Company NameHow To Limited
Company StatusDissolved
Company Number03343531
CategoryPrivate Limited Company
Incorporation Date2 April 1997(27 years, 1 month ago)
Dissolution Date16 August 2022 (1 year, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Pierre De Cacqueray
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityFrench
StatusClosed
Appointed31 January 2014(16 years, 10 months after company formation)
Appointment Duration8 years, 6 months (closed 16 August 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Secretary NameMr Pierre De Cacqueray
StatusClosed
Appointed13 April 2015(18 years after company formation)
Appointment Duration7 years, 4 months (closed 16 August 2022)
RoleCompany Director
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Director NameMr Giles Penfold Lewis
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1998(1 year after company formation)
Appointment Duration14 years, 7 months (resigned 18 December 2012)
RolePublisher
Country of ResidenceEngland
Correspondence AddressSpring Hill House
Spring Hill Road
Begbroke
Oxfordshire
OX5 1RX
Director NameMr Derek Malcolm Phillips
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1998(1 year after company formation)
Appointment Duration3 years, 7 months (resigned 06 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Holyrood House
Church End South Leigh
Witney
Oxfordshire
OX29 6US
Secretary NameMr Derek Malcolm Phillips
NationalityBritish
StatusResigned
Appointed28 April 1998(1 year after company formation)
Appointment Duration3 years, 7 months (resigned 06 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Holyrood House
Church End South Leigh
Witney
Oxfordshire
OX29 6US
Director NameMr Michael Rowan Hamilton John O'Regan
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2001(4 years, 8 months after company formation)
Appointment Duration11 years (resigned 18 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Northmoor Road
Oxford
Oxfordshire
OX2 6UP
Secretary NameMrs Nicola Mary Lewis
NationalityBritish
StatusResigned
Appointed06 December 2001(4 years, 8 months after company formation)
Appointment Duration11 years (resigned 18 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Hill House
Spring Hill Road
Begbroke
Oxfordshire
OX5 1RX
Director NameMrs Nicola Mary Lewis
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(5 years, 3 months after company formation)
Appointment Duration10 years, 5 months (resigned 18 December 2012)
RoleEditor
Country of ResidenceEngland
Correspondence AddressSpring Hill House
Spring Hill Road
Begbroke
Oxfordshire
OX5 1RX
Director NameMr Martin John Wilkinson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(6 years after company formation)
Appointment Duration9 years, 8 months (resigned 18 December 2012)
RoleConsultant
Country of ResidenceEngland
Correspondence Address78 Sandfield Road
Headington
Oxford
Oxfordshire
OX3 7RL
Director NamePeter Jonathan Duncan
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2012(15 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 2014)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address11 Maybourne Court 12-14 Monmouth Road
London
W2 5SB
Director NameJonathan David Rippon
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2012(15 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55-56 Russell Square
London
WC1B 4HP
Director NameMiss Emily-Jane Taylor
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2014(16 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 22 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Secretary NameMiss Emily-Jane Taylor
StatusResigned
Appointed31 January 2014(16 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 April 2015)
RoleCompany Director
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Director NameBusiness Assist Limited (Corporation)
StatusResigned
Appointed02 April 1997(same day as company formation)
Correspondence AddressTemple Court 107 Oxford Road
Cowley
Oxford
Oxfordshire
OX4 2ER
Secretary NameNewco Formations Limited (Corporation)
StatusResigned
Appointed02 April 1997(same day as company formation)
Correspondence Address6 Northmoor Road
Oxford
OX2 6UP

Contact

Websitecadpipe.com
Email address[email protected]

Location

Registered AddressCarmelite House
50 Victoria Embankment
London
EC4Y 0DZ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

69k at £0.01Constable & Robinson LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

16 August 2022Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2022First Gazette notice for voluntary strike-off (1 page)
23 May 2022Application to strike the company off the register (3 pages)
14 October 2021Confirmation statement made on 4 October 2021 with no updates (3 pages)
28 July 2021Micro company accounts made up to 31 December 2020 (3 pages)
13 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
30 June 2020Micro company accounts made up to 31 December 2019 (3 pages)
11 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
21 August 2019Register inspection address has been changed from 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE England to Hachette Uk Distribution Milton Road Didcot OX11 7HH (1 page)
19 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
22 January 2019Termination of appointment of Emily-Jane Taylor as a director on 22 January 2019 (1 page)
11 October 2018Confirmation statement made on 4 October 2018 with updates (4 pages)
13 June 2018Full accounts made up to 31 December 2017 (11 pages)
31 December 2017Resolutions
  • RES13 ‐ Interim dividend 14/12/2017
(2 pages)
31 December 2017Resolutions
  • RES13 ‐ Reduce share premium 14/12/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
31 December 2017Solvency Statement dated 14/12/17 (1 page)
31 December 2017Statement of capital on 31 December 2017
  • GBP 1.00
(5 pages)
31 December 2017Statement by Directors (1 page)
10 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
6 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
6 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
12 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
22 June 2016Register(s) moved to registered inspection location 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page)
22 June 2016Register(s) moved to registered inspection location 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page)
22 June 2016Register inspection address has been changed to 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page)
22 June 2016Register inspection address has been changed to 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page)
15 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 689.85
(5 pages)
15 October 2015Director's details changed for Mr Pierre De Cacqueray on 15 October 2015 (2 pages)
15 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 689.85
(5 pages)
15 October 2015Director's details changed for Miss Emily-Jane Taylor on 15 October 2015 (2 pages)
15 October 2015Director's details changed for Miss Emily-Jane Taylor on 15 October 2015 (2 pages)
15 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 689.85
(5 pages)
15 October 2015Director's details changed for Mr Pierre De Cacqueray on 15 October 2015 (2 pages)
30 September 2015Full accounts made up to 31 December 2014 (11 pages)
30 September 2015Full accounts made up to 31 December 2014 (11 pages)
15 April 2015Termination of appointment of Emily-Jane Taylor as a secretary on 13 April 2015 (1 page)
15 April 2015Appointment of Mr Pierre De Cacqueray as a secretary on 13 April 2015 (2 pages)
15 April 2015Termination of appointment of Emily-Jane Taylor as a secretary on 13 April 2015 (1 page)
15 April 2015Appointment of Mr Pierre De Cacqueray as a secretary on 13 April 2015 (2 pages)
13 April 2015Registered office address changed from 100 Victoria Embankment London EC4Y 0DY to Carmelite House 50 Victoria Embankment London EC4Y 0DZ on 13 April 2015 (1 page)
13 April 2015Director's details changed for Mr Pierre De Cacqueray on 13 April 2015 (2 pages)
13 April 2015Secretary's details changed for Miss Emily-Jane Taylor on 13 April 2015 (1 page)
13 April 2015Director's details changed for Mr Pierre De Cacqueray on 13 April 2015 (2 pages)
13 April 2015Secretary's details changed for Miss Emily-Jane Taylor on 13 April 2015 (1 page)
13 April 2015Director's details changed for Miss Emily-Jane Taylor on 13 April 2015 (2 pages)
13 April 2015Registered office address changed from 100 Victoria Embankment London EC4Y 0DY to Carmelite House 50 Victoria Embankment London EC4Y 0DZ on 13 April 2015 (1 page)
13 April 2015Director's details changed for Miss Emily-Jane Taylor on 13 April 2015 (2 pages)
28 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 689.85
(6 pages)
28 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 689.85
(6 pages)
28 October 2014Register inspection address has been changed to 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page)
28 October 2014Register inspection address has been changed to 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page)
28 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 689.85
(6 pages)
28 October 2014Director's details changed for Mr Pierre De Cacqueray on 23 October 2014 (2 pages)
28 October 2014Director's details changed for Mr Pierre De Cacqueray on 23 October 2014 (2 pages)
7 August 2014Accounts for a small company made up to 31 December 2013 (8 pages)
7 August 2014Accounts for a small company made up to 31 December 2013 (8 pages)
16 June 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 689.85
(6 pages)
16 June 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 689.85
(6 pages)
16 June 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 689.85
(6 pages)
12 February 2014Registered office address changed from 55-56 Russell Square London WC1B 4HP on 12 February 2014 (1 page)
12 February 2014Registered office address changed from 55-56 Russell Square London WC1B 4HP on 12 February 2014 (1 page)
10 February 2014Appointment of Mr Pierre De Cacqueray as a director (2 pages)
10 February 2014Appointment of Miss Emily-Jane Taylor as a secretary (2 pages)
10 February 2014Termination of appointment of Peter Duncan as a director (1 page)
10 February 2014Termination of appointment of Jonathan Rippon as a director (1 page)
10 February 2014Appointment of Miss Emily-Jane Taylor as a director (2 pages)
10 February 2014Appointment of Mr Pierre De Cacqueray as a director (2 pages)
10 February 2014Termination of appointment of Jonathan Rippon as a director (1 page)
10 February 2014Termination of appointment of Peter Duncan as a director (1 page)
10 February 2014Appointment of Miss Emily-Jane Taylor as a secretary (2 pages)
10 February 2014Appointment of Miss Emily-Jane Taylor as a director (2 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
22 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (6 pages)
22 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (6 pages)
22 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (6 pages)
5 February 2013Appointment of Peter Jonathan Duncan as a director (3 pages)
5 February 2013Appointment of Peter Jonathan Duncan as a director (3 pages)
14 January 2013Appointment of Peter Jonathan Duncan as a director (3 pages)
14 January 2013Appointment of Peter Jonathan Duncan as a director (3 pages)
31 December 2012Termination of appointment of Nicola Lewis as a secretary (2 pages)
31 December 2012Termination of appointment of Nicola Lewis as a secretary (2 pages)
31 December 2012Termination of appointment of Nicola Lewis as a director (2 pages)
31 December 2012Termination of appointment of Giles Lewis as a director (2 pages)
31 December 2012Appointment of Jonathan David Rippon as a director (3 pages)
31 December 2012Termination of appointment of Giles Lewis as a director (2 pages)
31 December 2012Registered office address changed from Greyfriars Court Paradise Square Oxford OX1 1BE on 31 December 2012 (2 pages)
31 December 2012Appointment of Jonathan David Rippon as a director (3 pages)
31 December 2012Termination of appointment of Michael O'regan as a director (2 pages)
31 December 2012Termination of appointment of Nicola Lewis as a director (2 pages)
31 December 2012Termination of appointment of Martin Wilkinson as a director (2 pages)
31 December 2012Registered office address changed from Greyfriars Court Paradise Square Oxford OX1 1BE on 31 December 2012 (2 pages)
31 December 2012Termination of appointment of Martin Wilkinson as a director (2 pages)
31 December 2012Termination of appointment of Michael O'regan as a director (2 pages)
27 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
17 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (17 pages)
17 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (17 pages)
17 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (17 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (17 pages)
21 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (17 pages)
21 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (17 pages)
15 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
15 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
28 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (17 pages)
28 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (17 pages)
28 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (17 pages)
17 March 2010Statement of capital following an allotment of shares on 15 February 2010
  • GBP 689.85
(5 pages)
17 March 2010Statement of capital following an allotment of shares on 15 February 2010
  • GBP 689.85
(5 pages)
6 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
6 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
8 April 2009Return made up to 02/04/09; full list of members (5 pages)
8 April 2009Return made up to 02/04/09; full list of members (5 pages)
26 June 2008Registered office changed on 26/06/2008 from greyfriars court paradise square oxford oxon OX1 1BE (1 page)
26 June 2008Registered office changed on 26/06/2008 from greyfriars court paradise square oxford oxon OX1 1BE (1 page)
10 June 2008Registered office changed on 10/06/2008 from c/o brookstreet des roches LLP 25 milton park abingdon oxfordshire OX14 4SH (1 page)
10 June 2008Registered office changed on 10/06/2008 from c/o brookstreet des roches LLP 25 milton park abingdon oxfordshire OX14 4SH (1 page)
6 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
6 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
28 April 2008Return made up to 02/04/08; full list of members (7 pages)
28 April 2008Return made up to 02/04/08; full list of members (7 pages)
31 August 2007Registered office changed on 31/08/07 from: 1 des roches square witan way witney oxfordshire OX8 6BE (1 page)
31 August 2007Registered office changed on 31/08/07 from: 1 des roches square witan way witney oxfordshire OX8 6BE (1 page)
21 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
21 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
24 April 2007Return made up to 02/04/07; full list of members (7 pages)
24 April 2007Return made up to 02/04/07; full list of members (7 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
25 April 2006Return made up to 02/04/06; full list of members (7 pages)
25 April 2006Return made up to 02/04/06; full list of members (7 pages)
13 March 2006Director's particulars changed (1 page)
13 March 2006Director's particulars changed (1 page)
13 March 2006Secretary's particulars changed;director's particulars changed (1 page)
13 March 2006Secretary's particulars changed;director's particulars changed (1 page)
5 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
5 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
19 May 2005Return made up to 02/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
19 May 2005Return made up to 02/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
13 May 2004Return made up to 02/04/04; full list of members (9 pages)
13 May 2004Return made up to 02/04/04; full list of members (9 pages)
8 September 2003Return made up to 02/04/03; full list of members (9 pages)
8 September 2003Return made up to 02/04/03; full list of members (9 pages)
5 July 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
5 July 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
3 April 2003New director appointed (2 pages)
3 April 2003Ad 17/03/03--------- £ si [email protected]=40 £ ic 631/671 (2 pages)
3 April 2003Ad 17/03/03--------- £ si [email protected]=40 £ ic 631/671 (2 pages)
3 April 2003New director appointed (2 pages)
1 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
1 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
12 July 2002Ad 01/07/02--------- £ si [email protected]=63 £ ic 568/631 (2 pages)
12 July 2002New director appointed (2 pages)
12 July 2002Ad 01/07/02--------- £ si [email protected]=63 £ ic 568/631 (2 pages)
12 July 2002New director appointed (2 pages)
18 June 2002Return made up to 21/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 June 2002Return made up to 21/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 April 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 April 2002Ad 26/03/02--------- £ si [email protected]=63 £ ic 505/568 (2 pages)
11 April 2002Ad 26/03/02--------- £ si [email protected]=63 £ ic 505/568 (2 pages)
11 April 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 March 2002Ad 06/12/01--------- £ si [email protected]=5 £ ic 500/505 (2 pages)
5 March 2002Ad 06/12/01--------- £ si [email protected]=5 £ ic 500/505 (2 pages)
5 March 2002Statement of affairs (11 pages)
5 March 2002Statement of affairs (11 pages)
21 December 2001Resolutions
  • RES13 ‐ Share division + agrmnt 06/12/01
(1 page)
21 December 2001Div 06/12/01 (1 page)
21 December 2001Div 06/12/01 (1 page)
21 December 2001Resolutions
  • RES13 ‐ Share division + agrmnt 06/12/01
(1 page)
13 December 2001Ad 06/12/01--------- £ si 498@1=498 £ ic 2/500 (2 pages)
13 December 2001New secretary appointed (2 pages)
13 December 2001New secretary appointed (2 pages)
13 December 2001Secretary resigned;director resigned (1 page)
13 December 2001New director appointed (4 pages)
13 December 2001Ad 06/12/01--------- £ si 498@1=498 £ ic 2/500 (2 pages)
13 December 2001New director appointed (4 pages)
13 December 2001Secretary resigned;director resigned (1 page)
8 May 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
8 May 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
9 April 2001Return made up to 02/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 April 2001Return made up to 02/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 2000Full accounts made up to 31 December 1999 (6 pages)
27 October 2000Full accounts made up to 31 December 1999 (6 pages)
15 April 2000Return made up to 02/04/00; full list of members (6 pages)
15 April 2000Return made up to 02/04/00; full list of members (6 pages)
3 November 1999Full accounts made up to 31 December 1998 (6 pages)
3 November 1999Full accounts made up to 31 December 1998 (6 pages)
27 May 1999Return made up to 02/04/99; full list of members (6 pages)
27 May 1999Return made up to 02/04/99; full list of members (6 pages)
29 January 1999Director's particulars changed (1 page)
29 January 1999Director's particulars changed (1 page)
26 January 1999Full accounts made up to 30 April 1998 (6 pages)
26 January 1999Full accounts made up to 30 April 1998 (6 pages)
9 September 1998Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
9 September 1998Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
13 May 1998Registered office changed on 13/05/98 from: 6 northmoor road oxford OX2 6UP (1 page)
13 May 1998Secretary resigned (1 page)
13 May 1998Registered office changed on 13/05/98 from: 6 northmoor road oxford OX2 6UP (1 page)
13 May 1998Director resigned (1 page)
13 May 1998New director appointed (2 pages)
13 May 1998New secretary appointed;new director appointed (2 pages)
13 May 1998New secretary appointed;new director appointed (2 pages)
13 May 1998New director appointed (2 pages)
13 May 1998Director resigned (1 page)
13 May 1998Secretary resigned (1 page)
27 April 1998Return made up to 02/04/98; full list of members (6 pages)
27 April 1998Return made up to 02/04/98; full list of members (6 pages)
2 April 1997Incorporation (12 pages)
2 April 1997Incorporation (12 pages)