Leigh-On-Sea
SS9 1AJ
Director Name | Mr Brian John Scottow |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2011(21 years, 1 month after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Broadway Leigh-On-Sea SS9 1AJ |
Director Name | Mrs Denese Mary Hudson |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2012(22 years, 4 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Broadway Leigh-On-Sea SS9 1AJ |
Director Name | Mr Martin John Burville |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2015(25 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Broadway Leigh-On-Sea SS9 1AJ |
Director Name | Mrs Anne Joan Gough |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(2 years after company formation) |
Appointment Duration | 30 years, 9 months (resigned 14 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Broadway Leigh-On-Sea SS9 1AJ |
Director Name | Mr Leonard Francis Moore |
---|---|
Date of Birth | July 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(2 years after company formation) |
Appointment Duration | 11 years, 7 months (resigned 27 September 2003) |
Role | Retired |
Correspondence Address | Flat 5 Murray House Thorpe Bay Southend On Sea Essex SS1 3DN |
Director Name | Mr John Cedric Roe Lavery |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(2 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 14 April 1997) |
Role | Government Service |
Correspondence Address | Flat 1 Murray House Thorpe Bay Southend On Sea Essex SS1 3DN |
Director Name | Richard Paul Jeffs |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(2 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 April 1994) |
Role | Stockbroker |
Correspondence Address | 4 Murray House 222 Eastern Esplanade Thorpe Bay Essex SS1 3DN |
Director Name | Mr Mark Malcolm Friedlander |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(2 years after company formation) |
Appointment Duration | 1 month (resigned 02 April 1992) |
Role | Hotelier |
Correspondence Address | Flat 3 Murray House Thorpe Bay Southend On Sea Essex SS1 3DN |
Director Name | Mrs Gladys Evelyn Bourdon |
---|---|
Date of Birth | January 1908 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(2 years after company formation) |
Appointment Duration | 15 years, 1 month (resigned 10 April 2007) |
Role | Housewife |
Correspondence Address | Flat 2 Murray House Thorpe Bay Southend On Sea Essex SS1 3DN |
Secretary Name | Mrs Anne Joan Gough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(2 years after company formation) |
Appointment Duration | 10 years, 8 months (resigned 01 November 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 Murray House Thorpe Bay Southend On Sea Essex SS1 3DN |
Director Name | Mrs Mildred Friedlander |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(2 years, 1 month after company formation) |
Appointment Duration | 19 years (resigned 15 April 2011) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 3 Murray House Southend On Sea Essex SS1 3DN |
Director Name | Simon Joseph Garner |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1994(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 08 June 1998) |
Role | Stockbroker |
Correspondence Address | Flat 4 Murray House 222 Eastern Esplanade Southend On Sea Essex SS1 3AD |
Director Name | Damien Michael Wade |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1997(7 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 30 April 2004) |
Role | Sales Consultant |
Correspondence Address | Flat 1 Murray House Thorpe Bay Eastern Esplanade Southend On Sea Essex SS1 3DN |
Director Name | Leslie Brian Rochford |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1998(8 years, 3 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 05 December 2008) |
Role | Carpenter |
Correspondence Address | Flat 4 Murray House Eastern Esplanade Southend On Sea SS1 3AD |
Secretary Name | Charles Edward Abbott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(12 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 16 January 2008) |
Role | Company Director |
Correspondence Address | Flat 7 Murray House 220 Eastern Esplanade Thorpe Bay Essex SS1 3DN |
Director Name | Mr Peter Austin |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2007(17 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 10 August 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 304 High Road Benfleet Essex SS7 5HB |
Director Name | Mr Ronald Burville |
---|---|
Date of Birth | June 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2007(17 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 27 July 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 304 High Road Benfleet Essex SS7 5HB |
Director Name | Mrs Lily Florence Abbott |
---|---|
Date of Birth | October 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2007(17 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 May 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 304 High Road Benfleet Essex SS7 5HB |
Director Name | Mr Daniel Coole |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2008(18 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 03 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Murray House Eastern Esplanade Thorpe Bay Essex SS1 3DN |
Director Name | Mr Brian John Scottow |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2016(26 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 304 High Road Benfleet Essex SS7 5HB |
Director Name | Ms Marion Patricia McCracken |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2016(26 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 304 High Road Benfleet Essex SS7 5HB |
Director Name | Mr Christopher John Thorne |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2017(27 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 01 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 304 High Road Benfleet Essex SS7 5HB |
Secretary Name | JDL Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2008(17 years, 10 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 14 August 2018) |
Correspondence Address | 304 High Road Benfleet Essex SS7 5HB |
Secretary Name | JDL Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2018(28 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 April 2020) |
Correspondence Address | 304 High Road High Road Benfleet SS7 5HB |
Registered Address | 42 Broadway Leigh-On-Sea SS9 1AJ |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £8,417 |
Net Worth | £3,306 |
Cash | £4,434 |
Current Liabilities | £1,128 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 22 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 5 November 2024 (6 months, 1 week from now) |
8 November 2023 | Micro company accounts made up to 30 June 2023 (5 pages) |
---|---|
23 October 2023 | Confirmation statement made on 22 October 2023 with no updates (3 pages) |
14 December 2022 | Termination of appointment of Anne Joan Gough as a director on 14 December 2022 (1 page) |
22 November 2022 | Confirmation statement made on 22 October 2022 with no updates (3 pages) |
16 November 2022 | Micro company accounts made up to 30 June 2022 (6 pages) |
17 October 2022 | Previous accounting period extended from 31 January 2022 to 30 June 2022 (1 page) |
23 November 2021 | Accounts for a dormant company made up to 31 January 2021 (8 pages) |
17 November 2021 | Confirmation statement made on 22 October 2021 with updates (5 pages) |
31 August 2021 | Registered office address changed from 304 High Road Benfleet Essex SS7 5HB to 42 Broadway Leigh-on-Sea SS9 1AJ on 31 August 2021 (1 page) |
7 December 2020 | Confirmation statement made on 22 October 2020 with updates (5 pages) |
22 April 2020 | Termination of appointment of Jdl Secretariat Limited as a secretary on 22 April 2020 (1 page) |
25 February 2020 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
8 November 2019 | Confirmation statement made on 22 October 2019 with updates (4 pages) |
22 March 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
8 November 2018 | Termination of appointment of Jdl Secretarial Limited as a secretary on 14 August 2018 (1 page) |
8 November 2018 | Appointment of Jdl Secretariat Limited as a secretary on 14 August 2018 (2 pages) |
6 November 2018 | Confirmation statement made on 22 October 2018 with no updates (3 pages) |
26 February 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
1 November 2017 | Termination of appointment of Christopher John Thorne as a director on 1 November 2017 (1 page) |
1 November 2017 | Termination of appointment of Marion Patricia Mccracken as a director on 1 November 2017 (1 page) |
1 November 2017 | Appointment of Mr Brian John Scottow as a director on 15 April 2016 (2 pages) |
1 November 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
1 November 2017 | Termination of appointment of Marion Patricia Mccracken as a director on 1 November 2017 (1 page) |
1 November 2017 | Termination of appointment of Brian John Scottow as a director on 1 November 2017 (1 page) |
1 November 2017 | Appointment of Mr Christopher John Thorne as a director on 1 June 2017 (2 pages) |
1 November 2017 | Termination of appointment of Brian John Scottow as a director on 1 November 2017 (1 page) |
1 November 2017 | Appointment of Ms Marion Patricia Mccracken as a director on 10 August 2016 (2 pages) |
1 November 2017 | Appointment of Mr Christopher John Thorne as a director on 1 June 2017 (2 pages) |
1 November 2017 | Termination of appointment of Christopher John Thorne as a director on 1 November 2017 (1 page) |
1 November 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
1 November 2017 | Appointment of Ms Marion Patricia Mccracken as a director on 10 August 2016 (2 pages) |
1 November 2017 | Appointment of Mr Brian John Scottow as a director on 15 April 2016 (2 pages) |
28 July 2017 | Total exemption full accounts made up to 31 January 2017 (14 pages) |
28 July 2017 | Total exemption full accounts made up to 31 January 2017 (14 pages) |
3 July 2017 | Termination of appointment of Lily Florence Abbott as a director on 31 May 2017 (1 page) |
3 July 2017 | Appointment of Mr Christopher John Thorne as a director on 1 June 2017 (2 pages) |
3 July 2017 | Appointment of Mr Christopher John Thorne as a director on 1 June 2017 (2 pages) |
3 July 2017 | Termination of appointment of Lily Florence Abbott as a director on 31 May 2017 (1 page) |
4 January 2017 | Termination of appointment of Ronald Burville as a director on 27 July 2015 (1 page) |
4 January 2017 | Appointment of Mr Martin John Burville as a director on 28 July 2015 (2 pages) |
4 January 2017 | Appointment of Mr Martin John Burville as a director on 28 July 2015 (2 pages) |
4 January 2017 | Termination of appointment of Ronald Burville as a director on 27 July 2015 (1 page) |
11 November 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
11 November 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
7 October 2016 | Appointment of Mrs Marion Patricia Mccracken as a director on 10 August 2016 (2 pages) |
7 October 2016 | Appointment of Mrs Marion Patricia Mccracken as a director on 10 August 2016 (2 pages) |
7 October 2016 | Termination of appointment of Peter Austin as a director on 10 August 2016 (1 page) |
7 October 2016 | Termination of appointment of Peter Austin as a director on 10 August 2016 (1 page) |
21 December 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
23 April 2015 | Total exemption full accounts made up to 31 January 2015 (13 pages) |
23 April 2015 | Total exemption full accounts made up to 31 January 2015 (13 pages) |
18 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
7 March 2014 | Total exemption full accounts made up to 31 January 2014 (13 pages) |
7 March 2014 | Total exemption full accounts made up to 31 January 2014 (13 pages) |
6 November 2013 | Director's details changed for Mrs Anne Joan Gough on 31 January 2013 (2 pages) |
6 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Director's details changed for Mr. Ronald Burville on 31 January 2013 (2 pages) |
6 November 2013 | Director's details changed for Mr Charles Edward Abbott on 31 January 2013 (2 pages) |
6 November 2013 | Director's details changed for Mrs Anne Joan Gough on 31 January 2013 (2 pages) |
6 November 2013 | Director's details changed for Mr Peter Austin on 31 January 2013 (2 pages) |
6 November 2013 | Director's details changed for Mr Peter Austin on 31 January 2013 (2 pages) |
6 November 2013 | Director's details changed for Mr Charles Edward Abbott on 31 January 2013 (2 pages) |
6 November 2013 | Director's details changed for Mrs Lily Florence Abbott on 31 January 2013 (2 pages) |
6 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Director's details changed for Mrs Lily Florence Abbott on 31 January 2013 (2 pages) |
6 November 2013 | Director's details changed for Mr. Ronald Burville on 31 January 2013 (2 pages) |
28 February 2013 | Total exemption full accounts made up to 31 January 2013 (13 pages) |
28 February 2013 | Total exemption full accounts made up to 31 January 2013 (13 pages) |
6 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (10 pages) |
6 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (10 pages) |
8 October 2012 | Total exemption full accounts made up to 31 January 2012 (14 pages) |
8 October 2012 | Total exemption full accounts made up to 31 January 2012 (14 pages) |
18 September 2012 | Appointment of Mrs Denese Mary Hudson as a director (2 pages) |
18 September 2012 | Appointment of Mrs Denese Mary Hudson as a director (2 pages) |
6 September 2012 | Termination of appointment of Daniel Coole as a director (1 page) |
6 September 2012 | Termination of appointment of Daniel Coole as a director (1 page) |
16 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (11 pages) |
16 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (11 pages) |
25 May 2011 | Appointment of Mr Brian John Scottow as a director (2 pages) |
25 May 2011 | Appointment of Mr Brian John Scottow as a director (2 pages) |
24 May 2011 | Termination of appointment of Mildred Friedlander as a director (1 page) |
24 May 2011 | Termination of appointment of Mildred Friedlander as a director (1 page) |
17 March 2011 | Total exemption full accounts made up to 31 January 2011 (15 pages) |
17 March 2011 | Total exemption full accounts made up to 31 January 2011 (15 pages) |
13 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (11 pages) |
13 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (11 pages) |
3 March 2010 | Total exemption full accounts made up to 31 January 2010 (15 pages) |
3 March 2010 | Total exemption full accounts made up to 31 January 2010 (15 pages) |
8 January 2010 | Total exemption full accounts made up to 31 January 2009 (14 pages) |
8 January 2010 | Total exemption full accounts made up to 31 January 2009 (14 pages) |
27 November 2009 | Director's details changed for Peter Austin on 27 November 2009 (2 pages) |
27 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (9 pages) |
27 November 2009 | Director's details changed for Peter Austin on 27 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Mildred Friedlander on 27 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Lily Florence Abbott on 27 November 2009 (2 pages) |
27 November 2009 | Secretary's details changed for Jdl Secretarial Limited on 27 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Lily Florence Abbott on 27 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Mrs Anne Joan Gough on 27 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Mrs Anne Joan Gough on 27 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Charles Edward Abbott on 27 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Daniel Coole on 27 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Mildred Friedlander on 27 November 2009 (2 pages) |
27 November 2009 | Secretary's details changed for Jdl Secretarial Limited on 27 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Ronald Burville on 27 November 2009 (2 pages) |
27 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (9 pages) |
27 November 2009 | Director's details changed for Charles Edward Abbott on 27 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Daniel Coole on 27 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Ronald Burville on 27 November 2009 (2 pages) |
22 January 2009 | Director appointed daniel coole (3 pages) |
22 January 2009 | Director appointed daniel coole (3 pages) |
30 December 2008 | Appointment terminated director leslie rochford (1 page) |
30 December 2008 | Appointment terminated director leslie rochford (1 page) |
27 November 2008 | Return made up to 22/10/08; full list of members (8 pages) |
27 November 2008 | Return made up to 22/10/08; full list of members (8 pages) |
11 November 2008 | Total exemption full accounts made up to 31 January 2008 (11 pages) |
11 November 2008 | Total exemption full accounts made up to 31 January 2008 (11 pages) |
21 February 2008 | Registered office changed on 21/02/08 from: flat 7 murray house 220 eastern esplanade thorpe bay essex,SS1 3AD (1 page) |
21 February 2008 | Registered office changed on 21/02/08 from: flat 7 murray house 220 eastern esplanade thorpe bay essex,SS1 3AD (1 page) |
24 January 2008 | Secretary resigned (1 page) |
24 January 2008 | New secretary appointed (1 page) |
24 January 2008 | Secretary resigned (1 page) |
24 January 2008 | New secretary appointed (1 page) |
13 November 2007 | New director appointed (2 pages) |
13 November 2007 | Return made up to 22/10/07; full list of members (9 pages) |
13 November 2007 | New director appointed (2 pages) |
13 November 2007 | Return made up to 22/10/07; full list of members (9 pages) |
6 November 2007 | New director appointed (2 pages) |
6 November 2007 | New director appointed (2 pages) |
6 November 2007 | New director appointed (2 pages) |
6 November 2007 | Director resigned (1 page) |
6 November 2007 | Director resigned (1 page) |
6 November 2007 | New director appointed (2 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
8 March 2007 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
8 March 2007 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
24 April 2006 | Return made up to 01/03/06; full list of members (4 pages) |
24 April 2006 | Return made up to 01/03/06; full list of members (4 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
25 April 2005 | Return made up to 01/03/05; full list of members (5 pages) |
25 April 2005 | Return made up to 01/03/05; full list of members (5 pages) |
24 March 2005 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
24 March 2005 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
15 September 2004 | Director resigned (1 page) |
15 September 2004 | Director resigned (1 page) |
6 March 2004 | Return made up to 01/03/04; full list of members (11 pages) |
6 March 2004 | Return made up to 01/03/04; full list of members (11 pages) |
3 December 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
3 December 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
10 November 2003 | Secretary resigned (1 page) |
10 November 2003 | Secretary resigned (1 page) |
10 November 2003 | Return made up to 01/03/03; full list of members
|
10 November 2003 | New secretary appointed (2 pages) |
10 November 2003 | Director resigned (1 page) |
10 November 2003 | Return made up to 01/03/03; full list of members
|
10 November 2003 | New secretary appointed (2 pages) |
10 November 2003 | Director resigned (1 page) |
12 December 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
12 December 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
17 May 2002 | Return made up to 01/03/02; full list of members
|
17 May 2002 | Return made up to 01/03/02; full list of members
|
4 December 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
4 December 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
22 March 2001 | Return made up to 01/03/01; full list of members (10 pages) |
22 March 2001 | Return made up to 01/03/01; full list of members (10 pages) |
11 December 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
11 December 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
30 May 2000 | Return made up to 01/03/00; full list of members (10 pages) |
30 May 2000 | Return made up to 01/03/00; full list of members (10 pages) |
20 December 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
20 December 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
17 May 1999 | Return made up to 01/03/99; full list of members (8 pages) |
17 May 1999 | Return made up to 01/03/99; full list of members (8 pages) |
30 November 1998 | Accounts for a small company made up to 31 January 1998 (3 pages) |
30 November 1998 | New director appointed (2 pages) |
30 November 1998 | Director resigned (2 pages) |
30 November 1998 | New director appointed (2 pages) |
30 November 1998 | Director resigned (2 pages) |
30 November 1998 | Accounts for a small company made up to 31 January 1998 (3 pages) |
23 April 1998 | Return made up to 01/03/98; full list of members (8 pages) |
23 April 1998 | Return made up to 01/03/98; full list of members (8 pages) |
28 November 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
28 November 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
27 May 1997 | Return made up to 01/03/97; full list of members (8 pages) |
27 May 1997 | New director appointed (2 pages) |
27 May 1997 | Director resigned (1 page) |
27 May 1997 | Return made up to 01/03/97; full list of members (8 pages) |
27 May 1997 | Director resigned (1 page) |
27 May 1997 | New director appointed (2 pages) |
8 October 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
8 October 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
20 June 1996 | Return made up to 01/03/96; no change of members (6 pages) |
20 June 1996 | Return made up to 01/03/96; no change of members (6 pages) |
5 October 1995 | Accounts for a small company made up to 31 January 1995 (5 pages) |
5 October 1995 | Accounts for a small company made up to 31 January 1995 (5 pages) |
11 May 1995 | Return made up to 01/03/95; no change of members
|
11 May 1995 | Director resigned;new director appointed (2 pages) |
11 May 1995 | Director resigned;new director appointed (2 pages) |
11 May 1995 | Return made up to 01/03/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |