Burnham On Crouch
Essex
CM0 8JY
Director Name | Mr Simon David Kiddle |
---|---|
Date of Birth | December 1961 (Born 61 years ago) |
Nationality | English |
Status | Closed |
Appointed | 24 March 2012(103 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 10 September 2019) |
Role | Insurance Executive |
Country of Residence | England |
Correspondence Address | The Club House Coronation Road Burnham-On-Crouch Essex CM0 8HW |
Director Name | Mr David Robert Smith |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 2016(107 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 10 September 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 10 The Belvedere Burnham-On-Crouch Essex CM0 8AW |
Director Name | Miss Sarah Jane Vethaak |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 2017(108 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 10 September 2019) |
Role | Bar Person |
Country of Residence | England |
Correspondence Address | The Club House Coronation Road Burnham-On-Crouch Essex CM0 8HW |
Director Name | Mr Michael Arthur John Owers |
---|---|
Date of Birth | March 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1991(82 years, 11 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 28 March 1992) |
Role | Company Director |
Correspondence Address | Cringlewood Beacon Hill Wickham Bishops Witham Essex CM8 3EA |
Director Name | Mr Brian Arnold Roper |
---|---|
Date of Birth | January 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1991(82 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 April 1993) |
Role | Surgeon |
Correspondence Address | 6 Hillside Road Burnham On Crouch Essex CM0 8EY |
Director Name | Mrs Joanna Mary Saunders Barker |
---|---|
Date of Birth | November 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1991(82 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 27 March 1999) |
Role | Company Director |
Correspondence Address | 20 Park Road Burnham On Crouch Essex CM0 8ES |
Director Name | Mr Gary George Sims |
---|---|
Date of Birth | March 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1991(82 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 April 1994) |
Role | Marine Engineer |
Correspondence Address | 8 Wayfarer Gardens Burnham-On-Crouch Essex Cm0 |
Director Name | George Edward Kingston |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(83 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 02 April 1994) |
Role | Company Director -Retail Butch |
Correspondence Address | The Elms Little Burstead Essex CM12 9TJ |
Secretary Name | Miss Mary Purves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(83 years, 9 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 01 December 2001) |
Role | Company Director |
Correspondence Address | 25 Baldwins Hill Loughton Essex IG10 1SF |
Director Name | Vice Commodore Stuart Buchan Douglas |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1994(85 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 March 1997) |
Role | Retired |
Correspondence Address | 130 Daws Heath Road Rayleigh Essex SS6 7QY |
Director Name | Michael Harden |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1994(85 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 15 April 1995) |
Role | Construction Consultant |
Correspondence Address | 21 New Road Burnham On Crouch Essex CM0 8EH |
Director Name | David William Lenz |
---|---|
Date of Birth | March 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1994(85 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 March 1997) |
Role | Consultant |
Correspondence Address | 82 Higher Drive Purley Surrey CR8 2HG |
Director Name | Stephen James Weekes |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1997(88 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 27 March 1999) |
Role | Sales Director |
Correspondence Address | 39 Field Road Lichfield Staffordshire WS13 7RU |
Director Name | Frank Neal Curtis |
---|---|
Date of Birth | April 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1997(88 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 December 2001) |
Role | Retired |
Correspondence Address | Flat 7 Petticrow Quays Belvedere Road Burnham On Crouch CM0 8AJ |
Director Name | Anthony John Merewether |
---|---|
Date of Birth | December 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1998(89 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 02 December 2006) |
Role | Yacht Broker |
Country of Residence | United Kingdom |
Correspondence Address | Bell House Easthorpe Road, Easthorpe Colchester Essex CO5 9HD |
Director Name | Noel William Stanbury |
---|---|
Date of Birth | December 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1999(90 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 01 April 2000) |
Role | Businessman |
Correspondence Address | 8 Osborne Court Ewell Road Surbiton Surrey KT6 6AD |
Director Name | Michael Willett |
---|---|
Date of Birth | March 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(91 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 November 2003) |
Role | Sales |
Correspondence Address | 34 Western Road Burnham On Crouch Essex CM0 8JE |
Secretary Name | Miss Carole Susan Pickett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(93 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 30 November 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Kensington Gardens Billericay Essex CM12 0TZ |
Secretary Name | Chaz Rowland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2002(94 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 30 November 2003) |
Role | Sales |
Correspondence Address | 20 Park Road Burnham On Crouch Essex CM0 8ES |
Director Name | Richard Keith Owen |
---|---|
Date of Birth | November 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2003(95 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 27 November 2004) |
Role | Engineer |
Correspondence Address | 3 Hester Place Burnham On Crouch Essex CM0 8SA |
Secretary Name | Sally Joan Stanley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2003(95 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 02 December 2006) |
Role | Training Consultant |
Correspondence Address | 38 Kilworth Avenue Brentwood Essex CM15 8PT |
Director Name | Rupert Robert Brown |
---|---|
Date of Birth | April 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2004(96 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 26 November 2005) |
Role | Director Of Freight Company |
Correspondence Address | 46 Crouch Road Burnham On Crouch Essex CM0 8DX |
Director Name | Mr Michael John Wynn Harrison |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2006(98 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 07 December 2008) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 47 Mill Hill Road Cowes Isle Of Wight PO31 7EG |
Director Name | Mr Duncan Michael Haley |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2006(98 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 07 December 2008) |
Role | Electrician |
Country of Residence | England |
Correspondence Address | Alpha Lodge 7 Alpha Road Burnham On Crouch Essex CM0 8DU |
Director Name | Mr Rupert Robert Brown |
---|---|
Date of Birth | April 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2006(98 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 05 December 2009) |
Role | Director Of Freight Company |
Country of Residence | United Kingdom |
Correspondence Address | 46 Crouch Road Burnham On Crouch Essex CM0 8DX |
Secretary Name | Jan Cornelis Van Der Schans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 2006(98 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 06 December 2008) |
Role | Company Director |
Correspondence Address | 283 Lodge Lane Grays Essex RM17 5PR |
Director Name | Paul Neville Drew |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2008(100 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 04 December 2010) |
Role | Scientific Engineer |
Country of Residence | England |
Correspondence Address | No 1 Mangapp Chase Burnham-On-Crouch Essex CM0 8QQ |
Secretary Name | Paula Elizabeht Stanbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2008(100 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 April 2011) |
Role | External Relations |
Correspondence Address | 7 Witney Road Burnham On Crouch Essex CM0 8JS |
Director Name | Richard Waterhouse |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2010(102 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Chantry Road Bishop's Stortford Herts CM23 2SB |
Director Name | Mr Michael John Bridge |
---|---|
Date of Birth | March 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2010(102 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 15 July 2011) |
Role | Boat Restorer/Painter And Decorator |
Country of Residence | United Kingdom |
Correspondence Address | 6-8 Ship Road Burnham-On-Crouch Essex CM0 8JX |
Director Name | Mr Russell John Cashel |
---|---|
Date of Birth | December 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2011(103 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 27 February 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 39 Fairway Drive Burnham-On-Crouch Essex CM0 8PN |
Director Name | Mrs Anita Sally Baynham |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2016(107 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 13 November 2016) |
Role | Insurance Technician |
Country of Residence | United Kingdom |
Correspondence Address | 108 Station Road Burnham-On-Crouch Essex CM0 8HR |
Website | cyc.org.uk |
---|---|
Email address | [email protected] |
Telephone | 01621 782252 |
Telephone region | Maldon |
Registered Address | The Club House Coronation Road Burnham-On-Crouch Essex CM0 8HW |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Burnham-on-Crouch |
Ward | Burnham-on-Crouch South |
Built Up Area | Burnham-on-Crouch |
Year | 2014 |
---|---|
Net Worth | £76,492 |
Cash | £16,179 |
Current Liabilities | £41,560 |
Latest Accounts | 31 December 2018 (4 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
6 December 2012 | Delivered on: 20 December 2012 Persons entitled: Paul Brandt Classification: Loan agreement Secured details: £15,000.00 due or to become due from the company to the chargee. Particulars: An equitable charge on all the company's assets both present and future. Outstanding |
---|---|
9 July 2012 | Delivered on: 20 July 2012 Persons entitled: Michael Grayburn Classification: Loan agreement by way of a floating charge Secured details: £5000 due or to become due from the company to the chargee. Particulars: An equitable charge on all company's assets both present and future. Outstanding |
14 April 2012 | Delivered on: 17 April 2012 Persons entitled: Anthony John Merewether Classification: Loan agreement by way of a floating charge Secured details: £5,000.00 due or to become due from the company to the chargee. Particulars: An equitable charge on all the company's assets both present and future. Outstanding |
17 July 1980 | Delivered on: 21 June 1980 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as the crouch yacht club, coronation road, burnham on crouch, essex. Outstanding |
14 March 1980 | Delivered on: 19 March 1980 Persons entitled: Greene King and Sons Limited Classification: Legal charge Secured details: £5,000 and any other monies that may become owing by the company to the chargee on account current or stated for goods supplied or otherwise. Particulars: Land at coronation road, burnham on crouch essex. Outstanding |
13 July 1968 | Delivered on: 22 July 1968 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due, etc. Particulars: The ground yacht club, LTD., The quay, burnham-on-crouch. Essex. Outstanding |
1 March 2017 | Delivered on: 8 March 2017 Persons entitled: Mrs a M Merewether Classification: A registered charge Outstanding |
1 March 2017 | Delivered on: 8 March 2017 Persons entitled: Anray LTD Classification: A registered charge Outstanding |
8 October 1952 | Delivered on: 8 October 1952 Classification: Series of debentures Outstanding |
15 April 2012 | Delivered on: 17 April 2012 Satisfied on: 22 May 2014 Persons entitled: Paul Roland Trueman Classification: Loan agreement by way of a floating charge Secured details: £5,000.00 due or to become due from the company to the chargee. Particulars: An equitable charge on all the company's assets both present and future. Fully Satisfied |
24 March 2012 | Delivered on: 3 April 2012 Satisfied on: 22 May 2014 Persons entitled: Jan Cornelis Van Der Schans and Jean Linda Van Der Schans Classification: Loan agreement by way of a floating charge Secured details: £10,000.00 due or to become due from the company to the chargee. Particulars: An equitable charge on all the company's assets both present and future. Fully Satisfied |
13 August 2018 | Delivered on: 13 August 2018 Satisfied on: 8 September 2018 Persons entitled: Simon David Kiddle Classification: A registered charge Fully Satisfied |
6 May 2017 | Confirmation statement made on 5 May 2017 with updates (4 pages) |
---|---|
14 March 2017 | Statement of company's objects (2 pages) |
14 March 2017 | Resolutions
|
10 March 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
8 March 2017 | Registration of charge 000984850010, created on 1 March 2017 (7 pages) |
8 March 2017 | Registration of charge 000984850011, created on 1 March 2017 (7 pages) |
28 February 2017 | Appointment of Miss Sarah Jane Vethaak as a director on 25 February 2017 (2 pages) |
6 February 2017 | Satisfaction of charge 4 in full (1 page) |
6 February 2017 | Director's details changed for Mr Simon David Kiddle on 6 February 2017 (2 pages) |
7 December 2016 | Termination of appointment of Anita Sally Baynham as a director on 13 November 2016 (1 page) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
17 June 2016 | Annual return made up to 5 May 2016 no member list (5 pages) |
26 April 2016 | Satisfaction of charge 9 in full (1 page) |
23 April 2016 | Appointment of Mrs Anita Sally Baynham as a director on 27 February 2016 (2 pages) |
23 April 2016 | Termination of appointment of Duncan Michael Haley as a director on 27 February 2016 (1 page) |
23 April 2016 | Termination of appointment of Russell John Cashel as a director on 27 February 2016 (1 page) |
23 April 2016 | Appointment of Mr David Robert Smith as a director on 27 February 2016 (2 pages) |
7 April 2016 | Satisfaction of charge 1 in full (1 page) |
7 April 2016 | Satisfaction of charge 2 in full (1 page) |
7 April 2016 | Satisfaction of charge 3 in full (1 page) |
16 June 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
2 June 2015 | Annual return made up to 5 May 2015 no member list (4 pages) |
2 June 2015 | Annual return made up to 5 May 2015 no member list (4 pages) |
19 June 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
30 May 2014 | Annual return made up to 5 May 2014 no member list (4 pages) |
30 May 2014 | Annual return made up to 5 May 2014 no member list (4 pages) |
22 May 2014 | Satisfaction of charge 5 in full (4 pages) |
22 May 2014 | Satisfaction of charge 6 in full (4 pages) |
14 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
28 May 2013 | Annual return made up to 5 May 2013 no member list (4 pages) |
28 May 2013 | Annual return made up to 5 May 2013 no member list (4 pages) |
8 April 2013 | Termination of appointment of Richard Waterhouse as a director (1 page) |
8 April 2013 | Appointment of Mr Duncan Michael Haley as a director (2 pages) |
20 December 2012 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
20 July 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
18 June 2012 | Annual return made up to 5 May 2012 no member list (5 pages) |
18 June 2012 | Annual return made up to 5 May 2012 no member list (5 pages) |
16 May 2012 | Total exemption full accounts made up to 30 September 2011 (16 pages) |
17 April 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
17 April 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
10 April 2012 | Statement of company's objects (2 pages) |
10 April 2012 | Resolutions
|
10 April 2012 | Memorandum and Articles of Association (5 pages) |
3 April 2012 | Appointment of Mr Simon David Kiddle as a director (2 pages) |
3 April 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
5 December 2011 | Termination of appointment of Peter Wright as a director (1 page) |
20 July 2011 | Annual return made up to 5 May 2011 no member list (4 pages) |
20 July 2011 | Appointment of Mr Russell John Cashel as a director (2 pages) |
20 July 2011 | Termination of appointment of Michael Bridge as a director (1 page) |
20 July 2011 | Registered office address changed from the Club House the Club House Coronation Road Burnham-on-Crouch Essex CM0 8HW on 20 July 2011 (1 page) |
20 July 2011 | Annual return made up to 5 May 2011 no member list (4 pages) |
1 June 2011 | Resolutions
|
25 May 2011 | Appointment of Ian Roger Scott as a secretary (3 pages) |
24 May 2011 | Termination of appointment of Paula Stanbury as a secretary (2 pages) |
24 May 2011 | Termination of appointment of Paula Stanbury as a secretary (1 page) |
18 April 2011 | Memorandum and Articles of Association (3 pages) |
11 March 2011 | Appointment of Richard Waterhouse as a director (3 pages) |
25 January 2011 | Appointment of Mr Michael John Bridge as a director (3 pages) |
25 January 2011 | Termination of appointment of Perry Wilson as a director (2 pages) |
25 January 2011 | Termination of appointment of Paul Drew as a director (2 pages) |
13 December 2010 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
25 June 2010 | Director's details changed for Paul Neville Drew on 5 May 2010 (2 pages) |
25 June 2010 | Director's details changed for Paul Neville Drew on 5 May 2010 (2 pages) |
25 June 2010 | Annual return made up to 5 May 2010 no member list (3 pages) |
25 June 2010 | Annual return made up to 5 May 2010 no member list (3 pages) |
29 January 2010 | Director's details changed for Mr Perry Neil Wilson on 14 January 2010 (3 pages) |
29 December 2009 | Termination of appointment of Rupert Brown as a director (2 pages) |
29 December 2009 | Appointment of Peter John Garrod Wright as a director (3 pages) |
2 December 2009 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
11 May 2009 | Annual return made up to 05/05/09 (3 pages) |
23 December 2008 | Secretary appointed paula elizabeht stanbury (2 pages) |
22 December 2008 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
17 December 2008 | Director appointed paul neville drew (2 pages) |
10 December 2008 | Appointment terminated director michael harrison (1 page) |
10 December 2008 | Director appointed perry wilson (2 pages) |
10 December 2008 | Appointment terminated director duncan haley (1 page) |
10 December 2008 | Appointment terminated secretary jan van der schans (1 page) |
6 August 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
20 June 2008 | Annual return made up to 05/05/08 (3 pages) |
19 June 2008 | Location of register of members (1 page) |
19 June 2008 | Location of debenture register (1 page) |
19 June 2008 | Registered office changed on 19/06/2008 from the club house coronation road burnham-on-crouch essex CM0 8AS (1 page) |
19 June 2008 | Director's change of particulars / michael harrison / 18/06/2008 (2 pages) |
11 July 2007 | Annual return made up to 05/05/07
|
16 March 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
21 December 2006 | Resolutions
|
14 December 2006 | New director appointed (1 page) |
14 December 2006 | New director appointed (2 pages) |
14 December 2006 | New secretary appointed (2 pages) |
14 December 2006 | Director resigned (1 page) |
14 December 2006 | Secretary resigned (1 page) |
14 December 2006 | New director appointed (1 page) |
14 July 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
29 June 2006 | Director resigned (1 page) |
29 June 2006 | Annual return made up to 05/05/06 (2 pages) |
29 June 2006 | Director resigned (1 page) |
25 July 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
14 June 2005 | Annual return made up to 05/05/05 (4 pages) |
15 December 2004 | Director resigned (1 page) |
15 December 2004 | New director appointed (2 pages) |
14 December 2004 | Resolutions
|
14 December 2004 | Resolutions
|
24 June 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
21 May 2004 | Annual return made up to 05/05/04 (4 pages) |
30 January 2004 | New director appointed (2 pages) |
8 January 2004 | Secretary resigned (1 page) |
8 January 2004 | New secretary appointed (2 pages) |
8 January 2004 | Director resigned (1 page) |
8 January 2004 | Director resigned (1 page) |
31 May 2003 | New secretary appointed (2 pages) |
15 May 2003 | Annual return made up to 05/05/03
|
31 March 2003 | New secretary appointed (2 pages) |
31 March 2003 | Secretary resigned (1 page) |
2 January 2003 | Full accounts made up to 30 September 2002 (9 pages) |
23 May 2002 | Annual return made up to 05/05/02 (5 pages) |
12 April 2002 | Full accounts made up to 30 September 2001 (9 pages) |
21 December 2001 | Director resigned (1 page) |
21 December 2001 | New secretary appointed (2 pages) |
21 December 2001 | Secretary resigned (1 page) |
21 December 2001 | New director appointed (2 pages) |
20 June 2001 | Full accounts made up to 30 September 2000 (9 pages) |
15 May 2001 | Annual return made up to 05/05/01
|
12 May 2000 | Annual return made up to 05/05/00
|
27 April 2000 | New director appointed (2 pages) |
22 April 2000 | Accounts for a small company made up to 31 December 1999 (9 pages) |
13 April 2000 | Resolutions
|
13 April 2000 | New director appointed (2 pages) |
13 April 2000 | Director resigned (1 page) |
13 April 2000 | Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page) |
20 May 1999 | Annual return made up to 05/05/99
|
20 May 1999 | New director appointed (2 pages) |
18 April 1999 | Full accounts made up to 31 December 1998 (10 pages) |
24 May 1998 | New director appointed (2 pages) |
24 May 1998 | Annual return made up to 05/05/98
|
29 April 1998 | Full accounts made up to 31 December 1997 (10 pages) |
19 June 1997 | Full accounts made up to 31 December 1996 (12 pages) |
22 May 1997 | Annual return made up to 05/05/97
|
22 May 1997 | New director appointed (2 pages) |
22 May 1997 | New director appointed (2 pages) |
17 April 1997 | Resolutions
|
5 September 1996 | Resolutions
|
30 April 1996 | Annual return made up to 05/05/96 (4 pages) |
30 April 1996 | Full accounts made up to 31 December 1995 (13 pages) |
26 May 1995 | Annual return made up to 05/05/95
|
26 May 1995 | New director appointed (2 pages) |