Chester
CH1 2HU
Wales
Director Name | Mrs Carolyn Bruce |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2010(31 years, 7 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Director Name | Mr Mark Steven Mitchell |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2013(34 years, 10 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mitchell Group Stanney Mill Lane Little Stanney Chester CH2 4RG Wales |
Director Name | Dr Alan Martin Smith |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2018(39 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Director Name | Rev Timothy Richard Stratford |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2018(40 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Dean Of Chester |
Country of Residence | England |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Director Name | Mr Thomas David Briggs |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2019(40 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Director Name | The Very Reverend Stephen Stewart Smalley |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1991(13 years, 1 month after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 July 2001) |
Role | Clerk In Holy Orders |
Correspondence Address | The Deanery 7 Abbey Street Chester Cheshire CH1 2JF Wales |
Director Name | Edward Bryan Walton |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1991(13 years, 1 month after company formation) |
Appointment Duration | 19 years, 9 months (resigned 30 June 2011) |
Role | Jeweller |
Country of Residence | United Kingdom |
Correspondence Address | Ivy Cottage Burton Hall Road Rossett Wrexham Clwyd LL12 0AR Wales |
Director Name | Canon Christopher David Biddell |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1991(13 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 30 September 1993) |
Role | Clerk In Holy Orders |
Correspondence Address | 13 Abbey Street Chester Cheshire CH1 2JF Wales |
Secretary Name | Mr William Rae Cullimore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1991(13 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 01 October 1993) |
Role | Company Director |
Correspondence Address | Faulkners Lodge Christleton Chester Cheshire CH3 7AQ Wales |
Director Name | David John Burrows |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1992(14 years, 3 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 29 July 2005) |
Role | Accountant/Administrator |
Correspondence Address | 1 Higher Common Close Buckley Flintshire CH7 3PN Wales |
Director Name | Rev Canon Richard Michael Rees |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1993(15 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 August 2000) |
Role | Clerk In Holy Orders |
Correspondence Address | 5 Abbey Green Chester Cheshire CH1 2JH Wales |
Secretary Name | David John Burrows |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1993(15 years, 2 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 29 July 2005) |
Role | Company Director |
Correspondence Address | 1 Higher Common Close Buckley Flintshire CH7 3PN Wales |
Director Name | Bruce Wragg |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(22 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 17 December 2001) |
Role | Hotelier |
Correspondence Address | Pen Y Parc Sunnyridge Avenue Marford Clwyd LL12 8TE Wales |
Director Name | William Robert Wood |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2003(24 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 29 September 2008) |
Role | Hotelier |
Correspondence Address | Cavendish House 27 Lache Lane Chester CH4 7LP Wales |
Director Name | Mr Peter John Overmeer |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2005(26 years, 12 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 February 2008) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Rock House Barton Road Barton Malpas Cheshire SY14 7HU Wales |
Director Name | Reverend Canon Dr Christopher Paul Burkett |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2005(26 years, 12 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 12 January 2011) |
Role | Clerk In Holy Orders |
Country of Residence | United Kingdom |
Correspondence Address | 5 Abbey Green Chester Cheshire CH1 2JH Wales |
Secretary Name | Mr Peter John Overmeer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2005(27 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 February 2008) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Rock House Barton Road Barton Malpas Cheshire SY14 7HU Wales |
Director Name | Annette Faith Moor |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2006(28 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 15 November 2011) |
Role | Cathedral Ceo |
Country of Residence | United Kingdom |
Correspondence Address | 12 Abbey Square Chester CH1 2HU Wales |
Director Name | Rev'D Canon Peter Howell-Jones |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2011(33 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 25 March 2017) |
Role | Vice Dean |
Country of Residence | United Kingdom |
Correspondence Address | 12 Abbey Square Chester CH1 2HU Wales |
Director Name | Mrs Wendy Jacqueline Barnes |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2013(34 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 27 September 2019) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Greenbank Farm Back Lane Smallwood Sandbach Cheshire CW11 2UN |
Director Name | Mr Simon James Warburton |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2014(36 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 31 October 2015) |
Role | Director Of Operations |
Country of Residence | England |
Correspondence Address | 12 Abbey Square Chester CH1 2HU Wales |
Director Name | Mr Anthony Christian Willder |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2017(38 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Director Name | The Reverend Canon Dr Barry Frank Wilson |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2017(39 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 08 October 2018) |
Role | Cathedral Canon |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Website | chestercathedral.com |
---|---|
Telephone | 01244 324756 |
Telephone region | Chester |
Registered Address | 9 Abbey Square Chester CH1 2HU Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | 2 other UK companies use this postal address |
98 at £1 | Peter Howell-jones & Gordon Mcphate 98.00% Ordinary |
---|---|
1 at £1 | Peter Howell-jones 1.00% Ordinary |
1 at £1 | Reverend Gordon Mcphate 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £25,833 |
Cash | £56,563 |
Current Liabilities | £153,078 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 30 August 2023 (8 months ago) |
---|---|
Next Return Due | 13 September 2024 (4 months, 2 weeks from now) |
26 April 2017 | Delivered on: 28 April 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
19 January 2024 | Change of details for Revered Canon Rosemary Helen Woodall as a person with significant control on 16 January 2024 (2 pages) |
---|---|
18 January 2024 | Notification of Rosemary Helen Woodall as a person with significant control on 16 January 2024 (2 pages) |
17 January 2024 | Cessation of Rosemary Jane Brooke as a person with significant control on 16 January 2024 (1 page) |
27 September 2023 | Accounts for a small company made up to 31 December 2022 (19 pages) |
30 August 2023 | Confirmation statement made on 30 August 2023 with no updates (3 pages) |
18 October 2022 | Accounts for a small company made up to 31 December 2021 (24 pages) |
16 September 2022 | Confirmation statement made on 30 August 2022 with no updates (3 pages) |
1 September 2021 | Confirmation statement made on 30 August 2021 with no updates (3 pages) |
12 August 2021 | Accounts for a small company made up to 31 December 2020 (11 pages) |
22 September 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
11 September 2020 | Confirmation statement made on 30 August 2020 with no updates (3 pages) |
21 October 2019 | Termination of appointment of Wendy Jacqueline Barnes as a director on 27 September 2019 (1 page) |
6 September 2019 | Confirmation statement made on 30 August 2019 with updates (4 pages) |
17 July 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
18 June 2019 | Appointment of Mr Thomas David Briggs as a director on 18 June 2019 (2 pages) |
9 May 2019 | Notification of Timothy Richard Stratford as a person with significant control on 8 September 2018 (2 pages) |
8 May 2019 | Termination of appointment of Barry Frank Wilson as a director on 8 October 2018 (1 page) |
8 May 2019 | Cessation of Barry Frank Wilson as a person with significant control on 8 October 2018 (1 page) |
8 May 2019 | Termination of appointment of Anthony Christian Willder as a director on 30 September 2018 (1 page) |
27 November 2018 | Appointment of The Very Reverend Timothy Richard Stratford as a director on 22 October 2018 (2 pages) |
31 August 2018 | Confirmation statement made on 30 August 2018 with updates (4 pages) |
24 August 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
5 March 2018 | Appointment of Dr Alan Martin Smith as a director on 5 March 2018 (2 pages) |
5 December 2017 | Notification of Barry Frank Wilson as a person with significant control on 1 October 2017 (2 pages) |
5 December 2017 | Notification of Barry Frank Wilson as a person with significant control on 1 October 2017 (2 pages) |
4 December 2017 | Cessation of Gordon Ferguson Mcphate as a person with significant control on 1 October 2017 (1 page) |
4 December 2017 | Cessation of Gordon Ferguson Mcphate as a person with significant control on 1 October 2017 (1 page) |
2 October 2017 | Appointment of The Reverend Canon Dr Barry Frank Wilson as a director on 28 September 2017 (2 pages) |
2 October 2017 | Appointment of The Reverend Canon Dr Barry Frank Wilson as a director on 28 September 2017 (2 pages) |
1 October 2017 | Registered office address changed from 12 Abbey Square Chester CH1 2HU to 9 Abbey Square Chester CH1 2HU on 1 October 2017 (1 page) |
1 October 2017 | Registered office address changed from 12 Abbey Square Chester CH1 2HU to 9 Abbey Square Chester CH1 2HU on 1 October 2017 (1 page) |
6 September 2017 | Confirmation statement made on 30 August 2017 with updates (4 pages) |
6 September 2017 | Confirmation statement made on 30 August 2017 with updates (4 pages) |
5 September 2017 | Notification of Rosemary Jane Brooke as a person with significant control on 14 June 2017 (2 pages) |
5 September 2017 | Notification of Rosemary Jane Brooke as a person with significant control on 14 June 2017 (2 pages) |
4 September 2017 | Cessation of Peter Howell-Jones as a person with significant control on 4 September 2017 (1 page) |
4 September 2017 | Cessation of Peter Howell-Jones as a person with significant control on 14 June 2017 (1 page) |
22 June 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
22 June 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
28 April 2017 | Registration of charge 013829050001, created on 26 April 2017 (5 pages) |
28 April 2017 | Registration of charge 013829050001, created on 26 April 2017 (5 pages) |
28 March 2017 | Termination of appointment of Peter Howell-Jones as a director on 25 March 2017 (1 page) |
28 March 2017 | Termination of appointment of Peter Howell-Jones as a director on 25 March 2017 (1 page) |
1 February 2017 | Appointment of Mr Anthony Christian Willder as a director on 1 February 2017 (2 pages) |
1 February 2017 | Appointment of Mr Anthony Christian Willder as a director on 1 February 2017 (2 pages) |
6 September 2016 | Confirmation statement made on 30 August 2016 with updates (6 pages) |
6 September 2016 | Confirmation statement made on 30 August 2016 with updates (6 pages) |
7 May 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
7 May 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
16 March 2016 | Termination of appointment of Simon James Warburton as a director on 31 October 2015 (1 page) |
16 March 2016 | Termination of appointment of Simon James Warburton as a director on 31 October 2015 (1 page) |
24 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
17 June 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
17 June 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
5 November 2014 | Appointment of Mr Simon James Warburton as a director on 4 November 2014 (2 pages) |
5 November 2014 | Appointment of Mr Simon James Warburton as a director on 4 November 2014 (2 pages) |
5 November 2014 | Appointment of Mr Simon James Warburton as a director on 4 November 2014 (2 pages) |
2 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
7 August 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
7 August 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
4 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
19 June 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
19 June 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
11 June 2013 | Appointment of Mrs Wendy Jacqueline Barnes as a director (2 pages) |
11 June 2013 | Appointment of Mrs Wendy Jacqueline Barnes as a director (2 pages) |
10 June 2013 | Appointment of Mr Mark Steven Mitchell as a director (2 pages) |
10 June 2013 | Appointment of Mr Mark Steven Mitchell as a director (2 pages) |
18 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (5 pages) |
18 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (5 pages) |
25 May 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
25 May 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
22 November 2011 | Appointment of Revd Canon Peter Howell-Jones as a director (2 pages) |
22 November 2011 | Appointment of Revd Canon Peter Howell-Jones as a director (2 pages) |
21 November 2011 | Termination of appointment of Annette Moor as a director (1 page) |
21 November 2011 | Termination of appointment of Annette Moor as a director (1 page) |
15 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (3 pages) |
15 September 2011 | Termination of appointment of Christopher Burkett as a director (1 page) |
15 September 2011 | Termination of appointment of Christopher Burkett as a director (1 page) |
15 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (3 pages) |
18 July 2011 | Termination of appointment of Edward Walton as a director (1 page) |
18 July 2011 | Termination of appointment of Edward Walton as a director (1 page) |
3 June 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
3 June 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
31 August 2010 | Appointment of Mrs Carolyn Bruce as a director (2 pages) |
31 August 2010 | Director's details changed for The Revd Canon Christopher Paul Burkett on 30 August 2010 (2 pages) |
31 August 2010 | Secretary's details changed for Carolyn Bruce on 30 August 2010 (1 page) |
31 August 2010 | Director's details changed for Annette Faith Moor on 30 August 2010 (2 pages) |
31 August 2010 | Appointment of Mrs Carolyn Bruce as a director (2 pages) |
31 August 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (6 pages) |
31 August 2010 | Director's details changed for The Revd Canon Christopher Paul Burkett on 30 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Edward Bryan Walton on 30 August 2010 (2 pages) |
31 August 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (6 pages) |
31 August 2010 | Director's details changed for Annette Faith Moor on 30 August 2010 (2 pages) |
31 August 2010 | Secretary's details changed for Carolyn Bruce on 30 August 2010 (1 page) |
31 August 2010 | Director's details changed for Edward Bryan Walton on 30 August 2010 (2 pages) |
29 April 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
29 April 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
27 November 2009 | Annual return made up to 30 August 2009 with a full list of shareholders (4 pages) |
27 November 2009 | Annual return made up to 30 August 2009 with a full list of shareholders (4 pages) |
6 June 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
6 June 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
8 October 2008 | Appointment terminated director william wood (1 page) |
8 October 2008 | Appointment terminated director william wood (1 page) |
11 September 2008 | Return made up to 30/08/08; full list of members (5 pages) |
11 September 2008 | Return made up to 30/08/08; full list of members (5 pages) |
5 June 2008 | Full accounts made up to 31 December 2007 (13 pages) |
5 June 2008 | Full accounts made up to 31 December 2007 (13 pages) |
22 April 2008 | Appointment terminated director and secretary peter overmeer (1 page) |
22 April 2008 | Appointment terminated director and secretary peter overmeer (1 page) |
22 April 2008 | Secretary appointed carolyn bruce (2 pages) |
22 April 2008 | Secretary appointed carolyn bruce (2 pages) |
25 September 2007 | Full accounts made up to 31 December 2006 (13 pages) |
25 September 2007 | Full accounts made up to 31 December 2006 (13 pages) |
6 September 2007 | Return made up to 30/08/07; full list of members (3 pages) |
6 September 2007 | Return made up to 30/08/07; full list of members (3 pages) |
22 November 2006 | Return made up to 30/08/06; full list of members (3 pages) |
22 November 2006 | Return made up to 30/08/06; full list of members (3 pages) |
25 September 2006 | New director appointed (2 pages) |
25 September 2006 | New director appointed (2 pages) |
21 July 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
21 July 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
27 September 2005 | Return made up to 30/08/05; full list of members (3 pages) |
27 September 2005 | Return made up to 30/08/05; full list of members (3 pages) |
21 September 2005 | New secretary appointed (2 pages) |
21 September 2005 | New secretary appointed (2 pages) |
30 August 2005 | New director appointed (2 pages) |
30 August 2005 | Secretary resigned;director resigned (1 page) |
30 August 2005 | New director appointed (2 pages) |
30 August 2005 | New director appointed (2 pages) |
30 August 2005 | New director appointed (2 pages) |
30 August 2005 | Secretary resigned;director resigned (1 page) |
3 June 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
3 June 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
13 September 2004 | Return made up to 30/08/04; full list of members (3 pages) |
13 September 2004 | Return made up to 30/08/04; full list of members (3 pages) |
15 May 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
15 May 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
5 September 2003 | Return made up to 30/08/03; full list of members
|
5 September 2003 | New director appointed (2 pages) |
5 September 2003 | Return made up to 30/08/03; full list of members
|
5 September 2003 | New director appointed (2 pages) |
10 July 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
10 July 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
3 December 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
3 December 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
6 September 2002 | Return made up to 30/08/02; full list of members
|
6 September 2002 | Return made up to 30/08/02; full list of members
|
6 September 2001 | Return made up to 30/08/01; full list of members (8 pages) |
6 September 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
6 September 2001 | Return made up to 30/08/01; full list of members (8 pages) |
6 September 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
6 August 2001 | Director resigned (1 page) |
6 August 2001 | Director resigned (1 page) |
3 July 2001 | New director appointed (2 pages) |
3 July 2001 | New director appointed (2 pages) |
6 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
6 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
3 October 2000 | Director resigned (1 page) |
3 October 2000 | Director resigned (1 page) |
15 September 2000 | Return made up to 30/08/00; full list of members (8 pages) |
15 September 2000 | Return made up to 30/08/00; full list of members (8 pages) |
2 November 1999 | Return made up to 30/08/99; full list of members
|
2 November 1999 | Return made up to 30/08/99; full list of members
|
23 September 1999 | Full accounts made up to 31 December 1998 (11 pages) |
23 September 1999 | Full accounts made up to 31 December 1998 (11 pages) |
10 September 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
10 September 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
27 August 1998 | Return made up to 30/08/98; no change of members (4 pages) |
27 August 1998 | Return made up to 30/08/98; no change of members (4 pages) |
8 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
8 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
8 September 1997 | Return made up to 30/08/97; no change of members (4 pages) |
8 September 1997 | Return made up to 30/08/97; no change of members (4 pages) |
21 August 1996 | Return made up to 30/08/96; full list of members
|
21 August 1996 | Return made up to 30/08/96; full list of members
|
25 April 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
25 April 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
21 September 1995 | Full accounts made up to 31 December 1994 (7 pages) |
21 September 1995 | Full accounts made up to 31 December 1994 (7 pages) |
21 August 1995 | Return made up to 30/08/95; no change of members
|
21 August 1995 | Return made up to 30/08/95; no change of members
|
1 March 1994 | Memorandum and Articles of Association (9 pages) |
1 March 1994 | Memorandum and Articles of Association (9 pages) |