Newcastle Upon Tyne
NE1 6EE
Director Name | Mr Steven John Hamilton |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2007(14 years, 10 months after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Engineering Director |
Country of Residence | United Kingdom |
Correspondence Address | Go South Coast Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PR |
Director Name | Mr Andrew Rodney Wickham |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2011(19 years, 2 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Go South Coast Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PR |
Director Name | Mr Benjamin Matthew Murray |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | American |
Status | Current |
Appointed | 23 February 2016(23 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Go South Coast Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PR |
Director Name | Mr David Richard Lee-Kong |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2018(25 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Go South Coast Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PR |
Director Name | Mr Andrew Richard Bryce |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(same day as company formation) |
Role | Traffic Manager |
Country of Residence | England |
Correspondence Address | Flat 4 Imperial Court 12 Ravine Road Poole Dorset BH13 7HX |
Director Name | Mr Hugh Malone |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Laurels 325 Wimborne Road West Wimborne Dorset BH21 7NW |
Director Name | Mr Rodney Alexander Luxton |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(same day as company formation) |
Role | Fleet Engineer |
Country of Residence | England |
Correspondence Address | 3 St Leonards Way Ashley Heath Ringwood Hampshire BH24 2HS |
Secretary Name | Mr Hugh Malone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Laurels 325 Wimborne Road West Wimborne Dorset BH21 7NW |
Director Name | Douglas Allenby Smith |
---|---|
Date of Birth | December 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1993(7 months, 1 week after company formation) |
Appointment Duration | 8 years, 6 months (resigned 06 December 2001) |
Role | Industrialist |
Correspondence Address | 1 Swatchways 24 Panorama Road Poole Dorset BH13 7RD |
Director Name | Geoffrey Michael Parsons |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(8 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 09 July 2007) |
Role | Fleet Engineer |
Correspondence Address | 19 Harper Road Salisbury Wiltshire SP2 7HG |
Director Name | Christopher Moyes |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2003(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 July 2006) |
Role | Company Director |
Correspondence Address | Heathcroft Potters Bank Durham City DH1 3RR |
Director Name | Ian Philip Butcher |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2003(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 July 2007) |
Role | Company Director |
Correspondence Address | Church Farm High Row Caldwell Richmond North Yorkshire DL11 7QQ |
Director Name | Martin Stanley Andrew Ballinger |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2003(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | Bolam Hall East Morpeth Northumberland NE61 3UA |
Secretary Name | Ian Philip Butcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2003(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | Church Farm High Row Caldwell Richmond North Yorkshire DL11 7QQ |
Director Name | Mr Alex Paul Carter |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(10 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 November 2011) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Go South Coast Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PR |
Director Name | Mr Andrew Rodney Wickham |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(10 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 17 December 2009) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Go South Coast Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PR |
Director Name | Mr Matthew Stjohn Dolphin |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(13 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 December 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Go South Coast Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PR |
Director Name | Mr Keith Lawrence Ludeman |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2006(13 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 02 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Go Ahead Group Plc 6th Floor 1 Warwick Row London SW1E 5ER |
Director Name | Mr Nicholas Swift |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2007(14 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Go Ahead Group Plc 6th Floor 1 Warwick Row London SW1E 5ER |
Director Name | Mr Edward John Andrew Wills |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2010(17 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 17 February 2018) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Go South Coast Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PR |
Director Name | Mr Keith Down |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2011(18 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 06 December 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Go-Ahead Group Plc 4 Matthew Parker Street London SW1H 9NP |
Director Name | Mr David Allen Brown |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(18 years, 6 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 05 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Go-Ahead Group Plc 4 Matthew Parker Street London SW1H 9NP |
Director Name | Mr Nicholas John Dillon Woods |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2012(19 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Go South Coast Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PR |
Director Name | Mr Simon Patrick Butcher |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2016(23 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 November 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Go-Ahead Group Plc 4 Matthew Parker Street Westminster London SW1H 9NP |
Director Name | Ms Elodie Brian |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 June 2019(26 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Go-Ahead Group Plc 4 Matthew Parker Street Westminster London SW1H 9NP |
Director Name | Mr Gordon Alexander Boyd |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2021(29 years after company formation) |
Appointment Duration | 6 months (resigned 28 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Go-Ahead Group Plc 4 Matthew Parker Street Westminster London SW1H 9NP |
Director Name | Christian Schreyer |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 November 2021(29 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 13 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Go-Ahead Group Plc 4 Matthew Parker Street Westminster London SW1H 9NP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | wdbus.co.uk |
---|
Registered Address | 3rd Floor 41-51 Grey Street Newcastle Upon Tyne NE1 6EE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Go South Coast LTD 100.00% Ordinary |
---|
Latest Accounts | 2 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (10 months, 3 weeks from now) |
6 February 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
---|---|
18 March 2020 | Accounts for a dormant company made up to 29 June 2019 (5 pages) |
19 February 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
13 February 2020 | Director's details changed for Elodie Brian on 5 June 2019 (2 pages) |
14 June 2019 | Appointment of Elodie Brian as a director on 5 June 2019 (2 pages) |
16 April 2019 | Confirmation statement made on 16 April 2019 with updates (3 pages) |
21 March 2019 | Accounts for a dormant company made up to 30 June 2018 (5 pages) |
30 November 2018 | Termination of appointment of Simon Patrick Butcher as a director on 30 November 2018 (1 page) |
30 May 2018 | Appointment of Mr David Richard Lee-Kong as a director on 1 May 2018 (2 pages) |
30 April 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
15 March 2018 | Termination of appointment of Edward Wills as a director on 17 February 2018 (1 page) |
8 February 2018 | Accounts for a dormant company made up to 1 July 2017 (5 pages) |
2 June 2017 | Confirmation statement made on 2 June 2017 with no updates (3 pages) |
2 June 2017 | Confirmation statement made on 2 June 2017 with no updates (3 pages) |
22 March 2017 | Accounts for a dormant company made up to 2 July 2016 (5 pages) |
22 March 2017 | Accounts for a dormant company made up to 2 July 2016 (5 pages) |
20 March 2017 | Director's details changed for Mr Benjamin Matthew Murray on 23 February 2016 (2 pages) |
20 March 2017 | Director's details changed for Mr Benjamin Matthew Murray on 23 February 2016 (2 pages) |
2 November 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
10 May 2016 | Appointment of Finance Director Benjamin Matthew Murray as a director on 23 February 2016 (2 pages) |
10 May 2016 | Appointment of Finance Director Benjamin Matthew Murray as a director on 23 February 2016 (2 pages) |
30 March 2016 | Appointment of Mr Simon Patrick Butcher as a director on 14 March 2016 (2 pages) |
30 March 2016 | Appointment of Mr Simon Patrick Butcher as a director on 14 March 2016 (2 pages) |
23 March 2016 | Termination of appointment of Nicholas John Dillon Woods as a director on 12 February 2016 (1 page) |
23 March 2016 | Termination of appointment of Nicholas John Dillon Woods as a director on 12 February 2016 (1 page) |
10 March 2016 | Accounts for a dormant company made up to 27 June 2015 (5 pages) |
10 March 2016 | Accounts for a dormant company made up to 27 June 2015 (5 pages) |
7 December 2015 | Termination of appointment of Keith Down as a director on 6 December 2015 (1 page) |
7 December 2015 | Termination of appointment of Keith Down as a director on 6 December 2015 (1 page) |
2 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
4 March 2015 | Accounts for a dormant company made up to 28 June 2014 (5 pages) |
4 March 2015 | Accounts for a dormant company made up to 28 June 2014 (5 pages) |
5 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
1 October 2014 | Statement of company's objects (2 pages) |
1 October 2014 | Statement of company's objects (2 pages) |
24 February 2014 | Accounts for a dormant company made up to 29 June 2013 (6 pages) |
24 February 2014 | Accounts for a dormant company made up to 29 June 2013 (6 pages) |
30 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
9 October 2013 | Appointment of Mr Edward Wills as a director (2 pages) |
9 October 2013 | Appointment of Mr Edward Wills as a director (2 pages) |
14 May 2013 | Secretary's details changed for Carolyn Sephton on 13 May 2013 (1 page) |
14 May 2013 | Secretary's details changed for Carolyn Sephton on 13 May 2013 (1 page) |
4 April 2013 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
4 April 2013 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
16 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (8 pages) |
16 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (8 pages) |
11 October 2012 | Director's details changed for Mr Keith Down on 24 September 2012 (2 pages) |
11 October 2012 | Director's details changed for Mr Keith Down on 24 September 2012 (2 pages) |
8 October 2012 | Director's details changed for Mr David Allen Brown on 24 September 2012 (2 pages) |
8 October 2012 | Director's details changed for Mr David Allen Brown on 24 September 2012 (2 pages) |
2 August 2012 | Appointment of Nicholas John Dillon Woods as a director (2 pages) |
2 August 2012 | Appointment of Nicholas John Dillon Woods as a director (2 pages) |
1 June 2012 | Director's details changed for Steven John Hamilton on 23 May 2012 (2 pages) |
1 June 2012 | Director's details changed for Steven John Hamilton on 23 May 2012 (2 pages) |
16 January 2012 | Full accounts made up to 2 July 2011 (9 pages) |
16 January 2012 | Full accounts made up to 2 July 2011 (9 pages) |
16 January 2012 | Full accounts made up to 2 July 2011 (9 pages) |
11 January 2012 | Appointment of Mr Andrew Rodney Wickham as a director (3 pages) |
11 January 2012 | Appointment of Mr Andrew Rodney Wickham as a director (3 pages) |
3 January 2012 | Termination of appointment of Matthew Dolphin as a director (1 page) |
3 January 2012 | Termination of appointment of Matthew Dolphin as a director (1 page) |
22 December 2011 | Termination of appointment of Alex Carter as a director (1 page) |
22 December 2011 | Termination of appointment of Alex Carter as a director (1 page) |
1 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (8 pages) |
1 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (8 pages) |
4 July 2011 | Termination of appointment of Keith Ludeman as a director (1 page) |
4 July 2011 | Termination of appointment of Keith Ludeman as a director (1 page) |
11 April 2011 | Appointment of David Allen Brown as a director (3 pages) |
11 April 2011 | Appointment of David Allen Brown as a director (3 pages) |
23 March 2011 | Appointment of Keith Down as a director (3 pages) |
23 March 2011 | Appointment of Keith Down as a director (3 pages) |
8 March 2011 | Termination of appointment of Nicholas Swift as a director (1 page) |
8 March 2011 | Termination of appointment of Nicholas Swift as a director (1 page) |
4 March 2011 | Accounts for a dormant company made up to 3 July 2010 (6 pages) |
4 March 2011 | Accounts for a dormant company made up to 3 July 2010 (6 pages) |
4 March 2011 | Accounts for a dormant company made up to 3 July 2010 (6 pages) |
8 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (8 pages) |
8 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (8 pages) |
3 September 2010 | Director's details changed for Matthew Stjohn Dolphin on 31 August 2010 (2 pages) |
3 September 2010 | Director's details changed for Matthew Stjohn Dolphin on 31 August 2010 (2 pages) |
26 April 2010 | Resolutions
|
26 April 2010 | Resolutions
|
19 March 2010 | Full accounts made up to 27 June 2009 (15 pages) |
19 March 2010 | Full accounts made up to 27 June 2009 (15 pages) |
18 December 2009 | Termination of appointment of Andrew Wickham as a director (1 page) |
18 December 2009 | Termination of appointment of Andrew Wickham as a director (1 page) |
10 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (7 pages) |
10 November 2009 | Director's details changed for Steven John Hamilton on 9 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Steven John Hamilton on 9 November 2009 (2 pages) |
10 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (7 pages) |
10 November 2009 | Director's details changed for Steven John Hamilton on 9 November 2009 (2 pages) |
15 October 2009 | Director's details changed for Steven John Hamilton on 5 October 2009 (3 pages) |
15 October 2009 | Director's details changed for Matthew Stjohn Dolphin on 5 October 2009 (3 pages) |
15 October 2009 | Director's details changed for Andrew Rodney Wickham on 5 October 2009 (3 pages) |
15 October 2009 | Director's details changed for Alex Paul Carter on 5 October 2009 (3 pages) |
15 October 2009 | Director's details changed for Alex Paul Carter on 5 October 2009 (3 pages) |
15 October 2009 | Director's details changed for Steven John Hamilton on 5 October 2009 (3 pages) |
15 October 2009 | Director's details changed for Alex Paul Carter on 5 October 2009 (3 pages) |
15 October 2009 | Director's details changed for Matthew Stjohn Dolphin on 5 October 2009 (3 pages) |
15 October 2009 | Director's details changed for Andrew Rodney Wickham on 5 October 2009 (3 pages) |
15 October 2009 | Director's details changed for Andrew Rodney Wickham on 5 October 2009 (3 pages) |
15 October 2009 | Director's details changed for Steven John Hamilton on 5 October 2009 (3 pages) |
15 October 2009 | Director's details changed for Matthew Stjohn Dolphin on 5 October 2009 (3 pages) |
14 October 2009 | Secretary's details changed for Carolyn Sephton on 5 October 2009 (3 pages) |
14 October 2009 | Director's details changed for Keith Lawrence Ludeman on 5 October 2009 (3 pages) |
14 October 2009 | Secretary's details changed for Carolyn Sephton on 5 October 2009 (3 pages) |
14 October 2009 | Secretary's details changed for Carolyn Sephton on 5 October 2009 (3 pages) |
14 October 2009 | Director's details changed for Keith Lawrence Ludeman on 5 October 2009 (3 pages) |
14 October 2009 | Director's details changed for Keith Lawrence Ludeman on 5 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Nicholas Swift on 5 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Nicholas Swift on 5 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Nicholas Swift on 5 October 2009 (3 pages) |
4 May 2009 | Full accounts made up to 28 June 2008 (20 pages) |
4 May 2009 | Full accounts made up to 28 June 2008 (20 pages) |
11 November 2008 | Return made up to 19/10/08; full list of members (5 pages) |
11 November 2008 | Return made up to 19/10/08; full list of members (5 pages) |
25 April 2008 | Full accounts made up to 30 June 2007 (20 pages) |
25 April 2008 | Full accounts made up to 30 June 2007 (20 pages) |
19 November 2007 | Return made up to 19/10/07; full list of members (3 pages) |
19 November 2007 | Return made up to 19/10/07; full list of members (3 pages) |
20 August 2007 | New director appointed (2 pages) |
20 August 2007 | New director appointed (2 pages) |
16 August 2007 | Director resigned (1 page) |
16 August 2007 | Director resigned (1 page) |
26 July 2007 | New director appointed (9 pages) |
26 July 2007 | New director appointed (9 pages) |
25 July 2007 | Director resigned (1 page) |
25 July 2007 | Director resigned (1 page) |
8 May 2007 | Full accounts made up to 1 July 2006 (19 pages) |
8 May 2007 | Full accounts made up to 1 July 2006 (19 pages) |
8 May 2007 | Full accounts made up to 1 July 2006 (19 pages) |
21 November 2006 | Return made up to 19/10/06; full list of members (7 pages) |
21 November 2006 | Return made up to 19/10/06; full list of members (7 pages) |
21 September 2006 | Director's particulars changed (1 page) |
21 September 2006 | Director's particulars changed (1 page) |
27 July 2006 | New director appointed (2 pages) |
27 July 2006 | Director resigned (1 page) |
27 July 2006 | Director resigned (1 page) |
27 July 2006 | New director appointed (2 pages) |
18 July 2006 | Secretary resigned (1 page) |
18 July 2006 | New secretary appointed (2 pages) |
18 July 2006 | New secretary appointed (2 pages) |
18 July 2006 | Secretary resigned (1 page) |
19 June 2006 | Director's particulars changed (1 page) |
19 June 2006 | Director's particulars changed (1 page) |
3 May 2006 | Full accounts made up to 2 July 2005 (16 pages) |
3 May 2006 | Full accounts made up to 2 July 2005 (16 pages) |
3 May 2006 | Full accounts made up to 2 July 2005 (16 pages) |
19 April 2006 | New director appointed (1 page) |
19 April 2006 | New director appointed (1 page) |
19 December 2005 | Return made up to 19/10/05; full list of members (7 pages) |
19 December 2005 | Return made up to 19/10/05; full list of members (7 pages) |
1 December 2005 | Director's particulars changed (1 page) |
1 December 2005 | Director's particulars changed (1 page) |
3 May 2005 | Full accounts made up to 3 July 2004 (16 pages) |
3 May 2005 | Full accounts made up to 3 July 2004 (16 pages) |
3 May 2005 | Full accounts made up to 3 July 2004 (16 pages) |
2 March 2005 | Director's particulars changed (1 page) |
2 March 2005 | Director's particulars changed (1 page) |
18 January 2005 | Director resigned (1 page) |
18 January 2005 | Director resigned (1 page) |
16 November 2004 | Return made up to 19/10/04; full list of members (7 pages) |
16 November 2004 | Return made up to 19/10/04; full list of members (7 pages) |
26 April 2004 | Director's particulars changed (1 page) |
26 April 2004 | Director's particulars changed (1 page) |
12 March 2004 | Auditor's resignation (1 page) |
12 March 2004 | Auditor's resignation (1 page) |
19 February 2004 | Return made up to 12/01/04; full list of members (8 pages) |
19 February 2004 | Return made up to 12/01/04; full list of members (8 pages) |
16 February 2004 | Full accounts made up to 3 May 2003 (17 pages) |
16 February 2004 | Full accounts made up to 3 May 2003 (17 pages) |
16 February 2004 | Full accounts made up to 3 May 2003 (17 pages) |
27 September 2003 | Resolutions
|
27 September 2003 | Resolutions
|
22 September 2003 | Accounting reference date extended from 30/04/04 to 30/06/04 (1 page) |
22 September 2003 | Accounting reference date extended from 30/04/04 to 30/06/04 (1 page) |
22 September 2003 | New director appointed (2 pages) |
22 September 2003 | New director appointed (2 pages) |
22 September 2003 | New director appointed (2 pages) |
22 September 2003 | New director appointed (2 pages) |
26 August 2003 | New secretary appointed;new director appointed (4 pages) |
26 August 2003 | New director appointed (4 pages) |
26 August 2003 | Secretary resigned;director resigned (1 page) |
26 August 2003 | New director appointed (4 pages) |
26 August 2003 | Registered office changed on 26/08/03 from: towngate house 2/8 parkstone road poole dorset BH15 2PR (1 page) |
26 August 2003 | Registered office changed on 26/08/03 from: towngate house 2/8 parkstone road poole dorset BH15 2PR (1 page) |
26 August 2003 | Director resigned (1 page) |
26 August 2003 | New director appointed (4 pages) |
26 August 2003 | Secretary resigned;director resigned (1 page) |
26 August 2003 | New secretary appointed;new director appointed (4 pages) |
26 August 2003 | New director appointed (4 pages) |
26 August 2003 | Director resigned (1 page) |
19 February 2003 | Return made up to 12/01/03; full list of members
|
19 February 2003 | Full accounts made up to 27 April 2002 (16 pages) |
19 February 2003 | Full accounts made up to 27 April 2002 (16 pages) |
19 February 2003 | Return made up to 12/01/03; full list of members
|
20 February 2002 | Full accounts made up to 28 April 2001 (16 pages) |
20 February 2002 | Return made up to 12/01/02; full list of members
|
20 February 2002 | Full accounts made up to 28 April 2001 (16 pages) |
20 February 2002 | Return made up to 12/01/02; full list of members
|
16 August 2001 | Director resigned (1 page) |
16 August 2001 | Director resigned (1 page) |
6 August 2001 | New director appointed (2 pages) |
6 August 2001 | New director appointed (2 pages) |
2 March 2001 | Full accounts made up to 29 April 2000 (17 pages) |
2 March 2001 | Full accounts made up to 29 April 2000 (17 pages) |
13 February 2001 | Return made up to 12/01/01; full list of members (8 pages) |
13 February 2001 | Return made up to 12/01/01; full list of members (8 pages) |
25 January 2000 | Full accounts made up to 1 May 1999 (16 pages) |
25 January 2000 | Return made up to 12/01/00; full list of members
|
25 January 2000 | Return made up to 12/01/00; full list of members
|
25 January 2000 | Full accounts made up to 1 May 1999 (16 pages) |
25 January 2000 | Full accounts made up to 1 May 1999 (16 pages) |
8 February 1999 | Return made up to 12/01/99; full list of members
|
8 February 1999 | Return made up to 12/01/99; full list of members
|
8 February 1999 | Full accounts made up to 2 May 1998 (16 pages) |
8 February 1999 | Full accounts made up to 2 May 1998 (16 pages) |
8 February 1999 | Full accounts made up to 2 May 1998 (16 pages) |
18 February 1998 | Return made up to 12/01/98; no change of members (4 pages) |
18 February 1998 | Full accounts made up to 3 May 1997 (16 pages) |
18 February 1998 | Return made up to 12/01/98; no change of members (4 pages) |
18 February 1998 | Full accounts made up to 3 May 1997 (16 pages) |
18 February 1998 | Full accounts made up to 3 May 1997 (16 pages) |
21 January 1997 | Full accounts made up to 27 April 1996 (15 pages) |
21 January 1997 | Full accounts made up to 27 April 1996 (15 pages) |
21 January 1997 | Return made up to 12/01/97; no change of members (4 pages) |
21 January 1997 | Return made up to 12/01/97; no change of members (4 pages) |
28 January 1996 | Return made up to 12/01/96; full list of members (6 pages) |
28 January 1996 | Full accounts made up to 29 April 1995 (15 pages) |
28 January 1996 | Full accounts made up to 29 April 1995 (15 pages) |
28 January 1996 | Return made up to 12/01/96; full list of members (6 pages) |
2 October 1992 | Incorporation (17 pages) |
2 October 1992 | Incorporation (17 pages) |