Colchester
Essex
CO2 8HA
Director Name | Mr Alexander James Heading |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2011(29 years, 6 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Banking |
Country of Residence | United Kingdom |
Correspondence Address | Windsor House 103 Whitehall Road Colchester Essex CO2 8HA |
Director Name | Miss Gillian Ann Griffiths |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1992(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 December 1995) |
Role | Clerk |
Correspondence Address | 8 Lupin Drive Chelmsford Essex CM1 5FH |
Secretary Name | Malcolm David Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1992(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 November 1993) |
Role | Company Director |
Correspondence Address | 22a St Andrews Road Shoeburyness Essex SS3 9HX |
Director Name | Andrew Howe |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1993(12 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 17 June 1999) |
Role | Engineer |
Correspondence Address | Flat 30 Lupin Drive Springfield Chelmsford Essex CM1 5FH |
Director Name | Ian Grant |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1993(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 12 months (resigned 25 November 1997) |
Role | Building Surveyor |
Correspondence Address | Flat 20 Lupin Drive Chelmsford Essex CM1 5FH |
Secretary Name | Miss Gillian Ann Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1993(12 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 14 December 1995) |
Role | Secretary |
Correspondence Address | 8 Lupin Drive Chelmsford Essex CM1 5FH |
Director Name | Stephen David Parfrey |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1994(13 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 25 November 1997) |
Role | Police Officer |
Correspondence Address | 58 Lupin Drive Chelmsford Essex CM1 5FH |
Secretary Name | Ian Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1996(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 November 1997) |
Role | Building Surveyor |
Correspondence Address | Flat 20 Lupin Drive Chelmsford Essex CM1 5FH |
Director Name | Heidi Rowe |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1997(16 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 July 2001) |
Role | Hairdresser |
Correspondence Address | 8 Lupin Drive Sprinfield Chelmsford Essex CM1 6FH |
Director Name | Rachel Fenner |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1997(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 February 2000) |
Role | Book Keeper |
Correspondence Address | 28 Lupin Drive Springfield Chelmsford Essex CM1 6FH |
Secretary Name | Rachel Fenner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1997(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 February 2000) |
Role | Book Keeper |
Correspondence Address | 28 Lupin Drive Springfield Chelmsford Essex CM1 6FH |
Secretary Name | Douglas Gillhespy Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2000(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 March 2002) |
Role | Retired |
Correspondence Address | 34 Lupin Drive Chelmsford Essex CM1 6FH |
Director Name | Douglas Gillhespy Harris |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2002(20 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 11 November 2002) |
Role | Retired |
Correspondence Address | 34 Lupin Drive Chelmsford Essex CM1 6FH |
Director Name | Caroline Denise Bradbrook |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2002(20 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 23 February 2011) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Windsor House 103 Whitehall Road Colchester Essex CO2 8HA |
Director Name | James Sinclair |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2011(29 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 24 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Windsor House 103 Whitehall Road Colchester Essex CO2 8HA |
Director Name | Equity Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2002(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 January 2004) |
Correspondence Address | 16-18 Warrior Square Southend On Sea Essex SS1 2WS |
Secretary Name | Equity Co Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2002(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 August 2003) |
Correspondence Address | 16-18 Warrior Square Southend On Sea Essex SS1 2WS |
Secretary Name | Equity Co Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2002(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 August 2003) |
Correspondence Address | 16-18 Warrior Square Southend On Sea Essex SS1 2WS |
Secretary Name | RMC (Corporate) Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2005(23 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 06 December 2005) |
Correspondence Address | 2 Tower House Hoddesdon Hertfordshire EN11 8UR |
Secretary Name | Johnson Cooper Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2005(24 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 June 2008) |
Correspondence Address | Phoenix House Christopher Martin Road Basildon Essex SS14 3EZ |
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2008(26 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 August 2009) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Secretary Name | PMS Leasehold Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2009(27 years, 12 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 08 November 2017) |
Correspondence Address | 8 Kings Court Newcomen Way Colchester Essex CO4 9RA |
Registered Address | Windsor House 103 Whitehall Road Colchester Essex CO2 8HA |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Old Heath and The Hythe |
Built Up Area | Colchester |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £3,000 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 19 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 1 week from now) |
7 February 2024 | Confirmation statement made on 19 January 2024 with no updates (3 pages) |
---|---|
2 November 2023 | Micro company accounts made up to 30 June 2023 (3 pages) |
3 February 2023 | Confirmation statement made on 19 January 2023 with no updates (3 pages) |
17 January 2023 | Termination of appointment of Sarah Long as a director on 16 January 2023 (1 page) |
16 September 2022 | Micro company accounts made up to 30 June 2022 (3 pages) |
25 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
24 January 2022 | Confirmation statement made on 19 January 2022 with no updates (3 pages) |
21 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
3 February 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
31 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
5 February 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
28 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
8 February 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
13 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
26 February 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
8 November 2017 | Termination of appointment of Pms Leasehold Management Limited as a secretary on 8 November 2017 (1 page) |
8 November 2017 | Termination of appointment of Pms Leasehold Management Limited as a secretary on 8 November 2017 (1 page) |
9 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
9 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
27 February 2017 | Termination of appointment of James Sinclair as a director on 24 February 2017 (1 page) |
27 February 2017 | Termination of appointment of James Sinclair as a director on 24 February 2017 (1 page) |
2 February 2017 | Confirmation statement made on 19 January 2017 with updates (4 pages) |
2 February 2017 | Confirmation statement made on 19 January 2017 with updates (4 pages) |
10 February 2016 | Annual return made up to 19 January 2016 no member list (3 pages) |
10 February 2016 | Annual return made up to 19 January 2016 no member list (3 pages) |
26 November 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
26 November 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
16 February 2015 | Annual return made up to 19 January 2015 no member list (3 pages) |
16 February 2015 | Annual return made up to 19 January 2015 no member list (3 pages) |
20 November 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
20 November 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
5 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
5 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
14 February 2014 | Annual return made up to 19 January 2014 no member list (3 pages) |
14 February 2014 | Annual return made up to 19 January 2014 no member list (3 pages) |
26 March 2013 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
26 March 2013 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
7 February 2013 | Annual return made up to 19 January 2013 no member list (3 pages) |
7 February 2013 | Annual return made up to 19 January 2013 no member list (3 pages) |
1 March 2012 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
1 March 2012 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
23 February 2012 | Registered office address changed from C/O C/O Pms Leasehold Ltd Windsor House 103 Whitehall Road Colchester Essex CO2 8HA United Kingdom on 23 February 2012 (1 page) |
23 February 2012 | Registered office address changed from C/O C/O Pms Leasehold Ltd Windsor House 103 Whitehall Road Colchester Essex CO2 8HA United Kingdom on 23 February 2012 (1 page) |
23 February 2012 | Annual return made up to 19 January 2012 no member list (3 pages) |
23 February 2012 | Annual return made up to 19 January 2012 no member list (3 pages) |
13 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
13 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
5 April 2011 | Appointment of Mr Alexander James Heading as a director (2 pages) |
5 April 2011 | Termination of appointment of Caroline Bradbrook as a director (1 page) |
5 April 2011 | Termination of appointment of Caroline Bradbrook as a director (1 page) |
5 April 2011 | Appointment of Mr Alexander James Heading as a director (2 pages) |
9 February 2011 | Annual return made up to 19 January 2011 no member list (3 pages) |
9 February 2011 | Annual return made up to 19 January 2011 no member list (3 pages) |
5 January 2011 | Appointment of James Sinclair as a director (2 pages) |
5 January 2011 | Appointment of James Sinclair as a director (2 pages) |
14 December 2010 | Secretary's details changed for Pms Leasehold Management Ltd on 14 December 2010 (2 pages) |
14 December 2010 | Secretary's details changed for Pms Leasehold Management Ltd on 14 December 2010 (2 pages) |
26 October 2010 | Director's details changed for Sarah Long on 26 October 2010 (2 pages) |
26 October 2010 | Director's details changed for Sarah Long on 26 October 2010 (2 pages) |
26 October 2010 | Director's details changed for Caroline Denise Bradbrook on 26 October 2010 (2 pages) |
26 October 2010 | Registered office address changed from 8 Kings Court Newcomen Way Severalls Industrial Park Colchester CO4 9RA United Kingdom on 26 October 2010 (1 page) |
26 October 2010 | Registered office address changed from 8 Kings Court Newcomen Way Severalls Industrial Park Colchester CO4 9RA United Kingdom on 26 October 2010 (1 page) |
26 October 2010 | Director's details changed for Caroline Denise Bradbrook on 26 October 2010 (2 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
23 February 2010 | Director's details changed for Caroline Denise Bradbrook on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Sarah Long on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Sarah Long on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Sarah Long on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Caroline Denise Bradbrook on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Caroline Denise Bradbrook on 1 October 2009 (2 pages) |
23 February 2010 | Annual return made up to 19 January 2010 no member list (3 pages) |
23 February 2010 | Annual return made up to 19 January 2010 no member list (3 pages) |
5 February 2010 | Appointment of Pms Leasehold Management Ltd as a secretary (2 pages) |
5 February 2010 | Appointment of Pms Leasehold Management Ltd as a secretary (2 pages) |
26 August 2009 | Registered office changed on 26/08/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR united kingdom (1 page) |
26 August 2009 | Appointment terminated secretary hertford company secretaries LIMITED (1 page) |
26 August 2009 | Registered office changed on 26/08/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR united kingdom (1 page) |
26 August 2009 | Appointment terminated secretary hertford company secretaries LIMITED (1 page) |
28 April 2009 | Total exemption small company accounts made up to 30 June 2008 (12 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 June 2008 (12 pages) |
31 January 2009 | Director appointed sarah long (1 page) |
31 January 2009 | Director appointed sarah long (1 page) |
27 January 2009 | Annual return made up to 19/01/09 (2 pages) |
27 January 2009 | Registered office changed on 27/01/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
27 January 2009 | Annual return made up to 19/01/09 (2 pages) |
27 January 2009 | Registered office changed on 27/01/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
27 August 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
27 August 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
4 June 2008 | Registered office changed on 04/06/2008 from johnson cooper LIMITED phoenix house christopher martin road, basildon, essex SS14 3EZ (1 page) |
4 June 2008 | Registered office changed on 04/06/2008 from johnson cooper LIMITED phoenix house christopher martin road, basildon, essex SS14 3EZ (1 page) |
4 June 2008 | Secretary appointed hertford company secretaries LIMITED (1 page) |
4 June 2008 | Secretary appointed hertford company secretaries LIMITED (1 page) |
3 June 2008 | Appointment terminated secretary johnson cooper LIMITED (1 page) |
3 June 2008 | Appointment terminated secretary johnson cooper LIMITED (1 page) |
11 February 2008 | Annual return made up to 19/01/08 (2 pages) |
11 February 2008 | Annual return made up to 19/01/08 (2 pages) |
4 September 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
4 September 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
20 February 2007 | Registered office changed on 20/02/07 from: rmc secretaries c/o johnson cooper LIMITED phoenix house christopher martin road basildon essex SS14 3EZ (1 page) |
20 February 2007 | Annual return made up to 19/01/07 (2 pages) |
20 February 2007 | Annual return made up to 19/01/07 (2 pages) |
20 February 2007 | Registered office changed on 20/02/07 from: rmc secretaries c/o johnson cooper LIMITED phoenix house christopher martin road basildon essex SS14 3EZ (1 page) |
1 November 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
1 November 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
16 February 2006 | Annual return made up to 19/01/06 (3 pages) |
16 February 2006 | Annual return made up to 19/01/06 (3 pages) |
23 December 2005 | Secretary resigned (1 page) |
23 December 2005 | Secretary resigned (1 page) |
14 December 2005 | New secretary appointed (2 pages) |
14 December 2005 | New secretary appointed (2 pages) |
8 December 2005 | Secretary's particulars changed (1 page) |
8 December 2005 | Secretary's particulars changed (1 page) |
6 September 2005 | Annual return made up to 19/01/05 (3 pages) |
6 September 2005 | Annual return made up to 19/01/05 (3 pages) |
13 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
13 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
23 February 2005 | New secretary appointed (2 pages) |
23 February 2005 | New secretary appointed (2 pages) |
23 February 2005 | Secretary resigned (1 page) |
23 February 2005 | Secretary resigned (1 page) |
22 February 2005 | Registered office changed on 22/02/05 from: 16 warrior square southend on sea SS1 2JH (1 page) |
22 February 2005 | Registered office changed on 22/02/05 from: 16 warrior square southend on sea SS1 2JH (1 page) |
7 October 2004 | Annual return made up to 19/01/04 (3 pages) |
7 October 2004 | Annual return made up to 19/01/04 (3 pages) |
1 June 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
1 June 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
25 January 2004 | New secretary appointed (1 page) |
25 January 2004 | New secretary appointed (1 page) |
14 January 2004 | Director resigned (1 page) |
14 January 2004 | Director resigned (1 page) |
22 August 2003 | Secretary resigned (1 page) |
22 August 2003 | Secretary resigned (1 page) |
6 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
6 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
12 February 2003 | Annual return made up to 19/01/03 (4 pages) |
12 February 2003 | Annual return made up to 19/01/03 (4 pages) |
11 December 2002 | Director resigned (1 page) |
11 December 2002 | Director resigned (1 page) |
15 August 2002 | New secretary appointed (2 pages) |
15 August 2002 | New secretary appointed (2 pages) |
29 June 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
29 June 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
10 June 2002 | New director appointed (2 pages) |
10 June 2002 | New director appointed (2 pages) |
23 April 2002 | Secretary resigned (1 page) |
23 April 2002 | Secretary resigned (1 page) |
23 April 2002 | New director appointed (2 pages) |
23 April 2002 | New director appointed (2 pages) |
6 March 2002 | Annual return made up to 19/01/02
|
6 March 2002 | Annual return made up to 19/01/02
|
6 March 2002 | New director appointed (2 pages) |
6 March 2002 | New director appointed (2 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
14 April 2001 | Annual return made up to 19/01/01 (3 pages) |
14 April 2001 | Annual return made up to 19/01/01 (3 pages) |
11 April 2000 | Annual return made up to 19/01/00 (3 pages) |
11 April 2000 | Annual return made up to 19/01/00 (3 pages) |
1 March 2000 | New secretary appointed (2 pages) |
1 March 2000 | New secretary appointed (2 pages) |
29 February 2000 | Secretary resigned;director resigned (1 page) |
29 February 2000 | Secretary resigned;director resigned (1 page) |
18 February 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
18 February 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
17 September 1999 | Director resigned (1 page) |
17 September 1999 | Director resigned (1 page) |
30 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
30 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
16 March 1999 | Registered office changed on 16/03/99 from: 22A st andrews road shoeburyness essex SS3 9HX (1 page) |
16 March 1999 | Registered office changed on 16/03/99 from: 22A st andrews road shoeburyness essex SS3 9HX (1 page) |
27 January 1999 | Annual return made up to 19/01/99 (4 pages) |
27 January 1999 | Annual return made up to 19/01/99 (4 pages) |
9 March 1998 | New director appointed (2 pages) |
9 March 1998 | New director appointed (2 pages) |
19 February 1998 | Secretary resigned;director resigned (1 page) |
19 February 1998 | Secretary resigned;director resigned (1 page) |
19 February 1998 | Annual return made up to 19/01/98 (4 pages) |
19 February 1998 | Director resigned (1 page) |
19 February 1998 | Director resigned (1 page) |
19 February 1998 | New secretary appointed;new director appointed (2 pages) |
19 February 1998 | Annual return made up to 19/01/98 (4 pages) |
19 February 1998 | New secretary appointed;new director appointed (2 pages) |
25 November 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
25 November 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
2 April 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
2 April 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
4 March 1997 | Annual return made up to 19/01/97 (4 pages) |
4 March 1997 | Annual return made up to 19/01/97 (4 pages) |
19 August 1996 | Annual return made up to 19/01/96 (4 pages) |
19 August 1996 | Annual return made up to 19/01/96 (4 pages) |
2 August 1996 | New secretary appointed;new director appointed (2 pages) |
2 August 1996 | Secretary resigned;director resigned (1 page) |
2 August 1996 | Secretary resigned;director resigned (1 page) |
2 August 1996 | New secretary appointed;new director appointed (2 pages) |
4 March 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
4 March 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
9 October 1981 | Incorporation (19 pages) |
9 October 1981 | Incorporation (19 pages) |