Colchester
CO3 3EY
Director Name | Mr Brian Owen Taylor |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2014(53 years, 7 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Aston House 57-59 Crouch Street Colchester CO3 3EY |
Director Name | Mrs Judith Ann Hymns |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2023(62 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Retired |
Country of Residence | England |
Correspondence Address | Aston House 57-59 Crouch Street Colchester CO3 3EY |
Director Name | Mr David Nasralla |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2023(62 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Surgeon |
Country of Residence | England |
Correspondence Address | Aston House 57-59 Crouch Street Colchester CO3 3EY |
Director Name | Miss Elizabeth Crowther |
---|---|
Date of Birth | February 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1992(31 years, 7 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 19 July 2003) |
Role | Retired |
Correspondence Address | 10 New Orleans Flats West Mersea Colchester Essex CO5 8QF |
Director Name | Mrs Marjorie Robey |
---|---|
Date of Birth | May 1905 (Born 119 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1992(31 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 05 June 1995) |
Role | Retired |
Correspondence Address | 8 New Orleans Flats West Mersea Colchester Essex CO5 8QF |
Director Name | Mr Ronald Henry Gale |
---|---|
Date of Birth | May 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1992(31 years, 7 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 21 October 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 New Orleans Flats West Mersea Colchester Essex CO5 8QF |
Director Name | Mr John Stuart Martin Caldwell |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1992(31 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 May 1994) |
Role | Oil Company Executive |
Correspondence Address | 12 New Orleans Flats West Mersea Colchester Essex CO5 8QF |
Secretary Name | Mr John Stuart Martin Caldwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1992(31 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 May 1994) |
Role | Company Director |
Correspondence Address | 12 New Orleans Flats West Mersea Colchester Essex CO5 8QF |
Director Name | Anne Brenda Lane |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1994(33 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 September 1995) |
Role | Company Director |
Correspondence Address | West Hold By The Church West Mersea Essex CO5 8QD |
Secretary Name | Susan Anne Rhys Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1994(33 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 September 1995) |
Role | Company Director |
Correspondence Address | 11 New Orleans Flats Coast Road West Mersea Colchester Essex CO5 8QF |
Director Name | John Stuart Martin Caldwell |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1995(34 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 April 1997) |
Role | Retired |
Correspondence Address | 26 West Common Redbourn St Albans Hertfordshire AL3 7DY |
Secretary Name | John Stuart Martin Caldwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1995(34 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 June 1997) |
Role | Retired |
Correspondence Address | 26 West Common Redbourn St Albans Hertfordshire AL3 7DY |
Director Name | Kathleen Ahlin |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1996(35 years, 6 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 17 June 2007) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 4 New Orleans Coast Road West Mersea Essex CO5 8QF |
Director Name | Heather Joy Taylor |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1996(35 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 06 October 2001) |
Role | Florist |
Correspondence Address | 8 New Orleans Coast Road West Mersea Essex CO5 8QF |
Secretary Name | Leonard Broadhurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1997(36 years, 7 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 30 April 2010) |
Role | Company Director |
Correspondence Address | 6 Stable Mews West Mersea Colchester Essex CO5 8HR |
Director Name | Terence Albert Manning |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1999(38 years, 8 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 12 June 2010) |
Role | Buyer |
Country of Residence | England |
Correspondence Address | 20 Windsor Road London E11 3QU |
Director Name | Mary Kathleen Moye |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2002(41 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 June 2004) |
Role | Retired |
Correspondence Address | 8 New Orleans Flats Coast Road, West Mersea Colchester Essex CO5 8QF |
Director Name | Anthony Edward Moye |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2002(41 years, 6 months after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 30 May 2002) |
Role | Retired |
Correspondence Address | 8 New Orleans Flats Coast Road, West Mersea Colchester Essex CO5 8QF |
Director Name | Margaret Elizabeth Pudney |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2003(42 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 17 November 2007) |
Role | Retired |
Correspondence Address | 1 New Orleans Flats Coast Road West Mersea Colchester Essex CO5 8QF |
Director Name | Cyril Edgar Blackwell |
---|---|
Date of Birth | July 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2004(43 years, 7 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 01 June 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 8 New Orleans West Mersea Colchester Essex CO5 8QF |
Director Name | Heather Joy Taylor |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2007(46 years, 7 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 05 June 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 5 New Orleans West Mersea Colchester Essex C05 8QF |
Director Name | James Pegram |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2007(46 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 14 June 2008) |
Role | Manager |
Correspondence Address | Oxen End Patmore Heath Albury Hertfordshire SG11 2LT |
Director Name | John Sidney Morris |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2011(50 years, 9 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 22 June 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Aston House 57-59 Crouch Street Colchester CO3 3EY |
Director Name | Mr William Joseph Mc Quiston |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2012(51 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 03 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 3 New Orleans Coast Road West Mersea Essex CO5 8QF |
Director Name | Mr John Richard Wheeler |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2013(52 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 01 June 2020) |
Role | Wine Merchant |
Country of Residence | England |
Correspondence Address | Aston House 57-59 Crouch Street Colchester CO3 3EY |
Director Name | Mrs Patricia May Moore |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2015(55 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 July 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Aston House 57-59 Crouch Street Colchester CO3 3EY |
Director Name | Mr Terence Albert Manning |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2019(58 years, 6 months after company formation) |
Appointment Duration | 2 months (resigned 05 July 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Aston House 57-59 Crouch Street Colchester CO3 3EY |
Director Name | Mr Anthony Albert Barnes |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2019(58 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 February 2021) |
Role | Retired Building Surveyor |
Country of Residence | England |
Correspondence Address | Aston House 57-59 Crouch Street Colchester CO3 3EY |
Director Name | Mr Stephen Dines |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2020(59 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 November 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Aston House 57-59 Crouch Street Colchester CO3 3EY |
Director Name | Mrs Sandra Anne Stopford |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2020(59 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aston House 57-59 Crouch Street Colchester CO3 3EY |
Telephone | 01206 382937 |
---|---|
Telephone region | Colchester |
Registered Address | Aston House 57-59 Crouch Street Colchester CO3 3EY |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Cyril Edgar Blackwell 8.33% Ordinary |
---|---|
1 at £1 | D. Dawson & S. Stopford 8.33% Ordinary |
1 at £1 | Eileen Edgley 8.33% Ordinary |
1 at £1 | Heather Joy Taylor & Brian Taylor 8.33% Ordinary |
1 at £1 | Henry Pearce & Maureen Pearce 8.33% Ordinary |
1 at £1 | Jancis Deacock 8.33% Ordinary |
1 at £1 | Joan Geary 8.33% Ordinary |
1 at £1 | John Richard Wheeler 8.33% Ordinary |
1 at £1 | John Sidney Morris 8.33% Ordinary |
1 at £1 | Patricia May Moore 8.33% Ordinary |
1 at £1 | Rosanna Kearin & Angus Kearin 8.33% Ordinary |
1 at £1 | Terence Albert Manning & Jennifer Manning 8.33% Ordinary |
Latest Accounts | 25 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 25 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 25 March |
Latest Return | 24 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 7 June 2024 (1 month from now) |
14 September 2020 | Accounts for a dormant company made up to 25 March 2020 (2 pages) |
---|---|
3 September 2020 | Appointment of Mrs Sandra Anne Stopford as a director on 2 September 2020 (2 pages) |
1 June 2020 | Termination of appointment of John Richard Wheeler as a director on 1 June 2020 (1 page) |
1 June 2020 | Confirmation statement made on 24 May 2020 with updates (4 pages) |
13 January 2020 | Appointment of Mr Stephen Dines as a director on 7 January 2020 (2 pages) |
16 September 2019 | Appointment of Mr Anthony Albert Barnes as a director on 4 September 2019 (2 pages) |
5 July 2019 | Termination of appointment of Patricia May Moore as a director on 5 July 2019 (1 page) |
5 July 2019 | Termination of appointment of Terence Albert Manning as a director on 5 July 2019 (1 page) |
25 June 2019 | Accounts for a dormant company made up to 25 March 2019 (2 pages) |
24 May 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
30 April 2019 | Appointment of Mr Terence Albert Manning as a director on 30 April 2019 (2 pages) |
2 April 2019 | Termination of appointment of Terence Albert Manning as a director on 2 April 2019 (1 page) |
7 June 2018 | Accounts for a dormant company made up to 25 March 2018 (2 pages) |
25 May 2018 | Confirmation statement made on 24 May 2018 with updates (4 pages) |
6 April 2018 | Notification of a person with significant control statement (2 pages) |
1 February 2018 | Director's details changed for Mr John Richard Wheeler on 1 February 2018 (2 pages) |
1 February 2018 | Director's details changed for Eileen Edgley on 1 February 2018 (2 pages) |
1 February 2018 | Director's details changed for John Sidney Morris on 1 February 2018 (2 pages) |
21 August 2017 | Appointment of Mr Terence Albert Manning as a director on 16 August 2017 (2 pages) |
21 August 2017 | Appointment of Mr Terence Albert Manning as a director on 16 August 2017 (2 pages) |
4 July 2017 | Registered office address changed from 1 New Orleans Coast Road West Mersea Colchester Essex CO5 8QF to Aston House 57-59 Crouch Street Colchester CO3 3EY on 4 July 2017 (1 page) |
4 July 2017 | Registered office address changed from 1 New Orleans Coast Road West Mersea Colchester Essex CO5 8QF to Aston House 57-59 Crouch Street Colchester CO3 3EY on 4 July 2017 (1 page) |
28 June 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
28 June 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
18 May 2017 | Accounts for a dormant company made up to 25 March 2017 (2 pages) |
18 May 2017 | Accounts for a dormant company made up to 25 March 2017 (2 pages) |
2 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
23 May 2016 | Accounts for a dormant company made up to 25 March 2016 (2 pages) |
23 May 2016 | Accounts for a dormant company made up to 25 March 2016 (2 pages) |
4 April 2016 | Termination of appointment of Terence Albert Manning as a director on 4 April 2016 (1 page) |
4 April 2016 | Termination of appointment of Terence Albert Manning as a director on 4 April 2016 (1 page) |
16 February 2016 | Appointment of Mrs Patricia May Moore as a director on 17 November 2015 (2 pages) |
16 February 2016 | Appointment of Mrs Patricia May Moore as a director on 17 November 2015 (2 pages) |
1 December 2015 | Accounts for a dormant company made up to 25 March 2015 (2 pages) |
1 December 2015 | Accounts for a dormant company made up to 25 March 2015 (2 pages) |
27 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
8 July 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Appointment of Mr Brian Owen Taylor as a director (2 pages) |
8 July 2014 | Termination of appointment of Heather Taylor as a director (1 page) |
8 July 2014 | Termination of appointment of Heather Taylor as a director (1 page) |
8 July 2014 | Appointment of Mr Brian Owen Taylor as a director (2 pages) |
8 July 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
23 June 2014 | Total exemption small company accounts made up to 25 March 2014 (5 pages) |
23 June 2014 | Total exemption small company accounts made up to 25 March 2014 (5 pages) |
27 June 2013 | Termination of appointment of Cyril Blackwell as a director (1 page) |
27 June 2013 | Termination of appointment of Cyril Blackwell as a director (1 page) |
27 June 2013 | Termination of appointment of William Mc Quiston as a director (1 page) |
27 June 2013 | Appointment of Mr Terence Albert Manning as a director (2 pages) |
27 June 2013 | Appointment of Mr Terence Albert Manning as a director (2 pages) |
27 June 2013 | Termination of appointment of William Mc Quiston as a director (1 page) |
27 June 2013 | Appointment of Mr John Richard Wheeler as a director (2 pages) |
27 June 2013 | Appointment of Mr John Richard Wheeler as a director (2 pages) |
17 June 2013 | Total exemption small company accounts made up to 25 March 2013 (5 pages) |
17 June 2013 | Total exemption small company accounts made up to 25 March 2013 (5 pages) |
5 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (8 pages) |
5 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (8 pages) |
17 October 2012 | Appointment of Mr William Joseph Mc Quiston as a director (3 pages) |
17 October 2012 | Appointment of Mr William Joseph Mc Quiston as a director (3 pages) |
11 September 2012 | Total exemption small company accounts made up to 25 March 2012 (5 pages) |
11 September 2012 | Total exemption small company accounts made up to 25 March 2012 (5 pages) |
4 July 2012 | Registered office address changed from 2 New Orleans Coast Road West Mersea Colchester Essex CO5 8QF on 4 July 2012 (1 page) |
4 July 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (7 pages) |
4 July 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (7 pages) |
4 July 2012 | Registered office address changed from 2 New Orleans Coast Road West Mersea Colchester Essex CO5 8QF on 4 July 2012 (1 page) |
4 July 2012 | Registered office address changed from 2 New Orleans Coast Road West Mersea Colchester Essex CO5 8QF on 4 July 2012 (1 page) |
15 March 2012 | Termination of appointment of Ronald Gale as a director (2 pages) |
15 March 2012 | Termination of appointment of Ronald Gale as a director (2 pages) |
26 August 2011 | Appointment of John Sidney Morris as a director (3 pages) |
26 August 2011 | Appointment of John Sidney Morris as a director (3 pages) |
23 August 2011 | Total exemption small company accounts made up to 25 March 2011 (5 pages) |
23 August 2011 | Total exemption small company accounts made up to 25 March 2011 (5 pages) |
9 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (7 pages) |
9 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (7 pages) |
13 July 2010 | Termination of appointment of Terence Manning as a director (2 pages) |
13 July 2010 | Termination of appointment of Terence Manning as a director (2 pages) |
7 July 2010 | Director's details changed for Mr Ronald Henry Gale on 24 May 2010 (2 pages) |
7 July 2010 | Director's details changed for Eileen Edgley on 24 May 2010 (2 pages) |
7 July 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (10 pages) |
7 July 2010 | Director's details changed for Heather Joy Taylor on 24 May 2010 (2 pages) |
7 July 2010 | Director's details changed for Cyril Edgar Blackwell on 24 May 2010 (2 pages) |
7 July 2010 | Director's details changed for Mr Ronald Henry Gale on 24 May 2010 (2 pages) |
7 July 2010 | Director's details changed for Terence Albert Manning on 24 May 2010 (2 pages) |
7 July 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (10 pages) |
7 July 2010 | Director's details changed for Cyril Edgar Blackwell on 24 May 2010 (2 pages) |
7 July 2010 | Director's details changed for Terence Albert Manning on 24 May 2010 (2 pages) |
7 July 2010 | Director's details changed for Heather Joy Taylor on 24 May 2010 (2 pages) |
7 July 2010 | Director's details changed for Eileen Edgley on 24 May 2010 (2 pages) |
17 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 May 2010 | Termination of appointment of Leonard Broadhurst as a secretary (4 pages) |
7 May 2010 | Termination of appointment of Leonard Broadhurst as a secretary (4 pages) |
2 July 2009 | Appointment terminated director margaret pudney (1 page) |
2 July 2009 | Return made up to 24/05/09; full list of members (9 pages) |
2 July 2009 | Return made up to 24/05/09; full list of members (9 pages) |
2 July 2009 | Appointment terminated director james pegram (1 page) |
2 July 2009 | Appointment terminated director james pegram (1 page) |
2 July 2009 | Appointment terminated director margaret pudney (1 page) |
17 June 2009 | Total exemption small company accounts made up to 25 March 2009 (5 pages) |
17 June 2009 | Total exemption small company accounts made up to 25 March 2009 (5 pages) |
15 December 2008 | Total exemption small company accounts made up to 25 March 2008 (5 pages) |
15 December 2008 | Total exemption small company accounts made up to 25 March 2008 (5 pages) |
18 June 2008 | Return made up to 24/05/08; full list of members (12 pages) |
18 June 2008 | Return made up to 24/05/08; full list of members (12 pages) |
22 April 2008 | Director appointed heather joy taylor (2 pages) |
22 April 2008 | Director appointed heather joy taylor (2 pages) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | Return made up to 24/05/07; full list of members (5 pages) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | Return made up to 24/05/07; full list of members (5 pages) |
3 July 2007 | New director appointed (2 pages) |
3 July 2007 | Total exemption small company accounts made up to 25 March 2007 (5 pages) |
3 July 2007 | Total exemption small company accounts made up to 25 March 2007 (5 pages) |
3 July 2007 | New director appointed (2 pages) |
13 June 2006 | Total exemption small company accounts made up to 25 March 2006 (5 pages) |
13 June 2006 | Total exemption small company accounts made up to 25 March 2006 (5 pages) |
2 June 2006 | Return made up to 24/05/06; full list of members (13 pages) |
2 June 2006 | Return made up to 24/05/06; full list of members (13 pages) |
2 July 2005 | Total exemption small company accounts made up to 25 March 2005 (5 pages) |
2 July 2005 | Total exemption small company accounts made up to 25 March 2005 (5 pages) |
8 June 2005 | Return made up to 24/05/05; full list of members (13 pages) |
8 June 2005 | Return made up to 24/05/05; full list of members (13 pages) |
11 March 2005 | Director resigned (1 page) |
11 March 2005 | Director resigned (1 page) |
27 January 2005 | New director appointed (2 pages) |
27 January 2005 | New director appointed (2 pages) |
22 November 2004 | Total exemption full accounts made up to 25 March 2004 (2 pages) |
22 November 2004 | Total exemption full accounts made up to 25 March 2004 (2 pages) |
15 June 2004 | Director resigned (1 page) |
15 June 2004 | Director resigned (1 page) |
3 June 2004 | Return made up to 24/05/04; full list of members
|
3 June 2004 | Return made up to 24/05/04; full list of members
|
3 June 2004 | New director appointed (2 pages) |
3 June 2004 | New director appointed (2 pages) |
23 September 2003 | Total exemption full accounts made up to 25 March 2003 (3 pages) |
23 September 2003 | Total exemption full accounts made up to 25 March 2003 (3 pages) |
6 June 2003 | Return made up to 24/05/03; full list of members
|
6 June 2003 | Return made up to 24/05/03; full list of members
|
25 November 2002 | Total exemption full accounts made up to 25 March 2002 (3 pages) |
25 November 2002 | Total exemption full accounts made up to 25 March 2002 (3 pages) |
1 June 2002 | New director appointed (2 pages) |
1 June 2002 | New director appointed (2 pages) |
1 June 2002 | New director appointed (2 pages) |
1 June 2002 | New director appointed (2 pages) |
1 June 2002 | New director appointed (2 pages) |
1 June 2002 | New director appointed (2 pages) |
1 June 2002 | Return made up to 24/05/02; full list of members
|
1 June 2002 | Return made up to 24/05/02; full list of members
|
20 June 2001 | Full accounts made up to 25 March 2001 (4 pages) |
20 June 2001 | Full accounts made up to 25 March 2001 (4 pages) |
7 June 2001 | Return made up to 24/05/01; full list of members (12 pages) |
7 June 2001 | Return made up to 24/05/01; full list of members (12 pages) |
28 December 2000 | Full accounts made up to 25 March 2000 (3 pages) |
28 December 2000 | Full accounts made up to 25 March 2000 (3 pages) |
21 June 2000 | Return made up to 24/05/00; full list of members (13 pages) |
21 June 2000 | Return made up to 24/05/00; full list of members (13 pages) |
12 August 1999 | New director appointed (2 pages) |
12 August 1999 | New director appointed (2 pages) |
18 May 1999 | Return made up to 24/05/99; change of members
|
18 May 1999 | Return made up to 24/05/99; change of members
|
16 May 1999 | Full accounts made up to 25 March 1999 (3 pages) |
16 May 1999 | Full accounts made up to 25 March 1999 (3 pages) |
25 September 1998 | Secretary's particulars changed (1 page) |
25 September 1998 | Secretary's particulars changed (1 page) |
9 June 1998 | Return made up to 24/05/98; full list of members (6 pages) |
9 June 1998 | Full accounts made up to 25 March 1998 (3 pages) |
9 June 1998 | Return made up to 24/05/98; full list of members (6 pages) |
9 June 1998 | Full accounts made up to 25 March 1998 (3 pages) |
25 June 1997 | Secretary resigned (1 page) |
25 June 1997 | Secretary resigned (1 page) |
25 June 1997 | New secretary appointed (2 pages) |
25 June 1997 | New secretary appointed (2 pages) |
13 June 1997 | Accounts for a small company made up to 25 March 1997 (3 pages) |
13 June 1997 | Accounts for a small company made up to 25 March 1997 (3 pages) |
28 May 1997 | Return made up to 24/05/97; change of members (6 pages) |
28 May 1997 | Return made up to 24/05/97; change of members (6 pages) |
9 April 1997 | Director resigned (1 page) |
9 April 1997 | Director resigned (1 page) |
30 June 1996 | Full accounts made up to 25 March 1996 (2 pages) |
30 June 1996 | Full accounts made up to 25 March 1996 (2 pages) |
31 May 1996 | Return made up to 24/05/96; change of members (6 pages) |
31 May 1996 | New director appointed (2 pages) |
31 May 1996 | Return made up to 24/05/96; change of members (6 pages) |
31 May 1996 | New director appointed (2 pages) |
31 May 1996 | New director appointed (2 pages) |
31 May 1996 | New director appointed (2 pages) |
18 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
18 September 1995 | Director resigned (2 pages) |
18 September 1995 | Director resigned (2 pages) |
18 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
27 June 1995 | New director appointed (2 pages) |
27 June 1995 | Director resigned (2 pages) |
27 June 1995 | New director appointed (2 pages) |
27 June 1995 | Director resigned (2 pages) |
8 June 1995 | Full accounts made up to 25 March 1995 (2 pages) |
8 June 1995 | Full accounts made up to 25 March 1995 (2 pages) |
7 June 1995 | Return made up to 24/05/95; full list of members (6 pages) |
7 June 1995 | Return made up to 24/05/95; full list of members (6 pages) |