Colchester
CO3 3EY
Director Name | Mrs Susan Mary McKinney |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2021(34 years, 10 months after company formation) |
Appointment Duration | 3 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | Aston House 57-59 Crouch Street Colchester CO3 3EY |
Director Name | Mr Cavan William O'Connell |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 26 April 2021(34 years, 11 months after company formation) |
Appointment Duration | 3 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | Aston House 57-59 Crouch Street Colchester CO3 3EY |
Director Name | Mr John Frederick Hayden |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2021(34 years, 11 months after company formation) |
Appointment Duration | 3 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | Aston House 57-59 Crouch Street Colchester CO3 3EY |
Director Name | Mrs Michelle Deborah Claridge |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2021(35 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | Aston House 57-59 Crouch Street Colchester CO3 3EY |
Director Name | Mrs Aileen Antoinette Lister |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2022(36 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Nurse |
Country of Residence | England |
Correspondence Address | Aston House 57-59 Crouch Street Colchester CO3 3EY |
Secretary Name | Boydens Leasehold & Estate Management (Corporation) |
---|---|
Status | Current |
Appointed | 10 January 2019(32 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months |
Correspondence Address | Aston House 57-59 Crouch Street Colchester CO3 3EY |
Director Name | Mr Edward Francois Adams |
---|---|
Date of Birth | October 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1991(5 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 September 1993) |
Role | Chartered Engineer (Retired) |
Correspondence Address | 19 Dedham Mill Dedham Colchester Essex CO7 6DJ |
Director Name | Derek Albert Bishopp |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1991(5 years after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 04 September 1991) |
Role | Management Consultant |
Correspondence Address | 512 East Bryan St Old Savannah Georgia United States |
Secretary Name | Mr Edmund John Needle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1991(5 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 15 September 1996) |
Role | Company Director |
Correspondence Address | 33 Dedham Mill Dedham Colchester Essex CO7 6DJ |
Director Name | John Gilbert Adams |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 15 December 1997) |
Role | Business Consultant |
Correspondence Address | Princel House Princel Lane Dedham Colchester Essex CO7 6HD |
Director Name | Mr Brian Charles Miles |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(5 years, 9 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 07 July 2003) |
Role | Engineering Manager |
Country of Residence | England |
Correspondence Address | Meadow Cottage Mill Lane Dedham Colchester Essex CO7 6DH |
Secretary Name | John Gilbert Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1996(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 February 1998) |
Role | Company Director |
Correspondence Address | Princel House Princel Lane Dedham Colchester Essex CO7 6HD |
Secretary Name | David Alfred George Series |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1998(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 January 2001) |
Role | Retired |
Correspondence Address | 18 Dedham Mill Mill Lane Dedham Colchester Essex CO7 6DJ |
Secretary Name | Caron Ann Peirson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2001(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 November 2002) |
Role | Accountant |
Correspondence Address | Spinners Lodge The Street, Brantham Manningtree Essex CO11 1PN |
Director Name | Peter Herrett |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(16 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 31 March 2003) |
Role | Retired |
Correspondence Address | 12 Dedham Mill Mill Lane Dedham Colchester Essex CO7 6DJ |
Secretary Name | Mr Andrew John Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 2002(16 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 26 February 2011) |
Role | Company Director |
Correspondence Address | Folkards Grove Hill Langham Colchester Essex CO4 5PJ |
Director Name | Mr John Frederick Hayden |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2003(17 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 06 July 2009) |
Role | Md Building Co |
Country of Residence | England |
Correspondence Address | Heath House The Heath Dedham Colchester Essex CO7 6BT |
Director Name | Susan Mary Moore |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2003(17 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 14 June 2004) |
Role | Golf Course Proprietor |
Correspondence Address | 7 Dedham Mill Mill Lane, Dedham Colchester Essex CO7 6DJ |
Director Name | Mr Alan Geoffrey Harris |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2004(18 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 21 April 2011) |
Role | Transport |
Country of Residence | England |
Correspondence Address | Capital House High Street Manningtree Essex CO11 1AD |
Director Name | Mr Christopher John Davies |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 July 2004(18 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 August 2012) |
Role | Md Research & Dev |
Country of Residence | England |
Correspondence Address | Capital House High Street Manningtree Essex CO11 1AD |
Director Name | Mr Colin Duncan Campbell |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2010(24 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months (resigned 10 January 2019) |
Role | Reinsurance Consultant |
Country of Residence | England |
Correspondence Address | Aston House 57-59 Crouch Street Colchester CO3 3EY |
Secretary Name | Miss Chloe Jane Turner |
---|---|
Status | Resigned |
Appointed | 26 February 2011(24 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 August 2012) |
Role | Company Director |
Correspondence Address | Capital House High Street Manningtree Essex CO11 1AD |
Secretary Name | Miss Verity Grace Humm |
---|---|
Status | Resigned |
Appointed | 16 August 2012(26 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 September 2013) |
Role | Company Director |
Correspondence Address | Capital House High Street Manningtree Essex CO11 1AD |
Secretary Name | Mr Robert David Clubb |
---|---|
Status | Resigned |
Appointed | 23 September 2013(27 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 07 May 2014) |
Role | Company Director |
Correspondence Address | Capital House High Street Manningtree Essex CO11 1AD |
Secretary Name | Mr David Boyden |
---|---|
Status | Resigned |
Appointed | 07 May 2014(27 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 10 January 2019) |
Role | Company Director |
Correspondence Address | 57-59 Crouch Street Colchester CO3 3EY |
Director Name | Mrs Susan Mary McKinney |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2017(30 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 October 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Aston House 57-59 Crouch Street Colchester CO3 3EY |
Director Name | Ms Sheila Boyle |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2017(31 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 July 2019) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Aston House 57-59 Crouch Street Colchester CO3 3EY |
Director Name | Mr Christopher John Davies |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2019(33 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 June 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Aston House 57-59 Crouch Street Colchester CO3 3EY |
Director Name | Mr Cavan William O'Connell |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 July 2019(33 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 29 April 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Aston House 57-59 Crouch Street Colchester CO3 3EY |
Director Name | Mrs June Sheila Ashdown |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2019(33 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 June 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Aston House 57-59 Crouch Street Colchester CO3 3EY |
Director Name | Mr Nicholas Charles Redfern |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2020(34 years, 1 month after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 26 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aston House 57-59 Crouch Street Colchester CO3 3EY |
Director Name | Mr Matthew Paul Maestrani |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2021(34 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aston House 57-59 Crouch Street Colchester CO3 3EY |
Director Name | Mr Gary Nicholas Miller |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2021(34 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 27 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aston House 57-59 Crouch Street Colchester CO3 3EY |
Director Name | Mr Glynn Richard Barratt |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2021(34 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 24 June 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Aston House 57-59 Crouch Street Colchester CO3 3EY |
Website | dunwellpmc.com |
---|---|
Email address | [email protected] |
Telephone | 01206 298165 |
Telephone region | Colchester |
Registered Address | Aston House 57-59 Crouch Street Colchester CO3 3EY |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | Over 50 other UK companies use this postal address |
- | OTHER 44.44% - |
---|---|
1 at £1 | Alan Geoffrey Harris & Anne Brant 2.78% Ordinary |
1 at £1 | Allan Scobell Anderson & Maria Gracia Rodriguez 2.78% Ordinary |
1 at £1 | Anne Florence Mayo & Michael John Mayo 2.78% Ordinary |
1 at £1 | Christopher David Maestrani & Nicholas Paul Maestrani 2.78% Ordinary |
1 at £1 | Enid Dorothy Glenny 2.78% Ordinary |
1 at £1 | Glynn Richard Barratt & Natalia Barratt 2.78% Ordinary |
1 at £1 | John Frederick Hayden & Mrs Valerie June Hayden 2.78% Ordinary |
1 at £1 | Kathleen Jean Povo Mackinnon 2.78% Ordinary |
1 at £1 | Margaret Ethel Turner 2.78% Ordinary |
1 at £1 | Matthew Paul Maestrani 2.78% Ordinary |
1 at £1 | Mervyn Roy Mckinney & Susan Mary Mckinney 2.78% Ordinary |
1 at £1 | Miss Rhian Wyn Jones 2.78% Ordinary |
1 at £1 | Mrs Jean Perkins 2.78% Ordinary |
1 at £1 | Mrs Silvia Mary Skidmore & David Albert Thomas Skidmore 2.78% Ordinary |
1 at £1 | Mrs Veronica Anne Veenbaas 2.78% Ordinary |
1 at £1 | Raymond William Raymond 2.78% Ordinary |
1 at £1 | Robert Ernest Breen-turner & Mrs Cynthia Doris Breen-turner 2.78% Ordinary |
1 at £1 | Ronald Alan Jones & Kathleen Jones 2.78% Ordinary |
1 at £1 | Ruby Esther Malyon 2.78% Ordinary |
1 at £1 | Simon William Gardner Davies & Christopher John Davies 2.78% Ordinary |
Year | 2014 |
---|---|
Net Worth | £58,728 |
Cash | £7,158 |
Current Liabilities | £1,710 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 28 April 2024 (4 days ago) |
---|---|
Next Return Due | 12 May 2025 (1 year from now) |
4 September 2023 | Appointment of Mr Darren Emmett as a director on 3 July 2023 (2 pages) |
---|---|
28 July 2023 | Appointment of Mr Steven Ronald Greaves as a director on 3 July 2023 (2 pages) |
5 July 2023 | Termination of appointment of Michelle Deborah Claridge as a director on 3 July 2023 (1 page) |
14 June 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
10 May 2023 | Confirmation statement made on 28 April 2023 with updates (6 pages) |
6 January 2023 | Termination of appointment of Cavan William O'connell as a director on 5 January 2023 (1 page) |
13 September 2022 | Appointment of Mrs Aileen Antoinette Lister as a director on 4 July 2022 (2 pages) |
22 June 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
28 April 2022 | Confirmation statement made on 28 April 2022 with updates (6 pages) |
30 June 2021 | Termination of appointment of Matthew Paul Maestrani as a director on 30 June 2021 (1 page) |
29 June 2021 | Appointment of Mrs Michelle Deborah Claridge as a director on 28 June 2021 (2 pages) |
28 June 2021 | Termination of appointment of Gary Nicholas Miller as a director on 27 June 2021 (1 page) |
24 June 2021 | Termination of appointment of June Sheila Ashdown as a director on 24 June 2021 (1 page) |
24 June 2021 | Termination of appointment of Christopher John Davies as a director on 24 June 2021 (1 page) |
24 June 2021 | Termination of appointment of Glynn Richard Barratt as a director on 24 June 2021 (1 page) |
16 June 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
29 April 2021 | Confirmation statement made on 28 April 2021 with updates (6 pages) |
29 April 2021 | Appointment of Mr John Frederick Hayden as a director on 26 April 2021 (2 pages) |
28 April 2021 | Appointment of Mr Cavan William O'connell as a director on 26 April 2021 (2 pages) |
28 April 2021 | Appointment of Mrs Susan Mary Mckinney as a director on 14 April 2021 (2 pages) |
6 April 2021 | Appointment of Mr Gary Nicholas Miller as a director on 15 March 2021 (2 pages) |
25 March 2021 | Appointment of Mr Matthew Paul Maestrani as a director on 15 March 2021 (2 pages) |
23 March 2021 | Appointment of Mr Glynn Richard Barratt as a director on 17 March 2021 (2 pages) |
10 March 2021 | Second filing for the termination of Nicholas Charles Redfern as a director (5 pages) |
11 February 2021 | Termination of appointment of Nicholas Charles Redfern as a director on 1 January 2021
|
20 October 2020 | Termination of appointment of Susan Mary Mckinney as a director on 20 October 2020 (1 page) |
21 August 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
2 July 2020 | Appointment of Mr Nicholas Charles Redfern as a director on 2 July 2020 (2 pages) |
6 May 2020 | Termination of appointment of Cavan William O'connell as a director on 29 April 2020 (1 page) |
5 May 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
19 February 2020 | Confirmation statement made on 18 February 2020 with updates (6 pages) |
17 July 2019 | Appointment of Mrs June Sheila Ashdown as a director on 4 July 2019 (2 pages) |
15 July 2019 | Appointment of Mr Cavan William O'connell as a director on 2 July 2019 (2 pages) |
8 July 2019 | Appointment of Mr Christopher John Davies as a director on 1 July 2019 (2 pages) |
5 July 2019 | Termination of appointment of Sheila Boyle as a director on 5 July 2019 (1 page) |
25 June 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
18 February 2019 | Confirmation statement made on 18 February 2019 with updates (6 pages) |
10 January 2019 | Termination of appointment of Colin Duncan Campbell as a director on 10 January 2019 (1 page) |
10 January 2019 | Termination of appointment of David Boyden as a secretary on 10 January 2019 (1 page) |
10 January 2019 | Appointment of Boydens Leasehold & Estate Management as a secretary on 10 January 2019 (2 pages) |
4 June 2018 | Confirmation statement made on 2 June 2018 with updates (6 pages) |
30 May 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
12 January 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
8 November 2017 | Appointment of Ms Sheila Boyle as a director on 31 August 2017 (2 pages) |
8 November 2017 | Appointment of Ms Sheila Boyle as a director on 31 August 2017 (2 pages) |
9 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
9 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
13 March 2017 | Appointment of Mrs Susan Mary Mckinney as a director on 1 March 2017 (2 pages) |
13 March 2017 | Appointment of Mrs Susan Mary Mckinney as a director on 1 March 2017 (2 pages) |
2 March 2017 | Termination of appointment of Kevin William Welham as a director on 1 March 2017 (1 page) |
2 March 2017 | Termination of appointment of Kevin William Welham as a director on 1 March 2017 (1 page) |
8 June 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
6 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
4 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
5 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
5 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
7 May 2014 | Termination of appointment of Robert Clubb as a secretary (1 page) |
7 May 2014 | Registered office address changed from Capital House High Street Manningtree Essex CO11 1AD on 7 May 2014 (1 page) |
7 May 2014 | Termination of appointment of Robert Clubb as a secretary (1 page) |
7 May 2014 | Termination of appointment of Robert Clubb as a secretary (1 page) |
7 May 2014 | Termination of appointment of Robert Clubb as a secretary (1 page) |
7 May 2014 | Registered office address changed from Capital House High Street Manningtree Essex CO11 1AD on 7 May 2014 (1 page) |
7 May 2014 | Annual return made up to 23 December 2013 with a full list of shareholders (9 pages) |
7 May 2014 | Registered office address changed from Capital House High Street Manningtree Essex CO11 1AD on 7 May 2014 (1 page) |
7 May 2014 | Annual return made up to 23 December 2013 with a full list of shareholders (9 pages) |
7 May 2014 | Appointment of Mr David Boyden as a secretary (2 pages) |
7 May 2014 | Appointment of Mr David Boyden as a secretary (2 pages) |
24 September 2013 | Appointment of Mr Robert David Clubb as a secretary (1 page) |
24 September 2013 | Appointment of Mr Robert David Clubb as a secretary (1 page) |
24 September 2013 | Termination of appointment of Verity Humm as a secretary (1 page) |
24 September 2013 | Termination of appointment of Verity Humm as a secretary (1 page) |
3 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
26 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (9 pages) |
26 June 2013 | Register inspection address has been changed from Capital House 22a High Street Manningtree Essex CO11 1AD England (1 page) |
26 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (9 pages) |
26 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (9 pages) |
26 June 2013 | Register inspection address has been changed from Capital House 22a High Street Manningtree Essex CO11 1AD England (1 page) |
31 August 2012 | Termination of appointment of Christopher Davies as a director (1 page) |
31 August 2012 | Termination of appointment of Christopher Davies as a director (1 page) |
16 August 2012 | Appointment of Miss Verity Grace Humm as a secretary (1 page) |
16 August 2012 | Termination of appointment of Chloe Turner as a secretary (1 page) |
16 August 2012 | Termination of appointment of Chloe Turner as a secretary (1 page) |
16 August 2012 | Appointment of Miss Verity Grace Humm as a secretary (1 page) |
17 July 2012 | Appointment of Mrs Sandra Joan Williams as a director (2 pages) |
17 July 2012 | Appointment of Mrs Sandra Joan Williams as a director (2 pages) |
11 July 2012 | Termination of appointment of Veronica Veenbaas as a director (1 page) |
11 July 2012 | Appointment of Mr Kevin William Welham as a director (2 pages) |
11 July 2012 | Appointment of Mr Kevin William Welham as a director (2 pages) |
11 July 2012 | Termination of appointment of Veronica Veenbaas as a director (1 page) |
9 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 June 2012 | Register(s) moved to registered inspection location (1 page) |
25 June 2012 | Register inspection address has been changed from Capital House High Street Manningtree Essex CO11 1AD England (1 page) |
25 June 2012 | Director's details changed for Mr Christopher John Davies on 31 May 2012 (2 pages) |
25 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (9 pages) |
25 June 2012 | Register(s) moved to registered inspection location (1 page) |
25 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (9 pages) |
25 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (9 pages) |
25 June 2012 | Secretary's details changed for Miss Chloe Jane Toole on 5 May 2012 (1 page) |
25 June 2012 | Register inspection address has been changed from Capital House High Street Manningtree Essex CO11 1AD England (1 page) |
25 June 2012 | Secretary's details changed for Miss Chloe Jane Toole on 5 May 2012 (1 page) |
25 June 2012 | Secretary's details changed for Miss Chloe Jane Toole on 5 May 2012 (1 page) |
25 June 2012 | Director's details changed for Mr Christopher John Davies on 31 May 2012 (2 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 June 2011 | Termination of appointment of Alan Harris as a director (1 page) |
14 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (10 pages) |
14 June 2011 | Termination of appointment of Alan Harris as a director (1 page) |
14 June 2011 | Register(s) moved to registered office address (1 page) |
14 June 2011 | Register(s) moved to registered office address (1 page) |
14 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (10 pages) |
14 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (10 pages) |
1 March 2011 | Termination of appointment of Andrew Chapman as a secretary (1 page) |
1 March 2011 | Appointment of Miss Chloe Jane Toole as a secretary (1 page) |
1 March 2011 | Termination of appointment of Andrew Chapman as a secretary (1 page) |
1 March 2011 | Appointment of Miss Chloe Jane Toole as a secretary (1 page) |
1 October 2010 | Appointment of Mr Colin Duncan Campbell as a director (2 pages) |
1 October 2010 | Appointment of Mr Colin Duncan Campbell as a director (2 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 June 2010 | Register(s) moved to registered inspection location (1 page) |
24 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (25 pages) |
24 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (25 pages) |
24 June 2010 | Register(s) moved to registered inspection location (1 page) |
24 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (25 pages) |
23 June 2010 | Director's details changed for Veronica Anne Veenbaas on 1 May 2010 (2 pages) |
23 June 2010 | Director's details changed for Alan Geoffrey Harris on 1 May 2010 (2 pages) |
23 June 2010 | Director's details changed for Alan Geoffrey Harris on 1 May 2010 (2 pages) |
23 June 2010 | Director's details changed for Veronica Anne Veenbaas on 1 May 2010 (2 pages) |
23 June 2010 | Register inspection address has been changed (1 page) |
23 June 2010 | Director's details changed for Alan Geoffrey Harris on 1 May 2010 (2 pages) |
23 June 2010 | Register inspection address has been changed (1 page) |
23 June 2010 | Director's details changed for Veronica Anne Veenbaas on 1 May 2010 (2 pages) |
5 August 2009 | Return made up to 02/06/09; full list of members (23 pages) |
5 August 2009 | Appointment terminated director john hayden (1 page) |
5 August 2009 | Appointment terminated director john hayden (1 page) |
5 August 2009 | Return made up to 02/06/09; full list of members (23 pages) |
16 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
29 July 2008 | Return made up to 02/06/08; full list of members (27 pages) |
29 July 2008 | Return made up to 02/06/08; full list of members (27 pages) |
29 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 July 2008 | Director's change of particulars / john hayden / 02/06/2008 (1 page) |
14 July 2008 | Director's change of particulars / john hayden / 02/06/2008 (1 page) |
8 August 2007 | Return made up to 02/06/07; full list of members (16 pages) |
8 August 2007 | Return made up to 02/06/07; full list of members (16 pages) |
17 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
16 June 2006 | Return made up to 02/06/06; full list of members (15 pages) |
16 June 2006 | Return made up to 02/06/06; full list of members (15 pages) |
5 August 2005 | Return made up to 09/06/05; full list of members
|
5 August 2005 | Return made up to 09/06/05; full list of members
|
23 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
23 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 August 2004 | New director appointed (1 page) |
5 August 2004 | New director appointed (1 page) |
5 August 2004 | New director appointed (1 page) |
5 August 2004 | New director appointed (1 page) |
12 July 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
12 July 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
2 July 2004 | Director resigned (1 page) |
2 July 2004 | Director resigned (1 page) |
21 June 2004 | Return made up to 09/06/04; full list of members (13 pages) |
21 June 2004 | Return made up to 09/06/04; full list of members (13 pages) |
1 August 2003 | New director appointed (2 pages) |
1 August 2003 | New director appointed (2 pages) |
1 August 2003 | New director appointed (2 pages) |
1 August 2003 | Director resigned (1 page) |
1 August 2003 | Director resigned (1 page) |
1 August 2003 | New director appointed (2 pages) |
16 July 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
16 July 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
2 July 2003 | Return made up to 09/06/03; full list of members (13 pages) |
2 July 2003 | Return made up to 09/06/03; full list of members (13 pages) |
16 June 2003 | Director resigned (1 page) |
16 June 2003 | Director resigned (1 page) |
8 April 2003 | Director resigned (1 page) |
8 April 2003 | Director resigned (1 page) |
30 December 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
30 December 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
28 November 2002 | New secretary appointed (2 pages) |
28 November 2002 | New secretary appointed (2 pages) |
28 November 2002 | Secretary resigned (1 page) |
28 November 2002 | Secretary resigned (1 page) |
4 August 2002 | New director appointed (2 pages) |
4 August 2002 | New director appointed (2 pages) |
4 August 2002 | New director appointed (2 pages) |
4 August 2002 | New director appointed (2 pages) |
6 July 2002 | Return made up to 09/06/02; change of members (7 pages) |
6 July 2002 | Return made up to 09/06/02; change of members (7 pages) |
9 July 2001 | Return made up to 09/06/01; full list of members
|
9 July 2001 | Return made up to 09/06/01; full list of members
|
25 June 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
25 June 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
31 May 2001 | Director resigned (1 page) |
31 May 2001 | Director resigned (1 page) |
12 January 2001 | Secretary resigned (1 page) |
12 January 2001 | New secretary appointed (2 pages) |
12 January 2001 | Secretary resigned (1 page) |
12 January 2001 | New secretary appointed (2 pages) |
2 August 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
2 August 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
5 July 2000 | Return made up to 09/06/00; full list of members (10 pages) |
5 July 2000 | Return made up to 09/06/00; full list of members (10 pages) |
19 August 1999 | Resolutions
|
19 August 1999 | Resolutions
|
14 July 1999 | Return made up to 09/06/99; full list of members (8 pages) |
14 July 1999 | Return made up to 09/06/99; full list of members (8 pages) |
13 July 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
13 July 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
7 July 1998 | Return made up to 09/06/98; full list of members
|
7 July 1998 | Return made up to 09/06/98; full list of members
|
2 July 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
2 July 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
14 May 1998 | New secretary appointed;new director appointed (2 pages) |
14 May 1998 | New secretary appointed;new director appointed (2 pages) |
27 February 1998 | Secretary resigned (1 page) |
27 February 1998 | Director resigned (1 page) |
27 February 1998 | Secretary resigned (1 page) |
27 February 1998 | Director resigned (1 page) |
5 December 1997 | Registered office changed on 05/12/97 from: 34 dedham mill mill lane dedham essex CO7 6DJ (1 page) |
5 December 1997 | Registered office changed on 05/12/97 from: 34 dedham mill mill lane dedham essex CO7 6DJ (1 page) |
7 July 1997 | Return made up to 09/06/97; full list of members
|
7 July 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
7 July 1997 | Return made up to 09/06/97; full list of members
|
7 July 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
25 October 1996 | New secretary appointed (2 pages) |
25 October 1996 | New secretary appointed (2 pages) |
4 July 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
4 July 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
28 June 1996 | Return made up to 09/06/96; full list of members
|
28 June 1996 | Return made up to 09/06/96; full list of members
|
11 July 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
11 July 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
3 July 1995 | Return made up to 09/06/95; full list of members (10 pages) |
3 July 1995 | Return made up to 09/06/95; full list of members (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
2 August 1994 | Accounts for a small company made up to 31 March 1994 (8 pages) |
7 July 1994 | Return made up to 09/06/94; full list of members (8 pages) |
29 September 1993 | Director resigned (2 pages) |
13 July 1993 | Accounts for a small company made up to 31 March 1993 (7 pages) |
28 June 1993 | Return made up to 09/06/93; full list of members (6 pages) |
17 August 1992 | Accounts for a small company made up to 31 March 1992 (13 pages) |
16 July 1992 | Return made up to 09/06/92; full list of members (6 pages) |
27 May 1992 | New director appointed (4 pages) |
6 November 1991 | Director resigned (2 pages) |
19 July 1991 | Full accounts made up to 31 March 1991 (4 pages) |
3 July 1991 | Director resigned (2 pages) |
21 June 1991 | Return made up to 09/06/91; full list of members (8 pages) |
13 August 1990 | New secretary appointed;new director appointed (4 pages) |
2 August 1990 | Return made up to 09/06/90; full list of members (5 pages) |
2 August 1990 | Registered office changed on 02/08/90 from: crown house kingston road new malden surrey KT20 6RY (1 page) |
2 August 1990 | Secretary resigned;director resigned (4 pages) |
2 August 1990 | Accounts for a small company made up to 31 March 1990 (4 pages) |
25 May 1990 | Accounts for a small company made up to 31 March 1989 (4 pages) |
9 March 1990 | Accounts for a small company made up to 31 March 1988 (12 pages) |
23 February 1990 | Return made up to 22/06/89; full list of members (10 pages) |
3 November 1989 | Director resigned;new director appointed (2 pages) |
9 January 1989 | Secretary's particulars changed (2 pages) |
13 April 1988 | Return made up to 14/12/87; full list of members (4 pages) |
24 October 1987 | Director resigned (4 pages) |
27 December 1986 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
27 December 1986 | Registered office changed on 27/12/86 from: 16 warrior square southend on sea essex SS1 2JH (1 page) |
13 October 1986 | Secretary resigned;new secretary appointed (2 pages) |
3 June 1986 | Incorporation (16 pages) |
3 June 1986 | Certificate of Incorporation (1 page) |