High Street
Halstead
CO9 2AJ
Director Name | Ashley Culverwell |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2010(21 years, 9 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Environmental Health Officer |
Country of Residence | United Kingdom |
Correspondence Address | Maulak Chambers The Centre High Street Halstead Essex CO9 2AJ |
Secretary Name | Abbeystone Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 05 November 2021(32 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months |
Correspondence Address | Maulak Chambers The Centre, High Street The Centre, High Street Halstead Essex CO9 2AJ |
Director Name | Mr John Joseph Barrett |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1991(2 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 October 1993) |
Role | Local Government Officer |
Correspondence Address | 222 Vert House Grays Essex RM17 6SE |
Secretary Name | Nick Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1991(2 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 March 1993) |
Role | Company Director |
Correspondence Address | 225 Vert House Falcon Avenue Grays Essex RM17 6SE |
Secretary Name | Nick Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1991(2 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 March 1993) |
Role | Company Director |
Correspondence Address | 225 Vert House Falcon Avenue Grays Essex RM17 6SE |
Director Name | Mr Michael Price |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 October 1993) |
Role | Chemist |
Correspondence Address | 215 Vert House Grays Essex RM17 6SE |
Secretary Name | Samantha Dawn Carruthers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1993(4 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 18 June 1993) |
Role | Support Analyst |
Correspondence Address | 237 Vert House Falcon Avenue Grays Essex RM17 6SE |
Director Name | Anthony Bacon |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1993(4 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 22 November 2000) |
Role | Computer |
Correspondence Address | 237 Vert House Falcon Avenue Grays Essex RM17 6SE |
Director Name | Dean Compton |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1994(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 October 1996) |
Role | Postman High Grade |
Correspondence Address | 234 Vert House Falcon Avenue Grays Essex RM17 6SE |
Director Name | Kimberley Compton |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1994(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 October 1996) |
Role | Purchasing Assistant |
Correspondence Address | 234 Vert House Falcon Avenue Grays Essex RM17 6SE |
Director Name | Tina Joy Walker |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1994(5 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 22 November 2000) |
Role | Secretary |
Correspondence Address | 228 Vert House Falcon Avenue Grays Essex RM17 6SE |
Secretary Name | Kimberley Compton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1994(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 October 1996) |
Role | Purchasing Assistant |
Correspondence Address | 234 Vert House Falcon Avenue Grays Essex RM17 6SE |
Director Name | David Anderson |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1996(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 22 November 2000) |
Role | Service Engineer |
Correspondence Address | 235 Vert House Falcon Avenue Grays Essex RM17 6SE |
Secretary Name | Tina Joy Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1996(7 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 31 October 2000) |
Role | Secretary Personal Assistant |
Correspondence Address | 228 Vert House Falcon Avenue Grays Essex RM17 6SE |
Director Name | Trevor Chapman |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2000(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 January 2002) |
Role | Firefighter |
Correspondence Address | 227 Vert House Falcon Avenue Grays Essex RM17 6SE |
Director Name | Bryan Anthony Phillips |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2004(15 years, 1 month after company formation) |
Appointment Duration | 11 years (resigned 01 April 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN |
Secretary Name | Julie Ann Felton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(15 years, 2 months after company formation) |
Appointment Duration | 6 days (resigned 07 April 2004) |
Role | Property Management |
Correspondence Address | 43 Bridge Road Grays Essex RM17 6BU |
Director Name | Neil James Illing |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2004(15 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 13 June 2005) |
Role | Flat Management |
Correspondence Address | 233 Vert House Grays Essex RM17 6SE |
Director Name | Wendy Jane Indge |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2009(20 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 September 2014) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN |
Director Name | Mr David Osborne Edwards |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2010(21 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 22 May 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN |
Secretary Name | Equity Co Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2002(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 April 2004) |
Correspondence Address | 16-18 Warrior Square Southend On Sea Essex SS1 2WS |
Director Name | Equity Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2002(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 April 2004) |
Correspondence Address | 16-18 Warrior Square Southend On Sea Essex SS1 2WS |
Secretary Name | Autrac Estates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2004(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 September 2007) |
Correspondence Address | 57a Southend Road Grays Essex RM17 5NL |
Secretary Name | Autrac Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2007(18 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 01 April 2008) |
Correspondence Address | 57a Southend Road Grays Essex RM17 5NL |
Secretary Name | Honeywell Property Solutions Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2008(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 October 2010) |
Correspondence Address | 43 Bridge Road Grays Essex RM17 6BU |
Secretary Name | United Company Secretaries (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2010(21 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 January 2016) |
Correspondence Address | Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN |
Secretary Name | Warwick Estates Property Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2016(26 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 October 2021) |
Correspondence Address | Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN |
Registered Address | Unit 27 The Bentalls Colchester Road Heybridge Maldon CM9 4GD |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Heybridge |
Ward | Heybridge West |
Built Up Area | Maldon |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 30 October 2023 (6 months ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 2 weeks from now) |
1 December 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
13 November 2023 | Confirmation statement made on 30 October 2023 with no updates (3 pages) |
3 November 2023 | Registered office address changed from Maulak Chambers the Centre High Street Halstead CO9 2AJ England to Unit 27 the Bentalls Colchester Road Heybridge Maldon CM9 4GD on 3 November 2023 (1 page) |
15 March 2023 | Micro company accounts made up to 31 March 2022 (4 pages) |
1 November 2022 | Confirmation statement made on 30 October 2022 with no updates (3 pages) |
7 January 2022 | Micro company accounts made up to 31 March 2021 (5 pages) |
8 November 2021 | Director's details changed for Ashley Culverwell on 5 November 2021 (2 pages) |
8 November 2021 | Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to Maulak Chambers the Centre High Street Halstead CO9 2AJ on 8 November 2021 (1 page) |
8 November 2021 | Appointment of Abbeystone Management Ltd as a secretary on 5 November 2021 (2 pages) |
8 November 2021 | Director's details changed for Mrs Naila Farhana Babar on 5 November 2021 (2 pages) |
5 November 2021 | Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 31 October 2021 (1 page) |
5 November 2021 | Confirmation statement made on 30 October 2021 with no updates (3 pages) |
5 January 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
30 October 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
10 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
30 October 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
30 October 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
11 October 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
30 October 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
30 October 2017 | Register inspection address has been changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN United Kingdom to Unit 7 Astra Centre Edinburgh Way Harlow Essex CM20 2BN (1 page) |
30 October 2017 | Register inspection address has been changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN United Kingdom to Unit 7 Astra Centre Edinburgh Way Harlow Essex CM20 2BN (1 page) |
30 October 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
11 October 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
11 October 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
29 June 2017 | Secretary's details changed for Warwick Estates Property Management Limited on 29 June 2017 (1 page) |
29 June 2017 | Secretary's details changed for Warwick Estates Property Management Limited on 29 June 2017 (1 page) |
12 May 2017 | Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 12 May 2017 (1 page) |
12 May 2017 | Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 12 May 2017 (1 page) |
31 October 2016 | Confirmation statement made on 30 October 2016 with updates (4 pages) |
31 October 2016 | Confirmation statement made on 30 October 2016 with updates (4 pages) |
21 October 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
21 October 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
8 August 2016 | Appointment of Warwick Estates Property Management Limited as a secretary on 1 January 2016 (2 pages) |
8 August 2016 | Appointment of Warwick Estates Property Management Limited as a secretary on 1 January 2016 (2 pages) |
8 August 2016 | Termination of appointment of United Company Secretaries as a secretary on 1 January 2016 (1 page) |
8 August 2016 | Termination of appointment of United Company Secretaries as a secretary on 1 January 2016 (1 page) |
3 November 2015 | Termination of appointment of Wendy Jane Indge as a director on 30 September 2014 (1 page) |
3 November 2015 | Annual return made up to 30 October 2015 no member list (4 pages) |
3 November 2015 | Termination of appointment of Wendy Jane Indge as a director on 30 September 2014 (1 page) |
3 November 2015 | Annual return made up to 30 October 2015 no member list (4 pages) |
3 November 2015 | Termination of appointment of Bryan Anthony Phillips as a director on 1 April 2015 (1 page) |
3 November 2015 | Termination of appointment of Bryan Anthony Phillips as a director on 1 April 2015 (1 page) |
24 September 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
24 September 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
26 May 2015 | Termination of appointment of David Osborne Edwards as a director on 22 May 2015 (1 page) |
26 May 2015 | Termination of appointment of David Osborne Edwards as a director on 22 May 2015 (1 page) |
5 November 2014 | Annual return made up to 30 October 2014 no member list (5 pages) |
5 November 2014 | Annual return made up to 30 October 2014 no member list (5 pages) |
9 May 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
9 May 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
30 October 2013 | Annual return made up to 30 October 2013 no member list (5 pages) |
30 October 2013 | Annual return made up to 30 October 2013 no member list (5 pages) |
24 April 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
24 April 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
30 October 2012 | Annual return made up to 30 October 2012 no member list (5 pages) |
30 October 2012 | Annual return made up to 30 October 2012 no member list (5 pages) |
30 October 2012 | Register inspection address has been changed from 36 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE United Kingdom (1 page) |
30 October 2012 | Register inspection address has been changed from 36 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE United Kingdom (1 page) |
8 August 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
8 August 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
20 January 2012 | Secretary's details changed for United Company Secretaries on 20 January 2012 (2 pages) |
20 January 2012 | Secretary's details changed for United Company Secretaries on 20 January 2012 (2 pages) |
11 January 2012 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
11 January 2012 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
22 November 2011 | Registered office address changed from Astra House Edinburgh Way Harlow Essex CM20 2BN England on 22 November 2011 (1 page) |
22 November 2011 | Registered office address changed from Astra House Edinburgh Way Harlow Essex CM20 2BN England on 22 November 2011 (1 page) |
21 November 2011 | Registered office address changed from 36 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE on 21 November 2011 (1 page) |
21 November 2011 | Registered office address changed from 36 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE on 21 November 2011 (1 page) |
21 November 2011 | Registered office address changed from Astra House Edinburgh Way Harlow Essex CM20 2BN England on 21 November 2011 (1 page) |
21 November 2011 | Registered office address changed from Astra House Edinburgh Way Harlow Essex CM20 2BN England on 21 November 2011 (1 page) |
1 November 2011 | Annual return made up to 30 October 2011 no member list (5 pages) |
1 November 2011 | Annual return made up to 30 October 2011 no member list (5 pages) |
31 October 2011 | Register inspection address has been changed from 10-12 the Forbury Reading Berks RG1 3EJ United Kingdom (1 page) |
31 October 2011 | Register inspection address has been changed from 10-12 the Forbury Reading Berks RG1 3EJ United Kingdom (1 page) |
31 October 2011 | Register inspection address has been changed from 36 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE United Kingdom (1 page) |
31 October 2011 | Register inspection address has been changed from 36 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE United Kingdom (1 page) |
13 January 2011 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
13 January 2011 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
1 December 2010 | Registered office address changed from 10-12 the Forbury Reading Berks RG1 3EJ United Kingdom on 1 December 2010 (1 page) |
1 December 2010 | Registered office address changed from 10-12 the Forbury Reading Berks RG1 3EJ United Kingdom on 1 December 2010 (1 page) |
1 December 2010 | Registered office address changed from 10-12 the Forbury Reading Berks RG1 3EJ United Kingdom on 1 December 2010 (1 page) |
30 November 2010 | Secretary's details changed for United Company Secretaries on 30 November 2010 (2 pages) |
30 November 2010 | Secretary's details changed for United Company Secretaries on 30 November 2010 (2 pages) |
23 November 2010 | Appointment of Mr David Edwards as a director (2 pages) |
23 November 2010 | Appointment of Mr David Edwards as a director (2 pages) |
8 November 2010 | Appointment of Ashley Culverwell as a director (2 pages) |
8 November 2010 | Appointment of Ashley Culverwell as a director (2 pages) |
1 November 2010 | Register inspection address has been changed (1 page) |
1 November 2010 | Director's details changed for Mrs Naila Babar on 30 October 2010 (2 pages) |
1 November 2010 | Director's details changed for Bryan Anthony Phillips on 30 October 2010 (2 pages) |
1 November 2010 | Annual return made up to 30 October 2010 no member list (4 pages) |
1 November 2010 | Director's details changed for Mrs Naila Babar on 30 October 2010 (2 pages) |
1 November 2010 | Annual return made up to 30 October 2010 no member list (4 pages) |
1 November 2010 | Director's details changed for Wendy Jane Indge on 30 October 2010 (2 pages) |
1 November 2010 | Register(s) moved to registered inspection location (1 page) |
1 November 2010 | Register(s) moved to registered inspection location (1 page) |
1 November 2010 | Director's details changed for Wendy Jane Indge on 30 October 2010 (2 pages) |
1 November 2010 | Director's details changed for Bryan Anthony Phillips on 30 October 2010 (2 pages) |
1 November 2010 | Register inspection address has been changed (1 page) |
18 October 2010 | Appointment of United Company Secretaries as a secretary (2 pages) |
18 October 2010 | Termination of appointment of Honeywell Property Solutions Ltd as a secretary (1 page) |
18 October 2010 | Termination of appointment of Honeywell Property Solutions Ltd as a secretary (1 page) |
18 October 2010 | Appointment of United Company Secretaries as a secretary (2 pages) |
18 October 2010 | Registered office address changed from 43 Bridge Road Grays Essex RM17 6BU on 18 October 2010 (1 page) |
18 October 2010 | Registered office address changed from 43 Bridge Road Grays Essex RM17 6BU on 18 October 2010 (1 page) |
1 February 2010 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
1 February 2010 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
7 December 2009 | Director's details changed for Bryan Anthony Phillips on 26 October 2009 (3 pages) |
7 December 2009 | Director's details changed for Bryan Anthony Phillips on 26 October 2009 (3 pages) |
4 December 2009 | Annual return made up to 30 October 2009 (12 pages) |
4 December 2009 | Annual return made up to 30 October 2009 (12 pages) |
8 July 2009 | Director appointed wendy jane indge (2 pages) |
8 July 2009 | Director appointed wendy jane indge (2 pages) |
8 June 2009 | Director appointed naila babar (2 pages) |
8 June 2009 | Director appointed naila babar (2 pages) |
19 December 2008 | Annual return made up to 30/10/08 (6 pages) |
19 December 2008 | Annual return made up to 30/10/08 (6 pages) |
9 December 2008 | Secretary appointed honeywell property solutions LTD (1 page) |
9 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
9 December 2008 | Secretary appointed honeywell property solutions LTD (1 page) |
9 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
13 May 2008 | Appointment terminated secretary autrac management LTD (1 page) |
13 May 2008 | Appointment terminated secretary autrac management LTD (1 page) |
27 March 2008 | Annual return made up to 30/10/07 (3 pages) |
27 March 2008 | Annual return made up to 30/10/07 (3 pages) |
11 December 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
11 December 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
13 November 2007 | New secretary appointed (1 page) |
13 November 2007 | Secretary resigned (1 page) |
13 November 2007 | Secretary resigned (1 page) |
13 November 2007 | New secretary appointed (1 page) |
14 March 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
14 March 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
19 January 2007 | Annual return made up to 30/10/06 (3 pages) |
19 January 2007 | Annual return made up to 30/10/06 (3 pages) |
31 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
31 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
15 November 2005 | Annual return made up to 30/10/05 (3 pages) |
15 November 2005 | Annual return made up to 30/10/05 (3 pages) |
20 July 2005 | Annual return made up to 30/10/04
|
20 July 2005 | Annual return made up to 30/10/04
|
21 June 2005 | Director resigned (1 page) |
21 June 2005 | Director resigned (1 page) |
1 April 2005 | Registered office changed on 01/04/05 from: autrac estates management 57A southend road grays essex (1 page) |
1 April 2005 | New director appointed (2 pages) |
1 April 2005 | New director appointed (2 pages) |
1 April 2005 | Registered office changed on 01/04/05 from: autrac estates management 57A southend road grays essex (1 page) |
24 March 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
24 March 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
22 April 2004 | Registered office changed on 22/04/04 from: 43 bridge road grays essex RM17 6BU (1 page) |
22 April 2004 | Secretary resigned (1 page) |
22 April 2004 | Registered office changed on 22/04/04 from: 43 bridge road grays essex RM17 6BU (1 page) |
22 April 2004 | Secretary resigned (1 page) |
22 April 2004 | Director resigned (1 page) |
22 April 2004 | Director resigned (1 page) |
14 April 2004 | New secretary appointed (2 pages) |
14 April 2004 | New secretary appointed (2 pages) |
14 April 2004 | Secretary resigned (1 page) |
14 April 2004 | Secretary resigned (1 page) |
13 April 2004 | Registered office changed on 13/04/04 from: 16 warrior square southend on sea SS1 2WS (1 page) |
13 April 2004 | New director appointed (2 pages) |
13 April 2004 | Registered office changed on 13/04/04 from: 16 warrior square southend on sea SS1 2WS (1 page) |
13 April 2004 | New director appointed (2 pages) |
31 March 2004 | Director resigned (1 page) |
31 March 2004 | Secretary resigned (1 page) |
31 March 2004 | Director resigned (1 page) |
31 March 2004 | Secretary resigned (1 page) |
19 March 2004 | New secretary appointed (2 pages) |
19 March 2004 | New director appointed (2 pages) |
19 March 2004 | New secretary appointed (2 pages) |
19 March 2004 | New director appointed (2 pages) |
23 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
23 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
21 November 2003 | Annual return made up to 30/10/03 (3 pages) |
21 November 2003 | Annual return made up to 30/10/03 (3 pages) |
12 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
12 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
27 October 2002 | Annual return made up to 30/10/02 (3 pages) |
27 October 2002 | Annual return made up to 30/10/02 (3 pages) |
19 July 2002 | New director appointed (2 pages) |
19 July 2002 | New director appointed (2 pages) |
28 February 2002 | Director resigned (1 page) |
28 February 2002 | Director resigned (1 page) |
28 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
28 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
10 January 2002 | New secretary appointed (2 pages) |
10 January 2002 | New secretary appointed (2 pages) |
1 November 2001 | Annual return made up to 30/10/01
|
1 November 2001 | Secretary resigned (1 page) |
1 November 2001 | Annual return made up to 30/10/01
|
1 November 2001 | Secretary resigned (1 page) |
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) |
19 December 2000 | New director appointed (2 pages) |
19 December 2000 | Director resigned (1 page) |
19 December 2000 | Director resigned (1 page) |
19 December 2000 | Director resigned (1 page) |
19 December 2000 | Director resigned (1 page) |
19 December 2000 | New director appointed (2 pages) |
24 November 2000 | New secretary appointed (2 pages) |
24 November 2000 | Secretary resigned (1 page) |
24 November 2000 | New secretary appointed (2 pages) |
24 November 2000 | Secretary resigned (1 page) |
24 November 2000 | Annual return made up to 30/10/00
|
24 November 2000 | Annual return made up to 30/10/00
|
17 December 1999 | Annual return made up to 30/10/99 (4 pages) |
17 December 1999 | Annual return made up to 30/10/99 (4 pages) |
7 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
7 December 1999 | Accounts for a small company made up to 31 March 1999 (5 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) |
6 November 1998 | Annual return made up to 30/10/98 (4 pages) |
6 November 1998 | Annual return made up to 30/10/98 (4 pages) |
13 August 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
13 August 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
27 November 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
27 November 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
13 November 1997 | Annual return made up to 30/10/97 (4 pages) |
13 November 1997 | Annual return made up to 30/10/97 (4 pages) |
24 December 1996 | New secretary appointed;new director appointed (2 pages) |
24 December 1996 | New director appointed (2 pages) |
24 December 1996 | New director appointed (2 pages) |
24 December 1996 | New secretary appointed;new director appointed (2 pages) |
12 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
12 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
19 November 1996 | Secretary resigned (1 page) |
19 November 1996 | Director resigned (1 page) |
19 November 1996 | Secretary resigned;director resigned (1 page) |
19 November 1996 | Annual return made up to 30/10/96 (6 pages) |
19 November 1996 | Director resigned (1 page) |
19 November 1996 | Secretary resigned;director resigned (1 page) |
19 November 1996 | Secretary resigned (1 page) |
19 November 1996 | Annual return made up to 30/10/96 (6 pages) |