Arbons House
Lavenham
Suffolk
CO10 9RN
Director Name | Mr Colin Bernard Heslop |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2016(38 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Lavenham Press Ltd 47 Water Street Arbons House Lavenham Suffolk CO10 9RN |
Director Name | Mr Marcel Renshaw |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2016(38 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | The Lavenham Press Ltd 47 Water Street Arbons House Lavenham Suffolk CO10 9RN |
Director Name | Mr Richard Arthur Law |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2018(40 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | The Lavenham Press Ltd 47 Water Street Arbons House Lavenham Suffolk CO10 9RN |
Director Name | Mr James William Watt |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2022(44 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Lavenham Press Ltd 47 Water Street Arbons House Lavenham Suffolk CO10 9RN |
Secretary Name | Mr James William Watt |
---|---|
Status | Current |
Appointed | 19 November 2022(44 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Correspondence Address | The Lavenham Press Ltd 47 Water Street Arbons House Lavenham Suffolk CO10 9RN |
Director Name | Mr Graham John Emmett |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2023(45 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Retired |
Country of Residence | England |
Correspondence Address | 31 Freshwater View Northwich CW8 1GL |
Director Name | Anthony Charles Lewis Freeman |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1991(13 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 30 June 1997) |
Role | Chartered Secretary |
Correspondence Address | 35 Pretoria Avenue Walthamstow London E17 7DR |
Director Name | Stephen George Hopper |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1991(13 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 12 June 1992) |
Role | Mechanical Engineer |
Correspondence Address | 357 Dogsthorpe Road Peterborough Cambridgeshire PE1 3PJ |
Director Name | Adrian Stuart Lanchester-Hale |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1991(13 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 10 October 1998) |
Role | Vehicle Administrator |
Correspondence Address | 108 Coles Lane Sutton Coldfield West Midlands B72 1NL |
Secretary Name | Mr Matthew John Franklin Waterhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1991(13 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 September 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | North View Calveley Tarporley Cheshire CW6 9JN |
Director Name | Mr Martin John Jenner |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(13 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 18 December 1995) |
Role | Secretary |
Correspondence Address | Pear Tree Cottage Pear Tree Green Dunsfold Surrey GU8 4LS |
Secretary Name | Paul David Trivett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(13 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 January 1997) |
Role | Company Director |
Correspondence Address | 110 Dereham Road Barking Essex IG11 9EY |
Director Name | Mr Graham Ian Frost |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1995(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 August 1996) |
Role | Company Director |
Correspondence Address | 15 Broom Mead Bexleyheath Kent DA6 7NZ |
Director Name | Mr Robert John Cantwell |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1996(18 years, 4 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 12 June 2018) |
Role | Photograpnic |
Country of Residence | United Kingdom |
Correspondence Address | Winton Views Chilworth Road Chilworth Southampton Hampshire SO16 7JS |
Director Name | Gary Furnell |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1996(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 November 1997) |
Role | Proprietor Private Taxi Line |
Correspondence Address | 125 Commercial Road Paddock Wood Tonbridge Kent TN12 6DS |
Director Name | Richard Thomas Good |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1996(18 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 November 1999) |
Role | Accountant |
Correspondence Address | 47 Mayfield Drive Kenilworth Warwickshire CV8 2SW |
Secretary Name | Adrian Stuart Lanchester-Hale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1997(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 October 1998) |
Role | Company Director |
Correspondence Address | 108 Coles Lane Sutton Coldfield West Midlands B72 1NL |
Director Name | Leonard Carl Huff |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(19 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 November 2000) |
Role | Financial Adviser |
Correspondence Address | 17 Stantway Lane Westbury On Severn Gloucestershire GL14 1QH Wales |
Director Name | Mr Ian Francois Bitterlin |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1997(19 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 August 2000) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Stonecroft Old Gloucester Road Andoversford Gloucestershire GL54 4HR Wales |
Secretary Name | Douglas Deane Miller |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 10 October 1998(20 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 14 October 1999) |
Role | Consultant |
Correspondence Address | 29b Boyn Hill Road Maidenhead Berkshire SL6 4HH |
Secretary Name | Douglas Deane Miller |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 October 1998(20 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 14 October 1999) |
Role | Consultant |
Correspondence Address | 29b Boyn Hill Road Maidenhead Berkshire SL6 4HH |
Director Name | Colin Jackson Jordan |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1999(21 years after company formation) |
Appointment Duration | 6 years (resigned 28 February 2005) |
Role | Retired |
Correspondence Address | 11 Sandycroft Warsash Southampton Hampshire SO31 9AA |
Secretary Name | Mr Ian Francois Bitterlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1999(21 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 August 2000) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Stonecroft Old Gloucester Road Andoversford Gloucestershire GL54 4HR Wales |
Director Name | Michael David Beales |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2000(22 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 19 January 2004) |
Role | Engineer |
Correspondence Address | 1 Fawcett Bank Wortley Leeds West Yorkshire LS12 4TL |
Director Name | Dr John Mackellar Ballany |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2000(22 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 November 2008) |
Role | Technical Manager |
Correspondence Address | 19 Holbeck Avenue Bolsover Derbyshire S44 6XT |
Director Name | Alec Mackenzie |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2001(22 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 17 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Overford Drive Cranleigh Surrey GU6 8BJ |
Director Name | Mr Kevin Bennett |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(23 years after company formation) |
Appointment Duration | 18 years, 11 months (resigned 12 February 2020) |
Role | Retired Police Officer |
Country of Residence | England |
Correspondence Address | 12 Grove Bank Frenchay Bristol South Gloucestershire BS16 1NY |
Secretary Name | John Bernard Steele |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2001(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 January 2003) |
Role | Retired |
Correspondence Address | Brooklands Hafod Avenue, Kinmel Bay Rhyl Clwyd LL18 5LJ Wales |
Secretary Name | Lionel Knowles Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2003(25 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 October 2006) |
Role | Funeral Director |
Correspondence Address | 108 Montpelier Avenue Blackpool FY2 9EH |
Secretary Name | Alan Irvine Pegler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2006(28 years, 7 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 15 November 2017) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 96 Cairo Avenue Peacehaven East Sussex BN10 7LA |
Director Name | Mr Brian Northam Baker |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2008(30 years, 9 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 12 February 2020) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Hillside Alderwasley Belper Derbyshire DE56 2RB |
Director Name | Mr Anthony Fardoe |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2016(38 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 11 February 2024) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | The Lavenham Press Ltd 47 Water Street Arbons House Lavenham Suffolk CO10 9RN |
Secretary Name | Mr Colin Heslop |
---|---|
Status | Resigned |
Appointed | 15 November 2017(39 years, 9 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 12 June 2018) |
Role | Company Director |
Correspondence Address | 36 Bridge Street Belper Derbyshire DE56 1AX |
Secretary Name | Mr Richard Arthur Law |
---|---|
Status | Resigned |
Appointed | 12 June 2018(40 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 19 November 2022) |
Role | Company Director |
Correspondence Address | The Lavenham Press Ltd 47 Water Street Arbons House Lavenham Suffolk CO10 9RN |
Registered Address | The Lavenham Press Ltd 47 Water Street Arbons House Lavenham Suffolk CO10 9RN |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Lavenham |
Ward | Lavenham |
Built Up Area | Lavenham |
Year | 2014 |
---|---|
Turnover | £52,809 |
Gross Profit | £51,513 |
Net Worth | £90,809 |
Cash | £90,014 |
Current Liabilities | £10,509 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 17 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 1 July 2024 (2 months, 1 week from now) |
30 October 2023 | Total exemption full accounts made up to 31 May 2023 (9 pages) |
---|---|
22 June 2023 | Confirmation statement made on 17 June 2023 with no updates (3 pages) |
30 November 2022 | Appointment of Mr James William Watt as a secretary on 19 November 2022 (2 pages) |
30 November 2022 | Termination of appointment of Richard Arthur Law as a secretary on 19 November 2022 (1 page) |
29 November 2022 | Appointment of Mr James William Watt as a director on 19 November 2022 (2 pages) |
10 October 2022 | Total exemption full accounts made up to 31 May 2022 (8 pages) |
27 June 2022 | Confirmation statement made on 17 June 2022 with no updates (3 pages) |
14 December 2021 | Total exemption full accounts made up to 31 May 2021 (7 pages) |
18 June 2021 | Confirmation statement made on 17 June 2021 with no updates (3 pages) |
20 November 2020 | Amended total exemption full accounts made up to 31 May 2020 (6 pages) |
22 October 2020 | Total exemption full accounts made up to 31 May 2020 (6 pages) |
24 June 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
24 April 2020 | Memorandum and Articles of Association (18 pages) |
24 April 2020 | Resolutions
|
13 February 2020 | Termination of appointment of Kevin Bennett as a director on 12 February 2020 (1 page) |
13 February 2020 | Termination of appointment of Brian Northam Baker as a director on 12 February 2020 (1 page) |
9 September 2019 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
2 July 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
5 November 2018 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
18 July 2018 | Registered office address changed from 36 Bridge Street Belper Derbyshire DE56 1AX to The Lavenham Press Ltd 47 Water Street Arbons House Lavenham Suffolk CO10 9RN on 18 July 2018 (1 page) |
18 June 2018 | Confirmation statement made on 17 June 2018 with no updates (3 pages) |
12 June 2018 | Appointment of Mr Richard Arthur Law as a secretary on 12 June 2018 (2 pages) |
12 June 2018 | Termination of appointment of Andrew Philip Wainwright as a director on 12 June 2018 (1 page) |
12 June 2018 | Termination of appointment of Robert John Cantwell as a director on 12 June 2018 (1 page) |
12 June 2018 | Termination of appointment of Colin Heslop as a secretary on 12 June 2018 (1 page) |
12 June 2018 | Appointment of Mr Richard Arthur Law as a director on 12 June 2018 (2 pages) |
12 June 2018 | Termination of appointment of David William Page as a director on 12 June 2018 (1 page) |
14 December 2017 | Termination of appointment of Matthew John Franklin Waterhouse as a director on 6 December 2017 (1 page) |
28 November 2017 | Appointment of Mr Colin Heslop as a secretary on 15 November 2017 (2 pages) |
28 November 2017 | Current accounting period extended from 28 February 2018 to 31 May 2018 (1 page) |
28 November 2017 | Current accounting period extended from 28 February 2018 to 31 May 2018 (1 page) |
28 November 2017 | Termination of appointment of Alan Irvine Pegler as a secretary on 15 November 2017 (1 page) |
28 November 2017 | Termination of appointment of Alan Irvine Pegler as a secretary on 15 November 2017 (1 page) |
28 November 2017 | Appointment of Mr Colin Heslop as a secretary on 15 November 2017 (2 pages) |
26 September 2017 | Total exemption full accounts made up to 28 February 2017 (13 pages) |
26 September 2017 | Total exemption full accounts made up to 28 February 2017 (13 pages) |
20 June 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
20 June 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
6 January 2017 | Amended total exemption small company accounts made up to 28 February 2016 (6 pages) |
6 January 2017 | Amended total exemption small company accounts made up to 28 February 2016 (6 pages) |
5 December 2016 | Amended total exemption small company accounts made up to 28 February 2016 (10 pages) |
5 December 2016 | Amended total exemption small company accounts made up to 28 February 2016 (10 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
25 October 2016 | Appointment of Mr David William Page as a director on 17 October 2016 (2 pages) |
25 October 2016 | Appointment of Mr Colin Bernard Heslop as a director on 17 October 2016 (2 pages) |
25 October 2016 | Appointment of Mr Colin Bernard Heslop as a director on 17 October 2016 (2 pages) |
25 October 2016 | Appointment of Mr Mark Cuthbert-Brown as a director on 17 October 2016 (2 pages) |
25 October 2016 | Appointment of Mr David William Page as a director on 17 October 2016 (2 pages) |
25 October 2016 | Appointment of Mr Marcel Renshaw as a director on 17 October 2016 (2 pages) |
25 October 2016 | Appointment of Mr Marcel Renshaw as a director on 17 October 2016 (2 pages) |
25 October 2016 | Appointment of Mr Anthony Fardoe as a director on 17 October 2016 (2 pages) |
25 October 2016 | Appointment of Mr Anthony Fardoe as a director on 17 October 2016 (2 pages) |
25 October 2016 | Appointment of Mr Mark Cuthbert-Brown as a director on 17 October 2016 (2 pages) |
17 October 2016 | Termination of appointment of Benjamin Piers Townsend as a director on 9 October 2016 (1 page) |
17 October 2016 | Termination of appointment of Benjamin Piers Townsend as a director on 9 October 2016 (1 page) |
21 June 2016 | Annual return made up to 17 June 2016 no member list (8 pages) |
21 June 2016 | Annual return made up to 17 June 2016 no member list (8 pages) |
11 January 2016 | Total exemption full accounts made up to 28 February 2015 (10 pages) |
11 January 2016 | Total exemption full accounts made up to 28 February 2015 (10 pages) |
24 June 2015 | Annual return made up to 17 June 2015 no member list (8 pages) |
24 June 2015 | Annual return made up to 17 June 2015 no member list (8 pages) |
2 December 2014 | Total exemption full accounts made up to 28 February 2014 (10 pages) |
2 December 2014 | Total exemption full accounts made up to 28 February 2014 (10 pages) |
17 June 2014 | Annual return made up to 17 June 2014 no member list (8 pages) |
17 June 2014 | Annual return made up to 17 June 2014 no member list (8 pages) |
4 October 2013 | Total exemption full accounts made up to 28 February 2013 (13 pages) |
4 October 2013 | Total exemption full accounts made up to 28 February 2013 (13 pages) |
17 June 2013 | Annual return made up to 17 June 2013 no member list (8 pages) |
17 June 2013 | Annual return made up to 17 June 2013 no member list (8 pages) |
15 October 2012 | Termination of appointment of John Minchell as a director (1 page) |
15 October 2012 | Termination of appointment of John Minchell as a director (1 page) |
14 September 2012 | Total exemption full accounts made up to 29 February 2012 (13 pages) |
14 September 2012 | Total exemption full accounts made up to 29 February 2012 (13 pages) |
18 June 2012 | Annual return made up to 17 June 2012 no member list (9 pages) |
18 June 2012 | Annual return made up to 17 June 2012 no member list (9 pages) |
7 December 2011 | Director's details changed for Mr Benjamin Piers Townsend on 7 December 2011 (2 pages) |
7 December 2011 | Director's details changed for Mr Benjamin Piers Townsend on 7 December 2011 (2 pages) |
7 December 2011 | Director's details changed for Mr Benjamin Piers Townsend on 7 December 2011 (2 pages) |
29 September 2011 | Termination of appointment of Glyn Overy as a director (1 page) |
29 September 2011 | Termination of appointment of Glyn Overy as a director (1 page) |
29 September 2011 | Termination of appointment of Michael Towey as a director (1 page) |
29 September 2011 | Termination of appointment of Michael Towey as a director (1 page) |
30 August 2011 | Total exemption full accounts made up to 28 February 2011 (13 pages) |
30 August 2011 | Total exemption full accounts made up to 28 February 2011 (13 pages) |
22 June 2011 | Annual return made up to 17 June 2011 no member list (11 pages) |
22 June 2011 | Annual return made up to 17 June 2011 no member list (11 pages) |
27 July 2010 | Total exemption full accounts made up to 28 February 2010 (13 pages) |
27 July 2010 | Total exemption full accounts made up to 28 February 2010 (13 pages) |
22 June 2010 | Director's details changed for Michael Towey on 16 June 2010 (2 pages) |
22 June 2010 | Register inspection address has been changed (1 page) |
22 June 2010 | Director's details changed for Kevin Bennett on 16 June 2010 (2 pages) |
22 June 2010 | Annual return made up to 17 June 2010 no member list (7 pages) |
22 June 2010 | Director's details changed for Mr Robert John Cantwell on 16 June 2010 (2 pages) |
22 June 2010 | Annual return made up to 17 June 2010 no member list (7 pages) |
22 June 2010 | Director's details changed for Brian Northam Baker on 16 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Kevin Bennett on 16 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Andrew Philip Wainwright on 16 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Brian Northam Baker on 16 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Mr Robert John Cantwell on 16 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Michael Towey on 16 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Andrew Philip Wainwright on 16 June 2010 (2 pages) |
22 June 2010 | Register inspection address has been changed (1 page) |
8 June 2010 | Appointment of Mr Benjamin Piers Townsend as a director (2 pages) |
8 June 2010 | Appointment of Mr Benjamin Piers Townsend as a director (2 pages) |
22 April 2010 | Appointment of Mr John Gordon Minchell as a director (2 pages) |
22 April 2010 | Appointment of Mr John Gordon Minchell as a director (2 pages) |
27 July 2009 | Appointment terminated director lionel morris (1 page) |
27 July 2009 | Appointment terminated director lionel morris (1 page) |
13 July 2009 | Total exemption full accounts made up to 28 February 2009 (13 pages) |
13 July 2009 | Total exemption full accounts made up to 28 February 2009 (13 pages) |
1 July 2009 | Annual return made up to 17/06/09 (4 pages) |
1 July 2009 | Annual return made up to 17/06/09 (4 pages) |
23 February 2009 | Director appointed brian northam baker (1 page) |
23 February 2009 | Director appointed brian northam baker (1 page) |
10 February 2009 | Appointment terminated director john ballany (1 page) |
10 February 2009 | Appointment terminated director john ballany (1 page) |
10 July 2008 | Total exemption full accounts made up to 29 February 2008 (13 pages) |
10 July 2008 | Total exemption full accounts made up to 29 February 2008 (13 pages) |
24 June 2008 | Annual return made up to 17/06/08 (4 pages) |
24 June 2008 | Annual return made up to 17/06/08 (4 pages) |
7 August 2007 | Total exemption full accounts made up to 28 February 2007 (13 pages) |
7 August 2007 | Total exemption full accounts made up to 28 February 2007 (13 pages) |
17 July 2007 | Annual return made up to 17/06/07 (3 pages) |
17 July 2007 | Annual return made up to 17/06/07 (3 pages) |
26 February 2007 | New director appointed (2 pages) |
26 February 2007 | New director appointed (2 pages) |
6 February 2007 | Secretary resigned (1 page) |
6 February 2007 | Secretary resigned (1 page) |
5 February 2007 | New secretary appointed (2 pages) |
5 February 2007 | New secretary appointed (2 pages) |
30 August 2006 | Annual return made up to 17/06/06 (2 pages) |
30 August 2006 | Annual return made up to 17/06/06 (2 pages) |
26 July 2006 | Total exemption full accounts made up to 28 February 2006 (13 pages) |
26 July 2006 | Total exemption full accounts made up to 28 February 2006 (13 pages) |
13 March 2006 | Director resigned (1 page) |
13 March 2006 | Director resigned (1 page) |
29 June 2005 | Annual return made up to 17/06/05
|
29 June 2005 | Annual return made up to 17/06/05
|
18 May 2005 | Total exemption full accounts made up to 28 February 2005 (13 pages) |
18 May 2005 | Total exemption full accounts made up to 28 February 2005 (13 pages) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | Director resigned (1 page) |
11 April 2005 | New director appointed (2 pages) |
11 April 2005 | New director appointed (2 pages) |
6 January 2005 | Total exemption full accounts made up to 29 February 2004 (10 pages) |
6 January 2005 | Total exemption full accounts made up to 29 February 2004 (10 pages) |
17 August 2004 | Annual return made up to 17/06/04
|
17 August 2004 | Annual return made up to 17/06/04
|
17 August 2004 | New director appointed (2 pages) |
17 August 2004 | New director appointed (2 pages) |
29 December 2003 | Total exemption small company accounts made up to 28 February 2003 (3 pages) |
29 December 2003 | Total exemption small company accounts made up to 28 February 2003 (3 pages) |
10 October 2003 | Annual return made up to 17/06/03
|
10 October 2003 | Annual return made up to 17/06/03
|
24 July 2003 | New director appointed (2 pages) |
24 July 2003 | New director appointed (2 pages) |
28 June 2003 | New secretary appointed (2 pages) |
28 June 2003 | New secretary appointed (2 pages) |
22 December 2002 | Total exemption full accounts made up to 28 February 2002 (13 pages) |
22 December 2002 | Total exemption full accounts made up to 28 February 2002 (13 pages) |
1 July 2002 | Annual return made up to 17/06/02
|
1 July 2002 | Annual return made up to 17/06/02
|
8 August 2001 | Total exemption full accounts made up to 28 February 2001 (9 pages) |
8 August 2001 | Total exemption full accounts made up to 28 February 2001 (9 pages) |
11 July 2001 | New director appointed (2 pages) |
11 July 2001 | New director appointed (2 pages) |
4 July 2001 | Secretary resigned (1 page) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | Secretary resigned (1 page) |
4 July 2001 | New secretary appointed (2 pages) |
4 July 2001 | Director resigned (1 page) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | New secretary appointed (2 pages) |
4 July 2001 | Director resigned (1 page) |
4 July 2001 | Annual return made up to 17/06/01
|
4 July 2001 | Annual return made up to 17/06/01
|
25 June 2001 | New director appointed (2 pages) |
25 June 2001 | New secretary appointed;new director appointed (2 pages) |
25 June 2001 | New secretary appointed (2 pages) |
25 June 2001 | New director appointed (2 pages) |
25 June 2001 | New director appointed (2 pages) |
25 June 2001 | New director appointed (2 pages) |
25 June 2001 | New secretary appointed;new director appointed (2 pages) |
25 June 2001 | New secretary appointed (2 pages) |
28 March 2001 | New director appointed (2 pages) |
28 March 2001 | New director appointed (2 pages) |
22 March 2001 | Annual return made up to 17/06/00
|
22 March 2001 | New director appointed (2 pages) |
22 March 2001 | New director appointed (2 pages) |
22 March 2001 | New director appointed (2 pages) |
22 March 2001 | New director appointed (2 pages) |
22 March 2001 | Annual return made up to 17/06/00
|
20 February 2001 | New director appointed (2 pages) |
20 February 2001 | New director appointed (2 pages) |
25 January 2001 | Director resigned (1 page) |
25 January 2001 | Director resigned (1 page) |
25 January 2001 | Director resigned (1 page) |
25 January 2001 | Director resigned (1 page) |
16 January 2001 | New secretary appointed (2 pages) |
16 January 2001 | New secretary appointed (2 pages) |
28 December 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
28 December 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
19 January 2000 | New secretary appointed (2 pages) |
19 January 2000 | New secretary appointed (2 pages) |
9 December 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
9 December 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
22 November 1999 | New director appointed (2 pages) |
22 November 1999 | Secretary resigned (1 page) |
22 November 1999 | New director appointed (2 pages) |
22 November 1999 | Director's particulars changed (1 page) |
22 November 1999 | Director's particulars changed (1 page) |
22 November 1999 | Secretary resigned (1 page) |
7 July 1999 | Annual return made up to 17/06/99
|
7 July 1999 | Annual return made up to 17/06/99
|
5 March 1999 | New director appointed (2 pages) |
5 March 1999 | New director appointed (2 pages) |
8 December 1998 | Full accounts made up to 28 February 1998 (10 pages) |
8 December 1998 | Full accounts made up to 28 February 1998 (10 pages) |
30 November 1998 | Registered office changed on 30/11/98 from: daimler and lanchester house 70A church street gamlingay sandy beds SG19 3JJ (1 page) |
30 November 1998 | Registered office changed on 30/11/98 from: daimler and lanchester house 70A church street gamlingay sandy beds SG19 3JJ (1 page) |
22 October 1998 | New secretary appointed (2 pages) |
22 October 1998 | New secretary appointed (2 pages) |
22 October 1998 | New director appointed (2 pages) |
22 October 1998 | New director appointed (2 pages) |
19 October 1998 | Secretary resigned;director resigned (1 page) |
19 October 1998 | Director resigned (1 page) |
19 October 1998 | Director resigned (1 page) |
19 October 1998 | Director resigned (1 page) |
19 October 1998 | Secretary resigned;director resigned (1 page) |
19 October 1998 | Director resigned (1 page) |
19 December 1997 | Director resigned (1 page) |
19 December 1997 | Director resigned (1 page) |
28 October 1997 | New director appointed (2 pages) |
28 October 1997 | New director appointed (2 pages) |
28 October 1997 | Director resigned (1 page) |
28 October 1997 | Director resigned (1 page) |
22 August 1997 | Full accounts made up to 28 February 1997 (11 pages) |
22 August 1997 | Full accounts made up to 28 February 1997 (11 pages) |
15 July 1997 | Director resigned (1 page) |
15 July 1997 | Director resigned (1 page) |
5 July 1997 | New director appointed (2 pages) |
5 July 1997 | Annual return made up to 17/06/97
|
5 July 1997 | New director appointed (2 pages) |
5 July 1997 | Annual return made up to 17/06/97
|
13 February 1997 | New secretary appointed (2 pages) |
13 February 1997 | Secretary resigned (1 page) |
13 February 1997 | New secretary appointed (2 pages) |
13 February 1997 | Secretary resigned (1 page) |
19 October 1996 | New director appointed (2 pages) |
19 October 1996 | New director appointed (2 pages) |
23 August 1996 | New director appointed (1 page) |
23 August 1996 | Director resigned (2 pages) |
23 August 1996 | New director appointed (1 page) |
23 August 1996 | Director resigned (2 pages) |
23 August 1996 | Director resigned (2 pages) |
23 August 1996 | New director appointed (1 page) |
23 August 1996 | Director resigned (2 pages) |
23 August 1996 | New director appointed (1 page) |
23 August 1996 | Director resigned (2 pages) |
23 August 1996 | New director appointed (1 page) |
23 August 1996 | Full accounts made up to 29 February 1996 (11 pages) |
23 August 1996 | New director appointed (1 page) |
23 August 1996 | Director resigned (2 pages) |
23 August 1996 | Full accounts made up to 29 February 1996 (11 pages) |
11 July 1996 | Annual return made up to 17/06/96
|
11 July 1996 | Annual return made up to 17/06/96
|
4 January 1996 | Director resigned (1 page) |
4 January 1996 | Director resigned (1 page) |
4 January 1996 | Director resigned (1 page) |
4 January 1996 | Director resigned (1 page) |
4 January 1996 | Director resigned (1 page) |
4 January 1996 | Director resigned (1 page) |
29 August 1995 | Full accounts made up to 28 February 1995 (12 pages) |
29 August 1995 | Full accounts made up to 28 February 1995 (12 pages) |
12 July 1995 | Director resigned (2 pages) |
12 July 1995 | Annual return made up to 17/06/95
|
12 July 1995 | Annual return made up to 17/06/95
|
12 July 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (45 pages) |
5 October 1989 | Resolutions
|
24 February 1978 | Incorporation (28 pages) |