Little Waltham
Chelmsford
Essex
CM3 3PJ
Director Name | Mr Roger Philip Sadler |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2022(41 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Chief Technical Officer |
Country of Residence | United Kingdom |
Correspondence Address | Croxtons Mill Blasford Hill Little Waltham Chelmsford Essex CM3 3PJ |
Director Name | Mr Adrian John Tritton |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1990(9 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 26 May 1998) |
Role | Company Director |
Correspondence Address | The Wick Hatfield Peverel Chelmsford Essex CM3 2EZ |
Director Name | Mr Peter Richard Wood |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1990(9 years, 6 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 March 2002) |
Role | Company Secretary & Group Accountant |
Country of Residence | England |
Correspondence Address | 13 The Jays Highwoods Colchester Essex CO4 9TW |
Director Name | Mr David Charles Winter |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1990(9 years, 6 months after company formation) |
Appointment Duration | 26 years, 6 months (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Margarets Cottage School Road Langham Colchester Essex CO4 5PD |
Secretary Name | Mr Peter Richard Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1990(9 years, 6 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 The Jays Highwoods Colchester Essex CO4 9TW |
Director Name | Mr Andrew Lee French |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1997(15 years, 11 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 31 March 2015) |
Role | Sales Executive |
Country of Residence | England |
Correspondence Address | 16 Kestrel Rise Meadowview Halstead Essex CO9 2TU |
Director Name | Dr Edmund Alan Hough |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1998(17 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 10 December 2004) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Brambles Dean Oak Lane Leigh Reigate Surrey RH2 8PZ |
Secretary Name | Mr David Charles Winter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2002(20 years, 10 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Margarets Cottage School Road Langham Colchester Essex CO4 5PD |
Director Name | Lord John Gerald Rayleigh |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2004(23 years, 6 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 March 2015) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Terling Place Terling Chelmsford Essex CM3 2PJ |
Director Name | Mr Paul Robert Gansbuehler |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(26 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 November 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Woodham Drive Hatfield Peverel Chelmsford Essex CM3 2RR |
Director Name | Baroness Anne Caroline Jenkin |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2014(33 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whitelands Hatfield Peverel Chelmsford Essex CM3 2AG |
Director Name | Mrs Mary Jean Fraser |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2014(33 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whitelands Hatfield Peverel Chelmsford Essex CM3 2AG |
Director Name | Hon William Hedley Charles Strutt |
---|---|
Date of Birth | November 1994 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2014(33 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 10 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whitelands Hatfield Peverel Chelmsford Essex CM3 2AG |
Director Name | Mr Alexander Martin Dyke |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(33 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 September 2018) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | Terling Place Terling Chelmsford Essex CM3 2QW |
Director Name | Peter Andrew Graham Jenkin |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2016(35 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 August 2022) |
Role | Investment Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Croxtons Mill Blasford Hill Little Waltham Chelmsford Essex CM3 3PJ |
Website | www.easterndata.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01245 380009 |
Telephone region | Chelmsford |
Registered Address | Croxtons Mill Blasford Hill Little Waltham Chelmsford Essex CM3 3PJ |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Little Waltham |
Ward | Broomfield and The Walthams |
Address Matches | Over 10 other UK companies use this postal address |
1.9k at £0.1 | David Charles Winter 9.98% Ordinary B |
---|---|
1.9k at £0.1 | Andrew Lee French 9.92% Ordinary C |
1.6k at £0.1 | Anne Caroline Jenkin 8.50% Ordinary A |
1.3k at £0.1 | David Charles Winter 6.94% Ordinary C |
794 at £0.1 | Mary Jean Fraser 4.22% Ordinary A |
783 at £0.1 | Trustees Of Lord Rayleigh's 1986 Accumulation & Maintenance Settlement 4.17% Ordinary A |
6.3k at £0.1 | Trustees Of Lord Rayleigh 1985 A & M Settlement 33.55% Ordinary A |
3.7k at £0.1 | William Hedley Charles Strutt 19.68% Ordinary A |
310 at £0.1 | Trustees Of Hon Guy Strutt's 1986 A & M Settlement 1.65% Ordinary A |
261 at £0.1 | Brian Edward Jones 1.39% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £1,426,759 |
Cash | £1,645,624 |
Current Liabilities | £1,416,945 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 15 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 29 November 2024 (7 months from now) |
10 January 2023 | Confirmation statement made on 15 November 2022 with updates (4 pages) |
---|---|
3 August 2022 | Statement of capital on 3 August 2022
|
3 August 2022 | Solvency Statement dated 19/07/22 (1 page) |
3 August 2022 | Resolutions
|
1 August 2022 | Notification of Mark Nicholas Small as a person with significant control on 1 August 2022 (2 pages) |
1 August 2022 | Termination of appointment of Peter Andrew Graham Jenkin as a director on 1 August 2022 (1 page) |
1 August 2022 | Appointment of Mr Roger Philip Sadler as a director on 1 August 2022 (2 pages) |
1 August 2022 | Cessation of Crs Edp 1910 Limited as a person with significant control on 1 August 2022 (1 page) |
22 July 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
11 April 2022 | Director's details changed for Mr Mark Nicholas Small on 11 April 2022 (2 pages) |
11 April 2022 | Registered office address changed from Whitelands Hatfield Peverel Chelmsford Essex CM3 2AG to Croxtons Mill Blasford Hill Little Waltham Chelmsford Essex CM3 3PJ on 11 April 2022 (1 page) |
15 November 2021 | Confirmation statement made on 15 November 2021 with updates (5 pages) |
11 August 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
11 August 2021 | Notification of Crs Edp 1910 Limited as a person with significant control on 11 June 2021 (2 pages) |
11 August 2021 | Cessation of Peter Andrew Graham Jenkin as a person with significant control on 11 June 2021 (1 page) |
14 May 2021 | Change of details for Peter Andrew Graham Jenkin as a person with significant control on 20 August 2020 (2 pages) |
14 May 2021 | Director's details changed for Peter Andrew Graham Jenkin on 20 August 2020 (2 pages) |
12 March 2021 | Purchase of own shares.
|
12 March 2021 | Cancellation of shares. Statement of capital on 3 February 2021
|
19 November 2020 | Confirmation statement made on 15 November 2020 with no updates (3 pages) |
2 October 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
15 November 2019 | Confirmation statement made on 15 November 2019 with updates (5 pages) |
24 October 2019 | Accounts for a small company made up to 31 March 2019 (10 pages) |
12 February 2019 | Cancellation of shares. Statement of capital on 9 January 2019
|
12 February 2019 | Purchase of own shares. (3 pages) |
7 February 2019 | Cessation of William Hedley Charles Strutt as a person with significant control on 9 January 2019 (1 page) |
7 February 2019 | Termination of appointment of William Hedley Charles Strutt as a director on 10 January 2019 (1 page) |
7 February 2019 | Change of details for Peter Andrew Graham Jenkin as a person with significant control on 10 January 2019 (2 pages) |
21 November 2018 | Confirmation statement made on 15 November 2018 with updates (5 pages) |
12 November 2018 | Accounts for a small company made up to 31 March 2018 (10 pages) |
29 October 2018 | Withdrawal of a person with significant control statement on 29 October 2018 (2 pages) |
29 October 2018 | Notification of William Hedley Charles Strutt as a person with significant control on 25 September 2018 (2 pages) |
29 October 2018 | Notification of Peter Andrew Graham Jenkin as a person with significant control on 25 September 2018 (2 pages) |
8 October 2018 | Termination of appointment of Alexander Martin Dyke as a director on 30 September 2018 (1 page) |
8 October 2018 | Termination of appointment of Mary Jean Fraser as a director on 30 September 2018 (1 page) |
27 November 2017 | Accounts for a small company made up to 31 March 2017 (10 pages) |
27 November 2017 | Accounts for a small company made up to 31 March 2017 (10 pages) |
15 November 2017 | Confirmation statement made on 15 November 2017 with updates (5 pages) |
15 November 2017 | Confirmation statement made on 15 November 2017 with updates (5 pages) |
3 July 2017 | Cancellation of shares. Statement of capital on 23 May 2017
|
3 July 2017 | Purchase of own shares. (3 pages) |
3 July 2017 | Purchase of own shares. (3 pages) |
3 July 2017 | Purchase of own shares. (3 pages) |
3 July 2017 | Purchase of own shares. (3 pages) |
3 July 2017 | Cancellation of shares. Statement of capital on 23 May 2017
|
30 June 2017 | Termination of appointment of David Charles Winter as a director on 30 June 2017 (1 page) |
30 June 2017 | Termination of appointment of David Charles Winter as a secretary on 30 June 2017 (1 page) |
30 June 2017 | Termination of appointment of David Charles Winter as a director on 30 June 2017 (1 page) |
30 June 2017 | Termination of appointment of David Charles Winter as a secretary on 30 June 2017 (1 page) |
9 January 2017 | Accounts for a small company made up to 31 March 2016 (11 pages) |
9 January 2017 | Accounts for a small company made up to 31 March 2016 (11 pages) |
29 November 2016 | Confirmation statement made on 15 November 2016 with updates (7 pages) |
29 November 2016 | Confirmation statement made on 15 November 2016 with updates (7 pages) |
17 November 2016 | Appointment of Peter Andrew Graham Jenkin as a director on 4 November 2016 (2 pages) |
17 November 2016 | Appointment of Peter Andrew Graham Jenkin as a director on 4 November 2016 (2 pages) |
17 November 2016 | Termination of appointment of Anne Caroline Jenkin as a director on 4 November 2016 (1 page) |
17 November 2016 | Termination of appointment of Anne Caroline Jenkin as a director on 4 November 2016 (1 page) |
23 May 2016 | Cancellation of shares. Statement of capital on 30 March 2016
|
23 May 2016 | Purchase of own shares. (3 pages) |
23 May 2016 | Purchase of own shares. (3 pages) |
23 May 2016 | Cancellation of shares. Statement of capital on 30 March 2016
|
14 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
11 December 2015 | Accounts for a small company made up to 31 March 2015 (11 pages) |
11 December 2015 | Accounts for a small company made up to 31 March 2015 (11 pages) |
27 April 2015 | Director's details changed for Mr Alexander Martin Dyke on 1 April 2015 (2 pages) |
27 April 2015 | Director's details changed for Mr Mark Nicholas Small on 27 April 2015 (2 pages) |
27 April 2015 | Director's details changed for Mr Alexander Martin Dyke on 1 April 2015 (2 pages) |
27 April 2015 | Director's details changed for Mr Alexander Martin Dyke on 1 April 2015 (2 pages) |
27 April 2015 | Director's details changed for Mr Mark Nicholas Small on 27 April 2015 (2 pages) |
16 April 2015 | Termination of appointment of John Gerald Rayleigh as a director on 31 March 2015 (1 page) |
16 April 2015 | Appointment of Mr Alexander Martin Dyke as a director on 1 April 2015 (2 pages) |
16 April 2015 | Termination of appointment of Andrew Lee French as a director on 31 March 2015 (1 page) |
16 April 2015 | Appointment of Mr Mark Nicholas Small as a director on 10 March 2015 (2 pages) |
16 April 2015 | Appointment of Mr Alexander Martin Dyke as a director on 1 April 2015 (2 pages) |
16 April 2015 | Appointment of Mr Alexander Martin Dyke as a director on 1 April 2015 (2 pages) |
16 April 2015 | Termination of appointment of John Gerald Rayleigh as a director on 31 March 2015 (1 page) |
16 April 2015 | Termination of appointment of Andrew Lee French as a director on 31 March 2015 (1 page) |
16 April 2015 | Appointment of Mr Mark Nicholas Small as a director on 10 March 2015 (2 pages) |
17 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
15 August 2014 | Accounts for a small company made up to 31 March 2014 (12 pages) |
15 August 2014 | Accounts for a small company made up to 31 March 2014 (12 pages) |
10 June 2014 | Appointment of The Hon. William Hedley Charles Strutt as a director (2 pages) |
10 June 2014 | Appointment of Baroness Anne Caroline Jenkin as a director (2 pages) |
10 June 2014 | Appointment of Baroness Anne Caroline Jenkin as a director (2 pages) |
10 June 2014 | Appointment of The Hon. William Hedley Charles Strutt as a director (2 pages) |
10 June 2014 | Appointment of Mrs Mary Jean Fraser as a director (2 pages) |
10 June 2014 | Appointment of Mrs Mary Jean Fraser as a director (2 pages) |
18 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
27 September 2013 | Accounts for a small company made up to 31 March 2013 (11 pages) |
27 September 2013 | Accounts for a small company made up to 31 March 2013 (11 pages) |
4 December 2012 | Accounts for a small company made up to 31 March 2012 (11 pages) |
4 December 2012 | Accounts for a small company made up to 31 March 2012 (11 pages) |
15 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (8 pages) |
15 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (8 pages) |
24 May 2012 | Purchase of own shares. (6 pages) |
24 May 2012 | Purchase of own shares. (5 pages) |
24 May 2012 | Purchase of own shares. (5 pages) |
24 May 2012 | Purchase of own shares. (5 pages) |
24 May 2012 | Purchase of own shares. (5 pages) |
24 May 2012 | Cancellation of shares. Statement of capital on 24 May 2012
|
24 May 2012 | Purchase of own shares. (6 pages) |
24 May 2012 | Cancellation of shares. Statement of capital on 24 May 2012
|
21 March 2012 | Purchase of own shares. (3 pages) |
21 March 2012 | Purchase of own shares. (3 pages) |
21 March 2012 | Purchase of own shares. (3 pages) |
21 March 2012 | Purchase of own shares. (3 pages) |
21 March 2012 | Purchase of own shares. (3 pages) |
21 March 2012 | Cancellation of shares. Statement of capital on 21 March 2012
|
21 March 2012 | Purchase of own shares. (3 pages) |
21 March 2012 | Cancellation of shares. Statement of capital on 21 March 2012
|
1 December 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (8 pages) |
1 December 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (8 pages) |
15 August 2011 | Accounts for a small company made up to 31 March 2011 (11 pages) |
15 August 2011 | Accounts for a small company made up to 31 March 2011 (11 pages) |
9 December 2010 | Accounts for a small company made up to 31 March 2010 (9 pages) |
9 December 2010 | Accounts for a small company made up to 31 March 2010 (9 pages) |
26 November 2010 | Termination of appointment of Paul Gansbuehler as a director (1 page) |
26 November 2010 | Termination of appointment of Paul Gansbuehler as a director (1 page) |
18 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (9 pages) |
18 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (9 pages) |
16 November 2009 | Director's details changed for Andrew Lee French on 15 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr Paul Robert Gansbuehler on 15 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr Paul Robert Gansbuehler on 15 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Lord John Gerald Rayleigh on 15 November 2009 (2 pages) |
16 November 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (12 pages) |
16 November 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (12 pages) |
16 November 2009 | Director's details changed for Mr David Charles Winter on 15 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Andrew Lee French on 15 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Lord John Gerald Rayleigh on 15 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr David Charles Winter on 15 November 2009 (2 pages) |
3 July 2009 | Accounts for a small company made up to 31 March 2009 (9 pages) |
3 July 2009 | Accounts for a small company made up to 31 March 2009 (9 pages) |
15 April 2009 | Ad 09/03/09\gbp si [email protected]=1010\gbp ic 11608.5/12618.5\ (3 pages) |
15 April 2009 | Ad 09/03/09\gbp si [email protected]=1010\gbp ic 11608.5/12618.5\ (3 pages) |
17 November 2008 | Return made up to 15/11/08; full list of members (9 pages) |
17 November 2008 | Return made up to 15/11/08; full list of members (9 pages) |
17 October 2008 | Accounts for a small company made up to 31 March 2008 (9 pages) |
17 October 2008 | Accounts for a small company made up to 31 March 2008 (9 pages) |
25 April 2008 | Director's change of particulars / john rayleigh / 01/04/2008 (2 pages) |
25 April 2008 | Director's change of particulars / john rayleigh / 01/04/2008 (2 pages) |
1 April 2008 | Director appointed mr paul robert gansbuehler (1 page) |
1 April 2008 | Director appointed mr paul robert gansbuehler (1 page) |
7 January 2008 | Accounts for a small company made up to 31 March 2007 (9 pages) |
7 January 2008 | Accounts for a small company made up to 31 March 2007 (9 pages) |
16 November 2007 | Return made up to 15/11/07; full list of members (6 pages) |
16 November 2007 | Return made up to 15/11/07; full list of members (6 pages) |
8 January 2007 | Company name changed eastern data processing LIMITED\certificate issued on 08/01/07 (2 pages) |
8 January 2007 | Company name changed eastern data processing LIMITED\certificate issued on 08/01/07 (2 pages) |
19 December 2006 | Accounts for a small company made up to 31 March 2006 (11 pages) |
19 December 2006 | Accounts for a small company made up to 31 March 2006 (11 pages) |
17 November 2006 | Return made up to 15/11/06; full list of members (6 pages) |
17 November 2006 | Return made up to 15/11/06; full list of members (6 pages) |
4 January 2006 | Accounts for a small company made up to 31 March 2005 (9 pages) |
4 January 2006 | Accounts for a small company made up to 31 March 2005 (9 pages) |
5 December 2005 | Return made up to 15/11/05; full list of members (6 pages) |
5 December 2005 | Return made up to 15/11/05; full list of members (6 pages) |
11 January 2005 | New director appointed (2 pages) |
11 January 2005 | Director resigned (1 page) |
11 January 2005 | New director appointed (2 pages) |
11 January 2005 | Director resigned (1 page) |
25 November 2004 | Return made up to 15/11/04; full list of members (12 pages) |
25 November 2004 | Return made up to 15/11/04; full list of members (12 pages) |
11 October 2004 | Full accounts made up to 31 March 2004 (16 pages) |
11 October 2004 | Full accounts made up to 31 March 2004 (16 pages) |
14 January 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
14 January 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
11 December 2003 | Return made up to 01/12/03; full list of members (12 pages) |
11 December 2003 | Return made up to 01/12/03; full list of members (12 pages) |
31 December 2002 | Return made up to 01/12/02; full list of members (11 pages) |
31 December 2002 | Return made up to 01/12/02; full list of members (11 pages) |
19 December 2002 | Resolutions
|
19 December 2002 | Resolutions
|
14 November 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
14 November 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
18 April 2002 | New secretary appointed (2 pages) |
18 April 2002 | Secretary resigned;director resigned (1 page) |
18 April 2002 | Secretary resigned;director resigned (1 page) |
18 April 2002 | New secretary appointed (2 pages) |
27 December 2001 | Return made up to 01/12/01; full list of members (11 pages) |
27 December 2001 | Return made up to 01/12/01; full list of members (11 pages) |
20 September 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
20 September 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
29 December 2000 | Return made up to 01/12/00; full list of members (11 pages) |
29 December 2000 | Return made up to 01/12/00; full list of members (11 pages) |
12 December 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
12 December 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
28 March 2000 | Resolutions
|
28 March 2000 | Resolutions
|
28 March 2000 | Nc inc already adjusted 22/03/00 (1 page) |
28 March 2000 | Nc inc already adjusted 22/03/00 (1 page) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
23 December 1999 | Return made up to 01/12/99; full list of members
|
23 December 1999 | Return made up to 01/12/99; full list of members
|
24 December 1998 | Return made up to 01/12/98; full list of members (9 pages) |
24 December 1998 | Return made up to 01/12/98; full list of members (9 pages) |
20 October 1998 | New director appointed (2 pages) |
20 October 1998 | Director resigned (1 page) |
20 October 1998 | Director resigned (1 page) |
20 October 1998 | New director appointed (2 pages) |
10 July 1998 | Director resigned (1 page) |
10 July 1998 | Director resigned (1 page) |
19 June 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
19 June 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
30 December 1997 | Return made up to 01/12/97; full list of members (24 pages) |
30 December 1997 | Return made up to 01/12/97; full list of members (24 pages) |
17 July 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
17 July 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
8 June 1997 | New director appointed (2 pages) |
8 June 1997 | New director appointed (2 pages) |
30 December 1996 | Return made up to 01/12/96; full list of members (9 pages) |
30 December 1996 | Return made up to 01/12/96; full list of members (9 pages) |
22 December 1995 | Return made up to 01/12/95; no change of members (12 pages) |
22 December 1995 | Return made up to 01/12/95; no change of members (12 pages) |
26 June 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
26 June 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (46 pages) |
2 June 1991 | Resolutions
|
2 June 1991 | Resolutions
|
1 June 1981 | Incorporation (15 pages) |
1 June 1981 | Certificate of incorporation (1 page) |