Company NameBapco Limited
Company StatusActive
Company Number04343539
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 December 2001(22 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Leonard Anthony
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2015(13 years, 10 months after company formation)
Appointment Duration8 years, 5 months
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 14 The Stottie Shed, Baker's Yard
Christon Road, Gosforth
Newcastle Upon Tyne
NE3 1XD
Director NameMr Chris Lucas
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2017(15 years, 3 months after company formation)
Appointment Duration7 years, 1 month
RoleNHS Ambulance Service
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 14 The Stottie Shed, Baker's Yard
Christon Road, Gosforth
Newcastle Upon Tyne
NE3 1XD
Director NameMr Darryl Anthony Keen
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2022(20 years, 5 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 14 The Stottie Shed, Baker's Yard
Christon Road, Gosforth
Newcastle Upon Tyne
NE3 1XD
Director NameMrs Rebecca Suzanne Jones
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2022(20 years, 5 months after company formation)
Appointment Duration1 year, 11 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressUnit 14 The Stottie Shed, Baker's Yard
Christon Road, Gosforth
Newcastle Upon Tyne
NE3 1XD
Director NameTeressa Lorraine Latimer
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2024(22 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks
RoleSemi Retired
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 14 The Stottie Shed, Baker's Yard
Christon Road, Gosforth
Newcastle Upon Tyne
NE3 1XD
Director NameTracy Pemberton
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2024(22 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks
RoleProgramme Director
Country of ResidenceEngland
Correspondence AddressUnit 14 The Stottie Shed, Baker's Yard
Christon Road, Gosforth
Newcastle Upon Tyne
NE3 1XD
Director NameMatthew Leat
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2024(22 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressUnit 14 The Stottie Shed, Baker's Yard
Christon Road, Gosforth
Newcastle Upon Tyne
NE3 1XD
Director NameMr Jeremy Philip Habberley
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2024(22 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence AddressUnit 14 The Stottie Shed, Baker's Yard
Christon Road, Gosforth
Newcastle Upon Tyne
NE3 1XD
Director NameMrs Rhiannon Margaret Beeson
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2024(22 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks
RoleManaging Director Of A Marketing Agency
Country of ResidenceEngland
Correspondence AddressUnit 14 The Stottie Shed, Baker's Yard
Christon Road, Gosforth
Newcastle Upon Tyne
NE3 1XD
Director NamePhilip Ruscombe Kidner
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2001(same day as company formation)
RolePolice Officer
Correspondence AddressMartimar
Highdale Avenue
Clevedon
North Somerset
BS21 7LS
Director NameMr Kevin Robson
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2001(same day as company formation)
RolePolice Officer
Country of ResidenceEngland
Correspondence Address3 Woodlands Walk
Stokesley
North Yorkshire
TS9 5QG
Secretary NameKenneth Mott
NationalityBritish
StatusResigned
Appointed20 December 2001(same day as company formation)
RoleCompany Director
Correspondence Address16 Oakleigh Drive
Lincoln
Lincolnshire
LN1 1DG
Director NameMr Maurice Worsell
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2003(1 year, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 May 2004)
RoleRetired
Country of ResidenceEngland
Correspondence Address15 Kingshurst Road
Shirley
Solihull
West Midlands
B90 2QP
Director NameDavid Robert Hilling
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2003(1 year, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 14 September 2006)
RoleFire Brigade
Correspondence Address81 Rectory Lane
Long Ditton
Surbiton
Surrey
KT6 5HP
Director NameAndrew Richard Norton
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2003(1 year, 3 months after company formation)
Appointment Duration4 years (resigned 25 April 2007)
RoleHead Of Ict
Correspondence Address3 Laburnum Road
Davenham
Northwich
Cheshire
CW9 8HR
Director NameTimothy Michael O'Connor
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2005(3 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 September 2008)
RoleProgramme Police Director
Country of ResidenceUnited Kingdom
Correspondence AddressCopsewood
Forge Hill
Pluckley
Kent
TN27 0SJ
Director NameRaymond Trotter
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2005(3 years, 4 months after company formation)
Appointment Duration4 years (resigned 22 April 2009)
RoleAmbulance Service
Correspondence Address5 Clover Road
Flitwick
Bedford
Bedfordshire
MK45 1PD
Director NameMr Ian Robert Readhead
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2006(4 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 29 April 2013)
RolePolice Officer
Country of ResidenceEngland
Correspondence AddressLangley House
Lepe Road Langley
Southampton
Hampshire
SO45 1YT
Director NameMr Olaf Christiaan Baars
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2007(5 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 March 2010)
RoleFire & Rescue
Country of ResidenceEngland
Correspondence AddressSouth Lodge
Park Lane Heywood
Bath
Wiltshire
BA13 4NB
Director NameMr Hayden Philip Newton
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2009(7 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 January 2011)
RoleHealthcare
Country of ResidenceEngland
Correspondence Address51a Highworth Avenue
Cambridge
Cambridgeshire
CB4 2BQ
Secretary NameMr Raymond Trotter
StatusResigned
Appointed01 February 2010(8 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 January 2011)
RoleCompany Director
Correspondence Address5 Clover Road
Flitwick
Bedford
Bedfordshire
MK45 1PD
Director NameMr Alan Ronald House
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2011(9 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 05 November 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressNewland House The Point
Weaver Road
Lincoln
Lincolnshire
LN6 3QN
Director NameMs Sue Lampard
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2011(9 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 05 November 2015)
RolePolice Officer
Country of ResidenceUnited Kingdom
Correspondence AddressNewland House The Point
Weaver Road
Lincoln
Lincolnshire
LN6 3QN
Director NameMr Anthony George Antoniou
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2011(9 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 28 March 2014)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressNewland House The Point
Weaver Road
Lincoln
Lincolnshire
LN6 3QN
Secretary NameMr Anthony George Antoniou
StatusResigned
Appointed24 January 2011(9 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2014)
RoleCompany Director
Correspondence AddressNewland House The Point
Weaver Road
Lincoln
Lincolnshire
LN6 3QN
Director NameMr Paul Kinsella
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2013(11 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewland House The Point
Weaver Road
Lincoln
Lincolnshire
LN6 3QN
Secretary NameMrs Susan Elizabeth Lampard
StatusResigned
Appointed31 March 2014(12 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 November 2015)
RoleCompany Director
Correspondence AddressNewland House The Point
Weaver Road
Lincoln
Lincolnshire
LN6 3QN
Director NameMr Keith Thomas Phillips
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2015(13 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 22 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFair Oak 75 Sages Lea
Woodbury Salterton
Exeter
EX5 1RA
Director NameMr Andrew Gerald Rooke
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2015(13 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 June 2023)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 14 The Stottie Shed, Baker's Yard
Christon Road, Gosforth
Newcastle Upon Tyne
NE3 1XD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 December 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 December 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitebapco.org.uk
Email address[email protected]

Location

Registered AddressUnit 14 The Stottie Shed, Baker's Yard
Christon Road, Gosforth
Newcastle Upon Tyne
NE3 1XD
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardEast Gosforth
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£463,585
Cash£459,087
Current Liabilities£13,303

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 December 2023 (4 months, 1 week ago)
Next Return Due3 January 2025 (8 months, 1 week from now)

Filing History

25 March 2024Appointment of Teressa Lorraine Latimer as a director on 14 February 2024 (2 pages)
21 March 2024Appointment of Mrs Rhiannon Margaret Beeson as a director on 14 February 2024 (2 pages)
21 March 2024Appointment of Mr Jeremy Philip Habberley as a director on 14 February 2024 (2 pages)
21 March 2024Appointment of Tracy Pemberton as a director on 14 February 2024 (2 pages)
21 March 2024Appointment of Matthew Leat as a director on 14 February 2024 (2 pages)
17 February 2024Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
8 February 2024Memorandum and Articles of Association (23 pages)
22 December 2023Confirmation statement made on 20 December 2023 with no updates (3 pages)
20 October 2023Total exemption full accounts made up to 31 March 2023 (26 pages)
7 July 2023Termination of appointment of Andrew Gerald Rooke as a director on 30 June 2023 (1 page)
4 January 2023Total exemption full accounts made up to 31 March 2022 (26 pages)
21 December 2022Appointment of Mrs Rebecca Suzanne Jones as a director on 25 May 2022 (2 pages)
21 December 2022Appointment of Mr Darryl Anthony Keen as a director on 25 May 2022 (2 pages)
21 December 2022Confirmation statement made on 20 December 2022 with no updates (3 pages)
1 August 2022Registered office address changed from The Grainger Suite, Dobson House Regent Centre Gosforth Newcastle upon Tyne NE3 3PF England to Unit 14 the Stottie Shed, Baker's Yard Christon Road, Gosforth Newcastle upon Tyne NE3 1XD on 1 August 2022 (1 page)
20 December 2021Confirmation statement made on 20 December 2021 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (25 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (28 pages)
21 December 2020Confirmation statement made on 20 December 2020 with no updates (3 pages)
2 January 2020Confirmation statement made on 20 December 2019 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
27 April 2019Memorandum and Articles of Association (23 pages)
8 April 2019Statement of company's objects (2 pages)
8 April 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
20 December 2018Confirmation statement made on 20 December 2018 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
15 May 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
15 May 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
16 January 2018Registered office address changed from 14 Blandford Square Newcastle upon Tyne Tyne and Wear NE1 4HZ to The Grainger Suite, Dobson House Regent Centre Gosforth Newcastle upon Tyne NE3 3PF on 16 January 2018 (1 page)
2 January 2018Confirmation statement made on 20 December 2017 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
24 March 2017Appointment of Mr Chris Lucas as a director on 22 March 2017 (2 pages)
24 March 2017Appointment of Mr Chris Lucas as a director on 22 March 2017 (2 pages)
24 March 2017Termination of appointment of Keith Thomas Phillips as a director on 22 March 2017 (1 page)
24 March 2017Termination of appointment of Keith Thomas Phillips as a director on 22 March 2017 (1 page)
22 December 2016Confirmation statement made on 20 December 2016 with updates (4 pages)
22 December 2016Confirmation statement made on 20 December 2016 with updates (4 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 May 2016Appointment of Mr Andrew Rooke as a director on 4 November 2015 (2 pages)
4 May 2016Appointment of Mr John Anthony as a director on 4 November 2015 (2 pages)
4 May 2016Appointment of Mr John Anthony as a director on 4 November 2015 (2 pages)
4 May 2016Appointment of Mr Andrew Rooke as a director on 4 November 2015 (2 pages)
15 January 2016Annual return made up to 20 December 2015 no member list (2 pages)
15 January 2016Termination of appointment of Susan Elizabeth Lampard as a secretary on 5 November 2015 (1 page)
15 January 2016Termination of appointment of Alan Ronald House as a director on 5 November 2015 (1 page)
15 January 2016Termination of appointment of Susan Elizabeth Lampard as a secretary on 5 November 2015 (1 page)
15 January 2016Annual return made up to 20 December 2015 no member list (2 pages)
15 January 2016Termination of appointment of Alan Ronald House as a director on 5 November 2015 (1 page)
15 January 2016Termination of appointment of Sue Lampard as a director on 5 November 2015 (1 page)
15 January 2016Termination of appointment of Sue Lampard as a director on 5 November 2015 (1 page)
27 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
27 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
27 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
27 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
27 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
27 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
30 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 July 2015Registered office address changed from Newland House the Point Weaver Road Lincoln LN6 3QN to 14 Blandford Square Newcastle upon Tyne Tyne and Wear NE1 4HZ on 16 July 2015 (2 pages)
16 July 2015Registered office address changed from Newland House the Point Weaver Road Lincoln LN6 3QN to 14 Blandford Square Newcastle upon Tyne Tyne and Wear NE1 4HZ on 16 July 2015 (2 pages)
8 June 2015Appointment of Mr Keith Thomas Phillips as a director on 5 February 2015 (2 pages)
8 June 2015Appointment of Mr Keith Thomas Phillips as a director on 5 February 2015 (2 pages)
8 June 2015Appointment of Mr Keith Thomas Phillips as a director on 5 February 2015 (2 pages)
26 May 2015Termination of appointment of Paul Kinsella as a director on 5 February 2015 (1 page)
26 May 2015Termination of appointment of Paul Kinsella as a director on 5 February 2015 (1 page)
26 May 2015Termination of appointment of Paul Kinsella as a director on 5 February 2015 (1 page)
22 December 2014Annual return made up to 20 December 2014 no member list (5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 December 2014Annual return made up to 20 December 2014 no member list (5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 December 2014Secretary's details changed for Mrs Susan Elizabeth Lampard on 17 December 2014 (1 page)
17 December 2014Director's details changed for Mr Paul Kinsella on 17 December 2014 (2 pages)
17 December 2014Secretary's details changed for Mrs Susan Elizabeth Lampard on 17 December 2014 (1 page)
17 December 2014Director's details changed for Mr Paul Kinsella on 17 December 2014 (2 pages)
30 September 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
30 September 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
29 April 2014Appointment of Mrs Susan Elizabeth Lampard as a secretary (2 pages)
29 April 2014Appointment of Mrs Susan Elizabeth Lampard as a secretary (2 pages)
4 April 2014Termination of appointment of Anthony Antoniou as a secretary (1 page)
4 April 2014Termination of appointment of Anthony Antoniou as a secretary (1 page)
4 April 2014Termination of appointment of Anthony Antoniou as a director (1 page)
4 April 2014Termination of appointment of Anthony Antoniou as a director (1 page)
9 January 2014Annual return made up to 20 December 2013 no member list (6 pages)
9 January 2014Annual return made up to 20 December 2013 no member list (6 pages)
15 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
15 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
24 May 2013Appointment of Mr Paul Kinsella as a director (2 pages)
24 May 2013Appointment of Mr Paul Kinsella as a director (2 pages)
3 May 2013Termination of appointment of Ian Readhead as a director (1 page)
3 May 2013Termination of appointment of Ian Readhead as a director (1 page)
3 January 2013Director's details changed for Mr Anthony George Antoniou on 14 February 2012 (2 pages)
3 January 2013Director's details changed for Mr Anthony George Antoniou on 14 February 2012 (2 pages)
3 January 2013Annual return made up to 20 December 2012 no member list (6 pages)
3 January 2013Annual return made up to 20 December 2012 no member list (6 pages)
12 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
12 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
17 January 2012Annual return made up to 20 December 2011 no member list (6 pages)
17 January 2012Annual return made up to 20 December 2011 no member list (6 pages)
6 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
1 March 2011Appointment of Mr Anthony George Antoniou as a director (2 pages)
1 March 2011Appointment of Mr Anthony George Antoniou as a director (2 pages)
28 February 2011Appointment of Mr Anthony George Antoniou as a secretary (2 pages)
28 February 2011Appointment of Ms Sue Lampard as a director (2 pages)
28 February 2011Appointment of Mr Alan Ronald House as a director (2 pages)
28 February 2011Appointment of Mr Anthony George Antoniou as a secretary (2 pages)
28 February 2011Appointment of Ms Sue Lampard as a director (2 pages)
28 February 2011Appointment of Mr Alan Ronald House as a director (2 pages)
18 February 2011Termination of appointment of Raymond Trotter as a secretary (1 page)
18 February 2011Termination of appointment of Raymond Trotter as a secretary (1 page)
10 February 2011Termination of appointment of Hayden Newton as a director (1 page)
10 February 2011Termination of appointment of Hayden Newton as a director (1 page)
25 January 2011Annual return made up to 20 December 2010 no member list (4 pages)
25 January 2011Annual return made up to 20 December 2010 no member list (4 pages)
19 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
19 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
9 March 2010Termination of appointment of Olaf Baars as a director (1 page)
9 March 2010Termination of appointment of Olaf Baars as a director (1 page)
25 February 2010Termination of appointment of Kenneth Mott as a secretary (1 page)
25 February 2010Appointment of Mr Raymond Trotter as a secretary (1 page)
25 February 2010Appointment of Mr Raymond Trotter as a secretary (1 page)
25 February 2010Termination of appointment of Kenneth Mott as a secretary (1 page)
20 January 2010Annual return made up to 20 December 2009 no member list (4 pages)
20 January 2010Annual return made up to 20 December 2009 no member list (4 pages)
21 May 2009Director appointed hayden philip newton (2 pages)
21 May 2009Director appointed hayden philip newton (2 pages)
14 May 2009Appointment terminated director raymond trotter (1 page)
14 May 2009Appointment terminated director raymond trotter (1 page)
4 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
4 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
21 January 2009Annual return made up to 20/12/08 (3 pages)
21 January 2009Annual return made up to 20/12/08 (3 pages)
15 October 2008Appointment terminated director timothy o'connor (1 page)
15 October 2008Appointment terminated director timothy o'connor (1 page)
7 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
7 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
11 January 2008Annual return made up to 20/12/07 (2 pages)
11 January 2008Annual return made up to 20/12/07 (2 pages)
3 June 2007New director appointed (2 pages)
3 June 2007Director resigned (1 page)
3 June 2007Director resigned (1 page)
3 June 2007New director appointed (2 pages)
16 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
16 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
3 January 2007Director's particulars changed (1 page)
3 January 2007Director's particulars changed (1 page)
3 January 2007Annual return made up to 20/12/06 (2 pages)
3 January 2007Annual return made up to 20/12/06 (2 pages)
26 September 2006Director resigned (1 page)
26 September 2006New director appointed (2 pages)
26 September 2006New director appointed (2 pages)
26 September 2006Director resigned (1 page)
9 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
9 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
16 February 2006Annual return made up to 20/12/05 (2 pages)
16 February 2006Annual return made up to 20/12/05 (2 pages)
8 June 2005New director appointed (2 pages)
8 June 2005Director resigned (1 page)
8 June 2005New director appointed (2 pages)
8 June 2005New director appointed (2 pages)
8 June 2005Director resigned (1 page)
8 June 2005New director appointed (2 pages)
3 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
3 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
7 January 2005Annual return made up to 20/12/04 (4 pages)
7 January 2005Annual return made up to 20/12/04 (4 pages)
31 August 2004Registered office changed on 31/08/04 from: 67 newland lincoln lincolnshire LN1 1YN (1 page)
31 August 2004Registered office changed on 31/08/04 from: 67 newland lincoln lincolnshire LN1 1YN (1 page)
12 July 2004Director resigned (1 page)
12 July 2004Director resigned (1 page)
14 May 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
14 May 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
7 January 2004Annual return made up to 20/12/03 (5 pages)
7 January 2004Annual return made up to 20/12/03 (5 pages)
15 May 2003Director resigned (1 page)
15 May 2003New director appointed (2 pages)
15 May 2003Director resigned (1 page)
15 May 2003New director appointed (2 pages)
15 May 2003New director appointed (2 pages)
15 May 2003New director appointed (2 pages)
15 May 2003New director appointed (2 pages)
15 May 2003New director appointed (2 pages)
3 May 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
3 May 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
20 January 2003Annual return made up to 20/12/02 (4 pages)
20 January 2003Annual return made up to 20/12/02 (4 pages)
21 February 2002Secretary resigned (1 page)
21 February 2002Secretary resigned (1 page)
21 February 2002New director appointed (2 pages)
21 February 2002New secretary appointed (2 pages)
21 February 2002Director resigned (1 page)
21 February 2002New director appointed (2 pages)
21 February 2002Director resigned (1 page)
21 February 2002New director appointed (2 pages)
21 February 2002New director appointed (2 pages)
21 February 2002New secretary appointed (2 pages)
9 January 2002Registered office changed on 09/01/02 from: beaumont house 172 southgate street, gloucester gloucestershire GL1 2EZ (1 page)
9 January 2002Registered office changed on 09/01/02 from: beaumont house 172 southgate street, gloucester gloucestershire GL1 2EZ (1 page)
20 December 2001Incorporation (21 pages)
20 December 2001Incorporation (21 pages)