Company NameWedgewood Court Residents Association Limited
Company StatusActive
Company Number02306747
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 October 1988(35 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Ronald Edward Fox
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2013(24 years, 2 months after company formation)
Appointment Duration11 years, 3 months
RoleEstate Manager
Country of ResidenceEngland
Correspondence AddressC/O East Block Group 22 Mayfly Way
Ardleigh
Colchester
Essex
CO7 7WX
Director NameMr Richard Mark Cooke
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2018(30 years, 1 month after company formation)
Appointment Duration5 years, 4 months
RoleSales Representative
Country of ResidenceEngland
Correspondence Address9b Wedgewood Court 1 - 2 North Parade
Lowestoft
NR32 4PB
Director NameMr Brian Lucas
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2021(32 years, 11 months after company formation)
Appointment Duration2 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O East Block Group 22 Mayfly Way
Ardleigh
Colchester
Essex
CO7 7WX
Secretary NameEast Block Group Limited (Corporation)
StatusCurrent
Appointed17 September 2023(34 years, 11 months after company formation)
Appointment Duration7 months, 1 week
Correspondence AddressC/O East Block Group 22 Mayfly Way
Ardleigh
Colchester
Essex
CO7 7WX
Director NameAnthony John Long
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(2 years, 11 months after company formation)
Appointment Duration12 years, 1 month (resigned 02 November 2003)
RoleCompany Director
Correspondence Address68 Yarmouth Road
Lowestoft
Suffolk
NR32 4AG
Director NameJanet Mary Long
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(2 years, 11 months after company formation)
Appointment Duration12 years, 1 month (resigned 02 November 2003)
RoleCompany Director
Correspondence Address68 Yarmouth Road
Lowestoft
Suffolk
NR32 4AG
Secretary NameAnthony John Long
NationalityBritish
StatusResigned
Appointed18 September 1991(2 years, 11 months after company formation)
Appointment Duration12 years, 1 month (resigned 02 November 2003)
RoleCompany Director
Correspondence Address68 Yarmouth Road
Lowestoft
Suffolk
NR32 4AG
Director NameSteven Walter Gooda
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1997(8 years, 11 months after company formation)
Appointment Duration4 years (resigned 30 October 2001)
RoleC.S.Rep.
Correspondence Address2 Pine Court
Shelfanger Road
Diss
Norfolk
IP22 3EP
Director NamePatrick Woodham
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1997(8 years, 11 months after company formation)
Appointment Duration1 year (resigned 27 October 1998)
RolePolice Officer
Correspondence AddressPenthouse Wedgewood Court
North Parade
Lowestoft
Suffolk
NR32 4PB
Director NameBryan Reginald Pauley
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2001(12 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 March 2010)
RoleCoastguard
Correspondence AddressFlat 10 Wedgewood Court
North Parade
Lowestoft
Suffolk
NR32 4PB
Director NamePhillip Beer
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2003(14 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 August 2006)
RoleRetired
Correspondence Address5 North Parade
Lowestoft
Suffolk
NR32 4PA
Director NameChristine Lana Moore
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2003(14 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 21 October 2009)
RoleCompany Director
Correspondence Address96 Falcon Road West
Sprowston
Norfolk
NR7 8NY
Secretary NameBryan Reginald Pauley
NationalityBritish
StatusResigned
Appointed27 October 2003(15 years after company formation)
Appointment Duration6 years, 5 months (resigned 31 March 2010)
RoleCoastguard
Correspondence AddressFlat 10 Wedgewood Court
North Parade
Lowestoft
Suffolk
NR32 4PB
Director NameJanet Mary Long
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2004(16 years after company formation)
Appointment Duration4 years, 11 months (resigned 07 October 2009)
RoleRetired
Correspondence Address68 Yarmouth Road
Lowestoft
Suffolk
NR32 4AG
Director NameMs Rachel Susan Biggins
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2008(19 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 05 March 2014)
RoleNutritional Therapist
Country of ResidenceEngland
Correspondence Address7 Benhall Green
Benhall
Saxmundham
Suffolk
IP17 1HU
Director NameMr Ronald Edward Fox
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2009(20 years, 5 months after company formation)
Appointment Duration2 years (resigned 26 April 2011)
RoleEstate Manager
Country of ResidenceEngland
Correspondence Address11 Kingston Close
Pakefield
Lowestoft
Suffolk
NR33 7DR
Director NameMr Richard Mark Cooke
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2009(21 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 26 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9b Wedgewood Court North Parade
Lowestoft
Suffolk
NR32 4PB
Director NameJanet Hawkes
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2010(21 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 January 2012)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressIvy House 37 High Street
Kessingland
Suffolk
NR33 7QQ
Secretary NameMrs Helen May Allinson
StatusResigned
Appointed01 June 2010(21 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 October 2012)
RoleCompany Director
Correspondence Address37 St. Andrews Street
Norwich
Norfolk
NR2 4TP
Secretary NameMr Daniel Ernest Wilson
StatusResigned
Appointed01 November 2012(24 years after company formation)
Appointment Duration5 years (resigned 21 November 2017)
RoleCompany Director
Correspondence Address92 High Street
Lowestoft
Suffolk
NR32 1XW
Director NameMrs Susan Jennifer Lucas
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2012(24 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 01 October 2019)
RoleRetired School Teacher
Country of ResidenceEngland
Correspondence Address92 High Street
Lowestoft
Suffolk
NR32 1XW
Director NameMr Philip Gorrod
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2017(29 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 11 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBoundary Cottage Walpole Road
Halesworth
IP19 0PH
Secretary NameMr Philip Gorrod
StatusResigned
Appointed22 November 2017(29 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 11 June 2021)
RoleCompany Director
Correspondence AddressBoundary Cottage Walpole Road
Halesworth
IP19 0PH
Director NameMr Mahbubur Rashid
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2021(33 years after company formation)
Appointment Duration2 years, 5 months (resigned 08 April 2024)
RoleSenior Study Manager
Country of ResidenceEngland
Correspondence Address27 Claypitts Boulevard
Warwick
CV34 6HQ
Secretary NameWatsons Property Group Ltd
StatusResigned
Appointed31 October 2022(34 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 17 September 2023)
RoleCompany Director
Correspondence Address18 Meridian Business Park
Norwich
NR7 0TA
Secretary NameGem Estate Management Ltd (Corporation)
StatusResigned
Appointed30 March 2010(21 years, 5 months after company formation)
Appointment Duration2 months (resigned 01 June 2010)
Correspondence AddressGem House 1 Dunhams Lane
Letchworth Garden City
Hertfordshire
SG6 1GL

Location

Registered AddressC/O East Block Group 22 Mayfly Way
Ardleigh
Colchester
Essex
CO7 7WX
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£16,480
Net Worth£12,238
Cash£7,913
Current Liabilities£4,018

Accounts

Latest Accounts6 April 2023 (1 year ago)
Next Accounts Due6 January 2025 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End6 April

Returns

Latest Return18 September 2023 (7 months, 1 week ago)
Next Return Due2 October 2024 (5 months, 1 week from now)

Filing History

3 January 2024Micro company accounts made up to 6 April 2023 (5 pages)
16 November 2023Appointment of East Block Group Limited as a secretary on 17 September 2023 (2 pages)
16 November 2023Director's details changed for Mr Brian Lucas on 1 October 2023 (2 pages)
16 November 2023Registered 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 2023Director's details changed for Mr Ronald Edward Fox on 1 October 2023 (2 pages)
16 November 2023Termination of appointment of Watsons Property Group Ltd as a secretary on 17 September 2023 (1 page)
16 November 2023Change of details for Mr Ronald Edward Fox as a person with significant control on 1 October 2023 (2 pages)
16 November 2023Confirmation statement made on 18 September 2023 with updates (3 pages)
31 October 2022Appointment of Watsons Property Group Ltd as a secretary on 31 October 2022 (2 pages)
31 October 2022Registered 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 2022Confirmation statement made on 18 September 2022 with no updates (3 pages)
21 September 2022Micro company accounts made up to 6 April 2022 (3 pages)
16 November 2021Appointment of Mr Mahbubur Rashid as a director on 22 October 2021 (2 pages)
5 October 2021Appointment of Mr Brian Lucas as a director on 24 September 2021 (2 pages)
20 September 2021Confirmation statement made on 18 September 2021 with no updates (3 pages)
25 August 2021Micro company accounts made up to 6 April 2021 (3 pages)
13 August 2021Termination of appointment of Philip Gorrod as a director on 11 June 2021 (1 page)
13 August 2021Termination of appointment of Philip Gorrod as a secretary on 11 June 2021 (1 page)
5 April 2021Micro company accounts made up to 6 April 2020 (3 pages)
1 October 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
3 January 2020Micro company accounts made up to 6 April 2019 (2 pages)
2 October 2019Cessation of Susan Jennifer Lucas as a person with significant control on 1 October 2019 (1 page)
2 October 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
2 October 2019Termination of appointment of Susan Jennifer Lucas as a director on 1 October 2019 (1 page)
17 January 2019Appointment of Mr Richard Mark Cooke as a director on 1 December 2018 (2 pages)
5 January 2019Micro company accounts made up to 6 April 2018 (4 pages)
7 October 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
6 January 2018Micro company accounts made up to 6 April 2017 (2 pages)
6 January 2018Micro company accounts made up to 6 April 2017 (2 pages)
3 January 2018Termination of appointment of Daniel Ernest Wilson as a secretary on 21 November 2017 (1 page)
3 January 2018Termination of appointment of Daniel Ernest Wilson as a secretary on 21 November 2017 (1 page)
3 January 2018Appointment of Mr Philip Gorrod as a director on 22 November 2017 (2 pages)
3 January 2018Appointment of Mr Philip Gorrod as a secretary on 22 November 2017 (2 pages)
3 January 2018Appointment of Mr Philip Gorrod as a secretary on 22 November 2017 (2 pages)
3 January 2018Appointment of Mr Philip Gorrod as a director on 22 November 2017 (2 pages)
16 November 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
21 December 2016Total exemption small company accounts made up to 6 April 2016 (3 pages)
21 December 2016Total exemption small company accounts made up to 6 April 2016 (3 pages)
24 October 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 6 April 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 6 April 2015 (3 pages)
22 March 2016Compulsory strike-off action has been discontinued (1 page)
22 March 2016Compulsory strike-off action has been discontinued (1 page)
21 March 2016Registered 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 2016Annual return made up to 18 September 2015 no member list (3 pages)
21 March 2016Annual return made up to 18 September 2015 no member list (3 pages)
21 March 2016Registered 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 2016Registered 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 2016Registered 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 2015First Gazette notice for compulsory strike-off (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
12 December 2014Total exemption full accounts made up to 6 April 2014 (9 pages)
12 December 2014Total exemption full accounts made up to 6 April 2014 (9 pages)
12 December 2014Total exemption full accounts made up to 6 April 2014 (9 pages)
7 October 2014Annual return made up to 18 September 2014 no member list (3 pages)
7 October 2014Annual return made up to 18 September 2014 no member list (3 pages)
15 April 2014Termination of appointment of Rachel Biggins as a director (1 page)
15 April 2014Termination of appointment of Rachel Biggins as a director (1 page)
26 September 2013Annual return made up to 18 September 2013 no member list (3 pages)
26 September 2013Annual return made up to 18 September 2013 no member list (3 pages)
19 August 2013Total exemption full accounts made up to 6 April 2013 (10 pages)
19 August 2013Total exemption full accounts made up to 6 April 2013 (10 pages)
21 January 2013Appointment of Mr Ronald Edward Fox as a director (2 pages)
21 January 2013Appointment of Mrs Susan Jennifer Lucas as a director (2 pages)
21 January 2013Appointment of Mr Ronald Edward Fox as a director (2 pages)
21 January 2013Appointment of Mrs Susan Jennifer Lucas as a director (2 pages)
3 January 2013Total exemption small company accounts made up to 6 April 2012 (4 pages)
3 January 2013Total exemption small company accounts made up to 6 April 2012 (4 pages)
3 January 2013Total exemption small company accounts made up to 6 April 2012 (4 pages)
12 November 2012Registered 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 2012Appointment of Mr Daniel Ernest Wilson as a secretary (1 page)
12 November 2012Termination of appointment of Helen Allinson as a secretary (1 page)
12 November 2012Termination of appointment of Helen Allinson as a secretary (1 page)
12 November 2012Registered 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 2012Appointment of Mr Daniel Ernest Wilson as a secretary (1 page)
24 September 2012Annual return made up to 18 September 2012 no member list (3 pages)
24 September 2012Termination of appointment of Richard Cooke as a director (1 page)
24 September 2012Termination of appointment of Richard Cooke as a director (1 page)
24 September 2012Annual return made up to 18 September 2012 no member list (3 pages)
22 September 2012Termination of appointment of Richard Cooke as a director (1 page)
22 September 2012Termination of appointment of Richard Cooke as a director (1 page)
5 January 2012Total exemption small company accounts made up to 6 April 2011 (4 pages)
5 January 2012Total exemption small company accounts made up to 6 April 2011 (4 pages)
5 January 2012Total exemption small company accounts made up to 6 April 2011 (4 pages)
3 January 2012Termination of appointment of Janet Hawkes as a director (1 page)
3 January 2012Termination of appointment of Janet Hawkes as a director (1 page)
19 September 2011Annual return made up to 18 September 2011 no member list (4 pages)
19 September 2011Annual return made up to 18 September 2011 no member list (4 pages)
14 June 2011Termination of appointment of Ronald Fox as a director (1 page)
14 June 2011Termination of appointment of Ronald Fox as a director (1 page)
5 October 2010Annual return made up to 18 September 2010 no member list (5 pages)
5 October 2010Annual return made up to 18 September 2010 no member list (5 pages)
4 October 2010Registered office address changed from Gem House Dunhams Lane Letchworth Garden City Herts SG6 1GL on 4 October 2010 (1 page)
4 October 2010Appointment of Mrs Helen May Allinson as a secretary (1 page)
4 October 2010Appointment of Mrs Helen May Allinson as a secretary (1 page)
4 October 2010Termination of appointment of Gem Estate Management Ltd as a secretary (1 page)
4 October 2010Termination of appointment of Gem Estate Management Ltd as a secretary (1 page)
4 October 2010Registered office address changed from Gem House Dunhams Lane Letchworth Garden City Herts SG6 1GL on 4 October 2010 (1 page)
4 October 2010Registered office address changed from Gem House Dunhams Lane Letchworth Garden City Herts SG6 1GL on 4 October 2010 (1 page)
7 July 2010Total exemption full accounts made up to 6 April 2010 (9 pages)
7 July 2010Total exemption full accounts made up to 6 April 2010 (9 pages)
7 July 2010Total exemption full accounts made up to 6 April 2010 (9 pages)
13 May 2010Appointment of Janet Hawkes as a director (3 pages)
13 May 2010Appointment of Janet Hawkes as a director (3 pages)
13 April 2010Appointment of Gem Estate Management Ltd as a secretary (3 pages)
13 April 2010Termination of appointment of Bryan Pauley as a director (2 pages)
13 April 2010Termination of appointment of Bryan Pauley as a director (2 pages)
13 April 2010Appointment of Gem Estate Management Ltd as a secretary (3 pages)
13 April 2010Termination of appointment of Bryan Pauley as a secretary (2 pages)
13 April 2010Termination of appointment of Bryan Pauley as a secretary (2 pages)
7 December 2009Appointment of Richard Mark Cooke as a director (3 pages)
7 December 2009Appointment of Richard Mark Cooke as a director (3 pages)
17 November 2009Termination of appointment of Christine Moore as a director (2 pages)
17 November 2009Termination of appointment of Christine Moore as a director (2 pages)
15 October 2009Termination of appointment of Janet Long as a director (2 pages)
15 October 2009Termination of appointment of Janet Long as a director (2 pages)
21 September 2009Annual return made up to 18/09/09 (3 pages)
21 September 2009Director's change of particulars / rachel biggins / 17/09/2009 (1 page)
21 September 2009Director's change of particulars / rachel biggins / 17/09/2009 (1 page)
21 September 2009Annual return made up to 18/09/09 (3 pages)
3 August 2009Total exemption full accounts made up to 6 April 2009 (9 pages)
3 August 2009Total exemption full accounts made up to 6 April 2009 (9 pages)
3 August 2009Total exemption full accounts made up to 6 April 2009 (9 pages)
10 June 2009Registered office changed on 10/06/2009 from 10 works road letchworth hertfordshire SG6 1LB (1 page)
10 June 2009Registered office changed on 10/06/2009 from 10 works road letchworth hertfordshire SG6 1LB (1 page)
22 April 2009Director appointed ronald edward fox (2 pages)
22 April 2009Director appointed ronald edward fox (2 pages)
20 October 2008Annual return made up to 18/09/08 (3 pages)
20 October 2008Annual return made up to 18/09/08 (3 pages)
13 August 2008Total exemption full accounts made up to 6 April 2008 (9 pages)
13 August 2008Total exemption full accounts made up to 6 April 2008 (9 pages)
13 August 2008Total exemption full accounts made up to 6 April 2008 (9 pages)
4 February 2008New director appointed (2 pages)
4 February 2008New director appointed (2 pages)
17 October 2007Annual return made up to 18/09/07 (2 pages)
17 October 2007Annual return made up to 18/09/07 (2 pages)
14 September 2007Total exemption full accounts made up to 6 April 2007 (9 pages)
14 September 2007Total exemption full accounts made up to 6 April 2007 (9 pages)
14 September 2007Total exemption full accounts made up to 6 April 2007 (9 pages)
20 November 2006Amended accounts made up to 6 April 2006 (9 pages)
20 November 2006Amended accounts made up to 6 April 2006 (9 pages)
20 November 2006Amended accounts made up to 6 April 2006 (9 pages)
25 September 2006Director resigned (1 page)
25 September 2006Annual return made up to 18/09/06 (2 pages)
25 September 2006Director resigned (1 page)
25 September 2006Registered office changed on 25/09/06 from: cpm house works road letchworth hertfordshire SG6 1LB (1 page)
25 September 2006Registered office changed on 25/09/06 from: cpm house works road letchworth hertfordshire SG6 1LB (1 page)
25 September 2006Annual return made up to 18/09/06 (2 pages)
19 July 2006Total exemption full accounts made up to 6 April 2006 (8 pages)
19 July 2006Total exemption full accounts made up to 6 April 2006 (8 pages)
19 July 2006Total exemption full accounts made up to 6 April 2006 (8 pages)
17 October 2005Annual return made up to 18/09/05 (2 pages)
17 October 2005Annual return made up to 18/09/05 (2 pages)
23 July 2005Total exemption full accounts made up to 6 April 2005 (9 pages)
23 July 2005Total exemption full accounts made up to 6 April 2005 (9 pages)
23 July 2005Total exemption full accounts made up to 6 April 2005 (9 pages)
10 February 2005Total exemption full accounts made up to 6 April 2004 (9 pages)
10 February 2005Total exemption full accounts made up to 6 April 2004 (9 pages)
10 February 2005Total exemption full accounts made up to 6 April 2004 (9 pages)
7 December 2004New director appointed (2 pages)
7 December 2004New director appointed (2 pages)
30 September 2004Annual return made up to 18/09/04 (4 pages)
30 September 2004Annual return made up to 18/09/04 (4 pages)
21 November 2003New secretary appointed (2 pages)
21 November 2003New secretary appointed (2 pages)
12 November 2003Director resigned (1 page)
12 November 2003Secretary resigned;director resigned (1 page)
12 November 2003Director resigned (1 page)
12 November 2003Secretary resigned;director resigned (1 page)
21 October 2003Total exemption full accounts made up to 6 April 2003 (8 pages)
21 October 2003Total exemption full accounts made up to 6 April 2003 (8 pages)
21 October 2003Total exemption full accounts made up to 6 April 2003 (8 pages)
30 September 2003Annual return made up to 18/09/03 (5 pages)
30 September 2003Annual return made up to 18/09/03 (5 pages)
18 July 2003New director appointed (2 pages)
18 July 2003New director appointed (2 pages)
3 July 2003New director appointed (2 pages)
3 July 2003New director appointed (2 pages)
24 September 2002Annual return made up to 18/09/02 (4 pages)
24 September 2002Annual return made up to 18/09/02 (4 pages)
11 September 2002Total exemption full accounts made up to 6 April 2002 (8 pages)
11 September 2002Total exemption full accounts made up to 6 April 2002 (8 pages)
11 September 2002Total exemption full accounts made up to 6 April 2002 (8 pages)
15 November 2001Director resigned (1 page)
15 November 2001Director resigned (1 page)
24 October 2001Total exemption full accounts made up to 6 April 2001 (9 pages)
24 October 2001Total exemption full accounts made up to 6 April 2001 (9 pages)
24 October 2001Total exemption full accounts made up to 6 April 2001 (9 pages)
21 September 2001Annual return made up to 18/09/01 (4 pages)
21 September 2001Annual return made up to 18/09/01 (4 pages)
6 August 2001New director appointed (2 pages)
6 August 2001New director appointed (2 pages)
2 October 2000Annual return made up to 18/09/00
  • 363(353) ‐ Location of register of members address changed
(4 pages)
2 October 2000Annual return made up to 18/09/00
  • 363(353) ‐ Location of register of members address changed
(4 pages)
8 August 2000Full accounts made up to 6 April 2000 (8 pages)
8 August 2000Full accounts made up to 6 April 2000 (8 pages)
8 August 2000Full accounts made up to 6 April 2000 (8 pages)
27 September 1999Annual return made up to 18/09/99 (4 pages)
27 September 1999Annual return made up to 18/09/99 (4 pages)
19 July 1999Full accounts made up to 6 April 1999 (8 pages)
19 July 1999Full accounts made up to 6 April 1999 (8 pages)
19 July 1999Full accounts made up to 6 April 1999 (8 pages)
31 October 1998Director resigned (1 page)
31 October 1998Director resigned (1 page)
27 October 1998Full accounts made up to 6 April 1998 (8 pages)
27 October 1998Full accounts made up to 6 April 1998 (8 pages)
27 October 1998Full accounts made up to 6 April 1998 (8 pages)
23 September 1998Annual return made up to 18/09/98
  • 363(353) ‐ Location of register of members address changed
(4 pages)
23 September 1998Annual return made up to 18/09/98
  • 363(353) ‐ Location of register of members address changed
(4 pages)
15 December 1997Accounts for a small company made up to 6 April 1997 (4 pages)
15 December 1997Accounts for a small company made up to 6 April 1997 (4 pages)
15 December 1997Accounts for a small company made up to 6 April 1997 (4 pages)
13 October 1997New director appointed (2 pages)
13 October 1997New director appointed (2 pages)
13 October 1997New director appointed (2 pages)
13 October 1997New director appointed (2 pages)
24 September 1997Annual return made up to 18/09/97 (4 pages)
24 September 1997Annual return made up to 18/09/97 (4 pages)
31 December 1996Registered office changed on 31/12/96 from: 68 yarmouth road lowestoft suffolk NR32 4AG (1 page)
31 December 1996Registered office changed on 31/12/96 from: 68 yarmouth road lowestoft suffolk NR32 4AG (1 page)
29 October 1996Annual return made up to 18/09/96 (4 pages)
29 October 1996Annual return made up to 18/09/96 (4 pages)
3 October 1996Accounts for a small company made up to 6 April 1996 (5 pages)
3 October 1996Accounts for a small company made up to 6 April 1996 (5 pages)
3 October 1996Accounts for a small company made up to 6 April 1996 (5 pages)
4 October 1995Annual return made up to 18/09/95 (6 pages)
4 October 1995Accounts for a small company made up to 6 April 1995 (5 pages)
4 October 1995Accounts for a small company made up to 6 April 1995 (5 pages)
4 October 1995Accounts for a small company made up to 6 April 1995 (5 pages)
4 October 1995Annual return made up to 18/09/95 (6 pages)