Company NameBoiler Shield Limited
Company StatusActive
Company Number01204095
CategoryPrivate Limited Company
Incorporation Date18 March 1975(49 years, 1 month ago)
Previous NameFleet Storage Company Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Steven Michael Taylor
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2016(41 years after company formation)
Appointment Duration8 years
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1st Floor Allday House
Warrington Road
Birchwood
WA3 6GR
Director NameMr Daniel Stephen Paul Little
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2017(42 years after company formation)
Appointment Duration7 years
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1st Floor Allday House
Warrington Road
Birchwood
WA3 6GR
Director NameMs Eileen Frances Brotherton
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2023(48 years after company formation)
Appointment Duration1 year
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1st Floor Allday House
Warrington Road
Birchwood
WA3 6GR
Director NameMr Martin Platt
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(16 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 30 November 1999)
RoleCompany Director
Correspondence AddressGlenholme Easingwold Road
Huby
York
North Yorkshire
YO6 1HN
Director NameGeoffrey Shaw
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(16 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 November 1993)
RoleCompany Director
Correspondence Address31 Rossett Avenue
Harrogate
North Yorkshire
HG2 9NA
Director NameJohn Deacon Turner
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(16 years, 3 months after company formation)
Appointment Duration12 years, 7 months (resigned 30 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Bracken Park
Scarcroft
Leeds
West Yorkshire
LS14 3HZ
Secretary NameMr Keith Watson
NationalityBritish
StatusResigned
Appointed15 June 1991(16 years, 3 months after company formation)
Appointment Duration5 years (resigned 28 June 1996)
RoleCompany Director
Correspondence Address18 Harrowby Road
Leeds
West Yorkshire
LS16 5HX
Secretary NameChristopher Graham Dean
NationalityBritish
StatusResigned
Appointed28 June 1996(21 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 10 March 2005)
RoleCompany Director
Correspondence AddressLaverick House 26 Station Road
Altofts
Normanton
West Yorkshire
WF6 2NE
Director NameMr Jonathan Charles Deacon Turner
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2000(25 years, 3 months after company formation)
Appointment Duration9 years, 3 months (resigned 01 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBreckamore
Kirkby Road
Ripon
North Yorkshire
HG4 3JX
Secretary NameMr Philip Stephen Hall
NationalityEnglish
StatusResigned
Appointed11 March 2005(30 years after company formation)
Appointment Duration4 years, 6 months (resigned 01 October 2009)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address41 Eaton Hill
Cookridge
Leeds
West Yorkshire
LS16 6SE
Director NameMr Philip Stephen Hall
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed11 October 2006(31 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Eaton Hill
Cookridge
Leeds
West Yorkshire
LS16 6SE
Director NameMr Paul Thomas Vian
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(34 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 12 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address302 Bridgewater Place, Birchwood Park
Birchwood
Warrington
WA3 6XG
Director NameMr Jonathan Stewart
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(34 years, 6 months after company formation)
Appointment Duration3 years (resigned 30 September 2012)
RoleFinance Director
Country of ResidenceNorthern Ireland
Correspondence AddressTryst House Glenbervie Business Park
Larbert
Stirlingshire
FK5 4RB
Scotland
Director NameMr Samuel Chambers
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(34 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 10 September 2010)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address2nd Floor 302 Bridgewater Place
Birchwood Park Birchwood
Warrington
Cheshire
WA3 6XG
Director NameMr Donal Murphy
Date of BirthMay 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed01 October 2009(34 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 03 December 2015)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address302 Bridgewater Place, Birchwood Park
Birchwood
Warrington
WA3 6XG
Secretary NameMr Jonathan Stewart
StatusResigned
Appointed01 October 2009(34 years, 6 months after company formation)
Appointment Duration3 years (resigned 30 September 2012)
RoleCompany Director
Correspondence AddressTryst House Glenbervie Business Park
Larbert
Stirlingshire
FK5 4RB
Scotland
Director NameMr Paul Thomas Vian
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2010(35 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 05 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 302 Bridgewater Place
Birchwood Park Birchwood
Warrington
Cheshire
WA3 6XG
Director NameMr Ian Fraser Mackie
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(37 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address302 Bridgewater Place, Birchwood Park
Birchwood
Warrington
WA3 6XG
Secretary NameMr Ian Fraser Mackie
StatusResigned
Appointed01 October 2012(37 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2016)
RoleCompany Director
Correspondence Address2nd Floor Building 302
Birchwood Park Birchwood
Warrington
Cheshire
WA3 6XG
Director NameMr Edward Gerard O'Brien
Date of BirthMarch 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed03 December 2015(40 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 March 2023)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address1st Floor Allday House
Warrington Road
Birchwood
WA3 6GR
Secretary NameMr Angus Ross
StatusResigned
Appointed30 June 2016(41 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 October 2017)
RoleCompany Director
Correspondence Address302 Bridgewater Place, Birchwood Park
Birchwood
Warrington
WA3 6XG

Contact

Websitebayford.co.uk
Email address[email protected]
Telephone01937 541111
Telephone regionWetherby

Location

Registered Address1st Floor Allday House
Warrington Road
Birchwood
WA3 6GR
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington
Address MatchesOver 70 other UK companies use this postal address

Shareholders

5k at £1Bayford Oil LTD
50.00%
Ordinary A
5k at £1Bayford Oil LTD
50.00%
Ordinary B

Financials

Year2014
Net Worth£10,973
Current Liabilities£2,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return10 May 2023 (11 months, 3 weeks ago)
Next Return Due24 May 2024 (4 weeks from now)

Charges

11 October 2006Delivered 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

Filing History

13 November 2020Accounts for a dormant company made up to 31 March 2020 (3 pages)
15 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
6 November 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
24 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
11 December 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
15 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
15 February 2018Termination of appointment of Angus Ross as a secretary on 27 October 2017 (1 page)
21 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
21 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
20 April 2017Appointment of Mr Daniel Stephen Paul Little as a director on 31 March 2017 (2 pages)
20 April 2017Appointment of Mr Daniel Stephen Paul Little as a director on 31 March 2017 (2 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 June 2016Appointment of Mr Angus Ross as a secretary on 30 June 2016 (2 pages)
30 June 2016Termination of appointment of Ian Fraser Mackie as a director on 30 June 2016 (1 page)
30 June 2016Termination of appointment of Ian Fraser Mackie as a secretary on 30 June 2016 (1 page)
30 June 2016Appointment of Mr Angus Ross as a secretary on 30 June 2016 (2 pages)
30 June 2016Termination of appointment of Ian Fraser Mackie as a secretary on 30 June 2016 (1 page)
30 June 2016Termination of appointment of Ian Fraser Mackie as a director on 30 June 2016 (1 page)
16 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 10,000
(5 pages)
16 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 10,000
(5 pages)
31 March 2016Appointment of Mr Steven Michael Taylor as a director on 31 March 2016 (2 pages)
31 March 2016Termination of appointment of Donal Murphy as a director on 3 December 2015 (1 page)
31 March 2016Appointment of Mr Edward Gerard O'brien as a director on 3 December 2015 (2 pages)
31 March 2016Termination of appointment of Donal Murphy as a director on 3 December 2015 (1 page)
31 March 2016Appointment of Mr Steven Michael Taylor as a director on 31 March 2016 (2 pages)
31 March 2016Appointment of Mr Edward Gerard O'brien as a director on 3 December 2015 (2 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 10,000
(5 pages)
15 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 10,000
(5 pages)
12 February 2015Termination of appointment of Paul Thomas Vian as a director on 12 February 2015 (1 page)
12 February 2015Termination of appointment of Paul Thomas Vian as a director on 12 February 2015 (1 page)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 July 2014Company name changed fleet storage company LIMITED\certificate issued on 29/07/14
  • RES15 ‐ Change company name resolution on 2014-07-28
(3 pages)
29 July 2014Company name changed fleet storage company LIMITED\certificate issued on 29/07/14 (3 pages)
16 June 2014Registered 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 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 10,000
(5 pages)
16 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 10,000
(5 pages)
16 June 2014Registered 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 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
17 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (5 pages)
17 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (5 pages)
14 February 2013Secretary's details changed for Mr Ian Mackie on 14 February 2013 (1 page)
14 February 2013Secretary's details changed for Mr Ian Mackie on 14 February 2013 (1 page)
23 October 2012Appointment of Mr Ian Mackie as a director (2 pages)
23 October 2012Appointment of Mr Ian Mackie as a director (2 pages)
22 October 2012Termination of appointment of Jonathan Stewart as a secretary (1 page)
22 October 2012Termination of appointment of Jonathan Stewart as a director (1 page)
22 October 2012Appointment of Mr Ian Mackie as a secretary (1 page)
22 October 2012Termination of appointment of Jonathan Stewart as a secretary (1 page)
22 October 2012Termination of appointment of Jonathan Stewart as a director (1 page)
22 October 2012Appointment of Mr Ian Mackie as a secretary (1 page)
5 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (6 pages)
5 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (6 pages)
3 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 December 2011Director's details changed for Mr Jonathan Stewart on 14 December 2011 (2 pages)
14 December 2011Director's details changed for Mr Jonathan Stewart on 14 December 2011 (2 pages)
8 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
8 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
6 July 2011Secretary's details changed for Mr Jonathan Stewart on 5 July 2011 (2 pages)
6 July 2011Registered 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 2011Annual return made up to 15 June 2011 with a full list of shareholders (6 pages)
6 July 2011Registered 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 2011Registered 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 2011Secretary's details changed for Mr Jonathan Stewart on 5 July 2011 (2 pages)
6 July 2011Secretary's details changed for Mr Jonathan Stewart on 5 July 2011 (2 pages)
6 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (6 pages)
5 July 2011Termination of appointment of Paul Vian as a director (1 page)
5 July 2011Director's details changed for Mr Jonathan Stewart on 5 July 2011 (2 pages)
5 July 2011Termination of appointment of Paul Vian as a director (1 page)
5 July 2011Director's details changed for Mr Jonathan Stewart on 5 July 2011 (2 pages)
5 July 2011Director's details changed for Mr Jonathan Stewart on 5 July 2011 (2 pages)
2 December 2010Accounts made up to 31 March 2010 (3 pages)
2 December 2010Accounts made up to 31 March 2010 (3 pages)
14 October 2010Appointment of Mr Paul Thomas Vian as a director (2 pages)
14 October 2010Termination of appointment of Samuel Chambers as a director (1 page)
14 October 2010Appointment of Mr Paul Thomas Vian as a director (2 pages)
14 October 2010Termination of appointment of Samuel Chambers as a director (1 page)
23 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (6 pages)
23 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (6 pages)
27 October 2009Appointment of Mr Samuel Chambers as a director (2 pages)
27 October 2009Termination of appointment of Jonathan Turner as a director (1 page)
27 October 2009Appointment of Mr Samuel Chambers as a director (2 pages)
27 October 2009Termination of appointment of Jonathan Turner as a director (1 page)
23 October 2009Registered office address changed from Bowcliffe Hall Bramham Wetherby LS23 6LP on 23 October 2009 (1 page)
23 October 2009Appointment of Mr Jonathan Stewart as a secretary (1 page)
23 October 2009Appointment of Mr Jonathan Stewart as a director (2 pages)
23 October 2009Registered office address changed from Bowcliffe Hall Bramham Wetherby LS23 6LP on 23 October 2009 (1 page)
23 October 2009Appointment of Mr Jonathan Stewart as a director (2 pages)
23 October 2009Appointment of Mr Jonathan Stewart as a secretary (1 page)
22 October 2009Termination of appointment of Philip Hall as a secretary (1 page)
22 October 2009Appointment of Mr Paul Thomas Vian as a director (2 pages)
22 October 2009Termination of appointment of Philip Hall as a secretary (1 page)
22 October 2009Termination of appointment of Philip Hall as a director (1 page)
22 October 2009Appointment of Mr Donal Murphy as a director (2 pages)
22 October 2009Appointment of Mr Paul Thomas Vian as a director (2 pages)
22 October 2009Appointment of Mr Donal Murphy as a director (2 pages)
22 October 2009Termination of appointment of Philip Hall as a director (1 page)
15 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 October 2009Auditor's resignation (1 page)
8 October 2009Current accounting period shortened from 30 June 2010 to 31 March 2010 (3 pages)
8 October 2009Current accounting period shortened from 30 June 2010 to 31 March 2010 (3 pages)
8 October 2009Auditor's resignation (1 page)
8 October 2009Auditor's resignation (1 page)
8 October 2009Auditor's resignation (1 page)
2 October 2009Sec 519 (1 page)
2 October 2009Sec 519 (1 page)
25 August 2009Accounts made up to 30 June 2009 (12 pages)
25 August 2009Accounts made up to 30 June 2009 (12 pages)
1 July 2009Return made up to 15/06/09; full list of members (4 pages)
1 July 2009Return made up to 15/06/09; full list of members (4 pages)
4 November 2008Accounts made up to 30 June 2008 (12 pages)
4 November 2008Accounts made up to 30 June 2008 (12 pages)
17 June 2008Return made up to 15/06/08; full list of members (4 pages)
17 June 2008Return made up to 15/06/08; full list of members (4 pages)
9 June 2008Auditor's resignation (1 page)
9 June 2008Auditor's resignation (1 page)
10 April 2008Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page)
10 April 2008Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page)
15 June 2007Return made up to 15/06/07; full list of members (3 pages)
15 June 2007Return made up to 15/06/07; full list of members (3 pages)
4 April 2007Accounts made up to 31 December 2006 (12 pages)
4 April 2007Accounts made up to 31 December 2006 (12 pages)
26 October 2006Resolutions
  • RES13 ‐ Acquisition of iss cap 11/10/06
(3 pages)
26 October 2006New director appointed (3 pages)
26 October 2006Memorandum and Articles of Association (11 pages)
26 October 2006Resolutions
  • RES13 ‐ Acquisition of iss cap 11/10/06
(3 pages)
26 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 October 2006New director appointed (3 pages)
26 October 2006Memorandum and Articles of Association (11 pages)
19 October 2006Particulars of mortgage/charge (6 pages)
19 October 2006Particulars of mortgage/charge (6 pages)
19 June 2006Accounts made up to 31 December 2005 (10 pages)
19 June 2006Accounts made up to 31 December 2005 (10 pages)
15 June 2006Return made up to 15/06/06; full list of members (2 pages)
15 June 2006Return made up to 15/06/06; full list of members (2 pages)
8 November 2005Accounts made up to 31 December 2004 (11 pages)
8 November 2005Accounts made up to 31 December 2004 (11 pages)
22 June 2005Return made up to 15/06/05; full list of members (2 pages)
22 June 2005Return made up to 15/06/05; full list of members (2 pages)
8 April 2005Secretary resigned (1 page)
8 April 2005New secretary appointed (2 pages)
8 April 2005New secretary appointed (2 pages)
8 April 2005Secretary resigned (1 page)
4 November 2004Accounts made up to 31 December 2003 (12 pages)
4 November 2004Accounts made up to 31 December 2003 (12 pages)
13 September 2004Return made up to 15/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 September 2004Return made up to 15/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 February 2004Director resigned (1 page)
13 February 2004Director resigned (1 page)
12 November 2003Accounts made up to 31 December 2002 (11 pages)
12 November 2003Accounts made up to 31 December 2002 (11 pages)
18 July 2003Return made up to 15/06/03; full list of members (8 pages)
18 July 2003Return made up to 15/06/03; full list of members (8 pages)
30 October 2002Accounts made up to 31 December 2001 (11 pages)
30 October 2002Accounts made up to 31 December 2001 (11 pages)
28 June 2002Return made up to 15/06/02; full list of members (8 pages)
28 June 2002Return made up to 15/06/02; full list of members (8 pages)
1 November 2001Accounts made up to 31 December 2000 (10 pages)
1 November 2001Accounts made up to 31 December 2000 (10 pages)
13 July 2001Return made up to 15/06/01; full list of members (7 pages)
13 July 2001Return made up to 15/06/01; full list of members (7 pages)
2 November 2000Accounts made up to 31 December 1999 (11 pages)
2 November 2000Accounts made up to 31 December 1999 (11 pages)
27 June 2000New director appointed (2 pages)
27 June 2000Return made up to 15/06/00; full list of members (7 pages)
27 June 2000New director appointed (2 pages)
27 June 2000Return made up to 15/06/00; full list of members (7 pages)
27 June 2000Director resigned (1 page)
27 June 2000Director resigned (1 page)
1 November 1999Accounts made up to 31 December 1998 (10 pages)
1 November 1999Accounts made up to 31 December 1998 (10 pages)
16 July 1999Return made up to 15/06/99; no change of members (5 pages)
16 July 1999Return made up to 15/06/99; no change of members (5 pages)
31 October 1998Accounts made up to 31 December 1997 (11 pages)
31 October 1998Accounts made up to 31 December 1997 (11 pages)
9 October 1998Director's particulars changed (1 page)
9 October 1998Director's particulars changed (1 page)
16 July 1998Return made up to 15/06/98; no change of members (5 pages)
16 July 1998Return made up to 15/06/98; no change of members (5 pages)
7 August 1997Accounts made up to 31 December 1996 (11 pages)
7 August 1997Accounts made up to 31 December 1996 (11 pages)
17 July 1997Return made up to 15/06/97; full list of members (7 pages)
17 July 1997Return made up to 15/06/97; full list of members (7 pages)
26 June 1996New secretary appointed (2 pages)
26 June 1996Secretary resigned (1 page)
26 June 1996New secretary appointed (2 pages)
26 June 1996Secretary resigned (1 page)
21 June 1996Return made up to 15/06/96; no change of members (5 pages)
21 June 1996Return made up to 15/06/96; no change of members (5 pages)
2 June 1996Accounts made up to 31 December 1995 (11 pages)
2 June 1996Accounts made up to 31 December 1995 (11 pages)
20 June 1995Accounts for a small company made up to 31 December 1994 (11 pages)
20 June 1995Return made up to 15/06/95; no change of members (6 pages)
20 June 1995Accounts for a small company made up to 31 December 1994 (11 pages)
20 June 1995Return made up to 15/06/95; no change of members (6 pages)
22 June 1994Return made up to 15/06/94; full list of members (7 pages)
22 June 1994Return made up to 15/06/94; full list of members (7 pages)
12 July 1993Return made up to 15/06/93; full list of members (6 pages)
12 July 1993Return made up to 15/06/93; full list of members (6 pages)
4 September 1990Return made up to 15/06/90; full list of members (6 pages)
4 September 1990Return made up to 15/06/90; full list of members (6 pages)
3 July 1989Return made up to 19/06/89; full list of members (6 pages)
3 July 1989Return made up to 19/06/89; full list of members (6 pages)
22 June 1988Return made up to 15/06/88; full list of members (9 pages)
22 June 1988Return made up to 15/06/88; full list of members (9 pages)
11 August 1987Return made up to 15/06/87; full list of members (6 pages)
11 August 1987Return made up to 15/06/87; full list of members (6 pages)
17 June 1986Return made up to 11/06/86; full list of members (5 pages)
17 June 1986Accounts made up to 31 December 1985 (11 pages)
17 June 1986Return made up to 11/06/86; full list of members (5 pages)
17 June 1986Accounts made up to 31 December 1985 (11 pages)
27 September 1976Memorandum and Articles of Association (40 pages)
27 September 1976Memorandum and Articles of Association (40 pages)