Ipswich
Suffolk
IP3 0PD
Director Name | Mr Simon Anthony Glinos |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2015(36 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Parnham Place Rushmere St. Andrew Ipswich IP4 5QW |
Director Name | Mr Anthony David Eversden |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2024(45 years, 7 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Retired |
Country of Residence | England |
Correspondence Address | 6 Church Street Colne Engaine Colchester CO6 2EY |
Secretary Name | Concordia Residential Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 February 2020(41 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months |
Correspondence Address | The Coach House Headgate Colchester CO3 3BT |
Director Name | Wayne Stephen Turtill |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(13 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 25 September 1997) |
Role | Sales Engineer |
Correspondence Address | Flat 14 Chilton Court Belstead Avenue Ipswich Suffolk IP2 8NS |
Director Name | Marjorie Sanders |
---|---|
Date of Birth | December 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(13 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 25 September 1997) |
Role | Retired |
Correspondence Address | Flat 15 Chilton Court Belstead Avenue Ipswich Suffolk IP2 8NS |
Secretary Name | Meryl Skinner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(13 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 12 August 1999) |
Role | Company Director |
Correspondence Address | Flat B Chilton Court Belstead Avenue Ipswich Suffolk IP2 8NS |
Director Name | Meryl Skinner |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1997(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 August 1999) |
Role | Solicitor |
Correspondence Address | Flat B Chilton Court Belstead Avenue Ipswich Suffolk IP2 8NS |
Director Name | Richard Mallett |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1998(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 September 1999) |
Role | Company Director |
Correspondence Address | 19 Lanercost Way Ipswich Suffolk IP2 9DL |
Secretary Name | Peter Tinnion |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1999(21 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 20 February 2000) |
Role | Self Employed |
Correspondence Address | Flat A Chilton Court Belstead Avenue Ipswich Suffolk IP2 8NS |
Director Name | Sheila Angela Sellers |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1999(21 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 10 June 2005) |
Role | Underwriter |
Correspondence Address | 19 Chilton Court Belstead Avenue Ipswich Suffolk IP2 8NS |
Director Name | Michael Allen Smith |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2000(21 years, 8 months after company formation) |
Appointment Duration | 8 years (resigned 31 March 2008) |
Role | Video Publication |
Correspondence Address | 14 Chilton Court Belstead Avenue Ipswich Suffolk IP2 8NS |
Director Name | Brian Clark |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2000(21 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 February 2003) |
Role | Leisure Management |
Correspondence Address | Flat B Chilton Court Belstead Avenue Ipswich Suffolk IP2 8NS |
Secretary Name | Brian Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2000(21 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 February 2003) |
Role | Leisure Management |
Correspondence Address | Flat B Chilton Court Belstead Avenue Ipswich Suffolk IP2 8NS |
Director Name | Janice Catherine Wopling |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2003(24 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 12 February 2004) |
Role | Company Director |
Correspondence Address | Norton House Gages Road, Belchamp St. Paul Sudbury Suffolk CO10 7BT |
Secretary Name | Michael Allen Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2003(24 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | 14 Chilton Court Belstead Avenue Ipswich Suffolk IP2 8NS |
Director Name | Mr Keith Douglas Woodcock |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2004(25 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 21 May 2012) |
Role | Print Finishing |
Country of Residence | United Kingdom |
Correspondence Address | 16 Chilton Court Belstead Avenue Ipswich Suffolk IP2 8NS |
Director Name | Mr Stephen Joseph Moss |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(27 years, 9 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 08 July 2017) |
Role | Refuse Collector |
Country of Residence | United Kingdom |
Correspondence Address | Flat B Chilton Court Belstead Avenue Ipswich Suffolk IP2 8NS |
Secretary Name | Stephen Joseph Moss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(29 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 April 2011) |
Role | Company Director |
Correspondence Address | 19 Chilton Court Belstead Avenue Ipswich Suffolk IP2 8NS |
Director Name | Mr Gary Dean Murton |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2009(30 years, 8 months after company formation) |
Appointment Duration | 8 years (resigned 13 April 2017) |
Role | Coach Driver |
Country of Residence | United Kingdom |
Correspondence Address | Chilton Court Belstead Avenue Ipswich Suffolk IP2 8NS |
Secretary Name | Mr Christopher Roper |
---|---|
Status | Resigned |
Appointed | 14 April 2011(32 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 May 2012) |
Role | Company Director |
Correspondence Address | Flat B Chilton Court Belstead Avenue Ipswich Suffolk IP2 8NS |
Secretary Name | Mr Stephen Joseph Moss |
---|---|
Status | Resigned |
Appointed | 21 May 2012(33 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 08 July 2017) |
Role | Company Director |
Correspondence Address | 19 Chilton Court Belstead Avenue Ipswich Suffolk IP2 8NS |
Secretary Name | Mr Christopher Bell |
---|---|
Status | Resigned |
Appointed | 01 November 2017(39 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 December 2019) |
Role | Company Director |
Correspondence Address | Flat A Chilton Court Belstead Avenue Ipswich IP2 8NS |
Registered Address | The Coach House Headgate Colchester CO3 3BT |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | Over 100 other UK companies use this postal address |
14 at £1 | B. Raci 7.00% Ordinary |
---|---|
14 at £1 | C. Bell 7.00% Ordinary |
14 at £1 | Miss A. Grover 7.00% Ordinary |
14 at £1 | Mr Gary Dean Murton 7.00% Ordinary |
14 at £1 | Mr K. Woodcock 7.00% Ordinary |
14 at £1 | Mr M. Smith 7.00% Ordinary |
14 at £1 | Mr Stephen Moss 7.00% Ordinary |
14 at £1 | Richard Rivans 7.00% Ordinary |
11 at £1 | B. Wayne 5.50% Ordinary |
11 at £1 | Bates Properties 5.50% Ordinary |
11 at £1 | Freston Properties LTD 5.50% Ordinary |
11 at £1 | Miss Samantha Staples-smith 5.50% Ordinary |
11 at £1 | Mr Graham Chaplin 5.50% Ordinary |
11 at £1 | Mr M.j. Ginsburgh 5.50% Ordinary |
11 at £1 | Mrs S. Glinos & Mr S. Glinos 5.50% Ordinary |
11 at £1 | Parmicro LTD 5.50% Ordinary |
Year | 2014 |
---|---|
Turnover | £6,692 |
Net Worth | £9,868 |
Cash | £10,018 |
Current Liabilities | £610 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 20 April 2024 (1 week, 2 days ago) |
---|---|
Next Return Due | 4 May 2025 (1 year from now) |
21 April 2020 | Confirmation statement made on 20 April 2020 with updates (5 pages) |
---|---|
13 February 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
12 February 2020 | Appointment of Concordia Residential Limited as a secretary on 4 February 2020 (2 pages) |
6 February 2020 | Registered office address changed from 91a Cliff Lane Ipswich IP3 0PD England to The Coach House Headgate Colchester CO3 3BT on 6 February 2020 (1 page) |
24 December 2019 | Registered office address changed from Flat a Chilton Court Belstead Avenue Ipswich IP2 8NS England to 91a Cliff Lane Ipswich IP3 0PD on 24 December 2019 (1 page) |
24 December 2019 | Notification of Robert Stephen Chamberlain as a person with significant control on 24 December 2019 (2 pages) |
7 December 2019 | Termination of appointment of Christopher Bell as a secretary on 7 December 2019 (1 page) |
7 December 2019 | Cessation of Steven Joseph Moss as a person with significant control on 7 December 2019 (1 page) |
2 August 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
20 April 2019 | Confirmation statement made on 20 April 2019 with updates (5 pages) |
20 April 2018 | Notification of Steven Joseph Moss as a person with significant control on 9 April 2018 (2 pages) |
20 April 2018 | Confirmation statement made on 9 April 2018 with no updates (3 pages) |
19 April 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
11 April 2018 | Cessation of Robert Stephen Chamberlain as a person with significant control on 9 April 2018 (1 page) |
9 November 2017 | Appointment of Mr Christopher Bell as a secretary on 1 November 2017 (2 pages) |
9 November 2017 | Appointment of Mr Christopher Bell as a secretary on 1 November 2017 (2 pages) |
8 November 2017 | Registered office address changed from 19 Chilton Court Belstead Avenue Ipswich Suffolk IP2 8NS to Flat a Chilton Court Belstead Avenue Ipswich IP2 8NS on 8 November 2017 (1 page) |
8 November 2017 | Registered office address changed from 19 Chilton Court Belstead Avenue Ipswich Suffolk IP2 8NS to Flat a Chilton Court Belstead Avenue Ipswich IP2 8NS on 8 November 2017 (1 page) |
28 July 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
28 July 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
8 July 2017 | Termination of appointment of Stephen Joseph Moss as a director on 8 July 2017 (1 page) |
8 July 2017 | Termination of appointment of Stephen Joseph Moss as a secretary on 8 July 2017 (1 page) |
8 July 2017 | Termination of appointment of Stephen Joseph Moss as a director on 8 July 2017 (1 page) |
8 July 2017 | Termination of appointment of Stephen Joseph Moss as a secretary on 8 July 2017 (1 page) |
26 April 2017 | Confirmation statement made on 9 April 2017 with updates (7 pages) |
26 April 2017 | Termination of appointment of Gary Dean Murton as a director on 13 April 2017 (1 page) |
26 April 2017 | Termination of appointment of Gary Dean Murton as a director on 13 April 2017 (1 page) |
26 April 2017 | Confirmation statement made on 9 April 2017 with updates (7 pages) |
30 September 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
30 September 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
13 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
23 June 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
23 June 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
17 June 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Appointment of Mr Simon Anthony Glinos as a director on 1 June 2015 (2 pages) |
17 June 2015 | Appointment of Mr Simon Anthony Glinos as a director on 1 June 2015 (2 pages) |
17 June 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Appointment of Mr Simon Anthony Glinos as a director on 1 June 2015 (2 pages) |
17 June 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
12 May 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
12 May 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
19 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-19
|
19 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-19
|
19 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-19
|
23 July 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (7 pages) |
23 July 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (7 pages) |
23 July 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (7 pages) |
30 April 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
30 April 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
26 July 2012 | Termination of appointment of Keith Douglas Woodcock as a director on 21 May 2012 (1 page) |
26 July 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (8 pages) |
26 July 2012 | Termination of appointment of Christopher Roper as a secretary on 21 May 2012 (1 page) |
26 July 2012 | Appointment of Mr Stephen John Moss as a secretary on 21 May 2012 (1 page) |
26 July 2012 | Termination of appointment of Keith Douglas Woodcock as a director on 21 May 2012 (1 page) |
26 July 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (8 pages) |
26 July 2012 | Secretary's details changed for Mr Stephen John Moss on 21 May 2012 (1 page) |
26 July 2012 | Secretary's details changed for Mr Stephen John Moss on 21 May 2012 (1 page) |
26 July 2012 | Termination of appointment of Christopher Roper as a secretary on 21 May 2012 (1 page) |
26 July 2012 | Appointment of Mr Stephen John Moss as a secretary on 21 May 2012 (1 page) |
26 July 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (8 pages) |
25 July 2012 | Termination of appointment of Christopher Roper as a secretary on 21 May 2012 (1 page) |
25 July 2012 | Termination of appointment of Keith Douglas Woodcock as a director on 21 May 2012 (1 page) |
25 July 2012 | Registered office address changed from Flat B Chilton Court Belstead Avenue Ipswich Suffolk IP2 8NS United Kingdom on 25 July 2012 (1 page) |
25 July 2012 | Termination of appointment of Keith Douglas Woodcock as a director on 21 May 2012 (1 page) |
25 July 2012 | Termination of appointment of Christopher Roper as a secretary on 21 May 2012 (1 page) |
25 July 2012 | Registered office address changed from Flat B Chilton Court Belstead Avenue Ipswich Suffolk IP2 8NS United Kingdom on 25 July 2012 (1 page) |
12 June 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
12 June 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
15 March 2012 | Registered office address changed from 19 Chilton Court Belstead Avenue Ipswich Suffolk IP2 8NS on 15 March 2012 (1 page) |
15 March 2012 | Annual return made up to 9 April 2011 with a full list of shareholders (8 pages) |
15 March 2012 | Termination of appointment of Stephen Joseph Moss as a secretary on 14 April 2011 (1 page) |
15 March 2012 | Registered office address changed from 19 Chilton Court Belstead Avenue Ipswich Suffolk IP2 8NS on 15 March 2012 (1 page) |
15 March 2012 | Annual return made up to 9 April 2011 with a full list of shareholders (8 pages) |
15 March 2012 | Termination of appointment of Stephen Joseph Moss as a secretary on 14 April 2011 (1 page) |
15 March 2012 | Annual return made up to 9 April 2011 with a full list of shareholders (8 pages) |
5 August 2011 | Appointment of Mr Christopher Roper as a secretary (2 pages) |
5 August 2011 | Appointment of Mr Christopher Roper as a secretary (2 pages) |
19 July 2011 | Director's details changed for Mr Stephen Joseph Moss on 14 April 2011 (2 pages) |
19 July 2011 | Director's details changed for Mr Stephen Joseph Moss on 14 April 2011 (2 pages) |
12 May 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
12 May 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
27 April 2011 | Termination of appointment of Stephen Moss as a secretary (1 page) |
27 April 2011 | Termination of appointment of Stephen Moss as a secretary (1 page) |
13 May 2010 | Director's details changed for Keith Douglas Woodcock on 9 April 2010 (2 pages) |
13 May 2010 | Director's details changed for Stephen Joseph Moss on 9 April 2010 (2 pages) |
13 May 2010 | Director's details changed for Gary Dean Murton on 9 April 2010 (2 pages) |
13 May 2010 | Director's details changed for Gary Dean Murton on 9 April 2010 (2 pages) |
13 May 2010 | Director's details changed for Keith Douglas Woodcock on 9 April 2010 (2 pages) |
13 May 2010 | Director's details changed for Stephen Joseph Moss on 9 April 2010 (2 pages) |
13 May 2010 | Director's details changed for Stephen Joseph Moss on 9 April 2010 (2 pages) |
13 May 2010 | Director's details changed for Robert Stephen Chamberlain on 9 April 2010 (2 pages) |
13 May 2010 | Director's details changed for Robert Stephen Chamberlain on 9 April 2010 (2 pages) |
13 May 2010 | Director's details changed for Gary Dean Murton on 9 April 2010 (2 pages) |
13 May 2010 | Director's details changed for Robert Stephen Chamberlain on 9 April 2010 (2 pages) |
13 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (11 pages) |
13 May 2010 | Director's details changed for Keith Douglas Woodcock on 9 April 2010 (2 pages) |
13 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (11 pages) |
13 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (11 pages) |
7 April 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
7 April 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
3 June 2009 | Return made up to 09/04/09; full list of members (9 pages) |
3 June 2009 | Registered office changed on 03/06/2009 from 14 chilton court belstead avenue ipswich suffolk IP2 8NS (1 page) |
3 June 2009 | Registered office changed on 03/06/2009 from 14 chilton court belstead avenue ipswich suffolk IP2 8NS (1 page) |
3 June 2009 | Return made up to 09/04/09; full list of members (9 pages) |
2 May 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
2 May 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
8 April 2009 | Director appointed gary dean murton (2 pages) |
8 April 2009 | Director appointed gary dean murton (2 pages) |
11 July 2008 | Return made up to 09/04/08; full list of members (9 pages) |
11 July 2008 | Return made up to 09/04/08; full list of members (9 pages) |
22 May 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
22 May 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
9 May 2008 | Secretary appointed stephen joseph moss (2 pages) |
9 May 2008 | Secretary appointed stephen joseph moss (2 pages) |
1 April 2008 | Appointment terminated director and secretary michael smith (1 page) |
1 April 2008 | Appointment terminated director and secretary michael smith (1 page) |
10 July 2007 | Return made up to 09/04/07; change of members (8 pages) |
10 July 2007 | Return made up to 09/04/07; change of members (8 pages) |
5 July 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
5 July 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
10 July 2006 | New director appointed (2 pages) |
10 July 2006 | New director appointed (2 pages) |
20 April 2006 | Return made up to 09/04/06; full list of members (14 pages) |
20 April 2006 | Return made up to 09/04/06; full list of members (14 pages) |
23 March 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
23 March 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
25 October 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
25 October 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | Director resigned (1 page) |
22 April 2005 | Return made up to 09/04/05; change of members (8 pages) |
22 April 2005 | Return made up to 09/04/05; change of members (8 pages) |
8 June 2004 | Amended accounts made up to 31 December 2003 (10 pages) |
8 June 2004 | Amended accounts made up to 31 December 2003 (10 pages) |
22 April 2004 | Return made up to 09/04/04; change of members (8 pages) |
22 April 2004 | Return made up to 09/04/04; change of members (8 pages) |
16 April 2004 | New director appointed (2 pages) |
16 April 2004 | New director appointed (2 pages) |
16 April 2004 | Director resigned (1 page) |
16 April 2004 | Director resigned (1 page) |
14 February 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
14 February 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
10 October 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
10 October 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
9 July 2003 | Secretary resigned;director resigned (1 page) |
9 July 2003 | Return made up to 09/04/03; full list of members
|
9 July 2003 | New secretary appointed (2 pages) |
9 July 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
9 July 2003 | New secretary appointed (2 pages) |
9 July 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
9 July 2003 | Return made up to 09/04/03; full list of members
|
9 July 2003 | Secretary resigned;director resigned (1 page) |
8 June 2003 | New director appointed (2 pages) |
8 June 2003 | New director appointed (2 pages) |
27 October 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
27 October 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
23 September 2002 | Return made up to 09/04/02; full list of members (13 pages) |
23 September 2002 | Return made up to 09/04/01; full list of members (13 pages) |
23 September 2002 | Return made up to 09/04/01; full list of members (13 pages) |
23 September 2002 | Return made up to 09/04/02; full list of members (13 pages) |
1 June 2001 | Director resigned (1 page) |
1 June 2001 | Director resigned (1 page) |
30 March 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
30 March 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
2 June 2000 | New director appointed (2 pages) |
2 June 2000 | New director appointed (2 pages) |
19 May 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
19 May 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
29 March 2000 | New director appointed (2 pages) |
29 March 2000 | New secretary appointed;new director appointed (2 pages) |
29 March 2000 | New secretary appointed;new director appointed (2 pages) |
29 March 2000 | New director appointed (2 pages) |
29 March 2000 | New director appointed (2 pages) |
29 March 2000 | Registered office changed on 29/03/00 from: flat a chilton court belstead avenue ipswich suffolk IP2 8NS (1 page) |
29 March 2000 | Secretary resigned (1 page) |
29 March 2000 | Secretary resigned (1 page) |
29 March 2000 | Registered office changed on 29/03/00 from: flat a chilton court belstead avenue ipswich suffolk IP2 8NS (1 page) |
29 March 2000 | New director appointed (2 pages) |
28 September 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
28 September 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
24 September 1999 | New director appointed (2 pages) |
24 September 1999 | Director resigned (1 page) |
24 September 1999 | New director appointed (2 pages) |
24 September 1999 | Director resigned (1 page) |
2 September 1999 | Secretary resigned (1 page) |
2 September 1999 | Registered office changed on 02/09/99 from: flat b chilton court belstead avenue ipswich suffolk IP2 8NS (1 page) |
2 September 1999 | New secretary appointed (2 pages) |
2 September 1999 | Secretary resigned (1 page) |
2 September 1999 | Registered office changed on 02/09/99 from: flat b chilton court belstead avenue ipswich suffolk IP2 8NS (1 page) |
2 September 1999 | New secretary appointed (2 pages) |
11 May 1999 | Return made up to 09/04/99; no change of members (4 pages) |
11 May 1999 | New director appointed (2 pages) |
11 May 1999 | New director appointed (2 pages) |
11 May 1999 | Return made up to 09/04/99; no change of members (4 pages) |
30 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
30 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
31 May 1998 | New director appointed (2 pages) |
31 May 1998 | New director appointed (2 pages) |
11 May 1998 | Return made up to 09/04/98; full list of members
|
11 May 1998 | Return made up to 09/04/98; full list of members
|
7 November 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
7 November 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
16 May 1997 | Return made up to 09/04/97; no change of members (4 pages) |
16 May 1997 | Return made up to 09/04/97; no change of members (4 pages) |
16 October 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
16 October 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
19 April 1996 | Return made up to 09/04/96; no change of members (4 pages) |
19 April 1996 | Return made up to 09/04/96; no change of members (4 pages) |
3 November 1995 | Accounts for a small company made up to 31 December 1994 (3 pages) |
3 November 1995 | Accounts for a small company made up to 31 December 1994 (3 pages) |
30 April 1995 | Return made up to 09/04/95; full list of members (6 pages) |
30 April 1995 | Return made up to 09/04/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |
2 April 1979 | Memorandum and Articles of Association (16 pages) |
27 July 1978 | Incorporation (15 pages) |