Harwich
CO12 3JJ
Director Name | Mr John Charles Grange |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2017(31 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Freight Forwarder |
Country of Residence | England |
Correspondence Address | Grange Shiiping Ltd Ordinance House Garrison Lane Felixstowe IP11 7SH |
Director Name | Mr Jonathan Paul Ward |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2017(31 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Naval House Kings Quay Street Harwich CO12 3JJ |
Director Name | Ms Penelope Jane Edgar |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2017(31 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Fred Olsen House White House Road Ipswich IP1 5LL |
Secretary Name | Mr Jonathan Paul Ward |
---|---|
Status | Current |
Appointed | 26 April 2018(32 years, 8 months after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Company Director |
Correspondence Address | Naval House Kings Quay Street Harwich CO12 3JJ |
Director Name | Mr Jorgen Rasmussen |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 02 October 1991(6 years, 1 month after company formation) |
Appointment Duration | 22 years, 7 months (resigned 21 May 2014) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Salmet Close Ipswich Suffolk IP2 9BA |
Director Name | Mr William Paul Stoker |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(6 years, 1 month after company formation) |
Appointment Duration | 30 years, 5 months (resigned 22 March 2022) |
Role | Freight Manager |
Country of Residence | England |
Correspondence Address | Croeso Hamford Drive Gt Oakley Harwich Essex CO12 5AU |
Director Name | Peter Swann |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 25 April 1995) |
Role | Company Director |
Correspondence Address | 57 Oak Close Thorpe Le Soken Clacton On Sea Essex CO16 0HU |
Director Name | Derek Moore |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(6 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 05 September 1992) |
Role | Retired |
Correspondence Address | 22 Witch Elm Harwich Essex CO12 4UB |
Director Name | Mr Richard Anthony Glover |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 15 May 1997) |
Role | Forwarding Manager |
Correspondence Address | 1 Redan Street Ipswich Suffolk IP1 3PQ |
Director Name | Roger Geach |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 March 1994) |
Role | Rail Manager |
Correspondence Address | 4 Sunnyside Cottages Harwich Essex CO12 5BT |
Director Name | John Gant |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(6 years, 1 month after company formation) |
Appointment Duration | -60 years, 11 months (resigned 20 September 1932) |
Role | Commercial Manager |
Correspondence Address | 105 Fronks Road Dovercourt Harwich Essex CO12 4EG |
Director Name | Trevor Birtchnell |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 April 1993) |
Role | Company Director |
Correspondence Address | Woodlands 62 Rectory Road Little Oakley Harwich Essex CO12 5LA |
Director Name | Peter Brittain |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(6 years, 1 month after company formation) |
Appointment Duration | 15 years, 7 months (resigned 09 May 2007) |
Role | Retired |
Correspondence Address | 43 Willow Way Harwich Essex CO12 4HR |
Secretary Name | Brian Leslie Hart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(6 years, 1 month after company formation) |
Appointment Duration | 13 years, 7 months (resigned 04 May 2005) |
Role | Company Director |
Correspondence Address | 10 Longsfield Aldington Ashford Kent TN25 7DP |
Director Name | Mr Keith Philip Brown |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(7 years, 10 months after company formation) |
Appointment Duration | 25 years, 5 months (resigned 22 November 2018) |
Role | Branch Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 Artillery Drive Dovercourt Harwich Essex CO12 5FG |
Director Name | Neil Charles Cray |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1994(8 years, 7 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 20 February 2006) |
Role | Shipping |
Correspondence Address | Pantiles Rasen Road Walesby North East Lincolnshire LN8 3UW |
Secretary Name | Peter Brittain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2005(19 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 09 May 2007) |
Role | Retired |
Correspondence Address | 43 Willow Way Harwich Essex CO12 4HR |
Director Name | Mr Trevor John |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2006(20 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 April 2015) |
Role | General Manager Shipping |
Country of Residence | United Kingdom |
Correspondence Address | Naval House Kings Quay Street Harwich Essex CO12 3JJ |
Director Name | Nicholas Raymond Scott |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2007(21 years, 9 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 06 May 2010) |
Role | Shipping |
Country of Residence | United Kingdom |
Correspondence Address | 44 Dockfield Avenue Harwich Essex CO12 4LF |
Secretary Name | Mr Jorgen Rasmussen |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 09 May 2007(21 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 21 May 2014) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Salmet Close Ipswich Suffolk IP2 9BA |
Director Name | Mr Stephen Layland |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2010(24 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 April 2015) |
Role | Shipping Manager |
Country of Residence | England |
Correspondence Address | Hotel Building Harwich International Port Parkeston Quay Harwich Essex CO12 4SR |
Director Name | Mr Julian Paul McQuiggan |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2014(28 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 16 June 2017) |
Role | Shipping Agent |
Country of Residence | England |
Correspondence Address | 119 Long Meadows Dovercourt Harwich Essex CO12 4TU |
Secretary Name | Mr Julian Paul McQuiggan |
---|---|
Status | Resigned |
Appointed | 21 May 2014(28 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 18 June 2017) |
Role | Company Director |
Correspondence Address | 119 Long Meadows Dovercourt Harwich Essex CO12 4TU |
Director Name | Mr Mark Adrian Kirkhouse |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2017(31 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 26 April 2018) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Allport House Cowley Business Park, High Street Cowley Uxbridge UB8 2AD |
Secretary Name | Mr William Stoker |
---|---|
Status | Resigned |
Appointed | 18 June 2017(31 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 26 April 2018) |
Role | Company Director |
Correspondence Address | 11 Hamford Drive Great Oakley Harwich CO12 5AU |
Website | www.harwich.co.uk |
---|
Registered Address | Naval House Kings Quay Street Harwich CO12 3JJ |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Harwich |
Ward | Harwich East |
Built Up Area | Harwich |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £27,810 |
Cash | £28,270 |
Current Liabilities | £460 |
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 | 10 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 24 October 2024 (6 months, 1 week from now) |
30 November 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
---|---|
27 July 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
17 December 2019 | Resolutions
|
18 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
13 August 2019 | Termination of appointment of Keith Philip Brown as a director on 22 November 2018 (1 page) |
31 May 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
22 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
26 June 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
25 May 2018 | Termination of appointment of William Stoker as a secretary on 26 April 2018 (1 page) |
25 May 2018 | Termination of appointment of Mark Adrian Kirkhouse as a director on 26 April 2018 (1 page) |
25 May 2018 | Registered office address changed from 11 Hamford Drive Great Oakley Harwich CO12 5AU England to Naval House Kings Quay Street Harwich CO12 3JJ on 25 May 2018 (1 page) |
25 May 2018 | Appointment of Mr Jonathan Paul Ward as a secretary on 26 April 2018 (2 pages) |
10 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
10 October 2017 | Secretary's details changed for Mr William Stoker on 10 October 2017 (1 page) |
10 October 2017 | Secretary's details changed for Mr William Stoker on 10 October 2017 (1 page) |
10 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
10 October 2017 | Registered office address changed from Hotel Building Harwich International Port Parkeston Quay Harwich Essex CO12 4SR to 11 Hamford Drive Great Oakley Harwich CO12 5AU on 10 October 2017 (1 page) |
10 October 2017 | Registered office address changed from Hotel Building Harwich International Port Parkeston Quay Harwich Essex CO12 4SR to 11 Hamford Drive Great Oakley Harwich CO12 5AU on 10 October 2017 (1 page) |
2 August 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
2 August 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
4 July 2017 | Termination of appointment of Julian Paul Mcquiggan as a director on 16 June 2017 (1 page) |
4 July 2017 | Termination of appointment of Julian Paul Mcquiggan as a director on 16 June 2017 (1 page) |
30 June 2017 | Appointment of Mr William Stoker as a secretary on 18 June 2017 (2 pages) |
30 June 2017 | Appointment of Mr William Stoker as a secretary on 18 June 2017 (2 pages) |
30 June 2017 | Termination of appointment of Julian Paul Mcquiggan as a secretary on 18 June 2017 (1 page) |
30 June 2017 | Termination of appointment of Julian Paul Mcquiggan as a secretary on 18 June 2017 (1 page) |
29 June 2017 | Appointment of Mr Jonathan Paul Ward as a director on 16 June 2017 (2 pages) |
29 June 2017 | Appointment of Ms Penelope Jane Edgar as a director on 16 June 2017 (2 pages) |
29 June 2017 | Appointment of Mr Mark Adrian Kirkhouse as a director on 16 June 2017 (2 pages) |
29 June 2017 | Appointment of Mr John Charles Grange as a director on 16 June 2017 (2 pages) |
29 June 2017 | Appointment of Ms Penelope Jane Edgar as a director on 16 June 2017 (2 pages) |
29 June 2017 | Appointment of Mr John Charles Grange as a director on 16 June 2017 (2 pages) |
29 June 2017 | Appointment of Mr Jonathan Paul Ward as a director on 16 June 2017 (2 pages) |
29 June 2017 | Appointment of Mr Mark Adrian Kirkhouse as a director on 16 June 2017 (2 pages) |
17 October 2016 | Confirmation statement made on 10 October 2016 with updates (4 pages) |
17 October 2016 | Confirmation statement made on 10 October 2016 with updates (4 pages) |
24 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
24 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
18 December 2015 | Termination of appointment of Stephen Layland as a director on 1 April 2015 (1 page) |
18 December 2015 | Termination of appointment of Stephen Layland as a director on 1 April 2015 (1 page) |
18 December 2015 | Annual return made up to 10 October 2015 no member list (6 pages) |
18 December 2015 | Termination of appointment of Trevor John as a director on 1 April 2015 (1 page) |
18 December 2015 | Termination of appointment of Trevor John as a director on 1 April 2015 (1 page) |
18 December 2015 | Annual return made up to 10 October 2015 no member list (6 pages) |
22 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
22 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
23 December 2014 | Second filing of AR01 previously delivered to Companies House made up to 10 October 2014 (20 pages) |
23 December 2014 | Second filing of AR01 previously delivered to Companies House made up to 10 October 2014 (20 pages) |
7 November 2014 | Annual return made up to 10 October 2014 no member list
|
7 November 2014 | Termination of appointment of Jorgen Rasmussen as a director on 21 May 2014 (1 page) |
7 November 2014 | Appointment of Mr Julian Paul Mcquiggan as a director on 21 May 2014 (2 pages) |
7 November 2014 | Appointment of Mr Julian Paul Mcquiggan as a secretary on 21 May 2014 (2 pages) |
7 November 2014 | Appointment of Mr Julian Paul Mcquiggan as a secretary on 21 May 2014 (2 pages) |
7 November 2014 | Termination of appointment of Jorgen Rasmussen as a director on 21 May 2014 (1 page) |
7 November 2014 | Termination of appointment of Jorgen Rasmussen as a secretary on 21 May 2014 (1 page) |
7 November 2014 | Appointment of Mr Julian Paul Mcquiggan as a director on 21 May 2014 (2 pages) |
7 November 2014 | Termination of appointment of Jorgen Rasmussen as a secretary on 21 May 2014 (1 page) |
7 November 2014 | Annual return made up to 10 October 2014 no member list
|
17 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
17 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
24 October 2013 | Annual return made up to 10 October 2013 no member list (8 pages) |
24 October 2013 | Annual return made up to 10 October 2013 no member list (8 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
1 November 2012 | Director's details changed for Mr William Paul Stoker on 1 November 2012 (2 pages) |
1 November 2012 | Annual return made up to 10 October 2012 no member list (8 pages) |
1 November 2012 | Director's details changed for Trevor John on 1 November 2012 (2 pages) |
1 November 2012 | Annual return made up to 10 October 2012 no member list (8 pages) |
1 November 2012 | Secretary's details changed for Jorgen Rasmussen on 1 November 2012 (1 page) |
1 November 2012 | Secretary's details changed for Jorgen Rasmussen on 1 November 2012 (1 page) |
1 November 2012 | Director's details changed for Trevor John on 1 November 2012 (2 pages) |
1 November 2012 | Director's details changed for Mr Jorgen Steenberg Rasmussen on 1 November 2012 (2 pages) |
1 November 2012 | Director's details changed for Mr William Paul Stoker on 1 November 2012 (2 pages) |
1 November 2012 | Secretary's details changed for Jorgen Rasmussen on 1 November 2012 (1 page) |
1 November 2012 | Director's details changed for Mr Jorgen Steenberg Rasmussen on 1 November 2012 (2 pages) |
1 November 2012 | Director's details changed for Mr William Paul Stoker on 1 November 2012 (2 pages) |
1 November 2012 | Director's details changed for Trevor John on 1 November 2012 (2 pages) |
1 November 2012 | Director's details changed for Keith Philip Brown on 1 November 2012 (2 pages) |
1 November 2012 | Director's details changed for Keith Philip Brown on 1 November 2012 (2 pages) |
1 November 2012 | Director's details changed for Keith Philip Brown on 1 November 2012 (2 pages) |
1 November 2012 | Director's details changed for Mr Jorgen Steenberg Rasmussen on 1 November 2012 (2 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 November 2011 | Annual return made up to 10 October 2011 no member list (8 pages) |
28 November 2011 | Annual return made up to 10 October 2011 no member list (8 pages) |
15 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
15 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
2 November 2010 | Annual return made up to 10 October 2010 no member list (8 pages) |
2 November 2010 | Annual return made up to 10 October 2010 no member list (8 pages) |
27 October 2010 | Appointment of Mr Stephen Smith as a director (2 pages) |
27 October 2010 | Appointment of Mr Stephen Smith as a director (2 pages) |
26 October 2010 | Appointment of Mr Stephen Layland as a director (2 pages) |
26 October 2010 | Appointment of Mr Stephen Layland as a director (2 pages) |
20 October 2010 | Termination of appointment of Nicholas Scott as a director (1 page) |
20 October 2010 | Termination of appointment of Nicholas Scott as a director (1 page) |
15 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
15 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
20 October 2009 | Annual return made up to 10 October 2009 no member list (5 pages) |
20 October 2009 | Director's details changed for Trevor John on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Jorgen Rasmussen on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Trevor John on 20 October 2009 (2 pages) |
20 October 2009 | Annual return made up to 10 October 2009 no member list (5 pages) |
20 October 2009 | Director's details changed for Mr William Paul Stoker on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr William Paul Stoker on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Keith Philip Brown on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Keith Philip Brown on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Nicholas Raymond Scott on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Nicholas Raymond Scott on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Jorgen Rasmussen on 20 October 2009 (2 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
31 October 2008 | Annual return made up to 10/10/08 (3 pages) |
31 October 2008 | Annual return made up to 10/10/08 (3 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
11 December 2007 | Annual return made up to 10/10/07 (5 pages) |
11 December 2007 | Annual return made up to 10/10/07 (5 pages) |
1 November 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
1 November 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
29 May 2007 | New secretary appointed (2 pages) |
29 May 2007 | Secretary resigned;director resigned (1 page) |
29 May 2007 | New secretary appointed (2 pages) |
29 May 2007 | Secretary resigned;director resigned (1 page) |
23 May 2007 | New director appointed (2 pages) |
23 May 2007 | New director appointed (2 pages) |
25 October 2006 | Annual return made up to 10/10/06
|
25 October 2006 | Annual return made up to 10/10/06
|
9 June 2006 | New director appointed (2 pages) |
9 June 2006 | New director appointed (2 pages) |
19 May 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
19 May 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
6 March 2006 | Director resigned (1 page) |
6 March 2006 | Director resigned (1 page) |
13 October 2005 | Annual return made up to 10/10/05
|
13 October 2005 | Annual return made up to 10/10/05
|
27 May 2005 | Secretary resigned (1 page) |
27 May 2005 | Secretary resigned (1 page) |
27 May 2005 | New secretary appointed (2 pages) |
27 May 2005 | New secretary appointed (2 pages) |
18 May 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
18 May 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
16 November 2004 | Annual return made up to 10/10/04
|
16 November 2004 | Annual return made up to 10/10/04
|
26 July 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
26 July 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
6 November 2003 | Annual return made up to 10/10/03
|
6 November 2003 | Annual return made up to 10/10/03
|
21 May 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
21 May 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
14 November 2002 | Annual return made up to 10/10/02 (5 pages) |
14 November 2002 | Annual return made up to 10/10/02 (5 pages) |
17 September 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
17 September 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
1 November 2001 | Annual return made up to 10/10/01 (4 pages) |
1 November 2001 | Annual return made up to 10/10/01 (4 pages) |
13 July 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
13 July 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
3 November 2000 | Annual return made up to 10/10/00 (4 pages) |
3 November 2000 | Annual return made up to 10/10/00 (4 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
2 November 1999 | Annual return made up to 10/10/99
|
2 November 1999 | Annual return made up to 10/10/99
|
18 March 1999 | Accounts made up to 31 December 1998 (7 pages) |
18 March 1999 | Accounts made up to 31 December 1998 (7 pages) |
13 March 1998 | Accounts made up to 31 December 1997 (6 pages) |
13 March 1998 | Accounts made up to 31 December 1997 (6 pages) |
31 December 1997 | Annual return made up to 10/10/97
|
31 December 1997 | Annual return made up to 10/10/97
|
20 March 1997 | Accounts made up to 31 December 1996 (6 pages) |
20 March 1997 | Accounts made up to 31 December 1996 (6 pages) |
12 December 1996 | Annual return made up to 10/10/96 (6 pages) |
12 December 1996 | Annual return made up to 10/10/96 (6 pages) |
21 March 1996 | Accounts made up to 31 December 1995 (8 pages) |
21 March 1996 | Accounts made up to 31 December 1995 (8 pages) |
17 October 1995 | Registered office changed on 17/10/95 from: 41 foster road parkeston harwich essex CO12 4QE (1 page) |
17 October 1995 | Annual return made up to 10/10/95 (6 pages) |
17 October 1995 | Director resigned (2 pages) |
17 October 1995 | Director resigned (2 pages) |
17 October 1995 | Annual return made up to 10/10/95 (6 pages) |
17 October 1995 | Registered office changed on 17/10/95 from: 41 foster road, parkeston, harwich, essex CO12 4QE (1 page) |
14 March 1995 | Accounts made up to 31 December 1994 (6 pages) |
14 March 1995 | Accounts made up to 31 December 1994 (6 pages) |
15 August 1985 | Articles of association (15 pages) |
15 August 1985 | Incorporation (27 pages) |
15 August 1985 | Articles of association (15 pages) |
15 August 1985 | Incorporation (27 pages) |