Company NameHaven Maintenance Co. Limited
DirectorsRobert John Broad and Madeline Baker Green
Company StatusActive
Company Number01200159
CategoryPrivate Limited Company
Incorporation Date13 February 1975(49 years, 3 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 Robert John Broad
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 1999(24 years, 7 months after company formation)
Appointment Duration24 years, 8 months
RoleDriver
Country of ResidenceEngland
Correspondence AddressC/O Block Management Uk Limited Unit 5
Stour Valley Business Centre
Sudbury
Suffolk
CO10 7GB
Director NameMrs Madeline Baker Green
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2005(30 years, 6 months after company formation)
Appointment Duration18 years, 8 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Block Management Uk Limited Unit 5
Stour Valley Business Centre
Sudbury
Suffolk
CO10 7GB
Secretary NameBlock Management UK Limited (Corporation)
StatusCurrent
Appointed22 September 2020(45 years, 7 months after company formation)
Appointment Duration3 years, 7 months
Correspondence AddressC/O Block Management Uk Limited Unit 5
Stour Valley Business Centre
Sudbury
Suffolk
CO10 7GB
Director NameMrs Roberta Price
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(15 years, 10 months after company formation)
Appointment Duration1 week (resigned 07 January 1991)
RoleData Processor
Correspondence Address2 High Haven
Severn Beach
Bristol
Avon
BS12 3PP
Director NameMrs Christine Humphries
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(15 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 16 October 1997)
RoleHousewife
Correspondence Address59 Redwick Road
Pilning
Bristol
Avon
BS12 3LG
Director NameMr John Hunter
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(15 years, 10 months after company formation)
Appointment Duration8 years, 8 months (resigned 16 September 1999)
RoleDriver
Correspondence Address1 High Haven
Severn Beach
Bristol
Avon
BS12 3PP
Director NameMiss Tracey Helen Mitchell
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(15 years, 10 months after company formation)
Appointment Duration1 week (resigned 07 January 1991)
RoleSecretary
Correspondence AddressThe Haven Ableton Lane
Severn Beach
Bristol
Avon
BS12 3PP
Secretary NameMiss Tracey Helen Mitchell
NationalityBritish
StatusResigned
Appointed31 December 1990(15 years, 10 months after company formation)
Appointment Duration1 week (resigned 07 January 1991)
RoleCompany Director
Correspondence AddressThe Haven Ableton Lane
Severn Beach
Bristol
Avon
BS12 3PP
Director NameHelen Gibbs
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1991(15 years, 11 months after company formation)
Appointment Duration2 years (resigned 31 January 1993)
RoleOffice Clerk
Correspondence Address2 High Haven
Severn Beach
Bristol
Avon
BS12 3PP
Director NameLinda Gilbert
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1991(15 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 21 July 1995)
RoleSecretary
Correspondence AddressThe Haven Ableton Lane
Severn Beach
Bristol
Avon
BS12 3PP
Secretary NameMr John Hunter
NationalityBritish
StatusResigned
Appointed07 January 1991(15 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 July 1993)
RoleCompany Director
Correspondence Address1 High Haven
Severn Beach
Bristol
Avon
BS12 3PP
Director NameMr Robert Price
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(16 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 04 May 1999)
RoleHGV Driver
Correspondence Address2 High Haven
Ableton Lane Severn Beach
Bristol
Avon
BS12 3PP
Secretary NameMr Robert Price
NationalityBritish
StatusResigned
Appointed12 July 1993(18 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 04 May 1999)
RoleCompany Director
Correspondence Address2 High Haven
Ableton Lane Severn Beach
Bristol
Avon
BS12 3PP
Director NameVictoria Lillis
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1995(20 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 29 January 1999)
RoleHire Desk Controller
Correspondence AddressThe Haven Ableton Lane
Severn Beach
Bristol
Avon
BS12 3PP
Director NameDenis Lynch
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1997(22 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 March 1999)
RoleCompany Director
Correspondence AddressEnglish Stones House
Abledon Lane
Severn Beach Bristol
Director NameRoland Baker-Green
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1999(23 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 16 November 2005)
RoleRetired
Correspondence AddressThe Haven Ableton Lane
Severn Beach
Bristol
BS35 4PP
Director NameAdrian Richard Mathias
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1999(24 years after company formation)
Appointment Duration1 year, 1 month (resigned 17 April 2000)
RoleLecturer
Correspondence AddressEnglish Stones House
Ableton Lane, Severn Beach
Bristol
Avon
BS35 4PP
Director NameMatthew James Dennis
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1999(24 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 February 2002)
RoleJeweller
Correspondence Address2 High Haven
Ableton Lane, Severn Beach
Bristol
Avon
BS35 4PP
Secretary NameMrs Madeline Baker Green
NationalityBritish
StatusResigned
Appointed30 March 2000(25 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 01 February 2001)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Haven Ableton Lane
Severn Beach
Bristol
Avon
BS35 4PP
Director NameMichelle Lisa Roberts
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2000(25 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 07 March 2006)
RoleAdministrator
Correspondence AddressEnglishstones House
Ableton Lane, Severn Beach
Bristol
Avon
BS35 4PP
Secretary NameMichelle Lisa Roberts
NationalityBritish
StatusResigned
Appointed01 February 2001(25 years, 12 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 March 2005)
RoleAdministrator
Correspondence AddressEnglishstones House
Ableton Lane, Severn Beach
Bristol
Avon
BS35 4PP
Director NamePeter Kelly
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2002(27 years after company formation)
Appointment Duration1 year, 9 months (resigned 28 November 2003)
RoleProject Manager
Correspondence AddressFlat 2 High Haven
Ableton Lane
Severn Beach
South Gloucestershire
BS35 4PP
Director NameAdelia Checketts
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2003(28 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 August 2005)
RoleInventory Manager
Correspondence AddressFlat 2 High Haven
Ableton Lane Severn Beach
Bristol
Avon
BS35 4PP
Secretary NameAdelia Checketts
NationalityBritish
StatusResigned
Appointed30 March 2005(30 years, 1 month after company formation)
Appointment Duration4 months, 4 weeks (resigned 26 August 2005)
RoleInventory Manager
Correspondence AddressFlat 2 High Haven
Ableton Lane Severn Beach
Bristol
Avon
BS35 4PP
Secretary NameMrs Madeline Baker Green
NationalityBritish
StatusResigned
Appointed26 August 2005(30 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 17 December 2008)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Haven Ableton Lane
Severn Beach
Bristol
Avon
BS35 4PP
Director NameDeborah Marie Kelland
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2005(30 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 December 2007)
RoleCompany Director
Correspondence AddressFlat 2 High Haven Ableton Lane
Severn Beach
Bristol
Avon
BS35 4PP
Director NameMrs Kirsty Corlett
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2006(31 years, 1 month after company formation)
Appointment Duration11 years, 10 months (resigned 31 December 2017)
RoleBanking Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressEnglish Stones House Ableton Lane
Severn Beach
Bristol
BS35 4PP
Director NameMr Michael Sydney Robert Mugford
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2007(32 years, 10 months after company formation)
Appointment Duration12 years (resigned 31 December 2019)
RoleAssistant Team Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 High Haven Ableton Lane
Severn Beach
Bristol
Avon
BS35 4PP
Secretary NameMr Alan Pickard
NationalityBritish
StatusResigned
Appointed17 December 2008(33 years, 10 months after company formation)
Appointment Duration11 years, 9 months (resigned 22 September 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Kempton Close
Thornbury
Bristol
BS35 1SJ

Location

Registered AddressC/O Block Management Uk Limited Unit 5
Stour Valley Business Centre
Sudbury
Suffolk
CO10 7GB
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Built Up AreaSudbury
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Kirsty Corlett
25.00%
Ordinary
1 at £1Madeline Baker-green
25.00%
Ordinary
1 at £1Michael Sydney Robert Mugford
25.00%
Ordinary
1 at £1Mr Robert John Broad
25.00%
Ordinary

Financials

Year2014
Net Worth£1,021
Cash£1,111
Current Liabilities£90

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return31 December 2023 (4 months, 1 week ago)
Next Return Due14 January 2025 (8 months, 1 week from now)

Filing History

2 January 2024Confirmation statement made on 31 December 2023 with updates (4 pages)
1 August 2023Micro company accounts made up to 31 July 2023 (3 pages)
4 January 2023Confirmation statement made on 31 December 2022 with updates (4 pages)
1 August 2022Micro company accounts made up to 31 July 2022 (3 pages)
5 January 2022Confirmation statement made on 31 December 2021 with updates (4 pages)
2 August 2021Micro company accounts made up to 31 July 2021 (3 pages)
4 January 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
22 September 2020Appointment of Block Management Uk Limited as a secretary on 22 September 2020 (2 pages)
22 September 2020Director's details changed for Mrs Madeline Baker Green on 22 September 2020 (2 pages)
22 September 2020Registered office address changed from 7 Kempton Close Thornbury Bristol BS35 1SJ to C/O Block Management Uk Limited Unit 5 Stour Valley Business Centre Sudbury Suffolk CO10 7GB on 22 September 2020 (1 page)
22 September 2020Director's details changed for Mrs Madeline Baker Green on 22 September 2020 (2 pages)
22 September 2020Director's details changed for Mr Robert John Broad on 22 September 2020 (2 pages)
22 September 2020Termination of appointment of Alan Pickard as a secretary on 22 September 2020 (1 page)
22 September 2020Director's details changed for Mrs Madeline Baker Green on 22 September 2020 (2 pages)
28 August 2020Micro company accounts made up to 31 July 2020 (3 pages)
31 December 2019Confirmation statement made on 31 December 2019 with no updates (3 pages)
31 December 2019Termination of appointment of Michael Sydney Robert Mugford as a director on 31 December 2019 (1 page)
15 August 2019Micro company accounts made up to 31 July 2019 (2 pages)
31 December 2018Confirmation statement made on 31 December 2018 with no updates (3 pages)
18 September 2018Micro company accounts made up to 31 July 2018 (2 pages)
3 January 2018Termination of appointment of Kirsty Corlett as a director on 31 December 2017 (1 page)
3 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
13 September 2017Micro company accounts made up to 31 July 2017 (2 pages)
13 September 2017Micro company accounts made up to 31 July 2017 (2 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
17 August 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
17 August 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
7 January 2016Director's details changed for Mrs Kirsty Corlett on 1 August 2015 (2 pages)
7 January 2016Director's details changed for Mrs Kirsty Corlett on 1 August 2015 (2 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 4
(7 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 4
(7 pages)
31 August 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
31 August 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 4
(7 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 4
(7 pages)
4 September 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
4 September 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
25 March 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
25 March 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 4
(7 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 4
(7 pages)
2 January 2014Director's details changed for Miss Kirsty Dorrington on 1 September 2013 (2 pages)
2 January 2014Director's details changed for Miss Kirsty Dorrington on 1 September 2013 (2 pages)
2 January 2014Director's details changed for Miss Kirsty Dorrington on 1 September 2013 (2 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
29 August 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
29 August 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
4 January 2012Director's details changed for Miss Kirsty Dorrington on 4 January 2011 (2 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
4 January 2012Director's details changed for Miss Kirsty Dorrington on 4 January 2011 (2 pages)
4 January 2012Director's details changed for Miss Kirsty Dorrington on 4 January 2011 (2 pages)
16 August 2011Total exemption full accounts made up to 31 July 2011 (6 pages)
16 August 2011Total exemption full accounts made up to 31 July 2011 (6 pages)
3 January 2011Director's details changed for Mr Robert John Broad on 3 January 2011 (2 pages)
3 January 2011Director's details changed for Mr Robert John Broad on 3 January 2011 (2 pages)
3 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
3 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
3 January 2011Director's details changed for Mr Robert John Broad on 3 January 2011 (2 pages)
28 October 2010Total exemption full accounts made up to 31 July 2010 (6 pages)
28 October 2010Total exemption full accounts made up to 31 July 2010 (6 pages)
6 January 2010Director's details changed for Madeline Baker Green on 31 December 2009 (2 pages)
6 January 2010Director's details changed for Madeline Baker Green on 31 December 2009 (2 pages)
6 January 2010Director's details changed for Kirsty Dorrington on 31 December 2009 (2 pages)
6 January 2010Director's details changed for Kirsty Dorrington on 31 December 2009 (2 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
6 January 2010Director's details changed for Robert John Broad on 31 December 2009 (2 pages)
6 January 2010Director's details changed for Robert John Broad on 31 December 2009 (2 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
6 January 2010Director's details changed for Michael Sydney Robert Mugford on 31 December 2009 (2 pages)
6 January 2010Director's details changed for Michael Sydney Robert Mugford on 31 December 2009 (2 pages)
24 November 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
24 November 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
8 January 2009Return made up to 31/12/08; full list of members (5 pages)
8 January 2009Return made up to 31/12/08; full list of members (5 pages)
7 January 2009Registered office changed on 07/01/2009 from the haven ableton lane, severn beach bristol avon BS35 4PP (1 page)
7 January 2009Registered office changed on 07/01/2009 from the haven ableton lane, severn beach bristol avon BS35 4PP (1 page)
27 December 2008Appointment terminated secretary madeline baker green (1 page)
27 December 2008Secretary appointed alan pickard (2 pages)
27 December 2008Appointment terminated secretary madeline baker green (1 page)
27 December 2008Secretary appointed alan pickard (2 pages)
7 November 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
7 November 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
21 January 2008Return made up to 31/12/07; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
21 January 2008Return made up to 31/12/07; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
11 January 2008New director appointed (2 pages)
11 January 2008New director appointed (2 pages)
6 November 2007Total exemption small company accounts made up to 31 July 2007 (4 pages)
6 November 2007Total exemption small company accounts made up to 31 July 2007 (4 pages)
21 February 2007Return made up to 31/12/06; full list of members (9 pages)
21 February 2007Return made up to 31/12/06; full list of members (9 pages)
15 November 2006Total exemption small company accounts made up to 31 July 2006 (4 pages)
15 November 2006Total exemption small company accounts made up to 31 July 2006 (4 pages)
27 March 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
27 March 2006New director appointed (2 pages)
27 March 2006Director resigned (1 page)
27 March 2006Director resigned (1 page)
27 March 2006New director appointed (2 pages)
27 March 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
9 January 2006Return made up to 31/12/05; change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 January 2006Return made up to 31/12/05; change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 December 2005New secretary appointed (2 pages)
12 December 2005New director appointed (2 pages)
12 December 2005New secretary appointed (2 pages)
12 December 2005New director appointed (2 pages)
29 November 2005New director appointed (2 pages)
29 November 2005New director appointed (2 pages)
28 November 2005Director resigned (1 page)
28 November 2005Director resigned (1 page)
22 September 2005Secretary resigned (1 page)
22 September 2005Director resigned (1 page)
22 September 2005New secretary appointed (2 pages)
22 September 2005Director resigned (1 page)
22 September 2005New secretary appointed (2 pages)
22 September 2005Secretary resigned (1 page)
6 September 2005Director resigned (1 page)
6 September 2005Director resigned (1 page)
12 August 2005New secretary appointed;new director appointed (2 pages)
12 August 2005Secretary resigned (1 page)
12 August 2005Restoration by order of the court (6 pages)
12 August 2005Restoration by order of the court (6 pages)
12 August 2005Return made up to 31/12/04; no change of members (6 pages)
12 August 2005Secretary's particulars changed;director's particulars changed (1 page)
12 August 2005New director appointed (2 pages)
12 August 2005Total exemption full accounts made up to 31 July 2003 (11 pages)
12 August 2005Secretary resigned (1 page)
12 August 2005Director resigned (1 page)
12 August 2005Return made up to 31/12/03; full list of members (8 pages)
12 August 2005New director appointed (2 pages)
12 August 2005Director resigned (1 page)
12 August 2005Secretary's particulars changed;director's particulars changed (1 page)
12 August 2005Return made up to 31/12/01; no change of members (6 pages)
12 August 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
12 August 2005Return made up to 31/12/01; no change of members (6 pages)
12 August 2005Director resigned (1 page)
12 August 2005Total exemption full accounts made up to 31 July 2002 (11 pages)
12 August 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
12 August 2005Return made up to 31/12/03; full list of members (8 pages)
12 August 2005New secretary appointed;new director appointed (2 pages)
12 August 2005Return made up to 31/12/04; no change of members (6 pages)
12 August 2005New director appointed (2 pages)
12 August 2005Total exemption full accounts made up to 31 July 2003 (11 pages)
12 August 2005Return made up to 31/12/02; no change of members (6 pages)
12 August 2005Director resigned (1 page)
12 August 2005New director appointed (2 pages)
12 August 2005Total exemption full accounts made up to 31 July 2002 (11 pages)
12 August 2005Return made up to 31/12/02; no change of members (6 pages)
29 June 2004Final Gazette dissolved via compulsory strike-off (1 page)
29 June 2004Final Gazette dissolved via compulsory strike-off (1 page)
16 March 2004First Gazette notice for compulsory strike-off (1 page)
16 March 2004First Gazette notice for compulsory strike-off (1 page)
6 July 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
6 July 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
1 March 2002Total exemption small company accounts made up to 31 July 2000 (5 pages)
1 March 2002Total exemption small company accounts made up to 31 July 2000 (5 pages)
21 February 2001Secretary resigned (1 page)
21 February 2001Secretary resigned (1 page)
8 February 2001New secretary appointed (2 pages)
8 February 2001New secretary appointed (2 pages)
9 January 2001Return made up to 31/12/00; full list of members (8 pages)
9 January 2001Return made up to 31/12/00; full list of members (8 pages)
9 May 2000New director appointed (2 pages)
9 May 2000New director appointed (2 pages)
9 May 2000Director resigned (1 page)
9 May 2000Director resigned (1 page)
16 April 2000Accounts for a small company made up to 31 July 1999 (6 pages)
16 April 2000Accounts for a small company made up to 31 July 1999 (6 pages)
7 April 2000New secretary appointed (2 pages)
7 April 2000Director resigned (1 page)
7 April 2000Director resigned (1 page)
7 April 2000Director resigned (1 page)
7 April 2000Director resigned (1 page)
7 April 2000Director resigned (1 page)
7 April 2000Director resigned (1 page)
7 April 2000Return made up to 31/12/99; full list of members (9 pages)
7 April 2000Return made up to 31/12/99; full list of members (9 pages)
7 April 2000Director resigned (1 page)
7 April 2000New secretary appointed (2 pages)
7 April 2000Director resigned (1 page)
29 March 2000Registered office changed on 29/03/00 from: 2 high haven ableton lane severn beach bristol BS12 3PP (1 page)
29 March 2000New director appointed (2 pages)
29 March 2000Registered office changed on 29/03/00 from: 2 high haven ableton lane severn beach bristol BS12 3PP (1 page)
29 March 2000New director appointed (2 pages)
29 March 2000New director appointed (2 pages)
29 March 2000New director appointed (2 pages)
29 February 2000Compulsory strike-off action has been discontinued (1 page)
29 February 2000Compulsory strike-off action has been discontinued (1 page)
18 January 2000First Gazette notice for compulsory strike-off (1 page)
18 January 2000First Gazette notice for compulsory strike-off (1 page)
2 June 1999Director resigned (1 page)
2 June 1999Director resigned (1 page)
2 June 1999Secretary resigned;director resigned (1 page)
2 June 1999Director resigned (1 page)
2 June 1999Secretary resigned;director resigned (1 page)
2 June 1999Director resigned (1 page)
1 May 1999Accounts for a small company made up to 31 July 1998 (5 pages)
1 May 1999Accounts for a small company made up to 31 July 1998 (5 pages)
6 April 1999New director appointed (2 pages)
6 April 1999New director appointed (2 pages)
22 February 1999New director appointed (2 pages)
22 February 1999New director appointed (2 pages)
26 January 1999Return made up to 31/12/98; full list of members (6 pages)
26 January 1999Return made up to 31/12/98; full list of members (6 pages)
4 June 1998Accounts for a small company made up to 31 July 1997 (6 pages)
4 June 1998Accounts for a small company made up to 31 July 1997 (6 pages)
27 January 1998New director appointed (2 pages)
27 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
27 January 1998New director appointed (2 pages)
27 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
31 January 1997Accounts for a small company made up to 31 July 1996 (5 pages)
31 January 1997Accounts for a small company made up to 31 July 1996 (5 pages)
16 January 1997Return made up to 31/12/96; no change of members (4 pages)
16 January 1997Return made up to 31/12/96; no change of members (4 pages)
22 February 1996Return made up to 31/12/95; full list of members (6 pages)
22 February 1996New director appointed (2 pages)
22 February 1996New director appointed (2 pages)
22 February 1996Return made up to 31/12/95; full list of members (6 pages)
3 January 1996Accounts for a small company made up to 31 July 1995 (5 pages)
3 January 1996Accounts for a small company made up to 31 July 1995 (5 pages)
16 October 1995Director resigned;new director appointed (2 pages)
16 October 1995Director resigned;new director appointed (2 pages)
19 September 1995Location of register of members (1 page)
19 September 1995Location of register of members (1 page)
25 May 1995Accounts for a small company made up to 31 July 1994 (4 pages)
25 May 1995Accounts for a small company made up to 31 July 1994 (4 pages)
13 February 1975Certificate of incorporation (1 page)
13 February 1975Incorporation (14 pages)
13 February 1975Incorporation (14 pages)
13 February 1975Certificate of incorporation (1 page)