Whitley Bay
Tyne And Wear
NE26 3QR
Director Name | Mrs Claire Burns |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2014(45 years, 4 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 220 Park View Whitley Bay Tyne And Wear NE26 3QR |
Director Name | Mr Paul Fairley |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2016(47 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 220 Park View Whitley Bay Tyne And Wear NE26 3QR |
Director Name | Ms Linda Anne Harrison |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2017(48 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 220 Park View Whitley Bay Tyne And Wear NE26 3QR |
Director Name | Mr David Quinn |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2018(49 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 220 Park View Whitley Bay Tyne And Wear NE26 3QR |
Director Name | Mr Christopher Pearson |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2021(51 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 220 Park View Whitley Bay Tyne And Wear NE26 3QR |
Director Name | Ms Margaret Attoe |
---|---|
Date of Birth | January 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(21 years, 11 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 16 May 2006) |
Role | Company Director |
Correspondence Address | Flat 5 Etal Court North Shields Tyne & Wear NE29 0HH |
Director Name | Mrs Winifred Eileen Stephenson |
---|---|
Date of Birth | August 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(21 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 May 1994) |
Role | Company Director |
Correspondence Address | Flat 2 Etal Court North Shields Tyne & Wear NE29 0HH |
Director Name | Mrs Winifred Eileen Stephenson |
---|---|
Date of Birth | August 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(21 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 May 1994) |
Role | Company Director |
Correspondence Address | Flat 2 Etal Court North Shields Tyne & Wear NE29 0HH |
Secretary Name | Mrs Winifred Eileen Stephenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(21 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 May 1994) |
Role | Company Director |
Correspondence Address | Flat 2 Etal Court North Shields Tyne & Wear NE29 0HH |
Secretary Name | Ms Margaret Attoe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1994(24 years, 10 months after company formation) |
Appointment Duration | 11 years, 12 months (resigned 16 May 2006) |
Role | Company Director |
Correspondence Address | Flat 5 Etal Court North Shields Tyne & Wear NE29 0HH |
Director Name | William Storrow |
---|---|
Date of Birth | October 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2002(32 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 April 2010) |
Role | Retired |
Correspondence Address | 19 Etal Court North Shields Tyne & Wear NE29 0HH |
Director Name | David Parry |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2005(35 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 February 2007) |
Role | Joiner |
Correspondence Address | 10 Etal Court North Shields Tyne & Wear NE29 0HH |
Secretary Name | David Parry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2005(35 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 16 May 2006) |
Role | Joiner |
Correspondence Address | 10 Etal Court North Shields Tyne & Wear NE29 0HH |
Secretary Name | Torquil Robert Macleod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2006(36 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 15 May 2007) |
Role | Company Director |
Correspondence Address | 3 Etal Court North Shields Tyne & Wear NE29 0HH |
Director Name | Ernest Mason |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(37 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 29 June 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 6 Etal Court North Shields Tyne & Wear NE29 0HH |
Secretary Name | Susan Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2007(37 years, 10 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 08 May 2008) |
Role | Receptionist |
Correspondence Address | 10 Etal Court North Shields Tyne & Wear NE29 0HH |
Secretary Name | David Quinn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2008(38 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 May 2013) |
Role | Company Director |
Correspondence Address | 6 Etal Court North Shields Tyne & Wear NE29 0HH |
Director Name | Susan Smith |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2010(40 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 December 2013) |
Role | Receptionist |
Country of Residence | England |
Correspondence Address | 10 Etal Court North Shields Tyne And Wear NE29 0HH |
Secretary Name | Mr Terence Brannen |
---|---|
Status | Resigned |
Appointed | 01 May 2013(43 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 12 March 2014) |
Role | Company Director |
Correspondence Address | 220 Park View Whitley Bay Tyne And Wear NE26 3QR |
Director Name | Mr Martin Brown |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2013(44 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 20 November 2014) |
Role | Auditor |
Country of Residence | England |
Correspondence Address | 220 Park View Whitley Bay Tyne And Wear NE26 3QR |
Director Name | Mrs Judith Freda Bedigan |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2014(45 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 July 2016) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 220 Park View Whitley Bay Tyne And Wear NE26 3QR |
Director Name | Mr William Wilson |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2014(45 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 24 June 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 220 Park View Whitley Bay Tyne And Wear NE26 3QR |
Director Name | Mrs Karen Elizabeth Topping |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2016(47 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 August 2019) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 220 Park View Whitley Bay Tyne And Wear NE26 3QR |
Director Name | Mrs Elizabeth Donohue |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 December 2019(50 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 07 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 220 Park View Whitley Bay Tyne And Wear NE26 3QR |
Director Name | Mr James Albert Wilson |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2020(51 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 September 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 220 Park View Whitley Bay Tyne And Wear NE26 3QR |
Registered Address | 220 Park View Whitley Bay Tyne And Wear NE26 3QR |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Whitley Bay |
Built Up Area | Tyneside |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £5,118 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 6 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 3 weeks from now) |
19 November 2020 | Appointment of Mr James Albert Wilson as a director on 19 November 2020 (2 pages) |
---|---|
10 September 2020 | Termination of appointment of Elizabeth Donohue as a director on 7 September 2020 (1 page) |
16 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
20 December 2019 | Appointment of Mrs Elizabeth Donohue as a director on 10 December 2019 (2 pages) |
11 December 2019 | Micro company accounts made up to 30 April 2019 (5 pages) |
8 August 2019 | Termination of appointment of Karen Elizabeth Topping as a director on 7 August 2019 (1 page) |
25 June 2019 | Termination of appointment of William Wilson as a director on 24 June 2019 (1 page) |
6 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
19 December 2018 | Micro company accounts made up to 30 April 2018 (5 pages) |
18 December 2018 | Appointment of Mr David Quinn as a director on 11 December 2018 (2 pages) |
14 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
10 January 2018 | Appointment of Ms Linda Anne Harrison as a director on 5 December 2017 (2 pages) |
19 December 2017 | Micro company accounts made up to 30 April 2017 (5 pages) |
8 June 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
8 June 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
5 January 2017 | Appointment of Mrs Karen Elizabeth Topping as a director on 24 November 2016 (2 pages) |
5 January 2017 | Appointment of Mrs Karen Elizabeth Topping as a director on 24 November 2016 (2 pages) |
14 December 2016 | Appointment of Mr Paul Fairley as a director on 24 November 2016 (2 pages) |
14 December 2016 | Appointment of Mr Paul Fairley as a director on 24 November 2016 (2 pages) |
13 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
13 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
16 August 2016 | Termination of appointment of Judith Freda Bedigan as a director on 22 July 2016 (1 page) |
16 August 2016 | Termination of appointment of Judith Freda Bedigan as a director on 22 July 2016 (1 page) |
9 June 2016 | Annual return made up to 6 June 2016 no member list (3 pages) |
9 June 2016 | Annual return made up to 6 June 2016 no member list (3 pages) |
9 November 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
9 November 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
8 July 2015 | Appointment of Mrs Claire Burns as a director on 5 November 2014 (2 pages) |
8 July 2015 | Appointment of Mrs Claire Burns as a director on 5 November 2014 (2 pages) |
8 July 2015 | Appointment of Mrs Claire Burns as a director on 5 November 2014 (2 pages) |
3 July 2015 | Annual return made up to 6 June 2015 no member list (3 pages) |
3 July 2015 | Annual return made up to 6 June 2015 no member list (3 pages) |
3 July 2015 | Annual return made up to 6 June 2015 no member list (3 pages) |
3 January 2015 | Resolutions
|
3 January 2015 | Resolutions
|
21 November 2014 | Termination of appointment of Martin Brown as a director on 20 November 2014 (1 page) |
21 November 2014 | Termination of appointment of Martin Brown as a director on 20 November 2014 (1 page) |
20 November 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
20 November 2014 | Appointment of Mr William Wilson as a director on 5 November 2014 (2 pages) |
20 November 2014 | Appointment of Mr William Wilson as a director on 5 November 2014 (2 pages) |
20 November 2014 | Appointment of Mr William Wilson as a director on 5 November 2014 (2 pages) |
20 November 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
11 November 2014 | Appointment of Mrs Judith Freda Bedigan as a director on 5 November 2014 (2 pages) |
11 November 2014 | Appointment of Mrs Judith Freda Bedigan as a director on 5 November 2014 (2 pages) |
11 November 2014 | Appointment of Mrs Judith Freda Bedigan as a director on 5 November 2014 (2 pages) |
11 June 2014 | Annual return made up to 6 June 2014 no member list (2 pages) |
11 June 2014 | Annual return made up to 6 June 2014 no member list (2 pages) |
11 June 2014 | Annual return made up to 6 June 2014 no member list (2 pages) |
12 March 2014 | Appointment of Mr David Shaun Brannen as a secretary (2 pages) |
12 March 2014 | Termination of appointment of Terence Brannen as a secretary (1 page) |
12 March 2014 | Appointment of Mr David Shaun Brannen as a secretary (2 pages) |
12 March 2014 | Termination of appointment of Terence Brannen as a secretary (1 page) |
7 February 2014 | Appointment of Mr Martin Brown as a director (2 pages) |
7 February 2014 | Appointment of Mr Martin Brown as a director (2 pages) |
3 February 2014 | Registered office address changed from 6 Etal Court North Shields Tyne & Wear NE29 0HH on 3 February 2014 (1 page) |
3 February 2014 | Registered office address changed from 6 Etal Court North Shields Tyne & Wear NE29 0HH on 3 February 2014 (1 page) |
3 February 2014 | Registered office address changed from 6 Etal Court North Shields Tyne & Wear NE29 0HH on 3 February 2014 (1 page) |
31 January 2014 | Termination of appointment of Susan Smith as a director (1 page) |
31 January 2014 | Appointment of Mr Terence Brannen as a secretary (2 pages) |
31 January 2014 | Termination of appointment of Susan Smith as a director (1 page) |
31 January 2014 | Appointment of Mr Terence Brannen as a secretary (2 pages) |
31 January 2014 | Termination of appointment of David Quinn as a secretary (1 page) |
31 January 2014 | Termination of appointment of David Quinn as a secretary (1 page) |
9 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
9 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
26 June 2013 | Annual return made up to 6 June 2013 no member list (3 pages) |
26 June 2013 | Annual return made up to 6 June 2013 no member list (3 pages) |
26 June 2013 | Annual return made up to 6 June 2013 no member list (3 pages) |
25 September 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
25 September 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
12 July 2012 | Annual return made up to 6 June 2012 no member list (3 pages) |
12 July 2012 | Termination of appointment of Ernest Mason as a director (1 page) |
12 July 2012 | Annual return made up to 6 June 2012 no member list (3 pages) |
12 July 2012 | Termination of appointment of Ernest Mason as a director (1 page) |
12 July 2012 | Annual return made up to 6 June 2012 no member list (3 pages) |
22 September 2011 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
22 September 2011 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
8 June 2011 | Secretary's details changed for David Quinn on 1 October 2009 (1 page) |
8 June 2011 | Director's details changed for Ernest Mason on 1 October 2009 (2 pages) |
8 June 2011 | Annual return made up to 6 June 2011 no member list (3 pages) |
8 June 2011 | Annual return made up to 6 June 2011 no member list (3 pages) |
8 June 2011 | Director's details changed for Ernest Mason on 1 October 2009 (2 pages) |
8 June 2011 | Secretary's details changed for David Quinn on 1 October 2009 (1 page) |
8 June 2011 | Secretary's details changed for David Quinn on 1 October 2009 (1 page) |
8 June 2011 | Annual return made up to 6 June 2011 no member list (3 pages) |
8 June 2011 | Director's details changed for Ernest Mason on 1 October 2009 (2 pages) |
30 November 2010 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
30 November 2010 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
13 July 2010 | Annual return made up to 6 June 2010 (14 pages) |
13 July 2010 | Annual return made up to 6 June 2010 (14 pages) |
13 July 2010 | Annual return made up to 6 June 2010 (14 pages) |
11 May 2010 | Termination of appointment of William Storrow as a director (2 pages) |
11 May 2010 | Appointment of Susan Smith as a director (3 pages) |
11 May 2010 | Termination of appointment of William Storrow as a director (2 pages) |
11 May 2010 | Appointment of Susan Smith as a director (3 pages) |
10 August 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
10 August 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
3 July 2009 | Annual return made up to 06/06/09 (4 pages) |
3 July 2009 | Annual return made up to 06/06/09 (4 pages) |
1 December 2008 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
1 December 2008 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
19 August 2008 | Annual return made up to 06/06/08
|
19 August 2008 | Annual return made up to 06/06/08
|
7 August 2008 | Appointment terminated secretary susan smith (1 page) |
7 August 2008 | Secretary appointed david quinn (2 pages) |
7 August 2008 | Secretary appointed david quinn (2 pages) |
7 August 2008 | Appointment terminated secretary susan smith (1 page) |
18 January 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
18 January 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
26 June 2007 | New secretary appointed (2 pages) |
26 June 2007 | Annual return made up to 06/06/07 (4 pages) |
26 June 2007 | New secretary appointed (2 pages) |
26 June 2007 | Annual return made up to 06/06/07 (4 pages) |
17 May 2007 | New director appointed (2 pages) |
17 May 2007 | New director appointed (2 pages) |
10 May 2007 | Secretary resigned (1 page) |
10 May 2007 | Secretary resigned (1 page) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | Director resigned (1 page) |
29 January 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
29 January 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
24 August 2006 | Registered office changed on 24/08/06 from: flat 5,etal court, spring terrace, north shields, tyne & wear.NE29 0HH (1 page) |
24 August 2006 | Registered office changed on 24/08/06 from: flat 5,etal court, spring terrace, north shields, tyne & wear.NE29 0HH (1 page) |
23 June 2006 | Secretary resigned;director resigned (1 page) |
23 June 2006 | Annual return made up to 06/06/06 (5 pages) |
23 June 2006 | Secretary resigned;director resigned (1 page) |
23 June 2006 | Annual return made up to 06/06/06 (5 pages) |
23 June 2006 | New secretary appointed (2 pages) |
23 June 2006 | Secretary resigned (1 page) |
23 June 2006 | New secretary appointed (2 pages) |
23 June 2006 | Secretary resigned (1 page) |
21 December 2005 | Accounts for a small company made up to 30 April 2005 (4 pages) |
21 December 2005 | Accounts for a small company made up to 30 April 2005 (4 pages) |
8 August 2005 | New secretary appointed;new director appointed (2 pages) |
8 August 2005 | New secretary appointed;new director appointed (2 pages) |
16 June 2005 | Annual return made up to 06/06/05 (4 pages) |
16 June 2005 | Annual return made up to 06/06/05 (4 pages) |
11 August 2004 | Accounts for a small company made up to 30 April 2004 (5 pages) |
11 August 2004 | Accounts for a small company made up to 30 April 2004 (5 pages) |
17 June 2004 | Annual return made up to 06/06/04 (4 pages) |
17 June 2004 | Annual return made up to 06/06/04 (4 pages) |
23 September 2003 | Accounts for a small company made up to 30 April 2003 (4 pages) |
23 September 2003 | Accounts for a small company made up to 30 April 2003 (4 pages) |
7 June 2003 | Annual return made up to 06/06/03 (4 pages) |
7 June 2003 | Annual return made up to 06/06/03 (4 pages) |
17 September 2002 | Accounts for a small company made up to 30 April 2002 (4 pages) |
17 September 2002 | Accounts for a small company made up to 30 April 2002 (4 pages) |
29 June 2002 | Annual return made up to 06/06/02 (4 pages) |
29 June 2002 | Annual return made up to 06/06/02 (4 pages) |
13 June 2002 | Director resigned (1 page) |
13 June 2002 | Director resigned (1 page) |
10 April 2002 | New director appointed (2 pages) |
10 April 2002 | New director appointed (2 pages) |
1 August 2001 | Accounts for a small company made up to 30 April 2001 (4 pages) |
1 August 2001 | Accounts for a small company made up to 30 April 2001 (4 pages) |
28 June 2001 | Annual return made up to 06/06/01 (3 pages) |
28 June 2001 | Annual return made up to 06/06/01 (3 pages) |
30 June 2000 | Accounts for a small company made up to 30 April 2000 (4 pages) |
30 June 2000 | Accounts for a small company made up to 30 April 2000 (4 pages) |
13 June 2000 | Annual return made up to 06/06/00 (3 pages) |
13 June 2000 | Annual return made up to 06/06/00 (3 pages) |
9 July 1999 | Accounts for a small company made up to 30 April 1999 (4 pages) |
9 July 1999 | Accounts for a small company made up to 30 April 1999 (4 pages) |
5 June 1999 | Annual return made up to 06/06/99
|
5 June 1999 | Annual return made up to 06/06/99
|
15 July 1998 | Accounts for a small company made up to 30 April 1998 (4 pages) |
15 July 1998 | Accounts for a small company made up to 30 April 1998 (4 pages) |
5 June 1998 | Annual return made up to 06/06/98 (4 pages) |
5 June 1998 | Annual return made up to 06/06/98 (4 pages) |
18 August 1997 | Accounts for a small company made up to 30 April 1997 (4 pages) |
18 August 1997 | Accounts for a small company made up to 30 April 1997 (4 pages) |
5 June 1997 | Annual return made up to 06/06/97 (4 pages) |
5 June 1997 | Annual return made up to 06/06/97 (4 pages) |
24 September 1996 | Accounts for a small company made up to 30 April 1996 (5 pages) |
24 September 1996 | Accounts for a small company made up to 30 April 1996 (5 pages) |
31 May 1996 | Annual return made up to 06/06/96 (4 pages) |
31 May 1996 | Annual return made up to 06/06/96 (4 pages) |
3 July 1995 | New director appointed (2 pages) |
3 July 1995 | New director appointed (2 pages) |
28 June 1995 | Accounts for a small company made up to 30 April 1995 (5 pages) |
28 June 1995 | Accounts for a small company made up to 30 April 1995 (5 pages) |
26 May 1995 | Annual return made up to 06/06/95 (4 pages) |
26 May 1995 | Annual return made up to 06/06/95 (4 pages) |
16 July 1969 | Incorporation (19 pages) |
16 July 1969 | Certificate of incorporation (1 page) |
16 July 1969 | Certificate of incorporation (1 page) |
16 July 1969 | Incorporation (19 pages) |