Colchester
Essex
CO1 2GQ
Director Name | Mr David James Harper |
---|---|
Date of Birth | January 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 1994(50 years, 3 months after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Self Employed Tutor |
Country of Residence | England |
Correspondence Address | 7 Hamilton Road Colchester Essex CO3 3DZ |
Director Name | Mr Richard Andrew Potts |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 1994(50 years, 3 months after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Roskavel 21 Chitts Hill Lexden Colchester Essex CO3 5ST |
Director Name | Mr Peter John Crafford |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2005(62 years after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 55 Victoria Road Colchester Essex CO3 3NU |
Secretary Name | Mr Peter Edward Southgate |
---|---|
Status | Current |
Appointed | 28 January 2015(71 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Correspondence Address | 4 Church Street Colchester Essex CO1 1NF |
Director Name | Mr David Stephen Linscott |
---|---|
Date of Birth | January 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2015(71 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 19 Fitzwalter Road Colchester Essex CO3 3SY |
Director Name | Mr Peter Edward Southgate |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | English |
Status | Current |
Appointed | 04 July 2016(72 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 23 Worsnop House Old Heath Road Colchester Essex CO1 2ER |
Director Name | Mr Andy Totham |
---|---|
Date of Birth | February 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2018(74 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 13 Winston Avenue Colchester CO3 4NG |
Director Name | Mr Michael John Gordon |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2018(74 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Kerseys Church Road Boxted Colchester CO4 5TH |
Secretary Name | Mrs Lindsey Heward |
---|---|
Status | Current |
Appointed | 04 January 2022(78 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Correspondence Address | 109 Victoria Chase Colchester CO1 1WB |
Director Name | Mr Neil Irwin Heward |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2023(79 years, 1 month after company formation) |
Appointment Duration | 8 months, 4 weeks |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 4 Church Street Colchester Essex CO1 1NF |
Director Name | Mr Robert Owen Richardson |
---|---|
Date of Birth | February 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1992(48 years, 3 months after company formation) |
Appointment Duration | 11 years (resigned 05 April 2003) |
Role | Retired Senior Fire Officer |
Correspondence Address | Cuptre Cottages The Cross Wivenhoe Colchester Essex CO7 9QQ |
Director Name | Mr Desmond William Charles Poole |
---|---|
Date of Birth | March 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1992(48 years, 3 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 08 September 2005) |
Role | Farmer |
Correspondence Address | Hillcrest Colchester Road Great Bentley Colchester Essex |
Director Name | Mr Frederick John Mellor |
---|---|
Date of Birth | April 1908 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1992(48 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 August 1993) |
Role | Retired Bancer |
Correspondence Address | 16 Vint Crescent Colchester Essex CO3 3QQ |
Director Name | Mr Geoffrey Leonard Davey |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1992(48 years, 3 months after company formation) |
Appointment Duration | 27 years, 1 month (resigned 13 April 2019) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 4 Church Street Colchester Essex CO1 1NF |
Director Name | Mr John William Davey |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1992(48 years, 3 months after company formation) |
Appointment Duration | 24 years, 6 months (resigned 03 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Wordsworth Road Colchester Essex CO3 4HR |
Director Name | Mr Eric John Woolsey Hankes |
---|---|
Date of Birth | June 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1992(48 years, 3 months after company formation) |
Appointment Duration | 1 month (resigned 16 April 1992) |
Role | Insurance Broker |
Correspondence Address | 34 Holly Court Clacton On Sea Essex CO15 3QN |
Director Name | Mr John Gordon |
---|---|
Date of Birth | April 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1992(48 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 15 December 2000) |
Role | Brewery Manager |
Correspondence Address | Hill House Great Horeless Colchester Essex CO6 4HA |
Director Name | Mr Patrick John Bailey |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1992(48 years, 3 months after company formation) |
Appointment Duration | 13 years (resigned 09 April 2005) |
Role | Retired Local Govt Officer |
Correspondence Address | 4 Provence Close Stanway Colchester Essex CO3 5JD |
Secretary Name | Mr Patrick John Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1992(48 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 20 February 1998) |
Role | Company Director |
Correspondence Address | 4 Provence Close Stanway Colchester Essex CO3 5JD |
Director Name | Mr David James Harper |
---|---|
Date of Birth | January 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1994(50 years, 3 months after company formation) |
Appointment Duration | 28 years, 2 months (resigned 30 April 2022) |
Role | Self Employed Tutor |
Country of Residence | England |
Correspondence Address | 7 Hamilton Road Colchester Essex CO3 3DZ |
Director Name | Charles Nevill Mirfin |
---|---|
Date of Birth | March 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1995(51 years, 3 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 03 March 2001) |
Role | Engineer |
Correspondence Address | 6 Cumberland Court Oaks Drive Colchester Essex CO3 3PR |
Secretary Name | Mr David James Harper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1998(54 years, 2 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 01 April 2014) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 7 Hamilton Road Colchester Essex CO3 3DZ |
Director Name | Peter William Linscott |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2001(57 years, 3 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 08 April 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 64 Lexden Road Colchester Essex CO3 3SP |
Director Name | Paul Clark Gray Hannah |
---|---|
Date of Birth | December 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2002(58 years, 3 months after company formation) |
Appointment Duration | 14 years, 12 months (resigned 12 March 2017) |
Role | Journalist |
Country of Residence | England |
Correspondence Address | 5 Cedars Road Colchester Essex CO2 7BS |
Secretary Name | Mr Geoffrey Leonard Davey |
---|---|
Status | Resigned |
Appointed | 01 April 2014(70 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 31 October 2014) |
Role | Company Director |
Correspondence Address | 4 Church Street Colchester Essex CO1 1NF |
Secretary Name | Paul Clark Gray Hannah |
---|---|
Status | Resigned |
Appointed | 31 October 2014(70 years, 11 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 28 January 2015) |
Role | Company Director |
Correspondence Address | 5 Cedars Road Colchester Essex CO2 7BS |
Secretary Name | Mr Peter Edward Southgate |
---|---|
Status | Resigned |
Appointed | 28 January 2015(71 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 04 January 2022) |
Role | Company Director |
Correspondence Address | 4 Church Street Colchester Essex CO1 1NF |
Telephone | 01206 540447 |
---|---|
Telephone region | Colchester |
Registered Address | 4 Church Street Colchester Essex CO1 1NF |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Year | 2012 |
---|---|
Turnover | £3,000 |
Net Worth | £3,626 |
Cash | £220 |
Current Liabilities | £865 |
Latest Accounts | 31 December 2022 (9 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 April 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 18 April 2024 (6 months, 3 weeks from now) |
9 May 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
---|---|
20 April 2020 | Director's details changed for Mr David Stephen Linscott on 1 April 2020 (2 pages) |
20 April 2020 | Secretary's details changed for Mr Peter Edward Southgate on 1 April 2020 (1 page) |
20 April 2020 | Director's details changed for Mr Peter John Crafford on 1 April 2020 (2 pages) |
20 April 2020 | Director's details changed for Mr Graham Charles Parkins on 1 April 2020 (2 pages) |
20 April 2020 | Director's details changed for Mr Andy Totham on 1 April 2020 (2 pages) |
20 April 2020 | Director's details changed for Mr Peter Edward Southgate on 1 April 2020 (2 pages) |
20 April 2020 | Director's details changed for Mr Michael John Gordon on 1 April 2020 (2 pages) |
18 April 2020 | Director's details changed for Richard Andrew Potts on 1 April 2020 (2 pages) |
18 April 2020 | Director's details changed for David James Harper on 1 April 2020 (2 pages) |
12 April 2020 | Confirmation statement made on 4 April 2020 with updates (10 pages) |
16 July 2019 | Total exemption full accounts made up to 31 December 2018 (4 pages) |
15 April 2019 | Termination of appointment of Geoffrey Leonard Davey as a director on 13 April 2019 (1 page) |
11 April 2019 | Confirmation statement made on 4 April 2019 with updates (4 pages) |
11 April 2019 | Secretary's details changed for Mr Peter Edward Southgate on 1 April 2019 (1 page) |
11 April 2019 | Director's details changed for Mr Graham Charles Parkins on 4 April 2019 (2 pages) |
5 March 2019 | Director's details changed for Mr Peter Edward Southgate on 4 May 2018 (2 pages) |
5 March 2019 | Director's details changed for Mr Peter Edward Southgate on 5 March 2019 (2 pages) |
5 March 2019 | Director's details changed for Graham Charles Parkins on 1 May 2018 (2 pages) |
7 August 2018 | Total exemption full accounts made up to 31 December 2017 (4 pages) |
18 April 2018 | Director's details changed for Richard Andrew Potts on 18 April 2018 (2 pages) |
9 April 2018 | Confirmation statement made on 4 April 2018 with updates (9 pages) |
24 January 2018 | Appointment of Mr Andy Totham as a director on 20 January 2018 (2 pages) |
24 January 2018 | Appointment of Mr Michael John Gordon as a director on 20 January 2018 (2 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
5 September 2017 | Director's details changed for Graham Charles Parkins on 5 September 2017 (2 pages) |
5 September 2017 | Director's details changed for Graham Charles Parkins on 5 September 2017 (2 pages) |
11 April 2017 | Confirmation statement made on 4 April 2017 with updates (11 pages) |
11 April 2017 | Confirmation statement made on 4 April 2017 with updates (11 pages) |
11 April 2017 | Termination of appointment of Peter William Linscott as a director on 8 April 2017 (1 page) |
11 April 2017 | Termination of appointment of Paul Clark Gray Hannah as a director on 12 March 2017 (1 page) |
11 April 2017 | Termination of appointment of Peter William Linscott as a director on 8 April 2017 (1 page) |
11 April 2017 | Termination of appointment of Paul Clark Gray Hannah as a director on 12 March 2017 (1 page) |
23 October 2016 | Termination of appointment of John William Davey as a director on 3 October 2016 (1 page) |
23 October 2016 | Termination of appointment of John William Davey as a director on 3 October 2016 (1 page) |
25 September 2016 | Director's details changed for Mr Peter Edward Southgate on 25 September 2016 (2 pages) |
25 September 2016 | Director's details changed for Mr Peter Edward Southgate on 25 September 2016 (2 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
8 September 2016 | Director's details changed for Graham Charles Parkins on 8 August 2016 (2 pages) |
8 September 2016 | Secretary's details changed for Mr Peter Edward Southgate on 8 September 2016 (1 page) |
8 September 2016 | Director's details changed for Graham Charles Parkins on 8 August 2016 (2 pages) |
8 September 2016 | Director's details changed for Mr Peter Edward Southgate on 8 September 2016 (2 pages) |
8 September 2016 | Director's details changed for Mr Peter Edward Southgate on 8 September 2016 (2 pages) |
8 September 2016 | Secretary's details changed for Mr Peter Edward Southgate on 8 September 2016 (1 page) |
6 July 2016 | Appointment of Mr Peter Edward Southgate as a director on 4 July 2016 (2 pages) |
6 July 2016 | Appointment of Mr Peter Edward Southgate as a director on 4 July 2016 (2 pages) |
11 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
13 August 2015 | Statement of capital following an allotment of shares on 13 August 2015
|
13 August 2015 | Statement of capital following an allotment of shares on 13 August 2015
|
12 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
12 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
1 May 2015 | Appointment of David Stephen Linscott as a director on 25 April 2015 (2 pages) |
1 May 2015 | Appointment of David Stephen Linscott as a director on 25 April 2015 (2 pages) |
7 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
24 March 2015 | Statement of capital following an allotment of shares on 7 March 2015
|
24 March 2015 | Statement of capital following an allotment of shares on 7 March 2015
|
24 March 2015 | Statement of capital following an allotment of shares on 7 March 2015
|
9 March 2015 | Statement of capital following an allotment of shares on 7 March 2015
|
9 March 2015 | Termination of appointment of Paul Clark Gray Hannah as a secretary on 28 January 2015 (1 page) |
9 March 2015 | Statement of capital following an allotment of shares on 7 March 2015
|
9 March 2015 | Termination of appointment of Paul Clark Gray Hannah as a secretary on 28 January 2015 (1 page) |
9 March 2015 | Statement of capital following an allotment of shares on 7 March 2015
|
9 March 2015 | Appointment of Mr Peter Edward Southgate as a secretary on 28 January 2015 (2 pages) |
9 March 2015 | Appointment of Mr Peter Edward Southgate as a secretary on 28 January 2015 (2 pages) |
12 November 2014 | Appointment of Paul Clark Gray Hannah as a secretary on 31 October 2014 (2 pages) |
12 November 2014 | Termination of appointment of Geoffrey Leonard Davey as a secretary on 31 October 2014 (1 page) |
12 November 2014 | Termination of appointment of Geoffrey Leonard Davey as a secretary on 31 October 2014 (1 page) |
12 November 2014 | Appointment of Paul Clark Gray Hannah as a secretary on 31 October 2014 (2 pages) |
7 October 2014 | Appointment of Mr Geoffrey Leonard Davey as a secretary on 1 April 2014 (2 pages) |
7 October 2014 | Termination of appointment of David James Harper as a secretary on 1 April 2014 (1 page) |
7 October 2014 | Termination of appointment of David James Harper as a secretary on 1 April 2014 (1 page) |
7 October 2014 | Appointment of Mr Geoffrey Leonard Davey as a secretary on 1 April 2014 (2 pages) |
7 October 2014 | Appointment of Mr Geoffrey Leonard Davey as a secretary on 1 April 2014 (2 pages) |
7 October 2014 | Termination of appointment of David James Harper as a secretary on 1 April 2014 (1 page) |
2 October 2014 | Director's details changed for Richard Andrew Potts on 2 October 2014 (2 pages) |
2 October 2014 | Director's details changed for Richard Andrew Potts on 2 October 2014 (2 pages) |
2 October 2014 | Director's details changed for Richard Andrew Potts on 2 October 2014 (2 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
20 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-20
|
20 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-20
|
20 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-20
|
1 October 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
1 October 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
8 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (15 pages) |
8 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (15 pages) |
8 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (15 pages) |
27 April 2012 | Director's details changed for Mr John William Davey on 16 April 2012 (2 pages) |
27 April 2012 | Director's details changed for David James Harper on 16 April 2012 (2 pages) |
27 April 2012 | Director's details changed for Richard Andrew Potts on 16 April 2012 (2 pages) |
27 April 2012 | Director's details changed for Richard Andrew Potts on 16 April 2012 (2 pages) |
27 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (16 pages) |
27 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (16 pages) |
27 April 2012 | Director's details changed for Mr John William Davey on 16 April 2012 (2 pages) |
27 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (16 pages) |
27 April 2012 | Director's details changed for Paul Clark Gray Hannah on 16 April 2012 (2 pages) |
27 April 2012 | Director's details changed for Paul Clark Gray Hannah on 16 April 2012 (2 pages) |
27 April 2012 | Director's details changed for David James Harper on 16 April 2012 (2 pages) |
27 April 2012 | Director's details changed for Mr Geoffrey Leonard Davey on 16 April 2012 (2 pages) |
27 April 2012 | Director's details changed for Mr Geoffrey Leonard Davey on 16 April 2012 (2 pages) |
1 March 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
1 March 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
10 May 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
10 May 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
20 April 2011 | Annual return made up to 4 April 2011 (18 pages) |
20 April 2011 | Annual return made up to 4 April 2011 (18 pages) |
20 April 2011 | Annual return made up to 4 April 2011 (18 pages) |
12 May 2010 | Appointment of Peter William Linscott as a director (2 pages) |
12 May 2010 | Appointment of Peter William Linscott as a director (2 pages) |
30 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (16 pages) |
30 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (16 pages) |
9 March 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
9 March 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
11 March 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
11 March 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
29 July 2008 | Return made up to 15/03/08; full list of members (13 pages) |
29 July 2008 | Return made up to 15/03/08; full list of members (13 pages) |
7 March 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
7 March 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
14 April 2007 | Return made up to 15/03/07; change of members (9 pages) |
14 April 2007 | Return made up to 15/03/07; change of members (9 pages) |
19 March 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
19 March 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
2 May 2006 | Return made up to 15/03/06; no change of members
|
2 May 2006 | Return made up to 15/03/06; no change of members
|
8 March 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
8 March 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
28 December 2005 | New director appointed (2 pages) |
28 December 2005 | New director appointed (2 pages) |
30 November 2005 | Director resigned (1 page) |
30 November 2005 | Director resigned (1 page) |
25 April 2005 | Return made up to 15/03/05; full list of members (16 pages) |
25 April 2005 | Return made up to 15/03/05; full list of members (16 pages) |
3 March 2005 | Total exemption small company accounts made up to 31 December 2004 (9 pages) |
3 March 2005 | Total exemption small company accounts made up to 31 December 2004 (9 pages) |
14 April 2004 | Return made up to 15/03/04; change of members (10 pages) |
14 April 2004 | Return made up to 15/03/04; change of members (10 pages) |
6 March 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
6 March 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
12 August 2003 | Return made up to 15/03/03; full list of members
|
12 August 2003 | Return made up to 15/03/03; full list of members
|
24 March 2003 | Full accounts made up to 31 December 2002 (7 pages) |
24 March 2003 | Full accounts made up to 31 December 2002 (7 pages) |
20 June 2002 | New director appointed (2 pages) |
20 June 2002 | New director appointed (2 pages) |
6 June 2002 | Full accounts made up to 31 December 2001 (7 pages) |
6 June 2002 | Full accounts made up to 31 December 2001 (7 pages) |
16 May 2002 | Return made up to 15/03/02; full list of members (13 pages) |
16 May 2002 | Return made up to 15/03/02; full list of members (13 pages) |
6 June 2001 | Registered office changed on 06/06/01 from: blackburn house 32A crouch street colchester essex CO3 3HH (1 page) |
6 June 2001 | Return made up to 15/03/01; no change of members
|
6 June 2001 | Return made up to 15/03/01; no change of members
|
6 June 2001 | Registered office changed on 06/06/01 from: blackburn house 32A crouch street colchester essex CO3 3HH (1 page) |
2 March 2001 | Full accounts made up to 31 December 2000 (7 pages) |
2 March 2001 | Full accounts made up to 31 December 2000 (7 pages) |
21 April 2000 | Return made up to 15/03/00; no change of members (9 pages) |
21 April 2000 | Return made up to 15/03/00; no change of members (9 pages) |
7 March 2000 | Full accounts made up to 31 December 1999 (8 pages) |
7 March 2000 | Full accounts made up to 31 December 1999 (8 pages) |
24 April 1999 | Return made up to 15/03/99; full list of members (9 pages) |
24 April 1999 | Return made up to 15/03/99; full list of members (9 pages) |
22 February 1999 | Full accounts made up to 31 December 1998 (8 pages) |
22 February 1999 | Full accounts made up to 31 December 1998 (8 pages) |
23 March 1998 | Return made up to 15/03/98; no change of members (6 pages) |
23 March 1998 | Return made up to 15/03/98; no change of members (6 pages) |
27 February 1998 | Full accounts made up to 31 December 1997 (8 pages) |
27 February 1998 | New secretary appointed (2 pages) |
27 February 1998 | Full accounts made up to 31 December 1997 (8 pages) |
27 February 1998 | Secretary resigned (1 page) |
27 February 1998 | New secretary appointed (2 pages) |
27 February 1998 | Secretary resigned (1 page) |
10 March 1997 | Return made up to 15/03/97; no change of members (6 pages) |
10 March 1997 | Return made up to 15/03/97; no change of members (6 pages) |
27 March 1996 | Return made up to 15/03/96; full list of members
|
27 March 1996 | Return made up to 15/03/96; full list of members
|
29 January 1996 | Full accounts made up to 31 December 1995 (7 pages) |
29 January 1996 | Full accounts made up to 31 December 1995 (7 pages) |
23 March 1995 | New director appointed (2 pages) |
23 March 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
23 March 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
23 March 1995 | New director appointed (2 pages) |
23 March 1995 | Return made up to 15/03/95; full list of members (10 pages) |
23 March 1995 | Return made up to 15/03/95; full list of members (10 pages) |
7 December 1943 | Incorporation (18 pages) |
7 December 1943 | Incorporation (18 pages) |