Company NameWood International Agency Limited
Company StatusActive
Company Number01866287
CategoryPrivate Limited Company
Incorporation Date26 November 1984(39 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2020Manufacture of veneer sheets, plywood, etc.
SIC 16210Manufacture of veneer sheets and wood-based panels

Directors

Director NameMrs Valerie May Lamont
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 1990(5 years, 12 months after company formation)
Appointment Duration33 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInvergarry Wyatts Green Road
Wyatts Green
Brentwood
CM15 0PT
Secretary NameMrs Valerie May Lamont
NationalityBritish
StatusCurrent
Appointed23 November 1990(5 years, 12 months after company formation)
Appointment Duration33 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInvergarry Wyatts Green Road
Wyatts Green
Brentwood
CM15 0PT
Director NameMr Alan Lamont
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2001(16 years, 7 months after company formation)
Appointment Duration22 years, 9 months
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence AddressGentleshaw
Wyatts Green Road Wyatts Green
Brentwood
Essex
CM15 0PT
Director NameMr Michael James Lamont
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2001(16 years, 7 months after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInvergarry Wyatts Green Road
Wyatts Green
Brentwood
Essex
CM15 0PT
Director NameMrs Clare Lamont
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2016(31 years, 7 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUpper Herons Herons Lane
Fyfield
Ongar
Essex
CM5 0RQ
Director NameMr William Peter Lindenberg
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2016(31 years, 8 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Milton Road
Wimborne
Dorset
BH21 1NY
Director NameMr Paul Thomas Gutteridge
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2023(38 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWood House 16 King Edward Road
Brentwod
Essex
CM14 4HL
Director NameMr Neil Harrison
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2023(38 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWood House 16 King Edward Road
Brentwod
Essex
CM14 4HL
Director NameMr Gary Alexander Miller
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2023(38 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWood House 16 King Edward Road
Brentwod
Essex
CM14 4HL
Director NameMr Shaun Michael Ross
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2023(38 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWood House 16 King Edward Road
Brentwod
Essex
CM14 4HL
Director NameMr George Brian Byatt
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1990(5 years, 12 months after company formation)
Appointment Duration10 years, 8 months (resigned 19 July 2001)
RoleTimber Agent
Correspondence AddressThe Barn House Shipton Road
Ascott Under Wychwood
Chipping Norton
Oxfordshire
OX7 6AG

Contact

Websitewia.co.uk

Location

Registered AddressWood House
16 King Edward Road Brentwood
Essex
CM14 4HL
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood

Shareholders

360k at £1Alan Lamont
99.97%
E
25 at £1Alan Lamont
0.01%
Ordinary
26 at £1Michael Lamont
0.01%
Ordinary
24 at £1Mrs C. Lamont
0.01%
Ordinary
25 at £1Valerie Lamont
0.01%
Ordinary

Financials

Year2014
Turnover£34,921,688
Net Worth£2,521,406
Cash£25,936
Current Liabilities£6,093,221

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return12 March 2024 (1 month, 2 weeks ago)
Next Return Due26 March 2025 (11 months from now)

Charges

8 December 2022Delivered on: 12 December 2022
Satisfied on: 22 December 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Fully Satisfied
4 May 2007Delivered on: 10 May 2007
Satisfied on: 8 July 2015
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
22 March 2006Delivered on: 10 April 2006
Satisfied on: 9 December 2010
Persons entitled: Kbc Bank N.V., London Branch

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
8 August 2002Delivered on: 12 August 2002
Satisfied on: 9 December 2010
Persons entitled: Brown Shipley & Co LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
12 September 2001Delivered on: 19 September 2001
Satisfied on: 25 November 2004
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
24 January 2022Delivered on: 3 February 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
25 October 2021Delivered on: 26 October 2021
Persons entitled: Leumi Abl Limited

Classification: A registered charge
Outstanding
2 February 2011Delivered on: 5 February 2011
Persons entitled: Bank Leumi (UK) PLC (the "Mortgagee")

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
2 February 2011Delivered on: 5 February 2011
Persons entitled: Bank Leumi (UK) PLC

Classification: First party charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first fixed charge all monies from time to time held to the credit on any current, deposit or other account see image for full details.
Outstanding
13 February 2023Delivered on: 17 February 2023
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
25 January 2023Delivered on: 26 January 2023
Persons entitled: Hsbc Invoice Finance (UK) Limited

Classification: A registered charge
Outstanding
9 January 2023Delivered on: 20 January 2023
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding

Filing History

16 January 2024Full accounts made up to 30 April 2023 (32 pages)
6 December 2023Statement of capital following an allotment of shares on 25 September 2023
  • GBP 360,400
(5 pages)
21 November 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
21 November 2023Memorandum and Articles of Association (25 pages)
20 November 2023Statement of capital following an allotment of shares on 25 September 2023
  • GBP 360,275
(4 pages)
11 October 2023Appointment of Mr Paul Thomas Gutteridge as a director on 9 October 2023 (2 pages)
11 October 2023Appointment of Mr Shaun Michael Ross as a director on 9 October 2023 (2 pages)
11 October 2023Appointment of Mr Neil Harrison as a director on 9 October 2023 (2 pages)
11 October 2023Appointment of Mr Gary Alexander Miller as a director on 9 October 2023 (2 pages)
31 August 2023Confirmation statement made on 28 August 2023 with updates (5 pages)
17 February 2023Registration of charge 018662870012, created on 13 February 2023 (13 pages)
7 February 2023Satisfaction of charge 018662870007 in full (1 page)
26 January 2023Registration of charge 018662870011, created on 25 January 2023 (15 pages)
20 January 2023Registration of charge 018662870010, created on 9 January 2023 (13 pages)
22 December 2022Satisfaction of charge 018662870009 in full (1 page)
12 December 2022Registration of charge 018662870009, created on 8 December 2022 (13 pages)
12 December 2022Full accounts made up to 30 April 2022 (28 pages)
22 September 2022Confirmation statement made on 28 August 2022 with updates (6 pages)
8 April 2022Satisfaction of charge 6 in full (1 page)
8 April 2022Satisfaction of charge 5 in full (1 page)
3 February 2022Registration of charge 018662870008, created on 24 January 2022 (16 pages)
26 October 2021Registration of charge 018662870007, created on 25 October 2021 (47 pages)
21 October 2021Full accounts made up to 30 April 2021 (27 pages)
22 September 2021Confirmation statement made on 28 August 2021 with updates (6 pages)
5 February 2021Full accounts made up to 30 April 2020 (26 pages)
15 September 2020Confirmation statement made on 28 August 2020 with updates (6 pages)
4 October 2019Full accounts made up to 30 April 2019 (26 pages)
4 September 2019Confirmation statement made on 28 August 2019 with updates (6 pages)
26 November 2018Full accounts made up to 30 April 2018 (25 pages)
8 September 2018Confirmation statement made on 28 August 2018 with updates (6 pages)
15 January 2018Full accounts made up to 30 April 2017 (24 pages)
15 January 2018Full accounts made up to 30 April 2017 (24 pages)
20 September 2017Confirmation statement made on 28 August 2017 with updates (6 pages)
20 September 2017Notification of Alan Lamont as a person with significant control on 20 September 2017 (2 pages)
20 September 2017Notification of Alan Lamont as a person with significant control on 6 April 2016 (2 pages)
20 September 2017Notification of Alan Lamont as a person with significant control on 6 April 2016 (2 pages)
20 September 2017Confirmation statement made on 28 August 2017 with updates (6 pages)
18 May 2017Appointment of William Peter Lindenberg as a director on 21 July 2016 (3 pages)
18 May 2017Appointment of William Peter Lindenberg as a director on 21 July 2016 (3 pages)
3 November 2016Full accounts made up to 30 April 2016 (23 pages)
3 November 2016Full accounts made up to 30 April 2016 (23 pages)
5 October 2016Confirmation statement made on 28 August 2016 with updates (6 pages)
5 October 2016Confirmation statement made on 28 August 2016 with updates (6 pages)
16 August 2016Statement of capital following an allotment of shares on 21 July 2016
  • GBP 360,200
(4 pages)
16 August 2016Statement of capital following an allotment of shares on 21 July 2016
  • GBP 360,200
(4 pages)
28 July 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
28 July 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
25 July 2016Appointment of Mrs Clare Lamont as a director on 25 June 2016 (2 pages)
25 July 2016Appointment of Mrs Clare Lamont as a director on 25 June 2016 (2 pages)
8 October 2015Accounts for a medium company made up to 30 April 2015 (18 pages)
8 October 2015Accounts for a medium company made up to 30 April 2015 (18 pages)
1 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 360,100
(7 pages)
1 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 360,100
(7 pages)
8 July 2015Satisfaction of charge 4 in full (2 pages)
8 July 2015Satisfaction of charge 4 in full (2 pages)
12 November 2014Full accounts made up to 30 April 2014 (18 pages)
12 November 2014Full accounts made up to 30 April 2014 (18 pages)
28 August 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 360,100
(7 pages)
28 August 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 360,100
(7 pages)
6 September 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
6 September 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
28 August 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 360,100
(7 pages)
28 August 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 360,100
(7 pages)
15 January 2013Statement of capital following an allotment of shares on 19 November 2012
  • GBP 360,100
(6 pages)
15 January 2013Statement of capital following an allotment of shares on 19 November 2012
  • GBP 360,100
(6 pages)
15 January 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
15 January 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
12 November 2012Statement of capital following an allotment of shares on 8 October 2012
  • GBP 210,100
(6 pages)
12 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subscription contract 08/10/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(28 pages)
12 November 2012Statement of capital following an allotment of shares on 8 October 2012
  • GBP 210,100
(6 pages)
12 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subscription contract 08/10/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(28 pages)
12 November 2012Statement of capital following an allotment of shares on 8 October 2012
  • GBP 210,100
(6 pages)
26 September 2012Accounts for a medium company made up to 30 April 2012 (18 pages)
26 September 2012Accounts for a medium company made up to 30 April 2012 (18 pages)
30 August 2012Annual return made up to 28 August 2012 with a full list of shareholders (6 pages)
30 August 2012Annual return made up to 28 August 2012 with a full list of shareholders (6 pages)
26 September 2011Accounts for a medium company made up to 30 April 2011 (18 pages)
26 September 2011Accounts for a medium company made up to 30 April 2011 (18 pages)
30 August 2011Annual return made up to 28 August 2011 with a full list of shareholders (6 pages)
30 August 2011Annual return made up to 28 August 2011 with a full list of shareholders (6 pages)
5 February 2011Particulars of a mortgage or charge / charge no: 6 (7 pages)
5 February 2011Particulars of a mortgage or charge / charge no: 6 (7 pages)
5 February 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
5 February 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
10 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
10 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
31 August 2010Director's details changed for Alan Lamont on 28 August 2010 (2 pages)
31 August 2010Annual return made up to 28 August 2010 with a full list of shareholders (6 pages)
31 August 2010Annual return made up to 28 August 2010 with a full list of shareholders (6 pages)
31 August 2010Director's details changed for Mrs Valerie May Lamont on 28 August 2010 (2 pages)
31 August 2010Director's details changed for Mrs Valerie May Lamont on 28 August 2010 (2 pages)
31 August 2010Director's details changed for Alan Lamont on 28 August 2010 (2 pages)
18 August 2010Accounts for a medium company made up to 30 April 2010 (18 pages)
18 August 2010Accounts for a medium company made up to 30 April 2010 (18 pages)
4 February 2010Accounts for a medium company made up to 30 April 2009 (18 pages)
4 February 2010Accounts for a medium company made up to 30 April 2009 (18 pages)
19 October 2009Annual return made up to 28 August 2009 with a full list of shareholders (4 pages)
19 October 2009Annual return made up to 28 August 2009 with a full list of shareholders (4 pages)
20 February 2009Accounts for a medium company made up to 30 April 2008 (18 pages)
20 February 2009Accounts for a medium company made up to 30 April 2008 (18 pages)
29 January 2009Return made up to 28/08/08; full list of members (4 pages)
29 January 2009Return made up to 28/08/08; full list of members (4 pages)
27 January 2009Director's change of particulars / michael lamont / 27/08/2008 (1 page)
27 January 2009Director's change of particulars / michael lamont / 27/08/2008 (1 page)
27 January 2009Director and secretary's change of particulars / valerie lamont / 27/08/2008 (1 page)
27 January 2009Director and secretary's change of particulars / valerie lamont / 27/08/2008 (1 page)
4 March 2008Full accounts made up to 30 April 2007 (21 pages)
4 March 2008Full accounts made up to 30 April 2007 (21 pages)
26 October 2007Return made up to 28/08/07; full list of members (7 pages)
26 October 2007Return made up to 28/08/07; full list of members (7 pages)
10 May 2007Particulars of mortgage/charge (11 pages)
10 May 2007Particulars of mortgage/charge (11 pages)
30 March 2007Return made up to 28/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 March 2007Return made up to 28/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 2007Accounts for a medium company made up to 30 April 2006 (19 pages)
2 February 2007Accounts for a medium company made up to 30 April 2006 (19 pages)
10 April 2006Particulars of mortgage/charge (7 pages)
10 April 2006Particulars of mortgage/charge (7 pages)
22 February 2006Full accounts made up to 30 April 2005 (17 pages)
22 February 2006Full accounts made up to 30 April 2005 (17 pages)
27 September 2005Return made up to 28/08/05; full list of members (7 pages)
27 September 2005Return made up to 28/08/05; full list of members (7 pages)
25 November 2004Declaration of satisfaction of mortgage/charge (1 page)
25 November 2004Declaration of satisfaction of mortgage/charge (1 page)
19 November 2004Accounts for a medium company made up to 30 April 2004 (17 pages)
19 November 2004Accounts for a medium company made up to 30 April 2004 (17 pages)
27 September 2004Return made up to 28/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 September 2004Return made up to 28/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 October 2003Accounts for a medium company made up to 30 April 2003 (19 pages)
27 October 2003Accounts for a medium company made up to 30 April 2003 (19 pages)
27 August 2003Return made up to 28/08/03; full list of members (7 pages)
27 August 2003Return made up to 28/08/03; full list of members (7 pages)
5 December 2002Accounts for a medium company made up to 30 April 2002 (16 pages)
5 December 2002Accounts for a medium company made up to 30 April 2002 (16 pages)
2 October 2002Return made up to 28/08/02; full list of members (7 pages)
2 October 2002Return made up to 28/08/02; full list of members (7 pages)
20 September 2002Ad 16/09/02--------- £ si 39@1=39 £ ic 61/100 (2 pages)
20 September 2002Ad 16/09/02--------- £ si 20@1=20 £ ic 2/22 (2 pages)
20 September 2002Ad 16/09/02--------- £ si 20@1=20 £ ic 2/22 (2 pages)
20 September 2002Ad 16/09/02--------- £ si 39@1=39 £ ic 22/61 (2 pages)
20 September 2002Ad 16/09/02--------- £ si 39@1=39 £ ic 61/100 (2 pages)
20 September 2002Ad 16/09/02--------- £ si 39@1=39 £ ic 22/61 (2 pages)
12 August 2002Particulars of mortgage/charge (6 pages)
12 August 2002Particulars of mortgage/charge (6 pages)
25 September 2001Return made up to 28/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 September 2001Return made up to 28/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 September 2001Particulars of mortgage/charge (3 pages)
19 September 2001Particulars of mortgage/charge (3 pages)
17 September 2001Accounting reference date extended from 31/03/02 to 30/04/02 (1 page)
17 September 2001Accounting reference date extended from 31/03/02 to 30/04/02 (1 page)
16 August 2001New director appointed (2 pages)
16 August 2001New director appointed (2 pages)
16 August 2001New director appointed (2 pages)
16 August 2001New director appointed (2 pages)
9 August 2001Director resigned (1 page)
9 August 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
9 August 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
9 August 2001Director resigned (1 page)
22 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
22 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
26 September 2000Return made up to 28/08/00; full list of members (6 pages)
26 September 2000Return made up to 28/08/00; full list of members (6 pages)
17 December 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
17 December 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
24 September 1999Registered office changed on 24/09/99 from: bradford & bingley house 220 hoe street london E17 3AY (1 page)
24 September 1999Return made up to 28/08/99; full list of members (6 pages)
24 September 1999Return made up to 28/08/99; full list of members (6 pages)
24 September 1999Registered office changed on 24/09/99 from: bradford & bingley house 220 hoe street london E17 3AY (1 page)
1 October 1998Return made up to 28/08/98; full list of members (6 pages)
1 October 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
1 October 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
1 October 1998Return made up to 28/08/98; full list of members (6 pages)
30 September 1997Return made up to 28/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 September 1997Return made up to 28/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 September 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
30 September 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
8 September 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
8 September 1996Return made up to 28/08/96; no change of members (4 pages)
8 September 1996Return made up to 28/08/96; no change of members (4 pages)
8 September 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
4 September 1995Return made up to 28/08/95; full list of members (6 pages)
4 September 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
4 September 1995Return made up to 28/08/95; full list of members (6 pages)
4 September 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
26 November 1984Certificate of incorporation (1 page)
26 November 1984Incorporation (15 pages)
26 November 1984Incorporation (15 pages)
26 November 1984Certificate of incorporation (1 page)