Company NameInstitute Of Swimming Pool Engineers Limited(The)
Company StatusActive
Company Number01501280
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 June 1980(43 years, 11 months ago)
Previous NameInstitute Of Swimming Pool Engineering Limited(The)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Malcolm Leonard Sharp
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1991(11 years, 3 months after company formation)
Appointment Duration32 years, 7 months
RoleLocal Authority Engineer (Retired)
Correspondence Address10 Crosthwaite Way
Slough
SL1 6EX
Director NameMr Christopher Anthony Edward Carr
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 1991(11 years, 4 months after company formation)
Appointment Duration32 years, 6 months
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressHighview
Chestnut Street, Borden
Sittingbourne
ME9 8DD
Director NameMr Benjamin Sinclair Studdy
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 1993(13 years, 4 months after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Oakland Close
Freeland
Witney
Oxfordshire
OX8 8AX
Director NameMr Ian Paul Betts
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2002(22 years, 4 months after company formation)
Appointment Duration21 years, 6 months
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address1 Yolsum Close Haddenham
Aylesbury
Buckinghamshire
HP17 8DG
Director NameMr John William Gerrard Scott
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2002(22 years, 4 months after company formation)
Appointment Duration21 years, 6 months
RoleSwimming Pool Environmental
Country of ResidenceUnited Kingdom
Correspondence Address1 St. Peter's Field
Burnham On Crouch
Essex
CM0 8NX
Director NameMr Howard Cecil Charles Gosling
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2004(24 years, 4 months after company formation)
Appointment Duration19 years, 6 months
RoleBiologist
Country of ResidenceEngland
Correspondence AddressHigh Meadow
Nether Compton
Sherborne
Dorset
DT9 4PZ
Secretary NameMr Christopher Anthony Edward Carr
StatusCurrent
Appointed16 April 2013(32 years, 10 months after company formation)
Appointment Duration11 years
RoleCompany Director
Correspondence AddressHighview Chestnut Street
Borden
Sittingbourne
Kent
ME9 8DD
Director NameMr Colin James Day
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2013(33 years, 4 months after company formation)
Appointment Duration10 years, 6 months
RoleSales Manager
Country of ResidenceEngland
Correspondence Address28 Laburnum Close
Red Lodge
Bury St Edmunds
Suffolk
IP28 8LR
Director NameMr Philip Barlow
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2014(34 years, 4 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Downs Road Penenden Heath
Maidstone
Kent
ME14 2JN
Director NameMr James Alexander Lamb
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2018(38 years, 4 months after company formation)
Appointment Duration5 years, 6 months
RoleNational Sales Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Hedgemead View Stapleton
Bristol
BS16 1EP
Director NameMr Robert Lewis Judd
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2018(38 years, 4 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Summerhill Grange Lindfield
Haywards Heath
West Sussex
RH16 1RQ
Director NameMiss Kim Mumford
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2019(39 years, 4 months after company formation)
Appointment Duration4 years, 6 months
RoleSwimming Pool Engineer
Country of ResidenceEngland
Correspondence Address36 Downs Road Penenden Heath
Maidstone
Kent
ME14 2JN
Director NameMr William John Llewellyn Dando
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2020(40 years, 4 months after company formation)
Appointment Duration3 years, 6 months
RoleTechnical Manager
Country of ResidenceEngland
Correspondence AddressNapier Road Castleham
St Leonards-On-Sea
TN38 9NY
Director NameMr Colin John Jenkinson
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2022(42 years, 4 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Mandeen Grove
Mansfield
Nottinghamshire
NG18 4FA
Director NameMr Shaun Adrian Keay
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2022(42 years, 4 months after company formation)
Appointment Duration1 year, 6 months
RoleSwimming Pool Engineer
Country of ResidenceUnited Kingdom
Correspondence Address148 High Street Cranfield
Bedford
MK43 0EN
Director NameMr Alexander James Kemsley
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2022(42 years, 4 months after company formation)
Appointment Duration1 year, 6 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Hammerwood Road Ashurst Wood
East Grinstead
RH19 3TH
Director NameMr Glyn Anthony Lucas
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2023(43 years, 4 months after company formation)
Appointment Duration6 months, 1 week
RoleM
Country of ResidenceUnited Kingdom
Correspondence Address9 Great Chesterford Court London Road
Great Chesterford
Saffron Walden
Essex
CB10 1PF
Director NameMr Graham Rutherford
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(11 years, 3 months after company formation)
Appointment Duration11 years (resigned 23 October 2002)
RoleCompany Director
Correspondence AddressThe Close The Moor
Hawkhurst
Cranbrook
Kent
TN18 4NT
Director NameJohn Fairholm Asher
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(11 years, 3 months after company formation)
Appointment Duration22 years, 6 months (resigned 27 March 2014)
RoleCompany Director
Correspondence AddressWoodmans Cottage
Rectory Lane
Fulbeck Grantham
Lincolnshire
NG32 3JS
Director NameMr Michael William Payne
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(11 years, 3 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 17 October 1991)
RoleCompany Director
Correspondence Address45 Connaught Avenue
Hounslow
Middlesex
TW4 5BN
Director NameMr John Kirk Lamb
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(11 years, 3 months after company formation)
Appointment Duration14 years, 6 months (resigned 03 April 2006)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garden Flat Uplands
Malvern Road
Cheltenham
Gloucestershire
GL50 2JH
Wales
Director NameMr Selwyn Mindel
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(11 years, 3 months after company formation)
Appointment Duration24 years (resigned 20 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLongwood House
Arkley Lane
Barnet
Hertfordshire
EN5 3JR
Director NameMr Robert John Kent
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(11 years, 3 months after company formation)
Appointment Duration2 years (resigned 14 October 1993)
RoleCompany Director
Correspondence AddressTudor Cottage
Old Hallow
Copthorne
West Sussex
Director NameMr Peter Donald Johnson
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityEnglish
StatusResigned
Appointed01 October 1991(11 years, 3 months after company formation)
Appointment Duration9 years (resigned 23 October 2000)
RoleCompany Director
Correspondence Address3 The Oval
Oadby
Leicester
Leicestershire
LE2 5JB
Director NameMr James Johnson
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(11 years, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 28 August 2000)
RoleTechnical Advisor
Correspondence Address19 Dorking Road
Tunbridge Wells
Kent
TN1 2LN
Director NameAnthony Lloyd James
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(11 years, 3 months after company formation)
Appointment Duration1 year (resigned 08 October 1992)
RoleCompany Director
Correspondence AddressBriarfield Broadlayings
Woolton Hill
Newbury
Berkshire
RG15 9TU
Secretary NameMrs Molly Winifred Alcock
NationalityBritish
StatusResigned
Appointed01 October 1991(11 years, 3 months after company formation)
Appointment Duration21 years, 6 months (resigned 26 March 2013)
RoleCompany Director
Correspondence Address9 Great Chesterford Court
London Road
Great Chesterford
Essex
CB10 1PF
Director NameMr Philip Lawrence Richard Timothy Hall
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(11 years, 4 months after company formation)
Appointment Duration11 years, 1 month (resigned 10 December 2002)
RoleDirector -Swimming Pools
Country of ResidenceEngland
Correspondence AddressGreat Dunton Farmhouse London Road
Dunton Green
Sevenoaks
Kent
TN13 2TD
Director NameWilliam Beresford Hales
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1999(19 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 July 2001)
RoleDesign Consultant
Correspondence AddressDrayton House Beacon Hill Road
Hindhead
Surrey
GU26 6QJ
Director NameMr Alan Stephen Harwood Pugh
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2002(22 years, 4 months after company formation)
Appointment Duration9 years (resigned 02 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Linden Grove
Great Linford
Milton Keynes
Buckinghamshire
MK14 5HF
Director NameSamuel Patterson Edgar
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2002(22 years, 4 months after company formation)
Appointment Duration2 years (resigned 21 October 2004)
RoleRetired
Correspondence Address21 Heath Lawns
Fareham
Hampshire
PO15 5QB
Director NameRay Burt
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2006(26 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 28 April 2013)
RoleCompany Director
Correspondence AddressCarbur House
76, Dinsdale Gardens
Rustington
West Sussex
BN16 3NT
Director NameMr John William Dennis Cheek
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2011(31 years, 4 months after company formation)
Appointment Duration10 years, 9 months (resigned 08 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Barn Epping Lane
Stapleford Tawney
Romford
Essex
RM4 1ST
Director NameMr Colin John Jenkinson
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2013(33 years, 4 months after company formation)
Appointment Duration5 years (resigned 18 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Mandeen Grove
Mansfield
Nottinghamshire
NG18 4FA
Director NameMr Graham David Kneale
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2018(38 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 03 June 2019)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address1 Mallard Way Grove
Wantage
Oxfordshire
OX12 0QG

Location

Registered Address9 Great Chesterford Court
London Road Great Chesterford
Saffron Walden
Essex
CB10 1PF
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Chesterford
WardLittlebury, Chesterford & Wenden Lofts
Built Up AreaGreat Chesterford
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£92,005
Gross Profit£76,904
Net Worth£33,690
Cash£32,039
Current Liabilities£6,224

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return20 September 2023 (7 months, 1 week ago)
Next Return Due4 October 2024 (5 months, 1 week from now)

Filing History

31 October 2023Appointment of Mr Glyn Anthony Lucas as a director on 17 October 2023 (2 pages)
20 September 2023Confirmation statement made on 20 September 2023 with no updates (3 pages)
17 August 2023Total exemption full accounts made up to 30 June 2023 (8 pages)
31 October 2022Appointment of Mr Alexander James Kemsley as a director on 20 October 2022 (2 pages)
31 October 2022Appointment of Mr Colin John Jenkinson as a director on 20 October 2022 (2 pages)
31 October 2022Appointment of Mr Shaun Adrian Keay as a director on 20 October 2022 (2 pages)
20 September 2022Confirmation statement made on 20 September 2022 with no updates (3 pages)
8 September 2022Director's details changed for Mr Malcolm Leonard Sharp on 5 September 2022 (2 pages)
7 September 2022Director's details changed for Mr Malcolm Leonard Sharp on 5 September 2022 (2 pages)
22 August 2022Termination of appointment of John William Dennis Cheek as a director on 8 August 2022 (1 page)
15 August 2022Total exemption full accounts made up to 30 June 2022 (8 pages)
21 September 2021Confirmation statement made on 20 September 2021 with no updates (3 pages)
9 August 2021Total exemption full accounts made up to 30 June 2021 (8 pages)
2 November 2020Appointment of Mr William John Llewellyn Dando as a director on 22 October 2020 (2 pages)
21 September 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
11 August 2020Total exemption full accounts made up to 30 June 2020 (8 pages)
4 May 2020Termination of appointment of Allen James Wilson as a director on 3 May 2020 (1 page)
17 October 2019Director's details changed for Miss Kim Mumford on 17 October 2019 (2 pages)
14 October 2019Appointment of Miss Kim Mumford as a director on 10 October 2019 (2 pages)
20 September 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
12 August 2019Total exemption full accounts made up to 30 June 2019 (8 pages)
4 June 2019Termination of appointment of Graham David Kneale as a director on 3 June 2019 (1 page)
13 November 2018Appointment of Mr Graham David Kneale as a director on 18 October 2018 (2 pages)
13 November 2018Appointment of Mr Robert Lewis Judd as a director on 18 October 2018 (2 pages)
13 November 2018Appointment of Mr James Alexander Lamb as a director on 18 October 2018 (2 pages)
13 November 2018Termination of appointment of Colin John Jenkinson as a director on 18 October 2018 (1 page)
13 November 2018Termination of appointment of Michael Shuff as a director on 18 October 2018 (1 page)
20 September 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
27 July 2018Total exemption full accounts made up to 30 June 2018 (8 pages)
20 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
11 September 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
11 September 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
20 September 2016Confirmation statement made on 20 September 2016 with updates (4 pages)
20 September 2016Confirmation statement made on 20 September 2016 with updates (4 pages)
30 August 2016Total exemption full accounts made up to 30 June 2016 (11 pages)
30 August 2016Total exemption full accounts made up to 30 June 2016 (11 pages)
6 November 2015Director's details changed for Mr Ian Paul Betts on 6 November 2015 (2 pages)
6 November 2015Termination of appointment of Selwyn Mindel as a director on 20 October 2015 (1 page)
6 November 2015Director's details changed for Mr Ian Paul Betts on 6 November 2015 (2 pages)
6 November 2015Director's details changed for Mr Ian Paul Betts on 6 November 2015 (2 pages)
6 November 2015Termination of appointment of Selwyn Mindel as a director on 20 October 2015 (1 page)
6 November 2015Director's details changed for John William Gerrard Scott on 6 November 2015 (2 pages)
6 November 2015Director's details changed for John William Gerrard Scott on 6 November 2015 (2 pages)
6 November 2015Director's details changed for John William Gerrard Scott on 6 November 2015 (2 pages)
21 September 2015Annual return made up to 20 September 2015 no member list (15 pages)
21 September 2015Annual return made up to 20 September 2015 no member list (15 pages)
27 August 2015Full accounts made up to 30 June 2015 (12 pages)
27 August 2015Full accounts made up to 30 June 2015 (12 pages)
7 November 2014Appointment of Mr Philip Barlow as a director on 16 October 2014 (2 pages)
7 November 2014Appointment of Mr Philip Barlow as a director on 16 October 2014 (2 pages)
23 September 2014Annual return made up to 20 September 2014 no member list (14 pages)
23 September 2014Annual return made up to 20 September 2014 no member list (14 pages)
28 August 2014Full accounts made up to 30 June 2014 (14 pages)
28 August 2014Full accounts made up to 30 June 2014 (14 pages)
16 July 2014Termination of appointment of John Fairholm Asher as a director on 27 March 2014 (1 page)
16 July 2014Termination of appointment of John Fairholm Asher as a director on 27 March 2014 (1 page)
21 October 2013Appointment of Mr Colin John Jenkinson as a director (2 pages)
21 October 2013Appointment of Mr Colin John Jenkinson as a director (2 pages)
21 October 2013Appointment of Mr Michael Shuff as a director (2 pages)
21 October 2013Appointment of Mr Michael Shuff as a director (2 pages)
17 October 2013Appointment of Mr Colin James Day as a director (2 pages)
17 October 2013Appointment of Mr Colin James Day as a director (2 pages)
20 September 2013Annual return made up to 20 September 2013 no member list (12 pages)
20 September 2013Annual return made up to 20 September 2013 no member list (12 pages)
16 August 2013Full accounts made up to 30 June 2013 (12 pages)
16 August 2013Full accounts made up to 30 June 2013 (12 pages)
15 May 2013Appointment of Mr Christopher Anthony Edward Carr as a secretary (2 pages)
15 May 2013Appointment of Mr Christopher Anthony Edward Carr as a secretary (2 pages)
14 May 2013Termination of appointment of Molly Alcock as a secretary (1 page)
14 May 2013Termination of appointment of Molly Alcock as a secretary (1 page)
29 April 2013Termination of appointment of Ray Burt as a director (1 page)
29 April 2013Termination of appointment of Ray Burt as a director (1 page)
20 September 2012Annual return made up to 20 September 2012 no member list (13 pages)
20 September 2012Annual return made up to 20 September 2012 no member list (13 pages)
6 September 2012Full accounts made up to 30 June 2012 (12 pages)
6 September 2012Full accounts made up to 30 June 2012 (12 pages)
9 July 2012Secretary's details changed for Mrs Molly Winifred Alcock on 4 July 2012 (2 pages)
9 July 2012Secretary's details changed for Mrs Molly Winifred Alcock on 4 July 2012 (2 pages)
9 July 2012Secretary's details changed for Mrs Molly Winifred Alcock on 4 July 2012 (2 pages)
8 May 2012Appointment of Mr John William Dennis Cheek as a director (2 pages)
8 May 2012Appointment of Mr John William Dennis Cheek as a director (2 pages)
2 May 2012Termination of appointment of Alan Pugh as a director (1 page)
2 May 2012Termination of appointment of Alan Pugh as a director (1 page)
29 September 2011Annual return made up to 20 September 2011 no member list (13 pages)
29 September 2011Annual return made up to 20 September 2011 no member list (13 pages)
30 August 2011Full accounts made up to 30 June 2011 (12 pages)
30 August 2011Full accounts made up to 30 June 2011 (12 pages)
29 September 2010Annual return made up to 20 September 2010 no member list (13 pages)
29 September 2010Annual return made up to 20 September 2010 no member list (13 pages)
19 August 2010Full accounts made up to 30 June 2010 (12 pages)
19 August 2010Full accounts made up to 30 June 2010 (12 pages)
28 September 2009Annual return made up to 20/09/09 (5 pages)
28 September 2009Annual return made up to 20/09/09 (5 pages)
25 September 2009Director's change of particulars / allen wilson / 19/09/2009 (1 page)
25 September 2009Director's change of particulars / allen wilson / 19/09/2009 (1 page)
25 August 2009Full accounts made up to 30 June 2009 (12 pages)
25 August 2009Full accounts made up to 30 June 2009 (12 pages)
29 September 2008Annual return made up to 20/09/08 (5 pages)
29 September 2008Annual return made up to 20/09/08 (5 pages)
29 September 2008Appointment terminated director john wilkins (1 page)
29 September 2008Appointment terminated director john wilkins (1 page)
2 September 2008Full accounts made up to 30 June 2008 (12 pages)
2 September 2008Full accounts made up to 30 June 2008 (12 pages)
26 September 2007Annual return made up to 20/09/07 (4 pages)
26 September 2007Annual return made up to 20/09/07 (4 pages)
18 August 2007Full accounts made up to 30 June 2007 (12 pages)
18 August 2007Full accounts made up to 30 June 2007 (12 pages)
2 August 2007New director appointed (1 page)
2 August 2007New director appointed (1 page)
27 July 2007New director appointed (1 page)
27 July 2007New director appointed (1 page)
17 October 2006Annual return made up to 20/09/06 (3 pages)
17 October 2006Annual return made up to 20/09/06 (3 pages)
16 October 2006Secretary's particulars changed (1 page)
16 October 2006Secretary's particulars changed (1 page)
30 August 2006Full accounts made up to 30 June 2006 (12 pages)
30 August 2006Full accounts made up to 30 June 2006 (12 pages)
18 August 2006Director resigned (1 page)
18 August 2006Director resigned (1 page)
4 October 2005Annual return made up to 20/09/05 (3 pages)
4 October 2005Annual return made up to 20/09/05 (3 pages)
29 September 2005Director's particulars changed (1 page)
29 September 2005Director's particulars changed (1 page)
26 August 2005Full accounts made up to 30 June 2005 (10 pages)
26 August 2005Full accounts made up to 30 June 2005 (10 pages)
27 July 2005Director resigned (1 page)
27 July 2005Director resigned (1 page)
27 July 2005Director resigned (1 page)
27 July 2005New director appointed (2 pages)
27 July 2005Director resigned (1 page)
27 July 2005New director appointed (2 pages)
13 October 2004Annual return made up to 20/09/04
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 October 2004Annual return made up to 20/09/04
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 August 2004Full accounts made up to 30 June 2004 (9 pages)
13 August 2004Registered office changed on 13/08/04 from: 1 orchard close ridgewell halstead essex CO9 4SQ (1 page)
13 August 2004Full accounts made up to 30 June 2004 (9 pages)
13 August 2004Registered office changed on 13/08/04 from: 1 orchard close ridgewell halstead essex CO9 4SQ (1 page)
25 May 2004Full accounts made up to 30 June 2003 (11 pages)
25 May 2004Full accounts made up to 30 June 2003 (11 pages)
22 March 2004Secretary's particulars changed (1 page)
22 March 2004Secretary's particulars changed (1 page)
23 October 2003Annual return made up to 20/09/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 October 2003Annual return made up to 20/09/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 October 2003New director appointed (2 pages)
15 October 2003New director appointed (2 pages)
15 October 2003New director appointed (2 pages)
15 October 2003New director appointed (2 pages)
15 October 2003Director resigned (1 page)
15 October 2003New director appointed (2 pages)
15 October 2003New director appointed (2 pages)
15 October 2003Director resigned (1 page)
15 October 2003New director appointed (2 pages)
15 October 2003New director appointed (2 pages)
15 October 2003Director resigned (1 page)
15 October 2003Director resigned (1 page)
15 October 2002Annual return made up to 20/09/02 (8 pages)
15 October 2002Annual return made up to 20/09/02 (8 pages)
6 August 2002Full accounts made up to 30 June 2002 (11 pages)
6 August 2002Full accounts made up to 30 June 2002 (11 pages)
12 October 2001Annual return made up to 20/09/01
  • 363(288) ‐ Director resigned
(7 pages)
12 October 2001Annual return made up to 20/09/01
  • 363(288) ‐ Director resigned
(7 pages)
15 August 2001Full accounts made up to 30 June 2001 (9 pages)
15 August 2001Full accounts made up to 30 June 2001 (9 pages)
11 October 2000Annual return made up to 20/09/00
  • 363(288) ‐ Director resigned
(7 pages)
11 October 2000Annual return made up to 20/09/00
  • 363(288) ‐ Director resigned
(7 pages)
11 October 2000New director appointed (2 pages)
11 October 2000New director appointed (2 pages)
25 July 2000Full accounts made up to 30 June 2000 (10 pages)
25 July 2000Full accounts made up to 30 June 2000 (10 pages)
11 October 1999Annual return made up to 20/09/99 (9 pages)
11 October 1999Annual return made up to 20/09/99 (9 pages)
19 August 1999Full accounts made up to 30 June 1999 (9 pages)
19 August 1999Full accounts made up to 30 June 1999 (9 pages)
5 October 1998Annual return made up to 20/09/98
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 October 1998Annual return made up to 20/09/98
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 August 1998Full accounts made up to 30 June 1998 (10 pages)
27 August 1998Full accounts made up to 30 June 1998 (10 pages)
12 November 1997Annual return made up to 20/09/97
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 November 1997Annual return made up to 20/09/97
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 September 1997Full accounts made up to 30 June 1997 (10 pages)
4 September 1997Full accounts made up to 30 June 1997 (10 pages)
22 October 1996Annual return made up to 20/09/96 (8 pages)
22 October 1996Annual return made up to 20/09/96 (8 pages)
8 October 1996Full accounts made up to 30 June 1996 (10 pages)
8 October 1996Full accounts made up to 30 June 1996 (10 pages)
12 October 1995Full accounts made up to 30 June 1995 (10 pages)
12 October 1995Full accounts made up to 30 June 1995 (10 pages)
18 September 1995Annual return made up to 20/09/95
  • 363(287) ‐ Registered office changed on 18/09/95
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
18 September 1995Annual return made up to 20/09/95
  • 363(287) ‐ Registered office changed on 18/09/95
  • 363(288) ‐ Secretary's particulars changed
(8 pages)