Company NameDoggit Builders Limited
Company StatusActive
Company Number01196443
CategoryPrivate Limited Company
Incorporation Date15 January 1975(49 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMr Trevor Reeves
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 1991(16 years, 11 months after company formation)
Appointment Duration32 years, 3 months
RoleSchoolmaster
Country of ResidenceWales
Correspondence Address7 Porthdafarch South Cottages
Holyhead
Anglesey
LL65 2LS
Wales
Director NameMrs Mary Patricia Firth
Date of BirthMay 1942 (Born 81 years ago)
NationalityEnglish
StatusCurrent
Appointed27 September 2015(40 years, 8 months after company formation)
Appointment Duration8 years, 6 months
RoleRetired
Country of ResidenceWales
Correspondence Address4 Porthdafarch South Cottages
Porthdafarch
Holyhead
Gwynedd
LL65 2LS
Wales
Director NameMr Denis Barry Firth
Date of BirthNovember 1940 (Born 83 years ago)
NationalityEnglish
StatusCurrent
Appointed27 September 2015(40 years, 8 months after company formation)
Appointment Duration8 years, 6 months
RoleRetired
Country of ResidenceWales
Correspondence Address4 Porthdafarch South Cottages
Porthdafarch
Holyhead
Gwynedd
LL65 2LS
Wales
Director NameMr Mathew Davis
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2019(44 years, 2 months after company formation)
Appointment Duration5 years
RoleGeneral Practitioner
Country of ResidenceWales
Correspondence AddressTy Arall Llanynys
Llanynys
Denbighshire
Wales
Director NameMrs Nataschja Ingeborg Desiree Nixon
Date of BirthMay 1968 (Born 55 years ago)
NationalityDutch
StatusCurrent
Appointed12 October 2020(45 years, 9 months after company formation)
Appointment Duration3 years, 5 months
RoleMother
Country of ResidenceEngland
Correspondence Address28 Park Road
West Kirby
Wirral
CH48 4DW
Wales
Secretary NameMrs Nataschja Nixon
StatusCurrent
Appointed24 October 2020(45 years, 9 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Correspondence Address28 Park Road
West Kirby
Wirral
CH48 4DW
Wales
Director NameMr Raymond Michael Lloyd
Date of BirthApril 1949 (Born 75 years ago)
NationalityEnglish
StatusCurrent
Appointed28 December 2021(46 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence Address9 Porthdafarch South Cottages
Holyhead
Anglesey
Wales
Director NameMr Paul Philip Nixon
Date of BirthJuly 1963 (Born 60 years ago)
NationalityEnglish
StatusCurrent
Appointed28 December 2021(46 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleRadiologist
Country of ResidenceEngland
Correspondence Address28 Park Road
West Kirby
Wirral
CH48 4DW
Wales
Director NameDistant Horizons Homes Ltd. (Corporation)
StatusCurrent
Appointed28 December 2020(45 years, 11 months after company formation)
Appointment Duration3 years, 3 months
Correspondence AddressProgress House 396 Wilmslow Road
Withington
Manchester
M20 3BN
Director NameMr Graeme Henry McGaffney
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(16 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 May 1994)
RoleBusiness Executive
Correspondence Address4 Eastcott Close
Greasby Wirral
Liverpool
Merseyside
L49 3AN
Director NameMr Peter John Holt
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(16 years, 11 months after company formation)
Appointment Duration20 years, 3 months (resigned 01 April 2012)
RoleSchoolmaster
Country of ResidenceUnited Kingdom
Correspondence Address174c Sealand Road
Chester
Cheshire
CH1 4LH
Wales
Director NameMrs Nell Guest
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(16 years, 11 months after company formation)
Appointment Duration18 years, 10 months (resigned 19 October 2010)
RoleRetired
Correspondence Address374 Alcester Road
Burcot
Bromsgrove
Worcestershire
B60 1PP
Director NameMr John Fenton
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(16 years, 11 months after company formation)
Appointment Duration15 years, 11 months (resigned 08 December 2007)
RoleRetired
Correspondence Address6 Porthdafarch South Cottages
Holyhead
Anglesey
LL65 2LS
Wales
Director NameMr Ian Croft
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(16 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 09 November 1998)
RoleRetired
Correspondence Address46 Greenhythe Road
Heald Green
Cheadle
Cheshire
SK8 3NS
Secretary NameMr Alan William Guest
NationalityBritish
StatusResigned
Appointed27 December 1991(16 years, 11 months after company formation)
Appointment Duration9 years, 3 months (resigned 16 April 2001)
RoleCompany Director
Correspondence Address374 Alcester Road
Burcot
Bromsgrove
Worcestershire
B60 1PP
Director NameDenis Barry Firth
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1995(19 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 16 April 2001)
RoleExecutive Consultant
Correspondence AddressRosemount 456 Crewe Road
Wheelock
Sandbach
Cheshire
CW11 4QD
Director NameBarbara Johnson
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1999(24 years after company formation)
Appointment Duration8 years, 8 months (resigned 04 October 2007)
RoleRetired
Correspondence AddressApartment 18
Regent Court Groby Road
Altrincham
WA14 1PQ
Secretary NameMr Denis Barry Firth
NationalityEnglish
StatusResigned
Appointed16 April 2001(26 years, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 05 April 2010)
RoleCompany Director
Country of ResidenceWales
Correspondence Address4 Porthdafarch South Cottages
Porthdafarch
Holyhead
Anglesey
LL65 2LS
Wales
Director NameAndrew Mark Farnworth
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(32 years, 11 months after company formation)
Appointment Duration13 years (resigned 29 December 2020)
RoleDriving Instructor
Country of ResidenceWales
Correspondence Address28 Park Road
West Kirby
Wirral
CH48 4DW
Wales
Director NameGillian Atkinson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2009(34 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 26 September 2015)
RoleDietitian
Country of ResidenceEngland
Correspondence AddressPlessington Cottage The Village
Burton
Neston
Wirral
CH64 5TH
Wales
Director NameJane Marie Barnes
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2009(34 years, 3 months after company formation)
Appointment Duration10 years, 1 month (resigned 13 May 2019)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address8 Cholmondeley Road
West Kirby
Wirral
Merseyside
CH48 7HD
Wales
Secretary NameMr Andrew Mark Farnworth
NationalityBritish
StatusResigned
Appointed05 April 2010(35 years, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 14 May 2019)
RoleCompany Director
Correspondence AddressNo 5 Porthdafarch South Cottage S
Porthdafarch
Holyhead
Gwynedd
Director NameMr Frank Millward
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2015(40 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 28 December 2021)
RoleRetired
Country of ResidenceWales
Correspondence Address9 Porthdafarch South Cottages
Porthdafarch
Holyhead
Gwynedd
LL65 2LS
Wales
Director NameMr Christopher Barnes
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2019(44 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 October 2020)
RoleBarrister
Country of ResidenceEngland
Correspondence Address8 Cholmondeley Road
West Kirby
Wirral
CH48 7HD
Wales
Secretary NameMr Christopher Barnes
StatusResigned
Appointed14 May 2019(44 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 October 2020)
RoleCompany Director
Correspondence Address8 Cholmondeley Road
West Kirby
Wirral
CH48 7HD
Wales

Location

Registered Address28 Park Road
West Kirby
Wirral
CH48 4DW
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake

Shareholders

2 at £1Andrew Farnworth & Wendy Farnworth
16.67%
Ordinary
2 at £1Frank Millward
16.67%
Ordinary
2 at £1Jane Marie Barnes
16.67%
Ordinary
2 at £1Matt David
16.67%
Ordinary
2 at £1Mr Trevor Reeves
16.67%
Ordinary
2 at £1Pat Firth & Denis Firth
16.67%
Ordinary

Accounts

Latest Accounts1 January 2023 (1 year, 2 months ago)
Next Accounts Due1 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End01 January

Returns

Latest Return29 December 2023 (3 months ago)
Next Return Due12 January 2025 (9 months, 2 weeks from now)

Filing History

3 January 2024Confirmation statement made on 29 December 2023 with no updates (3 pages)
25 September 2023Micro company accounts made up to 1 January 2023 (3 pages)
8 January 2023Confirmation statement made on 29 December 2022 with no updates (3 pages)
20 October 2022Director's details changed for Mr Raymond Michael Lloyd on 19 October 2022 (2 pages)
22 September 2022Director's details changed for Mr Mathew Davis on 10 September 2022 (2 pages)
21 September 2022Micro company accounts made up to 1 January 2022 (3 pages)
29 December 2021Confirmation statement made on 29 December 2021 with updates (4 pages)
29 December 2021Appointment of Mr Raymond Michael Lloyd as a director on 28 December 2021 (2 pages)
29 December 2021Appointment of Mr Paul Philip Nixon as a director on 28 December 2021 (2 pages)
29 December 2021Termination of appointment of Frank Millward as a director on 28 December 2021 (1 page)
17 September 2021Micro company accounts made up to 1 January 2021 (3 pages)
12 January 2021Micro company accounts made up to 1 January 2020 (3 pages)
8 January 2021Appointment of Distant Horizons Homes Ltd. as a director on 28 December 2020 (2 pages)
8 January 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
8 January 2021Termination of appointment of Andrew Mark Farnworth as a director on 29 December 2020 (1 page)
24 October 2020Termination of appointment of Christopher Barnes as a secretary on 24 October 2020 (1 page)
24 October 2020Appointment of Mrs Nataschja Nixon as a secretary on 24 October 2020 (2 pages)
24 October 2020Registered office address changed from 8 Cholmondeley Road West Kirby Wirral CH48 7HD England to 28 Park Road West Kirby Wirral CH48 4DW on 24 October 2020 (1 page)
17 October 2020Termination of appointment of Christopher Barnes as a director on 12 October 2020 (1 page)
17 October 2020Appointment of Mrs Nataschja Ingeborg Desiree Nixon as a director on 12 October 2020 (2 pages)
5 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
26 June 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
14 May 2019Registered office address changed from No 5 Porthdafarch South Cottage S Porthdafarch Holyhead Gwynedd to 8 Cholmondeley Road West Kirby Wirral CH48 7HD on 14 May 2019 (1 page)
14 May 2019Appointment of Mr Christopher Barnes as a secretary on 14 May 2019 (2 pages)
14 May 2019Termination of appointment of Andrew Mark Farnworth as a secretary on 14 May 2019 (1 page)
13 May 2019Termination of appointment of Jane Marie Barnes as a director on 13 May 2019 (1 page)
13 May 2019Appointment of Mr Christopher Barnes as a director on 13 May 2019 (2 pages)
11 March 2019Appointment of Mr Mathew Davis as a director on 10 March 2019 (2 pages)
4 February 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
8 January 2019Accounts for a dormant company made up to 1 January 2019 (2 pages)
30 September 2018Accounts for a dormant company made up to 1 January 2018 (2 pages)
7 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
28 September 2017Accounts for a dormant company made up to 1 January 2017 (2 pages)
28 September 2017Accounts for a dormant company made up to 1 January 2017 (2 pages)
9 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
25 September 2016Accounts for a dormant company made up to 1 January 2016 (2 pages)
25 September 2016Accounts for a dormant company made up to 1 January 2016 (2 pages)
22 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 12
(9 pages)
22 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 12
(9 pages)
27 September 2015Termination of appointment of Gillian Atkinson as a director on 26 September 2015 (1 page)
27 September 2015Accounts for a dormant company made up to 1 January 2015 (2 pages)
27 September 2015Appointment of Mr Dennis Barry Firth as a director on 27 September 2015 (2 pages)
27 September 2015Appointment of Mrs Mary Patricia Firth as a director on 27 September 2015 (2 pages)
27 September 2015Appointment of Mr Frank Millward as a director on 27 September 2015 (2 pages)
27 September 2015Accounts for a dormant company made up to 1 January 2015 (2 pages)
27 September 2015Appointment of Mr Frank Millward as a director on 27 September 2015 (2 pages)
27 September 2015Termination of appointment of Gillian Atkinson as a director on 26 September 2015 (1 page)
27 September 2015Accounts for a dormant company made up to 1 January 2015 (2 pages)
27 September 2015Appointment of Mrs Mary Patricia Firth as a director on 27 September 2015 (2 pages)
27 September 2015Appointment of Mr Dennis Barry Firth as a director on 27 September 2015 (2 pages)
21 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 12
(7 pages)
21 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 12
(7 pages)
23 September 2014Accounts for a dormant company made up to 1 January 2014 (2 pages)
23 September 2014Accounts for a dormant company made up to 1 January 2014 (2 pages)
23 September 2014Accounts for a dormant company made up to 1 January 2014 (2 pages)
26 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-26
  • GBP 12
(7 pages)
26 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-26
  • GBP 12
(7 pages)
29 September 2013Accounts for a dormant company made up to 1 January 2013 (2 pages)
29 September 2013Accounts for a dormant company made up to 1 January 2013 (2 pages)
29 September 2013Accounts for a dormant company made up to 1 January 2013 (2 pages)
8 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (7 pages)
8 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (7 pages)
7 January 2013Termination of appointment of Peter Holt as a director (1 page)
7 January 2013Termination of appointment of Peter Holt as a director (1 page)
30 September 2012Accounts for a dormant company made up to 1 January 2012 (2 pages)
30 September 2012Accounts for a dormant company made up to 1 January 2012 (2 pages)
30 September 2012Accounts for a dormant company made up to 1 January 2012 (2 pages)
3 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (8 pages)
3 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (8 pages)
26 September 2011Accounts for a dormant company made up to 1 January 2011 (2 pages)
26 September 2011Accounts for a dormant company made up to 1 January 2011 (2 pages)
26 September 2011Accounts for a dormant company made up to 1 January 2011 (2 pages)
10 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (9 pages)
10 January 2011Registered office address changed from 5 Porthdafarch South Cottages Porthdafarch Holyhead Gwynedd LL65 2LS Wales on 10 January 2011 (1 page)
10 January 2011Registered office address changed from 5 Porthdafarch South Cottages Porthdafarch Holyhead Gwynedd LL65 2LS Wales on 10 January 2011 (1 page)
10 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (9 pages)
7 January 2011Director's details changed for Mr Peter John Holt on 6 January 2011 (2 pages)
7 January 2011Director's details changed for Gillian Atkinson on 6 January 2011 (2 pages)
7 January 2011Director's details changed for Andrew Mark Farnworth on 30 October 2010 (2 pages)
7 January 2011Director's details changed for Gillian Atkinson on 6 January 2011 (2 pages)
7 January 2011Secretary's details changed for Andrew Mark Farnworth on 30 October 2010 (1 page)
7 January 2011Termination of appointment of Nell Guest as a director (1 page)
7 January 2011Director's details changed for Mr Peter John Holt on 6 January 2011 (2 pages)
7 January 2011Director's details changed for Mr Trevor Reeves on 6 January 2011 (2 pages)
7 January 2011Director's details changed for Gillian Atkinson on 6 January 2011 (2 pages)
7 January 2011Director's details changed for Mr Trevor Reeves on 6 January 2011 (2 pages)
7 January 2011Termination of appointment of Nell Guest as a director (1 page)
7 January 2011Director's details changed for Jane Marie Barnes on 6 January 2011 (2 pages)
7 January 2011Director's details changed for Jane Marie Barnes on 6 January 2011 (2 pages)
7 January 2011Director's details changed for Andrew Mark Farnworth on 30 October 2010 (2 pages)
7 January 2011Director's details changed for Mr Trevor Reeves on 6 January 2011 (2 pages)
7 January 2011Director's details changed for Mr Peter John Holt on 6 January 2011 (2 pages)
7 January 2011Director's details changed for Jane Marie Barnes on 6 January 2011 (2 pages)
7 January 2011Secretary's details changed for Andrew Mark Farnworth on 30 October 2010 (1 page)
4 January 2011Registered office address changed from No 4 Porthdafarch South Cottages Porthdafarch South Holyhead Anglesey LL65 2LS on 4 January 2011 (1 page)
4 January 2011Registered office address changed from No 4 Porthdafarch South Cottages Porthdafarch South Holyhead Anglesey LL65 2LS on 4 January 2011 (1 page)
4 January 2011Registered office address changed from No 4 Porthdafarch South Cottages Porthdafarch South Holyhead Anglesey LL65 2LS on 4 January 2011 (1 page)
13 September 2010Accounts for a dormant company made up to 1 January 2010 (2 pages)
13 September 2010Accounts for a dormant company made up to 1 January 2010 (2 pages)
13 September 2010Accounts for a dormant company made up to 1 January 2010 (2 pages)
13 April 2010Appointment of Andrew Mark Farnworth as a secretary (3 pages)
13 April 2010Termination of appointment of Denis Firth as a secretary (2 pages)
13 April 2010Termination of appointment of Denis Firth as a secretary (2 pages)
13 April 2010Appointment of Andrew Mark Farnworth as a secretary (3 pages)
16 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (23 pages)
16 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (23 pages)
14 November 2009Accounts for a dormant company made up to 1 January 2009 (1 page)
14 November 2009Accounts for a dormant company made up to 1 January 2009 (1 page)
14 November 2009Accounts for a dormant company made up to 1 January 2009 (1 page)
19 May 2009Director appointed gillian atkinson (2 pages)
19 May 2009Director appointed jane marie barnes (2 pages)
19 May 2009Director appointed jane marie barnes (2 pages)
19 May 2009Director appointed gillian atkinson (2 pages)
5 January 2009Return made up to 29/12/08; change of members (11 pages)
5 January 2009Return made up to 29/12/08; change of members (11 pages)
14 October 2008Accounts for a dormant company made up to 1 January 2008 (1 page)
14 October 2008Accounts for a dormant company made up to 1 January 2008 (1 page)
14 October 2008Accounts for a dormant company made up to 1 January 2008 (1 page)
18 January 2008Return made up to 13/12/07; change of members (8 pages)
18 January 2008Return made up to 13/12/07; change of members (8 pages)
8 January 2008New director appointed (2 pages)
8 January 2008Director resigned (1 page)
8 January 2008New director appointed (2 pages)
8 January 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
4 October 2007Accounts for a dormant company made up to 1 January 2007 (1 page)
4 October 2007Accounts for a dormant company made up to 1 January 2007 (1 page)
4 October 2007Accounts for a dormant company made up to 1 January 2007 (1 page)
20 December 2006Return made up to 13/12/06; full list of members (10 pages)
20 December 2006Return made up to 13/12/06; full list of members (10 pages)
6 September 2006Accounts for a dormant company made up to 1 January 2006 (1 page)
6 September 2006Accounts for a dormant company made up to 1 January 2006 (1 page)
6 September 2006Accounts for a dormant company made up to 1 January 2006 (1 page)
8 March 2006Return made up to 13/12/05; full list of members (10 pages)
8 March 2006Return made up to 13/12/05; full list of members (10 pages)
25 August 2005Accounts for a dormant company made up to 1 January 2005 (1 page)
25 August 2005Accounts for a dormant company made up to 1 January 2005 (1 page)
25 August 2005Accounts for a dormant company made up to 1 January 2005 (1 page)
8 December 2004Return made up to 13/12/04; full list of members (10 pages)
8 December 2004Return made up to 13/12/04; full list of members (10 pages)
16 September 2004Accounts for a dormant company made up to 1 January 2004 (1 page)
16 September 2004Accounts for a dormant company made up to 1 January 2004 (1 page)
16 September 2004Accounts for a dormant company made up to 1 January 2004 (1 page)
22 December 2003Return made up to 13/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
22 December 2003Return made up to 13/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
4 September 2003Accounts for a dormant company made up to 1 January 2003 (1 page)
4 September 2003Accounts for a dormant company made up to 1 January 2003 (1 page)
4 September 2003Accounts for a dormant company made up to 1 January 2003 (1 page)
19 December 2002Return made up to 13/12/02; full list of members (10 pages)
19 December 2002Return made up to 13/12/02; full list of members (10 pages)
9 May 2002Return made up to 28/12/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 09/05/02
(10 pages)
9 May 2002Return made up to 28/12/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 09/05/02
(10 pages)
18 March 2002Accounts for a dormant company made up to 3 January 2002 (1 page)
18 March 2002Accounts for a dormant company made up to 3 January 2002 (1 page)
18 March 2002Accounts for a dormant company made up to 3 January 2002 (1 page)
8 May 2001New secretary appointed (2 pages)
8 May 2001New secretary appointed (2 pages)
5 January 2001Return made up to 28/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
5 January 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
5 January 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
5 January 2001Return made up to 28/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
20 September 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
20 September 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
14 January 2000Return made up to 28/12/99; full list of members
  • 363(287) ‐ Registered office changed on 14/01/00
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 January 2000Return made up to 28/12/99; full list of members
  • 363(287) ‐ Registered office changed on 14/01/00
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 January 1999New director appointed (2 pages)
27 January 1999New director appointed (2 pages)
12 January 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
12 January 1999Return made up to 28/12/98; change of members
  • 363(288) ‐ Director resigned
(8 pages)
12 January 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
12 January 1999Return made up to 28/12/98; change of members
  • 363(288) ‐ Director resigned
(8 pages)
8 January 1998Return made up to 28/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 January 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
8 January 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
8 January 1998Return made up to 28/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 January 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
9 January 1997Return made up to 28/12/96; no change of members (6 pages)
9 January 1997Return made up to 28/12/96; no change of members (6 pages)
9 January 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
27 February 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
27 February 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
9 January 1996Return made up to 28/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 January 1996Return made up to 28/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)