Company NameAcanthus W S M Architects Limited
Company StatusActive
Company Number02190815
CategoryPrivate Limited Company
Incorporation Date10 November 1987(36 years, 5 months ago)
Previous NameThe Webb Seeger Moorhouse Partnership Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Jonathon Roland Wingfield
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1999(11 years, 1 month after company formation)
Appointment Duration25 years, 3 months
RoleArchitect
Country of ResidenceEngland
Correspondence AddressStudio 11 2 King Charles Street
Leeds
West Yorkshire
LS1 6LS
Director NameMr Darren Richard Parr
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2015(27 years, 1 month after company formation)
Appointment Duration9 years, 3 months
RoleArchitectural Technologist
Country of ResidenceEngland
Correspondence AddressStudio 11 2 King Charles Street
Leeds
West Yorkshire
LS1 6LS
Director NameMr Shawn Raymond Hancock
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2019(31 years, 2 months after company formation)
Appointment Duration5 years, 3 months
RoleChartered Architect
Country of ResidenceEngland
Correspondence AddressStudio 11 2 King Charles Street
Leeds
West Yorkshire
LS1 6LS
Director NameMrs Katherine Pimblott
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2024(36 years, 4 months after company formation)
Appointment Duration1 month
RoleArchitect
Country of ResidenceEngland
Correspondence AddressStudio 11 2 King Charles Street
Leeds
West Yorkshire
LS1 6LS
Director NameDouglas Richard Denison
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1991(3 years, 1 month after company formation)
Appointment Duration8 years (resigned 31 December 1998)
RoleArchitectural Technician
Correspondence Address9 High Ash Park
Allerton
Bradford
West Yorkshire
BD15 8AJ
Director NameMr Philip Stephen Moorhouse
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(4 years, 1 month after company formation)
Appointment Duration10 years, 7 months (resigned 31 July 2002)
RoleArchitectural Technician
Correspondence AddressThe Manse Station Road
Oxenhope
Keighley
Yorkshire
BD22 9JJ
Director NameMr Leslie John Webb
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(4 years, 1 month after company formation)
Appointment Duration9 years (resigned 01 January 2001)
RoleArchitect
Country of ResidenceEngland
Correspondence Address12a Cecil Avenue
Baildon
Shipley
West Yorkshire
BD17 5LH
Secretary NameJennifer Angela Webb
NationalityBritish
StatusResigned
Appointed28 December 1991(4 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 01 November 2000)
RoleCompany Director
Correspondence Address12 Cecil Avenue
Baildon
West Yorkshire
BD17 5LH
Director NameMr Michael John Broadhead
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(6 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 1998)
RoleArchitect
Country of ResidenceEngland
Correspondence Address29 Beckfield Road
Bingley
West Yorkshire
BD16 1QR
Secretary NameDouglas Richard Denison
NationalityBritish
StatusResigned
Appointed01 November 2000(12 years, 12 months after company formation)
Appointment Duration7 years, 5 months (resigned 21 April 2008)
RoleCompany Director
Correspondence Address9 High Ash Park
Allerton
Bradford
West Yorkshire
BD15 8AJ
Director NameMr Paul Dennis Glover
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2003(15 years, 1 month after company formation)
Appointment Duration19 years, 9 months (resigned 18 October 2022)
RoleChartered Architect
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 11 2 King Charles Street
Leeds
West Yorkshire
LS1 6LS
Director NameMr Philip Stephen Moorhouse
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2009(21 years, 4 months after company formation)
Appointment Duration1 year (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 1 Graham Lodge
416 Fulwood Road, Ranmoor
Sheffield
South Yorkshire
S10 3GH
Director NameAndrew Lawrence Seeger
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2009(21 years, 4 months after company formation)
Appointment Duration1 year (resigned 31 March 2010)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressCliffe Cottage 9 Cliffe Lane
Baildon
Shipley
Yorkshire
BD17 5JZ
Director NameMr Leslie John Webb
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2009(21 years, 4 months after company formation)
Appointment Duration1 year (resigned 31 March 2010)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address12a Cecil Avenue
Baildon
Shipley
West Yorkshire
BD17 5LH

Contact

Websitewww.acanthuswsm.com/
Telephone024 54430254
Telephone regionCoventry

Location

Registered AddressStudio 11
2 King Charles Street
Leeds
West Yorkshire
LS1 6LS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

3.6k at £1Mr J.r. Wingfield
83.24%
Ordinary B
713 at £1Mr P. Glover
16.71%
Ordinary B
1 at £1J.r. Wingfield
0.02%
Ordinary C
1 at £1Paul Glover
0.02%
Ordinary D

Financials

Year2014
Net Worth£434,223
Cash£274,886
Current Liabilities£144,557

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 December 2023 (3 months, 3 weeks ago)
Next Return Due11 January 2025 (8 months, 3 weeks from now)

Charges

6 July 2016Delivered on: 8 July 2016
Persons entitled: National Westminister Bank PLC

Classification: A registered charge
Particulars: The property known as 11TH floor, the basilica, the headrow, leeds.
Outstanding
10 March 2010Delivered on: 13 March 2010
Satisfied on: 18 January 2012
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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Fully Satisfied
23 October 2000Delivered on: 31 October 2000
Satisfied on: 18 November 2004
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

19 March 2024Total exemption full accounts made up to 31 December 2023 (10 pages)
17 March 2024Appointment of Mrs Katherine Pimblott as a director on 17 March 2024 (2 pages)
5 January 2024Confirmation statement made on 28 December 2023 with no updates (3 pages)
16 May 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
4 January 2023Confirmation statement made on 28 December 2022 with no updates (3 pages)
18 October 2022Termination of appointment of Paul Dennis Glover as a director on 18 October 2022 (1 page)
25 May 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
4 January 2022Confirmation statement made on 28 December 2021 with no updates (3 pages)
13 April 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
5 January 2021Confirmation statement made on 28 December 2020 with updates (4 pages)
30 June 2020Satisfaction of charge 021908150003 in full (1 page)
18 March 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
2 January 2020Confirmation statement made on 28 December 2019 with updates (4 pages)
12 September 2019Director's details changed for Mr Paul Dennis Glover on 10 September 2019 (2 pages)
13 June 2019Statement of capital following an allotment of shares on 12 April 2019
  • GBP 4,879
(4 pages)
16 April 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
29 January 2019Appointment of Mr Shawn Raymond Hancock as a director on 2 January 2019 (2 pages)
4 January 2019Confirmation statement made on 28 December 2018 with no updates (3 pages)
14 May 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
23 January 2018Director's details changed for Mr Jonathon Roland Wingfield on 19 January 2018 (2 pages)
8 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
6 June 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
6 June 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
12 January 2017Confirmation statement made on 28 December 2016 with updates (6 pages)
12 January 2017Confirmation statement made on 28 December 2016 with updates (6 pages)
8 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 July 2016Registration of charge 021908150003, created on 6 July 2016 (8 pages)
8 July 2016Registration of charge 021908150003, created on 6 July 2016 (8 pages)
23 June 2016Registered office address changed from Studio 11 the Basilica Building King Charles Street Leeds West Yorkshire LS1 6LS England to Studio 11 2 King Charles Street Leeds West Yorkshire LS1 6LS on 23 June 2016 (1 page)
23 June 2016Registered office address changed from Studio 11 the Basilica Building King Charles Street Leeds West Yorkshire LS1 6LS England to Studio 11 2 King Charles Street Leeds West Yorkshire LS1 6LS on 23 June 2016 (1 page)
14 June 2016Registered office address changed from Woodhall Woodhall Lane Calverley Leeds LS28 5NY to Studio 11 the Basilica Building King Charles Street Leeds West Yorkshire LS1 6LS on 14 June 2016 (1 page)
14 June 2016Registered office address changed from Woodhall Woodhall Lane Calverley Leeds LS28 5NY to Studio 11 the Basilica Building King Charles Street Leeds West Yorkshire LS1 6LS on 14 June 2016 (1 page)
4 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 4,267
(6 pages)
4 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 4,267
(6 pages)
23 March 2015Appointment of Mr Darren Richard Parr as a director on 1 January 2015 (2 pages)
23 March 2015Appointment of Mr Darren Richard Parr as a director on 1 January 2015 (2 pages)
23 March 2015Appointment of Mr Darren Richard Parr as a director on 1 January 2015 (2 pages)
20 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
20 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
21 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 4,267
(5 pages)
21 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 4,267
(5 pages)
14 October 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Other co business 23/09/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
14 October 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Other co business 23/09/2014
(16 pages)
1 October 2014Statement of capital following an allotment of shares on 23 September 2014
  • GBP 4,267
(4 pages)
1 October 2014Statement of capital following an allotment of shares on 23 September 2014
  • GBP 4,267
(4 pages)
27 February 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
27 February 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
31 December 2013Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 4,265
(4 pages)
31 December 2013Director's details changed for Mr Jonathon Roland Wingfield on 27 December 2013 (2 pages)
31 December 2013Director's details changed for Mr Paul Dennis Glover on 27 December 2013 (2 pages)
31 December 2013Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 4,265
(4 pages)
31 December 2013Director's details changed for Mr Paul Dennis Glover on 27 December 2013 (2 pages)
31 December 2013Director's details changed for Mr Jonathon Roland Wingfield on 27 December 2013 (2 pages)
8 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
8 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
10 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
10 January 2013Register(s) moved to registered inspection location (1 page)
10 January 2013Register(s) moved to registered inspection location (1 page)
10 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
9 January 2013Register inspection address has been changed (1 page)
9 January 2013Register inspection address has been changed (1 page)
26 March 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
26 March 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
24 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (4 pages)
16 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (4 pages)
8 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
8 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
1 February 2011Annual return made up to 28 December 2010 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 28 December 2010 with a full list of shareholders (4 pages)
11 August 2010Termination of appointment of Leslie Webb as a director (1 page)
11 August 2010Termination of appointment of Andrew Seeger as a director (1 page)
11 August 2010Termination of appointment of Philip Moorhouse as a director (1 page)
11 August 2010Termination of appointment of Leslie Webb as a director (1 page)
11 August 2010Termination of appointment of Andrew Seeger as a director (1 page)
11 August 2010Termination of appointment of Philip Moorhouse as a director (1 page)
5 August 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(13 pages)
5 August 2010Cancellation of shares. Statement of capital on 5 August 2010
  • GBP 4,265
(4 pages)
5 August 2010Cancellation of shares. Statement of capital on 5 August 2010
  • GBP 4,265
(4 pages)
5 August 2010Cancellation of shares. Statement of capital on 5 August 2010
  • GBP 4,265
(4 pages)
5 August 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(13 pages)
12 May 2010Purchase of own shares. (3 pages)
12 May 2010Purchase of own shares. (3 pages)
7 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
7 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
13 March 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
13 March 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 January 2010Director's details changed for Mr Leslie John Webb on 27 December 2009 (2 pages)
11 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (7 pages)
11 January 2010Director's details changed for Mr Leslie John Webb on 27 December 2009 (2 pages)
11 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (7 pages)
11 January 2010Director's details changed for Mr Philip Stephen Moorhouse on 27 December 2009 (2 pages)
11 January 2010Director's details changed for Mr Philip Stephen Moorhouse on 27 December 2009 (2 pages)
11 January 2010Director's details changed for Paul Dennis Glover on 27 December 2009 (2 pages)
11 January 2010Director's details changed for Paul Dennis Glover on 27 December 2009 (2 pages)
11 January 2010Director's details changed for Jonathon Roland Wingfield on 27 December 2009 (2 pages)
11 January 2010Director's details changed for Jonathon Roland Wingfield on 27 December 2009 (2 pages)
20 April 2009Director appointed philip stephen moorhouse (2 pages)
20 April 2009Director appointed philip stephen moorhouse (2 pages)
9 April 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
9 April 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
7 April 2009Director appointed leslie john webb (2 pages)
7 April 2009Director appointed leslie john webb (2 pages)
7 April 2009Director appointed andrew lawrence seeger (2 pages)
7 April 2009Director appointed andrew lawrence seeger (2 pages)
19 January 2009Appointment terminated secretary douglas denison (1 page)
19 January 2009Appointment terminated secretary douglas denison (1 page)
19 January 2009Return made up to 28/12/08; full list of members (5 pages)
19 January 2009Return made up to 28/12/08; full list of members (5 pages)
27 August 2008Memorandum and Articles of Association (12 pages)
27 August 2008Memorandum and Articles of Association (12 pages)
17 June 2008Memorandum and Articles of Association (6 pages)
17 June 2008Memorandum and Articles of Association (6 pages)
3 March 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
3 March 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
4 January 2008Return made up to 28/12/07; full list of members (4 pages)
4 January 2008Return made up to 28/12/07; full list of members (4 pages)
16 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
16 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
12 January 2007Return made up to 28/12/06; full list of members (4 pages)
12 January 2007Location of register of members (1 page)
12 January 2007Return made up to 28/12/06; full list of members (4 pages)
12 January 2007Location of register of members (1 page)
11 July 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
11 July 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
16 February 2006Return made up to 28/12/05; full list of members (4 pages)
16 February 2006Return made up to 28/12/05; full list of members (4 pages)
22 March 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
22 March 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
28 January 2005Return made up to 28/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 January 2005Return made up to 28/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 November 2004Declaration of satisfaction of mortgage/charge (1 page)
18 November 2004Declaration of satisfaction of mortgage/charge (1 page)
16 November 2004Memorandum and Articles of Association (4 pages)
16 November 2004Memorandum and Articles of Association (4 pages)
9 November 2004Company name changed the webb seeger moorhouse partne rship LIMITED\certificate issued on 09/11/04 (2 pages)
9 November 2004Company name changed the webb seeger moorhouse partne rship LIMITED\certificate issued on 09/11/04 (2 pages)
18 March 2004Return made up to 28/12/03; full list of members; amend (6 pages)
18 March 2004Return made up to 28/12/03; full list of members; amend (6 pages)
2 March 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
2 March 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
19 December 2003Return made up to 28/12/03; full list of members (9 pages)
19 December 2003Return made up to 28/12/03; full list of members (9 pages)
21 October 2003Ad 01/10/03--------- £ si 932@1=932 £ ic 13333/14265 (2 pages)
21 October 2003Ad 01/10/03--------- £ si 932@1=932 £ ic 13333/14265 (2 pages)
12 March 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
12 March 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
25 January 2003Director resigned (1 page)
25 January 2003Return made up to 28/12/02; full list of members
  • 363(287) ‐ Registered office changed on 25/01/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 January 2003Director resigned (1 page)
25 January 2003New director appointed (2 pages)
25 January 2003New director appointed (2 pages)
25 January 2003Return made up to 28/12/02; full list of members
  • 363(287) ‐ Registered office changed on 25/01/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
5 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
29 November 2002Ad 13/11/02--------- £ si 3333@1=3333 £ ic 10000/13333 (2 pages)
29 November 2002Ad 13/11/02--------- £ si 3333@1=3333 £ ic 10000/13333 (2 pages)
19 August 2002Location of register of members (1 page)
19 August 2002Location of register of members (1 page)
12 August 2002Director resigned (1 page)
12 August 2002Director resigned (1 page)
22 February 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
22 February 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
15 February 2002Auditor's resignation (1 page)
15 February 2002Auditor's resignation (1 page)
26 January 2002Return made up to 28/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 January 2002Return made up to 28/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 August 2001Accounts for a small company made up to 31 December 2000 (7 pages)
7 August 2001Accounts for a small company made up to 31 December 2000 (7 pages)
11 January 2001Director resigned (1 page)
11 January 2001Director resigned (1 page)
4 January 2001Return made up to 28/12/00; full list of members (6 pages)
4 January 2001Return made up to 28/12/00; full list of members (6 pages)
4 December 2000Secretary resigned (1 page)
4 December 2000New secretary appointed (2 pages)
4 December 2000Secretary resigned (1 page)
4 December 2000New secretary appointed (2 pages)
31 October 2000Particulars of mortgage/charge (3 pages)
31 October 2000Particulars of mortgage/charge (3 pages)
28 March 2000Accounts for a small company made up to 31 December 1999 (7 pages)
28 March 2000Accounts for a small company made up to 31 December 1999 (7 pages)
11 January 2000Return made up to 28/12/99; full list of members (8 pages)
11 January 2000Return made up to 28/12/99; full list of members (8 pages)
7 April 1999Accounts for a small company made up to 31 December 1998 (7 pages)
7 April 1999Accounts for a small company made up to 31 December 1998 (7 pages)
23 February 1999Director resigned (1 page)
23 February 1999Director resigned (1 page)
24 January 1999Director resigned (1 page)
24 January 1999New director appointed (2 pages)
24 January 1999New director appointed (2 pages)
24 January 1999Director resigned (1 page)
12 January 1999Return made up to 28/12/98; no change of members (7 pages)
12 January 1999Return made up to 28/12/98; no change of members (7 pages)
21 September 1998Director's particulars changed (1 page)
21 September 1998Director's particulars changed (1 page)
28 April 1998Accounts for a small company made up to 31 December 1997 (7 pages)
28 April 1998Accounts for a small company made up to 31 December 1997 (7 pages)
15 April 1997Accounts for a small company made up to 31 December 1996 (8 pages)
15 April 1997Accounts for a small company made up to 31 December 1996 (8 pages)
28 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 January 1997Return made up to 28/12/96; full list of members (8 pages)
8 January 1997Return made up to 28/12/96; full list of members (8 pages)
18 December 1996Location of register of members (1 page)
18 December 1996Location - directors interests register: non legible (1 page)
18 December 1996Location of debenture register (non legible) (1 page)
18 December 1996Location of debenture register (non legible) (1 page)
18 December 1996Location of register of members (1 page)
18 December 1996Location - directors interests register: non legible (1 page)
17 April 1996Accounts for a small company made up to 31 December 1995 (6 pages)
17 April 1996Accounts for a small company made up to 31 December 1995 (6 pages)
11 January 1996New director appointed (2 pages)
11 January 1996Return made up to 28/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 11/01/96
(4 pages)
11 January 1996New director appointed (2 pages)
11 January 1996Return made up to 28/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 11/01/96
(4 pages)
30 March 1995Accounts for a small company made up to 31 December 1994 (7 pages)
30 March 1995Accounts for a small company made up to 31 December 1994 (7 pages)