Hadleigh
Ipswich
IP7 5BY
Director Name | Ms Carolyn Jean Spilling |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2018(37 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | Chimneys Woodlands Lane Holbrook Ipswich IP9 2PW |
Secretary Name | Ms Daphne Jacobs |
---|---|
Status | Resigned |
Appointed | 26 March 1985(3 years, 11 months after company formation) |
Appointment Duration | 28 years, 2 months (resigned 16 June 2013) |
Role | Company Director |
Correspondence Address | 2 Cedar House Heatherhayes Ipswich Suffolk IP2 9DD |
Director Name | Ms Daphne Jacobs |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1988(7 years after company formation) |
Appointment Duration | 19 years, 1 month (resigned 03 May 2007) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2 Cedar House Heatherhayes Ipswich Suffolk IP2 9DD |
Director Name | Graeme Harkness Richardson |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(10 years after company formation) |
Appointment Duration | 16 years, 1 month (resigned 03 May 2007) |
Role | Marine Engineer |
Correspondence Address | 11 Cedar House Heatherhayes Ipswich Suffolk IP2 9DD |
Director Name | Donald Freemonte Jacobs |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(10 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 26 March 1992) |
Role | Storekeeper |
Correspondence Address | 2 Cedar House Heather Hayes Ipswich Suffolk IP2 9DD |
Director Name | Ms Daphne Jacobs |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(10 years after company formation) |
Appointment Duration | 2 years (resigned 04 April 1993) |
Role | Technical Clerk |
Country of Residence | United Kingdom |
Correspondence Address | 2 Cedar House Heatherhayes Ipswich Suffolk IP2 9DD |
Director Name | Bryan Christopher Mole |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(10 years after company formation) |
Appointment Duration | 27 years, 6 months (resigned 24 September 2018) |
Role | Communications Aide |
Country of Residence | England |
Correspondence Address | 22 Heatherhayes Ipswich Suffolk IP2 9SL |
Director Name | Albert Edward Godward |
---|---|
Date of Birth | August 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(10 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 22 November 1991) |
Role | Retired |
Correspondence Address | Cedar House 2 Heatherhayes Ipswich Suffolk IP2 9DD |
Director Name | David Downs |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(10 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 24 March 1999) |
Role | Credit Manager |
Correspondence Address | 17 Cedar House Heatherhayes Ipswich Suffolk IP2 9DD |
Secretary Name | Ms Daphne Jacobs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(10 years after company formation) |
Appointment Duration | 16 years, 1 month (resigned 03 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Cedar House Heatherhayes Ipswich Suffolk IP2 9DD |
Director Name | Sally Humphrey |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 May 1994) |
Role | Business Development Officer |
Correspondence Address | 15 Cedar House Heatherhayes Ipswich Suffolk IP2 9DD |
Director Name | Dorothy Edna Godward |
---|---|
Date of Birth | January 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1995(14 years after company formation) |
Appointment Duration | 5 years (resigned 30 April 2000) |
Role | Retired |
Correspondence Address | 6 Cedar House Heatherhayes Ipswich Suffolk IP2 9DD |
Director Name | Patricia Ann Collins |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1995(14 years after company formation) |
Appointment Duration | 19 years, 6 months (resigned 15 October 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 18 Cedar House Heatherhayes Ipswich Suffolk IP2 9DD |
Director Name | Geoffrey Sutherland Seeley |
---|---|
Date of Birth | December 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(17 years, 12 months after company formation) |
Appointment Duration | 6 years (resigned 13 April 2005) |
Role | Retired |
Correspondence Address | 13 Cedar House Heatherhayes Ipswich Suffolk IP2 9DD |
Director Name | Thomas Smith |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(18 years, 12 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 15 October 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 7 Cedar House Heatherhayes Ipswich Suffolk IP2 9DD |
Director Name | Ian Stann |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 13 April 2005(24 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 08 June 2009) |
Role | Teacher |
Correspondence Address | 5 Cedar House Heatherhayes Ipswich Suffolk IP2 9DD |
Director Name | Kent Stabler |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2006(25 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 20 December 2006) |
Role | Purchaser |
Correspondence Address | 3 Cedar House Heatherhayes Ipswich Suffolk IP2 9DD |
Director Name | Noreen Walsh |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2006(25 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 23 June 2010) |
Role | Health Specialist |
Country of Residence | England |
Correspondence Address | Flat 1 Cedar House 2 Heatherhayes Ipswich Suffolk IP2 9DD |
Director Name | Daniel Robert Beaumont |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2007(26 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 31 March 2008) |
Role | Mechanic |
Correspondence Address | 3 Cedar House Heatherhayes Ipswich Suffolk IP2 9DD |
Director Name | Melvyn Alan Bultitude |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2007(26 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 17 December 2013) |
Role | Caretaker |
Country of Residence | England |
Correspondence Address | Flat 15 Cedar House 2 Heatherhayes Ipswich Suffolk IP2 9DD |
Secretary Name | Bryan Christopher Mole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2007(26 years, 1 month after company formation) |
Appointment Duration | 11 years, 4 months (resigned 24 September 2018) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 22 Heatherhayes Ipswich Suffolk IP2 9SL |
Director Name | Mr John Haytock |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2011(30 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 3 Cedar House Heatherhayes Ipswich Suffolk IP2 9DD |
Director Name | Ms Eleni Andreadi |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 24 September 2018(37 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 July 2020) |
Role | Dentist Receptionist |
Country of Residence | England |
Correspondence Address | Flat 1 Cedar House 2 Heatherhayes Ipswich IP2 9DD |
Director Name | Mr Keith Peter Wilding |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2018(37 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 May 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 80 Westerfield Road Ipswich IP4 2XN |
Registered Address | Concord Property, Unit 2 The Quayside Maltings High Street Mistley Manningtree CO11 1AL |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Mistley |
Ward | Manningtree, Mistley, Little Bentley and Tendring |
Built Up Area | Mistley |
Year | 2014 |
---|---|
Net Worth | £19,036 |
Cash | £17,668 |
Current Liabilities | £582 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (3 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 4 April 2024 (1 month ago) |
---|---|
Next Return Due | 18 April 2025 (11 months, 2 weeks from now) |
30 July 2020 | Micro company accounts made up to 30 November 2019 (4 pages) |
---|---|
20 April 2020 | Director's details changed for Ms Eleni Andreadi on 1 April 2020 (2 pages) |
17 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
17 April 2020 | Director's details changed for Ms Eleni Andreadi on 8 April 2020 (2 pages) |
22 August 2019 | Micro company accounts made up to 30 November 2018 (4 pages) |
18 May 2019 | Registered office address changed from 13 Cedar House Heatherhayes Ipswich IP2 9DD England to Concord Property, Unit 2 the Quayside Maltings High Street Mistley Manningtree CO11 1AL on 18 May 2019 (1 page) |
18 May 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
7 February 2019 | Registered office address changed from 22 Heatherhayes Ipswich IP2 9SL England to 13 Cedar House Heatherhayes Ipswich IP2 9DD on 7 February 2019 (1 page) |
6 February 2019 | Registered office address changed from Flat 13 Cedar House 2 Heatherhayes Ipswich IP2 9DD England to 22 Heatherhayes Ipswich IP2 9SL on 6 February 2019 (1 page) |
6 February 2019 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
15 January 2019 | Micro company accounts made up to 30 November 2017 (7 pages) |
15 January 2019 | Micro company accounts made up to 30 November 2016 (7 pages) |
25 October 2018 | Appointment of Ms Eleni Andreadi as a director on 24 September 2018 (2 pages) |
6 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2018 | Registered office address changed from 22 Heatherhayes Ipswich Suffolk IP2 9DD England to Flat 13 Cedar House 2 Heatherhayes Ipswich IP2 9DD on 3 October 2018 (1 page) |
2 October 2018 | Termination of appointment of Bryan Christopher Mole as a director on 24 September 2018 (1 page) |
2 October 2018 | Termination of appointment of Bryan Christopher Mole as a secretary on 24 September 2018 (1 page) |
1 October 2018 | Appointment of Ms Carolyn Jean Spilling as a director on 24 September 2018 (2 pages) |
1 October 2018 | Appointment of Mrs Kathryn Susanne Grandon-White as a director on 24 September 2018 (2 pages) |
28 September 2018 | Appointment of Mr Keith Peter Wilding as a director on 24 September 2018 (2 pages) |
25 November 2017 | Compulsory strike-off action has been suspended (1 page) |
25 November 2017 | Compulsory strike-off action has been suspended (1 page) |
24 November 2017 | Compulsory strike-off action has been suspended (1 page) |
24 November 2017 | Compulsory strike-off action has been suspended (1 page) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2017 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
10 May 2017 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
6 April 2017 | Confirmation statement made on 4 April 2017 with updates (4 pages) |
6 April 2017 | Confirmation statement made on 4 April 2017 with updates (4 pages) |
4 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 December 2016 | Compulsory strike-off action has been suspended (1 page) |
14 December 2016 | Compulsory strike-off action has been suspended (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2016 | Registered office address changed from , 2 Cedar House 2 Heatherhayes, Ipswich, Suffolk, IP2 9DD to 22 Heatherhayes Ipswich Suffolk IP2 9DD on 9 June 2016 (1 page) |
9 June 2016 | Registered office address changed from 2 Cedar House 2 Heatherhayes Ipswich Suffolk IP2 9DD to 22 Heatherhayes Ipswich Suffolk IP2 9DD on 9 June 2016 (1 page) |
9 June 2016 | Registered office address changed from , 2 Cedar House 2 Heatherhayes, Ipswich, Suffolk, IP2 9DD to 22 Heatherhayes Ipswich Suffolk IP2 9DD on 9 June 2016 (1 page) |
9 June 2016 | Annual return made up to 4 April 2016 no member list (3 pages) |
9 June 2016 | Annual return made up to 4 April 2016 no member list (3 pages) |
25 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
25 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
29 June 2015 | Termination of appointment of Patricia Ann Collins as a director on 15 October 2014 (1 page) |
29 June 2015 | Register inspection address has been changed to 22 Heatherhayes Ipswich Suffolk IP2 9SL (1 page) |
29 June 2015 | Termination of appointment of Thomas Smith as a director on 15 October 2014 (1 page) |
29 June 2015 | Registered office address changed from , 2 Cedar House 2 Heatherhayes, Ipswich, Suffolk, IP2 9DD, England to 22 Heatherhayes Ipswich Suffolk IP2 9DD on 29 June 2015 (1 page) |
29 June 2015 | Registered office address changed from , 2 Cedar House 2 Heatherhayes, Ipswich, Suffolk, IP2 9DD, England to 22 Heatherhayes Ipswich Suffolk IP2 9DD on 29 June 2015 (1 page) |
29 June 2015 | Registered office address changed from 22 Heatherhayes Ipswich Suffolk IP2 9SL to 2 Cedar House 2 Heatherhayes Ipswich Suffolk IP2 9DD on 29 June 2015 (1 page) |
29 June 2015 | Termination of appointment of Daphne Jacobs as a director on 15 October 2014 (1 page) |
29 June 2015 | Annual return made up to 4 April 2015 no member list (3 pages) |
29 June 2015 | Registered office address changed from , 22 Heatherhayes, Ipswich, Suffolk, IP2 9SL to 22 Heatherhayes Ipswich Suffolk IP2 9DD on 29 June 2015 (1 page) |
29 June 2015 | Registered office address changed from , 22 Heatherhayes, Ipswich, Suffolk, IP2 9SL to 22 Heatherhayes Ipswich Suffolk IP2 9DD on 29 June 2015 (1 page) |
29 June 2015 | Annual return made up to 4 April 2015 no member list (3 pages) |
29 June 2015 | Register inspection address has been changed to 22 Heatherhayes Ipswich Suffolk IP2 9SL (1 page) |
29 June 2015 | Annual return made up to 4 April 2015 no member list (3 pages) |
29 June 2015 | Registered office address changed from 2 Cedar House 2 Heatherhayes Ipswich Suffolk IP2 9DD England to 2 Cedar House 2 Heatherhayes Ipswich Suffolk IP2 9DD on 29 June 2015 (1 page) |
29 June 2015 | Termination of appointment of Daphne Jacobs as a director on 15 October 2014 (1 page) |
29 June 2015 | Termination of appointment of Patricia Ann Collins as a director on 15 October 2014 (1 page) |
29 June 2015 | Termination of appointment of Thomas Smith as a director on 15 October 2014 (1 page) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
20 July 2014 | Annual return made up to 4 April 2014 no member list (6 pages) |
20 July 2014 | Annual return made up to 4 April 2014 no member list (6 pages) |
20 July 2014 | Registered office address changed from , Flat 8 Cedar House, Heather Hayes Belstead Road, Ipswich, Suffolk, IP2 9DD on 20 July 2014 (1 page) |
20 July 2014 | Registered office address changed from , Flat 8 Cedar House, Heather Hayes Belstead Road, Ipswich, Suffolk, IP2 9DD on 20 July 2014 (1 page) |
20 July 2014 | Registered office address changed from Flat 8 Cedar House Heather Hayes Belstead Road Ipswich Suffolk IP2 9DD to 22 Heatherhayes Ipswich Suffolk IP2 9SL on 20 July 2014 (1 page) |
20 July 2014 | Termination of appointment of Daphne Jacobs as a secretary on 16 June 2013 (1 page) |
20 July 2014 | Director's details changed for Bryan Christopher Mole on 2 May 2014 (2 pages) |
20 July 2014 | Secretary's details changed for Bryan Christopher Mole on 2 May 2014 (1 page) |
20 July 2014 | Director's details changed for Bryan Christopher Mole on 2 May 2014 (2 pages) |
20 July 2014 | Annual return made up to 4 April 2014 no member list (6 pages) |
20 July 2014 | Termination of appointment of Melvyn Alan Bultitude as a director on 17 December 2013 (1 page) |
20 July 2014 | Secretary's details changed for Bryan Christopher Mole on 2 May 2014 (1 page) |
20 July 2014 | Termination of appointment of Melvyn Alan Bultitude as a director on 17 December 2013 (1 page) |
20 July 2014 | Secretary's details changed for Bryan Christopher Mole on 2 May 2014 (1 page) |
20 July 2014 | Termination of appointment of Daphne Jacobs as a secretary on 16 June 2013 (1 page) |
20 July 2014 | Director's details changed for Bryan Christopher Mole on 2 May 2014 (2 pages) |
28 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
28 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
17 June 2013 | Termination of appointment of John Haytock as a director (1 page) |
17 June 2013 | Annual return made up to 4 April 2013 no member list (7 pages) |
17 June 2013 | Termination of appointment of John Haytock as a director (1 page) |
17 June 2013 | Annual return made up to 4 April 2013 no member list (7 pages) |
17 June 2013 | Annual return made up to 4 April 2013 no member list (7 pages) |
28 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
28 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
22 June 2012 | Annual return made up to 4 April 2012 no member list (8 pages) |
22 June 2012 | Annual return made up to 4 April 2012 no member list (8 pages) |
22 June 2012 | Annual return made up to 4 April 2012 no member list (8 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
14 June 2011 | Annual return made up to 4 April 2011 no member list (7 pages) |
14 June 2011 | Director's details changed for Ms Daphne Jacobs on 14 June 2011 (2 pages) |
14 June 2011 | Appointment of Ms Daphne Jacobs as a secretary (1 page) |
14 June 2011 | Director's details changed for Ms Daphne Jacobs on 14 June 2011 (2 pages) |
14 June 2011 | Annual return made up to 4 April 2011 no member list (7 pages) |
14 June 2011 | Appointment of Mr John Haytock as a director (2 pages) |
14 June 2011 | Annual return made up to 4 April 2011 no member list (7 pages) |
14 June 2011 | Appointment of Mr John Haytock as a director (2 pages) |
14 June 2011 | Appointment of Ms Daphne Jacobs as a secretary (1 page) |
9 June 2011 | Appointment of Ms Daphne Jacobs as a director (1 page) |
9 June 2011 | Appointment of Ms Daphne Jacobs as a director (1 page) |
8 June 2011 | Termination of appointment of Daphne Jacobs as a secretary (1 page) |
8 June 2011 | Termination of appointment of Daphne Jacobs as a secretary (1 page) |
3 August 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
3 August 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
24 June 2010 | Director's details changed for Bryan Christopher Mole on 4 April 2010 (2 pages) |
24 June 2010 | Director's details changed for Thomas Smith on 4 April 2010 (2 pages) |
24 June 2010 | Director's details changed for Patricia Ann Collins on 4 April 2010 (2 pages) |
24 June 2010 | Termination of appointment of Noreen Walsh as a director (1 page) |
24 June 2010 | Director's details changed for Thomas Smith on 4 April 2010 (2 pages) |
24 June 2010 | Director's details changed for Melvyn Alan Bultitude on 4 April 2010 (2 pages) |
24 June 2010 | Director's details changed for Noreen Walsh on 4 April 2010 (2 pages) |
24 June 2010 | Annual return made up to 4 April 2010 no member list (5 pages) |
24 June 2010 | Director's details changed for Melvyn Alan Bultitude on 4 April 2010 (2 pages) |
24 June 2010 | Director's details changed for Patricia Ann Collins on 4 April 2010 (2 pages) |
24 June 2010 | Annual return made up to 4 April 2010 no member list (5 pages) |
24 June 2010 | Director's details changed for Bryan Christopher Mole on 4 April 2010 (2 pages) |
24 June 2010 | Director's details changed for Bryan Christopher Mole on 4 April 2010 (2 pages) |
24 June 2010 | Director's details changed for Thomas Smith on 4 April 2010 (2 pages) |
24 June 2010 | Director's details changed for Patricia Ann Collins on 4 April 2010 (2 pages) |
24 June 2010 | Annual return made up to 4 April 2010 no member list (5 pages) |
24 June 2010 | Director's details changed for Melvyn Alan Bultitude on 4 April 2010 (2 pages) |
24 June 2010 | Director's details changed for Noreen Walsh on 4 April 2010 (2 pages) |
24 June 2010 | Director's details changed for Noreen Walsh on 4 April 2010 (2 pages) |
24 June 2010 | Termination of appointment of Noreen Walsh as a director (1 page) |
9 June 2009 | Registered office changed on 09/06/2009 from, flat 2 cedar house, heather hayes, belstead rd, ipswich suffolk, IP2 9DD (1 page) |
9 June 2009 | Annual return made up to 04/04/09 (4 pages) |
9 June 2009 | Location of debenture register (1 page) |
9 June 2009 | Registered office changed on 09/06/2009 from flat 2 cedar house heather hayes belstead rd ipswich suffolk IP2 9DD (1 page) |
9 June 2009 | Location of debenture register (1 page) |
9 June 2009 | Registered office changed on 09/06/2009 from, flat 2 cedar house, heather hayes, belstead rd, ipswich suffolk, IP2 9DD (1 page) |
9 June 2009 | Location of register of members (1 page) |
9 June 2009 | Location of register of members (1 page) |
9 June 2009 | Annual return made up to 04/04/09 (4 pages) |
8 June 2009 | Appointment terminated director ian stann (1 page) |
8 June 2009 | Appointment terminated director ian stann (1 page) |
5 June 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
5 June 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
20 August 2008 | Annual return made up to 04/04/08
|
20 August 2008 | Annual return made up to 04/04/08
|
17 April 2008 | Secretary appointed bryan christopher mole (2 pages) |
17 April 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
17 April 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
17 April 2008 | Secretary appointed bryan christopher mole (2 pages) |
2 July 2007 | New director appointed (2 pages) |
2 July 2007 | New director appointed (2 pages) |
12 June 2007 | New director appointed (2 pages) |
12 June 2007 | New director appointed (2 pages) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | Director resigned (1 page) |
27 April 2007 | Director resigned (1 page) |
27 April 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
27 April 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
27 April 2007 | Annual return made up to 04/04/07
|
27 April 2007 | Director resigned (1 page) |
27 April 2007 | Annual return made up to 04/04/07
|
21 April 2006 | New director appointed (2 pages) |
21 April 2006 | New director appointed (2 pages) |
21 April 2006 | New director appointed (2 pages) |
21 April 2006 | New director appointed (2 pages) |
7 April 2006 | Annual return made up to 04/04/06 (6 pages) |
7 April 2006 | Annual return made up to 04/04/06 (6 pages) |
7 April 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
7 April 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | Director resigned (1 page) |
17 May 2005 | Director resigned (1 page) |
15 April 2005 | Annual return made up to 04/04/05 (6 pages) |
15 April 2005 | Total exemption full accounts made up to 30 November 2004 (9 pages) |
15 April 2005 | Annual return made up to 04/04/05 (6 pages) |
15 April 2005 | Total exemption full accounts made up to 30 November 2004 (9 pages) |
22 April 2004 | Total exemption full accounts made up to 30 November 2003 (10 pages) |
22 April 2004 | Annual return made up to 04/04/04 (6 pages) |
22 April 2004 | Annual return made up to 04/04/04 (6 pages) |
22 April 2004 | Total exemption full accounts made up to 30 November 2003 (10 pages) |
22 April 2003 | Total exemption full accounts made up to 30 November 2002 (10 pages) |
22 April 2003 | Total exemption full accounts made up to 30 November 2002 (10 pages) |
14 April 2003 | Annual return made up to 04/04/03 (6 pages) |
14 April 2003 | Annual return made up to 04/04/03 (6 pages) |
11 July 2002 | Total exemption full accounts made up to 30 November 2001 (10 pages) |
11 July 2002 | Total exemption full accounts made up to 30 November 2001 (10 pages) |
22 April 2002 | Annual return made up to 04/04/02 (5 pages) |
22 April 2002 | Annual return made up to 04/04/02 (5 pages) |
21 June 2001 | Full accounts made up to 30 November 2000 (10 pages) |
21 June 2001 | Full accounts made up to 30 November 2000 (10 pages) |
9 May 2001 | Annual return made up to 04/04/01
|
9 May 2001 | Annual return made up to 04/04/01
|
4 May 2000 | New director appointed (2 pages) |
4 May 2000 | New director appointed (2 pages) |
3 May 2000 | Annual return made up to 04/04/00
|
3 May 2000 | Full accounts made up to 30 November 1999 (10 pages) |
3 May 2000 | Annual return made up to 04/04/00
|
3 May 2000 | Full accounts made up to 30 November 1999 (10 pages) |
29 April 1999 | New director appointed (2 pages) |
29 April 1999 | Annual return made up to 04/04/99
|
29 April 1999 | Director resigned (1 page) |
29 April 1999 | Annual return made up to 04/04/99
|
29 April 1999 | Director resigned (1 page) |
29 April 1999 | New director appointed (2 pages) |
4 March 1999 | Full accounts made up to 30 November 1998 (9 pages) |
4 March 1999 | Full accounts made up to 30 November 1998 (9 pages) |
31 July 1998 | Full accounts made up to 30 November 1997 (10 pages) |
31 July 1998 | Full accounts made up to 30 November 1997 (10 pages) |
13 May 1998 | Annual return made up to 04/04/98 (6 pages) |
13 May 1998 | Annual return made up to 04/04/98 (6 pages) |
30 May 1997 | Annual return made up to 04/04/97 (6 pages) |
30 May 1997 | Annual return made up to 04/04/97 (6 pages) |
10 April 1997 | Full accounts made up to 30 November 1996 (10 pages) |
10 April 1997 | Full accounts made up to 30 November 1996 (10 pages) |
16 May 1996 | Annual return made up to 04/04/96 (6 pages) |
16 May 1996 | Annual return made up to 04/04/96 (6 pages) |
19 April 1996 | Resolutions
|
19 April 1996 | Memorandum and Articles of Association (12 pages) |
19 April 1996 | Memorandum and Articles of Association (12 pages) |
19 April 1996 | Resolutions
|
29 January 1996 | Full accounts made up to 30 November 1995 (11 pages) |
29 January 1996 | Full accounts made up to 30 November 1995 (11 pages) |
12 April 1995 | Annual return made up to 04/04/95
|
12 April 1995 | New director appointed (2 pages) |
12 April 1995 | New director appointed (2 pages) |
12 April 1995 | New director appointed (2 pages) |
12 April 1995 | Annual return made up to 04/04/95
|
12 April 1995 | New director appointed (2 pages) |
14 March 1995 | Accounts for a small company made up to 30 November 1994 (4 pages) |
14 March 1995 | Accounts for a small company made up to 30 November 1994 (4 pages) |
6 April 1981 | Incorporation (23 pages) |
6 April 1981 | Incorporation (23 pages) |