Saffron Walden
Essex
CB11 3JG
Director Name | Susan Jane Hayden |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2023(34 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Officer For Local Council |
Country of Residence | United Kingdom |
Correspondence Address | 13 Weighbridge Court Saffron Walden Essex CB11 3JG |
Secretary Name | Mr Gerald Patrick Pearce |
---|---|
Status | Current |
Appointed | 11 March 2024(35 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Company Director |
Correspondence Address | Market House 10 Market Walk Saffron Walden Essex CB10 1JZ |
Director Name | Mr George Augustus Gordon-Foxwell |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 October 1992) |
Role | Barrister |
Correspondence Address | 13 Weighbridge Court Saffron Walden Essex CB11 3JG |
Director Name | Miss Angela Maureen Wright |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 27 July 1994) |
Role | Legal Cashier |
Correspondence Address | 6 Weighbridge Court Saffron Walden Essex CB11 3JG |
Director Name | Mr Paul Roger Sharpe |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(2 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 07 November 1997) |
Role | Company Director |
Correspondence Address | Shortgrove Hall Newport Essex CB11 3TX |
Director Name | Mr Robert Jordan |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 12 December 1995) |
Role | Company Director |
Correspondence Address | 5 Weighbridge Court Saffron Walden Essex CB11 3JG |
Director Name | Percy Edward Alecock |
---|---|
Date of Birth | December 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 October 1992) |
Role | Retired |
Correspondence Address | 8 Weighbridge Court Station Road Saffron Waldon Essex CB11 3JG |
Secretary Name | Mr Robert Jordan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 12 December 1995) |
Role | Company Director |
Correspondence Address | 5 Weighbridge Court Saffron Walden Essex CB11 3JG |
Director Name | Mr Dominic Christian Bushnell |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 October 1992(4 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 20 August 1993) |
Role | Design Engineer |
Correspondence Address | 1 Weighbridge Court Saffron Walden Essex CB11 3JG |
Director Name | Mr Richard Derek Grinham |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 October 1992(4 years, 5 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 19 February 2007) |
Role | Airline Cabin Crew |
Correspondence Address | 15 Weighbridge Court Saffron Walden Essex CB11 3JG |
Director Name | Claire Marie Bennett |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1994(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 December 1995) |
Role | Company Director |
Correspondence Address | 16 Weighbridge Court Saffron Walden Essex CB11 3JG |
Secretary Name | Barry Kenneth John Currell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1995(7 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 29 July 2002) |
Role | Company Director |
Correspondence Address | Farley House Black Bear Lane Newmarket Suffolk CB8 0JU |
Director Name | Pauline Margaret Bacon |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1996(8 years, 1 month after company formation) |
Appointment Duration | 12 years, 1 month (resigned 24 July 2008) |
Role | Retired |
Correspondence Address | 4 Weighbridge Court Station Road Saffron Walden Essex CB11 3JG |
Director Name | Doris Jessie Olive Mathews |
---|---|
Date of Birth | November 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1996(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 May 2000) |
Role | Retired |
Correspondence Address | 2 Weighbridge Court Station Road Saffron Walden Essex CB11 3DG |
Director Name | Percy Edward Alecock |
---|---|
Date of Birth | December 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1996(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 March 2000) |
Role | Retired |
Correspondence Address | 8 Weighbridge Court Station Road Saffron Waldon Essex CB11 3JG |
Director Name | Eleanor Joyce Bailey |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1997(9 years, 1 month after company formation) |
Appointment Duration | 13 years (resigned 08 July 2010) |
Role | Retired |
Correspondence Address | 9 Weighbridge Court Station Road Saffron Walden Essex CB11 3JG |
Director Name | Belinda Catherine Jane Gillington |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2000(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 November 2001) |
Role | Teacher |
Correspondence Address | 16 Weighbridge Court Saffron Walden Essex CB11 3JG |
Director Name | Kevin Jon Dale |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2000(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 January 2003) |
Role | Catering Manager |
Correspondence Address | 11 Weighbridge Court Station Road Saffron Walden Essex CB11 3JG |
Secretary Name | Mr Anthony Clive Dorren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2002(14 years, 2 months after company formation) |
Appointment Duration | 20 years, 4 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 | Rebecca Jane Wall |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2002(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 November 2004) |
Role | Teacher |
Correspondence Address | 17 Weighbridge Court Saffron Walden Essex CB11 3JG |
Director Name | Miss Victoria Eleanor Susan Duke |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2008(20 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 October 2011) |
Role | Executive Assistant |
Correspondence Address | 11 Weighbridge Court Station Road Saffron Walden Essex CB11 3JG |
Director Name | Dr John Paul Watts |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2008(20 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 24 March 2009) |
Role | Research Chemist |
Correspondence Address | 13 Weighbridge Court Station Road Saffron Walden Essex CB11 3JG |
Director Name | Mr Mark James Gilbert |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2010(22 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 08 August 2018) |
Role | Information Officer |
Country of Residence | United Kingdom |
Correspondence Address | 15 Weighbridge Court Station Road Saffron Walden Essex CB11 3JG |
Secretary Name | Tayler Bradshaw Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2022(34 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 13 April 2023) |
Correspondence Address | Cambridge House 16 High Street Saffron Walden Essex CB10 1AX |
Registered Address | Market House 10 Market Walk Saffron Walden Essex CB10 1JZ |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Saffron Walden |
Ward | Saffron Walden Audley |
Built Up Area | Saffron Walden |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1.11 | Amelia Louise Mcsweeney 5.55% Ordinary |
---|---|
1 at £1.11 | Barry Andrews 5.55% Ordinary |
1 at £1.11 | Brigette Somerville & Francis Micallef 5.55% Ordinary |
1 at £1.11 | Castle Hill Properties LTD 5.55% Ordinary |
1 at £1.11 | Charlotte Lane 5.55% Ordinary |
1 at £1.11 | Howard Robert Stuart Varey 5.55% Ordinary |
1 at £1.11 | Jack Larsen 5.55% Ordinary |
1 at £1.11 | Jonathan James Frederick Snelling 5.55% Ordinary |
1 at £1.11 | Louise Elizabeth Gilbert & Mark James Gilbert 5.55% Ordinary |
1 at £1.11 | Marjorie Joan Keefe 5.55% Ordinary |
1 at £1.11 | Miss Susan Lesley Perks 5.55% Ordinary |
1 at £1.11 | Mr Andrew Hunnable 5.55% Ordinary |
1 at £1.11 | Mr Andrew John Menzies 5.55% Ordinary |
1 at £1.11 | Mr Gerald Patrick Pearce & Mrs J.d. Pearce 5.55% Ordinary |
1 at £1.11 | Mrs Linda Mary Holt 5.55% Ordinary |
1 at £1.11 | Mrs P.m. Bacon 5.55% Ordinary |
1 at £1.11 | Mrs V. Rapkin 5.55% Ordinary |
1 at £1.11 | Susan Jane Hayden 5.55% Ordinary |
- | OTHER 0.10% - |
Year | 2014 |
---|---|
Net Worth | £18,559 |
Cash | £20,169 |
Current Liabilities | £2,466 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
9 February 2024 | Confirmation statement made on 31 January 2024 with updates (5 pages) |
---|---|
9 February 2024 | Director's details changed for Susan Jane Hayden on 30 January 2024 (2 pages) |
8 February 2024 | Director's details changed for Mr Gerald Patrick Pearce on 30 January 2024 (2 pages) |
18 December 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
17 April 2023 | Appointment of Susan Jane Hayden as a director on 1 February 2023 (2 pages) |
17 April 2023 | Registered office address changed from Cambridge House 16 High Street Saffron Walden Essex CB10 1AX England to Market House 10 Market Walk Saffron Walden Essex CB10 1JZ on 17 April 2023 (1 page) |
17 April 2023 | Termination of appointment of Tayler Bradshaw Limited as a secretary on 13 April 2023 (1 page) |
3 February 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
21 December 2022 | Appointment of Tayler Bradshaw Limited as a secretary on 21 December 2022 (2 pages) |
21 December 2022 | Termination of appointment of Anthony Clive Dorren as a secretary on 20 December 2022 (1 page) |
21 December 2022 | Registered office address changed from 3 Chichester Road Saffron Walden Essex CB11 3EW United Kingdom to Cambridge House 16 High Street Saffron Walden Essex CB10 1AX on 21 December 2022 (1 page) |
20 November 2022 | Micro company accounts made up to 31 March 2022 (2 pages) |
14 February 2022 | Confirmation statement made on 31 January 2022 with updates (6 pages) |
28 December 2021 | Micro company accounts made up to 31 March 2021 (2 pages) |
26 March 2021 | Micro company accounts made up to 31 March 2020 (2 pages) |
8 March 2021 | Confirmation statement made on 31 January 2021 with updates (6 pages) |
10 February 2020 | Confirmation statement made on 31 January 2020 with updates (6 pages) |
26 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
1 February 2019 | Confirmation statement made on 31 January 2019 with updates (6 pages) |
30 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
1 September 2018 | Termination of appointment of Mark James Gilbert as a director on 8 August 2018 (1 page) |
6 February 2018 | Confirmation statement made on 31 January 2018 with updates (6 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
9 February 2017 | Confirmation statement made on 31 January 2017 with updates (7 pages) |
9 February 2017 | Confirmation statement made on 31 January 2017 with updates (7 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
12 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
12 November 2015 | Registered office address changed from C/O a C Dorren & 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 | Registered office address changed from C/O a C Dorren & Co 3 Chichester Road Saffron Walden Essex CB11 3EW to 3 Chichester Road Saffron Walden Essex CB11 3EW on 12 November 2015 (1 page) |
10 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
3 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
6 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (7 pages) |
6 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (7 pages) |
16 August 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
16 August 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
13 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (7 pages) |
13 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (7 pages) |
26 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
26 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
12 October 2011 | Termination of appointment of Victoria Eleanor Susan Duke as a director (1 page) |
12 October 2011 | Termination of appointment of Victoria Eleanor Susan Duke as a director (1 page) |
15 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (8 pages) |
15 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (8 pages) |
2 September 2010 | Appointment of Mr Mark James Gilbert as a director (2 pages) |
2 September 2010 | Appointment of Mr Mark James Gilbert as a director (2 pages) |
18 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
18 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
8 July 2010 | Appointment of Mr Gerald Patrick Pearce as a director (2 pages) |
8 July 2010 | Termination of appointment of Eleanor Bailey as a director (1 page) |
8 July 2010 | Termination of appointment of Eleanor Bailey as a director (1 page) |
8 July 2010 | Appointment of Mr Gerald Patrick Pearce as a director (2 pages) |
8 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (13 pages) |
8 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (13 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 March 2009 | Appointment terminated director john watts (1 page) |
26 March 2009 | Appointment terminated director john watts (1 page) |
9 February 2009 | Return made up to 31/01/09; full list of members (11 pages) |
9 February 2009 | Return made up to 31/01/09; full list of members (11 pages) |
26 August 2008 | Director appointed miss victoria eleanor susan duke (1 page) |
26 August 2008 | Director appointed miss victoria eleanor susan duke (1 page) |
29 July 2008 | Director appointed dr john paul watts (1 page) |
29 July 2008 | Director appointed dr john paul watts (1 page) |
28 July 2008 | Appointment terminated director pauline bacon (1 page) |
28 July 2008 | Appointment terminated director pauline bacon (1 page) |
9 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
9 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
12 February 2008 | Return made up to 31/01/08; full list of members (7 pages) |
12 February 2008 | Return made up to 31/01/08; full list of members (7 pages) |
22 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
22 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
6 November 2007 | Director resigned (1 page) |
6 November 2007 | Director resigned (1 page) |
2 February 2007 | Return made up to 31/01/07; full list of members (8 pages) |
2 February 2007 | Return made up to 31/01/07; full list of members (8 pages) |
3 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 February 2006 | Return made up to 31/01/06; no change of members (2 pages) |
3 February 2006 | Return made up to 31/01/06; no change of members (2 pages) |
19 May 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
19 May 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
16 February 2005 | Return made up to 31/01/05; change of members (8 pages) |
16 February 2005 | Return made up to 31/01/05; change of members (8 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
13 December 2004 | Director resigned (1 page) |
13 December 2004 | Director resigned (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 February 2004 | Return made up to 31/01/04; full list of members (11 pages) |
26 February 2004 | Return made up to 31/01/04; full list of members (11 pages) |
1 October 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
1 October 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
22 April 2003 | Director resigned (1 page) |
22 April 2003 | Director resigned (1 page) |
8 March 2003 | Return made up to 31/01/03; full list of members (10 pages) |
8 March 2003 | Return made up to 31/01/03; full list of members (10 pages) |
25 February 2003 | Secretary resigned (1 page) |
25 February 2003 | Secretary resigned (1 page) |
23 September 2002 | New director appointed (2 pages) |
23 September 2002 | New director appointed (2 pages) |
20 August 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
20 August 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
7 August 2002 | Registered office changed on 07/08/02 from: c/o barry currell & co farley house black bear lane newmarket suffolk CB8 0JU (1 page) |
7 August 2002 | New secretary appointed (1 page) |
7 August 2002 | Registered office changed on 07/08/02 from: c/o barry currell & co farley house black bear lane newmarket suffolk CB8 0JU (1 page) |
7 August 2002 | New secretary appointed (1 page) |
21 February 2002 | Return made up to 31/01/02; change of members (7 pages) |
21 February 2002 | Return made up to 31/01/02; change of members (7 pages) |
17 December 2001 | Director resigned (1 page) |
17 December 2001 | Director resigned (1 page) |
29 June 2001 | Full accounts made up to 31 March 2001 (8 pages) |
29 June 2001 | Full accounts made up to 31 March 2001 (8 pages) |
4 April 2001 | New director appointed (2 pages) |
4 April 2001 | New director appointed (2 pages) |
28 March 2001 | Return made up to 31/01/01; full list of members (11 pages) |
28 March 2001 | Director resigned (1 page) |
28 March 2001 | Return made up to 31/01/01; full list of members (11 pages) |
28 March 2001 | Director resigned (1 page) |
12 September 2000 | Ad 12/07/00--------- £ si 13@1=13 £ ic 5/18 (2 pages) |
12 September 2000 | Ad 12/07/00--------- £ si 13@1=13 £ ic 5/18 (2 pages) |
1 September 2000 | New director appointed (2 pages) |
1 September 2000 | New director appointed (2 pages) |
22 August 2000 | Full accounts made up to 31 March 2000 (8 pages) |
22 August 2000 | Full accounts made up to 31 March 2000 (8 pages) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | Director resigned (1 page) |
21 March 2000 | Return made up to 31/01/00; full list of members (8 pages) |
21 March 2000 | Return made up to 31/01/00; full list of members (8 pages) |
30 July 1999 | Full accounts made up to 31 March 1999 (8 pages) |
30 July 1999 | Full accounts made up to 31 March 1999 (8 pages) |
10 March 1999 | Return made up to 31/01/99; full list of members (8 pages) |
10 March 1999 | Return made up to 31/01/99; full list of members (8 pages) |
14 July 1998 | Full accounts made up to 31 March 1998 (8 pages) |
14 July 1998 | Full accounts made up to 31 March 1998 (8 pages) |
22 October 1997 | Secretary's particulars changed (1 page) |
22 October 1997 | Secretary's particulars changed (1 page) |
25 September 1997 | New director appointed (2 pages) |
25 September 1997 | New director appointed (2 pages) |
3 June 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
3 June 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
19 March 1997 | Return made up to 31/01/97; no change of members (4 pages) |
19 March 1997 | Return made up to 31/01/97; no change of members (4 pages) |
19 March 1997 | New director appointed (2 pages) |
19 March 1997 | New director appointed (2 pages) |
5 July 1996 | New director appointed (2 pages) |
5 July 1996 | New director appointed (2 pages) |
4 July 1996 | New director appointed (2 pages) |
4 July 1996 | New director appointed (2 pages) |
27 June 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
27 June 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
24 June 1996 | Secretary resigned (1 page) |
24 June 1996 | Secretary resigned (1 page) |
24 June 1996 | Director resigned (1 page) |
24 June 1996 | Registered office changed on 24/06/96 from: c/o barry currell & co rutland chambers 19 high street newmarket suffolk CB8 8LX (1 page) |
24 June 1996 | Registered office changed on 24/06/96 from: c/o barry currell & co rutland chambers 19 high street newmarket suffolk CB8 8LX (1 page) |
24 June 1996 | Director resigned (1 page) |
11 June 1996 | New secretary appointed (2 pages) |
11 June 1996 | Return made up to 31/01/96; full list of members
|
11 June 1996 | New secretary appointed (2 pages) |
11 June 1996 | Return made up to 31/01/96; full list of members
|
21 April 1995 | Return made up to 31/01/95; no change of members (4 pages) |
21 April 1995 | Return made up to 31/01/95; no change of members (4 pages) |
6 May 1988 | Incorporation (14 pages) |
6 May 1988 | Incorporation (14 pages) |