London
EC4Y 1HS
Director Name | Mr John Williams |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2017(22 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Finance Director - Operations |
Country of Residence | England |
Correspondence Address | Radio House Apple Industrial Estate 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(27 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Mr Henry Paul John Meakin |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1995(1 week, 4 days after company formation) |
Appointment Duration | 4 years (resigned 26 October 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Garsdon House Garsdon Malmesbury Wiltshire SN16 9NJ |
Director Name | Richard John Palmer |
---|---|
Date of Birth | November 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1995(1 week, 4 days after company formation) |
Appointment Duration | 4 years (resigned 26 October 1999) |
Role | Company Director |
Correspondence Address | Queen Annes Mead Swallowfield Reading Berkshire RG7 1ST |
Secretary Name | Barrie Giffard-Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1995(1 week, 4 days after company formation) |
Appointment Duration | 4 years (resigned 26 October 1999) |
Role | Accountant |
Correspondence Address | 41 New Road Chippenham Wiltshire SN15 1JQ |
Director Name | Wendy Cunningham |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1999(4 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 July 2002) |
Role | Personal Assistant |
Correspondence Address | 85 Berkeley Road Wroughton Swindon Wiltshire SN4 9BN |
Director Name | Mark Womersley |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1999(4 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 21 May 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 50 Queen Charlotte Street Bristol Avon BS1 4HE |
Director Name | Mrs Wendy Monica Pallot |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1999(4 years after company formation) |
Appointment Duration | 8 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 | Joanne Louise Bellew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1999(4 years 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 | Mr Richard Denley John Manning |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2002(6 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 28 November 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 39 Ash Lane Wells Somerset BA5 2LR |
Secretary Name | Mr Richard Denley John Manning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2005(9 years, 11 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 Michael Damien Connole |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 July 2008(12 years, 9 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(13 years, 1 month 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(13 years, 1 month 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 | 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(19 years, 10 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 Stephen Gabriel Miron |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2015(19 years, 10 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 | Mr Jonathan Beak |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2015(20 years, 1 month 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(20 years, 1 month 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(20 years, 1 month 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 | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1995(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1995(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Website | heartbristol.co.uk |
---|---|
Telephone | 0117 9843200 |
Telephone region | Bristol |
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 |
1 at £1 | Gwr Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 6 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (6 months from now) |
10 October 2023 | Confirmation statement made on 6 October 2023 with no updates (3 pages) |
---|---|
12 July 2023 | Appointment of Mr Benedict Campion Porter as a director on 1 July 2023 (2 pages) |
12 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 (6 pages) |
16 October 2022 | Confirmation statement made on 6 October 2022 with no updates (3 pages) |
20 July 2022 | Accounts for a dormant company made up to 31 March 2022 (5 pages) |
20 October 2021 | Confirmation statement made on 6 October 2021 with no updates (3 pages) |
7 October 2021 | Director's details changed for Mr John Williams on 7 October 2021 (2 pages) |
4 September 2021 | Accounts for a dormant company made up to 31 March 2021 (6 pages) |
7 October 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
16 September 2020 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
10 October 2019 | Confirmation statement made on 6 October 2019 with no updates (3 pages) |
16 May 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
4 December 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
17 October 2018 | Confirmation statement made on 6 October 2018 with no updates (3 pages) |
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) |
28 November 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
28 November 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
10 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 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) |
6 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
12 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
12 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 secretary on 9 November 2015 (2 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 secretary 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 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 | Termination of appointment of Stephen Gabriel Miron as a director on 9 November 2015 (1 page) |
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 | Termination of appointment of Charles Lamb Allen 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 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) |
13 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
5 October 2015 | Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (1 page) |
5 October 2015 | Termination of appointment of Clive Ronald Potterell as a director on 30 September 2015 (1 page) |
5 October 2015 | Termination of appointment of Clive Ronald Potterell as a director on 30 September 2015 (1 page) |
5 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 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) |
17 August 2015 | Appointment of Mr Stephen Gabriel Miron as a director on 14 August 2015 (2 pages) |
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) |
7 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
23 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
23 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
18 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
12 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (6 pages) |
12 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (6 pages) |
12 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (6 pages) |
14 August 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
14 August 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
21 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (6 pages) |
21 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (6 pages) |
21 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (6 pages) |
19 October 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
19 October 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
11 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (6 pages) |
11 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (6 pages) |
11 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (6 pages) |
23 June 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
23 June 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
3 January 2010 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
3 January 2010 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
13 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
13 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
13 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 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 Potterell on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Clive Potterell on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Clive 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) |
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) |
23 December 2008 | Director and secretary appointed clive ronald potterell (4 pages) |
23 December 2008 | Director and secretary appointed clive ronald potterell (4 pages) |
12 December 2008 | Appointment terminated director and secretary richard manning (1 page) |
12 December 2008 | Appointment terminated director and secretary richard manning (1 page) |
7 October 2008 | Return made up to 06/10/08; full list of members (4 pages) |
7 October 2008 | Return made up to 06/10/08; full list of members (4 pages) |
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) |
5 August 2008 | Director appointed simon john morton evans (3 pages) |
5 August 2008 | Director appointed simon john morton evans (3 pages) |
4 August 2008 | Director appointed michael damien connole (4 pages) |
4 August 2008 | Director appointed michael damien connole (4 pages) |
29 July 2008 | Appointment terminated director wendy pallot (1 page) |
29 July 2008 | Appointment terminated director wendy pallot (1 page) |
21 May 2008 | Appointment terminated director mark womersley (1 page) |
21 May 2008 | Appointment terminated director mark womersley (1 page) |
30 January 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
30 January 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
11 October 2007 | Return made up to 06/10/07; full list of members (2 pages) |
11 October 2007 | Return made up to 06/10/07; full list of members (2 pages) |
9 January 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
9 January 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
26 October 2006 | Return made up to 06/10/06; full list of members (7 pages) |
26 October 2006 | Return made up to 06/10/06; full list of members (7 pages) |
21 June 2006 | Director's particulars changed (1 page) |
21 June 2006 | Director's particulars changed (1 page) |
15 November 2005 | Director's particulars changed (1 page) |
15 November 2005 | Director's particulars changed (1 page) |
8 November 2005 | Return made up to 06/10/05; full list of members (7 pages) |
8 November 2005 | Return made up to 06/10/05; full list of members (7 pages) |
14 September 2005 | Secretary resigned (1 page) |
14 September 2005 | Registered office changed on 14/09/05 from: 1 passage street bristol BS2 0JF (1 page) |
14 September 2005 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
14 September 2005 | New secretary appointed (2 pages) |
14 September 2005 | Secretary resigned (1 page) |
14 September 2005 | Registered office changed on 14/09/05 from: 1 passage street bristol BS2 0JF (1 page) |
14 September 2005 | New secretary appointed (2 pages) |
14 September 2005 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
20 October 2004 | Return made up to 06/10/04; full list of members (6 pages) |
20 October 2004 | Return made up to 06/10/04; full list of members (6 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) |
16 October 2003 | Return made up to 06/10/03; full list of members (6 pages) |
16 October 2003 | Return made up to 06/10/03; full list of members (6 pages) |
20 August 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
20 August 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
16 October 2002 | Return made up to 06/10/02; full list of members (6 pages) |
16 October 2002 | Return made up to 06/10/02; full list of members (6 pages) |
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) |
31 July 2002 | Director resigned (1 page) |
31 July 2002 | New director appointed (2 pages) |
31 July 2002 | New director appointed (2 pages) |
31 July 2002 | Director resigned (1 page) |
16 October 2001 | Return made up to 06/10/01; full list of members (6 pages) |
16 October 2001 | Return made up to 06/10/01; full list of members (6 pages) |
16 August 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
16 August 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
3 April 2001 | Registered office changed on 03/04/01 from: terminal 4 3B2 stonehill green, westlea swindon wiltshire SN5 7HB (1 page) |
3 April 2001 | Registered office changed on 03/04/01 from: terminal 4 3B2 stonehill green, westlea swindon wiltshire SN5 7HB (1 page) |
28 November 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
28 November 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
16 October 2000 | Return made up to 06/10/00; full list of members (6 pages) |
16 October 2000 | Registered office changed on 16/10/00 from: stonehill green 3B2 terminal 4 po box 2345 westlea swindon wiltshire SN5 7HF (1 page) |
16 October 2000 | Return made up to 06/10/00; full list of members (6 pages) |
16 October 2000 | Registered office changed on 16/10/00 from: stonehill green 3B2 terminal 4 po box 2345 westlea swindon wiltshire SN5 7HF (1 page) |
23 August 2000 | Director's particulars changed (1 page) |
23 August 2000 | Director's particulars changed (1 page) |
19 November 1999 | Secretary's particulars changed (1 page) |
19 November 1999 | Secretary's particulars changed (1 page) |
11 November 1999 | New director appointed (2 pages) |
11 November 1999 | New director appointed (2 pages) |
11 November 1999 | New director appointed (2 pages) |
11 November 1999 | New director appointed (2 pages) |
4 November 1999 | Director resigned (1 page) |
4 November 1999 | Resolutions
|
4 November 1999 | Director resigned (1 page) |
4 November 1999 | Director resigned (1 page) |
4 November 1999 | Return made up to 06/10/99; full list of members (6 pages) |
4 November 1999 | Secretary resigned (1 page) |
4 November 1999 | New director appointed (2 pages) |
4 November 1999 | New secretary appointed (2 pages) |
4 November 1999 | Return made up to 06/10/99; full list of members (6 pages) |
4 November 1999 | Resolutions
|
4 November 1999 | New secretary appointed (2 pages) |
4 November 1999 | Director resigned (1 page) |
4 November 1999 | Secretary resigned (1 page) |
4 November 1999 | New director appointed (2 pages) |
8 October 1999 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
8 October 1999 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
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) |
15 October 1998 | Return made up to 06/10/98; no change of members (5 pages) |
15 October 1998 | Return made up to 06/10/98; no change of members (5 pages) |
26 August 1998 | Resolutions
|
26 August 1998 | Resolutions
|
13 May 1998 | Resolutions
|
3 November 1997 | Return made up to 06/10/97; no change of members (4 pages) |
3 November 1997 | Return made up to 06/10/97; no change of members (4 pages) |
26 August 1997 | Registered office changed on 26/08/97 from: watershed canons marsh bristol avon BS1 5TX (1 page) |
26 August 1997 | Registered office changed on 26/08/97 from: watershed canons marsh bristol avon BS1 5TX (1 page) |
26 August 1997 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
26 August 1997 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
20 August 1997 | Resolutions
|
20 August 1997 | Resolutions
|
26 March 1997 | Accounting reference date extended from 30/09/96 to 31/03/97 (1 page) |
26 March 1997 | Accounting reference date extended from 30/09/96 to 31/03/97 (1 page) |
19 December 1996 | Return made up to 06/10/96; full list of members (6 pages) |
19 December 1996 | Return made up to 06/10/96; full list of members (6 pages) |
4 December 1995 | Secretary resigned;director resigned (2 pages) |
4 December 1995 | Registered office changed on 04/12/95 from: 30 queen charlotte street bristol BS99 7QQ (1 page) |
4 December 1995 | Director resigned (2 pages) |
4 December 1995 | Secretary resigned;director resigned (2 pages) |
4 December 1995 | Director resigned (2 pages) |
4 December 1995 | Accounting reference date notified as 30/09 (1 page) |
4 December 1995 | Registered office changed on 04/12/95 from: 30 queen charlotte street bristol BS99 7QQ (1 page) |
4 December 1995 | Accounting reference date notified as 30/09 (1 page) |
30 October 1995 | Resolutions
|
30 October 1995 | Resolutions
|
6 October 1995 | Incorporation (32 pages) |
6 October 1995 | Incorporation (32 pages) |