Company NameFerryhill Catholic Club Limited
DirectorsBernard Kelly and Rosemary Tattersall
Company StatusActive - Proposal to Strike off
Company Number04038834
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 July 2000(23 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56301Licenced clubs
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameBernard Kelly
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2000(same day as company formation)
RoleProduction Operative
Country of ResidenceUnited Kingdom
Correspondence Address6 Ross Terrace
Ferryhill
County Durham
DL17 8AP
Director NameMrs Rosemary Tattersall
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2013(13 years after company formation)
Appointment Duration10 years, 9 months
RoleCare Assistant
Country of ResidenceEngland
Correspondence Address93 Dean Road
Ferryhill
County Durham
DL17 8ET
Director NameCllr Brian Meek
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2000(same day as company formation)
RoleBorough Councillor
Country of ResidenceEngland
Correspondence Address84 Dene Park
Ferry Hill
County Durham
DL17 8HS
Director NameMary Bulmer
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2000(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address80 Dean Road
Ferryhill
County Durham
DL17 8ES
Director NameJames Burton Slater
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2000(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address117 Brancepeth Road
Ferryhill
County Durham
DL17 8EE
Director NameAnthony Charles
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2000(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address11 Beech Crescent
Ferryhill
County Durham
DL17 8DQ
Director NameDiana Elizabeth Redding
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRainbow House
Oakridge Lane Sidcot
Winscombe
Avon
BS25 1LZ
Director NameRobert Holmes
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2000(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address88 Dean Road
Ferryhill
County Durham
DL17 8ES
Director NameJohn Birchall
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2000(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address20 Coniston Road
Ferryhill
County Durham
DL17 8EZ
Secretary NameLesley Anne Chick
NationalityBritish
StatusResigned
Appointed21 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address4 The Terrace
Folly Lane
Shipham
Winscombe
BS25 1TE
Secretary NameAnthony Charles
NationalityBritish
StatusResigned
Appointed21 July 2000(same day as company formation)
RoleCoachbuilder
Country of ResidenceUnited Kingdom
Correspondence Address11 Beech Crescent
Ferryhill
County Durham
DL17 8DQ
Director NameHerbert Saunders
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2001(10 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 14 July 2003)
RoleGroundsman
Correspondence Address13 Milford Terrace
Ferryhill
County Durham
DL17 8AG
Director NameKevin McCartin
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2002(2 years after company formation)
Appointment Duration6 years, 11 months (resigned 06 July 2009)
RoleUnemployed
Country of ResidenceEngland
Correspondence Address4 Keswick Drive
Spennymoor
County Durham
DL16 6EQ
Director NameTheresa Chapman
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2003(2 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 28 June 2004)
RoleRetired
Correspondence Address9 Newcomen Street
Ferryhill
Durham
DL17 8PL
Director NameSheila Storey
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2005(4 years, 11 months after company formation)
Appointment Duration17 years, 1 month (resigned 17 August 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address78 Dean Road
Ferryhill
County Durham
DL17 8ES
Director NameColin Croft
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(5 years after company formation)
Appointment Duration4 years, 11 months (resigned 21 July 2010)
RoleWelder
Correspondence Address101 Dean Road
Ferryhill
County Durham
DL17 8ET
Director NameMr Ronald Stadius
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2007(6 years, 11 months after company formation)
Appointment Duration15 years, 11 months (resigned 15 June 2023)
RoleRetired
Country of ResidenceEngland
Correspondence Address71 Derwent Road
Ferryhill
County Durham
DL17 8HF
Director NameThomas Martin
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2007(6 years, 11 months after company formation)
Appointment Duration5 years (resigned 21 July 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address19 Bridge House Estate
Ferryhill
County Durham
DL17 8EY
Director NamePaula Marie Dodds
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2008(7 years, 11 months after company formation)
Appointment Duration2 years (resigned 21 July 2010)
RoleSignaller
Correspondence Address61 Dean Road
Ferryhill
Durham
DL17 8ER
Director NameMr John Molloy
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2009(8 years, 11 months after company formation)
Appointment Duration1 year (resigned 21 July 2010)
RoleRetired
Country of ResidenceEngland
Correspondence Address60 Dean Road
Ferryhill
County Durham
DL17 8EP
Director NameAndrew Christopher Elliott
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2010(10 years after company formation)
Appointment Duration12 years, 6 months (resigned 27 January 2023)
RoleBricklayer
Country of ResidenceEngland
Correspondence Address93 Dean Road
Ferryhill
Durham
DL17 8ET
Director NameJames William Franklin
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2010(10 years after company formation)
Appointment Duration12 months (resigned 18 July 2011)
RoleCredit Underwriter
Country of ResidenceEngland
Correspondence Address93 Dean Road
Ferryhill
Durham
DL17 8ET
Director NameJohn Molloy
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2011(10 years, 12 months after company formation)
Appointment Duration2 years (resigned 29 July 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address60 Dean Road
Ferryhill
County Durham
DL17 8EP
Director NamePaul Anthony Cutting
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2011(10 years, 12 months after company formation)
Appointment Duration1 year (resigned 21 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Darlington Road
Ferryhill
County Durham
DL17 8EX
Director NameJohn Robert Maughan
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2011(10 years, 12 months after company formation)
Appointment Duration4 years (resigned 27 July 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address5 Linden Road
Ferryhill
County Durham
DL17 8BD
Director NameMr Benjamin James Craddock
Date of BirthOctober 1996 (Born 27 years ago)
NationalityEnglish
StatusResigned
Appointed27 July 2015(15 years after company formation)
Appointment Duration1 year, 11 months (resigned 17 July 2017)
RoleSports Coach
Country of ResidenceEngland
Correspondence Address93 Dean Road
Ferryhill
County Durham
DL17 8ET
Secretary NameMr Ronald Stadius
StatusResigned
Appointed27 July 2015(15 years after company formation)
Appointment Duration7 years, 10 months (resigned 15 June 2023)
RoleCompany Director
Correspondence Address93 Dean Road
Ferryhill
County Durham
DL17 8ET

Contact

Telephone01740 652697
Telephone regionSedgefield

Location

Registered Address93 Dean Road
Ferryhill
County Durham
DL17 8ET
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishFerryhill
WardFerryhill
Built Up AreaFerryhill
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£71,019
Cash£65,195
Current Liabilities£10,486

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return25 August 2023 (8 months ago)
Next Return Due8 September 2024 (4 months, 2 weeks from now)

Filing History

24 September 2020Micro company accounts made up to 31 March 2020 (6 pages)
11 September 2020Confirmation statement made on 25 August 2020 with no updates (3 pages)
11 September 2020Termination of appointment of Mary Bulmer as a director on 31 August 2020 (1 page)
23 December 2019Micro company accounts made up to 31 March 2019 (6 pages)
11 September 2019Confirmation statement made on 25 August 2019 with no updates (3 pages)
15 November 2018Micro company accounts made up to 31 March 2018 (6 pages)
4 September 2018Termination of appointment of Rosemary Tattersall as a director on 27 August 2018 (1 page)
4 September 2018Confirmation statement made on 25 August 2018 with no updates (3 pages)
27 November 2017Micro company accounts made up to 31 March 2017 (6 pages)
27 November 2017Micro company accounts made up to 31 March 2017 (6 pages)
29 August 2017Termination of appointment of Benjamin James Craddock as a director on 17 July 2017 (1 page)
29 August 2017Termination of appointment of Anthony Charles as a director on 17 July 2017 (1 page)
29 August 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
29 August 2017Termination of appointment of Anthony Charles as a director on 17 July 2017 (1 page)
29 August 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
29 August 2017Termination of appointment of Benjamin James Craddock as a director on 17 July 2017 (1 page)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
25 August 2016Confirmation statement made on 25 August 2016 with updates (4 pages)
25 August 2016Confirmation statement made on 25 August 2016 with updates (4 pages)
25 August 2016Termination of appointment of James Burton Slater as a director on 18 July 2016 (1 page)
25 August 2016Termination of appointment of John Molloy as a director on 18 July 2016 (1 page)
25 August 2016Termination of appointment of James Burton Slater as a director on 18 July 2016 (1 page)
25 August 2016Termination of appointment of John Molloy as a director on 18 July 2016 (1 page)
29 July 2015Termination of appointment of a director (1 page)
29 July 2015Termination of appointment of a director (1 page)
29 July 2015Termination of appointment of a director (1 page)
29 July 2015Annual return made up to 21 July 2015 no member list (12 pages)
29 July 2015Termination of appointment of a director (1 page)
29 July 2015Annual return made up to 21 July 2015 no member list (12 pages)
28 July 2015Appointment of Mr Benjamin James Craddock as a director on 27 July 2015 (2 pages)
28 July 2015Termination of appointment of Anthony Charles as a secretary on 27 July 2015 (1 page)
28 July 2015Termination of appointment of John Birchall as a director on 27 July 2015 (1 page)
28 July 2015Termination of appointment of Anthony Charles as a secretary on 27 July 2015 (1 page)
28 July 2015Termination of appointment of John Birchall as a director on 27 July 2015 (1 page)
28 July 2015Appointment of Mr John Molloy as a director on 27 July 2015 (2 pages)
28 July 2015Termination of appointment of John Robert Maughan as a director on 27 July 2015 (1 page)
28 July 2015Appointment of Mr Ronald Stadius as a secretary on 27 July 2015 (2 pages)
28 July 2015Appointment of Mr John Molloy as a director on 27 July 2015 (2 pages)
28 July 2015Termination of appointment of John Robert Maughan as a director on 27 July 2015 (1 page)
28 July 2015Appointment of Mr Ronald Stadius as a secretary on 27 July 2015 (2 pages)
28 July 2015Appointment of Mr Benjamin James Craddock as a director on 27 July 2015 (2 pages)
14 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
25 July 2014Annual return made up to 21 July 2014 no member list (12 pages)
25 July 2014Annual return made up to 21 July 2014 no member list (12 pages)
21 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
21 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 August 2013Annual return made up to 21 July 2013 no member list (12 pages)
7 August 2013Annual return made up to 21 July 2013 no member list (12 pages)
6 August 2013Appointment of Mrs Rosemary Tattersall as a director (2 pages)
6 August 2013Termination of appointment of John Molloy as a director (1 page)
6 August 2013Termination of appointment of John Molloy as a director (1 page)
6 August 2013Appointment of Mrs Rosemary Tattersall as a director (2 pages)
31 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 July 2012Termination of appointment of Paul Cutting as a director (1 page)
26 July 2012Termination of appointment of Thomas Martin as a director (1 page)
26 July 2012Annual return made up to 21 July 2012 no member list (12 pages)
26 July 2012Termination of appointment of Paul Cutting as a director (1 page)
26 July 2012Annual return made up to 21 July 2012 no member list (12 pages)
26 July 2012Termination of appointment of Thomas Martin as a director (1 page)
2 September 2011Annual return made up to 21 July 2011 no member list (14 pages)
2 September 2011Annual return made up to 21 July 2011 no member list (14 pages)
5 August 2011Appointment of Paul Anthony Cutting as a director (2 pages)
5 August 2011Appointment of Paul Anthony Cutting as a director (2 pages)
5 August 2011Appointment of John Robert Maughan as a director (2 pages)
5 August 2011Appointment of John Robert Maughan as a director (2 pages)
29 July 2011Appointment of John Molloy as a director (2 pages)
29 July 2011Appointment of John Molloy as a director (2 pages)
28 July 2011Termination of appointment of Robert Holmes as a director (1 page)
28 July 2011Termination of appointment of Robert Holmes as a director (1 page)
28 July 2011Termination of appointment of James Franklin as a director (1 page)
28 July 2011Termination of appointment of Kevin Mccartin as a director (1 page)
28 July 2011Termination of appointment of Kevin Mccartin as a director (1 page)
28 July 2011Termination of appointment of James Franklin as a director (1 page)
22 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 August 2010Appointment of James William Franklin as a director (3 pages)
19 August 2010Appointment of James William Franklin as a director (3 pages)
19 August 2010Appointment of Andrew Christopher Elliott as a director (3 pages)
19 August 2010Appointment of Kevin Mccartin as a director (3 pages)
19 August 2010Appointment of Kevin Mccartin as a director (3 pages)
19 August 2010Appointment of Andrew Christopher Elliott as a director (3 pages)
5 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 July 2010Director's details changed for Bernard Kelly on 21 July 2010 (2 pages)
30 July 2010Director's details changed for Thomas Martin on 21 July 2010 (2 pages)
30 July 2010Director's details changed for Thomas Martin on 21 July 2010 (2 pages)
30 July 2010Director's details changed for Sheila Storey on 21 July 2010 (2 pages)
30 July 2010Termination of appointment of John Molloy as a director (1 page)
30 July 2010Director's details changed for Robert Holmes on 21 July 2010 (2 pages)
30 July 2010Director's details changed for Bernard Kelly on 21 July 2010 (2 pages)
30 July 2010Director's details changed for Mary Bulmer on 21 July 2010 (2 pages)
30 July 2010Director's details changed for Robert Holmes on 21 July 2010 (2 pages)
30 July 2010Termination of appointment of John Molloy as a director (1 page)
30 July 2010Director's details changed for Sheila Storey on 21 July 2010 (2 pages)
30 July 2010Termination of appointment of Colin Croft as a director (1 page)
30 July 2010Director's details changed for James Burton Slater on 21 July 2010 (2 pages)
30 July 2010Termination of appointment of Paula Dodds as a director (1 page)
30 July 2010Annual return made up to 21 July 2010 no member list (11 pages)
30 July 2010Annual return made up to 21 July 2010 no member list (11 pages)
30 July 2010Director's details changed for Anthony Charles on 21 July 2010 (2 pages)
30 July 2010Termination of appointment of Colin Croft as a director (1 page)
30 July 2010Director's details changed for Anthony Charles on 21 July 2010 (2 pages)
30 July 2010Termination of appointment of Paula Dodds as a director (1 page)
30 July 2010Director's details changed for James Burton Slater on 21 July 2010 (2 pages)
30 July 2010Director's details changed for Mary Bulmer on 21 July 2010 (2 pages)
23 July 2009Annual return made up to 21/07/09 (6 pages)
23 July 2009Annual return made up to 21/07/09 (6 pages)
15 July 2009Appointment terminated director kevin mccartin (1 page)
15 July 2009Director appointed john molloy (2 pages)
15 July 2009Director appointed john molloy (2 pages)
15 July 2009Appointment terminated director kevin mccartin (1 page)
2 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 July 2008Annual return made up to 21/07/08 (6 pages)
24 July 2008Annual return made up to 21/07/08 (6 pages)
22 July 2008Director appointed paula marie dodds (2 pages)
22 July 2008Director appointed paula marie dodds (2 pages)
21 July 2008Appointment terminated director jane swindells (1 page)
21 July 2008Appointment terminated director jane swindells (1 page)
19 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 August 2007Director resigned (1 page)
1 August 2007Director resigned (1 page)
30 July 2007Director resigned (1 page)
30 July 2007Annual return made up to 21/07/07
  • 363(288) ‐ Director resigned
(9 pages)
30 July 2007New director appointed (2 pages)
30 July 2007New director appointed (2 pages)
30 July 2007New director appointed (2 pages)
30 July 2007Director resigned (1 page)
30 July 2007Annual return made up to 21/07/07
  • 363(288) ‐ Director resigned
(9 pages)
30 July 2007New director appointed (2 pages)
25 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
27 July 2006Annual return made up to 21/07/06
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 July 2006Annual return made up to 21/07/06
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 July 2006New director appointed (2 pages)
18 July 2006Director resigned (1 page)
18 July 2006Director resigned (1 page)
18 July 2006New director appointed (2 pages)
13 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
17 August 2005New director appointed (2 pages)
17 August 2005New director appointed (2 pages)
17 August 2005New director appointed (2 pages)
17 August 2005New director appointed (2 pages)
12 August 2005New director appointed (2 pages)
12 August 2005New director appointed (2 pages)
30 July 2005New director appointed (2 pages)
30 July 2005Annual return made up to 21/07/05 (8 pages)
30 July 2005Director resigned (1 page)
30 July 2005Annual return made up to 21/07/05 (8 pages)
30 July 2005Director resigned (1 page)
30 July 2005New director appointed (2 pages)
30 July 2005Director resigned (1 page)
30 July 2005New director appointed (2 pages)
30 July 2005Director resigned (1 page)
30 July 2005Director resigned (1 page)
30 July 2005New director appointed (2 pages)
30 July 2005Director resigned (1 page)
13 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
13 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 July 2004New director appointed (2 pages)
28 July 2004New director appointed (2 pages)
28 July 2004Director resigned (1 page)
28 July 2004Annual return made up to 21/07/04
  • 363(288) ‐ Director resigned
(8 pages)
28 July 2004Director resigned (1 page)
28 July 2004Annual return made up to 21/07/04
  • 363(288) ‐ Director resigned
(8 pages)
7 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
7 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 August 2003Director resigned (1 page)
11 August 2003New director appointed (2 pages)
11 August 2003Director resigned (1 page)
11 August 2003New director appointed (2 pages)
8 August 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
8 August 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
29 July 2003Annual return made up to 21/07/03
  • 363(288) ‐ Director resigned
(8 pages)
29 July 2003Annual return made up to 21/07/03
  • 363(288) ‐ Director resigned
(8 pages)
27 July 2002New director appointed (2 pages)
27 July 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
27 July 2002Director resigned (1 page)
27 July 2002Annual return made up to 21/07/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 July 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
27 July 2002Director resigned (1 page)
27 July 2002Annual return made up to 21/07/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 July 2002New director appointed (2 pages)
7 August 2001Annual return made up to 21/07/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 August 2001Annual return made up to 21/07/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 June 2001New director appointed (2 pages)
21 June 2001Director resigned (1 page)
21 June 2001Director resigned (1 page)
21 June 2001New director appointed (2 pages)
12 June 2001Accounts for a small company made up to 31 March 2001 (3 pages)
12 June 2001Accounts for a small company made up to 31 March 2001 (3 pages)
15 January 2001Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
15 January 2001Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
3 August 2000New director appointed (2 pages)
3 August 2000New director appointed (2 pages)
2 August 2000New director appointed (2 pages)
2 August 2000New director appointed (2 pages)
2 August 2000Director resigned (1 page)
2 August 2000Director resigned (1 page)
2 August 2000Secretary resigned;director resigned (1 page)
2 August 2000New director appointed (2 pages)
2 August 2000New director appointed (2 pages)
2 August 2000New director appointed (2 pages)
2 August 2000New director appointed (2 pages)
2 August 2000New director appointed (2 pages)
2 August 2000New secretary appointed;new director appointed (2 pages)
2 August 2000New director appointed (2 pages)
2 August 2000New director appointed (2 pages)
2 August 2000New director appointed (2 pages)
2 August 2000New director appointed (2 pages)
2 August 2000New director appointed (2 pages)
2 August 2000Secretary resigned;director resigned (1 page)
2 August 2000Registered office changed on 02/08/00 from: reddings applegarth oakridge lane winscombe avon BS25 1LZ (1 page)
2 August 2000New director appointed (2 pages)
2 August 2000New secretary appointed;new director appointed (2 pages)
2 August 2000New director appointed (2 pages)
2 August 2000New director appointed (2 pages)
2 August 2000New director appointed (2 pages)
2 August 2000Registered office changed on 02/08/00 from: reddings applegarth oakridge lane winscombe avon BS25 1LZ (1 page)
21 July 2000Incorporation (23 pages)
21 July 2000Incorporation (23 pages)