Rushmere
Ipswich
Suffolk
IP4 5TF
Director Name | Jenny Lee Woods |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2005(15 years, 11 months after company formation) |
Appointment Duration | 18 years, 12 months |
Role | Shipping Clerk |
Country of Residence | England |
Correspondence Address | 61 Mill Road Drive Ipswich Suffolk IP3 8UT |
Director Name | Jonathon Paul Murphy |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2005(15 years, 11 months after company formation) |
Appointment Duration | 18 years, 12 months |
Role | Broadcaster |
Country of Residence | England |
Correspondence Address | 33 Mill Road Drive Ipswich Suffolk IP3 8UT |
Director Name | John Daniel Kelly |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(2 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 May 1993) |
Role | Transport Manager |
Correspondence Address | 8 Porter Road Purdis Farm Ipswich Suffolk IP3 8UY |
Director Name | Mr Robert Charles Ward |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(2 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 May 1993) |
Role | Merchant Navy Able-Seaman |
Correspondence Address | 25 Mill Road Drive Purdis Farm Ipswich Suffolk IP3 8UT |
Director Name | Mr Robert Charles Ward |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(2 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 May 1993) |
Role | Merchant Navy Able-Seaman |
Correspondence Address | 25 Mill Road Drive Purdis Farm Ipswich Suffolk IP3 8UT |
Director Name | Miss Joanne Steel |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(2 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 May 1993) |
Role | Secretary |
Correspondence Address | 61 Mill Road Drive Purdis Farm Ipswich Suffolk IP3 8UT |
Director Name | John Daniel Kelly |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(2 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 May 1993) |
Role | Transport Manager |
Correspondence Address | 8 Porter Road Purdis Farm Ipswich Suffolk IP3 8UY |
Director Name | Mr Alexander George Harrison |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(2 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 24 July 1991) |
Role | Insurance Technician |
Correspondence Address | 33 Mill Road Drive Purdis Farm Ipswich Suffolk IP3 8UT |
Director Name | Miss Kathryn Louise Garnett |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(2 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 September 1994) |
Role | Deputy Head-Teacher |
Correspondence Address | 12 Porter Road Purdis Farm Ipswich Suffolk IP3 8UY |
Director Name | Mr Mark Bolger |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(2 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 May 1993) |
Role | Engineering Technician |
Correspondence Address | 47 Mill Road Drive Purdis Farm Ipswich Suffolk IP3 8UT |
Secretary Name | John Daniel Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(2 years after company formation) |
Appointment Duration | 2 years (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | 8 Porter Road Purdis Farm Ipswich Suffolk IP3 8UY |
Director Name | Dr Margaret Joan Gibbs |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 May 1993) |
Role | Research Scientist |
Correspondence Address | 43 Mill Road Drive Purdis Farm Ipswich Suffolk IP3 8UT |
Director Name | Avril Joyce McMillan |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1993(3 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 01 March 1994) |
Role | Sales Assistant |
Correspondence Address | 10 Porter Road Purdis Farm Ipswich IP3 8UY |
Director Name | Miss Beverley Anne Baxter |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1993(4 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 June 1997) |
Role | Insurance Clerk |
Correspondence Address | 71 Mill Road Drive Purdis Farm Ipswich IP3 8UT |
Secretary Name | Mr Robert Charles Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1993(4 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 01 March 1994) |
Role | Merchant Navy Ableseaman |
Correspondence Address | 25 Mill Road Drive Purdis Farm Ipswich Suffolk IP3 8UT |
Director Name | Gary Paul Joy |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(4 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 19 May 2000) |
Role | Clerical Officer |
Correspondence Address | 16 Porter Road Purdis Farm Ipswich Suffolk IP3 8UY |
Director Name | Donald James Kent |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(4 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 20 March 2000) |
Role | Government Service |
Correspondence Address | 6 Porter Road Purdis Farm Ipswich Suffolk IP3 8UY |
Director Name | Lawrence Pepper |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(4 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 June 2001) |
Role | Financial Adviser |
Correspondence Address | 45 Mill Road Drive Purdis Farm Ipswich Suffolk IP3 8UT |
Director Name | Michael John Ives |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(4 years, 8 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 27 September 1994) |
Role | Police Officer |
Correspondence Address | 35 Mill Road Drive Purdis Farm Ipswich Suffolk IP3 8UT |
Director Name | Margaret Shirley Slater |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(4 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 1995) |
Role | Delivery Driver |
Correspondence Address | 57 Mill Road Drive Purdis Farm Ipswich Suffolk IP3 8UT |
Director Name | Neil Charles Grimshaw |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(4 years, 8 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 27 September 1994) |
Role | Film Technician |
Correspondence Address | 14 Porter Road Purdis Farm Ipswich Suffolk IP3 8UY |
Director Name | Ronald Albert Marshall |
---|---|
Date of Birth | May 1923 (Born 101 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 September 1994(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 January 1996) |
Role | Retired |
Correspondence Address | 41 Mill Road Drive Purdis Farm Ipswich Suffolk IP3 8UT |
Director Name | John Daniel Kelly |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(10 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 16 May 2005) |
Role | Company Director |
Correspondence Address | 7 William Brown Way Roydon Diss IP22 5ZF |
Director Name | Susan Mary Smith |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2001(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 December 2002) |
Role | Recruitment Consultant |
Correspondence Address | 10 Porter Road Ipswich Suffolk IP3 8UY |
Director Name | Clement Augustine |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2005(15 years, 11 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 08 July 2005) |
Role | Self Employed |
Correspondence Address | 2 Porter Road Ipswich Suffolk IP3 8UY |
Secretary Name | David John Preston Cattermole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2005(15 years, 11 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 31 January 2019) |
Role | Accountant |
Correspondence Address | 4 White Horse Cottages Tattingstone Ipswich Suffolk IP9 2NT |
Director Name | Kenneth Richard David Petherbridge |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2005(16 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 11 April 2013) |
Role | IFA |
Country of Residence | England |
Correspondence Address | 28 Seckford Street Woodbridge Suffolk IP12 4LY |
Director Name | Mrs Sandra Jane Adcock |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2013(24 years after company formation) |
Appointment Duration | 5 years, 12 months (resigned 20 June 2019) |
Role | Florist |
Country of Residence | England |
Correspondence Address | Neptune Church Lane Martlesham Woodbridge Suffolk IP12 4PQ |
Director Name | Mr Keith John Lloyd |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2015(26 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 April 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1 London Road Ipswich Suffolk IP1 2HA |
Secretary Name | Acorn Property Services (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1994(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 24 October 1999) |
Correspondence Address | 25 Brushmakers Way Roydon Diss Norfolk IP22 3QX |
Secretary Name | John D Kelly Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 1999(10 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 16 May 2005) |
Correspondence Address | 7 William Brown Way Roydon Diss Norfolk IP22 5ZF |
Website | www.wcw-ltd.com |
---|
Registered Address | 8 Kings Court Newcomen Way Severalls Industrial Park Colchester Essex CO4 9RA |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Wendy Robbins 5.56% Ordinary |
---|---|
- | OTHER 41.67% - |
1 at £1 | Adrian David Naunton 2.78% Ordinary |
1 at £1 | Adrian John 2.78% Ordinary |
1 at £1 | Christopher David Wyndham Williams & Valerie Clara Williams 2.78% Ordinary |
1 at £1 | Claire Louise Benton 2.78% Ordinary |
1 at £1 | Eva Maria Szaruga 2.78% Ordinary |
1 at £1 | Halstead Ottley 2.78% Ordinary |
1 at £1 | Jenny Lee Woods 2.78% Ordinary |
1 at £1 | Jonathan Paul Murphy 2.78% Ordinary |
1 at £1 | Joy Doreen Mackintosh 2.78% Ordinary |
1 at £1 | Julia Clover 2.78% Ordinary |
1 at £1 | Lacey Swann 2.78% Ordinary |
1 at £1 | Maria Iachetta 2.78% Ordinary |
1 at £1 | Martin Yip 2.78% Ordinary |
1 at £1 | Raymond Emery 2.78% Ordinary |
1 at £1 | Sheelagh Elsie Clark 2.78% Ordinary |
1 at £1 | Sherolyn Antoinette Williams 2.78% Ordinary |
1 at £1 | Simon Mark Crowther 2.78% Ordinary |
1 at £1 | Stuart Robert Last 2.78% Ordinary |
1 at £1 | Suzanne Louise Mariani & Gianetto Mariani 2.78% Ordinary |
Year | 2014 |
---|---|
Net Worth | £45,158 |
Cash | £44,762 |
Current Liabilities | £4,936 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 8 June 2023 (11 months ago) |
---|---|
Next Return Due | 22 June 2024 (1 month, 2 weeks from now) |
14 September 2020 | Registered office address changed from 31 Lower Brook Street Ipswich Suffolk IP4 1AQ England to 8 Kings Court Newcomen Way Severalls Industrial Park Colchester Essex CO4 9RA on 14 September 2020 (1 page) |
---|---|
8 June 2020 | Confirmation statement made on 8 June 2020 with updates (7 pages) |
18 September 2019 | Accounts for a dormant company made up to 31 March 2019 (7 pages) |
20 June 2019 | Termination of appointment of Sandra Jane Adcock as a director on 20 June 2019 (1 page) |
10 June 2019 | Termination of appointment of David John Preston Cattermole as a secretary on 31 January 2019 (1 page) |
10 June 2019 | Confirmation statement made on 8 June 2019 with updates (7 pages) |
6 February 2019 | Registered office address changed from 1 London Road Ipswich Suffolk IP1 2HA to 31 Lower Brook Street Ipswich Suffolk IP4 1AQ on 6 February 2019 (1 page) |
19 June 2018 | Confirmation statement made on 8 June 2018 with updates (6 pages) |
11 May 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
18 April 2018 | Termination of appointment of Keith John Lloyd as a director on 12 April 2018 (1 page) |
7 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
7 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
13 June 2017 | Confirmation statement made on 8 June 2017 with updates (8 pages) |
13 June 2017 | Confirmation statement made on 8 June 2017 with updates (8 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
15 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
5 August 2015 | Appointment of Mr Keith John Lloyd as a director on 5 August 2015 (2 pages) |
5 August 2015 | Appointment of Mr Keith John Lloyd as a director on 5 August 2015 (2 pages) |
5 August 2015 | Appointment of Mr Keith John Lloyd as a director on 5 August 2015 (2 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
3 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
1 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
5 August 2013 | Appointment of Mrs Sandra Jane Adcock as a director (2 pages) |
5 August 2013 | Appointment of Mrs Sandra Jane Adcock as a director (2 pages) |
9 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (9 pages) |
9 July 2013 | Termination of appointment of Kenneth Petherbridge as a director (1 page) |
9 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (9 pages) |
9 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (9 pages) |
9 July 2013 | Termination of appointment of Kenneth Petherbridge as a director (1 page) |
19 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (10 pages) |
14 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (10 pages) |
14 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (10 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
27 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (10 pages) |
27 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (10 pages) |
27 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (10 pages) |
20 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
20 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 June 2010 | Director's details changed for Jenny Lee Woods on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Jonathon Paul Murphy on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Jonathon Paul Murphy on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Jonathon Paul Murphy on 1 October 2009 (2 pages) |
16 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (19 pages) |
16 June 2010 | Director's details changed for Kenneth Richard David Petherbridge on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Kenneth Richard David Petherbridge on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Kenneth Richard David Petherbridge on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Wendy Robbins Robbins on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Wendy Robbins Robbins on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Wendy Robbins Robbins on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Jenny Lee Woods on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Kenneth Richard David Petherbridge on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Jenny Lee Woods on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Jonathon Paul Murphy on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Wendy Robbins Robbins on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Jenny Lee Woods on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Kenneth Richard David Petherbridge on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Jenny Lee Woods on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Jonathon Paul Murphy on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Wendy Robbins Robbins on 1 October 2009 (2 pages) |
16 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (19 pages) |
16 June 2010 | Director's details changed for Jonathon Paul Murphy on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Jenny Lee Woods on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Wendy Robbins Robbins on 1 October 2009 (2 pages) |
16 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (19 pages) |
16 June 2010 | Director's details changed for Kenneth Richard David Petherbridge on 1 October 2009 (2 pages) |
2 September 2009 | Return made up to 08/06/09; full list of members (17 pages) |
2 September 2009 | Return made up to 08/06/09; full list of members (17 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 July 2008 | Return made up to 08/06/08; full list of members (23 pages) |
4 July 2008 | Return made up to 08/06/08; full list of members (23 pages) |
14 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
14 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
22 June 2007 | Return made up to 08/06/07; change of members (10 pages) |
22 June 2007 | Return made up to 08/06/07; change of members (10 pages) |
11 July 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
11 July 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
27 June 2006 | Return made up to 08/06/06; full list of members
|
27 June 2006 | Return made up to 08/06/06; full list of members
|
19 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
19 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
3 August 2005 | Return made up to 08/06/05; no change of members (6 pages) |
3 August 2005 | Return made up to 08/06/05; no change of members (6 pages) |
20 July 2005 | Director resigned (1 page) |
20 July 2005 | New director appointed (2 pages) |
20 July 2005 | New director appointed (2 pages) |
20 July 2005 | Director resigned (1 page) |
24 May 2005 | New director appointed (2 pages) |
24 May 2005 | New director appointed (2 pages) |
24 May 2005 | New director appointed (2 pages) |
24 May 2005 | Secretary resigned (1 page) |
24 May 2005 | Registered office changed on 24/05/05 from: c/o john kelly cross keys the street redgrave diss IP22 1RW (1 page) |
24 May 2005 | Secretary resigned (1 page) |
24 May 2005 | New secretary appointed (2 pages) |
24 May 2005 | New director appointed (2 pages) |
24 May 2005 | New director appointed (2 pages) |
24 May 2005 | Director resigned (1 page) |
24 May 2005 | New director appointed (2 pages) |
24 May 2005 | New director appointed (2 pages) |
24 May 2005 | New director appointed (2 pages) |
24 May 2005 | New secretary appointed (2 pages) |
24 May 2005 | Registered office changed on 24/05/05 from: c/o john kelly cross keys the street redgrave diss IP22 1RW (1 page) |
24 May 2005 | Director resigned (1 page) |
16 February 2005 | Registered office changed on 16/02/05 from: newman and co 104 victoria road diss norfolk IP22 4JG (1 page) |
16 February 2005 | Total exemption small company accounts made up to 31 March 2004 (1 page) |
16 February 2005 | Registered office changed on 16/02/05 from: newman and co 104 victoria road diss norfolk IP22 4JG (1 page) |
16 February 2005 | Total exemption small company accounts made up to 31 March 2004 (1 page) |
15 July 2004 | Return made up to 08/06/04; no change of members
|
15 July 2004 | Return made up to 08/06/04; no change of members
|
4 March 2004 | Total exemption small company accounts made up to 31 March 2003 (1 page) |
4 March 2004 | Total exemption small company accounts made up to 31 March 2003 (1 page) |
27 September 2003 | Return made up to 08/06/03; full list of members (7 pages) |
27 September 2003 | Return made up to 08/06/03; full list of members (7 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (1 page) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (1 page) |
23 January 2003 | Return made up to 08/06/02; full list of members (6 pages) |
23 January 2003 | Return made up to 08/06/02; full list of members (6 pages) |
6 January 2003 | Director resigned (1 page) |
6 January 2003 | Director resigned (1 page) |
14 June 2002 | Registered office changed on 14/06/02 from: garland house garland street bury st. Edmunds suffolk IP33 1EZ (1 page) |
14 June 2002 | Registered office changed on 14/06/02 from: garland house garland street bury st. Edmunds suffolk IP33 1EZ (1 page) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (1 page) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (1 page) |
24 January 2002 | Amended accounts made up to 31 March 2000 (1 page) |
24 January 2002 | Amended accounts made up to 31 March 2000 (1 page) |
26 July 2001 | New director appointed (2 pages) |
26 July 2001 | New director appointed (2 pages) |
8 July 2001 | Director resigned (1 page) |
8 July 2001 | Return made up to 08/06/01; full list of members
|
8 July 2001 | Return made up to 08/06/01; full list of members
|
8 July 2001 | Director resigned (1 page) |
6 December 2000 | Accounts for a small company made up to 31 March 2000 (1 page) |
6 December 2000 | Accounts for a small company made up to 31 March 2000 (1 page) |
27 September 2000 | Return made up to 08/06/00; full list of members
|
27 September 2000 | Return made up to 08/06/00; full list of members
|
18 May 2000 | New secretary appointed (2 pages) |
18 May 2000 | New secretary appointed (2 pages) |
5 April 2000 | New director appointed (2 pages) |
5 April 2000 | New director appointed (2 pages) |
4 April 2000 | Accounts for a small company made up to 31 March 1998 (1 page) |
4 April 2000 | Accounts for a small company made up to 31 March 1998 (1 page) |
4 April 2000 | Accounts for a small company made up to 31 March 1999 (1 page) |
4 April 2000 | Accounts for a small company made up to 31 March 1999 (1 page) |
24 March 2000 | Director resigned (1 page) |
24 March 2000 | Director resigned (1 page) |
7 March 2000 | Registered office changed on 07/03/00 from: 25 brushmakers way roydon diss norfolk IP22 3QZ (1 page) |
7 March 2000 | Registered office changed on 07/03/00 from: 25 brushmakers way roydon diss norfolk IP22 3QZ (1 page) |
7 March 2000 | Secretary resigned (1 page) |
7 March 2000 | Director resigned (1 page) |
7 March 2000 | Secretary resigned (1 page) |
7 March 2000 | Director resigned (1 page) |
15 September 1999 | Return made up to 08/06/99; full list of members (5 pages) |
15 September 1999 | Return made up to 08/06/99; full list of members (5 pages) |
2 November 1998 | Return made up to 08/06/98; full list of members (5 pages) |
2 November 1998 | Return made up to 08/06/98; full list of members (5 pages) |
18 February 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
18 February 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
18 February 1998 | Return made up to 08/06/97; full list of members
|
18 February 1998 | Return made up to 08/06/97; full list of members
|
13 December 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
13 December 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
10 October 1996 | Return made up to 08/06/96; full list of members (8 pages) |
10 October 1996 | Return made up to 08/06/96; full list of members (8 pages) |
25 February 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
25 February 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
25 February 1996 | Resolutions
|
25 February 1996 | Resolutions
|
7 February 1996 | Registered office changed on 07/02/96 from: c/o acorn property services 8 porter road purdis farm ispwich suffolk IP3 8UY (1 page) |
7 February 1996 | Secretary's particulars changed (1 page) |
7 February 1996 | Director resigned (1 page) |
7 February 1996 | Secretary's particulars changed (1 page) |
7 February 1996 | Registered office changed on 07/02/96 from: c/o acorn property services 8 porter road purdis farm ispwich suffolk IP3 8UY (1 page) |
7 February 1996 | Director resigned (1 page) |
21 September 1995 | Director resigned (2 pages) |
21 September 1995 | Director resigned (2 pages) |
20 September 1995 | Return made up to 08/06/95; no change of members
|
20 September 1995 | Return made up to 08/06/95; no change of members
|