Stour Valley Business Centre
Sudbury
Suffolk
CO10 7GB
Director Name | Ms Tammy Louise Rawlings |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2023(45 years, 5 months after company formation) |
Appointment Duration | 10 months, 4 weeks |
Role | Specialist Safeguarding Health Visitor |
Country of Residence | England |
Correspondence Address | C/O Block Management Uk Limited Unit 5 Stour Valley Business Centre Sudbury Suffolk CO10 7GB |
Secretary Name | Block Management UK Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 03 December 2019(41 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months |
Correspondence Address | C/O Block Management Uk Limited Unit 5 Stour Valley Business Centre Sudbury Suffolk CO10 7GB |
Director Name | Mr Victor Manuel Chavez |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 October 1993) |
Role | Systems Designer |
Correspondence Address | 15 Windsor Court Fleet Hampshire GU13 9BD |
Director Name | Mrs Sheila Harding |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 October 1993) |
Role | Mortgage Consultant |
Correspondence Address | 7 Windsor Court Fleet Hampshire GU13 9BD |
Secretary Name | Mr William John Field |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 August 1994) |
Role | Company Director |
Correspondence Address | 6 Windsor Court Fleet Hampshire GU13 9BD |
Director Name | Timothy Peter Carpenter |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1993(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 October 1996) |
Role | Builder |
Correspondence Address | 1 Windsor Court Kings Road Fleet Hampshire GU13 9BD |
Director Name | Brian James Maxwell |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1993(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 June 1995) |
Role | Civil Servant |
Correspondence Address | 15 Windsor Court Kings Road Fleet Hampshire GU13 9BD |
Secretary Name | Timothy Peter Carpenter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1994(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 July 1997) |
Role | Company Director |
Correspondence Address | 1 Windsor Court Kings Road Fleet Hampshire GU13 9BD |
Director Name | Marcus John Ollenbuttel |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1994(16 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 08 August 1999) |
Role | Senior Analyst/Programmer |
Correspondence Address | 7 Windsor Court Kings Road Fleet Hampshire GU13 9BD |
Director Name | Isobel Margaret Sophia Kent |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1994(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 1996) |
Role | Personal Assistant |
Correspondence Address | 14 Windsor Court King Road Fleet Hampshire GU13 9BD |
Secretary Name | Mr James Paterson Birchmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1997(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 April 2000) |
Role | Surveyor |
Correspondence Address | Monachus Cottage 15 High Street Hartley Wintney Hook Hampshire RG27 8NW |
Director Name | Rosalyn Granville Phipps |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1998(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 December 1999) |
Role | Care Assistant |
Correspondence Address | 8 Windsor Court Kings Road Fleet Hampshire GU13 9BD |
Director Name | Kate Stewart |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 August 2001) |
Role | Secretary |
Correspondence Address | 17 Chestnut Grove Fleet Hampshire GU51 3LN |
Director Name | Mary Kathleen Young |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(22 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 19 March 2001) |
Role | Credit Controller |
Correspondence Address | 3 Aldershot Road Fleet Hampshire GU13 9NG |
Secretary Name | Linda Moulton Ganter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(22 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 11 December 2000) |
Role | Company Director |
Correspondence Address | 3 Pipers Croft Church Crookham Fleet Hampshire GU52 6PF |
Director Name | Mark Flatt |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2000(22 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 2002) |
Role | Snr Ops Clerk |
Correspondence Address | 14 Windsor Court Kings Road Fleet Hampshire GU51 3BD |
Director Name | Daniel James Jack |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2000(22 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 October 2002) |
Role | Engineer |
Correspondence Address | 12 Windsor Court Kings Road Fleet Hampshire GU51 3BD |
Secretary Name | Patricia Anne Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2000(22 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 March 2005) |
Role | Company Director |
Correspondence Address | Wood Cottage Old Hall Courtyard Heath Wakefield West Yorkshire WF1 5SN |
Director Name | Ian Robert Griffin |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2002(24 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 15 December 2006) |
Role | Driver L G V |
Correspondence Address | 37 Queens Road Fleet Hampshire GU52 7LE |
Director Name | Lynda Margaret Tegg |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2002(24 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 October 2004) |
Role | Manager |
Correspondence Address | 37 Lea Springs Fleet Hampshire GU51 5AR |
Director Name | Ms Kirsty Rachel Andrews |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2003(25 years, 10 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 10 June 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Windsor Court Kings Road Fleet Hampshire GU51 3BD |
Director Name | Mr David Richard Sadler |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2004(26 years, 9 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 12 October 2023) |
Role | Systems Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 8 Windsor Court Kings Road Fleet Hampshire GU51 3BD |
Director Name | David Anthony Upshall |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2004(26 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 21 November 2005) |
Role | Accountant |
Correspondence Address | 7 Windsor Court Kings Road Fleet Hampshire GU51 3BD |
Director Name | Paul Edward Render |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2007(28 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 10 October 2012) |
Role | Team Leader |
Country of Residence | United Kingdom |
Correspondence Address | 7 Windsor Court Kings Road Fleet Hampshire GU51 3BD |
Secretary Name | Mrs Ginny Allaway |
---|---|
Status | Resigned |
Appointed | 08 February 2017(39 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 December 2019) |
Role | Company Director |
Correspondence Address | C/O Block Management Uk Limited Unit 5 Stour Valley Business Centre Sudbury Suffolk CO10 7GB |
Director Name | Smart Restaurant Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2001(23 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 March 2004) |
Correspondence Address | Velmead Farmhouse Watery Lane Church Crookham Fleet Hampshire GU52 0RN |
Secretary Name | Park Lane Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2005(27 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 October 2007) |
Correspondence Address | 33 George Street Wakefield West Yorkshire WF1 1LX |
Secretary Name | Mortimer Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2007(29 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 08 February 2017) |
Correspondence Address | Co John Mortimer Property Management Ltd. Bagshot Bracknell Berkshire RG12 9SE |
Registered Address | C/O Block Management Uk Limited Unit 5 Stour Valley Business Centre Sudbury Suffolk CO10 7GB |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Sudbury |
Ward | Sudbury South |
Built Up Area | Sudbury |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 19 April 2024 (2 weeks, 4 days ago) |
---|---|
Next Return Due | 3 May 2025 (12 months from now) |
27 October 2023 | Termination of appointment of David Richard Sadler as a director on 12 October 2023 (1 page) |
---|---|
19 June 2023 | Appointment of Ms Tammy Louise Rawlings as a director on 14 June 2023 (2 pages) |
19 April 2023 | Confirmation statement made on 19 April 2023 with updates (6 pages) |
28 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
18 November 2022 | Appointment of Mrs Jessica Smith as a director on 29 September 2022 (2 pages) |
27 June 2022 | Micro company accounts made up to 30 June 2021 (4 pages) |
10 June 2022 | Termination of appointment of Kirsty Rachel Andrews as a director on 10 June 2022 (1 page) |
22 April 2022 | Confirmation statement made on 19 April 2022 with updates (6 pages) |
23 April 2021 | Confirmation statement made on 19 April 2021 with updates (6 pages) |
1 July 2020 | Micro company accounts made up to 30 June 2020 (3 pages) |
27 April 2020 | Confirmation statement made on 19 April 2020 with updates (4 pages) |
20 March 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
3 December 2019 | Registered office address changed from Building 4, Dares Farm Business Park Farnham Road Ewshot Farnham Surrey GU10 5BB England to C/O Block Management Uk Limited Unit 5 Stour Valley Business Centre Sudbury Suffolk CO10 7GB on 3 December 2019 (1 page) |
3 December 2019 | Termination of appointment of Ginny Allaway as a secretary on 3 December 2019 (1 page) |
3 December 2019 | Director's details changed for Kirsty Rachel Andrews on 3 December 2019 (2 pages) |
3 December 2019 | Director's details changed for David Richard Sadler on 3 December 2019 (2 pages) |
3 December 2019 | Appointment of Block Management Uk Ltd as a secretary on 3 December 2019 (2 pages) |
24 April 2019 | Confirmation statement made on 19 April 2019 with updates (5 pages) |
27 March 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
20 April 2018 | Confirmation statement made on 19 April 2018 with updates (5 pages) |
27 March 2018 | Micro company accounts made up to 30 June 2017 (6 pages) |
25 April 2017 | Registered office address changed from C/O Merlin Estates Ltd Victoria House 18-22 Albert Street Fleet GU51 3RJ England to Building 4, Dares Farm Business Park Farnham Road Ewshot Farnham Surrey GU10 5BB on 25 April 2017 (1 page) |
25 April 2017 | Registered office address changed from C/O Merlin Estates Ltd Victoria House 18-22 Albert Street Fleet GU51 3RJ England to Building 4, Dares Farm Business Park Farnham Road Ewshot Farnham Surrey GU10 5BB on 25 April 2017 (1 page) |
19 April 2017 | Confirmation statement made on 19 April 2017 with updates (7 pages) |
19 April 2017 | Confirmation statement made on 19 April 2017 with updates (7 pages) |
24 March 2017 | Total exemption full accounts made up to 30 June 2016 (8 pages) |
24 March 2017 | Total exemption full accounts made up to 30 June 2016 (8 pages) |
8 February 2017 | Appointment of Mrs Ginny Allaway as a secretary on 8 February 2017 (2 pages) |
8 February 2017 | Appointment of Mrs Ginny Allaway as a secretary on 8 February 2017 (2 pages) |
8 February 2017 | Termination of appointment of Mortimer Secretaries Limited as a secretary on 8 February 2017 (1 page) |
8 February 2017 | Termination of appointment of Mortimer Secretaries Limited as a secretary on 8 February 2017 (1 page) |
6 September 2016 | Registered office address changed from C O John Mortimer Property Management Limited Bagshot Road Bracknell Berkshire RG12 9SE to C/O Merlin Estates Ltd Victoria House 18-22 Albert Street Fleet GU51 3RJ on 6 September 2016 (1 page) |
6 September 2016 | Registered office address changed from C O John Mortimer Property Management Limited Bagshot Road Bracknell Berkshire RG12 9SE to C/O Merlin Estates Ltd Victoria House 18-22 Albert Street Fleet GU51 3RJ on 6 September 2016 (1 page) |
19 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
17 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
17 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
20 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
9 April 2015 | Total exemption full accounts made up to 30 June 2014 (7 pages) |
9 April 2015 | Total exemption full accounts made up to 30 June 2014 (7 pages) |
22 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
2 January 2014 | Total exemption full accounts made up to 30 June 2013 (6 pages) |
2 January 2014 | Total exemption full accounts made up to 30 June 2013 (6 pages) |
19 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (7 pages) |
19 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (7 pages) |
1 November 2012 | Termination of appointment of Paul Render as a director (1 page) |
1 November 2012 | Termination of appointment of Paul Render as a director (1 page) |
9 October 2012 | Total exemption full accounts made up to 30 June 2012 (6 pages) |
9 October 2012 | Total exemption full accounts made up to 30 June 2012 (6 pages) |
30 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (8 pages) |
30 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (8 pages) |
27 January 2012 | Total exemption full accounts made up to 30 June 2011 (8 pages) |
27 January 2012 | Total exemption full accounts made up to 30 June 2011 (8 pages) |
4 May 2011 | Registered office address changed from C O John Mortime Porperty Mnaagement Limited Bagshot Road Bracknell Berkshire RG12 9SE on 4 May 2011 (1 page) |
4 May 2011 | Registered office address changed from C O John Mortime Porperty Mnaagement Limited Bagshot Road Bracknell Berkshire RG12 9SE on 4 May 2011 (1 page) |
4 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (8 pages) |
4 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (8 pages) |
4 May 2011 | Registered office address changed from C O John Mortime Porperty Mnaagement Limited Bagshot Road Bracknell Berkshire RG12 9SE on 4 May 2011 (1 page) |
9 December 2010 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
9 December 2010 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
19 April 2010 | Director's details changed for Paul Edward Render on 1 October 2009 (2 pages) |
19 April 2010 | Director's details changed for Paul Edward Render on 1 October 2009 (2 pages) |
19 April 2010 | Secretary's details changed for Mortimer Secretaries Limited on 1 October 2009 (2 pages) |
19 April 2010 | Director's details changed for David Richard Sadler on 1 October 2009 (2 pages) |
19 April 2010 | Director's details changed for Kirsty Rachel Andrews on 1 October 2009 (2 pages) |
19 April 2010 | Secretary's details changed for Mortimer Secretaries Limited on 1 October 2009 (2 pages) |
19 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (12 pages) |
19 April 2010 | Director's details changed for Paul Edward Render on 1 October 2009 (2 pages) |
19 April 2010 | Director's details changed for Kirsty Rachel Andrews on 1 October 2009 (2 pages) |
19 April 2010 | Director's details changed for David Richard Sadler on 1 October 2009 (2 pages) |
19 April 2010 | Secretary's details changed for Mortimer Secretaries Limited on 1 October 2009 (2 pages) |
19 April 2010 | Director's details changed for David Richard Sadler on 1 October 2009 (2 pages) |
19 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (12 pages) |
19 April 2010 | Director's details changed for Kirsty Rachel Andrews on 1 October 2009 (2 pages) |
9 November 2009 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
9 November 2009 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
22 April 2009 | Return made up to 19/04/09; full list of members (10 pages) |
22 April 2009 | Return made up to 19/04/09; full list of members (10 pages) |
7 October 2008 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
7 October 2008 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
22 April 2008 | Return made up to 19/04/08; full list of members (12 pages) |
22 April 2008 | Return made up to 19/04/08; full list of members (12 pages) |
21 April 2008 | Location of debenture register (1 page) |
21 April 2008 | Registered office changed on 21/04/2008 from c/o john mortimer property management limted bagshot road bracknell berkshire RG12 9SE (1 page) |
21 April 2008 | Location of register of members (1 page) |
21 April 2008 | Location of debenture register (1 page) |
21 April 2008 | Registered office changed on 21/04/2008 from c/o john mortimer property management limted bagshot road bracknell berkshire RG12 9SE (1 page) |
21 April 2008 | Location of register of members (1 page) |
25 January 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
25 January 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
8 January 2008 | New secretary appointed (1 page) |
8 January 2008 | New secretary appointed (1 page) |
9 October 2007 | Location of register of members (1 page) |
9 October 2007 | Secretary resigned (1 page) |
9 October 2007 | Location of register of members (1 page) |
9 October 2007 | Registered office changed on 09/10/07 from: 3 pipers croft church crookham fleet hampshire GU52 6PF (1 page) |
9 October 2007 | Secretary resigned (1 page) |
9 October 2007 | Registered office changed on 09/10/07 from: 3 pipers croft church crookham fleet hampshire GU52 6PF (1 page) |
14 May 2007 | Return made up to 19/04/07; change of members (8 pages) |
14 May 2007 | Return made up to 19/04/07; change of members (8 pages) |
19 March 2007 | New director appointed (2 pages) |
19 March 2007 | New director appointed (2 pages) |
6 January 2007 | Director resigned (1 page) |
6 January 2007 | Director resigned (1 page) |
15 December 2006 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
15 December 2006 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
8 May 2006 | Return made up to 19/04/06; change of members (7 pages) |
8 May 2006 | Return made up to 19/04/06; change of members (7 pages) |
19 December 2005 | Director resigned (1 page) |
19 December 2005 | Director resigned (1 page) |
17 November 2005 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
17 November 2005 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
26 April 2005 | Return made up to 19/04/05; full list of members (14 pages) |
26 April 2005 | Return made up to 19/04/05; full list of members (14 pages) |
16 March 2005 | Secretary resigned (1 page) |
16 March 2005 | New secretary appointed (2 pages) |
16 March 2005 | Secretary resigned (1 page) |
16 March 2005 | New secretary appointed (2 pages) |
18 January 2005 | New director appointed (2 pages) |
18 January 2005 | New director appointed (2 pages) |
18 January 2005 | New director appointed (2 pages) |
18 January 2005 | New director appointed (2 pages) |
11 November 2004 | Director resigned (1 page) |
11 November 2004 | Director resigned (1 page) |
27 October 2004 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
27 October 2004 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
26 April 2004 | Return made up to 19/04/04; change of members (8 pages) |
26 April 2004 | Return made up to 19/04/04; change of members (8 pages) |
21 April 2004 | Director resigned (1 page) |
21 April 2004 | Director resigned (1 page) |
31 December 2003 | New director appointed (2 pages) |
31 December 2003 | New director appointed (2 pages) |
20 November 2003 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
20 November 2003 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
2 May 2003 | Return made up to 19/04/03; change of members
|
2 May 2003 | Return made up to 19/04/03; change of members
|
30 December 2002 | New director appointed (2 pages) |
30 December 2002 | New director appointed (2 pages) |
19 December 2002 | New director appointed (2 pages) |
19 December 2002 | New director appointed (2 pages) |
8 November 2002 | Director resigned (1 page) |
8 November 2002 | Director resigned (1 page) |
7 November 2002 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
7 November 2002 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
21 July 2002 | Director resigned (1 page) |
21 July 2002 | Director resigned (1 page) |
7 May 2002 | Return made up to 19/04/02; full list of members (12 pages) |
7 May 2002 | Return made up to 19/04/02; full list of members (12 pages) |
29 October 2001 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
29 October 2001 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
5 September 2001 | New director appointed (2 pages) |
5 September 2001 | New director appointed (2 pages) |
17 August 2001 | Director resigned (1 page) |
17 August 2001 | Director resigned (1 page) |
27 April 2001 | Return made up to 19/04/01; change of members
|
27 April 2001 | Return made up to 19/04/01; change of members
|
28 March 2001 | Director resigned (1 page) |
28 March 2001 | Director resigned (1 page) |
6 March 2001 | New director appointed (2 pages) |
6 March 2001 | New director appointed (2 pages) |
24 January 2001 | Registered office changed on 24/01/01 from: 247 high street aldershot hampshire GU12 4NQ (1 page) |
24 January 2001 | Secretary resigned (1 page) |
24 January 2001 | New secretary appointed (2 pages) |
24 January 2001 | Location of register of members (1 page) |
24 January 2001 | New secretary appointed (2 pages) |
24 January 2001 | New director appointed (2 pages) |
24 January 2001 | Secretary resigned (1 page) |
24 January 2001 | Registered office changed on 24/01/01 from: 247 high street aldershot hampshire GU12 4NQ (1 page) |
24 January 2001 | Location of register of members (1 page) |
24 January 2001 | New director appointed (2 pages) |
24 October 2000 | Full accounts made up to 30 June 2000 (9 pages) |
24 October 2000 | Full accounts made up to 30 June 2000 (9 pages) |
13 June 2000 | Return made up to 19/04/00; change of members
|
13 June 2000 | Return made up to 19/04/00; change of members
|
9 June 2000 | New secretary appointed (2 pages) |
9 June 2000 | New secretary appointed (2 pages) |
20 March 2000 | New director appointed (2 pages) |
20 March 2000 | New director appointed (2 pages) |
20 March 2000 | New director appointed (2 pages) |
20 March 2000 | New director appointed (2 pages) |
30 December 1999 | Full accounts made up to 30 June 1999 (9 pages) |
30 December 1999 | Full accounts made up to 30 June 1999 (9 pages) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | Director resigned (1 page) |
1 July 1999 | Return made up to 19/04/99; full list of members
|
1 July 1999 | Return made up to 19/04/99; full list of members
|
8 March 1999 | New director appointed (2 pages) |
8 March 1999 | New director appointed (2 pages) |
11 November 1998 | Full accounts made up to 30 June 1998 (10 pages) |
11 November 1998 | Full accounts made up to 30 June 1998 (10 pages) |
24 June 1998 | Registered office changed on 24/06/98 from: 14 reading road south fleet GU13 9QL (1 page) |
24 June 1998 | Registered office changed on 24/06/98 from: 14 reading road south fleet GU13 9QL (1 page) |
22 June 1998 | Return made up to 19/04/98; full list of members (6 pages) |
22 June 1998 | Return made up to 19/04/98; full list of members (6 pages) |
1 October 1997 | Accounts for a small company made up to 30 June 1997 (5 pages) |
1 October 1997 | Accounts for a small company made up to 30 June 1997 (5 pages) |
24 July 1997 | New secretary appointed (2 pages) |
24 July 1997 | Secretary resigned (1 page) |
24 July 1997 | Secretary resigned (1 page) |
24 July 1997 | New secretary appointed (2 pages) |
9 June 1997 | Director resigned (1 page) |
9 June 1997 | Director resigned (1 page) |
9 June 1997 | Director resigned (1 page) |
9 June 1997 | Director resigned (1 page) |
14 May 1997 | Return made up to 19/04/97; no change of members (4 pages) |
14 May 1997 | Return made up to 19/04/97; no change of members (4 pages) |
27 March 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
27 March 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
30 April 1996 | Return made up to 19/04/96; full list of members (6 pages) |
30 April 1996 | Return made up to 19/04/96; full list of members (6 pages) |
25 April 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
25 April 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
6 July 1995 | Director resigned (2 pages) |
6 July 1995 | Director resigned (2 pages) |
22 May 1995 | Return made up to 19/04/95; no change of members
|
22 May 1995 | Return made up to 19/04/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |