Company NameColchester Arts Centre
Company StatusActive
Company Number01782715
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 January 1984(40 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameMr Anthony Clavane
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1991(7 years, 10 months after company formation)
Appointment Duration32 years, 5 months
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Street
Colchester
CO1 1NF
Director NameMr Nigel Peter Hildreth
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1991(7 years, 10 months after company formation)
Appointment Duration32 years, 5 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address13 Chaffinch Gardens
Colchester
Essex
CO4 3FH
Director NameMs Elaine Barker
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1991(7 years, 10 months after company formation)
Appointment Duration32 years, 5 months
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Street
Colchester
CO1 1NF
Director NameMrs Elizabeth Price
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1991(7 years, 10 months after company formation)
Appointment Duration32 years, 5 months
RoleBroadcaster
Country of ResidenceEngland
Correspondence AddressChurch Street
Colchester
CO1 1NF
Director NameMs Catherine Turner
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2011(27 years, 2 months after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Street
Colchester
CO1 1NF
Director NameMrs Julia Pauline Stephen
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2016(32 years, 1 month after company formation)
Appointment Duration8 years, 1 month
RoleSocial Interviewer
Country of ResidenceEngland
Correspondence AddressChurch Street
Colchester
CO1 1NF
Director NameDr Anthony Charles Roberts
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2021(37 years, 4 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurch Street
Colchester
CO1 1NF
Director NameMrs Jaymini Nakum
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2021(37 years, 4 months after company formation)
Appointment Duration2 years, 11 months
RoleCultural Arts Practitioner
Country of ResidenceEngland
Correspondence AddressChurch Street
Colchester
CO1 1NF
Director NameLouise Goodwin
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2022(38 years, 10 months after company formation)
Appointment Duration1 year, 5 months
RoleDirector In Local Government
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Street
Colchester
CO1 1NF
Director NameMr Michael John Spindler
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2024(40 years after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurch Street
Colchester
CO1 1NF
Director NameAlan Ladbrooke
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1986(1 year, 11 months after company formation)
Appointment Duration22 years (resigned 15 January 2008)
RoleRetired
Correspondence Address17 Hobbs Drive
Boxted
Colchester
Essex
CO4 5RZ
Director NameMrs Emma Martin
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(7 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 1994)
RoleStudent
Correspondence AddressFlat 21 Hampden St Hostel
Hampden Street
Nottingham
Nottinghamshire
Director NameDr Joseph Allard
Date of BirthApril 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 1991(7 years, 10 months after company formation)
Appointment Duration19 years, 10 months (resigned 23 September 2011)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address8 Clifton Terrace
Wivenhoe
Colchester
Essex
CO7 9DY
Director NameMr Keith Bailey
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(7 years, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 18 June 2001)
RoleTeacher
Correspondence Address3 Hamilton Road
Colchester
Essex
CO3 3DZ
Director NameMr Alan John Ladbrooke
NationalityBritish
StatusResigned
Appointed30 November 1991(7 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 March 1993)
RoleArea Inset Advisor
Correspondence AddressGoldings Mersea Road
Peldon
Colchester
Essex
CO5 7QE
Director NameMr Steven Wright
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(7 years, 10 months after company formation)
Appointment Duration22 years (resigned 10 December 2013)
RoleMagazine Editor
Country of ResidenceUnited Kingdom
Correspondence Address40 Scarletts Road
Colchester
Essex
CO1 2HA
Secretary NameMr Stephen Christopher Lansley
NationalityBritish
StatusResigned
Appointed30 November 1991(7 years, 10 months after company formation)
Appointment Duration30 years (resigned 13 December 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHolly House
King Coel Road
Colchester
CO3 5HQ
Director NameMr Tony Coulsden
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(8 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 03 June 1996)
RoleTeacher
Correspondence Address30 Berkley Road
Colchester
Essex
Director NameMark Tebbutt
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1993(9 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 13 June 1997)
RoleUnemployed
Correspondence Address1 Oaklands
Weeley Road Great Bentley
Colchester
Essex
CO7 8PD
Director NameAndrew Claibourne
Date of BirthOctober 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed11 October 2001(17 years, 9 months after company formation)
Appointment Duration6 years (resigned 17 October 2007)
RoleArchitect
Correspondence AddressColne House
23 West Street
Wivenhoe
Essex
CO7 9DE
Director NameDavid Andrew Wells Allen
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2008(24 years after company formation)
Appointment Duration14 years, 10 months (resigned 13 November 2022)
RoleRetired Education Manager
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Street
Colchester
CO1 1NF
Director NameMs Louise Goodwin
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2008(24 years after company formation)
Appointment Duration14 years, 9 months (resigned 04 November 2022)
RoleHuman Resources
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Street
Colchester
CO1 1NF
Director NameMs Eliza O'Toole
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityEnglish
StatusResigned
Appointed09 September 2015(31 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurch Street
Colchester
CO1 1NF
Director NameCllr Theresa Margaret Anne Higgins
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2016(32 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 14 January 2021)
RoleLocal Councillor
Country of ResidenceEngland
Correspondence AddressChurch Street
Colchester
CO1 1NF
Director NameMr Dylan Bernard Christopher
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2019(35 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 12 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurch Street
Colchester
CO1 1NF
Director NameMr Adam Daniel Fox
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2021(37 years after company formation)
Appointment Duration6 months (resigned 20 July 2021)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Street
Colchester
CO1 1NF
Director NameMr Darius Grant Laws
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2021(37 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 November 2022)
RolePhotographer
Country of ResidenceEngland
Correspondence AddressChurch Street
Colchester
CO1 1NF
Secretary NameMr David Andrew Wells Allen
StatusResigned
Appointed13 December 2021(37 years, 11 months after company formation)
Appointment Duration2 years (resigned 04 January 2024)
RoleCompany Director
Correspondence AddressChurch Street
Colchester
CO1 1NF
Director NameCllr Michelle Louise Burrows
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2022(38 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 19 July 2023)
RoleService User Involvement Officer
Country of ResidenceEngland
Correspondence Address3 Wilson Close
Wivenhoe
Colchester
CO7 9SJ
Director NameMr David Andrew Wells Allen
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2022(38 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 29 March 2023)
RoleRetired Education Manager
Country of ResidenceEngland
Correspondence AddressChurch Street
Colchester
CO1 1NF
Director NameColchester Arts Centre (Corporation)
StatusResigned
Appointed15 January 2008(24 years after company formation)
Appointment Duration7 years (resigned 18 January 2015)
Correspondence AddressColchester Arts Centre Church Street
Colchester
Essex
CO1 1NF

Contact

Websitewww.colchesterartscentre.com/
Email address[email protected]
Telephone01206 500900
Telephone regionColchester

Location

Registered AddressChurch Street
Colchester
CO1 1NF
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Financials

Year2014
Turnover£861,530
Net Worth£328,153
Cash£364,176
Current Liabilities£127,008

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 January 2024 (3 months ago)
Next Return Due3 February 2025 (9 months, 2 weeks from now)

Filing History

2 March 2021Confirmation statement made on 18 December 2020 with no updates (3 pages)
9 February 2021Total exemption full accounts made up to 31 March 2020 (25 pages)
8 February 2021Appointment of Mr Adam Daniel Fox as a director on 14 January 2021 (2 pages)
15 January 2021Termination of appointment of Theresa Margaret Anne Higgins as a director on 14 January 2021 (1 page)
30 December 2019Appointment of Mr Dylan Bernard Christopher as a director on 4 September 2019 (2 pages)
27 December 2019Director's details changed for Mrs Elizabeth Price on 24 December 2019 (2 pages)
27 December 2019Director's details changed for Mrs Liz Mullen on 24 December 2019 (2 pages)
24 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
24 December 2019Director's details changed for Julia Pauline Havis on 24 December 2019 (2 pages)
13 December 2019Full accounts made up to 31 March 2019 (30 pages)
24 January 2019Confirmation statement made on 18 December 2018 with no updates (3 pages)
13 December 2018Full accounts made up to 31 March 2018 (27 pages)
28 December 2017Full accounts made up to 31 March 2017 (27 pages)
18 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
30 August 2017Appointment of Cllr Theresa Margaret Anne Higgins as a director on 3 August 2016 (2 pages)
30 August 2017Appointment of Cllr Theresa Margaret Anne Higgins as a director on 3 August 2016 (2 pages)
21 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
30 November 2016Full accounts made up to 31 March 2016 (23 pages)
30 November 2016Full accounts made up to 31 March 2016 (23 pages)
31 October 2016Termination of appointment of Eliza O'toole as a director on 20 October 2016 (1 page)
31 October 2016Termination of appointment of Eliza O'toole as a director on 20 October 2016 (1 page)
7 March 2016Appointment of Julia Pauline Havis as a director on 2 March 2016 (2 pages)
7 March 2016Appointment of Julia Pauline Havis as a director on 2 March 2016 (2 pages)
22 December 2015Total exemption full accounts made up to 31 March 2015 (18 pages)
22 December 2015Total exemption full accounts made up to 31 March 2015 (18 pages)
15 December 2015Annual return made up to 18 November 2015 no member list (10 pages)
15 December 2015Appointment of Ms Eliza O'toole as a director on 9 September 2015 (2 pages)
15 December 2015Annual return made up to 18 November 2015 no member list (10 pages)
15 December 2015Appointment of Ms Eliza O'toole as a director on 9 September 2015 (2 pages)
19 January 2015Termination of appointment of Colchester Arts Centre as a director on 18 January 2015 (1 page)
19 January 2015Annual return made up to 18 November 2014 no member list (10 pages)
19 January 2015Termination of appointment of Colchester Arts Centre as a director on 18 January 2015 (1 page)
19 January 2015Annual return made up to 18 November 2014 no member list (10 pages)
29 December 2014Total exemption full accounts made up to 31 March 2014 (18 pages)
29 December 2014Total exemption full accounts made up to 31 March 2014 (18 pages)
5 February 2014Director's details changed for Ms Catherine Turner on 5 February 2014 (2 pages)
5 February 2014Director's details changed for Ms Catherine Turner on 5 February 2014 (2 pages)
5 February 2014Director's details changed for Ms Catherine Turner on 5 February 2014 (2 pages)
22 January 2014Termination of appointment of Steven Wright as a director (1 page)
22 January 2014Annual return made up to 18 November 2013 no member list (11 pages)
22 January 2014Termination of appointment of Steven Wright as a director (1 page)
22 January 2014Annual return made up to 18 November 2013 no member list (11 pages)
30 December 2013Total exemption full accounts made up to 31 March 2013 (19 pages)
30 December 2013Total exemption full accounts made up to 31 March 2013 (19 pages)
12 March 2013Annual return made up to 18 November 2012 no member list (11 pages)
12 March 2013Annual return made up to 18 November 2012 no member list (11 pages)
28 December 2012Total exemption full accounts made up to 31 March 2012 (20 pages)
28 December 2012Total exemption full accounts made up to 31 March 2012 (20 pages)
5 January 2012Termination of appointment of Joseph Allard as a director (1 page)
5 January 2012Director's details changed for Mrs Liz Mullen on 1 January 2010 (2 pages)
5 January 2012Director's details changed for Mrs Liz Mullen on 1 January 2010 (2 pages)
5 January 2012Director's details changed for Mrs Liz Mullen on 1 January 2010 (2 pages)
5 January 2012Director's details changed for Ms Louise Goodwin on 5 January 2012 (2 pages)
5 January 2012Annual return made up to 18 November 2011 no member list (11 pages)
5 January 2012Termination of appointment of Joseph Allard as a director (1 page)
5 January 2012Annual return made up to 18 November 2011 no member list (11 pages)
5 January 2012Director's details changed for Ms Louise Goodwin on 5 January 2012 (2 pages)
5 January 2012Director's details changed for Ms Louise Goodwin on 5 January 2012 (2 pages)
28 November 2011Total exemption full accounts made up to 31 March 2011 (21 pages)
28 November 2011Total exemption full accounts made up to 31 March 2011 (21 pages)
19 October 2011Appointment of Ms Catherine Turner as a director (2 pages)
19 October 2011Appointment of Ms Catherine Turner as a director (2 pages)
18 October 2011Appointment of Ms Louise Goodwin as a director (1 page)
18 October 2011Appointment of Ms Louise Goodwin as a director (1 page)
4 February 2011Director's details changed for Colchester Arts Centre on 3 February 2011 (2 pages)
4 February 2011Director's details changed for Mrs Liz Mullen on 3 February 2011 (2 pages)
4 February 2011Director's details changed for Mrs Liz Mullen on 3 February 2011 (2 pages)
4 February 2011Director's details changed for Colchester Arts Centre on 3 February 2011 (2 pages)
4 February 2011Director's details changed for Colchester Arts Centre on 3 February 2011 (2 pages)
4 February 2011Director's details changed for Mrs Liz Mullen on 3 February 2011 (2 pages)
4 February 2011Annual return made up to 18 November 2010 no member list (10 pages)
4 February 2011Annual return made up to 18 November 2010 no member list (10 pages)
3 February 2011Director's details changed for Mr Anthony Clavane on 3 February 2011 (2 pages)
3 February 2011Director's details changed for Ms Elaine Barker on 3 February 2010 (2 pages)
3 February 2011Director's details changed for Mr Steven Wright on 3 February 2011 (2 pages)
3 February 2011Director's details changed for Ms Elaine Barker on 3 February 2010 (2 pages)
3 February 2011Termination of appointment of David Allen as a director (1 page)
3 February 2011Director's details changed for Mr Anthony Clavane on 3 February 2011 (2 pages)
3 February 2011Director's details changed for Mr Steven Wright on 3 February 2011 (2 pages)
3 February 2011Termination of appointment of David Allen as a director (1 page)
3 February 2011Director's details changed for Ms Elaine Barker on 3 February 2010 (2 pages)
3 February 2011Director's details changed for Mr Steven Wright on 3 February 2011 (2 pages)
3 February 2011Director's details changed for Mr Anthony Clavane on 3 February 2011 (2 pages)
17 December 2010Total exemption full accounts made up to 31 March 2010 (20 pages)
17 December 2010Total exemption full accounts made up to 31 March 2010 (20 pages)
3 February 2010Termination of appointment of Alan Ladbrooke as a director (1 page)
3 February 2010Director's details changed for Mrs Liz Mullen on 3 February 2010 (2 pages)
3 February 2010Termination of appointment of Andrew Claibourne as a director (1 page)
3 February 2010Appointment of Colchester Arts Centre as a director (1 page)
3 February 2010Appointment of Colchester Arts Centre as a director (1 page)
3 February 2010Director's details changed for Mrs Liz Mullen on 3 February 2010 (2 pages)
3 February 2010Termination of appointment of Andrew Claibourne as a director (1 page)
3 February 2010Director's details changed for Mrs Liz Mullen on 3 February 2010 (2 pages)
3 February 2010Termination of appointment of Alan Ladbrooke as a director (1 page)
25 January 2010Full accounts made up to 31 March 2009 (18 pages)
25 January 2010Full accounts made up to 31 March 2009 (18 pages)
17 December 2009Annual return made up to 18 November 2009 no member list (6 pages)
17 December 2009Annual return made up to 18 November 2009 no member list (6 pages)
16 December 2009Director's details changed for David Andrew Wells Allen on 16 December 2009 (2 pages)
16 December 2009Director's details changed for Dr Joseph Allard on 16 December 2009 (2 pages)
16 December 2009Director's details changed for David Andrew Wells Allen on 16 December 2009 (2 pages)
16 December 2009Director's details changed for Dr Joseph Allard on 16 December 2009 (2 pages)
3 March 2009Full accounts made up to 31 March 2008 (17 pages)
3 March 2009Full accounts made up to 31 March 2008 (17 pages)
19 December 2008Annual return made up to 18/11/08 (5 pages)
19 December 2008Annual return made up to 18/11/08 (5 pages)
10 October 2008Director appointed david andrew allen (2 pages)
10 October 2008Director appointed david andrew allen (2 pages)
4 July 2008Director appointed david andrew wells allen (2 pages)
4 July 2008Director appointed david andrew wells allen (2 pages)
28 January 2008Full accounts made up to 31 March 2007 (18 pages)
28 January 2008Full accounts made up to 31 March 2007 (18 pages)
3 January 2008Annual return made up to 18/11/07 (3 pages)
3 January 2008Annual return made up to 18/11/07 (3 pages)
2 February 2007Full accounts made up to 31 March 2006 (21 pages)
2 February 2007Full accounts made up to 31 March 2006 (21 pages)
8 December 2006Annual return made up to 18/11/06 (7 pages)
8 December 2006Annual return made up to 18/11/06 (7 pages)
3 February 2006Annual return made up to 18/11/05 (7 pages)
3 February 2006Annual return made up to 18/11/05 (7 pages)
2 February 2006Full accounts made up to 31 March 2005 (15 pages)
2 February 2006Full accounts made up to 31 March 2005 (15 pages)
29 January 2005Full accounts made up to 31 March 2004 (15 pages)
29 January 2005Full accounts made up to 31 March 2004 (15 pages)
14 January 2005Annual return made up to 18/11/04 (7 pages)
14 January 2005Annual return made up to 18/11/04 (7 pages)
3 February 2004Full accounts made up to 31 March 2003 (14 pages)
3 February 2004Full accounts made up to 31 March 2003 (14 pages)
22 November 2003New director appointed (2 pages)
22 November 2003New director appointed (2 pages)
22 November 2003Annual return made up to 18/11/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 November 2003Annual return made up to 18/11/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 February 2003Full accounts made up to 31 March 2002 (14 pages)
7 February 2003Full accounts made up to 31 March 2002 (14 pages)
5 December 2002Annual return made up to 30/11/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 December 2002Annual return made up to 30/11/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 February 2002Annual return made up to 30/11/01
  • 363(288) ‐ Secretary's particulars changed;director resigned
(5 pages)
26 February 2002Annual return made up to 30/11/01
  • 363(288) ‐ Secretary's particulars changed;director resigned
(5 pages)
5 February 2002New director appointed (2 pages)
5 February 2002New director appointed (2 pages)
5 December 2001Full accounts made up to 31 March 2001 (11 pages)
5 December 2001Full accounts made up to 31 March 2001 (11 pages)
24 January 2001Full accounts made up to 31 March 2000 (11 pages)
24 January 2001Full accounts made up to 31 March 2000 (11 pages)
17 January 2001Annual return made up to 30/11/00
  • 363(287) ‐ Registered office changed on 17/01/01
(5 pages)
17 January 2001Annual return made up to 30/11/00
  • 363(287) ‐ Registered office changed on 17/01/01
(5 pages)
4 February 2000Full accounts made up to 31 March 1999 (11 pages)
4 February 2000Full accounts made up to 31 March 1999 (11 pages)
5 January 2000Annual return made up to 30/11/99 (5 pages)
5 January 2000Annual return made up to 30/11/99 (5 pages)
14 December 1998Annual return made up to 30/11/98 (6 pages)
14 December 1998Annual return made up to 30/11/98 (6 pages)
21 September 1998Full accounts made up to 31 March 1998 (11 pages)
21 September 1998Full accounts made up to 31 March 1998 (11 pages)
26 February 1998Full accounts made up to 31 March 1997 (11 pages)
26 February 1998Full accounts made up to 31 March 1997 (11 pages)
29 January 1998Annual return made up to 30/11/97
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
29 January 1998Annual return made up to 30/11/97
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
19 March 1997Annual return made up to 30/11/96
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
19 March 1997Annual return made up to 30/11/96
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
16 January 1997Full accounts made up to 31 March 1996 (10 pages)
16 January 1997Full accounts made up to 31 March 1996 (10 pages)
18 April 1996Full accounts made up to 31 March 1995 (10 pages)
18 April 1996Full accounts made up to 31 March 1995 (10 pages)
30 November 1995Annual return made up to 30/11/95 (6 pages)
30 November 1995Annual return made up to 30/11/95 (6 pages)
12 January 1984Incorporation (36 pages)
12 January 1984Incorporation (36 pages)