Company NameSeachoice Limited
Company StatusActive
Company Number01546024
CategoryPrivate Limited Company
Incorporation Date17 February 1981(43 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities

Directors

Director NameMr Craig Lees Baxter Niven
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1996(15 years, 2 months after company formation)
Appointment Duration27 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Station Road
Sudbury
Suffolk
CO10 2SP
Director NameBryan Houlihan
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2005(24 years, 4 months after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address61 Station Road
Sudbury
CO10 2SP
Director NameMichael McNamee
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2007(25 years, 10 months after company formation)
Appointment Duration17 years, 3 months
RoleOperations Director
Country of ResidenceEngland
Correspondence Address61 Station Road
Sudbury
CO10 2SP
Director NameBryan Houlihan
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(10 years, 8 months after company formation)
Appointment Duration12 years, 8 months (resigned 07 July 2004)
RoleCompany Director
Correspondence AddressGreythorpe Strangers Corner
Church Road
Brightlingsea
Essex
CO7 0QU
Director NameMr Richard Paul Cotes Jarvis
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(10 years, 8 months after company formation)
Appointment Duration10 years, 8 months (resigned 18 June 2002)
RoleCompany Director
Correspondence AddressConeygar Farm
Buckhorn Weston
Gillingham
Dorset
SP8 5HZ
Director NameMr David Nicholson Niven
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(10 years, 8 months after company formation)
Appointment Duration15 years (resigned 20 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarringtons
Shilling Street
Lavenham
Suffolk
CO10 9RH
Secretary NameMr David Nicholson Niven
NationalityBritish
StatusResigned
Appointed24 October 1991(10 years, 8 months after company formation)
Appointment Duration15 years, 2 months (resigned 01 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarringtons
Shilling Street
Lavenham
Suffolk
CO10 9RH
Secretary NameMr Paul Michael Girdler
NationalityBritish
StatusResigned
Appointed02 December 2006(25 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Chandlers Walk
Stowmarket
Suffolk
IP14 2DT
Director NameMrs Carol Ann Houlihan
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2015(33 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 24 March 2021)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address61 Station Road
Sudbury
Suffolk
CO10 2SP
Director NameMrs Catharine Sophie May Neville-Jones
Date of BirthMay 1997 (Born 26 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2015(33 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 24 March 2021)
RoleTeacher
Country of ResidenceEngland
Correspondence Address61 Station Road
Sudbury
Suffolk
CO10 2SP

Contact

Websitewww.seachoice.co.uk
Telephone01473 313800
Telephone regionIpswich

Location

Registered Address61 Station Road
Sudbury
Suffolk
CO10 2SP
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Built Up AreaSudbury
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2012
Net Worth-£88,121
Cash£75,659
Current Liabilities£332,709

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 October 2023 (5 months, 1 week ago)
Next Return Due4 November 2024 (7 months, 1 week from now)

Charges

9 April 2002Delivered on: 25 April 2002
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
2 January 1996Delivered on: 12 January 1996
Satisfied on: 28 November 2002
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

27 October 2023Confirmation statement made on 21 October 2023 with no updates (3 pages)
2 June 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
27 October 2022Confirmation statement made on 21 October 2022 with no updates (3 pages)
15 June 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
5 November 2021Confirmation statement made on 21 October 2021 with no updates (3 pages)
28 June 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
10 June 2021Director's details changed for Bryan Houlihan on 9 June 2021 (2 pages)
10 June 2021Director's details changed for Michael Mcnamee on 9 June 2021 (2 pages)
26 March 2021Termination of appointment of Carol Ann Houlihan as a director on 24 March 2021 (1 page)
26 March 2021Termination of appointment of Catharine Sophie May Neville-Jones as a director on 24 March 2021 (1 page)
28 October 2020Confirmation statement made on 21 October 2020 with no updates (3 pages)
5 June 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
6 November 2019Notification of Seachoice Employee Trust as a person with significant control on 21 October 2019 (2 pages)
6 November 2019Change of details for Mr Bryan Houlihan as a person with significant control on 21 October 2019 (2 pages)
6 November 2019Confirmation statement made on 21 October 2019 with updates (4 pages)
6 November 2019Cessation of Seachoice Trustees Limited as a person with significant control on 21 October 2019 (1 page)
6 November 2019Director's details changed for Bryan Houlihan on 21 October 2019 (2 pages)
11 September 2019Director's details changed for Mr Craig Lees Baxter Niven on 10 September 2019 (2 pages)
11 September 2019Change of details for Mr Craig Lees Baxter Niven as a person with significant control on 10 September 2019 (2 pages)
3 June 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
24 October 2018Confirmation statement made on 21 October 2018 with no updates (3 pages)
17 September 2018Change of details for Mr Craig Lees Baxter Niven as a person with significant control on 13 September 2018 (2 pages)
17 September 2018Director's details changed for Mr Craig Lees Baxter Niven on 13 September 2018 (2 pages)
18 June 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
23 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
23 October 2017Change of details for Mr Craig Lees Baxter Niven as a person with significant control on 23 October 2017 (2 pages)
23 October 2017Director's details changed for Craig Lees Baxter Niven on 23 October 2017 (2 pages)
23 October 2017Change of details for Mr Craig Lees Baxter Niven as a person with significant control on 23 October 2017 (2 pages)
23 October 2017Director's details changed for Craig Lees Baxter Niven on 23 October 2017 (2 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
10 November 2016Confirmation statement made on 21 October 2016 with updates (7 pages)
10 November 2016Confirmation statement made on 21 October 2016 with updates (7 pages)
30 June 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
30 June 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
25 May 2016Director's details changed for Michael Mcnamee on 30 December 2015 (2 pages)
25 May 2016Director's details changed for Michael Mcnamee on 30 December 2015 (2 pages)
11 January 2016Registered office address changed from 73 Whitehall Park Road London W4 3NB to 61 Station Road Sudbury Suffolk CO10 2SP on 11 January 2016 (1 page)
11 January 2016Registered office address changed from 73 Whitehall Park Road London W4 3NB to 61 Station Road Sudbury Suffolk CO10 2SP on 11 January 2016 (1 page)
23 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(7 pages)
23 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(7 pages)
1 July 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
1 July 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
26 March 2015Director's details changed for Miss Catharine Sophie May Niven on 12 January 2015 (2 pages)
26 March 2015Director's details changed for Miss Catharine Sophie May Niven on 12 January 2015 (2 pages)
12 January 2015Appointment of Miss Catharine Sophie May Niven as a director on 12 January 2015 (2 pages)
12 January 2015Director's details changed for Miss Catharine Sophie May Niven on 12 January 2015 (2 pages)
12 January 2015Director's details changed for Miss Catharine Sophie May Niven on 12 January 2015 (2 pages)
12 January 2015Appointment of Miss Catharine Sophie May Niven as a director on 12 January 2015 (2 pages)
12 January 2015Appointment of Mrs Carol Ann Houlihan as a director on 12 January 2015 (2 pages)
12 January 2015Appointment of Mrs Carol Ann Houlihan as a director on 12 January 2015 (2 pages)
26 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 100
(5 pages)
26 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 100
(5 pages)
18 July 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
18 July 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
10 July 2014Registered office address changed from 30 Norfolk Mansions Prince of Wales Drive London SW11 4HJ on 10 July 2014 (1 page)
10 July 2014Registered office address changed from 30 Norfolk Mansions Prince of Wales Drive London SW11 4HJ on 10 July 2014 (1 page)
23 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(5 pages)
23 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(5 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
29 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (5 pages)
29 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (5 pages)
26 October 2012Termination of appointment of Paul Girdler as a secretary (1 page)
26 October 2012Termination of appointment of Paul Girdler as a secretary (1 page)
11 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
11 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
24 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (6 pages)
24 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (6 pages)
21 October 2011Secretary's details changed for Mr Paul Michael Girdler on 15 March 2011 (2 pages)
21 October 2011Secretary's details changed for Mr Paul Michael Girdler on 15 March 2011 (2 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
1 August 2011Registered office address changed from 6 Park Mansions Prince of Wales Drive London SW11 4HG England on 1 August 2011 (1 page)
1 August 2011Registered office address changed from 6 Park Mansions Prince of Wales Drive London SW11 4HG England on 1 August 2011 (1 page)
1 August 2011Registered office address changed from 6 Park Mansions Prince of Wales Drive London SW11 4HG England on 1 August 2011 (1 page)
21 October 2010Secretary's details changed for Mr Paul Michael Girdler on 17 August 2010 (2 pages)
21 October 2010Annual return made up to 21 October 2010 with a full list of shareholders (6 pages)
21 October 2010Annual return made up to 21 October 2010 with a full list of shareholders (6 pages)
21 October 2010Secretary's details changed for Mr Paul Michael Girdler on 17 August 2010 (2 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 April 2010Registered office address changed from 30 Norfolk Mansions Prince of Wales Drive London SW11 4HJ on 29 April 2010 (1 page)
29 April 2010Registered office address changed from 30 Norfolk Mansions Prince of Wales Drive London SW11 4HJ on 29 April 2010 (1 page)
8 December 2009Director's details changed for Craig Lees Baxter Niven on 20 October 2009 (2 pages)
8 December 2009Director's details changed for Michael Mcnamee on 20 October 2009 (2 pages)
8 December 2009Director's details changed for Bryan Houlihan on 20 October 2009 (2 pages)
8 December 2009Annual return made up to 21 October 2009 with a full list of shareholders (5 pages)
8 December 2009Director's details changed for Craig Lees Baxter Niven on 20 October 2009 (2 pages)
8 December 2009Annual return made up to 21 October 2009 with a full list of shareholders (5 pages)
8 December 2009Director's details changed for Bryan Houlihan on 20 October 2009 (2 pages)
8 December 2009Director's details changed for Michael Mcnamee on 20 October 2009 (2 pages)
18 November 2009Registered office address changed from 79 Mawson Road Cambridge Cambs CB1 2DZ on 18 November 2009 (1 page)
18 November 2009Registered office address changed from 79 Mawson Road Cambridge Cambs CB1 2DZ on 18 November 2009 (1 page)
13 September 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
13 September 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
23 October 2008Return made up to 21/10/08; full list of members (4 pages)
23 October 2008Return made up to 21/10/08; full list of members (4 pages)
17 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
17 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
6 November 2007Registered office changed on 06/11/07 from: 61 station road sudbury suffolk C010 2SP (1 page)
6 November 2007Registered office changed on 06/11/07 from: 61 station road sudbury suffolk C010 2SP (1 page)
5 November 2007Return made up to 21/10/07; full list of members (3 pages)
5 November 2007Return made up to 21/10/07; full list of members (3 pages)
31 October 2007Secretary resigned (1 page)
31 October 2007Secretary resigned (1 page)
4 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
4 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
20 September 2007Amended accounts made up to 31 December 2005 (6 pages)
20 September 2007Amended accounts made up to 31 December 2005 (6 pages)
7 March 2007Total exemption small company accounts made up to 31 December 2005 (8 pages)
7 March 2007Total exemption small company accounts made up to 31 December 2005 (8 pages)
21 January 2007New director appointed (2 pages)
21 January 2007New director appointed (2 pages)
2 January 2007New secretary appointed (1 page)
2 January 2007New secretary appointed (1 page)
23 November 2006Return made up to 21/10/06; full list of members (3 pages)
23 November 2006Return made up to 21/10/06; full list of members (3 pages)
31 October 2006Director resigned (1 page)
31 October 2006Director resigned (1 page)
18 January 2006Accounts for a small company made up to 31 December 2004 (7 pages)
18 January 2006Accounts for a small company made up to 31 December 2004 (7 pages)
2 November 2005Return made up to 21/10/05; full list of members (3 pages)
2 November 2005Return made up to 21/10/05; full list of members (3 pages)
23 June 2005New director appointed (2 pages)
23 June 2005New director appointed (2 pages)
17 November 2004Director's particulars changed (1 page)
17 November 2004Director's particulars changed (1 page)
8 November 2004Return made up to 21/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 November 2004Return made up to 21/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 October 2004Director resigned (1 page)
14 October 2004Director resigned (1 page)
3 August 2004Accounts for a small company made up to 31 December 2003 (8 pages)
3 August 2004Accounts for a small company made up to 31 December 2003 (8 pages)
18 November 2003Return made up to 21/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 November 2003Return made up to 21/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 July 2003Accounts for a small company made up to 31 December 2002 (7 pages)
31 July 2003Accounts for a small company made up to 31 December 2002 (7 pages)
28 November 2002Declaration of satisfaction of mortgage/charge (1 page)
28 November 2002Declaration of satisfaction of mortgage/charge (1 page)
22 November 2002Return made up to 21/10/02; full list of members (8 pages)
22 November 2002Return made up to 21/10/02; full list of members (8 pages)
26 September 2002Director resigned (1 page)
26 September 2002Director resigned (1 page)
5 September 2002Accounts for a small company made up to 31 December 2001 (7 pages)
5 September 2002Accounts for a small company made up to 31 December 2001 (7 pages)
16 July 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
16 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 July 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
28 June 2002Declaration of assistance for shares acquisition (12 pages)
28 June 2002Declaration of assistance for shares acquisition (12 pages)
27 June 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
27 June 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
25 April 2002Particulars of mortgage/charge (3 pages)
25 April 2002Particulars of mortgage/charge (3 pages)
4 November 2001Return made up to 21/10/01; change of members (7 pages)
4 November 2001Return made up to 21/10/01; change of members (7 pages)
4 November 2001Director resigned (1 page)
4 November 2001Director resigned (1 page)
14 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
14 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
23 October 2000Return made up to 21/10/00; full list of members (7 pages)
23 October 2000Return made up to 21/10/00; full list of members (7 pages)
3 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
3 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
1 November 1999Return made up to 21/10/99; full list of members
  • 363(287) ‐ Registered office changed on 01/11/99
(7 pages)
1 November 1999Return made up to 21/10/99; full list of members
  • 363(287) ‐ Registered office changed on 01/11/99
(7 pages)
23 May 1999Accounts for a small company made up to 31 December 1998 (5 pages)
23 May 1999Accounts for a small company made up to 31 December 1998 (5 pages)
21 April 1998Accounts for a small company made up to 31 December 1997 (5 pages)
21 April 1998Accounts for a small company made up to 31 December 1997 (5 pages)
27 October 1997Return made up to 21/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
27 October 1997Return made up to 21/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
17 October 1997Director's particulars changed (1 page)
17 October 1997Director's particulars changed (1 page)
15 April 1997Accounts for a small company made up to 31 December 1996 (5 pages)
15 April 1997Accounts for a small company made up to 31 December 1996 (5 pages)
22 November 1996Accounting reference date extended from 30/06/96 to 31/12/96 (1 page)
22 November 1996Accounting reference date extended from 30/06/96 to 31/12/96 (1 page)
6 November 1996Return made up to 24/10/96; full list of members (6 pages)
6 November 1996Return made up to 24/10/96; full list of members (6 pages)
11 June 1996New director appointed (2 pages)
11 June 1996New director appointed (2 pages)
5 March 1996Accounts for a small company made up to 30 June 1995 (6 pages)
5 March 1996Accounts for a small company made up to 30 June 1995 (6 pages)
12 January 1996Particulars of mortgage/charge (4 pages)
12 January 1996Particulars of mortgage/charge (4 pages)
2 November 1995Return made up to 24/10/95; no change of members (4 pages)
2 November 1995Return made up to 24/10/95; no change of members (4 pages)
30 January 1995Accounts for a small company made up to 30 June 1994 (4 pages)
30 January 1995Accounts for a small company made up to 30 June 1994 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
28 April 1994Accounts for a small company made up to 30 June 1993 (4 pages)
28 April 1994Accounts for a small company made up to 30 June 1993 (4 pages)
19 February 1993Accounts for a small company made up to 30 June 1992 (4 pages)
19 February 1993Accounts for a small company made up to 30 June 1992 (4 pages)
28 October 1992Return made up to 24/10/92; full list of members (5 pages)
28 October 1992Return made up to 24/10/92; full list of members (5 pages)
20 December 1991Return made up to 24/10/91; no change of members (6 pages)
20 December 1991Accounts for a small company made up to 30 June 1991 (4 pages)
20 December 1991Accounts for a small company made up to 30 June 1991 (4 pages)
20 December 1991Return made up to 24/10/91; no change of members (6 pages)
14 March 1991Accounts for a small company made up to 30 June 1990 (3 pages)
14 March 1991Return made up to 31/12/90; full list of members (4 pages)
14 March 1991Return made up to 31/12/90; full list of members (4 pages)
14 March 1991Accounts for a small company made up to 30 June 1990 (3 pages)
24 November 1989Return made up to 24/10/89; full list of members (4 pages)
24 November 1989Accounts for a small company made up to 30 June 1989 (3 pages)
24 November 1989Return made up to 24/10/89; full list of members (4 pages)
24 November 1989Accounts for a small company made up to 30 June 1989 (3 pages)
2 February 1989Return made up to 05/12/88; full list of members (4 pages)
2 February 1989Accounts for a small company made up to 30 June 1988 (3 pages)
2 February 1989Accounts for a small company made up to 30 June 1988 (3 pages)
2 February 1989Return made up to 05/12/88; full list of members (4 pages)
20 November 1987Return made up to 09/11/87; full list of members (4 pages)
20 November 1987Accounts for a small company made up to 30 June 1987 (3 pages)
20 November 1987Return made up to 09/11/87; full list of members (4 pages)
20 November 1987Accounts for a small company made up to 30 June 1987 (3 pages)
18 May 1987Registered office changed on 18/05/87 from: borehamgate house king street sudbury suffolk CO10 6ED (1 page)
18 May 1987Registered office changed on 18/05/87 from: borehamgate house king street sudbury suffolk CO10 6ED (1 page)
21 November 1986Accounts for a small company made up to 24 October 1986 (3 pages)
21 November 1986Accounts for a small company made up to 24 October 1986 (3 pages)
20 June 1986Accounts for a small company made up to 30 June 1985 (3 pages)
20 June 1986Accounts for a small company made up to 30 June 1985 (3 pages)
20 June 1986Return made up to 07/06/86; full list of members (4 pages)
20 June 1986Return made up to 07/06/86; full list of members (4 pages)
17 February 1981Incorporation (12 pages)
17 February 1981Incorporation (12 pages)