Braintree
Essex
CM7 1JP
Director Name | Michael Robert Warner |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 1991(7 years, 10 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | British Telecom Eng |
Country of Residence | United Kingdom |
Correspondence Address | 80 High Street C/O Parry Property Management Braintree Essex CM7 1JP |
Secretary Name | Pauline Hurst |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 June 1993(9 years, 11 months after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Computer Support Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 40 Amwell Court Amwell Street Hoddesdon Hertfordshire EN11 8UN |
Director Name | Steven John Andrews |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(7 years, 10 months after company formation) |
Appointment Duration | 2 months (resigned 29 July 1991) |
Role | British Telecom Eng |
Correspondence Address | 9 Amwell Court Hoddesdon Hertfordshire EN11 8UN |
Director Name | Lesley Susan Rogers |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 11 February 1996) |
Role | Secretary |
Correspondence Address | 30 Amwell Court Amwell Street Hoddesdon Hertfordshire EN11 8UN |
Director Name | David Michael Bloodworth |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(7 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 12 May 1992) |
Role | Cleaning Contractor |
Correspondence Address | 42 Amwell Court Hoddesdon Hertfordshire EN11 8UN |
Director Name | Walter Robert Newby |
---|---|
Date of Birth | March 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(7 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 04 January 1999) |
Role | Printer |
Correspondence Address | 6 Amwell Court Amwell Street Hoddesdon Hertfordshire EN11 8UN |
Director Name | David John Melton |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 May 1994) |
Role | Buyer |
Correspondence Address | 18 Amwell Court Amwell Street Hoddesdon Hertfordshire EN11 8UN |
Director Name | Bernard Mark Fowler |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(7 years, 10 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 02 July 2002) |
Role | Unemployed |
Country of Residence | United Kingdom |
Correspondence Address | 28 Amwell Court Hoddesdon Hertfordshire EN11 8UN |
Director Name | Jane Stephens |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1993(9 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 17 May 1994) |
Role | Housewife |
Correspondence Address | 12 Amwell Court Amwell Street Hoddesdon Hertfordshire EN11 8UN |
Secretary Name | Lesley Susan Rogers |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1993(9 years, 10 months after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 22 June 1993) |
Role | Company Director |
Correspondence Address | 30 Amwell Court Amwell Street Hoddesdon Hertfordshire EN11 8UN |
Secretary Name | Lesley Susan Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1993(9 years, 10 months after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 22 June 1993) |
Role | Company Director |
Correspondence Address | 30 Amwell Court Amwell Street Hoddesdon Hertfordshire EN11 8UN |
Director Name | Miss Joanne Kellam |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1993(9 years, 11 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 29 May 1993) |
Role | Legal Secretary |
Correspondence Address | 9 Amwell Court Amwell Street Hoddesdon Hertfordshire EN11 8UN |
Director Name | Miss Joanne Kellam |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1993(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 January 1997) |
Role | Legal Secretary |
Correspondence Address | 9 Amwell Court Amwell Street Hoddesdon Hertfordshire EN11 8UN |
Secretary Name | Pauline Hurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1993(9 years, 11 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 29 May 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Amwell Court Amwell Street Hoddesdon Hertfordshire EN11 8UN |
Director Name | Paula Elizabeth Buss |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(15 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 19 June 2007) |
Role | Science Tech. |
Correspondence Address | 36 Marina Gardens Cheshunt Waltham Cross Hertfordshire EN8 9QY |
Director Name | Derrick Frederick McCormick |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2000(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 November 2002) |
Role | Company Director |
Correspondence Address | 41 Amwell Court Amwell Street Hoddesdon Hertfordshire EN11 8UN |
Director Name | Katherine Araniello |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2003(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 November 2004) |
Role | Personal Assistant |
Correspondence Address | 30 Amwell Court Amwell Street Hoddesdon Hertfordshire EN11 8UN |
Director Name | Bernard Mark Fowler |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2005(21 years, 12 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 04 July 2011) |
Role | IT Trainer |
Country of Residence | United Kingdom |
Correspondence Address | 28 Amwell Court Hoddesdon Hertfordshire EN11 8UN |
Director Name | Veronica Elizabeth Ann Moore |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2005(21 years, 12 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 06 June 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Byron Lodge Park Lane Broxbourne Hertfordshire EN10 7PJ |
Director Name | Mr Rocco Tona |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 11 July 2005(21 years, 12 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 06 June 2017) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 54 St Margarets Road Stanstead Abbotts Ware Hertfordshire SG12 8EW |
Director Name | Chris Edridge |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2007(23 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 25 June 2008) |
Role | Teacher |
Correspondence Address | 4 Amwell Court Hoddesdon Hertfordshire EN11 8UN |
Director Name | Steven Clark |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2008(24 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 18 July 2011) |
Role | Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | 21 Amwell Court Amwell Street Hoddesdon Herts EN11 8UN |
Director Name | Roger Couling |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2008(24 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 06 September 2017) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 Unit 1, Temple House Estate West Road Harlow Essex CM20 2DU |
Director Name | Lara Caroline Couling |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2008(24 years, 11 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 10 October 2017) |
Role | Legal Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 6 Unit 1, Temple House Estate West Road Harlow Essex CM20 2DU |
Director Name | Paul John Boulton |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2010(26 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 23 May 2016) |
Role | Domicilary Carer |
Country of Residence | England |
Correspondence Address | 6 Unit 1, Temple House Estate West Road Harlow Essex CM20 2DU |
Director Name | Emmeline Whitaker |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2011(27 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Unit 1, Temple House Estate West Road Harlow Essex CM20 2DU |
Director Name | Ms Shirley Scott |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2016(32 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 August 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 6 Unit 1, Temple House Estate West Road Harlow Essex CM20 2DU |
Registered Address | 80 High Street C/O Parry Property Management Braintree Essex CM7 1JP |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Braintree Central & Beckers Green |
Built Up Area | Braintree |
- | OTHER 51.11% - |
---|---|
2 at £1 | Emmeline Kate Whitaker 4.44% Ordinary |
2 at £1 | G & C D Chapman Unlimited Co. 4.44% Ordinary |
1 at £1 | Anthony Hine 2.22% Ordinary |
1 at £1 | Bradley James Newman 2.22% Ordinary |
1 at £1 | Brian Alfred Lawrence & Sandra Ann Lawrence 2.22% Ordinary |
1 at £1 | Christine Ann Hursey & Derek Francis Hursey 2.22% Ordinary |
1 at £1 | Dumindini Goonetilleka 2.22% Ordinary |
1 at £1 | Edward William Jones & Frances Helen Jones 2.22% Ordinary |
1 at £1 | Jacques Mario Lorenzo Dantier & Jean Dantier 2.22% Ordinary |
1 at £1 | Joan Marie Rowe & Peter Patrick Rowe 2.22% Ordinary |
1 at £1 | John Mazurka 2.22% Ordinary |
1 at £1 | Malcolm Lee 2.22% Ordinary |
1 at £1 | Michael Robert Warner 2.22% Ordinary |
1 at £1 | Nicholas David Connell 2.22% Ordinary |
1 at £1 | Paul Jeremy Ash 2.22% Ordinary |
1 at £1 | Pauline Anne Hurst 2.22% Ordinary |
1 at £1 | Rocco Tona & Maria Tona 2.22% Ordinary |
1 at £1 | Sean Littleworth 2.22% Ordinary |
1 at £1 | Steven Andrew Wallduck 2.22% Ordinary |
1 at £1 | Verona Elizabeth Ann Moore 2.22% Ordinary |
Year | 2014 |
---|---|
Net Worth | £45 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 17 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 31 May 2024 (1 month, 1 week from now) |
18 May 2020 | Confirmation statement made on 17 May 2020 with updates (7 pages) |
---|---|
6 May 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
19 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
17 May 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
11 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
31 May 2018 | Confirmation statement made on 17 May 2018 with updates (7 pages) |
19 March 2018 | Termination of appointment of Rocco Tona as a director on 6 June 2017 (1 page) |
19 March 2018 | Termination of appointment of Veronica Elizabeth Ann Moore as a director on 6 June 2017 (1 page) |
19 March 2018 | Termination of appointment of Shirley Scott as a director on 17 August 2017 (1 page) |
23 October 2017 | Termination of appointment of Lara Caroline Couling as a director on 10 October 2017 (1 page) |
23 October 2017 | Termination of appointment of Lara Caroline Couling as a director on 10 October 2017 (1 page) |
6 September 2017 | Termination of appointment of Roger Couling as a director on 6 September 2017 (1 page) |
6 September 2017 | Termination of appointment of Roger Couling as a director on 6 September 2017 (1 page) |
6 September 2017 | Termination of appointment of Roger Couling as a director on 6 September 2017 (1 page) |
6 September 2017 | Termination of appointment of Roger Couling as a director on 6 September 2017 (1 page) |
29 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
23 May 2017 | Confirmation statement made on 17 May 2017 with updates (9 pages) |
29 March 2017 | Appointment of Ms Shirley Scott as a director on 24 May 2016 (2 pages) |
29 March 2017 | Appointment of Ms Shirley Scott as a director on 24 May 2016 (2 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
23 May 2016 | Termination of appointment of Paul John Boulton as a director on 23 May 2016 (1 page) |
23 May 2016 | Termination of appointment of Paul John Boulton as a director on 23 May 2016 (1 page) |
17 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
24 June 2015 | Termination of appointment of Emmeline Whitaker as a director on 23 June 2015 (1 page) |
24 June 2015 | Termination of appointment of Emmeline Whitaker as a director on 23 June 2015 (1 page) |
19 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
14 April 2015 | Total exemption full accounts made up to 31 December 2014 (5 pages) |
14 April 2015 | Total exemption full accounts made up to 31 December 2014 (5 pages) |
30 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
6 March 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
6 March 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
27 August 2013 | Registered office address changed from Herne House 68 Birchanger Lane Birchanger Bishop's Stortford Hertfordshire CM23 5QA on 27 August 2013 (1 page) |
27 August 2013 | Registered office address changed from Herne House 68 Birchanger Lane Birchanger Bishop's Stortford Hertfordshire CM23 5QA on 27 August 2013 (1 page) |
20 May 2013 | Director's details changed for Emmeline Clarke on 4 May 2013 (2 pages) |
20 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (12 pages) |
20 May 2013 | Director's details changed for Emmeline Clarke on 4 May 2013 (2 pages) |
20 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (12 pages) |
20 May 2013 | Director's details changed for Emmeline Clarke on 4 May 2013 (2 pages) |
14 May 2013 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
14 May 2013 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
25 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (12 pages) |
25 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (12 pages) |
14 March 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
14 March 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
19 July 2011 | Termination of appointment of Steven Clark as a director (1 page) |
19 July 2011 | Termination of appointment of Steven Clark as a director (1 page) |
13 July 2011 | Appointment of Emmeline Clarke as a director (3 pages) |
13 July 2011 | Appointment of Emmeline Clarke as a director (3 pages) |
5 July 2011 | Termination of appointment of Bernard Fowler as a director (1 page) |
5 July 2011 | Termination of appointment of Bernard Fowler as a director (1 page) |
24 June 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
24 June 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
24 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (14 pages) |
24 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (14 pages) |
15 July 2010 | Appointment of Paul John Boulton as a director (3 pages) |
15 July 2010 | Appointment of Paul John Boulton as a director (3 pages) |
9 July 2010 | Director's details changed for Lara Caroline Couling on 9 July 2010 (2 pages) |
9 July 2010 | Director's details changed for Michael Robert Warner on 9 July 2010 (2 pages) |
9 July 2010 | Director's details changed for Pauline Hurst on 9 July 2010 (2 pages) |
9 July 2010 | Director's details changed for Pauline Hurst on 9 July 2010 (2 pages) |
9 July 2010 | Director's details changed for Roger Couling on 9 July 2010 (2 pages) |
9 July 2010 | Director's details changed for Michael Robert Warner on 9 July 2010 (2 pages) |
9 July 2010 | Director's details changed for Michael Robert Warner on 9 July 2010 (2 pages) |
9 July 2010 | Director's details changed for Roger Couling on 9 July 2010 (2 pages) |
9 July 2010 | Director's details changed for Lara Caroline Couling on 9 July 2010 (2 pages) |
9 July 2010 | Director's details changed for Pauline Hurst on 9 July 2010 (2 pages) |
9 July 2010 | Director's details changed for Roger Couling on 9 July 2010 (2 pages) |
9 July 2010 | Director's details changed for Lara Caroline Couling on 9 July 2010 (2 pages) |
8 July 2010 | Full accounts made up to 31 December 2009 (6 pages) |
8 July 2010 | Full accounts made up to 31 December 2009 (6 pages) |
19 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (27 pages) |
19 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (27 pages) |
18 May 2010 | Director's details changed for Steven Clark on 17 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Bernard Mark Fowler on 17 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Roger Couling on 17 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Steven Clark on 17 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Lara Caroline Couling on 17 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Lara Caroline Couling on 17 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Veronica Elizabeth Ann Moore on 17 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Pauline Hurst on 17 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Pauline Hurst on 17 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Roger Couling on 17 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Michael Robert Warner on 17 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Bernard Mark Fowler on 17 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Veronica Elizabeth Ann Moore on 17 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Michael Robert Warner on 17 May 2010 (2 pages) |
23 June 2009 | Full accounts made up to 31 December 2008 (6 pages) |
23 June 2009 | Full accounts made up to 31 December 2008 (6 pages) |
20 May 2009 | Return made up to 17/05/09; full list of members (24 pages) |
20 May 2009 | Return made up to 17/05/09; full list of members (24 pages) |
8 July 2008 | Director appointed steven clark (2 pages) |
8 July 2008 | Director appointed lara caroline couling (2 pages) |
8 July 2008 | Director appointed roger couling (2 pages) |
8 July 2008 | Director appointed roger couling (2 pages) |
8 July 2008 | Director appointed steven clark (2 pages) |
8 July 2008 | Director appointed lara caroline couling (2 pages) |
1 July 2008 | Appointment terminated director chris edridge (1 page) |
1 July 2008 | Appointment terminated director chris edridge (1 page) |
20 June 2008 | Full accounts made up to 31 December 2007 (6 pages) |
20 June 2008 | Full accounts made up to 31 December 2007 (6 pages) |
19 May 2008 | Return made up to 17/05/08; full list of members (30 pages) |
19 May 2008 | Return made up to 17/05/08; full list of members (30 pages) |
14 July 2007 | New director appointed (2 pages) |
14 July 2007 | New director appointed (2 pages) |
2 July 2007 | Return made up to 17/05/07; full list of members (11 pages) |
2 July 2007 | Return made up to 17/05/07; full list of members (11 pages) |
20 June 2007 | Director resigned (1 page) |
20 June 2007 | Director resigned (1 page) |
25 May 2007 | Full accounts made up to 31 December 2006 (6 pages) |
25 May 2007 | Full accounts made up to 31 December 2006 (6 pages) |
13 June 2006 | Return made up to 17/05/06; change of members (9 pages) |
13 June 2006 | Return made up to 17/05/06; change of members (9 pages) |
12 May 2006 | Full accounts made up to 31 December 2005 (6 pages) |
12 May 2006 | Full accounts made up to 31 December 2005 (6 pages) |
24 November 2005 | New director appointed (2 pages) |
24 November 2005 | New director appointed (2 pages) |
2 November 2005 | New director appointed (1 page) |
2 November 2005 | New director appointed (1 page) |
9 August 2005 | Registered office changed on 09/08/05 from: park house the street great saling essex CM7 5DR (1 page) |
9 August 2005 | Registered office changed on 09/08/05 from: park house the street great saling essex CM7 5DR (1 page) |
28 July 2005 | New director appointed (2 pages) |
28 July 2005 | New director appointed (2 pages) |
22 June 2005 | Full accounts made up to 31 December 2004 (6 pages) |
22 June 2005 | Full accounts made up to 31 December 2004 (6 pages) |
2 June 2005 | Director resigned (1 page) |
2 June 2005 | Return made up to 17/05/05; full list of members (11 pages) |
2 June 2005 | Return made up to 17/05/05; full list of members (11 pages) |
2 June 2005 | Director resigned (1 page) |
25 June 2004 | Return made up to 29/05/04; change of members (10 pages) |
25 June 2004 | Full accounts made up to 31 December 2003 (6 pages) |
25 June 2004 | Return made up to 29/05/04; change of members (10 pages) |
25 June 2004 | Full accounts made up to 31 December 2003 (6 pages) |
24 June 2003 | Return made up to 29/05/03; change of members (10 pages) |
24 June 2003 | Return made up to 29/05/03; change of members (10 pages) |
10 May 2003 | Full accounts made up to 31 December 2002 (6 pages) |
10 May 2003 | New director appointed (2 pages) |
10 May 2003 | Full accounts made up to 31 December 2002 (6 pages) |
10 May 2003 | Director resigned (1 page) |
10 May 2003 | Director resigned (1 page) |
10 May 2003 | New director appointed (2 pages) |
11 July 2002 | Director resigned (1 page) |
11 July 2002 | Return made up to 29/05/02; full list of members
|
11 July 2002 | Director resigned (1 page) |
11 July 2002 | Return made up to 29/05/02; full list of members
|
28 May 2002 | Full accounts made up to 31 December 2001 (6 pages) |
28 May 2002 | Full accounts made up to 31 December 2001 (6 pages) |
14 June 2001 | Return made up to 29/05/01; change of members (7 pages) |
14 June 2001 | Return made up to 29/05/01; change of members (7 pages) |
12 June 2001 | Full accounts made up to 31 December 2000 (6 pages) |
12 June 2001 | Full accounts made up to 31 December 2000 (6 pages) |
28 June 2000 | New director appointed (2 pages) |
28 June 2000 | New director appointed (2 pages) |
14 June 2000 | Return made up to 29/05/00; change of members
|
14 June 2000 | Return made up to 29/05/00; change of members
|
10 May 2000 | Full accounts made up to 31 December 1999 (6 pages) |
10 May 2000 | Full accounts made up to 31 December 1999 (6 pages) |
8 July 1999 | Return made up to 29/05/99; full list of members (6 pages) |
8 July 1999 | Return made up to 29/05/99; full list of members (6 pages) |
10 June 1999 | New director appointed (2 pages) |
10 June 1999 | New director appointed (2 pages) |
18 May 1999 | Full accounts made up to 31 December 1998 (6 pages) |
18 May 1999 | Full accounts made up to 31 December 1998 (6 pages) |
29 January 1999 | Director resigned (1 page) |
29 January 1999 | Director resigned (1 page) |
2 June 1998 | Return made up to 29/05/98; full list of members (6 pages) |
2 June 1998 | Return made up to 29/05/98; full list of members (6 pages) |
27 April 1998 | Full accounts made up to 31 December 1997 (6 pages) |
27 April 1998 | Full accounts made up to 31 December 1997 (6 pages) |
9 June 1997 | Return made up to 29/05/97; full list of members (6 pages) |
9 June 1997 | Return made up to 29/05/97; full list of members (6 pages) |
9 May 1997 | Full accounts made up to 31 December 1996 (5 pages) |
9 May 1997 | Director resigned (1 page) |
9 May 1997 | Full accounts made up to 31 December 1996 (5 pages) |
9 May 1997 | Director resigned (1 page) |
7 June 1996 | Return made up to 29/05/96; full list of members
|
7 June 1996 | Return made up to 29/05/96; full list of members
|
14 April 1996 | New director appointed (1 page) |
14 April 1996 | New director appointed (1 page) |
13 April 1996 | Full accounts made up to 31 December 1995 (6 pages) |
13 April 1996 | Director resigned (2 pages) |
13 April 1996 | Full accounts made up to 31 December 1995 (6 pages) |
13 April 1996 | Director resigned (2 pages) |
7 June 1995 | Return made up to 29/05/95; full list of members
|
7 June 1995 | Return made up to 29/05/95; full list of members
|
4 May 1995 | Full accounts made up to 31 December 1994 (6 pages) |
4 May 1995 | Full accounts made up to 31 December 1994 (6 pages) |
22 September 1983 | Company name changed\certificate issued on 22/09/83 (2 pages) |
22 September 1983 | Company name changed\certificate issued on 22/09/83 (2 pages) |
22 July 1983 | Incorporation (15 pages) |
22 July 1983 | Incorporation (15 pages) |