Company NameBradcombe Management Limited
DirectorsCharles Kenneth Shearer and Mark William Lockey
Company StatusActive
Company Number02077775
CategoryPrivate Limited Company
Incorporation Date27 November 1986(37 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Charles Kenneth Shearer
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2014(27 years, 5 months after company formation)
Appointment Duration9 years, 12 months
RoleTele-Sales Team Leader
Country of ResidenceEngland
Correspondence Address42 Broadway
Leigh-On-Sea
Essex
SS9 1AJ
Director NameMr Mark William Lockey
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2022(35 years, 7 months after company formation)
Appointment Duration1 year, 9 months
RoleF.X Trader
Country of ResidenceEngland
Correspondence Address42 Broadway
Leigh-On-Sea
Essex
SS9 1AJ
Secretary NameJakes Property Services Limited (Corporation)
StatusCurrent
Appointed24 April 2007(20 years, 5 months after company formation)
Appointment Duration17 years
Correspondence Address42 Broadway Broadway
Leigh-On-Sea
Essex
SS9 1AJ
Director NameKenneth Stupples
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(5 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 December 1993)
RoleBuilder
Correspondence Address87 London Road
Stanford Le Hope
Essex
SS17 0LY
Secretary NameJoan Stupples
NationalityBritish
StatusResigned
Appointed27 February 1992(5 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 October 1993)
RoleCompany Director
Correspondence Address87 London Road
Stanford Le Hope
Essex
SS17 0LY
Director NamePerry John Dowsett
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1993(6 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 February 1995)
RoleMechanical Technician
Correspondence AddressFlat 11 Kingswood Court
Clayhill Road Vange
Basildon
Essex
SS16 4NW
Director NameGlen Wood
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1993(6 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 May 1996)
RoleDesign Draughtsman
Correspondence Address8 Kingswood Court
Clay Hill Road Vange
Basildon
Essex
SS16 4NW
Director NameKathryn Linda Stone
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1993(6 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 April 1999)
RoleBank Clerk
Correspondence AddressFlat 12 Kingswood Court
Clayhill Road Vange
Basildon
Essex
SS16 4NU
Secretary NamePerry John Dowsett
NationalityBritish
StatusResigned
Appointed26 October 1993(6 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 February 1995)
RoleMechanical Technician
Correspondence AddressFlat 11 Kingswood Court
Clayhill Road Vange
Basildon
Essex
SS16 4NW
Director NameJames Alan Bowden
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1993(7 years after company formation)
Appointment Duration2 years, 3 months (resigned 21 April 1996)
RoleCivil Servant
Correspondence AddressFlat 5 Kingswood Court
Clayhill Road Vange
Basildon
Essex
SS16 4NU
Director NameFrederick John Coles
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1993(7 years after company formation)
Appointment Duration6 years, 1 month (resigned 31 January 2000)
RoleRetired
Correspondence AddressFlat 6 Kingswood Court
Clay Hill Road
Basildon
Essex
SS16 4NW
Secretary NameGlen Wood
NationalityBritish
StatusResigned
Appointed22 February 1995(8 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 May 1996)
RoleDesign Draughtsman
Correspondence Address8 Kingswood Court
Clay Hill Road Vange
Basildon
Essex
SS16 4NW
Secretary NameKathryn Linda Stone
NationalityBritish
StatusResigned
Appointed22 May 1996(9 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 April 1999)
RoleBank Clerk
Correspondence AddressFlat 12 Kingswood Court
Clayhill Road Vange
Basildon
Essex
SS16 4NU
Director NameStephen Worrall
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1999(12 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 July 2004)
RoleDraughtsman
Correspondence Address7 Kingswood Court
Clay Hill Road
Basildon
Essex
SS16 4NW
Director NameKelly Joan Smith
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1999(12 years, 11 months after company formation)
Appointment Duration1 year (resigned 03 November 2000)
RoleClerical
Correspondence Address9 Kingswood Court
Clay Hill Road
Basildon
Essex
SS16 4NW
Director NameMarion Barber
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2001(14 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 April 2004)
RolePharmacy
Correspondence Address9 Kingswood Court
Basildon
Essex
SS16 4NW
Director NameSteve George Boyce
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2001(14 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 13 September 2006)
RoleCivil Servant
Correspondence Address88 Kings Road
Brentwood
Essex
CM14 4DU
Secretary NameSteve George Boyce
NationalityBritish
StatusResigned
Appointed17 July 2002(15 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 13 September 2006)
RoleCivil Servant
Correspondence Address88 Kings Road
Brentwood
Essex
CM14 4DU
Director NameGreg Barber
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(16 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 30 June 2003)
RoleSecurity
Correspondence Address9 Kingswood Court
Basildon
Essex
SS16 4NW
Director NameCharles William Shearer
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2006(19 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 13 September 2006)
RoleBanking
Country of ResidenceEngland
Correspondence Address2 Perigrine Close
Kingswood
Basildon
Essex
SS16 5HX
Director NameRobert James Gibson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2006(19 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 15 October 2014)
RoleFurniture Sales
Country of ResidenceEngland
Correspondence AddressThe Cottage
Kennel Lane
Billericay
Essex
CM12 9RR
Director NameCharles William Shearer
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2006(19 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 23 May 2012)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Cottage
Kennel Lane
Billericay
Essex
CM12 9RR
Director NameCharles William Shearer
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2006(19 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 13 September 2006)
RoleBanking
Country of ResidenceEngland
Correspondence Address2 Perigrine Close
Kingswood
Basildon
Essex
SS16 5HX
Director NameMr Stephen Boyce
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2017(30 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 25 November 2020)
RolePostal Worker
Country of ResidenceEngland
Correspondence Address42 Broadway
Leigh-On-Sea
Essex
SS9 1AJ
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed01 May 1999(12 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 June 2002)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Secretary NameC & C Property Management (Corporation)
StatusResigned
Appointed13 September 2006(19 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 13 September 2006)
Correspondence Address88 Kings Road
Brentwood
Essex
CM14 4DU

Location

Registered Address42 Broadway
Leigh-On-Sea
Essex
SS9 1AJ
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Agrsav LTD
8.33%
Ordinary
1 at £1Christopher Locke & Sonia Locke
8.33%
Ordinary
1 at £1G. Law
8.33%
Ordinary
1 at £1J. Scrivener
8.33%
Ordinary
1 at £1J. Turner
8.33%
Ordinary
1 at £1John Snooks
8.33%
Ordinary
1 at £1K. Graves
8.33%
Ordinary
1 at £1L. Nye
8.33%
Ordinary
1 at £1L.a. Shearer
8.33%
Ordinary
1 at £1Lisa Lockey & Mark Lockey
8.33%
Ordinary
1 at £1Mr S.g. Boyce
8.33%
Ordinary
1 at £1T.c. Laverty
8.33%
Ordinary

Financials

Year2014
Net Worth£15,147
Cash£15,132
Current Liabilities£1,174

Accounts

Latest Accounts25 December 2023 (4 months ago)
Next Accounts Due25 September 2025 (1 year, 4 months from now)
Accounts CategoryMicro
Accounts Year End25 December

Returns

Latest Return10 February 2024 (2 months, 2 weeks ago)
Next Return Due24 February 2025 (10 months from now)

Filing History

12 February 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
4 February 2021Micro company accounts made up to 25 December 2020 (4 pages)
25 November 2020Secretary's details changed for Jakes Property Services Limited on 25 November 2020 (1 page)
25 November 2020Termination of appointment of Stephen Boyce as a director on 25 November 2020 (1 page)
13 November 2020Registered office address changed from The Annex Kennel Lane Billericay CM12 9RR England to 42 Broadway Leigh-on-Sea Essex SS9 1AJ on 13 November 2020 (1 page)
17 March 2020Micro company accounts made up to 25 December 2019 (4 pages)
11 February 2020Confirmation statement made on 10 February 2020 with updates (4 pages)
20 August 2019Micro company accounts made up to 24 December 2018 (4 pages)
19 March 2019Confirmation statement made on 10 February 2019 with updates (4 pages)
27 March 2018Micro company accounts made up to 24 December 2017 (5 pages)
12 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
13 July 2017Appointment of Mr Stephen Boyce as a director on 12 July 2017 (2 pages)
13 July 2017Appointment of Mr Stephen Boyce as a director on 12 July 2017 (2 pages)
17 May 2017Total exemption small company accounts made up to 24 December 2016 (6 pages)
17 May 2017Total exemption small company accounts made up to 24 December 2016 (6 pages)
8 May 2017Registered office address changed from The Cottage Kennel Lane Billericay Essex CM12 9RR to The Annex Kennel Lane Billericay CM12 9RR on 8 May 2017 (1 page)
8 May 2017Registered office address changed from The Cottage Kennel Lane Billericay Essex CM12 9RR to The Annex Kennel Lane Billericay CM12 9RR on 8 May 2017 (1 page)
15 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
12 May 2016Total exemption small company accounts made up to 24 December 2015 (6 pages)
12 May 2016Total exemption small company accounts made up to 24 December 2015 (6 pages)
5 April 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 12
(4 pages)
5 April 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 12
(4 pages)
10 June 2015Compulsory strike-off action has been discontinued (1 page)
10 June 2015Compulsory strike-off action has been discontinued (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
8 June 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 12
(4 pages)
8 June 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 12
(4 pages)
27 February 2015Total exemption small company accounts made up to 24 December 2014 (6 pages)
27 February 2015Total exemption small company accounts made up to 24 December 2014 (6 pages)
15 October 2014Termination of appointment of Robert James Gibson as a director on 15 October 2014 (1 page)
15 October 2014Termination of appointment of Robert James Gibson as a director on 15 October 2014 (1 page)
16 September 2014Total exemption small company accounts made up to 24 December 2013 (6 pages)
16 September 2014Total exemption small company accounts made up to 24 December 2013 (6 pages)
8 May 2014Appointment of Mr Charles Kenneth Shearer as a director (2 pages)
8 May 2014Appointment of Mr Charles Kenneth Shearer as a director (2 pages)
12 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 12
(4 pages)
12 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 12
(4 pages)
11 April 2013Total exemption small company accounts made up to 25 December 2012 (3 pages)
11 April 2013Total exemption small company accounts made up to 25 December 2012 (3 pages)
3 April 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
3 April 2013Termination of appointment of Charles Shearer as a director (1 page)
3 April 2013Termination of appointment of Charles Shearer as a director (1 page)
3 April 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
17 April 2012Total exemption small company accounts made up to 25 December 2011 (4 pages)
17 April 2012Total exemption small company accounts made up to 25 December 2011 (4 pages)
8 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (5 pages)
8 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (5 pages)
28 February 2011Total exemption small company accounts made up to 24 December 2010 (5 pages)
28 February 2011Total exemption small company accounts made up to 24 December 2010 (5 pages)
11 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (5 pages)
11 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (5 pages)
1 September 2010Total exemption small company accounts made up to 24 December 2009 (5 pages)
1 September 2010Total exemption small company accounts made up to 24 December 2009 (5 pages)
10 February 2010Director's details changed for Robert James Gibson on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Charles William Shearer on 10 February 2010 (2 pages)
10 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (8 pages)
10 February 2010Director's details changed for Charles William Shearer on 10 February 2010 (2 pages)
10 February 2010Secretary's details changed for Jakes Property Services Limited on 10 February 2010 (2 pages)
10 February 2010Secretary's details changed for Jakes Property Services Limited on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Robert James Gibson on 10 February 2010 (2 pages)
10 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (8 pages)
20 July 2009Total exemption small company accounts made up to 24 December 2008 (5 pages)
20 July 2009Total exemption small company accounts made up to 24 December 2008 (5 pages)
11 February 2009Return made up to 10/02/09; full list of members (7 pages)
11 February 2009Return made up to 10/02/09; full list of members (7 pages)
16 May 2008Total exemption small company accounts made up to 24 December 2007 (5 pages)
16 May 2008Total exemption small company accounts made up to 24 December 2007 (5 pages)
12 February 2008Return made up to 10/02/08; full list of members (5 pages)
12 February 2008Return made up to 10/02/08; full list of members (5 pages)
16 January 2008Accounting reference date shortened from 31/03/08 to 25/12/07 (1 page)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 January 2008Accounting reference date shortened from 31/03/08 to 25/12/07 (1 page)
18 May 2007New secretary appointed (2 pages)
18 May 2007New secretary appointed (2 pages)
2 May 2007Registered office changed on 02/05/07 from: 7 twain terrace wickford essex SS12 9EF (1 page)
2 May 2007Registered office changed on 02/05/07 from: 7 twain terrace wickford essex SS12 9EF (1 page)
16 March 2007Return made up to 10/02/07; full list of members (10 pages)
16 March 2007Return made up to 10/02/07; full list of members (10 pages)
23 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
23 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
30 November 2006New director appointed (1 page)
30 November 2006New director appointed (1 page)
28 November 2006Registered office changed on 28/11/06 from: 88 kings road brentwood essex CM14 4DU (1 page)
28 November 2006Registered office changed on 28/11/06 from: 88 kings road brentwood essex CM14 4DU (1 page)
28 November 2006Secretary resigned (1 page)
28 November 2006Secretary resigned (1 page)
27 September 2006New director appointed (1 page)
27 September 2006New secretary appointed (1 page)
27 September 2006New director appointed (1 page)
27 September 2006New secretary appointed (1 page)
27 September 2006Director resigned (1 page)
27 September 2006Director resigned (1 page)
25 September 2006Secretary resigned;director resigned (1 page)
25 September 2006New director appointed (2 pages)
25 September 2006Secretary resigned;director resigned (1 page)
25 September 2006New director appointed (2 pages)
15 February 2006Return made up to 10/02/06; full list of members (5 pages)
15 February 2006Return made up to 10/02/06; full list of members (5 pages)
4 April 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
4 April 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
14 March 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
14 March 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
1 March 2005Secretary's particulars changed;director's particulars changed (1 page)
1 March 2005Secretary's particulars changed;director's particulars changed (1 page)
1 March 2005Secretary's particulars changed;director's particulars changed (1 page)
1 March 2005Secretary's particulars changed;director's particulars changed (1 page)
11 February 2005Return made up to 10/02/05; full list of members (5 pages)
11 February 2005Return made up to 10/02/05; full list of members (5 pages)
17 November 2004Return made up to 27/02/04; full list of members
  • 363(287) ‐ Registered office changed on 17/11/04
(5 pages)
17 November 2004Return made up to 27/02/04; full list of members
  • 363(287) ‐ Registered office changed on 17/11/04
(5 pages)
16 November 2004Director resigned (1 page)
16 November 2004Director resigned (1 page)
7 June 2004Director resigned (1 page)
7 June 2004Director resigned (1 page)
3 October 2003Registered office changed on 03/10/03 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page)
3 October 2003Registered office changed on 03/10/03 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page)
11 September 2003Director resigned (1 page)
11 September 2003Director resigned (1 page)
16 July 2003New director appointed (2 pages)
16 July 2003New director appointed (2 pages)
27 March 2003Return made up to 27/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(13 pages)
27 March 2003Return made up to 27/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(13 pages)
5 February 2003Full accounts made up to 31 March 2002 (10 pages)
5 February 2003Full accounts made up to 31 March 2002 (10 pages)
10 August 2002New secretary appointed (2 pages)
10 August 2002New secretary appointed (2 pages)
10 August 2002Secretary resigned (1 page)
10 August 2002Secretary resigned (1 page)
24 July 2002Director resigned (1 page)
24 July 2002Director resigned (1 page)
28 February 2002Return made up to 27/02/02; full list of members (13 pages)
28 February 2002Return made up to 27/02/02; full list of members (13 pages)
2 February 2002Full accounts made up to 31 March 2001 (10 pages)
2 February 2002Full accounts made up to 31 March 2001 (10 pages)
29 June 2001New director appointed (2 pages)
29 June 2001New director appointed (2 pages)
29 June 2001New director appointed (2 pages)
29 June 2001New director appointed (2 pages)
30 May 2001Registered office changed on 30/05/01 from: 1-3 evron place hertford hertfordshire SG14 1PA (1 page)
30 May 2001Registered office changed on 30/05/01 from: 1-3 evron place hertford hertfordshire SG14 1PA (1 page)
23 February 2001Return made up to 27/02/01; full list of members (12 pages)
23 February 2001Return made up to 27/02/01; full list of members (12 pages)
17 January 2001Full accounts made up to 31 March 2000 (9 pages)
17 January 2001Full accounts made up to 31 March 2000 (9 pages)
23 November 2000Director resigned (1 page)
23 November 2000Director resigned (1 page)
22 March 2000New director appointed (2 pages)
22 March 2000New director appointed (2 pages)
28 February 2000Return made up to 27/02/00; full list of members (8 pages)
28 February 2000Return made up to 27/02/00; full list of members (8 pages)
11 February 2000Director resigned (1 page)
11 February 2000Director resigned (1 page)
19 January 2000Full accounts made up to 31 March 1999 (9 pages)
19 January 2000Full accounts made up to 31 March 1999 (9 pages)
5 December 1999New director appointed (2 pages)
5 December 1999New director appointed (2 pages)
16 June 1999New director appointed (2 pages)
16 June 1999New director appointed (2 pages)
16 June 1999New secretary appointed (6 pages)
16 June 1999Secretary resigned;director resigned (1 page)
16 June 1999Secretary resigned;director resigned (1 page)
16 June 1999New secretary appointed (6 pages)
14 March 1999Return made up to 27/02/99; no change of members (4 pages)
14 March 1999Return made up to 27/02/99; no change of members (4 pages)
26 January 1999Full accounts made up to 31 March 1998 (8 pages)
26 January 1999Full accounts made up to 31 March 1998 (8 pages)
11 March 1998Return made up to 27/02/98; no change of members (4 pages)
11 March 1998Return made up to 27/02/98; no change of members (4 pages)
26 January 1998Full accounts made up to 31 March 1997 (8 pages)
26 January 1998Full accounts made up to 31 March 1997 (8 pages)
14 May 1997Return made up to 27/02/97; full list of members (6 pages)
14 May 1997Return made up to 27/02/97; full list of members (6 pages)
20 December 1996Full accounts made up to 31 March 1996 (8 pages)
20 December 1996Full accounts made up to 31 March 1996 (8 pages)
4 August 1996New secretary appointed (2 pages)
4 August 1996New secretary appointed (2 pages)
25 July 1996Secretary resigned;director resigned (1 page)
25 July 1996Secretary resigned;director resigned (1 page)
26 June 1996Director resigned (1 page)
26 June 1996Director resigned (1 page)
18 April 1996Return made up to 27/02/96; no change of members (4 pages)
18 April 1996Return made up to 27/02/96; no change of members (4 pages)
26 January 1996Accounts for a small company made up to 31 March 1995 (9 pages)
26 January 1996Accounts for a small company made up to 31 March 1995 (9 pages)
9 May 1995Registered office changed on 09/05/95 from: barron rowles bass 151 alexandra road southend on sea essex SS1 1HE (1 page)
9 May 1995Registered office changed on 09/05/95 from: barron rowles bass 151 alexandra road southend on sea essex SS1 1HE (1 page)
7 April 1995New director appointed (2 pages)
7 April 1995New director appointed (2 pages)
21 March 1995Return made up to 27/02/95; no change of members (6 pages)
21 March 1995Return made up to 27/02/95; no change of members (6 pages)
7 March 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
7 March 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
27 November 1986Incorporation (16 pages)
27 November 1986Incorporation (16 pages)