Company NameNicola Jane Limited
Company StatusActive
Company Number01763323
CategoryPrivate Limited Company
Incorporation Date21 October 1983(40 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5232Retail medical & orthopaedic goods
SIC 47749Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Directors

Director NameMr Sean Rickard Milbank
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2021(37 years, 3 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEarls Colne Business Park Earls Colne
Colchester
Essex
CO6 2NS
Director NameMr Matthew James Sparrow
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2021(37 years, 3 months after company formation)
Appointment Duration3 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressEarls Colne Business Park Earls Colne
Colchester
Essex
CO6 2NS
Director NameMiss Claire-Marie Farrar
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2022(38 years, 7 months after company formation)
Appointment Duration1 year, 11 months
RoleDirector Of Buyer And Operations
Country of ResidenceEngland
Correspondence AddressEarls Colne Business Park Earls Colne
Colchester
Essex
CO6 2NS
Director NameMrs Melissa Charlotte Muvuti
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2022(38 years, 7 months after company formation)
Appointment Duration1 year, 11 months
RoleDirector Of Customer Experience
Country of ResidenceEngland
Correspondence AddressEarls Colne Business Park Earls Colne
Colchester
Essex
CO6 2NS
Director NameMrs Nicola Jane Lawrence
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(9 years, 2 months after company formation)
Appointment Duration18 years, 2 months (resigned 01 March 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressConifers Hill
Pine Grove
Chichester
PO19 3PN
Director NameMr Michael John Barr Richardson
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(9 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 August 1996)
RoleRetired Major
Correspondence Address13 Park Village West
London
NW1 4AE
Director NameMr Peter Lawrence
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(9 years, 2 months after company formation)
Appointment Duration28 years, 1 month (resigned 29 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLong Beach East Bracklesham Drive
Bracklesham Bay
Chichester
West Sussex
PO20 8JH
Secretary NameMrs Nicola Jane Lawrence
NationalityBritish
StatusResigned
Appointed31 December 1992(9 years, 2 months after company formation)
Appointment Duration21 years, 10 months (resigned 05 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10a Bangalore Street
London
SW15 1QE

Contact

Websitewww.nicolajane.com/
Email address[email protected]
Telephone0845 2657595
Telephone regionUnknown

Location

Registered AddressEarls Colne Business Park
Earls Colne
Colchester
Essex
CO6 2NS
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishEarls Colne
WardThe Colnes
Built Up AreaIndustrial Estate, nr Earls Colne
Address Matches9 other UK companies use this postal address

Financials

Year2013
Net Worth£279,057
Cash£281,261
Current Liabilities£318,714

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return31 October 2023 (6 months, 2 weeks ago)
Next Return Due14 November 2024 (5 months, 4 weeks from now)

Charges

9 May 2022Delivered on: 12 May 2022
Persons entitled: Arbuthnot Commercial Asset Based Lending Limited

Classification: A registered charge
Outstanding

Filing History

21 December 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
10 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (50 pages)
10 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
10 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (12 pages)
10 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (2 pages)
7 December 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
4 October 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (52 pages)
4 October 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
4 October 2022Audit exemption subsidiary accounts made up to 31 December 2021 (13 pages)
4 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
27 May 2022Appointment of Miss Claire-Marie Farrar as a director on 26 May 2022 (2 pages)
26 May 2022Appointment of Mrs Melissa Charlotte Muvuti as a director on 26 May 2022 (2 pages)
25 May 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
25 May 2022Memorandum and Articles of Association (17 pages)
12 May 2022Registration of charge 017633230001, created on 9 May 2022 (60 pages)
23 December 2021Confirmation statement made on 31 October 2021 with updates (4 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
14 May 2021Previous accounting period shortened from 31 March 2021 to 31 December 2020 (1 page)
3 February 2021Appointment of Mr Matthew James Sparrow as a director on 29 January 2021 (2 pages)
2 February 2021Notification of Milbank Group Limited as a person with significant control on 29 January 2021 (2 pages)
2 February 2021Cessation of Peter James Lawrence as a person with significant control on 29 January 2021 (1 page)
2 February 2021Appointment of Mr Sean Rickard Milbank as a director on 29 January 2021 (2 pages)
2 February 2021Registered office address changed from Southern Gate Terminus Road Chichester West Sussex PO19 8SE to Earls Colne Business Park Earls Colne Colchester Essex CO6 2NS on 2 February 2021 (1 page)
2 February 2021Termination of appointment of Peter Lawrence as a director on 29 January 2021 (1 page)
22 January 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
2 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
1 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
1 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
3 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 2,548
(4 pages)
3 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 2,548
(4 pages)
22 September 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
22 September 2015Purchase of own shares. (3 pages)
22 September 2015Purchase of own shares. (3 pages)
22 September 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
1 July 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
1 July 2015Purchase of own shares. (3 pages)
1 July 2015Purchase of own shares. (3 pages)
1 July 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
27 May 2015Purchase of own shares. (3 pages)
27 May 2015Purchase of own shares. (3 pages)
27 May 2015Purchase of own shares. (3 pages)
27 May 2015Purchase of own shares. (3 pages)
21 April 2015Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(2 pages)
21 April 2015Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
21 April 2015Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(2 pages)
21 April 2015Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
7 April 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
7 April 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
7 April 2015Purchase of own shares. (3 pages)
7 April 2015Purchase of own shares. (3 pages)
12 January 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 January 2015Purchase of own shares. (3 pages)
12 January 2015Purchase of own shares. (3 pages)
12 January 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 3,083
(5 pages)
6 November 2014Director's details changed for Mr Peter Lawrence on 30 September 2014 (2 pages)
6 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 3,083
(5 pages)
6 November 2014Director's details changed for Mr Peter Lawrence on 30 September 2014 (2 pages)
5 November 2014Termination of appointment of Nicola Jane Lawrence as a secretary on 5 November 2014 (1 page)
5 November 2014Termination of appointment of Nicola Jane Lawrence as a secretary on 5 November 2014 (1 page)
5 November 2014Termination of appointment of Nicola Jane Lawrence as a secretary on 5 November 2014 (1 page)
9 September 2014Purchase of own shares. (3 pages)
9 September 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 September 2014Purchase of own shares. (3 pages)
9 September 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 June 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 June 2014Purchase of own shares. (3 pages)
19 June 2014Purchase of own shares. (3 pages)
19 June 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 April 2014Statement of capital following an allotment of shares on 13 March 2014
  • GBP 3,583
(4 pages)
9 April 2014Statement of capital following an allotment of shares on 13 March 2014
  • GBP 3,583
(4 pages)
24 March 2014Purchase of own shares. (3 pages)
24 March 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
24 March 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
24 March 2014Purchase of own shares. (3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 December 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 December 2013Purchase of own shares. (3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 December 2013Purchase of own shares. (3 pages)
20 December 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
15 November 2013Annual return made up to 31 October 2013 with a full list of shareholders (5 pages)
15 November 2013Secretary's details changed for Mrs Nicola Jane Lawrence on 23 January 2013 (2 pages)
15 November 2013Annual return made up to 31 October 2013 with a full list of shareholders (5 pages)
15 November 2013Director's details changed for Mr Peter Lawrence on 18 December 2012 (2 pages)
15 November 2013Secretary's details changed for Mrs Nicola Jane Lawrence on 23 January 2013 (2 pages)
15 November 2013Director's details changed for Mr Peter Lawrence on 18 December 2012 (2 pages)
13 September 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 September 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 September 2013Purchase of own shares. (3 pages)
13 September 2013Purchase of own shares. (3 pages)
26 June 2013Purchase of own shares. (3 pages)
26 June 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
26 June 2013Purchase of own shares. (3 pages)
26 June 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
28 March 2013Purchase of own shares. (3 pages)
28 March 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
28 March 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
28 March 2013Purchase of own shares. (3 pages)
29 January 2013Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
29 January 2013Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
2 January 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
2 January 2013Purchase of own shares. (3 pages)
2 January 2013Purchase of own shares. (3 pages)
2 January 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 September 2012Purchase of own shares. (3 pages)
18 September 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 September 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 September 2012Purchase of own shares. (3 pages)
14 June 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
14 June 2012Purchase of own shares. (3 pages)
14 June 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
14 June 2012Purchase of own shares. (3 pages)
3 May 2012Termination of appointment of Nicola Lawrence as a director (2 pages)
3 May 2012Termination of appointment of Nicola Lawrence as a director (2 pages)
16 April 2012Statement of capital following an allotment of shares on 7 March 2012
  • GBP 4,324
(4 pages)
16 April 2012Statement of capital following an allotment of shares on 7 March 2012
  • GBP 4,324
(4 pages)
16 April 2012Statement of capital following an allotment of shares on 7 March 2012
  • GBP 4,324
(4 pages)
2 April 2012Purchase of own shares. (3 pages)
2 April 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
2 April 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
2 April 2012Purchase of own shares. (3 pages)
6 February 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 February 2012Purchase of own shares. (3 pages)
6 February 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 February 2012Purchase of own shares. (3 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 December 2011Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
7 December 2011Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
25 October 2011Purchase of own shares. (3 pages)
25 October 2011Purchase of own shares. (3 pages)
25 October 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
25 October 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
2 August 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
2 August 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
2 August 2011Purchase of own shares. (3 pages)
2 August 2011Purchase of own shares. (3 pages)
23 March 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
23 March 2011Purchase of own shares. (3 pages)
23 March 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
23 March 2011Purchase of own shares. (3 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
8 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
12 April 2010Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
12 April 2010Director's details changed for Mrs Nicola Jane Lawrence on 31 October 2009 (2 pages)
12 April 2010Secretary's details changed for Nicola Jane Lawrence on 31 October 2009 (1 page)
12 April 2010Director's details changed for Mr Peter Lawrence on 31 October 2009 (2 pages)
12 April 2010Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
12 April 2010Secretary's details changed for Nicola Jane Lawrence on 31 October 2009 (1 page)
12 April 2010Director's details changed for Mrs Nicola Jane Lawrence on 31 October 2009 (2 pages)
12 April 2010Director's details changed for Mr Peter Lawrence on 31 October 2009 (2 pages)
16 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 May 2009Ad 31/01/09\gbp si 23@23=529\gbp ic 5013/5542\ (2 pages)
9 May 2009Ad 31/01/09\gbp si 23@23=529\gbp ic 5013/5542\ (2 pages)
5 May 2009Return made up to 31/10/08; no change of members (5 pages)
5 May 2009Return made up to 31/10/08; no change of members (5 pages)
24 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
24 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 January 2008Return made up to 31/10/07; change of members (8 pages)
18 January 2008Return made up to 31/10/07; change of members (8 pages)
21 January 2007Ad 05/01/07--------- £ si 13@1=13 £ ic 5000/5013 (2 pages)
21 January 2007Ad 05/01/07--------- £ si 13@1=13 £ ic 5000/5013 (2 pages)
6 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 November 2006Return made up to 31/10/06; full list of members (8 pages)
21 November 2006Return made up to 31/10/06; full list of members (8 pages)
17 November 2006Nc inc already adjusted 01/11/06 (2 pages)
17 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
17 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
17 November 2006Nc inc already adjusted 01/11/06 (2 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
23 December 2005Registered office changed on 23/12/05 from: unit 2,dukes court bognor road chichester west sussex PO19 2FX (1 page)
23 December 2005Registered office changed on 23/12/05 from: unit 2,dukes court bognor road chichester west sussex PO19 2FX (1 page)
7 December 2005Return made up to 31/10/05; full list of members (8 pages)
7 December 2005Return made up to 31/10/05; full list of members (8 pages)
8 April 2005Return made up to 31/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 April 2005Return made up to 31/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
19 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
19 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
5 January 2004Return made up to 31/10/03; full list of members (8 pages)
5 January 2004Return made up to 31/10/03; full list of members (8 pages)
30 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
30 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
21 November 2002Return made up to 31/10/02; full list of members (8 pages)
21 November 2002Return made up to 31/10/02; full list of members (8 pages)
24 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
24 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
24 October 2001Return made up to 31/10/01; full list of members (7 pages)
24 October 2001Return made up to 31/10/01; full list of members (7 pages)
15 January 2001Return made up to 31/10/00; full list of members (7 pages)
15 January 2001Return made up to 31/10/00; full list of members (7 pages)
15 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
15 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
23 March 2000Nc inc already adjusted 06/12/99 (1 page)
23 March 2000Ad 06/12/99--------- £ si 4997@1=4997 £ ic 3/5000 (2 pages)
23 March 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 March 2000Nc inc already adjusted 06/12/99 (1 page)
23 March 2000Ad 06/12/99--------- £ si 4997@1=4997 £ ic 3/5000 (2 pages)
23 March 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 February 2000Return made up to 31/10/99; full list of members
  • 363(287) ‐ Registered office changed on 08/02/00
(6 pages)
8 February 2000Return made up to 31/10/99; full list of members
  • 363(287) ‐ Registered office changed on 08/02/00
(6 pages)
7 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
7 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
2 November 1998Return made up to 31/10/98; full list of members (6 pages)
2 November 1998Return made up to 31/10/98; full list of members (6 pages)
13 January 1998Return made up to 31/10/97; no change of members (4 pages)
13 January 1998Return made up to 31/10/97; no change of members (4 pages)
29 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
29 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
25 February 1997Director resigned (2 pages)
25 February 1997Director resigned (2 pages)
21 January 1997Full accounts made up to 31 March 1996 (16 pages)
21 January 1997Full accounts made up to 31 March 1996 (16 pages)
14 January 1997Company name changed\certificate issued on 14/01/97 (2 pages)
14 January 1997Company name changed\certificate issued on 14/01/97 (2 pages)
14 November 1996Return made up to 31/10/96; no change of members (4 pages)
14 November 1996Return made up to 31/10/96; no change of members (4 pages)
31 January 1996Full accounts made up to 31 March 1995 (16 pages)
31 January 1996Full accounts made up to 31 March 1995 (16 pages)
17 November 1995Return made up to 31/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 November 1995Return made up to 31/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 February 1993Return made up to 31/12/92; full list of members (8 pages)
2 December 1991Return made up to 31/10/91; full list of members (7 pages)
30 April 1990Return made up to 31/12/89; full list of members (4 pages)
3 April 1990Ad 20/03/90--------- £ si 1@1=1 £ ic 2/3 (2 pages)
1 September 1989Return made up to 31/12/88; full list of members (5 pages)
31 July 1987Return made up to 02/06/87; full list of members (4 pages)
7 August 1986Return made up to 30/06/86; full list of members (4 pages)
21 October 1983Incorporation (15 pages)
21 October 1983Incorporation (15 pages)