Company NameWeighbridge Court (Management) Limited
DirectorsGerald Patrick Pearce and Susan Jane Hayden
Company StatusActive
Company Number02252718
CategoryPrivate Limited Company
Incorporation Date6 May 1988(35 years, 12 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Gerald Patrick Pearce
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2010(22 years, 1 month after company formation)
Appointment Duration13 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence Address7 Weighbridge Court
Saffron Walden
Essex
CB11 3JG
Director NameSusan Jane Hayden
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2023(34 years, 9 months after company formation)
Appointment Duration1 year, 2 months
RoleOfficer For Local Council
Country of ResidenceUnited Kingdom
Correspondence Address13 Weighbridge Court
Saffron Walden
Essex
CB11 3JG
Secretary NameMr Gerald Patrick Pearce
StatusCurrent
Appointed11 March 2024(35 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Correspondence AddressMarket House 10 Market Walk
Saffron Walden
Essex
CB10 1JZ
Director NameMr George Augustus Gordon-Foxwell
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(2 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 October 1992)
RoleBarrister
Correspondence Address13 Weighbridge Court
Saffron Walden
Essex
CB11 3JG
Director NameMiss Angela Maureen Wright
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(2 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 27 July 1994)
RoleLegal Cashier
Correspondence Address6 Weighbridge Court
Saffron Walden
Essex
CB11 3JG
Director NameMr Paul Roger Sharpe
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(2 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 07 November 1997)
RoleCompany Director
Correspondence AddressShortgrove Hall
Newport
Essex
CB11 3TX
Director NameMr Robert Jordan
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(2 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 12 December 1995)
RoleCompany Director
Correspondence Address5 Weighbridge Court
Saffron Walden
Essex
CB11 3JG
Director NamePercy Edward Alecock
Date of BirthDecember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(2 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 October 1992)
RoleRetired
Correspondence Address8 Weighbridge Court
Station Road
Saffron Waldon
Essex
CB11 3JG
Secretary NameMr Robert Jordan
NationalityBritish
StatusResigned
Appointed31 January 1991(2 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 12 December 1995)
RoleCompany Director
Correspondence Address5 Weighbridge Court
Saffron Walden
Essex
CB11 3JG
Director NameMr Dominic Christian Bushnell
Date of BirthJuly 1970 (Born 53 years ago)
NationalityEnglish
StatusResigned
Appointed20 October 1992(4 years, 5 months after company formation)
Appointment Duration10 months (resigned 20 August 1993)
RoleDesign Engineer
Correspondence Address1 Weighbridge Court
Saffron Walden
Essex
CB11 3JG
Director NameMr Richard Derek Grinham
Date of BirthMarch 1965 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed20 October 1992(4 years, 5 months after company formation)
Appointment Duration14 years, 4 months (resigned 19 February 2007)
RoleAirline Cabin Crew
Correspondence Address15 Weighbridge Court
Saffron Walden
Essex
CB11 3JG
Director NameClaire Marie Bennett
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1994(6 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 December 1995)
RoleCompany Director
Correspondence Address16 Weighbridge Court
Saffron Walden
Essex
CB11 3JG
Secretary NameBarry Kenneth John Currell
NationalityBritish
StatusResigned
Appointed12 December 1995(7 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 29 July 2002)
RoleCompany Director
Correspondence AddressFarley House
Black Bear Lane
Newmarket
Suffolk
CB8 0JU
Director NamePauline Margaret Bacon
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1996(8 years, 1 month after company formation)
Appointment Duration12 years, 1 month (resigned 24 July 2008)
RoleRetired
Correspondence Address4 Weighbridge Court
Station Road
Saffron Walden
Essex
CB11 3JG
Director NameDoris Jessie Olive Mathews
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1996(8 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 01 May 2000)
RoleRetired
Correspondence Address2 Weighbridge Court
Station Road
Saffron Walden
Essex
CB11 3DG
Director NamePercy Edward Alecock
Date of BirthDecember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1996(8 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 30 March 2000)
RoleRetired
Correspondence Address8 Weighbridge Court
Station Road
Saffron Waldon
Essex
CB11 3JG
Director NameEleanor Joyce Bailey
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1997(9 years, 1 month after company formation)
Appointment Duration13 years (resigned 08 July 2010)
RoleRetired
Correspondence Address9 Weighbridge Court
Station Road
Saffron Walden
Essex
CB11 3JG
Director NameBelinda Catherine Jane Gillington
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2000(12 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 November 2001)
RoleTeacher
Correspondence Address16 Weighbridge Court
Saffron Walden
Essex
CB11 3JG
Director NameKevin Jon Dale
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2000(12 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 January 2003)
RoleCatering Manager
Correspondence Address11 Weighbridge Court
Station Road
Saffron Walden
Essex
CB11 3JG
Secretary NameMr Anthony Clive Dorren
NationalityBritish
StatusResigned
Appointed29 July 2002(14 years, 2 months after company formation)
Appointment Duration20 years, 4 months (resigned 20 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Chichester Road
Saffron Walden
Essex
CB11 3EW
Director NameRebecca Jane Wall
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2002(14 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 November 2004)
RoleTeacher
Correspondence Address17 Weighbridge Court
Saffron Walden
Essex
CB11 3JG
Director NameMiss Victoria Eleanor Susan Duke
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2008(20 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 October 2011)
RoleExecutive Assistant
Correspondence Address11 Weighbridge Court
Station Road
Saffron Walden
Essex
CB11 3JG
Director NameDr John Paul Watts
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2008(20 years, 2 months after company formation)
Appointment Duration8 months (resigned 24 March 2009)
RoleResearch Chemist
Correspondence Address13 Weighbridge Court
Station Road
Saffron Walden
Essex
CB11 3JG
Director NameMr Mark James Gilbert
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2010(22 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 08 August 2018)
RoleInformation Officer
Country of ResidenceUnited Kingdom
Correspondence Address15 Weighbridge Court Station Road
Saffron Walden
Essex
CB11 3JG
Secretary NameTayler Bradshaw Limited (Corporation)
StatusResigned
Appointed21 December 2022(34 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 13 April 2023)
Correspondence AddressCambridge House 16 High Street
Saffron Walden
Essex
CB10 1AX

Location

Registered AddressMarket House
10 Market Walk
Saffron Walden
Essex
CB10 1JZ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1.11Amelia Louise Mcsweeney
5.55%
Ordinary
1 at £1.11Barry Andrews
5.55%
Ordinary
1 at £1.11Brigette Somerville & Francis Micallef
5.55%
Ordinary
1 at £1.11Castle Hill Properties LTD
5.55%
Ordinary
1 at £1.11Charlotte Lane
5.55%
Ordinary
1 at £1.11Howard Robert Stuart Varey
5.55%
Ordinary
1 at £1.11Jack Larsen
5.55%
Ordinary
1 at £1.11Jonathan James Frederick Snelling
5.55%
Ordinary
1 at £1.11Louise Elizabeth Gilbert & Mark James Gilbert
5.55%
Ordinary
1 at £1.11Marjorie Joan Keefe
5.55%
Ordinary
1 at £1.11Miss Susan Lesley Perks
5.55%
Ordinary
1 at £1.11Mr Andrew Hunnable
5.55%
Ordinary
1 at £1.11Mr Andrew John Menzies
5.55%
Ordinary
1 at £1.11Mr Gerald Patrick Pearce & Mrs J.d. Pearce
5.55%
Ordinary
1 at £1.11Mrs Linda Mary Holt
5.55%
Ordinary
1 at £1.11Mrs P.m. Bacon
5.55%
Ordinary
1 at £1.11Mrs V. Rapkin
5.55%
Ordinary
1 at £1.11Susan Jane Hayden
5.55%
Ordinary
-OTHER
0.10%
-

Financials

Year2014
Net Worth£18,559
Cash£20,169
Current Liabilities£2,466

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Filing History

9 February 2024Confirmation statement made on 31 January 2024 with updates (5 pages)
9 February 2024Director's details changed for Susan Jane Hayden on 30 January 2024 (2 pages)
8 February 2024Director's details changed for Mr Gerald Patrick Pearce on 30 January 2024 (2 pages)
18 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
17 April 2023Appointment of Susan Jane Hayden as a director on 1 February 2023 (2 pages)
17 April 2023Registered office address changed from Cambridge House 16 High Street Saffron Walden Essex CB10 1AX England to Market House 10 Market Walk Saffron Walden Essex CB10 1JZ on 17 April 2023 (1 page)
17 April 2023Termination of appointment of Tayler Bradshaw Limited as a secretary on 13 April 2023 (1 page)
3 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
21 December 2022Appointment of Tayler Bradshaw Limited as a secretary on 21 December 2022 (2 pages)
21 December 2022Termination of appointment of Anthony Clive Dorren as a secretary on 20 December 2022 (1 page)
21 December 2022Registered office address changed from 3 Chichester Road Saffron Walden Essex CB11 3EW United Kingdom to Cambridge House 16 High Street Saffron Walden Essex CB10 1AX on 21 December 2022 (1 page)
20 November 2022Micro company accounts made up to 31 March 2022 (2 pages)
14 February 2022Confirmation statement made on 31 January 2022 with updates (6 pages)
28 December 2021Micro company accounts made up to 31 March 2021 (2 pages)
26 March 2021Micro company accounts made up to 31 March 2020 (2 pages)
8 March 2021Confirmation statement made on 31 January 2021 with updates (6 pages)
10 February 2020Confirmation statement made on 31 January 2020 with updates (6 pages)
26 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
1 February 2019Confirmation statement made on 31 January 2019 with updates (6 pages)
30 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
1 September 2018Termination of appointment of Mark James Gilbert as a director on 8 August 2018 (1 page)
6 February 2018Confirmation statement made on 31 January 2018 with updates (6 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
9 February 2017Confirmation statement made on 31 January 2017 with updates (7 pages)
9 February 2017Confirmation statement made on 31 January 2017 with updates (7 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 19.999998
(7 pages)
12 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 19.999998
(7 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 November 2015Registered office address changed from C/O a C Dorren & Co 3 Chichester Road Saffron Walden Essex CB11 3EW to 3 Chichester Road Saffron Walden Essex CB11 3EW on 12 November 2015 (1 page)
12 November 2015Registered office address changed from C/O a C Dorren & Co 3 Chichester Road Saffron Walden Essex CB11 3EW to 3 Chichester Road Saffron Walden Essex CB11 3EW on 12 November 2015 (1 page)
10 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 19.999998
(7 pages)
10 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 19.999998
(7 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 19.999998
(7 pages)
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 19.999998
(7 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (7 pages)
6 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (7 pages)
16 August 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
16 August 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
13 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (7 pages)
13 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (7 pages)
26 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
26 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
12 October 2011Termination of appointment of Victoria Eleanor Susan Duke as a director (1 page)
12 October 2011Termination of appointment of Victoria Eleanor Susan Duke as a director (1 page)
15 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (8 pages)
15 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (8 pages)
2 September 2010Appointment of Mr Mark James Gilbert as a director (2 pages)
2 September 2010Appointment of Mr Mark James Gilbert as a director (2 pages)
18 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
18 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
8 July 2010Appointment of Mr Gerald Patrick Pearce as a director (2 pages)
8 July 2010Termination of appointment of Eleanor Bailey as a director (1 page)
8 July 2010Termination of appointment of Eleanor Bailey as a director (1 page)
8 July 2010Appointment of Mr Gerald Patrick Pearce as a director (2 pages)
8 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (13 pages)
8 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (13 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 March 2009Appointment terminated director john watts (1 page)
26 March 2009Appointment terminated director john watts (1 page)
9 February 2009Return made up to 31/01/09; full list of members (11 pages)
9 February 2009Return made up to 31/01/09; full list of members (11 pages)
26 August 2008Director appointed miss victoria eleanor susan duke (1 page)
26 August 2008Director appointed miss victoria eleanor susan duke (1 page)
29 July 2008Director appointed dr john paul watts (1 page)
29 July 2008Director appointed dr john paul watts (1 page)
28 July 2008Appointment terminated director pauline bacon (1 page)
28 July 2008Appointment terminated director pauline bacon (1 page)
9 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 February 2008Return made up to 31/01/08; full list of members (7 pages)
12 February 2008Return made up to 31/01/08; full list of members (7 pages)
22 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 November 2007Director resigned (1 page)
6 November 2007Director resigned (1 page)
2 February 2007Return made up to 31/01/07; full list of members (8 pages)
2 February 2007Return made up to 31/01/07; full list of members (8 pages)
3 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 February 2006Return made up to 31/01/06; no change of members (2 pages)
3 February 2006Return made up to 31/01/06; no change of members (2 pages)
19 May 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 May 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 February 2005Return made up to 31/01/05; change of members (8 pages)
16 February 2005Return made up to 31/01/05; change of members (8 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
13 December 2004Director resigned (1 page)
13 December 2004Director resigned (1 page)
7 July 2004Registered office changed on 07/07/04 from: c/o a c dorren & co btc chroma house shire hill saffron walden essex CB11 3AQ (1 page)
7 July 2004Registered office changed on 07/07/04 from: c/o a c dorren & co btc chroma house shire hill saffron walden essex CB11 3AQ (1 page)
26 February 2004Return made up to 31/01/04; full list of members (11 pages)
26 February 2004Return made up to 31/01/04; full list of members (11 pages)
1 October 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
1 October 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
22 April 2003Director resigned (1 page)
22 April 2003Director resigned (1 page)
8 March 2003Return made up to 31/01/03; full list of members (10 pages)
8 March 2003Return made up to 31/01/03; full list of members (10 pages)
25 February 2003Secretary resigned (1 page)
25 February 2003Secretary resigned (1 page)
23 September 2002New director appointed (2 pages)
23 September 2002New director appointed (2 pages)
20 August 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
20 August 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
7 August 2002Registered office changed on 07/08/02 from: c/o barry currell & co farley house black bear lane newmarket suffolk CB8 0JU (1 page)
7 August 2002New secretary appointed (1 page)
7 August 2002Registered office changed on 07/08/02 from: c/o barry currell & co farley house black bear lane newmarket suffolk CB8 0JU (1 page)
7 August 2002New secretary appointed (1 page)
21 February 2002Return made up to 31/01/02; change of members (7 pages)
21 February 2002Return made up to 31/01/02; change of members (7 pages)
17 December 2001Director resigned (1 page)
17 December 2001Director resigned (1 page)
29 June 2001Full accounts made up to 31 March 2001 (8 pages)
29 June 2001Full accounts made up to 31 March 2001 (8 pages)
4 April 2001New director appointed (2 pages)
4 April 2001New director appointed (2 pages)
28 March 2001Return made up to 31/01/01; full list of members (11 pages)
28 March 2001Director resigned (1 page)
28 March 2001Return made up to 31/01/01; full list of members (11 pages)
28 March 2001Director resigned (1 page)
12 September 2000Ad 12/07/00--------- £ si 13@1=13 £ ic 5/18 (2 pages)
12 September 2000Ad 12/07/00--------- £ si 13@1=13 £ ic 5/18 (2 pages)
1 September 2000New director appointed (2 pages)
1 September 2000New director appointed (2 pages)
22 August 2000Full accounts made up to 31 March 2000 (8 pages)
22 August 2000Full accounts made up to 31 March 2000 (8 pages)
5 June 2000Director resigned (1 page)
5 June 2000Director resigned (1 page)
21 March 2000Return made up to 31/01/00; full list of members (8 pages)
21 March 2000Return made up to 31/01/00; full list of members (8 pages)
30 July 1999Full accounts made up to 31 March 1999 (8 pages)
30 July 1999Full accounts made up to 31 March 1999 (8 pages)
10 March 1999Return made up to 31/01/99; full list of members (8 pages)
10 March 1999Return made up to 31/01/99; full list of members (8 pages)
14 July 1998Full accounts made up to 31 March 1998 (8 pages)
14 July 1998Full accounts made up to 31 March 1998 (8 pages)
22 October 1997Secretary's particulars changed (1 page)
22 October 1997Secretary's particulars changed (1 page)
25 September 1997New director appointed (2 pages)
25 September 1997New director appointed (2 pages)
3 June 1997Accounts for a small company made up to 31 March 1997 (8 pages)
3 June 1997Accounts for a small company made up to 31 March 1997 (8 pages)
19 March 1997Return made up to 31/01/97; no change of members (4 pages)
19 March 1997Return made up to 31/01/97; no change of members (4 pages)
19 March 1997New director appointed (2 pages)
19 March 1997New director appointed (2 pages)
5 July 1996New director appointed (2 pages)
5 July 1996New director appointed (2 pages)
4 July 1996New director appointed (2 pages)
4 July 1996New director appointed (2 pages)
27 June 1996Accounts for a small company made up to 31 March 1996 (8 pages)
27 June 1996Accounts for a small company made up to 31 March 1996 (8 pages)
24 June 1996Secretary resigned (1 page)
24 June 1996Secretary resigned (1 page)
24 June 1996Director resigned (1 page)
24 June 1996Registered office changed on 24/06/96 from: c/o barry currell & co rutland chambers 19 high street newmarket suffolk CB8 8LX (1 page)
24 June 1996Registered office changed on 24/06/96 from: c/o barry currell & co rutland chambers 19 high street newmarket suffolk CB8 8LX (1 page)
24 June 1996Director resigned (1 page)
11 June 1996New secretary appointed (2 pages)
11 June 1996Return made up to 31/01/96; full list of members
  • 363(287) ‐ Registered office changed on 11/06/96
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
11 June 1996New secretary appointed (2 pages)
11 June 1996Return made up to 31/01/96; full list of members
  • 363(287) ‐ Registered office changed on 11/06/96
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
21 April 1995Return made up to 31/01/95; no change of members (4 pages)
21 April 1995Return made up to 31/01/95; no change of members (4 pages)
6 May 1988Incorporation (14 pages)
6 May 1988Incorporation (14 pages)