North Weald
Essex
CM16 6BT
Director Name | Craig Nicholas Wright |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2006(16 years, 8 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Security Guard |
Country of Residence | United Kingdom |
Correspondence Address | 15 Station Road North Weald Epping Essex CM16 6BT |
Director Name | Stephen Mearing |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2008(17 years, 11 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Building Mngr |
Country of Residence | England |
Correspondence Address | 1 Station Road North Weald Epping Essex CM16 6BT |
Director Name | Mr John William Kitchener |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2015(25 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Vehicle Damage Assessor |
Country of Residence | England |
Correspondence Address | Swa (Uk) Limited 1 & 2 The Office Pledgdon Hall, Henham Bishop's Stortford CM22 6BJ |
Director Name | Mr Melvin Roy Grout |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2015(25 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Builder |
Country of Residence | England |
Correspondence Address | Swa (Uk) Limited 1 & 2 The Office Pledgdon Hall, Henham Bishop's Stortford CM22 6BJ |
Director Name | Diana Kitchener |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2021(31 years after company formation) |
Appointment Duration | 3 years |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Swa (Uk) Limited 1 & 2 The Office Pledgdon Hall, Henham Bishop's Stortford CM22 6BJ |
Secretary Name | SWA (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 January 2019(28 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months |
Correspondence Address | 1 & 2 The Offices, Pledgdon Hall Henham Bishop's Stortford CM22 6BJ |
Director Name | Robert Ian Coldwell |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(2 years after company formation) |
Appointment Duration | 9 years, 2 months (resigned 21 June 2001) |
Role | Customer Relations Manager |
Correspondence Address | 15 Station Road North Weald Bassett Epping Essex CM16 6BT |
Director Name | Ms Muriel Davies |
---|---|
Date of Birth | September 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(2 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 September 1993) |
Role | Retired (Civil Servant) |
Correspondence Address | 13 Station Road North Heald Bassett Essex CM10 6BT |
Director Name | Eileen Gwen Stannard |
---|---|
Date of Birth | August 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(2 years after company formation) |
Appointment Duration | 28 years, 4 months (resigned 21 August 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 3 Station Road North Weald Epping Essex CM16 6BT |
Director Name | Erna Moore |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(2 years after company formation) |
Appointment Duration | 13 years, 6 months (resigned 06 October 2005) |
Role | Clerk |
Correspondence Address | 9 Station Road North Weald Epping Essex CM16 6BT |
Director Name | William Ransom |
---|---|
Date of Birth | August 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(2 years after company formation) |
Appointment Duration | 24 years, 5 months (resigned 02 September 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 12 Fairlawns Tidys Lane Epping Essex CM16 6SL |
Director Name | Alan Norris John Stuart |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(2 years after company formation) |
Appointment Duration | 1 week, 1 day (resigned 10 April 1992) |
Role | Roofer |
Correspondence Address | 1 Station Road North Heald Bassett Essex CM16 6BT |
Director Name | Alfred Bernard Walden |
---|---|
Date of Birth | April 1911 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(2 years after company formation) |
Appointment Duration | 9 years, 6 months (resigned 03 October 2001) |
Role | Retired |
Correspondence Address | 5 Station Road North Weald Epping Essex CM16 6BT |
Director Name | Robert Javier Vincent |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(2 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 02 May 1997) |
Role | Insurance Clerk |
Correspondence Address | 7 Station Road North Weald Epping Essex CM16 6BT |
Secretary Name | Ms Muriel Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(2 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 September 1993) |
Role | Company Director |
Correspondence Address | 13 Station Road North Heald Bassett Essex CM10 6BT |
Director Name | Mrs May Lilian Townend |
---|---|
Date of Birth | July 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(2 years after company formation) |
Appointment Duration | 15 years, 9 months (resigned 22 January 2008) |
Role | Retired |
Correspondence Address | 1 Station Road North Weald Bassett Essex CM16 6BT |
Director Name | Dorothy Downton |
---|---|
Date of Birth | December 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1993(3 years, 5 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 02 January 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 13 Station Road North Weald Bassett Epping Essex CM16 6BT |
Secretary Name | Robert Ian Coldwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1993(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 March 2000) |
Role | Technical Support Analyst |
Correspondence Address | 15 Station Road North Weald Bassett Epping Essex CM16 6BT |
Director Name | Brian Trott |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(7 years, 1 month after company formation) |
Appointment Duration | 10 years, 10 months (resigned 19 March 2008) |
Role | Company Director |
Correspondence Address | 7 Station Road North Weald Epping Essex CM16 6BT |
Secretary Name | Brian Trott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(10 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 19 March 2008) |
Role | Company Director |
Correspondence Address | 7 Station Road North Weald Epping Essex CM16 6BT |
Director Name | David Robins |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2000(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 September 2002) |
Role | Salesperson |
Correspondence Address | 15 Station Road North Weald Epping Essex CM16 6BT |
Director Name | John Nicholls |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2001(10 years, 12 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 01 November 2012) |
Role | Integration Manager |
Country of Residence | England |
Correspondence Address | 13 Montpelier Court Westmoreland Road Bromley Kent BR2 0QS |
Director Name | Michael Joseph Peplow Cairns |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2002(12 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 November 2006) |
Role | Communications Officer |
Correspondence Address | 15 Station Road North Weald Essex CM16 6BT |
Director Name | Melvin Roy Grout |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2008(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 October 2011) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 7 Station Road North Weald Epping Essex CM16 6BT |
Secretary Name | Gerry Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(18 years after company formation) |
Appointment Duration | 1 year (resigned 07 April 2009) |
Role | Solicitor |
Correspondence Address | 265 High Street Epping Essex CM16 4BS |
Secretary Name | SWA Chartered Surveyors (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2009(19 years after company formation) |
Appointment Duration | 9 years, 9 months (resigned 18 January 2019) |
Correspondence Address | The Lofts Waltham Hall Bambers Green Takeley Bishops Stortford Essex CM22 6PF |
Registered Address | Swa (Uk) Limited 1 & 2 The Office Pledgdon Hall, Henham Bishop's Stortford CM22 6BJ |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Henham |
Ward | Elsenham & Henham |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Angela Nicholls 12.50% Ordinary |
---|---|
1 at £1 | Craig Nicholas Wright 12.50% Ordinary |
1 at £1 | Eileen Stannard 12.50% Ordinary |
1 at £1 | Eric Grout 12.50% Ordinary |
1 at £1 | John Kitchener 12.50% Ordinary |
1 at £1 | Melvyn Roy Grout 12.50% Ordinary |
1 at £1 | Stephen Mearing 12.50% Ordinary |
1 at £1 | William Ransom 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10 |
Cash | £10 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 24 March 2024 (1 month ago) |
---|---|
Next Return Due | 7 April 2025 (11 months, 1 week from now) |
11 February 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
21 August 2020 | Termination of appointment of Eileen Gwen Stannard as a director on 21 August 2020 (1 page) |
7 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
15 January 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
25 April 2019 | Confirmation statement made on 2 April 2019 with updates (4 pages) |
18 January 2019 | Appointment of Swa (Uk) Limited as a secretary on 18 January 2019 (2 pages) |
18 January 2019 | Termination of appointment of Swa Chartered Surveyors as a secretary on 18 January 2019 (1 page) |
5 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
16 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
17 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
17 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
3 April 2017 | Confirmation statement made on 2 April 2017 with updates (6 pages) |
3 April 2017 | Confirmation statement made on 2 April 2017 with updates (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 September 2016 | Termination of appointment of William Ransom as a director on 2 September 2016 (1 page) |
15 September 2016 | Termination of appointment of William Ransom as a director on 2 September 2016 (1 page) |
4 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
16 June 2015 | Appointment of Mr Melvin Roy Grout as a director on 5 June 2015 (2 pages) |
16 June 2015 | Appointment of Mr Melvin Roy Grout as a director on 5 June 2015 (2 pages) |
16 June 2015 | Appointment of Mr John William Kitchener as a director on 5 June 2015 (2 pages) |
16 June 2015 | Appointment of Mr John William Kitchener as a director on 5 June 2015 (2 pages) |
16 June 2015 | Appointment of Mr John William Kitchener as a director on 5 June 2015 (2 pages) |
16 June 2015 | Appointment of Mr Melvin Roy Grout as a director on 5 June 2015 (2 pages) |
22 May 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 May 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
20 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
29 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 April 2013 | Termination of appointment of Dorothy Downton as a director (1 page) |
3 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (9 pages) |
3 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (9 pages) |
3 April 2013 | Termination of appointment of John Nicholls as a director (1 page) |
3 April 2013 | Termination of appointment of John Nicholls as a director (1 page) |
3 April 2013 | Termination of appointment of Dorothy Downton as a director (1 page) |
3 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (9 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 April 2012 | Secretary's details changed for Swa Chartered Surveyors on 30 November 2011 (2 pages) |
10 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (11 pages) |
10 April 2012 | Secretary's details changed for Swa Chartered Surveyors on 30 November 2011 (2 pages) |
10 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (11 pages) |
10 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (11 pages) |
7 November 2011 | Registered office address changed from Swa the Tack Room Waltham Hall Bambers Green Takeley Bishops Stortford Essex CM22 6PF on 7 November 2011 (1 page) |
7 November 2011 | Registered office address changed from Swa the Tack Room Waltham Hall Bambers Green Takeley Bishops Stortford Essex CM22 6PF on 7 November 2011 (1 page) |
7 November 2011 | Registered office address changed from Swa the Tack Room Waltham Hall Bambers Green Takeley Bishops Stortford Essex CM22 6PF on 7 November 2011 (1 page) |
10 October 2011 | Termination of appointment of Melvin Grout as a director (1 page) |
10 October 2011 | Termination of appointment of Melvin Grout as a director (1 page) |
20 May 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (12 pages) |
20 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (12 pages) |
20 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (12 pages) |
20 April 2011 | Director's details changed for Melvin Roy Grout on 20 April 2011 (2 pages) |
20 April 2011 | Director's details changed for Melvin Roy Grout on 20 April 2011 (2 pages) |
24 August 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
24 August 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
7 April 2010 | Director's details changed for Craig Nicholas Wright on 1 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Eileen Gwen Stannard on 1 April 2010 (2 pages) |
7 April 2010 | Director's details changed for John Nicholls on 1 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Stephen Mearing on 1 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Dorothy Downton on 1 April 2010 (2 pages) |
7 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (10 pages) |
7 April 2010 | Secretary's details changed for Swa Chartered Surveyors on 1 April 2010 (2 pages) |
7 April 2010 | Director's details changed for John Nicholls on 1 April 2010 (2 pages) |
7 April 2010 | Director's details changed for John Nicholls on 1 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Eileen Gwen Stannard on 1 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Eric Grout on 1 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Eric Grout on 1 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Dorothy Downton on 1 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Eric Grout on 1 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Dorothy Downton on 1 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Stephen Mearing on 1 April 2010 (2 pages) |
7 April 2010 | Director's details changed for William Ransom on 1 April 2010 (2 pages) |
7 April 2010 | Secretary's details changed for Swa Chartered Surveyors on 1 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Eileen Gwen Stannard on 1 April 2010 (2 pages) |
7 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (10 pages) |
7 April 2010 | Director's details changed for Craig Nicholas Wright on 1 April 2010 (2 pages) |
7 April 2010 | Director's details changed for William Ransom on 1 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Stephen Mearing on 1 April 2010 (2 pages) |
7 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (10 pages) |
7 April 2010 | Director's details changed for Craig Nicholas Wright on 1 April 2010 (2 pages) |
7 April 2010 | Secretary's details changed for Swa Chartered Surveyors on 1 April 2010 (2 pages) |
7 April 2010 | Director's details changed for William Ransom on 1 April 2010 (2 pages) |
19 October 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
19 October 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
22 April 2009 | Registered office changed on 22/04/2009 from the tack room, waltham hall bambers green takeley bishop's stortford hertfordshire CM22 6PF united kingdom (1 page) |
22 April 2009 | Secretary appointed swa chartered surveyors (2 pages) |
22 April 2009 | Registered office changed on 22/04/2009 from the tack room, waltham hall bambers green takeley bishop's stortford hertfordshire CM22 6PF united kingdom (1 page) |
22 April 2009 | Secretary appointed swa chartered surveyors (2 pages) |
15 April 2009 | Appointment terminated secretary gerry smith (1 page) |
15 April 2009 | Location of debenture register (1 page) |
15 April 2009 | Registered office changed on 15/04/2009 from 265 high street epping essex CM16 4BS england (1 page) |
15 April 2009 | Location of debenture register (1 page) |
15 April 2009 | Director's change of particulars / william ransom / 01/04/2009 (1 page) |
15 April 2009 | Location of register of members (1 page) |
15 April 2009 | Appointment terminated secretary gerry smith (1 page) |
15 April 2009 | Registered office changed on 15/04/2009 from 265 high street epping essex CM16 4BS england (1 page) |
15 April 2009 | Director's change of particulars / william ransom / 01/04/2009 (1 page) |
15 April 2009 | Return made up to 02/04/09; full list of members (7 pages) |
15 April 2009 | Location of register of members (1 page) |
15 April 2009 | Return made up to 02/04/09; full list of members (7 pages) |
11 February 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
11 February 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
17 April 2008 | Return made up to 02/04/08; full list of members (7 pages) |
17 April 2008 | Return made up to 02/04/08; full list of members (7 pages) |
17 April 2008 | Registered office changed on 17/04/2008 from 265 high street epping epping essex CM16 4BS england (1 page) |
17 April 2008 | Registered office changed on 17/04/2008 from 265 high street epping epping essex CM16 4BS england (1 page) |
3 April 2008 | Secretary appointed gerry smith (2 pages) |
3 April 2008 | Secretary appointed gerry smith (2 pages) |
25 March 2008 | Director appointed melvin roy grout (2 pages) |
25 March 2008 | Director appointed melvin roy grout (2 pages) |
19 March 2008 | Location of register of members (1 page) |
19 March 2008 | Registered office changed on 19/03/2008 from 7 station road north weald epping essex CM16 6BT (1 page) |
19 March 2008 | Appointment terminated secretary brian trott (1 page) |
19 March 2008 | Registered office changed on 19/03/2008 from 7 station road north weald epping essex CM16 6BT (1 page) |
19 March 2008 | Appointment terminated secretary brian trott (1 page) |
19 March 2008 | Appointment terminated director brian trott (1 page) |
19 March 2008 | Location of register of members (1 page) |
19 March 2008 | Appointment terminated director brian trott (1 page) |
5 March 2008 | Director appointed stephen mearing (2 pages) |
5 March 2008 | Director appointed stephen mearing (2 pages) |
27 February 2008 | Appointment terminated director may townend (1 page) |
27 February 2008 | Appointment terminated director may townend (1 page) |
4 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
4 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
12 April 2007 | Return made up to 02/04/07; full list of members (5 pages) |
12 April 2007 | Return made up to 02/04/07; full list of members (5 pages) |
2 April 2007 | New director appointed (2 pages) |
2 April 2007 | New director appointed (2 pages) |
7 December 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
7 December 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
28 November 2006 | Director resigned (1 page) |
28 November 2006 | Director resigned (1 page) |
6 April 2006 | Return made up to 02/04/06; full list of members (5 pages) |
6 April 2006 | Return made up to 02/04/06; full list of members (5 pages) |
31 October 2005 | Director resigned (1 page) |
31 October 2005 | Director resigned (1 page) |
31 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
31 October 2005 | New director appointed (2 pages) |
31 October 2005 | New director appointed (2 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
7 December 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
7 December 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
8 April 2004 | Return made up to 02/04/04; full list of members (12 pages) |
8 April 2004 | Return made up to 02/04/04; full list of members (12 pages) |
6 January 2004 | Total exemption small company accounts made up to 31 March 2003 (16 pages) |
6 January 2004 | Total exemption small company accounts made up to 31 March 2003 (16 pages) |
15 April 2003 | Return made up to 02/04/03; full list of members (12 pages) |
15 April 2003 | Return made up to 02/04/03; full list of members (12 pages) |
19 November 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
19 November 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
1 November 2002 | Director resigned (1 page) |
1 November 2002 | New director appointed (2 pages) |
1 November 2002 | New director appointed (2 pages) |
1 November 2002 | Director resigned (1 page) |
24 April 2002 | Return made up to 02/04/02; full list of members
|
24 April 2002 | Return made up to 02/04/02; full list of members
|
16 November 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
16 November 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
30 April 2001 | New director appointed (2 pages) |
30 April 2001 | Return made up to 02/04/01; full list of members
|
30 April 2001 | New director appointed (2 pages) |
30 April 2001 | Return made up to 02/04/01; full list of members
|
20 April 2001 | New director appointed (2 pages) |
20 April 2001 | New director appointed (2 pages) |
28 November 2000 | Full accounts made up to 31 March 2000 (7 pages) |
28 November 2000 | Full accounts made up to 31 March 2000 (7 pages) |
11 April 2000 | Return made up to 02/04/00; full list of members
|
11 April 2000 | Return made up to 02/04/00; full list of members
|
6 April 2000 | New secretary appointed (2 pages) |
6 April 2000 | Registered office changed on 06/04/00 from: 13 station road north weald bassett essex CM16 6BT (2 pages) |
6 April 2000 | Registered office changed on 06/04/00 from: 13 station road north weald bassett essex CM16 6BT (2 pages) |
6 April 2000 | New secretary appointed (2 pages) |
24 January 2000 | Accounts for a small company made up to 31 March 1999 (2 pages) |
24 January 2000 | Accounts for a small company made up to 31 March 1999 (2 pages) |
7 April 1999 | Return made up to 02/04/99; no change of members
|
7 April 1999 | Return made up to 02/04/99; no change of members
|
19 February 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
19 February 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
8 May 1998 | New director appointed (2 pages) |
8 May 1998 | New director appointed (2 pages) |
8 May 1998 | Return made up to 02/04/98; full list of members
|
8 May 1998 | Return made up to 02/04/98; full list of members
|
15 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
15 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
2 May 1997 | Return made up to 02/04/97; no change of members (6 pages) |
2 May 1997 | Return made up to 02/04/97; no change of members (6 pages) |
7 May 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
7 May 1996 | Return made up to 02/04/96; full list of members (8 pages) |
7 May 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
7 May 1996 | Return made up to 02/04/96; full list of members (8 pages) |
7 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |
7 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |
28 March 1995 | Return made up to 02/04/95; no change of members (10 pages) |
28 March 1995 | Return made up to 02/04/95; no change of members (10 pages) |