Albert Dock
Liverpool
Merseyside
L3 4AB
Director Name | Mr Reginald Laurence Kenneth Witheridge |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 1991(62 years, 8 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hermitage Lane Cranage Crewe CW4 8HB |
Director Name | Mr Stephen Clifford O'Connor |
---|---|
Date of Birth | November 1964 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2000(71 years, 9 months after company formation) |
Appointment Duration | 23 years |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Ffordd Deg Off Mountain Road Caerphilly Mid Glamorgan CF83 1HZ Wales |
Secretary Name | Karen Michelle Leay |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 February 2002(73 years, 2 months after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 32 Dee Park Road Gayton Wirral CH60 3RQ Wales |
Director Name | Mr Conor Francis Costigan |
---|---|
Date of Birth | January 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 13 June 2002(73 years, 6 months after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 9/12 Hardwick Road Astmoor Industrial Estat Runcorn Cheshire WA7 1PH |
Director Name | Matthew Richard Dyal |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2003(74 years, 11 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Beechway Wilmslow Cheshire SK9 6LB |
Director Name | Karen Michelle Leay |
---|---|
Date of Birth | February 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2003(74 years, 11 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 32 Dee Park Road Gayton Wirral CH60 3RQ Wales |
Director Name | Mr Redmond McEvoy |
---|---|
Date of Birth | November 1964 (Born 58 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 14 February 2013(84 years, 2 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Dcc House Brewery Road Stillorgan Co Dublin Ireland |
Director Name | Mr Francis John Harding |
---|---|
Date of Birth | December 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(62 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 27 February 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wychling 53 London Road Hitchin Hertfordshire SG4 9EW |
Director Name | Brian McVey |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(62 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 September 1999) |
Role | Company Director |
Correspondence Address | 6 Glazebrook Close Heywood Lancashire OL10 3EA |
Director Name | Richard John Henry Seymour |
---|---|
Date of Birth | February 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(62 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 25 March 1999) |
Role | Company Director |
Correspondence Address | Maitlands Pinfarthings Amberley Stroud Gloucestershire GL5 5JJ Wales |
Director Name | Douglas Raymond Carter |
---|---|
Date of Birth | March 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(62 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 25 March 1999) |
Role | Company Director |
Correspondence Address | 40 Leckhampton Road Leckhampton Cheltenham Gloucestershire GL53 0BB Wales |
Secretary Name | Douglas Raymond Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(62 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 April 1996) |
Role | Company Director |
Correspondence Address | 40 Leckhampton Road Leckhampton Cheltenham Gloucestershire GL53 0BB Wales |
Director Name | David Robert Cole |
---|---|
Date of Birth | December 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1995(66 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 25 March 1999) |
Role | Company Director |
Correspondence Address | Fieldhurst Churchill Road The Bourne Brimscombe Gloucestershire |
Secretary Name | David Robert Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(67 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 March 1999) |
Role | Company Director |
Correspondence Address | Fieldhurst Churchill Road The Bourne Brimscombe Gloucestershire |
Director Name | Mr Colman O'Keeffe |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 March 1999(70 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 June 2002) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Knockavilla Upper Strand Road Malahide Co Dublin Irish |
Director Name | Conor Costigan |
---|---|
Date of Birth | January 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 March 1999(70 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 September 2000) |
Role | Accountant |
Correspondence Address | 23 Hampton Park St Helens Wood Booterstown County Dublin Ireland |
Director Name | Patrick Finbarr Keenan |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 May 1999(70 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 September 2000) |
Role | Company Director |
Correspondence Address | 9 Acre Fold Addingham Ilkley West Yorkshire LS29 0TH |
Director Name | Michael John Davies |
---|---|
Date of Birth | January 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1999(70 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 November 2002) |
Role | Company Director |
Correspondence Address | 20 The Drive, Brockhall Village Old Langho Blackburn Lancashire BB6 8BJ |
Secretary Name | Patrick Finbarr Keenan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 04 May 1999(70 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 September 2000) |
Role | Company Director |
Correspondence Address | 9 Acre Fold Addingham Ilkley West Yorkshire LS29 0TH |
Director Name | Richard Stuart Godfrey |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(71 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 May 2002) |
Role | Company Director |
Correspondence Address | Willowford Stables Willowford Road Gwaelodygarth Mid Glamorgan CF4 8JL Wales |
Secretary Name | Stephen Clifford O'Connor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(71 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 February 2002) |
Role | Chartered Accountant |
Correspondence Address | 4 Lon Uchaf Bondfield Park Caerphilly Mid Glamorgan CF83 1BR Wales |
Director Name | Mr Niall David Ennis |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 June 2002(73 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 August 2003) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 42 Carrickbrean Lawn Monkstowb Co Dublin Irish |
Director Name | Mrs Rachell Mary Thompson |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2004(75 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Alsop Street Leek Staffordshire ST13 5NZ |
Director Name | Mr Kevin Murray |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 March 2005(76 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2006) |
Role | Chartered Accountant |
Country of Residence | Ireland |
Correspondence Address | Avalon 8 Belgrave Road Monkstown Co Dublin Irish |
Director Name | Keiran Conlon |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 September 2006(77 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 29 June 2007) |
Role | Chartered Accountant |
Correspondence Address | 80 Eagle Valley Powerscourt Demesne Enniskerry County Wicklow Ie |
Director Name | Mr Ian O'Donovan |
---|---|
Date of Birth | February 1974 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 January 2008(79 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 23 January 2013) |
Role | Chartered Accountant |
Country of Residence | Ireland |
Correspondence Address | 14 College Square Wainsfort Manor Drive Terenure Dublin 6w Irish |
Website | thompsonandcapper.com |
---|---|
Telephone | 01928 573734 |
Telephone region | Runcorn |
Registered Address | 9/12 Hardwick Road Astmoor Industrial Estat Runcorn Cheshire WA7 1PH |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Halton Castle |
Built Up Area | Runcorn |
Year | 2013 |
---|---|
Turnover | £23,990,276 |
Gross Profit | £6,794,603 |
Net Worth | £14,319,889 |
Cash | £3,847,872 |
Current Liabilities | £4,288,177 |
Latest Accounts | 31 March 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 8 August 2023 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (10 months, 3 weeks from now) |
19 June 1987 | Delivered on: 1 July 1987 Satisfied on: 5 May 1999 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
16 December 2020 | Full accounts made up to 31 March 2020 (31 pages) |
---|---|
11 August 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
3 December 2019 | Full accounts made up to 31 March 2019 (29 pages) |
15 August 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
29 November 2018 | Full accounts made up to 31 March 2018 (29 pages) |
8 August 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
4 January 2018 | Full accounts made up to 31 March 2017 (28 pages) |
4 January 2018 | Full accounts made up to 31 March 2017 (28 pages) |
10 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
10 April 2017 | Director's details changed for Mr Conor Francis Costigan on 1 April 2017 (2 pages) |
10 April 2017 | Director's details changed for Mr Conor Francis Costigan on 1 April 2017 (2 pages) |
17 January 2017 | Director's details changed for Mr Redmond Mcevoy on 16 January 2017 (2 pages) |
17 January 2017 | Director's details changed for Mr Redmond Mcevoy on 16 January 2017 (2 pages) |
30 August 2016 | Full accounts made up to 31 March 2016 (31 pages) |
30 August 2016 | Full accounts made up to 31 March 2016 (31 pages) |
22 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
22 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
21 September 2015 | Auditor's resignation (2 pages) |
21 September 2015 | Auditor's resignation (2 pages) |
16 September 2015 | Auditor's resignation (1 page) |
16 September 2015 | Auditor's resignation (1 page) |
25 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
20 August 2015 | Section 519 (1 page) |
20 August 2015 | Section 519 (1 page) |
14 August 2015 | Full accounts made up to 31 March 2015 (24 pages) |
14 August 2015 | Full accounts made up to 31 March 2015 (24 pages) |
7 October 2014 | Full accounts made up to 31 March 2014 (24 pages) |
7 October 2014 | Full accounts made up to 31 March 2014 (24 pages) |
3 September 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
30 October 2013 | Full accounts made up to 31 March 2013 (22 pages) |
30 October 2013 | Full accounts made up to 31 March 2013 (22 pages) |
30 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
21 February 2013 | Statement of capital following an allotment of shares on 7 February 2013
|
21 February 2013 | Statement of capital following an allotment of shares on 7 February 2013
|
21 February 2013 | Statement of capital following an allotment of shares on 7 February 2013
|
15 February 2013 | Resolutions
|
15 February 2013 | Resolutions
|
14 February 2013 | Appointment of Mr Redmond Mcevoy as a director (2 pages) |
14 February 2013 | Termination of appointment of Ian O'donovan as a director (1 page) |
14 February 2013 | Termination of appointment of Ian O'donovan as a director (1 page) |
14 February 2013 | Appointment of Mr Redmond Mcevoy as a director (2 pages) |
13 December 2012 | Full accounts made up to 31 March 2012 (15 pages) |
13 December 2012 | Full accounts made up to 31 March 2012 (15 pages) |
23 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (10 pages) |
23 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (10 pages) |
21 December 2011 | Full accounts made up to 31 March 2011 (27 pages) |
21 December 2011 | Full accounts made up to 31 March 2011 (27 pages) |
16 August 2011 | Director's details changed for John Downey on 10 August 2011 (2 pages) |
16 August 2011 | Director's details changed for Matthew Richard Dyal on 10 August 2011 (2 pages) |
16 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (10 pages) |
16 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (10 pages) |
16 August 2011 | Director's details changed for Matthew Richard Dyal on 10 August 2011 (2 pages) |
16 August 2011 | Director's details changed for John Downey on 10 August 2011 (2 pages) |
11 July 2011 | Termination of appointment of Rachell Thompson as a director (1 page) |
11 July 2011 | Termination of appointment of Rachell Thompson as a director (1 page) |
2 December 2010 | Full accounts made up to 31 March 2010 (27 pages) |
2 December 2010 | Full accounts made up to 31 March 2010 (27 pages) |
20 August 2010 | Director's details changed for Mr Ian O'donovan on 20 August 2010 (2 pages) |
20 August 2010 | Director's details changed for Mr Ian O'donovan on 20 August 2010 (2 pages) |
19 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (9 pages) |
19 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (9 pages) |
26 February 2010 | Memorandum and Articles of Association (7 pages) |
26 February 2010 | Resolutions
|
26 February 2010 | Resolutions
|
26 February 2010 | Memorandum and Articles of Association (7 pages) |
15 February 2010 | Director's details changed for Mr Ian O'donovan on 20 January 2010 (2 pages) |
15 February 2010 | Director's details changed for Mr Ian O'donovan on 20 January 2010 (2 pages) |
3 January 2010 | Full accounts made up to 31 March 2009 (26 pages) |
3 January 2010 | Full accounts made up to 31 March 2009 (26 pages) |
21 August 2009 | Return made up to 10/08/09; full list of members (5 pages) |
21 August 2009 | Return made up to 10/08/09; full list of members (5 pages) |
26 January 2009 | Full accounts made up to 31 March 2008 (26 pages) |
26 January 2009 | Full accounts made up to 31 March 2008 (26 pages) |
18 August 2008 | Director's change of particulars / rachell hipkiss / 18/08/2008 (1 page) |
18 August 2008 | Director's change of particulars / rachell hipkiss / 18/08/2008 (1 page) |
18 August 2008 | Return made up to 10/08/08; full list of members (5 pages) |
18 August 2008 | Return made up to 10/08/08; full list of members (5 pages) |
12 June 2008 | Director's change of particulars / ian o'donovan / 27/05/2008 (2 pages) |
12 June 2008 | Director's change of particulars / ian o'donovan / 27/05/2008 (2 pages) |
22 January 2008 | Full accounts made up to 31 March 2007 (25 pages) |
22 January 2008 | Full accounts made up to 31 March 2007 (25 pages) |
7 January 2008 | New director appointed (1 page) |
7 January 2008 | New director appointed (1 page) |
11 September 2007 | Return made up to 10/08/07; no change of members
|
11 September 2007 | Return made up to 10/08/07; no change of members
|
11 July 2007 | Director resigned (1 page) |
11 July 2007 | Director resigned (1 page) |
31 January 2007 | Full accounts made up to 31 March 2006 (24 pages) |
31 January 2007 | Full accounts made up to 31 March 2006 (24 pages) |
28 September 2006 | New director appointed (4 pages) |
28 September 2006 | New director appointed (4 pages) |
11 September 2006 | Return made up to 10/08/06; full list of members (9 pages) |
11 September 2006 | Return made up to 10/08/06; full list of members (9 pages) |
14 July 2006 | Director resigned (1 page) |
14 July 2006 | Director resigned (1 page) |
19 January 2006 | Full accounts made up to 31 March 2005 (21 pages) |
19 January 2006 | Full accounts made up to 31 March 2005 (21 pages) |
26 August 2005 | Return made up to 10/08/05; full list of members
|
26 August 2005 | Return made up to 10/08/05; full list of members
|
15 April 2005 | New director appointed (6 pages) |
15 April 2005 | New director appointed (6 pages) |
26 January 2005 | Full accounts made up to 31 March 2004 (20 pages) |
26 January 2005 | Full accounts made up to 31 March 2004 (20 pages) |
26 August 2004 | Return made up to 10/08/04; full list of members
|
26 August 2004 | Return made up to 10/08/04; full list of members
|
14 May 2004 | New director appointed (2 pages) |
14 May 2004 | New director appointed (2 pages) |
19 December 2003 | Full accounts made up to 31 March 2003 (21 pages) |
19 December 2003 | Full accounts made up to 31 March 2003 (21 pages) |
3 December 2003 | New director appointed (2 pages) |
3 December 2003 | New director appointed (2 pages) |
3 December 2003 | New director appointed (2 pages) |
3 December 2003 | New director appointed (2 pages) |
3 September 2003 | Return made up to 10/08/03; full list of members (8 pages) |
3 September 2003 | Return made up to 10/08/03; full list of members (8 pages) |
27 August 2003 | Director resigned (1 page) |
27 August 2003 | Director resigned (1 page) |
8 April 2003 | Auditor's resignation (2 pages) |
8 April 2003 | Auditor's resignation (2 pages) |
6 March 2003 | Director resigned (1 page) |
6 March 2003 | Director resigned (1 page) |
3 February 2003 | Full accounts made up to 31 March 2002 (20 pages) |
3 February 2003 | Full accounts made up to 31 March 2002 (20 pages) |
27 August 2002 | Return made up to 10/08/02; full list of members (9 pages) |
27 August 2002 | Return made up to 10/08/02; full list of members (9 pages) |
3 July 2002 | New director appointed (3 pages) |
3 July 2002 | New director appointed (3 pages) |
28 June 2002 | Director resigned (1 page) |
28 June 2002 | Director resigned (1 page) |
28 June 2002 | Director resigned (1 page) |
28 June 2002 | Director resigned (1 page) |
27 June 2002 | New director appointed (3 pages) |
27 June 2002 | New director appointed (3 pages) |
27 March 2002 | Secretary resigned (1 page) |
27 March 2002 | Secretary resigned (1 page) |
14 March 2002 | New secretary appointed (2 pages) |
14 March 2002 | New secretary appointed (2 pages) |
4 December 2001 | Full accounts made up to 31 March 2001 (18 pages) |
4 December 2001 | Full accounts made up to 31 March 2001 (18 pages) |
7 September 2001 | Return made up to 10/08/01; full list of members
|
7 September 2001 | Return made up to 10/08/01; full list of members
|
16 January 2001 | Full accounts made up to 31 March 2000 (16 pages) |
16 January 2001 | Full accounts made up to 31 March 2000 (16 pages) |
3 October 2000 | New secretary appointed;new director appointed (2 pages) |
3 October 2000 | New director appointed (2 pages) |
3 October 2000 | Director resigned (1 page) |
3 October 2000 | New director appointed (2 pages) |
3 October 2000 | Director resigned (1 page) |
3 October 2000 | Director resigned (1 page) |
3 October 2000 | New secretary appointed;new director appointed (2 pages) |
3 October 2000 | Director resigned (1 page) |
24 August 2000 | Return made up to 10/08/00; full list of members
|
24 August 2000 | Return made up to 10/08/00; full list of members
|
21 February 2000 | Return made up to 10/08/99; full list of members; amend (8 pages) |
21 February 2000 | Return made up to 10/08/99; full list of members; amend (8 pages) |
22 December 1999 | Full accounts made up to 31 March 1999 (18 pages) |
22 December 1999 | Full accounts made up to 31 March 1999 (18 pages) |
12 December 1999 | Director resigned (1 page) |
12 December 1999 | Director resigned (1 page) |
27 September 1999 | Return made up to 10/08/99; no change of members
|
27 September 1999 | Return made up to 10/08/99; no change of members
|
9 August 1999 | New director appointed (2 pages) |
9 August 1999 | New director appointed (2 pages) |
21 July 1999 | New secretary appointed;new director appointed (2 pages) |
21 July 1999 | New secretary appointed;new director appointed (2 pages) |
10 May 1999 | New director appointed (3 pages) |
10 May 1999 | Director resigned (1 page) |
10 May 1999 | New secretary appointed;new director appointed (3 pages) |
10 May 1999 | New secretary appointed;new director appointed (3 pages) |
10 May 1999 | Secretary resigned;director resigned (1 page) |
10 May 1999 | Secretary resigned;director resigned (1 page) |
10 May 1999 | Director resigned (1 page) |
10 May 1999 | Director resigned (1 page) |
10 May 1999 | Registered office changed on 10/05/99 from: cirencester road tetbury gloucestershire GL8 8SA (1 page) |
10 May 1999 | New director appointed (3 pages) |
10 May 1999 | Registered office changed on 10/05/99 from: cirencester road tetbury gloucestershire GL8 8SA (1 page) |
10 May 1999 | Director resigned (1 page) |
5 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
5 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 1998 | Return made up to 10/08/98; no change of members (6 pages) |
8 September 1998 | Return made up to 10/08/98; no change of members (6 pages) |
14 July 1998 | Full accounts made up to 31 March 1998 (14 pages) |
14 July 1998 | Full accounts made up to 31 March 1998 (14 pages) |
9 September 1997 | Return made up to 10/08/97; full list of members
|
9 September 1997 | Return made up to 10/08/97; full list of members
|
4 June 1997 | Full accounts made up to 31 March 1997 (14 pages) |
4 June 1997 | Full accounts made up to 31 March 1997 (14 pages) |
23 September 1996 | Return made up to 10/08/96; no change of members
|
23 September 1996 | Return made up to 10/08/96; no change of members
|
13 August 1996 | Amended full accounts made up to 31 March 1996 (15 pages) |
13 August 1996 | Amended full accounts made up to 31 March 1996 (15 pages) |
15 June 1996 | Full accounts made up to 31 March 1996 (14 pages) |
15 June 1996 | Full accounts made up to 31 March 1996 (14 pages) |
30 April 1996 | New secretary appointed (2 pages) |
30 April 1996 | New secretary appointed (2 pages) |
30 April 1996 | Secretary resigned (1 page) |
30 April 1996 | Secretary resigned (1 page) |
11 September 1995 | Return made up to 10/08/95; no change of members
|
11 September 1995 | Return made up to 10/08/95; no change of members
|
13 June 1995 | Full accounts made up to 31 March 1995 (14 pages) |
13 June 1995 | Full accounts made up to 31 March 1995 (14 pages) |
15 March 1995 | Director resigned;new director appointed (2 pages) |
15 March 1995 | Director resigned;new director appointed (2 pages) |
13 March 1995 | Declaration of assistance for shares acquisition (52 pages) |
13 March 1995 | Declaration of assistance for shares acquisition (52 pages) |
13 March 1995 | Declaration of assistance for shares acquisition (52 pages) |
13 March 1995 | Declaration of assistance for shares acquisition (52 pages) |
9 March 1995 | Resolutions
|
9 March 1995 | Resolutions
|
24 June 1994 | Full accounts made up to 31 March 1994 (13 pages) |
24 June 1994 | Full accounts made up to 31 March 1994 (13 pages) |
17 June 1993 | Full accounts made up to 31 March 1993 (12 pages) |
17 June 1993 | Full accounts made up to 31 March 1993 (12 pages) |
19 June 1992 | Full accounts made up to 31 March 1992 (12 pages) |
19 June 1992 | Full accounts made up to 31 March 1992 (12 pages) |
4 September 1991 | Full accounts made up to 31 March 1991 (13 pages) |
4 September 1991 | Full accounts made up to 31 March 1991 (13 pages) |
22 January 1991 | Full accounts made up to 31 March 1990 (13 pages) |
22 January 1991 | Full accounts made up to 31 March 1990 (13 pages) |
12 August 1987 | Memorandum and Articles of Association (15 pages) |
12 August 1987 | Memorandum and Articles of Association (15 pages) |
4 August 1987 | Resolutions
|
4 August 1987 | Resolutions
|
10 July 1987 | Memorandum and Articles of Association (17 pages) |
10 July 1987 | Memorandum and Articles of Association (17 pages) |
13 November 1986 | Full accounts made up to 31 March 1985 (11 pages) |
13 November 1986 | Full accounts made up to 31 March 1985 (11 pages) |
21 December 1928 | Certificate of incorporation (1 page) |
21 December 1928 | Certificate of incorporation (1 page) |