Company NameBuckholme Towers Limited
Company StatusActive
Company Number00779935
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 November 1963(60 years, 6 months ago)
Previous NameBuckholme Towers School Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Richard Peter Welbon Hartles
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(27 years, 5 months after company formation)
Appointment Duration33 years, 1 month
RoleDental Surgeon
Country of ResidenceEngland
Correspondence AddressApollo House Hallam Way
Whitehills Business Park
Blackpool
FY4 5FS
Director NameMrs Ruth Goulden
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(27 years, 5 months after company formation)
Appointment Duration33 years, 1 month
RolePotter
Country of ResidenceEngland
Correspondence AddressApollo House Hallam Way
Whitehills Business Park
Blackpool
FY4 5FS
Director NameMrs Susan Paterson
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 1992(28 years, 5 months after company formation)
Appointment Duration32 years
RoleSecretary
Country of ResidenceEngland
Correspondence AddressApollo House Hallam Way
Whitehills Business Park
Blackpool
FY4 5FS
Director NameJohn Neil Gunton
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1995(32 years after company formation)
Appointment Duration28 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressApollo House Hallam Way
Whitehills Business Park
Blackpool
FY4 5FS
Director NameSally Margaret Ross
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2004(41 years after company formation)
Appointment Duration19 years, 6 months
RoleHousing Officer
Country of ResidenceEngland
Correspondence AddressApollo House Hallam Way
Whitehills Business Park
Blackpool
FY4 5FS
Director NameMrs Celia Brenda Westhead
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2011(47 years, 6 months after company formation)
Appointment Duration13 years
RoleTeacher
Country of ResidenceEngland
Correspondence AddressApollo House Hallam Way
Whitehills Business Park
Blackpool
FY4 5FS
Director NameMr Iain Buchannan Paterson
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(27 years, 5 months after company formation)
Appointment Duration3 years, 12 months (resigned 27 March 1995)
RoleInvestment Adviser
Correspondence Address124 Canford Cliffs Road
Poole
Dorset
BH13 7AF
Director NameMrs Daphne Vera Stacey
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(27 years, 5 months after company formation)
Appointment Duration3 years, 12 months (resigned 27 March 1995)
RoleSchool Principal And Jp
Correspondence Address7 Danecourt Road
Parkstone
Poole
Dorset
BH14 0PG
Director NameMr Leonard John Douch
Date of BirthMay 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(27 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 12 September 1994)
RoleLegal Executive (Retired)
Correspondence Address26 Hatherden Avenue
Parkstone
Poole
Dorset
BH14 0PJ
Director NameMrs Betty Doreen Douch
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(27 years, 5 months after company formation)
Appointment Duration4 months (resigned 01 August 1991)
RoleSchool Secretary (Retired)
Correspondence Address26 Hatherden Avenue
Parkstone
Poole
Dorset
BH14 0PJ
Director NameMr Peter John Stacey
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(27 years, 5 months after company formation)
Appointment Duration3 years (resigned 06 April 1994)
RoleGarage Proprietor
Correspondence Address7 Danecourt Road
Parkstone
Poole
Dorset
BH14 0PG
Director NameMrs Hazel Kitty Boyd
Date of BirthDecember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(27 years, 5 months after company formation)
Appointment Duration10 years, 3 months (resigned 09 July 2001)
RoleSchool Principal (Retired)
Correspondence AddressFlat 16 Homelake House
40 Station Road Parkstone
Poole
Dorset
BH14 8UG
Director NameMrs Celia Brenda Westhead
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(27 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 May 1994)
RoleTeacher
Country of ResidenceEngland
Correspondence Address75 North Road
Parkstone
Poole
Dorset
BH14 0LT
Secretary NameMrs Heather John
NationalityBritish
StatusResigned
Appointed31 March 1991(27 years, 5 months after company formation)
Appointment Duration17 years, 8 months (resigned 01 December 2008)
RoleCompany Director
Correspondence Address13 Somerby Road
Poole
Dorset
BH15 3RH
Director NameMrs Susan Paterson
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(28 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 March 1995)
RoleSecretary
Correspondence Address124 Canford Cliffs Road
Poole
Dorset
BH13 7AF
Director NameRobert Roland Dudley Richmond-Jones
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1993(30 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 03 July 1995)
RoleSolicitor
Correspondence Address67 Tollerford Road
Poole
Dorset
BH17 9BW
Director NameJoyce Audrey Moore
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1995(31 years, 4 months after company formation)
Appointment Duration10 years, 2 months (resigned 18 June 2005)
RoleRetired Teacher
Correspondence Address60 Danecourt Road
Poole
Dorset
BH14 0PQ
Director NameJosephine Esther Parsons
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1995(31 years, 4 months after company formation)
Appointment Duration2 years (resigned 23 April 1997)
RoleTeacher
Correspondence Address11 Milestone Road
Oakdale
Poole
Dorset
BH15 3DR
Director NameJennifer Mortimer
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1995(31 years, 4 months after company formation)
Appointment Duration10 years, 3 months (resigned 01 July 2005)
RolePractice Nurse Srn
Correspondence Address30 Tatnam Road
Poole
Dorset
BH15 2DR
Director NameGraham Edward Hildred
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1995(31 years, 4 months after company formation)
Appointment Duration9 years, 10 months (resigned 24 January 2005)
RoleAccountant
Correspondence Address19 Caton Close
Talbot Village
Poole
Dorset
BH12 5EU
Director NameCaroline Joy West
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1997(33 years, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 01 July 2006)
RoleTeacher
Correspondence Address54 Preston Road
Oakdale
Poole
Dorset
BH15 3BL
Director NameSally Elisabeth Newman
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2003(39 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 January 2005)
RoleNurse
Correspondence Address7 Pearce Avenue
Poole
Dorset
BH14 8EG
Director NameMrs Clare Ann Sharpley
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2003(39 years, 11 months after company formation)
Appointment Duration16 years, 6 months (resigned 31 March 2020)
RolePublic Relations
Country of ResidenceUnited Kingdom
Correspondence Address49 Cliff Drive Canford Cliffs
Poole
Dorset
BH13 7JF
Director NameThomas James George Whyte
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2005(41 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 December 2006)
RoleRetired
Correspondence Address35 Springfield Road
Parkstone
Poole
Dorset
BH14 0LG
Director NameJean Dishington
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2006(42 years, 11 months after company formation)
Appointment Duration10 months (resigned 31 July 2007)
RoleTeacher
Correspondence Address146 Dogwood Road
Poole
Dorset
BH18 9PA
Director NameAlexia Anderson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2007(43 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 December 2008)
RoleChartered Accountant
Correspondence Address29 Keith Road
Bournemouth
Dorset
BH3 7DS

Contact

Websitebuckholmetowers.co.uk

Location

Registered Address840 Ibis Court Centre Park
Warrington
WA1 1RL
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2014
Net Worth£8,377
Cash£3,827
Current Liabilities£1,200

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (1 week, 1 day from now)

Filing History

27 November 2020Micro company accounts made up to 31 August 2019 (3 pages)
14 October 2020Registered office address changed from Unit 4 Vista Place Coy Pond Business Pk Ingworth Road Poole Dorset BH12 1JY to Apollo House Hallam Way Whitehills Business Park Blackpool FY4 5FS on 14 October 2020 (1 page)
14 August 2020Termination of appointment of Clare Ann Sharpley as a director on 31 March 2020 (1 page)
24 April 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
4 July 2019Change of name notice (2 pages)
4 July 2019Company name changed buckholme towers school LIMITED\certificate issued on 04/07/19
  • RES15 ‐ Change company name resolution on 2019-04-26
(3 pages)
12 June 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-05-04
(2 pages)
5 June 2019Statement of company's objects (2 pages)
5 June 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
24 April 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 31 August 2018 (2 pages)
25 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
17 May 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
5 May 2017Confirmation statement made on 24 April 2017 with updates (10 pages)
5 May 2017Confirmation statement made on 24 April 2017 with updates (10 pages)
22 March 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
22 March 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
12 May 2016Annual return made up to 24 April 2016 no member list (6 pages)
12 May 2016Annual return made up to 24 April 2016 no member list (6 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
24 April 2015Annual return made up to 24 April 2015 no member list (6 pages)
24 April 2015Annual return made up to 24 April 2015 no member list (6 pages)
17 June 2014Total exemption full accounts made up to 31 August 2013 (6 pages)
17 June 2014Total exemption full accounts made up to 31 August 2013 (6 pages)
21 May 2014Annual return made up to 24 April 2014 no member list (6 pages)
21 May 2014Annual return made up to 24 April 2014 no member list (6 pages)
3 April 2014Director's details changed for Mrs Susan Paterson on 1 April 2014 (2 pages)
3 April 2014Director's details changed for Mrs Susan Paterson on 1 April 2014 (2 pages)
3 April 2014Director's details changed for Mrs Susan Paterson on 1 April 2014 (2 pages)
2 April 2014Director's details changed for Mrs Susan Paterson on 1 April 2014 (2 pages)
2 April 2014Director's details changed for Mrs Ruth Goulden on 1 April 2014 (2 pages)
2 April 2014Director's details changed for John Neil Gunton on 1 April 2014 (2 pages)
2 April 2014Director's details changed for Sally Margaret Ross on 1 April 2014 (2 pages)
2 April 2014Director's details changed for Sally Margaret Ross on 1 April 2014 (2 pages)
2 April 2014Director's details changed for Mr Richard Peter Welbon Hartles on 1 April 2014 (2 pages)
2 April 2014Director's details changed for John Neil Gunton on 1 April 2014 (2 pages)
2 April 2014Director's details changed for Mr Richard Peter Welbon Hartles on 1 April 2014 (2 pages)
2 April 2014Director's details changed for Mrs Ruth Goulden on 1 April 2014 (2 pages)
2 April 2014Registered office address changed from C/O Wheatley Pearce Limited 11 North Street Poole Dorset BH15 1NX United Kingdom on 2 April 2014 (1 page)
2 April 2014Director's details changed for John Neil Gunton on 1 April 2014 (2 pages)
2 April 2014Director's details changed for Mrs Ruth Goulden on 1 April 2014 (2 pages)
2 April 2014Director's details changed for Sally Margaret Ross on 1 April 2014 (2 pages)
2 April 2014Director's details changed for Mrs Susan Paterson on 1 April 2014 (2 pages)
2 April 2014Registered office address changed from C/O Wheatley Pearce Limited 11 North Street Poole Dorset BH15 1NX United Kingdom on 2 April 2014 (1 page)
2 April 2014Registered office address changed from C/O Wheatley Pearce Limited 11 North Street Poole Dorset BH15 1NX United Kingdom on 2 April 2014 (1 page)
2 April 2014Director's details changed for Mrs Susan Paterson on 1 April 2014 (2 pages)
2 April 2014Director's details changed for Mr Richard Peter Welbon Hartles on 1 April 2014 (2 pages)
5 June 2013Total exemption full accounts made up to 31 August 2012 (9 pages)
5 June 2013Total exemption full accounts made up to 31 August 2012 (9 pages)
29 April 2013Annual return made up to 24 April 2013 no member list (8 pages)
29 April 2013Annual return made up to 24 April 2013 no member list (8 pages)
31 May 2012Total exemption full accounts made up to 31 August 2011 (8 pages)
31 May 2012Total exemption full accounts made up to 31 August 2011 (8 pages)
30 May 2012Appointment of Mrs Celia Brenda Westhead as a director (2 pages)
30 May 2012Annual return made up to 24 April 2012 no member list (8 pages)
30 May 2012Annual return made up to 24 April 2012 no member list (8 pages)
30 May 2012Appointment of Mrs Celia Brenda Westhead as a director (2 pages)
28 July 2011Registered office address changed from 18 Commercial Rd Parkstone Poole Dorset BH14 0JW on 28 July 2011 (1 page)
28 July 2011Registered office address changed from 18 Commercial Rd Parkstone Poole Dorset BH14 0JW on 28 July 2011 (1 page)
21 July 2011Director's details changed for Mrs Susan Paterson on 1 January 2010 (2 pages)
21 July 2011Director's details changed for Clare Charlotte Sharpley on 1 January 2010 (2 pages)
21 July 2011Director's details changed for Clare Charlotte Sharpley on 1 January 2010 (2 pages)
21 July 2011Annual return made up to 24 April 2011 no member list (7 pages)
21 July 2011Director's details changed for Mrs Susan Paterson on 1 January 2010 (2 pages)
21 July 2011Director's details changed for Clare Charlotte Sharpley on 1 January 2010 (2 pages)
21 July 2011Director's details changed for Mrs Susan Paterson on 1 January 2010 (2 pages)
21 July 2011Annual return made up to 24 April 2011 no member list (7 pages)
8 June 2011Full accounts made up to 31 August 2010 (11 pages)
8 June 2011Full accounts made up to 31 August 2010 (11 pages)
14 September 2010Statement of company's objects (2 pages)
14 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
14 September 2010Statement of company's objects (2 pages)
14 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
15 June 2010Director's details changed for John Neil Gunton on 11 April 2010 (2 pages)
15 June 2010Director's details changed for John Neil Gunton on 11 April 2010 (2 pages)
15 June 2010Annual return made up to 24 April 2010 no member list (5 pages)
15 June 2010Director's details changed for Sally Margaret Ross on 11 April 2010 (2 pages)
15 June 2010Director's details changed for Mr Richard Peter Welbon Hartles on 11 April 2010 (2 pages)
15 June 2010Director's details changed for Mrs Ruth Goulden on 11 April 2010 (2 pages)
15 June 2010Director's details changed for Sally Margaret Ross on 11 April 2010 (2 pages)
15 June 2010Director's details changed for Mrs Susan Paterson on 11 April 2010 (2 pages)
15 June 2010Director's details changed for Mrs Susan Paterson on 11 April 2010 (2 pages)
15 June 2010Director's details changed for Mr Richard Peter Welbon Hartles on 11 April 2010 (2 pages)
15 June 2010Annual return made up to 24 April 2010 no member list (5 pages)
15 June 2010Director's details changed for Clare Charlotte Sharpley on 11 April 2010 (2 pages)
15 June 2010Director's details changed for Clare Charlotte Sharpley on 11 April 2010 (2 pages)
15 June 2010Director's details changed for Mrs Ruth Goulden on 11 April 2010 (2 pages)
3 June 2010Full accounts made up to 31 August 2009 (12 pages)
3 June 2010Full accounts made up to 31 August 2009 (12 pages)
16 July 2009Full accounts made up to 31 August 2008 (12 pages)
16 July 2009Full accounts made up to 31 August 2008 (12 pages)
15 May 2009Annual return made up to 24/04/09 (3 pages)
15 May 2009Appointment terminated secretary heather john (1 page)
15 May 2009Annual return made up to 24/04/09 (3 pages)
15 May 2009Appointment terminated director alexia anderson (1 page)
15 May 2009Appointment terminated secretary heather john (1 page)
15 May 2009Appointment terminated director alexia anderson (1 page)
11 June 2008Full accounts made up to 31 August 2007 (13 pages)
11 June 2008Full accounts made up to 31 August 2007 (13 pages)
21 May 2008Appointment terminate, director jean dishington logged form (1 page)
21 May 2008Appointment terminate, director jean dishington logged form (1 page)
14 May 2008Annual return made up to 24/04/08
  • 363(287) ‐ Registered office changed on 14/05/08
  • 363(288) ‐ Director resigned
(7 pages)
14 May 2008Annual return made up to 24/04/08
  • 363(287) ‐ Registered office changed on 14/05/08
  • 363(288) ‐ Director resigned
(7 pages)
31 May 2007New director appointed (1 page)
31 May 2007New director appointed (1 page)
24 May 2007Annual return made up to 24/04/07 (7 pages)
24 May 2007Annual return made up to 24/04/07 (7 pages)
15 May 2007Director resigned (1 page)
15 May 2007New director appointed (1 page)
15 May 2007Director resigned (1 page)
15 May 2007Director resigned (1 page)
15 May 2007Director resigned (1 page)
15 May 2007New director appointed (1 page)
15 May 2007Director resigned (1 page)
15 May 2007Director resigned (1 page)
16 April 2007Full accounts made up to 31 August 2006 (12 pages)
16 April 2007Full accounts made up to 31 August 2006 (12 pages)
8 May 2006Annual return made up to 24/04/06 (7 pages)
8 May 2006Annual return made up to 24/04/06 (7 pages)
8 May 2006Full accounts made up to 31 August 2005 (13 pages)
8 May 2006Full accounts made up to 31 August 2005 (13 pages)
25 July 2005Annual return made up to 25/04/05
  • 363(288) ‐ Director resigned
(8 pages)
25 July 2005Annual return made up to 25/04/05
  • 363(288) ‐ Director resigned
(8 pages)
26 May 2005New director appointed (2 pages)
26 May 2005New director appointed (2 pages)
26 May 2005New director appointed (2 pages)
26 May 2005New director appointed (2 pages)
17 May 2005Full accounts made up to 31 August 2004 (12 pages)
17 May 2005Full accounts made up to 31 August 2004 (12 pages)
5 May 2004Annual return made up to 24/04/04 (8 pages)
5 May 2004Annual return made up to 24/04/04 (8 pages)
17 March 2004Accounts for a small company made up to 31 August 2003 (6 pages)
17 March 2004Accounts for a small company made up to 31 August 2003 (6 pages)
6 November 2003New director appointed (2 pages)
6 November 2003New director appointed (2 pages)
28 October 2003New director appointed (2 pages)
28 October 2003New director appointed (2 pages)
26 April 2003Annual return made up to 24/04/03 (7 pages)
26 April 2003Annual return made up to 24/04/03 (7 pages)
21 February 2003Accounts for a small company made up to 31 August 2002 (11 pages)
21 February 2003Accounts for a small company made up to 31 August 2002 (11 pages)
13 February 2003Director resigned (1 page)
13 February 2003Director resigned (1 page)
9 May 2002Full accounts made up to 31 August 2001 (11 pages)
9 May 2002Full accounts made up to 31 August 2001 (11 pages)
29 April 2002Annual return made up to 24/04/02 (7 pages)
29 April 2002Annual return made up to 24/04/02 (7 pages)
7 August 2001Director resigned (1 page)
7 August 2001Director resigned (1 page)
15 June 2001Full accounts made up to 31 August 2000 (11 pages)
15 June 2001Full accounts made up to 31 August 2000 (11 pages)
16 May 2001Annual return made up to 24/04/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 May 2001Annual return made up to 24/04/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 May 2000Annual return made up to 24/04/00 (6 pages)
11 May 2000Annual return made up to 24/04/00 (6 pages)
8 May 2000Full accounts made up to 31 August 1999 (11 pages)
8 May 2000Full accounts made up to 31 August 1999 (11 pages)
28 July 1999Full accounts made up to 31 August 1998 (12 pages)
28 July 1999Full accounts made up to 31 August 1998 (12 pages)
20 May 1999Annual return made up to 24/04/99 (6 pages)
20 May 1999Annual return made up to 24/04/99 (6 pages)
27 May 1998Accounts for a small company made up to 31 August 1997 (7 pages)
27 May 1998Accounts for a small company made up to 31 August 1997 (7 pages)
19 May 1998New director appointed (2 pages)
19 May 1998Annual return made up to 24/04/98 (6 pages)
19 May 1998Director resigned (1 page)
19 May 1998Director resigned (1 page)
19 May 1998Annual return made up to 24/04/98 (6 pages)
19 May 1998New director appointed (2 pages)
7 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
7 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
7 May 1997Memorandum and Articles of Association (18 pages)
7 May 1997Memorandum and Articles of Association (18 pages)
29 April 1997Full accounts made up to 31 August 1996 (13 pages)
29 April 1997Full accounts made up to 31 August 1996 (13 pages)
28 April 1997Annual return made up to 24/04/97
  • 363(288) ‐ Director resigned
(6 pages)
28 April 1997Annual return made up to 24/04/97
  • 363(288) ‐ Director resigned
(6 pages)
16 May 1996Annual return made up to 24/04/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 May 1996Annual return made up to 24/04/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 January 1996Accounts for a small company made up to 31 August 1995 (8 pages)
8 January 1996Accounts for a small company made up to 31 August 1995 (8 pages)
15 November 1995New director appointed (2 pages)
15 November 1995New director appointed (2 pages)
30 May 1995Director resigned;new director appointed (2 pages)
30 May 1995Director resigned;new director appointed (2 pages)
17 May 1995Annual return made up to 24/04/95
  • 363(288) ‐ Director resigned
(6 pages)
17 May 1995New director appointed (2 pages)
17 May 1995Annual return made up to 24/04/95
  • 363(288) ‐ Director resigned
(6 pages)
17 May 1995New director appointed (2 pages)
17 May 1995New director appointed (2 pages)
17 May 1995New director appointed (2 pages)
17 May 1995New director appointed (2 pages)
17 May 1995New director appointed (2 pages)
6 November 1963Incorporation (21 pages)
6 November 1963Incorporation (21 pages)