointment of Bruce William Harvey as a director (3 pages)
5 June 2014Appointment of Wayne Robert Stalley as a director (3 pages)
5 June 2014Appointment of Bruce William Harvey as a director (3 pages)
5 June 2014Appointment of Wayne Robert Stalley as a director (3 pages)
3 June 2014Annual return made up to 26 January 2014 no member list (7 pages)
3 June 2014Annual return made up to 26 January 2014 no member list (7 pages)
3 June 2014Termination of appointment of Nikolas Mayes as a director (1 page)
3 June 2014Termination of appointment of Nikolas Mayes as a director (1 page)
19 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
19 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
8 March 2013Annual return made up to 26 January 2013 no member list (8 pages)
8 March 2013Annual return made up to 26 January 2013 no member list (8 pages)
18 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
18 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 April 2012Annual return made up to 26 January 2012 no member list (7 pages)
13 April 2012Annual return made up to 26 January 2012 no member list (7 pages)
13 April 2012Appointment of Jeffrey Christopher James Brown as a director (2 pages)
13 April 2012Appointment of Jeffrey Christopher James Brown as a director (2 pages)
25 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
25 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
13 April 2011Termination of appointment of Jeffrey Brown as a director (1 page)
13 April 2011Termination of appointment of Jeffrey Brown as a director (1 page)
13 April 2011Annual return made up to 26 January 2011 no member list (7 pages)
13 April 2011Annual return made up to 26 January 2011 no member list (7 pages)
2 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
14 April 2010Director's details changed for Iain Stewart Andrew Dinnes on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Iain Stewart Andrew Dinnes on 1 October 2009 (2 pages)
14 April 2010Annual return made up to 26 January 2010 no member list (5 pages)
14 April 2010Director's details changed for Nikolas Paul Mayes on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Jeffrey Christopher James Brown on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Nikolas Paul Mayes on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Iain Stewart Andrew Dinnes on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Jeffrey Christopher James Brown on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Mr Roger Brown on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Jeffrey Christopher James Brown on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Philip Perkiss on 1 October 2009 (2 pages)
14 April 2010Annual return made up to 26 January 2010 no member list (5 pages)
14 April 2010Director's details changed for Mr Roger Brown on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Robert George Randall on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Nikolas Paul Mayes on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Philip Perkiss on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Robert George Randall on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Philip Perkiss on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Robert George Randall on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Mr Roger Brown on 1 October 2009 (2 pages)
9 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
9 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
6 May 2009Annual return made up to 26/01/09 (4 pages)
6 May 2009Annual return made up to 26/01/09 (4 pages)
29 April 2009Director appointed robert george randall (2 pages)
29 April 2009Director appointed robert george randall (2 pages)
5 August 2008Annual return made up to 26/01/08 (3 pages)
5 August 2008Annual return made up to 26/01/08 (3 pages)
4 August 2008Appointment terminated director peter smith (1 page)
4 August 2008Appointment terminated director peter smith (1 page)
9 April 2008Director appointed philip perkiss (2 pages)
9 April 2008Director appointed philip perkiss (2 pages)
9 April 2008Director appointed jeffrey christopher james brown (2 pages)
9 April 2008Director appointed jeffrey christopher james brown (2 pages)
3 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
3 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
25 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
25 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
9 March 2007Annual return made up to 26/01/07 (5 pages)
9 March 2007Annual return made up to 26/01/07 (5 pages)
2 January 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
2 January 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
27 March 2006Annual return made up to 26/01/06 (5 pages)
27 March 2006Annual return made up to 26/01/06 (5 pages)
19 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
19 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
1 April 2005Annual return made up to 26/01/05
  • 363(288) ‐ Director resigned
(6 pages)
1 April 2005Annual return made up to 26/01/05
  • 363(288) ‐ Director resigned
(6 pages)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
6 May 2004Annual return made up to 26/01/04
  • 363(288) ‐ Director resigned
(6 pages)
6 May 2004Annual return made up to 26/01/04
  • 363(288) ‐ Director resigned
(6 pages)
4 August 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
4 August 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
17 April 2003Annual return made up to 26/01/03 (6 pages)
17 April 2003Annual return made up to 26/01/03 (6 pages)
17 June 2002New director appointed (2 pages)
17 June 2002New director appointed (2 pages)
17 June 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
17 June 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
3 May 2002New director appointed (2 pages)
3 May 2002New director appointed (2 pages)
2 May 2002New director appointed (2 pages)
2 May 2002Director resigned (1 page)
2 May 2002New director appointed (2 pages)
2 May 2002Annual return made up to 26/01/02 (4 pages)
2 May 2002Director resigned (1 page)
2 May 2002New director appointed (2 pages)
2 May 2002New director appointed (2 pages)
2 May 2002Annual return made up to 26/01/02 (4 pages)
4 September 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
4 September 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
26 April 2001Annual return made up to 26/01/01
  • 363(288) ‐ Director resigned
(4 pages)
26 April 2001Annual return made up to 26/01/01
  • 363(288) ‐ Director resigned
(4 pages)
12 June 2000Full accounts made up to 31 December 1999 (10 pages)
12 June 2000Full accounts made up to 31 December 1999 (10 pages)
3 March 2000Annual return made up to 26/01/00
  • 363(288) ‐ Director resigned
(5 pages)
3 March 2000Annual return made up to 26/01/00
  • 363(288) ‐ Director resigned
(5 pages)
4 June 1999Annual return made up to 26/01/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 June 1999Annual return made up to 26/01/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 May 1999Full accounts made up to 31 December 1998 (10 pages)
10 May 1999Full accounts made up to 31 December 1998 (10 pages)
7 May 1998Full accounts made up to 31 December 1997 (9 pages)
7 May 1998Full accounts made up to 31 December 1997 (9 pages)
6 May 1998Annual return made up to 26/01/98 (6 pages)
6 May 1998Annual return made up to 26/01/98 (6 pages)
9 April 1997Full accounts made up to 31 December 1996 (9 pages)
9 April 1997Full accounts made up to 31 December 1996 (9 pages)
27 March 1997Annual return made up to 26/01/97 (6 pages)
27 March 1997Annual return made up to 26/01/97 (6 pages)
18 July 1996Director resigned (1 page)
18 July 1996New director appointed (2 pages)
18 July 1996Full accounts made up to 31 December 1995 (10 pages)
18 July 1996Full accounts made up to 31 December 1995 (10 pages)
18 July 1996Director resigned (1 page)
18 July 1996Director resigned (1 page)
18 July 1996Director resigned (1 page)
18 July 1996Director resigned (1 page)
18 July 1996New director appointed (2 pages)
18 July 1996New director appointed (2 pages)
18 July 1996New director appointed (2 pages)
18 July 1996Director resigned (1 page)
3 April 1996Annual return made up to 26/01/96 (6 pages)
3 April 1996Annual return made up to 26/01/96 (6 pages)
8 June 1995New director appointed (2 pages)
8 June 1995Accounting reference date notified as 31/12 (1 page)
8 June 1995New director appointed (2 pages)
8 June 1995Accounting reference date notified as 31/12 (1 page)
8 June 1995New director appointed (2 pages)
8 June 1995New director appointed (2 pages)
8 June 1995New director appointed (2 pages)
8 June 1995New director appointed (2 pages)
8 June 1995New director appointed (2 pages)
8 June 1995New director appointed (2 pages)