West Mersea
Colchester
Essex
CO5 8LX
Director Name | Mr Simon John Cutts |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 1991(19 years, 2 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Boat Builder |
Country of Residence | England |
Correspondence Address | Hawthornes Church Road Fingringhoe Colchester Essex CO5 7BL |
Director Name | Mr Timothy William Wood |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2009(36 years, 11 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 1a Bobbits Way Wivenhoe Colchester Essex CO7 9NJ |
Secretary Name | Timothy William Wood |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 2010(37 years, 11 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Correspondence Address | 1a Bobbits Way Wivenhoe Colchester Essex CO7 9NJ |
Director Name | Mr Robin Gregor Moffat |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2012(39 years, 9 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15, High Street West Mersea Essex. CO5 8QA |
Director Name | Mr Nicholas Robin Moffat |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2013(40 years, 10 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Boat Yard Manager |
Country of Residence | England |
Correspondence Address | West Mersea Marine Coast Road West Mersea Essex CO5 8LT |
Director Name | Mr Richard James Bailey |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2019(46 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 15, High Street West Mersea Essex. CO5 8QA |
Director Name | Nigel Raymond Harrison |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(19 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 20 June 1995) |
Role | Company Director |
Correspondence Address | Diadem Coast Road West Mersea Essex Co5 |
Director Name | Harold William Cutts |
---|---|
Date of Birth | November 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(19 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 19 July 1994) |
Role | Boat Builder |
Correspondence Address | 68 Lower Kingsland Road West Mersea Colchester Essex Co5 8 |
Director Name | Eric Hugh Crisp |
---|---|
Date of Birth | August 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(19 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 09 March 1995) |
Role | Garage Equipment Manufacturer |
Correspondence Address | 4 Firs Chase West Mersea Colchester Essex CO5 8ND |
Director Name | David Kenneth MacDonald Cooper |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(19 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 09 March 1995) |
Role | Yacht Designer |
Correspondence Address | 62 East Road West Mersea Colchester Essex CO5 8HD |
Director Name | Mr Richard Adrian Coon |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(19 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 14 July 1994) |
Role | Company Director |
Correspondence Address | 80 Braiswick Colchester Essex CO4 5AY |
Secretary Name | John Antony Lambert Shelton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(19 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 05 May 1992) |
Role | Company Director |
Correspondence Address | 14 Melrose Road West Mersea Colchester Essex CO5 8JB |
Secretary Name | Nicholas Henry Lainson Griffin |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1992(20 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 March 1995) |
Role | Company Director |
Correspondence Address | 84 Empress Avenue West Mersea Colchester Essex CO5 8BL |
Secretary Name | Nicholas Henry Lainson Griffin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1992(20 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 March 1995) |
Role | Company Director |
Correspondence Address | 84 Empress Avenue West Mersea Colchester Essex CO5 8BL |
Director Name | Mr Christopher James Francis |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1994(22 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 20 June 1995) |
Role | Company Director |
Correspondence Address | The Nook Shop Lane East Mersea Colchester Essex CO5 8TR |
Director Name | Frank Bateman Edwin Pryor |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1994(22 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 July 1996) |
Role | Marine Consultant |
Correspondence Address | 28 Firs Chase West Mersea Colchester Essex CO5 8NG |
Director Name | Capt Roy Sheerman Aspinall |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1995(22 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 28 April 2003) |
Role | Retired |
Correspondence Address | 5 Prince Albert Road West Mersea Essex CO5 8AN |
Secretary Name | Suzanne Gwendolen Griffin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1995(22 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 December 2003) |
Role | Company Director |
Correspondence Address | 84 Empress Avenue West Mersea Colchester Essex CO5 8BL |
Director Name | Peter John Benny |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1995(23 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 February 1999) |
Role | Company Director |
Correspondence Address | 27 Greenacres Shoreham By Sea West Sussex BN43 5WY |
Director Name | Mr John Gosling |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 January 1997(24 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 March 1999) |
Role | Insurance Broker |
Correspondence Address | 1 King Charles Road West Mersea Colchester Essex CO5 8AY |
Director Name | Endon Barry Blatch |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1999(26 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 February 2001) |
Role | Chartered Surveyor |
Correspondence Address | The Garden Office 91 Buckingham Road Shoreham By Sea West Sussex BN43 5UD |
Director Name | Robin Gregor Moffat |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2000(28 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 10 May 2005) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 19 Sandpiper Drive Hull North Humberside HU4 6UP |
Director Name | Rory McGuffin |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2001(29 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 October 2002) |
Role | Company Director |
Correspondence Address | 18 Nelsons Quay Latimer Road St Helens Isle Of Wight PO33 1TA |
Director Name | Ross Mc Kenzie Perkins |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2002(30 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 May 2005) |
Role | Boat Yard Manager |
Correspondence Address | West Mersea Marine Victory Dock Coast Road West Mersea Colchester Essex |
Director Name | Christopher Terrance Spiers |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2003(31 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 January 2005) |
Role | Retired |
Correspondence Address | 32 Fairhaven Avenue West Mersea Colchester Essex CO5 8EZ |
Director Name | Peter Wilfrid Edgar Fitt |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2004(32 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 27 March 2009) |
Role | Chartered Accountant |
Correspondence Address | 7 Coast Road West Mersea Colchester Essex CO5 8QE |
Secretary Name | Hilary Rutter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2004(32 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 July 2006) |
Role | Company Director |
Correspondence Address | 5 Akersloot Place Barfield Road West Mersea Colchester Essex CO5 8TL |
Director Name | Martin Howard Pearsons |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2005(33 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 27 March 2009) |
Role | Retired |
Correspondence Address | 8 Reymead Close West Mersea Colchester Essex CO5 8DJ |
Director Name | Mr Roger Denness |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2005(33 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 March 2010) |
Role | Accounts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 17 The Green Crossfield Avenue Cowes Isle Of Wight PO31 8HD |
Secretary Name | Mr Roger Denness |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2006(34 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 The Green Crossfield Avenue Cowes Isle Of Wight PO31 8HD |
Director Name | Mr Adrian Edward Richardson |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2009(36 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 February 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 22 The Lane West Mersea Colchester Essex CO5 8NT |
Director Name | Mr Jonathan Paul French |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(38 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 01 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Thatch The Lane West Mersea Colchester Essex CO5 8NR |
Director Name | Charles Richard Taylor |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(39 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 02 February 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 15, High Street West Mersea Essex. CO5 8QA |
Telephone | 01206 384656 |
---|---|
Telephone region | Colchester |
Registered Address | 15, High Street West Mersea Essex. CO5 8QA |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | West Mersea |
Ward | Mersea and Pyefleet |
Built Up Area | West Mersea |
40 at £1 | Peter Brian Clarke 4.00% Ordinary |
---|---|
350 at £1 | West Mersea Marine LTD 35.00% Ordinary |
350 at £1 | Wm Wyatt LTD 35.00% Ordinary |
260 at £1 | West Mersea Yacht Club LTD 26.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,705 |
Cash | £13,354 |
Current Liabilities | £16,160 |
Latest Accounts | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
31 July 2023 | Micro company accounts made up to 31 October 2022 (4 pages) |
---|---|
5 July 2023 | Confirmation statement made on 21 June 2023 with no updates (3 pages) |
31 July 2022 | Micro company accounts made up to 31 October 2021 (4 pages) |
28 June 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
31 July 2021 | Micro company accounts made up to 31 October 2020 (4 pages) |
24 July 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
31 October 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
8 July 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
4 July 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
6 February 2019 | Termination of appointment of Charles Richard Taylor as a director on 2 February 2019 (1 page) |
6 February 2019 | Appointment of Mr Richard James Bailey as a director on 2 February 2019 (2 pages) |
30 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
26 July 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
31 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
31 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
24 July 2017 | Notification of Timothy William Wood as a person with significant control on 21 June 2017 (2 pages) |
24 July 2017 | Notification of Timothy William Wood as a person with significant control on 21 June 2017 (2 pages) |
24 July 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
9 August 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-08-09
|
9 August 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-08-09
|
31 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
31 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
24 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
8 August 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
8 August 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
4 August 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
25 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
22 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
21 March 2013 | Appointment of Nicholas Robin Moffat as a director (3 pages) |
21 March 2013 | Appointment of Nicholas Robin Moffat as a director (3 pages) |
23 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (7 pages) |
23 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (7 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
26 March 2012 | Termination of appointment of Christopher Turvey as a director (2 pages) |
26 March 2012 | Termination of appointment of Jonathan French as a director (2 pages) |
26 March 2012 | Appointment of Robin Egor Moffat as a director (3 pages) |
26 March 2012 | Appointment of Robin Egor Moffat as a director (3 pages) |
26 March 2012 | Appointment of Charles Richard Taylor as a director (3 pages) |
26 March 2012 | Termination of appointment of Jonathan French as a director (2 pages) |
26 March 2012 | Appointment of Charles Richard Taylor as a director (3 pages) |
26 March 2012 | Termination of appointment of Christopher Turvey as a director (2 pages) |
21 July 2011 | Total exemption full accounts made up to 31 October 2010 (8 pages) |
21 July 2011 | Total exemption full accounts made up to 31 October 2010 (8 pages) |
18 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (8 pages) |
18 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (8 pages) |
21 February 2011 | Termination of appointment of Adrian Richardson as a director (2 pages) |
21 February 2011 | Appointment of Mr Jonathan Paul French as a director (3 pages) |
21 February 2011 | Appointment of Mr Jonathan Paul French as a director (3 pages) |
21 February 2011 | Termination of appointment of Adrian Richardson as a director (2 pages) |
15 December 2010 | Appointment of Timothy William Wood as a secretary (3 pages) |
15 December 2010 | Appointment of Timothy William Wood as a secretary (3 pages) |
9 December 2010 | Termination of appointment of Roger Denness as a director (1 page) |
9 December 2010 | Termination of appointment of Roger Denness as a secretary (1 page) |
9 December 2010 | Termination of appointment of Roger Denness as a director (1 page) |
9 December 2010 | Termination of appointment of Roger Denness as a secretary (1 page) |
26 August 2010 | Appointment of Christopher Charles Turvey as a director (4 pages) |
26 August 2010 | Appointment of Christopher Charles Turvey as a director (4 pages) |
7 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (6 pages) |
7 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (6 pages) |
7 July 2010 | Director's details changed for Roger Denness on 21 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Roger Denness on 21 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Peter Brian Clarke on 21 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Peter Brian Clarke on 21 June 2010 (2 pages) |
27 April 2010 | Total exemption full accounts made up to 31 October 2009 (8 pages) |
27 April 2010 | Total exemption full accounts made up to 31 October 2009 (8 pages) |
9 July 2009 | Return made up to 21/06/09; full list of members (5 pages) |
9 July 2009 | Return made up to 21/06/09; full list of members (5 pages) |
14 April 2009 | Appointment terminated director martin pearsons (1 page) |
14 April 2009 | Appointment terminated director peter fitt (1 page) |
14 April 2009 | Director appointed timothy william wood (2 pages) |
14 April 2009 | Director appointed adrian edward richardson (2 pages) |
14 April 2009 | Director appointed timothy william wood (2 pages) |
14 April 2009 | Appointment terminated director martin pearsons (1 page) |
14 April 2009 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
14 April 2009 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
14 April 2009 | Appointment terminated director peter fitt (1 page) |
14 April 2009 | Director appointed adrian edward richardson (2 pages) |
7 August 2008 | Return made up to 21/06/08; full list of members (5 pages) |
7 August 2008 | Return made up to 21/06/08; full list of members (5 pages) |
15 May 2008 | Total exemption full accounts made up to 31 October 2007 (9 pages) |
15 May 2008 | Total exemption full accounts made up to 31 October 2007 (9 pages) |
8 August 2007 | Return made up to 21/06/07; full list of members (3 pages) |
8 August 2007 | Return made up to 21/06/07; full list of members (3 pages) |
26 July 2007 | Total exemption full accounts made up to 31 October 2006 (8 pages) |
26 July 2007 | Total exemption full accounts made up to 31 October 2006 (8 pages) |
12 June 2007 | Secretary resigned (1 page) |
12 June 2007 | Secretary resigned (1 page) |
15 September 2006 | New secretary appointed (2 pages) |
15 September 2006 | New secretary appointed (2 pages) |
17 August 2006 | Return made up to 21/06/06; full list of members (3 pages) |
17 August 2006 | Return made up to 21/06/06; full list of members (3 pages) |
28 July 2006 | Total exemption full accounts made up to 31 October 2005 (8 pages) |
28 July 2006 | Total exemption full accounts made up to 31 October 2005 (8 pages) |
19 August 2005 | Total exemption full accounts made up to 31 October 2004 (8 pages) |
19 August 2005 | Total exemption full accounts made up to 31 October 2004 (8 pages) |
8 August 2005 | Director resigned (1 page) |
8 August 2005 | Return made up to 21/06/05; full list of members (3 pages) |
8 August 2005 | Director resigned (1 page) |
8 August 2005 | Return made up to 21/06/05; full list of members (3 pages) |
29 June 2005 | New director appointed (2 pages) |
29 June 2005 | New director appointed (2 pages) |
29 June 2005 | New director appointed (2 pages) |
29 June 2005 | New director appointed (2 pages) |
10 June 2005 | Director resigned (1 page) |
10 June 2005 | Director resigned (1 page) |
10 June 2005 | Director resigned (1 page) |
10 June 2005 | Director resigned (1 page) |
19 August 2004 | Return made up to 21/06/04; full list of members
|
19 August 2004 | Return made up to 21/06/04; full list of members
|
19 August 2004 | New secretary appointed (2 pages) |
19 August 2004 | New secretary appointed (2 pages) |
9 June 2004 | New director appointed (2 pages) |
9 June 2004 | New director appointed (2 pages) |
25 May 2004 | Total exemption full accounts made up to 31 October 2003 (8 pages) |
25 May 2004 | Total exemption full accounts made up to 31 October 2003 (8 pages) |
13 January 2004 | Secretary resigned (1 page) |
13 January 2004 | Secretary resigned (1 page) |
26 August 2003 | New director appointed (2 pages) |
26 August 2003 | New director appointed (2 pages) |
17 July 2003 | Return made up to 21/06/03; full list of members (10 pages) |
17 July 2003 | Return made up to 21/06/03; full list of members (10 pages) |
1 June 2003 | Director resigned (1 page) |
1 June 2003 | Director resigned (1 page) |
1 June 2003 | Total exemption full accounts made up to 31 October 2002 (8 pages) |
1 June 2003 | Total exemption full accounts made up to 31 October 2002 (8 pages) |
15 October 2002 | Director resigned (1 page) |
15 October 2002 | New director appointed (2 pages) |
15 October 2002 | New director appointed (2 pages) |
15 October 2002 | Director resigned (1 page) |
22 August 2002 | Total exemption full accounts made up to 31 October 2001 (8 pages) |
22 August 2002 | Total exemption full accounts made up to 31 October 2001 (8 pages) |
10 July 2002 | Return made up to 21/06/02; full list of members (10 pages) |
10 July 2002 | Return made up to 21/06/02; full list of members (10 pages) |
3 July 2001 | New director appointed (2 pages) |
3 July 2001 | New director appointed (2 pages) |
2 July 2001 | Return made up to 21/06/01; full list of members
|
2 July 2001 | Director resigned (1 page) |
2 July 2001 | Return made up to 21/06/01; full list of members
|
2 July 2001 | Director resigned (1 page) |
21 June 2001 | Full accounts made up to 31 October 2000 (9 pages) |
21 June 2001 | Full accounts made up to 31 October 2000 (9 pages) |
11 June 2001 | Director resigned (1 page) |
11 June 2001 | Director resigned (1 page) |
3 August 2000 | New director appointed (2 pages) |
3 August 2000 | New director appointed (2 pages) |
5 July 2000 | Return made up to 21/06/00; full list of members
|
5 July 2000 | Return made up to 21/06/00; full list of members
|
5 May 2000 | Full accounts made up to 31 October 1999 (10 pages) |
5 May 2000 | Full accounts made up to 31 October 1999 (10 pages) |
19 January 2000 | New director appointed (2 pages) |
19 January 2000 | New director appointed (2 pages) |
6 August 1999 | Full accounts made up to 31 October 1998 (10 pages) |
6 August 1999 | Full accounts made up to 31 October 1998 (10 pages) |
8 July 1999 | Return made up to 21/06/99; full list of members (8 pages) |
8 July 1999 | Return made up to 21/06/99; full list of members (8 pages) |
10 May 1999 | Director resigned (1 page) |
10 May 1999 | Director resigned (1 page) |
31 March 1999 | Director resigned (1 page) |
31 March 1999 | Director resigned (1 page) |
31 March 1999 | New director appointed (2 pages) |
31 March 1999 | New director appointed (2 pages) |
6 August 1998 | New director appointed (2 pages) |
6 August 1998 | Director resigned (1 page) |
6 August 1998 | Director resigned (1 page) |
6 August 1998 | New director appointed (2 pages) |
29 June 1998 | Return made up to 21/06/98; no change of members (6 pages) |
29 June 1998 | Return made up to 21/06/98; no change of members (6 pages) |
28 April 1998 | Full accounts made up to 31 October 1997 (10 pages) |
28 April 1998 | Full accounts made up to 31 October 1997 (10 pages) |
24 July 1997 | Full accounts made up to 31 October 1996 (10 pages) |
24 July 1997 | Full accounts made up to 31 October 1996 (10 pages) |
30 June 1997 | Return made up to 21/06/97; no change of members
|
30 June 1997 | Return made up to 21/06/97; no change of members
|
22 May 1997 | New director appointed (2 pages) |
22 May 1997 | New director appointed (2 pages) |
4 May 1997 | Director resigned (1 page) |
4 May 1997 | Director resigned (1 page) |
9 August 1996 | Return made up to 21/06/96; full list of members (8 pages) |
9 August 1996 | Return made up to 21/06/96; full list of members (8 pages) |
28 April 1996 | Accounts for a small company made up to 31 October 1995 (10 pages) |
28 April 1996 | Accounts for a small company made up to 31 October 1995 (10 pages) |
12 March 1996 | New director appointed (2 pages) |
12 March 1996 | New director appointed (2 pages) |
6 October 1995 | Director resigned (2 pages) |
6 October 1995 | Director resigned (2 pages) |
6 October 1995 | Director resigned (2 pages) |
6 October 1995 | Director resigned (2 pages) |
4 August 1995 | Director's particulars changed (2 pages) |
4 August 1995 | Director's particulars changed (2 pages) |
27 July 1995 | Return made up to 21/06/95; full list of members
|
27 July 1995 | Return made up to 21/06/95; full list of members
|
28 March 1995 | Full accounts made up to 31 October 1994 (10 pages) |
28 March 1995 | Full accounts made up to 31 October 1994 (10 pages) |
16 March 1995 | Director resigned (2 pages) |
16 March 1995 | New director appointed (2 pages) |
16 March 1995 | Director resigned (2 pages) |
16 March 1995 | New secretary appointed (2 pages) |
16 March 1995 | New director appointed (2 pages) |
16 March 1995 | New director appointed (2 pages) |
16 March 1995 | Director resigned (2 pages) |
16 March 1995 | New secretary appointed (2 pages) |
16 March 1995 | New director appointed (2 pages) |
16 March 1995 | Director resigned (2 pages) |