Company NameNorthern Counties Safety Group Limited
Company StatusActive
Company Number01266432
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 July 1976(47 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Secretary NameDebbie Askew
NationalityBritish
StatusCurrent
Appointed01 January 2003(26 years, 6 months after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Correspondence Address1 Bideford Gardens
South Shields
Tyne & Wear
NE34 6ST
Director NameMr Peter Fowle
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2009(32 years, 10 months after company formation)
Appointment Duration14 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Whitburn Road
Cleadon
Sunderland
Tyne And Wear
SR6 7QY
Director NameMrs Wendy Elizabeth Cowan
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2011(35 years, 3 months after company formation)
Appointment Duration12 years, 6 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressA.W. Cowan Groundworks Ltd Urlay Nook Road
Eaglescliffe
Stockton-On-Tees
Cleveland
TS16 0LA
Director NameMr Nicholas James Redpath
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2016(40 years, 4 months after company formation)
Appointment Duration7 years, 5 months
RoleHealth And Safety Advisor
Country of ResidenceEngland
Correspondence AddressWaldon House 23h Mandale Park
Belmont Industrial Estate
Durham
DH1 1TH
Director NameMr Wayne Harris
Date of BirthNovember 1964 (Born 59 years ago)
NationalityEnglish
StatusCurrent
Appointed20 August 2019(43 years, 2 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaldon House 23h Mandale Park
Belmont Industrial Estate
Durham
DH1 1TH
Director NameMr Matthew Ross Wharton
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2019(43 years, 2 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaldon House 23h Mandale Park
Belmont Industrial Estate
Durham
DH1 1TH
Director NameMiss Rebecca Elizabeth Slater
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2022(45 years, 10 months after company formation)
Appointment Duration1 year, 11 months
RoleHealth And Safety Manager
Country of ResidenceEngland
Correspondence Address6 Manor Lane
Shipley
BD18 3RD
Director NameMr John Chesterfield
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(15 years, 8 months after company formation)
Appointment Duration-1 years, 7 months (resigned 30 October 1991)
RoleDirector Of Painting
Correspondence Address5 Heatherdale Crescent
Belmont
Durham
County Durham
DH1 2AP
Director NameMr Charles Frederick Rawken
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(15 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 21 January 1993)
RoleCompany Director
Correspondence Address5 St Oswalds Drive
Durham
County Durham
DH1 3TE
Secretary NameTrevor Ernest Uren
NationalityBritish
StatusResigned
Appointed06 March 1992(15 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 19 June 1992)
RoleCompany Director
Correspondence Address16 Herefordshire Drive
Belmont
Durham
County Durham
DH1 2DQ
Secretary NameMrs Joyce Macaulay
NationalityBritish
StatusResigned
Appointed22 June 1992(15 years, 12 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 14 May 1993)
RoleCompany Director
Correspondence Address39 Willowtree Avenue
Gilesgate
Durham
County Durham
DH1 1EA
Director NameMr Alan Foots
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1993(16 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 16 February 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Seaton Grove
Seaham
County Durham
SR7 0LU
Secretary NameMargaret Anne Hamilton
NationalityBritish
StatusResigned
Appointed17 May 1993(16 years, 10 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 December 2002)
RoleCompany Director
Correspondence Address15 Elm Grove
Broompark
Ushaw Moor
Durham
DH7 7NP
Director NameNicholas St John Fordy
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1994(17 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 April 1996)
RoleCompany Director
Correspondence AddressHome Farm
Clifton Castle Clifton Upon Yore
Ripon
HG4 4AB
Director NameMr Leonard Edwin Worsfold
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1996(19 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 March 1998)
RoleArea Manager
Country of ResidenceUnited Kingdom
Correspondence Address14 Sunniside Lane
Claedon
Sunderland
SR6 7XB
Director NameMalcolm Paton
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1998(21 years, 9 months after company formation)
Appointment Duration2 years (resigned 27 March 2000)
RoleDirector For Construction/Safe
Correspondence Address29 Whitegates
Longhorsley
Morpeth
Northumberland
NE65 8UJ
Director NameMr Robert Matthews
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2000(23 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 May 2002)
RoleClerk Of Works
Country of ResidenceUnited Kingdom
Correspondence Address6 Staindrop Road
Durham
County Durham
DH1 5XS
Director NameMr Robert Matthews
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2000(23 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 May 2002)
RoleClerk Of Works
Country of ResidenceUnited Kingdom
Correspondence Address6 Staindrop Road
Durham
County Durham
DH1 5XS
Director NameAndrew Harrison
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2002(25 years, 10 months after company formation)
Appointment Duration17 years, 3 months (resigned 20 August 2019)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressLamb Cottage
Church Lane Hampsthwaite
Harrogate
HG3 2HB
Director NameSteven Sutheran Armstrong
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(31 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 February 2009)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilltop Heathery Cleugh
Lanehead
Weardale
Durham
DL13 1DF
Director NameMr Patrick James Clarke
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2009(32 years, 10 months after company formation)
Appointment Duration13 years, 3 months (resigned 31 July 2022)
RoleM Director
Country of ResidenceEngland
Correspondence Address33 Parkwood Avenue
Roundhay
Leeds
W Yorks
LS8 1JW
Director NameMr Richard Milner
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2009(32 years, 10 months after company formation)
Appointment Duration2 years (resigned 11 May 2011)
RoleMD
Country of ResidenceUnited Kingdom
Correspondence AddressAshwood House
Brandy Carr Road
Wakefield
West Yorkshire
WF2 0RE
Director NameMr Craig Penketh
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(32 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 November 2014)
RoleOperation Director
Country of ResidenceUnited Kingdom
Correspondence Address301 Acklam Road
Acklam
Middlesbrough
TS5 7EL
Director NameMr George Russel Hellens
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2010(33 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 2012)
RoleContracts Director
Country of ResidenceEngland
Correspondence AddressTeal House 10 Teal Farm Way
Washington
Tyne And Wear
NE38 8BG
Director NameMr Sean James Anderson
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2011(35 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 13 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Lumley Court
Drum Industrial Estate
Chester Le Street
County Durham
DH2 1AN
Director NameMr Ian Forbes
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2012(35 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressForbes Group Ltd 147 Stockton Street
Middlesbrough
Stockton-On-Tees
Cleveland
TS21 1BU
Director NameMrs Claire Todd
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(37 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 13 September 2017)
RoleCompany Manager
Country of ResidenceEngland
Correspondence Address5 Cairn Court
Middlesbrough
Cleveland
TS2 1QA
Director NameMr Michael John Willits
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2017(40 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTeams Roofing Ltd Wylam Close
Washington
NE37 3BE

Contact

Websitencsg.co.uk
Email address[email protected]
Telephone07 781054353
Telephone regionMobile

Location

Registered AddressWaldon House 23h Mandale Park
Belmont Industrial Estate
Durham
DH1 1TH
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham

Financials

Year2014
Net Worth£383,765
Cash£365,454
Current Liabilities£46,969

Accounts

Latest Accounts30 November 2023 (4 months, 3 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return6 March 2024 (1 month, 2 weeks ago)
Next Return Due20 March 2025 (11 months from now)

Filing History

22 May 2020Total exemption full accounts made up to 30 November 2019 (12 pages)
6 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
17 September 2019Termination of appointment of Michael John Willits as a director on 5 September 2019 (1 page)
20 August 2019Appointment of Mr Matthew Ross Wharton as a director on 20 August 2019 (2 pages)
20 August 2019Appointment of Mr Wayne Harris as a director on 20 August 2019 (2 pages)
20 August 2019Termination of appointment of Andrew Harrison as a director on 20 August 2019 (1 page)
2 July 2019Total exemption full accounts made up to 30 November 2018 (11 pages)
6 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
25 April 2018Total exemption full accounts made up to 30 November 2017 (11 pages)
9 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
27 September 2017Termination of appointment of Claire Todd as a director on 13 September 2017 (1 page)
27 September 2017Termination of appointment of Claire Todd as a director on 13 September 2017 (1 page)
4 June 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
4 June 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
23 May 2017Appointment of Mr Michael John Willits as a director on 23 May 2017 (2 pages)
23 May 2017Appointment of Mr Michael John Willits as a director on 23 May 2017 (2 pages)
8 March 2017Confirmation statement made on 6 March 2017 with updates (4 pages)
8 March 2017Confirmation statement made on 6 March 2017 with updates (4 pages)
7 November 2016Appointment of Mr Nicholas James Redpath as a director on 4 November 2016 (2 pages)
7 November 2016Appointment of Mr Nicholas James Redpath as a director on 4 November 2016 (2 pages)
1 July 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
1 July 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
9 March 2016Annual return made up to 6 March 2016 no member list (7 pages)
9 March 2016Annual return made up to 6 March 2016 no member list (7 pages)
14 December 2015Termination of appointment of Sean James Anderson as a director on 13 November 2015 (1 page)
14 December 2015Termination of appointment of Sean James Anderson as a director on 13 November 2015 (1 page)
20 May 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
20 May 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
9 March 2015Annual return made up to 6 March 2015 no member list (8 pages)
9 March 2015Annual return made up to 6 March 2015 no member list (8 pages)
9 March 2015Annual return made up to 6 March 2015 no member list (8 pages)
1 December 2014Termination of appointment of Craig Penketh as a director on 30 November 2014 (1 page)
1 December 2014Termination of appointment of Craig Penketh as a director on 30 November 2014 (1 page)
17 April 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
17 April 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
13 March 2014Annual return made up to 6 March 2014 no member list (9 pages)
13 March 2014Annual return made up to 6 March 2014 no member list (9 pages)
13 March 2014Annual return made up to 6 March 2014 no member list (9 pages)
4 October 2013Appointment of Mrs Claire Todd as a director (2 pages)
4 October 2013Appointment of Mrs Claire Todd as a director (2 pages)
21 August 2013Termination of appointment of Ian Forbes as a director (1 page)
21 August 2013Termination of appointment of Ian Forbes as a director (1 page)
13 May 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
13 May 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
11 March 2013Annual return made up to 6 March 2013 no member list (9 pages)
11 March 2013Annual return made up to 6 March 2013 no member list (9 pages)
11 March 2013Annual return made up to 6 March 2013 no member list (9 pages)
17 July 2012Appointment of Mr Ian Forbes as a director (2 pages)
17 July 2012Appointment of Mr Ian Forbes as a director (2 pages)
29 May 2012Termination of appointment of Robert Matthews as a director (1 page)
29 May 2012Termination of appointment of Robert Matthews as a director (1 page)
22 May 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
22 May 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
8 March 2012Annual return made up to 6 March 2012 no member list (9 pages)
8 March 2012Annual return made up to 6 March 2012 no member list (9 pages)
8 March 2012Annual return made up to 6 March 2012 no member list (9 pages)
14 February 2012Termination of appointment of George Hellens as a director (1 page)
14 February 2012Termination of appointment of George Hellens as a director (1 page)
27 October 2011Appointment of Mrs Wendy Elizabeth Cowan as a director (2 pages)
27 October 2011Appointment of Mrs Wendy Elizabeth Cowan as a director (2 pages)
17 October 2011Appointment of Mr Sean James Anderson as a director (2 pages)
17 October 2011Appointment of Mr Sean James Anderson as a director (2 pages)
13 June 2011Memorandum and Articles of Association (26 pages)
13 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 June 2011Memorandum and Articles of Association (26 pages)
13 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 May 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
17 May 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
12 May 2011Termination of appointment of Richard Milner as a director (1 page)
12 May 2011Termination of appointment of Richard Milner as a director (1 page)
24 March 2011Annual return made up to 6 March 2011 no member list (9 pages)
24 March 2011Annual return made up to 6 March 2011 no member list (9 pages)
24 March 2011Annual return made up to 6 March 2011 no member list (9 pages)
4 May 2010Appointment of Mr George Russel Hellens as a director (2 pages)
4 May 2010Appointment of Mr George Russel Hellens as a director (2 pages)
22 April 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
22 April 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
10 March 2010Director's details changed for Craig Penketh on 1 March 2010 (2 pages)
10 March 2010Director's details changed for Robert Matthews on 1 March 2010 (2 pages)
10 March 2010Annual return made up to 6 March 2010 no member list (5 pages)
10 March 2010Director's details changed for Patrick James Clarke on 1 March 2010 (2 pages)
10 March 2010Director's details changed for Andrew Harrison on 1 March 2010 (2 pages)
10 March 2010Director's details changed for Robert Matthews on 1 March 2010 (2 pages)
10 March 2010Director's details changed for Andrew Harrison on 1 March 2010 (2 pages)
10 March 2010Director's details changed for Craig Penketh on 1 March 2010 (2 pages)
10 March 2010Director's details changed for Patrick James Clarke on 1 March 2010 (2 pages)
10 March 2010Annual return made up to 6 March 2010 no member list (5 pages)
10 March 2010Director's details changed for Patrick James Clarke on 1 March 2010 (2 pages)
10 March 2010Director's details changed for Craig Penketh on 1 March 2010 (2 pages)
10 March 2010Director's details changed for Robert Matthews on 1 March 2010 (2 pages)
10 March 2010Director's details changed for Andrew Harrison on 1 March 2010 (2 pages)
10 March 2010Annual return made up to 6 March 2010 no member list (5 pages)
17 June 2009Director appointed richard milner (2 pages)
17 June 2009Director appointed richard milner (2 pages)
11 June 2009Director appointed craig penketh (2 pages)
11 June 2009Director appointed craig penketh (2 pages)
10 June 2009Director appointed patrick clarke (2 pages)
10 June 2009Director appointed patrick clarke (2 pages)
1 June 2009Director appointed peter fowle (2 pages)
1 June 2009Director appointed peter fowle (2 pages)
19 May 2009Director appointed robert matthews (2 pages)
19 May 2009Director appointed robert matthews (2 pages)
15 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
15 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
12 May 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
12 May 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
10 March 2009Annual return made up to 06/03/09 (2 pages)
10 March 2009Annual return made up to 06/03/09 (2 pages)
9 March 2009Appointment terminated director steven armstrong (1 page)
9 March 2009Registered office changed on 09/03/2009 from first floor offices picktree court picktree lane chester le street county DURHAMDH3 3SY (1 page)
9 March 2009Appointment terminated director steven armstrong (1 page)
9 March 2009Registered office changed on 09/03/2009 from first floor offices picktree court picktree lane chester le street county DURHAMDH3 3SY (1 page)
3 July 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
3 July 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
10 March 2008Annual return made up to 06/03/08 (2 pages)
10 March 2008Annual return made up to 06/03/08 (2 pages)
17 October 2007New director appointed (2 pages)
17 October 2007New director appointed (2 pages)
12 April 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
12 April 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
7 March 2007Annual return made up to 06/03/07 (2 pages)
7 March 2007Annual return made up to 06/03/07 (2 pages)
27 March 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
27 March 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
21 March 2006Annual return made up to 06/03/06 (2 pages)
21 March 2006Annual return made up to 06/03/06 (2 pages)
3 June 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
3 June 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
18 March 2005Annual return made up to 06/03/05 (3 pages)
18 March 2005Annual return made up to 06/03/05 (3 pages)
30 April 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
30 April 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
29 March 2004Annual return made up to 06/03/04
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
29 March 2004Annual return made up to 06/03/04
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
10 July 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
10 July 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
19 March 2003Annual return made up to 06/03/03 (3 pages)
19 March 2003Annual return made up to 06/03/03 (3 pages)
9 January 2003New secretary appointed (2 pages)
9 January 2003New secretary appointed (2 pages)
9 January 2003Secretary resigned (1 page)
9 January 2003Secretary resigned (1 page)
27 May 2002New director appointed (2 pages)
27 May 2002New director appointed (2 pages)
27 May 2002Director resigned (1 page)
27 May 2002Director resigned (1 page)
18 March 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
18 March 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
14 March 2002Annual return made up to 06/03/02
  • 363(288) ‐ Director resigned
(3 pages)
14 March 2002Annual return made up to 06/03/02
  • 363(288) ‐ Director resigned
(3 pages)
11 January 2002Registered office changed on 11/01/02 from: unit 11B greencroft industrial park annfield plain stanley county durham DH9 7YB (1 page)
11 January 2002Registered office changed on 11/01/02 from: unit 11B greencroft industrial park annfield plain stanley county durham DH9 7YB (1 page)
4 May 2001Accounts for a small company made up to 30 November 2000 (7 pages)
4 May 2001Accounts for a small company made up to 30 November 2000 (7 pages)
27 March 2001Annual return made up to 06/03/01
  • 363(287) ‐ Registered office changed on 27/03/01
(3 pages)
27 March 2001Annual return made up to 06/03/01
  • 363(287) ‐ Registered office changed on 27/03/01
(3 pages)
2 October 2000Accounts for a small company made up to 30 November 1999 (7 pages)
2 October 2000Accounts for a small company made up to 30 November 1999 (7 pages)
3 April 2000New director appointed (2 pages)
3 April 2000New director appointed (2 pages)
20 March 2000Annual return made up to 06/03/00
  • 363(287) ‐ Registered office changed on 20/03/00
(3 pages)
20 March 2000Annual return made up to 06/03/00
  • 363(287) ‐ Registered office changed on 20/03/00
(3 pages)
25 April 1999Accounts for a small company made up to 30 November 1998 (7 pages)
25 April 1999Accounts for a small company made up to 30 November 1998 (7 pages)
17 March 1999Annual return made up to 06/03/99
  • 363(288) ‐ Director resigned
(4 pages)
17 March 1999Annual return made up to 06/03/99
  • 363(288) ‐ Director resigned
(4 pages)
30 May 1998Accounts for a small company made up to 30 November 1997 (7 pages)
30 May 1998Accounts for a small company made up to 30 November 1997 (7 pages)
18 May 1998New director appointed (2 pages)
18 May 1998New director appointed (2 pages)
17 March 1998Annual return made up to 06/03/98 (4 pages)
17 March 1998Annual return made up to 06/03/98 (4 pages)
23 April 1997Accounts for a small company made up to 30 November 1996 (7 pages)
23 April 1997Accounts for a small company made up to 30 November 1996 (7 pages)
24 March 1997Annual return made up to 06/03/97 (4 pages)
24 March 1997Annual return made up to 06/03/97 (4 pages)
30 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 June 1996New director appointed (2 pages)
18 June 1996Director resigned (1 page)
18 June 1996New director appointed (2 pages)
18 June 1996Director resigned (1 page)
16 May 1996Accounts for a small company made up to 30 November 1995 (6 pages)
16 May 1996Accounts for a small company made up to 30 November 1995 (6 pages)
2 April 1996Annual return made up to 06/03/96
  • 363(287) ‐ Registered office changed on 02/04/96
(4 pages)
2 April 1996Annual return made up to 06/03/96
  • 363(287) ‐ Registered office changed on 02/04/96
(4 pages)
23 March 1995Annual return made up to 06/03/95 (4 pages)
23 March 1995Annual return made up to 06/03/95 (4 pages)
23 March 1995Accounts for a small company made up to 30 November 1994 (5 pages)
23 March 1995Accounts for a small company made up to 30 November 1994 (5 pages)