Company NameThorpes Of Gosforth Limited
DirectorsGarry Steven Davison and Kenneth Scott
Company StatusActive
Company Number00482133
CategoryPrivate Limited Company
Incorporation Date13 May 1950(73 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameMr Garry Steven Davison
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2024(73 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 High Street
Gosforth
Newcastle Upon Tyne
NE3 1HB
Director NameMr Kenneth Scott
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2024(73 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 High Street
Gosforth
Newcastle Upon Tyne
NE3 1HB
Director NameMr Colin Thorpe
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1992(42 years, 5 months after company formation)
Appointment Duration24 years, 10 months (resigned 31 August 2017)
RoleDirector (Shopkeeper)
Country of ResidenceUnited Kingdom
Correspondence Address110 High Street
Gosforth
Newcastle Upon Tyne
NE3 1HB
Director NameMr Peter Anthony Thorpe
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1992(42 years, 5 months after company formation)
Appointment Duration24 years, 10 months (resigned 31 August 2017)
RoleDirector (Shop Keeper)
Country of ResidenceUnited Kingdom
Correspondence Address17a Bell Villas
Ponteland
Newcastle Upon Tyne
NE20 9BD
Secretary NameMr Colin Thorpe
NationalityBritish
StatusResigned
Appointed13 October 1992(42 years, 5 months after company formation)
Appointment Duration24 years, 10 months (resigned 31 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 High Street
Gosforth
Newcastle Upon Tyne
NE3 1HB
Director NameCarole Thorpe
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(42 years, 10 months after company formation)
Appointment Duration24 years, 6 months (resigned 31 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 High Street
Gosforth
Newcastle Upon Tyne
NE3 1HB
Director NameGillian Thorpe
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(42 years, 10 months after company formation)
Appointment Duration24 years, 6 months (resigned 31 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 High Street
Gosforth
Newcastle Upon Tyne
NE3 1HB
Secretary NameMr Peter Anthony Thorpe
NationalityBritish
StatusResigned
Appointed01 March 2004(53 years, 10 months after company formation)
Appointment Duration13 years, 6 months (resigned 31 August 2017)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address110 High Street
Gosforth
Newcastle Upon Tyne
NE3 1HB
Director NameMrs Fiona Jane Ryans
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2017(67 years, 4 months after company formation)
Appointment Duration6 years (resigned 26 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 High Street
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1HB
Director NameMr Michael Grant Ryans
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2017(67 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 High Street
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1HB
Director NameMrs Angela May Wilson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2017(67 years, 4 months after company formation)
Appointment Duration6 years (resigned 26 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 High Street
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1HB
Director NameJoanna Louise Wilson
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2017(67 years, 4 months after company formation)
Appointment Duration6 years (resigned 26 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 High Street
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1HB
Director NameMr Timothy Richard Wilson
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2017(67 years, 4 months after company formation)
Appointment Duration6 years (resigned 26 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110 High Street
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1HB
Director NameWilliam Frederick Wilson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2017(67 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 High Street
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 1HB

Contact

Websitethorpesgosforth.co.uk
Telephone0191 2851710
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address110 High Street
Gosforth
Newcastle Upon Tyne
NE3 1HB
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardEast Gosforth
Built Up AreaTyneside

Shareholders

250 at £1Carole Thorpe
8.33%
Ordinary D
1.3k at £1Mr C. Thorpe
41.67%
Ordinary A
750 at £1Gillian Thorpe
25.00%
Ordinary C
750 at £1Mr Peter Anthony Thorpe
25.00%
Ordinary B

Financials

Year2014
Net Worth£147,978
Cash£44,775
Current Liabilities£58,737

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return7 April 2023 (11 months, 3 weeks ago)
Next Return Due21 April 2024 (3 weeks, 2 days from now)

Filing History

26 September 2023Cessation of Joanna Louise Wilson as a person with significant control on 26 September 2023 (1 page)
26 September 2023Cessation of Fiona Jane Ryans as a person with significant control on 26 September 2023 (1 page)
26 September 2023Termination of appointment of Angela May Wilson as a director on 26 September 2023 (1 page)
26 September 2023Cessation of Angela May Wilson as a person with significant control on 26 September 2023 (1 page)
26 September 2023Termination of appointment of Fiona Jane Ryans as a director on 26 September 2023 (1 page)
26 September 2023Cessation of Timothy Richard Wilson as a person with significant control on 26 September 2023 (1 page)
26 September 2023Termination of appointment of Timothy Richard Wilson as a director on 26 September 2023 (1 page)
26 September 2023Termination of appointment of Joanna Louise Wilson as a director on 26 September 2023 (1 page)
6 September 2023Total exemption full accounts made up to 28 February 2023 (9 pages)
14 April 2023Confirmation statement made on 7 April 2023 with no updates (3 pages)
4 July 2022Total exemption full accounts made up to 28 February 2022 (10 pages)
9 May 2022Confirmation statement made on 7 April 2022 with no updates (3 pages)
29 November 2021Total exemption full accounts made up to 28 February 2021 (10 pages)
8 May 2021Confirmation statement made on 7 April 2021 with no updates (3 pages)
16 December 2020Total exemption full accounts made up to 29 February 2020 (10 pages)
7 April 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
11 October 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
23 April 2019Confirmation statement made on 26 March 2019 with updates (7 pages)
8 August 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
31 July 2018Memorandum and Articles of Association (9 pages)
31 July 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
26 March 2018Confirmation statement made on 26 March 2018 with updates (6 pages)
9 November 2017Memorandum and Articles of Association (9 pages)
9 November 2017Memorandum and Articles of Association (9 pages)
8 November 2017Notification of Fiona Jane Ryans as a person with significant control on 31 August 2017 (2 pages)
8 November 2017Confirmation statement made on 1 October 2017 with updates (5 pages)
8 November 2017Notification of Angela May Wilson as a person with significant control on 31 August 2017 (2 pages)
8 November 2017Cessation of Colin Thorpe as a person with significant control on 31 August 2017 (1 page)
8 November 2017Notification of Michael Grant Ryans as a person with significant control on 31 August 2017 (2 pages)
8 November 2017Notification of Joanna Louise Wilson as a person with significant control on 31 August 2017 (2 pages)
8 November 2017Cessation of Colin Thorpe as a person with significant control on 31 August 2017 (1 page)
8 November 2017Notification of Fiona Jane Ryans as a person with significant control on 31 August 2017 (2 pages)
8 November 2017Notification of William Frederick Wilson as a person with significant control on 31 August 2017 (2 pages)
8 November 2017Notification of Angela May Wilson as a person with significant control on 31 August 2017 (2 pages)
8 November 2017Notification of Michael Grant Ryans as a person with significant control on 31 August 2017 (2 pages)
8 November 2017Confirmation statement made on 1 October 2017 with updates (5 pages)
8 November 2017Notification of Timothy Richard Wilson as a person with significant control on 31 August 2017 (2 pages)
8 November 2017Notification of Joanna Louise Wilson as a person with significant control on 31 August 2017 (2 pages)
8 November 2017Notification of William Frederick Wilson as a person with significant control on 31 August 2017 (2 pages)
8 November 2017Notification of Timothy Richard Wilson as a person with significant control on 31 August 2017 (2 pages)
5 October 2017Appointment of William Frederick Wilson as a director on 31 August 2017 (3 pages)
5 October 2017Appointment of William Frederick Wilson as a director on 31 August 2017 (3 pages)
25 September 2017Appointment of Michael Grant Ryans as a director on 31 August 2017 (3 pages)
25 September 2017Appointment of Timothy Richard Wilson as a director on 31 August 2017 (3 pages)
25 September 2017Appointment of Fiona Jane Ryans as a director on 31 August 2017 (3 pages)
25 September 2017Appointment of Timothy Richard Wilson as a director on 31 August 2017 (3 pages)
25 September 2017Appointment of Fiona Jane Ryans as a director on 31 August 2017 (3 pages)
25 September 2017Appointment of Michael Grant Ryans as a director on 31 August 2017 (3 pages)
25 September 2017Appointment of Joanna Louise Wilson as a director on 31 August 2017 (3 pages)
25 September 2017Appointment of Angela May Wilson as a director on 31 August 2017 (3 pages)
25 September 2017Appointment of Angela May Wilson as a director on 31 August 2017 (3 pages)
25 September 2017Appointment of Joanna Louise Wilson as a director on 31 August 2017 (3 pages)
22 September 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
22 September 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
13 September 2017Termination of appointment of Colin Thorpe as a director on 31 August 2017 (2 pages)
13 September 2017Termination of appointment of Colin Thorpe as a director on 31 August 2017 (2 pages)
8 September 2017Termination of appointment of Gillian Thorpe as a director on 31 August 2017 (2 pages)
8 September 2017Termination of appointment of Peter Anthony Thorpe as a director on 31 August 2017 (2 pages)
8 September 2017Termination of appointment of Peter Anthony Thorpe as a director on 31 August 2017 (2 pages)
8 September 2017Termination of appointment of Peter Anthony Thorpe as a secretary on 31 August 2017 (2 pages)
8 September 2017Termination of appointment of Gillian Thorpe as a director on 31 August 2017 (2 pages)
8 September 2017Termination of appointment of Carole Thorpe as a director on 31 August 2017 (2 pages)
8 September 2017Termination of appointment of Peter Anthony Thorpe as a secretary on 31 August 2017 (2 pages)
8 September 2017Termination of appointment of Colin Thorpe as a secretary on 31 August 2017 (2 pages)
8 September 2017Termination of appointment of Carole Thorpe as a director on 31 August 2017 (2 pages)
8 September 2017Termination of appointment of Colin Thorpe as a secretary on 31 August 2017 (2 pages)
5 June 2017Director's details changed for Carole Thorpe on 2 June 2017 (2 pages)
5 June 2017Secretary's details changed for Mr Colin Thorpe on 2 June 2017 (1 page)
5 June 2017Secretary's details changed for Mr Peter Anthony Thorpe on 2 June 2017 (1 page)
5 June 2017Secretary's details changed for Mr Peter Anthony Thorpe on 2 June 2017 (1 page)
5 June 2017Director's details changed for Gillian Thorpe on 2 June 2017 (2 pages)
5 June 2017Director's details changed for Mr Colin Thorpe on 2 June 2017 (2 pages)
5 June 2017Director's details changed for Mr Colin Thorpe on 2 June 2017 (2 pages)
5 June 2017Director's details changed for Gillian Thorpe on 2 June 2017 (2 pages)
5 June 2017Director's details changed for Carole Thorpe on 2 June 2017 (2 pages)
5 June 2017Secretary's details changed for Mr Colin Thorpe on 2 June 2017 (1 page)
26 April 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
26 April 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
14 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
14 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
18 August 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
18 August 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
14 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 3,000
(8 pages)
14 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 3,000
(8 pages)
3 October 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
3 October 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
28 October 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
28 October 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
10 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 3,000
(8 pages)
10 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 3,000
(8 pages)
10 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 3,000
(8 pages)
11 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
11 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
30 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 3,000
(8 pages)
30 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 3,000
(8 pages)
30 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 3,000
(8 pages)
10 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (8 pages)
10 October 2012Director's details changed for Mr Colin Thorpe on 1 October 2012 (2 pages)
10 October 2012Secretary's details changed for Mr Colin Thorpe on 1 October 2012 (2 pages)
10 October 2012Director's details changed for Mr Colin Thorpe on 1 October 2012 (2 pages)
10 October 2012Director's details changed for Gillian Thorpe on 1 October 2012 (2 pages)
10 October 2012Director's details changed for Mr Colin Thorpe on 1 October 2012 (2 pages)
10 October 2012Director's details changed for Gillian Thorpe on 1 October 2012 (2 pages)
10 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (8 pages)
10 October 2012Director's details changed for Mr Peter Anthony Thorpe on 1 October 2012 (2 pages)
10 October 2012Director's details changed for Gillian Thorpe on 1 October 2012 (2 pages)
10 October 2012Director's details changed for Carole Thorpe on 1 October 2012 (2 pages)
10 October 2012Secretary's details changed for Mr Peter Anthony Thorpe on 1 October 2012 (2 pages)
10 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (8 pages)
10 October 2012Director's details changed for Carole Thorpe on 1 October 2012 (2 pages)
10 October 2012Secretary's details changed for Mr Colin Thorpe on 1 October 2012 (2 pages)
10 October 2012Director's details changed for Mr Peter Anthony Thorpe on 1 October 2012 (2 pages)
10 October 2012Director's details changed for Carole Thorpe on 1 October 2012 (2 pages)
10 October 2012Director's details changed for Mr Peter Anthony Thorpe on 1 October 2012 (2 pages)
10 October 2012Secretary's details changed for Mr Peter Anthony Thorpe on 1 October 2012 (2 pages)
10 October 2012Secretary's details changed for Mr Colin Thorpe on 1 October 2012 (2 pages)
10 October 2012Secretary's details changed for Mr Peter Anthony Thorpe on 1 October 2012 (2 pages)
14 September 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
14 September 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
5 December 2011Director's details changed for Gillian Thorpe on 2 October 2010 (2 pages)
5 December 2011Annual return made up to 1 October 2011 with a full list of shareholders (8 pages)
5 December 2011Director's details changed for Gillian Thorpe on 2 October 2010 (2 pages)
5 December 2011Annual return made up to 1 October 2011 with a full list of shareholders (8 pages)
5 December 2011Director's details changed for Gillian Thorpe on 2 October 2010 (2 pages)
5 December 2011Annual return made up to 1 October 2011 with a full list of shareholders (8 pages)
5 December 2011Director's details changed for Carole Thorpe on 2 October 2010 (2 pages)
5 December 2011Director's details changed for Carole Thorpe on 2 October 2010 (2 pages)
5 December 2011Director's details changed for Carole Thorpe on 2 October 2010 (2 pages)
4 October 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
4 October 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
5 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
5 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
19 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (8 pages)
19 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (8 pages)
19 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (8 pages)
12 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (8 pages)
12 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (8 pages)
12 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (8 pages)
30 October 2009Director's details changed for Mr Colin Thorpe on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Gillian Thorpe on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Peter Anthony Thorpe on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Colin Thorpe on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Carole Thorpe on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Peter Anthony Thorpe on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Carole Thorpe on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Gillian Thorpe on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Colin Thorpe on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Carole Thorpe on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Gillian Thorpe on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Peter Anthony Thorpe on 1 October 2009 (2 pages)
2 October 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
2 October 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
5 November 2008Return made up to 01/10/08; full list of members (5 pages)
5 November 2008Return made up to 01/10/08; full list of members (5 pages)
28 July 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
28 July 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 July 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
24 July 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
10 October 2007Return made up to 01/10/07; full list of members (3 pages)
10 October 2007Return made up to 01/10/07; full list of members (3 pages)
15 May 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
15 May 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
29 November 2006Return made up to 01/10/06; full list of members (3 pages)
29 November 2006Return made up to 01/10/06; full list of members (3 pages)
15 June 2006Total exemption small company accounts made up to 24 February 2006 (8 pages)
15 June 2006Total exemption small company accounts made up to 24 February 2006 (8 pages)
5 October 2005Return made up to 01/10/05; full list of members (3 pages)
5 October 2005Return made up to 01/10/05; full list of members (3 pages)
7 June 2005Total exemption small company accounts made up to 28 February 2005 (8 pages)
7 June 2005Total exemption small company accounts made up to 28 February 2005 (8 pages)
7 December 2004New secretary appointed (2 pages)
7 December 2004New secretary appointed (2 pages)
18 November 2004Return made up to 01/10/04; full list of members (11 pages)
18 November 2004Return made up to 01/10/04; full list of members (11 pages)
29 September 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
29 September 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
9 October 2003Return made up to 01/10/03; full list of members (9 pages)
9 October 2003Return made up to 01/10/03; full list of members (9 pages)
25 July 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
25 July 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
29 October 2002Return made up to 13/10/02; full list of members (9 pages)
29 October 2002Return made up to 13/10/02; full list of members (9 pages)
5 August 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
5 August 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
12 October 2001Return made up to 13/10/01; full list of members (8 pages)
12 October 2001Return made up to 13/10/01; full list of members (8 pages)
24 May 2001Accounting reference date extended from 30/09/01 to 28/02/02 (1 page)
24 May 2001Accounting reference date extended from 30/09/01 to 28/02/02 (1 page)
22 January 2001Accounts for a small company made up to 30 September 2000 (7 pages)
22 January 2001Accounts for a small company made up to 30 September 2000 (7 pages)
25 October 2000Return made up to 13/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 October 2000Return made up to 13/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 November 1999Accounts for a small company made up to 30 September 1999 (6 pages)
29 November 1999Accounts for a small company made up to 30 September 1999 (6 pages)
7 October 1999Return made up to 13/10/99; full list of members (8 pages)
7 October 1999Return made up to 13/10/99; full list of members (8 pages)
5 February 1999Accounts for a small company made up to 30 September 1998 (6 pages)
5 February 1999Accounts for a small company made up to 30 September 1998 (6 pages)
29 October 1998Return made up to 13/10/98; no change of members (4 pages)
29 October 1998Return made up to 13/10/98; no change of members (4 pages)
19 January 1998Accounts for a small company made up to 30 September 1997 (6 pages)
19 January 1998Accounts for a small company made up to 30 September 1997 (6 pages)
13 October 1997Return made up to 13/10/97; full list of members (6 pages)
13 October 1997Return made up to 13/10/97; full list of members (6 pages)
12 March 1997Accounts for a small company made up to 30 September 1996 (7 pages)
12 March 1997Accounts for a small company made up to 30 September 1996 (7 pages)
16 October 1996Return made up to 13/10/96; full list of members (6 pages)
16 October 1996Return made up to 13/10/96; full list of members (6 pages)
29 March 1996Accounts for a small company made up to 30 September 1995 (7 pages)
29 March 1996Accounts for a small company made up to 30 September 1995 (7 pages)