Sudbury
Suffolk
CO10 7GB
Director Name | Miss Amanda Rainbird |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2011(31 years, 9 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Office Admin |
Country of Residence | England |
Correspondence Address | C/0 Blockmanagement Uk 5 Stour Valley Business Cen Sudbury Suffolk CO10 7GB |
Director Name | Carol Anne Blake |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2017(37 years, 6 months after company formation) |
Appointment Duration | 7 years |
Role | Accounts Clerk |
Country of Residence | United Kingdom |
Correspondence Address | 55 Thamesdale London Colney St Albans Hertfordshire AL2 1TE |
Director Name | Mrs Laura Aino Maria Wiley |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | Finnish |
Status | Current |
Appointed | 26 May 2017(37 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Chartered Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/0 Blockmanagement Uk 5 Stour Valley Business Cen Sudbury Suffolk CO10 7GB |
Secretary Name | Block Management UK Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 29 April 2013(33 years, 6 months after company formation) |
Appointment Duration | 11 years |
Correspondence Address | C/O Block Management Uk Ltd 5 Stour Valley Busines Brundon Lane Sudbury Suffolk CO10 7GB |
Director Name | Mr Edward Keith Arnold |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(12 years, 1 month after company formation) |
Appointment Duration | 19 years, 6 months (resigned 24 June 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 59 Thamesdale London Colney St Albans Hertfordshire AL2 1TA |
Director Name | Cheuk Kee Joseph Cheng |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 April 1993) |
Role | Company Accountant |
Correspondence Address | 2a Rollswood Road Welwyn Hertfordshire AL6 9TX |
Director Name | Sharon Claire Evans |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(12 years, 1 month after company formation) |
Appointment Duration | 10 years, 3 months (resigned 08 April 2002) |
Role | Sales Person |
Correspondence Address | 213 Handside Lane Welwyn Garden City Hertfordshire AL8 6TE |
Director Name | Mr Garry Stephen Golder |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 February 1993) |
Role | Floor Layer |
Correspondence Address | 39 Thamesdale London Colney St Albans Hertfordshire AL2 1TA |
Director Name | Fiona Jane Wood |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(12 years, 1 month after company formation) |
Appointment Duration | 12 years, 10 months (resigned 11 October 2004) |
Role | Marketing Manager |
Correspondence Address | 7 Woodman Close Wing Leighton Buzzard Bedfordshire LU7 0RE |
Director Name | Mrs Patricia Elizabeth MacDonald |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(12 years, 1 month after company formation) |
Appointment Duration | 11 years, 7 months (resigned 21 July 2003) |
Role | Retired |
Correspondence Address | 69 Thamesdale London Colney St Albans Hertfordshire AL2 1TA |
Secretary Name | Miss Marie Lowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 April 1993) |
Role | Company Director |
Correspondence Address | 77 Thamesdale London Colney St Albans Hertfordshire AL2 1TA |
Director Name | Debbie Suzanne McKenzie |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(13 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 October 1996) |
Role | On-Site Co-Ordinator Planning |
Correspondence Address | 55 Thamesdale London Colney St Albans Hertfordshire AL2 1TA |
Director Name | Guy Douglas Scott |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 October 1995) |
Role | Company Director |
Correspondence Address | 67 Thamesdale London Colney St Albans Hertfordshire AL2 1TA |
Director Name | Joanne Scott |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 October 1995) |
Role | Sales Administration |
Correspondence Address | 67 Thamesdale London Colney St Albans Hertfordshire AL2 1TA |
Director Name | Chris Land |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1993(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 September 1996) |
Role | Bank Official |
Correspondence Address | 53 Thamesdale London Colney St Albans Hertfordshire AL2 1TA |
Secretary Name | Marie Lowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1993(14 years, 1 month after company formation) |
Appointment Duration | 17 years, 6 months (resigned 24 June 2011) |
Role | Chartered Secretary |
Correspondence Address | 2a Rollswood Road Welwyn Hertfordshire AL6 9TX |
Director Name | Sally Jane Leggett |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1995(16 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (resigned 29 August 2004) |
Role | Bank Clerk |
Correspondence Address | 13 Thamesdale London Colney St Albans Hertfordshire AL2 1TA |
Director Name | Joseph Colvin Brathwaite |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1995(16 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 January 1999) |
Role | Machine Operator/Sec Superviso |
Correspondence Address | 7 Watersplash Park London Colney St Albans Hertfordshire AL2 1TA |
Director Name | Thomas Brendan Moriaty |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1996(16 years, 12 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 08 April 2002) |
Role | Administrator |
Correspondence Address | 2 Mermaid Close Hitchin Hertfordshire SG4 0ET |
Director Name | Gareth David Evans |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1997(18 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 08 April 2002) |
Role | Sales Manager |
Correspondence Address | 213 Handside Lane Welwyn Garden City Hertfordshire AL8 6TE |
Director Name | Matthew Thomas Legget |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2000(20 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 May 2002) |
Role | Optician |
Correspondence Address | 13 Thamesdale London Colney St. Albans Hertfordshire AL2 1TA |
Director Name | David Graham Ashley |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2001(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 July 2003) |
Role | Finance |
Correspondence Address | 73 Thamesdale London Colney St. Albans Hertfordshire AL2 1TA |
Director Name | Candys June Mitson |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(23 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 January 2007) |
Role | Senior Buyer |
Correspondence Address | 7 Thamesdale London Colney Hertfordshire AL2 1TA |
Director Name | Anthony David Holloway |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2003(23 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 14 December 2010) |
Role | Plasterer |
Country of Residence | England |
Correspondence Address | 77 Thamesdale London Colney St. Albans Hertfordshire AL2 1TA |
Director Name | Samantha Hill |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2007(27 years, 12 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 24 June 2011) |
Role | Marketing Exec |
Country of Residence | England |
Correspondence Address | 61 Thamesdale London Colney St Albans Hertfordshire AL2 1TA |
Director Name | Miss Rebecca Trehy |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2011(31 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 October 2012) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 51 Thamesdale London Colney St. Albans Hertfordshire AL2 1TA |
Director Name | Miss Clare Archibald |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2011(31 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 September 2014) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 51 Thamesdale London Colney St. Albans Hertfordshire AL2 1TA |
Director Name | Mrs Julie Rowland |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2015(35 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 June 2017) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 2 Kitwells Cottages Woodall Lane Shelley WD7 9AZ |
Registered Address | C/0 Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane 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 60 other UK companies use this postal address |
Latest Accounts | 24 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Accounts Due | 24 March 2025 (10 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 24 June |
Latest Return | 7 December 2023 (5 months ago) |
---|---|
Next Return Due | 21 December 2024 (7 months, 2 weeks from now) |
8 December 2023 | Confirmation statement made on 7 December 2023 with no updates (3 pages) |
---|---|
5 July 2023 | Micro company accounts made up to 24 June 2023 (3 pages) |
7 December 2022 | Confirmation statement made on 7 December 2022 with no updates (3 pages) |
5 July 2022 | Micro company accounts made up to 24 June 2022 (3 pages) |
14 December 2021 | Confirmation statement made on 13 December 2021 with no updates (3 pages) |
2 July 2021 | Micro company accounts made up to 24 June 2021 (3 pages) |
14 December 2020 | Confirmation statement made on 13 December 2020 with no updates (3 pages) |
1 July 2020 | Micro company accounts made up to 24 June 2020 (3 pages) |
16 December 2019 | Confirmation statement made on 13 December 2019 with no updates (3 pages) |
2 July 2019 | Micro company accounts made up to 24 June 2019 (2 pages) |
13 December 2018 | Confirmation statement made on 13 December 2018 with no updates (3 pages) |
3 July 2018 | Micro company accounts made up to 24 June 2018 (2 pages) |
20 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
7 July 2017 | Micro company accounts made up to 24 June 2017 (2 pages) |
7 July 2017 | Micro company accounts made up to 24 June 2017 (2 pages) |
27 June 2017 | Termination of appointment of Julie Rowland as a director on 20 June 2017 (2 pages) |
27 June 2017 | Termination of appointment of Julie Rowland as a director on 20 June 2017 (2 pages) |
20 June 2017 | Termination of appointment of Julie Rowland as a director on 20 June 2017 (1 page) |
20 June 2017 | Termination of appointment of Julie Rowland as a director on 20 June 2017 (1 page) |
26 May 2017 | Appointment of Mrs Laura Aino Maria Wiley as a director on 26 May 2017 (2 pages) |
26 May 2017 | Appointment of Mrs Laura Aino Maria Wiley as a director on 26 May 2017 (2 pages) |
13 April 2017 | Appointment of Carol Anne Blake as a director on 13 April 2017 (2 pages) |
13 April 2017 | Appointment of Carol Anne Blake as a director on 13 April 2017 (2 pages) |
22 December 2016 | Confirmation statement made on 13 December 2016 with updates (4 pages) |
22 December 2016 | Confirmation statement made on 13 December 2016 with updates (4 pages) |
4 July 2016 | Total exemption small company accounts made up to 24 June 2016 (3 pages) |
4 July 2016 | Total exemption small company accounts made up to 24 June 2016 (3 pages) |
24 February 2016 | Total exemption small company accounts made up to 24 June 2015 (3 pages) |
24 February 2016 | Total exemption small company accounts made up to 24 June 2015 (3 pages) |
14 December 2015 | Annual return made up to 13 December 2015 no member list (5 pages) |
14 December 2015 | Annual return made up to 13 December 2015 no member list (5 pages) |
1 September 2015 | Appointment of Mrs Julie Rowland as a director on 19 August 2015 (2 pages) |
1 September 2015 | Appointment of Mrs Julie Rowland as a director on 19 August 2015 (2 pages) |
20 May 2015 | Director's details changed for Mrs Elizabeth Schumann on 20 May 2015 (2 pages) |
20 May 2015 | Director's details changed for Mrs Elizabeth Schumann on 20 May 2015 (2 pages) |
20 May 2015 | Director's details changed for Miss Amanda Rainbird on 20 May 2015 (2 pages) |
20 May 2015 | Director's details changed for Miss Amanda Rainbird on 20 May 2015 (2 pages) |
19 March 2015 | Accounts for a dormant company made up to 24 June 2014 (3 pages) |
19 March 2015 | Accounts for a dormant company made up to 24 June 2014 (3 pages) |
17 December 2014 | Termination of appointment of Clare Archibald as a director on 25 September 2014 (1 page) |
17 December 2014 | Annual return made up to 13 December 2014 no member list (4 pages) |
17 December 2014 | Termination of appointment of Clare Archibald as a director on 25 September 2014 (1 page) |
17 December 2014 | Annual return made up to 13 December 2014 no member list (4 pages) |
5 August 2014 | Secretary's details changed for Block Management Uk Ltd on 5 August 2014 (1 page) |
5 August 2014 | Registered office address changed from C/ Blockmanagement Uk Constable Court Barn Street Lavenham Suffolk CO10 9RB to C/ Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB on 5 August 2014 (1 page) |
5 August 2014 | Secretary's details changed for Block Management Uk Ltd on 5 August 2014 (1 page) |
5 August 2014 | Secretary's details changed for Block Management Uk Ltd on 5 August 2014 (1 page) |
5 August 2014 | Registered office address changed from C/ Blockmanagement Uk Constable Court Barn Street Lavenham Suffolk CO10 9RB to C/ Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB on 5 August 2014 (1 page) |
5 August 2014 | Registered office address changed from C/ Blockmanagement Uk Constable Court Barn Street Lavenham Suffolk CO10 9RB to C/ Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB on 5 August 2014 (1 page) |
7 March 2014 | Accounts for a dormant company made up to 24 June 2013 (3 pages) |
7 March 2014 | Accounts for a dormant company made up to 24 June 2013 (3 pages) |
16 December 2013 | Annual return made up to 13 December 2013 no member list (5 pages) |
16 December 2013 | Annual return made up to 13 December 2013 no member list (5 pages) |
30 April 2013 | Director's details changed for Mrs Elizabeth Schumann on 30 April 2013 (2 pages) |
30 April 2013 | Director's details changed for Miss Amanda Rainbird on 30 April 2013 (2 pages) |
30 April 2013 | Director's details changed for Miss Clare Archibald on 30 April 2013 (2 pages) |
30 April 2013 | Director's details changed for Mrs Elizabeth Schumann on 30 April 2013 (2 pages) |
30 April 2013 | Registered office address changed from C/0 Blockmanagement Uk Constable Court Barn Street Sudbury Suffolk CO10 9RB United Kingdom on 30 April 2013 (1 page) |
30 April 2013 | Director's details changed for Miss Clare Archibald on 30 April 2013 (2 pages) |
30 April 2013 | Director's details changed for Miss Amanda Rainbird on 30 April 2013 (2 pages) |
30 April 2013 | Registered office address changed from C/0 Blockmanagement Uk Constable Court Barn Street Sudbury Suffolk CO10 9RB United Kingdom on 30 April 2013 (1 page) |
29 April 2013 | Registered office address changed from C/O Mrs Liz Schumann 51 Thamesdale London Colney St. Albans Hertfordshire AL2 1TA United Kingdom on 29 April 2013 (1 page) |
29 April 2013 | Appointment of Block Management Uk Ltd as a secretary (2 pages) |
29 April 2013 | Appointment of Block Management Uk Ltd as a secretary (2 pages) |
29 April 2013 | Registered office address changed from C/O Mrs Liz Schumann 51 Thamesdale London Colney St. Albans Hertfordshire AL2 1TA United Kingdom on 29 April 2013 (1 page) |
22 March 2013 | Total exemption full accounts made up to 24 June 2012 (11 pages) |
22 March 2013 | Total exemption full accounts made up to 24 June 2012 (11 pages) |
10 January 2013 | Annual return made up to 13 December 2012 no member list (3 pages) |
10 January 2013 | Termination of appointment of Rebecca Trehy as a director (1 page) |
10 January 2013 | Register(s) moved to registered office address (1 page) |
10 January 2013 | Termination of appointment of Rebecca Trehy as a director (1 page) |
10 January 2013 | Annual return made up to 13 December 2012 no member list (3 pages) |
10 January 2013 | Register(s) moved to registered office address (1 page) |
27 March 2012 | Total exemption full accounts made up to 24 June 2011 (11 pages) |
27 March 2012 | Total exemption full accounts made up to 24 June 2011 (11 pages) |
9 January 2012 | Annual return made up to 13 December 2011 no member list (4 pages) |
9 January 2012 | Annual return made up to 13 December 2011 no member list (4 pages) |
6 September 2011 | Appointment of Mrs Elizabeth Schumann as a director (2 pages) |
6 September 2011 | Appointment of Miss Clare Archibald as a director (2 pages) |
6 September 2011 | Appointment of Mrs Elizabeth Schumann as a director (2 pages) |
6 September 2011 | Appointment of Miss Rebecca Trehy as a director (2 pages) |
6 September 2011 | Appointment of Miss Clare Archibald as a director (2 pages) |
6 September 2011 | Appointment of Miss Amanda Rainbird as a director (2 pages) |
6 September 2011 | Appointment of Miss Rebecca Trehy as a director (2 pages) |
6 September 2011 | Appointment of Miss Amanda Rainbird as a director (2 pages) |
31 August 2011 | Registered office address changed from C/O Miss Katherine Gardner 47 Thamesdale London Colney Hertfordshire AL2 1TA United Kingdom on 31 August 2011 (1 page) |
31 August 2011 | Register(s) moved to registered inspection location (1 page) |
31 August 2011 | Register inspection address has been changed (1 page) |
31 August 2011 | Register inspection address has been changed (1 page) |
31 August 2011 | Registered office address changed from C/O Miss Katherine Gardner 47 Thamesdale London Colney Hertfordshire AL2 1TA United Kingdom on 31 August 2011 (1 page) |
31 August 2011 | Register(s) moved to registered inspection location (1 page) |
24 June 2011 | Termination of appointment of Marie Lowe as a secretary
|
24 June 2011 | Termination of appointment of Marie Lowe as a secretary
|
24 June 2011 | Termination of appointment of Edward Arnold as a director (1 page) |
24 June 2011 | Termination of appointment of Samantha Hill as a director (1 page) |
24 June 2011 | Termination of appointment of Edward Arnold as a director (1 page) |
24 June 2011 | Registered office address changed from 59 Thamesdale London Colney Herts AL2 1TA on 24 June 2011 (1 page) |
24 June 2011 | Termination of appointment of Samantha Hill as a director (1 page) |
24 June 2011 | Termination of appointment of Samantha Hill as a director (1 page) |
24 June 2011 | Termination of appointment of Samantha Hill as a director (1 page) |
24 June 2011 | Registered office address changed from 59 Thamesdale London Colney Herts AL2 1TA on 24 June 2011 (1 page) |
15 December 2010 | Termination of appointment of Anthony Holloway as a director (1 page) |
15 December 2010 | Annual return made up to 13 December 2010 no member list (5 pages) |
15 December 2010 | Annual return made up to 13 December 2010 no member list (5 pages) |
15 December 2010 | Termination of appointment of Anthony Holloway as a director (1 page) |
14 December 2010 | Termination of appointment of Anthony Holloway as a director (1 page) |
14 December 2010 | Termination of appointment of Anthony Holloway as a director (1 page) |
25 November 2010 | Total exemption full accounts made up to 24 June 2010 (7 pages) |
25 November 2010 | Total exemption full accounts made up to 24 June 2010 (7 pages) |
7 January 2010 | Annual return made up to 13 December 2009 no member list (4 pages) |
7 January 2010 | Director's details changed for Mr Edward Keith Arnold on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Anthony David Holloway on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Edward Keith Arnold on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Anthony David Holloway on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Samantha Hill on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Edward Keith Arnold on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Anthony David Holloway on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Samantha Hill on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Samantha Hill on 7 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 13 December 2009 no member list (4 pages) |
12 November 2009 | Total exemption full accounts made up to 24 June 2009 (7 pages) |
12 November 2009 | Total exemption full accounts made up to 24 June 2009 (7 pages) |
2 March 2009 | Full accounts made up to 24 June 2008 (10 pages) |
2 March 2009 | Full accounts made up to 24 June 2008 (10 pages) |
16 December 2008 | Secretary's change of particulars / marie lowe / 01/06/2006 (1 page) |
16 December 2008 | Secretary's change of particulars / marie lowe / 01/06/2006 (1 page) |
16 December 2008 | Annual return made up to 13/12/08 (3 pages) |
16 December 2008 | Annual return made up to 13/12/08 (3 pages) |
5 March 2008 | Full accounts made up to 24 June 2007 (10 pages) |
5 March 2008 | Full accounts made up to 24 June 2007 (10 pages) |
9 January 2008 | Annual return made up to 13/12/07 (2 pages) |
9 January 2008 | Annual return made up to 13/12/07 (2 pages) |
29 October 2007 | New director appointed (2 pages) |
29 October 2007 | New director appointed (2 pages) |
24 September 2007 | Director resigned (1 page) |
24 September 2007 | Director resigned (1 page) |
22 March 2007 | Full accounts made up to 24 June 2006 (10 pages) |
22 March 2007 | Full accounts made up to 24 June 2006 (10 pages) |
21 December 2006 | Annual return made up to 13/12/06 (4 pages) |
21 December 2006 | Annual return made up to 13/12/06 (4 pages) |
28 March 2006 | Full accounts made up to 24 June 2005 (9 pages) |
28 March 2006 | Full accounts made up to 24 June 2005 (9 pages) |
29 December 2005 | Annual return made up to 13/12/05 (4 pages) |
29 December 2005 | Annual return made up to 13/12/05 (4 pages) |
9 March 2005 | Full accounts made up to 24 June 2004 (9 pages) |
9 March 2005 | Full accounts made up to 24 June 2004 (9 pages) |
7 January 2005 | Annual return made up to 13/12/04
|
7 January 2005 | Annual return made up to 13/12/04
|
31 March 2004 | Full accounts made up to 24 June 2003 (9 pages) |
31 March 2004 | Full accounts made up to 24 June 2003 (9 pages) |
22 December 2003 | Annual return made up to 13/12/03
|
22 December 2003 | Annual return made up to 13/12/03
|
24 November 2003 | New director appointed (2 pages) |
24 November 2003 | New director appointed (2 pages) |
21 August 2003 | New director appointed (2 pages) |
21 August 2003 | Director resigned (1 page) |
21 August 2003 | Director resigned (1 page) |
21 August 2003 | New director appointed (2 pages) |
21 August 2003 | Director resigned (1 page) |
21 August 2003 | Director resigned (1 page) |
23 December 2002 | Director resigned (1 page) |
23 December 2002 | Director resigned (1 page) |
23 December 2002 | Annual return made up to 13/12/02
|
23 December 2002 | Annual return made up to 13/12/02
|
15 November 2002 | Full accounts made up to 24 June 2002 (9 pages) |
15 November 2002 | Full accounts made up to 24 June 2002 (9 pages) |
17 July 2002 | Director's particulars changed (1 page) |
17 July 2002 | Director's particulars changed (1 page) |
17 July 2002 | Director's particulars changed (1 page) |
17 July 2002 | Director's particulars changed (1 page) |
25 June 2002 | Director resigned (1 page) |
25 June 2002 | Director resigned (1 page) |
25 June 2002 | Director resigned (1 page) |
25 June 2002 | Director resigned (1 page) |
25 June 2002 | Director resigned (1 page) |
25 June 2002 | Director resigned (1 page) |
7 January 2002 | Full accounts made up to 24 June 2001 (9 pages) |
7 January 2002 | Full accounts made up to 24 June 2001 (9 pages) |
17 December 2001 | Annual return made up to 13/12/01
|
17 December 2001 | Annual return made up to 13/12/01
|
15 May 2001 | New director appointed (2 pages) |
15 May 2001 | New director appointed (2 pages) |
22 February 2001 | Full accounts made up to 24 June 2000 (8 pages) |
22 February 2001 | Full accounts made up to 24 June 2000 (8 pages) |
9 January 2001 | Annual return made up to 13/12/00
|
9 January 2001 | Annual return made up to 13/12/00
|
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | New director appointed (2 pages) |
17 December 1999 | Annual return made up to 13/12/99
|
17 December 1999 | Annual return made up to 13/12/99
|
3 December 1999 | Full accounts made up to 24 June 1999 (8 pages) |
3 December 1999 | Full accounts made up to 24 June 1999 (8 pages) |
12 February 1999 | Director resigned (1 page) |
12 February 1999 | Director resigned (1 page) |
3 December 1998 | Annual return made up to 13/12/98 (6 pages) |
3 December 1998 | Annual return made up to 13/12/98 (6 pages) |
13 October 1998 | Full accounts made up to 24 June 1998 (8 pages) |
13 October 1998 | Full accounts made up to 24 June 1998 (8 pages) |
16 January 1998 | New director appointed (2 pages) |
16 January 1998 | New director appointed (2 pages) |
9 January 1998 | Annual return made up to 13/12/97 (6 pages) |
9 January 1998 | Annual return made up to 13/12/97 (6 pages) |
17 October 1997 | Full accounts made up to 24 June 1997 (8 pages) |
17 October 1997 | Full accounts made up to 24 June 1997 (8 pages) |
11 December 1996 | Annual return made up to 13/12/96 (6 pages) |
11 December 1996 | New director appointed (2 pages) |
11 December 1996 | Annual return made up to 13/12/96 (6 pages) |
11 December 1996 | New director appointed (2 pages) |
12 November 1996 | Director resigned (1 page) |
12 November 1996 | Director resigned (1 page) |
12 November 1996 | Director resigned (1 page) |
12 November 1996 | Director resigned (1 page) |
9 September 1996 | Full accounts made up to 24 June 1996 (8 pages) |
9 September 1996 | Full accounts made up to 24 June 1996 (8 pages) |
18 February 1996 | New director appointed (2 pages) |
18 February 1996 | New director appointed (2 pages) |
18 February 1996 | New director appointed (2 pages) |
18 February 1996 | New director appointed (2 pages) |
30 November 1995 | Annual return made up to 13/12/95
|
30 November 1995 | Annual return made up to 13/12/95
|
16 November 1995 | Full accounts made up to 24 June 1995 (8 pages) |
16 November 1995 | Full accounts made up to 24 June 1995 (8 pages) |
10 November 1995 | Director resigned (2 pages) |
10 November 1995 | Director resigned (2 pages) |
10 November 1995 | Director resigned (2 pages) |
10 November 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
24 October 1979 | Incorporation (20 pages) |
24 October 1979 | Incorporation (20 pages) |