Grays
Essex
RM17 5XY
Secretary Name | Attwood Property Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 August 2013(23 years, 4 months after company formation) |
Appointment Duration | 10 years, 8 months |
Correspondence Address | 20 London Road Grays Essex RM17 5XY |
Director Name | Anthony Paul Wallington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(2 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 March 1996) |
Role | Electronics Engineer |
Correspondence Address | 28 Trefoil House Crest Avenue Grays Essex RM17 6RP |
Director Name | Mr Andrew Bassett |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(2 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 06 January 1993) |
Role | Signalman (London Underground) |
Correspondence Address | 31 Trefoil House Crest Avenue Grays Essex RM17 6RP |
Secretary Name | Miss Donna Michelle Tracy Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(2 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 06 January 1993) |
Role | Company Director |
Correspondence Address | 22 Trefoil House Crest Avenue Grays Essex RM17 6RP |
Secretary Name | Mary Elizabeth Bernadette Heenan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 06 January 1993(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 August 1994) |
Role | Typesetter/Proff Readerder |
Correspondence Address | 10 Trefoil House Crest Avenue Grays Essex RM17 6RP |
Secretary Name | Anthony Paul Wallington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1994(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 March 1996) |
Role | Company Director |
Correspondence Address | 28 Trefoil House Crest Avenue Grays Essex RM17 6RP |
Director Name | Wendy Pauline Lynch |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1996(5 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 27 March 2001) |
Role | Company Director |
Correspondence Address | 22a St Andrews Road Shoeburyness Southend On Sea Essex SS3 9HX |
Secretary Name | Mr Sean William Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1996(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 09 November 1999) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 9 Trefoil House Crest Avenue Grays Essex RM17 6RP |
Secretary Name | Wei Ming Gould |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1999(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 March 2001) |
Role | Managing Director |
Correspondence Address | 16 Warrior Square Southend On Sea Essex SS1 2WS |
Director Name | Mr Sean William Hughes |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2004(14 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 June 2009) |
Role | Sales Support Manager |
Country of Residence | England |
Correspondence Address | 9 Trefoil House Crest Avenue Grays Essex RM17 6RP |
Director Name | Mr Sean William Hughes |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2004(14 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 June 2009) |
Role | Sales Support Manager |
Country of Residence | United Kingdom |
Correspondence Address | 9 Trefoil House Crest Avenue Grays Essex RM17 6RP |
Director Name | Mr John Michell |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2009(19 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 06 November 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 40 Beacontree Road London E11 3AX |
Director Name | Mr Nicholas Robert Johnson |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(19 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 September 2012) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 210 Lodge Lane Grays Essex RM16 2TH |
Director Name | Mr Graham Bailes |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2012(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 November 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 20 London Road Grays Essex RM17 5XY |
Director Name | Mrs Amanda Phillp |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2012(22 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 25 April 2016) |
Role | Service Manager |
Country of Residence | England |
Correspondence Address | 20 London Road Grays Essex RM17 5XY |
Director Name | Equity Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2001(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 February 2005) |
Correspondence Address | 16-18 Warrior Square Southend On Sea Essex SS1 2WS |
Secretary Name | Equity Co Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2002(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 February 2005) |
Correspondence Address | 16-18 Warrior Square Southend On Sea Essex SS1 2WS |
Secretary Name | RMC (Corporate) Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2005(14 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 06 December 2005) |
Correspondence Address | 2 Tower House Hoddesdon Hertfordshire EN11 8UR |
Director Name | R M C (Corporate) Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2005(14 years, 11 months after company formation) |
Appointment Duration | 3 weeks (resigned 18 March 2005) |
Correspondence Address | Phoenix House Christopher Martin Road Basildon Essex SS14 3EZ |
Secretary Name | Johnson Cooper Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2005(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 June 2008) |
Correspondence Address | Phoenix House Christopher Martin Road Basildon Essex SS14 3EZ |
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2008(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 December 2010) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Secretary Name | Attwood Property Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2011(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 June 2012) |
Correspondence Address | 20 London Road Grays Essex RM17 5XY |
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2012(22 years, 2 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 06 September 2012) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Secretary Name | Attwood Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2012(22 years, 5 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 01 August 2013) |
Correspondence Address | 20 London Road Grays Essex RM17 5XY |
Registered Address | 20 London Road Grays Essex RM17 5XY |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Grays Riverside |
Built Up Area | Grays |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £14,569 |
Cash | £12,267 |
Current Liabilities | £900 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 4 April 2023 (12 months ago) |
---|---|
Next Return Due | 18 April 2024 (2 weeks, 5 days from now) |
16 November 2023 | Total exemption full accounts made up to 30 April 2023 (7 pages) |
---|---|
4 April 2023 | Confirmation statement made on 4 April 2023 with no updates (3 pages) |
23 September 2022 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
5 April 2022 | Confirmation statement made on 4 April 2022 with no updates (3 pages) |
17 August 2021 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
8 April 2021 | Confirmation statement made on 4 April 2021 with no updates (3 pages) |
19 January 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
6 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
4 November 2019 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
9 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
9 November 2018 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
6 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
19 September 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
19 September 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
12 April 2017 | Confirmation statement made on 4 April 2017 with updates (4 pages) |
12 April 2017 | Confirmation statement made on 4 April 2017 with updates (4 pages) |
15 September 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
15 September 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
10 May 2016 | Termination of appointment of Amanda Phillp as a director on 25 April 2016 (1 page) |
10 May 2016 | Termination of appointment of Amanda Phillp as a director on 25 April 2016 (1 page) |
11 April 2016 | Annual return made up to 4 April 2016 no member list (3 pages) |
11 April 2016 | Annual return made up to 4 April 2016 no member list (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
30 December 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
20 May 2015 | Appointment of Mr Sean William Hughes as a director on 19 May 2015 (2 pages) |
20 May 2015 | Appointment of Mr Sean William Hughes as a director on 19 May 2015 (2 pages) |
10 April 2015 | Annual return made up to 4 April 2015 no member list (3 pages) |
10 April 2015 | Annual return made up to 4 April 2015 no member list (3 pages) |
10 April 2015 | Annual return made up to 4 April 2015 no member list (3 pages) |
31 August 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
31 August 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
15 April 2014 | Annual return made up to 4 April 2014 no member list (3 pages) |
15 April 2014 | Annual return made up to 4 April 2014 no member list (3 pages) |
15 April 2014 | Annual return made up to 4 April 2014 no member list (3 pages) |
10 December 2013 | Total exemption full accounts made up to 30 April 2013 (9 pages) |
10 December 2013 | Total exemption full accounts made up to 30 April 2013 (9 pages) |
2 December 2013 | Termination of appointment of Graham Bailes as a director (1 page) |
2 December 2013 | Termination of appointment of Graham Bailes as a director (1 page) |
19 September 2013 | Termination of appointment of Attwood Property Management Limited as a secretary (1 page) |
19 September 2013 | Appointment of Attwood Property Services Limited as a secretary (2 pages) |
19 September 2013 | Termination of appointment of Attwood Property Management Limited as a secretary (1 page) |
19 September 2013 | Registered office address changed from C/O Attwood Property Management Limited 20 London Road Grays Essex RM17 5XY United Kingdom on 19 September 2013 (1 page) |
19 September 2013 | Registered office address changed from C/O Attwood Property Management Limited 20 London Road Grays Essex RM17 5XY United Kingdom on 19 September 2013 (1 page) |
19 September 2013 | Appointment of Attwood Property Services Limited as a secretary (2 pages) |
5 April 2013 | Annual return made up to 4 April 2013 no member list (3 pages) |
5 April 2013 | Annual return made up to 4 April 2013 no member list (3 pages) |
5 April 2013 | Annual return made up to 4 April 2013 no member list (3 pages) |
31 January 2013 | Total exemption full accounts made up to 30 April 2012 (10 pages) |
31 January 2013 | Total exemption full accounts made up to 30 April 2012 (10 pages) |
30 January 2013 | Appointment of Mr Graham Bailes as a director (2 pages) |
30 January 2013 | Appointment of Mr Graham Bailes as a director (2 pages) |
23 January 2013 | Appointment of Attwood Property Management Limited as a secretary (2 pages) |
23 January 2013 | Termination of appointment of Hertford Company Secretaries Limited as a secretary (1 page) |
23 January 2013 | Registered office address changed from C/O Hertford Company Secretaries Limited Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR United Kingdom on 23 January 2013 (1 page) |
23 January 2013 | Registered office address changed from C/O Hertford Company Secretaries Limited Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR United Kingdom on 23 January 2013 (1 page) |
23 January 2013 | Termination of appointment of Hertford Company Secretaries Limited as a secretary (1 page) |
23 January 2013 | Appointment of Mrs Amanda Phillp as a director (2 pages) |
23 January 2013 | Termination of appointment of Nicholas Johnson as a director (1 page) |
23 January 2013 | Termination of appointment of Nicholas Johnson as a director (1 page) |
23 January 2013 | Appointment of Mrs Amanda Phillp as a director (2 pages) |
23 January 2013 | Appointment of Attwood Property Management Limited as a secretary (2 pages) |
6 November 2012 | Termination of appointment of John Michell as a director (1 page) |
6 November 2012 | Termination of appointment of John Michell as a director (1 page) |
25 October 2012 | Resolutions
|
25 October 2012 | Resolutions
|
12 June 2012 | Annual return made up to 4 April 2012 no member list (4 pages) |
12 June 2012 | Annual return made up to 4 April 2012 no member list (4 pages) |
12 June 2012 | Annual return made up to 4 April 2012 no member list (4 pages) |
11 June 2012 | Appointment of Hertford Company Secretaries Limited as a secretary (2 pages) |
11 June 2012 | Registered office address changed from C/O Attwood Property Management Ltd 20 London Road Grays Essex RM17 5XY United Kingdom on 11 June 2012 (1 page) |
11 June 2012 | Registered office address changed from C/O Attwood Property Management Ltd 20 London Road Grays Essex RM17 5XY United Kingdom on 11 June 2012 (1 page) |
11 June 2012 | Termination of appointment of Attwood Property Management Ltd as a secretary (1 page) |
11 June 2012 | Termination of appointment of Attwood Property Management Ltd as a secretary (1 page) |
11 June 2012 | Appointment of Hertford Company Secretaries Limited as a secretary (2 pages) |
25 January 2012 | Total exemption full accounts made up to 30 April 2011 (9 pages) |
25 January 2012 | Total exemption full accounts made up to 30 April 2011 (9 pages) |
15 April 2011 | Secretary's details changed for Attwood Property Management Ltd on 15 April 2011 (2 pages) |
15 April 2011 | Annual return made up to 4 April 2011 no member list (4 pages) |
15 April 2011 | Annual return made up to 4 April 2011 no member list (4 pages) |
15 April 2011 | Secretary's details changed for Attwood Property Management Ltd on 15 April 2011 (2 pages) |
15 April 2011 | Annual return made up to 4 April 2011 no member list (4 pages) |
15 April 2011 | Registered office address changed from 22 London Road Grays Essex RM17 5XY United Kingdom on 15 April 2011 (1 page) |
15 April 2011 | Registered office address changed from 22 London Road Grays Essex RM17 5XY United Kingdom on 15 April 2011 (1 page) |
27 January 2011 | Appointment of Attwood Property Management Ltd as a secretary (2 pages) |
27 January 2011 | Appointment of Attwood Property Management Ltd as a secretary (2 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
24 December 2010 | Termination of appointment of Hertford Company Secretaries Limited as a secretary (1 page) |
24 December 2010 | Termination of appointment of Hertford Company Secretaries Limited as a secretary (1 page) |
24 December 2010 | Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 24 December 2010 (1 page) |
24 December 2010 | Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 24 December 2010 (1 page) |
25 May 2010 | Termination of appointment of Sean Hughes as a director (1 page) |
25 May 2010 | Termination of appointment of Sean Hughes as a director (1 page) |
19 May 2010 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
19 May 2010 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
8 April 2010 | Annual return made up to 4 April 2010 no member list (4 pages) |
8 April 2010 | Annual return made up to 4 April 2010 no member list (4 pages) |
8 April 2010 | Annual return made up to 4 April 2010 no member list (4 pages) |
7 April 2010 | Secretary's details changed for Hertford Company Secretaries Limited on 7 April 2010 (2 pages) |
7 April 2010 | Secretary's details changed for Hertford Company Secretaries Limited on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Sean William Hughes on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Sean William Hughes on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Sean William Hughes on 7 April 2010 (2 pages) |
7 April 2010 | Secretary's details changed for Hertford Company Secretaries Limited on 7 April 2010 (2 pages) |
12 October 2009 | Appointment of Nicholas Robert Johnson as a director (1 page) |
12 October 2009 | Appointment of Nicholas Robert Johnson as a director (1 page) |
13 July 2009 | Director appointed john michell (2 pages) |
13 July 2009 | Director appointed john michell (2 pages) |
7 April 2009 | Annual return made up to 04/04/09 (2 pages) |
7 April 2009 | Annual return made up to 04/04/09 (2 pages) |
6 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
6 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
4 June 2008 | Appointment terminated secretary johnson cooper LIMITED (1 page) |
4 June 2008 | Secretary appointed hertford company secretaries LIMITED (1 page) |
4 June 2008 | Appointment terminated secretary johnson cooper LIMITED (1 page) |
4 June 2008 | Registered office changed on 04/06/2008 from johnson cooper LTD phoenix house christopher martin road basildon essex SS14 3EZ (1 page) |
4 June 2008 | Registered office changed on 04/06/2008 from johnson cooper LTD phoenix house christopher martin road basildon essex SS14 3EZ (1 page) |
4 June 2008 | Secretary appointed hertford company secretaries LIMITED (1 page) |
29 April 2008 | Annual return made up to 04/04/08 (2 pages) |
29 April 2008 | Annual return made up to 04/04/08 (2 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
1 June 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
1 June 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
26 April 2007 | Annual return made up to 04/04/07 (2 pages) |
26 April 2007 | Annual return made up to 04/04/07 (2 pages) |
21 April 2006 | Annual return made up to 04/04/06
|
21 April 2006 | Annual return made up to 04/04/06
|
19 December 2005 | Secretary resigned (1 page) |
19 December 2005 | Secretary resigned (1 page) |
19 December 2005 | New secretary appointed (2 pages) |
19 December 2005 | New secretary appointed (2 pages) |
8 December 2005 | Secretary's particulars changed (1 page) |
8 December 2005 | Secretary's particulars changed (1 page) |
23 September 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
23 September 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
25 April 2005 | Annual return made up to 04/04/05 (4 pages) |
25 April 2005 | Annual return made up to 04/04/05 (4 pages) |
31 March 2005 | Director resigned (1 page) |
31 March 2005 | Director resigned (1 page) |
10 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
10 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
9 March 2005 | Director resigned (1 page) |
9 March 2005 | Director resigned (1 page) |
8 March 2005 | New director appointed (2 pages) |
8 March 2005 | New director appointed (2 pages) |
24 February 2005 | Secretary resigned (1 page) |
24 February 2005 | Secretary resigned (1 page) |
23 February 2005 | New secretary appointed (2 pages) |
23 February 2005 | New secretary appointed (2 pages) |
22 February 2005 | Registered office changed on 22/02/05 from: 16 warrior square southend on sea SS1 2JQ (1 page) |
22 February 2005 | Registered office changed on 22/02/05 from: 16 warrior square southend on sea SS1 2JQ (1 page) |
3 November 2004 | New director appointed (2 pages) |
3 November 2004 | New director appointed (2 pages) |
12 May 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
12 May 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
26 April 2004 | Annual return made up to 04/04/04 (3 pages) |
26 April 2004 | Annual return made up to 04/04/04 (3 pages) |
18 April 2003 | Annual return made up to 04/04/03 (3 pages) |
18 April 2003 | Annual return made up to 04/04/03 (3 pages) |
27 January 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
27 January 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
6 June 2002 | Annual return made up to 04/04/02 (3 pages) |
6 June 2002 | Annual return made up to 04/04/02 (3 pages) |
10 January 2002 | New secretary appointed (2 pages) |
10 January 2002 | New secretary appointed (2 pages) |
19 December 2001 | New director appointed (2 pages) |
19 December 2001 | New director appointed (2 pages) |
19 November 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
19 November 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
6 June 2001 | New secretary appointed (2 pages) |
6 June 2001 | Secretary resigned (1 page) |
6 June 2001 | Director resigned (1 page) |
6 June 2001 | Annual return made up to 04/04/01 (3 pages) |
6 June 2001 | Director resigned (1 page) |
6 June 2001 | Annual return made up to 04/04/01 (3 pages) |
6 June 2001 | New secretary appointed (2 pages) |
6 June 2001 | Secretary resigned (1 page) |
1 March 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
1 March 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
11 April 2000 | Annual return made up to 04/04/00 (3 pages) |
11 April 2000 | Annual return made up to 04/04/00 (3 pages) |
26 January 2000 | Secretary resigned;director resigned (1 page) |
26 January 2000 | New secretary appointed (2 pages) |
26 January 2000 | Secretary resigned;director resigned (1 page) |
26 January 2000 | New secretary appointed (2 pages) |
24 December 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
24 December 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
15 September 1999 | Annual return made up to 04/04/99 (4 pages) |
15 September 1999 | Annual return made up to 04/04/99 (4 pages) |
17 March 1999 | Registered office changed on 17/03/99 from: 22A st andrews road shoeburyness southend essex SS3 9HX (1 page) |
17 March 1999 | Registered office changed on 17/03/99 from: 22A st andrews road shoeburyness southend essex SS3 9HX (1 page) |
23 February 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
23 February 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
20 April 1998 | Annual return made up to 04/04/98 (4 pages) |
20 April 1998 | Annual return made up to 04/04/98 (4 pages) |
29 January 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
29 January 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
4 May 1997 | Annual return made up to 04/04/97 (4 pages) |
4 May 1997 | Annual return made up to 04/04/97 (4 pages) |
19 February 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
19 February 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
1 November 1996 | New director appointed (2 pages) |
1 November 1996 | New director appointed (2 pages) |
20 May 1996 | New secretary appointed (2 pages) |
20 May 1996 | Secretary resigned;director resigned (1 page) |
20 May 1996 | Secretary resigned;director resigned (1 page) |
20 May 1996 | New secretary appointed (2 pages) |
3 April 1996 | Annual return made up to 04/04/96 (4 pages) |
3 April 1996 | Annual return made up to 04/04/96 (4 pages) |
21 November 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
21 November 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
4 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
4 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
4 July 1995 | Annual return made up to 04/04/95 (4 pages) |
4 July 1995 | Annual return made up to 04/04/95 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
4 April 1990 | Incorporation (20 pages) |
4 April 1990 | Incorporation (20 pages) |