Company NameBerwick & District Motor Club Ltd
Company StatusActive
Company Number03357882
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 April 1997(27 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameDarren Philip Smith
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2013(15 years, 11 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAva Lodge
Castle Terrace
Berwick Upon Tweed
Northumberland
TD15 1NP
Scotland
Secretary NameDarren Philip Smith
NationalityBritish
StatusCurrent
Appointed03 April 2013(15 years, 11 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Correspondence AddressAva Lodge
Castle Terrace
Berwick Upon Tweed
Northumberland
TD15 1NP
Scotland
Director NameMr Thomas Edward Wilkinson
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2018(21 years, 7 months after company formation)
Appointment Duration5 years, 5 months
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressAva Lodge Castle Terrace
Berwick Upon Twed
Northumberland
TD15 1NP
Scotland
Director NameMr Simon William Henderson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2019(22 years, 7 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAva Lodge Castle Terrace
Berwick Upon Tweed
Northumberland
TD15 1NP
Scotland
Director NameMr Stuart Martin Bankier
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1997(6 days after company formation)
Appointment Duration1 year, 11 months (resigned 07 April 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Granary Grindon Rigg
Duddo
Berwick-Upon-Tweed
TD15 2PT
Scotland
Director NameRobin Scott
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1997(6 days after company formation)
Appointment Duration13 years, 9 months (resigned 28 January 2011)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence AddressLearidge Victoria Road
Wooler
Northumberland
NE71 6DX
Director NameJacqueline Scott
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1997(6 days after company formation)
Appointment Duration11 months, 1 week (resigned 01 April 1998)
RoleAdministrator
Correspondence Address25 Victoria Road
Wooler
Northumberland
NE71 6DX
Director NameClaire Scott Mole
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1997(6 days after company formation)
Appointment Duration11 months, 1 week (resigned 01 April 1998)
RoleInsurance Clerk
Correspondence Address2 The Terrace
Hutton
Berwick Upon Tweed
TD15 1TW
Scotland
Director NameKeith Brown
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1997(6 days after company formation)
Appointment Duration6 years, 11 months (resigned 07 April 2004)
RolePostman
Correspondence Address56 West Street
Belford
Northumberland
NE70 7QF
Secretary NameJacqueline Scott
NationalityBritish
StatusResigned
Appointed28 April 1997(6 days after company formation)
Appointment Duration11 months, 1 week (resigned 01 April 1998)
RoleAdministrator
Correspondence Address25 Victoria Road
Wooler
Northumberland
NE71 6DX
Secretary NameCathleen Ann McNish
NationalityBritish
StatusResigned
Appointed01 April 1998(11 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 07 April 1999)
RoleInsurance Clerk
Correspondence AddressWest Bungalow Outchester
Belford
Northumberland
NE70 7EA
Secretary NameKeith Brown
NationalityBritish
StatusResigned
Appointed15 April 1998(11 months, 4 weeks after company formation)
Appointment Duration3 years, 12 months (resigned 10 April 2002)
RolePostman
Correspondence Address56 West Street
Belford
Northumberland
NE70 7QF
Director NameMr Graham Joseph Walker
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1999(1 year, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 01 April 2001)
RoleGarage Prop.
Country of ResidenceScotland
Correspondence AddressCairnslaw
Berwick Road
Duns
Berwickshire
TD11 3LR
Scotland
Director NameAlan Connolly
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1999(1 year, 11 months after company formation)
Appointment Duration6 years (resigned 06 April 2005)
RoleService Manager
Correspondence AddressDenton House, 26
High Street
Belford
Northumberland
NE70 7NH
Director NameDavid Crook
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2001(3 years, 11 months after company formation)
Appointment Duration1 year (resigned 10 April 2002)
RoleTraction Inspector Ews Railway
Correspondence Address2 Home Farm Cottage
Dunglass Estate
Cockburnspath
Berwickshire
TD13 5XF
Scotland
Director NameDarren Philip Smith
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2002(4 years, 11 months after company formation)
Appointment Duration9 years (resigned 30 April 2011)
RoleParts Salesman
Country of ResidenceUnited Kingdom
Correspondence Address5 Raynham Road
Belford
Northumberland
NE70 7NS
Secretary NameDarren Philip Smith
NationalityBritish
StatusResigned
Appointed10 April 2002(4 years, 11 months after company formation)
Appointment Duration9 years (resigned 30 April 2011)
RoleParts Salesman
Country of ResidenceUnited Kingdom
Correspondence Address5 Raynham Road
Belford
Northumberland
NE70 7NS
Director NameMichael Ian Deans
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2004(6 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 January 2008)
RoleSales Manager
Correspondence Address101a Main Street
Tweedmouth
Berwick Upon Tweed
Northumberland
TD15 2AW
Scotland
Director NameJames Burns
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2005(7 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 January 2008)
RoleRetired
Correspondence Address7 Mordington Holdings
Berwick Upon Tweed
Northumberland
TD15 1XA
Scotland
Director NameMr Alan Connolly
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(10 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 April 2011)
RoleTreasury
Country of ResidenceUnited Kingdom
Correspondence AddressDenton House 26 Market Place
Belford
Northumberland
NE70 7ND
Director NameMr John Harold Bertram
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(10 years, 8 months after company formation)
Appointment Duration11 years, 11 months (resigned 04 December 2019)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address34 Greenwood
Tweedmouth
Berwick-Upon-Tweed
Northumberland
TD15 2EB
Scotland
Director NameMr Thomas Edward Wilkinson
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2011(14 years after company formation)
Appointment Duration1 year, 9 months (resigned 03 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAva Lodge
Castle Terrace
Berwick Upon Tweed
Northumberland
TD15 1NP
Scotland
Secretary NameDavid Malthouse
NationalityBritish
StatusResigned
Appointed01 May 2011(14 years after company formation)
Appointment Duration1 year, 4 months (resigned 12 September 2012)
RoleCompany Director
Correspondence Address3 Fenton Grange
Wooler
Northumberland
NE71 6AW
Director NameMr David Charles Malthouse
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2012(14 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 April 2013)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressAva Lodge
Castle Terrace
Berwick Upon Tweed
Northumberland
TD15 1NP
Scotland
Secretary NameMr Robin Scott
StatusResigned
Appointed12 September 2012(15 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 03 April 2013)
RoleCompany Director
Correspondence Address25 Victoria Road
Wooler
Northumberland
NE71 6DX
Director NameJohn Straughan
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2013(15 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAva Lodge
Castle Terrace
Berwick Upon Tweed
Northumberland
TD15 1NP
Scotland
Director NameMr Darren Michael Tennant
Date of BirthMarch 1995 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(19 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 December 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAva Lodge Castle Terrace
Berwick Upon Tweed
Northumberland
TD15 1NP
Scotland
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed22 April 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed22 April 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressAva Lodge
Castle Terrace
Berwick Upon Tweed
Northumberland
TD15 1NP
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Net Worth£17,234
Cash£18,587
Current Liabilities£4,497

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 December 2023 (4 months, 1 week ago)
Next Return Due4 January 2025 (8 months from now)

Filing History

21 December 2020Director's details changed for Mr Simon William Henderson on 18 December 2020 (2 pages)
21 December 2020Confirmation statement made on 21 December 2020 with no updates (3 pages)
9 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
8 January 2020Termination of appointment of John Harold Bertram as a director on 4 December 2019 (1 page)
8 January 2020Appointment of Mr Simon William Henderson as a director on 4 December 2019 (2 pages)
8 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
27 September 2019Unaudited abridged accounts made up to 31 December 2018 (9 pages)
17 January 2019Termination of appointment of Darren Michael Tennant as a director on 5 December 2018 (1 page)
17 January 2019Appointment of Mr Thomas Edward Wilkinson as a director on 5 December 2018 (2 pages)
14 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
27 September 2018Unaudited abridged accounts made up to 31 December 2017 (9 pages)
30 July 2018Notification of a person with significant control statement (2 pages)
15 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
4 January 2018Cessation of Darren Michael Tennant as a person with significant control on 31 December 2017 (1 page)
4 January 2018Cessation of John Harold Bertram as a person with significant control on 31 December 2017 (1 page)
4 January 2018Cessation of Darren Philip Smith as a person with significant control on 31 December 2017 (1 page)
3 January 2018Notification of Darren Michael Tennant as a person with significant control on 1 January 2017 (2 pages)
3 January 2018Cessation of John Straughan as a person with significant control on 1 January 2017 (1 page)
28 September 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
28 September 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
16 June 2017Appointment of Mr Darren Michael Tennant as a director on 1 January 2017 (2 pages)
16 June 2017Appointment of Mr Darren Michael Tennant as a director on 1 January 2017 (2 pages)
16 June 2017Termination of appointment of John Straughan as a director on 1 January 2017 (1 page)
16 June 2017Termination of appointment of John Straughan as a director on 1 January 2017 (1 page)
12 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
5 January 2016Annual return made up to 31 December 2015 no member list (5 pages)
5 January 2016Annual return made up to 31 December 2015 no member list (5 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
22 January 2015Annual return made up to 31 December 2014 no member list (5 pages)
22 January 2015Annual return made up to 31 December 2014 no member list (5 pages)
26 September 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
26 September 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
27 January 2014Annual return made up to 31 December 2013 no member list (3 pages)
27 January 2014Annual return made up to 31 December 2013 no member list (3 pages)
17 January 2014Termination of appointment of David Malthouse as a director (1 page)
17 January 2014Termination of appointment of David Malthouse as a director (1 page)
23 July 2013Appointment of Darren Philip Smith as a secretary (2 pages)
23 July 2013Termination of appointment of Robin Scott as a secretary (1 page)
23 July 2013Termination of appointment of Robin Scott as a secretary (1 page)
23 July 2013Appointment of Darren Philip Smith as a director (2 pages)
23 July 2013Appointment of Darren Philip Smith as a secretary (2 pages)
23 July 2013Appointment of John Straughan as a director (2 pages)
23 July 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
23 July 2013Appointment of John Straughan as a director (2 pages)
23 July 2013Termination of appointment of Thomas Wilkinson as a director (1 page)
23 July 2013Appointment of Darren Philip Smith as a director (2 pages)
23 July 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
23 July 2013Termination of appointment of Thomas Wilkinson as a director (1 page)
25 January 2013Termination of appointment of David Malthouse as a secretary (1 page)
25 January 2013Annual return made up to 31 December 2012 no member list (4 pages)
25 January 2013Annual return made up to 31 December 2012 no member list (4 pages)
25 January 2013Termination of appointment of David Malthouse as a secretary (1 page)
25 January 2013Appointment of Mr Robin Scott as a secretary (2 pages)
25 January 2013Appointment of Mr Robin Scott as a secretary (2 pages)
28 September 2012Total exemption full accounts made up to 31 December 2011 (14 pages)
28 September 2012Total exemption full accounts made up to 31 December 2011 (14 pages)
22 March 2012Appointment of Mr David Charles Malthouse as a director (3 pages)
22 March 2012Appointment of Mr David Charles Malthouse as a director (3 pages)
1 March 2012Termination of appointment of Darren Smith as a director (2 pages)
1 March 2012Termination of appointment of Darren Smith as a director (2 pages)
21 February 2012Annual return made up to 31 December 2011 no member list (4 pages)
21 February 2012Termination of appointment of Darren Smith as a director (1 page)
21 February 2012Termination of appointment of Darren Smith as a director (1 page)
21 February 2012Annual return made up to 31 December 2011 no member list (4 pages)
23 September 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
23 September 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
16 September 2011Appointment of David Malthouse as a secretary (3 pages)
16 September 2011Appointment of Thomas Edward Wilkinson as a director (2 pages)
16 September 2011Appointment of David Malthouse as a secretary (3 pages)
16 September 2011Appointment of Thomas Edward Wilkinson as a director (2 pages)
29 July 2011Termination of appointment of Darren Smith as a secretary (2 pages)
29 July 2011Termination of appointment of Darren Smith as a secretary (2 pages)
10 June 2011Termination of appointment of Alan Connolly as a director (2 pages)
10 June 2011Termination of appointment of Alan Connolly as a director (2 pages)
17 February 2011Annual return made up to 31 December 2010 no member list (6 pages)
17 February 2011Secretary's details changed for Darren Philip Smith on 28 January 2011 (2 pages)
17 February 2011Director's details changed for Darren Philip Smith on 28 January 2011 (2 pages)
17 February 2011Termination of appointment of Robin Scott as a director (1 page)
17 February 2011Secretary's details changed for Darren Philip Smith on 28 January 2011 (2 pages)
17 February 2011Director's details changed for Darren Philip Smith on 28 January 2011 (2 pages)
17 February 2011Annual return made up to 31 December 2010 no member list (6 pages)
17 February 2011Termination of appointment of Robin Scott as a director (1 page)
28 April 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
28 April 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
19 January 2010Director's details changed for Darren Philip Smith on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Robin Scott on 19 January 2010 (2 pages)
19 January 2010Annual return made up to 31 December 2009 no member list (4 pages)
19 January 2010Director's details changed for Mr John Harold Bertram on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Darren Philip Smith on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Robin Scott on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Mr Alan Connolly on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Mr John Harold Bertram on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Mr Alan Connolly on 19 January 2010 (2 pages)
19 January 2010Annual return made up to 31 December 2009 no member list (4 pages)
27 August 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
27 August 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
2 March 2009Annual return made up to 31/12/08 (3 pages)
2 March 2009Annual return made up to 31/12/08 (3 pages)
23 February 2009Appointment terminated director james burns (1 page)
23 February 2009Appointment terminated director james burns (1 page)
23 February 2009Director appointed mr john bertram (1 page)
23 February 2009Director appointed mr alan connolly (1 page)
23 February 2009Director appointed mr alan connolly (1 page)
23 February 2009Director appointed mr john bertram (1 page)
23 February 2009Appointment terminated director michael deans (1 page)
23 February 2009Appointment terminated director michael deans (1 page)
13 October 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
13 October 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
1 February 2008Annual return made up to 31/12/07 (2 pages)
1 February 2008Annual return made up to 31/12/07 (2 pages)
28 September 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
28 September 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
4 January 2007Annual return made up to 31/12/06 (2 pages)
4 January 2007Annual return made up to 31/12/06 (2 pages)
1 November 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
1 November 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
5 January 2006Annual return made up to 31/12/05 (2 pages)
5 January 2006Annual return made up to 31/12/05 (2 pages)
9 September 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
9 September 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
11 May 2005New director appointed (2 pages)
11 May 2005New director appointed (2 pages)
20 April 2005Director resigned (1 page)
20 April 2005Director resigned (1 page)
29 January 2005Annual return made up to 31/12/04 (5 pages)
29 January 2005Annual return made up to 31/12/04 (5 pages)
1 November 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
1 November 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
19 October 2004New director appointed (2 pages)
19 October 2004Director resigned (1 page)
19 October 2004Director resigned (1 page)
19 October 2004New director appointed (2 pages)
22 January 2004Annual return made up to 31/12/03 (5 pages)
22 January 2004Annual return made up to 31/12/03 (5 pages)
31 July 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
31 July 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
8 February 2003New secretary appointed;new director appointed (2 pages)
8 February 2003New secretary appointed;new director appointed (2 pages)
8 February 2003Annual return made up to 31/12/02
  • 363(288) ‐ Secretary resigned
(5 pages)
8 February 2003Annual return made up to 31/12/02
  • 363(288) ‐ Secretary resigned
(5 pages)
23 January 2003Director resigned (1 page)
23 January 2003Director resigned (1 page)
24 April 2002Full accounts made up to 31 December 2001 (11 pages)
24 April 2002Full accounts made up to 31 December 2001 (11 pages)
25 January 2002Annual return made up to 31/12/01
  • 363(288) ‐ Director resigned
(4 pages)
25 January 2002Annual return made up to 31/12/01
  • 363(288) ‐ Director resigned
(4 pages)
17 July 2001New director appointed (2 pages)
17 July 2001New director appointed (2 pages)
1 June 2001Full accounts made up to 31 December 2000 (11 pages)
1 June 2001Full accounts made up to 31 December 2000 (11 pages)
13 February 2001Annual return made up to 31/12/00 (5 pages)
13 February 2001New secretary appointed (2 pages)
13 February 2001New secretary appointed (2 pages)
13 February 2001Annual return made up to 31/12/00 (5 pages)
12 September 2000Full accounts made up to 31 December 1999 (11 pages)
12 September 2000Full accounts made up to 31 December 1999 (11 pages)
30 January 2000Annual return made up to 31/12/99
  • 363(288) ‐ Director's particulars changed
(5 pages)
30 January 2000Annual return made up to 31/12/99
  • 363(288) ‐ Director's particulars changed
(5 pages)
14 October 1999Full accounts made up to 31 December 1998 (11 pages)
14 October 1999Full accounts made up to 31 December 1998 (11 pages)
20 July 1999New director appointed (2 pages)
20 July 1999New director appointed (2 pages)
20 July 1999Secretary resigned (1 page)
20 July 1999New director appointed (2 pages)
20 July 1999New director appointed (2 pages)
20 July 1999Secretary resigned (1 page)
20 July 1999Director resigned (1 page)
20 July 1999Director resigned (1 page)
19 January 1999Annual return made up to 31/12/98 (4 pages)
19 January 1999Annual return made up to 31/12/98 (4 pages)
16 June 1998Full accounts made up to 31 December 1997 (12 pages)
16 June 1998New secretary appointed (2 pages)
16 June 1998Secretary resigned (1 page)
16 June 1998Director resigned (1 page)
16 June 1998New director appointed (2 pages)
16 June 1998Director resigned (1 page)
16 June 1998Full accounts made up to 31 December 1997 (12 pages)
16 June 1998New director appointed (2 pages)
16 June 1998New secretary appointed (2 pages)
16 June 1998Secretary resigned (1 page)
8 May 1998Annual return made up to 22/04/98
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
8 May 1998Annual return made up to 22/04/98
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
17 February 1998Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
17 February 1998Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
4 May 1997New director appointed (2 pages)
4 May 1997New secretary appointed;new director appointed (2 pages)
4 May 1997New secretary appointed;new director appointed (2 pages)
4 May 1997Registered office changed on 04/05/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
4 May 1997New director appointed (2 pages)
4 May 1997New director appointed (2 pages)
4 May 1997Director resigned (1 page)
4 May 1997New director appointed (2 pages)
4 May 1997New director appointed (2 pages)
4 May 1997Secretary resigned (1 page)
4 May 1997New director appointed (2 pages)
4 May 1997New director appointed (2 pages)
4 May 1997Registered office changed on 04/05/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
4 May 1997Director resigned (1 page)
4 May 1997New director appointed (2 pages)
4 May 1997Secretary resigned (1 page)
22 April 1997Incorporation (23 pages)
22 April 1997Incorporation (23 pages)