Company NameWaterside Management Company Limited
Company StatusActive
Company Number01129254
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 August 1973(50 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Richard Liell Wellfare
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2012(39 years after company formation)
Appointment Duration11 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence Address1386 London Road
Leigh On Sea
Essex
SS9 2UJ
Director NameMr Nicholas Aston
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2018(45 years after company formation)
Appointment Duration5 years, 8 months
RoleSub Postmanster
Country of ResidenceEngland
Correspondence Address1386 London Road
Leigh On Sea
Essex
SS9 2UJ
Secretary NameMrs Pauline Vera Cotts
StatusCurrent
Appointed29 August 2019(46 years after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Correspondence Address1386 London Road
Leigh On Sea
Essex
SS9 2UJ
Director NameIan Lock
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2023(50 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks
RoleRetired Carpenter
Country of ResidenceEngland
Correspondence Address1386 London Road
Leigh On Sea
Essex
SS9 2UJ
Director NameFrank Harrison Tennant
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(18 years after company formation)
Appointment Duration21 years, 7 months (resigned 19 April 2013)
RoleCompany Director
Correspondence AddressFlat 17 Waterside
135 Eastern Esplanade
Southend On Sea
Essex
SS1 2YH
Director NameHarold Francis Tarlton
Date of BirthAugust 1906 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(18 years after company formation)
Appointment Duration11 months (resigned 29 July 1992)
RoleRetired
Correspondence AddressFlat 15
135 Eastern Esplanade
Southend On Sea
Essex
SS1 2YH
Director NameHenry William Newman
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(18 years after company formation)
Appointment Duration2 years (resigned 03 September 1993)
RoleRetired
Correspondence AddressFlat 31
135 Eastern Esplanade
Southend On Sea
Essex
SS1 2YH
Director NameArthur Raymond Chance
Date of BirthJanuary 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(18 years after company formation)
Appointment Duration2 years, 7 months (resigned 01 April 1994)
RoleRetired
Correspondence AddressFlat 19
135 Eastern Esplanade
Southend On Sea
Essex
SS1 2YH
Director NameEdgar John Davey
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(18 years after company formation)
Appointment Duration2 years, 6 months (resigned 01 March 1994)
RoleRetired
Correspondence AddressFlat 16
135 Eastern Esplanade
Southend On Sea
Essex
SS1 2YH
Director NameDavid Trefor Matthews
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(18 years after company formation)
Appointment Duration16 years, 1 month (resigned 22 October 2007)
RoleRetired
Correspondence AddressFlat 30
Waterside, 135 Eastern Esplanade
Southend On Sea
Essex
SS1 2YH
Director NameDorothy Borenra Rose Humphreys
Date of BirthJanuary 1906 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(18 years after company formation)
Appointment Duration11 months (resigned 29 July 1992)
RoleRetired
Correspondence AddressFlat 1
135 Eastern Esplanade
Southend On Sea
Essex
SS1 2YH
Secretary NameHenry William Newman
NationalityBritish
StatusResigned
Appointed30 August 1991(18 years after company formation)
Appointment Duration11 months (resigned 29 July 1992)
RoleCompany Director
Correspondence AddressFlat 31
135 Eastern Esplanade
Southend On Sea
Essex
SS1 2YH
Director NameMrs Joyce Bardell
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1992(18 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 September 1994)
RoleRetired
Correspondence AddressFlat 6 Waterside
135 Easterne Esplanade
Thorpe Bay
SS1 2YH
Director NameMrs Rose Brown
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1992(18 years, 11 months after company formation)
Appointment Duration20 years, 1 month (resigned 30 August 2012)
RoleRetired
Correspondence AddressFlat 21
Waterside, 135 Eastern Esplanade
Southend On Sea
Essex
SS1 2YH
Secretary NameMrs Joyce Bardell
NationalityBritish
StatusResigned
Appointed29 July 1992(18 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 September 1994)
RoleRetired
Correspondence AddressFlat 6 Waterside
135 Easterne Esplanade
Thorpe Bay
SS1 2YH
Director NameRobert Martin Sommerville
Date of BirthNovember 1932 (Born 91 years ago)
NationalityEnglish
StatusResigned
Appointed18 August 1993(20 years after company formation)
Appointment Duration6 years, 6 months (resigned 14 February 2000)
RoleMessenger/Courier
Correspondence Address25 Waterside
Eastern Esplanade
Southend On Sea
Essex
SS1 2YH
Director NameRoy John Jacobs
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1994(21 years after company formation)
Appointment Duration13 years, 2 months (resigned 19 November 2007)
RoleLoss Assessor And Valuer
Correspondence AddressFlat 20 Waterside
135 Eastern Esplanade Thorpe Bay
Southend On Sea
Essex
SS1 2YH
Director NameMr Philip Aaron Miller
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1994(21 years after company formation)
Appointment Duration3 years (resigned 17 September 1997)
RoleChief Executive
Correspondence Address12 Waterside
Thorpe Bay
Southend On Sea
Essex
SS1 2YH
Director NameAnthony Gerald Fisher
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(21 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 17 September 1997)
RoleRetired
Correspondence AddressWaterside
135 Eastern Esplanade
Southend On Sea
Essex
SS1 2YH
Secretary NameAnthony Gerald Fisher
NationalityBritish
StatusResigned
Appointed30 September 1994(21 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 17 September 1997)
RoleRetired
Correspondence AddressWaterside
135 Eastern Esplanade
Southend On Sea
Essex
SS1 2YH
Director NameMr Richard Charles Jarman
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1997(24 years, 1 month after company formation)
Appointment Duration9 years, 11 months (resigned 30 August 2007)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 21 Waterside
135 Eastern Esplanade
Southend On Sea
Essex
SS1 2YH
Director NameRoy Graham Huck
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1997(24 years, 1 month after company formation)
Appointment Duration24 years, 10 months (resigned 08 July 2022)
RoleRetired
Correspondence Address1386 London Road
Leigh On Sea
Essex
SS9 2UJ
Secretary NameMr Richard Charles Jarman
NationalityBritish
StatusResigned
Appointed17 September 1997(24 years, 1 month after company formation)
Appointment Duration9 years, 11 months (resigned 30 August 2007)
RoleHeadmaster
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 21 Waterside
135 Eastern Esplanade
Southend On Sea
Essex
SS1 2YH
Director NameRoy William Alfred Hoggar
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(25 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 31 August 2006)
RoleConsultant
Correspondence AddressApartment 26 Waterside
135 Eastern Esplanade
Southend On Sea
Essex
SS1 2YH
Director NameJames Fazakerley
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(26 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 26 September 2002)
RoleFinancial Planning Manager
Correspondence Address24 Waterside
Eastern Esplanade
Southend On Sea
Essex
SS1 2YH
Director NameJames Henry Baker
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(26 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 07 January 2005)
RoleRetired
Correspondence AddressFlat 12 Waterside
135 Eastern Esplanade
Southend On Sea
Essex
SS1 2YH
Director NameKeith Piper
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2002(29 years, 1 month after company formation)
Appointment Duration12 years, 11 months (resigned 07 September 2015)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address1 Burleigh Square
Thorpe Bay
Essex
SS1 3PH
Director NameValerie Ivy Brown
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(32 years after company formation)
Appointment Duration8 years, 4 months (resigned 24 January 2014)
RoleRetired
Correspondence AddressFlat 29 Waterside
135 Eastern Esplanade
Southend On Sea
Essex
SS1 2YH
Director NameKenneth William Bolden
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2007(34 years after company formation)
Appointment Duration1 year, 12 months (resigned 27 August 2009)
RoleRetired
Correspondence Address24 Waterside
135 Eastern Esplanade
Southend On Sea
Essex
SS1 2YH
Secretary NameKenneth William Bolden
NationalityBritish
StatusResigned
Appointed30 August 2007(34 years after company formation)
Appointment Duration2 years, 1 month (resigned 14 October 2009)
RoleRetired
Correspondence Address24 Waterside
135 Eastern Esplanade
Southend On Sea
Essex
SS1 2YH
Secretary NameMrs Jennifer Patricia Wellfare
StatusResigned
Appointed14 October 2009(36 years, 2 months after company formation)
Appointment Duration9 years, 10 months (resigned 29 August 2019)
RoleCompany Director
Correspondence Address12 Waterside
135 Eastern Esplanade
Southend On Sea
Essex
SS1 2YH
Director NameMr Nigel Frederick Wass
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2018(45 years after company formation)
Appointment Duration2 years, 3 months (resigned 18 December 2020)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressFlat 15 Waterside 135 Eastern Esplanade
Southend On Sea
Essex
SS1 2YH
Director NameMrs Pauline Vera Cotts
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2018(45 years after company formation)
Appointment Duration5 years, 3 months (resigned 30 November 2023)
RoleManager
Country of ResidenceEngland
Correspondence Address1386 London Road
Leigh On Sea
Essex
SS9 2UJ
Director NameMr William Albert Nugent
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2021(48 years after company formation)
Appointment Duration2 years, 3 months (resigned 30 November 2023)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1386 London Road
Leigh On Sea
Essex
SS9 2UJ
Director NameMrs Jennifer Patricia Welfare
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2022(49 years after company formation)
Appointment Duration1 year, 3 months (resigned 30 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1386 London Road
Leigh On Sea
Essex
SS9 2UJ

Location

Registered Address1386 London Road
Leigh On Sea
Essex
SS9 2UJ
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2014
Net Worth-£79

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Filing History

8 September 2023Confirmation statement made on 30 June 2023 with updates (3 pages)
12 September 2022Micro company accounts made up to 31 March 2022 (3 pages)
9 September 2022Appointment of Mrs Jennifer Patricia Welfare as a director on 25 August 2022 (2 pages)
11 July 2022Termination of appointment of Roy Graham Huck as a director on 8 July 2022 (1 page)
7 July 2022Confirmation statement made on 30 June 2022 with updates (3 pages)
28 June 2022Registered 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 2022Director's details changed for Mr Richard Liell Wellfare on 21 June 2022 (2 pages)
21 June 2022Secretary's details changed for Mrs Pauline Vera Cotts on 21 June 2022 (1 page)
21 June 2022Director's details changed for Mr Nicholas Aston on 21 June 2022 (2 pages)
21 June 2022Director's details changed for Mrs Pauline Vera Cotts on 21 June 2022 (2 pages)
21 June 2022Director's details changed for Mr William Albert Nugent on 21 June 2022 (2 pages)
21 June 2022Director's details changed for Roy Graham Huck on 21 June 2022 (2 pages)
21 June 2022Director's details changed for Mr Richard Charles Jarman on 21 June 2022 (2 pages)
24 May 2022Appointment of Mr William Albert Nugent as a director on 26 August 2021 (2 pages)
27 August 2021Micro company accounts made up to 31 March 2021 (5 pages)
2 August 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
11 February 2021Termination of appointment of Nigel Frederick Wass as a director on 18 December 2020 (1 page)
7 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
2 July 2020Micro company accounts made up to 31 March 2020 (5 pages)
30 August 2019Termination of appointment of Jennifer Patricia Wellfare as a secretary on 29 August 2019 (1 page)
30 August 2019Termination of appointment of Jennifer Patricia Wellfare as a director on 29 August 2019 (1 page)
30 August 2019Appointment of Mrs Pauline Vera Cotts as a secretary on 29 August 2019 (2 pages)
20 August 2019Micro company accounts made up to 31 March 2019 (5 pages)
4 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
4 October 2018Director's details changed for Mr Nicholas Aston on 30 August 2018 (2 pages)
4 October 2018Appointment of Mr Nicholas Aston as a director on 30 August 2018 (2 pages)
4 October 2018Appointment of Mrs Pauline Vera Cotts as a director on 30 August 2018 (2 pages)
4 October 2018Appointment of Mr Nigel Frederick Wass as a director on 30 August 2018 (2 pages)
31 August 2018Micro company accounts made up to 31 March 2018 (5 pages)
25 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
1 September 2017Micro company accounts made up to 31 March 2017 (5 pages)
1 September 2017Micro company accounts made up to 31 March 2017 (5 pages)
30 June 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
30 June 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
30 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 July 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
28 July 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
6 November 2015Termination of appointment of Keith Piper as a director on 7 September 2015 (1 page)
6 November 2015Termination of appointment of Keith Piper as a director on 7 September 2015 (1 page)
28 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 July 2015Annual return made up to 30 June 2015 no member list (7 pages)
16 July 2015Annual return made up to 30 June 2015 no member list (7 pages)
11 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 July 2014Annual return made up to 30 June 2014 no member list (7 pages)
9 July 2014Director's details changed for Keith Piper on 20 June 2014 (2 pages)
9 July 2014Director's details changed for Keith Piper on 20 June 2014 (2 pages)
9 July 2014Annual return made up to 30 June 2014 no member list (7 pages)
6 February 2014Termination of appointment of Valerie Brown as a director (1 page)
6 February 2014Termination of appointment of Valerie Brown as a director (1 page)
27 August 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
27 August 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
11 July 2013Termination of appointment of Frank Tennant as a director (1 page)
11 July 2013Annual return made up to 30 June 2013 no member list (8 pages)
11 July 2013Termination of appointment of Frank Tennant as a director (1 page)
11 July 2013Annual return made up to 30 June 2013 no member list (8 pages)
7 September 2012Termination of appointment of Rose Brown as a director (1 page)
7 September 2012Termination of appointment of Rose Brown as a director (1 page)
6 September 2012Appointment of Mr Richard Liell Wellfare as a director (2 pages)
6 September 2012Appointment of Mr Richard Liell Wellfare as a director (2 pages)
4 September 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
4 September 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
20 July 2012Annual return made up to 30 June 2012 no member list (9 pages)
20 July 2012Annual return made up to 30 June 2012 no member list (9 pages)
7 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 July 2011Annual return made up to 30 June 2011 no member list (9 pages)
20 July 2011Annual return made up to 30 June 2011 no member list (9 pages)
2 June 2011Registered office address changed from Rutland House 90-92 Baxter Avenue Southend on Sea Essex SS2 6HZ on 2 June 2011 (1 page)
2 June 2011Registered office address changed from Rutland House 90-92 Baxter Avenue Southend on Sea Essex SS2 6HZ on 2 June 2011 (1 page)
2 June 2011Registered office address changed from Rutland House 90-92 Baxter Avenue Southend on Sea Essex SS2 6HZ on 2 June 2011 (1 page)
8 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 July 2010Annual return made up to 30 June 2010 no member list (6 pages)
8 July 2010Annual return made up to 30 June 2010 no member list (6 pages)
2 March 2010Appointment of Mr Richard Charles Jarman as a director (2 pages)
2 March 2010Appointment of Mr Richard Charles Jarman as a director (2 pages)
2 November 2009Termination of appointment of Kenneth Bolden as a secretary (1 page)
2 November 2009Appointment of Mrs Jennifer Patricia Wellfare as a secretary (1 page)
2 November 2009Termination of appointment of Kenneth Bolden as a secretary (1 page)
2 November 2009Appointment of Mrs Jennifer Patricia Wellfare as a secretary (1 page)
18 September 2009Director appointed mrs jennifer patricia wellfare (1 page)
18 September 2009Director appointed mrs jennifer patricia wellfare (1 page)
7 September 2009Appointment terminated director kenneth bolden (1 page)
7 September 2009Appointment terminated director kenneth bolden (1 page)
25 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 July 2009Annual return made up to 30/06/09 (4 pages)
10 July 2009Director's change of particulars / frank tennant / 29/06/2009 (1 page)
10 July 2009Director's change of particulars / frank tennant / 29/06/2009 (1 page)
10 July 2009Annual return made up to 30/06/09 (4 pages)
26 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
26 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 July 2008Annual return made up to 30/06/08 (4 pages)
15 July 2008Annual return made up to 30/06/08 (4 pages)
28 January 2008Director resigned (1 page)
28 January 2008Director resigned (1 page)
24 October 2007Director resigned (1 page)
24 October 2007Director resigned (1 page)
17 September 2007New secretary appointed;new director appointed (2 pages)
17 September 2007New secretary appointed;new director appointed (2 pages)
17 September 2007Secretary resigned;director resigned (1 page)
17 September 2007Secretary resigned;director resigned (1 page)
14 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 July 2007Director's particulars changed (1 page)
25 July 2007Director's particulars changed (1 page)
25 July 2007Director's particulars changed (1 page)
25 July 2007Director's particulars changed (1 page)
25 July 2007Director's particulars changed (1 page)
25 July 2007Director's particulars changed (1 page)
25 July 2007Director resigned (1 page)
25 July 2007Director's particulars changed (1 page)
25 July 2007Director's particulars changed (1 page)
25 July 2007Director's particulars changed (1 page)
25 July 2007Director's particulars changed (1 page)
25 July 2007Annual return made up to 30/06/07 (3 pages)
25 July 2007Director's particulars changed (1 page)
25 July 2007Director's particulars changed (1 page)
25 July 2007Annual return made up to 30/06/07 (3 pages)
25 July 2007Director's particulars changed (1 page)
25 July 2007Director's particulars changed (1 page)
25 July 2007Director's particulars changed (1 page)
25 July 2007Director resigned (1 page)
25 July 2007Director's particulars changed (1 page)
29 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 August 2006Annual return made up to 30/06/06
  • 363(287) ‐ Registered office changed on 08/08/06
(7 pages)
8 August 2006Annual return made up to 30/06/06
  • 363(287) ‐ Registered office changed on 08/08/06
(7 pages)
7 October 2005New director appointed (2 pages)
7 October 2005New director appointed (2 pages)
7 October 2005Accounts for a small company made up to 31 March 2005 (6 pages)
7 October 2005Accounts for a small company made up to 31 March 2005 (6 pages)
25 July 2005Annual return made up to 30/06/05
  • 363(288) ‐ Director resigned
(7 pages)
25 July 2005Annual return made up to 30/06/05
  • 363(288) ‐ Director resigned
(7 pages)
20 September 2004Full accounts made up to 31 March 2004 (11 pages)
20 September 2004Full accounts made up to 31 March 2004 (11 pages)
6 July 2004Annual return made up to 30/06/04 (7 pages)
6 July 2004Annual return made up to 30/06/04 (7 pages)
6 October 2003Full accounts made up to 31 March 2003 (9 pages)
6 October 2003Full accounts made up to 31 March 2003 (9 pages)
8 July 2003Annual return made up to 30/06/03 (7 pages)
8 July 2003Annual return made up to 30/06/03 (7 pages)
7 November 2002Director resigned (1 page)
7 November 2002New director appointed (2 pages)
7 November 2002New director appointed (2 pages)
7 November 2002Director resigned (1 page)
4 October 2002Full accounts made up to 31 March 2002 (9 pages)
4 October 2002Full accounts made up to 31 March 2002 (9 pages)
8 August 2002Annual return made up to 30/06/02 (7 pages)
8 August 2002Annual return made up to 30/06/02 (7 pages)
31 October 2001Full accounts made up to 31 March 2001 (8 pages)
31 October 2001Full accounts made up to 31 March 2001 (8 pages)
9 July 2001Annual return made up to 30/06/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 July 2001Annual return made up to 30/06/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 November 2000Full accounts made up to 31 March 2000 (8 pages)
3 November 2000Full accounts made up to 31 March 2000 (8 pages)
14 July 2000Annual return made up to 30/06/00
  • 363(288) ‐ Director resigned
(6 pages)
14 July 2000Annual return made up to 30/06/00
  • 363(288) ‐ Director resigned
(6 pages)
15 October 1999New director appointed (2 pages)
15 October 1999New director appointed (2 pages)
15 October 1999New director appointed (2 pages)
15 October 1999New director appointed (2 pages)
7 October 1999Full accounts made up to 31 March 1999 (10 pages)
7 October 1999Full accounts made up to 31 March 1999 (10 pages)
8 July 1999Annual return made up to 30/06/99 (6 pages)
8 July 1999Annual return made up to 30/06/99 (6 pages)
12 November 1998New director appointed (2 pages)
12 November 1998New director appointed (2 pages)
8 October 1998Full accounts made up to 31 March 1998 (10 pages)
8 October 1998Full accounts made up to 31 March 1998 (10 pages)
3 August 1998Annual return made up to 30/06/98 (6 pages)
3 August 1998Annual return made up to 30/06/98 (6 pages)
20 November 1997Full accounts made up to 31 March 1997 (10 pages)
20 November 1997Full accounts made up to 31 March 1997 (10 pages)
19 November 1997New director appointed (2 pages)
19 November 1997Director resigned (1 page)
19 November 1997Secretary resigned;director resigned (1 page)
19 November 1997New director appointed (2 pages)
19 November 1997New secretary appointed;new director appointed (2 pages)
19 November 1997Director resigned (1 page)
19 November 1997New secretary appointed;new director appointed (2 pages)
19 November 1997Secretary resigned;director resigned (1 page)
8 August 1997Annual return made up to 30/06/97 (6 pages)
8 August 1997Annual return made up to 30/06/97 (6 pages)
26 September 1996Full accounts made up to 31 March 1996 (10 pages)
26 September 1996Full accounts made up to 31 March 1996 (10 pages)
4 September 1996Annual return made up to 30/06/96 (6 pages)
4 September 1996Annual return made up to 30/06/96 (6 pages)
23 November 1995Full accounts made up to 31 March 1995 (10 pages)
23 November 1995Full accounts made up to 31 March 1995 (10 pages)
17 July 1995Annual return made up to 30/06/95
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 July 1995Annual return made up to 30/06/95
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
15 August 1973Incorporation (15 pages)
15 August 1973Incorporation (15 pages)