Slough
SL1 6EX
Director Name | Mr Christopher Anthony Edward Carr |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 1991(11 years, 4 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | Highview Chestnut Street, Borden Sittingbourne ME9 8DD |
Director Name | Mr Benjamin Sinclair Studdy |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 1993(13 years, 4 months after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Oakland Close Freeland Witney Oxfordshire OX8 8AX |
Director Name | Mr Ian Paul Betts |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2002(22 years, 4 months after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 1 Yolsum Close Haddenham Aylesbury Buckinghamshire HP17 8DG |
Director Name | Mr John William Gerrard Scott |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2002(22 years, 4 months after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Swimming Pool Environmental |
Country of Residence | United Kingdom |
Correspondence Address | 1 St. Peter's Field Burnham On Crouch Essex CM0 8NX |
Director Name | Mr Howard Cecil Charles Gosling |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2004(24 years, 4 months after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Biologist |
Country of Residence | England |
Correspondence Address | High Meadow Nether Compton Sherborne Dorset DT9 4PZ |
Secretary Name | Mr Christopher Anthony Edward Carr |
---|---|
Status | Current |
Appointed | 16 April 2013(32 years, 10 months after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Correspondence Address | Highview Chestnut Street Borden Sittingbourne Kent ME9 8DD |
Director Name | Mr Colin James Day |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2013(33 years, 4 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 28 Laburnum Close Red Lodge Bury St Edmunds Suffolk IP28 8LR |
Director Name | Mr Philip Barlow |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2014(34 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Downs Road Penenden Heath Maidstone Kent ME14 2JN |
Director Name | Mr James Alexander Lamb |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2018(38 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | National Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Hedgemead View Stapleton Bristol BS16 1EP |
Director Name | Mr Robert Lewis Judd |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2018(38 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Summerhill Grange Lindfield Haywards Heath West Sussex RH16 1RQ |
Director Name | Miss Kim Mumford |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2019(39 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Swimming Pool Engineer |
Country of Residence | England |
Correspondence Address | 36 Downs Road Penenden Heath Maidstone Kent ME14 2JN |
Director Name | Mr William John Llewellyn Dando |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2020(40 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Technical Manager |
Country of Residence | England |
Correspondence Address | Napier Road Castleham St Leonards-On-Sea TN38 9NY |
Director Name | Mr Colin John Jenkinson |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2022(42 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Mandeen Grove Mansfield Nottinghamshire NG18 4FA |
Director Name | Mr Shaun Adrian Keay |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2022(42 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Swimming Pool Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 148 High Street Cranfield Bedford MK43 0EN |
Director Name | Mr Alexander James Kemsley |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2022(42 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Hammerwood Road Ashurst Wood East Grinstead RH19 3TH |
Director Name | Mr Glyn Anthony Lucas |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2023(43 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | M |
Country of Residence | United Kingdom |
Correspondence Address | 9 Great Chesterford Court London Road Great Chesterford Saffron Walden Essex CB10 1PF |
Director Name | Mr Graham Rutherford |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(11 years, 3 months after company formation) |
Appointment Duration | 11 years (resigned 23 October 2002) |
Role | Company Director |
Correspondence Address | The Close The Moor Hawkhurst Cranbrook Kent TN18 4NT |
Director Name | John Fairholm Asher |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(11 years, 3 months after company formation) |
Appointment Duration | 22 years, 6 months (resigned 27 March 2014) |
Role | Company Director |
Correspondence Address | Woodmans Cottage Rectory Lane Fulbeck Grantham Lincolnshire NG32 3JS |
Director Name | Mr Michael William Payne |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(11 years, 3 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 17 October 1991) |
Role | Company Director |
Correspondence Address | 45 Connaught Avenue Hounslow Middlesex TW4 5BN |
Director Name | Mr John Kirk Lamb |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(11 years, 3 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 03 April 2006) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | The Garden Flat Uplands Malvern Road Cheltenham Gloucestershire GL50 2JH Wales |
Director Name | Mr Selwyn Mindel |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(11 years, 3 months after company formation) |
Appointment Duration | 24 years (resigned 20 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Longwood House Arkley Lane Barnet Hertfordshire EN5 3JR |
Director Name | Mr Robert John Kent |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(11 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 14 October 1993) |
Role | Company Director |
Correspondence Address | Tudor Cottage Old Hallow Copthorne West Sussex |
Director Name | Mr Peter Donald Johnson |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 October 1991(11 years, 3 months after company formation) |
Appointment Duration | 9 years (resigned 23 October 2000) |
Role | Company Director |
Correspondence Address | 3 The Oval Oadby Leicester Leicestershire LE2 5JB |
Director Name | Mr James Johnson |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(11 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 28 August 2000) |
Role | Technical Advisor |
Correspondence Address | 19 Dorking Road Tunbridge Wells Kent TN1 2LN |
Director Name | Anthony Lloyd James |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(11 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 08 October 1992) |
Role | Company Director |
Correspondence Address | Briarfield Broadlayings Woolton Hill Newbury Berkshire RG15 9TU |
Secretary Name | Mrs Molly Winifred Alcock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(11 years, 3 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 26 March 2013) |
Role | Company Director |
Correspondence Address | 9 Great Chesterford Court London Road Great Chesterford Essex CB10 1PF |
Director Name | Mr Philip Lawrence Richard Timothy Hall |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(11 years, 4 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 10 December 2002) |
Role | Director -Swimming Pools |
Country of Residence | England |
Correspondence Address | Great Dunton Farmhouse London Road Dunton Green Sevenoaks Kent TN13 2TD |
Director Name | William Beresford Hales |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1999(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 July 2001) |
Role | Design Consultant |
Correspondence Address | Drayton House Beacon Hill Road Hindhead Surrey GU26 6QJ |
Director Name | Mr Alan Stephen Harwood Pugh |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2002(22 years, 4 months after company formation) |
Appointment Duration | 9 years (resigned 02 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Linden Grove Great Linford Milton Keynes Buckinghamshire MK14 5HF |
Director Name | Samuel Patterson Edgar |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2002(22 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 21 October 2004) |
Role | Retired |
Correspondence Address | 21 Heath Lawns Fareham Hampshire PO15 5QB |
Director Name | Ray Burt |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2006(26 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 28 April 2013) |
Role | Company Director |
Correspondence Address | Carbur House 76, Dinsdale Gardens Rustington West Sussex BN16 3NT |
Director Name | Mr John William Dennis Cheek |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2011(31 years, 4 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 08 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Barn Epping Lane Stapleford Tawney Romford Essex RM4 1ST |
Director Name | Mr Colin John Jenkinson |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2013(33 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 18 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Mandeen Grove Mansfield Nottinghamshire NG18 4FA |
Director Name | Mr Graham David Kneale |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2018(38 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 03 June 2019) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 1 Mallard Way Grove Wantage Oxfordshire OX12 0QG |
Registered Address | 9 Great Chesterford Court London Road Great Chesterford Saffron Walden Essex CB10 1PF |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Chesterford |
Ward | Littlebury, Chesterford & Wenden Lofts |
Built Up Area | Great Chesterford |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £92,005 |
Gross Profit | £76,904 |
Net Worth | £33,690 |
Cash | £32,039 |
Current Liabilities | £6,224 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 20 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 4 October 2024 (5 months, 1 week from now) |
31 October 2023 | Appointment of Mr Glyn Anthony Lucas as a director on 17 October 2023 (2 pages) |
---|---|
20 September 2023 | Confirmation statement made on 20 September 2023 with no updates (3 pages) |
17 August 2023 | Total exemption full accounts made up to 30 June 2023 (8 pages) |
31 October 2022 | Appointment of Mr Alexander James Kemsley as a director on 20 October 2022 (2 pages) |
31 October 2022 | Appointment of Mr Colin John Jenkinson as a director on 20 October 2022 (2 pages) |
31 October 2022 | Appointment of Mr Shaun Adrian Keay as a director on 20 October 2022 (2 pages) |
20 September 2022 | Confirmation statement made on 20 September 2022 with no updates (3 pages) |
8 September 2022 | Director's details changed for Mr Malcolm Leonard Sharp on 5 September 2022 (2 pages) |
7 September 2022 | Director's details changed for Mr Malcolm Leonard Sharp on 5 September 2022 (2 pages) |
22 August 2022 | Termination of appointment of John William Dennis Cheek as a director on 8 August 2022 (1 page) |
15 August 2022 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
21 September 2021 | Confirmation statement made on 20 September 2021 with no updates (3 pages) |
9 August 2021 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
2 November 2020 | Appointment of Mr William John Llewellyn Dando as a director on 22 October 2020 (2 pages) |
21 September 2020 | Confirmation statement made on 20 September 2020 with no updates (3 pages) |
11 August 2020 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
4 May 2020 | Termination of appointment of Allen James Wilson as a director on 3 May 2020 (1 page) |
17 October 2019 | Director's details changed for Miss Kim Mumford on 17 October 2019 (2 pages) |
14 October 2019 | Appointment of Miss Kim Mumford as a director on 10 October 2019 (2 pages) |
20 September 2019 | Confirmation statement made on 20 September 2019 with no updates (3 pages) |
12 August 2019 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
4 June 2019 | Termination of appointment of Graham David Kneale as a director on 3 June 2019 (1 page) |
13 November 2018 | Appointment of Mr Graham David Kneale as a director on 18 October 2018 (2 pages) |
13 November 2018 | Appointment of Mr Robert Lewis Judd as a director on 18 October 2018 (2 pages) |
13 November 2018 | Appointment of Mr James Alexander Lamb as a director on 18 October 2018 (2 pages) |
13 November 2018 | Termination of appointment of Colin John Jenkinson as a director on 18 October 2018 (1 page) |
13 November 2018 | Termination of appointment of Michael Shuff as a director on 18 October 2018 (1 page) |
20 September 2018 | Confirmation statement made on 20 September 2018 with no updates (3 pages) |
27 July 2018 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
20 September 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
20 September 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
11 September 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
11 September 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
20 September 2016 | Confirmation statement made on 20 September 2016 with updates (4 pages) |
20 September 2016 | Confirmation statement made on 20 September 2016 with updates (4 pages) |
30 August 2016 | Total exemption full accounts made up to 30 June 2016 (11 pages) |
30 August 2016 | Total exemption full accounts made up to 30 June 2016 (11 pages) |
6 November 2015 | Director's details changed for Mr Ian Paul Betts on 6 November 2015 (2 pages) |
6 November 2015 | Termination of appointment of Selwyn Mindel as a director on 20 October 2015 (1 page) |
6 November 2015 | Director's details changed for Mr Ian Paul Betts on 6 November 2015 (2 pages) |
6 November 2015 | Director's details changed for Mr Ian Paul Betts on 6 November 2015 (2 pages) |
6 November 2015 | Termination of appointment of Selwyn Mindel as a director on 20 October 2015 (1 page) |
6 November 2015 | Director's details changed for John William Gerrard Scott on 6 November 2015 (2 pages) |
6 November 2015 | Director's details changed for John William Gerrard Scott on 6 November 2015 (2 pages) |
6 November 2015 | Director's details changed for John William Gerrard Scott on 6 November 2015 (2 pages) |
21 September 2015 | Annual return made up to 20 September 2015 no member list (15 pages) |
21 September 2015 | Annual return made up to 20 September 2015 no member list (15 pages) |
27 August 2015 | Full accounts made up to 30 June 2015 (12 pages) |
27 August 2015 | Full accounts made up to 30 June 2015 (12 pages) |
7 November 2014 | Appointment of Mr Philip Barlow as a director on 16 October 2014 (2 pages) |
7 November 2014 | Appointment of Mr Philip Barlow as a director on 16 October 2014 (2 pages) |
23 September 2014 | Annual return made up to 20 September 2014 no member list (14 pages) |
23 September 2014 | Annual return made up to 20 September 2014 no member list (14 pages) |
28 August 2014 | Full accounts made up to 30 June 2014 (14 pages) |
28 August 2014 | Full accounts made up to 30 June 2014 (14 pages) |
16 July 2014 | Termination of appointment of John Fairholm Asher as a director on 27 March 2014 (1 page) |
16 July 2014 | Termination of appointment of John Fairholm Asher as a director on 27 March 2014 (1 page) |
21 October 2013 | Appointment of Mr Colin John Jenkinson as a director (2 pages) |
21 October 2013 | Appointment of Mr Colin John Jenkinson as a director (2 pages) |
21 October 2013 | Appointment of Mr Michael Shuff as a director (2 pages) |
21 October 2013 | Appointment of Mr Michael Shuff as a director (2 pages) |
17 October 2013 | Appointment of Mr Colin James Day as a director (2 pages) |
17 October 2013 | Appointment of Mr Colin James Day as a director (2 pages) |
20 September 2013 | Annual return made up to 20 September 2013 no member list (12 pages) |
20 September 2013 | Annual return made up to 20 September 2013 no member list (12 pages) |
16 August 2013 | Full accounts made up to 30 June 2013 (12 pages) |
16 August 2013 | Full accounts made up to 30 June 2013 (12 pages) |
15 May 2013 | Appointment of Mr Christopher Anthony Edward Carr as a secretary (2 pages) |
15 May 2013 | Appointment of Mr Christopher Anthony Edward Carr as a secretary (2 pages) |
14 May 2013 | Termination of appointment of Molly Alcock as a secretary (1 page) |
14 May 2013 | Termination of appointment of Molly Alcock as a secretary (1 page) |
29 April 2013 | Termination of appointment of Ray Burt as a director (1 page) |
29 April 2013 | Termination of appointment of Ray Burt as a director (1 page) |
20 September 2012 | Annual return made up to 20 September 2012 no member list (13 pages) |
20 September 2012 | Annual return made up to 20 September 2012 no member list (13 pages) |
6 September 2012 | Full accounts made up to 30 June 2012 (12 pages) |
6 September 2012 | Full accounts made up to 30 June 2012 (12 pages) |
9 July 2012 | Secretary's details changed for Mrs Molly Winifred Alcock on 4 July 2012 (2 pages) |
9 July 2012 | Secretary's details changed for Mrs Molly Winifred Alcock on 4 July 2012 (2 pages) |
9 July 2012 | Secretary's details changed for Mrs Molly Winifred Alcock on 4 July 2012 (2 pages) |
8 May 2012 | Appointment of Mr John William Dennis Cheek as a director (2 pages) |
8 May 2012 | Appointment of Mr John William Dennis Cheek as a director (2 pages) |
2 May 2012 | Termination of appointment of Alan Pugh as a director (1 page) |
2 May 2012 | Termination of appointment of Alan Pugh as a director (1 page) |
29 September 2011 | Annual return made up to 20 September 2011 no member list (13 pages) |
29 September 2011 | Annual return made up to 20 September 2011 no member list (13 pages) |
30 August 2011 | Full accounts made up to 30 June 2011 (12 pages) |
30 August 2011 | Full accounts made up to 30 June 2011 (12 pages) |
29 September 2010 | Annual return made up to 20 September 2010 no member list (13 pages) |
29 September 2010 | Annual return made up to 20 September 2010 no member list (13 pages) |
19 August 2010 | Full accounts made up to 30 June 2010 (12 pages) |
19 August 2010 | Full accounts made up to 30 June 2010 (12 pages) |
28 September 2009 | Annual return made up to 20/09/09 (5 pages) |
28 September 2009 | Annual return made up to 20/09/09 (5 pages) |
25 September 2009 | Director's change of particulars / allen wilson / 19/09/2009 (1 page) |
25 September 2009 | Director's change of particulars / allen wilson / 19/09/2009 (1 page) |
25 August 2009 | Full accounts made up to 30 June 2009 (12 pages) |
25 August 2009 | Full accounts made up to 30 June 2009 (12 pages) |
29 September 2008 | Annual return made up to 20/09/08 (5 pages) |
29 September 2008 | Annual return made up to 20/09/08 (5 pages) |
29 September 2008 | Appointment terminated director john wilkins (1 page) |
29 September 2008 | Appointment terminated director john wilkins (1 page) |
2 September 2008 | Full accounts made up to 30 June 2008 (12 pages) |
2 September 2008 | Full accounts made up to 30 June 2008 (12 pages) |
26 September 2007 | Annual return made up to 20/09/07 (4 pages) |
26 September 2007 | Annual return made up to 20/09/07 (4 pages) |
18 August 2007 | Full accounts made up to 30 June 2007 (12 pages) |
18 August 2007 | Full accounts made up to 30 June 2007 (12 pages) |
2 August 2007 | New director appointed (1 page) |
2 August 2007 | New director appointed (1 page) |
27 July 2007 | New director appointed (1 page) |
27 July 2007 | New director appointed (1 page) |
17 October 2006 | Annual return made up to 20/09/06 (3 pages) |
17 October 2006 | Annual return made up to 20/09/06 (3 pages) |
16 October 2006 | Secretary's particulars changed (1 page) |
16 October 2006 | Secretary's particulars changed (1 page) |
30 August 2006 | Full accounts made up to 30 June 2006 (12 pages) |
30 August 2006 | Full accounts made up to 30 June 2006 (12 pages) |
18 August 2006 | Director resigned (1 page) |
18 August 2006 | Director resigned (1 page) |
4 October 2005 | Annual return made up to 20/09/05 (3 pages) |
4 October 2005 | Annual return made up to 20/09/05 (3 pages) |
29 September 2005 | Director's particulars changed (1 page) |
29 September 2005 | Director's particulars changed (1 page) |
26 August 2005 | Full accounts made up to 30 June 2005 (10 pages) |
26 August 2005 | Full accounts made up to 30 June 2005 (10 pages) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | New director appointed (2 pages) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | New director appointed (2 pages) |
13 October 2004 | Annual return made up to 20/09/04
|
13 October 2004 | Annual return made up to 20/09/04
|
13 August 2004 | Full accounts made up to 30 June 2004 (9 pages) |
13 August 2004 | Registered office changed on 13/08/04 from: 1 orchard close ridgewell halstead essex CO9 4SQ (1 page) |
13 August 2004 | Full accounts made up to 30 June 2004 (9 pages) |
13 August 2004 | Registered office changed on 13/08/04 from: 1 orchard close ridgewell halstead essex CO9 4SQ (1 page) |
25 May 2004 | Full accounts made up to 30 June 2003 (11 pages) |
25 May 2004 | Full accounts made up to 30 June 2003 (11 pages) |
22 March 2004 | Secretary's particulars changed (1 page) |
22 March 2004 | Secretary's particulars changed (1 page) |
23 October 2003 | Annual return made up to 20/09/03
|
23 October 2003 | Annual return made up to 20/09/03
|
15 October 2003 | New director appointed (2 pages) |
15 October 2003 | New director appointed (2 pages) |
15 October 2003 | New director appointed (2 pages) |
15 October 2003 | New director appointed (2 pages) |
15 October 2003 | Director resigned (1 page) |
15 October 2003 | New director appointed (2 pages) |
15 October 2003 | New director appointed (2 pages) |
15 October 2003 | Director resigned (1 page) |
15 October 2003 | New director appointed (2 pages) |
15 October 2003 | New director appointed (2 pages) |
15 October 2003 | Director resigned (1 page) |
15 October 2003 | Director resigned (1 page) |
15 October 2002 | Annual return made up to 20/09/02 (8 pages) |
15 October 2002 | Annual return made up to 20/09/02 (8 pages) |
6 August 2002 | Full accounts made up to 30 June 2002 (11 pages) |
6 August 2002 | Full accounts made up to 30 June 2002 (11 pages) |
12 October 2001 | Annual return made up to 20/09/01
|
12 October 2001 | Annual return made up to 20/09/01
|
15 August 2001 | Full accounts made up to 30 June 2001 (9 pages) |
15 August 2001 | Full accounts made up to 30 June 2001 (9 pages) |
11 October 2000 | Annual return made up to 20/09/00
|
11 October 2000 | Annual return made up to 20/09/00
|
11 October 2000 | New director appointed (2 pages) |
11 October 2000 | New director appointed (2 pages) |
25 July 2000 | Full accounts made up to 30 June 2000 (10 pages) |
25 July 2000 | Full accounts made up to 30 June 2000 (10 pages) |
11 October 1999 | Annual return made up to 20/09/99 (9 pages) |
11 October 1999 | Annual return made up to 20/09/99 (9 pages) |
19 August 1999 | Full accounts made up to 30 June 1999 (9 pages) |
19 August 1999 | Full accounts made up to 30 June 1999 (9 pages) |
5 October 1998 | Annual return made up to 20/09/98
|
5 October 1998 | Annual return made up to 20/09/98
|
27 August 1998 | Full accounts made up to 30 June 1998 (10 pages) |
27 August 1998 | Full accounts made up to 30 June 1998 (10 pages) |
12 November 1997 | Annual return made up to 20/09/97
|
12 November 1997 | Annual return made up to 20/09/97
|
4 September 1997 | Full accounts made up to 30 June 1997 (10 pages) |
4 September 1997 | Full accounts made up to 30 June 1997 (10 pages) |
22 October 1996 | Annual return made up to 20/09/96 (8 pages) |
22 October 1996 | Annual return made up to 20/09/96 (8 pages) |
8 October 1996 | Full accounts made up to 30 June 1996 (10 pages) |
8 October 1996 | Full accounts made up to 30 June 1996 (10 pages) |
12 October 1995 | Full accounts made up to 30 June 1995 (10 pages) |
12 October 1995 | Full accounts made up to 30 June 1995 (10 pages) |
18 September 1995 | Annual return made up to 20/09/95
|
18 September 1995 | Annual return made up to 20/09/95
|