Birchwood
Warrington
WA3 7PQ
Secretary Name | Mr Steven Longden |
---|---|
Status | Current |
Appointed | 02 December 2020(59 years, 2 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Correspondence Address | The Spectrum 56-58 Benson Road Birchwood Warrington WA3 7PQ |
Director Name | Mr John William Filby |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(30 years, 3 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 11 October 2004) |
Role | Bookmaker |
Correspondence Address | 16 Knights Walk Abridge Romford Essex RM4 1DR |
Director Name | Mr William George Campbell |
---|---|
Date of Birth | April 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(30 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 09 September 1999) |
Role | Bookmaker |
Correspondence Address | 12 Ashfields Loughton Essex IG10 1SB |
Director Name | Mr Roger Colin Campbell |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(30 years, 3 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 11 October 2004) |
Role | Bookmaker |
Correspondence Address | 2 Potter Street Harlow Essex CM17 9AG |
Director Name | Mr Alfred Kenneth Beckett |
---|---|
Date of Birth | April 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(30 years, 3 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 31 January 1997) |
Role | Bookmaker |
Correspondence Address | 244 Roundhills Waltham Abbey Essex EN9 1UN |
Secretary Name | Mr John William Filby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(30 years, 3 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 11 October 2004) |
Role | Company Director |
Correspondence Address | 16 Knights Walk Abridge Romford Essex RM4 1DR |
Director Name | Mr Peter Adam Daiches Dubens |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2004(43 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Economist Building 8th Floor 25 St Jamess Street London SW1A 1HA |
Director Name | Eric Semel |
---|---|
Date of Birth | March 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 October 2004(43 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 January 2007) |
Role | Company Director |
Correspondence Address | 33 Chesham Street Flat 8 London SW1X 8NQ |
Director Name | Mr Trevor Kenneth Beaumont |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2004(43 years after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 29 October 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Pyne Gale Galleywood Chelmsford Essex CM2 8QG |
Director Name | Mr Andrew Michael Galvin |
---|---|
Date of Birth | January 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2004(43 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | North Longlands Leeds Road Lightcliffe Halifax West Yorkshire HX3 8JN |
Secretary Name | Mr Andrew Michael Galvin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2004(43 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | North Longlands Leeds Road Lightcliffe Halifax West Yorkshire HX3 8JN |
Director Name | David Christie Annat |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2005(43 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 January 2007) |
Role | Company Director |
Correspondence Address | Watergap Dig Street Hartington Derbyshire SK17 0AQ |
Director Name | Richard Flint |
---|---|
Date of Birth | March 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2007(45 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 August 2007) |
Role | Company Director |
Correspondence Address | 24 Harlow Oval Harrogate North Yorkshire HG2 0DS |
Director Name | Edward George Putnam |
---|---|
Date of Birth | March 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2007(45 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 August 2007) |
Role | Finance Director |
Correspondence Address | Alpine Lodge Victoria Road Harrogate HG2 0EY |
Secretary Name | David Joseph Gormley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2007(45 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grant Way Isleworth Middlesex TW7 5QD |
Director Name | Mr Trevor Kenneth Beaumont |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2007(45 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 12 July 2012) |
Role | Bookmaker |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fulwood Avenue Tarleton Preston PR4 6RP |
Director Name | Carol Thompson |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2007(45 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 22 January 2008) |
Role | Accountant |
Correspondence Address | 57a Higher Lane Rainford Merseyside WA11 7DG |
Secretary Name | Andrew James Lindley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2007(45 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 13 July 2011) |
Role | Solicitor |
Correspondence Address | Chestnut House Station Road Middleton On The Wolds East Riding Of Yorkshire YO25 9UQ |
Director Name | Philip Ernest Whitehead |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2008(46 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 13 July 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Nutfields Ightham Sevenoaks Kent TN15 9EA |
Director Name | Mr Barry Graham Kirk Nightingale |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2011(49 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Spectrum 56-58 Benson Road Birchwood Warrington WA3 7PQ |
Secretary Name | Mr Michael Rodney Hamilton |
---|---|
Status | Resigned |
Appointed | 13 July 2011(49 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 02 December 2020) |
Role | Company Director |
Correspondence Address | The Spectrum 56-58 Benson Road Birchwood Warrington WA3 7PQ |
Website | betfredcorporate.com |
---|
Registered Address | The Spectrum 56-58 Benson Road Birchwood Warrington WA3 7PQ |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Birchwood |
Ward | Birchwood |
Built Up Area | Warrington |
Address Matches | Over 20 other UK companies use this postal address |
31k at £1 | Tote Bookmakers LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (6 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 22 January 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 5 February 2024 (2 months from now) |
2 December 2004 | Delivered on: 18 December 2004 Satisfied on: 31 August 2007 Persons entitled: The Governor and Company of the Bank of Scotland 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. See the mortgage charge document for full details. Fully Satisfied |
---|
22 May 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
---|---|
27 January 2023 | Confirmation statement made on 22 January 2023 with no updates (3 pages) |
20 May 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
25 January 2022 | Confirmation statement made on 22 January 2022 with no updates (3 pages) |
28 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
22 January 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
2 December 2020 | Termination of appointment of Michael Rodney Hamilton as a secretary on 2 December 2020 (1 page) |
2 December 2020 | Appointment of Mr Steven Longden as a secretary on 2 December 2020 (2 pages) |
25 February 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
22 January 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
4 February 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
19 December 2018 | Micro company accounts made up to 30 September 2018 (2 pages) |
5 July 2018 | Accounts for a dormant company made up to 24 September 2017 (5 pages) |
19 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
23 May 2017 | Accounts for a dormant company made up to 25 September 2016 (5 pages) |
23 May 2017 | Accounts for a dormant company made up to 25 September 2016 (5 pages) |
16 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
25 June 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
25 June 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
9 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
19 June 2015 | Accounts for a dormant company made up to 30 September 2014 (5 pages) |
19 June 2015 | Accounts for a dormant company made up to 30 September 2014 (5 pages) |
4 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
31 December 2014 | Termination of appointment of Barry Graham Kirk Nightingale as a director on 31 December 2014 (1 page) |
31 December 2014 | Termination of appointment of Barry Graham Kirk Nightingale as a director on 31 December 2014 (1 page) |
22 December 2014 | Previous accounting period extended from 30 June 2014 to 30 September 2014 (1 page) |
22 December 2014 | Previous accounting period extended from 30 June 2014 to 30 September 2014 (1 page) |
10 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
9 October 2013 | Amended accounts made up to 30 June 2013 (5 pages) |
9 October 2013 | Amended accounts made up to 30 June 2013 (5 pages) |
26 September 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
26 September 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
11 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
15 January 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
15 January 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
23 July 2012 | Termination of appointment of Trevor Beaumont as a director (1 page) |
23 July 2012 | Termination of appointment of Trevor Beaumont as a director (1 page) |
15 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
9 January 2012 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
9 January 2012 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
20 December 2011 | Registered office address changed from Douglas House Tote Park Chapel Lane Wigan Lancashire WN3 4HS on 20 December 2011 (1 page) |
20 December 2011 | Registered office address changed from Douglas House Tote Park Chapel Lane Wigan Lancashire WN3 4HS on 20 December 2011 (1 page) |
19 December 2011 | Director's details changed for Mr Barry Graham Kirk Nightingale on 1 December 2011 (2 pages) |
19 December 2011 | Director's details changed for Mr Barry Graham Kirk Nightingale on 1 December 2011 (2 pages) |
19 December 2011 | Director's details changed for Mr Barry Graham Kirk Nightingale on 1 December 2011 (2 pages) |
10 August 2011 | Appointment of Mr Fred Done as a director (2 pages) |
10 August 2011 | Appointment of Mr Barry Graham Kirk Nightingale as a director (2 pages) |
10 August 2011 | Appointment of Mr Barry Graham Kirk Nightingale as a director (2 pages) |
10 August 2011 | Appointment of Mr Fred Done as a director (2 pages) |
9 August 2011 | Termination of appointment of Philip Whitehead as a director (1 page) |
9 August 2011 | Appointment of Mr Michael Rodney Hamilton as a secretary (1 page) |
9 August 2011 | Termination of appointment of Andrew Lindley as a secretary (1 page) |
9 August 2011 | Appointment of Mr Michael Rodney Hamilton as a secretary (1 page) |
9 August 2011 | Termination of appointment of Andrew Lindley as a secretary (1 page) |
9 August 2011 | Termination of appointment of Philip Whitehead as a director (1 page) |
28 July 2011 | Resolutions
|
28 July 2011 | Resolutions
|
27 April 2011 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
27 April 2011 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
2 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
29 March 2010 | Accounts for a dormant company made up to 30 June 2009 (12 pages) |
29 March 2010 | Accounts for a dormant company made up to 30 June 2009 (12 pages) |
29 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
2 May 2009 | Full accounts made up to 30 June 2008 (15 pages) |
2 May 2009 | Full accounts made up to 30 June 2008 (15 pages) |
2 April 2009 | Secretary's change of particulars / andrew lindley / 10/03/2009 (1 page) |
2 April 2009 | Secretary's change of particulars / andrew lindley / 10/03/2009 (1 page) |
4 March 2009 | Return made up to 06/02/09; full list of members (3 pages) |
4 March 2009 | Return made up to 06/02/09; full list of members (3 pages) |
27 January 2009 | Appointment terminate, director matthias scanlon logged form (1 page) |
27 January 2009 | Appointment terminate, director matthias scanlon logged form (1 page) |
22 April 2008 | Director appointed philip ernest whitehead (2 pages) |
22 April 2008 | Director appointed philip ernest whitehead (2 pages) |
21 April 2008 | Appointment terminated director carol thompson (1 page) |
21 April 2008 | Appointment terminated director carol thompson (1 page) |
8 February 2008 | Return made up to 06/02/08; full list of members (2 pages) |
8 February 2008 | Return made up to 06/02/08; full list of members (2 pages) |
1 October 2007 | Director resigned (1 page) |
1 October 2007 | Secretary resigned (1 page) |
1 October 2007 | Registered office changed on 01/10/07 from: 4TH floor 46 loman street london SE1 0EH (1 page) |
1 October 2007 | Registered office changed on 01/10/07 from: 4TH floor 46 loman street london SE1 0EH (1 page) |
1 October 2007 | Director resigned (1 page) |
1 October 2007 | Secretary resigned (1 page) |
1 October 2007 | Director resigned (1 page) |
1 October 2007 | Director resigned (1 page) |
10 September 2007 | New director appointed (3 pages) |
10 September 2007 | New secretary appointed (2 pages) |
10 September 2007 | New director appointed (3 pages) |
10 September 2007 | New director appointed (3 pages) |
10 September 2007 | New secretary appointed (2 pages) |
10 September 2007 | New director appointed (3 pages) |
31 August 2007 | Full accounts made up to 30 June 2007 (15 pages) |
31 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 2007 | Full accounts made up to 30 June 2007 (15 pages) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | Director resigned (1 page) |
3 July 2007 | Secretary's particulars changed (1 page) |
3 July 2007 | Secretary's particulars changed (1 page) |
5 June 2007 | Accounting reference date extended from 31/12/06 to 30/06/07 (1 page) |
5 June 2007 | Accounting reference date extended from 31/12/06 to 30/06/07 (1 page) |
17 May 2007 | Registered office changed on 17/05/07 from: grant way isleworth middlesex TW7 5QD (1 page) |
17 May 2007 | Registered office changed on 17/05/07 from: grant way isleworth middlesex TW7 5QD (1 page) |
23 March 2007 | Full accounts made up to 31 December 2005 (14 pages) |
23 March 2007 | Full accounts made up to 31 December 2005 (14 pages) |
21 March 2007 | Full accounts made up to 31 December 2004 (13 pages) |
21 March 2007 | Full accounts made up to 31 December 2004 (13 pages) |
6 March 2007 | Return made up to 06/02/07; full list of members (2 pages) |
6 March 2007 | Return made up to 06/02/07; full list of members (2 pages) |
17 February 2007 | New secretary appointed (2 pages) |
17 February 2007 | Director resigned (1 page) |
17 February 2007 | Director resigned (1 page) |
17 February 2007 | Registered office changed on 17/02/07 from: 4TH floor 46 loman street london SE1 0EH (1 page) |
17 February 2007 | Director resigned (1 page) |
17 February 2007 | New secretary appointed (2 pages) |
17 February 2007 | Registered office changed on 17/02/07 from: 4TH floor 46 loman street london SE1 0EH (1 page) |
17 February 2007 | Director resigned (1 page) |
17 February 2007 | Secretary resigned (1 page) |
17 February 2007 | Director resigned (1 page) |
17 February 2007 | Director resigned (1 page) |
17 February 2007 | Secretary resigned (1 page) |
16 February 2007 | New director appointed (3 pages) |
16 February 2007 | New director appointed (3 pages) |
16 February 2007 | New director appointed (3 pages) |
16 February 2007 | New director appointed (3 pages) |
9 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
9 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
30 March 2006 | Director's particulars changed (1 page) |
30 March 2006 | Director's particulars changed (1 page) |
24 February 2006 | Director resigned (1 page) |
24 February 2006 | Director resigned (1 page) |
24 February 2006 | Return made up to 06/02/06; full list of members (3 pages) |
24 February 2006 | Return made up to 06/02/06; full list of members (3 pages) |
5 July 2005 | New director appointed (3 pages) |
5 July 2005 | New director appointed (3 pages) |
5 July 2005 | New secretary appointed (2 pages) |
5 July 2005 | New secretary appointed (2 pages) |
9 June 2005 | Director's particulars changed (1 page) |
9 June 2005 | Director's particulars changed (1 page) |
18 May 2005 | Return made up to 06/02/05; full list of members (8 pages) |
18 May 2005 | Return made up to 06/02/05; full list of members (8 pages) |
18 January 2005 | Accounting reference date extended from 03/12/04 to 31/12/04 (1 page) |
18 January 2005 | Accounting reference date extended from 03/12/04 to 31/12/04 (1 page) |
10 January 2005 | New director appointed (2 pages) |
10 January 2005 | New director appointed (2 pages) |
10 January 2005 | New director appointed (2 pages) |
10 January 2005 | New director appointed (2 pages) |
10 January 2005 | New director appointed (2 pages) |
10 January 2005 | New director appointed (2 pages) |
7 January 2005 | Ad 02/12/04--------- £ si 30000@1=30000 £ ic 1000/31000 (2 pages) |
7 January 2005 | Ad 02/12/04--------- £ si 30000@1=30000 £ ic 1000/31000 (2 pages) |
29 December 2004 | Nc inc already adjusted 02/12/04 (1 page) |
29 December 2004 | Resolutions
|
29 December 2004 | Nc inc already adjusted 02/12/04 (1 page) |
29 December 2004 | Resolutions
|
21 December 2004 | Registered office changed on 21/12/04 from: 14 chingford road london E17 4PJ (1 page) |
21 December 2004 | Registered office changed on 21/12/04 from: 14 chingford road london E17 4PJ (1 page) |
20 December 2004 | Memorandum and Articles of Association (11 pages) |
20 December 2004 | Memorandum and Articles of Association (11 pages) |
18 December 2004 | Particulars of mortgage/charge (5 pages) |
18 December 2004 | Particulars of mortgage/charge (5 pages) |
17 December 2004 | New director appointed (2 pages) |
17 December 2004 | New director appointed (2 pages) |
11 December 2004 | Declaration of assistance for shares acquisition (7 pages) |
11 December 2004 | Resolutions
|
11 December 2004 | Declaration of assistance for shares acquisition (7 pages) |
11 December 2004 | Resolutions
|
8 December 2004 | Director resigned (1 page) |
8 December 2004 | Secretary resigned;director resigned (1 page) |
8 December 2004 | Director resigned (1 page) |
8 December 2004 | Secretary resigned;director resigned (1 page) |
10 November 2004 | Director resigned (1 page) |
10 November 2004 | Director resigned (1 page) |
6 October 2004 | Accounts for a small company made up to 3 December 2003 (7 pages) |
6 October 2004 | Accounts for a small company made up to 3 December 2003 (7 pages) |
6 October 2004 | Accounts for a small company made up to 3 December 2003 (7 pages) |
20 February 2004 | Return made up to 06/02/04; full list of members (8 pages) |
20 February 2004 | Return made up to 06/02/04; full list of members (8 pages) |
30 October 2003 | Accounts for a small company made up to 3 December 2002 (5 pages) |
30 October 2003 | Accounts for a small company made up to 3 December 2002 (5 pages) |
30 October 2003 | Accounts for a small company made up to 3 December 2002 (5 pages) |
18 March 2003 | Return made up to 06/02/03; full list of members (8 pages) |
18 March 2003 | Return made up to 06/02/03; full list of members (8 pages) |
4 October 2002 | Accounts for a small company made up to 3 December 2001 (5 pages) |
4 October 2002 | Accounts for a small company made up to 3 December 2001 (5 pages) |
4 October 2002 | Accounts for a small company made up to 3 December 2001 (5 pages) |
7 March 2002 | Return made up to 06/02/02; full list of members (7 pages) |
7 March 2002 | Return made up to 06/02/02; full list of members (7 pages) |
12 September 2001 | Accounts for a small company made up to 3 December 2000 (5 pages) |
12 September 2001 | Accounts for a small company made up to 3 December 2000 (5 pages) |
12 September 2001 | Accounts for a small company made up to 3 December 2000 (5 pages) |
14 February 2001 | Return made up to 06/02/01; full list of members (7 pages) |
14 February 2001 | Return made up to 06/02/01; full list of members (7 pages) |
2 October 2000 | Accounts for a small company made up to 3 December 1999 (6 pages) |
2 October 2000 | Accounts for a small company made up to 3 December 1999 (6 pages) |
2 October 2000 | Accounts for a small company made up to 3 December 1999 (6 pages) |
7 March 2000 | Return made up to 06/02/00; full list of members (7 pages) |
7 March 2000 | Return made up to 06/02/00; full list of members (7 pages) |
30 September 1999 | Accounts for a small company made up to 3 December 1998 (6 pages) |
30 September 1999 | Accounts for a small company made up to 3 December 1998 (6 pages) |
30 September 1999 | Accounts for a small company made up to 3 December 1998 (6 pages) |
17 September 1999 | Director resigned (1 page) |
17 September 1999 | Director resigned (1 page) |
25 February 1999 | Return made up to 06/02/99; full list of members (5 pages) |
25 February 1999 | Return made up to 06/02/99; full list of members (5 pages) |
6 April 1998 | Accounts for a small company made up to 3 December 1997 (6 pages) |
6 April 1998 | Accounts for a small company made up to 3 December 1997 (6 pages) |
6 April 1998 | Accounts for a small company made up to 3 December 1997 (6 pages) |
5 March 1998 | Return made up to 06/02/98; no change of members (4 pages) |
5 March 1998 | Return made up to 06/02/98; no change of members (4 pages) |
9 January 1998 | Auditor's resignation (2 pages) |
9 January 1998 | Auditor's resignation (2 pages) |
23 September 1997 | Accounts for a small company made up to 3 December 1996 (8 pages) |
23 September 1997 | Accounts for a small company made up to 3 December 1996 (8 pages) |
23 September 1997 | Accounts for a small company made up to 3 December 1996 (8 pages) |
28 August 1997 | Director resigned (1 page) |
28 August 1997 | Director resigned (1 page) |
25 September 1996 | Accounts for a small company made up to 3 December 1995 (7 pages) |
25 September 1996 | Accounts for a small company made up to 3 December 1995 (7 pages) |
25 September 1996 | Accounts for a small company made up to 3 December 1995 (7 pages) |
2 March 1996 | Director's particulars changed (1 page) |
2 March 1996 | Director's particulars changed (1 page) |
2 March 1996 | Return made up to 06/02/96; full list of members (6 pages) |
2 March 1996 | Return made up to 06/02/96; full list of members (6 pages) |
17 May 1995 | Accounts for a small company made up to 3 December 1994 (6 pages) |
17 May 1995 | Accounts for a small company made up to 3 December 1994 (6 pages) |
17 May 1995 | Accounts for a small company made up to 3 December 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
4 July 1985 | Accounts made up to 3 December 1984 (4 pages) |
4 July 1985 | Accounts made up to 3 December 1984 (4 pages) |
4 July 1985 | Accounts made up to 3 December 1984 (4 pages) |
17 May 1984 | Accounts made up to 3 December 1983 (4 pages) |
17 May 1984 | Accounts made up to 3 December 1983 (4 pages) |
17 May 1984 | Accounts made up to 3 December 1983 (4 pages) |
28 January 1983 | Accounts made up to 3 December 1982 (7 pages) |
28 January 1983 | Accounts made up to 3 December 1982 (7 pages) |
28 January 1983 | Accounts made up to 3 December 1982 (7 pages) |
23 March 1982 | Accounts made up to 3 December 1981 (8 pages) |
23 March 1982 | Accounts made up to 3 December 1981 (8 pages) |
23 March 1982 | Accounts made up to 3 December 1981 (8 pages) |
31 March 1981 | Accounts made up to 3 December 1980 (7 pages) |
31 March 1981 | Accounts made up to 3 December 1980 (7 pages) |
31 March 1981 | Accounts made up to 3 December 1980 (7 pages) |
19 July 1980 | Accounts made up to 3 December 1979 (7 pages) |
19 July 1980 | Accounts made up to 3 December 1979 (7 pages) |
19 July 1980 | Accounts made up to 3 December 1979 (7 pages) |
17 October 1961 | Incorporation (21 pages) |
17 October 1961 | Incorporation (21 pages) |