Wootton
Northampton
Northamptonshire
NN4 6AB
Director Name | Mr Russell Stephen Rollings |
---|---|
Date of Birth | December 1951 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2013(23 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | National Railway Museum Leeman Road York YO26 4XJ |
Director Name | Mr David Malcolm Broadley Naylor |
---|---|
Date of Birth | July 1944 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2016(26 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | National Railway Museum Leeman Road York YO26 4XJ |
Director Name | Mr Christopher Edwin Bush |
---|---|
Date of Birth | April 1939 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2017(27 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | National Railway Museum Leeman Road York YO26 4XJ |
Director Name | Mr Michael John Hastings |
---|---|
Date of Birth | November 1942 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2019(29 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | National Railway Museum Leeman Road York YO26 4XJ |
Director Name | Dr John Arthur Coiley |
---|---|
Date of Birth | March 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 22 May 1998) |
Role | Retired Museum Keeper |
Correspondence Address | 4 Beech Close Farnham Knaresborough North Yorkshire HG5 9JJ |
Director Name | Mr Andrew Richard George Dow |
---|---|
Date of Birth | December 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 1994) |
Role | Head Of National Railway Museum |
Correspondence Address | Manor Farm Intake Road Bubwith York North Yorkshire YO8 7LU |
Director Name | Mr John Spencer Gilks |
---|---|
Date of Birth | April 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(2 years, 6 months after company formation) |
Appointment Duration | 11 years (resigned 19 March 2003) |
Role | Retired Local Government Officer |
Correspondence Address | The Old School High Street Nawton York YO62 5JE |
Director Name | Mr Ian Johnson |
---|---|
Date of Birth | January 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(2 years, 6 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 14 November 2008) |
Role | Chartered Mechanical Engineer |
Correspondence Address | Tudor Cottage Dagden Road Shalford Guildford Surrey GU4 8DD |
Director Name | Francis Paterson |
---|---|
Date of Birth | April 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(2 years, 6 months after company formation) |
Appointment Duration | 11 years (resigned 19 March 2003) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Alligin Main Street Askham Bryan York North Yorkshire YO2 3QS |
Director Name | Mr William Oliver Reynolds |
---|---|
Date of Birth | November 1915 (Born 107 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 February 1992(2 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 September 1999) |
Role | Retired |
Correspondence Address | Oak House Follifoot Harrogate North Yorkshire HG3 1DR |
Secretary Name | Mr John Spencer Gilks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 08 February 1997) |
Role | Company Director |
Correspondence Address | The Old School High Street Nawton York YO62 5JE |
Director Name | Prof John Allan Patmore |
---|---|
Date of Birth | November 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1992(2 years, 11 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 19 March 2003) |
Role | Vice-Chairman Sports Council |
Correspondence Address | 4 Aston Hall Drive North Ferriby North Humberside HU14 3EB |
Director Name | Andrew John Scott |
---|---|
Date of Birth | June 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1994(4 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 19 March 2003) |
Role | Head Ofnational Railway Museum |
Correspondence Address | National Railway Museum Leeman Road York YO26 4XJ |
Director Name | William Greenwood |
---|---|
Date of Birth | April 1925 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1995(5 years, 6 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 18 December 2008) |
Role | Retired Civil Servant |
Correspondence Address | 7 Bracken Hill Osbaldwick York YO10 3QE |
Director Name | David Gethin Humphreys |
---|---|
Date of Birth | April 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1995(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 February 1998) |
Role | Bank Manager |
Correspondence Address | 15 Saint Trinians Drive Richmond North Yorkshire DL10 7SS |
Secretary Name | Brian Knowlman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1997(7 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 17 October 2003) |
Role | Retired Tour Operator |
Country of Residence | United Kingdom |
Correspondence Address | 15 Pear Tree Avenue Upper Poppleton York YO26 6HH |
Director Name | Mr Brian Burton |
---|---|
Date of Birth | October 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1998(9 years, 2 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 17 July 2008) |
Role | Chairman /Cd |
Country of Residence | England |
Correspondence Address | Sage Meadow Shannon Close Ilkley West Yorkshire LS29 9TJ |
Director Name | Mr Andrew Richard George Dow |
---|---|
Date of Birth | December 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1999(9 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 16 November 2006) |
Role | Writer |
Country of Residence | England |
Correspondence Address | Wyverns Newton On Ouse York YO30 2BR |
Director Name | Mr Jon Ingham |
---|---|
Date of Birth | July 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2003(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 January 2006) |
Role | Fundraiser |
Country of Residence | United Kingdom |
Correspondence Address | 6 Outwood Avenue Horsforth Leeds Yorkshire LS18 4JH |
Director Name | John Andrew Cliff Southall |
---|---|
Date of Birth | October 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2003(13 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 16 November 2007) |
Role | Marketing Director |
Correspondence Address | Windleside Thruscross Harrogate North Yorkshire HG3 4AJ |
Director Name | Paul John Simpson |
---|---|
Date of Birth | February 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2003(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 April 2005) |
Role | Financial Controller |
Correspondence Address | 12 Egremont Close Stamford Bridge York East Riding Of Yorkshire YO41 1QW |
Secretary Name | Robert Adamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2003(14 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 27 September 2011) |
Role | Retired |
Correspondence Address | 69 Lawrence Street York North Yorkshire YO10 3BU |
Secretary Name | Mr Robert Adamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2003(14 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 27 September 2011) |
Role | Company Director |
Correspondence Address | 69 Lawrence Street York North Yorkshire YO10 3BU |
Director Name | Mr Christopher Pierce Jones |
---|---|
Date of Birth | November 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2008(18 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 07 June 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 143 Station Road Ackworth Pontefract West Yorkshire WF7 7HA |
Director Name | Judith Kenzie Whitaker |
---|---|
Date of Birth | August 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2008(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2009) |
Role | Head Of Com Dev |
Correspondence Address | 40a Askham Lane York North Yorkshire YO24 3HA |
Director Name | Michael Edward Bell |
---|---|
Date of Birth | July 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2009(19 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 03 May 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 7b Riverside Lodge Bishopthorpe Road York North Yorkshire YO23 1LJ |
Director Name | Bernard Charles Horton |
---|---|
Date of Birth | September 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2009(19 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 October 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 60 Bramley Garth York North Yorkshire YO31 0PG |
Secretary Name | Mr Michael Edward Bell |
---|---|
Status | Resigned |
Appointed | 27 September 2011(22 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 03 May 2016) |
Role | Company Director |
Correspondence Address | National Railway Museum Leeman Road York YO26 4XJ |
Director Name | Mr Robert Adamson |
---|---|
Date of Birth | April 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2011(22 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (resigned 08 June 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 69 Lawrence Street York North Yorkshire YO10 3BU |
Website | www.nrmfriends.org.uk/ |
---|---|
Telephone | 01904 636874 |
Telephone region | York |
Registered Address | National Railway Museum Leeman Road York YO26 4XJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Holgate |
Built Up Area | York |
40 at £1 | Friends Of The National Railway Museum 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £966 |
Cash | £32,384 |
Current Liabilities | £68,305 |
Latest Accounts | 31 December 2021 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 September 2023 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 29 April 2022 (9 months ago) |
---|---|
Next Return Due | 13 May 2023 (3 months, 1 week from now) |
6 September 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
---|---|
6 May 2021 | Confirmation statement made on 29 April 2021 with no updates (3 pages) |
8 September 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
4 May 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
17 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
10 June 2019 | Appointment of Mr Michael John Hastings as a director on 8 June 2019 (2 pages) |
10 June 2019 | Termination of appointment of Robert Adamson as a director on 8 June 2019 (1 page) |
1 May 2019 | Confirmation statement made on 29 April 2019 with no updates (3 pages) |
6 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
4 June 2018 | Confirmation statement made on 29 April 2018 with no updates (3 pages) |
16 June 2017 | Appointment of Mr Christopher Edwin Bush as a director on 10 June 2017 (2 pages) |
16 June 2017 | Appointment of Mr Christopher Edwin Bush as a director on 10 June 2017 (2 pages) |
5 May 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
5 May 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
4 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
29 November 2016 | Termination of appointment of Bernard Charles Horton as a director on 30 October 2016 (1 page) |
29 November 2016 | Termination of appointment of Bernard Charles Horton as a director on 30 October 2016 (1 page) |
19 May 2016 | Termination of appointment of a secretary (1 page) |
19 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Termination of appointment of a secretary (1 page) |
19 May 2016 | Termination of appointment of a director (1 page) |
19 May 2016 | Termination of appointment of a director (1 page) |
19 May 2016 | Termination of appointment of a secretary (1 page) |
19 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Termination of appointment of a secretary (1 page) |
19 May 2016 | Termination of appointment of a director (1 page) |
19 May 2016 | Termination of appointment of a director (1 page) |
12 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
12 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
10 May 2016 | Termination of appointment of Michael Edward Bell as a director on 3 May 2016 (1 page) |
10 May 2016 | Termination of appointment of Michael Edward Bell as a secretary on 3 May 2016 (1 page) |
10 May 2016 | Appointment of Mr David Malcolm Broadley Naylor as a director on 3 May 2016 (2 pages) |
10 May 2016 | Appointment of Mr David Malcolm Broadley Naylor as a director on 3 May 2016 (2 pages) |
10 May 2016 | Termination of appointment of Michael Edward Bell as a director on 3 May 2016 (1 page) |
10 May 2016 | Termination of appointment of Michael Edward Bell as a secretary on 3 May 2016 (1 page) |
7 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
15 April 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
15 April 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
22 August 2014 | Termination of appointment of Christopher Pierce Jones as a director on 7 June 2014 (1 page) |
22 August 2014 | Termination of appointment of Christopher Pierce Jones as a director on 7 June 2014 (1 page) |
22 August 2014 | Termination of appointment of Christopher Pierce Jones as a director on 7 June 2014 (1 page) |
1 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
17 April 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
17 April 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
6 August 2013 | Appointment of Mr Russell Stephen Rollings as a director (2 pages) |
6 August 2013 | Appointment of Mr Russell Stephen Rollings as a director (2 pages) |
13 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (7 pages) |
13 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (7 pages) |
20 March 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
20 March 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
2 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (7 pages) |
2 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (7 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2011 | Appointment of Mr Michael Edward Bell as a secretary (1 page) |
28 September 2011 | Appointment of Mr Robert Adamson as a director (2 pages) |
28 September 2011 | Appointment of Mr Michael Edward Bell as a secretary (1 page) |
28 September 2011 | Appointment of Mr Robert Adamson as a director (2 pages) |
27 September 2011 | Termination of appointment of Robert Adamson as a secretary (1 page) |
27 September 2011 | Termination of appointment of Robert Adamson as a secretary (1 page) |
27 September 2011 | Termination of appointment of Robert Adamson as a secretary (1 page) |
27 September 2011 | Termination of appointment of Robert Adamson as a secretary (1 page) |
15 August 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (7 pages) |
15 August 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (7 pages) |
12 August 2011 | Secretary's details changed for Robert Adamson on 12 August 2011 (1 page) |
12 August 2011 | Director's details changed for George Malcolm Rutter on 12 August 2011 (2 pages) |
12 August 2011 | Director's details changed for Christopher Pierce Jones on 12 August 2011 (2 pages) |
12 August 2011 | Secretary's details changed for Robert Adamson on 12 August 2011 (1 page) |
12 August 2011 | Director's details changed for George Malcolm Rutter on 12 August 2011 (2 pages) |
12 August 2011 | Director's details changed for Christopher Pierce Jones on 12 August 2011 (2 pages) |
8 August 2011 | Termination of appointment of Judith Whitaker as a director (2 pages) |
8 August 2011 | Termination of appointment of Judith Whitaker as a director (2 pages) |
13 July 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
13 July 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
28 July 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
28 July 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
10 May 2010 | Appointment of Robert Adamson as a secretary (2 pages) |
10 May 2010 | Appointment of Robert Adamson as a secretary (2 pages) |
7 May 2010 | Appointment of Bernard Charles Horton as a director (2 pages) |
7 May 2010 | Appointment of Michael Edward Bell as a director (2 pages) |
7 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (22 pages) |
7 May 2010 | Appointment of Bernard Charles Horton as a director (2 pages) |
7 May 2010 | Appointment of Michael Edward Bell as a director (2 pages) |
7 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (22 pages) |
29 August 2009 | Return made up to 31/12/08; full list of members (10 pages) |
29 August 2009 | Return made up to 31/12/08; full list of members (10 pages) |
4 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2009 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
3 August 2009 | Director appointed judith kenzie whitaker logged form (1 page) |
3 August 2009 | Appointment terminated director ian johnson (1 page) |
3 August 2009 | Appointment terminated director william greenwood (1 page) |
3 August 2009 | Appointment terminated director brian burton (1 page) |
3 August 2009 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
3 August 2009 | Director appointed judith kenzie whitaker logged form (1 page) |
3 August 2009 | Appointment terminated director ian johnson (1 page) |
3 August 2009 | Appointment terminated director william greenwood (1 page) |
3 August 2009 | Appointment terminated director brian burton (1 page) |
22 May 2009 | Director appointed judith kenzie whitaker (2 pages) |
22 May 2009 | Director appointed christopher pierce jones (2 pages) |
22 May 2009 | Director's change of particulars / george rutter / 01/05/2008 (1 page) |
22 May 2009 | Director appointed judith kenzie whitaker (2 pages) |
22 May 2009 | Director appointed christopher pierce jones (2 pages) |
22 May 2009 | Director's change of particulars / george rutter / 01/05/2008 (1 page) |
2 February 2009 | Return made up to 27/02/08; full list of members
|
2 February 2009 | Return made up to 27/02/08; full list of members
|
6 November 2008 | Amended accounts made up to 30 September 2006 (10 pages) |
6 November 2008 | Amended accounts made up to 30 September 2006 (10 pages) |
15 October 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
15 October 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
25 June 2008 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
25 June 2008 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
13 May 2008 | Accounting reference date extended from 30/09/2007 to 31/12/2007 (1 page) |
13 May 2008 | Accounting reference date extended from 30/09/2007 to 31/12/2007 (1 page) |
13 June 2007 | Return made up to 27/02/07; full list of members
|
13 June 2007 | Return made up to 27/02/07; full list of members
|
3 July 2006 | Total exemption full accounts made up to 30 September 2005 (7 pages) |
3 July 2006 | Total exemption full accounts made up to 30 September 2005 (7 pages) |
2 May 2006 | Annual return made up to 27/02/06
|
2 May 2006 | Annual return made up to 27/02/06
|
30 June 2005 | Total exemption full accounts made up to 30 September 2004 (7 pages) |
30 June 2005 | Total exemption full accounts made up to 30 September 2004 (7 pages) |
10 May 2005 | Annual return made up to 27/02/05 (7 pages) |
10 May 2005 | Annual return made up to 27/02/05 (7 pages) |
29 September 2004 | Total exemption full accounts made up to 30 September 2003 (7 pages) |
29 September 2004 | Total exemption full accounts made up to 30 September 2003 (7 pages) |
21 September 2004 | Annual return made up to 27/02/04
|
21 September 2004 | New secretary appointed (2 pages) |
21 September 2004 | Annual return made up to 27/02/04
|
21 September 2004 | New secretary appointed (2 pages) |
8 August 2003 | New director appointed (2 pages) |
8 August 2003 | New director appointed (2 pages) |
4 August 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
4 August 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
28 May 2003 | Director resigned (1 page) |
28 May 2003 | Director resigned (1 page) |
28 May 2003 | Director resigned (1 page) |
28 May 2003 | Director resigned (1 page) |
28 May 2003 | New director appointed (2 pages) |
28 May 2003 | New director appointed (2 pages) |
28 May 2003 | Director resigned (1 page) |
28 May 2003 | Director resigned (1 page) |
28 May 2003 | Director resigned (1 page) |
28 May 2003 | Director resigned (1 page) |
28 May 2003 | New director appointed (2 pages) |
28 May 2003 | New director appointed (2 pages) |
11 March 2003 | Annual return made up to 27/02/03 (7 pages) |
11 March 2003 | Annual return made up to 27/02/03 (7 pages) |
29 April 2002 | Full accounts made up to 30 September 2001 (10 pages) |
29 April 2002 | Full accounts made up to 30 September 2001 (10 pages) |
28 March 2002 | Annual return made up to 27/02/02 (6 pages) |
28 March 2002 | Annual return made up to 27/02/02 (6 pages) |
17 April 2001 | Full accounts made up to 30 September 2000 (9 pages) |
17 April 2001 | Full accounts made up to 30 September 2000 (9 pages) |
14 March 2001 | Annual return made up to 27/02/01
|
14 March 2001 | Annual return made up to 27/02/01
|
23 June 2000 | Full accounts made up to 30 September 1999 (9 pages) |
23 June 2000 | Full accounts made up to 30 September 1999 (9 pages) |
31 March 2000 | Annual return made up to 27/02/00
|
31 March 2000 | Annual return made up to 27/02/00
|
5 November 1999 | Director resigned (1 page) |
5 November 1999 | Director resigned (1 page) |
26 July 1999 | New director appointed (2 pages) |
26 July 1999 | New director appointed (2 pages) |
15 June 1999 | Full accounts made up to 30 September 1998 (8 pages) |
15 June 1999 | Full accounts made up to 30 September 1998 (8 pages) |
30 March 1999 | Annual return made up to 27/02/99
|
30 March 1999 | Annual return made up to 27/02/99
|
15 April 1998 | Full accounts made up to 30 September 1997 (8 pages) |
15 April 1998 | Full accounts made up to 30 September 1997 (8 pages) |
23 March 1998 | Annual return made up to 27/02/98
|
23 March 1998 | New director appointed (2 pages) |
23 March 1998 | Annual return made up to 27/02/98
|
23 March 1998 | New director appointed (2 pages) |
15 April 1997 | Full accounts made up to 30 September 1996 (7 pages) |
15 April 1997 | Full accounts made up to 30 September 1996 (7 pages) |
2 March 1996 | Annual return made up to 27/02/96 (6 pages) |
2 March 1996 | Annual return made up to 27/02/96 (6 pages) |
15 February 1996 | Full accounts made up to 30 September 1995 (7 pages) |
15 February 1996 | Full accounts made up to 30 September 1995 (7 pages) |
14 November 1995 | New director appointed (2 pages) |
14 November 1995 | New director appointed (2 pages) |
17 March 1995 | Annual return made up to 27/02/95 (6 pages) |
17 March 1995 | New director appointed (2 pages) |
17 March 1995 | Annual return made up to 27/02/95 (6 pages) |
17 March 1995 | New director appointed (2 pages) |
10 March 1995 | Full accounts made up to 30 September 1994 (9 pages) |
10 March 1995 | Full accounts made up to 30 September 1994 (9 pages) |
30 August 1989 | Incorporation (19 pages) |
30 August 1989 | Incorporation (19 pages) |