Warrington Road
Birchwood
WA3 6GR
Director Name | Mr Daniel Stephen Paul Little |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2017(42 years after company formation) |
Appointment Duration | 7 years |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1st Floor Allday House Warrington Road Birchwood WA3 6GR |
Director Name | Ms Eileen Frances Brotherton |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2023(48 years after company formation) |
Appointment Duration | 1 year |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1st Floor Allday House Warrington Road Birchwood WA3 6GR |
Director Name | Mr Martin Platt |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(16 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 30 November 1999) |
Role | Company Director |
Correspondence Address | Glenholme Easingwold Road Huby York North Yorkshire YO6 1HN |
Director Name | Geoffrey Shaw |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 November 1993) |
Role | Company Director |
Correspondence Address | 31 Rossett Avenue Harrogate North Yorkshire HG2 9NA |
Director Name | John Deacon Turner |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(16 years, 3 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 30 January 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Bracken Park Scarcroft Leeds West Yorkshire LS14 3HZ |
Secretary Name | Mr Keith Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(16 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 28 June 1996) |
Role | Company Director |
Correspondence Address | 18 Harrowby Road Leeds West Yorkshire LS16 5HX |
Secretary Name | Christopher Graham Dean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1996(21 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 10 March 2005) |
Role | Company Director |
Correspondence Address | Laverick House 26 Station Road Altofts Normanton West Yorkshire WF6 2NE |
Director Name | Mr Jonathan Charles Deacon Turner |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2000(25 years, 3 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Breckamore Kirkby Road Ripon North Yorkshire HG4 3JX |
Secretary Name | Mr Philip Stephen Hall |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 11 March 2005(30 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 October 2009) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 41 Eaton Hill Cookridge Leeds West Yorkshire LS16 6SE |
Director Name | Mr Philip Stephen Hall |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 October 2006(31 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Eaton Hill Cookridge Leeds West Yorkshire LS16 6SE |
Director Name | Mr Paul Thomas Vian |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(34 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 12 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 302 Bridgewater Place, Birchwood Park Birchwood Warrington WA3 6XG |
Director Name | Mr Jonathan Stewart |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(34 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 30 September 2012) |
Role | Finance Director |
Country of Residence | Northern Ireland |
Correspondence Address | Tryst House Glenbervie Business Park Larbert Stirlingshire FK5 4RB Scotland |
Director Name | Mr Samuel Chambers |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(34 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 10 September 2010) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 2nd Floor 302 Bridgewater Place Birchwood Park Birchwood Warrington Cheshire WA3 6XG |
Director Name | Mr Donal Murphy |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 October 2009(34 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 03 December 2015) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 302 Bridgewater Place, Birchwood Park Birchwood Warrington WA3 6XG |
Secretary Name | Mr Jonathan Stewart |
---|---|
Status | Resigned |
Appointed | 01 October 2009(34 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 30 September 2012) |
Role | Company Director |
Correspondence Address | Tryst House Glenbervie Business Park Larbert Stirlingshire FK5 4RB Scotland |
Director Name | Mr Paul Thomas Vian |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2010(35 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 05 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 302 Bridgewater Place Birchwood Park Birchwood Warrington Cheshire WA3 6XG |
Director Name | Mr Ian Fraser Mackie |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(37 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 302 Bridgewater Place, Birchwood Park Birchwood Warrington WA3 6XG |
Secretary Name | Mr Ian Fraser Mackie |
---|---|
Status | Resigned |
Appointed | 01 October 2012(37 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 2016) |
Role | Company Director |
Correspondence Address | 2nd Floor Building 302 Birchwood Park Birchwood Warrington Cheshire WA3 6XG |
Director Name | Mr Edward Gerard O'Brien |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 December 2015(40 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 March 2023) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 1st Floor Allday House Warrington Road Birchwood WA3 6GR |
Secretary Name | Mr Angus Ross |
---|---|
Status | Resigned |
Appointed | 30 June 2016(41 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 October 2017) |
Role | Company Director |
Correspondence Address | 302 Bridgewater Place, Birchwood Park Birchwood Warrington WA3 6XG |
Website | bayford.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01937 541111 |
Telephone region | Wetherby |
Registered Address | 1st Floor Allday House Warrington Road Birchwood WA3 6GR |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Birchwood |
Ward | Birchwood |
Built Up Area | Warrington |
Address Matches | Over 70 other UK companies use this postal address |
5k at £1 | Bayford Oil LTD 50.00% Ordinary A |
---|---|
5k at £1 | Bayford Oil LTD 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £10,973 |
Current Liabilities | £2,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 10 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (4 weeks from now) |
11 October 2006 | Delivered on: 19 October 2006 Satisfied on: 13 October 2009 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. Fully Satisfied |
---|
13 November 2020 | Accounts for a dormant company made up to 31 March 2020 (3 pages) |
---|---|
15 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
6 November 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
24 June 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
11 December 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
15 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
15 February 2018 | Termination of appointment of Angus Ross as a secretary on 27 October 2017 (1 page) |
21 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
21 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
20 April 2017 | Appointment of Mr Daniel Stephen Paul Little as a director on 31 March 2017 (2 pages) |
20 April 2017 | Appointment of Mr Daniel Stephen Paul Little as a director on 31 March 2017 (2 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 June 2016 | Appointment of Mr Angus Ross as a secretary on 30 June 2016 (2 pages) |
30 June 2016 | Termination of appointment of Ian Fraser Mackie as a director on 30 June 2016 (1 page) |
30 June 2016 | Termination of appointment of Ian Fraser Mackie as a secretary on 30 June 2016 (1 page) |
30 June 2016 | Appointment of Mr Angus Ross as a secretary on 30 June 2016 (2 pages) |
30 June 2016 | Termination of appointment of Ian Fraser Mackie as a secretary on 30 June 2016 (1 page) |
30 June 2016 | Termination of appointment of Ian Fraser Mackie as a director on 30 June 2016 (1 page) |
16 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
31 March 2016 | Appointment of Mr Steven Michael Taylor as a director on 31 March 2016 (2 pages) |
31 March 2016 | Termination of appointment of Donal Murphy as a director on 3 December 2015 (1 page) |
31 March 2016 | Appointment of Mr Edward Gerard O'brien as a director on 3 December 2015 (2 pages) |
31 March 2016 | Termination of appointment of Donal Murphy as a director on 3 December 2015 (1 page) |
31 March 2016 | Appointment of Mr Steven Michael Taylor as a director on 31 March 2016 (2 pages) |
31 March 2016 | Appointment of Mr Edward Gerard O'brien as a director on 3 December 2015 (2 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
12 February 2015 | Termination of appointment of Paul Thomas Vian as a director on 12 February 2015 (1 page) |
12 February 2015 | Termination of appointment of Paul Thomas Vian as a director on 12 February 2015 (1 page) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 July 2014 | Company name changed fleet storage company LIMITED\certificate issued on 29/07/14
|
29 July 2014 | Company name changed fleet storage company LIMITED\certificate issued on 29/07/14 (3 pages) |
16 June 2014 | Registered office address changed from 2Nd Floor Building 302 Birchwood Park Birchwood Warrington Cheshire WA3 6XG United Kingdom on 16 June 2014 (1 page) |
16 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Registered office address changed from 2Nd Floor Building 302 Birchwood Park Birchwood Warrington Cheshire WA3 6XG United Kingdom on 16 June 2014 (1 page) |
30 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
30 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
17 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (5 pages) |
14 February 2013 | Secretary's details changed for Mr Ian Mackie on 14 February 2013 (1 page) |
14 February 2013 | Secretary's details changed for Mr Ian Mackie on 14 February 2013 (1 page) |
23 October 2012 | Appointment of Mr Ian Mackie as a director (2 pages) |
23 October 2012 | Appointment of Mr Ian Mackie as a director (2 pages) |
22 October 2012 | Termination of appointment of Jonathan Stewart as a secretary (1 page) |
22 October 2012 | Termination of appointment of Jonathan Stewart as a director (1 page) |
22 October 2012 | Appointment of Mr Ian Mackie as a secretary (1 page) |
22 October 2012 | Termination of appointment of Jonathan Stewart as a secretary (1 page) |
22 October 2012 | Termination of appointment of Jonathan Stewart as a director (1 page) |
22 October 2012 | Appointment of Mr Ian Mackie as a secretary (1 page) |
5 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (6 pages) |
5 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (6 pages) |
3 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 December 2011 | Director's details changed for Mr Jonathan Stewart on 14 December 2011 (2 pages) |
14 December 2011 | Director's details changed for Mr Jonathan Stewart on 14 December 2011 (2 pages) |
8 November 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
8 November 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
6 July 2011 | Secretary's details changed for Mr Jonathan Stewart on 5 July 2011 (2 pages) |
6 July 2011 | Registered office address changed from C/O C/O Gb Oils Ltd 2Nd Floor 302 Bridgewater Place Birchwood Park Birchwood Warrington Cheshire WA3 6XG on 6 July 2011 (1 page) |
6 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (6 pages) |
6 July 2011 | Registered office address changed from C/O C/O Gb Oils Ltd 2Nd Floor 302 Bridgewater Place Birchwood Park Birchwood Warrington Cheshire WA3 6XG on 6 July 2011 (1 page) |
6 July 2011 | Registered office address changed from C/O C/O Gb Oils Ltd 2Nd Floor 302 Bridgewater Place Birchwood Park Birchwood Warrington Cheshire WA3 6XG on 6 July 2011 (1 page) |
6 July 2011 | Secretary's details changed for Mr Jonathan Stewart on 5 July 2011 (2 pages) |
6 July 2011 | Secretary's details changed for Mr Jonathan Stewart on 5 July 2011 (2 pages) |
6 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (6 pages) |
5 July 2011 | Termination of appointment of Paul Vian as a director (1 page) |
5 July 2011 | Director's details changed for Mr Jonathan Stewart on 5 July 2011 (2 pages) |
5 July 2011 | Termination of appointment of Paul Vian as a director (1 page) |
5 July 2011 | Director's details changed for Mr Jonathan Stewart on 5 July 2011 (2 pages) |
5 July 2011 | Director's details changed for Mr Jonathan Stewart on 5 July 2011 (2 pages) |
2 December 2010 | Accounts made up to 31 March 2010 (3 pages) |
2 December 2010 | Accounts made up to 31 March 2010 (3 pages) |
14 October 2010 | Appointment of Mr Paul Thomas Vian as a director (2 pages) |
14 October 2010 | Termination of appointment of Samuel Chambers as a director (1 page) |
14 October 2010 | Appointment of Mr Paul Thomas Vian as a director (2 pages) |
14 October 2010 | Termination of appointment of Samuel Chambers as a director (1 page) |
23 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (6 pages) |
23 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (6 pages) |
27 October 2009 | Appointment of Mr Samuel Chambers as a director (2 pages) |
27 October 2009 | Termination of appointment of Jonathan Turner as a director (1 page) |
27 October 2009 | Appointment of Mr Samuel Chambers as a director (2 pages) |
27 October 2009 | Termination of appointment of Jonathan Turner as a director (1 page) |
23 October 2009 | Registered office address changed from Bowcliffe Hall Bramham Wetherby LS23 6LP on 23 October 2009 (1 page) |
23 October 2009 | Appointment of Mr Jonathan Stewart as a secretary (1 page) |
23 October 2009 | Appointment of Mr Jonathan Stewart as a director (2 pages) |
23 October 2009 | Registered office address changed from Bowcliffe Hall Bramham Wetherby LS23 6LP on 23 October 2009 (1 page) |
23 October 2009 | Appointment of Mr Jonathan Stewart as a director (2 pages) |
23 October 2009 | Appointment of Mr Jonathan Stewart as a secretary (1 page) |
22 October 2009 | Termination of appointment of Philip Hall as a secretary (1 page) |
22 October 2009 | Appointment of Mr Paul Thomas Vian as a director (2 pages) |
22 October 2009 | Termination of appointment of Philip Hall as a secretary (1 page) |
22 October 2009 | Termination of appointment of Philip Hall as a director (1 page) |
22 October 2009 | Appointment of Mr Donal Murphy as a director (2 pages) |
22 October 2009 | Appointment of Mr Paul Thomas Vian as a director (2 pages) |
22 October 2009 | Appointment of Mr Donal Murphy as a director (2 pages) |
22 October 2009 | Termination of appointment of Philip Hall as a director (1 page) |
15 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 October 2009 | Auditor's resignation (1 page) |
8 October 2009 | Current accounting period shortened from 30 June 2010 to 31 March 2010 (3 pages) |
8 October 2009 | Current accounting period shortened from 30 June 2010 to 31 March 2010 (3 pages) |
8 October 2009 | Auditor's resignation (1 page) |
8 October 2009 | Auditor's resignation (1 page) |
8 October 2009 | Auditor's resignation (1 page) |
2 October 2009 | Sec 519 (1 page) |
2 October 2009 | Sec 519 (1 page) |
25 August 2009 | Accounts made up to 30 June 2009 (12 pages) |
25 August 2009 | Accounts made up to 30 June 2009 (12 pages) |
1 July 2009 | Return made up to 15/06/09; full list of members (4 pages) |
1 July 2009 | Return made up to 15/06/09; full list of members (4 pages) |
4 November 2008 | Accounts made up to 30 June 2008 (12 pages) |
4 November 2008 | Accounts made up to 30 June 2008 (12 pages) |
17 June 2008 | Return made up to 15/06/08; full list of members (4 pages) |
17 June 2008 | Return made up to 15/06/08; full list of members (4 pages) |
9 June 2008 | Auditor's resignation (1 page) |
9 June 2008 | Auditor's resignation (1 page) |
10 April 2008 | Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page) |
10 April 2008 | Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page) |
15 June 2007 | Return made up to 15/06/07; full list of members (3 pages) |
15 June 2007 | Return made up to 15/06/07; full list of members (3 pages) |
4 April 2007 | Accounts made up to 31 December 2006 (12 pages) |
4 April 2007 | Accounts made up to 31 December 2006 (12 pages) |
26 October 2006 | Resolutions
|
26 October 2006 | New director appointed (3 pages) |
26 October 2006 | Memorandum and Articles of Association (11 pages) |
26 October 2006 | Resolutions
|
26 October 2006 | Resolutions
|
26 October 2006 | Resolutions
|
26 October 2006 | New director appointed (3 pages) |
26 October 2006 | Memorandum and Articles of Association (11 pages) |
19 October 2006 | Particulars of mortgage/charge (6 pages) |
19 October 2006 | Particulars of mortgage/charge (6 pages) |
19 June 2006 | Accounts made up to 31 December 2005 (10 pages) |
19 June 2006 | Accounts made up to 31 December 2005 (10 pages) |
15 June 2006 | Return made up to 15/06/06; full list of members (2 pages) |
15 June 2006 | Return made up to 15/06/06; full list of members (2 pages) |
8 November 2005 | Accounts made up to 31 December 2004 (11 pages) |
8 November 2005 | Accounts made up to 31 December 2004 (11 pages) |
22 June 2005 | Return made up to 15/06/05; full list of members (2 pages) |
22 June 2005 | Return made up to 15/06/05; full list of members (2 pages) |
8 April 2005 | Secretary resigned (1 page) |
8 April 2005 | New secretary appointed (2 pages) |
8 April 2005 | New secretary appointed (2 pages) |
8 April 2005 | Secretary resigned (1 page) |
4 November 2004 | Accounts made up to 31 December 2003 (12 pages) |
4 November 2004 | Accounts made up to 31 December 2003 (12 pages) |
13 September 2004 | Return made up to 15/06/04; full list of members
|
13 September 2004 | Return made up to 15/06/04; full list of members
|
13 February 2004 | Director resigned (1 page) |
13 February 2004 | Director resigned (1 page) |
12 November 2003 | Accounts made up to 31 December 2002 (11 pages) |
12 November 2003 | Accounts made up to 31 December 2002 (11 pages) |
18 July 2003 | Return made up to 15/06/03; full list of members (8 pages) |
18 July 2003 | Return made up to 15/06/03; full list of members (8 pages) |
30 October 2002 | Accounts made up to 31 December 2001 (11 pages) |
30 October 2002 | Accounts made up to 31 December 2001 (11 pages) |
28 June 2002 | Return made up to 15/06/02; full list of members (8 pages) |
28 June 2002 | Return made up to 15/06/02; full list of members (8 pages) |
1 November 2001 | Accounts made up to 31 December 2000 (10 pages) |
1 November 2001 | Accounts made up to 31 December 2000 (10 pages) |
13 July 2001 | Return made up to 15/06/01; full list of members (7 pages) |
13 July 2001 | Return made up to 15/06/01; full list of members (7 pages) |
2 November 2000 | Accounts made up to 31 December 1999 (11 pages) |
2 November 2000 | Accounts made up to 31 December 1999 (11 pages) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | Return made up to 15/06/00; full list of members (7 pages) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | Return made up to 15/06/00; full list of members (7 pages) |
27 June 2000 | Director resigned (1 page) |
27 June 2000 | Director resigned (1 page) |
1 November 1999 | Accounts made up to 31 December 1998 (10 pages) |
1 November 1999 | Accounts made up to 31 December 1998 (10 pages) |
16 July 1999 | Return made up to 15/06/99; no change of members (5 pages) |
16 July 1999 | Return made up to 15/06/99; no change of members (5 pages) |
31 October 1998 | Accounts made up to 31 December 1997 (11 pages) |
31 October 1998 | Accounts made up to 31 December 1997 (11 pages) |
9 October 1998 | Director's particulars changed (1 page) |
9 October 1998 | Director's particulars changed (1 page) |
16 July 1998 | Return made up to 15/06/98; no change of members (5 pages) |
16 July 1998 | Return made up to 15/06/98; no change of members (5 pages) |
7 August 1997 | Accounts made up to 31 December 1996 (11 pages) |
7 August 1997 | Accounts made up to 31 December 1996 (11 pages) |
17 July 1997 | Return made up to 15/06/97; full list of members (7 pages) |
17 July 1997 | Return made up to 15/06/97; full list of members (7 pages) |
26 June 1996 | New secretary appointed (2 pages) |
26 June 1996 | Secretary resigned (1 page) |
26 June 1996 | New secretary appointed (2 pages) |
26 June 1996 | Secretary resigned (1 page) |
21 June 1996 | Return made up to 15/06/96; no change of members (5 pages) |
21 June 1996 | Return made up to 15/06/96; no change of members (5 pages) |
2 June 1996 | Accounts made up to 31 December 1995 (11 pages) |
2 June 1996 | Accounts made up to 31 December 1995 (11 pages) |
20 June 1995 | Accounts for a small company made up to 31 December 1994 (11 pages) |
20 June 1995 | Return made up to 15/06/95; no change of members (6 pages) |
20 June 1995 | Accounts for a small company made up to 31 December 1994 (11 pages) |
20 June 1995 | Return made up to 15/06/95; no change of members (6 pages) |
22 June 1994 | Return made up to 15/06/94; full list of members (7 pages) |
22 June 1994 | Return made up to 15/06/94; full list of members (7 pages) |
12 July 1993 | Return made up to 15/06/93; full list of members (6 pages) |
12 July 1993 | Return made up to 15/06/93; full list of members (6 pages) |
4 September 1990 | Return made up to 15/06/90; full list of members (6 pages) |
4 September 1990 | Return made up to 15/06/90; full list of members (6 pages) |
3 July 1989 | Return made up to 19/06/89; full list of members (6 pages) |
3 July 1989 | Return made up to 19/06/89; full list of members (6 pages) |
22 June 1988 | Return made up to 15/06/88; full list of members (9 pages) |
22 June 1988 | Return made up to 15/06/88; full list of members (9 pages) |
11 August 1987 | Return made up to 15/06/87; full list of members (6 pages) |
11 August 1987 | Return made up to 15/06/87; full list of members (6 pages) |
17 June 1986 | Return made up to 11/06/86; full list of members (5 pages) |
17 June 1986 | Accounts made up to 31 December 1985 (11 pages) |
17 June 1986 | Return made up to 11/06/86; full list of members (5 pages) |
17 June 1986 | Accounts made up to 31 December 1985 (11 pages) |
27 September 1976 | Memorandum and Articles of Association (40 pages) |
27 September 1976 | Memorandum and Articles of Association (40 pages) |