ALDWICK BAY COMPANY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Termination of appointment of Jennifer Anne Davidoff as a director on 2025-05-19

View Document

13/04/2513 April 2025 Appointment of Mr Arthur Graham Tyler as a director on 2025-04-13

View Document

13/04/2513 April 2025 Appointment of Mrs Nicola Joan Horrocks as a director on 2025-03-11

View Document

13/04/2513 April 2025 Director's details changed for Mr Arthur Graham Tyler on 2025-04-13

View Document

04/04/254 April 2025 Confirmation statement made on 2025-04-01 with updates

View Document

11/03/2511 March 2025 Appointment of Mrs Nicola Horrocks as a secretary on 2025-03-11

View Document

11/03/2511 March 2025 Termination of appointment of Penelope Ann Clarke as a director on 2025-03-11

View Document

11/03/2511 March 2025 Termination of appointment of Penelope Ann Clarke as a secretary on 2025-03-11

View Document

04/04/244 April 2024 Confirmation statement made on 2024-04-01 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/12/2323 December 2023 Termination of appointment of Jonathan Headon as a director on 2023-12-22

View Document

29/10/2329 October 2023 Termination of appointment of Philip Charles Hewitt Hitchins as a director on 2023-10-29

View Document

29/10/2329 October 2023 Appointment of Mr Graham Pentreath Andrew as a director on 2023-10-29

View Document

22/07/2322 July 2023 Micro company accounts made up to 2022-12-31

View Document

18/07/2318 July 2023 Appointment of Mr Mark William Marriott as a director on 2023-07-17

View Document

09/04/239 April 2023 Confirmation statement made on 2023-04-01 with updates

View Document

13/02/2313 February 2023 Appointment of Mr Peter John Hill as a director on 2023-02-10

View Document

11/02/2311 February 2023 Termination of appointment of Rebecca Lucy Kingdon-Butcher as a director on 2023-02-10

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/04/225 April 2022 Confirmation statement made on 2022-04-01 with updates

View Document

03/02/223 February 2022 Appointment of Mrs Jennifer Anne Davidoff as a director on 2022-02-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/06/208 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/07/1923 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

28/05/1928 May 2019 DIRECTOR APPOINTED MR PHILIP CHARLES HEWITT HITCHINS

View Document

29/04/1929 April 2019 APPOINTMENT TERMINATED, DIRECTOR BRIAN STANLEY

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/07/1810 July 2018 APPOINTMENT TERMINATED, DIRECTOR DEREK HAMMOND

View Document

10/07/1810 July 2018 DIRECTOR APPOINTED MR MIKE HARDING

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, WITH UPDATES

View Document

23/04/1823 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

21/04/1821 April 2018 DIRECTOR APPOINTED MR DAVID CROSSLEY

View Document

21/04/1821 April 2018 APPOINTMENT TERMINATED, DIRECTOR SARAH KEENE STANLEY

View Document

17/03/1817 March 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN HOCKENHULL

View Document

27/02/1827 February 2018 04/01/18 STATEMENT OF CAPITAL GBP 400

View Document

25/01/1825 January 2018 DIRECTOR APPOINTED MRS SARAH JANE KEENE STANLEY

View Document

24/01/1824 January 2018 DIRECTOR APPOINTED MR BRIAN JOHN STANLEY

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/11/178 November 2017 REGISTERED OFFICE CHANGED ON 08/11/2017 FROM YORK ROAD CHAMBERS YORK ROAD BOGNOR REGIS WEST SUSSEX PO21 1LT

View Document

05/08/175 August 2017 APPOINTMENT TERMINATED, DIRECTOR BENNIE PIETERS

View Document

04/05/174 May 2017 DIRECTOR APPOINTED COMMANDER ROYAL NAVY RETIRED MALCOLM DODDS

View Document

03/05/173 May 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LEE

View Document

02/05/172 May 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL COOMBES

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

21/04/1721 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/09/166 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/06/1620 June 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

26/04/1626 April 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

04/09/154 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/05/1521 May 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

21/05/1521 May 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

11/12/1411 December 2014 DIRECTOR APPOINTED MR CHRISTOPHER JOSEPH LEE

View Document

20/09/1420 September 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LAMBOURN

View Document

20/05/1420 May 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

03/04/143 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BENNIE PIETERS / 03/04/2014

View Document

03/04/143 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BENNIE PIETERS / 03/04/2014

View Document

02/04/142 April 2014 APPOINTMENT TERMINATED, DIRECTOR PETER EDEN

View Document

02/04/142 April 2014 DIRECTOR APPOINTED MR BENNIE PIETERS

View Document

23/01/1423 January 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/01/149 January 2014 DIRECTOR APPOINTED MR JOHN HOCKENHULL

View Document

09/01/149 January 2014 DIRECTOR APPOINTED MR DEREK HAMMOND

View Document

09/01/149 January 2014 DIRECTOR APPOINTED MR JOHN HOCKENHULL

View Document

13/12/1313 December 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP HITCHINS

View Document

22/05/1322 May 2013 DIRECTOR APPOINTED MR MICHAEL COOMBES

View Document

22/05/1322 May 2013 SECRETARY APPOINTED MR JOHN ROBERT EDWARD MATHE

View Document

22/05/1322 May 2013 APPOINTMENT TERMINATED, DIRECTOR BRIAN GLASSOCK

View Document

22/05/1322 May 2013 DIRECTOR APPOINTED MR JOHN ROBERT EDWARD MATHE

View Document

22/05/1322 May 2013 APPOINTMENT TERMINATED, SECRETARY BRIAN GLASSOCK

View Document

10/05/1310 May 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

01/03/131 March 2013 APPOINTMENT TERMINATED, DIRECTOR LESLIE FRANCIS

View Document

21/01/1321 January 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/11/1212 November 2012 DIRECTOR APPOINTED MR. LESLEY ROY FRANCIS

View Document

12/11/1212 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR. LESLEY ROY FRANCIS / 26/10/2012

View Document

17/09/1217 September 2012 DIRECTOR APPOINTED MR NICHOLAS SIMON LAMBOURN

View Document

14/09/1214 September 2012 APPOINTMENT TERMINATED, DIRECTOR NOEL ALLOTT

View Document

15/08/1215 August 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LEE

View Document

25/05/1225 May 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

25/05/1225 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOSEPH LEE / 14/04/2012

View Document

25/05/1225 May 2012 SAIL ADDRESS CREATED

View Document

25/05/1225 May 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

25/05/1225 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP CHARLES HEWITT HITCHINS / 14/04/2012

View Document

14/05/1214 May 2012 DIRECTOR APPOINTED MRS REBECCA LUCY KINGDON-BUTCHER

View Document

08/05/128 May 2012 APPOINTMENT TERMINATED, DIRECTOR MAUREEN JENKINS

View Document

23/02/1223 February 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/04/1128 April 2011 14/04/11 CHANGES

View Document

11/04/1111 April 2011 APPOINTMENT TERMINATED, SECRETARY WILLIAM BOWYER

View Document

11/04/1111 April 2011 SECRETARY APPOINTED BRIAN SYDNEY GLASSOCK

View Document

11/04/1111 April 2011 DIRECTOR APPOINTED PETER EDEN

View Document

11/04/1111 April 2011 DIRECTOR APPOINTED BRIAN SYDNEY GLASSOCK

View Document

11/04/1111 April 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BOWYER

View Document

11/04/1111 April 2011 APPOINTMENT TERMINATED, DIRECTOR FREDERICK HOCKENHULL

View Document

03/03/113 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/09/1010 September 2010 DIRECTOR APPOINTED MAUREEN EDITH ELIZABETH JENKINS

View Document

17/06/1017 June 2010 DIRECTOR APPOINTED NOEL STEPHEN ALLOTT

View Document

17/06/1017 June 2010 APPOINTMENT TERMINATED, DIRECTOR ROSEMARY COATES

View Document

23/04/1023 April 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

20/04/1020 April 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

29/03/1029 March 2010 APPOINTMENT TERMINATED, DIRECTOR KENNETH ELDRET

View Document

13/05/0913 May 2009 DIRECTOR APPOINTED KENNETH GEORGE ELDRET

View Document

13/05/0913 May 2009 APPOINTMENT TERMINATED DIRECTOR JOHN ALDERMAN

View Document

13/05/0913 May 2009 APPOINTMENT TERMINATED DIRECTOR VANESSA HOBBS

View Document

13/05/0913 May 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER GILLINGS

View Document

13/05/0913 May 2009 DIRECTOR APPOINTED FREDERICK JOHN HOCKENHULL

View Document

27/04/0927 April 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

22/04/0922 April 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 DIRECTOR APPOINTED ROSEMARY COATES

View Document

18/06/0818 June 2008 RETURN MADE UP TO 14/04/08; CHANGE OF MEMBERS

View Document

29/04/0829 April 2008 DIRECTOR APPOINTED PHILIP CHARLES HEWITT HITCHINS

View Document

28/04/0828 April 2008 APPOINTMENT TERMINATED DIRECTOR HELGA TAYLOR

View Document

28/04/0828 April 2008 DIRECTOR APPOINTED VANESSA HOBBS

View Document

28/04/0828 April 2008 DIRECTOR APPOINTED CHRISTOPHER JOSEPH LEE

View Document

28/04/0828 April 2008 APPOINTMENT TERMINATED DIRECTOR KEITH STANLEY

View Document

11/04/0811 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/02/0815 February 2008 DIRECTOR RESIGNED

View Document

30/10/0730 October 2007 AUDITOR'S RESIGNATION

View Document

13/06/0713 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/05/0717 May 2007 NEW DIRECTOR APPOINTED

View Document

16/05/0716 May 2007 RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 REGISTERED OFFICE CHANGED ON 10/05/07 FROM: 85 ALDWICK ROAD BOGNOR REGIS WEST SUSSEX PO21 2NT

View Document

02/05/072 May 2007 DIRECTOR RESIGNED

View Document

02/05/072 May 2007 DIRECTOR RESIGNED

View Document

14/09/0614 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/06/065 June 2006 RETURN MADE UP TO 14/04/06; CHANGE OF MEMBERS

View Document

10/05/0510 May 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/05/0510 May 2005 RETURN MADE UP TO 14/04/05; CHANGE OF MEMBERS

View Document

10/05/0510 May 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/04/0521 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/06/0424 June 2004 NEW DIRECTOR APPOINTED

View Document

17/05/0417 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/05/0410 May 2004 RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 DIRECTOR RESIGNED

View Document

13/05/0313 May 2003 RETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS

View Document

13/05/0313 May 2003 NEW DIRECTOR APPOINTED

View Document

27/04/0327 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/10/023 October 2002 NEW SECRETARY APPOINTED

View Document

03/10/023 October 2002 NEW DIRECTOR APPOINTED

View Document

03/10/023 October 2002 DIRECTOR RESIGNED

View Document

03/10/023 October 2002 DIRECTOR RESIGNED

View Document

14/05/0214 May 2002 RETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS

View Document

08/05/028 May 2002 NEW DIRECTOR APPOINTED

View Document

08/05/028 May 2002 DIRECTOR RESIGNED

View Document

08/05/028 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/05/028 May 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/05/022 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

03/08/013 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

25/05/0125 May 2001 NEW SECRETARY APPOINTED

View Document

25/05/0125 May 2001 RETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS

View Document

09/05/019 May 2001 NEW DIRECTOR APPOINTED

View Document

09/05/019 May 2001 DIRECTOR RESIGNED

View Document

09/05/019 May 2001 DIRECTOR RESIGNED

View Document

09/05/019 May 2001 NEW DIRECTOR APPOINTED

View Document

09/05/019 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/05/019 May 2001 S80A AUTH TO ALLOT SEC 31/03/01

View Document

10/01/0110 January 2001 NEW DIRECTOR APPOINTED

View Document

19/12/0019 December 2000 DIRECTOR RESIGNED

View Document

14/11/0014 November 2000 ADOPT ARTICLES 04/11/00

View Document

14/11/0014 November 2000 £ NC 400/420 04/11/00

View Document

14/11/0014 November 2000 NC INC ALREADY ADJUSTED 04/11/00

View Document

25/10/0025 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

30/05/0030 May 2000 NEW DIRECTOR APPOINTED

View Document

18/05/0018 May 2000 RETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS

View Document

17/05/0017 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/003 May 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/06/9916 June 1999 RETURN MADE UP TO 14/04/99; CHANGE OF MEMBERS

View Document

05/05/995 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

08/04/998 April 1999 NEW DIRECTOR APPOINTED

View Document

16/11/9816 November 1998 NEW DIRECTOR APPOINTED

View Document

05/06/985 June 1998 RETURN MADE UP TO 14/04/98; CHANGE OF MEMBERS

View Document

05/06/985 June 1998 DIRECTOR RESIGNED

View Document

20/04/9820 April 1998 DIRECTOR RESIGNED

View Document

16/04/9816 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

08/12/978 December 1997 NEW DIRECTOR APPOINTED

View Document

08/06/978 June 1997 NEW DIRECTOR APPOINTED

View Document

08/06/978 June 1997 NEW DIRECTOR APPOINTED

View Document

28/05/9728 May 1997 RETURN MADE UP TO 14/04/97; FULL LIST OF MEMBERS

View Document

24/04/9724 April 1997 DIRECTOR RESIGNED

View Document

24/04/9724 April 1997 DIRECTOR RESIGNED

View Document

15/04/9715 April 1997 NEW DIRECTOR APPOINTED

View Document

11/04/9711 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

15/05/9615 May 1996 RETURN MADE UP TO 14/04/96; FULL LIST OF MEMBERS

View Document

14/05/9614 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

20/03/9620 March 1996 DIRECTOR RESIGNED

View Document

20/03/9620 March 1996 DIRECTOR RESIGNED

View Document

28/04/9528 April 1995 RETURN MADE UP TO 14/04/95; CHANGE OF MEMBERS

View Document

03/04/953 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/11/9430 November 1994

View Document

30/11/9430 November 1994 NEW DIRECTOR APPOINTED

View Document

25/11/9425 November 1994

View Document

25/11/9425 November 1994 DIRECTOR RESIGNED

View Document

25/11/9425 November 1994 NEW DIRECTOR APPOINTED

View Document

15/08/9415 August 1994

View Document

15/08/9415 August 1994 DIRECTOR RESIGNED

View Document

04/05/944 May 1994

View Document

04/05/944 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/944 May 1994 NEW DIRECTOR APPOINTED

View Document

04/05/944 May 1994 NEW DIRECTOR APPOINTED

View Document

04/05/944 May 1994 NEW DIRECTOR APPOINTED

View Document

04/05/944 May 1994 NEW DIRECTOR APPOINTED

View Document

04/05/944 May 1994 RETURN MADE UP TO 14/04/94; FULL LIST OF MEMBERS

View Document

04/05/944 May 1994 DIRECTOR RESIGNED

View Document

04/05/944 May 1994 Full accounts made up to 1993-12-31

View Document

04/05/944 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

04/05/944 May 1994

View Document

15/11/9315 November 1993

View Document

15/11/9315 November 1993 DIRECTOR RESIGNED

View Document

29/09/9329 September 1993

View Document

29/09/9329 September 1993 NEW DIRECTOR APPOINTED

View Document

06/05/936 May 1993 Full accounts made up to 1992-12-31

View Document

06/05/936 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

27/04/9327 April 1993

View Document

27/04/9327 April 1993 NEW DIRECTOR APPOINTED

View Document

15/04/9315 April 1993 Resolutions

View Document

15/04/9315 April 1993 ADOPT MEM AND ARTS 27/03/93

View Document

15/04/9315 April 1993

View Document

15/04/9315 April 1993 RETURN MADE UP TO 14/04/93; CHANGE OF MEMBERS

View Document

15/04/9315 April 1993 Resolutions

View Document

15/04/9315 April 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/03/93

View Document

15/04/9315 April 1993 DIRECTOR RESIGNED

View Document

02/02/932 February 1993

View Document

02/02/932 February 1993 REGISTERED OFFICE CHANGED ON 02/02/93 FROM: 83A ALDWICK ROAD BOGNOR REGIS WEST SUSSEX PO21 2NT

View Document

26/04/9226 April 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

26/04/9226 April 1992 RETURN MADE UP TO 14/04/92; CHANGE OF MEMBERS

View Document

26/04/9226 April 1992 Full accounts made up to 1991-12-31

View Document

26/04/9226 April 1992

View Document

22/11/9122 November 1991

View Document

22/11/9122 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/06/9120 June 1991

View Document

20/06/9120 June 1991 RETURN MADE UP TO 01/05/91; FULL LIST OF MEMBERS

View Document

29/05/9129 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/05/9129 May 1991

View Document

27/04/9127 April 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

27/04/9127 April 1991 Full accounts made up to 1990-12-31

View Document

25/09/9025 September 1990

View Document

25/09/9025 September 1990 NEW DIRECTOR APPOINTED

View Document

24/05/9024 May 1990 SECRETARY RESIGNED

View Document

24/05/9024 May 1990

View Document

14/05/9014 May 1990 Memorandum and Articles of Association

View Document

14/05/9014 May 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/05/9014 May 1990 RETURN MADE UP TO 14/04/90; FULL LIST OF MEMBERS

View Document

14/05/9014 May 1990

View Document

14/05/9014 May 1990 Full accounts made up to 1989-12-31

View Document

14/05/9014 May 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

31/01/9031 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/01/9031 January 1990

View Document

31/01/9031 January 1990 NEW DIRECTOR APPOINTED

View Document

01/08/891 August 1989

View Document

01/08/891 August 1989 NEW DIRECTOR APPOINTED

View Document

13/06/8913 June 1989 RETURN MADE UP TO 06/05/89; FULL LIST OF MEMBERS

View Document

13/06/8913 June 1989

View Document

13/06/8913 June 1989

View Document

13/06/8913 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

13/06/8913 June 1989 DIRECTOR RESIGNED

View Document

13/06/8913 June 1989 Full accounts made up to 1988-12-31

View Document

13/12/8813 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/12/8813 December 1988

View Document

23/11/8823 November 1988

View Document

23/11/8823 November 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/06/881 June 1988

View Document

01/06/881 June 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

18/04/8818 April 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company