Birchwood Park
Warrington
Cheshire
WA3 6XG
Director Name | Mr Steven Michael Taylor |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2016(57 years after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 302 Bridgewater Place Birchwood Park Warrington Cheshire WA3 6XG |
Director Name | Mr Daniel Stephen Paul Little |
---|---|
Date of Birth | January 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2017(58 years after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 302 Bridgewater Place Birchwood Park Warrington Cheshire WA3 6XG |
Director Name | Mrs Anne Margaret Banks |
---|---|
Date of Birth | November 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(31 years, 9 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 11 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Croftlands Askham Penrith Cumbria CA10 2PL |
Director Name | Mr Brian Denis Hodgson |
---|---|
Date of Birth | December 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(31 years, 9 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 11 October 2006) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Laurel House Helton Penrith Cumbria CA10 2QA |
Secretary Name | Mr Colin Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(31 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 October 1995) |
Role | Company Director |
Correspondence Address | 112 Scotland Road Carlisle Cumbria CA3 9EY |
Secretary Name | Mrs Anne Margaret Banks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(36 years, 6 months after company formation) |
Appointment Duration | 11 years (resigned 11 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Croftlands Askham Penrith Cumbria CA10 2PL |
Director Name | Mr Philip Stephen Hall |
---|---|
Date of Birth | January 1960 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 October 2006(47 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Eaton Hill Cookridge Leeds West Yorkshire LS16 6SE |
Director Name | Mr Jonathan Charles Deacon Turner |
---|---|
Date of Birth | January 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2006(47 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Breckamore Kirkby Road Ripon North Yorkshire HG4 3JX |
Secretary Name | Mr Philip Stephen Hall |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 11 October 2006(47 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Eaton Hill Cookridge Leeds West Yorkshire LS16 6SE |
Director Name | Mr Paul Thomas Vian |
---|---|
Date of Birth | January 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(50 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 302 Bridgewater Place Birchwood Park Warrington Cheshire WA3 6XG |
Director Name | Mr Donal Murphy |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 October 2009(50 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 03 December 2015) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 2nd Floor 302 Bridgewater Place Birchwood Park Warrington Cheshire WA3 6XG |
Director Name | Mr Jonathan Stewart |
---|---|
Date of Birth | January 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(50 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 30 September 2012) |
Role | Finance Director |
Country of Residence | Northern Ireland |
Correspondence Address | Tryst House Glenbervie Business Park Larbert Stirlingshire FK5 4RB Scotland |
Director Name | Mr Samuel Chambers |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(50 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 10 September 2010) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 2nd Floor 302 Bridgewater Place Birchwood Park Warrington Cheshire WA3 6XG |
Secretary Name | Mr Jonathan Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(50 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 30 September 2012) |
Role | Company Director |
Correspondence Address | Tryst House Glenbervie Business Park Larbert Stirlingshire FK5 4RB Scotland |
Director Name | Mr Ian Fraser Mackie |
---|---|
Date of Birth | December 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(53 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 302 Bridgewater Place Birchwood Park Warrington Cheshire WA3 6XG |
Secretary Name | Mr Ian Fraser Mackie |
---|---|
Status | Resigned |
Appointed | 01 October 2012(53 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 2016) |
Role | Company Director |
Correspondence Address | 2nd Floor 302 Bridgewater Place Birchwood Park Warrington Cheshire WA3 6XG |
Secretary Name | Mr Angus Ross |
---|---|
Status | Resigned |
Appointed | 30 June 2016(57 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 October 2017) |
Role | Company Director |
Correspondence Address | 2nd Floor 302 Bridgewater Place Birchwood Park Warrington Cheshire WA3 6XG |
Website | bayford.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01937 541111 |
Telephone region | Wetherby |
Registered Address | 1st Floor Allday House Warrington Road Birchwood Warrington WA3 6GR |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Birchwood |
Ward | Birchwood |
Built Up Area | Warrington |
Address Matches | 4 other UK companies use this postal address |
37.4k at £1 | Bayford Oil LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (6 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (1 year, 3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 9 June 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (8 months, 3 weeks from now) |
11 October 2006 | Delivered on: 19 October 2006 Satisfied on: 13 October 2009 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 under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
---|---|
8 October 1980 | Delivered on: 14 October 1980 Satisfied on: 17 June 1988 Persons entitled: Texco Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First floating charge over all the undertaking and all property present and future including uncalled capital. Fully Satisfied |
14 December 2020 | Confirmation statement made on 11 December 2020 with no updates (3 pages) |
---|---|
13 November 2020 | Accounts for a dormant company made up to 31 March 2020 (3 pages) |
20 December 2019 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
6 November 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
14 December 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
11 December 2018 | Confirmation statement made on 11 December 2018 with no updates (3 pages) |
15 February 2018 | Termination of appointment of Angus Ross as a secretary on 27 October 2017 (1 page) |
3 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
28 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
20 April 2017 | Appointment of Mr Daniel Stephen Paul Little as a director on 31 March 2017 (2 pages) |
20 April 2017 | Appointment of Mr Daniel Stephen Paul Little as a director on 31 March 2017 (2 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
23 November 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
23 November 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
30 June 2016 | Termination of appointment of Ian Fraser Mackie as a director on 30 June 2016 (1 page) |
30 June 2016 | Termination of appointment of Ian Fraser Mackie as a secretary on 30 June 2016 (1 page) |
30 June 2016 | Termination of appointment of Ian Fraser Mackie as a secretary on 30 June 2016 (1 page) |
30 June 2016 | Appointment of Mr Angus Ross as a secretary on 30 June 2016 (2 pages) |
30 June 2016 | Termination of appointment of Ian Fraser Mackie as a director on 30 June 2016 (1 page) |
30 June 2016 | Appointment of Mr Angus Ross as a secretary on 30 June 2016 (2 pages) |
31 March 2016 | Appointment of Mr Steven Michael Taylor as a director on 31 March 2016 (2 pages) |
31 March 2016 | Appointment of Mr Steven Michael Taylor as a director on 31 March 2016 (2 pages) |
30 March 2016 | Termination of appointment of Donal Murphy as a director on 3 December 2015 (1 page) |
30 March 2016 | Termination of appointment of Donal Murphy as a director on 3 December 2015 (1 page) |
30 March 2016 | Appointment of Mr Edward Gerard O'brien as a director on 3 December 2015 (2 pages) |
30 March 2016 | Appointment of Mr Edward Gerard O'brien as a director on 3 December 2015 (2 pages) |
31 December 2015 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
12 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
12 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
12 February 2015 | Termination of appointment of Paul Thomas Vian as a director on 1 October 2009 (1 page) |
12 February 2015 | Termination of appointment of Paul Thomas Vian as a director on 1 October 2009 (1 page) |
12 February 2015 | Termination of appointment of Paul Thomas Vian as a director on 1 October 2009 (1 page) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
23 December 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
23 December 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
30 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
30 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
6 November 2012 | Secretary's details changed for Mr Ian Mackie on 6 November 2012 (1 page) |
6 November 2012 | Secretary's details changed for Mr Ian Mackie on 6 November 2012 (1 page) |
6 November 2012 | Secretary's details changed for Mr Ian Mackie on 6 November 2012 (1 page) |
23 October 2012 | Appointment of Mr Ian Mackie as a director on 1 October 2012 (2 pages) |
23 October 2012 | Appointment of Mr Ian Mackie as a director on 1 October 2012 (2 pages) |
23 October 2012 | Appointment of Mr Ian Mackie as a director on 1 October 2012 (2 pages) |
22 October 2012 | Termination of appointment of Jonathan Stewart as a secretary on 30 September 2012 (1 page) |
22 October 2012 | Termination of appointment of Jonathan Stewart as a director on 30 September 2012 (1 page) |
22 October 2012 | Appointment of Mr Ian Mackie as a secretary on 1 October 2012 (1 page) |
22 October 2012 | Appointment of Mr Ian Mackie as a secretary on 1 October 2012 (1 page) |
22 October 2012 | Appointment of Mr Ian Mackie as a secretary on 1 October 2012 (1 page) |
22 October 2012 | Termination of appointment of Jonathan Stewart as a secretary on 30 September 2012 (1 page) |
22 October 2012 | Termination of appointment of Jonathan Stewart as a director on 30 September 2012 (1 page) |
3 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 January 2012 | Director's details changed for Mr Donal Murphy on 9 January 2012 (2 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
9 January 2012 | Director's details changed for Mr Paul Thomas Vian on 9 January 2012 (2 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
9 January 2012 | Director's details changed for Mr Donal Murphy on 9 January 2012 (2 pages) |
9 January 2012 | Director's details changed for Mr Donal Murphy on 9 January 2012 (2 pages) |
9 January 2012 | Director's details changed for Mr Jonathan Stewart on 9 January 2012 (2 pages) |
9 January 2012 | Director's details changed for Mr Paul Thomas Vian on 9 January 2012 (2 pages) |
9 January 2012 | Director's details changed for Mr Jonathan Stewart on 9 January 2012 (2 pages) |
9 January 2012 | Director's details changed for Mr Jonathan Stewart on 9 January 2012 (2 pages) |
9 January 2012 | Director's details changed for Mr Paul Thomas Vian on 9 January 2012 (2 pages) |
14 December 2011 | Director's details changed for Mr Jonathan Stewart on 14 December 2011 (2 pages) |
14 December 2011 | Director's details changed for Mr Jonathan Stewart on 14 December 2011 (2 pages) |
8 November 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
8 November 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
18 January 2011 | Director's details changed for Mr Paul Thomas Vian on 18 January 2011 (2 pages) |
18 January 2011 | Director's details changed for Mr Donal Murphy on 18 January 2011 (2 pages) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
18 January 2011 | Director's details changed for Mr Donal Murphy on 18 January 2011 (2 pages) |
18 January 2011 | Director's details changed for Mr Paul Thomas Vian on 18 January 2011 (2 pages) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
2 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
2 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
13 October 2010 | Termination of appointment of Samuel Chambers as a director (1 page) |
13 October 2010 | Termination of appointment of Samuel Chambers as a director (1 page) |
4 February 2010 | Secretary's details changed for Jonathan Stewart on 3 February 2010 (2 pages) |
4 February 2010 | Secretary's details changed for Jonathan Stewart on 3 February 2010 (2 pages) |
4 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
4 February 2010 | Secretary's details changed for Jonathan Stewart on 3 February 2010 (2 pages) |
4 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
28 October 2009 | Appointment of Mr Jonathan Stewart as a director (2 pages) |
28 October 2009 | Appointment of Mr Jonathan Stewart as a director (2 pages) |
15 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 October 2009 | Appointment of Jonathan Stewart as a secretary (3 pages) |
14 October 2009 | Appointment of Jonathan Stewart as a secretary (3 pages) |
8 October 2009 | Termination of appointment of Philip Hall as a director (2 pages) |
8 October 2009 | Registered office address changed from Bowcliffe Hall Bramham Wetherby West Yorkshire LS23 6LP on 8 October 2009 (2 pages) |
8 October 2009 | Appointment of Samuel Chambers as a director (3 pages) |
8 October 2009 | Appointment of Donal Murphy as a director (3 pages) |
8 October 2009 | Termination of appointment of Philip Hall as a secretary (2 pages) |
8 October 2009 | Appointment of Samuel Chambers as a director (3 pages) |
8 October 2009 | Appointment of Paul Thomas Vian as a director (3 pages) |
8 October 2009 | Auditor's resignation (1 page) |
8 October 2009 | Current accounting period shortened from 30 June 2010 to 31 March 2010 (3 pages) |
8 October 2009 | Registered office address changed from Bowcliffe Hall Bramham Wetherby West Yorkshire LS23 6LP on 8 October 2009 (2 pages) |
8 October 2009 | Appointment of Paul Thomas Vian as a director (3 pages) |
8 October 2009 | Termination of appointment of Philip Hall as a secretary (2 pages) |
8 October 2009 | Termination of appointment of Jonathan Turner as a director (2 pages) |
8 October 2009 | Auditor's resignation (1 page) |
8 October 2009 | Termination of appointment of Philip Hall as a director (2 pages) |
8 October 2009 | Current accounting period shortened from 30 June 2010 to 31 March 2010 (3 pages) |
8 October 2009 | Auditor's resignation (1 page) |
8 October 2009 | Registered office address changed from Bowcliffe Hall Bramham Wetherby West Yorkshire LS23 6LP on 8 October 2009 (2 pages) |
8 October 2009 | Termination of appointment of Jonathan Turner as a director (2 pages) |
8 October 2009 | Appointment of Donal Murphy as a director (3 pages) |
8 October 2009 | Auditor's resignation (1 page) |
2 October 2009 | Sec 519 (1 page) |
2 October 2009 | Sec 519 (1 page) |
25 August 2009 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
25 August 2009 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
4 November 2008 | Full accounts made up to 30 June 2008 (13 pages) |
4 November 2008 | Full accounts made up to 30 June 2008 (13 pages) |
9 June 2008 | Auditor's resignation (1 page) |
9 June 2008 | Auditor's resignation (1 page) |
31 December 2007 | Return made up to 31/12/07; full list of members (2 pages) |
31 December 2007 | Return made up to 31/12/07; full list of members (2 pages) |
21 November 2007 | Auditor's resignation (1 page) |
21 November 2007 | Auditor's resignation (1 page) |
6 November 2007 | Full accounts made up to 30 June 2007 (18 pages) |
6 November 2007 | Full accounts made up to 30 June 2007 (18 pages) |
2 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
2 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
31 October 2006 | Memorandum and Articles of Association (7 pages) |
31 October 2006 | Memorandum and Articles of Association (7 pages) |
30 October 2006 | Director resigned (1 page) |
30 October 2006 | Secretary resigned;director resigned (1 page) |
30 October 2006 | Secretary resigned;director resigned (1 page) |
30 October 2006 | New secretary appointed;new director appointed (3 pages) |
30 October 2006 | Resolutions
|
30 October 2006 | Resolutions
|
30 October 2006 | Registered office changed on 30/10/06 from: croftlands askham penrith cumberland CA10 2PL (1 page) |
30 October 2006 | Declaration of assistance for shares acquisition (11 pages) |
30 October 2006 | New secretary appointed;new director appointed (3 pages) |
30 October 2006 | Resolutions
|
30 October 2006 | Resolutions
|
30 October 2006 | Registered office changed on 30/10/06 from: croftlands askham penrith cumberland CA10 2PL (1 page) |
30 October 2006 | New director appointed (3 pages) |
30 October 2006 | Accounting reference date extended from 31/03/07 to 30/06/07 (1 page) |
30 October 2006 | Memorandum and Articles of Association (5 pages) |
30 October 2006 | Memorandum and Articles of Association (5 pages) |
30 October 2006 | New director appointed (3 pages) |
30 October 2006 | Director resigned (1 page) |
30 October 2006 | Declaration of assistance for shares acquisition (11 pages) |
30 October 2006 | Accounting reference date extended from 31/03/07 to 30/06/07 (1 page) |
25 October 2006 | Company name changed askham motor services LIMITED\certificate issued on 25/10/06 (2 pages) |
25 October 2006 | Company name changed askham motor services LIMITED\certificate issued on 25/10/06 (2 pages) |
19 October 2006 | Particulars of mortgage/charge (6 pages) |
19 October 2006 | Particulars of mortgage/charge (6 pages) |
4 October 2006 | Accounts for a medium company made up to 31 March 2006 (19 pages) |
4 October 2006 | Accounts for a medium company made up to 31 March 2006 (19 pages) |
3 February 2006 | Return made up to 31/12/05; full list of members (8 pages) |
3 February 2006 | Return made up to 31/12/05; full list of members (8 pages) |
30 January 2006 | Accounts for a medium company made up to 31 March 2005 (17 pages) |
30 January 2006 | Accounts for a medium company made up to 31 March 2005 (17 pages) |
17 June 2005 | Amended accounts made up to 31 March 2004 (17 pages) |
17 June 2005 | Amended accounts made up to 31 March 2004 (17 pages) |
1 February 2005 | Return made up to 31/12/04; full list of members (8 pages) |
1 February 2005 | Return made up to 31/12/04; full list of members (8 pages) |
27 January 2005 | Accounts for a medium company made up to 31 March 2004 (17 pages) |
27 January 2005 | Accounts for a medium company made up to 31 March 2004 (17 pages) |
29 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
29 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
25 January 2004 | Full accounts made up to 31 March 2003 (17 pages) |
25 January 2004 | Full accounts made up to 31 March 2003 (17 pages) |
5 February 2003 | Return made up to 31/12/02; full list of members (8 pages) |
5 February 2003 | Return made up to 31/12/02; full list of members (8 pages) |
16 January 2003 | Full accounts made up to 31 March 2002 (17 pages) |
16 January 2003 | Full accounts made up to 31 March 2002 (17 pages) |
6 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
6 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
10 January 2002 | Full accounts made up to 31 March 2001 (16 pages) |
10 January 2002 | Full accounts made up to 31 March 2001 (16 pages) |
2 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
2 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
16 January 2001 | Accounts for a medium company made up to 31 March 2000 (15 pages) |
16 January 2001 | Accounts for a medium company made up to 31 March 2000 (15 pages) |
4 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
4 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
24 January 2000 | Accounts for a medium company made up to 31 March 1999 (15 pages) |
24 January 2000 | Accounts for a medium company made up to 31 March 1999 (15 pages) |
1 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
1 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
11 January 1999 | Accounts for a medium company made up to 31 March 1998 (14 pages) |
11 January 1999 | Accounts for a medium company made up to 31 March 1998 (14 pages) |
29 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
29 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
19 August 1997 | Accounts for a medium company made up to 31 March 1997 (16 pages) |
19 August 1997 | Accounts for a medium company made up to 31 March 1997 (16 pages) |
24 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
24 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
15 October 1996 | Accounts for a medium company made up to 31 March 1996 (12 pages) |
15 October 1996 | Accounts for a medium company made up to 31 March 1996 (12 pages) |
15 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
15 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
11 January 1996 | Memorandum and Articles of Association (12 pages) |
11 January 1996 | Resolutions
|
11 January 1996 | Memorandum and Articles of Association (12 pages) |
6 October 1995 | Secretary resigned (2 pages) |
6 October 1995 | Secretary resigned (2 pages) |
6 October 1995 | New secretary appointed (2 pages) |
6 October 1995 | New secretary appointed (2 pages) |
23 August 1995 | Accounts for a medium company made up to 31 March 1995 (12 pages) |
23 August 1995 | Accounts for a medium company made up to 31 March 1995 (12 pages) |
21 January 1991 | Return made up to 31/12/90; full list of members (8 pages) |
21 January 1991 | Return made up to 31/12/90; full list of members (8 pages) |
18 January 1990 | Return made up to 29/12/89; full list of members (4 pages) |
18 January 1990 | Return made up to 29/12/89; full list of members (4 pages) |
16 May 1989 | Return made up to 31/12/88; full list of members (4 pages) |
16 May 1989 | Return made up to 31/12/88; full list of members (4 pages) |
4 May 1989 | Resolutions
|
4 May 1989 | Resolutions
|
3 February 1988 | Return made up to 04/01/88; full list of members (3 pages) |
3 February 1988 | Return made up to 04/01/88; full list of members (3 pages) |
28 January 1987 | Return made up to 12/12/86; full list of members (4 pages) |
28 January 1987 | Return made up to 12/12/86; full list of members (4 pages) |
1 January 1968 | Company name changed\certificate issued on 01/01/68 (2 pages) |
1 January 1968 | Company name changed\certificate issued on 01/01/68 (2 pages) |
26 March 1959 | Certificate of incorporation (1 page) |
26 March 1959 | Certificate of incorporation (1 page) |