Company NameWestoe Hall Management Limited
Company StatusActive
Company Number02335949
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 January 1989(35 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr James Robert Freeman
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 1992(3 years, 6 months after company formation)
Appointment Duration31 years, 9 months
RoleJ R Freeman & Co Limited
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Westoe Hall
South Shields
Tyne & Wear
NE33 3EG
Director NameJohn Richard Gelston
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 1993(4 years, 11 months after company formation)
Appointment Duration30 years, 4 months
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House Westhoe Hall
Westoe Village
South Shields
Tyne & Wear
NE33 3EG
Director NameRobert Strother Hunter
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2000(11 years after company formation)
Appointment Duration24 years, 3 months
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address2 Westoe Hall
Westoe Village
South Shields
Tyne & Wear
NE33 3EG
Director NameMichael Thompson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2000(11 years after company formation)
Appointment Duration24 years, 2 months
RoleElectronics Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge
Westoe Village
South Shields
Tyne & Wear
NE33 3EQ
Director NameMary Thompson
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2006(17 years, 2 months after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThimble Cottage
South Shields
South Tyneside
NE33 3EG
Director NameJames Macartney
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2007(18 years, 1 month after company formation)
Appointment Duration17 years, 2 months
RoleTaxi Driver
Country of ResidenceUnited Kingdom
Correspondence Address4 Westoe Hall
Westoe Village
South Shields
Tyne & Wear
NE33 3EG
Secretary NamePotts Gray Management Company Ltd (Corporation)
StatusCurrent
Appointed16 March 2022(33 years, 2 months after company formation)
Appointment Duration2 years, 1 month
Correspondence AddressSouth Shields Business Works Henry Robson Way
South Shields
NE33 1RF
Director NameAlan George Riddle
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(3 years after company formation)
Appointment Duration10 months (resigned 14 November 1992)
RoleCompany Director
Correspondence AddressThe Barn West Moor Farm
Moor Lane Cleadon
Sunderland
Tyne And Wear
SR6 7TT
Director NameMr Emlyn Jones
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(3 years after company formation)
Appointment Duration10 months (resigned 15 November 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address127 West Dene Drive
North Shields
Tyne & Wear
NE30 2TA
Director NameLee Marshall
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(3 years after company formation)
Appointment Duration10 months (resigned 15 November 1992)
RoleCompany Director
Correspondence Address233 Sunderland Road
South Shields
Tyne And Wear
NE34 6AL
Secretary NameMr Emlyn Jones
NationalityBritish
StatusResigned
Appointed17 January 1992(3 years after company formation)
Appointment Duration10 months (resigned 15 November 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address127 West Dene Drive
North Shields
Tyne & Wear
NE30 2TA
Director NamePatricia Anne Fox
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1992(3 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 August 1997)
RoleCompany Director
Correspondence Address1 Southgarth East
Westoe Village
South Shields
Tyne & Wear
NE33 3EG
Director NameDerek Walker
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1992(3 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 December 1998)
RoleAir Forces
Correspondence AddressThe Lodge
Westoe Village
South Shields
Tyne & Wear
NE33 3EQ
Director NameJane Branley
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1992(3 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 January 1995)
RoleLecturer
Correspondence Address5 Westoe Hall
Westoe Village
South Shields
Tyne & Wear
NE33 3EG
Director NameMrs Lee Cowdery
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1992(3 years, 10 months after company formation)
Appointment Duration9 years, 11 months (resigned 28 November 2002)
RoleTeacher
Correspondence Address1 Westoe Hall
Westoe Village
South Shields
Tyne & Wear
NE33 3EG
Director NameDonald Carter
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(4 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 January 1995)
RoleRetired Instrument Technician
Correspondence AddressFlat 6 Westoe Hall
Westoe Village
South Shields
Tyne & Wear
NE33 3EG
Director NameWilliam Trevor Musgrove
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(4 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 January 1996)
RoleElectrical Contractor
Correspondence AddressThe Bungalow Westoe Hall
Westoe Village
South Shields
Tyne And Wear
Director NameDavid Ronald Falkinder
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(4 years, 5 months after company formation)
Appointment Duration9 years, 5 months (resigned 28 November 2002)
RoleSole Trader
Correspondence AddressFlat 4 Westoe Hall
Westoe Village
South Shields
Tyne & Wear
NE33 3EG
Director NameCelia Karen Handy
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(4 years, 5 months after company formation)
Appointment Duration7 months (resigned 31 January 1994)
RoleHousewife
Correspondence AddressThe Coach House Westoe Hall
Westoe Village
South Shields
Tyne And Wear
NE33 3EQ
Secretary NameJane Branley
NationalityBritish
StatusResigned
Appointed07 December 1994(5 years, 10 months after company formation)
Appointment Duration10 years, 4 months (resigned 13 April 2005)
RoleLecturer
Correspondence Address5 Westoe Hall
Westoe Village
South Shields
Tyne & Wear
NE33 3EG
Director NameJulie McKinnon
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1996(6 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 10 May 2001)
RolePersonnel Director
Correspondence AddressThe Bungalow Chapel House
Westoe Village
South Shields
Tyne & Wear
NE33 3EQ
Director NameAudrey Carter
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1996(7 years after company formation)
Appointment Duration21 years, 11 months (resigned 05 January 2018)
RoleRetired Social Worker
Country of ResidenceUnited Kingdom
Correspondence Address6 Westoe Hall
Westoe Village
South Shields
Tyne & Wear
NE33 3EG
Director NameEnid Josephine Thirkell
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1997(8 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 February 2000)
RoleCompany Director
Correspondence Address2 Westoe Hall
Westoe Village
South Shields
Tyne & Wear
NE33 3EQ
Director NameKeith Robert Thompson
Date of BirthAugust 1956 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed11 May 2001(12 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 16 March 2006)
RoleSelf Employed
Correspondence AddressThe Bungalow
Westoe Hall, Westoe Village
South Shields
Tyne & Wear
NE33 3EG
Director NamePaul Proud
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2002(13 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 July 2003)
RoleSurveyor
Correspondence Address4 Westoe Hall
Westoe Village
South Shields
South Tyneside
NE33 3EG
Director NameJean Chisholm
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2002(13 years, 10 months after company formation)
Appointment Duration4 years (resigned 28 November 2006)
RoleCompany Director
Correspondence Address1 Westoe Hall
Westoe Village
South Shields
Tyne & Wear
NE33 3EG
Director NameRichard Knowles Stephenson
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2003(14 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 12 February 2007)
RoleTeacher
Correspondence Address4 Westoe Hall
South Shields
Tyne & Wear
NE33 3EG
Secretary NameRichard Knowles Stephenson
NationalityBritish
StatusResigned
Appointed22 July 2003(14 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 12 February 2007)
RoleTeacher
Correspondence Address4 Westoe Hall
South Shields
Tyne & Wear
NE33 3EG
Director NameJane Branley
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2005(16 years, 2 months after company formation)
Appointment Duration4 years, 12 months (resigned 07 April 2010)
RoleCompany Director
Correspondence Address5 Westoe Hall
South Shields
Tyne & Wear
NE33 3EG
Director NameRobert Francis Keir
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2006(17 years, 10 months after company formation)
Appointment Duration11 years, 4 months (resigned 18 April 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Westoe Hall
Westoe Village
South Shields
Tyne & Wear
NE33 3EG
Secretary NameRobert Francis Keir
NationalityBritish
StatusResigned
Appointed15 February 2007(18 years, 1 month after company formation)
Appointment Duration11 years, 1 month (resigned 21 March 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Westoe Hall
Westoe Village
South Shields
Tyne & Wear
NE33 3EG
Director NameDavid Newman Cuthbertson
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2010(21 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 November 2011)
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Westoe Hall Westoe Village
South Shields
Tyne And Wear
NE33 3EG

Contact

Telephone07 901928900
Telephone regionMobile

Location

Registered AddressSouth Shields Business Works
Henry Robson Way
South Shields
NE33 1RF
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardBeacon and Bents
Built Up AreaTyneside
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Turnover£4,565
Net Worth£1,495
Current Liabilities£6,884

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return17 January 2024 (3 months, 1 week ago)
Next Return Due31 January 2025 (9 months, 1 week from now)

Filing History

22 October 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
4 February 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
14 August 2019Registered office address changed from Westoe Hall Westoe Village South Shields Tyne and Wear NE33 3EG to South Shields Business Works Henry Robson Way South Shields NE33 1RF on 14 August 2019 (1 page)
14 June 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
11 April 2019Confirmation statement made on 17 January 2019 with no updates (2 pages)
10 April 2019Termination of appointment of Robert Francis Keir as a secretary on 21 March 2018 (2 pages)
10 April 2019Termination of appointment of Robert Francis Keir as a director on 18 April 2018 (1 page)
3 September 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
9 February 2018Termination of appointment of Audrey Carter as a director on 5 January 2018 (2 pages)
26 January 2018Confirmation statement made on 17 January 2018 with no updates (2 pages)
26 January 2018Confirmation statement made on 17 January 2018 with no updates (2 pages)
18 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
18 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
24 February 2017Confirmation statement made on 17 January 2017 with updates (4 pages)
24 February 2017Confirmation statement made on 17 January 2017 with updates (4 pages)
14 July 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
14 July 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
1 February 2016Director's details changed for Robert Francis Keir on 17 January 2016 (2 pages)
1 February 2016Director's details changed for Mary Thompson on 17 January 2016 (2 pages)
1 February 2016Director's details changed for Robert Strother Hunter on 17 January 2016 (2 pages)
1 February 2016Director's details changed for Robert Strother Hunter on 17 January 2016 (2 pages)
1 February 2016Annual return made up to 17 January 2016 no member list (10 pages)
1 February 2016Director's details changed for Mr James Robert Freeman on 17 January 2016 (2 pages)
1 February 2016Director's details changed for John Richard Gelston on 17 January 2016 (2 pages)
1 February 2016Director's details changed for James Macartney on 17 January 2016 (2 pages)
1 February 2016Director's details changed for Mary Thompson on 17 January 2016 (2 pages)
1 February 2016Director's details changed for John Richard Gelston on 17 January 2016 (2 pages)
1 February 2016Director's details changed for James Macartney on 17 January 2016 (2 pages)
1 February 2016Annual return made up to 17 January 2016 no member list (10 pages)
1 February 2016Director's details changed for Robert Francis Keir on 17 January 2016 (2 pages)
1 February 2016Director's details changed for Audrey Carter on 17 January 2016 (2 pages)
1 February 2016Director's details changed for Michael Thompson on 17 January 2016 (2 pages)
1 February 2016Director's details changed for Michael Thompson on 17 January 2016 (2 pages)
1 February 2016Director's details changed for Audrey Carter on 17 January 2016 (2 pages)
1 February 2016Director's details changed for Mr James Robert Freeman on 17 January 2016 (2 pages)
16 July 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
16 July 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
28 January 2015Annual return made up to 17 January 2015 (20 pages)
28 January 2015Annual return made up to 17 January 2015 (20 pages)
29 August 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
29 August 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
21 January 2014Annual return made up to 17 January 2014 (18 pages)
21 January 2014Annual return made up to 17 January 2014 (18 pages)
10 September 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
10 September 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
21 January 2013Annual return made up to 17 January 2013 (20 pages)
21 January 2013Annual return made up to 17 January 2013 (20 pages)
28 December 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
28 December 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
28 February 2012Annual return made up to 17 January 2012 (23 pages)
28 February 2012Annual return made up to 17 January 2012 (23 pages)
20 January 2012Termination of appointment of David Cuthbertson as a director (2 pages)
20 January 2012Termination of appointment of David Cuthbertson as a director (2 pages)
4 July 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
4 July 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
20 January 2011Termination of appointment of Jane Branley as a director (2 pages)
20 January 2011Termination of appointment of Jane Branley as a director (2 pages)
20 January 2011Annual return made up to 17 January 2011 (26 pages)
20 January 2011Appointment of David Newman Cuthbertson as a director (3 pages)
20 January 2011Annual return made up to 17 January 2011 (26 pages)
20 January 2011Appointment of David Newman Cuthbertson as a director (3 pages)
10 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
10 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
21 January 2010Annual return made up to 17 January 2010 (22 pages)
21 January 2010Annual return made up to 17 January 2010 (22 pages)
7 September 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
7 September 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
29 January 2009Annual return made up to 17/01/09 (12 pages)
29 January 2009Annual return made up to 17/01/09 (12 pages)
5 September 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
5 September 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
14 February 2008Annual return made up to 17/01/08
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
14 February 2008Annual return made up to 17/01/08
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
4 February 2008Director's particulars changed (1 page)
4 February 2008New secretary appointed (2 pages)
4 February 2008New director appointed (2 pages)
4 February 2008Director's particulars changed (1 page)
4 February 2008New director appointed (2 pages)
4 February 2008New secretary appointed (2 pages)
12 November 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
12 November 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
16 March 2007New director appointed (2 pages)
16 March 2007Annual return made up to 17/01/07
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
16 March 2007New director appointed (2 pages)
16 March 2007Annual return made up to 17/01/07
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
18 August 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
18 August 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
17 May 2006New director appointed (2 pages)
17 May 2006New director appointed (2 pages)
17 May 2006Secretary resigned (1 page)
17 May 2006Annual return made up to 17/01/06
  • 363(287) ‐ Registered office changed on 17/05/06
(8 pages)
17 May 2006Secretary resigned (1 page)
17 May 2006Annual return made up to 17/01/06
  • 363(287) ‐ Registered office changed on 17/05/06
(8 pages)
24 April 2006New director appointed (2 pages)
24 April 2006New director appointed (2 pages)
7 April 2006Director resigned (1 page)
7 April 2006Director resigned (1 page)
26 January 2006New secretary appointed;new director appointed (2 pages)
26 January 2006New secretary appointed;new director appointed (2 pages)
21 June 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
21 June 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
11 January 2005Annual return made up to 17/01/05 (7 pages)
11 January 2005Annual return made up to 17/01/05 (7 pages)
6 May 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
6 May 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
22 January 2004New director appointed (2 pages)
22 January 2004New director appointed (2 pages)
22 January 2004Annual return made up to 17/01/04
  • 363(288) ‐ Director resigned
(7 pages)
22 January 2004Annual return made up to 17/01/04
  • 363(288) ‐ Director resigned
(7 pages)
24 May 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
24 May 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
18 February 2003New director appointed (2 pages)
18 February 2003New director appointed (2 pages)
6 February 2003New director appointed (2 pages)
6 February 2003New director appointed (2 pages)
28 January 2003Annual return made up to 17/01/03
  • 363(288) ‐ Director resigned
(7 pages)
28 January 2003Annual return made up to 17/01/03
  • 363(288) ‐ Director resigned
(7 pages)
2 May 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
2 May 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
12 February 2002Annual return made up to 17/01/02
  • 363(288) ‐ Director resigned
(5 pages)
12 February 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
12 February 2002Annual return made up to 17/01/02
  • 363(288) ‐ Director resigned
(5 pages)
4 July 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
4 July 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
23 March 2001Annual return made up to 17/01/01
  • 363(288) ‐ Director resigned
(5 pages)
23 March 2001New director appointed (2 pages)
23 March 2001Annual return made up to 17/01/01
  • 363(288) ‐ Director resigned
(5 pages)
23 March 2001New director appointed (2 pages)
28 February 2001New director appointed (2 pages)
28 February 2001New director appointed (2 pages)
24 October 2000Full accounts made up to 31 March 2000 (8 pages)
24 October 2000Full accounts made up to 31 March 2000 (8 pages)
16 April 2000New director appointed (2 pages)
16 April 2000Annual return made up to 17/01/00
  • 363(288) ‐ Director resigned
(5 pages)
16 April 2000New director appointed (2 pages)
16 April 2000Annual return made up to 17/01/00
  • 363(288) ‐ Director resigned
(5 pages)
21 July 1999Full accounts made up to 31 March 1999 (9 pages)
21 July 1999Full accounts made up to 31 March 1999 (9 pages)
8 February 1999Annual return made up to 17/01/99 (6 pages)
8 February 1999Annual return made up to 17/01/99 (6 pages)
24 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
24 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
16 February 1998New director appointed (2 pages)
16 February 1998New director appointed (2 pages)
16 February 1998Annual return made up to 17/01/98
  • 363(288) ‐ Director resigned
(6 pages)
16 February 1998Annual return made up to 17/01/98
  • 363(288) ‐ Director resigned
(6 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
10 February 1997Annual return made up to 17/01/97 (6 pages)
10 February 1997Annual return made up to 17/01/97 (6 pages)
19 August 1996Accounts for a small company made up to 31 March 1996 (5 pages)
19 August 1996Accounts for a small company made up to 31 March 1996 (5 pages)
14 March 1996Director resigned;new director appointed (3 pages)
14 March 1996Director resigned;new director appointed (3 pages)
27 February 1996Director resigned (1 page)
27 February 1996New secretary appointed (2 pages)
27 February 1996Director resigned (1 page)
27 February 1996Director's particulars changed (1 page)
27 February 1996Director's particulars changed (1 page)
27 February 1996Director's particulars changed (1 page)
27 February 1996Director's particulars changed (1 page)
27 February 1996Annual return made up to 17/01/96 (8 pages)
27 February 1996New secretary appointed (2 pages)
27 February 1996Annual return made up to 17/01/96 (8 pages)
29 December 1995Accounts for a small company made up to 31 March 1995 (5 pages)
29 December 1995Accounts for a small company made up to 31 March 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)