Company NameBay Courts Management(Filey)Limited
Company StatusActive
Company Number00680066
CategoryPrivate Limited Company
Incorporation Date9 January 1961(63 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameMr Anthony Larsen Richard Nicholson
NationalityBritish
StatusCurrent
Appointed01 May 1992(31 years, 3 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreen Bank 4 Northgate
Hunmanby
Filey
North Yorkshire
YO14 0NT
Director NameMonica Johns
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2000(39 years, 6 months after company formation)
Appointment Duration23 years, 9 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address9 Royal Crescent Court
The Crescent
Filey
North Yorkshire
YO14 9JH
Director NameGeoffrey William Druett
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2015(54 years, 4 months after company formation)
Appointment Duration8 years, 11 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address48 Rawdon Road
Horsforth
Leeds
LS18 5EW
Director NameMrs Diana Hobart Shackleton
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2015(54 years, 11 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Belle Vue Street
Filey
North Yorkshire
YO14 9HU
Director NameMr Edward Philip Harrison
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2016(55 years, 4 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Belle Vue Street
Filey
North Yorkshire
YO14 9HU
Director NameMr John Hyde
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2020(59 years after company formation)
Appointment Duration4 years, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address25 Belle Vue Street
Filey
North Yorkshire
YO14 9HU
Director NameMr James William Atkin
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2020(59 years after company formation)
Appointment Duration4 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence Address25 Belle Vue Street
Filey
North Yorkshire
YO14 9HU
Director NameMs Janet Alison Cliff
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2022(61 years, 5 months after company formation)
Appointment Duration1 year, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence Address17 Royal Crescent Court The Crescent
Filey
North Yorkshire
YO14 9JH
Director NameMrs Helen Trueman Fearnley
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(31 years, 3 months after company formation)
Appointment Duration16 years, 8 months (resigned 01 January 2009)
RoleRetired
Correspondence Address21 Royal Crescent Court
Filey
North Yorkshire
YO14 9JH
Director NameMrs Marina Hayes
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(31 years, 3 months after company formation)
Appointment Duration14 years (resigned 13 May 2006)
RoleRetired
Correspondence Address5 Royal Crescent Court
Filey
North Yorkshire
YO14 9JH
Director NameMr Robert Reucroft
Date of BirthDecember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(31 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 June 1995)
RoleRetired
Correspondence Address24 Royal Crescent Court
Filey
North Yorkshire
YO14 9JH
Director NameMr Charles Ian Ridgway
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(31 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 October 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHawthorn Cottage 2 Sandal Avenue
Sandal
Wakefield
West Yorkshire
WF2 7LR
Director NameDorothy Reynard
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(34 years, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 18 September 2003)
RoleRetired
Correspondence Address5 Holt Rise
Leeds
LS16 7QF
Director NameRobert Currier Stephenson
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1995(34 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 May 1998)
RoleCompany Director
Correspondence Address17 Royal Crescent Court
The Crescent
Filey
North Yorkshire
YO14 9JH
Director NameCarolyn Jose Button
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1997(36 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 August 2001)
RoleHousewife
Correspondence AddressApartment D The Coach House
Linton Spring
Wetherby
West Yorkshire
LS22 4AF
Director NameJoyce Lee
Date of BirthAugust 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2001(40 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 04 February 2002)
RoleRetired
Correspondence Address16 Royal Crescent Court
The Crescent
Filey
North Yorkshire
YO14 9JH
Director NameMary Crossland Clarke
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2002(41 years, 11 months after company formation)
Appointment Duration10 years, 1 month (resigned 01 January 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Royal Crescent Court
The Crescent
Filey
West Yorkshire
YO14 9JH
Director NameMichael Allen Wilson
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2004(43 years, 2 months after company formation)
Appointment Duration10 years, 2 months (resigned 17 May 2014)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence Address27 Royal Crescentt Court
Filey
North Yorkshire
YO14 9JH
Director NameJohn Christopher Shackleton
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2004(43 years, 4 months after company formation)
Appointment Duration11 years, 6 months (resigned 03 December 2015)
RoleRetired Teacher
Country of ResidenceUnited Kingdom
Correspondence Address16 Royal Crescent Court
Filey
North Yorkshire
YO14 9JH
Director NameKathleen Davies
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2004(43 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 12 January 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address25 Royal Crescent Court
Filey
North Yorkshire
YO14 9JH
Director NameMs Janet Alison Cliff
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(51 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 September 2014)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address17 Royal Crescent Court
The Cresent
Filey
North Yorkshire
YO14 9JH
Director NameMr Robert Horley
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2014(53 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 26 May 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address25 Belle Vue Street
Filey
North Yorkshire
YO14 9HU

Contact

Telephone01723 512968
Telephone regionScarborough

Location

Registered Address25 Belle Vue Street
Filey
North Yorkshire
YO14 9HU
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishFiley
WardFiley
Built Up AreaFiley
Address MatchesOver 10 other UK companies use this postal address

Shareholders

-OTHER
35.48%
-
1 at £1M. Clarke
3.23%
Ordinary
1 at £1Miss D. Reynard
3.23%
Ordinary
1 at £1Mr C.i. Ridgeway
3.23%
Ordinary
1 at £1Mr D.j. Haywood & Mrs D.j. Haywood
3.23%
Ordinary
1 at £1Mr J. Burrows
3.23%
Ordinary
1 at £1Mr J.b. Entwistle
3.23%
Ordinary
1 at £1Mr J.e. Hanson
3.23%
Ordinary
1 at £1Mr M.c. Clarke & P.m. Barrett & J.c. Barrett
3.23%
Ordinary
1 at £1Mr P.w. Hope & Mrs M.c. Hope
3.23%
Ordinary
1 at £1Mr Paul Leslie Rhodes & Mrs Wendy Mary Rhodes
3.23%
Ordinary
1 at £1Mr W.p. Hutchinson
3.23%
Ordinary
1 at £1Mrs A.m. Rhodes
3.23%
Ordinary
1 at £1Mrs D. Methley & Mr D. Methley
3.23%
Ordinary
1 at £1Mrs J.c. Shackleton & Mr J.c. Shackleton
3.23%
Ordinary
1 at £1Mrs K. Davies
3.23%
Ordinary
1 at £1Mrs M. Bywater
3.23%
Ordinary
1 at £1Mrs M. Hayes
3.23%
Ordinary
1 at £1Mrs M. Johns
3.23%
Ordinary
1 at £1Mrs M.a. Wilson & Mr M.a. Wilson
3.23%
Ordinary
1 at £1Mrs R.s. Morton & Mr R.s. Morton
3.23%
Ordinary

Financials

Year2014
Net Worth£49,249
Cash£22,255
Current Liabilities£2,692

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 May 2023 (11 months, 4 weeks ago)
Next Return Due18 May 2024 (2 weeks, 6 days from now)

Filing History

17 July 2023Appointment of Mr Stephen Draycott as a director on 7 July 2023 (2 pages)
9 June 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
9 May 2023Confirmation statement made on 4 May 2023 with updates (6 pages)
23 February 2023Termination of appointment of John Hyde as a director on 15 February 2023 (1 page)
10 June 2022Appointment of Ms Janet Alison Cliff as a director on 28 May 2022 (2 pages)
10 June 2022Termination of appointment of Robert Horley as a director on 26 May 2022 (1 page)
13 May 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
6 May 2022Confirmation statement made on 4 May 2022 with no updates (3 pages)
5 August 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
6 May 2021Confirmation statement made on 4 May 2021 with updates (6 pages)
11 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
1 May 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
24 January 2020Appointment of Mr John Hyde as a director on 17 January 2020 (2 pages)
24 January 2020Appointment of Mr James William Atkin as a director on 17 January 2020 (2 pages)
9 May 2019Confirmation statement made on 4 May 2019 with updates (6 pages)
8 May 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
8 May 2018Confirmation statement made on 4 May 2018 with updates (6 pages)
2 May 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
9 June 2017Confirmation statement made on 4 May 2017 with updates (8 pages)
9 June 2017Confirmation statement made on 4 May 2017 with updates (8 pages)
16 May 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
16 May 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
25 May 2016Appointment of Mr Edward Phillip Harrison as a director on 14 May 2016 (2 pages)
25 May 2016Appointment of Mr Edward Phillip Harrison as a director on 14 May 2016 (2 pages)
25 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 31
(10 pages)
25 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 31
(10 pages)
18 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
18 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 December 2015Termination of appointment of John Christopher Shackleton as a director on 3 December 2015 (1 page)
8 December 2015Appointment of Mrs Diana Hobart Shackleton as a director on 3 December 2015 (2 pages)
8 December 2015Termination of appointment of John Christopher Shackleton as a director on 3 December 2015 (1 page)
8 December 2015Appointment of Mrs Diana Hobart Shackleton as a director on 3 December 2015 (2 pages)
23 September 2015Appointment of Geoffrey William Druett as a director on 16 May 2015 (3 pages)
23 September 2015Appointment of Geoffrey William Druett as a director on 16 May 2015 (3 pages)
3 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 31
(8 pages)
24 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 31
(8 pages)
24 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 31
(8 pages)
2 October 2014Termination of appointment of Janet Alison Cliff as a director on 26 September 2014 (1 page)
2 October 2014Appointment of Mr Robert Horley as a director on 26 September 2014 (2 pages)
2 October 2014Termination of appointment of Janet Alison Cliff as a director on 26 September 2014 (1 page)
2 October 2014Appointment of Mr Robert Horley as a director on 26 September 2014 (2 pages)
29 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 31
(10 pages)
29 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 31
(10 pages)
29 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 31
(10 pages)
27 May 2014Termination of appointment of Michael Wilson as a director (1 page)
27 May 2014Termination of appointment of Michael Wilson as a director (1 page)
1 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (10 pages)
1 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (10 pages)
1 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (10 pages)
1 June 2013Termination of appointment of Mary Clarke as a director (1 page)
1 June 2013Termination of appointment of Mary Clarke as a director (1 page)
18 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
18 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
4 April 2013Termination of appointment of Kathleen Davies as a director (1 page)
4 April 2013Termination of appointment of Kathleen Davies as a director (1 page)
5 November 2012Appointment of Ms Janet Alison Cliff as a director (2 pages)
5 November 2012Appointment of Ms Janet Alison Cliff as a director (2 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (11 pages)
30 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (11 pages)
30 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (11 pages)
25 July 2011Accounts for a small company made up to 31 December 2010 (6 pages)
25 July 2011Accounts for a small company made up to 31 December 2010 (6 pages)
10 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (11 pages)
10 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (11 pages)
10 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (11 pages)
18 May 2010Accounts for a small company made up to 31 December 2009 (7 pages)
18 May 2010Accounts for a small company made up to 31 December 2009 (7 pages)
6 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (20 pages)
6 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (20 pages)
6 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (20 pages)
4 May 2010Director's details changed for John Christopher Shackleton on 4 May 2010 (2 pages)
4 May 2010Director's details changed for Monica Johns on 4 May 2010 (2 pages)
4 May 2010Director's details changed for John Christopher Shackleton on 4 May 2010 (2 pages)
4 May 2010Director's details changed for Mary Crossland Clarke on 4 May 2010 (2 pages)
4 May 2010Director's details changed for Michael Allen Wilson on 4 May 2010 (2 pages)
4 May 2010Director's details changed for John Christopher Shackleton on 4 May 2010 (2 pages)
4 May 2010Director's details changed for Mary Crossland Clarke on 4 May 2010 (2 pages)
4 May 2010Director's details changed for Monica Johns on 4 May 2010 (2 pages)
4 May 2010Director's details changed for Kathleen Davies on 4 May 2010 (2 pages)
4 May 2010Director's details changed for Michael Allen Wilson on 4 May 2010 (2 pages)
4 May 2010Director's details changed for Kathleen Davies on 4 May 2010 (2 pages)
4 May 2010Director's details changed for Kathleen Davies on 4 May 2010 (2 pages)
4 May 2010Director's details changed for Mary Crossland Clarke on 4 May 2010 (2 pages)
4 May 2010Director's details changed for Michael Allen Wilson on 4 May 2010 (2 pages)
4 May 2010Director's details changed for Monica Johns on 4 May 2010 (2 pages)
15 July 2009Accounts for a small company made up to 31 December 2008 (7 pages)
15 July 2009Accounts for a small company made up to 31 December 2008 (7 pages)
7 May 2009Return made up to 01/05/09; full list of members (19 pages)
7 May 2009Return made up to 01/05/09; full list of members (19 pages)
6 May 2009Appointment terminated director helen fearnley (1 page)
6 May 2009Appointment terminated director helen fearnley (1 page)
3 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
3 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
7 May 2008Return made up to 01/05/08; full list of members (21 pages)
7 May 2008Return made up to 01/05/08; full list of members (21 pages)
23 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
23 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
21 May 2007Return made up to 01/05/07; no change of members (9 pages)
21 May 2007Return made up to 01/05/07; no change of members (9 pages)
18 August 2006Accounts for a small company made up to 31 December 2005 (7 pages)
18 August 2006Accounts for a small company made up to 31 December 2005 (7 pages)
5 June 2006Return made up to 01/05/06; full list of members (15 pages)
5 June 2006Return made up to 01/05/06; full list of members (15 pages)
31 May 2006Director resigned (1 page)
31 May 2006Director resigned (1 page)
28 July 2005Accounts for a small company made up to 31 December 2004 (7 pages)
28 July 2005Accounts for a small company made up to 31 December 2004 (7 pages)
27 May 2005Return made up to 01/05/05; change of members
  • 363(288) ‐ Director resigned
(10 pages)
27 May 2005Return made up to 01/05/05; change of members
  • 363(288) ‐ Director resigned
(10 pages)
11 June 2004Accounts for a small company made up to 31 December 2003 (7 pages)
11 June 2004Accounts for a small company made up to 31 December 2003 (7 pages)
3 June 2004New director appointed (2 pages)
3 June 2004New director appointed (2 pages)
3 June 2004New director appointed (2 pages)
3 June 2004New director appointed (2 pages)
2 June 2004Return made up to 01/05/04; change of members (8 pages)
2 June 2004Return made up to 01/05/04; change of members (8 pages)
26 April 2004New director appointed (2 pages)
26 April 2004New director appointed (2 pages)
21 May 2003Accounts for a small company made up to 31 December 2002 (7 pages)
21 May 2003Accounts for a small company made up to 31 December 2002 (7 pages)
16 May 2003Return made up to 01/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
16 May 2003Return made up to 01/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
13 January 2003New director appointed (2 pages)
13 January 2003New director appointed (2 pages)
31 May 2002Accounts for a small company made up to 31 December 2001 (7 pages)
31 May 2002Accounts for a small company made up to 31 December 2001 (7 pages)
10 May 2002Return made up to 01/05/02; change of members
  • 363(288) ‐ Director resigned
(9 pages)
10 May 2002Return made up to 01/05/02; change of members
  • 363(288) ‐ Director resigned
(9 pages)
30 May 2001Accounts for a small company made up to 31 December 2000 (7 pages)
30 May 2001Accounts for a small company made up to 31 December 2000 (7 pages)
24 May 2001New director appointed (2 pages)
24 May 2001New director appointed (2 pages)
16 May 2001Return made up to 01/05/01; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 May 2001Return made up to 01/05/01; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 July 2000Accounts for a small company made up to 31 December 1999 (5 pages)
19 July 2000Accounts for a small company made up to 31 December 1999 (5 pages)
17 July 2000New director appointed (2 pages)
17 July 2000Return made up to 01/05/00; full list of members (14 pages)
17 July 2000New director appointed (2 pages)
17 July 2000Return made up to 01/05/00; full list of members (14 pages)
23 June 1999Return made up to 01/05/99; change of members (6 pages)
23 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
23 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
23 June 1999Return made up to 01/05/99; change of members (6 pages)
19 August 1998Accounts for a small company made up to 31 December 1997 (5 pages)
19 August 1998Accounts for a small company made up to 31 December 1997 (5 pages)
10 July 1998Return made up to 01/05/98; change of members
  • 363(288) ‐ Director resigned
(8 pages)
10 July 1998Return made up to 01/05/98; change of members
  • 363(288) ‐ Director resigned
(8 pages)
19 November 1997New director appointed (2 pages)
19 November 1997New director appointed (2 pages)
6 November 1997Return made up to 01/05/97; full list of members (6 pages)
6 November 1997Return made up to 01/05/97; full list of members (6 pages)
3 June 1997Accounts for a small company made up to 31 December 1996 (6 pages)
3 June 1997Accounts for a small company made up to 31 December 1996 (6 pages)
5 July 1996Return made up to 01/05/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
5 July 1996Return made up to 01/05/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
13 June 1996Accounts for a small company made up to 31 December 1995 (6 pages)
13 June 1996Accounts for a small company made up to 31 December 1995 (6 pages)
13 July 1995Accounts for a small company made up to 31 December 1994 (6 pages)
13 July 1995Accounts for a small company made up to 31 December 1994 (6 pages)
12 July 1995New director appointed (2 pages)
12 July 1995New director appointed (2 pages)
24 May 1995Director's particulars changed (2 pages)
24 May 1995New director appointed (2 pages)
24 May 1995New director appointed (2 pages)
24 May 1995Return made up to 01/05/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
24 May 1995Return made up to 01/05/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
24 May 1995Director's particulars changed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)