33 Robjohns Road
Chelmsford
Essex
CM1 3AG
Director Name | Mr James Richard Hallett |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2008(22 years, 8 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Suite 1d Widford Business Centre 33 Robjohns Road Chelmsford Essex CM1 3AG |
Director Name | Brian Richard Hallett |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 March 1993) |
Role | Financial & Business Consultant |
Correspondence Address | 1 Ingrave Road Brentwood Essex CM15 8AP |
Director Name | Stephen Carey |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 20 July 1994) |
Role | Management Consultant |
Correspondence Address | 91 Shevon Way Brentwood Essex CM14 4PL |
Secretary Name | Brian Richard Hallett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 March 1993) |
Role | Company Director |
Correspondence Address | 1 Ingrave Road Brentwood Essex CM15 8AP |
Director Name | Jean Barbara Warden |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1992(6 years, 9 months after company formation) |
Appointment Duration | -1 years, 7 months (resigned 07 July 1992) |
Role | Administrator |
Correspondence Address | 185 Horns Road Stroud Gloucestershire GL5 1EG Wales |
Director Name | Michael Sam Milner |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1993(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 October 1994) |
Role | Accountant |
Correspondence Address | 18 Exmouth Street Cheltenham Gloucestershire GL53 7NS Wales |
Secretary Name | Jean Barbara Warden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1993(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 26 January 1998) |
Role | Company Director |
Correspondence Address | 185 Horns Road Stroud Gloucestershire GL5 1EG Wales |
Director Name | Elaine Hallett |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1993(7 years, 5 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 20 May 2010) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Leigh House Weald Road Brentwood Essex CM14 4SX |
Director Name | Benjamin Strothard Crawford |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1995(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 November 1996) |
Role | Company Director |
Correspondence Address | 3 Bakers Court Queens Road Brentwood Essex CM14 4FP |
Director Name | John Hugh Whelan |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1996(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 July 2000) |
Role | Consultant |
Correspondence Address | 28 Argyle Road North Harrow Middlesex HA2 7AJ |
Secretary Name | John Hugh Whelan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1998(12 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 July 2000) |
Role | Company Director |
Correspondence Address | 28 Argyle Road North Harrow Middlesex HA2 7AJ |
Director Name | Lee Patrick O'Meara |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1998(12 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 13 July 2001) |
Role | Company Director |
Correspondence Address | 2a Ingrave Road Brentwood Essex CM15 8AT |
Director Name | Brian Richard Hallett |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1999(13 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 29 September 2006) |
Role | Business Consultant |
Correspondence Address | 1 Ingrave Road Brentwood Essex CM15 8AP |
Director Name | Andrew John Sime |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2002(16 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 04 October 2002) |
Role | Administrator |
Correspondence Address | 1-5 Ingrave Road Brentwood Essex CM15 8AP |
Secretary Name | Judith Anne Gillies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(16 years, 11 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 01 March 2003) |
Role | Book Keeper |
Correspondence Address | 1 Ingrave Road Brentwood Essex CM15 8AP |
Secretary Name | Paul Edwin Garneys |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2003(17 years, 5 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 07 August 2003) |
Role | Credit Controler |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Knoll Billericay Essex CM12 0NT |
Secretary Name | Paul Edwin Garneys |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 July 2005) |
Role | Credit Controler |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Knoll Billericay Essex CM12 0NT |
Director Name | Mrs Debbie Howe |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2005(19 years after company formation) |
Appointment Duration | 17 years, 4 months (resigned 21 June 2022) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, Romy House 163-167 Kings Road Brentwood Essex CM14 4EG |
Director Name | Alan Egerton Forbes Herd |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2005(19 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 29 November 2011) |
Role | Legal Consultant |
Country of Residence | England |
Correspondence Address | Leigh House Weald Road Brentwood Essex CM14 4SX |
Registered Address | Suite 1d Widford Business Centre 33 Robjohns Road Chelmsford Essex CM1 3AG |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Waterhouse Farm |
Built Up Area | Chelmsford |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £35,875 |
Cash | £1,744 |
Current Liabilities | £103,015 |
Latest Accounts | 30 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 day from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 July |
Latest Return | 22 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 1 week from now) |
12 September 2023 | Confirmation statement made on 22 June 2023 with no updates (3 pages) |
---|---|
26 July 2023 | Total exemption full accounts made up to 30 July 2022 (8 pages) |
26 October 2022 | Unaudited abridged accounts made up to 30 July 2021 (7 pages) |
26 July 2022 | Previous accounting period shortened from 31 July 2021 to 30 July 2021 (1 page) |
22 June 2022 | Confirmation statement made on 22 June 2022 with updates (5 pages) |
22 June 2022 | Secretary's details changed for Mr Brian Richard Hallett on 22 June 2022 (1 page) |
22 June 2022 | Director's details changed for Mr James Richard Hallett on 22 June 2022 (2 pages) |
21 June 2022 | Termination of appointment of Debbie Howe as a director on 21 June 2022 (1 page) |
21 June 2022 | Confirmation statement made on 11 May 2022 with updates (5 pages) |
21 June 2022 | Notification of Shelley Gutteridge as a person with significant control on 16 March 2022 (2 pages) |
29 March 2022 | Registered office address changed from 2nd Floor, Romy House 163-167 Kings Road Brentwood Essex CM14 4EG England to Suite 1D Widford Business Centre 33 Robjohns Road Chelmsford Essex CM1 3AG on 29 March 2022 (1 page) |
10 August 2021 | Confirmation statement made on 11 May 2021 with updates (4 pages) |
4 August 2021 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2021 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
30 September 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
11 May 2020 | Confirmation statement made on 11 May 2020 with updates (5 pages) |
27 November 2019 | Previous accounting period extended from 28 February 2019 to 31 July 2019 (1 page) |
14 August 2019 | Confirmation statement made on 7 July 2019 with updates (4 pages) |
28 November 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
11 September 2018 | Change of details for Mr James Richard Hallett as a person with significant control on 11 September 2018 (2 pages) |
11 September 2018 | Director's details changed for Mr James Richard Hallett on 11 September 2018 (2 pages) |
9 August 2018 | Confirmation statement made on 7 July 2018 with updates (4 pages) |
27 June 2018 | Director's details changed for Mr James Richard Hallett on 26 June 2018 (2 pages) |
27 June 2018 | Director's details changed for Mr James Richard Hallett on 26 June 2018 (2 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
8 September 2017 | Director's details changed for Mr James Richard Hallett on 1 April 2017 (2 pages) |
8 September 2017 | Secretary's details changed for Mr Brian Richard Hallett on 1 April 2017 (1 page) |
8 September 2017 | Secretary's details changed for Mr Brian Richard Hallett on 1 April 2017 (1 page) |
8 September 2017 | Director's details changed for Mr James Richard Hallett on 1 April 2017 (2 pages) |
8 September 2017 | Confirmation statement made on 7 July 2017 with updates (4 pages) |
8 September 2017 | Director's details changed for Mrs Debbie Howe on 1 April 2017 (2 pages) |
8 September 2017 | Director's details changed for Mrs Debbie Howe on 1 April 2017 (2 pages) |
8 September 2017 | Confirmation statement made on 7 July 2017 with updates (4 pages) |
3 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2017 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
31 May 2017 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2017 | Registered office address changed from Leigh House Leigh House Weald Road Brentwood Essex CM14 4SX United Kingdom to 2nd Floor, Romy House 163-167 Kings Road Brentwood Essex CM14 4EG on 11 April 2017 (1 page) |
11 April 2017 | Registered office address changed from Leigh House Leigh House Weald Road Brentwood Essex CM14 4SX United Kingdom to 2nd Floor, Romy House 163-167 Kings Road Brentwood Essex CM14 4EG on 11 April 2017 (1 page) |
29 December 2016 | Previous accounting period shortened from 31 March 2016 to 29 February 2016 (1 page) |
29 December 2016 | Previous accounting period shortened from 31 March 2016 to 29 February 2016 (1 page) |
21 October 2016 | Director's details changed for Mr James Richard Hallett on 21 October 2016 (2 pages) |
21 October 2016 | Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX to Leigh House Leigh House Weald Road Brentwood Essex CM14 4SX on 21 October 2016 (1 page) |
21 October 2016 | Secretary's details changed for Mr Brian Richard Hallett on 21 October 2016 (1 page) |
21 October 2016 | Director's details changed for Mrs Debbie Howe on 21 October 2016 (2 pages) |
21 October 2016 | Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX to Leigh House Leigh House Weald Road Brentwood Essex CM14 4SX on 21 October 2016 (1 page) |
21 October 2016 | Director's details changed for Mr James Richard Hallett on 21 October 2016 (2 pages) |
21 October 2016 | Secretary's details changed for Mr Brian Richard Hallett on 21 October 2016 (1 page) |
21 October 2016 | Director's details changed for Mrs Debbie Howe on 21 October 2016 (2 pages) |
21 October 2016 | Director's details changed for Mrs Debbie Howe on 21 October 2016 (2 pages) |
21 October 2016 | Director's details changed for Mrs Debbie Howe on 21 October 2016 (2 pages) |
16 September 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
16 September 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
5 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
5 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 September 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 September 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
17 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
17 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 December 2011 | Termination of appointment of Alan Herd as a director (1 page) |
6 December 2011 | Termination of appointment of Alan Herd as a director (1 page) |
20 September 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
20 September 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
20 September 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 August 2010 | Termination of appointment of Elaine Hallett as a director (1 page) |
10 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Termination of appointment of Elaine Hallett as a director (1 page) |
18 June 2010 | Director's details changed for Mrs Debbie Howe on 1 October 2009 (2 pages) |
18 June 2010 | Director's details changed for Elaine Hallett on 1 October 2009 (2 pages) |
18 June 2010 | Secretary's details changed for Brian Richard Hallett on 1 October 2009 (1 page) |
18 June 2010 | Director's details changed for Mrs Debbie Howe on 1 October 2009 (2 pages) |
18 June 2010 | Director's details changed for James Richard Hallett on 1 October 2009 (2 pages) |
18 June 2010 | Director's details changed for James Richard Hallett on 1 October 2009 (2 pages) |
18 June 2010 | Director's details changed for Elaine Hallett on 1 October 2009 (2 pages) |
18 June 2010 | Secretary's details changed for Brian Richard Hallett on 1 October 2009 (1 page) |
18 June 2010 | Secretary's details changed for Brian Richard Hallett on 1 October 2009 (1 page) |
18 June 2010 | Director's details changed for Alan Egerton Forbes Herd on 1 October 2009 (2 pages) |
18 June 2010 | Director's details changed for Alan Egerton Forbes Herd on 1 October 2009 (2 pages) |
18 June 2010 | Director's details changed for Mrs Debbie Howe on 1 October 2009 (2 pages) |
18 June 2010 | Director's details changed for Alan Egerton Forbes Herd on 1 October 2009 (2 pages) |
18 June 2010 | Director's details changed for James Richard Hallett on 1 October 2009 (2 pages) |
18 June 2010 | Director's details changed for Elaine Hallett on 1 October 2009 (2 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
12 August 2009 | Return made up to 07/07/09; full list of members (4 pages) |
12 August 2009 | Return made up to 07/07/09; full list of members (4 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
12 November 2008 | Director appointed james richard hallett (2 pages) |
12 November 2008 | Director appointed james richard hallett (2 pages) |
19 August 2008 | Return made up to 07/07/08; full list of members (4 pages) |
19 August 2008 | Return made up to 07/07/08; full list of members (4 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 August 2007 | Director's particulars changed (1 page) |
21 August 2007 | Director's particulars changed (1 page) |
21 August 2007 | Secretary's particulars changed (1 page) |
21 August 2007 | Secretary's particulars changed (1 page) |
21 August 2007 | Return made up to 07/07/07; full list of members (3 pages) |
21 August 2007 | Return made up to 07/07/07; full list of members (3 pages) |
1 April 2007 | Registered office changed on 01/04/07 from: wilsons corner 1ST floor 1-5 ingrave road brentwood essex CM15 8AP (1 page) |
1 April 2007 | Registered office changed on 01/04/07 from: wilsons corner 1ST floor 1-5 ingrave road brentwood essex CM15 8AP (1 page) |
7 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
7 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
31 October 2006 | Director resigned (1 page) |
31 October 2006 | Director resigned (1 page) |
18 August 2006 | Return made up to 07/07/06; full list of members (3 pages) |
18 August 2006 | Return made up to 07/07/06; full list of members (3 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
23 August 2005 | Return made up to 07/07/05; full list of members (3 pages) |
23 August 2005 | Return made up to 07/07/05; full list of members (3 pages) |
23 August 2005 | Secretary resigned (1 page) |
23 August 2005 | Secretary resigned (1 page) |
3 March 2005 | New director appointed (2 pages) |
3 March 2005 | New director appointed (2 pages) |
21 February 2005 | New director appointed (2 pages) |
21 February 2005 | New director appointed (2 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
22 July 2004 | Return made up to 07/07/04; full list of members (6 pages) |
22 July 2004 | Return made up to 07/07/04; full list of members (6 pages) |
25 March 2004 | New secretary appointed (2 pages) |
25 March 2004 | New secretary appointed (2 pages) |
18 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
18 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
19 August 2003 | Secretary resigned (1 page) |
19 August 2003 | Secretary resigned (1 page) |
28 July 2003 | Return made up to 07/07/03; full list of members
|
28 July 2003 | Return made up to 07/07/03; full list of members
|
2 July 2003 | New secretary appointed (2 pages) |
2 July 2003 | New secretary appointed (2 pages) |
11 April 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
11 April 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
4 March 2003 | New secretary appointed (2 pages) |
4 March 2003 | New secretary appointed (2 pages) |
1 November 2002 | Director resigned (1 page) |
1 November 2002 | Director resigned (1 page) |
22 October 2002 | Registered office changed on 22/10/02 from: 2ND floor the old county court 2 high street brentwood essex CM14 4AB (1 page) |
22 October 2002 | Return made up to 07/07/02; full list of members (8 pages) |
22 October 2002 | Registered office changed on 22/10/02 from: 2ND floor the old county court 2 high street brentwood essex CM14 4AB (1 page) |
22 October 2002 | Return made up to 07/07/02; full list of members (8 pages) |
6 September 2002 | Director resigned (1 page) |
6 September 2002 | Director resigned (1 page) |
27 June 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
27 June 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
9 May 2002 | New director appointed (2 pages) |
9 May 2002 | New director appointed (2 pages) |
12 April 2002 | Total exemption full accounts made up to 31 March 2000 (10 pages) |
12 April 2002 | Total exemption full accounts made up to 31 March 2000 (10 pages) |
13 July 2001 | Return made up to 07/07/01; full list of members (8 pages) |
13 July 2001 | Return made up to 07/07/01; full list of members (8 pages) |
22 August 2000 | New secretary appointed (2 pages) |
22 August 2000 | Return made up to 07/07/00; change of members
|
22 August 2000 | Return made up to 07/07/00; change of members
|
22 August 2000 | New secretary appointed (2 pages) |
20 July 2000 | Secretary resigned;director resigned (1 page) |
20 July 2000 | Secretary resigned;director resigned (1 page) |
6 April 2000 | Full accounts made up to 31 March 1999 (10 pages) |
6 April 2000 | Full accounts made up to 31 March 1999 (10 pages) |
11 January 2000 | Registered office changed on 11/01/00 from: 2ND floor essex house 141 kings road brentwood, essex CM14 4EG (1 page) |
11 January 2000 | Registered office changed on 11/01/00 from: 2ND floor essex house 141 kings road brentwood, essex CM14 4EG (1 page) |
17 August 1999 | Return made up to 07/07/99; full list of members (6 pages) |
17 August 1999 | Return made up to 07/07/99; full list of members (6 pages) |
17 March 1999 | New director appointed (2 pages) |
17 March 1999 | New director appointed (2 pages) |
22 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
22 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
7 August 1998 | Return made up to 07/07/98; no change of members (4 pages) |
7 August 1998 | Return made up to 07/07/98; no change of members (4 pages) |
9 February 1998 | New secretary appointed (2 pages) |
9 February 1998 | Secretary resigned (2 pages) |
9 February 1998 | Secretary resigned (2 pages) |
9 February 1998 | New secretary appointed (2 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (10 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (10 pages) |
8 July 1997 | Return made up to 07/07/97; no change of members (4 pages) |
8 July 1997 | Return made up to 07/07/97; no change of members (4 pages) |
19 November 1996 | Director resigned (2 pages) |
19 November 1996 | New director appointed (2 pages) |
19 November 1996 | Director resigned (2 pages) |
19 November 1996 | New director appointed (2 pages) |
18 October 1996 | Full accounts made up to 31 March 1996 (10 pages) |
18 October 1996 | Full accounts made up to 31 March 1996 (10 pages) |
16 August 1996 | Return made up to 07/07/96; full list of members (6 pages) |
16 August 1996 | Return made up to 07/07/96; full list of members (6 pages) |
30 January 1996 | Full accounts made up to 31 March 1995 (11 pages) |
30 January 1996 | Full accounts made up to 31 March 1995 (11 pages) |
6 June 1995 | New director appointed (2 pages) |
6 June 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (47 pages) |
9 November 1994 | Director resigned (2 pages) |
9 November 1994 | Director resigned (2 pages) |
25 July 1994 | Director resigned (2 pages) |
25 July 1994 | Director resigned (2 pages) |
30 April 1993 | Secretary resigned;new secretary appointed (2 pages) |
30 April 1993 | Secretary resigned;new secretary appointed (2 pages) |