London
SW7 4AG
Secretary Name | Dunwell Property Management Company Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 April 2018(37 years, 9 months after company formation) |
Appointment Duration | 6 years |
Correspondence Address | Suite 4c Gattinetts Business Park Hadleigh Road East Bergholt CO7 6QT |
Director Name | Mrs Ellaline Webley |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1991(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 February 1995) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 22 Stonecrop Braiswick Colchester Essex CO4 5UG |
Director Name | Mr Harry Pinkney |
---|---|
Date of Birth | May 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1991(10 years, 8 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 10 June 2002) |
Role | Retired |
Correspondence Address | 9 Stonecrop Braiswick Colchester Essex CO4 5UG |
Director Name | Mrs Meta Marianne Bill |
---|---|
Date of Birth | October 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1991(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 February 1993) |
Role | Retired |
Correspondence Address | 28 Stonecrop (23) Braiswick Colchester Essex CO4 5UG |
Secretary Name | Mr Brian John Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1991(10 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 14 October 1991) |
Role | Company Director |
Correspondence Address | 17 Stonecrop Braiswick Colchester Essex CO4 5UG |
Secretary Name | Mrs Meta Marianne Bill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 February 1993) |
Role | Company Director |
Correspondence Address | 28 Stonecrop (23) Braiswick Colchester Essex CO4 5UG |
Secretary Name | Mr Colin Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1991(11 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 06 December 1993) |
Role | Area Manager |
Correspondence Address | 17 Stonecrop Braiswick Colchester Essex CO4 5UG |
Director Name | Mr Michael Edwards |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1993(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 December 1995) |
Role | Student |
Correspondence Address | 17 Stonecrop Colchester CO4 5UG |
Secretary Name | Bette Ellen Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1993(13 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 18 December 1995) |
Role | Company Director |
Correspondence Address | 21 Stonecrop Braiswick Colchester Essex CO4 5UG |
Director Name | Bette Ellen Taylor |
---|---|
Date of Birth | August 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1995(15 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 19 May 2001) |
Role | Company Director |
Correspondence Address | 21 Stonecrop Braiswick Colchester Essex CO4 5UG |
Secretary Name | Mrs Ellaline Webley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1995(15 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 03 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Stonecrop Braiswick Colchester Essex CO4 5UG |
Director Name | Robert Bishop |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2001(20 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 17 April 2007) |
Role | IT Support |
Correspondence Address | 17 Stonecrop Colchester CO4 5UG |
Director Name | Colin Peter Davies |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2002(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 June 2004) |
Role | Area Manager |
Correspondence Address | 16 Stonecrop Braiswick Colchester Essex CO4 5UG |
Director Name | Paul Simon Farries |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2004(23 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 April 2006) |
Role | Design Engineer |
Correspondence Address | 19 Stonecrop Braiswick Colchester Essex CO4 5UG |
Secretary Name | Shelley Farries |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 2004(23 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 April 2006) |
Role | Regional Manager |
Correspondence Address | 19 Stonecrop Braiswick Colchester Essex CO4 5UG |
Director Name | Gillian Anne Munson |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2006(25 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 March 2010) |
Role | Retired |
Correspondence Address | 263 Mile End Road Colchester Essex CO4 5DZ |
Secretary Name | Julian Richard Munson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 2006(25 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 March 2010) |
Role | IT Professional |
Correspondence Address | 108 Rogers House Westminster London SW1P 4EZ |
Director Name | Mr Lee Charles O'Neill |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(29 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 January 2017) |
Role | Senior Web Designer |
Country of Residence | England |
Correspondence Address | 19 Stonecrop Colchester Essex CO4 5UG |
Secretary Name | Mr Lee Charles O'Neill |
---|---|
Status | Resigned |
Appointed | 01 March 2010(29 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 January 2017) |
Role | Company Director |
Correspondence Address | 19 Stonecrop Colchester Essex CO4 5UG |
Director Name | Mr Daniel Gareth Foulkes |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2012(32 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 May 2014) |
Role | Managerial / Sales |
Country of Residence | England |
Correspondence Address | 16 Stonecrop Braiswick Colchester Essex CO4 5UG |
Director Name | Mr Robert David Clubb |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2015(34 years, 9 months after company formation) |
Appointment Duration | 8 years (resigned 01 April 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Brookvale, 10, Merriam Close Brantham Manningtree Suffolk CO11 1RY |
Director Name | Mr Anthony Nicholson |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2015(34 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 19 June 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Suite 4c Gattinetts Business Park Hadleigh Road East Bergholt CO7 6QT |
Secretary Name | Mr Robert David Clubb |
---|---|
Status | Resigned |
Appointed | 31 January 2017(36 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 April 2018) |
Role | Company Director |
Correspondence Address | 10 Merriam Close Brantham Manningtree Essex CO11 1RY |
Director Name | Miss Lucy Victoria Pembroke |
---|---|
Date of Birth | December 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2023(42 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 11 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 4c Gattinetts Business Park Hadleigh Road East Bergholt CO7 6QT |
Registered Address | Suite 4c Gattinetts Business Park Hadleigh Road East Bergholt CO7 6QT |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | East Bergholt |
Ward | Dodnash |
Built Up Area | East Bergholt |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Cash | £8,290 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 11 April 2024 (3 weeks ago) |
---|---|
Next Return Due | 25 April 2025 (11 months, 3 weeks from now) |
11 December 2023 | Appointment of Mr Robert Keith Moore as a director on 11 December 2023 (2 pages) |
---|---|
11 December 2023 | Termination of appointment of Lucy Victoria Pembroke as a director on 11 December 2023 (1 page) |
23 May 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
23 April 2023 | Confirmation statement made on 11 April 2023 with no updates (3 pages) |
6 April 2023 | Termination of appointment of Robert David Clubb as a director on 1 April 2023 (1 page) |
6 April 2023 | Appointment of Miss Lucy Victoria Pembroke as a director on 1 April 2023 (2 pages) |
12 April 2022 | Confirmation statement made on 11 April 2022 with no updates (3 pages) |
12 April 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
2 July 2021 | Termination of appointment of Anthony Nicholson as a director on 19 June 2021 (1 page) |
12 April 2021 | Confirmation statement made on 11 April 2021 with no updates (3 pages) |
12 April 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
14 April 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
7 February 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
12 April 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
7 December 2018 | Micro company accounts made up to 30 September 2018 (2 pages) |
11 April 2018 | Appointment of Dunwell Property Management Company Limited as a secretary on 11 April 2018 (2 pages) |
11 April 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
11 April 2018 | Registered office address changed from Suite 4C5 Gattinetts Business Park Hadleigh Road East Bergholt Suffolk CO7 6QT to Suite 4C Gattinetts Business Park Hadleigh Road East Bergholt CO7 6QT on 11 April 2018 (1 page) |
11 April 2018 | Termination of appointment of Robert David Clubb as a secretary on 11 April 2018 (1 page) |
6 April 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
6 April 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
9 May 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
9 May 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
7 April 2017 | Confirmation statement made on 27 March 2017 with updates (4 pages) |
7 April 2017 | Confirmation statement made on 27 March 2017 with updates (4 pages) |
17 February 2017 | Termination of appointment of Lee Charles O'neill as a director on 31 January 2017 (1 page) |
17 February 2017 | Termination of appointment of Lee Charles O'neill as a secretary on 31 January 2017 (1 page) |
17 February 2017 | Appointment of Mr Robert David Clubb as a secretary on 31 January 2017 (2 pages) |
17 February 2017 | Termination of appointment of Lee Charles O'neill as a secretary on 31 January 2017 (1 page) |
17 February 2017 | Termination of appointment of Lee Charles O'neill as a director on 31 January 2017 (1 page) |
17 February 2017 | Appointment of Mr Robert David Clubb as a secretary on 31 January 2017 (2 pages) |
9 April 2016 | Micro company accounts made up to 30 September 2015 (2 pages) |
9 April 2016 | Micro company accounts made up to 30 September 2015 (2 pages) |
9 April 2016 | Annual return made up to 27 March 2016 no member list (5 pages) |
9 April 2016 | Annual return made up to 27 March 2016 no member list (5 pages) |
18 May 2015 | Appointment of Mr Anthony Nicholson as a director on 11 May 2015 (2 pages) |
18 May 2015 | Appointment of Mr Anthony Nicholson as a director on 11 May 2015 (2 pages) |
8 April 2015 | Registered office address changed from Suite 4C Gattinetts Business Park Hadleigh Road East Bergholt CO7 6QT England to Suite 4C5 Gattinetts Business Park Hadleigh Road East Bergholt Suffolk CO7 6QT on 8 April 2015 (1 page) |
8 April 2015 | Registered office address changed from Suite 4C Gattinetts Business Park Hadleigh Road East Bergholt CO7 6QT England to Suite 4C5 Gattinetts Business Park Hadleigh Road East Bergholt Suffolk CO7 6QT on 8 April 2015 (1 page) |
8 April 2015 | Registered office address changed from Suite 4C Gattinetts Business Park Hadleigh Road East Bergholt CO7 6QT England to Suite 4C5 Gattinetts Business Park Hadleigh Road East Bergholt Suffolk CO7 6QT on 8 April 2015 (1 page) |
8 April 2015 | Appointment of Mr Robert David Clubb as a director on 27 March 2015 (2 pages) |
8 April 2015 | Annual return made up to 27 March 2015 no member list (4 pages) |
8 April 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
8 April 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
8 April 2015 | Annual return made up to 27 March 2015 no member list (4 pages) |
8 April 2015 | Appointment of Mr Robert David Clubb as a director on 27 March 2015 (2 pages) |
14 November 2014 | Termination of appointment of Daniel Gareth Foulkes as a director on 27 May 2014 (1 page) |
14 November 2014 | Registered office address changed from Suite 4C5 Hadleigh Road East Bergholt Colchester Suffolk CO7 6QT to Suite 4C Gattinetts Business Park Hadleigh Road East Bergholt CO7 6QT on 14 November 2014 (1 page) |
14 November 2014 | Registered office address changed from Suite 4C5 Hadleigh Road East Bergholt Colchester Suffolk CO7 6QT to Suite 4C Gattinetts Business Park Hadleigh Road East Bergholt CO7 6QT on 14 November 2014 (1 page) |
14 November 2014 | Termination of appointment of Daniel Gareth Foulkes as a director on 27 May 2014 (1 page) |
9 April 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
9 April 2014 | Registered office address changed from Capital House High Street Manningtree Essex CO11 1AD England on 9 April 2014 (1 page) |
9 April 2014 | Annual return made up to 27 March 2014 no member list (4 pages) |
9 April 2014 | Registered office address changed from Capital House High Street Manningtree Essex CO11 1AD England on 9 April 2014 (1 page) |
9 April 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
9 April 2014 | Registered office address changed from Capital House High Street Manningtree Essex CO11 1AD England on 9 April 2014 (1 page) |
9 April 2014 | Annual return made up to 27 March 2014 no member list (4 pages) |
14 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
14 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
10 April 2013 | Annual return made up to 27 March 2013 no member list (4 pages) |
10 April 2013 | Annual return made up to 27 March 2013 no member list (4 pages) |
16 August 2012 | Registered office address changed from 3 Church Street Colchester Essex CO1 1NF on 16 August 2012 (1 page) |
16 August 2012 | Registered office address changed from 3 Church Street Colchester Essex CO1 1NF on 16 August 2012 (1 page) |
16 August 2012 | Termination of appointment of Ellaline Webley as a director (1 page) |
16 August 2012 | Appointment of Mr Daniel Gareth Foulkes as a director (2 pages) |
16 August 2012 | Termination of appointment of Ellaline Webley as a director (1 page) |
16 August 2012 | Appointment of Mr Daniel Gareth Foulkes as a director (2 pages) |
12 April 2012 | Total exemption full accounts made up to 30 September 2011 (7 pages) |
12 April 2012 | Total exemption full accounts made up to 30 September 2011 (7 pages) |
5 April 2012 | Annual return made up to 27 March 2012 no member list (4 pages) |
5 April 2012 | Annual return made up to 27 March 2012 no member list (4 pages) |
8 June 2011 | Total exemption full accounts made up to 30 September 2010 (7 pages) |
8 June 2011 | Total exemption full accounts made up to 30 September 2010 (7 pages) |
31 March 2011 | Annual return made up to 27 March 2011 no member list (4 pages) |
31 March 2011 | Annual return made up to 27 March 2011 no member list (4 pages) |
20 May 2010 | Total exemption full accounts made up to 30 September 2009 (7 pages) |
20 May 2010 | Total exemption full accounts made up to 30 September 2009 (7 pages) |
13 April 2010 | Appointment of Mr Lee Charles O'neill as a director (2 pages) |
13 April 2010 | Termination of appointment of Gillian Munson as a director (1 page) |
13 April 2010 | Termination of appointment of Julian Munson as a secretary (1 page) |
13 April 2010 | Director's details changed for Mrs Ellaline Webley on 1 March 2010 (2 pages) |
13 April 2010 | Annual return made up to 27 March 2010 no member list (3 pages) |
13 April 2010 | Annual return made up to 27 March 2010 no member list (3 pages) |
13 April 2010 | Appointment of Mr Lee Charles O'neill as a secretary (1 page) |
13 April 2010 | Director's details changed for Mrs Ellaline Webley on 1 March 2010 (2 pages) |
13 April 2010 | Termination of appointment of Julian Munson as a secretary (1 page) |
13 April 2010 | Director's details changed for Mrs Ellaline Webley on 1 March 2010 (2 pages) |
13 April 2010 | Appointment of Mr Lee Charles O'neill as a director (2 pages) |
13 April 2010 | Appointment of Mr Lee Charles O'neill as a secretary (1 page) |
13 April 2010 | Termination of appointment of Gillian Munson as a director (1 page) |
16 July 2009 | Total exemption full accounts made up to 30 September 2008 (7 pages) |
16 July 2009 | Total exemption full accounts made up to 30 September 2008 (7 pages) |
20 April 2009 | Annual return made up to 27/03/09 (2 pages) |
20 April 2009 | Annual return made up to 27/03/09 (2 pages) |
21 January 2009 | Total exemption full accounts made up to 30 September 2007 (7 pages) |
21 January 2009 | Total exemption full accounts made up to 30 September 2007 (7 pages) |
15 April 2008 | Annual return made up to 27/03/08 (2 pages) |
15 April 2008 | Annual return made up to 27/03/08 (2 pages) |
2 August 2007 | Total exemption full accounts made up to 30 September 2006 (7 pages) |
2 August 2007 | Total exemption full accounts made up to 30 September 2006 (7 pages) |
19 April 2007 | Annual return made up to 27/03/07 (2 pages) |
19 April 2007 | Annual return made up to 27/03/07 (2 pages) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
21 June 2006 | New director appointed (2 pages) |
21 June 2006 | New director appointed (2 pages) |
8 June 2006 | Total exemption full accounts made up to 30 September 2005 (7 pages) |
8 June 2006 | Total exemption full accounts made up to 30 September 2005 (7 pages) |
24 April 2006 | New secretary appointed (2 pages) |
24 April 2006 | New director appointed (2 pages) |
24 April 2006 | Annual return made up to 27/03/06 (4 pages) |
24 April 2006 | Annual return made up to 27/03/06 (4 pages) |
24 April 2006 | Director resigned (1 page) |
24 April 2006 | Director resigned (1 page) |
24 April 2006 | New director appointed (2 pages) |
24 April 2006 | Secretary resigned (1 page) |
24 April 2006 | New secretary appointed (2 pages) |
24 April 2006 | Secretary resigned (1 page) |
2 June 2005 | Total exemption full accounts made up to 30 September 2004 (7 pages) |
2 June 2005 | Annual return made up to 27/03/05
|
2 June 2005 | Total exemption full accounts made up to 30 September 2004 (7 pages) |
2 June 2005 | Annual return made up to 27/03/05
|
16 June 2004 | Director resigned (1 page) |
16 June 2004 | Secretary resigned (1 page) |
16 June 2004 | New secretary appointed (2 pages) |
16 June 2004 | New director appointed (2 pages) |
16 June 2004 | New secretary appointed (2 pages) |
16 June 2004 | Director resigned (1 page) |
16 June 2004 | Secretary resigned (1 page) |
16 June 2004 | New director appointed (2 pages) |
14 May 2004 | Total exemption full accounts made up to 30 September 2003 (7 pages) |
14 May 2004 | Total exemption full accounts made up to 30 September 2003 (7 pages) |
16 April 2004 | Annual return made up to 27/03/04 (4 pages) |
16 April 2004 | Annual return made up to 27/03/04 (4 pages) |
31 May 2003 | Total exemption full accounts made up to 30 September 2002 (7 pages) |
31 May 2003 | Total exemption full accounts made up to 30 September 2002 (7 pages) |
27 April 2003 | Annual return made up to 27/03/03 (4 pages) |
27 April 2003 | Annual return made up to 27/03/03 (4 pages) |
19 August 2002 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
19 August 2002 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
20 June 2002 | Director resigned (1 page) |
20 June 2002 | New director appointed (2 pages) |
20 June 2002 | New director appointed (2 pages) |
20 June 2002 | Director resigned (1 page) |
26 April 2002 | Annual return made up to 27/03/02 (3 pages) |
26 April 2002 | Annual return made up to 27/03/02 (3 pages) |
6 June 2001 | New director appointed (2 pages) |
6 June 2001 | New director appointed (2 pages) |
31 May 2001 | Director resigned (1 page) |
31 May 2001 | Director resigned (1 page) |
19 April 2001 | Annual return made up to 27/03/01 (3 pages) |
19 April 2001 | Annual return made up to 27/03/01 (3 pages) |
19 April 2001 | Full accounts made up to 30 September 2000 (7 pages) |
19 April 2001 | Full accounts made up to 30 September 2000 (7 pages) |
17 April 2000 | Annual return made up to 27/03/00 (3 pages) |
17 April 2000 | Annual return made up to 27/03/00 (3 pages) |
17 April 2000 | Full accounts made up to 30 September 1999 (7 pages) |
17 April 2000 | Full accounts made up to 30 September 1999 (7 pages) |
27 January 2000 | Registered office changed on 27/01/00 from: 18 sir isaac's walk colchester essex CO1 1JL (1 page) |
27 January 2000 | Registered office changed on 27/01/00 from: 18 sir isaac's walk colchester essex CO1 1JL (1 page) |
13 April 1999 | Annual return made up to 27/03/99 (4 pages) |
13 April 1999 | Full accounts made up to 30 September 1998 (7 pages) |
13 April 1999 | Annual return made up to 27/03/99 (4 pages) |
13 April 1999 | Full accounts made up to 30 September 1998 (7 pages) |
1 April 1998 | Full accounts made up to 30 September 1997 (7 pages) |
1 April 1998 | Full accounts made up to 30 September 1997 (7 pages) |
9 April 1997 | Annual return made up to 27/03/97 (4 pages) |
9 April 1997 | Full accounts made up to 30 September 1996 (7 pages) |
9 April 1997 | Full accounts made up to 30 September 1996 (7 pages) |
9 April 1997 | Annual return made up to 27/03/97 (4 pages) |
15 April 1996 | Annual return made up to 27/03/96 (4 pages) |
15 April 1996 | Annual return made up to 27/03/96 (4 pages) |
11 February 1996 | Full accounts made up to 30 September 1995 (7 pages) |
11 February 1996 | Full accounts made up to 30 September 1995 (7 pages) |
26 January 1996 | Director resigned;new director appointed (2 pages) |
26 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
26 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
26 January 1996 | Director resigned;new director appointed (2 pages) |
13 April 1995 | Director resigned (2 pages) |
13 April 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
13 April 1995 | Director resigned (2 pages) |
13 April 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
13 April 1995 | Annual return made up to 27/03/95 (4 pages) |
13 April 1995 | Annual return made up to 27/03/95 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
1 July 1980 | Certificate of incorporation (1 page) |
1 July 1980 | Certificate of incorporation (1 page) |