Westcliff-On-Sea
SS0 9SY
Director Name | Mr Philip John Harrison |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2019(37 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 803 London Road Westcliff-On-Sea SS0 9SY |
Director Name | Miss Blue Cara Coppillie |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2021(39 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 803 London Road Westcliff-On-Sea SS0 9SY |
Director Name | Mr Robin Patrick Baxter |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2021(39 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 803 London Road Westcliff-On-Sea SS0 9SY |
Director Name | Mr Julian Christian Lowes |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2023(41 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 803 London Road Westcliff-On-Sea SS0 9SY |
Director Name | Miss Nikita McGovern |
---|---|
Date of Birth | October 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2023(42 years after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 803 London Road Westcliff-On-Sea SS0 9SY |
Secretary Name | Metta Property Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 June 2023(41 years, 6 months after company formation) |
Appointment Duration | 11 months |
Correspondence Address | Pinnacle House Rectory Road Benfleet SS7 2ND |
Director Name | William Thomas Lawrence Powling |
---|---|
Date of Birth | February 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(9 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 10 September 1997) |
Role | Retired |
Correspondence Address | 71 St Clements Court East Leigh On Sea Essex SS9 2BS |
Director Name | Elsie Ellen Shotter |
---|---|
Date of Birth | July 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 August 1994) |
Role | Retired |
Correspondence Address | 89 St Clements Court East Leigh On Sea Essex SS9 2BS |
Director Name | Sidney Port |
---|---|
Date of Birth | January 1911 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(9 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 January 1992) |
Role | Retired |
Correspondence Address | 106 St Clements Court East Leigh On Sea Essex SS9 2BS |
Director Name | Denis Edward Perry |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(9 years, 6 months after company formation) |
Appointment Duration | 17 years (resigned 30 June 2008) |
Role | Senior Field Service Engineer |
Correspondence Address | 90 St Clements Court East Leigh On Sea Essex SS9 2BS |
Director Name | Mr Douglas John Holmes |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(9 years, 6 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 07 February 2008) |
Role | Taxation Accountant |
Correspondence Address | 91 St Clements Court East Leigh On Sea Essex SS9 2BS |
Director Name | Phyllis Joan Freeman |
---|---|
Date of Birth | June 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(9 years, 6 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 02 April 2005) |
Role | Retired Civil Servant |
Correspondence Address | 77 St Clements Court East Leigh On Sea Essex SS9 2BS |
Secretary Name | Mr John Leonard Seyfried |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(9 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | 56 Woodcote Road Leigh On Sea Essex SS9 3NP |
Director Name | Marjorie Anne Falkner |
---|---|
Date of Birth | September 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1995(13 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 29 September 2004) |
Role | Retired |
Correspondence Address | 76 St Clements Court East Broadway West Leigh On Sea Essex SS9 2BS |
Director Name | Stella Belchem |
---|---|
Date of Birth | March 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1997(15 years, 11 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 30 June 2008) |
Role | Company Director |
Correspondence Address | 72 Saint Clements Court East Broadway West Leigh On Sea Essex SS9 2BS |
Secretary Name | Jeremy Charles Robert Monod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 June 2000) |
Role | Solicitor |
Correspondence Address | 25 Clieveden Road Southend On Sea Essex SS1 3BJ |
Secretary Name | Mr Bernard Anthony Briscoe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2000(18 years, 7 months after company formation) |
Appointment Duration | 22 years, 2 months (resigned 05 September 2022) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 19 Clifftown Road Southend-On-Sea SS1 1AB |
Director Name | Mrs Peggy Irene Pearce |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2001(19 years, 10 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 22 March 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 106 Saint Clements Court East Broadway West Leigh On Sea Essex SS9 2BS |
Director Name | Mr Robert Frederick Callow |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2005(23 years, 8 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 24 September 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 68 St Clements Court East Leigh On Sea Essex SS9 2BS |
Director Name | Mrs Doreen May Clarkson |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2008(26 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 09 November 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 107 St Clements Court East Broadway West Leigh On Sea Essex SS9 2BS |
Director Name | Mr Ronald Jeffrey Wyatt |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2008(26 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 24 September 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 20 Ashleigh Drive Leigh On Sea Essex SS9 1AD |
Director Name | John Edward George Stockwell |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2008(26 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 02 June 2009) |
Role | Civil Servant Rtrd |
Correspondence Address | 102 St Clements Court East Broadway West Leigh On Sea Essex SS9 2BS |
Director Name | Mr Ronald Hawkes |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2009(28 years, 1 month after company formation) |
Appointment Duration | 11 years, 7 months (resigned 19 August 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 19 Clifftown Road Southend-On-Sea SS1 1AB |
Director Name | Mrs Susan Mary Wyatt |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 January 2014(32 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 05 March 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 20 Ashleigh Drive Leigh-On-Sea Essex SS9 1AD |
Director Name | Mr Cyril James Warrilow |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2014(32 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 14 April 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 104 St Clements Court East Broadway West Leigh On Sea Essex SS9 2BS |
Director Name | Mr Robert Neil Lawrence |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2014(32 years, 12 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 22 December 2022) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | 19 Clifftown Road Southend-On-Sea SS1 1AB |
Director Name | Ms Katherine Ellen Outhwaite |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2016(34 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 September 2019) |
Role | Sign Language And Interpreter |
Country of Residence | England |
Correspondence Address | 19 Clifftown Road Southend-On-Sea SS1 1AB |
Director Name | Mr Simon Andrew Reid |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2016(34 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 September 2019) |
Role | Digital Project Manager |
Country of Residence | England |
Correspondence Address | 19 Clifftown Road Southend-On-Sea SS1 1AB |
Director Name | Mr Philip Clifford Parkes |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2017(35 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 21 February 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 19 Clifftown Road Southend-On-Sea SS1 1AB |
Director Name | Mr Mark Salkeld |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 February 2023(41 years, 3 months after company formation) |
Appointment Duration | 2 months (resigned 19 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Clifftown Road Southend-On-Sea SS1 1AB |
Secretary Name | BTMK Solicitors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 2022(40 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 02 June 2023) |
Correspondence Address | Madison House 100 Alexandra Road Southend-On-Sea SS1 1HQ |
Registered Address | 803 London Road Westcliff-On-Sea SS0 9SY |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Blenheim Park |
Built Up Area | Southend-on-Sea |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £145,726 |
Cash | £161,271 |
Current Liabilities | £24,142 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 2 weeks from now) |
8 January 2024 | Appointment of Miss Nikita Mcgovern as a director on 14 December 2023 (2 pages) |
---|---|
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
28 June 2023 | Confirmation statement made on 28 June 2023 with updates (7 pages) |
27 June 2023 | Registered office address changed from C/O Btmk Solicitors Limited 19 Clifftown Road Southend-on-Sea SS1 1AB England to 803 London Road Westcliff-on-Sea SS0 9SY on 27 June 2023 (1 page) |
13 June 2023 | Appointment of Metta Property Management Limited as a secretary on 2 June 2023 (2 pages) |
13 June 2023 | Termination of appointment of Mark Salkeld as a director on 19 April 2023 (1 page) |
13 June 2023 | Termination of appointment of Btmk Solicitors Limited as a secretary on 2 June 2023 (1 page) |
20 March 2023 | Appointment of Mr Julian Christian Lowes as a director on 20 March 2023 (2 pages) |
21 February 2023 | Termination of appointment of Philip Clifford Parkes as a director on 21 February 2023 (1 page) |
14 February 2023 | Appointment of Mr Mark Salkeld as a director on 14 February 2023 (2 pages) |
3 January 2023 | Termination of appointment of Robert Neil Lawrence as a director on 22 December 2022 (1 page) |
8 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
5 September 2022 | Termination of appointment of Bernard Anthony Briscoe as a secretary on 5 September 2022 (1 page) |
5 September 2022 | Appointment of Btmk Solicitors Limited as a secretary on 5 September 2022 (2 pages) |
7 July 2022 | Confirmation statement made on 28 June 2022 with updates (7 pages) |
15 November 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
19 August 2021 | Termination of appointment of Ronald Hawkes as a director on 19 August 2021 (1 page) |
19 August 2021 | Appointment of Mr Robin Patrick Baxter as a director on 18 August 2021 (2 pages) |
19 August 2021 | Appointment of Miss Blue Cara Coppillie as a director on 6 August 2021 (2 pages) |
28 June 2021 | Confirmation statement made on 28 June 2021 with updates (7 pages) |
10 September 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
13 July 2020 | Confirmation statement made on 28 June 2020 with updates (7 pages) |
7 November 2019 | Appointment of Mr Philip John Harrison as a director on 6 November 2019 (2 pages) |
22 October 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
23 September 2019 | Termination of appointment of Simon Andrew Reid as a director on 18 September 2019 (1 page) |
23 September 2019 | Termination of appointment of Katherine Ellen Outhwaite as a director on 18 September 2019 (1 page) |
10 July 2019 | Confirmation statement made on 28 June 2019 with updates (7 pages) |
6 March 2019 | Termination of appointment of Susan Mary Wyatt as a director on 5 March 2019 (1 page) |
1 October 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
24 July 2018 | Confirmation statement made on 28 June 2018 with updates (7 pages) |
22 March 2018 | Termination of appointment of Peggy Irene Pearce as a director on 22 March 2018 (1 page) |
28 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
28 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
3 August 2017 | Notification of a person with significant control statement (2 pages) |
3 August 2017 | Notification of a person with significant control statement (2 pages) |
28 June 2017 | Confirmation statement made on 28 June 2017 with updates (8 pages) |
28 June 2017 | Confirmation statement made on 28 June 2017 with updates (8 pages) |
27 February 2017 | Appointment of Mr Philip Clifford Parkes as a director on 21 February 2017 (2 pages) |
27 February 2017 | Appointment of Mr Philip Clifford Parkes as a director on 21 February 2017 (2 pages) |
6 October 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
6 October 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
5 October 2016 | Registered office address changed from C/O Btmk Solicitors Llp 19 Clifftown Road Southend-on-Sea Essex SS1 1AB to C/O Btmk Solicitors Limited 19 Clifftown Road Southend-on-Sea SS1 1AB on 5 October 2016 (1 page) |
5 October 2016 | Registered office address changed from C/O Btmk Solicitors Llp 19 Clifftown Road Southend-on-Sea Essex SS1 1AB to C/O Btmk Solicitors Limited 19 Clifftown Road Southend-on-Sea SS1 1AB on 5 October 2016 (1 page) |
18 August 2016 | Appointment of Ms Katherine Ellen Outhwaite as a director on 5 August 2016 (2 pages) |
18 August 2016 | Appointment of Ms Katherine Ellen Outhwaite as a director on 5 August 2016 (2 pages) |
18 August 2016 | Appointment of Ms Katherine Ellen Outhwaite as a director (2 pages) |
18 August 2016 | Appointment of Ms Katherine Ellen Outhwaite as a director (2 pages) |
17 August 2016 | Appointment of Mr Simon Andrew Reid as a director on 5 August 2016 (2 pages) |
17 August 2016 | Appointment of Mr Simon Andrew Reid as a director on 5 August 2016 (2 pages) |
29 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Secretary's details changed for Bernard Anthony Briscoe on 29 June 2016 (1 page) |
29 June 2016 | Secretary's details changed for Bernard Anthony Briscoe on 29 June 2016 (1 page) |
29 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
9 November 2015 | Termination of appointment of Doreen May Clarkson as a director on 9 November 2015 (1 page) |
9 November 2015 | Termination of appointment of Doreen May Clarkson as a director on 9 November 2015 (1 page) |
8 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 June 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
20 April 2015 | Termination of appointment of Cyril James Warrilow as a director on 14 April 2015 (1 page) |
20 April 2015 | Termination of appointment of Cyril James Warrilow as a director on 14 April 2015 (1 page) |
19 November 2014 | Appointment of Mr Robert Neil Lawrence as a director on 14 November 2014 (2 pages) |
19 November 2014 | Appointment of Mr Robert Neil Lawrence as a director on 14 November 2014 (2 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
25 September 2014 | Termination of appointment of Robert Frederick Callow as a director on 24 September 2014 (1 page) |
25 September 2014 | Termination of appointment of Robert Frederick Callow as a director on 24 September 2014 (1 page) |
25 September 2014 | Termination of appointment of Ronald Jeffrey Wyatt as a director on 24 September 2014 (1 page) |
25 September 2014 | Termination of appointment of Ronald Jeffrey Wyatt as a director on 24 September 2014 (1 page) |
21 August 2014 | Appointment of Mr Cyril James Warrilow as a director on 31 July 2014 (2 pages) |
21 August 2014 | Appointment of Mr Cyril James Warrilow as a director on 31 July 2014 (2 pages) |
16 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
6 February 2014 | Appointment of Mrs Susan Mary Wyatt as a director (2 pages) |
6 February 2014 | Appointment of Mrs Susan Mary Wyatt as a director (2 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
28 June 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
28 June 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
27 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 June 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (13 pages) |
28 June 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (13 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 September 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (14 pages) |
12 September 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (14 pages) |
23 August 2011 | Registered office address changed from C/O Btmk Solicitors County Chambers 23-27 Weston Road Southend on Sea Essex SS1 1BB on 23 August 2011 (1 page) |
23 August 2011 | Registered office address changed from C/O Btmk Solicitors County Chambers 23-27 Weston Road Southend on Sea Essex SS1 1BB on 23 August 2011 (1 page) |
11 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 September 2010 | Appointment of Mr Ronald Hawkes as a director (2 pages) |
1 September 2010 | Appointment of Mr Ronald Hawkes as a director (2 pages) |
1 September 2010 | Appointment of Mr Peter Rothwell as a director (2 pages) |
1 September 2010 | Appointment of Mr Peter Rothwell as a director (2 pages) |
14 July 2010 | Director's details changed for Doreen May Clarkson on 28 June 2010 (2 pages) |
14 July 2010 | Director's details changed for Ronald Jeffrey Wyatt on 28 June 2010 (2 pages) |
14 July 2010 | Director's details changed for Doreen May Clarkson on 28 June 2010 (2 pages) |
14 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (28 pages) |
14 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (28 pages) |
14 July 2010 | Director's details changed for Robert Frederick Callow on 28 June 2010 (2 pages) |
14 July 2010 | Director's details changed for Peggy Irene Pearce on 28 June 2010 (2 pages) |
14 July 2010 | Director's details changed for Peggy Irene Pearce on 28 June 2010 (2 pages) |
14 July 2010 | Director's details changed for Robert Frederick Callow on 28 June 2010 (2 pages) |
14 July 2010 | Director's details changed for Ronald Jeffrey Wyatt on 28 June 2010 (2 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 July 2009 | Return made up to 28/06/09; full list of members (26 pages) |
2 July 2009 | Return made up to 28/06/09; full list of members (26 pages) |
1 July 2009 | Appointment terminated director john stockwell (1 page) |
1 July 2009 | Appointment terminated director john stockwell (1 page) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
16 July 2008 | Return made up to 28/06/08; full list of members (28 pages) |
16 July 2008 | Return made up to 28/06/08; full list of members (28 pages) |
3 July 2008 | Appointment terminated director stella belchem (1 page) |
3 July 2008 | Appointment terminated director denis perry (1 page) |
3 July 2008 | Appointment terminated director stella belchem (1 page) |
3 July 2008 | Appointment terminated director denis perry (1 page) |
30 May 2008 | Director appointed john edward george stockwell (2 pages) |
30 May 2008 | Director appointed ronald jeffrey wyatt (2 pages) |
30 May 2008 | Director appointed john edward george stockwell (2 pages) |
30 May 2008 | Director appointed ronald jeffrey wyatt (2 pages) |
20 February 2008 | New director appointed (2 pages) |
20 February 2008 | New director appointed (2 pages) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | Director resigned (1 page) |
4 February 2008 | New director appointed (2 pages) |
4 February 2008 | New director appointed (2 pages) |
4 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 August 2007 | Return made up to 28/06/07; change of members (8 pages) |
1 August 2007 | Return made up to 28/06/07; change of members (8 pages) |
18 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
18 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
17 August 2006 | Return made up to 28/06/06; change of members
|
17 August 2006 | Return made up to 28/06/06; change of members
|
18 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
18 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
5 September 2005 | New director appointed (2 pages) |
5 September 2005 | New director appointed (2 pages) |
10 August 2005 | Return made up to 28/06/05; full list of members (15 pages) |
10 August 2005 | Return made up to 28/06/05; full list of members (15 pages) |
26 April 2005 | Director resigned (1 page) |
26 April 2005 | Director resigned (1 page) |
7 October 2004 | Director resigned (1 page) |
7 October 2004 | Director resigned (1 page) |
11 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
11 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
5 August 2004 | Return made up to 28/06/04; change of members
|
5 August 2004 | Return made up to 28/06/04; change of members
|
15 August 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
15 August 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
17 July 2003 | Return made up to 28/06/03; change of members (8 pages) |
17 July 2003 | Return made up to 28/06/03; change of members (8 pages) |
18 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
18 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
4 July 2002 | Return made up to 28/06/02; full list of members (17 pages) |
4 July 2002 | Return made up to 28/06/02; full list of members (17 pages) |
26 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
26 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
27 July 2001 | Return made up to 28/06/01; no change of members (7 pages) |
27 July 2001 | Return made up to 28/06/01; no change of members (7 pages) |
17 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
17 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
12 July 2000 | Director resigned (1 page) |
12 July 2000 | New secretary appointed (2 pages) |
12 July 2000 | New director appointed (2 pages) |
12 July 2000 | Secretary resigned (1 page) |
12 July 2000 | Return made up to 28/06/00; change of members (7 pages) |
12 July 2000 | Director resigned (1 page) |
12 July 2000 | Return made up to 28/06/00; change of members (7 pages) |
12 July 2000 | Director resigned (1 page) |
12 July 2000 | Director resigned (1 page) |
12 July 2000 | New director appointed (2 pages) |
12 July 2000 | Secretary resigned (1 page) |
12 July 2000 | New secretary appointed (2 pages) |
7 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
7 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
19 July 1999 | Return made up to 28/06/99; full list of members (8 pages) |
19 July 1999 | Return made up to 28/06/99; full list of members (8 pages) |
21 July 1998 | Return made up to 28/06/98; full list of members (8 pages) |
21 July 1998 | Return made up to 28/06/98; full list of members (8 pages) |
20 July 1998 | Full accounts made up to 31 March 1998 (8 pages) |
20 July 1998 | Full accounts made up to 31 March 1998 (8 pages) |
22 April 1998 | New secretary appointed (2 pages) |
22 April 1998 | Secretary resigned (1 page) |
22 April 1998 | Secretary resigned (1 page) |
22 April 1998 | New secretary appointed (2 pages) |
12 December 1997 | Full accounts made up to 31 March 1997 (9 pages) |
12 December 1997 | Full accounts made up to 31 March 1997 (9 pages) |
9 July 1997 | Return made up to 28/06/97; change of members (8 pages) |
9 July 1997 | Return made up to 28/06/97; change of members (8 pages) |
12 December 1996 | Full accounts made up to 31 March 1996 (8 pages) |
12 December 1996 | Full accounts made up to 31 March 1996 (8 pages) |
4 July 1996 | Return made up to 28/06/96; change of members (8 pages) |
4 July 1996 | Return made up to 28/06/96; change of members (8 pages) |
21 September 1995 | New director appointed (2 pages) |
21 September 1995 | New director appointed (2 pages) |
14 July 1995 | Full accounts made up to 31 March 1995 (8 pages) |
14 July 1995 | Full accounts made up to 31 March 1995 (8 pages) |
6 July 1995 | Return made up to 28/06/95; full list of members (8 pages) |
6 July 1995 | Return made up to 28/06/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |