Company NameBroad Court (Alderley Edge) Limited
Company StatusActive
Company Number00692251
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 May 1961(62 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NamePeter James Blow
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 1993(31 years, 8 months after company formation)
Appointment Duration30 years, 10 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4 Broad Court
Beechfield Road
Alderley Edge
Cheshire
SK9 7AU
Director NameRowena Jane Davies
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 1995(34 years, 7 months after company formation)
Appointment Duration28 years
RoleHead Of Midwifery
Country of ResidenceUnited Kingdom
Correspondence Address2 Broad Court
Beechfield Road
Alderley Edge
Cheshire
SK9 7AU
Director NameJane Lesley Mackay
Date of BirthMarch 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 1997(35 years, 10 months after company formation)
Appointment Duration26 years, 9 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address6 Broad Court
Beechfield Road
Alderley Edge
Cheshire
SK9 7AU
Director NameStephen Richard Clark
Date of BirthApril 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1998(37 years, 5 months after company formation)
Appointment Duration25 years, 2 months
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Broad Court
Alderley Edge
Cheshire
SK9 7AU
Director NameDavid Richard Cumpstey
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2003(42 years, 3 months after company formation)
Appointment Duration20 years, 3 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Broad Court
Beechfield Road
Alderley Edge
Cheshire
SK9 7AU
Director NameMeryl Dawn Percy
Date of BirthMarch 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2003(42 years, 3 months after company formation)
Appointment Duration20 years, 3 months
RoleClinical Management
Country of ResidenceUnited Kingdom
Correspondence Address3 Broad Court
Beechfield Road
Alderley Edge
Cheshire
SK9 7AU
Director NameMr Peter Godfrey
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2013(51 years, 9 months after company formation)
Appointment Duration10 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address6 Broad Court Beechfield Road
Alderley Edge
Cheshire
SK9 7AU
Director NameGillian Mary Fisk
Date of BirthJanuary 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1993(31 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 18 October 1999)
RoleLegal Cashier
Correspondence Address3 Broad Court
Beechfield Road
Alderley Edge
Cheshire
SK9 7AU
Director NameMartyn David Barrow
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1993(31 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 December 1995)
RoleComputer Consultant
Correspondence Address2 Broad Court
Beechfield Road
Alderley Edge
Cheshire
SK9 7AU
Director NameMartin John Creasey Stroude
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1993(31 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 September 1998)
RoleComputer Systems Designer
Correspondence Address5 Broad Court
Beechfield Road
Alderley Edge
Cheshire
SK9 7AU
Director NameMargaret Pardoe Stroude
Date of BirthMarch 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1993(31 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 September 1998)
RoleState Registered Nurse
Correspondence Address5 Broad Court
Beechfield Road
Alderley Edge
Cheshire
SK9 7AU
Director NameJoan Bernadette Smith
Date of BirthJanuary 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1993(31 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 August 1995)
RoleSales Manager
Correspondence Address2 Broad Court
Beechfield Road
Alderley Edge
Cheshire
SK9 7AU
Director NameJohn James Lewis
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1993(31 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 06 October 1999)
RoleJournalist
Correspondence Address1 Broad Court
Beechfield Road
Alderley Edge
Cheshire
SK9 7AU
Director NameRupert William Clarke
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1993(31 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 April 1997)
RoleEngineer
Correspondence Address6 Broad Court
Beechfield Road
Alderley Edge
Cheshire
SK9 7AU
Director NameMargaret Eleanor Clarke
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1993(31 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 April 1997)
RoleUniversity Lecturer
Correspondence Address6 Broad Court
Beechfield Road
Alderley Edge
Cheshire
SK9 7AU
Secretary NameMartin John Creasey Stroude
NationalityBritish
StatusResigned
Appointed16 January 1993(31 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 05 January 1998)
RoleCompany Director
Correspondence Address5 Broad Court
Beechfield Road
Alderley Edge
Cheshire
SK9 7AU
Director NameJohn Collinson Mackay
Date of BirthApril 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1997(35 years, 10 months after company formation)
Appointment Duration9 years, 3 months (resigned 21 June 2006)
RoleCompany Director
Correspondence Address6 Broad Court
Beechfield Road
Alderley Edge
Cheshire
SK9 7AU
Secretary NameJohn James Lewis
NationalityBritish
StatusResigned
Appointed05 January 1998(36 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 September 1999)
RoleJournalist
Correspondence Address1 Broad Court
Beechfield Road
Alderley Edge
Cheshire
SK9 7AU
Director NameSusan Roebuck
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1999(38 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 January 2003)
RoleCompany Director
Correspondence Address1 Broad Court
Beechfield Road
Alderley Edge
Cheshire
SK9 7AU
Secretary NamePeter James Blow
NationalityBritish
StatusResigned
Appointed06 October 1999(38 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 16 January 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Broad Court
Beechfield Road
Alderley Edge
Cheshire
SK9 7AU
Director NameIan Richard Waller
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1999(38 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 August 2003)
RoleSalesman
Correspondence Address3 Broad Court
Beechfield Road
Alderley Edge
Cheshire
SK9 7AU
Director NameHeather Jean Blow
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2000(38 years, 8 months after company formation)
Appointment Duration18 years, 2 months (resigned 12 March 2018)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address4 Broad Court
Beechfield Road
Alderley Edge
Cheshire
SK9 7AU
Secretary NameHeather Jean Blow
NationalityBritish
StatusResigned
Appointed16 January 2000(38 years, 8 months after company formation)
Appointment Duration9 years, 2 months (resigned 29 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Broad Court
Beechfield Road
Alderley Edge
Cheshire
SK9 7AU
Director NameAntony John Horsfall
Date of BirthJanuary 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(41 years, 9 months after company formation)
Appointment Duration10 years (resigned 18 February 2013)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Broard Court
Beechfield Road
Alderley Edge
SK7 9AU
Secretary NameMr Antony John Horsfall
NationalityBritish
StatusResigned
Appointed25 March 2009(47 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 10 February 2013)
RoleManagement Consultant
Correspondence Address1 Broad Court Beechfield Road
Alderley Edge
Cheshire
SK9 7AU

Location

Registered Address6 Broad Court
Beechfield Road
Alderley Edge
Cheshire
SK9 7AU
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishAlderley Edge
WardAlderley Edge
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£69
Cash£344
Current Liabilities£275

Accounts

Latest Accounts25 November 2022 (1 year ago)
Next Accounts Due25 August 2024 (8 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End25 November

Returns

Latest Return17 February 2023 (9 months, 2 weeks ago)
Next Return Due2 March 2024 (2 months, 4 weeks from now)

Filing History

29 March 2023Second filing for the appointment of Mr Michael Laws as a director (3 pages)
25 March 2023Appointment of Miss Samantha Jackson as a director on 20 March 2023 (2 pages)
25 March 2023Confirmation statement made on 17 February 2023 with no updates (3 pages)
25 March 2023Appointment of Mr Michael Laws as a director on 1 December 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 29/03/2023.
(3 pages)
25 March 2023Director's details changed for Mr Michael Laws on 20 March 2023 (2 pages)
24 March 2023Micro company accounts made up to 25 November 2022 (9 pages)
23 March 2023Termination of appointment of Stephen Richard Clark as a director on 18 January 2023 (1 page)
27 March 2022Confirmation statement made on 17 February 2022 with no updates (3 pages)
17 February 2022Micro company accounts made up to 25 November 2021 (9 pages)
22 April 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
18 March 2021Micro company accounts made up to 25 November 2020 (9 pages)
18 February 2020Micro company accounts made up to 25 November 2019 (2 pages)
18 February 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
1 April 2019Cessation of Peter James Blow as a person with significant control on 1 April 2019 (1 page)
1 April 2019Cessation of Rowena Jane Davies as a person with significant control on 1 April 2019 (1 page)
1 April 2019Cessation of Stephen Richard Clark as a person with significant control on 1 April 2019 (1 page)
1 April 2019Withdrawal of a person with significant control statement on 1 April 2019 (2 pages)
1 April 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
1 April 2019Micro company accounts made up to 25 November 2018 (2 pages)
31 July 2018Notification of Jane Mackay as a person with significant control on 31 July 2018 (2 pages)
31 July 2018Notification of Peter Godfrey as a person with significant control on 31 July 2018 (2 pages)
31 July 2018Notification of Rowena Jane Davies as a person with significant control on 31 July 2018 (2 pages)
31 July 2018Notification of Peter James Blow as a person with significant control on 31 July 2016 (2 pages)
31 July 2018Notification of Stephen Richard Clark as a person with significant control on 31 July 2018 (2 pages)
31 July 2018Notification of Meryl Dawn Percy as a person with significant control on 31 July 2018 (2 pages)
27 March 2018Micro company accounts made up to 25 November 2017 (2 pages)
15 March 2018Termination of appointment of Heather Jean Blow as a director on 12 March 2018 (1 page)
5 March 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
20 April 2017Micro company accounts made up to 25 November 2016 (2 pages)
20 April 2017Micro company accounts made up to 25 November 2016 (2 pages)
17 February 2017Confirmation statement made on 17 February 2017 with updates (4 pages)
17 February 2017Confirmation statement made on 17 February 2017 with updates (4 pages)
9 August 2016Registered office address changed from 6 Beechfield Road Alderley Edge Cheshire SK9 7AU to 6 Broad Court Beechfield Road Alderley Edge Cheshire SK9 7AU on 9 August 2016 (1 page)
9 August 2016Registered office address changed from 6 Beechfield Road Alderley Edge Cheshire SK9 7AU to 6 Broad Court Beechfield Road Alderley Edge Cheshire SK9 7AU on 9 August 2016 (1 page)
27 February 2016Micro company accounts made up to 25 November 2015 (6 pages)
27 February 2016Micro company accounts made up to 25 November 2015 (6 pages)
28 January 2016Annual return made up to 7 January 2016 no member list (9 pages)
28 January 2016Annual return made up to 7 January 2016 no member list (9 pages)
23 March 2015Amended total exemption small company accounts made up to 25 November 2014 (9 pages)
23 March 2015Amended total exemption small company accounts made up to 25 November 2014 (9 pages)
9 February 2015Registered office address changed from 1 Broad Court Beechfield Road Alderley Edge Cheshire SK9 7AU to 6 Beechfield Road Alderley Edge Cheshire SK9 7AU on 9 February 2015 (1 page)
9 February 2015Registered office address changed from 1 Broad Court Beechfield Road Alderley Edge Cheshire SK9 7AU to 6 Beechfield Road Alderley Edge Cheshire SK9 7AU on 9 February 2015 (1 page)
9 February 2015Registered office address changed from 1 Broad Court Beechfield Road Alderley Edge Cheshire SK9 7AU to 6 Beechfield Road Alderley Edge Cheshire SK9 7AU on 9 February 2015 (1 page)
3 February 2015Annual return made up to 7 January 2015 no member list (9 pages)
3 February 2015Annual return made up to 7 January 2015 no member list (9 pages)
3 February 2015Annual return made up to 7 January 2015 no member list (9 pages)
2 February 2015Total exemption small company accounts made up to 25 November 2014 (8 pages)
2 February 2015Total exemption small company accounts made up to 25 November 2014 (8 pages)
28 April 2014Total exemption small company accounts made up to 25 November 2013 (8 pages)
28 April 2014Total exemption small company accounts made up to 25 November 2013 (8 pages)
18 January 2014Annual return made up to 7 January 2014 no member list (9 pages)
18 January 2014Appointment of Mr Peter Godfrey as a director on 18 February 2013 (2 pages)
18 January 2014Termination of appointment of Antony John Horsfall as a director on 18 February 2013 (1 page)
18 January 2014Appointment of Mr Peter Godfrey as a director on 18 February 2013 (2 pages)
18 January 2014Annual return made up to 7 January 2014 no member list (9 pages)
18 January 2014Termination of appointment of Antony John Horsfall as a director on 18 February 2013 (1 page)
18 January 2014Annual return made up to 7 January 2014 no member list (9 pages)
23 February 2013Total exemption small company accounts made up to 25 November 2012 (7 pages)
23 February 2013Total exemption small company accounts made up to 25 November 2012 (7 pages)
10 February 2013Termination of appointment of Antony John Horsfall as a secretary on 10 February 2013 (1 page)
10 February 2013Termination of appointment of Antony John Horsfall as a secretary on 10 February 2013 (1 page)
6 February 2013Annual return made up to 7 January 2013 no member list (10 pages)
6 February 2013Annual return made up to 7 January 2013 no member list (10 pages)
6 February 2013Annual return made up to 7 January 2013 no member list (10 pages)
13 March 2012Total exemption small company accounts made up to 25 November 2011 (7 pages)
13 March 2012Total exemption small company accounts made up to 25 November 2011 (7 pages)
8 January 2012Annual return made up to 7 January 2012 no member list (10 pages)
8 January 2012Annual return made up to 7 January 2012 no member list (10 pages)
8 January 2012Annual return made up to 7 January 2012 no member list (10 pages)
17 September 2011Total exemption small company accounts made up to 25 November 2010 (4 pages)
17 September 2011Total exemption small company accounts made up to 25 November 2010 (4 pages)
17 February 2011Annual return made up to 7 January 2011 no member list (10 pages)
17 February 2011Annual return made up to 7 January 2011 no member list (10 pages)
17 February 2011Annual return made up to 7 January 2011 no member list (10 pages)
24 August 2010Total exemption small company accounts made up to 25 November 2009 (4 pages)
24 August 2010Total exemption small company accounts made up to 25 November 2009 (4 pages)
8 January 2010Director's details changed for Heather Jean Blow on 8 January 2010 (2 pages)
8 January 2010Secretary's details changed for Antony John Horsfall on 8 January 2010 (1 page)
8 January 2010Director's details changed for Rowena Jane Davies on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Jane Lesley Mackay on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Antony John Horsfall on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Stephen Richard Clark on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Peter James Blow on 8 January 2010 (2 pages)
8 January 2010Director's details changed for David Richard Cumpstey on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Jane Lesley Mackay on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Peter James Blow on 8 January 2010 (2 pages)
8 January 2010Annual return made up to 7 January 2010 no member list (6 pages)
8 January 2010Director's details changed for Meryl Dawn Percy on 8 January 2010 (2 pages)
8 January 2010Secretary's details changed for Antony John Horsfall on 8 January 2010 (1 page)
8 January 2010Director's details changed for Heather Jean Blow on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Stephen Richard Clark on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Peter James Blow on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Antony John Horsfall on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Heather Jean Blow on 8 January 2010 (2 pages)
8 January 2010Director's details changed for David Richard Cumpstey on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Meryl Dawn Percy on 8 January 2010 (2 pages)
8 January 2010Secretary's details changed for Antony John Horsfall on 8 January 2010 (1 page)
8 January 2010Director's details changed for David Richard Cumpstey on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Rowena Jane Davies on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Rowena Jane Davies on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Meryl Dawn Percy on 8 January 2010 (2 pages)
8 January 2010Annual return made up to 7 January 2010 no member list (6 pages)
8 January 2010Annual return made up to 7 January 2010 no member list (6 pages)
8 January 2010Director's details changed for Antony John Horsfall on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Stephen Richard Clark on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Jane Lesley Mackay on 8 January 2010 (2 pages)
13 October 2009Total exemption small company accounts made up to 25 November 2008 (3 pages)
13 October 2009Total exemption small company accounts made up to 25 November 2008 (3 pages)
26 May 2009Secretary appointed antony john horsfall (2 pages)
26 May 2009Secretary appointed antony john horsfall (2 pages)
12 May 2009Appointment terminated secretary heather blow (1 page)
12 May 2009Appointment terminated secretary heather blow (1 page)
12 May 2009Registered office changed on 12/05/2009 from grove house 227-233 london road hazel grove stockport cheshire SK7 4HS (1 page)
12 May 2009Registered office changed on 12/05/2009 from grove house 227-233 london road hazel grove stockport cheshire SK7 4HS (1 page)
8 January 2009Annual return made up to 07/01/09 (4 pages)
8 January 2009Annual return made up to 07/01/09 (4 pages)
11 December 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(8 pages)
11 December 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(8 pages)
14 April 2008Accounts for a small company made up to 25 November 2007 (6 pages)
14 April 2008Accounts for a small company made up to 25 November 2007 (6 pages)
8 January 2008Annual return made up to 07/01/08 (3 pages)
8 January 2008Annual return made up to 07/01/08 (3 pages)
8 January 2008Director's particulars changed (1 page)
8 January 2008Director's particulars changed (1 page)
28 March 2007Accounts for a small company made up to 25 November 2006 (6 pages)
28 March 2007Accounts for a small company made up to 25 November 2006 (6 pages)
21 January 2007Annual return made up to 07/01/07 (7 pages)
21 January 2007Annual return made up to 07/01/07 (7 pages)
15 August 2006Director resigned (1 page)
15 August 2006Director resigned (1 page)
7 April 2006Total exemption small company accounts made up to 25 November 2005 (5 pages)
7 April 2006Total exemption small company accounts made up to 25 November 2005 (5 pages)
30 January 2006Annual return made up to 07/01/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 January 2006Annual return made up to 07/01/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 October 2005Registered office changed on 11/10/05 from: melsonby terrace 31 chorley old road bolton lancashire BL1 3AD (1 page)
11 October 2005Registered office changed on 11/10/05 from: melsonby terrace 31 chorley old road bolton lancashire BL1 3AD (1 page)
5 April 2005Total exemption small company accounts made up to 25 November 2004 (6 pages)
5 April 2005Annual return made up to 07/01/05 (7 pages)
5 April 2005Annual return made up to 07/01/05 (7 pages)
5 April 2005Total exemption small company accounts made up to 25 November 2004 (6 pages)
11 March 2004Total exemption small company accounts made up to 25 November 2003 (5 pages)
11 March 2004Total exemption small company accounts made up to 25 November 2003 (5 pages)
6 March 2004Annual return made up to 07/01/04 (7 pages)
6 March 2004Annual return made up to 07/01/04 (7 pages)
11 February 2004Director resigned (1 page)
11 February 2004New director appointed (2 pages)
11 February 2004New director appointed (2 pages)
11 February 2004Director resigned (1 page)
11 February 2004New director appointed (2 pages)
11 February 2004New director appointed (2 pages)
21 March 2003Director resigned (1 page)
21 March 2003New director appointed (2 pages)
21 March 2003New director appointed (2 pages)
21 March 2003Director resigned (1 page)
17 March 2003Total exemption small company accounts made up to 28 November 2002 (6 pages)
17 March 2003Total exemption small company accounts made up to 28 November 2002 (6 pages)
17 March 2003Annual return made up to 07/01/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 March 2003Annual return made up to 07/01/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 November 2002New secretary appointed (2 pages)
26 November 2002Annual return made up to 07/01/01 (5 pages)
26 November 2002Annual return made up to 07/01/02
  • 363(288) ‐ Secretary resigned
(5 pages)
26 November 2002Annual return made up to 07/01/01 (5 pages)
26 November 2002New secretary appointed (2 pages)
26 November 2002Annual return made up to 07/01/02
  • 363(288) ‐ Secretary resigned
(5 pages)
16 November 2002New director appointed (2 pages)
16 November 2002New director appointed (2 pages)
16 November 2002Annual return made up to 07/01/00
  • 363(287) ‐ Registered office changed on 16/11/02
  • 363(353) ‐ Location of register of members address changed
(5 pages)
16 November 2002Annual return made up to 07/01/00
  • 363(287) ‐ Registered office changed on 16/11/02
  • 363(353) ‐ Location of register of members address changed
(5 pages)
18 March 2002Total exemption small company accounts made up to 25 November 2001 (4 pages)
18 March 2002Total exemption small company accounts made up to 25 November 2001 (4 pages)
22 February 2001Accounts for a small company made up to 25 November 2000 (2 pages)
22 February 2001Accounts for a small company made up to 25 November 2000 (2 pages)
22 September 2000Accounts for a small company made up to 25 November 1999 (2 pages)
22 September 2000Accounts for a small company made up to 25 November 1999 (2 pages)
25 February 2000New director appointed (2 pages)
25 February 2000Director resigned (1 page)
25 February 2000Director resigned (1 page)
25 February 2000Director resigned (1 page)
25 February 2000Director resigned (1 page)
25 February 2000New director appointed (2 pages)
25 February 2000New director appointed (2 pages)
25 February 2000Secretary resigned (1 page)
25 February 2000Secretary resigned (1 page)
25 February 2000New director appointed (2 pages)
8 February 2000New secretary appointed (2 pages)
8 February 2000New secretary appointed (2 pages)
28 January 1999New director appointed (2 pages)
28 January 1999New director appointed (2 pages)
28 January 1999Annual return made up to 07/01/99
  • 363(288) ‐ Director resigned
(6 pages)
28 January 1999Annual return made up to 07/01/99
  • 363(288) ‐ Director resigned
(6 pages)
3 December 1998Accounts for a small company made up to 25 November 1998 (2 pages)
3 December 1998Accounts for a small company made up to 25 November 1998 (2 pages)
27 July 1998Accounts for a small company made up to 25 November 1997 (2 pages)
27 July 1998Accounts for a small company made up to 25 November 1997 (2 pages)
20 May 1998New director appointed (2 pages)
20 May 1998New director appointed (2 pages)
20 May 1998New director appointed (2 pages)
20 May 1998New director appointed (2 pages)
20 May 1998Annual return made up to 07/01/98
  • 363(288) ‐ Director resigned
(6 pages)
20 May 1998Annual return made up to 07/01/98
  • 363(288) ‐ Director resigned
(6 pages)
9 March 1998New secretary appointed (2 pages)
9 March 1998New secretary appointed (2 pages)
10 January 1997Annual return made up to 07/01/97
  • 363(288) ‐ Director resigned
(6 pages)
10 January 1997Accounts for a small company made up to 25 November 1996 (2 pages)
10 January 1997Annual return made up to 07/01/97
  • 363(288) ‐ Director resigned
(6 pages)
10 January 1997Accounts for a small company made up to 25 November 1996 (2 pages)
7 February 1996Accounts for a small company made up to 25 November 1995 (2 pages)
7 February 1996Accounts for a small company made up to 25 November 1995 (2 pages)
10 May 1961Incorporation (19 pages)
10 May 1961Incorporation (19 pages)