Company NameOctapharm Limited
Company StatusActive
Company Number01771643
CategoryPrivate Limited Company
Incorporation Date21 November 1983(40 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Peter James Christopher Sutcliffe
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2017(33 years, 3 months after company formation)
Appointment Duration7 years, 1 month
RoleSenior Business Development Manager
Country of ResidenceEngland
Correspondence AddressD90 Thane Road
Nottingham
NG90 1BS
Director NameDavies Chemists (Havant) Ltd (Corporation)
StatusCurrent
Appointed14 September 1991(7 years, 9 months after company formation)
Appointment Duration32 years, 7 months
Correspondence Address12 West Street
Havant
Hampshire
PO9 1PF
Director NameL Rowland & Co (Retail) Limited (Corporation)
StatusCurrent
Appointed30 June 2020(36 years, 7 months after company formation)
Appointment Duration3 years, 9 months
Correspondence AddressL Rowland & Co (Retail) Limited Rivington Road
Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
Director NameMahmouhd Dullah Chaudhry
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(7 years, 9 months after company formation)
Appointment Duration11 years, 6 months (resigned 01 April 2003)
RolePharmacist
Correspondence Address46 Greywell Precinct
Leigh Park
Havant
Hants
PO9 5AL
Director NameMargaret Hemingway
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(7 years, 9 months after company formation)
Appointment Duration4 years (resigned 15 September 1995)
RoleReceptionist
Correspondence Address297 London Road
Horndean
Waterlooville
Hampshire
PO8 0JE
Director NameMr John Anthony Leach
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(7 years, 9 months after company formation)
Appointment Duration12 years, 10 months (resigned 01 August 2004)
RolePharmacist
Correspondence AddressStaddles
Salthill Road Fishbourne
Chichester
PO19 3PY
Director NameMrs Vera Carmen Smith
NationalityBritish
StatusResigned
Appointed14 September 1991(7 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 20 July 1998)
RoleHousewife
Correspondence Address27 Grove Road
Havant
Hampshire
PO9 1AR
Secretary NameMr John Anthony Leach
NationalityBritish
StatusResigned
Appointed14 September 1991(7 years, 9 months after company formation)
Appointment Duration12 years, 10 months (resigned 01 August 2004)
RoleCompany Director
Correspondence AddressStaddles
Salthill Road Fishbourne
Chichester
PO19 3PY
Secretary NameGregory John Carter
NationalityBritish
StatusResigned
Appointed01 August 2004(20 years, 8 months after company formation)
Appointment Duration1 year (resigned 23 August 2005)
RoleCompany Director
Correspondence Address19 Padwick Avenue
Portsmouth
Hampshire
PO6 2LJ
Secretary NameRanald Sidney John MacDonald
NationalityBritish
StatusResigned
Appointed23 August 2005(21 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitehall House
Yeo Vale
Bideford
Devon
EX39 5HF
Secretary NameMr Joseph Jonathan Penn
NationalityBritish
StatusResigned
Appointed05 December 2006(23 years after company formation)
Appointment Duration4 years, 2 months (resigned 01 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressField House Lodge
Mannings Lane Hoole Village
Chester
CH2 4EU
Wales
Director NameMr Joseph Jonathan Penn
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2008(24 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 March 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressField House Lodge
Mannings Lane Hoole Village
Chester
CH2 4EU
Wales
Director NameMr Gary Taylor
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(27 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 30 April 2019)
RoleChief Accountant
Country of ResidenceEngland
Correspondence AddressRivington Road Whitehouse Ind Estate
Preston Brook
Runcorn
Cheshire
WA7 3DJ
Secretary NameMr Michael Blakeman
StatusResigned
Appointed01 March 2011(27 years, 3 months after company formation)
Appointment Duration8 years (resigned 10 March 2019)
RoleCompany Director
Correspondence AddressRivington Road Whitehouse Ind Estate
Preston Brook
Runcorn
Cheshire
WA7 3DJ
Director NameMr Mahmood Dullah Chaudhry
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(29 years, 7 months after company formation)
Appointment Duration6 years (resigned 28 July 2019)
RolePharmacist
Country of ResidenceEngland
Correspondence Address14 Blackberry Close
Clanfield
Waterlooville
Hampshire
PO8 0PU
Director NameMr Robert Douglas Proctor
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2016(32 years, 8 months after company formation)
Appointment Duration7 months (resigned 28 February 2017)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressRivington Road Whitehouse Ind Estate
Preston Brook
Runcorn
Cheshire
WA7 3DJ
Director NameMr Kenneth John Black
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2016(32 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 May 2019)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressRivington Road Whitehouse Ind Estate
Preston Brook
Runcorn
Cheshire
WA7 3DJ
Director NameMrs Caren Anne Steele
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2019(35 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRivington Road Whitehouse Ind Estate
Preston Brook
Runcorn
Cheshire
WA7 3DJ
Director NameNijkar & Tozer Ltd (Corporation)
StatusResigned
Appointed14 September 1991(7 years, 9 months after company formation)
Appointment Duration16 years, 1 month (resigned 05 November 2007)
Correspondence Address86 Bedhampton Road
Bedhampton
Havant
Hampshire
PO9 3EZ
Director NameBoots UK Limited (Corporation)
StatusResigned
Appointed14 September 1991(7 years, 9 months after company formation)
Appointment Duration24 years, 10 months (resigned 01 August 2016)
Correspondence Address1 Thane Road West
Nottingham
NG2 3AA
Director NameNational Co-Operative Chemists Limited (Corporation)
StatusResigned
Appointed14 September 1991(7 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 20 July 1998)
Correspondence AddressBrook House
Oldham Road
Middleton
Manchester
M24 1HF
Director NameChaudhry Pharmacy Limited (Corporation)
StatusResigned
Appointed01 April 2003(19 years, 4 months after company formation)
Appointment Duration10 years, 3 months (resigned 01 July 2013)
Correspondence Address46 Greywell Precinct
Leigh Park
Havant
Hampshire
PO9 5AL
Director NameL Rowland & Co (Retail) Ltd (Corporation)
StatusResigned
Appointed05 November 2007(23 years, 11 months after company formation)
Appointment Duration8 years, 12 months (resigned 01 November 2016)
Correspondence AddressL Rowland & Co Retail Ltd Rivington Road
Whitehouse Ind Est
Runcorn
Cheshire
WA7 3DJ

Contact

Websitenumarkpharmacists.com
Telephone01827 841200
Telephone regionTamworth

Location

Registered AddressRivington Road Whitehouse Ind Estate
Preston Brook
Runcorn
Cheshire
WA7 3DJ
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishPreston Brook
WardDaresbury
Built Up AreaRuncorn

Shareholders

260 at £1L Rowland & Company (Retail) LTD
32.50%
Ordinary
221 at £1Mahmouhd Chaudhry
27.63%
Ordinary
199 at £1Davies Chemists LTD
24.88%
Ordinary
120 at £1Boots The Chemists LTD
15.00%
Ordinary

Financials

Year2014
Net Worth£144,660
Cash£67,062
Current Liabilities£360,084

Accounts

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

Returns

Latest Return10 September 2023 (7 months, 2 weeks ago)
Next Return Due24 September 2024 (5 months from now)

Charges

4 November 2008Delivered on: 19 November 2008
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

23 March 2023Accounts for a small company made up to 31 March 2022 (8 pages)
23 March 2023Termination of appointment of Peter James Christopher Sutcliffe as a director on 15 March 2023 (1 page)
23 March 2023Appointment of Mrs Victoria Ann Giles as a director on 15 March 2023 (2 pages)
23 November 2022Cessation of L Rowland & Co Limited as a person with significant control on 6 April 2016 (1 page)
22 November 2022Notification of L.Rowland & Company (Retail) Limited as a person with significant control on 6 April 2016 (2 pages)
21 September 2022Confirmation statement made on 10 September 2022 with no updates (3 pages)
4 January 2022Accounts for a small company made up to 31 March 2021 (9 pages)
16 September 2021Confirmation statement made on 10 September 2021 with no updates (3 pages)
19 August 2021Cessation of Kevin Robert Hudson as a person with significant control on 31 July 2021 (1 page)
25 March 2021Accounts for a small company made up to 31 March 2020 (8 pages)
2 October 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
17 July 2020Termination of appointment of Caren Anne Steele as a director on 30 June 2020 (1 page)
17 July 2020Appointment of L Rowland & Co (Retail) Limited as a director on 30 June 2020 (2 pages)
15 January 2020Accounts for a small company made up to 31 March 2019 (8 pages)
8 October 2019Termination of appointment of Mahmood Dullah Chaudhry as a director on 28 July 2019 (1 page)
11 September 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
3 June 2019Termination of appointment of Kenneth John Black as a director on 31 May 2019 (1 page)
3 May 2019Appointment of Mrs Caren Steele as a director on 1 May 2019 (2 pages)
30 April 2019Termination of appointment of Gary Taylor as a director on 30 April 2019 (1 page)
11 March 2019Termination of appointment of Michael Blakeman as a secretary on 10 March 2019 (1 page)
18 September 2018Accounts for a small company made up to 31 March 2018 (8 pages)
10 September 2018Cessation of Paul Jonathan Smith as a person with significant control on 31 January 2018 (1 page)
10 September 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
3 August 2018Notification of Stephen William Anderson as a person with significant control on 1 August 2018 (2 pages)
14 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
14 September 2017Cessation of Mahmood Dullah Chaudhry as a person with significant control on 6 April 2016 (1 page)
14 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
14 September 2017Cessation of Mahmood Dullah Chaudhry as a person with significant control on 6 April 2016 (1 page)
12 September 2017Cessation of Gary Taylor as a person with significant control on 6 April 2016 (1 page)
12 September 2017Cessation of Kenneth John Black as a person with significant control on 6 April 2016 (1 page)
12 September 2017Cessation of Michael Peter Blakeman as a person with significant control on 6 April 2016 (1 page)
12 September 2017Cessation of Kenneth John Black as a person with significant control on 6 April 2016 (1 page)
12 September 2017Cessation of Robert Douglas Proctor as a person with significant control on 6 April 2016 (1 page)
12 September 2017Cessation of Gary Taylor as a person with significant control on 6 April 2016 (1 page)
12 September 2017Cessation of Robert Douglas Proctor as a person with significant control on 6 April 2016 (1 page)
12 September 2017Cessation of Michael Peter Blakeman as a person with significant control on 6 April 2016 (1 page)
27 June 2017Accounts for a small company made up to 31 March 2017 (8 pages)
27 June 2017Accounts for a small company made up to 31 March 2017 (8 pages)
25 April 2017Termination of appointment of Robert Douglas Proctor as a director on 28 February 2017 (1 page)
25 April 2017Appointment of Mr Peter James Christopher Sutcliffe as a director on 28 February 2017 (2 pages)
25 April 2017Termination of appointment of Robert Douglas Proctor as a director on 28 February 2017 (1 page)
25 April 2017Appointment of Mr Peter James Christopher Sutcliffe as a director on 28 February 2017 (2 pages)
10 November 2016Appointment of Mr Kenneth John Black as a director on 1 November 2016 (2 pages)
10 November 2016Termination of appointment of L Rowland & Co (Retail) Ltd as a director on 1 November 2016 (1 page)
10 November 2016Appointment of Mr Kenneth John Black as a director on 1 November 2016 (2 pages)
10 November 2016Termination of appointment of L Rowland & Co (Retail) Ltd as a director on 1 November 2016 (1 page)
15 September 2016Confirmation statement made on 10 September 2016 with updates (13 pages)
15 September 2016Confirmation statement made on 10 September 2016 with updates (13 pages)
19 August 2016Appointment of Mr Robert Douglas Proctor as a director on 1 August 2016 (2 pages)
19 August 2016Termination of appointment of Boots Uk Limited as a director on 1 August 2016 (1 page)
19 August 2016Appointment of Mr Robert Douglas Proctor as a director on 1 August 2016 (2 pages)
19 August 2016Termination of appointment of Boots Uk Limited as a director on 1 August 2016 (1 page)
21 July 2016Accounts for a small company made up to 31 March 2016 (6 pages)
21 July 2016Accounts for a small company made up to 31 March 2016 (6 pages)
14 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 800
(5 pages)
14 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 800
(5 pages)
28 July 2015Accounts for a small company made up to 31 March 2015 (6 pages)
28 July 2015Accounts for a small company made up to 31 March 2015 (6 pages)
16 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 800
(5 pages)
16 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 800
(5 pages)
22 July 2014Accounts for a small company made up to 31 March 2014 (6 pages)
22 July 2014Accounts for a small company made up to 31 March 2014 (6 pages)
23 June 2014Director's details changed for Mr Mahmood Dullah Chaudhry on 23 June 2014 (2 pages)
23 June 2014Director's details changed for Mr Mahmood Dullah Chaudhry on 23 June 2014 (2 pages)
10 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 800
(5 pages)
10 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 800
(5 pages)
19 July 2013Accounts for a small company made up to 31 March 2013 (6 pages)
19 July 2013Accounts for a small company made up to 31 March 2013 (6 pages)
4 July 2013Appointment of Mr Mahmood Dullah Chaudhry as a director (2 pages)
4 July 2013Appointment of Mr Mahmood Dullah Chaudhry as a director (2 pages)
4 July 2013Termination of appointment of Chaudhry Pharmacy Limited as a director (1 page)
4 July 2013Termination of appointment of Chaudhry Pharmacy Limited as a director (1 page)
13 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (5 pages)
13 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (5 pages)
11 July 2012Accounts for a small company made up to 31 March 2012 (7 pages)
11 July 2012Accounts for a small company made up to 31 March 2012 (7 pages)
15 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (6 pages)
15 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (6 pages)
15 September 2011Registered office address changed from C/O Lrowland & Co Ltd (J J Penn) Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ on 15 September 2011 (1 page)
15 September 2011Registered office address changed from C/O Lrowland & Co Ltd (J J Penn) Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ on 15 September 2011 (1 page)
18 July 2011Accounts for a small company made up to 31 March 2011 (6 pages)
18 July 2011Accounts for a small company made up to 31 March 2011 (6 pages)
4 April 2011Termination of appointment of Joseph Penn as a secretary (1 page)
4 April 2011Appointment of Mr Gary Taylor as a director (2 pages)
4 April 2011Appointment of Mr Gary Taylor as a director (2 pages)
4 April 2011Appointment of Mr Michael Blakeman as a secretary (1 page)
4 April 2011Appointment of Mr Michael Blakeman as a secretary (1 page)
4 April 2011Termination of appointment of Joseph Penn as a director (1 page)
4 April 2011Termination of appointment of Joseph Penn as a secretary (1 page)
4 April 2011Termination of appointment of Joseph Penn as a director (1 page)
7 October 2010Director's details changed for L Rowland & Co (Retail) Ltd on 10 September 2010 (2 pages)
7 October 2010Director's details changed for L Rowland & Co (Retail) Ltd on 10 September 2010 (2 pages)
7 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (7 pages)
7 October 2010Director's details changed for Chaudhry Pharmacy Limited on 10 September 2010 (2 pages)
7 October 2010Director's details changed for Boots Uk Limited on 10 September 2010 (2 pages)
7 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (7 pages)
7 October 2010Director's details changed for Chaudhry Pharmacy Limited on 10 September 2010 (2 pages)
7 October 2010Director's details changed for Boots Uk Limited on 10 September 2010 (2 pages)
6 October 2010Director's details changed for Davies Chemists (Havant) Ltd on 10 September 2010 (2 pages)
6 October 2010Director's details changed for Davies Chemists (Havant) Ltd on 10 September 2010 (2 pages)
20 July 2010Accounts for a small company made up to 31 March 2010 (6 pages)
20 July 2010Accounts for a small company made up to 31 March 2010 (6 pages)
16 December 2009Registered office address changed from Health Centre Civic Centre Road Havant Hampshire PO9 2AZ on 16 December 2009 (1 page)
16 December 2009Registered office address changed from Health Centre Civic Centre Road Havant Hampshire PO9 2AZ on 16 December 2009 (1 page)
9 December 2009Annual return made up to 10 September 2009 (13 pages)
9 December 2009Annual return made up to 10 September 2009 (13 pages)
13 August 2009Accounts for a small company made up to 31 March 2009 (7 pages)
13 August 2009Accounts for a small company made up to 31 March 2009 (7 pages)
23 December 2008Return made up to 10/09/08; no change of members (6 pages)
23 December 2008Return made up to 10/09/08; no change of members (6 pages)
19 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
19 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
5 November 2008Accounts for a small company made up to 31 March 2008 (7 pages)
5 November 2008Accounts for a small company made up to 31 March 2008 (7 pages)
19 August 2008Director appointed joseph jonathan penn (1 page)
19 August 2008Director appointed joseph jonathan penn (1 page)
9 January 2008Return made up to 10/09/07; full list of members (8 pages)
9 January 2008Return made up to 10/09/07; full list of members (8 pages)
29 November 2007Director resigned (1 page)
29 November 2007Director resigned (1 page)
29 November 2007New director appointed (1 page)
29 November 2007New director appointed (1 page)
20 November 2007Location of register of members (1 page)
20 November 2007Location of register of members (1 page)
25 October 2007Accounts for a small company made up to 31 March 2007 (7 pages)
25 October 2007Accounts for a small company made up to 31 March 2007 (7 pages)
20 August 2007New secretary appointed (2 pages)
20 August 2007New secretary appointed (2 pages)
20 August 2007Secretary resigned (1 page)
20 August 2007Secretary resigned (1 page)
8 November 2006Accounts for a small company made up to 31 March 2006 (7 pages)
8 November 2006Accounts for a small company made up to 31 March 2006 (7 pages)
19 October 2006Return made up to 10/09/06; full list of members (9 pages)
19 October 2006Return made up to 10/09/06; full list of members (9 pages)
7 December 2005Accounts for a small company made up to 31 March 2005 (7 pages)
7 December 2005Accounts for a small company made up to 31 March 2005 (7 pages)
4 October 2005Return made up to 10/09/05; full list of members (9 pages)
4 October 2005Return made up to 10/09/05; full list of members (9 pages)
16 September 2005Secretary resigned (1 page)
16 September 2005New secretary appointed (2 pages)
16 September 2005Secretary resigned (1 page)
16 September 2005New secretary appointed (2 pages)
23 September 2004Return made up to 10/09/04; full list of members (9 pages)
23 September 2004Return made up to 10/09/04; full list of members (9 pages)
19 August 2004Accounts for a small company made up to 31 March 2004 (7 pages)
19 August 2004Accounts for a small company made up to 31 March 2004 (7 pages)
12 August 2004New secretary appointed (2 pages)
12 August 2004Secretary resigned;director resigned (1 page)
12 August 2004New secretary appointed (2 pages)
12 August 2004Secretary resigned;director resigned (1 page)
30 December 2003New director appointed (2 pages)
30 December 2003New director appointed (2 pages)
15 December 2003Director resigned (1 page)
15 December 2003Director resigned (1 page)
22 September 2003Return made up to 10/09/03; full list of members (9 pages)
22 September 2003Return made up to 10/09/03; full list of members (9 pages)
8 September 2003Accounts for a small company made up to 31 March 2003 (7 pages)
8 September 2003Accounts for a small company made up to 31 March 2003 (7 pages)
13 September 2002Return made up to 10/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
13 September 2002Return made up to 10/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
4 September 2002Accounts for a small company made up to 31 March 2002 (7 pages)
4 September 2002Accounts for a small company made up to 31 March 2002 (7 pages)
21 September 2001Accounts for a small company made up to 31 March 2001 (7 pages)
21 September 2001Accounts for a small company made up to 31 March 2001 (7 pages)
18 September 2001Return made up to 10/09/01; full list of members (8 pages)
18 September 2001Return made up to 10/09/01; full list of members (8 pages)
6 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
6 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
22 September 2000Return made up to 10/09/00; full list of members
  • 363(287) ‐ Registered office changed on 22/09/00
  • 363(353) ‐ Location of register of members address changed
(8 pages)
22 September 2000Return made up to 10/09/00; full list of members
  • 363(287) ‐ Registered office changed on 22/09/00
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 October 1999Return made up to 10/09/99; full list of members (8 pages)
1 October 1999Return made up to 10/09/99; full list of members (8 pages)
5 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
5 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
13 November 1998Return made up to 14/09/98; full list of members (8 pages)
13 November 1998Return made up to 14/09/98; full list of members (8 pages)
6 August 1998Accounts for a small company made up to 31 March 1998 (7 pages)
6 August 1998Accounts for a small company made up to 31 March 1998 (7 pages)
29 July 1998Director resigned (1 page)
29 July 1998Director resigned (1 page)
29 July 1998Director resigned (1 page)
29 July 1998Director resigned (1 page)
24 October 1997Return made up to 14/09/97; no change of members (6 pages)
24 October 1997Return made up to 14/09/97; no change of members (6 pages)
5 August 1997Accounts for a small company made up to 31 March 1997 (5 pages)
5 August 1997Accounts for a small company made up to 31 March 1997 (5 pages)
9 October 1996Return made up to 14/09/96; full list of members (8 pages)
9 October 1996Return made up to 14/09/96; full list of members (8 pages)
22 September 1995Return made up to 14/09/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
22 September 1995Return made up to 14/09/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
14 July 1995Accounts for a small company made up to 31 March 1995 (6 pages)
14 July 1995Accounts for a small company made up to 31 March 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
31 March 1993Memorandum and Articles of Association (15 pages)
31 March 1993Memorandum and Articles of Association (15 pages)
19 November 1991Return made up to 14/09/91; no change of members (8 pages)
19 November 1991Return made up to 14/09/91; no change of members (8 pages)