Whitehills Business Park
Blackpool
FY4 5FS
Director Name | Mrs Ruth Goulden |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 1991(27 years, 5 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Potter |
Country of Residence | England |
Correspondence Address | Apollo House Hallam Way Whitehills Business Park Blackpool FY4 5FS |
Director Name | Mrs Susan Paterson |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 1992(28 years, 5 months after company formation) |
Appointment Duration | 32 years |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Apollo House Hallam Way Whitehills Business Park Blackpool FY4 5FS |
Director Name | John Neil Gunton |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 1995(32 years after company formation) |
Appointment Duration | 28 years, 6 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Apollo House Hallam Way Whitehills Business Park Blackpool FY4 5FS |
Director Name | Sally Margaret Ross |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2004(41 years after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Housing Officer |
Country of Residence | England |
Correspondence Address | Apollo House Hallam Way Whitehills Business Park Blackpool FY4 5FS |
Director Name | Mrs Celia Brenda Westhead |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2011(47 years, 6 months after company formation) |
Appointment Duration | 13 years |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Apollo House Hallam Way Whitehills Business Park Blackpool FY4 5FS |
Director Name | Mr Iain Buchannan Paterson |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(27 years, 5 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 27 March 1995) |
Role | Investment Adviser |
Correspondence Address | 124 Canford Cliffs Road Poole Dorset BH13 7AF |
Director Name | Mrs Daphne Vera Stacey |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(27 years, 5 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 27 March 1995) |
Role | School Principal And Jp |
Correspondence Address | 7 Danecourt Road Parkstone Poole Dorset BH14 0PG |
Director Name | Mr Leonard John Douch |
---|---|
Date of Birth | May 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(27 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 September 1994) |
Role | Legal Executive (Retired) |
Correspondence Address | 26 Hatherden Avenue Parkstone Poole Dorset BH14 0PJ |
Director Name | Mrs Betty Doreen Douch |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(27 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 01 August 1991) |
Role | School Secretary (Retired) |
Correspondence Address | 26 Hatherden Avenue Parkstone Poole Dorset BH14 0PJ |
Director Name | Mr Peter John Stacey |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(27 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 06 April 1994) |
Role | Garage Proprietor |
Correspondence Address | 7 Danecourt Road Parkstone Poole Dorset BH14 0PG |
Director Name | Mrs Hazel Kitty Boyd |
---|---|
Date of Birth | December 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(27 years, 5 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 09 July 2001) |
Role | School Principal (Retired) |
Correspondence Address | Flat 16 Homelake House 40 Station Road Parkstone Poole Dorset BH14 8UG |
Director Name | Mrs Celia Brenda Westhead |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(27 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 May 1994) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 75 North Road Parkstone Poole Dorset BH14 0LT |
Secretary Name | Mrs Heather John |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(27 years, 5 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 01 December 2008) |
Role | Company Director |
Correspondence Address | 13 Somerby Road Poole Dorset BH15 3RH |
Director Name | Mrs Susan Paterson |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(28 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 March 1995) |
Role | Secretary |
Correspondence Address | 124 Canford Cliffs Road Poole Dorset BH13 7AF |
Director Name | Robert Roland Dudley Richmond-Jones |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1993(30 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 July 1995) |
Role | Solicitor |
Correspondence Address | 67 Tollerford Road Poole Dorset BH17 9BW |
Director Name | Joyce Audrey Moore |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1995(31 years, 4 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 18 June 2005) |
Role | Retired Teacher |
Correspondence Address | 60 Danecourt Road Poole Dorset BH14 0PQ |
Director Name | Josephine Esther Parsons |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1995(31 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 23 April 1997) |
Role | Teacher |
Correspondence Address | 11 Milestone Road Oakdale Poole Dorset BH15 3DR |
Director Name | Jennifer Mortimer |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1995(31 years, 4 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 01 July 2005) |
Role | Practice Nurse Srn |
Correspondence Address | 30 Tatnam Road Poole Dorset BH15 2DR |
Director Name | Graham Edward Hildred |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1995(31 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 24 January 2005) |
Role | Accountant |
Correspondence Address | 19 Caton Close Talbot Village Poole Dorset BH12 5EU |
Director Name | Caroline Joy West |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1997(33 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 July 2006) |
Role | Teacher |
Correspondence Address | 54 Preston Road Oakdale Poole Dorset BH15 3BL |
Director Name | Sally Elisabeth Newman |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2003(39 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 January 2005) |
Role | Nurse |
Correspondence Address | 7 Pearce Avenue Poole Dorset BH14 8EG |
Director Name | Mrs Clare Ann Sharpley |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2003(39 years, 11 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 31 March 2020) |
Role | Public Relations |
Country of Residence | United Kingdom |
Correspondence Address | 49 Cliff Drive Canford Cliffs Poole Dorset BH13 7JF |
Director Name | Thomas James George Whyte |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2005(41 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 December 2006) |
Role | Retired |
Correspondence Address | 35 Springfield Road Parkstone Poole Dorset BH14 0LG |
Director Name | Jean Dishington |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2006(42 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 31 July 2007) |
Role | Teacher |
Correspondence Address | 146 Dogwood Road Poole Dorset BH18 9PA |
Director Name | Alexia Anderson |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2007(43 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 December 2008) |
Role | Chartered Accountant |
Correspondence Address | 29 Keith Road Bournemouth Dorset BH3 7DS |
Website | buckholmetowers.co.uk |
---|
Registered Address | 840 Ibis Court Centre Park Warrington WA1 1RL |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | Over 1,000 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £8,377 |
Cash | £3,827 |
Current Liabilities | £1,200 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 24 April 2023 (1 year ago) |
---|---|
Next Return Due | 8 May 2024 (1 week, 1 day from now) |
27 November 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
---|---|
14 October 2020 | Registered 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 2020 | Termination of appointment of Clare Ann Sharpley as a director on 31 March 2020 (1 page) |
24 April 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
4 July 2019 | Change of name notice (2 pages) |
4 July 2019 | Company name changed buckholme towers school LIMITED\certificate issued on 04/07/19
|
12 June 2019 | Resolutions
|
5 June 2019 | Statement of company's objects (2 pages) |
5 June 2019 | Resolutions
|
24 April 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
29 March 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
25 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
17 May 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
5 May 2017 | Confirmation statement made on 24 April 2017 with updates (10 pages) |
5 May 2017 | Confirmation statement made on 24 April 2017 with updates (10 pages) |
22 March 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
22 March 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
12 May 2016 | Annual return made up to 24 April 2016 no member list (6 pages) |
12 May 2016 | Annual return made up to 24 April 2016 no member list (6 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
24 April 2015 | Annual return made up to 24 April 2015 no member list (6 pages) |
24 April 2015 | Annual return made up to 24 April 2015 no member list (6 pages) |
17 June 2014 | Total exemption full accounts made up to 31 August 2013 (6 pages) |
17 June 2014 | Total exemption full accounts made up to 31 August 2013 (6 pages) |
21 May 2014 | Annual return made up to 24 April 2014 no member list (6 pages) |
21 May 2014 | Annual return made up to 24 April 2014 no member list (6 pages) |
3 April 2014 | Director's details changed for Mrs Susan Paterson on 1 April 2014 (2 pages) |
3 April 2014 | Director's details changed for Mrs Susan Paterson on 1 April 2014 (2 pages) |
3 April 2014 | Director's details changed for Mrs Susan Paterson on 1 April 2014 (2 pages) |
2 April 2014 | Director's details changed for Mrs Susan Paterson on 1 April 2014 (2 pages) |
2 April 2014 | Director's details changed for Mrs Ruth Goulden on 1 April 2014 (2 pages) |
2 April 2014 | Director's details changed for John Neil Gunton on 1 April 2014 (2 pages) |
2 April 2014 | Director's details changed for Sally Margaret Ross on 1 April 2014 (2 pages) |
2 April 2014 | Director's details changed for Sally Margaret Ross on 1 April 2014 (2 pages) |
2 April 2014 | Director's details changed for Mr Richard Peter Welbon Hartles on 1 April 2014 (2 pages) |
2 April 2014 | Director's details changed for John Neil Gunton on 1 April 2014 (2 pages) |
2 April 2014 | Director's details changed for Mr Richard Peter Welbon Hartles on 1 April 2014 (2 pages) |
2 April 2014 | Director's details changed for Mrs Ruth Goulden on 1 April 2014 (2 pages) |
2 April 2014 | Registered 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 2014 | Director's details changed for John Neil Gunton on 1 April 2014 (2 pages) |
2 April 2014 | Director's details changed for Mrs Ruth Goulden on 1 April 2014 (2 pages) |
2 April 2014 | Director's details changed for Sally Margaret Ross on 1 April 2014 (2 pages) |
2 April 2014 | Director's details changed for Mrs Susan Paterson on 1 April 2014 (2 pages) |
2 April 2014 | Registered 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 2014 | Registered 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 2014 | Director's details changed for Mrs Susan Paterson on 1 April 2014 (2 pages) |
2 April 2014 | Director's details changed for Mr Richard Peter Welbon Hartles on 1 April 2014 (2 pages) |
5 June 2013 | Total exemption full accounts made up to 31 August 2012 (9 pages) |
5 June 2013 | Total exemption full accounts made up to 31 August 2012 (9 pages) |
29 April 2013 | Annual return made up to 24 April 2013 no member list (8 pages) |
29 April 2013 | Annual return made up to 24 April 2013 no member list (8 pages) |
31 May 2012 | Total exemption full accounts made up to 31 August 2011 (8 pages) |
31 May 2012 | Total exemption full accounts made up to 31 August 2011 (8 pages) |
30 May 2012 | Appointment of Mrs Celia Brenda Westhead as a director (2 pages) |
30 May 2012 | Annual return made up to 24 April 2012 no member list (8 pages) |
30 May 2012 | Annual return made up to 24 April 2012 no member list (8 pages) |
30 May 2012 | Appointment of Mrs Celia Brenda Westhead as a director (2 pages) |
28 July 2011 | Registered office address changed from 18 Commercial Rd Parkstone Poole Dorset BH14 0JW on 28 July 2011 (1 page) |
28 July 2011 | Registered office address changed from 18 Commercial Rd Parkstone Poole Dorset BH14 0JW on 28 July 2011 (1 page) |
21 July 2011 | Director's details changed for Mrs Susan Paterson on 1 January 2010 (2 pages) |
21 July 2011 | Director's details changed for Clare Charlotte Sharpley on 1 January 2010 (2 pages) |
21 July 2011 | Director's details changed for Clare Charlotte Sharpley on 1 January 2010 (2 pages) |
21 July 2011 | Annual return made up to 24 April 2011 no member list (7 pages) |
21 July 2011 | Director's details changed for Mrs Susan Paterson on 1 January 2010 (2 pages) |
21 July 2011 | Director's details changed for Clare Charlotte Sharpley on 1 January 2010 (2 pages) |
21 July 2011 | Director's details changed for Mrs Susan Paterson on 1 January 2010 (2 pages) |
21 July 2011 | Annual return made up to 24 April 2011 no member list (7 pages) |
8 June 2011 | Full accounts made up to 31 August 2010 (11 pages) |
8 June 2011 | Full accounts made up to 31 August 2010 (11 pages) |
14 September 2010 | Statement of company's objects (2 pages) |
14 September 2010 | Resolutions
|
14 September 2010 | Statement of company's objects (2 pages) |
14 September 2010 | Resolutions
|
15 June 2010 | Director's details changed for John Neil Gunton on 11 April 2010 (2 pages) |
15 June 2010 | Director's details changed for John Neil Gunton on 11 April 2010 (2 pages) |
15 June 2010 | Annual return made up to 24 April 2010 no member list (5 pages) |
15 June 2010 | Director's details changed for Sally Margaret Ross on 11 April 2010 (2 pages) |
15 June 2010 | Director's details changed for Mr Richard Peter Welbon Hartles on 11 April 2010 (2 pages) |
15 June 2010 | Director's details changed for Mrs Ruth Goulden on 11 April 2010 (2 pages) |
15 June 2010 | Director's details changed for Sally Margaret Ross on 11 April 2010 (2 pages) |
15 June 2010 | Director's details changed for Mrs Susan Paterson on 11 April 2010 (2 pages) |
15 June 2010 | Director's details changed for Mrs Susan Paterson on 11 April 2010 (2 pages) |
15 June 2010 | Director's details changed for Mr Richard Peter Welbon Hartles on 11 April 2010 (2 pages) |
15 June 2010 | Annual return made up to 24 April 2010 no member list (5 pages) |
15 June 2010 | Director's details changed for Clare Charlotte Sharpley on 11 April 2010 (2 pages) |
15 June 2010 | Director's details changed for Clare Charlotte Sharpley on 11 April 2010 (2 pages) |
15 June 2010 | Director's details changed for Mrs Ruth Goulden on 11 April 2010 (2 pages) |
3 June 2010 | Full accounts made up to 31 August 2009 (12 pages) |
3 June 2010 | Full accounts made up to 31 August 2009 (12 pages) |
16 July 2009 | Full accounts made up to 31 August 2008 (12 pages) |
16 July 2009 | Full accounts made up to 31 August 2008 (12 pages) |
15 May 2009 | Annual return made up to 24/04/09 (3 pages) |
15 May 2009 | Appointment terminated secretary heather john (1 page) |
15 May 2009 | Annual return made up to 24/04/09 (3 pages) |
15 May 2009 | Appointment terminated director alexia anderson (1 page) |
15 May 2009 | Appointment terminated secretary heather john (1 page) |
15 May 2009 | Appointment terminated director alexia anderson (1 page) |
11 June 2008 | Full accounts made up to 31 August 2007 (13 pages) |
11 June 2008 | Full accounts made up to 31 August 2007 (13 pages) |
21 May 2008 | Appointment terminate, director jean dishington logged form (1 page) |
21 May 2008 | Appointment terminate, director jean dishington logged form (1 page) |
14 May 2008 | Annual return made up to 24/04/08
|
14 May 2008 | Annual return made up to 24/04/08
|
31 May 2007 | New director appointed (1 page) |
31 May 2007 | New director appointed (1 page) |
24 May 2007 | Annual return made up to 24/04/07 (7 pages) |
24 May 2007 | Annual return made up to 24/04/07 (7 pages) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | New director appointed (1 page) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | New director appointed (1 page) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | Director resigned (1 page) |
16 April 2007 | Full accounts made up to 31 August 2006 (12 pages) |
16 April 2007 | Full accounts made up to 31 August 2006 (12 pages) |
8 May 2006 | Annual return made up to 24/04/06 (7 pages) |
8 May 2006 | Annual return made up to 24/04/06 (7 pages) |
8 May 2006 | Full accounts made up to 31 August 2005 (13 pages) |
8 May 2006 | Full accounts made up to 31 August 2005 (13 pages) |
25 July 2005 | Annual return made up to 25/04/05
|
25 July 2005 | Annual return made up to 25/04/05
|
26 May 2005 | New director appointed (2 pages) |
26 May 2005 | New director appointed (2 pages) |
26 May 2005 | New director appointed (2 pages) |
26 May 2005 | New director appointed (2 pages) |
17 May 2005 | Full accounts made up to 31 August 2004 (12 pages) |
17 May 2005 | Full accounts made up to 31 August 2004 (12 pages) |
5 May 2004 | Annual return made up to 24/04/04 (8 pages) |
5 May 2004 | Annual return made up to 24/04/04 (8 pages) |
17 March 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
17 March 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
6 November 2003 | New director appointed (2 pages) |
6 November 2003 | New director appointed (2 pages) |
28 October 2003 | New director appointed (2 pages) |
28 October 2003 | New director appointed (2 pages) |
26 April 2003 | Annual return made up to 24/04/03 (7 pages) |
26 April 2003 | Annual return made up to 24/04/03 (7 pages) |
21 February 2003 | Accounts for a small company made up to 31 August 2002 (11 pages) |
21 February 2003 | Accounts for a small company made up to 31 August 2002 (11 pages) |
13 February 2003 | Director resigned (1 page) |
13 February 2003 | Director resigned (1 page) |
9 May 2002 | Full accounts made up to 31 August 2001 (11 pages) |
9 May 2002 | Full accounts made up to 31 August 2001 (11 pages) |
29 April 2002 | Annual return made up to 24/04/02 (7 pages) |
29 April 2002 | Annual return made up to 24/04/02 (7 pages) |
7 August 2001 | Director resigned (1 page) |
7 August 2001 | Director resigned (1 page) |
15 June 2001 | Full accounts made up to 31 August 2000 (11 pages) |
15 June 2001 | Full accounts made up to 31 August 2000 (11 pages) |
16 May 2001 | Annual return made up to 24/04/01
|
16 May 2001 | Annual return made up to 24/04/01
|
11 May 2000 | Annual return made up to 24/04/00 (6 pages) |
11 May 2000 | Annual return made up to 24/04/00 (6 pages) |
8 May 2000 | Full accounts made up to 31 August 1999 (11 pages) |
8 May 2000 | Full accounts made up to 31 August 1999 (11 pages) |
28 July 1999 | Full accounts made up to 31 August 1998 (12 pages) |
28 July 1999 | Full accounts made up to 31 August 1998 (12 pages) |
20 May 1999 | Annual return made up to 24/04/99 (6 pages) |
20 May 1999 | Annual return made up to 24/04/99 (6 pages) |
27 May 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
27 May 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
19 May 1998 | New director appointed (2 pages) |
19 May 1998 | Annual return made up to 24/04/98 (6 pages) |
19 May 1998 | Director resigned (1 page) |
19 May 1998 | Director resigned (1 page) |
19 May 1998 | Annual return made up to 24/04/98 (6 pages) |
19 May 1998 | New director appointed (2 pages) |
7 May 1997 | Resolutions
|
7 May 1997 | Resolutions
|
7 May 1997 | Memorandum and Articles of Association (18 pages) |
7 May 1997 | Memorandum and Articles of Association (18 pages) |
29 April 1997 | Full accounts made up to 31 August 1996 (13 pages) |
29 April 1997 | Full accounts made up to 31 August 1996 (13 pages) |
28 April 1997 | Annual return made up to 24/04/97
|
28 April 1997 | Annual return made up to 24/04/97
|
16 May 1996 | Annual return made up to 24/04/96
|
16 May 1996 | Annual return made up to 24/04/96
|
8 January 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
8 January 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
15 November 1995 | New director appointed (2 pages) |
15 November 1995 | New director appointed (2 pages) |
30 May 1995 | Director resigned;new director appointed (2 pages) |
30 May 1995 | Director resigned;new director appointed (2 pages) |
17 May 1995 | Annual return made up to 24/04/95
|
17 May 1995 | New director appointed (2 pages) |
17 May 1995 | Annual return made up to 24/04/95
|
17 May 1995 | New director appointed (2 pages) |
17 May 1995 | New director appointed (2 pages) |
17 May 1995 | New director appointed (2 pages) |
17 May 1995 | New director appointed (2 pages) |
17 May 1995 | New director appointed (2 pages) |
6 November 1963 | Incorporation (21 pages) |
6 November 1963 | Incorporation (21 pages) |