Argent Street
Grays
Essex
RM17 6HF
Director Name | Mr David Jago |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2011(23 years, 3 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Team Leader |
Country of Residence | England |
Correspondence Address | Maulak Chambers The Centre, High Street Halstead CO9 2AJ |
Secretary Name | Abbeystone Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 September 2018(30 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months |
Correspondence Address | Maulak Chambers The Centre, High Street Halstead CO9 2AJ |
Director Name | Mr John Leslie Quiltes |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 June 1994) |
Role | Assistant Bank Manager |
Correspondence Address | 193 Conway Garden Argent Street Grays Essex RM17 6HF |
Director Name | Mr Brian Douglas |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 August 1991(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 August 1994) |
Role | Recrutment Clerk |
Correspondence Address | 201 Conway Gardens Grays Essex RM17 6HF |
Secretary Name | Mrs Elizabeth Quilte |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 June 1994) |
Role | Company Director |
Correspondence Address | 193 Conway Gardens Grays Essex RM17 6HF |
Director Name | Miss Christine Joan Kelly |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1992(4 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 28 December 2001) |
Role | Legal Secretary |
Country of Residence | England |
Correspondence Address | 203 Conway Gardens Argent Street Grays Essex RM17 6HF |
Director Name | Vincent Keith Knight |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1994(6 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 26 June 1997) |
Role | Electrician |
Correspondence Address | 205 Conway Gardens Argent Street Grays Essex RM17 6HF |
Secretary Name | Vincent Keith Knight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1994(6 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 26 June 1997) |
Role | Electrician |
Correspondence Address | 205 Conway Gardens Argent Street Grays Essex RM17 6HF |
Director Name | Jackie Knight |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1994(6 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 27 February 2002) |
Role | Maintenance Assistant |
Correspondence Address | 205 Conway Gardens Argent Street Grays Essex RM17 6HF |
Director Name | Ian James Bothamley |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1997(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 12 February 2002) |
Role | Building Supervisor |
Correspondence Address | 195 Conway Gardens Grays Essex RM17 6HF |
Director Name | Dene Brimmicombe-Wood |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(9 years, 12 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 27 February 2002) |
Role | Company Director |
Correspondence Address | 171 Conway Gardens Argent Street Grays Essex RM17 6HF |
Secretary Name | Malcolm David Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(9 years, 12 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 27 February 2002) |
Role | Company Director |
Correspondence Address | 22a St Andrews Road Shoeburyness Essex SS3 9HX |
Director Name | Geoffrey Alan Horsnell |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2002(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 January 2004) |
Role | Company Director |
Correspondence Address | 187 Conway Gardens Grays Essex RM17 6HF |
Director Name | Lewis Dillon |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2002(15 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 2004) |
Role | Engineer |
Correspondence Address | 181 Conway Gardens Grays Essex RM17 6HF |
Director Name | Andrea Jane Bowden |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2002(15 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 December 2003) |
Role | Company Director |
Correspondence Address | 177 Conway Gardens Grays Essex RM17 6HF |
Secretary Name | Miss Christine Joan Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2002(15 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 15 August 2008) |
Role | Legal Secretary |
Country of Residence | England |
Correspondence Address | 203 Conway Gardens Argent Street Grays Essex RM17 6HF |
Director Name | Kim Nugent |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2002(15 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 August 2004) |
Role | Shop Assistant |
Correspondence Address | 183 Conway Gardens Grays Essex RM17 6HF |
Director Name | King Por Tang |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2002(15 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 21 August 2003) |
Role | Retire Banker |
Correspondence Address | 5 Camden Road Chafford Hundred Grays Essex RM16 6PY |
Director Name | Karen Meaney |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(15 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 January 2007) |
Role | Chair |
Correspondence Address | 197 Conway Gardens Grays Essex RM17 6HF |
Director Name | Ouafa Daoudi |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 December 2003(16 years after company formation) |
Appointment Duration | 7 years (resigned 08 December 2010) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 191 Conway Gardens Grays Essex RM17 6HF |
Director Name | Lisa Rogers |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2003(16 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 November 2006) |
Role | Freight Manager |
Correspondence Address | 201 Conway Gardens Grays Essex RM17 6HF |
Director Name | Miss Toyin Folashade Laketu |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2007(19 years, 2 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 August 2016) |
Role | Business Adviser |
Country of Residence | England |
Correspondence Address | 201 Conway Gardens Grays Essex RM17 6HF |
Secretary Name | John Trevor Price |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 15 August 2008(20 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 06 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 High Road Loughton Essex IG10 4HT |
Secretary Name | Mr Peter James Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2009(21 years, 4 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 17 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Birchwood Cottage Hyde Lane Danbury Essex CM3 4LW |
Secretary Name | Equity Co Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2002(14 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 16 January 2003) |
Correspondence Address | 16-18 Warrior Square Southend On Sea Essex SS1 2WS |
Director Name | Equity Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 2002(14 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 16 January 2003) |
Correspondence Address | 16-18 Warrior Square Southend On Sea Essex SS1 2WS |
Secretary Name | Gem Estate Management (1995) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2003(15 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 12 May 2008) |
Correspondence Address | 10 Works Road Letchworth Garden City Hertfordshire SG6 1LB |
Registered Address | Maulak Chambers The Centre, High Street Halstead CO9 2AJ |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Halstead |
Ward | Halstead St Andrew's |
Built Up Area | Halstead |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £12,569 |
Cash | £9,042 |
Current Liabilities | £2,406 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 16 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 30 August 2024 (3 months, 4 weeks from now) |
1 December 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
29 August 2023 | Confirmation statement made on 16 August 2023 with no updates (3 pages) |
19 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
17 August 2022 | Confirmation statement made on 16 August 2022 with no updates (3 pages) |
21 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
17 August 2021 | Confirmation statement made on 16 August 2021 with no updates (3 pages) |
15 February 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
5 October 2020 | Secretary's details changed for Abbeystone Management Limted on 5 October 2020 (1 page) |
5 October 2020 | Registered office address changed from 27 Bentalls Centre, Colchester Road Heybridge Maldon Essex CM9 4GD to Maulak Chambers the Centre, High Street, Halstead CO9 2AJ on 5 October 2020 (1 page) |
25 August 2020 | Confirmation statement made on 16 August 2020 with no updates (3 pages) |
13 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
19 August 2019 | Confirmation statement made on 16 August 2019 with no updates (3 pages) |
12 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
18 September 2018 | Appointment of Abbeystone Management Limted as a secretary on 17 September 2018 (2 pages) |
17 September 2018 | Termination of appointment of Peter James Butler as a secretary on 17 September 2018 (1 page) |
16 August 2018 | Confirmation statement made on 16 August 2018 with no updates (3 pages) |
18 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
18 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
13 June 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
13 June 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
24 August 2016 | Termination of appointment of Toyin Folashade Laketu as a director on 1 August 2016 (1 page) |
24 August 2016 | Termination of appointment of Toyin Folashade Laketu as a director on 1 August 2016 (1 page) |
24 August 2016 | Confirmation statement made on 16 August 2016 with updates (4 pages) |
24 August 2016 | Confirmation statement made on 16 August 2016 with updates (4 pages) |
3 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 August 2015 | Annual return made up to 16 August 2015 no member list (4 pages) |
20 August 2015 | Annual return made up to 16 August 2015 no member list (4 pages) |
19 May 2015 | Registered office address changed from The Old Cutting Rooms Church Walk Maldon Essex CM9 4PY to 27 Bentalls Centre, Colchester Road Heybridge Maldon Essex CM9 4GD on 19 May 2015 (1 page) |
19 May 2015 | Registered office address changed from The Old Cutting Rooms Church Walk Maldon Essex CM9 4PY to 27 Bentalls Centre, Colchester Road Heybridge Maldon Essex CM9 4GD on 19 May 2015 (1 page) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 August 2014 | Annual return made up to 16 August 2014 no member list (4 pages) |
18 August 2014 | Annual return made up to 16 August 2014 no member list (4 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 August 2013 | Annual return made up to 16 August 2013 no member list (4 pages) |
20 August 2013 | Annual return made up to 16 August 2013 no member list (4 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 August 2012 | Annual return made up to 16 August 2012 no member list (4 pages) |
21 August 2012 | Annual return made up to 16 August 2012 no member list (4 pages) |
18 August 2011 | Annual return made up to 16 August 2011 no member list (4 pages) |
18 August 2011 | Annual return made up to 16 August 2011 no member list (4 pages) |
8 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 May 2011 | Appointment of Mr David Jago as a director (2 pages) |
9 May 2011 | Appointment of Mr David Jago as a director (2 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 December 2010 | Termination of appointment of Ouafa Daoudi as a director (1 page) |
8 December 2010 | Termination of appointment of Ouafa Daoudi as a director (1 page) |
1 September 2010 | Director's details changed for Ouafa Daoudi on 16 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Miss Christine Joan Kelly on 16 August 2010 (2 pages) |
1 September 2010 | Annual return made up to 16 August 2010 no member list (5 pages) |
1 September 2010 | Director's details changed for Toyin Folashade Laketu on 16 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Miss Christine Joan Kelly on 16 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Toyin Folashade Laketu on 16 August 2010 (2 pages) |
1 September 2010 | Annual return made up to 16 August 2010 no member list (5 pages) |
1 September 2010 | Director's details changed for Ouafa Daoudi on 16 August 2010 (2 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 September 2009 | Annual return made up to 16/08/09 (3 pages) |
7 September 2009 | Annual return made up to 16/08/09 (3 pages) |
8 June 2009 | Secretary appointed peter james butler (2 pages) |
8 June 2009 | Secretary appointed peter james butler (2 pages) |
8 June 2009 | Appointment terminated secretary john price (1 page) |
8 June 2009 | Appointment terminated secretary john price (1 page) |
5 April 2009 | Registered office changed on 05/04/2009 from 100 high road loughton essex IG10 4HT (1 page) |
5 April 2009 | Registered office changed on 05/04/2009 from 100 high road loughton essex IG10 4HT (1 page) |
2 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
9 September 2008 | Annual return made up to 16/08/08 (3 pages) |
9 September 2008 | Annual return made up to 16/08/08 (3 pages) |
9 September 2008 | Appointment terminated secretary christine kelly (1 page) |
9 September 2008 | Appointment terminated secretary christine kelly (1 page) |
3 September 2008 | Secretary appointed john trevor price (2 pages) |
3 September 2008 | Secretary appointed john trevor price (2 pages) |
3 September 2008 | Registered office changed on 03/09/2008 from 9 queens road brentwood essex CM14 4HE (1 page) |
3 September 2008 | Registered office changed on 03/09/2008 from 9 queens road brentwood essex CM14 4HE (1 page) |
15 May 2008 | Registered office changed on 15/05/2008 from 10 works road letchworth hertfordshire SG6 1LB (1 page) |
15 May 2008 | Appointment terminated secretary gem estate management LIMITED (1 page) |
15 May 2008 | Appointment terminated secretary gem estate management LIMITED (1 page) |
15 May 2008 | Registered office changed on 15/05/2008 from 10 works road letchworth hertfordshire SG6 1LB (1 page) |
18 September 2007 | Annual return made up to 16/08/07 (2 pages) |
18 September 2007 | Annual return made up to 16/08/07 (2 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 April 2007 | New director appointed (2 pages) |
30 April 2007 | New director appointed (2 pages) |
13 March 2007 | New director appointed (2 pages) |
13 March 2007 | New director appointed (2 pages) |
29 January 2007 | Director resigned (1 page) |
29 January 2007 | Director resigned (1 page) |
24 November 2006 | Director resigned (1 page) |
24 November 2006 | Director resigned (1 page) |
2 October 2006 | Annual return made up to 16/08/06 (5 pages) |
2 October 2006 | Annual return made up to 16/08/06 (5 pages) |
10 May 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
10 May 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
22 September 2005 | Annual return made up to 16/08/05
|
22 September 2005 | Annual return made up to 16/08/05
|
24 May 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
24 May 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
12 November 2004 | Registered office changed on 12/11/04 from: 203 conway gardens grays essex RM17 6HF (1 page) |
12 November 2004 | Registered office changed on 12/11/04 from: 203 conway gardens grays essex RM17 6HF (1 page) |
6 October 2004 | Director resigned (1 page) |
6 October 2004 | Director resigned (1 page) |
3 September 2004 | Director resigned (1 page) |
3 September 2004 | Director resigned (1 page) |
2 September 2004 | Annual return made up to 16/08/04 (6 pages) |
2 September 2004 | Annual return made up to 16/08/04 (6 pages) |
20 April 2004 | New director appointed (2 pages) |
20 April 2004 | New director appointed (2 pages) |
20 April 2004 | New director appointed (2 pages) |
20 April 2004 | New director appointed (2 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
22 January 2004 | Director resigned (1 page) |
22 January 2004 | Director resigned (1 page) |
21 November 2003 | Director resigned (1 page) |
21 November 2003 | Director resigned (1 page) |
23 October 2003 | New director appointed (2 pages) |
23 October 2003 | New director appointed (2 pages) |
20 October 2003 | Registered office changed on 20/10/03 from: c/o cpm house works road letchworth road hertfordshire SG6 1LB (1 page) |
20 October 2003 | Registered office changed on 20/10/03 from: c/o cpm house works road letchworth road hertfordshire SG6 1LB (1 page) |
9 September 2003 | Annual return made up to 16/08/03 (5 pages) |
9 September 2003 | Annual return made up to 16/08/03 (5 pages) |
22 August 2003 | Director resigned (1 page) |
22 August 2003 | Director resigned (1 page) |
8 August 2003 | New director appointed (2 pages) |
8 August 2003 | New director appointed (2 pages) |
6 June 2003 | New director appointed (2 pages) |
6 June 2003 | New director appointed (2 pages) |
6 June 2003 | New secretary appointed (2 pages) |
6 June 2003 | New secretary appointed (2 pages) |
1 April 2003 | New secretary appointed (2 pages) |
1 April 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
1 April 2003 | New secretary appointed (2 pages) |
1 April 2003 | Registered office changed on 01/04/03 from: 16 warrior square southend on sea SS1 2JQ (1 page) |
1 April 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
1 April 2003 | Registered office changed on 01/04/03 from: 16 warrior square southend on sea SS1 2JQ (1 page) |
29 January 2003 | Secretary resigned (1 page) |
29 January 2003 | Director resigned (1 page) |
29 January 2003 | Director resigned (1 page) |
29 January 2003 | Secretary resigned (1 page) |
9 January 2003 | New director appointed (2 pages) |
9 January 2003 | New director appointed (2 pages) |
6 January 2003 | New director appointed (2 pages) |
6 January 2003 | New director appointed (2 pages) |
11 November 2002 | New director appointed (2 pages) |
11 November 2002 | New director appointed (2 pages) |
18 September 2002 | New director appointed (2 pages) |
18 September 2002 | New director appointed (2 pages) |
13 September 2002 | Annual return made up to 16/08/02 (4 pages) |
13 September 2002 | Annual return made up to 16/08/02 (4 pages) |
7 March 2002 | Director resigned (1 page) |
7 March 2002 | Director resigned (1 page) |
7 March 2002 | Director resigned (1 page) |
7 March 2002 | Director resigned (1 page) |
6 March 2002 | Director resigned (1 page) |
6 March 2002 | Annual return made up to 16/08/01 (4 pages) |
6 March 2002 | Secretary resigned (1 page) |
6 March 2002 | Annual return made up to 16/08/01 (4 pages) |
6 March 2002 | Director resigned (1 page) |
6 March 2002 | New secretary appointed (2 pages) |
6 March 2002 | Director resigned (1 page) |
6 March 2002 | New secretary appointed (2 pages) |
6 March 2002 | Secretary resigned (1 page) |
6 March 2002 | Director resigned (1 page) |
14 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
14 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
15 September 1999 | Annual return made up to 16/08/99 (4 pages) |
15 September 1999 | Annual return made up to 16/08/99 (4 pages) |
16 March 1999 | Registered office changed on 16/03/99 from: 22A st.andrews road shoeburyness essex SS3 9HX (1 page) |
16 March 1999 | Registered office changed on 16/03/99 from: 22A st.andrews road shoeburyness essex SS3 9HX (1 page) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
16 November 1998 | New director appointed (2 pages) |
16 November 1998 | New director appointed (2 pages) |
14 September 1998 | Annual return made up to 16/08/98 (4 pages) |
14 September 1998 | Annual return made up to 16/08/98 (4 pages) |
12 March 1998 | New secretary appointed (2 pages) |
12 March 1998 | New secretary appointed (2 pages) |
5 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
5 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
19 January 1998 | New director appointed (2 pages) |
19 January 1998 | New director appointed (2 pages) |
4 September 1997 | Annual return made up to 16/08/97 (4 pages) |
4 September 1997 | Annual return made up to 16/08/97 (4 pages) |
5 August 1997 | Secretary resigned;director resigned (1 page) |
5 August 1997 | Secretary resigned;director resigned (1 page) |
25 March 1997 | Annual return made up to 16/08/96
|
25 March 1997 | Annual return made up to 16/08/96
|
20 August 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
20 August 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
31 August 1995 | Annual return made up to 16/08/95 (4 pages) |
31 August 1995 | Annual return made up to 16/08/95 (4 pages) |