Company NameRapid Business Services Limited
DirectorJames Richard Hallett
Company StatusActive
Company Number01981936
CategoryPrivate Limited Company
Incorporation Date24 January 1986(38 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameMr Brian Richard Hallett
NationalityBritish
StatusCurrent
Appointed07 July 2000(14 years, 5 months after company formation)
Appointment Duration23 years, 10 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1d Widford Business Centre
33 Robjohns Road
Chelmsford
Essex
CM1 3AG
Director NameMr James Richard Hallett
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2008(22 years, 8 months after company formation)
Appointment Duration15 years, 7 months
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1d Widford Business Centre
33 Robjohns Road
Chelmsford
Essex
CM1 3AG
Director NameBrian Richard Hallett
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(5 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 March 1993)
RoleFinancial & Business Consultant
Correspondence Address1 Ingrave Road
Brentwood
Essex
CM15 8AP
Director NameStephen Carey
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(5 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 20 July 1994)
RoleManagement Consultant
Correspondence Address91 Shevon Way
Brentwood
Essex
CM14 4PL
Secretary NameBrian Richard Hallett
NationalityBritish
StatusResigned
Appointed24 July 1991(5 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 March 1993)
RoleCompany Director
Correspondence Address1 Ingrave Road
Brentwood
Essex
CM15 8AP
Director NameJean Barbara Warden
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1992(6 years, 9 months after company formation)
Appointment Duration-1 years, 7 months (resigned 07 July 1992)
RoleAdministrator
Correspondence Address185 Horns Road
Stroud
Gloucestershire
GL5 1EG
Wales
Director NameMichael Sam Milner
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1993(7 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 24 October 1994)
RoleAccountant
Correspondence Address18 Exmouth Street
Cheltenham
Gloucestershire
GL53 7NS
Wales
Secretary NameJean Barbara Warden
NationalityBritish
StatusResigned
Appointed29 March 1993(7 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 26 January 1998)
RoleCompany Director
Correspondence Address185 Horns Road
Stroud
Gloucestershire
GL5 1EG
Wales
Director NameElaine Hallett
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1993(7 years, 5 months after company formation)
Appointment Duration16 years, 11 months (resigned 20 May 2010)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressLeigh House
Weald Road
Brentwood
Essex
CM14 4SX
Director NameBenjamin Strothard Crawford
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1995(9 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 November 1996)
RoleCompany Director
Correspondence Address3 Bakers Court
Queens Road
Brentwood
Essex
CM14 4FP
Director NameJohn Hugh Whelan
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1996(10 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 07 July 2000)
RoleConsultant
Correspondence Address28 Argyle Road
North Harrow
Middlesex
HA2 7AJ
Secretary NameJohn Hugh Whelan
NationalityBritish
StatusResigned
Appointed26 January 1998(12 years after company formation)
Appointment Duration2 years, 5 months (resigned 07 July 2000)
RoleCompany Director
Correspondence Address28 Argyle Road
North Harrow
Middlesex
HA2 7AJ
Director NameLee Patrick O'Meara
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1998(12 years, 5 months after company formation)
Appointment Duration3 years (resigned 13 July 2001)
RoleCompany Director
Correspondence Address2a Ingrave Road
Brentwood
Essex
CM15 8AT
Director NameBrian Richard Hallett
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1999(13 years after company formation)
Appointment Duration7 years, 8 months (resigned 29 September 2006)
RoleBusiness Consultant
Correspondence Address1 Ingrave Road
Brentwood
Essex
CM15 8AP
Director NameAndrew John Sime
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2002(16 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 04 October 2002)
RoleAdministrator
Correspondence Address1-5 Ingrave Road
Brentwood
Essex
CM15 8AP
Secretary NameJudith Anne Gillies
NationalityBritish
StatusResigned
Appointed06 January 2003(16 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 March 2003)
RoleBook Keeper
Correspondence Address1 Ingrave Road
Brentwood
Essex
CM15 8AP
Secretary NamePaul Edwin Garneys
NationalityBritish
StatusResigned
Appointed26 June 2003(17 years, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 07 August 2003)
RoleCredit Controler
Country of ResidenceUnited Kingdom
Correspondence Address6 The Knoll
Billericay
Essex
CM12 0NT
Secretary NamePaul Edwin Garneys
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(18 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 01 July 2005)
RoleCredit Controler
Country of ResidenceUnited Kingdom
Correspondence Address6 The Knoll
Billericay
Essex
CM12 0NT
Director NameMrs Debbie Howe
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2005(19 years after company formation)
Appointment Duration17 years, 4 months (resigned 21 June 2022)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Romy House 163-167 Kings Road
Brentwood
Essex
CM14 4EG
Director NameAlan Egerton Forbes Herd
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2005(19 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 29 November 2011)
RoleLegal Consultant
Country of ResidenceEngland
Correspondence AddressLeigh House
Weald Road
Brentwood
Essex
CM14 4SX

Location

Registered AddressSuite 1d Widford Business Centre
33 Robjohns Road
Chelmsford
Essex
CM1 3AG
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardWaterhouse Farm
Built Up AreaChelmsford
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£35,875
Cash£1,744
Current Liabilities£103,015

Accounts

Latest Accounts30 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (1 day from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 July

Returns

Latest Return22 June 2023 (10 months, 1 week ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Filing History

12 September 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
26 July 2023Total exemption full accounts made up to 30 July 2022 (8 pages)
26 October 2022Unaudited abridged accounts made up to 30 July 2021 (7 pages)
26 July 2022Previous accounting period shortened from 31 July 2021 to 30 July 2021 (1 page)
22 June 2022Confirmation statement made on 22 June 2022 with updates (5 pages)
22 June 2022Secretary's details changed for Mr Brian Richard Hallett on 22 June 2022 (1 page)
22 June 2022Director's details changed for Mr James Richard Hallett on 22 June 2022 (2 pages)
21 June 2022Termination of appointment of Debbie Howe as a director on 21 June 2022 (1 page)
21 June 2022Confirmation statement made on 11 May 2022 with updates (5 pages)
21 June 2022Notification of Shelley Gutteridge as a person with significant control on 16 March 2022 (2 pages)
29 March 2022Registered 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 2021Confirmation statement made on 11 May 2021 with updates (4 pages)
4 August 2021Compulsory strike-off action has been discontinued (1 page)
3 August 2021First Gazette notice for compulsory strike-off (1 page)
29 July 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
30 September 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
11 May 2020Confirmation statement made on 11 May 2020 with updates (5 pages)
27 November 2019Previous accounting period extended from 28 February 2019 to 31 July 2019 (1 page)
14 August 2019Confirmation statement made on 7 July 2019 with updates (4 pages)
28 November 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
11 September 2018Change of details for Mr James Richard Hallett as a person with significant control on 11 September 2018 (2 pages)
11 September 2018Director's details changed for Mr James Richard Hallett on 11 September 2018 (2 pages)
9 August 2018Confirmation statement made on 7 July 2018 with updates (4 pages)
27 June 2018Director's details changed for Mr James Richard Hallett on 26 June 2018 (2 pages)
27 June 2018Director's details changed for Mr James Richard Hallett on 26 June 2018 (2 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
8 September 2017Director's details changed for Mr James Richard Hallett on 1 April 2017 (2 pages)
8 September 2017Secretary's details changed for Mr Brian Richard Hallett on 1 April 2017 (1 page)
8 September 2017Secretary's details changed for Mr Brian Richard Hallett on 1 April 2017 (1 page)
8 September 2017Director's details changed for Mr James Richard Hallett on 1 April 2017 (2 pages)
8 September 2017Confirmation statement made on 7 July 2017 with updates (4 pages)
8 September 2017Director's details changed for Mrs Debbie Howe on 1 April 2017 (2 pages)
8 September 2017Director's details changed for Mrs Debbie Howe on 1 April 2017 (2 pages)
8 September 2017Confirmation statement made on 7 July 2017 with updates (4 pages)
3 June 2017Compulsory strike-off action has been discontinued (1 page)
3 June 2017Compulsory strike-off action has been discontinued (1 page)
31 May 2017Total exemption small company accounts made up to 29 February 2016 (6 pages)
31 May 2017Total exemption small company accounts made up to 29 February 2016 (6 pages)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
11 April 2017Registered 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 2017Registered 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 2016Previous accounting period shortened from 31 March 2016 to 29 February 2016 (1 page)
29 December 2016Previous accounting period shortened from 31 March 2016 to 29 February 2016 (1 page)
21 October 2016Director's details changed for Mr James Richard Hallett on 21 October 2016 (2 pages)
21 October 2016Registered 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 2016Secretary's details changed for Mr Brian Richard Hallett on 21 October 2016 (1 page)
21 October 2016Director's details changed for Mrs Debbie Howe on 21 October 2016 (2 pages)
21 October 2016Registered 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 2016Director's details changed for Mr James Richard Hallett on 21 October 2016 (2 pages)
21 October 2016Secretary's details changed for Mr Brian Richard Hallett on 21 October 2016 (1 page)
21 October 2016Director's details changed for Mrs Debbie Howe on 21 October 2016 (2 pages)
21 October 2016Director's details changed for Mrs Debbie Howe on 21 October 2016 (2 pages)
21 October 2016Director's details changed for Mrs Debbie Howe on 21 October 2016 (2 pages)
16 September 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
16 September 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
5 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
5 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 September 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 150
(5 pages)
9 September 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 150
(5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 September 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(4 pages)
23 September 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(4 pages)
23 September 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(4 pages)
27 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(4 pages)
27 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
17 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
17 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 December 2011Termination of appointment of Alan Herd as a director (1 page)
6 December 2011Termination of appointment of Alan Herd as a director (1 page)
20 September 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
20 September 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
20 September 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 August 2010Termination of appointment of Elaine Hallett as a director (1 page)
10 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
10 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
10 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
10 August 2010Termination of appointment of Elaine Hallett as a director (1 page)
18 June 2010Director's details changed for Mrs Debbie Howe on 1 October 2009 (2 pages)
18 June 2010Director's details changed for Elaine Hallett on 1 October 2009 (2 pages)
18 June 2010Secretary's details changed for Brian Richard Hallett on 1 October 2009 (1 page)
18 June 2010Director's details changed for Mrs Debbie Howe on 1 October 2009 (2 pages)
18 June 2010Director's details changed for James Richard Hallett on 1 October 2009 (2 pages)
18 June 2010Director's details changed for James Richard Hallett on 1 October 2009 (2 pages)
18 June 2010Director's details changed for Elaine Hallett on 1 October 2009 (2 pages)
18 June 2010Secretary's details changed for Brian Richard Hallett on 1 October 2009 (1 page)
18 June 2010Secretary's details changed for Brian Richard Hallett on 1 October 2009 (1 page)
18 June 2010Director's details changed for Alan Egerton Forbes Herd on 1 October 2009 (2 pages)
18 June 2010Director's details changed for Alan Egerton Forbes Herd on 1 October 2009 (2 pages)
18 June 2010Director's details changed for Mrs Debbie Howe on 1 October 2009 (2 pages)
18 June 2010Director's details changed for Alan Egerton Forbes Herd on 1 October 2009 (2 pages)
18 June 2010Director's details changed for James Richard Hallett on 1 October 2009 (2 pages)
18 June 2010Director's details changed for Elaine Hallett on 1 October 2009 (2 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
12 August 2009Return made up to 07/07/09; full list of members (4 pages)
12 August 2009Return made up to 07/07/09; full list of members (4 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
12 November 2008Director appointed james richard hallett (2 pages)
12 November 2008Director appointed james richard hallett (2 pages)
19 August 2008Return made up to 07/07/08; full list of members (4 pages)
19 August 2008Return made up to 07/07/08; full list of members (4 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 August 2007Director's particulars changed (1 page)
21 August 2007Director's particulars changed (1 page)
21 August 2007Secretary's particulars changed (1 page)
21 August 2007Secretary's particulars changed (1 page)
21 August 2007Return made up to 07/07/07; full list of members (3 pages)
21 August 2007Return made up to 07/07/07; full list of members (3 pages)
1 April 2007Registered office changed on 01/04/07 from: wilsons corner 1ST floor 1-5 ingrave road brentwood essex CM15 8AP (1 page)
1 April 2007Registered office changed on 01/04/07 from: wilsons corner 1ST floor 1-5 ingrave road brentwood essex CM15 8AP (1 page)
7 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
7 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
31 October 2006Director resigned (1 page)
31 October 2006Director resigned (1 page)
18 August 2006Return made up to 07/07/06; full list of members (3 pages)
18 August 2006Return made up to 07/07/06; full list of members (3 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 August 2005Return made up to 07/07/05; full list of members (3 pages)
23 August 2005Return made up to 07/07/05; full list of members (3 pages)
23 August 2005Secretary resigned (1 page)
23 August 2005Secretary resigned (1 page)
3 March 2005New director appointed (2 pages)
3 March 2005New director appointed (2 pages)
21 February 2005New director appointed (2 pages)
21 February 2005New director appointed (2 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 July 2004Return made up to 07/07/04; full list of members (6 pages)
22 July 2004Return made up to 07/07/04; full list of members (6 pages)
25 March 2004New secretary appointed (2 pages)
25 March 2004New secretary appointed (2 pages)
18 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
18 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
19 August 2003Secretary resigned (1 page)
19 August 2003Secretary resigned (1 page)
28 July 2003Return made up to 07/07/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
28 July 2003Return made up to 07/07/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
2 July 2003New secretary appointed (2 pages)
2 July 2003New secretary appointed (2 pages)
11 April 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
11 April 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
4 March 2003New secretary appointed (2 pages)
4 March 2003New secretary appointed (2 pages)
1 November 2002Director resigned (1 page)
1 November 2002Director resigned (1 page)
22 October 2002Registered office changed on 22/10/02 from: 2ND floor the old county court 2 high street brentwood essex CM14 4AB (1 page)
22 October 2002Return made up to 07/07/02; full list of members (8 pages)
22 October 2002Registered office changed on 22/10/02 from: 2ND floor the old county court 2 high street brentwood essex CM14 4AB (1 page)
22 October 2002Return made up to 07/07/02; full list of members (8 pages)
6 September 2002Director resigned (1 page)
6 September 2002Director resigned (1 page)
27 June 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
27 June 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
9 May 2002New director appointed (2 pages)
9 May 2002New director appointed (2 pages)
12 April 2002Total exemption full accounts made up to 31 March 2000 (10 pages)
12 April 2002Total exemption full accounts made up to 31 March 2000 (10 pages)
13 July 2001Return made up to 07/07/01; full list of members (8 pages)
13 July 2001Return made up to 07/07/01; full list of members (8 pages)
22 August 2000New secretary appointed (2 pages)
22 August 2000Return made up to 07/07/00; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 August 2000Return made up to 07/07/00; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 August 2000New secretary appointed (2 pages)
20 July 2000Secretary resigned;director resigned (1 page)
20 July 2000Secretary resigned;director resigned (1 page)
6 April 2000Full accounts made up to 31 March 1999 (10 pages)
6 April 2000Full accounts made up to 31 March 1999 (10 pages)
11 January 2000Registered office changed on 11/01/00 from: 2ND floor essex house 141 kings road brentwood, essex CM14 4EG (1 page)
11 January 2000Registered office changed on 11/01/00 from: 2ND floor essex house 141 kings road brentwood, essex CM14 4EG (1 page)
17 August 1999Return made up to 07/07/99; full list of members (6 pages)
17 August 1999Return made up to 07/07/99; full list of members (6 pages)
17 March 1999New director appointed (2 pages)
17 March 1999New director appointed (2 pages)
22 January 1999Full accounts made up to 31 March 1998 (10 pages)
22 January 1999Full accounts made up to 31 March 1998 (10 pages)
7 August 1998Return made up to 07/07/98; no change of members (4 pages)
7 August 1998Return made up to 07/07/98; no change of members (4 pages)
9 February 1998New secretary appointed (2 pages)
9 February 1998Secretary resigned (2 pages)
9 February 1998Secretary resigned (2 pages)
9 February 1998New secretary appointed (2 pages)
2 February 1998Full accounts made up to 31 March 1997 (10 pages)
2 February 1998Full accounts made up to 31 March 1997 (10 pages)
8 July 1997Return made up to 07/07/97; no change of members (4 pages)
8 July 1997Return made up to 07/07/97; no change of members (4 pages)
19 November 1996Director resigned (2 pages)
19 November 1996New director appointed (2 pages)
19 November 1996Director resigned (2 pages)
19 November 1996New director appointed (2 pages)
18 October 1996Full accounts made up to 31 March 1996 (10 pages)
18 October 1996Full accounts made up to 31 March 1996 (10 pages)
16 August 1996Return made up to 07/07/96; full list of members (6 pages)
16 August 1996Return made up to 07/07/96; full list of members (6 pages)
30 January 1996Full accounts made up to 31 March 1995 (11 pages)
30 January 1996Full accounts made up to 31 March 1995 (11 pages)
6 June 1995New director appointed (2 pages)
6 June 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (47 pages)
9 November 1994Director resigned (2 pages)
9 November 1994Director resigned (2 pages)
25 July 1994Director resigned (2 pages)
25 July 1994Director resigned (2 pages)
30 April 1993Secretary resigned;new secretary appointed (2 pages)
30 April 1993Secretary resigned;new secretary appointed (2 pages)