Company NameWorldwide Web Services Limited
DirectorNigel Robert Fairhurst
Company StatusActive
Company Number03203253
CategoryPrivate Limited Company
Incorporation Date24 May 1996(27 years, 11 months ago)
Previous NameFirstbefore Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Nigel Robert Fairhurst
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2019(22 years, 8 months after company formation)
Appointment Duration5 years, 2 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address110 High Holborn
London
WC1V 6JS
Director NameRichard Lawford Duncan Tucker
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1996(2 weeks, 5 days after company formation)
Appointment Duration4 weeks (resigned 10 July 1996)
RoleChartered Accountant
Correspondence AddressParade House
The Parade
Castletown
Isle Of Man
IM9 1LG
Secretary NameSusan St Maur
NationalityBritish
StatusResigned
Appointed12 June 1996(2 weeks, 5 days after company formation)
Appointment Duration4 weeks (resigned 10 July 1996)
RoleCompany Director
Correspondence AddressParade House The Parade
Castletown
Isle Of Man
IM9 1LG
Director NameMr Kenneth Blackman
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1996(1 month, 2 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 28 February 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTurpin Lodge Winter Hill Road
Maidenhead
Berkshire
SL6 6PJ
Director NameMr Simon Charles Harrison
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1996(1 month, 2 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 31 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLaurel House
Goose Lane
Woking
Surrey
GU22 0NW
Secretary NameMr Kenneth Blackman
NationalityBritish
StatusResigned
Appointed10 July 1996(1 month, 2 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 28 February 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTurpin Lodge Winter Hill Road
Maidenhead
Berkshire
SL6 6PJ
Director NameJeffrey Marshall
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1998(1 year, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 May 1999)
RoleProjects Manager
Correspondence Address22 Riversdell Close
Chertsey
Surrey
KT16 9JW
Director NameMs Ruth Phypers
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1998(1 year, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 May 1999)
RoleMarketing
Country of ResidenceEngland
Correspondence Address62 Mill Hill Road
Acton
London
W3 8JH
Director NameDavid Mark D`Ottavio
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed27 May 1999(3 years after company formation)
Appointment Duration1 year, 12 months (resigned 22 May 2001)
RoleExecutive Management
Correspondence Address204 Ashley Avenue
Briele
New Jersey
08730
Director NameRobert Cavan
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1999(3 years after company formation)
Appointment Duration1 year, 12 months (resigned 22 May 2001)
RoleMarketing Director
Correspondence Address6 The Pippins
Newcastle
Staffordshire
ST5 4HX
Director NameMichael Joseph Simmons
Date of BirthApril 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed27 May 1999(3 years after company formation)
Appointment Duration1 year, 12 months (resigned 22 May 2001)
RoleExecutive Management
Correspondence Address12 Butler Road
Barnegat Light
New Jersey
08006
United States
Director NamePeter Thomas Shephard
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2001(4 years, 12 months after company formation)
Appointment Duration6 months (resigned 19 November 2001)
RoleExecutive Management
Correspondence Address1 Hillgrove
Joiners Lane
Chalfont St Peter
Buckinghamshire
SL9 0BT
Secretary NameMatt Stuart Nydell
NationalityAmerican
StatusResigned
Appointed22 May 2001(4 years, 12 months after company formation)
Appointment Duration3 years, 4 months (resigned 27 September 2004)
RoleCompany Director
Correspondence Address3 The Links
Burleigh Road
Ascot
Berkshire
SL5 7TN
Director NameMatt Stuart Nydell
Date of BirthJune 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed19 November 2001(5 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 September 2004)
RoleAttorney
Correspondence Address3 The Links
Burleigh Road
Ascot
Berkshire
SL5 7TN
Director NameMr Frank Martin Dooley
Date of BirthOctober 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed27 September 2004(8 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 25 February 2010)
RoleAccountant Acca
Country of ResidenceEngland
Correspondence AddressUpper Flat
10 Offley Road
London
SW9 0LS
Director NameStephen Rawlinson
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2004(8 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 December 2006)
RoleCompany Director
Correspondence Address32a Broomfield Avenue
Palmers Green
London
N13 4JN
Director NameMr Charles Nasser
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2004(8 years, 4 months after company formation)
Appointment Duration14 years, 4 months (resigned 07 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 Parkmount Lodge
12-14 Reeves Mews
London
W1K 2EG
Secretary NameMr Frank Martin Dooley
NationalityIrish
StatusResigned
Appointed27 September 2004(8 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 25 February 2010)
RoleAccountant Acca
Country of ResidenceEngland
Correspondence AddressUpper Flat
10 Offley Road
London
SW9 0LS
Director NameMr Michel Francois Robert
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed25 February 2010(13 years, 9 months after company formation)
Appointment Duration9 years, 11 months (resigned 29 January 2020)
RoleMD
Country of ResidenceEngland
Correspondence Address50 Ladbroke Grove
London
W11 2PA
Secretary NameMr Michel Robert
StatusResigned
Appointed25 February 2010(13 years, 9 months after company formation)
Appointment Duration9 years, 11 months (resigned 29 January 2020)
RoleCompany Director
Correspondence Address50 Ladbroke Grove
London
W11 2PA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 May 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 May 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameVia Net Works UK Limited (Corporation)
StatusResigned
Appointed21 November 2001(5 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 September 2004)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL

Location

Registered Address110 High Holborn
London
WC1V 6JS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (1 month from now)

Filing History

6 July 2023Confirmation statement made on 15 May 2023 with no updates (3 pages)
18 May 2023Accounts for a dormant company made up to 30 June 2022 (6 pages)
20 February 2023Notification of Claranet Group Limited as a person with significant control on 26 July 2022 (2 pages)
20 February 2023Cessation of U-Net Uk Limited as a person with significant control on 26 July 2022 (1 page)
4 January 2023Director's details changed for Mr Nigel Robert Fairhurst on 12 October 2022 (2 pages)
14 July 2022Confirmation statement made on 15 May 2022 with no updates (3 pages)
4 April 2022Accounts for a dormant company made up to 30 June 2021 (7 pages)
8 June 2021Confirmation statement made on 15 May 2021 with no updates (3 pages)
8 June 2021Notification of U-Net Uk Limited as a person with significant control on 15 May 2020 (2 pages)
21 May 2021Cessation of Nigel Robert Fairhurst as a person with significant control on 15 May 2020 (1 page)
8 April 2021Accounts for a dormant company made up to 30 June 2020 (6 pages)
30 July 2020Registered office address changed from 21 Southampton Row London WC1B 5HA to 110 High Holborn London WC1V 6JS on 30 July 2020 (1 page)
15 May 2020Confirmation statement made on 15 May 2020 with updates (4 pages)
17 March 2020Accounts for a dormant company made up to 30 June 2019 (6 pages)
6 February 2020Termination of appointment of Michel Robert as a secretary on 29 January 2020 (1 page)
6 February 2020Termination of appointment of Michel Francois Robert as a director on 29 January 2020 (1 page)
6 February 2020Cessation of Michel Francois Robert as a person with significant control on 29 January 2020 (1 page)
17 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
3 April 2019Accounts for a dormant company made up to 30 June 2018 (6 pages)
11 February 2019Notification of Nigel Robert Fairhurst as a person with significant control on 7 February 2019 (2 pages)
11 February 2019Termination of appointment of Charles Nasser as a director on 7 February 2019 (1 page)
11 February 2019Cessation of Charles Nasser as a person with significant control on 7 February 2019 (1 page)
11 February 2019Appointment of Mr Nigel Robert Fairhurst as a director on 7 February 2019 (2 pages)
25 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
12 February 2018Accounts for a dormant company made up to 30 June 2017 (6 pages)
23 May 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
23 May 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
27 March 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
27 March 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
25 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 55,556
(5 pages)
25 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 55,556
(5 pages)
21 March 2016Accounts for a dormant company made up to 30 June 2015 (7 pages)
21 March 2016Accounts for a dormant company made up to 30 June 2015 (7 pages)
22 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 55,556
(5 pages)
22 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 55,556
(5 pages)
13 April 2015Accounts for a dormant company made up to 30 June 2014 (7 pages)
13 April 2015Accounts for a dormant company made up to 30 June 2014 (7 pages)
10 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 55,556
(5 pages)
10 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 55,556
(5 pages)
26 March 2014Accounts for a dormant company made up to 30 June 2013 (7 pages)
26 March 2014Accounts for a dormant company made up to 30 June 2013 (7 pages)
10 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (5 pages)
10 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (5 pages)
15 March 2013Accounts for a dormant company made up to 30 June 2012 (8 pages)
15 March 2013Accounts for a dormant company made up to 30 June 2012 (8 pages)
11 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (5 pages)
11 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (5 pages)
26 March 2012Accounts for a dormant company made up to 30 June 2011 (7 pages)
26 March 2012Accounts for a dormant company made up to 30 June 2011 (7 pages)
24 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (5 pages)
10 March 2011Accounts for a dormant company made up to 30 June 2010 (7 pages)
10 March 2011Accounts for a dormant company made up to 30 June 2010 (7 pages)
6 July 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
29 March 2010Appointment of Mr Michel Robert as a director (2 pages)
29 March 2010Termination of appointment of Michel Robert as a director (1 page)
29 March 2010Appointment of Mr Michel Robert as a director (2 pages)
29 March 2010Termination of appointment of Michel Robert as a director (1 page)
26 March 2010Appointment of Mr Michel Robert as a secretary (1 page)
26 March 2010Appointment of Mr Michel Robert as a secretary (1 page)
26 March 2010Appointment of Mr Michel Robert as a director (2 pages)
26 March 2010Appointment of Mr Michel Robert as a director (2 pages)
25 February 2010Termination of appointment of Frank Dooley as a secretary (1 page)
25 February 2010Termination of appointment of Frank Dooley as a secretary (1 page)
25 February 2010Termination of appointment of Frank Dooley as a director (1 page)
25 February 2010Termination of appointment of Frank Dooley as a director (1 page)
26 January 2010Accounts for a dormant company made up to 30 June 2009 (9 pages)
26 January 2010Accounts for a dormant company made up to 30 June 2009 (9 pages)
10 June 2009Return made up to 15/05/09; full list of members (3 pages)
10 June 2009Return made up to 15/05/09; full list of members (3 pages)
24 March 2009Accounts for a dormant company made up to 30 June 2008 (7 pages)
24 March 2009Accounts for a dormant company made up to 30 June 2008 (7 pages)
24 July 2008Accounts for a dormant company made up to 30 June 2007 (7 pages)
24 July 2008Accounts for a dormant company made up to 30 June 2007 (7 pages)
28 May 2008Return made up to 15/05/08; full list of members (3 pages)
28 May 2008Return made up to 15/05/08; full list of members (3 pages)
26 July 2007Return made up to 15/05/07; full list of members (2 pages)
26 July 2007Return made up to 15/05/07; full list of members (2 pages)
12 February 2007Accounts for a dormant company made up to 30 June 2006 (7 pages)
12 February 2007Accounts for a dormant company made up to 30 June 2006 (7 pages)
4 January 2007Director resigned (1 page)
4 January 2007Director resigned (1 page)
19 June 2006Return made up to 15/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 June 2006Return made up to 15/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 April 2006Accounts for a dormant company made up to 30 June 2005 (7 pages)
25 April 2006Accounts for a dormant company made up to 30 June 2005 (7 pages)
12 May 2005Return made up to 15/05/05; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
12 May 2005Return made up to 15/05/05; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
3 November 2004Accounting reference date extended from 31/12/04 to 30/06/05 (1 page)
3 November 2004Accounting reference date extended from 31/12/04 to 30/06/05 (1 page)
12 October 2004Auditor's resignation (1 page)
12 October 2004Auditor's resignation (1 page)
6 October 2004New director appointed (2 pages)
6 October 2004Director resigned (1 page)
6 October 2004Director resigned (1 page)
6 October 2004Auditor's resignation (1 page)
6 October 2004New director appointed (3 pages)
6 October 2004New director appointed (2 pages)
6 October 2004Registered office changed on 06/10/04 from: eversheds house 70 great bridgewater street manchester M1 5ES (1 page)
6 October 2004Director resigned (1 page)
6 October 2004Registered office changed on 06/10/04 from: eversheds house 70 great bridgewater street manchester M1 5ES (1 page)
6 October 2004New secretary appointed;new director appointed (2 pages)
6 October 2004New secretary appointed;new director appointed (2 pages)
6 October 2004Director resigned (1 page)
6 October 2004New director appointed (3 pages)
6 October 2004Auditor's resignation (1 page)
28 September 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
28 September 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
22 September 2004Return made up to 15/05/04; no change of members (6 pages)
22 September 2004Return made up to 15/05/04; no change of members (6 pages)
16 September 2004Restoration by order of the court (3 pages)
16 September 2004Restoration by order of the court (3 pages)
13 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
13 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2003First Gazette notice for voluntary strike-off (1 page)
30 September 2003First Gazette notice for voluntary strike-off (1 page)
29 August 2003Auditor's resignation (1 page)
29 August 2003Auditor's resignation (1 page)
21 August 2003Application for striking-off (1 page)
21 August 2003Application for striking-off (1 page)
3 July 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
3 July 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
28 May 2003Return made up to 15/05/03; full list of members (8 pages)
28 May 2003Return made up to 15/05/03; full list of members (8 pages)
11 March 2003Full accounts made up to 31 December 2001 (9 pages)
11 March 2003Full accounts made up to 31 December 2001 (9 pages)
24 January 2003Secretary's particulars changed;director's particulars changed (1 page)
24 January 2003Secretary's particulars changed;director's particulars changed (1 page)
28 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
28 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
22 July 2002Full accounts made up to 31 December 2000 (13 pages)
22 July 2002Full accounts made up to 31 December 2000 (13 pages)
17 July 2002Return made up to 24/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 July 2002Return made up to 24/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 February 2002New director appointed (1 page)
25 February 2002New director appointed (1 page)
13 February 2002Resolutions
  • RES13 ‐ Actions approved 19/11/01
(1 page)
4 February 2002Director resigned (1 page)
4 February 2002Director resigned (1 page)
14 January 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
14 January 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
14 January 2002New director appointed (2 pages)
14 January 2002New director appointed (2 pages)
31 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
31 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
20 September 2001Return made up to 24/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 September 2001Return made up to 24/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 September 2001New director appointed (2 pages)
12 September 2001New director appointed (2 pages)
9 August 2001Director resigned (1 page)
9 August 2001Director resigned (1 page)
9 August 2001New secretary appointed (2 pages)
9 August 2001Director resigned (1 page)
9 August 2001Director resigned (1 page)
9 August 2001New secretary appointed (2 pages)
11 July 2001Director resigned (1 page)
11 July 2001Director resigned (1 page)
26 April 2001Registered office changed on 26/04/01 from: old bridge house 40 church street staines middlesex TW18 4EP (1 page)
26 April 2001Registered office changed on 26/04/01 from: old bridge house 40 church street staines middlesex TW18 4EP (1 page)
6 March 2001Secretary resigned;director resigned (1 page)
6 March 2001Secretary resigned;director resigned (1 page)
12 February 2001Director resigned (1 page)
12 February 2001Director resigned (1 page)
9 November 2000Accounting reference date shortened from 31/12/00 to 31/12/99 (1 page)
9 November 2000Full accounts made up to 31 December 1999 (14 pages)
9 November 2000Full accounts made up to 31 December 1999 (14 pages)
9 November 2000Accounting reference date shortened from 31/12/00 to 31/12/99 (1 page)
2 August 2000Full accounts made up to 30 June 1999 (18 pages)
2 August 2000Full accounts made up to 30 June 1999 (18 pages)
15 June 2000Return made up to 24/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 June 2000Return made up to 24/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 May 2000Delivery ext'd 3 mth 30/06/99 (1 page)
3 May 2000Delivery ext'd 3 mth 30/06/99 (1 page)
30 November 1999Accounting reference date extended from 30/06/00 to 31/12/00 (1 page)
30 November 1999Accounting reference date extended from 30/06/00 to 31/12/00 (1 page)
6 August 1999New director appointed (2 pages)
6 August 1999New director appointed (2 pages)
4 August 1999New director appointed (2 pages)
4 August 1999New director appointed (2 pages)
4 August 1999New director appointed (2 pages)
4 August 1999New director appointed (2 pages)
5 July 1999Director resigned (1 page)
5 July 1999Director resigned (1 page)
5 July 1999Director resigned (1 page)
5 July 1999Director resigned (1 page)
22 June 1999Return made up to 24/05/99; no change of members (6 pages)
22 June 1999Return made up to 24/05/99; no change of members (6 pages)
13 June 1999Auditor's resignation (1 page)
13 June 1999Nc inc already adjusted 27/05/99 (1 page)
13 June 1999Auditor's resignation (1 page)
13 June 1999Ad 27/05/99--------- £ si 5556@1=5556 £ ic 50000/55556 (2 pages)
13 June 1999Nc inc already adjusted 27/05/99 (1 page)
13 June 1999Ad 27/05/99--------- £ si 5556@1=5556 £ ic 50000/55556 (2 pages)
13 June 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
13 June 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
7 April 1999Accounts for a small company made up to 30 June 1998 (7 pages)
7 April 1999Accounts for a small company made up to 30 June 1998 (7 pages)
9 June 1998Return made up to 24/05/98; no change of members (4 pages)
9 June 1998Return made up to 24/05/98; no change of members (4 pages)
25 March 1998Accounting reference date extended from 31/05/97 to 30/06/97 (1 page)
25 March 1998Accounting reference date extended from 31/05/97 to 30/06/97 (1 page)
25 March 1998Accounts for a small company made up to 30 June 1997 (7 pages)
25 March 1998Accounts for a small company made up to 30 June 1997 (7 pages)
24 February 1998New director appointed (2 pages)
24 February 1998New director appointed (2 pages)
24 February 1998New director appointed (2 pages)
24 February 1998New director appointed (2 pages)
16 June 1997Return made up to 24/05/97; full list of members
  • 363(287) ‐ Registered office changed on 16/06/97
  • 363(353) ‐ Location of register of members address changed
(8 pages)
16 June 1997Return made up to 24/05/97; full list of members
  • 363(287) ‐ Registered office changed on 16/06/97
  • 363(353) ‐ Location of register of members address changed
(8 pages)
24 September 1996Director resigned (1 page)
24 September 1996New director appointed (2 pages)
24 September 1996New secretary appointed;new director appointed (2 pages)
24 September 1996Director resigned (1 page)
24 September 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
24 September 1996Nc inc already adjusted 01/07/96 (1 page)
24 September 1996New secretary appointed;new director appointed (2 pages)
24 September 1996Ad 01/07/96--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
24 September 1996New director appointed (2 pages)
24 September 1996Secretary resigned (1 page)
24 September 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
24 September 1996Secretary resigned (1 page)
24 September 1996Nc inc already adjusted 01/07/96 (1 page)
24 September 1996Ad 01/07/96--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
22 July 1996Memorandum and Articles of Association (8 pages)
22 July 1996Memorandum and Articles of Association (8 pages)
15 July 1996New secretary appointed (1 page)
15 July 1996New secretary appointed (1 page)
15 July 1996Secretary resigned (2 pages)
15 July 1996Registered office changed on 15/07/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
15 July 1996New director appointed (1 page)
15 July 1996Company name changed firstbefore LIMITED\certificate issued on 16/07/96 (2 pages)
15 July 1996Director resigned (2 pages)
15 July 1996Company name changed firstbefore LIMITED\certificate issued on 16/07/96 (2 pages)
15 July 1996New director appointed (1 page)
15 July 1996Director resigned (2 pages)
15 July 1996Registered office changed on 15/07/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
15 July 1996Secretary resigned (2 pages)
24 May 1996Incorporation (9 pages)
24 May 1996Incorporation (9 pages)