Radford Way
Billericay
Essex
CM12 0BZ
Secretary Name | Mr James William Bull |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 2005(21 years, 2 months after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit L Radford Business Centre Radford Way Billericay Essex CM12 0BZ |
Director Name | Mr James William Bull |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2013(29 years, 5 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit L Radford Business Centre Radford Way Billericay Essex CM12 0BZ |
Director Name | Mr Garry Rae Stephens |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2015(31 years, 2 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Spring Grove Loughton Essex IG10 4QB |
Director Name | Mr Chad John Higgins |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2015(31 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suites F & G Radford Business Centre Radford Way Billericay Essex CM12 0BZ |
Director Name | Mr Tony Fehily |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2016(32 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 79 Hanging Hill Lane Brentwood Essex CM13 3HN |
Director Name | Mr David James McCarthy |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2016(32 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suites F & G Radford Business Centre Radford Way Billericay Essex CM12 0BZ |
Director Name | Dennis Bennett |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(7 years, 4 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 12 May 2004) |
Role | Company Director |
Correspondence Address | 40 Baddow Park Great Baddow Chelmsford Essex CM2 7SY |
Director Name | Henry Browne |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(7 years, 4 months after company formation) |
Appointment Duration | 22 years (resigned 06 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | White Violets Troutstream Way Loudwater Rickmansworth Essex WD3 4JW |
Director Name | Mr David Henry Fletcher |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(7 years, 4 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 12 March 2008) |
Role | Company Director |
Correspondence Address | Daylands Farm Stock Road Stock Ingatestone Essex CM4 9QZ |
Director Name | Mr John Vernon Goss |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(7 years, 4 months after company formation) |
Appointment Duration | 22 years (resigned 06 June 2013) |
Role | Management Director |
Country of Residence | United Kingdom |
Correspondence Address | Wake Robin Chestnuts Hutton Mount Shenfield Essex CM13 2PA |
Director Name | Mr Roy Thomas Shattock |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(7 years, 4 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 12 May 2004) |
Role | Sales Director |
Correspondence Address | Falconers Lodge Oak Farm Road Woodham Walter Maldon Essex CM9 6RH |
Director Name | Mr Keith Edgar Weeks |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(7 years, 4 months after company formation) |
Appointment Duration | 23 years, 5 months (resigned 19 November 2014) |
Role | Management Director |
Country of Residence | England |
Correspondence Address | Midsummer House Church Walk Shelfanger Diss Norfolk IP22 2DU |
Secretary Name | Mr David Henry Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(7 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 11 May 2000) |
Role | Company Director |
Correspondence Address | Daylands Farm Stock Road Stock Ingatestone Essex CM4 9QZ |
Director Name | Mr William Westwood Munro |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1993(9 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 January 1999) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 31 Broome Road Billericay Essex CM11 1ES |
Director Name | David Charles Milan |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1993(9 years, 8 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 23 December 2004) |
Role | Company Director |
Correspondence Address | 9 Beech House 67 Rayleigh Road Hutton Brentwood Essex CM13 1AT |
Secretary Name | David Charles Milan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2000(16 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 December 2004) |
Role | Company Director |
Correspondence Address | 9 Beech House 67 Rayleigh Road Hutton Brentwood Essex CM13 1AT |
Director Name | Jane Frances Braybrook |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2005(21 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 06 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakwood Lodge Kingfisher Close Brentwood Essex CM13 2NB |
Director Name | Mr Garry Rae Stephens |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2008(24 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 19 November 2014) |
Role | Baker |
Country of Residence | England |
Correspondence Address | 27 Spring Grove Loughton Essex IG10 4QB |
Director Name | Mr Michael James Sander |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2013(29 years after company formation) |
Appointment Duration | 3 days (resigned 14 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 New Street Sawbridgeworth Hertfordshire CM21 9BA |
Director Name | Mr Michael James Sander |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2013(29 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit E Radford Business Centre Radford Way Billericay Essex CM12 0BZ |
Director Name | Mr Michael Sander |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2015(31 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 New Street Sawbridgeworth Hertfordshire CM21 9BA |
Telephone | 01277 636045 |
---|---|
Telephone region | Brentwood |
Registered Address | Unit L Radford Business Centre Radford Way Billericay Essex CM12 0BZ |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay West |
Built Up Area | Billericay |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Benrow Electrical Supplies LTD 6.25% Ordinary |
---|---|
1 at £1 | Daniel Bull 6.25% Ordinary |
1 at £1 | Foremost Air Sea Transport LTD 6.25% Ordinary |
1 at £1 | Glenngarry LTD 6.25% Ordinary |
1 at £1 | Jim Bull 6.25% Ordinary |
1 at £1 | Mr Keith Weeks 6.25% Ordinary |
1 at £1 | Trustees Of Cdi LTD Pension Fund 6.25% Ordinary |
1 at £1 | Trustees Of Ips Pensions 6.25% Ordinary |
2 at £1 | Falcon Holdings PLC 12.50% Ordinary |
2 at £1 | Glantham Properties 12.50% Ordinary |
2 at £1 | Mr John Vernon Goss 12.50% Ordinary |
2 at £1 | Wallace & Shadrack 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,001 |
Cash | £17,068 |
Current Liabilities | £16,286 |
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 | 5 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (1 month, 3 weeks from now) |
29 September 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
---|---|
6 July 2023 | Confirmation statement made on 5 June 2023 with updates (4 pages) |
17 November 2022 | Second filing of Confirmation Statement dated 5 June 2022 (3 pages) |
30 September 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
19 July 2022 | Confirmation statement made on 5 June 2022 with no updates
|
28 September 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
18 August 2021 | Confirmation statement made on 5 June 2021 with updates (4 pages) |
19 April 2021 | Director's details changed for Mr Daniel Martin Bull on 19 April 2021 (2 pages) |
21 December 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
15 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
24 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
9 September 2019 | Second filing of Confirmation Statement dated 05/06/2017 (7 pages) |
19 August 2019 | Annual return made up to 5 June 2008 with a full list of shareholders (17 pages) |
19 August 2019 | Annual return made up to 5 June 2009 with a full list of shareholders (15 pages) |
17 July 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
19 June 2019 | Appointment of Mr Tony Fehily as a director on 30 September 2016 (2 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
28 June 2018 | 05/06/18 Statement of Capital gbp 16.00 (4 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
26 July 2017 | Director's details changed for Mr James William Bull on 26 July 2017 (2 pages) |
26 July 2017 | Director's details changed for Mr James William Bull on 26 July 2017 (2 pages) |
11 July 2017 | Notification of a person with significant control statement (2 pages) |
11 July 2017 | Notification of a person with significant control statement (2 pages) |
11 July 2017 | Confirmation statement made on 5 June 2017 with updates
|
11 July 2017 | Confirmation statement made on 5 June 2017 with updates (6 pages) |
20 February 2017 | Termination of appointment of Michael Sander as a director on 16 February 2017 (1 page) |
20 February 2017 | Termination of appointment of Michael Sander as a director on 16 February 2017 (1 page) |
15 November 2016 | Appointment of Mr David James Mccarthy as a director on 14 November 2016 (2 pages) |
15 November 2016 | Appointment of Mr David James Mccarthy as a director on 14 November 2016 (2 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
11 August 2016 | Appointment of Chad Higgins as a director on 30 September 2015 (2 pages) |
11 August 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-08-11
|
11 August 2016 | Appointment of Chad Higgins as a director on 30 September 2015 (2 pages) |
11 August 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-08-11
|
4 August 2016 | Director's details changed for Mr Daniel Martin Bull on 2 August 2016 (2 pages) |
4 August 2016 | Director's details changed for Mr Daniel Martin Bull on 29 July 2016 (2 pages) |
4 August 2016 | Director's details changed for Mr Daniel Martin Bull on 29 July 2016 (2 pages) |
4 August 2016 | Director's details changed for Mr Daniel Martin Bull on 2 August 2016 (2 pages) |
2 August 2016 | Secretary's details changed for Mr James William Bull on 4 July 2016 (1 page) |
2 August 2016 | Secretary's details changed for Mr James William Bull on 4 July 2016 (1 page) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
11 June 2015 | Appointment of Mr Michael Sander as a director on 31 March 2015 (2 pages) |
11 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Appointment of Mr Michael Sander as a director on 31 March 2015 (2 pages) |
11 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
10 June 2015 | Appointment of Mr Garry Rae Stephens as a director on 31 March 2015 (2 pages) |
10 June 2015 | Appointment of Mr Garry Rae Stephens as a director on 31 March 2015 (2 pages) |
19 November 2014 | Termination of appointment of Keith Edgar Weeks as a director on 19 November 2014 (1 page) |
19 November 2014 | Termination of appointment of Keith Edgar Weeks as a director on 19 November 2014 (1 page) |
19 November 2014 | Termination of appointment of Michael Sander as a director on 19 November 2014 (1 page) |
19 November 2014 | Termination of appointment of Michael Sander as a director on 19 November 2014 (1 page) |
19 November 2014 | Termination of appointment of Garry Rae Stephens as a director on 19 November 2014 (1 page) |
19 November 2014 | Termination of appointment of Garry Rae Stephens as a director on 19 November 2014 (1 page) |
10 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
10 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
10 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
13 August 2013 | Termination of appointment of Henry Browne as a director (1 page) |
13 August 2013 | Appointment of Mr Michael Sander as a director (2 pages) |
13 August 2013 | Appointment of Mr James William Bull as a director (2 pages) |
13 August 2013 | Termination of appointment of Henry Browne as a director (1 page) |
13 August 2013 | Termination of appointment of John Goss as a director (1 page) |
13 August 2013 | Appointment of Mr Michael Sander as a director (2 pages) |
13 August 2013 | Termination of appointment of John Goss as a director (1 page) |
13 August 2013 | Termination of appointment of Jane Braybrook as a director (1 page) |
13 August 2013 | Termination of appointment of Jane Braybrook as a director (1 page) |
13 August 2013 | Appointment of Mr James William Bull as a director (2 pages) |
19 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (10 pages) |
19 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (10 pages) |
19 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (10 pages) |
19 June 2013 | Termination of appointment of Michael Sander as a director (1 page) |
19 June 2013 | Termination of appointment of Michael Sander as a director (1 page) |
14 January 2013 | Appointment of Mr Michael Sander as a director (2 pages) |
14 January 2013 | Appointment of Mr Michael Sander as a director (2 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
19 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (10 pages) |
19 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (10 pages) |
19 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (10 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
13 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (10 pages) |
13 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (10 pages) |
13 June 2011 | Registered office address changed from Unit L Radford Business Centre Billericay Essex CM12 0BZ on 13 June 2011 (1 page) |
13 June 2011 | Registered office address changed from Unit L Radford Business Centre Billericay Essex CM12 0BZ on 13 June 2011 (1 page) |
13 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (10 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
21 June 2010 | Director's details changed for Keith Edgar Weeks on 5 June 2010 (2 pages) |
21 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (10 pages) |
21 June 2010 | Director's details changed for Daniel Martin Bull on 5 June 2010 (2 pages) |
21 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (10 pages) |
21 June 2010 | Director's details changed for Jane Frances Braybrook on 5 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Jane Frances Braybrook on 5 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Mr John Vernon Goss on 5 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Jane Frances Braybrook on 5 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Daniel Martin Bull on 5 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Daniel Martin Bull on 5 June 2010 (2 pages) |
21 June 2010 | Register inspection address has been changed (1 page) |
21 June 2010 | Director's details changed for Mr John Vernon Goss on 5 June 2010 (2 pages) |
21 June 2010 | Register inspection address has been changed (1 page) |
21 June 2010 | Director's details changed for Keith Edgar Weeks on 5 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Keith Edgar Weeks on 5 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Mr John Vernon Goss on 5 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Henry Browne on 5 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Henry Browne on 5 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Henry Browne on 5 June 2010 (2 pages) |
21 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (10 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
24 August 2009 | Return made up to 05/06/09; full list of members (8 pages) |
24 August 2009 | Return made up to 05/06/09; full list of members (8 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
4 August 2008 | Return made up to 05/06/08; full list of members (8 pages) |
4 August 2008 | Return made up to 05/06/08; full list of members (8 pages) |
16 April 2008 | Director appointed garry rae stephens (2 pages) |
16 April 2008 | Director appointed garry rae stephens (2 pages) |
9 April 2008 | Appointment terminated director david fletcher (1 page) |
9 April 2008 | Appointment terminated director david fletcher (1 page) |
5 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
5 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
13 August 2007 | Return made up to 05/06/07; change of members (9 pages) |
13 August 2007 | Return made up to 05/06/07; change of members (9 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
5 July 2006 | Return made up to 05/06/06; full list of members (13 pages) |
5 July 2006 | Return made up to 05/06/06; full list of members (13 pages) |
10 April 2006 | New director appointed (2 pages) |
10 April 2006 | New director appointed (2 pages) |
7 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
7 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
14 October 2005 | Return made up to 05/06/05; full list of members
|
14 October 2005 | Return made up to 05/06/05; full list of members
|
30 September 2005 | New secretary appointed (2 pages) |
30 September 2005 | New director appointed (2 pages) |
30 September 2005 | New secretary appointed (2 pages) |
30 September 2005 | New director appointed (2 pages) |
11 January 2005 | Secretary resigned;director resigned (1 page) |
11 January 2005 | Secretary resigned;director resigned (1 page) |
6 October 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
6 October 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
14 June 2004 | Return made up to 05/06/04; full list of members
|
14 June 2004 | Return made up to 05/06/04; full list of members
|
19 May 2004 | Director resigned (1 page) |
19 May 2004 | Director resigned (1 page) |
19 May 2004 | Director resigned (1 page) |
19 May 2004 | Director resigned (1 page) |
16 April 2004 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
16 April 2004 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
15 August 2003 | Return made up to 05/06/03; full list of members (12 pages) |
15 August 2003 | Return made up to 05/06/03; full list of members (12 pages) |
21 July 2002 | Return made up to 05/06/02; full list of members (12 pages) |
21 July 2002 | Return made up to 05/06/02; full list of members (12 pages) |
11 July 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
11 July 2002 | Registered office changed on 11/07/02 from: foremost house radford way billericay essex CM12 0EW (1 page) |
11 July 2002 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
11 July 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
11 July 2002 | Registered office changed on 11/07/02 from: foremost house radford way billericay essex CM12 0EW (1 page) |
11 July 2002 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
25 June 2002 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2002 | Compulsory strike-off action has been discontinued (1 page) |
17 June 2002 | Return made up to 05/06/01; full list of members (12 pages) |
17 June 2002 | Return made up to 05/06/01; full list of members (12 pages) |
26 March 2002 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2002 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2001 | Return made up to 05/06/00; full list of members
|
10 January 2001 | New secretary appointed (2 pages) |
10 January 2001 | New secretary appointed (2 pages) |
10 January 2001 | Return made up to 05/06/00; full list of members
|
2 August 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
2 August 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
26 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
26 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
23 August 1999 | Return made up to 05/06/99; full list of members
|
23 August 1999 | Return made up to 05/06/99; full list of members
|
28 September 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
28 September 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
28 July 1998 | Return made up to 05/06/98; no change of members (6 pages) |
28 July 1998 | Return made up to 05/06/98; no change of members (6 pages) |
10 September 1997 | Full accounts made up to 31 December 1996 (5 pages) |
10 September 1997 | Full accounts made up to 31 December 1996 (5 pages) |
24 June 1997 | Return made up to 05/06/97; no change of members
|
24 June 1997 | Return made up to 05/06/97; no change of members
|
14 August 1996 | Return made up to 05/06/96; full list of members (7 pages) |
14 August 1996 | Return made up to 05/06/96; full list of members (7 pages) |
12 June 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
12 June 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
24 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
24 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
19 June 1995 | Return made up to 05/06/95; no change of members (6 pages) |
19 June 1995 | Return made up to 05/06/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
31 August 1993 | Return made up to 05/06/93; full list of members (8 pages) |
8 June 1990 | Return made up to 05/06/90; full list of members (5 pages) |
1 March 1989 | Return made up to 28/12/88; full list of members (5 pages) |
30 December 1986 | Return made up to 13/05/86; full list of members (8 pages) |
8 February 1985 | Articles of association (5 pages) |
8 February 1985 | Articles of association (5 pages) |