Heybridge
Maldon
Essex
CM9 4GD
Director Name | Mr Mark Quentin Purver |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 2011(24 years, 11 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Paddocks Chestnut Walk Church Road Corringham Essex SS17 9EP |
Director Name | Mr David Gordon |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2012(25 years, 7 months after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Laurel Court 9 St Marys Avenue London N3 1SW |
Secretary Name | Abbeystone Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 September 2018(32 years after company formation) |
Appointment Duration | 5 years, 7 months |
Correspondence Address | 27 The Bentalls Centre Colchester Road Heybridge Maldon CM9 4GD |
Director Name | Miss Jacqueline Frances May |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 1992(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 October 1993) |
Role | Bank Clerk |
Correspondence Address | 12 Conway Gardens Grays Essex RM17 6HG |
Director Name | Paul Beaumont |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1994(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 1995) |
Role | Assistant To Group Accountant |
Correspondence Address | 38 Conway Gardens Argent Street Grays Essex RM17 6HG |
Director Name | Elaine Galloway |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1995(9 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 February 2001) |
Role | Office Administrator |
Correspondence Address | 30 Conway Gardens Grays Essex RM17 6HG |
Director Name | Martin Francis West |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1997(10 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 04 September 2002) |
Role | Computer Analyst |
Correspondence Address | 18 Conway Gardens Argent Street Grays Essex RM17 6HG |
Secretary Name | Martin Francis West |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1997(10 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 04 September 2002) |
Role | Company Director |
Correspondence Address | 18 Conway Gardens Argent Street Grays Essex RM17 6HG |
Director Name | Ms Malcolm Waite |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(15 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 04 September 2002) |
Role | HM Customs & Excise |
Country of Residence | United Kingdom |
Correspondence Address | 1 Pinfolds Teviot Avenue Aveley Soth Ockendon RM15 4QA |
Director Name | Alan William Redknap |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2002(16 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 10 March 2003) |
Role | Local Government Officer |
Correspondence Address | 315 Gorseway Rush Green Romford Essex RM7 0SD |
Director Name | Dr Lee Mark Simm |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2002(16 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 11 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 101 Collier Row Lane Romford Essex RM5 3HP |
Secretary Name | Dr Lee Mark Simm |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2002(16 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 05 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 101 Collier Row Lane Romford Essex RM5 3HP |
Director Name | Paul Edward Mitchell |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2002(16 years, 2 months after company formation) |
Appointment Duration | 1 month (resigned 10 December 2002) |
Role | LGV Driver |
Correspondence Address | 1 Conway Gardens Argent Street Grays Essex RM17 6HE |
Director Name | Paul Edward Mitchell |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2002(16 years, 2 months after company formation) |
Appointment Duration | 1 month (resigned 10 December 2002) |
Role | LGV Driver |
Correspondence Address | 1 Conway Gardens Argent Street Grays Essex RM17 6HE |
Director Name | Lee Michael Ward |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2002(16 years, 2 months after company formation) |
Appointment Duration | 1 month (resigned 15 December 2002) |
Role | Grounds Maintenence |
Correspondence Address | 19 Conway Gardens Grays Essex RM17 6HE |
Director Name | Georgina Lee Bover |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2003(16 years, 4 months after company formation) |
Appointment Duration | 2 months (resigned 10 March 2003) |
Role | Credit Control |
Correspondence Address | 6 Conway Gardens Argent Street Grays Essex RM17 6HG |
Director Name | Malcolm Waite |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2003(16 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 June 2007) |
Role | Company Director |
Correspondence Address | 1 Pinfolds Teviot Avenue Averley Essex RM15 4QA |
Director Name | Stuart Graham Lustigman |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2008(21 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 12 April 2012) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 5 Park Grove Edgware Middlesex HA8 7SH |
Secretary Name | Mr Peter James Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2008(21 years, 9 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 17 September 2018) |
Role | Company Director |
Correspondence Address | Birchwood Cottage Hyde Lane Danbury Essex CM3 4LW |
Director Name | Mrs Fiona Margaret Redknap |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2009(22 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 21 April 2015) |
Role | Local Gov Officer |
Country of Residence | England |
Correspondence Address | 46 Hillcrest Road Hornchurch Essex RM11 1EB |
Director Name | Mr Craige McEwen |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2011(24 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 10 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Bentalls Centre, Colchester Road Heybridge Maldon Essex CM9 4GD |
Director Name | Equity Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2002(16 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 16 January 2003) |
Correspondence Address | 16-18 Warrior Square Southend On Sea Essex SS1 2WS |
Secretary Name | Equity Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2002(16 years after company formation) |
Appointment Duration | 2 months (resigned 05 November 2002) |
Correspondence Address | 16-18 Warrior Square Southend On Sea Essex SS1 2WS |
Registered Address | Unit 27 The Bentalls Centre Colchester Road Heybridge Maldon Essex CM9 4GD |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Heybridge |
Ward | Heybridge West |
Built Up Area | Maldon |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £5,992 |
Cash | £7,713 |
Current Liabilities | £3,097 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 10 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (9 months from now) |
22 January 2024 | Confirmation statement made on 10 January 2024 with no updates (3 pages) |
---|---|
1 December 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
13 November 2023 | Director's details changed for Mrs Naila Farhana Babar on 13 November 2023 (2 pages) |
21 September 2023 | Registered office address changed from Maulak Chambers the Centre, High Street Halstead Essex CO9 2AJ England to Unit 27 the Bentalls Centre Colchester Road Heybridge Maldon Essex CM9 4GD on 21 September 2023 (1 page) |
13 January 2023 | Confirmation statement made on 10 January 2023 with no updates (3 pages) |
20 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
17 January 2022 | Confirmation statement made on 10 January 2022 with no updates (3 pages) |
15 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
19 February 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
12 January 2021 | Confirmation statement made on 10 January 2021 with no updates (3 pages) |
30 September 2020 | Registered office address changed from 27 Bentalls Centre, Colchester Road Heybridge Maldon Essex CM9 4GD to C/O Maulak Chambers the Centre, High Street Halstead Essex CO0 2AJ on 30 September 2020 (1 page) |
30 September 2020 | Registered office address changed from C/O Maulak Chambers the Centre, High Street Halstead Essex CO0 2AJ England to Maulak Chambers the Centre, High Street Halstead Essex CO9 2AJ on 30 September 2020 (1 page) |
13 January 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
3 September 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
10 January 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
10 January 2019 | Termination of appointment of Craige Mcewen as a director on 10 January 2019 (1 page) |
23 November 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
17 September 2018 | Termination of appointment of Peter James Butler as a secretary on 17 September 2018 (1 page) |
17 September 2018 | Appointment of Abbeystone Management Limited as a secretary on 16 September 2018 (2 pages) |
24 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
25 July 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
25 July 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
19 January 2017 | Confirmation statement made on 10 January 2017 with updates (4 pages) |
19 January 2017 | Confirmation statement made on 10 January 2017 with updates (4 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 January 2016 | Annual return made up to 10 January 2016 no member list (6 pages) |
15 January 2016 | Annual return made up to 10 January 2016 no member list (6 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 May 2015 | Registered office address changed from The Old Cutting Rooms Church Walk Maldon Essex CM9 4PY to 27 Bentalls Centre, Colchester Road Heybridge Maldon Essex CM9 4GD on 11 May 2015 (1 page) |
11 May 2015 | Registered office address changed from The Old Cutting Rooms Church Walk Maldon Essex CM9 4PY to 27 Bentalls Centre, Colchester Road Heybridge Maldon Essex CM9 4GD on 11 May 2015 (1 page) |
21 April 2015 | Termination of appointment of Fiona Margaret Redknap as a director on 21 April 2015 (1 page) |
21 April 2015 | Termination of appointment of Fiona Margaret Redknap as a director on 21 April 2015 (1 page) |
13 January 2015 | Annual return made up to 10 January 2015 no member list (7 pages) |
13 January 2015 | Annual return made up to 10 January 2015 no member list (7 pages) |
23 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 January 2014 | Annual return made up to 10 January 2014 no member list (7 pages) |
13 January 2014 | Annual return made up to 10 January 2014 no member list (7 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 January 2013 | Annual return made up to 10 January 2013 no member list (7 pages) |
24 January 2013 | Annual return made up to 10 January 2013 no member list (7 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 April 2012 | Termination of appointment of Stuart Lustigman as a director (1 page) |
27 April 2012 | Appointment of Mr David Gordon as a director (2 pages) |
27 April 2012 | Termination of appointment of Stuart Lustigman as a director (1 page) |
27 April 2012 | Appointment of Mr David Gordon as a director (2 pages) |
13 January 2012 | Annual return made up to 10 January 2012 no member list (7 pages) |
13 January 2012 | Annual return made up to 10 January 2012 no member list (7 pages) |
21 November 2011 | Appointment of Mr Mark Quentin Purver as a director (2 pages) |
21 November 2011 | Appointment of Mr Mark Quentin Purver as a director (2 pages) |
21 November 2011 | Appointment of Mr Craige Mcewen as a director (2 pages) |
21 November 2011 | Appointment of Mr Craige Mcewen as a director (2 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 February 2011 | Annual return made up to 10 January 2011 no member list (5 pages) |
7 February 2011 | Annual return made up to 10 January 2011 no member list (5 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 February 2010 | Director's details changed for Fiona Margaret Redknap on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Naila Babar on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Naila Babar on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Fiona Margaret Redknap on 9 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 10 January 2010 no member list (4 pages) |
9 February 2010 | Director's details changed for Fiona Margaret Redknap on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Naila Babar on 9 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 10 January 2010 no member list (4 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
27 May 2009 | Director appointed fiona margaret redknap (2 pages) |
27 May 2009 | Director appointed fiona margaret redknap (2 pages) |
12 February 2009 | Annual return made up to 10/01/09 (2 pages) |
12 February 2009 | Annual return made up to 10/01/09 (2 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 August 2008 | Registered office changed on 06/08/2008 from 101 collier row lane collier row romford essex RM5 3HP (1 page) |
6 August 2008 | Registered office changed on 06/08/2008 from 101 collier row lane collier row romford essex RM5 3HP (1 page) |
17 June 2008 | Appointment terminated secretary lee simm (1 page) |
17 June 2008 | Appointment terminated secretary lee simm (1 page) |
5 June 2008 | Secretary appointed peter james butler (2 pages) |
5 June 2008 | Secretary appointed peter james butler (2 pages) |
9 May 2008 | Director appointed stuart lustigman (2 pages) |
9 May 2008 | Director appointed naila babar (3 pages) |
9 May 2008 | Director appointed stuart lustigman (2 pages) |
9 May 2008 | Director appointed naila babar (3 pages) |
17 March 2008 | Appointment terminated director lee simm (1 page) |
17 March 2008 | Appointment terminated director lee simm (1 page) |
22 January 2008 | Annual return made up to 10/01/08 (2 pages) |
22 January 2008 | Annual return made up to 10/01/08 (2 pages) |
28 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 December 2007 | Director resigned (1 page) |
22 December 2007 | Director resigned (1 page) |
22 January 2007 | Annual return made up to 10/01/07 (4 pages) |
22 January 2007 | Annual return made up to 10/01/07 (4 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
15 March 2006 | Annual return made up to 10/01/06 (4 pages) |
15 March 2006 | Annual return made up to 10/01/06 (4 pages) |
22 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
22 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
28 November 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
28 November 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
1 February 2005 | Annual return made up to 22/01/05 (4 pages) |
1 February 2005 | Annual return made up to 22/01/05 (4 pages) |
10 March 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
10 March 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
19 February 2004 | Annual return made up to 06/02/04
|
19 February 2004 | Annual return made up to 06/02/04
|
4 February 2004 | New director appointed (1 page) |
4 February 2004 | New director appointed (1 page) |
24 January 2004 | Annual return made up to 06/02/03 (3 pages) |
24 January 2004 | Annual return made up to 06/02/03 (3 pages) |
24 January 2004 | Director resigned (1 page) |
24 January 2004 | Director resigned (1 page) |
21 June 2003 | Registered office changed on 21/06/03 from: 2 saint aidans court blessing way barking reach essex IG11 0XH (1 page) |
21 June 2003 | Registered office changed on 21/06/03 from: 2 saint aidans court blessing way barking reach essex IG11 0XH (1 page) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | New director appointed (1 page) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | New director appointed (1 page) |
18 March 2003 | Director resigned (1 page) |
9 March 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
9 March 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
29 January 2003 | Director resigned (1 page) |
29 January 2003 | Director resigned (1 page) |
22 January 2003 | New director appointed (2 pages) |
22 January 2003 | New director appointed (2 pages) |
13 January 2003 | Director resigned (1 page) |
13 January 2003 | Secretary resigned (1 page) |
13 January 2003 | Secretary resigned (1 page) |
13 January 2003 | Director resigned (1 page) |
31 December 2002 | Director resigned (1 page) |
31 December 2002 | New director appointed (2 pages) |
31 December 2002 | Director resigned (1 page) |
31 December 2002 | Director resigned (1 page) |
31 December 2002 | Registered office changed on 31/12/02 from: 2 saint aidans court blessing way barking essex IG11 0XH (1 page) |
31 December 2002 | Director resigned (1 page) |
31 December 2002 | Director resigned (1 page) |
31 December 2002 | Director resigned (1 page) |
31 December 2002 | Registered office changed on 31/12/02 from: 2 saint aidans court blessing way barking essex IG11 0XH (1 page) |
31 December 2002 | New director appointed (2 pages) |
18 December 2002 | Director resigned (1 page) |
18 December 2002 | Director resigned (1 page) |
17 December 2002 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
17 December 2002 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
9 December 2002 | New secretary appointed;new director appointed (2 pages) |
9 December 2002 | New secretary appointed;new director appointed (2 pages) |
5 December 2002 | New director appointed (2 pages) |
5 December 2002 | New director appointed (2 pages) |
29 November 2002 | Secretary resigned (1 page) |
29 November 2002 | Secretary resigned (1 page) |
29 November 2002 | Registered office changed on 29/11/02 from: 16 warrior square southend on sea SS1 2WS (1 page) |
29 November 2002 | Registered office changed on 29/11/02 from: 16 warrior square southend on sea SS1 2WS (1 page) |
25 November 2002 | New director appointed (2 pages) |
25 November 2002 | New director appointed (2 pages) |
27 October 2002 | New director appointed (2 pages) |
27 October 2002 | New director appointed (2 pages) |
23 September 2002 | Annual return made up to 06/02/02 (3 pages) |
23 September 2002 | Annual return made up to 06/02/02 (3 pages) |
18 September 2002 | New secretary appointed (2 pages) |
18 September 2002 | New director appointed (2 pages) |
18 September 2002 | Director resigned (1 page) |
18 September 2002 | Secretary resigned (1 page) |
18 September 2002 | Director resigned (1 page) |
18 September 2002 | Director resigned (1 page) |
18 September 2002 | Secretary resigned (1 page) |
18 September 2002 | New secretary appointed (2 pages) |
18 September 2002 | New director appointed (2 pages) |
18 September 2002 | Director resigned (1 page) |
11 March 2002 | New director appointed (2 pages) |
11 March 2002 | New director appointed (2 pages) |
16 January 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
16 January 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
2 April 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
2 April 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
15 March 2001 | Annual return made up to 06/02/01 (3 pages) |
15 March 2001 | Annual return made up to 06/02/01 (3 pages) |
20 February 2001 | Director resigned (1 page) |
20 February 2001 | Director resigned (1 page) |
18 February 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
18 February 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
7 February 2000 | Annual return made up to 06/02/00 (3 pages) |
7 February 2000 | Annual return made up to 06/02/00 (3 pages) |
16 March 1999 | Registered office changed on 16/03/99 from: 22A, st. Andrews road, shoeburyness, essex SS3 9NX (1 page) |
16 March 1999 | Registered office changed on 16/03/99 from: 22A, st. Andrews road, shoeburyness, essex SS3 9NX (1 page) |
11 February 1999 | Annual return made up to 06/02/99 (4 pages) |
11 February 1999 | Annual return made up to 06/02/99 (4 pages) |
7 October 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
7 October 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
2 December 1997 | Accounts for a small company made up to 31 May 1997 (6 pages) |
2 December 1997 | Accounts for a small company made up to 31 May 1997 (6 pages) |
2 April 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
2 April 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
18 February 1997 | Annual return made up to 06/02/97 (4 pages) |
18 February 1997 | Annual return made up to 06/02/97 (4 pages) |
4 March 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
4 March 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
15 February 1996 | Annual return made up to 06/02/96 (4 pages) |
15 February 1996 | New director appointed (2 pages) |
15 February 1996 | Director resigned (2 pages) |
15 February 1996 | Annual return made up to 06/02/96 (4 pages) |
15 February 1996 | Director resigned (2 pages) |
15 February 1996 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
4 September 1986 | Certificate of Incorporation (1 page) |
4 September 1986 | Certificate of Incorporation (1 page) |
4 September 1986 | Incorporation (20 pages) |
4 September 1986 | Incorporation (20 pages) |