Farnborough
Hampshire
GU14 6HZ
Secretary Name | Mr Michael Kenneth Greenwood |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 July 2006(33 years, 7 months after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Glorney Mead Badshot Lea Farnham Surrey GU9 9NL |
Director Name | Ms Christine Green |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2006(34 years after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 291 Lynchford Road Farnborough Hampshire GU14 6HZ |
Director Name | Mr Kevin Allen |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2014(41 years, 5 months after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 281 Lynchford Road Farnborough GU14 6HZ |
Director Name | Ms Beverley Birdsey |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2015(42 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 High Street Wraysbury Staines-Upon-Thames TW19 5DA |
Director Name | Miss Samantha Jane Webb |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2018(45 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 279 Lynchford Road Farnborough Hampshire GU14 6HZ |
Director Name | Mr Michael Robert Schweitzer |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2018(45 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 287 Lynchford Road Farnborough Hampshire GU14 6HZ |
Director Name | Mr Ian Molyneux |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2020(47 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 285 Lynchford Road Farnborough Hampshire GU14 6HZ |
Director Name | Ms Angela Ann Griffiths |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2021(48 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Airline Cabin Crew |
Country of Residence | England |
Correspondence Address | 8 Willow Court Station Approach Ash Vale Surrey GU12 5LA |
Director Name | Andrew Rhys Thomas |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(18 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 28 October 1998) |
Role | Senior Systems Officer |
Correspondence Address | 139 Broadacres Guildford Surrey GU3 3BS |
Director Name | Mr David John Leedham |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1991(18 years, 6 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 01 November 2006) |
Role | B T Engineer |
Correspondence Address | 291 Lynchford Road Farnborough Hampshire GU14 6HZ |
Director Name | Mr Michael Howard Watson |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1991(18 years, 6 months after company formation) |
Appointment Duration | -1 years, 12 months (resigned 24 May 1991) |
Role | Service Advisor |
Correspondence Address | 277 Lynchford Road Farnborough Hampshire GU14 6HZ |
Director Name | Mr John Stephen Whyte |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1991(18 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 August 1994) |
Role | Police Officer |
Correspondence Address | 287 Lynchford Road Farnborough Hampshire GU14 6HZ |
Director Name | Christine Kershaw |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 26 May 1991(18 years, 6 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 22 March 2003) |
Role | Company Director |
Correspondence Address | 289 Lynchford Road Farnborough Hampshire GU14 6HZ |
Director Name | Gary David Shepherd |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1991(18 years, 6 months after company formation) |
Appointment Duration | 23 years (resigned 01 June 2014) |
Role | Carer |
Country of Residence | United Kingdom |
Correspondence Address | 33 Lymbourn Road Havant Hampshire PO9 2SL |
Director Name | Mrs Audrey Hettie Reeves |
---|---|
Date of Birth | June 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1991(18 years, 6 months after company formation) |
Appointment Duration | 26 years, 10 months (resigned 28 March 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 279 Lynchford Road Farnborough Hampshire GU14 6HZ |
Director Name | Mr Michael John Daniels |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1991(18 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 April 1995) |
Role | Civil Servant |
Correspondence Address | 285 Lynchford Road Farnborough Hampshire GU14 6HZ |
Secretary Name | Mr Hugh John Shipton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1991(18 years, 6 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 03 July 2006) |
Role | Company Director |
Correspondence Address | Bridge House 3 Fleet Road Cove Farnborough Hampshire GU14 9RU |
Director Name | Richard John Lever |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1995(22 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 14 May 2000) |
Role | Premises Manager |
Correspondence Address | 287 Lynchford Road Farnborough Hampshire GU14 6HZ |
Director Name | Ralph George Brigden |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1996(23 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 March 2002) |
Role | Civil Servant |
Correspondence Address | 285 Lynchford Road Farnborough Hampshire GU14 6HZ |
Director Name | Isobel Lever |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2001(28 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 24 October 2006) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 287 Lynchford Road Farnborough Hampshire GU14 6HZ |
Director Name | Susan Jane Dubaree |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2002(29 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 30 March 2006) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Redfern Horseshoe Lane Aldershot Hampshire GU12 5LJ |
Director Name | Sarah Margaret McAllister |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2003(30 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 28 January 2011) |
Role | Benefits Manager |
Country of Residence | United Kingdom |
Correspondence Address | 289 Lynchford Road Farnborough Hampshire GU14 6HZ |
Director Name | Lee Rixon |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2003(30 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 March 2005) |
Role | Retail Assistant Manager |
Correspondence Address | 277 Lynchford Road Farnborough Hampshire GU14 6HZ |
Director Name | Joanne Marie Hyatt |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2005(32 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 November 2008) |
Role | Bank Official Customer Advisor |
Correspondence Address | 277 Lynchford Road Farnborough Hampshire GU14 6HZ |
Director Name | Mrs P Flowerdew |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2006(33 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 285 Lynchford Road Farnborough Hampshire GU14 6HZ |
Director Name | Thomas Mark Harris |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2009(36 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 04 January 2016) |
Role | Glazier |
Country of Residence | United Kingdom |
Correspondence Address | 277 Lynchford Road Farnborough Hampshire GU14 6HZ |
Director Name | Mr Mark Everard |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2010(37 years, 8 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 22 May 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 285 Lynchford Road Farnborough GU14 6HZ |
Director Name | Mrs Pamela Byrne |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2011(38 years, 2 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 05 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 289 Lynchford Road Farnborough Hampshire GU14 6HZ |
Registered Address | 162-164 High Street Rayleigh Essex SS6 7BS |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Rayleigh |
Ward | Wheatley |
Built Up Area | Southend-on-Sea |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Abbey Dubaree 10.00% Ordinary |
---|---|
1 at £1 | Christine Green 10.00% Ordinary |
1 at £1 | Gary David Shepherd 10.00% Ordinary |
1 at £1 | M. Everard 10.00% Ordinary |
1 at £1 | Mr Anthony Keith Sparks 10.00% Ordinary |
1 at £1 | Mrs Audrey Hettie Reeves 10.00% Ordinary |
1 at £1 | P. Flowerdew 10.00% Ordinary |
1 at £1 | Reginald William Bennett 10.00% Ordinary |
1 at £1 | Sarah Margaret Mcallister 10.00% Ordinary |
1 at £1 | Thomas Mark Harris & Joanne Marie Hyatt 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,774 |
Cash | £3,376 |
Current Liabilities | £548 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 4 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 18 August 2024 (3 months, 3 weeks from now) |
27 October 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
4 August 2023 | Termination of appointment of Michael Kenneth Greenwood as a secretary on 4 August 2023 (1 page) |
4 August 2023 | Confirmation statement made on 4 August 2023 with updates (5 pages) |
30 May 2023 | Director's details changed for Miss Samantha Jane Webb on 30 May 2023 (2 pages) |
30 May 2023 | Director's details changed for Mr Kevin Allen on 25 May 2023 (2 pages) |
30 May 2023 | Confirmation statement made on 26 May 2023 with no updates (3 pages) |
27 June 2022 | Appointment of Ms Angela Ann Griffiths as a director on 10 June 2021 (2 pages) |
9 June 2022 | Termination of appointment of Pamela Byrne as a director on 5 December 2020 (1 page) |
8 June 2022 | Confirmation statement made on 26 May 2022 with no updates (3 pages) |
31 May 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
12 July 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
8 June 2021 | Confirmation statement made on 26 May 2021 with no updates (3 pages) |
8 July 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
1 July 2020 | Appointment of Mr Ian Molyneux as a director on 22 May 2020 (2 pages) |
1 July 2020 | Confirmation statement made on 26 May 2020 with updates (5 pages) |
1 July 2020 | Termination of appointment of Mark Everard as a director on 22 May 2020 (1 page) |
1 July 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
3 June 2019 | Confirmation statement made on 26 May 2019 with updates (4 pages) |
2 July 2018 | Appointment of Mr Michael Robert Schweitzer as a director on 4 June 2018 (2 pages) |
13 June 2018 | Confirmation statement made on 26 May 2018 with updates (5 pages) |
6 June 2018 | Purchase of own shares. (3 pages) |
6 June 2018 | Cancellation of shares. Statement of capital on 1 May 2018
|
24 May 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
17 April 2018 | Appointment of Miss Samantha Jane Webb as a director on 28 March 2018 (2 pages) |
17 April 2018 | Termination of appointment of Audrey Hettie Reeves as a director on 28 March 2018 (1 page) |
17 April 2018 | Registered office address changed from Sherwood House 41 Queens Road Farnborough Hants GU14 6JP United Kingdom to 162-164 High Street Rayleigh Essex SS6 7BS on 17 April 2018 (1 page) |
13 December 2017 | Notification of a person with significant control statement (2 pages) |
13 December 2017 | Notification of a person with significant control statement (2 pages) |
27 October 2017 | Registered office address changed from M M House 3-7 Wyndham Street Aldershot Hampshire GU12 4NY to Sherwood House 41 Queens Road Farnborough Hants GU14 6JP on 27 October 2017 (1 page) |
27 October 2017 | Registered office address changed from M M House 3-7 Wyndham Street Aldershot Hampshire GU12 4NY to Sherwood House 41 Queens Road Farnborough Hants GU14 6JP on 27 October 2017 (1 page) |
12 July 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
12 July 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
4 July 2017 | Confirmation statement made on 26 May 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 26 May 2017 with no updates (3 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 September 2016 | Appointment of Mr Mark Everard as a director on 31 July 2010 (2 pages) |
15 September 2016 | Appointment of Mr Mark Everard as a director on 31 July 2010 (2 pages) |
15 September 2016 | Appointment of Mr Kevin Allen as a director on 30 April 2014 (2 pages) |
15 September 2016 | Appointment of Mr Kevin Allen as a director on 30 April 2014 (2 pages) |
18 August 2016 | Appointment of Ms Beverley Birdsey as a director on 5 August 2015 (2 pages) |
18 August 2016 | Appointment of Ms Beverley Birdsey as a director on 5 August 2015 (2 pages) |
5 August 2016 | Termination of appointment of P Flowerdew as a director on 31 December 2014 (1 page) |
5 August 2016 | Termination of appointment of Thomas Mark Harris as a director on 4 January 2016 (1 page) |
5 August 2016 | Termination of appointment of Gary David Shepherd as a director on 1 June 2014 (1 page) |
5 August 2016 | Termination of appointment of P Flowerdew as a director on 31 December 2014 (1 page) |
5 August 2016 | Termination of appointment of Thomas Mark Harris as a director on 4 January 2016 (1 page) |
5 August 2016 | Termination of appointment of Gary David Shepherd as a director on 1 June 2014 (1 page) |
4 July 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Director's details changed for Mrs P Flowerdew on 1 January 2015 (2 pages) |
4 July 2016 | Director's details changed for Mrs P Flowerdew on 1 January 2015 (2 pages) |
25 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
25 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 May 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (11 pages) |
30 May 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (11 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 September 2012 | Appointment of Ms Pamela Byrne as a director (2 pages) |
17 September 2012 | Appointment of Ms Pamela Byrne as a director (2 pages) |
31 May 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (10 pages) |
31 May 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (10 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 May 2011 | Termination of appointment of Sarah Mcallister as a director (1 page) |
26 May 2011 | Director's details changed for Mrs Christine Green on 21 November 2009 (2 pages) |
26 May 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (10 pages) |
26 May 2011 | Director's details changed for Mrs Christine Green on 21 November 2009 (2 pages) |
26 May 2011 | Termination of appointment of Sarah Mcallister as a director (1 page) |
26 May 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (10 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (11 pages) |
17 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (11 pages) |
16 June 2010 | Director's details changed for Sarah Margaret Mcallister on 1 January 2010 (2 pages) |
16 June 2010 | Appointment of Mrs Christine Green as a director (1 page) |
16 June 2010 | Director's details changed for Gary David Shepherd on 1 January 2010 (2 pages) |
16 June 2010 | Director's details changed for Susan Jane Dubaree on 1 January 2010 (2 pages) |
16 June 2010 | Termination of appointment of Isobel Lever as a director (1 page) |
16 June 2010 | Director's details changed for Isobel Lever on 1 January 2010 (2 pages) |
16 June 2010 | Director's details changed for Susan Jane Dubaree on 1 January 2010 (2 pages) |
16 June 2010 | Director's details changed for Mr Anthony Keith Sparks on 1 January 2010 (2 pages) |
16 June 2010 | Director's details changed for Thomas Mark Harris on 1 January 2010 (2 pages) |
16 June 2010 | Director's details changed for Mrs Audrey Hettie Reeves on 1 January 2010 (2 pages) |
16 June 2010 | Director's details changed for Gary David Shepherd on 1 January 2010 (2 pages) |
16 June 2010 | Director's details changed for Thomas Mark Harris on 1 January 2010 (2 pages) |
16 June 2010 | Director's details changed for Sarah Margaret Mcallister on 1 January 2010 (2 pages) |
16 June 2010 | Director's details changed for Mr Anthony Keith Sparks on 1 January 2010 (2 pages) |
16 June 2010 | Appointment of Mrs Christine Green as a director (1 page) |
16 June 2010 | Director's details changed for Isobel Lever on 1 January 2010 (2 pages) |
16 June 2010 | Director's details changed for Gary David Shepherd on 1 January 2010 (2 pages) |
16 June 2010 | Termination of appointment of Susan Dubaree as a director (1 page) |
16 June 2010 | Director's details changed for Mr Anthony Keith Sparks on 1 January 2010 (2 pages) |
16 June 2010 | Director's details changed for Sarah Margaret Mcallister on 1 January 2010 (2 pages) |
16 June 2010 | Appointment of Mrs P Flowerdew as a director (1 page) |
16 June 2010 | Appointment of Mrs P Flowerdew as a director (1 page) |
16 June 2010 | Director's details changed for Susan Jane Dubaree on 1 January 2010 (2 pages) |
16 June 2010 | Director's details changed for Mrs Audrey Hettie Reeves on 1 January 2010 (2 pages) |
16 June 2010 | Director's details changed for Mrs Audrey Hettie Reeves on 1 January 2010 (2 pages) |
16 June 2010 | Director's details changed for Thomas Mark Harris on 1 January 2010 (2 pages) |
16 June 2010 | Director's details changed for Isobel Lever on 1 January 2010 (2 pages) |
16 June 2010 | Termination of appointment of Susan Dubaree as a director (1 page) |
16 June 2010 | Termination of appointment of Isobel Lever as a director (1 page) |
5 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
5 June 2009 | Return made up to 26/05/09; full list of members (8 pages) |
5 June 2009 | Return made up to 26/05/09; full list of members (8 pages) |
20 April 2009 | Director appointed thomas mark harris (2 pages) |
20 April 2009 | Appointment terminated director joanne hyatt (1 page) |
20 April 2009 | Appointment terminated director joanne hyatt (1 page) |
20 April 2009 | Director appointed thomas mark harris (2 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
31 July 2008 | Return made up to 26/05/08; full list of members (8 pages) |
31 July 2008 | Return made up to 26/05/08; full list of members (8 pages) |
14 April 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
14 April 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
19 October 2007 | Return made up to 26/05/07; full list of members (5 pages) |
19 October 2007 | Return made up to 26/05/07; full list of members (5 pages) |
21 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
21 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | Director resigned (1 page) |
1 August 2006 | New secretary appointed (2 pages) |
1 August 2006 | New secretary appointed (2 pages) |
1 August 2006 | Registered office changed on 01/08/06 from: bridge house 3 fleet road farnborough hants GU14 9RU (1 page) |
1 August 2006 | Secretary resigned (1 page) |
1 August 2006 | Secretary resigned (1 page) |
1 August 2006 | Registered office changed on 01/08/06 from: bridge house 3 fleet road farnborough hants GU14 9RU (1 page) |
31 July 2006 | Return made up to 26/05/06; full list of members (5 pages) |
31 July 2006 | Return made up to 26/05/06; full list of members (5 pages) |
21 February 2006 | Partial exemption accounts made up to 31 March 2005 (5 pages) |
21 February 2006 | Partial exemption accounts made up to 31 March 2005 (5 pages) |
15 July 2005 | Return made up to 26/05/05; change of members
|
15 July 2005 | New director appointed (2 pages) |
15 July 2005 | New director appointed (2 pages) |
15 July 2005 | Return made up to 26/05/05; change of members
|
22 February 2005 | Partial exemption accounts made up to 31 March 2004 (5 pages) |
22 February 2005 | Partial exemption accounts made up to 31 March 2004 (5 pages) |
20 August 2004 | Return made up to 26/05/04; no change of members (10 pages) |
20 August 2004 | Return made up to 26/05/04; no change of members (10 pages) |
23 February 2004 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
23 February 2004 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
27 August 2003 | Return made up to 26/05/03; full list of members (13 pages) |
27 August 2003 | Return made up to 26/05/03; full list of members (13 pages) |
22 April 2003 | New director appointed (2 pages) |
22 April 2003 | New director appointed (2 pages) |
22 April 2003 | New director appointed (2 pages) |
22 April 2003 | Director resigned (1 page) |
22 April 2003 | Director resigned (1 page) |
22 April 2003 | New director appointed (2 pages) |
19 February 2003 | Partial exemption accounts made up to 31 March 2002 (5 pages) |
19 February 2003 | Partial exemption accounts made up to 31 March 2002 (5 pages) |
20 June 2002 | Return made up to 26/05/02; full list of members (12 pages) |
20 June 2002 | Return made up to 26/05/02; full list of members (12 pages) |
30 April 2002 | New director appointed (2 pages) |
30 April 2002 | New director appointed (2 pages) |
19 March 2002 | Director resigned (1 page) |
19 March 2002 | Director resigned (1 page) |
14 February 2002 | Partial exemption accounts made up to 31 March 2001 (5 pages) |
14 February 2002 | Partial exemption accounts made up to 31 March 2001 (5 pages) |
9 July 2001 | New director appointed (2 pages) |
9 July 2001 | New director appointed (2 pages) |
26 June 2001 | Return made up to 26/05/01; full list of members
|
26 June 2001 | Return made up to 26/05/01; full list of members
|
19 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
19 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
11 July 2000 | Director resigned (1 page) |
11 July 2000 | Return made up to 26/05/00; full list of members
|
11 July 2000 | Return made up to 26/05/00; full list of members
|
11 July 2000 | Director resigned (1 page) |
3 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
22 July 1999 | Return made up to 26/05/99; full list of members (8 pages) |
22 July 1999 | Return made up to 26/05/99; full list of members (8 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
5 January 1999 | Director resigned (1 page) |
5 January 1999 | Director resigned (1 page) |
13 July 1998 | Return made up to 26/05/98; full list of members
|
13 July 1998 | Return made up to 26/05/98; full list of members
|
13 February 1998 | Full accounts made up to 31 March 1997 (8 pages) |
13 February 1998 | Full accounts made up to 31 March 1997 (8 pages) |
25 June 1997 | Return made up to 26/05/97; full list of members (7 pages) |
25 June 1997 | Return made up to 26/05/97; full list of members (7 pages) |
17 February 1997 | Full accounts made up to 31 March 1996 (8 pages) |
17 February 1997 | Full accounts made up to 31 March 1996 (8 pages) |
8 September 1996 | New director appointed (2 pages) |
8 September 1996 | Return made up to 26/05/96; full list of members (8 pages) |
8 September 1996 | New director appointed (2 pages) |
8 September 1996 | Return made up to 26/05/96; full list of members (8 pages) |
8 September 1996 | Director resigned (1 page) |
8 September 1996 | Director resigned (1 page) |
5 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |
5 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |
26 July 1995 | Return made up to 26/05/95; full list of members (8 pages) |
26 July 1995 | New director appointed (2 pages) |
26 July 1995 | Director resigned (2 pages) |
26 July 1995 | New director appointed (2 pages) |
26 July 1995 | Return made up to 26/05/95; full list of members (8 pages) |
26 July 1995 | Director resigned (2 pages) |