Company NameBoltro Nominees Limited
DirectorsDeborah Burton and Joanna Louise Costin
Company StatusActive
Company Number03718756
CategoryPrivate Limited Company
Incorporation Date24 February 1999(25 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Deborah Burton
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2020(21 years, 1 month after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMrs Joanna Louise Costin
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2023(24 years, 8 months after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Secretary NameLloyds Secretaries Limited (Corporation)
StatusCurrent
Appointed04 April 2013(14 years, 1 month after company formation)
Appointment Duration11 years
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMr Jonathan Charles Pain
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1999(1 week, 2 days after company formation)
Appointment Duration1 year, 1 month (resigned 27 April 2000)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressOaklands Moorhall Drive
Ninfield
TN33 9JT
Director NameTrevor Laurence Stanley
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1999(1 week, 2 days after company formation)
Appointment Duration6 months, 1 week (resigned 13 September 1999)
RoleBank Senior Manager
Correspondence AddressLowlands Farm School Lane
Blackboys
Uckfield
East Sussex
TN22 5LN
Director NameRobert Michael Oliver
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1999(1 week, 2 days after company formation)
Appointment Duration3 years, 9 months (resigned 03 December 2002)
RoleBank Manager
Correspondence Address36 Leylands Park
Burgess Hill
West Sussex
RH15 8AH
Director NameDerek Graham Desmond Booker
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1999(1 week, 2 days after company formation)
Appointment Duration3 years, 5 months (resigned 15 August 2002)
RoleBanker
Correspondence Address28 Sergison Road
Haywards Heath
West Sussex
RH16 1HX
Director NameChristine Norton
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1999(1 week, 2 days after company formation)
Appointment Duration3 years, 2 months (resigned 09 May 2002)
RoleOperations Manager
Correspondence Address5 Roseleigh Gardens
Scaynes Hill
Haywards Heath
West Sussex
RH17 7PU
Director NameDavid Edward Brown
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1999(1 week, 2 days after company formation)
Appointment Duration2 years (resigned 22 March 2001)
RoleBank Executive
Correspondence Address7 Huntingdon Way
Burgess Hill
West Sussex
RH15 0NR
Secretary NameNicola Suzanne Black
NationalityBritish
StatusResigned
Appointed05 March 1999(1 week, 2 days after company formation)
Appointment Duration1 year, 6 months (resigned 15 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield
24 Drovers Way
Bishops Stortford
Hertfordshire
CM23 4GF
Director NameMartyn Ault
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1999(6 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 09 May 2002)
RoleBank Manager
Country of ResidenceEngland
Correspondence AddressCulworth
Lower Station Road
Newick
East Sussex
BN8 4HU
Director NameMr Richard Anthony Charnock
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2000(1 year, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Multon Road
London
SW18 3LH
Secretary NameStephen John Hopkins
NationalityBritish
StatusResigned
Appointed15 September 2000(1 year, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 July 2002)
RoleCompany Director
Correspondence Address29 South Street
Manningtree
Essex
CO11 1BG
Director NameAdam Jonathan Phelps
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2001(2 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 27 September 2007)
RoleOperations Manager
Correspondence Address19 Abigail House
Hazelgrove Road
Haywards Heath
West Sussex
RH16 3UR
Director NameGrahame Paul Lisle
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2002(3 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 18 February 2010)
RoleBank Official
Correspondence AddressApple Tree Cottage
The Street
Framfield
East Sussex
TN22 5NY
Secretary NameMs Sharon Anne Goodwin
NationalityBritish
StatusResigned
Appointed19 July 2002(3 years, 4 months after company formation)
Appointment Duration9 years, 6 months (resigned 08 February 2012)
RoleCompany Director
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameIan James Brittain
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2002(3 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 13 July 2009)
RoleBank Manager
Correspondence Address105 Woodlands Lane
Chichester
West Sussex
PO19 5PF
Director NameMr John Alexander Roberts
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2010(10 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31/33 Perrymount Road
Haywards Heath
West Sussex
RH16 3SP
Director NameMr Graham Ernest Willsher
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2010(10 years, 12 months after company formation)
Appointment Duration5 years, 9 months (resigned 17 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31/33 Perrymount Road
Haywardsheath
West Sussex
RH16 3SP
Director NameMrs Linda Rose Mayland
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2010(11 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 03 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31/33 Perrymount Road
Haywards Heath
West Sussex
RH16 3SP
Director NameMrs Robyn Thrussell
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2010(11 years, 6 months after company formation)
Appointment Duration4 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31-33 Perrymount Road
Haywards Heath
West Sussex
RH16 3SP
Secretary NameMiss Betsabeh Rais
StatusResigned
Appointed08 February 2012(12 years, 11 months after company formation)
Appointment Duration1 year (resigned 08 February 2013)
RoleCompany Director
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMr John Gerard McCann
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2013(14 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 12 June 2014)
RoleBanker
Country of ResidenceScotland
Correspondence AddressPentland House 8 Lochside Avenue
Edinburgh
EH12 9DJ
Scotland
Director NameMrs Wendy Ann Broome
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2014(15 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharlton Place Charlton Road
Andover
Hampshire
SP10 1RE
Director NameMr Robert Cook
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2015(16 years, 8 months after company formation)
Appointment Duration8 years (resigned 15 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThree City Park The Droveway
Hove
BN3 7AU
Director NameMr Philip Millward
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2015(16 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Lovell Park Road
Leeds
West Yorkshire
LS1 1NS
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed24 February 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 February 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitelloydsbankinggroup.com

Location

Registered Address25 Gresham Street
London
EC2V 7HN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Lloyds Bank PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return13 February 2024 (2 months ago)
Next Return Due27 February 2025 (10 months, 1 week from now)

Filing History

1 March 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
27 July 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
30 April 2020Termination of appointment of Philip Millward as a director on 30 April 2020 (1 page)
20 April 2020Appointment of Miss Deborah Burton as a director on 17 April 2020 (2 pages)
24 February 2020Confirmation statement made on 24 February 2020 with updates (3 pages)
5 November 2019Register inspection address has been changed to Cawley House Chester Business Park Chester CH4 9FB (1 page)
13 June 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
25 February 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
5 September 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
26 February 2018Confirmation statement made on 24 February 2018 with updates (4 pages)
4 May 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
4 May 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
27 February 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
6 June 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
6 June 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
24 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1
(5 pages)
24 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1
(5 pages)
17 November 2015Appointment of Mr Robert Cook as a director on 16 November 2015 (2 pages)
17 November 2015Termination of appointment of Wendy Ann Broome as a director on 17 November 2015 (1 page)
17 November 2015Appointment of Mr Robert Cook as a director on 16 November 2015 (2 pages)
17 November 2015Termination of appointment of Graham Willsher as a director on 17 November 2015 (1 page)
17 November 2015Appointment of Mr Philip Millward as a director on 16 November 2015 (2 pages)
17 November 2015Termination of appointment of Graham Willsher as a director on 17 November 2015 (1 page)
17 November 2015Appointment of Mr Philip Millward as a director on 16 November 2015 (2 pages)
17 November 2015Termination of appointment of Wendy Ann Broome as a director on 17 November 2015 (1 page)
11 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
11 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
11 August 2015Statement of company's objects (2 pages)
11 August 2015Statement of company's objects (2 pages)
1 July 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
1 July 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
26 February 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(5 pages)
26 February 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(5 pages)
13 January 2015Director's details changed for Mr Graham Willsher on 8 January 2015 (2 pages)
13 January 2015Director's details changed for Mr Graham Willsher on 8 January 2015 (2 pages)
13 January 2015Director's details changed for Mr Graham Willsher on 8 January 2015 (2 pages)
18 August 2014Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (1 page)
18 August 2014Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (1 page)
12 June 2014Termination of appointment of John Mccann as a director on 12 June 2014 (1 page)
12 June 2014Termination of appointment of John Mccann as a director on 12 June 2014 (1 page)
4 June 2014Appointment of Mrs Wendy Ann Broome as a director on 3 June 2014 (2 pages)
4 June 2014Termination of appointment of Linda Rose Mayland as a director on 3 June 2014 (1 page)
4 June 2014Appointment of Mrs Wendy Ann Broome as a director on 3 June 2014 (2 pages)
4 June 2014Termination of appointment of Linda Rose Mayland as a director on 3 June 2014 (1 page)
4 June 2014Termination of appointment of Linda Rose Mayland as a director on 3 June 2014 (1 page)
4 June 2014Appointment of Mrs Wendy Ann Broome as a director on 3 June 2014 (2 pages)
13 May 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
13 May 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
24 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(6 pages)
24 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(6 pages)
9 December 2013Appointment of Mr John Mccann as a director on 2 December 2013 (2 pages)
9 December 2013Appointment of Mr John Mccann as a director on 2 December 2013 (2 pages)
9 December 2013Appointment of Mr John Mccann as a director on 2 December 2013 (2 pages)
27 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
27 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
10 April 2013Appointment of Lloyds Secretaries Limited as a secretary on 4 April 2013 (2 pages)
10 April 2013Appointment of Lloyds Secretaries Limited as a secretary on 4 April 2013 (2 pages)
10 April 2013Appointment of Lloyds Secretaries Limited as a secretary on 4 April 2013 (2 pages)
27 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
14 February 2013Termination of appointment of Betsabeh Rais as a secretary on 8 February 2013 (1 page)
14 February 2013Termination of appointment of Betsabeh Rais as a secretary on 8 February 2013 (1 page)
14 February 2013Termination of appointment of Betsabeh Rais as a secretary on 8 February 2013 (1 page)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
23 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (5 pages)
23 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (5 pages)
9 February 2012Termination of appointment of Sharon Anne Goodwin as a secretary on 8 February 2012 (1 page)
9 February 2012Termination of appointment of Sharon Anne Goodwin as a secretary on 8 February 2012 (1 page)
9 February 2012Appointment of Miss Betsabeh Rais as a secretary on 8 February 2012 (2 pages)
9 February 2012Termination of appointment of Sharon Anne Goodwin as a secretary on 8 February 2012 (1 page)
9 February 2012Appointment of Miss Betsabeh Rais as a secretary on 8 February 2012 (2 pages)
9 February 2012Appointment of Miss Betsabeh Rais as a secretary on 8 February 2012 (2 pages)
8 February 2012Director's details changed for Mrs Linda Rose Mayland on 24 January 2012 (2 pages)
8 February 2012Director's details changed for Mrs Linda Rose Mayland on 24 January 2012 (2 pages)
26 May 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
26 May 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
26 April 2011Termination of appointment of John Roberts as a director (1 page)
26 April 2011Termination of appointment of John Roberts as a director (1 page)
28 February 2011Annual return made up to 24 February 2011 with a full list of shareholders (6 pages)
28 February 2011Annual return made up to 24 February 2011 with a full list of shareholders (6 pages)
5 January 2011Termination of appointment of Robyn Thrussell as a director (1 page)
5 January 2011Termination of appointment of Robyn Thrussell as a director (1 page)
9 September 2010Appointment of Robyn Thrussell as a director (2 pages)
9 September 2010Appointment of Robyn Thrussell as a director (2 pages)
8 September 2010Appointment of Linda Rose Mayland as a director (2 pages)
8 September 2010Appointment of Linda Rose Mayland as a director (2 pages)
20 May 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
20 May 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
7 April 2010Termination of appointment of a director (1 page)
7 April 2010Termination of appointment of a director (1 page)
18 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
18 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
17 March 2010Appointment of Mr John Alexander Roberts as a director (2 pages)
17 March 2010Appointment of Mr John Alexander Roberts as a director (2 pages)
4 March 2010Appointment of Mr Graham Willsher as a director (2 pages)
4 March 2010Appointment of Mr Graham Willsher as a director (2 pages)
19 February 2010Termination of appointment of Grahame Lisle as a director (1 page)
19 February 2010Termination of appointment of Grahame Lisle as a director (1 page)
13 July 2009Appointment terminated director ian brittain (1 page)
13 July 2009Appointment terminated director ian brittain (1 page)
28 April 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
28 April 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
18 March 2009Secretary's change of particulars / sharon garrard / 03/03/2009 (1 page)
18 March 2009Secretary's change of particulars / sharon garrard / 03/03/2009 (1 page)
25 February 2009Return made up to 24/02/09; full list of members (4 pages)
25 February 2009Return made up to 24/02/09; full list of members (4 pages)
8 May 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
8 May 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
28 February 2008Return made up to 24/02/08; full list of members (4 pages)
28 February 2008Return made up to 24/02/08; full list of members (4 pages)
27 September 2007Director resigned (1 page)
27 September 2007Director resigned (1 page)
2 April 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
2 April 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
1 March 2007Return made up to 24/02/07; full list of members (3 pages)
1 March 2007Return made up to 24/02/07; full list of members (3 pages)
12 January 2007Secretary's particulars changed (1 page)
12 January 2007Secretary's particulars changed (1 page)
12 July 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
12 July 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
2 March 2006Return made up to 24/02/06; full list of members (6 pages)
2 March 2006Return made up to 24/02/06; full list of members (6 pages)
18 April 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
18 April 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
3 March 2005Return made up to 24/02/05; full list of members (6 pages)
3 March 2005Return made up to 24/02/05; full list of members (6 pages)
2 February 2005Director's particulars changed (1 page)
2 February 2005Director's particulars changed (1 page)
2 February 2005Director's particulars changed (1 page)
2 February 2005Director's particulars changed (1 page)
28 June 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
28 June 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
3 March 2004Return made up to 24/02/04; full list of members (6 pages)
3 March 2004Return made up to 24/02/04; full list of members (6 pages)
3 February 2004Director's particulars changed (1 page)
3 February 2004Director's particulars changed (1 page)
24 December 2003Secretary's particulars changed (2 pages)
24 December 2003Secretary's particulars changed (2 pages)
7 July 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
7 July 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
3 April 2003Registered office changed on 03/04/03 from: 71 lombard street london EC3P 3BS (1 page)
3 April 2003Registered office changed on 03/04/03 from: 71 lombard street london EC3P 3BS (1 page)
20 March 2003Return made up to 24/02/03; full list of members (6 pages)
20 March 2003Return made up to 24/02/03; full list of members (6 pages)
30 December 2002New director appointed (2 pages)
30 December 2002New director appointed (2 pages)
10 December 2002Director resigned (1 page)
10 December 2002Director resigned (1 page)
27 August 2002Director resigned (1 page)
27 August 2002Director resigned (1 page)
27 July 2002Secretary resigned (1 page)
27 July 2002New secretary appointed (2 pages)
27 July 2002Secretary resigned (1 page)
27 July 2002New secretary appointed (2 pages)
30 May 2002New director appointed (2 pages)
30 May 2002New director appointed (2 pages)
28 May 2002New director appointed (2 pages)
28 May 2002New director appointed (2 pages)
20 May 2002Director resigned (1 page)
20 May 2002Director resigned (1 page)
20 May 2002Director resigned (1 page)
20 May 2002Director resigned (1 page)
15 May 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
15 May 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
13 March 2002Return made up to 24/02/02; full list of members (7 pages)
13 March 2002Return made up to 24/02/02; full list of members (7 pages)
22 October 2001Director resigned (1 page)
22 October 2001Director resigned (1 page)
31 August 2001Total exemption full accounts made up to 31 December 2000 (5 pages)
31 August 2001Total exemption full accounts made up to 31 December 2000 (5 pages)
14 June 2001New director appointed (2 pages)
14 June 2001New director appointed (2 pages)
9 April 2001Director resigned (1 page)
9 April 2001Director resigned (1 page)
9 March 2001Return made up to 24/02/01; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 March 2001Return made up to 24/02/01; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 March 2001Return made up to 24/02/01; full list of members (7 pages)
9 March 2001Return made up to 24/02/01; full list of members (7 pages)
26 September 2000New secretary appointed (2 pages)
26 September 2000New secretary appointed (2 pages)
26 September 2000Secretary resigned (1 page)
26 September 2000Secretary resigned (1 page)
26 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 July 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 July 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 July 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
25 July 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
10 May 2000New director appointed (2 pages)
10 May 2000New director appointed (2 pages)
2 May 2000Director resigned (1 page)
2 May 2000Director resigned (1 page)
28 March 2000Return made up to 24/02/00; full list of members (7 pages)
28 March 2000Return made up to 24/02/00; full list of members (7 pages)
13 October 1999New director appointed (2 pages)
13 October 1999New director appointed (2 pages)
15 September 1999Director resigned (1 page)
15 September 1999Director resigned (1 page)
17 May 1999Director's particulars changed (1 page)
17 May 1999Director's particulars changed (1 page)
11 March 1999New secretary appointed (2 pages)
11 March 1999Secretary resigned;director resigned (1 page)
11 March 1999New director appointed (2 pages)
11 March 1999New director appointed (2 pages)
11 March 1999New director appointed (2 pages)
11 March 1999Registered office changed on 11/03/99 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
11 March 1999New secretary appointed (2 pages)
11 March 1999Registered office changed on 11/03/99 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
11 March 1999Director resigned (1 page)
11 March 1999Secretary resigned;director resigned (1 page)
11 March 1999New director appointed (2 pages)
11 March 1999New director appointed (2 pages)
11 March 1999New director appointed (2 pages)
11 March 1999New director appointed (2 pages)
11 March 1999New director appointed (2 pages)
11 March 1999New director appointed (2 pages)
11 March 1999New director appointed (2 pages)
11 March 1999Director resigned (1 page)
11 March 1999New director appointed (2 pages)
11 March 1999New director appointed (2 pages)
24 February 1999Incorporation (17 pages)
24 February 1999Incorporation (17 pages)