Company NameAccess To Growth Limited
DirectorJoseph Cockburn Booth
Company StatusActive
Company Number02954575
CategoryPrivate Limited Company
Incorporation Date1 August 1994(29 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Joseph Cockburn Booth
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 1995(5 months, 2 weeks after company formation)
Appointment Duration29 years, 3 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressOak Lodge Green Lane
Burnham-On-Crouch
Essex
CM0 8PU
Secretary NameMrs Holly Marie Bell
StatusCurrent
Appointed17 January 2020(25 years, 5 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence Address20 Pippins Road
Burnham-On-Crouch
CM0 8DH
Director NameMr Christopher Scott Thompson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1994(1 month after company formation)
Appointment Duration2 years, 10 months (resigned 31 July 1997)
RoleEngineer
Correspondence AddressHighfield House
Woodhill Farm
Ponteland
Newcastle Upon Tyne
NE20 0JA
Secretary NameNicholas Peter On
NationalityBritish
StatusResigned
Appointed06 September 1994(1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 25 May 1995)
RoleSolicitor
Correspondence Address71 Addycombe Terrace
Heaton
Newcastle Upon Tyne
Tyne & Wear
NE6 5NB
Director NameMs Marjorie Olivia Grant
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1995(5 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 31 July 1997)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address7 Rectory Terrace
South Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1XY
Director NameMr Ian Michael Harris
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1995(9 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 11 June 1996)
RoleCompany Director
Correspondence AddressPark House
Windlestone
Rushyford
Co Durham
DL17 0NF
Director NameMichael Stephen Morris
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1995(9 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 25 June 1997)
RoleCompany Director
Correspondence AddressCamsen, Gubeon Wood
Tranwell Woods
Morpeth
Northumberland
NE61 6BH
Secretary NameJohn Sinclair Smith
NationalityBritish
StatusResigned
Appointed25 May 1995(9 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 31 July 1997)
RoleSecretary
Correspondence Address3 Ivy Lane
Low Fell
Gateshead
Tyne & Wear
NE9 6QD
Director NameMr Keith Wickham
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(1 year, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 July 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillcrest Front Street
Whitburn
Sunderland
Tyne & Wear
SR6 7JD
Director NameCarole Anne Howells
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1996(1 year, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 1997)
RoleDirector Ncvs
Country of ResidenceEngland
Correspondence Address20 Plessey Terrace
Newcastle Upon Tyne
Tyne & Wear
NE7 7DJ
Director NameKevyn Smith
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1996(1 year, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 1997)
RoleManager
Correspondence Address5 Angate Square
Woolsington
County Durham
DH1B 3EP
Secretary NameJanet Byrd
NationalityBritish
StatusResigned
Appointed01 August 1997(3 years after company formation)
Appointment Duration6 years, 10 months (resigned 10 June 2004)
RoleCompany Director
Correspondence Address83 Queensway
Mildenhall
Bury St Edmunds
Suffolk
IP28 7JY
Director NameMr Paul James Curtis
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(4 years, 8 months after company formation)
Appointment Duration17 years, 7 months (resigned 28 October 2016)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressOak Lodge Green Lane
Burnham On Crouch
Essex
CM9 8PU
Secretary NameMr Paul James Curtis
NationalityBritish
StatusResigned
Appointed10 June 2004(9 years, 10 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBag End 10 Windward Way
South Woodham Ferrers
Essex
CM3 5YU
Secretary NameSuzanne Helena Curtis
NationalityBritish
StatusResigned
Appointed01 February 2013(18 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 November 2015)
RoleCompany Director
Correspondence AddressBag End 10 Windward Way
South Woodham Ferrers
Essex
CM3 5YU
Secretary NameMrs Shaleen North
StatusResigned
Appointed01 November 2015(21 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 17 January 2020)
RoleCompany Director
Correspondence AddressOak Lodge Green Lane
Burnham-On-Crouch
Essex
CM0 8PU
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed01 August 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed01 August 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.accesstogrowth.co.uk

Location

Registered AddressOak Lodge
Green Lane
Burnham-On-Crouch
Essex
CM0 8PU
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishBurnham-on-Crouch
WardBurnham-on-Crouch North
Built Up AreaBurnham-on-Crouch
Address Matches2 other UK companies use this postal address

Shareholders

4.5k at £1S.h. Curtis
9.09%
Ordinary
22.4k at £1J.c. Booth
45.45%
Ordinary
2.2k at £1Joseph Cockburn Booth
4.55%
Ordinary A
17.9k at £1Paul James Curtis
36.36%
Ordinary
1.8k at £1Paul James Curtis
3.64%
Ordinary B
448 at £1Suzanne Helena Curtis
0.91%
Ordinary C

Financials

Year2014
Net Worth£195,465
Cash£252,013
Current Liabilities£128,395

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 Return1 August 2023 (8 months, 3 weeks ago)
Next Return Due15 August 2024 (3 months, 3 weeks from now)

Filing History

27 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
15 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
3 October 2022Micro company accounts made up to 31 March 2022 (5 pages)
10 August 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
3 August 2022Director's details changed for Mr Joseph Cockburn Booth on 25 July 2022 (2 pages)
4 July 2022Change of details for Mr Joseph Cockburn Booth as a person with significant control on 6 April 2016 (2 pages)
14 June 2022Secretary's details changed for Mrs Holly Marie Bell on 13 June 2022 (1 page)
15 November 2021Micro company accounts made up to 31 March 2021 (5 pages)
15 August 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
3 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
7 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
18 January 2020Termination of appointment of Shaleen North as a secretary on 17 January 2020 (1 page)
18 January 2020Appointment of Mrs Holly Marie Bell as a secretary on 17 January 2020 (2 pages)
19 August 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
6 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
22 September 2018Registered office address changed from Oak Lodge Green Lane Burnham on Crouch Essex CM9 8PU England to Oak Lodge Green Lane Burnham-on-Crouch Essex CM0 8PU on 22 September 2018 (1 page)
8 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
19 July 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
21 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
8 August 2017Change of details for Mr Joseph Cockburn Booth as a person with significant control on 28 October 2016 (2 pages)
8 August 2017Change of details for Mr Joseph Cockburn Booth as a person with significant control on 28 October 2016 (2 pages)
8 August 2017Cessation of Paul James Curtis as a person with significant control on 28 October 2016 (1 page)
8 August 2017Cessation of Paul James Curti as a person with significant control on 8 August 2017 (1 page)
8 August 2017Confirmation statement made on 1 August 2017 with updates (6 pages)
8 August 2017Confirmation statement made on 1 August 2017 with updates (6 pages)
17 February 2017Statement of company's objects (2 pages)
17 February 2017Statement of company's objects (2 pages)
17 February 2017Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(7 pages)
17 February 2017Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(7 pages)
8 February 2017Termination of appointment of Paul James Curtis as a director on 28 October 2016 (2 pages)
8 February 2017Termination of appointment of Paul James Curtis as a director on 28 October 2016 (2 pages)
22 November 2016Statement of company's objects (2 pages)
22 November 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Chairman appointed 01/11/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
22 November 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
22 November 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Chairman appointed 01/11/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
22 November 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
22 November 2016Change of share class name or designation (2 pages)
22 November 2016Change of share class name or designation (2 pages)
22 November 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
22 November 2016Statement of company's objects (2 pages)
22 November 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
5 August 2016Confirmation statement made on 1 August 2016 with updates (7 pages)
5 August 2016Confirmation statement made on 1 August 2016 with updates (7 pages)
4 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
11 November 2015Registered office address changed from Bag End 10 Windward Way South Woodham Ferrers Essex CM3 5YU to Oak Lodge Green Lane Burnham on Crouch Essex CM9 8PU on 11 November 2015 (1 page)
11 November 2015Termination of appointment of Suzanne Helena Curtis as a secretary on 1 November 2015 (1 page)
11 November 2015Appointment of Mrs Shaleen North as a secretary on 1 November 2015 (2 pages)
11 November 2015Appointment of Mrs Shaleen North as a secretary on 1 November 2015 (2 pages)
11 November 2015Registered office address changed from Bag End 10 Windward Way South Woodham Ferrers Essex CM3 5YU to Oak Lodge Green Lane Burnham on Crouch Essex CM9 8PU on 11 November 2015 (1 page)
11 November 2015Termination of appointment of Suzanne Helena Curtis as a secretary on 1 November 2015 (1 page)
11 November 2015Termination of appointment of Suzanne Helena Curtis as a secretary on 1 November 2015 (1 page)
11 November 2015Appointment of Mrs Shaleen North as a secretary on 1 November 2015 (2 pages)
2 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
5 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 49,256
(6 pages)
5 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 49,256
(6 pages)
5 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 49,256
(6 pages)
24 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
4 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 49,256
(6 pages)
4 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 49,256
(6 pages)
4 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 49,256
(6 pages)
1 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(6 pages)
1 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(6 pages)
1 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(6 pages)
1 August 2013Secretary's details changed for Suzanne Helena Curtis on 1 August 2013 (1 page)
1 August 2013Secretary's details changed for Suzanne Helena Curtis on 1 August 2013 (1 page)
1 August 2013Secretary's details changed for Suzanne Helena Curtis on 1 August 2013 (1 page)
19 July 2013Appointment of Suzanne Helena Curtis as a secretary (3 pages)
19 July 2013Termination of appointment of Paul Curtis as a secretary (2 pages)
19 July 2013Termination of appointment of Paul Curtis as a secretary (2 pages)
19 July 2013Appointment of Suzanne Helena Curtis as a secretary (3 pages)
15 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
15 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
17 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
17 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 August 2011Director's details changed for Mr Joseph Cockburn Booth on 1 August 2011 (2 pages)
26 August 2011Secretary's details changed for Mr Paul James Curtis on 1 August 2011 (1 page)
26 August 2011Director's details changed for Mr Joseph Cockburn Booth on 1 August 2011 (2 pages)
26 August 2011Secretary's details changed for Mr Paul James Curtis on 1 August 2011 (1 page)
26 August 2011Director's details changed for Mr Joseph Cockburn Booth on 1 August 2011 (2 pages)
26 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (3 pages)
26 August 2011Director's details changed for Mr Paul James Curtis on 1 August 2011 (2 pages)
26 August 2011Director's details changed for Mr Paul James Curtis on 1 August 2011 (2 pages)
26 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (3 pages)
26 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (3 pages)
26 August 2011Secretary's details changed for Mr Paul James Curtis on 1 August 2011 (1 page)
26 August 2011Director's details changed for Mr Paul James Curtis on 1 August 2011 (2 pages)
15 August 2011Registered office address changed from 83 Queensway Mildenhall Suffolk IP28 7JY on 15 August 2011 (2 pages)
15 August 2011Registered office address changed from 83 Queensway Mildenhall Suffolk IP28 7JY on 15 August 2011 (2 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
11 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
11 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
10 August 2010Director's details changed for Joseph Cockburn Booth on 1 August 2010 (2 pages)
10 August 2010Director's details changed for Joseph Cockburn Booth on 1 August 2010 (2 pages)
10 August 2010Director's details changed for Paul James Curtis on 1 August 2010 (2 pages)
10 August 2010Director's details changed for Paul James Curtis on 1 August 2010 (2 pages)
10 August 2010Director's details changed for Joseph Cockburn Booth on 1 August 2010 (2 pages)
10 August 2010Director's details changed for Paul James Curtis on 1 August 2010 (2 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
20 August 2009Return made up to 01/08/09; full list of members (4 pages)
20 August 2009Return made up to 01/08/09; full list of members (4 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 September 2008Return made up to 01/08/08; full list of members (4 pages)
22 September 2008Return made up to 01/08/08; full list of members (4 pages)
21 September 2007Return made up to 01/08/07; no change of members (7 pages)
21 September 2007Return made up to 01/08/07; no change of members (7 pages)
9 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 August 2006Return made up to 01/08/06; full list of members (8 pages)
30 August 2006Return made up to 01/08/06; full list of members (8 pages)
23 August 2005Return made up to 01/08/05; full list of members (8 pages)
23 August 2005Return made up to 01/08/05; full list of members (8 pages)
29 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
29 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
10 August 2004Return made up to 01/08/04; full list of members (8 pages)
10 August 2004Return made up to 01/08/04; full list of members (8 pages)
28 July 2004New secretary appointed (2 pages)
28 July 2004Secretary resigned (1 page)
28 July 2004New secretary appointed (2 pages)
28 July 2004Secretary resigned (1 page)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 September 2003Return made up to 01/08/03; full list of members (7 pages)
4 September 2003Return made up to 01/08/03; full list of members (7 pages)
21 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
21 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
30 July 2002Return made up to 01/08/02; full list of members (8 pages)
30 July 2002Return made up to 01/08/02; full list of members (8 pages)
23 May 2002£ ic 45178/44978 31/03/02 £ sr 200@1=200 (1 page)
23 May 2002£ ic 45178/44978 31/03/02 £ sr 200@1=200 (1 page)
18 March 2002£ ic 45578/45178 31/01/02 £ sr 400@1=400 (1 page)
18 March 2002£ ic 45578/45178 31/01/02 £ sr 400@1=400 (1 page)
19 September 2001Return made up to 17/07/01; full list of members (7 pages)
19 September 2001Return made up to 17/07/01; full list of members (7 pages)
24 August 2001£ ic 45778/45578 30/07/01 £ sr 200@1=200 (1 page)
24 August 2001£ ic 45778/45578 30/07/01 £ sr 200@1=200 (1 page)
8 August 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
8 August 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
20 January 2001Full accounts made up to 31 March 2000 (7 pages)
20 January 2001Full accounts made up to 31 March 2000 (7 pages)
7 November 2000Return made up to 01/08/00; full list of members (8 pages)
7 November 2000Return made up to 01/08/00; full list of members (8 pages)
21 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
21 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
17 August 1999Return made up to 01/08/99; full list of members (6 pages)
17 August 1999Return made up to 01/08/99; full list of members (6 pages)
12 August 1999Ad 31/03/99--------- £ si 1000@1=1000 £ ic 45778/46778 (2 pages)
12 August 1999Ad 31/03/99--------- £ si 1000@1=1000 £ ic 45778/46778 (2 pages)
7 May 1999Ad 31/03/99--------- £ si 1000@1=1000 £ ic 44444/45444 (2 pages)
7 May 1999Ad 31/03/99--------- £ si 200@1=200 £ ic 45444/45644 (2 pages)
7 May 1999Ad 31/03/99--------- £ si 1000@1=1000 £ ic 44444/45444 (2 pages)
7 May 1999Ad 31/03/99--------- £ si 200@1=200 £ ic 45444/45644 (2 pages)
10 April 1999New director appointed (2 pages)
10 April 1999New director appointed (2 pages)
16 March 1999£ nc 40000/100000 15/02/99 (2 pages)
16 March 1999£ nc 40000/100000 15/02/99 (2 pages)
16 March 1999Ad 01/03/99--------- £ si 4444@1=4444 £ ic 40000/44444 (2 pages)
16 March 1999Ad 01/03/99--------- £ si 4444@1=4444 £ ic 40000/44444 (2 pages)
3 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
3 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
3 August 1998Return made up to 01/08/98; no change of members (4 pages)
3 August 1998Return made up to 01/08/98; no change of members (4 pages)
4 September 1997Return made up to 01/08/97; full list of members
  • 363(287) ‐ Registered office changed on 04/09/97
(8 pages)
4 September 1997Return made up to 01/08/97; full list of members
  • 363(287) ‐ Registered office changed on 04/09/97
(8 pages)
2 September 1997New secretary appointed (2 pages)
2 September 1997New secretary appointed (2 pages)
5 August 1997Full accounts made up to 31 March 1997 (13 pages)
5 August 1997Full accounts made up to 31 March 1997 (13 pages)
7 July 1997Director resigned (1 page)
7 July 1997Director resigned (1 page)
8 August 1996Return made up to 01/08/96; full list of members (9 pages)
8 August 1996Return made up to 01/08/96; full list of members (9 pages)
2 July 1996Full accounts made up to 31 March 1996 (14 pages)
2 July 1996Full accounts made up to 31 March 1996 (14 pages)
27 June 1996Director resigned (1 page)
27 June 1996Director resigned (1 page)
13 May 1996New director appointed (2 pages)
13 May 1996New director appointed (2 pages)
13 May 1996New director appointed (2 pages)
13 May 1996New director appointed (2 pages)
12 March 1996Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
12 March 1996Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
20 February 1996New director appointed (2 pages)
20 February 1996New director appointed (2 pages)
14 September 1995Return made up to 01/08/95; full list of members; amend (14 pages)
14 September 1995Return made up to 01/08/95; full list of members; amend (14 pages)
30 August 1995Return made up to 01/08/95; full list of members
  • 363(287) ‐ Registered office changed on 30/08/95
(14 pages)
30 August 1995Return made up to 01/08/95; full list of members
  • 363(287) ‐ Registered office changed on 30/08/95
(14 pages)
13 June 1995Ad 25/05/95--------- £ si 39998@1=39998 £ ic 2/40000 (2 pages)
13 June 1995New director appointed (2 pages)
13 June 1995New director appointed (2 pages)
13 June 1995Ad 25/05/95--------- £ si 39998@1=39998 £ ic 2/40000 (2 pages)
1 June 1995£ nc 100/40000 25/05/95 (1 page)
1 June 1995New director appointed (2 pages)
1 June 1995Secretary resigned;new secretary appointed (4 pages)
1 June 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
1 June 1995£ nc 100/40000 25/05/95 (1 page)
1 June 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
1 June 1995New director appointed (2 pages)
1 June 1995Secretary resigned;new secretary appointed (4 pages)
1 May 1995Accounting reference date notified as 31/03 (1 page)
1 May 1995Accounting reference date notified as 31/03 (1 page)
15 September 1994Company name changed\certificate issued on 15/09/94 (2 pages)
15 September 1994Company name changed\certificate issued on 15/09/94 (2 pages)
1 August 1994Incorporation (12 pages)
1 August 1994Incorporation (12 pages)