Ipswich
Suffolk
IP1 3SZ
Director Name | Mr Jamie Bartholomew Redden |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2016(28 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 2 De Grey Road Colchester CO4 5YQ |
Director Name | Mr Alex Beresford |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2022(34 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Springfield Lyons Approach Springfield Chelmsford CM2 5LB |
Director Name | Mr Gary Neil Luckman |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2022(34 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 10 Springfield Lyons Approach Springfield Chelmsford CM2 5LB |
Director Name | Mr Paul Charles Beresford |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2022(34 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Springfield Lyons Approach Springfield Chelmsford CM2 5LB |
Director Name | Mrs Susan Whybrow |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1991(3 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 22 July 1992) |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | Medlars 80 Malting Green Road Layer De La Haye Colchester Essex CO2 0JJ |
Director Name | Mr Roger Watson Whybrow |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1991(3 years, 11 months after company formation) |
Appointment Duration | 17 years (resigned 31 July 2008) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Medlars 80 Malting Green Road Layer De La Haye Colchester Essex CO2 0JJ |
Secretary Name | Mrs Susan Whybrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1991(3 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 22 July 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Medlars 80 Malting Green Road Layer De La Haye Colchester Essex CO2 0JJ |
Director Name | Mr Jonathan David Ablewhite |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1992(4 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 27 June 2001) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Meld 7 Aspen Way Little Oakley Harwich Essex CO12 5NW |
Director Name | Peter David Riches |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1992(4 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 27 June 2001) |
Role | Chartered Surveyor |
Correspondence Address | 22 Fellbrigg Avenue Rushmere St. Andrew Ipswich Suffolk IP5 1NZ |
Secretary Name | Peter David Riches |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1992(4 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 28 June 2001) |
Role | Chartered Surveyor |
Correspondence Address | 22 Fellbrigg Avenue Rushmere St. Andrew Ipswich Suffolk IP5 1NZ |
Secretary Name | Mr Andrew George Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(13 years, 11 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 30 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Worcester Road Colchester Essex CO1 2RH |
Director Name | Mr Charles Julian Clark |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2002(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 May 2004) |
Role | Chartered Surveyor |
Correspondence Address | 6 Alexandra Avenue West Mersea Colchester Essex CO5 8BG |
Director Name | Robert Edward Weston |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2002(14 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 30 June 2011) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Smallbridge Farmhouse Smallbridge Bures Suffolk CO8 5BJ |
Director Name | Mr Scott James Barlow |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2005(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 February 2008) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 1 Barn View Road Coggeshall Essex CO6 1RF |
Director Name | Mr Scott James Barlow |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2011(23 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 July 2012) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 1 Barn View Road Coggeshall Colchester Essex CO6 1RF |
Director Name | Mr Andrew Robert Maxwell McLeod |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 July 2011(23 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 29 October 2016) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 2 De Grey Road Colchester CO4 5YQ |
Secretary Name | Miss Jennifer Davies |
---|---|
Status | Resigned |
Appointed | 29 May 2012(24 years, 9 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 09 July 2012) |
Role | Company Director |
Correspondence Address | 3 Church Street Colchester CO1 1NF |
Secretary Name | Mrs Ellen Coker |
---|---|
Status | Resigned |
Appointed | 10 July 2012(24 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 05 October 2012) |
Role | Company Director |
Correspondence Address | 1 De Grey Square De Grey Road Colchester Essex CO4 5YQ |
Director Name | Mr Kevin Richard Hurley |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 July 2012(24 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 30 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 De Grey Square De Grey Road Colchester Essex CO4 5YQ |
Secretary Name | Miss Fiona Marianne Fowler |
---|---|
Status | Resigned |
Appointed | 05 October 2012(25 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 10 November 2016) |
Role | Company Director |
Correspondence Address | 2 De Grey Road Colchester CO4 5YQ |
Director Name | Mr Graham Arthur Hughes |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2013(25 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 June 2014) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 2 De Grey Road Colchester CO4 5YQ |
Director Name | Miss Fiona Marianne Fowler |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2013(25 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 November 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 De Grey Road Colchester CO4 5YQ |
Website | whybrow.net |
---|---|
Email address | [email protected] |
Telephone | 01206 577667 |
Telephone region | Colchester |
Registered Address | 2 De Grey Road Colchester CO4 5YQ |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Parish | Myland |
Ward | Mile End |
Built Up Area | Colchester |
Year | 2012 |
---|---|
Net Worth | £208,169 |
Cash | £92,009 |
Current Liabilities | £71,225 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 21 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 5 July 2024 (2 months from now) |
7 December 1997 | Delivered on: 15 December 1997 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
30 September 1993 | Delivered on: 14 October 1993 Persons entitled: Royscot Trust PLC Classification: Assignment Secured details: All monies due or to become due from the company to the chargee under a loan agreement dated 30/09/93. Particulars: All the right title and interest of the company under the polices. Outstanding |
12 August 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
---|---|
29 June 2020 | Confirmation statement made on 21 June 2020 with updates (5 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
9 August 2019 | Confirmation statement made on 21 June 2019 with updates (5 pages) |
17 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
21 June 2018 | Confirmation statement made on 21 June 2018 with updates (4 pages) |
14 February 2018 | Sub-division of shares on 6 February 2018 (6 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
28 June 2017 | Notification of Jamie Bartholomew Redden as a person with significant control on 30 June 2016 (2 pages) |
28 June 2017 | Notification of Jamie Bartholomew Redden as a person with significant control on 30 June 2016 (2 pages) |
28 June 2017 | Notification of Jamie Bartholomew Redden as a person with significant control on 28 June 2017 (2 pages) |
28 June 2017 | Notification of Ewan Christopher Cameron Dodds as a person with significant control on 30 June 2016 (2 pages) |
28 June 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
28 June 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
28 June 2017 | Notification of Ewan Christopher Cameron Dodds as a person with significant control on 30 June 2016 (2 pages) |
28 June 2017 | Notification of Ewan Christopher Cameron Dodds as a person with significant control on 28 June 2017 (2 pages) |
28 November 2016 | Termination of appointment of Fiona Marianne Fowler as a director on 10 November 2016 (1 page) |
28 November 2016 | Termination of appointment of Fiona Marianne Fowler as a secretary on 10 November 2016 (1 page) |
28 November 2016 | Termination of appointment of Fiona Marianne Fowler as a secretary on 10 November 2016 (1 page) |
28 November 2016 | Termination of appointment of Fiona Marianne Fowler as a director on 10 November 2016 (1 page) |
2 November 2016 | Termination of appointment of Andrew Robert Maxwell Mcleod as a director on 29 October 2016 (1 page) |
2 November 2016 | Termination of appointment of Andrew Robert Maxwell Mcleod as a director on 29 October 2016 (1 page) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
24 August 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-08-24
|
24 August 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-08-24
|
21 March 2016 | Director's details changed for Miss Fiona Marianne Radcliffe on 26 September 2015 (2 pages) |
21 March 2016 | Secretary's details changed for Miss Fiona Marianne Radcliffe on 26 September 2015 (1 page) |
21 March 2016 | Director's details changed for Miss Fiona Marianne Radcliffe on 26 September 2015 (2 pages) |
21 March 2016 | Appointment of Mr Jamie Bartholomew Redden as a director on 1 March 2016 (2 pages) |
21 March 2016 | Secretary's details changed for Miss Fiona Marianne Radcliffe on 26 September 2015 (1 page) |
21 March 2016 | Appointment of Mr Jamie Bartholomew Redden as a director on 1 March 2016 (2 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
4 August 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
4 August 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
23 June 2014 | Termination of appointment of Graham Hughes as a director (1 page) |
23 June 2014 | Termination of appointment of Graham Hughes as a director (1 page) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
8 August 2013 | Resolutions
|
8 August 2013 | Sub-division of shares on 16 July 2013 (5 pages) |
8 August 2013 | Statement of capital following an allotment of shares on 16 July 2013
|
8 August 2013 | Resolutions
|
8 August 2013 | Sub-division of shares on 16 July 2013 (5 pages) |
8 August 2013 | Statement of capital following an allotment of shares on 16 July 2013
|
24 July 2013 | Appointment of Miss Fiona Marianne Radcliffe as a director (2 pages) |
24 July 2013 | Appointment of Miss Fiona Marianne Radcliffe as a director (2 pages) |
16 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (4 pages) |
16 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Appointment of Mr Graham Hughes as a director (2 pages) |
7 March 2013 | Appointment of Mr Graham Arthur Hughes as a director (2 pages) |
7 March 2013 | Appointment of Mr Graham Arthur Hughes as a director (2 pages) |
7 March 2013 | Appointment of Mr Graham Hughes as a director (2 pages) |
28 January 2013 | Registered office address changed from 1 De Grey Square De Grey Road Colchester Essex CO4 5YQ England on 28 January 2013 (1 page) |
28 January 2013 | Registered office address changed from 1 De Grey Square De Grey Road Colchester Essex CO4 5YQ England on 28 January 2013 (1 page) |
16 October 2012 | Termination of appointment of Kevin Hurley as a director (1 page) |
16 October 2012 | Termination of appointment of Kevin Hurley as a director (1 page) |
5 October 2012 | Termination of appointment of Ellen Coker as a secretary (1 page) |
5 October 2012 | Appointment of Miss Fiona Marianne Radcliffe as a secretary (1 page) |
5 October 2012 | Termination of appointment of Ellen Coker as a secretary (1 page) |
5 October 2012 | Appointment of Miss Fiona Marianne Radcliffe as a secretary (1 page) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
7 August 2012 | Registered office address changed from 3 Church Street Colchester Essex CO1 1NF on 7 August 2012 (1 page) |
7 August 2012 | Registered office address changed from 3 Church Street Colchester Essex CO1 1NF on 7 August 2012 (1 page) |
7 August 2012 | Registered office address changed from 3 Church Street Colchester Essex CO1 1NF on 7 August 2012 (1 page) |
25 July 2012 | Termination of appointment of Jennifer Davies as a secretary (1 page) |
25 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (6 pages) |
25 July 2012 | Termination of appointment of Andrew Simpson as a secretary (1 page) |
25 July 2012 | Appointment of Mrs Ellen Coker as a secretary (1 page) |
25 July 2012 | Termination of appointment of Andrew Simpson as a secretary (1 page) |
25 July 2012 | Appointment of Mrs Ellen Coker as a secretary (1 page) |
25 July 2012 | Termination of appointment of Jennifer Davies as a secretary (1 page) |
25 July 2012 | Appointment of Mr Kevin Richard Hurley as a director (2 pages) |
25 July 2012 | Termination of appointment of Scott Barlow as a director (1 page) |
25 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (6 pages) |
25 July 2012 | Appointment of Mr Kevin Richard Hurley as a director (2 pages) |
25 July 2012 | Termination of appointment of Scott Barlow as a director (1 page) |
29 May 2012 | Appointment of Miss Jennifer Davies as a secretary (2 pages) |
29 May 2012 | Appointment of Miss Jennifer Davies as a secretary (2 pages) |
30 November 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
30 November 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
21 July 2011 | Termination of appointment of Robert Weston as a director (1 page) |
21 July 2011 | Appointment of Mr Andrew Robert Maxwell Mcleod as a director (2 pages) |
21 July 2011 | Appointment of Mr Andrew Robert Maxwell Mcleod as a director (2 pages) |
21 July 2011 | Termination of appointment of Robert Weston as a director (1 page) |
15 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (6 pages) |
15 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (6 pages) |
24 January 2011 | Appointment of Mr Scott James Barlow as a director (2 pages) |
24 January 2011 | Appointment of Mr Scott James Barlow as a director (2 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
16 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Director's details changed for Mr Ewan Christopher Cameron Dodds on 22 June 2010 (2 pages) |
16 July 2010 | Director's details changed for Robert Edward Weston on 22 June 2010 (2 pages) |
16 July 2010 | Director's details changed for Mr Ewan Christopher Cameron Dodds on 22 June 2010 (2 pages) |
16 July 2010 | Director's details changed for Robert Edward Weston on 22 June 2010 (2 pages) |
16 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
17 July 2009 | Return made up to 22/06/09; full list of members (4 pages) |
17 July 2009 | Return made up to 22/06/09; full list of members (4 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
31 July 2008 | Appointment terminated director roger whybrow (1 page) |
31 July 2008 | Appointment terminated director roger whybrow (1 page) |
26 June 2008 | Return made up to 22/06/08; full list of members (4 pages) |
26 June 2008 | Return made up to 22/06/08; full list of members (4 pages) |
27 February 2008 | Gbp ic 1000/950\08/02/08\gbp sr 50@1=50\ (1 page) |
27 February 2008 | Gbp ic 1000/950\08/02/08\gbp sr 50@1=50\ (1 page) |
19 February 2008 | Resolutions
|
19 February 2008 | Resolutions
|
11 February 2008 | Director resigned (1 page) |
11 February 2008 | Director resigned (1 page) |
31 January 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
20 July 2007 | Return made up to 22/06/07; full list of members (3 pages) |
20 July 2007 | Return made up to 22/06/07; full list of members (3 pages) |
20 January 2007 | Total exemption full accounts made up to 31 December 2005 (16 pages) |
20 January 2007 | Total exemption full accounts made up to 31 December 2005 (16 pages) |
5 July 2006 | Return made up to 22/06/06; full list of members (8 pages) |
5 July 2006 | Return made up to 22/06/06; full list of members (8 pages) |
8 November 2005 | Total exemption full accounts made up to 31 December 2004 (15 pages) |
8 November 2005 | Total exemption full accounts made up to 31 December 2004 (15 pages) |
7 July 2005 | Return made up to 22/06/05; full list of members (8 pages) |
7 July 2005 | Return made up to 22/06/05; full list of members (8 pages) |
18 May 2005 | New director appointed (2 pages) |
18 May 2005 | New director appointed (2 pages) |
25 October 2004 | Total exemption full accounts made up to 31 December 2003 (17 pages) |
25 October 2004 | Total exemption full accounts made up to 31 December 2003 (17 pages) |
13 July 2004 | Return made up to 22/06/04; full list of members (8 pages) |
13 July 2004 | Return made up to 22/06/04; full list of members (8 pages) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | Director resigned (1 page) |
11 November 2003 | Total exemption full accounts made up to 31 December 2002 (17 pages) |
11 November 2003 | Total exemption full accounts made up to 31 December 2002 (17 pages) |
8 July 2003 | Return made up to 22/06/03; full list of members (8 pages) |
8 July 2003 | Return made up to 22/06/03; full list of members (8 pages) |
13 March 2003 | Total exemption full accounts made up to 31 December 2001 (14 pages) |
13 March 2003 | Total exemption full accounts made up to 31 December 2001 (14 pages) |
8 August 2002 | Return made up to 22/06/02; full list of members (8 pages) |
8 August 2002 | Return made up to 22/06/02; full list of members (8 pages) |
4 February 2002 | Company name changed whybrow riches & dodds LIMITED\certificate issued on 04/02/02 (2 pages) |
4 February 2002 | Company name changed whybrow riches & dodds LIMITED\certificate issued on 04/02/02 (2 pages) |
1 February 2002 | New director appointed (2 pages) |
1 February 2002 | New director appointed (2 pages) |
1 February 2002 | New director appointed (2 pages) |
1 February 2002 | New director appointed (2 pages) |
27 December 2001 | Total exemption full accounts made up to 31 December 2000 (14 pages) |
27 December 2001 | Total exemption full accounts made up to 31 December 2000 (14 pages) |
10 August 2001 | Director resigned (1 page) |
10 August 2001 | Director resigned (1 page) |
10 August 2001 | Director resigned (1 page) |
10 August 2001 | Director resigned (1 page) |
3 August 2001 | New secretary appointed (2 pages) |
3 August 2001 | New secretary appointed (2 pages) |
4 July 2001 | Secretary resigned (1 page) |
4 July 2001 | Secretary resigned (1 page) |
3 July 2001 | Director resigned (1 page) |
3 July 2001 | Director resigned (1 page) |
3 July 2001 | Director resigned (1 page) |
3 July 2001 | Director resigned (1 page) |
28 June 2001 | Return made up to 22/06/01; full list of members
|
28 June 2001 | Return made up to 22/06/01; full list of members
|
25 June 2001 | Auditor's resignation (1 page) |
25 June 2001 | Auditor's resignation (1 page) |
1 November 2000 | Accounts made up to 31 December 1999 (16 pages) |
1 November 2000 | Accounts made up to 31 December 1999 (16 pages) |
27 June 2000 | Return made up to 22/06/00; full list of members (8 pages) |
27 June 2000 | Return made up to 22/06/00; full list of members (8 pages) |
3 May 2000 | Accounts made up to 31 December 1998 (16 pages) |
3 May 2000 | Accounts made up to 31 December 1998 (16 pages) |
13 September 1999 | Registered office changed on 13/09/99 from: 18, sir isaacs walk, colchester, essex, CO1 1JL. (1 page) |
13 September 1999 | Registered office changed on 13/09/99 from: 18, sir isaacs walk, colchester, essex, CO1 1JL. (1 page) |
1 July 1999 | Return made up to 22/06/99; full list of members
|
1 July 1999 | Return made up to 22/06/99; full list of members
|
28 October 1998 | Accounts made up to 31 December 1997 (15 pages) |
28 October 1998 | Accounts made up to 31 December 1997 (15 pages) |
25 June 1998 | Return made up to 22/06/98; no change of members (4 pages) |
25 June 1998 | Return made up to 22/06/98; no change of members (4 pages) |
15 December 1997 | Particulars of mortgage/charge (3 pages) |
15 December 1997 | Particulars of mortgage/charge (3 pages) |
15 September 1997 | Accounts made up to 31 December 1996 (13 pages) |
15 September 1997 | Accounts made up to 31 December 1996 (13 pages) |
3 July 1997 | Return made up to 22/06/97; no change of members (4 pages) |
3 July 1997 | Return made up to 22/06/97; no change of members (4 pages) |
30 October 1996 | Accounts made up to 31 December 1995 (13 pages) |
30 October 1996 | Accounts made up to 31 December 1995 (13 pages) |
17 July 1996 | Return made up to 22/06/96; full list of members
|
17 July 1996 | Return made up to 22/06/96; full list of members
|
15 August 1995 | Accounts for a small company made up to 31 December 1994 (14 pages) |
15 August 1995 | Accounts for a small company made up to 31 December 1994 (14 pages) |
5 July 1995 | Return made up to 22/06/95; no change of members
|
5 July 1995 | Return made up to 22/06/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (45 pages) |