Company NameWest Bradford Bowling Club Limited(The)
Company StatusActive
Company Number00105701
CategoryPrivate Limited Company
Incorporation Date1 November 1909(114 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Christopher Alfred Holland
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 1992(83 years, 1 month after company formation)
Appointment Duration31 years, 4 months
RolePublic Relations Manager
Country of ResidenceEngland
Correspondence AddressProspect Place
Duckworth Lane
Bradford
West Yorkshire
BD9 5EY
Director NameStuart James Graham
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 1998(89 years, 1 month after company formation)
Appointment Duration25 years, 4 months
RoleCarer
Country of ResidenceEngland
Correspondence AddressProspect Place
Duckworth Lane
Bradford
West Yorkshire
BD9 5EY
Director NameMr Michael John Smith
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2010(100 years, 7 months after company formation)
Appointment Duration13 years, 11 months
RoleToastmaster (Retired)
Country of ResidenceEngland
Correspondence AddressProspect Place
Duckworth Lane
Bradford
West Yorkshire
BD9 5EY
Director NameMr Michael John Smith
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(82 years, 2 months after company formation)
Appointment Duration10 years, 11 months (resigned 02 December 2002)
RoleSales Executive
Country of ResidenceEngland
Correspondence Address25 Hieghts Lane
Bradford
West Yorkshire
BD9 6JA
Director NameMr Robert Ogden
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(82 years, 2 months after company formation)
Appointment Duration6 years, 12 months (resigned 07 December 1998)
RoleRetired Bank Manager
Correspondence Address97 Park Hill Drive
Bradford
West Yorkshire
BD8 0DE
Director NameMr Frank Ernest Mitchell
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(82 years, 2 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 31 December 1991)
RoleManaging Director
Correspondence AddressVerdi 4 Hilton Grove
Shipley
Bradford
West Yorkshire
BD18 2AH
Director NameRobin Wayland Smith
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(82 years, 2 months after company formation)
Appointment Duration7 years, 12 months (resigned 06 December 1999)
RoleCompany Director
Correspondence Address2 Northcroft Rise
Bradford
West Yorkshire
BD8 0BW
Director NameMr Anthony Helliwell
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(82 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 May 1992)
RoleSalesman
Correspondence Address87 Westfield Road
Bradford
West Yorkshire
BD9 5EE
Director NameMr Eric Dooley
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(82 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 05 December 1994)
RoleManager
Correspondence Address25 High Park Crescent
Bradford
West Yorkshire
BD9 6HT
Secretary NameMr John Smith
NationalityBritish
StatusResigned
Appointed11 December 1991(82 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 21 October 1997)
RoleCompany Director
Correspondence Address89 Lilycroft Road
Bradford
West Yorkshire
BD9 5AH
Director NameMichael Carter
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(83 years, 1 month after company formation)
Appointment Duration10 years (resigned 02 December 2002)
RoleTeacher
Correspondence Address44 Shay Drive
Bradford
West Yorkshire
BD9 5PP
Director NameMr Michael Carter
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1992(83 years, 1 month after company formation)
Appointment Duration6 years (resigned 07 December 1998)
RoleTeacher
Correspondence Address44 Shay Drive
Bradford
West Yorks
BD9 5PP
Director NameKevin Michael Wadwell
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1994(85 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 27 September 1997)
RolePolice Officer
Correspondence Address14 Duchy Crescent
Bradford
West Yorkshire
BD9 5NJ
Secretary NamePaul. Smith
NationalityBritish
StatusResigned
Appointed01 October 1997(87 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 15 June 2004)
RoleCompany Director
Correspondence Address5 Wheatlands Square
Heaton
Bradford
West Yorkshire
BD9 5LX
Director NameClifford Moorhouse
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(88 years, 1 month after company formation)
Appointment Duration2 years (resigned 04 December 1999)
RoleCompany Director
Correspondence AddressSt Helier
Cottingley Bar
Bingley
West Yorkshire
B16 1PA
Director NameMr Willaim Gwynne Hutchinson
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1999(90 years, 1 month after company formation)
Appointment Duration8 years (resigned 17 December 2007)
RoleRetired
Correspondence Address74 Brantwood Oval
Haworth Road
Bradford
West Yorkshire
BD9 6QP
Director NameAndrew Keith Graham
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2002(93 years, 1 month after company formation)
Appointment Duration6 years (resigned 16 December 2008)
RoleCarer
Correspondence Address11 Acredykes
Bempton
East Yorkshire
YO15 1LY
Director NameGeorge Edward Ramsey
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2002(93 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 11 April 2004)
RoleRetired Cashier
Correspondence Address170 Bradford Road
Idle
Bradford
West Yorkshire
BD10 8SA
Secretary NameTrevor Pawson
NationalityBritish
StatusResigned
Appointed02 August 2004(94 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 15 May 2012)
RoleCompany Director
Correspondence Address282 Thornton Road
Thornton
Bradford
West Yorkshire
BD13 3AB
Director NameRobert Christopher Exley
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2004(95 years, 1 month after company formation)
Appointment Duration1 year (resigned 19 December 2005)
RoleAdministrator
Correspondence Address3 Farndale Road
Wilsden
Bradford
West Yorkshire
BD15 0LW
Director NameTrevor Pawson
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2005(96 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 15 May 2012)
RoleRetired
Correspondence Address282 Thornton Road
Thornton
Bradford
West Yorkshire
BD13 3AB
Director NameJohn Robert Shoesmith
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2005(96 years, 2 months after company formation)
Appointment Duration3 years (resigned 13 January 2009)
RoleRetired
Correspondence Address329 Toller Lane
Bradford
West Yorkshire
BD9 5BS
Director NameChristopher Martyn Lamb
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2007(98 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 December 2009)
RoleMarketing Co Ordinator
Correspondence Address11 Southfield Avenue
Riddlesden
Keighley
West Yorkshire
BD20 5HR
Director NameMrs Sonja McNally
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2008(99 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 February 2012)
RoleExams Officer
Country of ResidenceEngland
Correspondence Address325 Toller Lane
Bradford
West Yorkshire
BD9 5BS
Director NameAnthony Smith
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2010(100 years, 7 months after company formation)
Appointment Duration9 years, 7 months (resigned 04 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProspect Place
Duckworth Lane
Bradford
West Yorkshire
BD9 5EY
Director NameMr Robin Wayland Smith
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2010(100 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Waterside
Bingley
West Yorkshire
BD16 2SN
Director NamePatrick William Edden
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityEnglish
StatusResigned
Appointed13 February 2012(102 years, 4 months after company formation)
Appointment Duration1 year (resigned 25 February 2013)
RoleHGV Driver
Country of ResidenceEngland
Correspondence AddressProspect Place Duckworth Lane
Bradford
West Yorks
BD9 5EY
Director NameMr John Graham Dale
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2013(103 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProspect Place
Duckworth Lane
Bradford
West Yorkshire
BD9 5EY

Contact

Telephone01274 543386
Telephone regionBradford

Location

Registered AddressProspect Place
Duckworth Lane
Bradford
West Yorkshire
BD9 5EY
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardToller
Built Up AreaWest Yorkshire

Shareholders

-OTHER
87.42%
-
3 at £10James Grabdage
2.60%
Preference
2 at £10Julies Mitchell
1.73%
Preference
10 at £1Harris Illingworth
0.87%
Ordinary
10 at £1John Flew
0.87%
Ordinary
10 at £1Thos Sowden
0.87%
Ordinary
6 at £1Fred Poulton
0.52%
Ordinary
6 at £1Sam Hudson
0.52%
Ordinary
5 at £1Arthur Hyde
0.43%
Ordinary
5 at £1Charles Steel
0.43%
Ordinary
5 at £1Frank Ackroyd
0.43%
Ordinary
5 at £1Harry Bairstow
0.43%
Ordinary
5 at £1John Edgar
0.43%
Ordinary
5 at £1John Mackay
0.43%
Ordinary
5 at £1Thomas Smith
0.43%
Ordinary
5 at £1Thomas Taylor
0.43%
Ordinary
5 at £1William Parkinson
0.43%
Ordinary
2 at £1Andrew Fox
0.17%
Ordinary
2 at £1Benjamin Dadge
0.17%
Ordinary
2 at £1Charles Dalgoutee
0.17%
Ordinary
2 at £1William Pearson
0.17%
Ordinary

Financials

Year2014
Turnover£56,154
Gross Profit£29,619
Net Worth£25,016
Cash£12,662
Current Liabilities£3,261

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return11 December 2023 (4 months, 2 weeks ago)
Next Return Due25 December 2024 (8 months from now)

Charges

1 November 1988Delivered on: 4 November 1988
Persons entitled: Samuel Webster and Wilsons LTD

Classification: Legal charge
Secured details: £5,000 all other monies due or to become due from the company to the chargee. Including moneys due for goods & services supplied.
Particulars: Plot of land together with the clubhouse erected thereon conveyed by the borrower by the conveyance's dated 6/4/1910 & 17/11/64 book debts & goodwill of the business (please see form 395 for full details).
Outstanding
6 October 1986Delivered on: 14 October 1986
Persons entitled: Samuel Webster & Sons Limited

Classification: Legal charge
Secured details: £5,000 and all monies due or to become due from the company to the chargee including moneys due for goods or services supplied as defined in the trading agreement.
Particulars: The clubhouse and the book debts and goodwill of the business. (Please see form 395 for full details).
Outstanding
18 August 1964Delivered on: 7 September 1964
Persons entitled: Martins Bk

Classification: Mortgage
Secured details: All monies due etc.
Particulars: Land & premises in prospect place manningham, bradford together with plant machinerry fixtures implements and utensils.
Outstanding

Filing History

11 December 2023Confirmation statement made on 11 December 2023 with no updates (3 pages)
11 July 2023Appointment of Mr Peter Kevin Buckley as a director on 16 March 2017 (2 pages)
21 June 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
12 December 2022Confirmation statement made on 11 December 2022 with no updates (3 pages)
18 March 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
13 December 2021Confirmation statement made on 11 December 2021 with no updates (3 pages)
21 June 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
11 December 2020Confirmation statement made on 11 December 2020 with no updates (3 pages)
25 March 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
17 December 2019Termination of appointment of John Graham Dale as a director on 30 September 2018 (1 page)
17 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
9 December 2019Termination of appointment of Anthony Smith as a director on 4 December 2019 (1 page)
13 May 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
11 December 2018Confirmation statement made on 11 December 2018 with no updates (3 pages)
31 July 2018Unaudited abridged accounts made up to 30 September 2017 (7 pages)
13 March 2018Director's details changed for Anthony Smith on 12 March 2018 (2 pages)
13 March 2018Director's details changed for Mr Christopher Alfred Holland on 12 March 2018 (2 pages)
12 March 2018Director's details changed for Stuart James Graham on 12 March 2018 (2 pages)
12 March 2018Director's details changed for Anthony Smith on 12 March 2018 (2 pages)
12 March 2018Director's details changed for Mr John Graham Dale on 12 March 2018 (2 pages)
12 March 2018Director's details changed for Mr Christopher Alfred Holland on 12 March 2018 (2 pages)
12 March 2018Director's details changed for Mr Michael John Smith on 12 March 2018 (2 pages)
15 January 2018Confirmation statement made on 11 December 2017 with no updates (3 pages)
15 January 2018Confirmation statement made on 11 December 2017 with no updates (3 pages)
10 January 2018Director's details changed (2 pages)
10 January 2018Director's details changed (2 pages)
4 January 2018Termination of appointment of Robin Wayland Smith as a director on 30 September 2017 (1 page)
4 January 2018Termination of appointment of Robin Wayland Smith as a director on 30 September 2017 (1 page)
9 March 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
9 March 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
6 January 2017Confirmation statement made on 11 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 11 December 2016 with updates (5 pages)
16 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
16 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
14 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1,153
(67 pages)
14 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1,153
(67 pages)
2 July 2015Total exemption full accounts made up to 30 September 2014 (13 pages)
2 July 2015Total exemption full accounts made up to 30 September 2014 (13 pages)
26 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1,153
(67 pages)
26 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1,153
(67 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (11 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (11 pages)
12 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-12
  • GBP 1,153
(67 pages)
12 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-12
  • GBP 1,153
(67 pages)
8 August 2013Appointment of Mr John Graham Dale as a director (2 pages)
8 August 2013Appointment of Mr John Graham Dale as a director (2 pages)
4 July 2013Termination of appointment of Patrick Edden as a director (1 page)
4 July 2013Termination of appointment of Patrick Edden as a director (1 page)
1 July 2013Total exemption full accounts made up to 30 September 2012 (10 pages)
1 July 2013Total exemption full accounts made up to 30 September 2012 (10 pages)
5 February 2013Annual return made up to 11 December 2012 with a full list of shareholders (67 pages)
5 February 2013Annual return made up to 11 December 2012 with a full list of shareholders (67 pages)
4 February 2013Director's details changed for Mr Christopher Alfred Holland on 1 January 2013 (2 pages)
4 February 2013Director's details changed for Stuart James Graham on 1 January 2013 (2 pages)
4 February 2013Director's details changed for Stuart James Graham on 1 January 2013 (2 pages)
4 February 2013Director's details changed for Mr Christopher Alfred Holland on 1 January 2013 (2 pages)
4 February 2013Director's details changed for Mr Christopher Alfred Holland on 1 January 2013 (2 pages)
18 May 2012Termination of appointment of Trevor Pawson as a secretary (1 page)
18 May 2012Termination of appointment of Sonja Mcnally as a director (1 page)
18 May 2012Termination of appointment of Sonja Mcnally as a director (1 page)
18 May 2012Termination of appointment of Trevor Pawson as a secretary (1 page)
18 May 2012Appointment of Patrick William Edden as a director (2 pages)
18 May 2012Appointment of Patrick William Edden as a director (2 pages)
18 May 2012Termination of appointment of Trevor Pawson as a director (1 page)
18 May 2012Termination of appointment of Trevor Pawson as a director (1 page)
2 March 2012Total exemption full accounts made up to 30 September 2011 (10 pages)
2 March 2012Total exemption full accounts made up to 30 September 2011 (10 pages)
28 February 2012Annual return made up to 11 December 2011 (16 pages)
28 February 2012Annual return made up to 11 December 2011 (16 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
18 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (53 pages)
18 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (53 pages)
26 October 2010Appointment of Anthony Smith as a director (3 pages)
26 October 2010Appointment of Mr Michael John Smith as a director (3 pages)
26 October 2010Appointment of Mr Robin Wayland Smith as a director (3 pages)
26 October 2010Appointment of Mr Robin Wayland Smith as a director (3 pages)
26 October 2010Appointment of Mr Michael John Smith as a director (3 pages)
26 October 2010Termination of appointment of a director (2 pages)
26 October 2010Termination of appointment of a director (2 pages)
26 October 2010Appointment of Anthony Smith as a director (3 pages)
15 April 2010Total exemption full accounts made up to 30 September 2009 (11 pages)
15 April 2010Total exemption full accounts made up to 30 September 2009 (11 pages)
25 March 2010Termination of appointment of Christopher Lamb as a director (2 pages)
25 March 2010Termination of appointment of Christopher Lamb as a director (2 pages)
2 March 2010Annual return made up to 11 December 2009 with a full list of shareholders (21 pages)
2 March 2010Annual return made up to 11 December 2009 with a full list of shareholders (21 pages)
30 September 2009Appointment terminated director john shoesmith (1 page)
30 September 2009Appointment terminated director john shoesmith (1 page)
19 January 2009Director appointed sonja mcnally (3 pages)
19 January 2009Director appointed sonja mcnally (3 pages)
7 January 2009Appointment terminated director anthony smith (1 page)
7 January 2009Appointment terminated director anthony smith (1 page)
7 January 2009Appointment terminated director andrew graham (1 page)
7 January 2009Return made up to 11/12/08; no change of members (7 pages)
7 January 2009Appointment terminated director andrew graham (1 page)
7 January 2009Return made up to 11/12/08; no change of members (7 pages)
5 January 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
5 January 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
16 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
16 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
18 January 2008New director appointed (2 pages)
18 January 2008Director resigned (1 page)
18 January 2008Director resigned (1 page)
18 January 2008New director appointed (2 pages)
9 January 2008Return made up to 11/12/07; full list of members (45 pages)
9 January 2008Return made up to 11/12/07; full list of members (45 pages)
22 July 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
22 July 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
11 January 2007Return made up to 11/12/06; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 January 2007Return made up to 11/12/06; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 April 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
6 April 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
17 January 2006Director resigned (1 page)
17 January 2006New director appointed (2 pages)
17 January 2006New director appointed (2 pages)
17 January 2006New director appointed (2 pages)
17 January 2006Director resigned (1 page)
17 January 2006New director appointed (2 pages)
12 January 2006Return made up to 11/12/05; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 12/01/06
(9 pages)
12 January 2006Return made up to 11/12/05; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 12/01/06
(9 pages)
18 January 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
18 January 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
12 January 2005Return made up to 11/12/04; full list of members
  • 363(288) ‐ Director resigned
(45 pages)
12 January 2005Return made up to 11/12/04; full list of members
  • 363(288) ‐ Director resigned
(45 pages)
30 December 2004New director appointed (2 pages)
30 December 2004New director appointed (2 pages)
5 October 2004Secretary resigned (1 page)
5 October 2004New secretary appointed (2 pages)
5 October 2004Secretary resigned (1 page)
5 October 2004New secretary appointed (2 pages)
17 December 2003Return made up to 11/12/03; change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
17 December 2003Return made up to 11/12/03; change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
5 November 2003Total exemption small company accounts made up to 30 September 2003 (7 pages)
5 November 2003Total exemption small company accounts made up to 30 September 2003 (7 pages)
16 January 2003Return made up to 11/12/02; change of members (10 pages)
16 January 2003Return made up to 11/12/02; change of members (10 pages)
9 January 2003Director resigned (1 page)
9 January 2003New director appointed (2 pages)
9 January 2003New director appointed (2 pages)
9 January 2003Director resigned (1 page)
9 January 2003New director appointed (2 pages)
9 January 2003New director appointed (2 pages)
9 January 2003Director resigned (1 page)
9 January 2003Director resigned (1 page)
5 November 2002Total exemption small company accounts made up to 30 September 2002 (6 pages)
5 November 2002Total exemption small company accounts made up to 30 September 2002 (6 pages)
21 December 2001Director resigned (1 page)
21 December 2001Return made up to 11/12/01; full list of members (44 pages)
21 December 2001Director resigned (1 page)
21 December 2001Return made up to 11/12/01; full list of members (44 pages)
26 October 2001Total exemption small company accounts made up to 30 September 2001 (7 pages)
26 October 2001Total exemption small company accounts made up to 30 September 2001 (7 pages)
30 August 2001New director appointed (2 pages)
30 August 2001Return made up to 11/12/00; change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
30 August 2001New director appointed (2 pages)
30 August 2001Return made up to 11/12/00; change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
22 August 2001Director's particulars changed (1 page)
22 August 2001Director's particulars changed (1 page)
3 November 2000Full accounts made up to 30 September 2000 (12 pages)
3 November 2000Full accounts made up to 30 September 2000 (12 pages)
6 January 2000Return made up to 11/12/99; change of members
  • 363(288) ‐ Director resigned
(14 pages)
6 January 2000Return made up to 11/12/99; change of members
  • 363(288) ‐ Director resigned
(14 pages)
6 January 2000New director appointed (2 pages)
6 January 2000Full accounts made up to 26 September 1999 (10 pages)
6 January 2000Full accounts made up to 26 September 1999 (10 pages)
6 January 2000New director appointed (2 pages)
21 January 1999New director appointed (2 pages)
21 January 1999New director appointed (2 pages)
4 January 1999Return made up to 11/12/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
4 January 1999Return made up to 11/12/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
24 December 1998Full accounts made up to 26 September 1998 (12 pages)
24 December 1998Full accounts made up to 26 September 1998 (12 pages)
7 January 1998Full accounts made up to 27 September 1997 (10 pages)
7 January 1998New director appointed (2 pages)
7 January 1998Return made up to 11/12/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
7 January 1998Full accounts made up to 27 September 1997 (10 pages)
7 January 1998New director appointed (2 pages)
7 January 1998Return made up to 11/12/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
18 December 1997New secretary appointed (2 pages)
18 December 1997New secretary appointed (2 pages)
5 September 1997Full accounts made up to 29 September 1996 (10 pages)
5 September 1997Full accounts made up to 29 September 1996 (10 pages)
17 December 1996Return made up to 11/12/96; change of members
  • 363(288) ‐ Director resigned
(8 pages)
17 December 1996Return made up to 11/12/96; change of members
  • 363(288) ‐ Director resigned
(8 pages)
12 June 1996Full accounts made up to 30 September 1995 (9 pages)
12 June 1996Full accounts made up to 30 September 1995 (9 pages)
20 December 1995Director resigned;new director appointed (2 pages)
20 December 1995Return made up to 11/12/95; change of members (8 pages)
20 December 1995Return made up to 11/12/95; change of members (8 pages)
20 December 1995New director appointed (2 pages)
20 December 1995Director resigned;new director appointed (2 pages)
20 December 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
12 January 1967Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
12 January 1967Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)