Leigh On Sea
Essex
SS9 3DF
Director Name | Cllr Carole Ann Mulroney |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2001(20 years, 10 months after company formation) |
Appointment Duration | 23 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | 83 Southsea Avenue Leigh On Sea Essex SS9 2BH |
Director Name | Ann Valerie Price |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2001(20 years, 10 months after company formation) |
Appointment Duration | 23 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Henry Drive Leigh On Sea Essex SS9 3QQ |
Secretary Name | Mrs Cathy Cottridge |
---|---|
Status | Current |
Appointed | 23 April 2014(33 years, 10 months after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Correspondence Address | 78 Tankerville Drive Leigh-On-Sea Essex |
Director Name | Sally Ann Hayes |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2016(35 years, 10 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Smithy 13a High Street Leigh On Sea Essex SS9 2EN |
Director Name | Mr Raymond John Osborne |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2020(39 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Smithy 13a High Street Leigh On Sea Essex SS9 2EN |
Director Name | Mrs Patricia Gaskell |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2022(41 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | The Smithy 13a High Street Leigh On Sea Essex SS9 2EN |
Director Name | Mr Andrew Peter Omand |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2024(43 years, 10 months after company formation) |
Appointment Duration | 3 weeks, 3 days |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Smithy 13a High Street Leigh On Sea Essex SS9 2EN |
Director Name | Mrs Dorothy Kim De Neumann |
---|---|
Date of Birth | February 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(10 years, 11 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 25 April 2001) |
Role | Retired Teacher |
Correspondence Address | 1 All Hallons Court Grand Parade Leigh On Sea Essex Ss9 |
Director Name | Mr Richard Owen |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(10 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 04 February 1999) |
Role | Chartered Architect |
Correspondence Address | 138 Alexandra Road Southend On Sea Essex SS1 1HB |
Director Name | Sheila Pitt-Stanley |
---|---|
Date of Birth | December 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(10 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 21 April 1999) |
Role | Widow |
Correspondence Address | 92 Station Road Leigh On Sea Essex SS9 1SU |
Director Name | Mr Alan Crystall |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(10 years, 11 months after company formation) |
Appointment Duration | 31 years, 11 months (resigned 27 March 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 16 Cliff Parade Leigh On Sea Essex SS9 1AS |
Director Name | Mrs Elaine Fleur Crystall |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(10 years, 11 months after company formation) |
Appointment Duration | 29 years, 7 months (resigned 14 December 2020) |
Role | Art Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 16 Cliff Parade Leigh On Sea Essex SS9 1AS |
Director Name | Mrs Margaret Buckey |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(10 years, 11 months after company formation) |
Appointment Duration | 29 years, 7 months (resigned 11 December 2020) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 25 Percy Road Leigh On Sea Essex SS9 2LA |
Director Name | Andrew John Haines |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(10 years, 11 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 25 April 2001) |
Role | Banker |
Correspondence Address | 5 West Street Leigh On Sea Essex SS9 1QG |
Director Name | Mr Oswald Gray |
---|---|
Date of Birth | May 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 April 1994) |
Role | Legal Executive |
Correspondence Address | 135 Leigh Hall Road Leigh On Sea Essex SS9 1QY |
Secretary Name | Mrs Cathy May Cottridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(10 years, 11 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 18 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 78 Tankerville Drive Leigh On Sea Essex SS9 3DF |
Director Name | Mr Anthony Victor Meddle |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1995(14 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 July 1998) |
Role | Inshore Fisherman Retired |
Correspondence Address | 11 Alma Road Hadleigh Essex SS7 2EF |
Director Name | Frank Bentley |
---|---|
Date of Birth | May 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1999(18 years, 10 months after company formation) |
Appointment Duration | 9 years (resigned 04 May 2008) |
Role | Town Planning Consultant |
Correspondence Address | 128 Beach Avenue Leigh On Sea Essex SS9 1HB |
Director Name | Iris May Williams |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1999(18 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 January 2005) |
Role | Retired |
Correspondence Address | 24 Laurel Close Leigh On Sea Essex SS9 2EE |
Director Name | Peter Stanley Jolly |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2006(25 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 24 April 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 167 Hadleigh Road Leigh On Sea Essex SS9 2LR |
Director Name | Margaret Jane Lovell |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2006(25 years, 11 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 11 April 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 37 Sandleigh Road Leigh On Sea Essex SS9 1JT |
Director Name | Donald Neil Fraser |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2011(30 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 August 2015) |
Role | Charity Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Burnham Road Leigh-On-Sea Essex SS9 2JU |
Secretary Name | Clive Webster |
---|---|
Status | Resigned |
Appointed | 18 April 2012(31 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 23 April 2014) |
Role | Company Director |
Correspondence Address | 2 St. Clements Drive Leigh-On-Sea Essex SS9 3BJ |
Director Name | Mr Declan Mulroney |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2020(40 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 July 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Smithy 13a High Street Leigh On Sea Essex SS9 2EN |
Telephone | 01702 470834 |
---|---|
Telephone region | Southend-on-Sea |
Registered Address | The Smithy 13a High Street Leigh On Sea Essex SS9 2EN |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Leigh |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Net Worth | £34,034 |
Cash | £16,306 |
Current Liabilities | £528 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 3 May 2023 (1 year ago) |
---|---|
Next Return Due | 17 May 2024 (2 weeks from now) |
9 February 1987 | Delivered on: 19 February 1987 Persons entitled: The Southend-on-Sea Borough Council Classification: Legal charge Secured details: £5,000 due from the company to the chargee. Particulars: 13A high street leigh-on-sea essex. Outstanding |
---|
17 July 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
4 May 2023 | Confirmation statement made on 3 May 2023 with no updates (3 pages) |
5 April 2023 | Termination of appointment of Alan Crystall as a director on 27 March 2023 (1 page) |
16 June 2022 | Appointment of Mrs Patricia Gaskell as a director on 5 May 2022 (2 pages) |
6 May 2022 | Confirmation statement made on 3 May 2022 with no updates (3 pages) |
6 April 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
17 June 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
7 May 2021 | Confirmation statement made on 3 May 2021 with no updates (3 pages) |
14 December 2020 | Termination of appointment of Elaine Fleur Crystall as a director on 14 December 2020 (1 page) |
14 December 2020 | Termination of appointment of Margaret Buckey as a director on 11 December 2020 (1 page) |
17 June 2020 | Appointment of Mr Declan Mulroney as a director on 15 June 2020 (2 pages) |
1 June 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
16 April 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
20 March 2020 | Appointment of Mr Raymond John Osborne as a director on 20 March 2020 (2 pages) |
18 March 2020 | Termination of appointment of Margaret Jane Lovell as a director on 11 April 2018 (1 page) |
3 May 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
20 March 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
4 September 2018 | Total exemption full accounts made up to 31 December 2017 (14 pages) |
8 May 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
9 May 2017 | Confirmation statement made on 3 May 2017 with updates (4 pages) |
9 May 2017 | Confirmation statement made on 3 May 2017 with updates (4 pages) |
18 April 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
18 April 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
12 May 2016 | Appointment of Sally Ann Hayes as a director on 20 April 2016 (2 pages) |
12 May 2016 | Appointment of Sally Ann Hayes as a director on 20 April 2016 (2 pages) |
12 May 2016 | Annual return made up to 3 May 2016 no member list (10 pages) |
12 May 2016 | Termination of appointment of Donald Neil Fraser as a director on 31 August 2015 (1 page) |
12 May 2016 | Annual return made up to 3 May 2016 no member list (10 pages) |
12 May 2016 | Termination of appointment of Donald Neil Fraser as a director on 31 August 2015 (1 page) |
23 March 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
23 March 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
28 May 2015 | Annual return made up to 3 May 2015 no member list (10 pages) |
28 May 2015 | Annual return made up to 3 May 2015 no member list (10 pages) |
28 May 2015 | Annual return made up to 3 May 2015 no member list (10 pages) |
21 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
21 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
1 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
1 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
29 May 2014 | Appointment of Mrs Cathy Cottridge as a secretary (2 pages) |
29 May 2014 | Annual return made up to 3 May 2014 no member list (10 pages) |
29 May 2014 | Annual return made up to 3 May 2014 no member list (10 pages) |
29 May 2014 | Appointment of Mrs Cathy Cottridge as a secretary (2 pages) |
29 May 2014 | Annual return made up to 3 May 2014 no member list (10 pages) |
28 May 2014 | Termination of appointment of Clive Webster as a secretary (1 page) |
28 May 2014 | Termination of appointment of Clive Webster as a secretary (1 page) |
24 May 2013 | Annual return made up to 3 May 2013 no member list (10 pages) |
24 May 2013 | Secretary's details changed for Clive Webster on 31 December 2012 (2 pages) |
24 May 2013 | Termination of appointment of Peter Jolly as a director (1 page) |
24 May 2013 | Annual return made up to 3 May 2013 no member list (10 pages) |
24 May 2013 | Director's details changed for Mr Alan Crystall on 31 December 2012 (2 pages) |
24 May 2013 | Secretary's details changed for Clive Webster on 31 December 2012 (2 pages) |
24 May 2013 | Director's details changed for Donald Neil Fraser on 31 December 2012 (2 pages) |
24 May 2013 | Annual return made up to 3 May 2013 no member list (10 pages) |
24 May 2013 | Director's details changed for Mrs Cathy Cottridge on 31 December 2012 (2 pages) |
24 May 2013 | Director's details changed for Donald Neil Fraser on 31 December 2012 (2 pages) |
24 May 2013 | Director's details changed for Mrs Cathy Cottridge on 31 December 2012 (2 pages) |
24 May 2013 | Termination of appointment of Peter Jolly as a director (1 page) |
24 May 2013 | Director's details changed for Mr Alan Crystall on 31 December 2012 (2 pages) |
12 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
12 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
15 May 2012 | Annual return made up to 3 May 2012 no member list (10 pages) |
15 May 2012 | Annual return made up to 3 May 2012 no member list (10 pages) |
15 May 2012 | Annual return made up to 3 May 2012 no member list (10 pages) |
15 May 2012 | Termination of appointment of Cathy Cottridge as a secretary (1 page) |
15 May 2012 | Appointment of Clive Webster as a secretary (1 page) |
15 May 2012 | Appointment of Clive Webster as a secretary (1 page) |
15 May 2012 | Termination of appointment of Cathy Cottridge as a secretary (1 page) |
29 February 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
15 July 2011 | Annual return made up to 3 May 2011 no member list (11 pages) |
15 July 2011 | Annual return made up to 3 May 2011 no member list (11 pages) |
15 July 2011 | Appointment of Donald Neil Fraser as a director (2 pages) |
15 July 2011 | Director's details changed for Carole Ann Mulroney on 3 May 2011 (2 pages) |
15 July 2011 | Annual return made up to 3 May 2011 no member list (11 pages) |
15 July 2011 | Appointment of Donald Neil Fraser as a director (2 pages) |
15 July 2011 | Director's details changed for Carole Ann Mulroney on 3 May 2011 (2 pages) |
15 July 2011 | Director's details changed for Carole Ann Mulroney on 3 May 2011 (2 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
28 July 2010 | Director's details changed for Peter Stanley Jolly on 3 May 2010 (2 pages) |
28 July 2010 | Annual return made up to 3 May 2010 no member list (10 pages) |
28 July 2010 | Director's details changed for Ann Valerie Price on 3 May 2010 (2 pages) |
28 July 2010 | Director's details changed for Margaret Jane Lovell on 3 May 2010 (2 pages) |
28 July 2010 | Director's details changed for Mrs Cathy Cottridge on 3 May 2010 (2 pages) |
28 July 2010 | Director's details changed for Ann Valerie Price on 3 May 2010 (2 pages) |
28 July 2010 | Director's details changed for Peter Stanley Jolly on 3 May 2010 (2 pages) |
28 July 2010 | Director's details changed for Carole Ann Mulroney on 3 May 2010 (2 pages) |
28 July 2010 | Director's details changed for Mrs Margaret Buckey on 3 May 2010 (2 pages) |
28 July 2010 | Director's details changed for Mrs Margaret Buckey on 3 May 2010 (2 pages) |
28 July 2010 | Director's details changed for Margaret Jane Lovell on 3 May 2010 (2 pages) |
28 July 2010 | Director's details changed for Mrs Elaine Fleur Crystall on 3 May 2010 (2 pages) |
28 July 2010 | Director's details changed for Margaret Jane Lovell on 3 May 2010 (2 pages) |
28 July 2010 | Director's details changed for Mrs Cathy Cottridge on 3 May 2010 (2 pages) |
28 July 2010 | Annual return made up to 3 May 2010 no member list (10 pages) |
28 July 2010 | Director's details changed for Mrs Elaine Fleur Crystall on 3 May 2010 (2 pages) |
28 July 2010 | Director's details changed for Mrs Elaine Fleur Crystall on 3 May 2010 (2 pages) |
28 July 2010 | Director's details changed for Mrs Margaret Buckey on 3 May 2010 (2 pages) |
28 July 2010 | Director's details changed for Ann Valerie Price on 3 May 2010 (2 pages) |
28 July 2010 | Director's details changed for Carole Ann Mulroney on 3 May 2010 (2 pages) |
28 July 2010 | Annual return made up to 3 May 2010 no member list (10 pages) |
28 July 2010 | Director's details changed for Mrs Cathy Cottridge on 3 May 2010 (2 pages) |
28 July 2010 | Director's details changed for Carole Ann Mulroney on 3 May 2010 (2 pages) |
28 July 2010 | Director's details changed for Peter Stanley Jolly on 3 May 2010 (2 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
1 July 2009 | Annual return made up to 03/05/09 (4 pages) |
1 July 2009 | Annual return made up to 03/05/09 (4 pages) |
1 July 2009 | Appointment terminated director frank bentley (1 page) |
1 July 2009 | Appointment terminated director frank bentley (1 page) |
6 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
6 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
1 December 2008 | Annual return made up to 03/05/08 (5 pages) |
1 December 2008 | Annual return made up to 03/05/08 (5 pages) |
15 April 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
15 April 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
24 August 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
24 August 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
15 August 2007 | Annual return made up to 03/05/07
|
15 August 2007 | Annual return made up to 03/05/07
|
27 February 2007 | New director appointed (2 pages) |
27 February 2007 | New director appointed (2 pages) |
27 February 2007 | New director appointed (2 pages) |
27 February 2007 | New director appointed (2 pages) |
21 July 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
21 July 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
13 July 2006 | Annual return made up to 03/05/06
|
13 July 2006 | Annual return made up to 03/05/06
|
31 October 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
31 October 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
17 May 2005 | Annual return made up to 03/05/05
|
17 May 2005 | Annual return made up to 03/05/05
|
5 August 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
5 August 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
11 June 2004 | Annual return made up to 03/05/04 (7 pages) |
11 June 2004 | Annual return made up to 03/05/04 (7 pages) |
6 June 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
6 June 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
14 May 2003 | Annual return made up to 03/05/03 (8 pages) |
14 May 2003 | Annual return made up to 03/05/03 (8 pages) |
8 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
8 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
29 July 2002 | Annual return made up to 03/05/02 (7 pages) |
29 July 2002 | Annual return made up to 03/05/02 (7 pages) |
27 October 2001 | New director appointed (2 pages) |
27 October 2001 | New director appointed (2 pages) |
4 October 2001 | New director appointed (2 pages) |
4 October 2001 | Annual return made up to 03/05/01
|
4 October 2001 | New director appointed (2 pages) |
4 October 2001 | Annual return made up to 03/05/01
|
5 September 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
5 September 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
6 July 2000 | Annual return made up to 03/05/00 (5 pages) |
6 July 2000 | Annual return made up to 03/05/00 (5 pages) |
30 May 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
30 May 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
12 August 1999 | New director appointed (2 pages) |
12 August 1999 | Annual return made up to 03/05/99
|
12 August 1999 | New director appointed (2 pages) |
12 August 1999 | New director appointed (2 pages) |
12 August 1999 | New director appointed (2 pages) |
12 August 1999 | Annual return made up to 03/05/99
|
28 April 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
28 April 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
13 May 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
13 May 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
2 September 1997 | Annual return made up to 03/05/97
|
2 September 1997 | Annual return made up to 03/05/97
|
5 June 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
5 June 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
12 June 1996 | Annual return made up to 03/05/96 (6 pages) |
12 June 1996 | Annual return made up to 03/05/96 (6 pages) |
21 June 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
21 June 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
20 June 1995 | New director appointed (2 pages) |
20 June 1995 | New director appointed (2 pages) |
9 June 1995 | Annual return made up to 03/05/95 (6 pages) |
9 June 1995 | Annual return made up to 03/05/95 (6 pages) |