Colchester
Essex
CO2 8HA
Director Name | Mr Ashley Slater |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2018(30 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 8 Kings Court Newcomen Way Colchester Essex CO4 9RA |
Director Name | Mr Stephen Gook |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2021(33 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Kings Court Newcomen Way Colchester Essex CO4 9RA |
Secretary Name | PMS Managing Estates Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 September 2017(29 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months |
Correspondence Address | 8 Kings Court Newcomen Way Colchester Essex CO4 9RA |
Director Name | Janet Mary Wilson |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 July 1993) |
Role | British Telecom Officer |
Correspondence Address | 74 Brinkley Place Lufkin Road Colchester Essex CO4 5UX |
Director Name | Mr John Stephen Chapman |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 July 1993) |
Role | Interior Designer |
Correspondence Address | 28 Brinkley Place Colchester Essex CO4 5UX |
Director Name | Miss Janet Ann Demolder |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(4 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 06 May 1999) |
Role | Accountant |
Correspondence Address | 44 Brinkley Place Colchester Essex CO4 5UX |
Secretary Name | Miss Janet Ann Demolder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(4 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 06 May 1999) |
Role | Company Director |
Correspondence Address | 44 Brinkley Place Colchester Essex CO4 5UX |
Director Name | Warren Bright |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 July 1993) |
Role | Technical Analyst |
Correspondence Address | 82 Brinkley Place Colchester Essex CO4 5UX |
Director Name | Adrian James McCrory |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1993(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 25 January 1999) |
Role | Bank Clerk |
Correspondence Address | 42 Lufkin Road Brinkley Place Colchester Essex CO4 5JN |
Director Name | Janet Mary Wilson |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1994(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 27 January 2000) |
Role | British Telecom Engineer |
Correspondence Address | 74 Brinkley Place Lufkin Road Colchester Essex CO4 5UX |
Director Name | Philip Stephen William Parratt |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1994(6 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 20 October 1997) |
Role | Civil Servant |
Correspondence Address | 80 Brinkley Place Lufkin Road Colchester Essex CO4 5UX |
Director Name | Ian Wolff |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1997(10 years after company formation) |
Appointment Duration | 3 years (resigned 16 November 2000) |
Role | Post Room Manager |
Correspondence Address | 64 Brinkley Place Lurfkin Road Colchester CO4 5JN |
Director Name | Jonathan Arthur Hills |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1998(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 March 2000) |
Role | Insurance |
Correspondence Address | 42 Brinkley Place Lufkin Road Colchester Essex CO4 5HX |
Director Name | Gary Leslie Laughlin |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1998(11 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 August 2001) |
Role | Royal Mail Letters Administrat |
Correspondence Address | 48 Brinkley Place Colchester Essex CO4 5UX |
Secretary Name | Gary Leslie Laughlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2000(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 July 2001) |
Role | Royal Mail |
Correspondence Address | 48 Brinkley Place Colchester Essex CO4 5UX |
Director Name | Brian John Morgan |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2000(13 years after company formation) |
Appointment Duration | 4 years (resigned 24 November 2004) |
Role | Catering Manager |
Country of Residence | England |
Correspondence Address | 76 Brinkley Place Lufkin Road Colchester Essex CO4 5UX |
Director Name | Sarah Appleby |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2000(13 years after company formation) |
Appointment Duration | 3 years (resigned 28 November 2003) |
Role | Accountant |
Correspondence Address | 16 Brinkley Place Lufkin Road Colchester Essex CO4 5UX |
Director Name | Ruth Gladden |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2000(13 years after company formation) |
Appointment Duration | 4 years (resigned 24 November 2004) |
Role | Sub Editor |
Correspondence Address | 6 Brinkley Place Lufkin Road Colchester Essex CO4 5UX |
Director Name | John Edward Chantry |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2001(14 years after company formation) |
Appointment Duration | 2 years (resigned 28 November 2003) |
Role | Training |
Correspondence Address | Maple House Gurton Road Coggeshall Colchester Essex CO6 1QL |
Director Name | Ronald Maurice Dolden |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2003(16 years, 1 month after company formation) |
Appointment Duration | 14 years, 10 months (resigned 25 September 2018) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | Windsor House 103 Whitehall Road Colchester Essex CO2 8HA |
Director Name | Joanne Harris |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(18 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 17 February 2010) |
Role | Directors Pa And Company Sec |
Country of Residence | England |
Correspondence Address | Windsor House 103 Whitwehall Road Colchester Essex CO2 8HA |
Director Name | Helen Owen Swinstead |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(20 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 29 December 2014) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Windsor House 103 Whitehall Road Colchester Essex CO2 8HA |
Director Name | Brian John Morgan |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2009(21 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 March 2011) |
Role | Catering |
Country of Residence | England |
Correspondence Address | 76 Brinkley Place Colchester Essex CO4 5UX |
Secretary Name | PMS Leasehold Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2001(13 years, 9 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 29 September 2017) |
Correspondence Address | 8 Kings Court Newcomen Way Colchester Essex CO4 9RA |
Registered Address | Windsor House 103 Whitehall Road Colchester Essex CO2 8HA |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Old Heath and The Hythe |
Built Up Area | Colchester |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 24 January 2024 (3 months ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 2 weeks from now) |
16 March 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
7 February 2023 | Confirmation statement made on 24 January 2023 with no updates (3 pages) |
13 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
24 January 2022 | Confirmation statement made on 24 January 2022 with no updates (3 pages) |
24 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
11 March 2021 | Appointment of Mr Stephen Gook as a director on 11 March 2021 (2 pages) |
26 January 2021 | Confirmation statement made on 26 January 2021 with no updates (3 pages) |
30 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
20 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
3 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
26 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
11 October 2018 | Appointment of Mr Ashley Slater as a director on 25 September 2018 (2 pages) |
11 October 2018 | Termination of appointment of Ronald Maurice Dolden as a director on 25 September 2018 (1 page) |
20 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
12 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
3 October 2017 | Termination of appointment of Pms Leasehold Management Limited as a secretary on 29 September 2017 (1 page) |
3 October 2017 | Appointment of Pms Managing Estates Limited as a secretary on 29 September 2017 (2 pages) |
3 October 2017 | Termination of appointment of Pms Leasehold Management Limited as a secretary on 29 September 2017 (1 page) |
3 October 2017 | Appointment of Pms Managing Estates Limited as a secretary on 29 September 2017 (2 pages) |
24 August 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
24 August 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
15 February 2017 | Confirmation statement made on 31 January 2017 with updates (4 pages) |
15 February 2017 | Confirmation statement made on 31 January 2017 with updates (4 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
4 March 2016 | Annual return made up to 31 January 2016 no member list (4 pages) |
4 March 2016 | Annual return made up to 31 January 2016 no member list (4 pages) |
10 April 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
10 April 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
19 February 2015 | Annual return made up to 31 January 2015 no member list (4 pages) |
19 February 2015 | Annual return made up to 31 January 2015 no member list (4 pages) |
29 December 2014 | Termination of appointment of Helen Owen Swinstead as a director on 29 December 2014 (1 page) |
29 December 2014 | Termination of appointment of Helen Owen Swinstead as a director on 29 December 2014 (1 page) |
23 April 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
23 April 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
25 February 2014 | Annual return made up to 31 January 2014 no member list (5 pages) |
25 February 2014 | Annual return made up to 31 January 2014 no member list (5 pages) |
7 March 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
7 March 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
28 February 2013 | Annual return made up to 31 January 2013 no member list (5 pages) |
28 February 2013 | Annual return made up to 31 January 2013 no member list (5 pages) |
16 April 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
16 April 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
23 February 2012 | Annual return made up to 31 January 2012 no member list (5 pages) |
23 February 2012 | Annual return made up to 31 January 2012 no member list (5 pages) |
11 May 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
11 May 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
29 March 2011 | Termination of appointment of Brian Morgan as a director (1 page) |
29 March 2011 | Termination of appointment of Brian Morgan as a director (1 page) |
28 February 2011 | Annual return made up to 31 January 2011 no member list (6 pages) |
28 February 2011 | Annual return made up to 31 January 2011 no member list (6 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
22 February 2010 | Termination of appointment of Joanne Harris as a director (1 page) |
22 February 2010 | Termination of appointment of Joanne Harris as a director (1 page) |
17 February 2010 | Director's details changed for Ronald Maurice Dolden on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Joanne Harris on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Brian John Morgan on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Ronald Maurice Dolden on 1 October 2009 (2 pages) |
17 February 2010 | Annual return made up to 31 January 2010 no member list (5 pages) |
17 February 2010 | Director's details changed for Joanne Harris on 1 October 2009 (2 pages) |
17 February 2010 | Secretary's details changed for Pms Leasehold Management Limited on 1 October 2009 (1 page) |
17 February 2010 | Director's details changed for Valentina Martine Asker on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Helen Owen Swinstead on 1 October 2009 (2 pages) |
17 February 2010 | Annual return made up to 31 January 2010 no member list (5 pages) |
17 February 2010 | Secretary's details changed for Pms Leasehold Management Limited on 1 October 2009 (1 page) |
17 February 2010 | Director's details changed for Valentina Martine Asker on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Helen Owen Swinstead on 1 October 2009 (2 pages) |
17 February 2010 | Secretary's details changed for Pms Leasehold Management Limited on 1 October 2009 (1 page) |
17 February 2010 | Director's details changed for Brian John Morgan on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Valentina Martine Asker on 1 October 2009 (2 pages) |
16 February 2010 | Appointment of Brian John Morgan as a director (1 page) |
16 February 2010 | Appointment of Brian John Morgan as a director (1 page) |
5 October 2009 | Director's details changed for Helen Owen Swinstead on 1 October 2009 (3 pages) |
5 October 2009 | Director's details changed for Valentina Martine Asker on 1 October 2009 (3 pages) |
5 October 2009 | Director's details changed for Helen Owen Swinstead on 1 October 2009 (3 pages) |
5 October 2009 | Director's details changed for Joanne Harris on 1 October 2009 (3 pages) |
5 October 2009 | Director's details changed for Joanne Harris on 1 October 2009 (3 pages) |
5 October 2009 | Director's details changed for Joanne Harris on 1 October 2009 (3 pages) |
5 October 2009 | Director's details changed for Ronald Maurice Dolden on 1 October 2009 (3 pages) |
5 October 2009 | Director's details changed for Valentina Martine Asker on 1 October 2009 (3 pages) |
5 October 2009 | Director's details changed for Ronald Maurice Dolden on 1 October 2009 (3 pages) |
5 October 2009 | Director's details changed for Ronald Maurice Dolden on 1 October 2009 (3 pages) |
5 October 2009 | Director's details changed for Valentina Martine Asker on 1 October 2009 (3 pages) |
5 October 2009 | Director's details changed for Helen Owen Swinstead on 1 October 2009 (3 pages) |
10 June 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
10 June 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
3 February 2009 | Annual return made up to 31/01/09 (3 pages) |
3 February 2009 | Annual return made up to 31/01/09 (3 pages) |
22 December 2008 | Director appointed helen owen swinstead (2 pages) |
22 December 2008 | Director appointed helen owen swinstead (2 pages) |
19 March 2008 | Annual return made up to 31/01/08 (3 pages) |
19 March 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
19 March 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
19 March 2008 | Annual return made up to 31/01/08 (3 pages) |
25 September 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
25 September 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
27 February 2007 | Annual return made up to 31/01/07 (2 pages) |
27 February 2007 | Annual return made up to 31/01/07 (2 pages) |
14 September 2006 | Annual return made up to 31/01/06 (3 pages) |
14 September 2006 | Annual return made up to 31/01/06 (3 pages) |
10 March 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
10 March 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
22 February 2006 | New director appointed (1 page) |
22 February 2006 | New director appointed (1 page) |
17 February 2006 | New director appointed (1 page) |
17 February 2006 | New director appointed (1 page) |
29 September 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
29 September 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
10 February 2005 | Annual return made up to 31/01/05 (3 pages) |
10 February 2005 | Annual return made up to 31/01/05 (3 pages) |
23 December 2004 | Director resigned (1 page) |
23 December 2004 | Director resigned (1 page) |
23 December 2004 | Director resigned (1 page) |
23 December 2004 | Director resigned (1 page) |
22 December 2004 | Director resigned (1 page) |
22 December 2004 | Director resigned (1 page) |
22 December 2004 | Director resigned (1 page) |
22 December 2004 | Director resigned (1 page) |
10 August 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
10 August 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
26 February 2004 | New director appointed (2 pages) |
26 February 2004 | New director appointed (2 pages) |
1 February 2004 | Director resigned (1 page) |
1 February 2004 | Annual return made up to 31/01/04
|
1 February 2004 | Director resigned (1 page) |
1 February 2004 | Annual return made up to 31/01/04
|
6 January 2004 | Director resigned (1 page) |
6 January 2004 | Director resigned (1 page) |
20 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
20 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
7 July 2003 | Registered office changed on 07/07/03 from: 39A head street colchester essex CO1 1NH (1 page) |
7 July 2003 | Registered office changed on 07/07/03 from: 39A head street colchester essex CO1 1NH (1 page) |
21 February 2003 | Annual return made up to 31/01/03 (5 pages) |
21 February 2003 | Annual return made up to 31/01/03 (5 pages) |
2 May 2002 | Secretary's particulars changed (1 page) |
2 May 2002 | Secretary's particulars changed (1 page) |
9 March 2002 | Annual return made up to 31/01/02
|
9 March 2002 | Annual return made up to 31/01/02
|
1 March 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
1 March 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
7 December 2001 | New director appointed (2 pages) |
7 December 2001 | New director appointed (2 pages) |
16 August 2001 | Director resigned (1 page) |
16 August 2001 | Director resigned (1 page) |
8 August 2001 | New secretary appointed (2 pages) |
8 August 2001 | New secretary appointed (2 pages) |
17 April 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
17 April 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
13 March 2001 | Annual return made up to 31/01/01 (4 pages) |
13 March 2001 | Annual return made up to 31/01/01 (4 pages) |
30 January 2001 | New director appointed (2 pages) |
30 January 2001 | New director appointed (2 pages) |
8 January 2001 | New director appointed (2 pages) |
8 January 2001 | New director appointed (2 pages) |
3 January 2001 | New director appointed (2 pages) |
3 January 2001 | New director appointed (2 pages) |
19 December 2000 | Director resigned (1 page) |
19 December 2000 | Director resigned (1 page) |
19 April 2000 | Director resigned (1 page) |
19 April 2000 | Director resigned (1 page) |
16 March 2000 | Annual return made up to 31/01/00 (5 pages) |
16 March 2000 | Annual return made up to 31/01/00 (5 pages) |
6 March 2000 | New secretary appointed (2 pages) |
6 March 2000 | New secretary appointed (2 pages) |
23 February 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
23 February 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
2 February 2000 | Director resigned (1 page) |
2 February 2000 | Director resigned (1 page) |
13 May 1999 | Secretary resigned;director resigned (2 pages) |
13 May 1999 | Secretary resigned;director resigned (2 pages) |
13 April 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
13 April 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
11 March 1999 | New director appointed (2 pages) |
11 March 1999 | New director appointed (2 pages) |
18 February 1999 | Annual return made up to 31/01/99 (6 pages) |
18 February 1999 | Annual return made up to 31/01/99 (6 pages) |
29 January 1999 | Director resigned (1 page) |
29 January 1999 | Director resigned (1 page) |
12 August 1998 | New director appointed (2 pages) |
12 August 1998 | New director appointed (2 pages) |
20 February 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
20 February 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
6 February 1998 | Annual return made up to 31/01/98 (4 pages) |
6 February 1998 | Annual return made up to 31/01/98 (4 pages) |
9 December 1997 | New director appointed (2 pages) |
9 December 1997 | New director appointed (2 pages) |
26 October 1997 | Director resigned (1 page) |
26 October 1997 | Director resigned (1 page) |
1 July 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
1 July 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
7 February 1997 | Annual return made up to 31/01/97 (4 pages) |
7 February 1997 | Annual return made up to 31/01/97 (4 pages) |
25 March 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |
25 March 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |
1 March 1996 | Annual return made up to 31/01/96 (4 pages) |
1 March 1996 | Annual return made up to 31/01/96 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
30 October 1987 | Incorporation (28 pages) |
30 October 1987 | Incorporation (28 pages) |