Background WavePink WaveYellow Wave

WEST HARTLEPOOL MASONIC HALL COMPANY LIMITED (00035470)

WEST HARTLEPOOL MASONIC HALL COMPANY LIMITED (00035470) is an active UK company. incorporated on 22 December 1891. with registered office in Cleveland. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. WEST HARTLEPOOL MASONIC HALL COMPANY LIMITED has been registered for 134 years. Current directors include BROWN, Keith Robert, SHAW, Keith, STEPHENSON, Andrew Edwin.

Company Number
00035470
Status
active
Type
ltd
Incorporated
22 December 1891
Age
134 years
Address
Raby Road, Cleveland, TS24 8AH
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BROWN, Keith Robert, SHAW, Keith, STEPHENSON, Andrew Edwin
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST HARTLEPOOL MASONIC HALL COMPANY LIMITED

WEST HARTLEPOOL MASONIC HALL COMPANY LIMITED is an active company incorporated on 22 December 1891 with the registered office located in Cleveland. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. WEST HARTLEPOOL MASONIC HALL COMPANY LIMITED was registered 134 years ago.(SIC: 94990)

Status

active

Active since 134 years ago

Company No

00035470

LTD Company

Age

134 Years

Incorporated 22 December 1891

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 24 May 2025 (11 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026
Contact
Address

Raby Road Hartlepool Cleveland, TS24 8AH,

Timeline

61 key events • 2009 - 2025

Funding Officers Ownership
Director Joined
Dec 09
Director Joined
Jan 10
Director Joined
Mar 10
Director Joined
May 10
Director Left
Jun 10
Director Left
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Jan 14
Director Joined
Jan 14
Director Left
Jun 14
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
May 16
Director Left
May 16
Director Left
Jan 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Director Left
Feb 18
Director Joined
May 18
Director Left
Dec 18
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Sept 19
Director Left
Oct 19
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Owner Exit
Mar 20
New Owner
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Director Left
May 22
Director Left
May 22
Director Left
May 22
Director Left
Nov 22
Owner Exit
Jun 23
Director Left
Sept 24
Director Left
Sept 24
Owner Exit
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Mar 25
Director Left
Mar 25
0
Funding
57
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

SHAW, Keith

Active
Catcote Road, HartlepoolTS25 4HQ
Secretary
Appointed 23 Sept 2020

BROWN, Keith Robert

Active
Raby Road, ClevelandTS24 8AH
Born October 1954
Director
Appointed 23 Sept 2024

SHAW, Keith

Active
Catcote Road, HartlepoolTS25 4HQ
Born April 1956
Director
Appointed 23 Sept 2020

STEPHENSON, Andrew Edwin

Active
Raby Road, ClevelandTS24 8AH
Born July 1960
Director
Appointed 18 Jul 2009

COWARD, William John

Resigned
16 Coniscliffe Road, HartlepoolTS26 0BS
Secretary
Appointed 26 Nov 2008
Resigned 01 Mar 2020

KITSON, Peter

Resigned
Bathurst Cottage, YarmTS15 0EY
Secretary
Appointed 04 Mar 1992
Resigned 31 Dec 1994

LUND, John Elliott

Resigned
5 School Lane, NorthallertonDL6 3AF
Secretary
Appointed N/A
Resigned 04 Mar 1992

PARK, Terence Edward

Resigned
57 Granville Avenue, HartlepoolTS26 8NB
Secretary
Appointed 08 May 2006
Resigned 26 Nov 2008

SNOWDON, Ian

Resigned
149 Grange Road, HartlepoolTS26 8LU
Secretary
Appointed 30 Apr 1998
Resigned 04 Mar 2006

YOUNGSON, David Thoms

Resigned
36 Stokesley Road, HartlepoolTS25 1EE
Secretary
Appointed 31 Dec 1994
Resigned 30 Apr 1998

ABBOTT, William Henry

Resigned
Raby Road, ClevelandTS24 8AH
Born March 1952
Director
Appointed 23 Sept 2024
Resigned 17 Mar 2025

AYERS, Lewis John

Resigned
2 The Green, Stockton On TeesTS21 1DL
Born October 1952
Director
Appointed 23 May 2008
Resigned 08 Sept 2019

BAKER, John Christopher

Resigned
Park Road, HartlepoolTS26 9NN
Born July 1939
Director
Appointed 08 Dec 2012
Resigned 20 Jan 2017

BANNISTER, William Edward

Resigned
5 Hillcrest Grove, HartlepoolTS27 3EH
Born November 1935
Director
Appointed 09 May 1996
Resigned 23 May 2008

BARTRAM, John

Resigned
44 Lawson Road, HartlepoolTS25 1AL
Born March 1940
Director
Appointed 24 May 2004
Resigned 23 May 2008

BELL, Alan

Resigned
Magdalene Drive, HartlepoolTS27 3BU
Born January 1939
Director
Appointed 15 Dec 2009
Resigned 11 May 2016

BELL, Alan

Resigned
2 Magdalene Drive, HartlepoolTS27 3BU
Born January 1939
Director
Appointed 09 May 1996
Resigned 23 May 2008

BELL, Norman

Resigned
Pinewood Close, HartlepoolTS27 3QU
Born December 1946
Director
Appointed 25 Jan 2012
Resigned 27 May 2014

BRIGGS, Albert William

Resigned
18 Egerton Road, HartlepoolTS26 0BN
Born October 1914
Director
Appointed 09 May 1996
Resigned 23 May 2007

BROUGHTON, David Anthony

Resigned
Holland Road, HartlepoolTS25 2JE
Born December 1947
Director
Appointed 23 May 2008
Resigned 25 Jan 2012

BROUGHTON, David Anthony

Resigned
22 Kesteven Road, HartlepoolTS25 2NN
Born December 1947
Director
Appointed 30 Apr 1998
Resigned 11 Feb 2001

BROWN, Graham Andrew

Resigned
Tunstall Grove, HartlepoolTS26 8NH
Born June 1944
Director
Appointed 19 Apr 2010
Resigned 30 Apr 2016

CATCHPOLE, Leslie Olwen

Resigned
Avon Grove, BillinghamTS22 5BH
Born June 1946
Director
Appointed 24 Feb 2010
Resigned 24 May 2022

COWARD, William John

Resigned
16 Coniscliffe Road, HartlepoolTS26 0BS
Born August 1940
Director
Appointed 26 Nov 2008
Resigned 01 Mar 2020

DONKIN, Derek

Resigned
Gala Close, HartlepoolTS25 1GA
Born June 1945
Director
Appointed 24 May 2015
Resigned 01 Mar 2020

DURRAND, James Adamson

Resigned
Raby Road, ClevelandTS24 8AH
Born June 1942
Director
Appointed 23 Sept 2024
Resigned 17 Mar 2025

FISHWICK, Thomas

Resigned
The Poplars, HartlepoolTS24 9RQ
Born March 1933
Director
Appointed 20 Dec 2004
Resigned 22 Jan 2014

FOSTER, Joseph Redman

Resigned
Parish Row, HartlepoolTS25 2GW
Born October 1961
Director
Appointed 30 Apr 2018
Resigned 13 Sept 2024

FULLER, John William

Resigned
12 Ryehills Drive, RedcarTS11 7DW
Born February 1942
Director
Appointed 09 May 1996
Resigned 31 Oct 2000

GARRAGHTY, Harry

Resigned
85 Wallington Road, BillinghamTS23 3XF
Born November 1934
Director
Appointed 30 Jun 1993
Resigned 23 May 2008

GILBRAITH, Gordon Gary

Resigned
The Ashes, HartlepoolTS25 2QY
Born July 1957
Director
Appointed 25 Sept 2013
Resigned 30 Apr 2019

GODFREY, Kevin

Resigned
Jaywood Close, HartlepoolTS27 3JG
Born January 1967
Director
Appointed 20 Nov 2009
Resigned 25 Jan 2012

GRAHAM, Arthur Keith

Resigned
Lowdale Lane, HartlepoolTS24 9RL
Born May 1944
Director
Appointed 23 May 2008
Resigned 17 Jul 2009

GRAHAM, John Tolley

Resigned
20 Goodwell Lea, DurhamDH7 8EN
Born May 1933
Director
Appointed 15 Nov 1994
Resigned 31 Jan 2001

GUPTA, Ravinder Kumar, Jp

Resigned
36 Hylton Road, HartlepoolTS26 0AH
Born October 1951
Director
Appointed 24 Feb 2003
Resigned 23 May 2008

Persons with significant control

4

1 Active
3 Ceased

Mr Jake Henry Oates

Active
St. Anns Court, HartlepoolTS24 7HY

Nature of Control

Significant influence or control
Notified 13 Sept 2024

Mr Neil Robert Syres

Ceased
Claremont Drive, HartlepoolTS26 9PD
Born March 1960

Nature of Control

Significant influence or control
Notified 23 Aug 2020
Ceased 13 Sept 2024

Neil Syres

Ceased
Claremont Drive, HartlepoolTS26 9PD

Nature of Control

Right to appoint and remove directors as trust
Notified 11 Aug 2020
Ceased 06 Jun 2023

Peter Hodgson

Ceased
Vicarage Gardens, Stockton Road, HartlepoolTS25 1TU

Nature of Control

Significant influence or control
Notified 06 Jun 2016
Ceased 01 Mar 2020
Fundings
Financials
Latest Activities

Filing History

248

Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
24 September 2024
PSC03Notification of Other Registrable Person PSC
Termination Director Company With Name Termination Date
19 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
19 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
31 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2024
AAAnnual Accounts
Change Sail Address Company With New Address
12 September 2023
AD02Notification of Single Alternative Inspection Location
Cessation Of A Person With Significant Control
19 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 November 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
5 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 June 2021
PSC03Notification of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Full
2 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
6 October 2020
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
6 October 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
10 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
10 March 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2019
TM01Termination of Director
Resolution
26 March 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
28 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
13 May 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2018
TM01Termination of Director
Change Person Director Company With Change Date
22 August 2017
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
28 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2017
TM01Termination of Director
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Termination Director Company With Name Termination Date
11 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Termination Director Company
16 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Termination Director Company With Name
17 June 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 June 2014
AAAnnual Accounts
Termination Director Company With Name
22 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
22 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
30 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 September 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2012
AR01AR01
Appoint Person Director Company With Name
29 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 February 2012
AP01Appointment of Director
Termination Director Company With Name
7 February 2012
TM01Termination of Director
Termination Director Company With Name
7 February 2012
TM01Termination of Director
Termination Director Company With Name
7 February 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Termination Director Company With Name
8 June 2010
TM01Termination of Director
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
12 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
31 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 December 2009
AP01Appointment of Director
Legacy
14 September 2009
288aAppointment of Director or Secretary
Legacy
14 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 September 2009
AAAnnual Accounts
Legacy
28 July 2009
288bResignation of Director or Secretary
Legacy
23 July 2009
363aAnnual Return
Legacy
22 July 2009
288bResignation of Director or Secretary
Legacy
21 July 2009
288aAppointment of Director or Secretary
Legacy
21 July 2009
288aAppointment of Director or Secretary
Legacy
21 July 2009
288aAppointment of Director or Secretary
Legacy
21 July 2009
288aAppointment of Director or Secretary
Legacy
21 July 2009
288aAppointment of Director or Secretary
Legacy
21 July 2009
288bResignation of Director or Secretary
Legacy
21 July 2009
288bResignation of Director or Secretary
Legacy
21 July 2009
288bResignation of Director or Secretary
Legacy
21 July 2009
288bResignation of Director or Secretary
Legacy
21 July 2009
288bResignation of Director or Secretary
Legacy
21 July 2009
288bResignation of Director or Secretary
Legacy
21 July 2009
288bResignation of Director or Secretary
Legacy
21 July 2009
288bResignation of Director or Secretary
Legacy
21 July 2009
288bResignation of Director or Secretary
Legacy
21 July 2009
288bResignation of Director or Secretary
Legacy
21 July 2009
288bResignation of Director or Secretary
Legacy
21 July 2009
288bResignation of Director or Secretary
Legacy
21 July 2009
288bResignation of Director or Secretary
Legacy
11 March 2009
288aAppointment of Director or Secretary
Legacy
13 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 October 2008
AAAnnual Accounts
Legacy
3 October 2008
363aAnnual Return
Legacy
31 March 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Full
19 July 2007
AAAnnual Accounts
Legacy
23 August 2006
363sAnnual Return (shuttle)
Legacy
23 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 May 2006
AAAnnual Accounts
Legacy
14 March 2006
288aAppointment of Director or Secretary
Legacy
14 March 2006
288aAppointment of Director or Secretary
Legacy
14 March 2006
288bResignation of Director or Secretary
Legacy
14 March 2006
288bResignation of Director or Secretary
Legacy
7 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 June 2005
AAAnnual Accounts
Legacy
30 December 2004
288bResignation of Director or Secretary
Legacy
30 December 2004
288aAppointment of Director or Secretary
Legacy
16 July 2004
288aAppointment of Director or Secretary
Legacy
16 July 2004
288aAppointment of Director or Secretary
Legacy
5 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 June 2004
AAAnnual Accounts
Legacy
8 March 2004
288aAppointment of Director or Secretary
Legacy
10 December 2003
288bResignation of Director or Secretary
Legacy
20 November 2003
288bResignation of Director or Secretary
Legacy
26 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 June 2003
AAAnnual Accounts
Legacy
14 April 2003
288aAppointment of Director or Secretary
Legacy
14 April 2003
288bResignation of Director or Secretary
Legacy
14 April 2003
288bResignation of Director or Secretary
Legacy
13 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 July 2002
AAAnnual Accounts
Legacy
12 June 2002
363sAnnual Return (shuttle)
Legacy
28 February 2002
288bResignation of Director or Secretary
Legacy
21 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 April 2001
AAAnnual Accounts
Legacy
13 March 2001
288bResignation of Director or Secretary
Legacy
13 March 2001
288bResignation of Director or Secretary
Legacy
13 March 2001
288bResignation of Director or Secretary
Legacy
21 February 2001
288aAppointment of Director or Secretary
Legacy
21 February 2001
288aAppointment of Director or Secretary
Legacy
21 February 2001
288aAppointment of Director or Secretary
Legacy
21 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 June 2000
AAAnnual Accounts
Accounts With Accounts Type Full
18 June 1999
AAAnnual Accounts
Legacy
18 June 1999
288aAppointment of Director or Secretary
Legacy
18 June 1999
288aAppointment of Director or Secretary
Legacy
6 June 1999
363sAnnual Return (shuttle)
Legacy
6 June 1999
288aAppointment of Director or Secretary
Legacy
6 June 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 July 1998
AAAnnual Accounts
Legacy
10 June 1998
288aAppointment of Director or Secretary
Legacy
10 June 1998
363sAnnual Return (shuttle)
Legacy
31 May 1998
288aAppointment of Director or Secretary
Legacy
31 May 1998
288bResignation of Director or Secretary
Legacy
31 May 1998
288bResignation of Director or Secretary
Legacy
10 March 1998
288aAppointment of Director or Secretary
Legacy
11 July 1997
363sAnnual Return (shuttle)
Legacy
25 June 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 May 1997
AAAnnual Accounts
Legacy
24 December 1996
123Notice of Increase in Nominal Capital
Resolution
28 November 1996
RESOLUTIONSResolutions
Resolution
28 November 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 October 1996
AAAnnual Accounts
Resolution
11 June 1996
RESOLUTIONSResolutions
Legacy
11 June 1996
288288
Legacy
11 June 1996
288288
Legacy
5 June 1996
363sAnnual Return (shuttle)
Legacy
16 May 1996
288288
Legacy
16 May 1996
288288
Legacy
16 May 1996
288288
Legacy
16 May 1996
288288
Legacy
16 May 1996
288288
Legacy
16 May 1996
288288
Legacy
16 May 1996
288288
Legacy
16 May 1996
288288
Legacy
16 May 1996
288288
Legacy
16 May 1996
288288
Legacy
16 May 1996
288288
Legacy
16 May 1996
288288
Legacy
16 May 1996
288288
Auditors Resignation Company
5 February 1996
AUDAUD
Accounts With Accounts Type Full
27 October 1995
AAAnnual Accounts
Legacy
13 June 1995
363sAnnual Return (shuttle)
Legacy
21 February 1995
288288
Legacy
21 February 1995
288288
Legacy
21 February 1995
288288
Legacy
16 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 April 1994
AAAnnual Accounts
Legacy
19 July 1993
288288
Accounts With Accounts Type Full
8 July 1993
AAAnnual Accounts
Legacy
26 June 1993
403aParticulars of Charge Subject to s859A
Legacy
14 June 1993
363sAnnual Return (shuttle)
Legacy
2 June 1993
395Particulars of Mortgage or Charge
Auditors Resignation Company
16 November 1992
AUDAUD
Legacy
16 November 1992
288288
Accounts With Accounts Type Full
27 October 1992
AAAnnual Accounts
Legacy
23 September 1992
363sAnnual Return (shuttle)
Legacy
5 July 1992
288288
Accounts Amended With Accounts Type Full
30 June 1992
AAMDAAMD
Legacy
30 June 1991
363b363b
Accounts With Accounts Type Full
12 June 1991
AAAnnual Accounts
Legacy
17 February 1991
363aAnnual Return
Accounts With Accounts Type Full
4 February 1991
AAAnnual Accounts
Accounts With Accounts Type Small
1 June 1989
AAAnnual Accounts
Legacy
1 June 1989
363363
Accounts With Accounts Type Small
14 March 1989
AAAnnual Accounts
Legacy
14 March 1989
363363
Legacy
22 October 1987
363363
Accounts With Accounts Type Small
16 April 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
1 August 1986
AAAnnual Accounts
Legacy
1 August 1986
363363