Download leads from Nexok and grow your business. Find out more

Derbyshire Wildlife Trust Limited

Documents

Total Documents345
Total Pages2,975

Filing History

19 March 2024Director's details changed for Mr James Thomas Shooter on 18 March 2024
28 February 2024Registration of charge 007156750003, created on 27 February 2024
28 February 2024Registration of charge 007156750002, created on 27 February 2024
22 February 2024Appointment of Dr Richard James Cuthbert as a director on 19 February 2024
21 February 2024Appointment of Dr Patricia Mary Rice as a director on 19 February 2024
20 February 2024Appointment of Mr James Thomas Shooter as a director on 19 February 2024
9 January 2024Confirmation statement made on 1 January 2024 with no updates
20 November 2023Group of companies' accounts made up to 31 March 2023
16 October 2023Termination of appointment of Amanda Pervez Elahi as a director on 30 September 2023
16 October 2023Termination of appointment of Kathleen Mclaughlin Bosley as a director on 30 September 2023
16 October 2023Termination of appointment of Charlotte Catharina Johanna Francisca Cremers as a director on 30 September 2023
1 June 2023Appointment of Dr Timothy Edwin Graham as a director on 1 June 2023
24 January 2023Confirmation statement made on 1 January 2023 with no updates
24 October 2022Termination of appointment of Ian Christopher Holmes as a secretary on 23 October 2022
24 October 2022Appointment of Mrs Alexandra Elise Rogers as a secretary on 24 October 2022
31 August 2022Group of companies' accounts made up to 31 March 2022
14 June 2022Appointment of Mr James Bennie Dixon as a director on 1 June 2022
13 June 2022Appointment of Ms Wendy Anne Furness as a director on 1 June 2022
27 April 2022Termination of appointment of Jayn Elizabeth Sterland as a director on 11 April 2022
1 February 2022Confirmation statement made on 1 January 2022 with no updates
26 September 2021Termination of appointment of Charles Frederick Pickering as a director on 25 September 2021
26 September 2021Termination of appointment of Susan Jean Mayer as a director on 25 September 2021
26 September 2021Termination of appointment of Huw Alun Edwards as a director on 25 September 2021
8 September 2021Group of companies' accounts made up to 31 March 2021
25 March 2021Confirmation statement made on 1 January 2021 with no updates
12 February 2021Termination of appointment of Peter John Bradbury as a director on 12 December 2020
2 December 2020Accounts for a small company made up to 31 March 2020
9 October 2020Appointment of Ms Charlotte Catharina Johanna Francisca Cremers as a director on 1 September 2020
8 October 2020Appointment of Mrs Kathleen Mclaughlin Bosley as a director on 1 September 2020
8 October 2020Appointment of Miss Amanda Elahi as a director on 1 September 2020
21 July 2020Termination of appointment of Esther Jane Wakeman as a director on 16 January 2020
21 July 2020Termination of appointment of Daniel Stanley Cutts as a director on 9 July 2020
21 July 2020Appointment of Mr David Renwick as a director on 1 May 2020
4 June 2020Appointment of Mr Ian Christopher Holmes as a secretary on 1 June 2020
11 February 2020Registration of charge 007156750001, created on 22 January 2020
20 January 2020Confirmation statement made on 1 January 2020 with no updates
23 December 2019Total exemption full accounts made up to 31 March 2019
18 December 2019Termination of appointment of Stephanie Alison Kershaw as a secretary on 18 December 2019
12 November 2019Director's details changed for Miss Cara Turton-Chambers on 12 November 2019
30 May 2019Director's details changed for Miss Cara Turton-Chambers on 30 May 2019
14 January 2019Appointment of Miss Gillian Foxcroft as a director on 22 November 2018
14 January 2019Appointment of Professor Lynn Crowe as a director on 22 November 2018
14 January 2019Termination of appointment of Anthony David Maurice Hams as a director on 22 November 2018
14 January 2019Confirmation statement made on 1 January 2019 with no updates
18 October 2018Director's details changed for Mrs Esther Jane Preston on 17 October 2018
10 October 2018Group of companies' accounts made up to 31 March 2018
14 August 2018Appointment of Mrs Esther Jane Preston as a director on 30 July 2018
21 June 2018Termination of appointment of Sarah Louise Lewis as a director on 11 June 2018
21 June 2018Appointment of Miss Cara Turton-Chambers as a director on 11 June 2018
2 May 2018Termination of appointment of Julie Ruth Lane as a director on 30 April 2018
12 January 2018Memorandum and Articles of Association
12 January 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
5 January 2018Confirmation statement made on 1 January 2018 with no updates
18 December 2017Appointment of Mr Daniel Stanley Cutts as a director on 4 December 2017
18 December 2017Appointment of Mrs Jayn Elizabeth Sterland as a director on 4 December 2017
15 December 2017Termination of appointment of David Frederick Charlton as a director on 4 December 2017
15 December 2017Termination of appointment of Trevor Hudson as a director on 4 December 2017
15 December 2017Appointment of Mrs Julie Ruth Lane as a director on 4 December 2017
15 December 2017Termination of appointment of Michael Greenwood as a director on 4 December 2017
15 December 2017Termination of appointment of Christopher James Gale as a director on 4 December 2017
15 December 2017Termination of appointment of Sarah Louise Fowler as a director on 4 December 2017
15 December 2017Termination of appointment of Philip Raymond Shore as a director on 4 December 2017
4 October 2017Group of companies' accounts made up to 31 March 2017
4 October 2017Group of companies' accounts made up to 31 March 2017
21 April 2017Termination of appointment of Michael Cox as a director on 21 April 2017
21 April 2017Appointment of Mr Peter John Bradbury as a director on 21 April 2017
21 April 2017Appointment of Mr Peter John Bradbury as a director on 21 April 2017
21 April 2017Termination of appointment of Michael Cox as a director on 21 April 2017
11 January 2017Confirmation statement made on 1 January 2017 with updates
11 January 2017Confirmation statement made on 1 January 2017 with updates
8 November 2016Termination of appointment of Shirley Hawkins as a director on 3 November 2016
8 November 2016Termination of appointment of Shirley Hawkins as a director on 3 November 2016
18 October 2016Group of companies' accounts made up to 31 March 2016
18 October 2016Group of companies' accounts made up to 31 March 2016
13 September 2016Director's details changed for Nicholas John Moyes on 2 October 2009
13 September 2016Director's details changed for Nicholas John Moyes on 2 October 2009
1 August 2016Director's details changed for Mr Nigel Peter Huish on 1 August 2016
1 August 2016Director's details changed for Mr Nigel Peter Huish on 1 August 2016
17 March 2016Director's details changed for Mr Charles Frederick Pickering on 17 March 2016
17 March 2016Director's details changed for Mr Christopher James Gale on 17 March 2016
17 March 2016Director's details changed for Mr Anthony David Maurice Hams on 17 March 2016
17 March 2016Director's details changed for Mr Christopher James Gale on 17 March 2016
17 March 2016Director's details changed for Mr Charles Frederick Pickering on 17 March 2016
17 March 2016Director's details changed for Mr Anthony David Maurice Hams on 17 March 2016
22 January 2016Annual return made up to 1 January 2016 no member list
22 January 2016Annual return made up to 1 January 2016 no member list
1 December 2015Director's details changed for Mr Philip Raymond Shore on 1 December 2015
1 December 2015Director's details changed for Ms Sarah Louise Fowler on 1 December 2015
1 December 2015Director's details changed for Ms Sarah Louise Fowler on 1 December 2015
1 December 2015Director's details changed for Mr Philip Raymond Shore on 1 December 2015
19 November 2015Director's details changed for Mr David Frederick Charlton on 19 November 2015
19 November 2015Appointment of Mrs Stephanie Alison Kershaw as a secretary on 20 October 2015
19 November 2015Director's details changed for Mr Trevor Hudson on 19 November 2015
19 November 2015Director's details changed for Professor Paul Thomas Lynch on 19 November 2015
19 November 2015Director's details changed for Mr David Frederick Charlton on 19 November 2015
19 November 2015Registered office address changed from Sandy Hill Sandy Hill, Main Street Middleton Matlock Derbyshire DE4 4LR England to Sandy Hill Main Street Middleton Matlock Derbyshire DE4 4LR on 19 November 2015
19 November 2015Registered office address changed from Sandy Hill Sandy Hill, Main Street Middleton Matlock Derbyshire DE4 4LR England to Sandy Hill Main Street Middleton Matlock Derbyshire DE4 4LR on 19 November 2015
19 November 2015Director's details changed for Mr Michael Cox on 19 November 2015
19 November 2015Director's details changed for Dr Huw Alun Edwards on 19 November 2015
19 November 2015Director's details changed for Dr Huw Alun Edwards on 19 November 2015
19 November 2015Appointment of Mrs Stephanie Alison Kershaw as a secretary on 20 October 2015
19 November 2015Director's details changed for Mr Trevor Hudson on 19 November 2015
19 November 2015Director's details changed for Mr Michael Cox on 19 November 2015
19 November 2015Director's details changed for Mr David Frederick Charlton on 19 November 2015
19 November 2015Director's details changed for Mr David Frederick Charlton on 19 November 2015
19 November 2015Director's details changed for Professor Paul Thomas Lynch on 19 November 2015
4 November 2015Appointment of Mr Nigel Peter Huish as a director on 21 October 2015
4 November 2015Appointment of Professor Paul Thomas Lynch as a director on 21 October 2015
4 November 2015Termination of appointment of Christopher John Monk as a director on 21 October 2015
4 November 2015Appointment of Professor Paul Thomas Lynch as a director on 21 October 2015
4 November 2015Termination of appointment of Mary Bayntun as a director on 21 October 2015
4 November 2015Termination of appointment of Mary Bayntun as a director on 21 October 2015
4 November 2015Appointment of Dr Susan Jean Mayer as a director on 21 October 2015
4 November 2015Termination of appointment of Stephen Piers Brent as a secretary on 21 October 2015
4 November 2015Termination of appointment of Christopher John Monk as a director on 21 October 2015
4 November 2015Termination of appointment of Alan Willmot as a director on 21 October 2015
4 November 2015Termination of appointment of Alan Willmot as a director on 21 October 2015
4 November 2015Termination of appointment of Stephen Piers Brent as a secretary on 21 October 2015
4 November 2015Appointment of Dr Susan Jean Mayer as a director on 21 October 2015
4 November 2015Appointment of Mr Nigel Peter Huish as a director on 21 October 2015
28 September 2015Registered office address changed from East Mill Bridge Foot Belper Derbyshire DE56 1XH to Sandy Hill Sandy Hill, Main Street Middleton Matlock Derbyshire DE4 4LR on 28 September 2015
28 September 2015Registered office address changed from East Mill Bridge Foot Belper Derbyshire DE56 1XH to Sandy Hill Sandy Hill, Main Street Middleton Matlock Derbyshire DE4 4LR on 28 September 2015
21 August 2015Group of companies' accounts made up to 31 March 2015
21 August 2015Group of companies' accounts made up to 31 March 2015
21 January 2015Annual return made up to 1 January 2015 no member list
21 January 2015Annual return made up to 1 January 2015 no member list
21 January 2015Annual return made up to 1 January 2015 no member list
1 August 2014Group of companies' accounts made up to 31 March 2014
1 August 2014Group of companies' accounts made up to 31 March 2014
22 January 2014Annual return made up to 1 January 2014 no member list
22 January 2014Annual return made up to 1 January 2014 no member list
22 January 2014Annual return made up to 1 January 2014 no member list
18 September 2013Group of companies' accounts made up to 31 March 2013
18 September 2013Group of companies' accounts made up to 31 March 2013
24 January 2013Annual return made up to 1 January 2013 no member list
24 January 2013Annual return made up to 1 January 2013 no member list
24 January 2013Annual return made up to 1 January 2013 no member list
23 January 2013Appointment of Mr Charles Frederick Pickering as a director
23 January 2013Appointment of Dr Huw Alun Edwards as a director
23 January 2013Appointment of Mrs Sarah Louise Lewis as a director
23 January 2013Appointment of Dr Huw Alun Edwards as a director
23 January 2013Appointment of Ms Sarah Louise Fowler as a director
23 January 2013Appointment of Mrs Sarah Louise Lewis as a director
23 January 2013Appointment of Ms Sarah Louise Fowler as a director
23 January 2013Appointment of Mr Charles Frederick Pickering as a director
20 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 August 2012Group of companies' accounts made up to 31 March 2012
21 August 2012Group of companies' accounts made up to 31 March 2012
30 January 2012Annual return made up to 1 January 2012 no member list
30 January 2012Annual return made up to 1 January 2012 no member list
30 January 2012Annual return made up to 1 January 2012 no member list
27 January 2012Director's details changed for Mr David Frederick Charlton on 11 January 2012
27 January 2012Termination of appointment of Allan Hough as a director
27 January 2012Director's details changed for Mr David Frederick Charlton on 11 January 2012
27 January 2012Termination of appointment of Allan Hough as a director
27 January 2012Termination of appointment of Peter Dishart as a director
27 January 2012Termination of appointment of Peter Dishart as a director
16 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 November 2011Director's details changed for Mr Michael Greenwood on 5 October 2010
22 November 2011Termination of appointment of Nicholas Moyes as a director
22 November 2011Director's details changed for Mr Michael Greenwood on 5 October 2010
22 November 2011Director's details changed for Mr Michael Greenwood on 5 October 2010
22 November 2011Termination of appointment of Nicholas Moyes as a director
15 August 2011Group of companies' accounts made up to 31 March 2011
15 August 2011Group of companies' accounts made up to 31 March 2011
27 January 2011Annual return made up to 1 January 2011 no member list
27 January 2011Annual return made up to 1 January 2011 no member list
27 January 2011Annual return made up to 1 January 2011 no member list
26 January 2011Registered office address changed from East Mill Bridgefoot Belper Derby Derbyshire DE56 1XH on 26 January 2011
26 January 2011Director's details changed for Peter Clifton Dishart on 8 October 2010
26 January 2011Director's details changed for Dr Alan Willmot on 4 October 2010
26 January 2011Registered office address changed from East Mill Bridgefoot Belper Derby Derbyshire DE56 1XH on 26 January 2011
26 January 2011Director's details changed for Mr Michael Greenwood on 5 October 2010
26 January 2011Director's details changed for Dr Alan Willmot on 4 October 2010
26 January 2011Director's details changed for Mr Michael Greenwood on 5 October 2010
26 January 2011Director's details changed for Mr Christopher James Gale on 6 April 2010
26 January 2011Director's details changed for Dr Alan Willmot on 4 October 2010
26 January 2011Director's details changed for Mr Michael Greenwood on 5 October 2010
26 January 2011Director's details changed for Mr Christopher James Gale on 6 April 2010
26 January 2011Director's details changed for Peter Clifton Dishart on 8 October 2010
26 January 2011Director's details changed for Peter Clifton Dishart on 8 October 2010
26 January 2011Director's details changed for Mr Christopher James Gale on 6 April 2010
15 October 2010Group of companies' accounts made up to 31 March 2010
15 October 2010Group of companies' accounts made up to 31 March 2010
29 January 2010Annual return made up to 1 January 2010 no member list
29 January 2010Annual return made up to 1 January 2010 no member list
29 January 2010Annual return made up to 1 January 2010 no member list
28 January 2010Director's details changed for Nicholas John Moyes on 28 January 2010
28 January 2010Director's details changed for Mr Michael Cox on 28 January 2010
28 January 2010Director's details changed for Mr Anthony David Maurice Hams on 28 January 2010
28 January 2010Director's details changed for Dr Alan Willmot on 28 January 2010
28 January 2010Director's details changed for Miss Mary Bayntun on 28 January 2010
28 January 2010Director's details changed for Mr Michael Greenwood on 28 January 2010
28 January 2010Director's details changed for Peter Clifton Dishart on 28 January 2010
28 January 2010Director's details changed for Mr Philip Raymond Shore on 28 January 2010
28 January 2010Director's details changed for Mr David Frederick Charlton on 28 January 2010
28 January 2010Director's details changed for Mr Anthony David Maurice Hams on 28 January 2010
28 January 2010Termination of appointment of Andrew Littler as a director
28 January 2010Director's details changed for Nicholas John Moyes on 28 January 2010
28 January 2010Director's details changed for Mr David Frederick Charlton on 28 January 2010
28 January 2010Director's details changed for Mr Michael Greenwood on 28 January 2010
28 January 2010Director's details changed for Christopher John Monk on 28 January 2010
28 January 2010Director's details changed for Christopher John Monk on 28 January 2010
28 January 2010Director's details changed for Mr Christopher James Gale on 28 January 2010
28 January 2010Director's details changed for Dr Allan Hough on 28 January 2010
28 January 2010Director's details changed for Shirley Hawkins on 28 January 2010
28 January 2010Termination of appointment of Andrew Littler as a director
28 January 2010Director's details changed for Mr Philip Raymond Shore on 28 January 2010
28 January 2010Director's details changed for Shirley Hawkins on 28 January 2010
28 January 2010Director's details changed for Mr Michael Cox on 28 January 2010
28 January 2010Director's details changed for Peter Clifton Dishart on 28 January 2010
28 January 2010Director's details changed for Dr Alan Willmot on 28 January 2010
28 January 2010Director's details changed for Dr Allan Hough on 28 January 2010
28 January 2010Director's details changed for Mr Christopher James Gale on 28 January 2010
28 January 2010Director's details changed for Miss Mary Bayntun on 28 January 2010
19 August 2009Group of companies' accounts made up to 31 March 2009
19 August 2009Group of companies' accounts made up to 31 March 2009
24 June 2009Memorandum and Articles of Association
24 June 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
24 June 2009Memorandum and Articles of Association
24 June 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
5 June 2009Director appointed mr anthony david maurice hams
5 June 2009Director appointed mr anthony david maurice hams
3 February 2009Annual return made up to 01/01/09
3 February 2009Annual return made up to 01/01/09
3 February 2009Director's change of particulars / mary bayntun / 30/12/2008
3 February 2009Director's change of particulars / mary bayntun / 30/12/2008
2 February 2009Director appointed mr philip raymond shore
2 February 2009Director appointed mr philip raymond shore
30 January 2009Director appointed mr david frederick charlton
30 January 2009Director appointed mr christopher james gale
30 January 2009Director appointed mr michael john cox
30 January 2009Director appointed mr michael greenwood
30 January 2009Director appointed mr michael greenwood
30 January 2009Appointment terminated director david oakes
30 January 2009Appointment terminated director derek walton
30 January 2009Director appointed mr christopher james gale
30 January 2009Appointment terminated director david gibbons
30 January 2009Director appointed mr trevor hudson
30 January 2009Appointment terminated director david oakes
30 January 2009Director appointed mr michael john cox
30 January 2009Director appointed mr trevor hudson
30 January 2009Appointment terminated director derek walton
30 January 2009Director appointed mr david frederick charlton
30 January 2009Appointment terminated director david gibbons
3 October 2008Group of companies' accounts made up to 31 March 2008
3 October 2008Group of companies' accounts made up to 31 March 2008
17 March 2008Annual return made up to 01/01/08
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director resigned
17 March 2008Annual return made up to 01/01/08
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director resigned
17 March 2008Director appointed dr derek walton
17 March 2008Director appointed dr derek walton
8 March 2008Director appointed shirley hawkins
8 March 2008Director appointed shirley hawkins
2 October 2007Group of companies' accounts made up to 31 March 2007
2 October 2007Group of companies' accounts made up to 31 March 2007
2 February 2007Annual return made up to 01/01/07
  • 363(288) ‐ Director resigned
2 February 2007Annual return made up to 01/01/07
  • 363(288) ‐ Director resigned
4 October 2006Group of companies' accounts made up to 31 March 2006
4 October 2006Group of companies' accounts made up to 31 March 2006
9 January 2006Annual return made up to 01/01/06
  • 363(288) ‐ Director's particulars changed;director resigned
9 January 2006Annual return made up to 01/01/06
  • 363(288) ‐ Director's particulars changed;director resigned
16 September 2005Group of companies' accounts made up to 31 March 2005
16 September 2005Group of companies' accounts made up to 31 March 2005
19 January 2005Annual return made up to 01/01/05
  • 363(288) ‐ Director's particulars changed
19 January 2005Annual return made up to 01/01/05
  • 363(288) ‐ Director's particulars changed
26 August 2004Group of companies' accounts made up to 31 March 2004
26 August 2004Group of companies' accounts made up to 31 March 2004
15 January 2004Annual return made up to 01/01/04
15 January 2004Annual return made up to 01/01/04
29 August 2003Group of companies' accounts made up to 31 March 2003
29 August 2003Group of companies' accounts made up to 31 March 2003
30 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
31 January 2003New director appointed
31 January 2003New director appointed
23 January 2003Annual return made up to 01/01/03
  • 363(288) ‐ Director's particulars changed;director resigned
23 January 2003Annual return made up to 01/01/03
  • 363(288) ‐ Director's particulars changed;director resigned
23 January 2003New director appointed
23 January 2003New director appointed
1 October 2002Group of companies' accounts made up to 31 March 2002
1 October 2002Group of companies' accounts made up to 31 March 2002
20 May 2002Registered office changed on 20/05/02 from: elvaston castle near derby DE72 3EP
20 May 2002Registered office changed on 20/05/02 from: elvaston castle near derby DE72 3EP
12 April 2002Full accounts made up to 31 March 2001
12 April 2002Full accounts made up to 31 March 2001
7 February 2002Annual return made up to 01/01/02
  • 363(288) ‐ Director resigned
7 February 2002Annual return made up to 01/01/02
  • 363(288) ‐ Director resigned
7 February 2002New director appointed
7 February 2002New director appointed
31 January 2001Annual return made up to 01/01/01
  • 363(288) ‐ Director's particulars changed;director resigned
31 January 2001New director appointed
31 January 2001Annual return made up to 01/01/01
  • 363(288) ‐ Director's particulars changed;director resigned
31 January 2001New director appointed
26 September 2000Full group accounts made up to 31 March 2000
26 September 2000Full group accounts made up to 31 March 2000
5 February 2000Annual return made up to 01/01/00
  • 363(288) ‐ Director's particulars changed;director resigned
5 February 2000New director appointed
5 February 2000Annual return made up to 01/01/00
  • 363(288) ‐ Director's particulars changed;director resigned
5 February 2000New director appointed
30 September 1999Full group accounts made up to 31 March 1999
30 September 1999Full group accounts made up to 31 March 1999
18 March 1999New director appointed
18 March 1999New director appointed
18 March 1999New director appointed
18 March 1999New director appointed
2 February 1999Annual return made up to 01/01/99
  • 363(288) ‐ Director's particulars changed;director resigned
2 February 1999Annual return made up to 01/01/99
  • 363(288) ‐ Director's particulars changed;director resigned
18 September 1998Full accounts made up to 31 March 1998
18 September 1998Full accounts made up to 31 March 1998
1 February 1998New director appointed
1 February 1998Annual return made up to 01/01/98
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
1 February 1998New secretary appointed
1 February 1998New director appointed
1 February 1998New secretary appointed
1 February 1998Annual return made up to 01/01/98
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
11 November 1997Full group accounts made up to 31 March 1997
11 November 1997Full group accounts made up to 31 March 1997
21 January 1997Annual return made up to 01/01/97
  • 363(287) ‐ Registered office changed on 21/01/97
21 January 1997Annual return made up to 01/01/97
  • 363(287) ‐ Registered office changed on 21/01/97
6 November 1996Full accounts made up to 31 March 1996
6 November 1996Full accounts made up to 31 March 1996
16 February 1996New director appointed
16 February 1996New director appointed
1 February 1996New director appointed
1 February 1996New director appointed
1 February 1996New director appointed
1 February 1996New director appointed
1 February 1996Annual return made up to 01/01/96
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 01/02/96
1 February 1996Annual return made up to 01/01/96
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 01/02/96
24 January 1996Full accounts made up to 31 March 1995
24 January 1996Full accounts made up to 31 March 1995
22 November 1994Full accounts made up to 31 March 1994
22 November 1994Full accounts made up to 31 March 1994
11 January 1993Full accounts made up to 31 March 1992
11 January 1993Full accounts made up to 31 March 1992
1 May 1991Full accounts made up to 31 March 1990
1 May 1991Full accounts made up to 31 March 1990
12 January 1989Full accounts made up to 31 March 1988
12 January 1989Full accounts made up to 31 March 1988
26 January 1988Full accounts made up to 31 March 1987
26 January 1988Full accounts made up to 31 March 1987
9 December 1986Full accounts made up to 31 March 1986
9 December 1986Full accounts made up to 31 March 1986
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed