NUTFIELD CENTRE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

28/03/2528 March 2025 Termination of appointment of Nicolas Raymond Gras as a director on 2025-03-17

View Document

05/12/245 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/03/2421 March 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

12/10/2312 October 2023 Termination of appointment of Kevin Robert Stone as a director on 2023-09-28

View Document

19/09/2319 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

30/06/2330 June 2023 Certificate of change of name

View Document

15/05/2315 May 2023 Termination of appointment of Christopher Alon Hughes as a director on 2023-05-03

View Document

25/04/2325 April 2023 Notification of a person with significant control statement

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/03/2324 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

23/03/2323 March 2023 Cessation of Robin Andrew Ilott as a person with significant control on 2023-03-21

View Document

22/03/2322 March 2023 Appointment of Mr Stephen Michael Robert Butcher as a director on 2022-12-30

View Document

13/01/2313 January 2023 Appointment of Mr Kevin Robert Stone as a director on 2022-12-30

View Document

13/01/2313 January 2023 Appointment of Mr Nicolas Raymond Gras as a director on 2022-12-30

View Document

13/01/2313 January 2023 Appointment of Mr Christopher Alon Hughes as a director on 2022-12-30

View Document

13/01/2313 January 2023 Appointment of Mr Christopher Robert Baker as a director on 2022-12-30

View Document

12/01/2312 January 2023 Appointment of Mr Christopher Robert Baker as a secretary on 2022-12-30

View Document

23/12/2223 December 2022 Termination of appointment of Stewart Leslie Butcher as a director on 2022-12-21

View Document

23/12/2223 December 2022 Cessation of Peter William Bishop as a person with significant control on 2022-12-21

View Document

23/12/2223 December 2022 Notification of Robin Andrew Ilott as a person with significant control on 2022-12-21

View Document

23/12/2223 December 2022 Termination of appointment of Peter William Bishop as a secretary on 2022-12-21

View Document

23/12/2223 December 2022 Appointment of Mr Robin Andrew Ilott as a director on 2022-12-21

View Document

23/12/2223 December 2022 Termination of appointment of Peter William Bishop as a director on 2022-12-21

View Document

23/12/2223 December 2022 Termination of appointment of Mark John Watkins as a director on 2022-12-21

View Document

23/12/2223 December 2022 Termination of appointment of Richard Michael Wilson as a director on 2022-12-21

View Document

23/12/2223 December 2022 Termination of appointment of Edward Francis Mulqueen as a director on 2022-12-21

View Document

23/12/2223 December 2022 Termination of appointment of Peter Scott Unwin as a director on 2022-12-21

View Document

23/12/2223 December 2022 Termination of appointment of Paul Haxell as a director on 2022-12-21

View Document

14/11/2214 November 2022 Appointment of Mr Edward Francis Mulqueen as a director on 2022-11-10

View Document

14/11/2214 November 2022 Appointment of Mr Paul Haxell as a director on 2022-11-10

View Document

14/11/2214 November 2022 Termination of appointment of Robert James Thomas as a director on 2022-06-06

View Document

14/09/2214 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

12/05/2212 May 2022 Termination of appointment of Jason Davies as a director on 2022-05-09

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/11/2117 November 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

05/11/215 November 2021 Memorandum and Articles of Association

View Document

15/10/2115 October 2021 Resolutions

View Document

15/10/2115 October 2021 Resolutions

View Document

15/10/2115 October 2021 Resolutions

View Document

13/10/2113 October 2021 Resolutions

View Document

13/10/2113 October 2021 Resolutions

View Document

15/12/2015 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

23/07/2023 July 2020 APPOINTMENT TERMINATED, DIRECTOR BRYN MARSH

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

09/04/209 April 2020 DIRECTOR APPOINTED MR JASON DAVIES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/03/2012 March 2020 APPOINTMENT TERMINATED, DIRECTOR RAYMOND DAVEY

View Document

28/11/1928 November 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

16/08/1816 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/08/1814 August 2018 DIRECTOR APPOINTED MR BRYN MERVYN MARSH

View Document

15/05/1815 May 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBINSON

View Document

15/05/1815 May 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN RAINEY

View Document

15/05/1815 May 2018 DIRECTOR APPOINTED MR MARK WATKINS

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

16/11/1716 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/05/1618 May 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD WILSON

View Document

01/04/161 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/03/1631 March 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BUSHBY

View Document

31/03/1631 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MUCHEAL DAVID ROBINSON / 01/01/2016

View Document

24/07/1524 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/04/1528 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

27/04/1527 April 2015 DIRECTOR APPOINTED MR MARTIN JAMES RAINEY

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/11/1410 November 2014 25/05/14 STATEMENT OF CAPITAL GBP 162741

View Document

10/11/1410 November 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN HALL

View Document

10/11/1410 November 2014 DIRECTOR APPOINTED MR RICHARD MICHAEL WILSON

View Document

10/11/1410 November 2014 DIRECTOR APPOINTED MR MUCHEAL DAVID ROBINSON

View Document

10/11/1410 November 2014 DIRECTOR APPOINTED MR RAYMOND JOHN DAVEY

View Document

10/11/1410 November 2014 DIRECTOR APPOINTED MR ROBERT JAMES THOMAS

View Document

09/10/149 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/04/1425 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/12/134 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/05/1331 May 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/12/1217 December 2012 DIRECTOR APPOINTED MR RICHARD MICHAEL WILSON

View Document

20/04/1220 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

23/02/1223 February 2012 APPOINTMENT TERMINATED, DIRECTOR TREVOR TOMLIN

View Document

07/02/127 February 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL WEIGHILL

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/08/1117 August 2011 DISS40 (DISS40(SOAD))

View Document

16/08/1116 August 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

02/08/112 August 2011 FIRST GAZETTE

View Document

18/05/1118 May 2011 SECTION 519

View Document

11/05/1111 May 2011 DIRECTOR APPOINTED MR PETER SCOTT UNWIN

View Document

08/02/118 February 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HARVEY

View Document

08/02/118 February 2011 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR RICHARDSON

View Document

05/01/115 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

25/05/1025 May 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

04/05/104 May 2010 APPOINTMENT TERMINATED, DIRECTOR PETER GASKIN

View Document

03/03/103 March 2010 APPOINTMENT TERMINATED, DIRECTOR THOMAS OSMOND

View Document

03/03/103 March 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN SCANLON

View Document

04/01/104 January 2010 SECRETARY APPOINTED MR PETER WILLIAM BISHOP

View Document

31/12/0931 December 2009 APPOINTMENT TERMINATED, SECRETARY ALAN HALL

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR WILLIAM BISHOP / 31/12/2009

View Document

31/12/0931 December 2009 DIRECTOR APPOINTED MR ALASTAIR WILLIAM BISHOP

View Document

29/12/0929 December 2009 DIRECTOR APPOINTED MR STEWART LESLIE BUTCHER

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN MICHAEL HALL / 21/12/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR FREDERICK TOMLIN / 21/12/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER MICHAEL GASKIN / 21/12/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR RICHARDSON / 21/12/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HOWARD SCANLON / 21/12/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ALBERT GEORGE OSMOND / 21/12/2009

View Document

21/12/0921 December 2009 DIRECTOR APPOINTED MR PAUL JONATHAN WEIGHILL

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HARVEY / 21/12/2009

View Document

17/11/0917 November 2009 DIRECTOR APPOINTED MR MICHAEL CHARLES BUSHBY

View Document

11/11/0911 November 2009 APPOINTMENT TERMINATED, DIRECTOR ASHLEY GAUNT

View Document

08/11/098 November 2009 APPOINTMENT TERMINATED, SECRETARY ASHLEY GAUNT

View Document

07/11/097 November 2009 SECRETARY APPOINTED MR ALAN MICHAEL HALL

View Document

07/11/097 November 2009 APPOINTMENT TERMINATED, SECRETARY ASHLEY GAUNT

View Document

21/09/0921 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/04/0927 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN HALL / 21/04/2009

View Document

16/04/0916 April 2009 APPOINTMENT TERMINATED DIRECTOR ROGER TICKNER

View Document

12/03/0912 March 2009 APPOINTMENT TERMINATED DIRECTOR JOHN TOMLIN

View Document

01/12/081 December 2008 DIRECTOR APPOINTED MR TREVOR FREDERICK TOMLIN

View Document

12/11/0812 November 2008 DIRECTOR APPOINTED MR ASHLEY JULIAN GAUNT

View Document

12/11/0812 November 2008 SECRETARY APPOINTED MR ASHLEY JULIAN GAUNT

View Document

12/11/0812 November 2008 APPOINTMENT TERMINATED SECRETARY ALAN HALL

View Document

10/11/0810 November 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT KENWARD

View Document

10/11/0810 November 2008 APPOINTMENT TERMINATED DIRECTOR DAVID ALLONBY

View Document

28/10/0828 October 2008 DIRECTOR APPOINTED MR ROGER TICKNER

View Document

27/10/0827 October 2008 APPOINTMENT TERMINATED DIRECTOR TREVOR CARRIER

View Document

16/09/0816 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/08/0818 August 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 APPOINTMENT TERMINATED SECRETARY PIERS MASON

View Document

13/08/0813 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALAN HALL / 11/08/2008

View Document

13/08/0813 August 2008 SECRETARY APPOINTED MR ALAN MICHAEL HALL

View Document

13/08/0813 August 2008 APPOINTMENT TERMINATED DIRECTOR PIERS MASON

View Document

21/02/0821 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

21/01/0821 January 2008 DIRECTOR RESIGNED

View Document

29/12/0729 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/12/0727 December 2007 SECRETARY RESIGNED

View Document

27/12/0727 December 2007 NEW SECRETARY APPOINTED

View Document

05/11/075 November 2007 NEW DIRECTOR APPOINTED

View Document

05/06/075 June 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 DIRECTOR RESIGNED

View Document

29/05/0729 May 2007 NEW DIRECTOR APPOINTED

View Document

24/05/0724 May 2007 NEW DIRECTOR APPOINTED

View Document

22/05/0722 May 2007 DIRECTOR RESIGNED

View Document

22/05/0722 May 2007 NEW SECRETARY APPOINTED

View Document

22/05/0722 May 2007 SECRETARY RESIGNED

View Document

22/05/0722 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/0722 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

22/05/0722 May 2007 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

13/02/0713 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

03/10/063 October 2006 RETURN MADE UP TO 31/03/06; CHANGE OF MEMBERS

View Document

18/09/0618 September 2006 DIRECTOR RESIGNED

View Document

21/02/0621 February 2006 NEW DIRECTOR APPOINTED

View Document

20/02/0620 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/0616 February 2006 DIRECTOR RESIGNED

View Document

16/02/0616 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/0616 February 2006 NEW DIRECTOR APPOINTED

View Document

16/02/0616 February 2006 DIRECTOR RESIGNED

View Document

15/02/0615 February 2006 DIRECTOR RESIGNED

View Document

25/01/0625 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

07/09/057 September 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 NEW DIRECTOR APPOINTED

View Document

19/07/0519 July 2005 NEW DIRECTOR APPOINTED

View Document

19/07/0519 July 2005 NEW DIRECTOR APPOINTED

View Document

19/07/0519 July 2005 NEW DIRECTOR APPOINTED

View Document

19/07/0519 July 2005 NEW DIRECTOR APPOINTED

View Document

10/01/0510 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

17/12/0417 December 2004 DIRECTOR RESIGNED

View Document

17/12/0417 December 2004 DIRECTOR RESIGNED

View Document

17/12/0417 December 2004 DIRECTOR RESIGNED

View Document

17/12/0417 December 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/12/0417 December 2004 NEW SECRETARY APPOINTED

View Document

11/11/0411 November 2004 DIRECTOR RESIGNED

View Document

27/09/0427 September 2004 NEW DIRECTOR APPOINTED

View Document

28/04/0428 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 NEW DIRECTOR APPOINTED

View Document

26/01/0426 January 2004 DIRECTOR RESIGNED

View Document

06/01/046 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

12/11/0312 November 2003 NEW DIRECTOR APPOINTED

View Document

28/04/0328 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

10/05/0210 May 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

19/04/0219 April 2002 NEW DIRECTOR APPOINTED

View Document

19/04/0219 April 2002 NEW DIRECTOR APPOINTED

View Document

19/12/0119 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

27/09/0127 September 2001 DIRECTOR RESIGNED

View Document

03/05/013 May 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

22/12/0022 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

12/12/0012 December 2000 NEW DIRECTOR APPOINTED

View Document

04/05/004 May 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

05/01/005 January 2000 NEW DIRECTOR APPOINTED

View Document

30/12/9930 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

26/11/9926 November 1999 DIRECTOR RESIGNED

View Document

24/05/9924 May 1999 DIRECTOR RESIGNED

View Document

29/04/9929 April 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

07/12/987 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

27/05/9827 May 1998 DIRECTOR RESIGNED

View Document

27/04/9827 April 1998 RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS

View Document

15/01/9815 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

14/01/9814 January 1998 RETURN MADE UP TO 31/12/97; CHANGE OF MEMBERS

View Document

19/01/9719 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

19/01/9719 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

01/08/961 August 1996 DIRECTOR RESIGNED

View Document

17/06/9617 June 1996 DIRECTOR RESIGNED

View Document

17/06/9617 June 1996 NEW DIRECTOR APPOINTED

View Document

16/01/9616 January 1996 RETURN MADE UP TO 31/12/95; BULK LIST AVAILABLE SEPARATELY

View Document

12/12/9512 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

07/09/957 September 1995 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

03/05/953 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/01/955 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

04/01/954 January 1995 RETURN MADE UP TO 31/12/94; BULK LIST AVAILABLE SEPARATELY

View Document

30/11/9430 November 1994 NEW DIRECTOR APPOINTED

View Document

11/10/9411 October 1994 DIRECTOR RESIGNED

View Document

23/09/9423 September 1994 DIRECTOR RESIGNED

View Document

15/03/9415 March 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

10/01/9410 January 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/01/9410 January 1994 RETURN MADE UP TO 31/12/93; BULK LIST AVAILABLE SEPARATELY

View Document

10/01/9410 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/9316 December 1993 NEW DIRECTOR APPOINTED

View Document

16/12/9316 December 1993 NEW DIRECTOR APPOINTED

View Document

16/12/9316 December 1993 NEW DIRECTOR APPOINTED

View Document

13/11/9313 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/02/933 February 1993 £ NC 50000/500000 23/01/93

View Document

03/02/933 February 1993 DIR'S POWER 23/01/93

View Document

03/02/933 February 1993 NC INC ALREADY ADJUSTED 23/01/93

View Document

01/02/931 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

28/01/9328 January 1993 ALTER MEM AND ARTS

View Document

26/01/9326 January 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/01/9319 January 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

19/01/9319 January 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

19/01/9319 January 1993 RETURN MADE UP TO 31/12/92; CHANGE OF MEMBERS

View Document

22/12/9222 December 1992 DIRECTOR RESIGNED

View Document

22/12/9222 December 1992 DIRECTOR RESIGNED

View Document

24/09/9224 September 1992 NEW DIRECTOR APPOINTED

View Document

22/04/9222 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/924 February 1992 RETURN MADE UP TO 13/01/92; BULK LIST AVAILABLE SEPARATELY

View Document

02/01/922 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

12/07/9112 July 1991 NEW DIRECTOR APPOINTED

View Document

24/04/9124 April 1991 RETURN MADE UP TO 31/01/91; FULL LIST OF MEMBERS

View Document

09/04/919 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

15/01/9115 January 1991 DIRECTOR RESIGNED

View Document

14/08/9014 August 1990 DIRECTOR RESIGNED

View Document

22/03/9022 March 1990 RETURN MADE UP TO 13/01/90; BULK LIST AVAILABLE SEPARATELY

View Document

28/02/9028 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

28/02/9028 February 1990 NEW DIRECTOR APPOINTED

View Document

17/01/9017 January 1990 DIRECTOR RESIGNED

View Document

05/01/905 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/8915 November 1989 NEW DIRECTOR APPOINTED

View Document

21/09/8921 September 1989 NEW SECRETARY APPOINTED

View Document

06/06/896 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

06/06/896 June 1989 RETURN MADE UP TO 14/01/89; BULK LIST AVAILABLE SEPARATELY

View Document

31/05/8931 May 1989 NEW DIRECTOR APPOINTED

View Document

31/05/8931 May 1989 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/05/8931 May 1989 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/05/8931 May 1989 NEW DIRECTOR APPOINTED

View Document

31/05/8931 May 1989 NEW DIRECTOR APPOINTED

View Document

06/06/886 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

06/06/886 June 1988 RETURN MADE UP TO 19/12/87; FULL LIST OF MEMBERS

View Document

27/12/8627 December 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

27/12/8627 December 1986 ANNUAL RETURN MADE UP TO 20/12/86

View Document

21/08/8621 August 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/869 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/05/6726 May 1967 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