Leigh On Sea
Essex
SS9 3RJ
Director Name | Mr Michael Stanton-Dunne |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2008(36 years, 9 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Badgers Walk Laindon Road Horndon On The Hill Essex SS17 8QB |
Director Name | Patricia Stanton Griffiths |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2010(38 years, 11 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Book Keeper |
Country of Residence | United Kingdom |
Correspondence Address | 101 Church Street Billericay Essex CM11 2TR |
Director Name | Mrs Rita Ann Blake |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2011(40 years, 2 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Sopwith Crescent Wickford Essex SS11 8YU |
Secretary Name | Mrs Rita Ann Blake |
---|---|
Status | Current |
Appointed | 08 June 2011(40 years, 2 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Company Director |
Correspondence Address | 200 Timberlog Lane Basildon Essex SS14 1PG |
Director Name | Mrs Pauline Matilda Mary Edwards |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2015(44 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1 Sopwith Crescent Wickford Essex SS11 8YU |
Director Name | Mr Abbas Abdulhusein Nurbhai |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 20 July 2016(45 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Sopwith Crescent Wickford Essex SS11 8YU |
Director Name | Mr William Wilkins |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(20 years, 9 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 13 November 1992) |
Role | Retired Merchant Banker |
Correspondence Address | 4 The Spinneys Hockley Essex SS5 4PW |
Director Name | Mrs Norma Wilkins |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(20 years, 9 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 13 November 1992) |
Role | Housewife |
Correspondence Address | 4 The Spinneys Hockley Essex SS5 4PW |
Director Name | Mr John Watts |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(20 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 December 1998) |
Role | Retired Architect |
Correspondence Address | 56 Ravensdale Basildon Essex SS16 5HU |
Director Name | Mr Leslie Edwin Breffit |
---|---|
Date of Birth | July 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(20 years, 9 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 01 December 2007) |
Role | Retired Consultant Engineer |
Correspondence Address | 137 Marcus Avenue Southend On Sea Essex SS1 3LQ |
Director Name | Rev Shirley Ann Clayton |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(20 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 16 June 1998) |
Role | Methodist Minister |
Correspondence Address | 481 Clay Hill Road Vange Basildon Essex SS16 4NN |
Director Name | Mr Brian David Rees |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 March 1993) |
Role | Administrative Assis |
Correspondence Address | 23 Cromwell Avenue Billericay Essex CM12 0AE |
Director Name | Mrs Jean Ford |
---|---|
Date of Birth | July 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(20 years, 9 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 24 March 2009) |
Role | Retired Social Worker |
Correspondence Address | 20 Fletchers Basildon Essex SS16 5TU |
Director Name | Mrs Lilian Hale |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(20 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 05 December 2000) |
Role | Housewife |
Correspondence Address | 77 Fairfield Road Billericay Essex |
Director Name | Mr William James Larkins |
---|---|
Date of Birth | September 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(20 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 05 December 2000) |
Role | Retired |
Correspondence Address | 4 Lower Lambricks Rayleigh Essex SS6 8DB |
Director Name | Robert Hebden Margerison |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(20 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 21 April 1992) |
Role | Retired Banker |
Correspondence Address | Marsons Lodge103 Thorpe Bay Gardens Thorpe Bay Southend On Sea SS1 3NW |
Secretary Name | Mrs Diane Angwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(20 years, 12 months after company formation) |
Appointment Duration | 7 months (resigned 16 October 1992) |
Role | Company Director |
Correspondence Address | 3 Leysings Basildon Essex SS16 5SL |
Secretary Name | Dr John Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1992(21 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 09 March 1993) |
Role | Retired |
Correspondence Address | 12 Shaftesbury Court Pitsea Basildon Essex SS13 1AH |
Director Name | Dr Ronald Albert Sharpe |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1993(22 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 03 December 1996) |
Role | Medical Practitioner |
Correspondence Address | 163 Noak Hill Road Billericay Essex CM12 9UJ |
Director Name | Dr Geoffrey Bond |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1993(22 years, 1 month after company formation) |
Appointment Duration | 18 years, 1 month (resigned 08 June 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 210 Clay Hill Road Basildon Essex SS16 4AA |
Secretary Name | Mr Robert Eric Ford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1993(22 years, 1 month after company formation) |
Appointment Duration | 10 years, 7 months (resigned 05 December 2003) |
Role | Secretary |
Correspondence Address | 20 Fletchers Basildon Essex SS16 5TU |
Director Name | Rita Lesley Coleman |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1993(22 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 18 October 1994) |
Role | Retired |
Correspondence Address | 38 Fourth Avenue Shotgate Wickford Essex SS11 8RQ |
Director Name | Mr Michael Stanton-Dunne |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1996(25 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 06 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Badgers Walk Laindon Road Horndon On The Hill Essex SS17 8QB |
Director Name | Edna May McCready |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1996(25 years, 8 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 07 January 2009) |
Role | Retired Pharmacy Assistant |
Correspondence Address | 18 Fletchers Basildon Essex SS16 5TU |
Secretary Name | Ronald Henry Lawes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2003(32 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 20 November 2004) |
Role | Company Director |
Correspondence Address | 34 The Vale Hillcrest View Vange Basildon Essex SS16 4RL |
Director Name | Moura Orlando |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 30 November 2004(33 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 June 2008) |
Role | Retired |
Correspondence Address | 8 The Dell Basildon Essex SS16 5HT |
Secretary Name | Michael George Neller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2004(33 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 January 2009) |
Role | Retired |
Correspondence Address | 11 Westray Walk Wickford Essex SS12 9LD |
Director Name | Anita Jean Ledger |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2009(37 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 23 May 2013) |
Role | Freelance Stylist |
Country of Residence | United Kingdom |
Correspondence Address | 6 Lampits Hill Avenue Corringham Essex SS17 7NY |
Director Name | Mr John Hathaway |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(42 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 June 2015) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 14a Headley Road Billericay Essex CM11 1BJ |
Website | abbeyfieldbasildon.com |
---|---|
Telephone | 01268 530414 |
Telephone region | Basildon |
Registered Address | 1 Sopwith Crescent Wickford Essex SS11 8YU |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Shotgate |
Ward | Wickford North |
Built Up Area | Basildon |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £325,621 |
Net Worth | £1,465,150 |
Cash | £1,096,408 |
Current Liabilities | £14,327 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 15 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 29 December 2024 (8 months from now) |
16 December 1985 | Delivered on: 18 December 1985 Persons entitled: The Housing Corporation (London & Home Counties North) Classification: Loan agreement and legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H property having a frontage to bridge street at basildon essex. Title no ex 258552. Outstanding |
---|---|
12 September 1977 | Delivered on: 15 September 1977 Persons entitled: The Housing Corporation. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 200 timberley lane basildon surrey. Outstanding |
6 April 1973 | Delivered on: 27 April 1973 Persons entitled: Basildon Urban District Council Classification: Charge Secured details: £39,000. Particulars: Land at brownlow bend basildon essex lease dated 6 april 1973. Outstanding |
20 January 1984 | Delivered on: 26 January 1984 Satisfied on: 14 April 1994 Persons entitled: Abbey National Building Society Classification: Legal charge Secured details: £36,700.25. Particulars: Abbeyfield house, brownlow bend, basildon, essex. Fully Satisfied |
7 January 2021 | Confirmation statement made on 15 December 2020 with no updates (3 pages) |
---|---|
1 September 2020 | Accounts for a small company made up to 31 March 2020 (23 pages) |
23 December 2019 | Confirmation statement made on 15 December 2019 with no updates (3 pages) |
8 August 2019 | Accounts for a small company made up to 31 March 2019 (21 pages) |
19 December 2018 | Confirmation statement made on 15 December 2018 with no updates (3 pages) |
20 September 2018 | Accounts for a small company made up to 31 March 2018 (22 pages) |
27 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
23 October 2017 | Accounts for a small company made up to 31 March 2017 (22 pages) |
23 October 2017 | Accounts for a small company made up to 31 March 2017 (22 pages) |
26 January 2017 | Appointment of Mr Abbas Abdulhusein Nurbhai as a director on 20 July 2016 (2 pages) |
26 January 2017 | Appointment of Mr Abbas Abdulhusein Nurbhai as a director on 20 July 2016 (2 pages) |
21 December 2016 | Confirmation statement made on 15 December 2016 with updates (4 pages) |
21 December 2016 | Confirmation statement made on 15 December 2016 with updates (4 pages) |
24 August 2016 | Full accounts made up to 31 March 2016 (23 pages) |
24 August 2016 | Full accounts made up to 31 March 2016 (23 pages) |
18 December 2015 | Annual return made up to 15 December 2015 no member list (6 pages) |
18 December 2015 | Annual return made up to 15 December 2015 no member list (6 pages) |
4 December 2015 | Resolutions
|
4 December 2015 | Resolutions
|
29 October 2015 | Appointment of Mrs Pauline Matilda Mary Edwards as a director on 29 October 2015 (2 pages) |
29 October 2015 | Termination of appointment of John Hathaway as a director on 8 June 2015 (1 page) |
29 October 2015 | Appointment of Mrs Pauline Matilda Mary Edwards as a director on 29 October 2015 (2 pages) |
29 October 2015 | Termination of appointment of John Hathaway as a director on 8 June 2015 (1 page) |
29 October 2015 | Termination of appointment of John Hathaway as a director on 8 June 2015 (1 page) |
30 July 2015 | Full accounts made up to 31 March 2015 (20 pages) |
30 July 2015 | Full accounts made up to 31 March 2015 (20 pages) |
16 December 2014 | Annual return made up to 15 December 2014 no member list (6 pages) |
16 December 2014 | Annual return made up to 15 December 2014 no member list (6 pages) |
28 July 2014 | Full accounts made up to 31 March 2014 (20 pages) |
28 July 2014 | Full accounts made up to 31 March 2014 (20 pages) |
11 July 2014 | Registered office address changed from 1 Sopwith Crescent Hurricane Way Wickford Business Park, Wickford Essex SS118YU on 11 July 2014 (1 page) |
11 July 2014 | Registered office address changed from 1 Sopwith Crescent Hurricane Way Wickford Business Park, Wickford Essex SS118YU on 11 July 2014 (1 page) |
9 January 2014 | Annual return made up to 15 December 2013 no member list (6 pages) |
9 January 2014 | Annual return made up to 15 December 2013 no member list (6 pages) |
11 September 2013 | Full accounts made up to 31 March 2013 (19 pages) |
11 September 2013 | Full accounts made up to 31 March 2013 (19 pages) |
2 July 2013 | Appointment of Mr John Hathaway as a director (2 pages) |
2 July 2013 | Appointment of Mr John Hathaway as a director (2 pages) |
24 May 2013 | Termination of appointment of Anita Ledger as a director (1 page) |
24 May 2013 | Termination of appointment of Anita Ledger as a director (1 page) |
6 February 2013 | Annual return made up to 15 December 2012 no member list (6 pages) |
6 February 2013 | Annual return made up to 15 December 2012 no member list (6 pages) |
13 August 2012 | Full accounts made up to 31 March 2012 (20 pages) |
13 August 2012 | Full accounts made up to 31 March 2012 (20 pages) |
8 February 2012 | Annual return made up to 15 December 2011 no member list (6 pages) |
8 February 2012 | Annual return made up to 15 December 2011 no member list (6 pages) |
25 July 2011 | Full accounts made up to 31 March 2011 (17 pages) |
25 July 2011 | Termination of appointment of Geoffrey Bond as a director (2 pages) |
25 July 2011 | Full accounts made up to 31 March 2011 (17 pages) |
25 July 2011 | Termination of appointment of Geoffrey Bond as a director (2 pages) |
21 July 2011 | Appointment of Mrs Rita Ann Blake as a secretary (2 pages) |
21 July 2011 | Appointment of Mrs Rita Ann Blake as a secretary (2 pages) |
21 July 2011 | Appointment of Mrs Rita Ann Blake as a director (2 pages) |
21 July 2011 | Appointment of Mrs Rita Ann Blake as a director (2 pages) |
11 January 2011 | Director's details changed for Patricia Stanton-Dunne on 16 February 2010 (2 pages) |
11 January 2011 | Director's details changed for Patricia Stanton-Dunne on 16 February 2010 (2 pages) |
6 January 2011 | Annual return made up to 15 December 2010 no member list (6 pages) |
6 January 2011 | Annual return made up to 15 December 2010 no member list (6 pages) |
7 October 2010 | Full accounts made up to 31 March 2010 (17 pages) |
7 October 2010 | Full accounts made up to 31 March 2010 (17 pages) |
19 July 2010 | Appointment of Patricia Stanton-Dunne as a director (2 pages) |
19 July 2010 | Appointment of Patricia Stanton-Dunne as a director (2 pages) |
5 January 2010 | Director's details changed for Doctor Geoffrey Bond on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Richard Thompson on 1 October 2009 (2 pages) |
5 January 2010 | Annual return made up to 15 December 2009 no member list (4 pages) |
5 January 2010 | Annual return made up to 15 December 2009 no member list (4 pages) |
5 January 2010 | Director's details changed for Mr Michael Stanton-Dunne on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Richard Thompson on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Anita Jean Ledger on 1 October 2009 (2 pages) |
5 January 2010 | Termination of appointment of Jean Ford as a director (1 page) |
5 January 2010 | Termination of appointment of Jean Ford as a director (1 page) |
5 January 2010 | Director's details changed for Anita Jean Ledger on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Mr Michael Stanton-Dunne on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Mr Michael Stanton-Dunne on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Anita Jean Ledger on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Doctor Geoffrey Bond on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Doctor Geoffrey Bond on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Richard Thompson on 1 October 2009 (2 pages) |
21 December 2009 | Current accounting period extended from 30 September 2009 to 31 March 2010 (1 page) |
21 December 2009 | Current accounting period extended from 30 September 2009 to 31 March 2010 (1 page) |
20 May 2009 | Full accounts made up to 30 September 2008 (16 pages) |
20 May 2009 | Full accounts made up to 30 September 2008 (16 pages) |
25 March 2009 | Director appointed anita jean ledger (2 pages) |
25 March 2009 | Director appointed anita jean ledger (2 pages) |
18 March 2009 | Annual return made up to 15/12/08 (3 pages) |
18 March 2009 | Annual return made up to 15/12/08 (3 pages) |
17 March 2009 | Appointment terminated secretary michael neller (1 page) |
17 March 2009 | Appointment terminated director moura orlando (1 page) |
17 March 2009 | Appointment terminated director edna mccready (1 page) |
17 March 2009 | Appointment terminated secretary michael neller (1 page) |
17 March 2009 | Appointment terminated director leslie breffit (1 page) |
17 March 2009 | Appointment terminated director leslie breffit (1 page) |
17 March 2009 | Appointment terminated director edna mccready (1 page) |
17 March 2009 | Appointment terminated director moura orlando (1 page) |
18 August 2008 | Director appointed mr michael stanton-dunne (2 pages) |
18 August 2008 | Director appointed mr michael stanton-dunne (2 pages) |
27 March 2008 | Full accounts made up to 30 September 2007 (16 pages) |
27 March 2008 | Full accounts made up to 30 September 2007 (16 pages) |
5 February 2008 | Annual return made up to 15/12/07 (2 pages) |
5 February 2008 | Annual return made up to 15/12/07 (2 pages) |
1 February 2007 | Annual return made up to 15/12/06 (2 pages) |
1 February 2007 | Annual return made up to 15/12/06 (2 pages) |
28 December 2006 | Full accounts made up to 30 September 2006 (16 pages) |
28 December 2006 | Full accounts made up to 30 September 2006 (16 pages) |
1 February 2006 | Annual return made up to 15/12/05 (6 pages) |
1 February 2006 | Annual return made up to 15/12/05 (6 pages) |
23 December 2005 | Full accounts made up to 30 September 2005 (16 pages) |
23 December 2005 | Full accounts made up to 30 September 2005 (16 pages) |
12 January 2005 | New director appointed (2 pages) |
12 January 2005 | New director appointed (2 pages) |
12 January 2005 | New secretary appointed (2 pages) |
12 January 2005 | New secretary appointed (2 pages) |
23 December 2004 | Annual return made up to 15/12/04 (6 pages) |
23 December 2004 | Annual return made up to 15/12/04 (6 pages) |
14 December 2004 | Full accounts made up to 30 September 2004 (16 pages) |
14 December 2004 | Full accounts made up to 30 September 2004 (16 pages) |
7 December 2004 | Director resigned (1 page) |
7 December 2004 | Secretary resigned (1 page) |
7 December 2004 | Secretary resigned (1 page) |
7 December 2004 | Director resigned (1 page) |
26 April 2004 | Resolutions
|
26 April 2004 | Memorandum and Articles of Association (4 pages) |
26 April 2004 | Resolutions
|
26 April 2004 | Memorandum and Articles of Association (4 pages) |
16 February 2004 | New secretary appointed (2 pages) |
16 February 2004 | New secretary appointed (2 pages) |
16 February 2004 | Annual return made up to 20/12/03
|
16 February 2004 | Annual return made up to 20/12/03
|
6 January 2004 | Full accounts made up to 30 September 2003 (16 pages) |
6 January 2004 | Full accounts made up to 30 September 2003 (16 pages) |
13 February 2003 | Annual return made up to 20/12/02 (6 pages) |
13 February 2003 | Annual return made up to 20/12/02 (6 pages) |
17 December 2002 | Full accounts made up to 30 September 2002 (16 pages) |
17 December 2002 | Full accounts made up to 30 September 2002 (16 pages) |
10 January 2002 | New director appointed (2 pages) |
10 January 2002 | Annual return made up to 20/12/01 (4 pages) |
10 January 2002 | Annual return made up to 20/12/01 (4 pages) |
10 January 2002 | New director appointed (2 pages) |
14 December 2001 | Full accounts made up to 30 September 2001 (15 pages) |
14 December 2001 | Full accounts made up to 30 September 2001 (15 pages) |
16 January 2001 | Annual return made up to 20/12/00
|
16 January 2001 | Annual return made up to 20/12/00
|
10 December 2000 | Full accounts made up to 30 September 2000 (14 pages) |
10 December 2000 | Full accounts made up to 30 September 2000 (14 pages) |
5 January 2000 | Full accounts made up to 30 September 1999 (15 pages) |
5 January 2000 | Full accounts made up to 30 September 1999 (15 pages) |
4 January 2000 | Annual return made up to 20/12/99 (5 pages) |
4 January 2000 | Annual return made up to 20/12/99 (5 pages) |
7 January 1999 | Full accounts made up to 30 September 1998 (15 pages) |
7 January 1999 | Full accounts made up to 30 September 1998 (15 pages) |
6 January 1999 | Annual return made up to 20/12/98
|
6 January 1999 | Annual return made up to 20/12/98
|
8 January 1998 | Annual return made up to 20/12/97
|
8 January 1998 | Annual return made up to 20/12/97
|
10 December 1997 | Full accounts made up to 30 September 1997 (15 pages) |
10 December 1997 | Full accounts made up to 30 September 1997 (15 pages) |
22 January 1997 | Annual return made up to 20/12/96 (6 pages) |
22 January 1997 | New director appointed (2 pages) |
22 January 1997 | New director appointed (2 pages) |
22 January 1997 | New director appointed (2 pages) |
22 January 1997 | New director appointed (2 pages) |
22 January 1997 | Annual return made up to 20/12/96 (6 pages) |
9 December 1996 | Full accounts made up to 30 September 1996 (15 pages) |
9 December 1996 | Full accounts made up to 30 September 1996 (15 pages) |
29 December 1995 | Annual return made up to 20/12/95 (6 pages) |
29 December 1995 | Annual return made up to 20/12/95 (6 pages) |
8 December 1995 | Full accounts made up to 30 September 1995 (20 pages) |
8 December 1995 | Full accounts made up to 30 September 1995 (20 pages) |