Lynderswood Lane
Black Notley
Essex
CM77 8JT
Director Name | Mr Alasdair Duncan |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2018(33 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Writer |
Country of Residence | England |
Correspondence Address | Cornish&Sussex Suite,House 3 Lynderswood Business Lynderswood Lane Black Notley Essex CM77 8JT |
Director Name | Peter Moore |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(6 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 25 June 1992) |
Role | Regional Sales Manager |
Correspondence Address | 5 Chestnut Walk Felsted Dunmow Essex CM6 3EJ |
Director Name | Gary Mills |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(6 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 24 May 1999) |
Role | Buyer |
Correspondence Address | 15 Chestnut Walk Felsted Essex CM6 3EJ |
Secretary Name | Jane Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(6 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 25 June 1992) |
Role | Company Director |
Correspondence Address | 5 Chestnut Walk Felsted Dunmow Essex CM6 3EJ |
Director Name | Mark Barltrop |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 April 1997) |
Role | Chargehand Gardner |
Correspondence Address | 14 Chestnut Walk Garnetts Lane Felsted Dunmow Essex CM6 3EJ |
Secretary Name | Gary Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 January 1995) |
Role | Company Director |
Correspondence Address | 15 Chestnut Walk Felsted Essex CM6 3EJ |
Secretary Name | Keith Charles Wallman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1995(10 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 08 December 1995) |
Role | Company Director |
Correspondence Address | 17 Chestnut Walk Garnetts Lane Felsted Dunmow Essex CM6 3EJ |
Secretary Name | Dennis Ian Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1995(11 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 22 May 2000) |
Role | Company Director |
Correspondence Address | Hyfield Bannister Green Felsted Dunmow Essex CM6 3NB |
Director Name | Richard Graham Wright |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1996(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 April 1997) |
Role | Salesman |
Correspondence Address | 11 Chestnut Walk Garnetts Lane Felsted Dunmow Essex CM6 3EJ |
Director Name | John Leslie Agombar |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1997(13 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 05 October 1998) |
Role | Local Government Officer |
Correspondence Address | 10 Chestnut Walk Garnetts Lane Felsted Dunmow Essex CM6 3EJ |
Director Name | Paula Carole Leslie |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1997(13 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 05 October 1998) |
Role | Restaurant Manager |
Correspondence Address | 10 Chestnut Walk Garnetts Lane Felsted Dunmow Essex CM6 3EJ |
Director Name | Kerry Jane Wilson |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1997(13 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 05 October 1998) |
Role | Creative Services Manager |
Correspondence Address | 16 Chestnut Walk Felsted Essex CM6 3EJ |
Director Name | Rosemary Sarah Mason |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1998(14 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 29 March 1999) |
Role | Housewife |
Correspondence Address | 91 Buckingham Gardens Hurst Park East Molesey Surrey KT8 1TN |
Director Name | Deborah Bacon |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1998(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 May 2000) |
Role | Clerical |
Correspondence Address | 5 Chestnut Walk Garnetts Lane Felsted Dunmow Essex CM6 3EJ |
Director Name | Christopher James Watts |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1998(14 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 12 May 2005) |
Role | Graphics |
Correspondence Address | 12 Chestnut Walk Garnetts Lane Felsted Dunmow Essex CM6 3EJ |
Director Name | Mr Matthew Robert Day |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1999(14 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 02 June 2003) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 17 Chestnut Walk Garnetts Lane Felsted Essex CM6 3EJ |
Director Name | Kerry Jane Wilson |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1999(14 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 02 June 2003) |
Role | Creative Services Manager |
Correspondence Address | 16 Chestnut Walk Felsted Essex CM6 3EJ |
Secretary Name | Mr Michael Anthony Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2000(15 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 06 June 2006) |
Role | Company Director |
Country of Residence | U K |
Correspondence Address | The Snuggery Chatham Green Little Waltham Chelmsford CM3 3LG |
Director Name | Neil Fuller |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(18 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 21 June 2004) |
Role | Conservation Officer |
Correspondence Address | 18 Chestnut Walk Felsted Essex CM6 3EJ |
Director Name | Patricia Peggy Williams |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(18 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 21 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Chestnut Walk Felsted Essex CM6 3EJ |
Director Name | Kate Steele |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2004(19 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 27 May 2005) |
Role | Company Director |
Correspondence Address | 7 Chestnut Walk Felsted Essex CM6 3EJ |
Director Name | Barbara Ada Platfoot |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2004(19 years, 10 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 18 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Chestnut Walk Felsted Essex CM6 3EJ |
Director Name | Patricia Peggy Williams |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2005(20 years, 10 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 10 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Railway Street Chelmsford CM1 1QS |
Director Name | Kerry Jane Wilson |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2005(20 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 22 May 2006) |
Role | Manager |
Correspondence Address | 16 Chestnut Walk Felsted Essex CM6 3EJ |
Director Name | Gary Mills |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2005(20 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 22 May 2006) |
Role | Buyer |
Correspondence Address | 15 Chestnut Walk Felsted Essex CM6 3EJ |
Director Name | Keith Douglas Evison |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2006(21 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 19 May 2008) |
Role | Security Surveyor |
Correspondence Address | 6 Chestnut Walk Felsted Dunmow Essex CM6 3EJ |
Director Name | Mrs Josephine Mary Evison |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2006(21 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 21 May 2007) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 6 Chestnut Walk Felsted Dunmow Essex CM6 3EJ |
Secretary Name | Mr David James Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2006(21 years, 9 months after company formation) |
Appointment Duration | 8 years (resigned 27 May 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11-13 Hockerill Street Bishops Stortford Herts CM23 2DH |
Director Name | Jeremy Fincher |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2007(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 19 May 2009) |
Role | Teacher |
Correspondence Address | 18 Chestnut Walk, Garnetts Lane Felsted Dunmow Essex CM6 3EJ |
Secretary Name | Mr Benjamin James Dixon |
---|---|
Status | Resigned |
Appointed | 27 May 2014(29 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 March 2016) |
Role | Company Director |
Correspondence Address | 11-13 Hockerill Street Bishops Stortford Herts CM23 2DH |
Director Name | Mr Richard Dell |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2015(30 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 06 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cornish & Sussex Suite, House 3 Lynderswood Busine Lynderswood Lane Black Notley Essex CM77 8JT |
Director Name | Mr Stewart Wiiliam Reeves |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2017(32 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 May 2021) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Cornish&Sussex Suite,House 3 Lynderswood Business Lynderswood Lane Black Notley Essex CM77 8JT |
Director Name | Sedman (Corporation) |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Status | Resigned |
Appointed | 27 June 1991(6 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 25 June 1992) |
Correspondence Address | 24 Chestnut Walk Felsted Dunmow Essex CM6 3EJ |
Telephone | 0845 6432575 |
---|---|
Telephone region | Unknown |
Registered Address | Cornish & Sussex Suite, House 3 Lynderswood Business Park Lynderswood Lane Black Notley Essex CM77 8JT |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Black Notley |
Ward | Great Notley & Black Notley |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £3,171 |
Cash | £3,021 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 9 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (1 month, 3 weeks from now) |
6 August 2020 | Termination of appointment of Richard Dell as a director on 6 August 2020 (1 page) |
---|---|
17 June 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
20 May 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
11 June 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
3 June 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
19 February 2019 | Director's details changed for Mr Alasdair Duncan on 13 February 2019 (2 pages) |
18 February 2019 | Director's details changed for Mr Stewart Wiiliam Reeves on 13 February 2019 (2 pages) |
30 January 2019 | Registered office address changed from 14 Railway Street Chelmsford CM1 1QS England to Cornish & Sussex Suite, House 3 Lynderswood Business Park Lynderswood Lane Black Notley Essex CM77 8JT on 30 January 2019 (1 page) |
13 June 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
11 June 2018 | Appointment of Mr Alasdair Duncan as a director on 1 June 2018 (2 pages) |
1 June 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
17 July 2017 | Director's details changed for Mr Stewart Wiiliam Reeves on 14 July 2017 (2 pages) |
17 July 2017 | Director's details changed for Mr Stewart Wiiliam Reeves on 14 July 2017 (2 pages) |
14 July 2017 | Director's details changed for Mr Stuart Wiiliam Reeves on 14 July 2017 (2 pages) |
14 July 2017 | Director's details changed for Mr Stuart Wiiliam Reeves on 14 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) |
3 July 2017 | Confirmation statement made on 9 June 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 9 June 2017 with no updates (3 pages) |
30 June 2017 | Termination of appointment of Patricia Peggy Williams as a director on 10 January 2017 (1 page) |
30 June 2017 | Director's details changed for Mr Stuart Wiiliam Reeves on 30 June 2017 (2 pages) |
30 June 2017 | Termination of appointment of Patricia Peggy Williams as a director on 10 January 2017 (1 page) |
30 June 2017 | Director's details changed for Mr Stuart Wiiliam Reeves on 30 June 2017 (2 pages) |
30 June 2017 | Appointment of Mr Stuart Wiiliam Reeves as a director on 10 January 2017 (2 pages) |
30 June 2017 | Appointment of Mr Stuart Wiiliam Reeves as a director on 10 January 2017 (2 pages) |
31 May 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
31 May 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
23 June 2016 | Annual return made up to 23 June 2016 no member list (3 pages) |
23 June 2016 | Director's details changed for Mrs Josephine Mary Evison on 23 June 2016 (2 pages) |
23 June 2016 | Director's details changed for Patricia Peggy Williams on 23 June 2016 (2 pages) |
23 June 2016 | Director's details changed for Mrs Josephine Mary Evison on 23 June 2016 (2 pages) |
23 June 2016 | Director's details changed for Patricia Peggy Williams on 23 June 2016 (2 pages) |
23 June 2016 | Annual return made up to 23 June 2016 no member list (3 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 May 2016 | Registered office address changed from 11-13 Hockerill Street Bishops Stortford Herts CM23 2DH to 14 Railway Street Chelmsford CM1 1QS on 23 May 2016 (1 page) |
23 May 2016 | Registered office address changed from 11-13 Hockerill Street Bishops Stortford Herts CM23 2DH to 14 Railway Street Chelmsford CM1 1QS on 23 May 2016 (1 page) |
22 March 2016 | Termination of appointment of Benjamin James Dixon as a secretary on 22 March 2016 (1 page) |
22 March 2016 | Termination of appointment of Benjamin James Dixon as a secretary on 22 March 2016 (1 page) |
21 July 2015 | Appointment of Mr Richard Dell as a director on 18 May 2015 (2 pages) |
21 July 2015 | Appointment of Mr Richard Dell as a director on 18 May 2015 (2 pages) |
21 July 2015 | Annual return made up to 27 June 2015 no member list (4 pages) |
21 July 2015 | Annual return made up to 27 June 2015 no member list (4 pages) |
29 June 2015 | Termination of appointment of Barbara Ada Platfoot as a director on 18 May 2015 (1 page) |
29 June 2015 | Termination of appointment of Barbara Ada Platfoot as a director on 18 May 2015 (1 page) |
27 May 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
27 June 2014 | Annual return made up to 27 June 2014 no member list (4 pages) |
27 June 2014 | Termination of appointment of David Dixon as a secretary (1 page) |
27 June 2014 | Appointment of Mr Benjamin James Dixon as a secretary (2 pages) |
27 June 2014 | Appointment of Mr Benjamin James Dixon as a secretary (2 pages) |
27 June 2014 | Termination of appointment of David Dixon as a secretary (1 page) |
27 June 2014 | Annual return made up to 27 June 2014 no member list (4 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 June 2013 | Annual return made up to 27 June 2013 no member list (4 pages) |
27 June 2013 | Annual return made up to 27 June 2013 no member list (4 pages) |
7 July 2012 | Annual return made up to 27 June 2012 no member list (4 pages) |
7 July 2012 | Annual return made up to 27 June 2012 no member list (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 July 2011 | Annual return made up to 27 June 2011 no member list (4 pages) |
5 July 2011 | Annual return made up to 27 June 2011 no member list (4 pages) |
30 June 2010 | Secretary's details changed for Mr David James Dixon on 27 June 2010 (1 page) |
30 June 2010 | Director's details changed for Barbara Ada Platfoot on 27 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Barbara Ada Platfoot on 27 June 2010 (2 pages) |
30 June 2010 | Annual return made up to 27 June 2010 no member list (3 pages) |
30 June 2010 | Director's details changed for Mrs Josephine Mary Evison on 27 June 2010 (2 pages) |
30 June 2010 | Annual return made up to 27 June 2010 no member list (3 pages) |
30 June 2010 | Director's details changed for Patricia Peggy Williams on 27 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Patricia Peggy Williams on 27 June 2010 (2 pages) |
30 June 2010 | Secretary's details changed for Mr David James Dixon on 27 June 2010 (1 page) |
30 June 2010 | Director's details changed for Mrs Josephine Mary Evison on 27 June 2010 (2 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
14 July 2009 | Annual return made up to 27/06/09 (3 pages) |
14 July 2009 | Annual return made up to 27/06/09 (3 pages) |
13 July 2009 | Director appointed mrs josephine mary evison (1 page) |
13 July 2009 | Appointment terminated director jeremy fincher (1 page) |
13 July 2009 | Director appointed mrs josephine mary evison (1 page) |
13 July 2009 | Appointment terminated director jeremy fincher (1 page) |
26 May 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
27 June 2008 | Appointment terminated director keith evison (1 page) |
27 June 2008 | Annual return made up to 27/06/08 (3 pages) |
27 June 2008 | Annual return made up to 27/06/08 (3 pages) |
27 June 2008 | Appointment terminated director keith evison (1 page) |
5 July 2007 | Annual return made up to 27/06/07 (5 pages) |
5 July 2007 | Annual return made up to 27/06/07 (5 pages) |
12 June 2007 | New director appointed (1 page) |
12 June 2007 | New director appointed (1 page) |
4 June 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
4 June 2007 | Director resigned (1 page) |
4 June 2007 | Director resigned (1 page) |
4 June 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
26 July 2006 | Annual return made up to 27/06/06 (5 pages) |
26 July 2006 | Annual return made up to 27/06/06 (5 pages) |
12 July 2006 | Secretary resigned (2 pages) |
12 July 2006 | Secretary resigned (2 pages) |
13 June 2006 | New director appointed (2 pages) |
13 June 2006 | New secretary appointed (2 pages) |
13 June 2006 | New director appointed (2 pages) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | New director appointed (2 pages) |
13 June 2006 | Registered office changed on 13/06/06 from: the snuggery chatham green, little waltham chelmsford essex CM3 3LG (1 page) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | New secretary appointed (2 pages) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | Registered office changed on 13/06/06 from: the snuggery chatham green, little waltham chelmsford essex CM3 3LG (1 page) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | New director appointed (2 pages) |
3 May 2006 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
3 May 2006 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
27 April 2006 | New director appointed (2 pages) |
27 April 2006 | New director appointed (2 pages) |
27 April 2006 | New director appointed (2 pages) |
27 April 2006 | New director appointed (2 pages) |
16 February 2006 | New director appointed (2 pages) |
16 February 2006 | New director appointed (2 pages) |
24 August 2005 | Annual return made up to 27/06/05 (4 pages) |
24 August 2005 | Annual return made up to 27/06/05 (4 pages) |
27 June 2005 | Director resigned (1 page) |
27 June 2005 | Director resigned (1 page) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
25 August 2004 | New director appointed (2 pages) |
25 August 2004 | New director appointed (2 pages) |
25 August 2004 | New director appointed (2 pages) |
25 August 2004 | New director appointed (2 pages) |
10 August 2004 | Director resigned (1 page) |
10 August 2004 | Annual return made up to 27/06/04
|
10 August 2004 | Annual return made up to 27/06/04
|
10 August 2004 | Director resigned (1 page) |
22 July 2004 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
22 July 2004 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
3 September 2003 | New director appointed (2 pages) |
3 September 2003 | New director appointed (2 pages) |
27 August 2003 | New director appointed (2 pages) |
27 August 2003 | New director appointed (2 pages) |
13 August 2003 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
13 August 2003 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
12 August 2003 | Annual return made up to 27/06/03 (4 pages) |
12 August 2003 | Director resigned (1 page) |
12 August 2003 | Annual return made up to 27/06/03 (4 pages) |
12 August 2003 | Director resigned (1 page) |
12 August 2003 | Director resigned (1 page) |
12 August 2003 | Director resigned (1 page) |
11 February 2003 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
11 February 2003 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
6 November 2002 | Director resigned (1 page) |
6 November 2002 | Director resigned (1 page) |
10 September 2002 | Annual return made up to 27/06/02 (5 pages) |
10 September 2002 | Annual return made up to 27/06/02 (5 pages) |
25 July 2001 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
25 July 2001 | Annual return made up to 27/06/01
|
25 July 2001 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
25 July 2001 | Annual return made up to 27/06/01
|
2 August 2000 | Annual return made up to 27/06/00 (4 pages) |
2 August 2000 | Annual return made up to 27/06/00 (4 pages) |
16 June 2000 | Registered office changed on 16/06/00 from: hyfield bannister green felsted dunmow essex CM6 3ND (1 page) |
16 June 2000 | Director resigned (1 page) |
16 June 2000 | Secretary resigned (1 page) |
16 June 2000 | Registered office changed on 16/06/00 from: hyfield bannister green felsted dunmow essex CM6 3ND (1 page) |
16 June 2000 | New secretary appointed (2 pages) |
16 June 2000 | Director resigned (1 page) |
16 June 2000 | New secretary appointed (2 pages) |
16 June 2000 | Secretary resigned (1 page) |
5 May 2000 | Full accounts made up to 31 March 2000 (4 pages) |
5 May 2000 | Full accounts made up to 31 March 2000 (4 pages) |
23 August 1999 | New director appointed (2 pages) |
23 August 1999 | New director appointed (2 pages) |
29 July 1999 | Annual return made up to 27/06/99 (6 pages) |
29 July 1999 | New director appointed (2 pages) |
29 July 1999 | Annual return made up to 27/06/99 (6 pages) |
29 July 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
29 July 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
29 July 1999 | New director appointed (2 pages) |
8 July 1999 | Director resigned (1 page) |
8 July 1999 | Director resigned (1 page) |
8 July 1999 | Director resigned (1 page) |
8 July 1999 | Director resigned (1 page) |
8 December 1998 | New director appointed (2 pages) |
8 December 1998 | New director appointed (2 pages) |
20 November 1998 | Director resigned (1 page) |
20 November 1998 | Director resigned (1 page) |
20 November 1998 | Director resigned (1 page) |
20 November 1998 | New director appointed (2 pages) |
20 November 1998 | New director appointed (2 pages) |
20 November 1998 | New director appointed (2 pages) |
20 November 1998 | Director resigned (1 page) |
20 November 1998 | Director resigned (1 page) |
20 November 1998 | New director appointed (2 pages) |
20 November 1998 | Director resigned (1 page) |
19 June 1998 | Annual return made up to 27/06/98 (6 pages) |
19 June 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
19 June 1998 | Annual return made up to 27/06/98 (6 pages) |
19 June 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
15 October 1997 | New director appointed (2 pages) |
15 October 1997 | New director appointed (2 pages) |
15 October 1997 | New director appointed (2 pages) |
15 October 1997 | New director appointed (2 pages) |
15 October 1997 | New director appointed (2 pages) |
15 October 1997 | New director appointed (2 pages) |
8 July 1997 | Full accounts made up to 31 March 1997 (5 pages) |
8 July 1997 | Annual return made up to 27/06/97 (4 pages) |
8 July 1997 | Full accounts made up to 31 March 1997 (5 pages) |
8 July 1997 | Annual return made up to 27/06/97 (4 pages) |
16 June 1997 | Director resigned (1 page) |
16 June 1997 | Director resigned (1 page) |
16 June 1997 | Director resigned (1 page) |
16 June 1997 | Director resigned (1 page) |
9 December 1996 | Full accounts made up to 31 March 1996 (5 pages) |
9 December 1996 | Full accounts made up to 31 March 1996 (5 pages) |
19 July 1996 | Annual return made up to 27/06/96 (4 pages) |
19 July 1996 | Annual return made up to 27/06/96 (4 pages) |
21 February 1996 | New director appointed (2 pages) |
21 February 1996 | New director appointed (2 pages) |
30 August 1995 | Annual return made up to 27/06/95 (4 pages) |
30 August 1995 | Annual return made up to 27/06/95 (4 pages) |
19 January 1995 | Resolutions
|