Ely
Cambridgeshire
CB6 1BB
Director Name | Douglas Bernard West |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2003(16 years, 1 month after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Performance Specialist |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Old Vicarage Vicarage Road Finchingfield Essex CM7 4LD |
Director Name | Mr Thomas Michael Parkin |
---|---|
Date of Birth | March 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2022(34 years, 11 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 The Old Vicarage Vicarage Road Finchingfield Braintree CM7 4LD |
Director Name | Mr Paul James Johnson |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2022(34 years, 11 months after company formation) |
Appointment Duration | 2 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Overlook, 5 The Old Vicarage Vicarage Road Finchingfield Braintree Essex CM7 4LD |
Director Name | Mr Jonathan Magnus Goodfellow |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2022(35 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 The Old Vicarage Vicarage Road Finchingfield Essex CM7 4LD |
Director Name | Mr James Robert Eddleston |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2022(35 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 The Old Vicarage Vicarage Road Finchingfield Essex CM7 4LD |
Secretary Name | Tayler Bradshaw Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 December 2022(35 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months |
Correspondence Address | Cambridge House 16 High Street Saffron Walden Essex CB10 1AX |
Director Name | Mr Stephen John Cant |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 January 1995) |
Role | Computer Consultant |
Correspondence Address | Hawthorns 4 The Old Vicarage Vicarage Road Finchingfield Braintree Essex CM7 4LD |
Director Name | Mr David John Lambert |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 1992) |
Role | Sales Executive |
Correspondence Address | 12a The Old Vicarage Vicarage Road Finchingfield Braintree Essex CM7 4LD |
Secretary Name | Deborah Cant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 January 1995) |
Role | Company Director |
Correspondence Address | Hawthorns 4 The Old Vicarage Finchingfield Braintree Essex CM7 4LD |
Director Name | Mr Matthew Joseph Coffey |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 January 1993(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 January 1995) |
Role | Company Director |
Correspondence Address | 12 The Old Vicarage Vicarage Road Finchingfield Braintree Essex CM7 4LD |
Director Name | Nicholas Mark Ashley Loftus |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 December 1999) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Boyton Hall Finchingfield Braintree Essex CM7 4NZ |
Director Name | Guy Douglas Copeland |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 July 1997) |
Role | Quantity Surveyor |
Correspondence Address | Tanglewood 3 The Old Vicarage Vicarage Road Finchingfield Braintree Essex CM7 4LD |
Secretary Name | Christine Diane Copeland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 July 1997) |
Role | Company Director |
Correspondence Address | Tanglewood 3 The Old Vicarage Vicarage Road Finchingfield Braintree Essex CM7 4LD |
Director Name | Michael Hirst Rhodes |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1997(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 December 1998) |
Role | Retired |
Correspondence Address | 4 The Old Vicarage Finchingfield Essex CM7 4LD |
Secretary Name | James Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1997(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 October 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 The Old Vicarage Vicarage Road Finchingfield Essex CM7 4LD |
Director Name | Karen Lizabeth Butler |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1998(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 May 2001) |
Role | Housewife |
Correspondence Address | 5 The Old Vicarage Vicarage Road, Finchingfield Braintree Essex CM7 4LD |
Director Name | Frances Ann Goodfellow |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1999(11 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 10 July 2003) |
Role | Housewife |
Correspondence Address | 8 The Old Vicarage Vicarage Road Finchingfield Braintree Essex CM7 4LD |
Director Name | James Johnson |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2000(13 years, 5 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 30 April 2022) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 7 Vicarage Road Finchingfield Braintree Essex CM7 4LD |
Secretary Name | Barry Kenneth John Currell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2000(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 July 2002) |
Role | Company Director |
Correspondence Address | Farley House Black Bear Lane Newmarket Suffolk CB8 0JU |
Secretary Name | Mr Anthony Clive Dorren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2002(15 years, 2 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 20 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Chichester Road Saffron Walden Essex CB11 3EW |
Director Name | Martin David Lee |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(16 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 06 January 2010) |
Role | Police Officer |
Correspondence Address | Hawthorns 4 The Old Vicarage Vicarage Road Finchingfield Essex CM7 4LD |
Director Name | John Stuart Parker |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(17 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 08 July 2010) |
Role | Business Coach |
Correspondence Address | 12a The Old Vicarage Vicarage Road Finchingfield Braintree Essex CM7 4LD |
Director Name | Mr Damon Edward Knight |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2006(19 years, 2 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 30 April 2022) |
Role | Air Traffic Controller |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Old Vicarage Vicarage Road, Finchingfield Braintree Essex CM7 4LD |
Director Name | Mrs Pauline Elizabeth Fox |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2015(28 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 04 May 2023) |
Role | Interior Designer |
Country of Residence | England |
Correspondence Address | 3 Chichester Road Saffron Walden Essex CB11 3EW |
Director Name | Mr Barry Reynolds |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2015(28 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 04 May 2023) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Old Vicarage, Vicarage Road Finchingfield Braintree Essex CM7 4LD |
Director Name | Mr Daniel Thomas Matthews |
---|---|
Date of Birth | September 1990 (Born 33 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 June 2017(30 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 April 2021) |
Role | Branch Manager |
Country of Residence | England |
Correspondence Address | 3 Chichester Road Saffron Walden Essex CB11 3EW |
Registered Address | Cambridge House 16 High Street Saffron Walden Essex CB10 1AX |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Saffron Walden |
Ward | Saffron Walden Audley |
Built Up Area | Saffron Walden |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1.31 | Barry Reynolds 7.71% Ordinary |
---|---|
1 at £1.31 | Darren Starr 7.71% Ordinary |
1 at £1.31 | Janet Anne Faichen 7.71% Ordinary |
1 at £1.31 | John Paul Mannion 7.71% Ordinary |
1 at £1.31 | June Lillian Privett & James Henry Privett 7.71% Ordinary |
1 at £1.31 | Miss Lisa Nightingale 7.71% Ordinary |
1 at £1.31 | Mr Damon Edward Knight & Mrs Lisa Ann Knight 7.71% Ordinary |
1 at £1.31 | Mr Jonathan Magnus Goodfellow & Mrs Frances Ann Goodfellow 7.71% Ordinary |
1 at £1.31 | Mrs Patricia Dorothy West & Mr Douglas Bernard West 7.71% Ordinary |
1 at £1.31 | Mrs Sheila Mary Johnson & Mr James Johnson 7.71% Ordinary |
1 at £1.31 | Mrs Stella Gallwey & Mr Ivor Gallwey 7.71% Ordinary |
1 at £1.31 | Ms Elizabeth Kay Wood 7.71% Ordinary |
1 at £1.31 | Susan Margaret Presland 7.71% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,629 |
Cash | £10,821 |
Current Liabilities | £2,282 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 2 days from now) |
21 August 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
---|---|
16 May 2020 | Confirmation statement made on 30 April 2020 with updates (6 pages) |
3 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
1 July 2019 | Director's details changed for Douglas Bernard West on 1 July 2019 (2 pages) |
1 July 2019 | Director's details changed for Mr Damon Edward Knight on 1 July 2019 (2 pages) |
15 May 2019 | Confirmation statement made on 30 April 2019 with updates (6 pages) |
24 July 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
3 May 2018 | Confirmation statement made on 30 April 2018 with updates (4 pages) |
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
28 June 2017 | Appointment of Mr Daniel Thomas Matthews as a director on 15 June 2017 (2 pages) |
28 June 2017 | Appointment of Mr Daniel Thomas Matthews as a director on 15 June 2017 (2 pages) |
1 May 2017 | Confirmation statement made on 30 April 2017 with updates (7 pages) |
1 May 2017 | Confirmation statement made on 30 April 2017 with updates (7 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
26 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
12 November 2015 | Registered office address changed from C/O Ac Dorren and Co 3 Chichester Road Saffron Walden Essex CB11 3EW to 3 Chichester Road Saffron Walden Essex CB11 3EW on 12 November 2015 (1 page) |
12 November 2015 | Director's details changed for Mrs Pauline Elizabeth Fox on 12 November 2015 (2 pages) |
12 November 2015 | Registered office address changed from C/O Ac Dorren and Co 3 Chichester Road Saffron Walden Essex CB11 3EW to 3 Chichester Road Saffron Walden Essex CB11 3EW on 12 November 2015 (1 page) |
12 November 2015 | Director's details changed for Douglas Bernard West on 12 November 2015 (2 pages) |
12 November 2015 | Director's details changed for Douglas Bernard West on 12 November 2015 (2 pages) |
12 November 2015 | Director's details changed for Mrs Pauline Elizabeth Fox on 12 November 2015 (2 pages) |
29 October 2015 | Appointment of Mr Barry Reynolds as a director on 21 October 2015 (2 pages) |
29 October 2015 | Appointment of Mr Barry Reynolds as a director on 21 October 2015 (2 pages) |
22 October 2015 | Appointment of Mrs Pauline Elizabeth Fox as a director on 21 October 2015 (2 pages) |
22 October 2015 | Appointment of Mrs Pauline Elizabeth Fox as a director on 21 October 2015 (2 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
24 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-24
|
24 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-24
|
17 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
17 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
8 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Director's details changed for Elizabeth Kay Wood on 8 May 2014 (2 pages) |
8 May 2014 | Director's details changed for Elizabeth Kay Wood on 8 May 2014 (2 pages) |
8 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Director's details changed for Elizabeth Kay Wood on 8 May 2014 (2 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
4 May 2013 | Director's details changed for Elizabeth Kay Wood on 4 May 2013 (2 pages) |
4 May 2013 | Director's details changed for James Johnson on 4 May 2013 (2 pages) |
4 May 2013 | Secretary's details changed for Mr Anthony Clive Dorren on 4 May 2013 (2 pages) |
4 May 2013 | Director's details changed for Douglas Bernard West on 4 May 2013 (2 pages) |
4 May 2013 | Director's details changed for Douglas Bernard West on 4 May 2013 (2 pages) |
4 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (8 pages) |
4 May 2013 | Director's details changed for James Johnson on 4 May 2013 (2 pages) |
4 May 2013 | Secretary's details changed for Mr Anthony Clive Dorren on 4 May 2013 (2 pages) |
4 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (8 pages) |
4 May 2013 | Director's details changed for James Johnson on 4 May 2013 (2 pages) |
4 May 2013 | Director's details changed for Elizabeth Kay Wood on 4 May 2013 (2 pages) |
4 May 2013 | Director's details changed for Elizabeth Kay Wood on 4 May 2013 (2 pages) |
4 May 2013 | Secretary's details changed for Mr Anthony Clive Dorren on 4 May 2013 (2 pages) |
4 May 2013 | Director's details changed for Damon Edward Knight on 4 May 2013 (2 pages) |
4 May 2013 | Director's details changed for Damon Edward Knight on 4 May 2013 (2 pages) |
4 May 2013 | Director's details changed for Damon Edward Knight on 4 May 2013 (2 pages) |
4 May 2013 | Director's details changed for Douglas Bernard West on 4 May 2013 (2 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
22 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (8 pages) |
22 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (8 pages) |
31 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
31 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
16 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (9 pages) |
16 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (9 pages) |
4 May 2011 | Director's details changed for Elizabeth Kay Wood on 7 January 2011 (2 pages) |
4 May 2011 | Director's details changed for Elizabeth Kay Wood on 7 January 2011 (2 pages) |
4 May 2011 | Director's details changed for Elizabeth Kay Wood on 7 January 2011 (2 pages) |
4 November 2010 | Termination of appointment of Martin Lee as a director (1 page) |
4 November 2010 | Termination of appointment of Martin Lee as a director (1 page) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
28 July 2010 | Termination of appointment of John Parker as a director (1 page) |
28 July 2010 | Termination of appointment of John Parker as a director (1 page) |
11 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (13 pages) |
11 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (13 pages) |
23 October 2009 | Annual return made up to 30 April 2009 with a full list of shareholders (11 pages) |
23 October 2009 | Annual return made up to 30 April 2009 with a full list of shareholders (11 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
23 May 2008 | Return made up to 30/04/08; full list of members (11 pages) |
23 May 2008 | Return made up to 30/04/08; full list of members (11 pages) |
21 May 2008 | Director's change of particulars / elizabeth wood / 21/05/2008 (2 pages) |
21 May 2008 | Director's change of particulars / elizabeth wood / 21/05/2008 (2 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
2 May 2007 | Return made up to 30/04/07; full list of members (8 pages) |
2 May 2007 | Return made up to 30/04/07; full list of members (8 pages) |
3 August 2006 | New director appointed (1 page) |
3 August 2006 | New director appointed (1 page) |
3 August 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
3 August 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
11 May 2006 | Return made up to 30/04/06; full list of members (8 pages) |
11 May 2006 | Return made up to 30/04/06; full list of members (8 pages) |
25 August 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
25 August 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
31 May 2005 | Return made up to 30/04/05; full list of members (9 pages) |
31 May 2005 | Return made up to 30/04/05; full list of members (9 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
21 October 2004 | New director appointed (1 page) |
21 October 2004 | New director appointed (1 page) |
7 July 2004 | Registered office changed on 07/07/04 from: c/o a c dorren & co btc chroma house shire hill saffron walden essex CB11 3AQ (1 page) |
7 July 2004 | Registered office changed on 07/07/04 from: c/o a c dorren & co btc chroma house shire hill saffron walden essex CB11 3AQ (1 page) |
26 May 2004 | Return made up to 30/04/04; full list of members (14 pages) |
26 May 2004 | Return made up to 30/04/04; full list of members (14 pages) |
17 September 2003 | New director appointed (2 pages) |
17 September 2003 | New director appointed (2 pages) |
15 September 2003 | New director appointed (2 pages) |
15 September 2003 | New director appointed (2 pages) |
6 September 2003 | Director resigned (1 page) |
6 September 2003 | Director resigned (1 page) |
6 September 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
6 September 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
6 September 2003 | New director appointed (2 pages) |
6 September 2003 | New director appointed (2 pages) |
3 June 2003 | Return made up to 30/04/03; change of members (7 pages) |
3 June 2003 | Secretary resigned (1 page) |
3 June 2003 | Secretary resigned (1 page) |
3 June 2003 | Return made up to 30/04/03; change of members (7 pages) |
2 October 2002 | Return made up to 30/04/02; change of members (7 pages) |
2 October 2002 | Return made up to 30/04/02; change of members (7 pages) |
23 August 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
23 August 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
23 July 2002 | New secretary appointed (1 page) |
23 July 2002 | Registered office changed on 23/07/02 from: farley house black bear lane newmarket suffolk CB8 0JU (1 page) |
23 July 2002 | New secretary appointed (1 page) |
23 July 2002 | Registered office changed on 23/07/02 from: farley house black bear lane newmarket suffolk CB8 0JU (1 page) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
16 May 2001 | Return made up to 30/04/01; full list of members
|
16 May 2001 | Return made up to 30/04/01; full list of members
|
4 April 2001 | Full accounts made up to 31 December 2000 (6 pages) |
4 April 2001 | Full accounts made up to 31 December 2000 (6 pages) |
20 November 2000 | Secretary resigned (1 page) |
20 November 2000 | Secretary resigned (1 page) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | New secretary appointed (2 pages) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | New secretary appointed (2 pages) |
8 November 2000 | Registered office changed on 08/11/00 from: the old vicarage vicarage road, finchingfield braintree essex CM7 4LD (1 page) |
8 November 2000 | Registered office changed on 08/11/00 from: the old vicarage vicarage road, finchingfield braintree essex CM7 4LD (1 page) |
14 June 2000 | Full accounts made up to 31 December 1999 (8 pages) |
14 June 2000 | Full accounts made up to 31 December 1999 (8 pages) |
30 May 2000 | Return made up to 30/04/00; full list of members
|
30 May 2000 | Return made up to 30/04/00; full list of members
|
3 December 1999 | Resolutions
|
3 December 1999 | Resolutions
|
29 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
7 May 1999 | Return made up to 30/04/99; no change of members
|
7 May 1999 | Return made up to 30/04/99; no change of members
|
22 March 1999 | New director appointed (2 pages) |
22 March 1999 | New director appointed (2 pages) |
23 February 1999 | New director appointed (2 pages) |
23 February 1999 | New director appointed (2 pages) |
9 February 1999 | Director resigned (1 page) |
9 February 1999 | Director resigned (1 page) |
12 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
12 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
26 June 1998 | Return made up to 30/04/98; full list of members
|
26 June 1998 | Return made up to 30/04/98; full list of members
|
21 August 1997 | Director resigned (1 page) |
21 August 1997 | New secretary appointed (2 pages) |
21 August 1997 | Director resigned (1 page) |
21 August 1997 | Secretary resigned (1 page) |
21 August 1997 | New director appointed (2 pages) |
21 August 1997 | Secretary resigned (1 page) |
21 August 1997 | New director appointed (2 pages) |
21 August 1997 | New secretary appointed (2 pages) |
10 July 1997 | Full accounts made up to 31 December 1996 (9 pages) |
10 July 1997 | Full accounts made up to 31 December 1996 (9 pages) |
15 May 1997 | Return made up to 30/04/97; full list of members (6 pages) |
15 May 1997 | Return made up to 30/04/97; full list of members (6 pages) |
22 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
22 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
21 May 1996 | Return made up to 30/04/96; no change of members (4 pages) |
21 May 1996 | Return made up to 30/04/96; no change of members (4 pages) |
25 October 1995 | Full accounts made up to 31 December 1994 (12 pages) |
25 October 1995 | Full accounts made up to 31 December 1994 (12 pages) |
28 April 1995 | Return made up to 30/04/95; change of members
|
28 April 1995 | Return made up to 30/04/95; change of members
|