BRITISH BOBSLEIGH AND SKELETON ASSOCIATION LTD

Company Documents

DateDescription
06/03/256 March 2025 Accounts for a small company made up to 2024-09-30

View Document

18/02/2518 February 2025

View Document

05/01/255 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

29/10/2429 October 2024 Appointment of Natalie Dunman as a director on 2024-10-15

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

14/03/2414 March 2024 Accounts for a small company made up to 2023-09-30

View Document

12/02/2412 February 2024 Satisfaction of charge 2 in full

View Document

12/02/2412 February 2024 Satisfaction of charge 3 in full

View Document

11/01/2411 January 2024 Appointment of Mr Richard Henry Quentin Barker Moon as a director on 2023-12-29

View Document

11/01/2411 January 2024 Termination of appointment of Richard Henry Quentin Barker Moon as a director on 2023-12-29

View Document

11/01/2411 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

11/01/2411 January 2024 Appointment of Mr Richard Henry Quentin Barker Moon as a director on 2023-12-28

View Document

10/01/2410 January 2024 Director's details changed for Heather Margaret Ratnage-Black on 2023-12-28

View Document

10/01/2410 January 2024 Appointment of Mr David Alan Goodridge as a director on 2023-12-28

View Document

10/01/2410 January 2024 Appointment of Mr Paul Davison as a director on 2023-12-28

View Document

10/01/2410 January 2024 Appointment of Miss Kirstie Samantha Moore as a director on 2023-12-28

View Document

30/10/2330 October 2023 Termination of appointment of Steven William Henry Winfield as a director on 2023-10-27

View Document

30/10/2330 October 2023 Termination of appointment of Sorraya Anna Sequeira as a director on 2023-10-27

View Document

30/10/2330 October 2023 Termination of appointment of Kirsty Jean Drawer as a director on 2023-10-27

View Document

30/06/2330 June 2023 Accounts for a small company made up to 2022-09-30

View Document

09/01/239 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

16/11/2216 November 2022 Termination of appointment of Joanna Mary Poulton as a director on 2022-11-01

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

23/07/2123 July 2021 Termination of appointment of Marc Heywood as a secretary on 2021-07-23

View Document

23/07/2123 July 2021 Appointment of Mrs Naomi Jane Tomlin as a secretary on 2021-07-23

View Document

13/08/2013 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

13/02/2013 February 2020 ADOPT ARTICLES 07/01/2020

View Document

18/10/1918 October 2019 APPOINTMENT TERMINATED, DIRECTOR CLIFTON WROTTESLEY

View Document

18/10/1918 October 2019 DIRECTOR APPOINTED MRS ELIZABETH ANNE ROCHE

View Document

20/09/1920 September 2019 SECRETARY APPOINTED MR DAVID GODDING

View Document

20/09/1920 September 2019 DIRECTOR APPOINTED MR IAN MICHAEL RICHARDSON

View Document

31/08/1931 August 2019 APPOINTMENT TERMINATED, DIRECTOR SARAH WINCKLESS

View Document

05/08/195 August 2019 DIRECTOR APPOINTED MRS KIRSTY JEAN DRAWER

View Document

02/08/192 August 2019 DIRECTOR APPOINTED MRS SORAYYA ANNA SEQUEIRA

View Document

31/07/1931 July 2019 APPOINTMENT TERMINATED, DIRECTOR PATRICIA THOMPSON

View Document

31/07/1931 July 2019 DIRECTOR APPOINTED MR GARETH JOHN MOORE

View Document

31/07/1931 July 2019 DIRECTOR APPOINTED MR COLIN EVEROLD RATTIGAN

View Document

31/07/1931 July 2019 DIRECTOR APPOINTED MR STEVEN WILLIAM HENRY WINFIELD

View Document

31/07/1931 July 2019 DIRECTOR APPOINTED MS JOANNA MARY POULTON

View Document

29/07/1929 July 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RODRIGUES

View Document

04/07/194 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

12/04/1912 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / HEATHER MARGARET RATNAGE-BLACK / 12/04/2019

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

18/10/1818 October 2018 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH HEATH

View Document

18/10/1818 October 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROWLAND-JONES

View Document

08/10/188 October 2018 APPOINTMENT TERMINATED, DIRECTOR KENNETH TOLLET

View Document

13/08/1813 August 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON BAX

View Document

26/06/1826 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

12/01/1812 January 2018 DIRECTOR APPOINTED PATRICIA JEAN THOMPSON

View Document

12/01/1812 January 2018 DIRECTOR APPOINTED HEATHER MARGARET RATNAGE-BLACK

View Document

12/01/1812 January 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD PARKER

View Document

12/01/1812 January 2018 DIRECTOR APPOINTED ELIZABETH ANNE HEATH

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

10/07/1710 July 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

03/07/173 July 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL NOBLE

View Document

03/07/173 July 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM DAVIES

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, SECRETARY RM REGISTRARS LIMITED

View Document

04/04/174 April 2017 REGISTERED OFFICE CHANGED ON 04/04/2017 FROM INVISION HOUSE WILBURY WAY HITCHIN HERTS SG4 0TW

View Document

04/04/174 April 2017 Registered office address changed from , Invision House Wilbury Way, Hitchin, Herts, SG4 0TW to 5 South Buildings University of Bath, Claverton Down Bath BA2 7AY on 2017-04-04

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

29/06/1629 June 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

11/02/1611 February 2016 31/12/15 NO MEMBER LIST

View Document

03/07/153 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

26/06/1526 June 2015 DIRECTOR APPOINTED MS SARAH KATHARINE WINCKLESS

View Document

18/06/1518 June 2015 SECOND FILING FOR FORM AP01

View Document

05/06/155 June 2015 APPOINTMENT TERMINATED, DIRECTOR KIRSTY DRAWER

View Document

05/06/155 June 2015 DIRECTOR APPOINTED MRS. KIRSTY DRAWER

View Document

26/02/1526 February 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

26/02/1526 February 2015 ADOPT ARTICLES 24/11/2014

View Document

14/01/1514 January 2015 31/12/14 NO MEMBER LIST

View Document

18/11/1418 November 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW RIDGWAY

View Document

18/11/1418 November 2014 DIRECTOR APPOINTED MR RICHARD ANTONY PARKER

View Document

18/11/1418 November 2014 DIRECTOR APPOINTED MR STEPHEN DAVID ROWLAND-JONES

View Document

24/06/1424 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

09/06/149 June 2014 ALTER ARTICLES 10/05/2014

View Document

22/01/1422 January 2014 DIRECTOR APPOINTED MR MICHAEL JEREMY NOBLE

View Document

13/01/1413 January 2014 31/12/13 NO MEMBER LIST

View Document

12/11/1312 November 2013 DIRECTOR APPOINTED MR SIMON TRISTAN BAX

View Document

30/09/1330 September 2013 APPOINTMENT TERMINATED, DIRECTOR JEREMY PAKENHAM

View Document

30/09/1330 September 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROWLAND JONES

View Document

04/09/134 September 2013 DIRECTOR APPOINTED KENNETH PAUL TOLLET

View Document

04/09/134 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GARETH DAVIES / 01/09/2013

View Document

04/09/134 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GARETH DAVIES / 04/09/2013

View Document

04/09/134 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GARETH DAVIES / 01/09/2013

View Document

02/09/132 September 2013 DIRECTOR APPOINTED MR WILLIAM GARETH DAVIES

View Document

07/08/137 August 2013 DIRECTOR APPOINTED MR CHRISTOPHER JOHN RODRIGUES

View Document

05/07/135 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

12/06/1312 June 2013 ADOPT ARTICLES 01/06/2013

View Document

08/01/138 January 2013 31/12/12 NO MEMBER LIST

View Document

12/07/1212 July 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP VAILE

View Document

12/07/1212 July 2012 DIRECTOR APPOINTED THE LORD CLIFTON HUGH WROTTESLEY

View Document

02/07/122 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

06/01/126 January 2012 31/12/11 NO MEMBER LIST

View Document

08/12/118 December 2011 ADOPT ARTICLES 30/09/2011

View Document

21/11/1121 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / GENERAL ANDREW PETER RIDGWAY / 30/06/2011

View Document

27/10/1127 October 2011 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/09/1115 September 2011 DIRECTOR APPOINTED MR PHILIP BRYN VAILE

View Document

15/09/1115 September 2011 DIRECTOR APPOINTED MR JEREMY EDWIN MONTAGUE PAKENHAM

View Document

14/09/1114 September 2011 APPOINTMENT TERMINATED, DIRECTOR MARK CARTER

View Document

14/09/1114 September 2011 APPOINTMENT TERMINATED, DIRECTOR EMMANUEL COHEN

View Document

05/07/115 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

18/02/1118 February 2011 REGISTERED OFFICE CHANGED ON 18/02/2011 FROM 9 LOOKE LANE PUNCKNOWLE DORCHESTER DORSET DT2 9BD

View Document

18/02/1118 February 2011 CORPORATE SECRETARY APPOINTED RM REGISTRARS LTD

View Document

18/02/1118 February 2011 Registered office address changed from , 9 Looke Lane, Puncknowle, Dorchester, Dorset, DT2 9BD on 2011-02-18

View Document

18/02/1118 February 2011 APPOINTMENT TERMINATED, SECRETARY MARK CARTER

View Document

27/01/1127 January 2011 31/12/10

View Document

12/01/1112 January 2011 DIRECTOR APPOINTED GENERAL ANDREW RIDGWAY

View Document

03/12/103 December 2010 DIRECTOR APPOINTED EMMANUAL COHEN

View Document

08/09/108 September 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SPENCE

View Document

08/09/108 September 2010 APPOINTMENT TERMINATED, DIRECTOR PETER SCOTT

View Document

08/09/108 September 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL PRUSZYNSKI

View Document

08/09/108 September 2010 APPOINTMENT TERMINATED, DIRECTOR ROGER CLARK

View Document

11/08/1011 August 2010 DIRECTOR APPOINTED STEPHEN ROWLAND JONES

View Document

30/07/1030 July 2010 APPOINTMENT TERMINATED, DIRECTOR ROBIN GLENTORAN

View Document

30/07/1030 July 2010 APPOINTMENT TERMINATED, DIRECTOR MARTIN ALLISON

View Document

30/07/1030 July 2010 REGISTERED OFFICE CHANGED ON 30/07/2010 FROM 10 BREARY LANE EAST BRAMHOPE LEEDS WEST YORKSHIRE LS16 9BJ

View Document

30/07/1030 July 2010 Registered office address changed from , 10 Breary Lane East, Bramhope, Leeds, West Yorkshire, LS16 9BJ on 2010-07-30

View Document

30/07/1030 July 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DOWE

View Document

01/07/101 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

17/04/1017 April 2010 COMPANY NAME CHANGED BRITISH BOBSLEIGH ASSOCIATION LIMITED CERTIFICATE ISSUED ON 17/04/10

View Document

17/04/1017 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/03/102 March 2010 31/12/09

View Document

31/10/0931 October 2009 DISS40 (DISS40(SOAD))

View Document

29/10/0929 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

27/10/0927 October 2009 FIRST GAZETTE

View Document

05/09/095 September 2009 REGISTERED OFFICE CHANGED ON 05/09/2009 FROM, 9 LOOKE LANE, PUNCKNOWLE, DORCHESTER, DORSET, DT2 9BD

View Document

02/03/092 March 2009 ANNUAL RETURN MADE UP TO 31/12/08

View Document

27/02/0927 February 2009 APPOINTMENT TERMINATED DIRECTOR PETER SHAKESHAFT

View Document

19/02/0919 February 2009 DIRECTOR APPOINTED STEPHEN DOWE

View Document

19/02/0919 February 2009 REGISTERED OFFICE CHANGED ON 19/02/2009 FROM, 4 PEEL HOUSE, BARTTELOT ROAD, HORSHAM, WEST SUSSEX, RH12 1DE

View Document

19/02/0919 February 2009 DIRECTOR APPOINTED MARTIN ALLISON

View Document

30/01/0930 January 2009 APPOINTMENT TERMINATED DIRECTOR GORDON BOSWORTH

View Document

30/01/0930 January 2009 APPOINTMENT TERMINATED DIRECTOR SIMON MEADE

View Document

30/01/0930 January 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT ROPNER

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

14/07/0814 July 2008 APPOINTMENT TERMINATED DIRECTOR COLIN SNOWBALL

View Document

08/04/088 April 2008 ANNUAL RETURN MADE UP TO 31/12/07

View Document

24/01/0824 January 2008 NEW DIRECTOR APPOINTED

View Document

24/01/0824 January 2008 NEW DIRECTOR APPOINTED

View Document

13/11/0713 November 2007 NEW DIRECTOR APPOINTED

View Document

12/09/0712 September 2007 NEW SECRETARY APPOINTED

View Document

12/09/0712 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

12/09/0712 September 2007 SECRETARY RESIGNED

View Document

12/09/0712 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

06/09/076 September 2007 NEW DIRECTOR APPOINTED

View Document

06/09/076 September 2007 DIRECTOR RESIGNED

View Document

06/09/076 September 2007 DIRECTOR RESIGNED

View Document

06/09/076 September 2007 DIRECTOR RESIGNED

View Document

14/08/0714 August 2007 DIRECTOR RESIGNED

View Document

18/06/0718 June 2007 NEW DIRECTOR APPOINTED

View Document

24/05/0724 May 2007 DIRECTOR RESIGNED

View Document

03/01/073 January 2007 ANNUAL RETURN MADE UP TO 31/12/06

View Document

20/11/0620 November 2006 DIRECTOR RESIGNED

View Document

18/08/0618 August 2006 ANNUAL RETURN MADE UP TO 31/12/05

View Document

14/08/0614 August 2006 NEW DIRECTOR APPOINTED

View Document

24/07/0624 July 2006 NEW DIRECTOR APPOINTED

View Document

19/07/0619 July 2006 REGISTERED OFFICE CHANGED ON 19/07/06 FROM: FAIRFAX HOUSE, 15 FULWOOD PLACE, LONDON, WC1V 6AY

View Document

29/06/0629 June 2006 NEW SECRETARY APPOINTED

View Document

26/06/0626 June 2006 SECRETARY RESIGNED

View Document

03/11/053 November 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

31/01/0531 January 2005 ANNUAL RETURN MADE UP TO 31/12/04

View Document

04/08/044 August 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

09/03/049 March 2004 ANNUAL RETURN MADE UP TO 31/12/03

View Document

09/03/049 March 2004 REGISTERED OFFICE CHANGED ON 09/03/04 FROM: FAIRFAX HOUSE, 15 FULWOOD PLACE, LONDON, WC1V 6AY

View Document

05/02/045 February 2004 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

29/01/0429 January 2004 REGISTERED OFFICE CHANGED ON 29/01/04 FROM: SOUTHAMPTON HOUSE, 317 HIGH HOLBORN, LONDON, WC1V 7NL

View Document

13/02/0313 February 2003 ANNUAL RETURN MADE UP TO 31/12/02

View Document

24/12/0224 December 2002 REGISTERED OFFICE CHANGED ON 24/12/02 FROM: 3RD FLOOR, 88-98 COLLEGE ROAD, HARROW MIDDLESEX, HA1 1RA

View Document

20/09/0220 September 2002 NEW DIRECTOR APPOINTED

View Document

05/09/025 September 2002 NEW DIRECTOR APPOINTED

View Document

17/08/0217 August 2002 NEW DIRECTOR APPOINTED

View Document

17/08/0217 August 2002 NEW DIRECTOR APPOINTED

View Document

17/08/0217 August 2002 NEW DIRECTOR APPOINTED

View Document

03/08/023 August 2002 NEW DIRECTOR APPOINTED

View Document

03/08/023 August 2002 DIRECTOR RESIGNED

View Document

01/07/021 July 2002 DIRECTOR RESIGNED

View Document

01/07/021 July 2002 DIRECTOR RESIGNED

View Document

31/05/0231 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

27/03/0227 March 2002 DIRECTOR RESIGNED

View Document

10/01/0210 January 2002 ANNUAL RETURN MADE UP TO 31/12/01

View Document

10/01/0210 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0210 January 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0117 October 2001 DIRECTOR RESIGNED

View Document

17/09/0117 September 2001 DIRECTOR RESIGNED

View Document

01/06/011 June 2001 NEW DIRECTOR APPOINTED

View Document

01/06/011 June 2001 NEW DIRECTOR APPOINTED

View Document

09/03/019 March 2001 NEW SECRETARY APPOINTED

View Document

09/03/019 March 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/02/0122 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

28/01/0128 January 2001 ANNUAL RETURN MADE UP TO 31/12/00

View Document

28/01/0128 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/0017 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/0020 October 2000 DIRECTOR RESIGNED

View Document

20/10/0020 October 2000 DIRECTOR RESIGNED

View Document

05/10/005 October 2000 ADOPT MEM AND ARTS 27/04/00

View Document

03/07/003 July 2000 DIRECTOR RESIGNED

View Document

03/07/003 July 2000 DIRECTOR RESIGNED

View Document

03/07/003 July 2000 DIRECTOR RESIGNED

View Document

03/07/003 July 2000 NEW DIRECTOR APPOINTED

View Document

24/02/0024 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

06/01/006 January 2000 ANNUAL RETURN MADE UP TO 31/12/99

View Document

26/05/9926 May 1999 NEW DIRECTOR APPOINTED

View Document

24/05/9924 May 1999 NEW DIRECTOR APPOINTED

View Document

24/05/9924 May 1999 NEW DIRECTOR APPOINTED

View Document

24/05/9924 May 1999 DIRECTOR RESIGNED

View Document

24/05/9924 May 1999 NEW DIRECTOR APPOINTED

View Document

24/05/9924 May 1999 DIRECTOR RESIGNED

View Document

24/05/9924 May 1999 NEW DIRECTOR APPOINTED

View Document

17/02/9917 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

29/01/9929 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/9929 January 1999 ANNUAL RETURN MADE UP TO 31/12/98

View Document

29/01/9929 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/9929 January 1999 SECRETARY'S PARTICULARS CHANGED

View Document

29/01/9929 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/9929 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/981 September 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/08/986 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/9820 April 1998 DIRECTOR RESIGNED

View Document

17/03/9817 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

16/03/9816 March 1998 ANNUAL RETURN MADE UP TO 31/12/97

View Document

03/08/973 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

18/07/9718 July 1997 DIRECTOR RESIGNED

View Document

23/04/9723 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/9723 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/9724 March 1997 ANNUAL RETURN MADE UP TO 31/12/96

View Document

29/01/9729 January 1997 ANNUAL RETURN MADE UP TO 31/12/95

View Document

29/01/9729 January 1997 ANNUAL RETURN MADE UP TO 31/12/94

View Document

29/01/9729 January 1997 NEW DIRECTOR APPOINTED

View Document

28/01/9728 January 1997 NEW DIRECTOR APPOINTED

View Document

28/11/9628 November 1996 SECRETARY RESIGNED

View Document

28/11/9628 November 1996 NEW DIRECTOR APPOINTED

View Document

28/11/9628 November 1996 NEW DIRECTOR APPOINTED

View Document

28/11/9628 November 1996 NEW DIRECTOR APPOINTED

View Document

28/11/9628 November 1996 NEW DIRECTOR APPOINTED

View Document

28/11/9628 November 1996 DIRECTOR RESIGNED

View Document

28/11/9628 November 1996 NEW DIRECTOR APPOINTED

View Document

28/11/9628 November 1996 NEW SECRETARY APPOINTED

View Document

08/10/968 October 1996 DIRECTOR RESIGNED

View Document

24/09/9624 September 1996 NEW SECRETARY APPOINTED

View Document

02/07/962 July 1996 REGISTERED OFFICE CHANGED ON 02/07/96 FROM: HILL HOUSE, 1 LITTLE NEW STREET, LONDONSEX, EC4A 3TR

View Document

27/03/9627 March 1996 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

26/10/9526 October 1995 FULL ACCOUNTS MADE UP TO 31/03/95

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

08/11/948 November 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

17/04/9417 April 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/04/9417 April 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

17/04/9417 April 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/04/9417 April 1994 ANNUAL RETURN MADE UP TO 31/12/93

View Document

17/01/9417 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

04/11/934 November 1993 ANNUAL RETURN MADE UP TO 31/12/92

View Document

06/05/936 May 1993 DIRECTOR RESIGNED

View Document

06/05/936 May 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

06/05/936 May 1993 DIRECTOR RESIGNED

View Document

06/05/936 May 1993 DIRECTOR RESIGNED

View Document

29/07/9229 July 1992 ANNUAL RETURN MADE UP TO 31/12/89

View Document

29/07/9229 July 1992 ANNUAL RETURN MADE UP TO 31/12/91

View Document

29/07/9229 July 1992 ANNUAL RETURN MADE UP TO 31/12/90

View Document

29/07/9229 July 1992 REGISTERED OFFICE CHANGED ON 29/07/92 FROM: SPEICER & OPPENHEIM, BRUTON STREET, LONDON, W1X 8DN

View Document

12/05/9212 May 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

21/01/9221 January 1992 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

15/02/9115 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/9021 August 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

08/05/908 May 1990 ANNUAL RETURN MADE UP TO 31/12/88

View Document

27/04/9027 April 1990 REGISTERED OFFICE CHANGED ON 27/04/90 FROM: 66 LINCOLN'S INN FIELDS, LONDON, WC2A 3LH

View Document

11/12/8911 December 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/8911 December 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/8911 December 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/8911 December 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/02/8924 February 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

18/11/8718 November 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

10/11/8710 November 1987 NEW DIRECTOR APPOINTED

View Document

10/11/8710 November 1987 ANNUAL RETURN MADE UP TO 02/11/87

View Document

20/10/8720 October 1987 REGISTERED OFFICE CHANGED ON 20/10/87 FROM: 118 EATON SQUARE, LONDON, SW1W 9AF

View Document

13/10/8713 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/10/8713 October 1987 NEW DIRECTOR APPOINTED

View Document

02/09/872 September 1987 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/872 September 1987 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/08/8725 August 1987 ANNUAL RETURN MADE UP TO 25/08/85

View Document

25/08/8725 August 1987 ANNUAL RETURN MADE UP TO 25/11/86

View Document

24/08/8724 August 1987 NEW DIRECTOR APPOINTED

View Document

24/08/8724 August 1987 NEW DIRECTOR APPOINTED

View Document

24/08/8724 August 1987 NEW DIRECTOR APPOINTED

View Document

24/08/8724 August 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/08/8724 August 1987 NEW DIRECTOR APPOINTED

View Document

06/05/876 May 1987 REGISTERED OFFICE CHANGED ON 06/05/87 FROM: NATIONAL BOBSLEIGH CENTRE, THORPE PARK, STAINES LANE, CHERTSEY SURREY

View Document

15/04/8715 April 1987 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

15/04/8715 April 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

02/10/802 October 1980 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/10/802 October 1980 CERTIFICATE OF INCORPORATION

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