West Kirby
Wirral
Merseyside
CH48 4HA
Wales
Director Name | Ms Clare Danby |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2015(29 years after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 10 Grange Road West Kirby Wirral Merseyside CH48 4HA Wales |
Director Name | Mr James Thomas Holland |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2016(30 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Grange Road West Kirby Wirral Merseyside CH48 4HA Wales |
Director Name | Mrs Marjorie Turner |
---|---|
Date of Birth | October 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(6 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 08 June 1999) |
Role | Retired |
Correspondence Address | 24 Hoscote Mews Hoscote Park Wirral Merseyside CH48 0QW Wales |
Director Name | Mr Donald Philip Lloyd-Jones |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(6 years, 3 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 13 March 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 102 Market Street Hoylake Wirral CH47 3BE Wales |
Secretary Name | Mrs Marjorie Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 29 May 1997) |
Role | Company Director |
Correspondence Address | 24 Hoscote Mews Hoscote Park Wirral Merseyside CH48 0QW Wales |
Director Name | Ernest Laidler |
---|---|
Date of Birth | September 1908 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(10 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 22 July 2002) |
Role | Retired |
Correspondence Address | 20 Hoscote Mews Hoscote Park Wirral Merseyside CH48 0QW Wales |
Director Name | Ruth Parry |
---|---|
Date of Birth | February 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1997(11 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 March 2005) |
Role | Retired |
Correspondence Address | 16 Hoscote Park Wirral Merseyside CH48 0QW Wales |
Secretary Name | Donald Philip Lloyd Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1997(11 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 07 May 1998) |
Role | Company Director |
Correspondence Address | 22 Hoscote Park West Kirby Merseyside |
Director Name | Margaret Elizabeth Ellerton |
---|---|
Date of Birth | October 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1998(12 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 12 September 1998) |
Role | Retired |
Correspondence Address | 26 Hoscote Park West Kirby Wirral Merseyside L48 0QW |
Secretary Name | Ruth Parry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1998(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 June 2000) |
Role | Company Director |
Correspondence Address | 16 Hoscote Park Wirral Merseyside CH48 0QW Wales |
Director Name | Margaret Timmis |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1999(13 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 02 July 2001) |
Role | Retired |
Correspondence Address | 28 Hoscote Mews Hoscote Park Wirral Merseyside CH48 0QW Wales |
Secretary Name | Margaret Timmis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2000(14 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 02 July 2001) |
Role | Company Director |
Correspondence Address | 28 Hoscote Mews Hoscote Park Wirral Merseyside CH48 0QW Wales |
Director Name | Patricia Barraclough |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2001(15 years, 7 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 09 June 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 10 Grange Road West Kirby Wirral Merseyside CH48 4HA Wales |
Secretary Name | Patricia Barraclough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2001(15 years, 7 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 01 January 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 14 Hoscote Mews Hoscote Park West Kirby CH48 0QW Wales |
Director Name | Maisie Dunning |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2004(18 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 24 June 2005) |
Role | Company Director |
Correspondence Address | 28 Hoscote Mews Hoscote Park West Kirby Merseyside CH48 0QW Wales |
Director Name | Pamela Dorothy Lloyd Jones |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2010(24 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 15 October 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 22 Hoscote Mews Hoscote Park West Kirby Wirral CH48 0QW Wales |
Registered Address | 10 Grange Road West Kirby Wirral Merseyside CH48 4HA Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | Hoylake and Meols |
Built Up Area | West Kirby/Hoylake |
Address Matches | Over 20 other UK companies use this postal address |
1 at £10 | C. Danby & B. Garner 12.50% Ordinary |
---|---|
1 at £10 | Diana Simpson 12.50% Ordinary |
1 at £10 | Gwilym Williams & Lena Williams 12.50% Ordinary |
1 at £10 | Iris Chapnan 12.50% Ordinary |
1 at £10 | Margaret Mary Lightbound 12.50% Ordinary |
1 at £10 | Mrs P. Barraclough 12.50% Ordinary |
1 at £10 | P.d. Lloyd-jones 12.50% Ordinary |
1 at £10 | Ruth Parry 12.50% Ordinary |
Year | 2014 |
---|---|
Turnover | £5,890 |
Net Worth | £90 |
Cash | £6,926 |
Current Liabilities | £6,836 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 29 February 2024 (2 months ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 2 weeks from now) |
21 August 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
---|---|
20 March 2023 | Confirmation statement made on 28 February 2023 with updates (4 pages) |
12 October 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
7 March 2022 | Confirmation statement made on 28 February 2022 with updates (4 pages) |
3 March 2022 | Director's details changed for Margaret Mary Lightbound on 28 February 2022 (2 pages) |
28 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
19 April 2021 | Confirmation statement made on 28 February 2021 with updates (4 pages) |
6 January 2021 | Micro company accounts made up to 31 December 2019 (4 pages) |
13 March 2020 | Confirmation statement made on 29 February 2020 with updates (4 pages) |
11 April 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
7 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
25 June 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
14 March 2018 | Confirmation statement made on 28 February 2018 with updates (4 pages) |
7 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
7 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
15 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
15 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
30 September 2016 | Appointment of Mr James Thomas Holland as a director on 9 June 2016 (2 pages) |
30 September 2016 | Termination of appointment of Patricia Barraclough as a director on 9 June 2016 (1 page) |
30 September 2016 | Appointment of Mr James Thomas Holland as a director on 9 June 2016 (2 pages) |
30 September 2016 | Termination of appointment of Patricia Barraclough as a director on 9 June 2016 (1 page) |
10 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
10 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
18 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
1 July 2015 | Registered office address changed from 102 Market Street Hoylake Wirral CH47 3BE to 10 Grange Road West Kirby Wirral Merseyside CH48 4HA on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from 102 Market Street Hoylake Wirral CH47 3BE to 10 Grange Road West Kirby Wirral Merseyside CH48 4HA on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from 102 Market Street Hoylake Wirral CH47 3BE to 10 Grange Road West Kirby Wirral Merseyside CH48 4HA on 1 July 2015 (1 page) |
30 June 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
30 June 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
4 March 2015 | Appointment of Ms Clare Danby as a director on 1 January 2015 (2 pages) |
4 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Appointment of Ms Clare Danby as a director on 1 January 2015 (2 pages) |
4 March 2015 | Appointment of Ms Clare Danby as a director on 1 January 2015 (2 pages) |
4 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
3 March 2015 | Termination of appointment of Patricia Barraclough as a secretary on 1 January 2015 (1 page) |
3 March 2015 | Termination of appointment of Patricia Barraclough as a secretary on 1 January 2015 (1 page) |
3 March 2015 | Termination of appointment of Patricia Barraclough as a secretary on 1 January 2015 (1 page) |
30 October 2014 | Termination of appointment of Pamela Dorothy Lloyd Jones as a director on 15 October 2014 (1 page) |
30 October 2014 | Termination of appointment of Pamela Dorothy Lloyd Jones as a director on 15 October 2014 (1 page) |
14 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
14 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
7 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
19 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
19 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
7 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (6 pages) |
7 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (6 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
8 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (6 pages) |
8 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (6 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
16 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (6 pages) |
16 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (6 pages) |
26 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
26 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
28 May 2010 | Appointment of Pamela Dorothy Lloyd Jones as a director (3 pages) |
28 May 2010 | Termination of appointment of Donald Lloyd-Jones as a director (2 pages) |
28 May 2010 | Termination of appointment of Donald Lloyd-Jones as a director (2 pages) |
28 May 2010 | Appointment of Pamela Dorothy Lloyd Jones as a director (3 pages) |
17 March 2010 | Director's details changed for Patricia Barraclough on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Mr Donald Philip Lloyd-Jones on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Margaret Mary Lightbound on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Margaret Mary Lightbound on 17 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (7 pages) |
17 March 2010 | Director's details changed for Patricia Barraclough on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Mr Donald Philip Lloyd-Jones on 17 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (7 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
6 June 2009 | Registered office changed on 06/06/2009 from 4 bridge road west kirby wirral CH48 5EX (1 page) |
6 June 2009 | Registered office changed on 06/06/2009 from 4 bridge road west kirby wirral CH48 5EX (1 page) |
31 March 2009 | Return made up to 28/02/09; full list of members (6 pages) |
31 March 2009 | Return made up to 28/02/09; full list of members (6 pages) |
29 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
29 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
7 March 2008 | Return made up to 28/02/08; full list of members (6 pages) |
7 March 2008 | Return made up to 28/02/08; full list of members (6 pages) |
28 July 2007 | Registered office changed on 28/07/07 from: 14 hoscote mews, hoscote park wirral merseyside CH48 0QW (1 page) |
28 July 2007 | Registered office changed on 28/07/07 from: 14 hoscote mews, hoscote park wirral merseyside CH48 0QW (1 page) |
22 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
22 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
26 March 2007 | Return made up to 28/02/07; full list of members (5 pages) |
26 March 2007 | Return made up to 28/02/07; full list of members (5 pages) |
12 March 2007 | Registered office changed on 12/03/07 from: barnston house beacon lane wirral merseyside CH60 0EE (1 page) |
12 March 2007 | Registered office changed on 12/03/07 from: barnston house beacon lane wirral merseyside CH60 0EE (1 page) |
12 July 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
12 July 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
27 March 2006 | Return made up to 28/02/06; full list of members (5 pages) |
27 March 2006 | Return made up to 28/02/06; full list of members (5 pages) |
5 October 2005 | Director resigned (2 pages) |
5 October 2005 | Director resigned (2 pages) |
4 August 2005 | New director appointed (2 pages) |
4 August 2005 | Director resigned (1 page) |
4 August 2005 | Director resigned (1 page) |
4 August 2005 | New director appointed (2 pages) |
15 July 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
15 July 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
20 May 2005 | Director resigned (1 page) |
20 May 2005 | Director resigned (1 page) |
4 April 2005 | Return made up to 28/02/05; full list of members (5 pages) |
4 April 2005 | Return made up to 28/02/05; full list of members (5 pages) |
12 August 2004 | New director appointed (2 pages) |
12 August 2004 | New director appointed (2 pages) |
22 July 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
22 July 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
6 March 2004 | Return made up to 28/02/04; change of members (8 pages) |
6 March 2004 | Return made up to 28/02/04; change of members (8 pages) |
29 July 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
29 July 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
18 March 2003 | Return made up to 28/02/03; full list of members (10 pages) |
18 March 2003 | Return made up to 28/02/03; full list of members (10 pages) |
2 August 2002 | Director resigned (2 pages) |
2 August 2002 | Director resigned (2 pages) |
21 July 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
21 July 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
10 April 2002 | Return made up to 28/02/02; full list of members
|
10 April 2002 | Return made up to 28/02/02; full list of members
|
14 August 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
14 August 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
26 July 2001 | Secretary resigned;director resigned (1 page) |
26 July 2001 | Secretary resigned;director resigned (1 page) |
25 July 2001 | New secretary appointed;new director appointed (2 pages) |
25 July 2001 | New secretary appointed;new director appointed (2 pages) |
16 July 2001 | Secretary resigned;director resigned (1 page) |
16 July 2001 | Secretary resigned;director resigned (1 page) |
7 March 2001 | Return made up to 28/02/01; full list of members (11 pages) |
7 March 2001 | Return made up to 28/02/01; full list of members (11 pages) |
18 September 2000 | Full accounts made up to 31 December 1999 (9 pages) |
18 September 2000 | Full accounts made up to 31 December 1999 (9 pages) |
22 August 2000 | Secretary resigned (2 pages) |
22 August 2000 | Secretary resigned (2 pages) |
11 August 2000 | New secretary appointed (2 pages) |
11 August 2000 | New secretary appointed (2 pages) |
11 August 2000 | Director resigned (2 pages) |
11 August 2000 | Director resigned (2 pages) |
14 March 2000 | Return made up to 28/02/00; full list of members
|
14 March 2000 | Return made up to 28/02/00; full list of members
|
1 July 1999 | New director appointed (2 pages) |
1 July 1999 | New director appointed (2 pages) |
21 June 1999 | Full accounts made up to 31 December 1998 (10 pages) |
21 June 1999 | Full accounts made up to 31 December 1998 (10 pages) |
18 April 1999 | Return made up to 28/02/99; full list of members (6 pages) |
18 April 1999 | Return made up to 28/02/99; full list of members (6 pages) |
16 September 1998 | Director resigned (1 page) |
16 September 1998 | Director resigned (1 page) |
3 July 1998 | New secretary appointed (2 pages) |
3 July 1998 | New director appointed (2 pages) |
3 July 1998 | Secretary resigned (2 pages) |
3 July 1998 | Secretary resigned (2 pages) |
3 July 1998 | New director appointed (2 pages) |
3 July 1998 | New secretary appointed (2 pages) |
31 May 1998 | Full accounts made up to 31 December 1997 (10 pages) |
31 May 1998 | Full accounts made up to 31 December 1997 (10 pages) |
8 April 1998 | Return made up to 28/02/98; full list of members (6 pages) |
8 April 1998 | Return made up to 28/02/98; full list of members (6 pages) |
23 September 1997 | Full accounts made up to 31 December 1996 (9 pages) |
23 September 1997 | Full accounts made up to 31 December 1996 (9 pages) |
12 June 1997 | New secretary appointed (2 pages) |
12 June 1997 | New director appointed (2 pages) |
12 June 1997 | New director appointed (2 pages) |
12 June 1997 | Secretary resigned (2 pages) |
12 June 1997 | Secretary resigned (2 pages) |
12 June 1997 | New secretary appointed (2 pages) |
4 March 1997 | Return made up to 28/02/97; full list of members (6 pages) |
4 March 1997 | Return made up to 28/02/97; full list of members (6 pages) |
25 July 1996 | Full accounts made up to 31 December 1995 (10 pages) |
25 July 1996 | Full accounts made up to 31 December 1995 (10 pages) |
20 May 1996 | New director appointed (2 pages) |
20 May 1996 | New director appointed (2 pages) |
27 February 1996 | Return made up to 29/02/96; full list of members (6 pages) |
27 February 1996 | Return made up to 29/02/96; full list of members (6 pages) |
6 April 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
6 April 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
3 April 1995 | Return made up to 29/03/95; full list of members (6 pages) |
3 April 1995 | Return made up to 29/03/95; full list of members (6 pages) |
9 May 1994 | Full accounts made up to 31 December 1993 (5 pages) |
9 May 1994 | Full accounts made up to 31 December 1993 (5 pages) |
17 April 1994 | Return made up to 29/03/94; full list of members
|
17 April 1994 | Return made up to 29/03/94; full list of members
|
14 June 1993 | Full accounts made up to 31 December 1992 (4 pages) |
14 June 1993 | Full accounts made up to 31 December 1992 (4 pages) |
1 April 1993 | Return made up to 29/03/93; full list of members (5 pages) |
1 April 1993 | Return made up to 29/03/93; full list of members (5 pages) |
19 January 1993 | Registered office changed on 19/01/93 from: 169/171 telegraph road heswall wirral L60 7SE (1 page) |
19 January 1993 | Registered office changed on 19/01/93 from: 169/171 telegraph road heswall wirral L60 7SE (1 page) |
24 April 1992 | Full accounts made up to 31 December 1991 (6 pages) |
24 April 1992 | Full accounts made up to 31 December 1991 (6 pages) |
2 April 1992 | Return made up to 29/03/92; full list of members (5 pages) |
2 April 1992 | Return made up to 29/03/92; full list of members (5 pages) |
7 February 1992 | Director resigned;new director appointed (2 pages) |
7 February 1992 | Director resigned;new director appointed (2 pages) |
15 April 1991 | Full accounts made up to 31 December 1990 (6 pages) |
15 April 1991 | Full accounts made up to 31 December 1990 (6 pages) |
15 April 1991 | Return made up to 29/03/91; full list of members (7 pages) |
15 April 1991 | Return made up to 29/03/91; full list of members (7 pages) |
9 July 1990 | Return made up to 25/06/90; full list of members (4 pages) |
9 July 1990 | Return made up to 25/06/90; full list of members (4 pages) |
9 July 1990 | Full accounts made up to 31 December 1989 (5 pages) |
9 July 1990 | Full accounts made up to 31 December 1989 (5 pages) |
18 April 1990 | New director appointed (2 pages) |
18 April 1990 | New director appointed (2 pages) |
20 March 1990 | Secretary resigned;new secretary appointed (2 pages) |
20 March 1990 | Secretary resigned;new secretary appointed (2 pages) |
2 March 1989 | Full accounts made up to 31 December 1988 (5 pages) |
2 March 1989 | Full accounts made up to 31 December 1988 (5 pages) |
2 March 1989 | Return made up to 20/02/89; full list of members (4 pages) |
2 March 1989 | Return made up to 20/02/89; full list of members (4 pages) |
26 October 1987 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
26 October 1987 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
16 October 1987 | Return made up to 25/09/87; full list of members (4 pages) |
16 October 1987 | Return made up to 25/09/87; full list of members (4 pages) |
6 October 1987 | Accounts made up to 31 December 1986 (5 pages) |
6 October 1987 | Accounts made up to 31 December 1986 (5 pages) |
1 October 1987 | Registered office changed on 01/10/87 from: solway house 1 dock road birkenhead merseyside L41 1DG (2 pages) |
1 October 1987 | Registered office changed on 01/10/87 from: solway house 1 dock road birkenhead merseyside L41 1DG (2 pages) |
29 January 1987 | Return made up to 31/12/86; full list of members (6 pages) |
29 January 1987 | Return made up to 31/12/86; full list of members (6 pages) |
10 December 1985 | Incorporation (14 pages) |
10 December 1985 | Incorporation (14 pages) |