Leigh On Sea
Essex
SS9 2UJ
Director Name | Mr Nicholas Aston |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 2018(45 years after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Sub Postmanster |
Country of Residence | England |
Correspondence Address | 1386 London Road Leigh On Sea Essex SS9 2UJ |
Secretary Name | Mrs Pauline Vera Cotts |
---|---|
Status | Current |
Appointed | 29 August 2019(46 years after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Correspondence Address | 1386 London Road Leigh On Sea Essex SS9 2UJ |
Director Name | Ian Lock |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2023(50 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks |
Role | Retired Carpenter |
Country of Residence | England |
Correspondence Address | 1386 London Road Leigh On Sea Essex SS9 2UJ |
Director Name | Frank Harrison Tennant |
---|---|
Date of Birth | February 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(18 years after company formation) |
Appointment Duration | 21 years, 7 months (resigned 19 April 2013) |
Role | Company Director |
Correspondence Address | Flat 17 Waterside 135 Eastern Esplanade Southend On Sea Essex SS1 2YH |
Director Name | Harold Francis Tarlton |
---|---|
Date of Birth | August 1906 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(18 years after company formation) |
Appointment Duration | 11 months (resigned 29 July 1992) |
Role | Retired |
Correspondence Address | Flat 15 135 Eastern Esplanade Southend On Sea Essex SS1 2YH |
Director Name | Henry William Newman |
---|---|
Date of Birth | November 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(18 years after company formation) |
Appointment Duration | 2 years (resigned 03 September 1993) |
Role | Retired |
Correspondence Address | Flat 31 135 Eastern Esplanade Southend On Sea Essex SS1 2YH |
Director Name | Arthur Raymond Chance |
---|---|
Date of Birth | January 1910 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(18 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 April 1994) |
Role | Retired |
Correspondence Address | Flat 19 135 Eastern Esplanade Southend On Sea Essex SS1 2YH |
Director Name | Edgar John Davey |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(18 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 March 1994) |
Role | Retired |
Correspondence Address | Flat 16 135 Eastern Esplanade Southend On Sea Essex SS1 2YH |
Director Name | David Trefor Matthews |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(18 years after company formation) |
Appointment Duration | 16 years, 1 month (resigned 22 October 2007) |
Role | Retired |
Correspondence Address | Flat 30 Waterside, 135 Eastern Esplanade Southend On Sea Essex SS1 2YH |
Director Name | Dorothy Borenra Rose Humphreys |
---|---|
Date of Birth | January 1906 (Born 118 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(18 years after company formation) |
Appointment Duration | 11 months (resigned 29 July 1992) |
Role | Retired |
Correspondence Address | Flat 1 135 Eastern Esplanade Southend On Sea Essex SS1 2YH |
Secretary Name | Henry William Newman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(18 years after company formation) |
Appointment Duration | 11 months (resigned 29 July 1992) |
Role | Company Director |
Correspondence Address | Flat 31 135 Eastern Esplanade Southend On Sea Essex SS1 2YH |
Director Name | Mrs Joyce Bardell |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1992(18 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 September 1994) |
Role | Retired |
Correspondence Address | Flat 6 Waterside 135 Easterne Esplanade Thorpe Bay SS1 2YH |
Director Name | Mrs Rose Brown |
---|---|
Date of Birth | November 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1992(18 years, 11 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 30 August 2012) |
Role | Retired |
Correspondence Address | Flat 21 Waterside, 135 Eastern Esplanade Southend On Sea Essex SS1 2YH |
Secretary Name | Mrs Joyce Bardell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1992(18 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 September 1994) |
Role | Retired |
Correspondence Address | Flat 6 Waterside 135 Easterne Esplanade Thorpe Bay SS1 2YH |
Director Name | Robert Martin Sommerville |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 August 1993(20 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 14 February 2000) |
Role | Messenger/Courier |
Correspondence Address | 25 Waterside Eastern Esplanade Southend On Sea Essex SS1 2YH |
Director Name | Roy John Jacobs |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1994(21 years after company formation) |
Appointment Duration | 13 years, 2 months (resigned 19 November 2007) |
Role | Loss Assessor And Valuer |
Correspondence Address | Flat 20 Waterside 135 Eastern Esplanade Thorpe Bay Southend On Sea Essex SS1 2YH |
Director Name | Mr Philip Aaron Miller |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1994(21 years after company formation) |
Appointment Duration | 3 years (resigned 17 September 1997) |
Role | Chief Executive |
Correspondence Address | 12 Waterside Thorpe Bay Southend On Sea Essex SS1 2YH |
Director Name | Anthony Gerald Fisher |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(21 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 September 1997) |
Role | Retired |
Correspondence Address | Waterside 135 Eastern Esplanade Southend On Sea Essex SS1 2YH |
Secretary Name | Anthony Gerald Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(21 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 September 1997) |
Role | Retired |
Correspondence Address | Waterside 135 Eastern Esplanade Southend On Sea Essex SS1 2YH |
Director Name | Mr Richard Charles Jarman |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1997(24 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months (resigned 30 August 2007) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 21 Waterside 135 Eastern Esplanade Southend On Sea Essex SS1 2YH |
Director Name | Roy Graham Huck |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1997(24 years, 1 month after company formation) |
Appointment Duration | 24 years, 10 months (resigned 08 July 2022) |
Role | Retired |
Correspondence Address | 1386 London Road Leigh On Sea Essex SS9 2UJ |
Secretary Name | Mr Richard Charles Jarman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1997(24 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months (resigned 30 August 2007) |
Role | Headmaster |
Country of Residence | United Kingdom |
Correspondence Address | Flat 21 Waterside 135 Eastern Esplanade Southend On Sea Essex SS1 2YH |
Director Name | Roy William Alfred Hoggar |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(25 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 August 2006) |
Role | Consultant |
Correspondence Address | Apartment 26 Waterside 135 Eastern Esplanade Southend On Sea Essex SS1 2YH |
Director Name | James Fazakerley |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(26 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (resigned 26 September 2002) |
Role | Financial Planning Manager |
Correspondence Address | 24 Waterside Eastern Esplanade Southend On Sea Essex SS1 2YH |
Director Name | James Henry Baker |
---|---|
Date of Birth | May 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(26 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 07 January 2005) |
Role | Retired |
Correspondence Address | Flat 12 Waterside 135 Eastern Esplanade Southend On Sea Essex SS1 2YH |
Director Name | Keith Piper |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2002(29 years, 1 month after company formation) |
Appointment Duration | 12 years, 11 months (resigned 07 September 2015) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 1 Burleigh Square Thorpe Bay Essex SS1 3PH |
Director Name | Valerie Ivy Brown |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(32 years after company formation) |
Appointment Duration | 8 years, 4 months (resigned 24 January 2014) |
Role | Retired |
Correspondence Address | Flat 29 Waterside 135 Eastern Esplanade Southend On Sea Essex SS1 2YH |
Director Name | Kenneth William Bolden |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2007(34 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 27 August 2009) |
Role | Retired |
Correspondence Address | 24 Waterside 135 Eastern Esplanade Southend On Sea Essex SS1 2YH |
Secretary Name | Kenneth William Bolden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2007(34 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 October 2009) |
Role | Retired |
Correspondence Address | 24 Waterside 135 Eastern Esplanade Southend On Sea Essex SS1 2YH |
Secretary Name | Mrs Jennifer Patricia Wellfare |
---|---|
Status | Resigned |
Appointed | 14 October 2009(36 years, 2 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 29 August 2019) |
Role | Company Director |
Correspondence Address | 12 Waterside 135 Eastern Esplanade Southend On Sea Essex SS1 2YH |
Director Name | Mr Nigel Frederick Wass |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2018(45 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 December 2020) |
Role | Builder |
Country of Residence | England |
Correspondence Address | Flat 15 Waterside 135 Eastern Esplanade Southend On Sea Essex SS1 2YH |
Director Name | Mrs Pauline Vera Cotts |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2018(45 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 November 2023) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 1386 London Road Leigh On Sea Essex SS9 2UJ |
Director Name | Mr William Albert Nugent |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2021(48 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 November 2023) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1386 London Road Leigh On Sea Essex SS9 2UJ |
Director Name | Mrs Jennifer Patricia Welfare |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2022(49 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1386 London Road Leigh On Sea Essex SS9 2UJ |
Registered Address | 1386 London Road Leigh On Sea Essex SS9 2UJ |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | West Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 1,000 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£79 |
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 | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
8 September 2023 | Confirmation statement made on 30 June 2023 with updates (3 pages) |
---|---|
12 September 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
9 September 2022 | Appointment of Mrs Jennifer Patricia Welfare as a director on 25 August 2022 (2 pages) |
11 July 2022 | Termination of appointment of Roy Graham Huck as a director on 8 July 2022 (1 page) |
7 July 2022 | Confirmation statement made on 30 June 2022 with updates (3 pages) |
28 June 2022 | Registered office address changed from 1386 London Road Leigh on Sea Essex SS9 2UJ to 1386 London Road Leigh on Sea Essex SS9 2UJ on 28 June 2022 (1 page) |
22 June 2022 | Director's details changed for Mr Richard Liell Wellfare on 21 June 2022 (2 pages) |
21 June 2022 | Secretary's details changed for Mrs Pauline Vera Cotts on 21 June 2022 (1 page) |
21 June 2022 | Director's details changed for Mr Nicholas Aston on 21 June 2022 (2 pages) |
21 June 2022 | Director's details changed for Mrs Pauline Vera Cotts on 21 June 2022 (2 pages) |
21 June 2022 | Director's details changed for Mr William Albert Nugent on 21 June 2022 (2 pages) |
21 June 2022 | Director's details changed for Roy Graham Huck on 21 June 2022 (2 pages) |
21 June 2022 | Director's details changed for Mr Richard Charles Jarman on 21 June 2022 (2 pages) |
24 May 2022 | Appointment of Mr William Albert Nugent as a director on 26 August 2021 (2 pages) |
27 August 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
2 August 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
11 February 2021 | Termination of appointment of Nigel Frederick Wass as a director on 18 December 2020 (1 page) |
7 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
2 July 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
30 August 2019 | Termination of appointment of Jennifer Patricia Wellfare as a secretary on 29 August 2019 (1 page) |
30 August 2019 | Termination of appointment of Jennifer Patricia Wellfare as a director on 29 August 2019 (1 page) |
30 August 2019 | Appointment of Mrs Pauline Vera Cotts as a secretary on 29 August 2019 (2 pages) |
20 August 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
4 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
4 October 2018 | Director's details changed for Mr Nicholas Aston on 30 August 2018 (2 pages) |
4 October 2018 | Appointment of Mr Nicholas Aston as a director on 30 August 2018 (2 pages) |
4 October 2018 | Appointment of Mrs Pauline Vera Cotts as a director on 30 August 2018 (2 pages) |
4 October 2018 | Appointment of Mr Nigel Frederick Wass as a director on 30 August 2018 (2 pages) |
31 August 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
25 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
1 September 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
1 September 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
30 June 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
30 June 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 July 2016 | Confirmation statement made on 30 June 2016 with updates (4 pages) |
28 July 2016 | Confirmation statement made on 30 June 2016 with updates (4 pages) |
6 November 2015 | Termination of appointment of Keith Piper as a director on 7 September 2015 (1 page) |
6 November 2015 | Termination of appointment of Keith Piper as a director on 7 September 2015 (1 page) |
28 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 July 2015 | Annual return made up to 30 June 2015 no member list (7 pages) |
16 July 2015 | Annual return made up to 30 June 2015 no member list (7 pages) |
11 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 July 2014 | Annual return made up to 30 June 2014 no member list (7 pages) |
9 July 2014 | Director's details changed for Keith Piper on 20 June 2014 (2 pages) |
9 July 2014 | Director's details changed for Keith Piper on 20 June 2014 (2 pages) |
9 July 2014 | Annual return made up to 30 June 2014 no member list (7 pages) |
6 February 2014 | Termination of appointment of Valerie Brown as a director (1 page) |
6 February 2014 | Termination of appointment of Valerie Brown as a director (1 page) |
27 August 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
27 August 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
11 July 2013 | Termination of appointment of Frank Tennant as a director (1 page) |
11 July 2013 | Annual return made up to 30 June 2013 no member list (8 pages) |
11 July 2013 | Termination of appointment of Frank Tennant as a director (1 page) |
11 July 2013 | Annual return made up to 30 June 2013 no member list (8 pages) |
7 September 2012 | Termination of appointment of Rose Brown as a director (1 page) |
7 September 2012 | Termination of appointment of Rose Brown as a director (1 page) |
6 September 2012 | Appointment of Mr Richard Liell Wellfare as a director (2 pages) |
6 September 2012 | Appointment of Mr Richard Liell Wellfare as a director (2 pages) |
4 September 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
4 September 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
20 July 2012 | Annual return made up to 30 June 2012 no member list (9 pages) |
20 July 2012 | Annual return made up to 30 June 2012 no member list (9 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 July 2011 | Annual return made up to 30 June 2011 no member list (9 pages) |
20 July 2011 | Annual return made up to 30 June 2011 no member list (9 pages) |
2 June 2011 | Registered office address changed from Rutland House 90-92 Baxter Avenue Southend on Sea Essex SS2 6HZ on 2 June 2011 (1 page) |
2 June 2011 | Registered office address changed from Rutland House 90-92 Baxter Avenue Southend on Sea Essex SS2 6HZ on 2 June 2011 (1 page) |
2 June 2011 | Registered office address changed from Rutland House 90-92 Baxter Avenue Southend on Sea Essex SS2 6HZ on 2 June 2011 (1 page) |
8 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 July 2010 | Annual return made up to 30 June 2010 no member list (6 pages) |
8 July 2010 | Annual return made up to 30 June 2010 no member list (6 pages) |
2 March 2010 | Appointment of Mr Richard Charles Jarman as a director (2 pages) |
2 March 2010 | Appointment of Mr Richard Charles Jarman as a director (2 pages) |
2 November 2009 | Termination of appointment of Kenneth Bolden as a secretary (1 page) |
2 November 2009 | Appointment of Mrs Jennifer Patricia Wellfare as a secretary (1 page) |
2 November 2009 | Termination of appointment of Kenneth Bolden as a secretary (1 page) |
2 November 2009 | Appointment of Mrs Jennifer Patricia Wellfare as a secretary (1 page) |
18 September 2009 | Director appointed mrs jennifer patricia wellfare (1 page) |
18 September 2009 | Director appointed mrs jennifer patricia wellfare (1 page) |
7 September 2009 | Appointment terminated director kenneth bolden (1 page) |
7 September 2009 | Appointment terminated director kenneth bolden (1 page) |
25 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 July 2009 | Annual return made up to 30/06/09 (4 pages) |
10 July 2009 | Director's change of particulars / frank tennant / 29/06/2009 (1 page) |
10 July 2009 | Director's change of particulars / frank tennant / 29/06/2009 (1 page) |
10 July 2009 | Annual return made up to 30/06/09 (4 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 July 2008 | Annual return made up to 30/06/08 (4 pages) |
15 July 2008 | Annual return made up to 30/06/08 (4 pages) |
28 January 2008 | Director resigned (1 page) |
28 January 2008 | Director resigned (1 page) |
24 October 2007 | Director resigned (1 page) |
24 October 2007 | Director resigned (1 page) |
17 September 2007 | New secretary appointed;new director appointed (2 pages) |
17 September 2007 | New secretary appointed;new director appointed (2 pages) |
17 September 2007 | Secretary resigned;director resigned (1 page) |
17 September 2007 | Secretary resigned;director resigned (1 page) |
14 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
25 July 2007 | Director's particulars changed (1 page) |
25 July 2007 | Director's particulars changed (1 page) |
25 July 2007 | Director's particulars changed (1 page) |
25 July 2007 | Director's particulars changed (1 page) |
25 July 2007 | Director's particulars changed (1 page) |
25 July 2007 | Director's particulars changed (1 page) |
25 July 2007 | Director resigned (1 page) |
25 July 2007 | Director's particulars changed (1 page) |
25 July 2007 | Director's particulars changed (1 page) |
25 July 2007 | Director's particulars changed (1 page) |
25 July 2007 | Director's particulars changed (1 page) |
25 July 2007 | Annual return made up to 30/06/07 (3 pages) |
25 July 2007 | Director's particulars changed (1 page) |
25 July 2007 | Director's particulars changed (1 page) |
25 July 2007 | Annual return made up to 30/06/07 (3 pages) |
25 July 2007 | Director's particulars changed (1 page) |
25 July 2007 | Director's particulars changed (1 page) |
25 July 2007 | Director's particulars changed (1 page) |
25 July 2007 | Director resigned (1 page) |
25 July 2007 | Director's particulars changed (1 page) |
29 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
29 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 August 2006 | Annual return made up to 30/06/06
|
8 August 2006 | Annual return made up to 30/06/06
|
7 October 2005 | New director appointed (2 pages) |
7 October 2005 | New director appointed (2 pages) |
7 October 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
7 October 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
25 July 2005 | Annual return made up to 30/06/05
|
25 July 2005 | Annual return made up to 30/06/05
|
20 September 2004 | Full accounts made up to 31 March 2004 (11 pages) |
20 September 2004 | Full accounts made up to 31 March 2004 (11 pages) |
6 July 2004 | Annual return made up to 30/06/04 (7 pages) |
6 July 2004 | Annual return made up to 30/06/04 (7 pages) |
6 October 2003 | Full accounts made up to 31 March 2003 (9 pages) |
6 October 2003 | Full accounts made up to 31 March 2003 (9 pages) |
8 July 2003 | Annual return made up to 30/06/03 (7 pages) |
8 July 2003 | Annual return made up to 30/06/03 (7 pages) |
7 November 2002 | Director resigned (1 page) |
7 November 2002 | New director appointed (2 pages) |
7 November 2002 | New director appointed (2 pages) |
7 November 2002 | Director resigned (1 page) |
4 October 2002 | Full accounts made up to 31 March 2002 (9 pages) |
4 October 2002 | Full accounts made up to 31 March 2002 (9 pages) |
8 August 2002 | Annual return made up to 30/06/02 (7 pages) |
8 August 2002 | Annual return made up to 30/06/02 (7 pages) |
31 October 2001 | Full accounts made up to 31 March 2001 (8 pages) |
31 October 2001 | Full accounts made up to 31 March 2001 (8 pages) |
9 July 2001 | Annual return made up to 30/06/01
|
9 July 2001 | Annual return made up to 30/06/01
|
3 November 2000 | Full accounts made up to 31 March 2000 (8 pages) |
3 November 2000 | Full accounts made up to 31 March 2000 (8 pages) |
14 July 2000 | Annual return made up to 30/06/00
|
14 July 2000 | Annual return made up to 30/06/00
|
15 October 1999 | New director appointed (2 pages) |
15 October 1999 | New director appointed (2 pages) |
15 October 1999 | New director appointed (2 pages) |
15 October 1999 | New director appointed (2 pages) |
7 October 1999 | Full accounts made up to 31 March 1999 (10 pages) |
7 October 1999 | Full accounts made up to 31 March 1999 (10 pages) |
8 July 1999 | Annual return made up to 30/06/99 (6 pages) |
8 July 1999 | Annual return made up to 30/06/99 (6 pages) |
12 November 1998 | New director appointed (2 pages) |
12 November 1998 | New director appointed (2 pages) |
8 October 1998 | Full accounts made up to 31 March 1998 (10 pages) |
8 October 1998 | Full accounts made up to 31 March 1998 (10 pages) |
3 August 1998 | Annual return made up to 30/06/98 (6 pages) |
3 August 1998 | Annual return made up to 30/06/98 (6 pages) |
20 November 1997 | Full accounts made up to 31 March 1997 (10 pages) |
20 November 1997 | Full accounts made up to 31 March 1997 (10 pages) |
19 November 1997 | New director appointed (2 pages) |
19 November 1997 | Director resigned (1 page) |
19 November 1997 | Secretary resigned;director resigned (1 page) |
19 November 1997 | New director appointed (2 pages) |
19 November 1997 | New secretary appointed;new director appointed (2 pages) |
19 November 1997 | Director resigned (1 page) |
19 November 1997 | New secretary appointed;new director appointed (2 pages) |
19 November 1997 | Secretary resigned;director resigned (1 page) |
8 August 1997 | Annual return made up to 30/06/97 (6 pages) |
8 August 1997 | Annual return made up to 30/06/97 (6 pages) |
26 September 1996 | Full accounts made up to 31 March 1996 (10 pages) |
26 September 1996 | Full accounts made up to 31 March 1996 (10 pages) |
4 September 1996 | Annual return made up to 30/06/96 (6 pages) |
4 September 1996 | Annual return made up to 30/06/96 (6 pages) |
23 November 1995 | Full accounts made up to 31 March 1995 (10 pages) |
23 November 1995 | Full accounts made up to 31 March 1995 (10 pages) |
17 July 1995 | Annual return made up to 30/06/95
|
17 July 1995 | Annual return made up to 30/06/95
|
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
15 August 1973 | Incorporation (15 pages) |
15 August 1973 | Incorporation (15 pages) |