Ardleigh
Colchester
Essex
CO7 7WX
Director Name | Mr Richard Mark Cooke |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2018(30 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Sales Representative |
Country of Residence | England |
Correspondence Address | 9b Wedgewood Court 1 - 2 North Parade Lowestoft NR32 4PB |
Director Name | Mr Brian Lucas |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2021(32 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | C/O East Block Group 22 Mayfly Way Ardleigh Colchester Essex CO7 7WX |
Secretary Name | East Block Group Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 September 2023(34 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week |
Correspondence Address | C/O East Block Group 22 Mayfly Way Ardleigh Colchester Essex CO7 7WX |
Director Name | Anthony John Long |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(2 years, 11 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 02 November 2003) |
Role | Company Director |
Correspondence Address | 68 Yarmouth Road Lowestoft Suffolk NR32 4AG |
Director Name | Janet Mary Long |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(2 years, 11 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 02 November 2003) |
Role | Company Director |
Correspondence Address | 68 Yarmouth Road Lowestoft Suffolk NR32 4AG |
Secretary Name | Anthony John Long |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(2 years, 11 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 02 November 2003) |
Role | Company Director |
Correspondence Address | 68 Yarmouth Road Lowestoft Suffolk NR32 4AG |
Director Name | Steven Walter Gooda |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1997(8 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 30 October 2001) |
Role | C.S.Rep. |
Correspondence Address | 2 Pine Court Shelfanger Road Diss Norfolk IP22 3EP |
Director Name | Patrick Woodham |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1997(8 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 27 October 1998) |
Role | Police Officer |
Correspondence Address | Penthouse Wedgewood Court North Parade Lowestoft Suffolk NR32 4PB |
Director Name | Bryan Reginald Pauley |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2001(12 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 March 2010) |
Role | Coastguard |
Correspondence Address | Flat 10 Wedgewood Court North Parade Lowestoft Suffolk NR32 4PB |
Director Name | Phillip Beer |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2003(14 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 August 2006) |
Role | Retired |
Correspondence Address | 5 North Parade Lowestoft Suffolk NR32 4PA |
Director Name | Christine Lana Moore |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2003(14 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 21 October 2009) |
Role | Company Director |
Correspondence Address | 96 Falcon Road West Sprowston Norfolk NR7 8NY |
Secretary Name | Bryan Reginald Pauley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2003(15 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 March 2010) |
Role | Coastguard |
Correspondence Address | Flat 10 Wedgewood Court North Parade Lowestoft Suffolk NR32 4PB |
Director Name | Janet Mary Long |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2004(16 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 07 October 2009) |
Role | Retired |
Correspondence Address | 68 Yarmouth Road Lowestoft Suffolk NR32 4AG |
Director Name | Ms Rachel Susan Biggins |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(19 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 05 March 2014) |
Role | Nutritional Therapist |
Country of Residence | England |
Correspondence Address | 7 Benhall Green Benhall Saxmundham Suffolk IP17 1HU |
Director Name | Mr Ronald Edward Fox |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2009(20 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 26 April 2011) |
Role | Estate Manager |
Country of Residence | England |
Correspondence Address | 11 Kingston Close Pakefield Lowestoft Suffolk NR33 7DR |
Director Name | Mr Richard Mark Cooke |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2009(21 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9b Wedgewood Court North Parade Lowestoft Suffolk NR32 4PB |
Director Name | Janet Hawkes |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2010(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 January 2012) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | Ivy House 37 High Street Kessingland Suffolk NR33 7QQ |
Secretary Name | Mrs Helen May Allinson |
---|---|
Status | Resigned |
Appointed | 01 June 2010(21 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 October 2012) |
Role | Company Director |
Correspondence Address | 37 St. Andrews Street Norwich Norfolk NR2 4TP |
Secretary Name | Mr Daniel Ernest Wilson |
---|---|
Status | Resigned |
Appointed | 01 November 2012(24 years after company formation) |
Appointment Duration | 5 years (resigned 21 November 2017) |
Role | Company Director |
Correspondence Address | 92 High Street Lowestoft Suffolk NR32 1XW |
Director Name | Mrs Susan Jennifer Lucas |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2012(24 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 October 2019) |
Role | Retired School Teacher |
Country of Residence | England |
Correspondence Address | 92 High Street Lowestoft Suffolk NR32 1XW |
Director Name | Mr Philip Gorrod |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2017(29 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 11 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Boundary Cottage Walpole Road Halesworth IP19 0PH |
Secretary Name | Mr Philip Gorrod |
---|---|
Status | Resigned |
Appointed | 22 November 2017(29 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 11 June 2021) |
Role | Company Director |
Correspondence Address | Boundary Cottage Walpole Road Halesworth IP19 0PH |
Director Name | Mr Mahbubur Rashid |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2021(33 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 April 2024) |
Role | Senior Study Manager |
Country of Residence | England |
Correspondence Address | 27 Claypitts Boulevard Warwick CV34 6HQ |
Secretary Name | Watsons Property Group Ltd |
---|---|
Status | Resigned |
Appointed | 31 October 2022(34 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 17 September 2023) |
Role | Company Director |
Correspondence Address | 18 Meridian Business Park Norwich NR7 0TA |
Secretary Name | Gem Estate Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2010(21 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 01 June 2010) |
Correspondence Address | Gem House 1 Dunhams Lane Letchworth Garden City Hertfordshire SG6 1GL |
Registered Address | C/O East Block Group 22 Mayfly Way Ardleigh Colchester Essex CO7 7WX |
---|---|
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £16,480 |
Net Worth | £12,238 |
Cash | £7,913 |
Current Liabilities | £4,018 |
Latest Accounts | 6 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 6 January 2025 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 6 April |
Latest Return | 18 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 2 October 2024 (5 months, 1 week from now) |
3 January 2024 | Micro company accounts made up to 6 April 2023 (5 pages) |
---|---|
16 November 2023 | Appointment of East Block Group Limited as a secretary on 17 September 2023 (2 pages) |
16 November 2023 | Director's details changed for Mr Brian Lucas on 1 October 2023 (2 pages) |
16 November 2023 | Registered office address changed from Watsons Property Group Ltd, 18 Meridian Business Park Norwich NR7 0TA England to C/O East Block Group 22 Mayfly Way Ardleigh Colchester Essex CO7 7WX on 16 November 2023 (1 page) |
16 November 2023 | Director's details changed for Mr Ronald Edward Fox on 1 October 2023 (2 pages) |
16 November 2023 | Termination of appointment of Watsons Property Group Ltd as a secretary on 17 September 2023 (1 page) |
16 November 2023 | Change of details for Mr Ronald Edward Fox as a person with significant control on 1 October 2023 (2 pages) |
16 November 2023 | Confirmation statement made on 18 September 2023 with updates (3 pages) |
31 October 2022 | Appointment of Watsons Property Group Ltd as a secretary on 31 October 2022 (2 pages) |
31 October 2022 | Registered office address changed from 92 High Street Lowestoft Suffolk NR32 1XW England to Watsons Property Group Ltd, 18 Meridian Business Park Norwich NR7 0TA on 31 October 2022 (1 page) |
22 September 2022 | Confirmation statement made on 18 September 2022 with no updates (3 pages) |
21 September 2022 | Micro company accounts made up to 6 April 2022 (3 pages) |
16 November 2021 | Appointment of Mr Mahbubur Rashid as a director on 22 October 2021 (2 pages) |
5 October 2021 | Appointment of Mr Brian Lucas as a director on 24 September 2021 (2 pages) |
20 September 2021 | Confirmation statement made on 18 September 2021 with no updates (3 pages) |
25 August 2021 | Micro company accounts made up to 6 April 2021 (3 pages) |
13 August 2021 | Termination of appointment of Philip Gorrod as a director on 11 June 2021 (1 page) |
13 August 2021 | Termination of appointment of Philip Gorrod as a secretary on 11 June 2021 (1 page) |
5 April 2021 | Micro company accounts made up to 6 April 2020 (3 pages) |
1 October 2020 | Confirmation statement made on 18 September 2020 with no updates (3 pages) |
3 January 2020 | Micro company accounts made up to 6 April 2019 (2 pages) |
2 October 2019 | Cessation of Susan Jennifer Lucas as a person with significant control on 1 October 2019 (1 page) |
2 October 2019 | Confirmation statement made on 18 September 2019 with no updates (3 pages) |
2 October 2019 | Termination of appointment of Susan Jennifer Lucas as a director on 1 October 2019 (1 page) |
17 January 2019 | Appointment of Mr Richard Mark Cooke as a director on 1 December 2018 (2 pages) |
5 January 2019 | Micro company accounts made up to 6 April 2018 (4 pages) |
7 October 2018 | Confirmation statement made on 18 September 2018 with no updates (3 pages) |
6 January 2018 | Micro company accounts made up to 6 April 2017 (2 pages) |
6 January 2018 | Micro company accounts made up to 6 April 2017 (2 pages) |
3 January 2018 | Termination of appointment of Daniel Ernest Wilson as a secretary on 21 November 2017 (1 page) |
3 January 2018 | Termination of appointment of Daniel Ernest Wilson as a secretary on 21 November 2017 (1 page) |
3 January 2018 | Appointment of Mr Philip Gorrod as a director on 22 November 2017 (2 pages) |
3 January 2018 | Appointment of Mr Philip Gorrod as a secretary on 22 November 2017 (2 pages) |
3 January 2018 | Appointment of Mr Philip Gorrod as a secretary on 22 November 2017 (2 pages) |
3 January 2018 | Appointment of Mr Philip Gorrod as a director on 22 November 2017 (2 pages) |
16 November 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
16 November 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 6 April 2016 (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 6 April 2016 (3 pages) |
24 October 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 6 April 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 6 April 2015 (3 pages) |
22 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 March 2016 | Registered office address changed from C/O Temples Property Management 4B Boldero Road Moreton Hall Bury St. Edmunds Suffolk IP32 7BS to 92 High Street Lowestoft Suffolk NR32 1XW on 21 March 2016 (1 page) |
21 March 2016 | Annual return made up to 18 September 2015 no member list (3 pages) |
21 March 2016 | Annual return made up to 18 September 2015 no member list (3 pages) |
21 March 2016 | Registered office address changed from 92 High Street Lowestoft Suffolk NR32 1XW England to 92 High Street Lowestoft Suffolk NR32 1XW on 21 March 2016 (1 page) |
21 March 2016 | Registered office address changed from C/O Temples Property Management 4B Boldero Road Moreton Hall Bury St. Edmunds Suffolk IP32 7BS to 92 High Street Lowestoft Suffolk NR32 1XW on 21 March 2016 (1 page) |
21 March 2016 | Registered office address changed from 92 High Street Lowestoft Suffolk NR32 1XW England to 92 High Street Lowestoft Suffolk NR32 1XW on 21 March 2016 (1 page) |
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2014 | Total exemption full accounts made up to 6 April 2014 (9 pages) |
12 December 2014 | Total exemption full accounts made up to 6 April 2014 (9 pages) |
12 December 2014 | Total exemption full accounts made up to 6 April 2014 (9 pages) |
7 October 2014 | Annual return made up to 18 September 2014 no member list (3 pages) |
7 October 2014 | Annual return made up to 18 September 2014 no member list (3 pages) |
15 April 2014 | Termination of appointment of Rachel Biggins as a director (1 page) |
15 April 2014 | Termination of appointment of Rachel Biggins as a director (1 page) |
26 September 2013 | Annual return made up to 18 September 2013 no member list (3 pages) |
26 September 2013 | Annual return made up to 18 September 2013 no member list (3 pages) |
19 August 2013 | Total exemption full accounts made up to 6 April 2013 (10 pages) |
19 August 2013 | Total exemption full accounts made up to 6 April 2013 (10 pages) |
21 January 2013 | Appointment of Mr Ronald Edward Fox as a director (2 pages) |
21 January 2013 | Appointment of Mrs Susan Jennifer Lucas as a director (2 pages) |
21 January 2013 | Appointment of Mr Ronald Edward Fox as a director (2 pages) |
21 January 2013 | Appointment of Mrs Susan Jennifer Lucas as a director (2 pages) |
3 January 2013 | Total exemption small company accounts made up to 6 April 2012 (4 pages) |
3 January 2013 | Total exemption small company accounts made up to 6 April 2012 (4 pages) |
3 January 2013 | Total exemption small company accounts made up to 6 April 2012 (4 pages) |
12 November 2012 | Registered office address changed from C/O Asset Letting Agency 37 St. Andrews Street Norwich Norfolk NR2 4TP England on 12 November 2012 (1 page) |
12 November 2012 | Appointment of Mr Daniel Ernest Wilson as a secretary (1 page) |
12 November 2012 | Termination of appointment of Helen Allinson as a secretary (1 page) |
12 November 2012 | Termination of appointment of Helen Allinson as a secretary (1 page) |
12 November 2012 | Registered office address changed from C/O Asset Letting Agency 37 St. Andrews Street Norwich Norfolk NR2 4TP England on 12 November 2012 (1 page) |
12 November 2012 | Appointment of Mr Daniel Ernest Wilson as a secretary (1 page) |
24 September 2012 | Annual return made up to 18 September 2012 no member list (3 pages) |
24 September 2012 | Termination of appointment of Richard Cooke as a director (1 page) |
24 September 2012 | Termination of appointment of Richard Cooke as a director (1 page) |
24 September 2012 | Annual return made up to 18 September 2012 no member list (3 pages) |
22 September 2012 | Termination of appointment of Richard Cooke as a director (1 page) |
22 September 2012 | Termination of appointment of Richard Cooke as a director (1 page) |
5 January 2012 | Total exemption small company accounts made up to 6 April 2011 (4 pages) |
5 January 2012 | Total exemption small company accounts made up to 6 April 2011 (4 pages) |
5 January 2012 | Total exemption small company accounts made up to 6 April 2011 (4 pages) |
3 January 2012 | Termination of appointment of Janet Hawkes as a director (1 page) |
3 January 2012 | Termination of appointment of Janet Hawkes as a director (1 page) |
19 September 2011 | Annual return made up to 18 September 2011 no member list (4 pages) |
19 September 2011 | Annual return made up to 18 September 2011 no member list (4 pages) |
14 June 2011 | Termination of appointment of Ronald Fox as a director (1 page) |
14 June 2011 | Termination of appointment of Ronald Fox as a director (1 page) |
5 October 2010 | Annual return made up to 18 September 2010 no member list (5 pages) |
5 October 2010 | Annual return made up to 18 September 2010 no member list (5 pages) |
4 October 2010 | Registered office address changed from Gem House Dunhams Lane Letchworth Garden City Herts SG6 1GL on 4 October 2010 (1 page) |
4 October 2010 | Appointment of Mrs Helen May Allinson as a secretary (1 page) |
4 October 2010 | Appointment of Mrs Helen May Allinson as a secretary (1 page) |
4 October 2010 | Termination of appointment of Gem Estate Management Ltd as a secretary (1 page) |
4 October 2010 | Termination of appointment of Gem Estate Management Ltd as a secretary (1 page) |
4 October 2010 | Registered office address changed from Gem House Dunhams Lane Letchworth Garden City Herts SG6 1GL on 4 October 2010 (1 page) |
4 October 2010 | Registered office address changed from Gem House Dunhams Lane Letchworth Garden City Herts SG6 1GL on 4 October 2010 (1 page) |
7 July 2010 | Total exemption full accounts made up to 6 April 2010 (9 pages) |
7 July 2010 | Total exemption full accounts made up to 6 April 2010 (9 pages) |
7 July 2010 | Total exemption full accounts made up to 6 April 2010 (9 pages) |
13 May 2010 | Appointment of Janet Hawkes as a director (3 pages) |
13 May 2010 | Appointment of Janet Hawkes as a director (3 pages) |
13 April 2010 | Appointment of Gem Estate Management Ltd as a secretary (3 pages) |
13 April 2010 | Termination of appointment of Bryan Pauley as a director (2 pages) |
13 April 2010 | Termination of appointment of Bryan Pauley as a director (2 pages) |
13 April 2010 | Appointment of Gem Estate Management Ltd as a secretary (3 pages) |
13 April 2010 | Termination of appointment of Bryan Pauley as a secretary (2 pages) |
13 April 2010 | Termination of appointment of Bryan Pauley as a secretary (2 pages) |
7 December 2009 | Appointment of Richard Mark Cooke as a director (3 pages) |
7 December 2009 | Appointment of Richard Mark Cooke as a director (3 pages) |
17 November 2009 | Termination of appointment of Christine Moore as a director (2 pages) |
17 November 2009 | Termination of appointment of Christine Moore as a director (2 pages) |
15 October 2009 | Termination of appointment of Janet Long as a director (2 pages) |
15 October 2009 | Termination of appointment of Janet Long as a director (2 pages) |
21 September 2009 | Annual return made up to 18/09/09 (3 pages) |
21 September 2009 | Director's change of particulars / rachel biggins / 17/09/2009 (1 page) |
21 September 2009 | Director's change of particulars / rachel biggins / 17/09/2009 (1 page) |
21 September 2009 | Annual return made up to 18/09/09 (3 pages) |
3 August 2009 | Total exemption full accounts made up to 6 April 2009 (9 pages) |
3 August 2009 | Total exemption full accounts made up to 6 April 2009 (9 pages) |
3 August 2009 | Total exemption full accounts made up to 6 April 2009 (9 pages) |
10 June 2009 | Registered office changed on 10/06/2009 from 10 works road letchworth hertfordshire SG6 1LB (1 page) |
10 June 2009 | Registered office changed on 10/06/2009 from 10 works road letchworth hertfordshire SG6 1LB (1 page) |
22 April 2009 | Director appointed ronald edward fox (2 pages) |
22 April 2009 | Director appointed ronald edward fox (2 pages) |
20 October 2008 | Annual return made up to 18/09/08 (3 pages) |
20 October 2008 | Annual return made up to 18/09/08 (3 pages) |
13 August 2008 | Total exemption full accounts made up to 6 April 2008 (9 pages) |
13 August 2008 | Total exemption full accounts made up to 6 April 2008 (9 pages) |
13 August 2008 | Total exemption full accounts made up to 6 April 2008 (9 pages) |
4 February 2008 | New director appointed (2 pages) |
4 February 2008 | New director appointed (2 pages) |
17 October 2007 | Annual return made up to 18/09/07 (2 pages) |
17 October 2007 | Annual return made up to 18/09/07 (2 pages) |
14 September 2007 | Total exemption full accounts made up to 6 April 2007 (9 pages) |
14 September 2007 | Total exemption full accounts made up to 6 April 2007 (9 pages) |
14 September 2007 | Total exemption full accounts made up to 6 April 2007 (9 pages) |
20 November 2006 | Amended accounts made up to 6 April 2006 (9 pages) |
20 November 2006 | Amended accounts made up to 6 April 2006 (9 pages) |
20 November 2006 | Amended accounts made up to 6 April 2006 (9 pages) |
25 September 2006 | Director resigned (1 page) |
25 September 2006 | Annual return made up to 18/09/06 (2 pages) |
25 September 2006 | Director resigned (1 page) |
25 September 2006 | Registered office changed on 25/09/06 from: cpm house works road letchworth hertfordshire SG6 1LB (1 page) |
25 September 2006 | Registered office changed on 25/09/06 from: cpm house works road letchworth hertfordshire SG6 1LB (1 page) |
25 September 2006 | Annual return made up to 18/09/06 (2 pages) |
19 July 2006 | Total exemption full accounts made up to 6 April 2006 (8 pages) |
19 July 2006 | Total exemption full accounts made up to 6 April 2006 (8 pages) |
19 July 2006 | Total exemption full accounts made up to 6 April 2006 (8 pages) |
17 October 2005 | Annual return made up to 18/09/05 (2 pages) |
17 October 2005 | Annual return made up to 18/09/05 (2 pages) |
23 July 2005 | Total exemption full accounts made up to 6 April 2005 (9 pages) |
23 July 2005 | Total exemption full accounts made up to 6 April 2005 (9 pages) |
23 July 2005 | Total exemption full accounts made up to 6 April 2005 (9 pages) |
10 February 2005 | Total exemption full accounts made up to 6 April 2004 (9 pages) |
10 February 2005 | Total exemption full accounts made up to 6 April 2004 (9 pages) |
10 February 2005 | Total exemption full accounts made up to 6 April 2004 (9 pages) |
7 December 2004 | New director appointed (2 pages) |
7 December 2004 | New director appointed (2 pages) |
30 September 2004 | Annual return made up to 18/09/04 (4 pages) |
30 September 2004 | Annual return made up to 18/09/04 (4 pages) |
21 November 2003 | New secretary appointed (2 pages) |
21 November 2003 | New secretary appointed (2 pages) |
12 November 2003 | Director resigned (1 page) |
12 November 2003 | Secretary resigned;director resigned (1 page) |
12 November 2003 | Director resigned (1 page) |
12 November 2003 | Secretary resigned;director resigned (1 page) |
21 October 2003 | Total exemption full accounts made up to 6 April 2003 (8 pages) |
21 October 2003 | Total exemption full accounts made up to 6 April 2003 (8 pages) |
21 October 2003 | Total exemption full accounts made up to 6 April 2003 (8 pages) |
30 September 2003 | Annual return made up to 18/09/03 (5 pages) |
30 September 2003 | Annual return made up to 18/09/03 (5 pages) |
18 July 2003 | New director appointed (2 pages) |
18 July 2003 | New director appointed (2 pages) |
3 July 2003 | New director appointed (2 pages) |
3 July 2003 | New director appointed (2 pages) |
24 September 2002 | Annual return made up to 18/09/02 (4 pages) |
24 September 2002 | Annual return made up to 18/09/02 (4 pages) |
11 September 2002 | Total exemption full accounts made up to 6 April 2002 (8 pages) |
11 September 2002 | Total exemption full accounts made up to 6 April 2002 (8 pages) |
11 September 2002 | Total exemption full accounts made up to 6 April 2002 (8 pages) |
15 November 2001 | Director resigned (1 page) |
15 November 2001 | Director resigned (1 page) |
24 October 2001 | Total exemption full accounts made up to 6 April 2001 (9 pages) |
24 October 2001 | Total exemption full accounts made up to 6 April 2001 (9 pages) |
24 October 2001 | Total exemption full accounts made up to 6 April 2001 (9 pages) |
21 September 2001 | Annual return made up to 18/09/01 (4 pages) |
21 September 2001 | Annual return made up to 18/09/01 (4 pages) |
6 August 2001 | New director appointed (2 pages) |
6 August 2001 | New director appointed (2 pages) |
2 October 2000 | Annual return made up to 18/09/00
|
2 October 2000 | Annual return made up to 18/09/00
|
8 August 2000 | Full accounts made up to 6 April 2000 (8 pages) |
8 August 2000 | Full accounts made up to 6 April 2000 (8 pages) |
8 August 2000 | Full accounts made up to 6 April 2000 (8 pages) |
27 September 1999 | Annual return made up to 18/09/99 (4 pages) |
27 September 1999 | Annual return made up to 18/09/99 (4 pages) |
19 July 1999 | Full accounts made up to 6 April 1999 (8 pages) |
19 July 1999 | Full accounts made up to 6 April 1999 (8 pages) |
19 July 1999 | Full accounts made up to 6 April 1999 (8 pages) |
31 October 1998 | Director resigned (1 page) |
31 October 1998 | Director resigned (1 page) |
27 October 1998 | Full accounts made up to 6 April 1998 (8 pages) |
27 October 1998 | Full accounts made up to 6 April 1998 (8 pages) |
27 October 1998 | Full accounts made up to 6 April 1998 (8 pages) |
23 September 1998 | Annual return made up to 18/09/98
|
23 September 1998 | Annual return made up to 18/09/98
|
15 December 1997 | Accounts for a small company made up to 6 April 1997 (4 pages) |
15 December 1997 | Accounts for a small company made up to 6 April 1997 (4 pages) |
15 December 1997 | Accounts for a small company made up to 6 April 1997 (4 pages) |
13 October 1997 | New director appointed (2 pages) |
13 October 1997 | New director appointed (2 pages) |
13 October 1997 | New director appointed (2 pages) |
13 October 1997 | New director appointed (2 pages) |
24 September 1997 | Annual return made up to 18/09/97 (4 pages) |
24 September 1997 | Annual return made up to 18/09/97 (4 pages) |
31 December 1996 | Registered office changed on 31/12/96 from: 68 yarmouth road lowestoft suffolk NR32 4AG (1 page) |
31 December 1996 | Registered office changed on 31/12/96 from: 68 yarmouth road lowestoft suffolk NR32 4AG (1 page) |
29 October 1996 | Annual return made up to 18/09/96 (4 pages) |
29 October 1996 | Annual return made up to 18/09/96 (4 pages) |
3 October 1996 | Accounts for a small company made up to 6 April 1996 (5 pages) |
3 October 1996 | Accounts for a small company made up to 6 April 1996 (5 pages) |
3 October 1996 | Accounts for a small company made up to 6 April 1996 (5 pages) |
4 October 1995 | Annual return made up to 18/09/95 (6 pages) |
4 October 1995 | Accounts for a small company made up to 6 April 1995 (5 pages) |
4 October 1995 | Accounts for a small company made up to 6 April 1995 (5 pages) |
4 October 1995 | Accounts for a small company made up to 6 April 1995 (5 pages) |
4 October 1995 | Annual return made up to 18/09/95 (6 pages) |