Colchester
CO1 1NF
Director Name | Mr Nigel Peter Hildreth |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 1991(7 years, 10 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 13 Chaffinch Gardens Colchester Essex CO4 3FH |
Director Name | Ms Elaine Barker |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 1991(7 years, 10 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | Church Street Colchester CO1 1NF |
Director Name | Mrs Elizabeth Price |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 1991(7 years, 10 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Broadcaster |
Country of Residence | England |
Correspondence Address | Church Street Colchester CO1 1NF |
Director Name | Ms Catherine Turner |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2011(27 years, 2 months after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Church Street Colchester CO1 1NF |
Director Name | Mrs Julia Pauline Stephen |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2016(32 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Social Interviewer |
Country of Residence | England |
Correspondence Address | Church Street Colchester CO1 1NF |
Director Name | Dr Anthony Charles Roberts |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2021(37 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Church Street Colchester CO1 1NF |
Director Name | Mrs Jaymini Nakum |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2021(37 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Cultural Arts Practitioner |
Country of Residence | England |
Correspondence Address | Church Street Colchester CO1 1NF |
Director Name | Louise Goodwin |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2022(38 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Director In Local Government |
Country of Residence | United Kingdom |
Correspondence Address | Church Street Colchester CO1 1NF |
Director Name | Mr Michael John Spindler |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2024(40 years after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Church Street Colchester CO1 1NF |
Director Name | Alan Ladbrooke |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1986(1 year, 11 months after company formation) |
Appointment Duration | 22 years (resigned 15 January 2008) |
Role | Retired |
Correspondence Address | 17 Hobbs Drive Boxted Colchester Essex CO4 5RZ |
Director Name | Mrs Emma Martin |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 December 1994) |
Role | Student |
Correspondence Address | Flat 21 Hampden St Hostel Hampden Street Nottingham Nottinghamshire |
Director Name | Dr Joseph Allard |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 November 1991(7 years, 10 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 23 September 2011) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Clifton Terrace Wivenhoe Colchester Essex CO7 9DY |
Director Name | Mr Keith Bailey |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(7 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 18 June 2001) |
Role | Teacher |
Correspondence Address | 3 Hamilton Road Colchester Essex CO3 3DZ |
Director Name | Mr Alan John Ladbrooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 March 1993) |
Role | Area Inset Advisor |
Correspondence Address | Goldings Mersea Road Peldon Colchester Essex CO5 7QE |
Director Name | Mr Steven Wright |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(7 years, 10 months after company formation) |
Appointment Duration | 22 years (resigned 10 December 2013) |
Role | Magazine Editor |
Country of Residence | United Kingdom |
Correspondence Address | 40 Scarletts Road Colchester Essex CO1 2HA |
Secretary Name | Mr Stephen Christopher Lansley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(7 years, 10 months after company formation) |
Appointment Duration | 30 years (resigned 13 December 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Holly House King Coel Road Colchester CO3 5HQ |
Director Name | Mr Tony Coulsden |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 June 1996) |
Role | Teacher |
Correspondence Address | 30 Berkley Road Colchester Essex |
Director Name | Mark Tebbutt |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1993(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 13 June 1997) |
Role | Unemployed |
Correspondence Address | 1 Oaklands Weeley Road Great Bentley Colchester Essex CO7 8PD |
Director Name | Andrew Claibourne |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 October 2001(17 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 17 October 2007) |
Role | Architect |
Correspondence Address | Colne House 23 West Street Wivenhoe Essex CO7 9DE |
Director Name | David Andrew Wells Allen |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2008(24 years after company formation) |
Appointment Duration | 14 years, 10 months (resigned 13 November 2022) |
Role | Retired Education Manager |
Country of Residence | United Kingdom |
Correspondence Address | Church Street Colchester CO1 1NF |
Director Name | Ms Louise Goodwin |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2008(24 years after company formation) |
Appointment Duration | 14 years, 9 months (resigned 04 November 2022) |
Role | Human Resources |
Country of Residence | United Kingdom |
Correspondence Address | Church Street Colchester CO1 1NF |
Director Name | Ms Eliza O'Toole |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 September 2015(31 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Church Street Colchester CO1 1NF |
Director Name | Cllr Theresa Margaret Anne Higgins |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2016(32 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 14 January 2021) |
Role | Local Councillor |
Country of Residence | England |
Correspondence Address | Church Street Colchester CO1 1NF |
Director Name | Mr Dylan Bernard Christopher |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2019(35 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 12 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Church Street Colchester CO1 1NF |
Director Name | Mr Adam Daniel Fox |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2021(37 years after company formation) |
Appointment Duration | 6 months (resigned 20 July 2021) |
Role | Councillor |
Country of Residence | United Kingdom |
Correspondence Address | Church Street Colchester CO1 1NF |
Director Name | Mr Darius Grant Laws |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2021(37 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 November 2022) |
Role | Photographer |
Country of Residence | England |
Correspondence Address | Church Street Colchester CO1 1NF |
Secretary Name | Mr David Andrew Wells Allen |
---|---|
Status | Resigned |
Appointed | 13 December 2021(37 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 04 January 2024) |
Role | Company Director |
Correspondence Address | Church Street Colchester CO1 1NF |
Director Name | Cllr Michelle Louise Burrows |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2022(38 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 19 July 2023) |
Role | Service User Involvement Officer |
Country of Residence | England |
Correspondence Address | 3 Wilson Close Wivenhoe Colchester CO7 9SJ |
Director Name | Mr David Andrew Wells Allen |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2022(38 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 29 March 2023) |
Role | Retired Education Manager |
Country of Residence | England |
Correspondence Address | Church Street Colchester CO1 1NF |
Director Name | Colchester Arts Centre (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2008(24 years after company formation) |
Appointment Duration | 7 years (resigned 18 January 2015) |
Correspondence Address | Colchester Arts Centre Church Street Colchester Essex CO1 1NF |
Website | www.colchesterartscentre.com/ |
---|---|
Email address | [email protected] |
Telephone | 01206 500900 |
Telephone region | Colchester |
Registered Address | Church Street Colchester CO1 1NF |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Year | 2014 |
---|---|
Turnover | £861,530 |
Net Worth | £328,153 |
Cash | £364,176 |
Current Liabilities | £127,008 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 January 2024 (3 months ago) |
---|---|
Next Return Due | 3 February 2025 (9 months, 2 weeks from now) |
2 March 2021 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
---|---|
9 February 2021 | Total exemption full accounts made up to 31 March 2020 (25 pages) |
8 February 2021 | Appointment of Mr Adam Daniel Fox as a director on 14 January 2021 (2 pages) |
15 January 2021 | Termination of appointment of Theresa Margaret Anne Higgins as a director on 14 January 2021 (1 page) |
30 December 2019 | Appointment of Mr Dylan Bernard Christopher as a director on 4 September 2019 (2 pages) |
27 December 2019 | Director's details changed for Mrs Elizabeth Price on 24 December 2019 (2 pages) |
27 December 2019 | Director's details changed for Mrs Liz Mullen on 24 December 2019 (2 pages) |
24 December 2019 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
24 December 2019 | Director's details changed for Julia Pauline Havis on 24 December 2019 (2 pages) |
13 December 2019 | Full accounts made up to 31 March 2019 (30 pages) |
24 January 2019 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
13 December 2018 | Full accounts made up to 31 March 2018 (27 pages) |
28 December 2017 | Full accounts made up to 31 March 2017 (27 pages) |
18 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
30 August 2017 | Appointment of Cllr Theresa Margaret Anne Higgins as a director on 3 August 2016 (2 pages) |
30 August 2017 | Appointment of Cllr Theresa Margaret Anne Higgins as a director on 3 August 2016 (2 pages) |
21 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
30 November 2016 | Full accounts made up to 31 March 2016 (23 pages) |
30 November 2016 | Full accounts made up to 31 March 2016 (23 pages) |
31 October 2016 | Termination of appointment of Eliza O'toole as a director on 20 October 2016 (1 page) |
31 October 2016 | Termination of appointment of Eliza O'toole as a director on 20 October 2016 (1 page) |
7 March 2016 | Appointment of Julia Pauline Havis as a director on 2 March 2016 (2 pages) |
7 March 2016 | Appointment of Julia Pauline Havis as a director on 2 March 2016 (2 pages) |
22 December 2015 | Total exemption full accounts made up to 31 March 2015 (18 pages) |
22 December 2015 | Total exemption full accounts made up to 31 March 2015 (18 pages) |
15 December 2015 | Annual return made up to 18 November 2015 no member list (10 pages) |
15 December 2015 | Appointment of Ms Eliza O'toole as a director on 9 September 2015 (2 pages) |
15 December 2015 | Annual return made up to 18 November 2015 no member list (10 pages) |
15 December 2015 | Appointment of Ms Eliza O'toole as a director on 9 September 2015 (2 pages) |
19 January 2015 | Termination of appointment of Colchester Arts Centre as a director on 18 January 2015 (1 page) |
19 January 2015 | Annual return made up to 18 November 2014 no member list (10 pages) |
19 January 2015 | Termination of appointment of Colchester Arts Centre as a director on 18 January 2015 (1 page) |
19 January 2015 | Annual return made up to 18 November 2014 no member list (10 pages) |
29 December 2014 | Total exemption full accounts made up to 31 March 2014 (18 pages) |
29 December 2014 | Total exemption full accounts made up to 31 March 2014 (18 pages) |
5 February 2014 | Director's details changed for Ms Catherine Turner on 5 February 2014 (2 pages) |
5 February 2014 | Director's details changed for Ms Catherine Turner on 5 February 2014 (2 pages) |
5 February 2014 | Director's details changed for Ms Catherine Turner on 5 February 2014 (2 pages) |
22 January 2014 | Termination of appointment of Steven Wright as a director (1 page) |
22 January 2014 | Annual return made up to 18 November 2013 no member list (11 pages) |
22 January 2014 | Termination of appointment of Steven Wright as a director (1 page) |
22 January 2014 | Annual return made up to 18 November 2013 no member list (11 pages) |
30 December 2013 | Total exemption full accounts made up to 31 March 2013 (19 pages) |
30 December 2013 | Total exemption full accounts made up to 31 March 2013 (19 pages) |
12 March 2013 | Annual return made up to 18 November 2012 no member list (11 pages) |
12 March 2013 | Annual return made up to 18 November 2012 no member list (11 pages) |
28 December 2012 | Total exemption full accounts made up to 31 March 2012 (20 pages) |
28 December 2012 | Total exemption full accounts made up to 31 March 2012 (20 pages) |
5 January 2012 | Termination of appointment of Joseph Allard as a director (1 page) |
5 January 2012 | Director's details changed for Mrs Liz Mullen on 1 January 2010 (2 pages) |
5 January 2012 | Director's details changed for Mrs Liz Mullen on 1 January 2010 (2 pages) |
5 January 2012 | Director's details changed for Mrs Liz Mullen on 1 January 2010 (2 pages) |
5 January 2012 | Director's details changed for Ms Louise Goodwin on 5 January 2012 (2 pages) |
5 January 2012 | Annual return made up to 18 November 2011 no member list (11 pages) |
5 January 2012 | Termination of appointment of Joseph Allard as a director (1 page) |
5 January 2012 | Annual return made up to 18 November 2011 no member list (11 pages) |
5 January 2012 | Director's details changed for Ms Louise Goodwin on 5 January 2012 (2 pages) |
5 January 2012 | Director's details changed for Ms Louise Goodwin on 5 January 2012 (2 pages) |
28 November 2011 | Total exemption full accounts made up to 31 March 2011 (21 pages) |
28 November 2011 | Total exemption full accounts made up to 31 March 2011 (21 pages) |
19 October 2011 | Appointment of Ms Catherine Turner as a director (2 pages) |
19 October 2011 | Appointment of Ms Catherine Turner as a director (2 pages) |
18 October 2011 | Appointment of Ms Louise Goodwin as a director (1 page) |
18 October 2011 | Appointment of Ms Louise Goodwin as a director (1 page) |
4 February 2011 | Director's details changed for Colchester Arts Centre on 3 February 2011 (2 pages) |
4 February 2011 | Director's details changed for Mrs Liz Mullen on 3 February 2011 (2 pages) |
4 February 2011 | Director's details changed for Mrs Liz Mullen on 3 February 2011 (2 pages) |
4 February 2011 | Director's details changed for Colchester Arts Centre on 3 February 2011 (2 pages) |
4 February 2011 | Director's details changed for Colchester Arts Centre on 3 February 2011 (2 pages) |
4 February 2011 | Director's details changed for Mrs Liz Mullen on 3 February 2011 (2 pages) |
4 February 2011 | Annual return made up to 18 November 2010 no member list (10 pages) |
4 February 2011 | Annual return made up to 18 November 2010 no member list (10 pages) |
3 February 2011 | Director's details changed for Mr Anthony Clavane on 3 February 2011 (2 pages) |
3 February 2011 | Director's details changed for Ms Elaine Barker on 3 February 2010 (2 pages) |
3 February 2011 | Director's details changed for Mr Steven Wright on 3 February 2011 (2 pages) |
3 February 2011 | Director's details changed for Ms Elaine Barker on 3 February 2010 (2 pages) |
3 February 2011 | Termination of appointment of David Allen as a director (1 page) |
3 February 2011 | Director's details changed for Mr Anthony Clavane on 3 February 2011 (2 pages) |
3 February 2011 | Director's details changed for Mr Steven Wright on 3 February 2011 (2 pages) |
3 February 2011 | Termination of appointment of David Allen as a director (1 page) |
3 February 2011 | Director's details changed for Ms Elaine Barker on 3 February 2010 (2 pages) |
3 February 2011 | Director's details changed for Mr Steven Wright on 3 February 2011 (2 pages) |
3 February 2011 | Director's details changed for Mr Anthony Clavane on 3 February 2011 (2 pages) |
17 December 2010 | Total exemption full accounts made up to 31 March 2010 (20 pages) |
17 December 2010 | Total exemption full accounts made up to 31 March 2010 (20 pages) |
3 February 2010 | Termination of appointment of Alan Ladbrooke as a director (1 page) |
3 February 2010 | Director's details changed for Mrs Liz Mullen on 3 February 2010 (2 pages) |
3 February 2010 | Termination of appointment of Andrew Claibourne as a director (1 page) |
3 February 2010 | Appointment of Colchester Arts Centre as a director (1 page) |
3 February 2010 | Appointment of Colchester Arts Centre as a director (1 page) |
3 February 2010 | Director's details changed for Mrs Liz Mullen on 3 February 2010 (2 pages) |
3 February 2010 | Termination of appointment of Andrew Claibourne as a director (1 page) |
3 February 2010 | Director's details changed for Mrs Liz Mullen on 3 February 2010 (2 pages) |
3 February 2010 | Termination of appointment of Alan Ladbrooke as a director (1 page) |
25 January 2010 | Full accounts made up to 31 March 2009 (18 pages) |
25 January 2010 | Full accounts made up to 31 March 2009 (18 pages) |
17 December 2009 | Annual return made up to 18 November 2009 no member list (6 pages) |
17 December 2009 | Annual return made up to 18 November 2009 no member list (6 pages) |
16 December 2009 | Director's details changed for David Andrew Wells Allen on 16 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Dr Joseph Allard on 16 December 2009 (2 pages) |
16 December 2009 | Director's details changed for David Andrew Wells Allen on 16 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Dr Joseph Allard on 16 December 2009 (2 pages) |
3 March 2009 | Full accounts made up to 31 March 2008 (17 pages) |
3 March 2009 | Full accounts made up to 31 March 2008 (17 pages) |
19 December 2008 | Annual return made up to 18/11/08 (5 pages) |
19 December 2008 | Annual return made up to 18/11/08 (5 pages) |
10 October 2008 | Director appointed david andrew allen (2 pages) |
10 October 2008 | Director appointed david andrew allen (2 pages) |
4 July 2008 | Director appointed david andrew wells allen (2 pages) |
4 July 2008 | Director appointed david andrew wells allen (2 pages) |
28 January 2008 | Full accounts made up to 31 March 2007 (18 pages) |
28 January 2008 | Full accounts made up to 31 March 2007 (18 pages) |
3 January 2008 | Annual return made up to 18/11/07 (3 pages) |
3 January 2008 | Annual return made up to 18/11/07 (3 pages) |
2 February 2007 | Full accounts made up to 31 March 2006 (21 pages) |
2 February 2007 | Full accounts made up to 31 March 2006 (21 pages) |
8 December 2006 | Annual return made up to 18/11/06 (7 pages) |
8 December 2006 | Annual return made up to 18/11/06 (7 pages) |
3 February 2006 | Annual return made up to 18/11/05 (7 pages) |
3 February 2006 | Annual return made up to 18/11/05 (7 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (15 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (15 pages) |
29 January 2005 | Full accounts made up to 31 March 2004 (15 pages) |
29 January 2005 | Full accounts made up to 31 March 2004 (15 pages) |
14 January 2005 | Annual return made up to 18/11/04 (7 pages) |
14 January 2005 | Annual return made up to 18/11/04 (7 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (14 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (14 pages) |
22 November 2003 | New director appointed (2 pages) |
22 November 2003 | New director appointed (2 pages) |
22 November 2003 | Annual return made up to 18/11/03
|
22 November 2003 | Annual return made up to 18/11/03
|
7 February 2003 | Full accounts made up to 31 March 2002 (14 pages) |
7 February 2003 | Full accounts made up to 31 March 2002 (14 pages) |
5 December 2002 | Annual return made up to 30/11/02
|
5 December 2002 | Annual return made up to 30/11/02
|
26 February 2002 | Annual return made up to 30/11/01
|
26 February 2002 | Annual return made up to 30/11/01
|
5 February 2002 | New director appointed (2 pages) |
5 February 2002 | New director appointed (2 pages) |
5 December 2001 | Full accounts made up to 31 March 2001 (11 pages) |
5 December 2001 | Full accounts made up to 31 March 2001 (11 pages) |
24 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
24 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
17 January 2001 | Annual return made up to 30/11/00
|
17 January 2001 | Annual return made up to 30/11/00
|
4 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
5 January 2000 | Annual return made up to 30/11/99 (5 pages) |
5 January 2000 | Annual return made up to 30/11/99 (5 pages) |
14 December 1998 | Annual return made up to 30/11/98 (6 pages) |
14 December 1998 | Annual return made up to 30/11/98 (6 pages) |
21 September 1998 | Full accounts made up to 31 March 1998 (11 pages) |
21 September 1998 | Full accounts made up to 31 March 1998 (11 pages) |
26 February 1998 | Full accounts made up to 31 March 1997 (11 pages) |
26 February 1998 | Full accounts made up to 31 March 1997 (11 pages) |
29 January 1998 | Annual return made up to 30/11/97
|
29 January 1998 | Annual return made up to 30/11/97
|
19 March 1997 | Annual return made up to 30/11/96
|
19 March 1997 | Annual return made up to 30/11/96
|
16 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
16 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
18 April 1996 | Full accounts made up to 31 March 1995 (10 pages) |
18 April 1996 | Full accounts made up to 31 March 1995 (10 pages) |
30 November 1995 | Annual return made up to 30/11/95 (6 pages) |
30 November 1995 | Annual return made up to 30/11/95 (6 pages) |
12 January 1984 | Incorporation (36 pages) |
12 January 1984 | Incorporation (36 pages) |