Ardleigh
Colchester
CO7 7PQ
Director Name | Mr David Roderick Abraham |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 1999(20 years, 11 months after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glenhome 142 Southwell Road East Rainworth Nottinghamshire NG21 0EH |
Secretary Name | Miss Lynda Jane Chase Gardener |
---|---|
Status | Current |
Appointed | 01 October 2009(30 years, 9 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Company Director |
Correspondence Address | Redbury Farm Colchester Road Ardleigh Colchester CO7 7PQ |
Director Name | Mr Alan Ball |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 09 May 1996) |
Role | Company Director |
Correspondence Address | 12 Rosebank Lymm Cheshire WA13 0JH |
Director Name | Geoffrey Mason Wood |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(12 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 08 May 1997) |
Role | Company Director |
Correspondence Address | Four Winds Neachley Shifnal Salop TF11 8PH |
Director Name | Mr John Anthony Beaumont Williams |
---|---|
Date of Birth | October 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(12 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 10 September 1999) |
Role | Company Director |
Correspondence Address | Dolfor Sandy Lane Wildmoor Bromsgrove Worcestershire B61 0QR |
Director Name | Mr Terence Richard Cann |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 May 1993) |
Role | Company Director |
Correspondence Address | 11 Shelley Road High Wycombe Bucks HP11 2LP |
Director Name | Mr Michael Harry Wilson Cannon |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(12 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 07 June 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Rectory The Green Brailsford Derby DE6 3BX |
Director Name | Mr Christopher Norman Kemp Tizard |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(12 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 19 May 1992) |
Role | Company Director |
Correspondence Address | 29 Woodlands Lane Quarndon Derby Derbyshire DE22 5JU |
Director Name | Ian George Kerr |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(12 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 May 1995) |
Role | Company Director |
Correspondence Address | Davenport House Davenport Congleton Cheshire CW12 4ST |
Secretary Name | Mr Maxwell Faulkner Adcock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 March 1993) |
Role | Company Director |
Correspondence Address | 5 Bowers Croft Leamington Spa Warwickshire CV32 6QJ |
Secretary Name | Geoffrey Mason Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1993(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 May 1994) |
Role | Company Director |
Correspondence Address | Four Winds Neachley Shifnal Salop TF11 8PH |
Director Name | Colin Maurice Arnold White |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1993(14 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 09 May 1996) |
Role | Company Director |
Correspondence Address | Pantiles Dudswell Lane Northchurch Berkhamsted Herts HP4 3TQ |
Director Name | Peter John Bramley |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1994(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 February 1998) |
Role | Commercial Manager |
Correspondence Address | 31 Evering Avenue Poole Dorset BH12 4JF |
Secretary Name | Colin David Selley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1994(15 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 07 May 1998) |
Role | Secretary |
Correspondence Address | Chadlington Cottage Main Street Ashby Parva Leicester LE17 5HS |
Director Name | John Christopher Hague |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1994(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 May 1996) |
Role | Company Director |
Correspondence Address | Gains House The Green Green Hammerton York North Yorkshire YO26 8BQ |
Director Name | Eifion Thomas |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1995(16 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 10 February 2000) |
Role | Company Director |
Correspondence Address | 64 Henshall Hall Drive Congleton Cheshire CW12 3TY |
Director Name | Edward John Wyatt |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1996(17 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 22 June 2004) |
Role | Divisional Manager |
Correspondence Address | 1 Broomhill Bank Cannock Staffordshire WS11 5UA |
Director Name | Clive Cadwgan James |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1997(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 December 1999) |
Role | Managing Director |
Correspondence Address | Hillcote Cottage 1 Jeffrey Lane Bradwell Sheffield S33 9JE |
Director Name | Mr Roderick Hughes Walker |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1997(18 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 22 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Leafield The Ridgeway Heswall Wirral Merseyside CH60 8NB Wales |
Secretary Name | Dr John Norman Stafford Sibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1998(19 years, 4 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 01 October 2009) |
Role | Company Director |
Correspondence Address | Leagarth Barn Hilton Appleby In Westmorland CA16 6LU |
Director Name | Maxine Dibb |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1999(20 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 22 May 2000) |
Role | Sales Manager |
Correspondence Address | 28 Chantry Close Huncote Leicester Leicestershire LE9 3AE |
Director Name | Mr John Allan Beaumont Williams |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1999(20 years, 11 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 01 October 2009) |
Role | Quarrying |
Country of Residence | United Kingdom |
Correspondence Address | Wildmoor Farm House Third Road Wildmoor Bromsgrove Worcestershire B61 0BT |
Director Name | Nicholas Henry Aldous Wood |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1999(20 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 23 September 2005) |
Role | Company Director |
Correspondence Address | 44 Whitmore Road Westlands Newcastle-Under-Lyme Staffordshire ST5 3LX |
Director Name | Wilson Dyet Brown |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2000(21 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 04 July 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22 Dollarbeg Park Dollar Clackmannanshire FK14 7LJ Scotland |
Director Name | Michael Dominic Slattery |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2004(25 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 12 June 2008) |
Role | Company Director |
Correspondence Address | Barnsdale Cottage Main Street Westow York YO60 7NE |
Director Name | Philip Hughes Walker |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2004(25 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 September 2007) |
Role | Company Director |
Correspondence Address | Rosemere House The Circle Mereside Road Knutsford Cheshire WA16 6QY |
Director Name | Rhys Owen Buckley |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2005(26 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 October 2009) |
Role | Sales Manager |
Correspondence Address | 24 Teasel Drive Ely Cambridgeshire CB6 3WJ |
Director Name | Gary Stringer |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2006(27 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 October 2009) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 12 De Havilland Drive Yarnfield Stone Staffordshire ST15 0SX |
Director Name | Roderick Hughes Walker |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2007(28 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 01 October 2009) |
Role | Company Director |
Correspondence Address | Leafield The Ridgeway Heswall Wirral Merseyside CH60 8NB Wales |
Director Name | Mr Colin Ronald Parke |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2008(29 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 October 2009) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 23 Tyers Close Thurlaston Leicester Leicestershire LE9 7TW |
Registered Address | Redbury Farm Colchester Road Ardleigh Colchester CO7 7PQ |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Ardleigh |
Ward | Ardleigh and Little Bromley |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 2 April 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 16 April 2025 (11 months, 3 weeks from now) |
24 May 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
14 April 2023 | Confirmation statement made on 14 April 2023 with no updates (3 pages) |
8 July 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
27 April 2022 | Confirmation statement made on 14 April 2022 with no updates (3 pages) |
11 August 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
28 April 2021 | Confirmation statement made on 14 April 2021 with no updates (3 pages) |
14 April 2021 | Director's details changed for Miss Lynda Jane Chase Gardener on 14 April 2021 (2 pages) |
17 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
1 May 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
9 July 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
21 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
12 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
22 May 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
23 May 2017 | Confirmation statement made on 16 May 2017 with updates (4 pages) |
23 May 2017 | Secretary's details changed for Miss Lynda Jane Chase Gardener on 1 January 2017 (1 page) |
23 May 2017 | Director's details changed for Miss Lynda Jane Chase Gardener on 1 January 2017 (2 pages) |
23 May 2017 | Registered office address changed from Redbury Barn Colchester Road Ardleigh Essex CO7 7PQ to Redbury Farm Colchester Road Ardleigh Colchester CO7 7PQ on 23 May 2017 (1 page) |
23 May 2017 | Confirmation statement made on 16 May 2017 with updates (4 pages) |
23 May 2017 | Secretary's details changed for Miss Lynda Jane Chase Gardener on 1 January 2017 (1 page) |
23 May 2017 | Registered office address changed from Redbury Barn Colchester Road Ardleigh Essex CO7 7PQ to Redbury Farm Colchester Road Ardleigh Colchester CO7 7PQ on 23 May 2017 (1 page) |
23 May 2017 | Director's details changed for Miss Lynda Jane Chase Gardener on 1 January 2017 (2 pages) |
20 July 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
20 July 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
24 May 2016 | Annual return made up to 16 May 2016 no member list (3 pages) |
24 May 2016 | Annual return made up to 16 May 2016 no member list (3 pages) |
2 October 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
2 October 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
3 June 2015 | Annual return made up to 16 May 2015 no member list (3 pages) |
3 June 2015 | Annual return made up to 16 May 2015 no member list (3 pages) |
15 September 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
15 September 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
28 May 2014 | Annual return made up to 16 May 2014 no member list (3 pages) |
28 May 2014 | Annual return made up to 16 May 2014 no member list (3 pages) |
19 July 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
19 July 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
4 June 2013 | Annual return made up to 16 May 2013 no member list (3 pages) |
4 June 2013 | Annual return made up to 16 May 2013 no member list (3 pages) |
26 June 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
26 June 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
28 May 2012 | Annual return made up to 16 May 2012 no member list (3 pages) |
28 May 2012 | Annual return made up to 16 May 2012 no member list (3 pages) |
3 August 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
3 August 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
17 May 2011 | Annual return made up to 16 May 2011 no member list (3 pages) |
17 May 2011 | Annual return made up to 16 May 2011 no member list (3 pages) |
17 May 2011 | Director's details changed for Miss Lynda Jane Chase Gardener on 1 January 2011 (2 pages) |
17 May 2011 | Director's details changed for Miss Lynda Jane Chase Gardener on 1 January 2011 (2 pages) |
2 October 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
2 October 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
12 August 2010 | Appointment of Miss Lynda Jane Chase Gardener as a secretary (1 page) |
12 August 2010 | Termination of appointment of Gary Stringer as a director (1 page) |
12 August 2010 | Termination of appointment of Rhys Buckley as a director (1 page) |
12 August 2010 | Termination of appointment of Rhys Buckley as a director (1 page) |
12 August 2010 | Registered office address changed from Wards Court, 203 Ecclesall Road Sheffield South Yorkshire S11 8HW on 12 August 2010 (1 page) |
12 August 2010 | Termination of appointment of Colin Parke as a director (1 page) |
12 August 2010 | Termination of appointment of John Sibson as a secretary (1 page) |
12 August 2010 | Director's details changed for David Roderick Abraham on 1 October 2009 (2 pages) |
12 August 2010 | Termination of appointment of Roderick Walker as a director (1 page) |
12 August 2010 | Appointment of Miss Lynda Jane Chase Gardener as a secretary (1 page) |
12 August 2010 | Termination of appointment of John Sibson as a secretary (1 page) |
12 August 2010 | Termination of appointment of Roderick Walker as a director (1 page) |
12 August 2010 | Termination of appointment of Colin Parke as a director (1 page) |
12 August 2010 | Termination of appointment of John Williams as a director (1 page) |
12 August 2010 | Annual return made up to 16 May 2010 no member list (3 pages) |
12 August 2010 | Director's details changed for David Roderick Abraham on 1 October 2009 (2 pages) |
12 August 2010 | Annual return made up to 16 May 2010 no member list (3 pages) |
12 August 2010 | Termination of appointment of John Williams as a director (1 page) |
12 August 2010 | Director's details changed for David Roderick Abraham on 1 October 2009 (2 pages) |
12 August 2010 | Registered office address changed from Wards Court, 203 Ecclesall Road Sheffield South Yorkshire S11 8HW on 12 August 2010 (1 page) |
12 August 2010 | Termination of appointment of Gary Stringer as a director (1 page) |
9 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
9 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
3 August 2009 | Annual return made up to 16/05/09 (4 pages) |
3 August 2009 | Annual return made up to 16/05/09 (4 pages) |
29 July 2009 | Director appointed mr colin ronald parke (1 page) |
29 July 2009 | Director appointed mr colin ronald parke (1 page) |
6 April 2009 | Director appointed roderick hughes walker (2 pages) |
6 April 2009 | Annual return made up to 16/05/08 (4 pages) |
6 April 2009 | Director appointed roderick hughes walker (2 pages) |
6 April 2009 | Annual return made up to 16/05/08 (4 pages) |
6 April 2009 | Appointment terminated director philip walker (1 page) |
6 April 2009 | Appointment terminated director philip walker (1 page) |
6 April 2009 | Appointment terminated director michael slattery (1 page) |
6 April 2009 | Appointment terminated director michael slattery (1 page) |
11 March 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
11 March 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
10 March 2009 | Director's change of particulars / lynda chase thompson / 12/02/2009 (1 page) |
10 March 2009 | Director's change of particulars / lynda chase thompson / 12/02/2009 (1 page) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
18 September 2007 | Annual return made up to 16/05/07 (2 pages) |
18 September 2007 | Annual return made up to 16/05/07 (2 pages) |
14 September 2007 | Annual return made up to 16/05/06 (2 pages) |
14 September 2007 | Annual return made up to 16/05/06 (2 pages) |
31 August 2007 | New director appointed (1 page) |
31 August 2007 | New director appointed (1 page) |
21 June 2007 | Director resigned (1 page) |
21 June 2007 | New director appointed (1 page) |
21 June 2007 | Annual return made up to 16/05/05 (2 pages) |
21 June 2007 | Director resigned (1 page) |
21 June 2007 | Director resigned (1 page) |
21 June 2007 | Director resigned (1 page) |
21 June 2007 | Annual return made up to 16/05/05 (2 pages) |
21 June 2007 | New director appointed (1 page) |
20 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
19 September 2006 | Registered office changed on 19/09/06 from: 59 wostenholm road sheffield south yorkshire S7 1LE (1 page) |
19 September 2006 | Registered office changed on 19/09/06 from: 59 wostenholm road sheffield south yorkshire S7 1LE (1 page) |
26 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
26 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
8 September 2005 | New director appointed (1 page) |
8 September 2005 | New director appointed (1 page) |
8 September 2005 | New director appointed (1 page) |
8 September 2005 | New director appointed (1 page) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | Director resigned (1 page) |
27 August 2004 | Annual return made up to 16/05/04 (6 pages) |
27 August 2004 | Annual return made up to 16/05/04 (6 pages) |
25 June 2004 | Total exemption small company accounts made up to 31 December 2003 (10 pages) |
25 June 2004 | Total exemption small company accounts made up to 31 December 2003 (10 pages) |
30 July 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
30 July 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
9 July 2003 | Annual return made up to 16/05/03 (6 pages) |
9 July 2003 | Annual return made up to 16/05/03 (6 pages) |
2 July 2002 | Annual return made up to 16/05/02 (6 pages) |
2 July 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
2 July 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
2 July 2002 | Annual return made up to 16/05/02 (6 pages) |
1 November 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
1 November 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
18 July 2001 | Secretary's particulars changed (1 page) |
18 July 2001 | Secretary's particulars changed (1 page) |
19 June 2001 | Annual return made up to 16/05/01
|
19 June 2001 | Annual return made up to 16/05/01
|
31 May 2001 | Registered office changed on 31/05/01 from: 19 warwick st rugby warwickshire CV21 3DH (1 page) |
31 May 2001 | Registered office changed on 31/05/01 from: 19 warwick st rugby warwickshire CV21 3DH (1 page) |
2 October 2000 | Memorandum and Articles of Association (22 pages) |
2 October 2000 | Memorandum and Articles of Association (22 pages) |
26 September 2000 | Resolutions
|
26 September 2000 | Resolutions
|
14 September 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
14 September 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | Director resigned (1 page) |
24 May 2000 | Annual return made up to 16/05/00 (5 pages) |
24 May 2000 | Annual return made up to 16/05/00 (5 pages) |
29 March 2000 | New director appointed (2 pages) |
29 March 2000 | New director appointed (2 pages) |
22 March 2000 | New director appointed (2 pages) |
22 March 2000 | New director appointed (2 pages) |
22 March 2000 | New director appointed (2 pages) |
22 March 2000 | New director appointed (2 pages) |
22 March 2000 | New director appointed (2 pages) |
22 March 2000 | Director resigned (1 page) |
22 March 2000 | Director resigned (1 page) |
22 March 2000 | New director appointed (2 pages) |
22 March 2000 | Director resigned (1 page) |
22 March 2000 | Director resigned (1 page) |
22 March 2000 | New director appointed (2 pages) |
22 March 2000 | Director resigned (1 page) |
22 March 2000 | Director resigned (1 page) |
22 March 2000 | New director appointed (2 pages) |
22 March 2000 | Director resigned (1 page) |
22 March 2000 | Director resigned (1 page) |
5 November 1999 | Resolutions
|
5 November 1999 | Resolutions
|
7 September 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
7 September 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
26 May 1999 | Annual return made up to 16/05/99 (6 pages) |
26 May 1999 | Annual return made up to 16/05/99 (6 pages) |
1 June 1998 | Annual return made up to 16/05/98
|
1 June 1998 | New secretary appointed (2 pages) |
1 June 1998 | Secretary resigned (1 page) |
1 June 1998 | Annual return made up to 16/05/98
|
1 June 1998 | New secretary appointed (2 pages) |
1 June 1998 | Secretary resigned (1 page) |
18 May 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
18 May 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
15 July 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
15 July 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
8 June 1997 | New director appointed (3 pages) |
8 June 1997 | New director appointed (3 pages) |
29 May 1997 | Annual return made up to 16/05/97
|
29 May 1997 | New director appointed (2 pages) |
29 May 1997 | New director appointed (2 pages) |
29 May 1997 | Annual return made up to 16/05/97
|
25 June 1996 | New director appointed (2 pages) |
25 June 1996 | New director appointed (2 pages) |
25 June 1996 | New director appointed (2 pages) |
25 June 1996 | Annual return made up to 16/05/96
|
25 June 1996 | Annual return made up to 16/05/96
|
25 June 1996 | New director appointed (2 pages) |
16 May 1996 | Full accounts made up to 31 December 1995 (8 pages) |
16 May 1996 | Full accounts made up to 31 December 1995 (8 pages) |
31 May 1995 | New director appointed (2 pages) |
31 May 1995 | New director appointed (2 pages) |
31 May 1995 | Annual return made up to 16/05/95
|
31 May 1995 | Annual return made up to 16/05/95
|
24 April 1995 | New director appointed (2 pages) |
24 April 1995 | New director appointed (2 pages) |