Shoals Road
Irstead
Norfolk
NR12 8XR
Secretary Name | Abbeystone Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 December 2012(22 years, 6 months after company formation) |
Appointment Duration | 11 years, 5 months |
Correspondence Address | Maulak Chambers The Centre, High Street Halstead Essex CO9 2AJ |
Director Name | Mr David Eric Smith |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(2 years after company formation) |
Appointment Duration | 9 years, 4 months (resigned 24 September 2001) |
Role | Company Director-Retail Car Sales |
Country of Residence | England |
Correspondence Address | The Old Maltings Anchor Street Coltishall Norwich Norfolk NR12 7AQ |
Secretary Name | Mrs Jayne Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(2 years after company formation) |
Appointment Duration | 9 years, 4 months (resigned 24 September 2001) |
Role | Company Director |
Correspondence Address | The Old Maltings Anchor Street Coltishall Norwich Norfolk NR12 7AQ |
Director Name | Philip Douglas Fisher |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2001(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 November 2003) |
Role | Contract Cleaner |
Correspondence Address | The Old Police House Honingham Norwich Norfolk NR9 5BT |
Director Name | Heather Mary Fisher |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2001(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 November 2003) |
Role | Ass Manager |
Correspondence Address | The Old Police House Honingham Norwich Norfolk NR9 5BT |
Secretary Name | Philip Douglas Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2001(11 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 March 2002) |
Role | Contract Cleaner |
Correspondence Address | The Old Police House Honingham Norwich Norfolk NR9 5BT |
Secretary Name | Heather Mary Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 November 2003) |
Role | Assistant Manageress |
Correspondence Address | The Old Police House Honingham Norwich Norfolk NR9 5BT |
Director Name | Alison Elizabeth Louise Colls |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2003(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 November 2006) |
Role | Phd Student |
Correspondence Address | Flat 4 Crome Apartments Rose Yard St Augustines Street Norwich Norfolk NR3 3BY |
Director Name | Malcolm Edward Green |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2003(12 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 23 August 2007) |
Role | MD |
Correspondence Address | 2 Crome Apartments Rose Yard Norwich NR3 3BY |
Director Name | Dr John Stephen Barbour |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2003(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 August 2005) |
Role | University Lecturer |
Correspondence Address | 3 Churchill Road Guildford Surrey GU1 2AX |
Secretary Name | Mr Nicholas Frederick Saffell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2003(12 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 14 February 2006) |
Role | Chartered |
Country of Residence | United Kingdom |
Correspondence Address | Little Ellingham Hall Little Ellingham Attleborough Norfolk NR17 1JP |
Director Name | Nick George |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2003(13 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 07 October 2003) |
Role | Shop Keeper |
Correspondence Address | 58 Magpie Road Norwich Norfolk NR3 1JQ |
Secretary Name | Jonathan Michael Vincent Dickenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(16 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 July 2007) |
Role | Accountant |
Correspondence Address | 2 Damion Elton Court Rose Yard Norwich Norfolk NR3 3BY |
Director Name | Julie Dean |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2006(16 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 08 September 2009) |
Role | Optometrist |
Correspondence Address | 28a West Parade Norwich NR2 3DW |
Director Name | Jonathan Michael Vincent Dickenson |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2007(16 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 23 July 2007) |
Role | Accountant |
Correspondence Address | 2 Damion Elton Court Rose Yard Norwich Norfolk NR3 3BY |
Secretary Name | Vivenne Christine Wheeler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2007(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 February 2009) |
Role | Retired |
Correspondence Address | Jacks Barn Common Road Shelfhanger Norfolk IP22 2DR |
Director Name | Mrs Vivienne Christine Wheeler |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2009(19 years, 4 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 31 August 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Abbeystone Property Management Ltd. 2-4 Lion & Cas Timberhill Norwich Norfolk NR1 3JT |
Director Name | Miss Julie Margaret Dean |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2011(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Glebe Road Norwich Norfolk NR2 3JG |
Secretary Name | Bush Management (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2009(18 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 December 2012) |
Correspondence Address | Bridge House Fishergate Norwich Norfolk NR3 1UF |
Registered Address | Unit 27 The Bentalls Centre Colchester Road Heybridge Maldon Essex CM9 4GD |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Heybridge |
Ward | Heybridge West |
Built Up Area | Maldon |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Andrew P. Dibben 10.00% Ordinary |
---|---|
1 at £1 | Claire Huke 10.00% Ordinary |
1 at £1 | Dockerty Chris 10.00% Ordinary |
1 at £1 | Jason Graver 10.00% Ordinary |
1 at £1 | John Louis William Hayes 10.00% Ordinary |
1 at £1 | Katherin Imogen Bishop 10.00% Ordinary |
1 at £1 | N. George 10.00% Ordinary |
1 at £1 | Priya Joanne Bishop 10.00% Ordinary |
1 at £1 | Walton Philip 10.00% Ordinary |
1 at £1 | Wheeler Vivienne 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,431 |
Cash | £8,281 |
Current Liabilities | £1,621 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 14 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (4 weeks, 1 day from now) |
21 September 2023 | Registered office address changed from Maulak Chambers the Centre, High Street Halstead Essex CO9 2AJ England to Unit 27 the Bentalls Centre Colchester Road Heybridge Maldon Essex CM9 4GD on 21 September 2023 (1 page) |
---|---|
30 May 2023 | Confirmation statement made on 14 May 2023 with no updates (3 pages) |
29 March 2023 | Total exemption full accounts made up to 30 June 2022 (6 pages) |
26 May 2022 | Confirmation statement made on 14 May 2022 with updates (5 pages) |
30 March 2022 | Total exemption full accounts made up to 30 June 2021 (6 pages) |
15 June 2021 | Registered office address changed from Abbeystone Property Management Ltd. 2-4 Lion & Castle Yard Timberhill Norwich Norfolk NR1 3JT United Kingdom to Maulak Chambers the Centre, High Street Halstead Essex CO9 2AJ on 15 June 2021 (1 page) |
15 June 2021 | Secretary's details changed for Abbeystone Management Limited on 15 June 2021 (1 page) |
8 June 2021 | Confirmation statement made on 14 May 2021 with no updates (3 pages) |
8 June 2021 | Termination of appointment of Vivienne Christine Wheeler as a director on 31 August 2020 (1 page) |
28 April 2021 | Total exemption full accounts made up to 30 June 2020 (5 pages) |
1 December 2020 | Registered office address changed from 29 Cattle Market Street Norwich Norfolk NR1 3DY to Abbeystone Property Management Ltd. 2-4 Lion & Castle Yard Timberhill Norwich Norfolk NR1 3JT on 1 December 2020 (1 page) |
9 June 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
16 May 2020 | Confirmation statement made on 14 May 2020 with updates (4 pages) |
16 May 2019 | Confirmation statement made on 14 May 2019 with updates (6 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
17 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
6 April 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
16 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
17 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
17 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
9 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
20 April 2016 | Annual return made up to 14 May 2007 with a full list of shareholders (9 pages) |
20 April 2016 | Annual return made up to 14 May 2009 with a full list of shareholders (9 pages) |
20 April 2016 | Annual return made up to 14 May 2008 with a full list of shareholders (8 pages) |
20 April 2016 | Annual return made up to 14 May 2007 with a full list of shareholders (9 pages) |
20 April 2016 | Annual return made up to 14 May 2008 with a full list of shareholders (8 pages) |
20 April 2016 | Annual return made up to 14 May 2009 with a full list of shareholders (9 pages) |
11 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
11 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
14 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Secretary's details changed for Abbeystone Management Limited on 14 May 2015 (1 page) |
14 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Secretary's details changed for Abbeystone Management Limited on 14 May 2015 (1 page) |
14 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
14 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
14 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
26 March 2014 | Registered office address changed from Bridge House Fishergate Norwich Norfolk NR3 1UF on 26 March 2014 (1 page) |
26 March 2014 | Registered office address changed from , Bridge House Fishergate, Norwich, Norfolk, NR3 1UF on 26 March 2014 (1 page) |
26 March 2014 | Registered office address changed from , Bridge House Fishergate, Norwich, Norfolk, NR3 1UF on 26 March 2014 (1 page) |
15 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (6 pages) |
15 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (6 pages) |
9 April 2013 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
9 April 2013 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
3 January 2013 | Appointment of Abbeystone Management Limited as a secretary (2 pages) |
3 January 2013 | Termination of appointment of Bush Management as a secretary (1 page) |
3 January 2013 | Appointment of Abbeystone Management Limited as a secretary (2 pages) |
3 January 2013 | Termination of appointment of Bush Management as a secretary (1 page) |
22 October 2012 | Termination of appointment of Julie Dean as a director (1 page) |
22 October 2012 | Termination of appointment of Julie Dean as a director (1 page) |
23 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (7 pages) |
23 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (7 pages) |
4 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
4 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
18 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (7 pages) |
18 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (7 pages) |
18 May 2011 | Director's details changed for Mrs Vivienne Christine Wheeler on 12 May 2011 (2 pages) |
18 May 2011 | Director's details changed for Mrs Vivienne Christine Wheeler on 12 May 2011 (2 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
19 January 2011 | Appointment of Miss Julie Margaret Dean as a director (2 pages) |
19 January 2011 | Appointment of Miss Julie Margaret Dean as a director (2 pages) |
17 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (7 pages) |
17 May 2010 | Secretary's details changed for Bush Management on 14 May 2010 (2 pages) |
17 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (7 pages) |
17 May 2010 | Secretary's details changed for Bush Management on 14 May 2010 (2 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
23 September 2009 | Appointment terminated director julie dean (1 page) |
23 September 2009 | Appointment terminated director julie dean (1 page) |
20 May 2009 | Registered office changed on 20/05/2009 from, bridge house fishergate, norwich, norfolk, NR3 1UF (1 page) |
20 May 2009 | Location of debenture register (1 page) |
20 May 2009 | Location of debenture register (1 page) |
20 May 2009 | Registered office changed on 20/05/2009 from bridge house fishergate norwich norfolk NR3 1UF (1 page) |
20 May 2009 | Return made up to 14/05/09; full list of members (6 pages) |
20 May 2009 | Location of register of members (1 page) |
20 May 2009 | Location of register of members (1 page) |
20 May 2009 | Appointment terminated secretary vivenne wheeler (1 page) |
20 May 2009 | Return made up to 14/05/09; full list of members (6 pages) |
20 May 2009 | Appointment terminated secretary vivenne wheeler (1 page) |
20 May 2009 | Registered office changed on 20/05/2009 from, bridge house fishergate, norwich, norfolk, NR3 1UF (1 page) |
19 February 2009 | Registered office changed on 19/02/2009 from, 5 queen street, great yarmouth, norfolk, NR30 2QP (1 page) |
19 February 2009 | Registered office changed on 19/02/2009 from, 5 queen street, great yarmouth, norfolk, NR30 2QP (1 page) |
19 February 2009 | Registered office changed on 19/02/2009 from 5 queen street great yarmouth norfolk NR30 2QP (1 page) |
17 February 2009 | Secretary appointed bush management (2 pages) |
17 February 2009 | Secretary appointed bush management (2 pages) |
30 December 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
30 December 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
8 August 2008 | Return made up to 14/05/08; full list of members (6 pages) |
8 August 2008 | Location of debenture register (1 page) |
8 August 2008 | Location of register of members (1 page) |
8 August 2008 | Location of debenture register (1 page) |
8 August 2008 | Return made up to 14/05/08; full list of members (6 pages) |
8 August 2008 | Location of register of members (1 page) |
15 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
15 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
18 March 2008 | Prev ext from 31/05/2007 to 30/06/2007 (1 page) |
18 March 2008 | Prev ext from 31/05/2007 to 30/06/2007 (1 page) |
21 February 2008 | New director appointed (1 page) |
21 February 2008 | New director appointed (1 page) |
5 November 2007 | New secretary appointed (1 page) |
5 November 2007 | New secretary appointed (1 page) |
28 August 2007 | Secretary resigned (1 page) |
28 August 2007 | Director resigned (1 page) |
28 August 2007 | Director resigned (1 page) |
28 August 2007 | Director resigned (1 page) |
28 August 2007 | Secretary resigned (1 page) |
28 August 2007 | Director resigned (1 page) |
11 June 2007 | Location of register of members (1 page) |
11 June 2007 | Return made up to 14/05/07; full list of members (4 pages) |
11 June 2007 | Return made up to 14/05/07; full list of members (4 pages) |
11 June 2007 | Location of register of members (1 page) |
4 April 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
13 March 2007 | New director appointed (1 page) |
13 March 2007 | New director appointed (1 page) |
29 January 2007 | New director appointed (1 page) |
29 January 2007 | Director resigned (1 page) |
29 January 2007 | Director resigned (1 page) |
29 January 2007 | New director appointed (1 page) |
10 August 2006 | Registered office changed on 10/08/06 from: old bank of england court, queen street, norwich, norfolk NR2 4TA (1 page) |
10 August 2006 | Registered office changed on 10/08/06 from: old bank of england court queen street norwich norfolk NR2 4TA (1 page) |
8 August 2006 | Director resigned (1 page) |
8 August 2006 | Director resigned (1 page) |
9 June 2006 | Return made up to 14/05/06; full list of members (4 pages) |
9 June 2006 | Return made up to 14/05/06; full list of members (4 pages) |
8 June 2006 | New secretary appointed (1 page) |
8 June 2006 | New secretary appointed (1 page) |
7 June 2006 | Director resigned (1 page) |
7 June 2006 | Director resigned (1 page) |
9 May 2006 | Secretary resigned (1 page) |
9 May 2006 | Secretary resigned (1 page) |
20 March 2006 | Total exemption small company accounts made up to 31 May 2005 (1 page) |
20 March 2006 | Total exemption small company accounts made up to 31 May 2005 (1 page) |
2 August 2005 | New director appointed (2 pages) |
2 August 2005 | New director appointed (2 pages) |
13 June 2005 | Return made up to 14/05/05; full list of members (10 pages) |
13 June 2005 | Return made up to 14/05/05; full list of members (10 pages) |
8 February 2005 | Total exemption small company accounts made up to 31 May 2004 (1 page) |
8 February 2005 | Total exemption small company accounts made up to 31 May 2004 (1 page) |
10 June 2004 | Total exemption small company accounts made up to 31 May 2003 (1 page) |
10 June 2004 | Total exemption small company accounts made up to 31 May 2003 (1 page) |
21 May 2004 | Return made up to 14/05/04; full list of members
|
21 May 2004 | Return made up to 14/05/04; full list of members
|
15 January 2004 | New director appointed (2 pages) |
15 January 2004 | New director appointed (2 pages) |
8 December 2003 | Director resigned (1 page) |
8 December 2003 | Secretary resigned;director resigned (1 page) |
8 December 2003 | Director resigned (1 page) |
8 December 2003 | Secretary resigned;director resigned (1 page) |
8 September 2003 | New director appointed (2 pages) |
8 September 2003 | New director appointed (2 pages) |
8 September 2003 | New director appointed (2 pages) |
8 September 2003 | New director appointed (2 pages) |
11 August 2003 | New secretary appointed (2 pages) |
11 August 2003 | New secretary appointed (2 pages) |
7 August 2003 | Return made up to 14/05/03; full list of members (11 pages) |
7 August 2003 | Return made up to 14/05/03; full list of members (11 pages) |
3 April 2003 | Full accounts made up to 31 May 2002 (9 pages) |
3 April 2003 | Full accounts made up to 31 May 2002 (9 pages) |
27 June 2002 | Secretary resigned (1 page) |
27 June 2002 | Return made up to 14/05/02; full list of members
|
27 June 2002 | Secretary resigned (1 page) |
27 June 2002 | New secretary appointed (2 pages) |
27 June 2002 | New secretary appointed (2 pages) |
27 June 2002 | Return made up to 14/05/02; full list of members
|
22 October 2001 | New director appointed (2 pages) |
22 October 2001 | New director appointed (2 pages) |
4 October 2001 | Registered office changed on 04/10/01 from: 457 dereham road norwich norfolk NR5 8QH (1 page) |
4 October 2001 | New secretary appointed;new director appointed (2 pages) |
4 October 2001 | Secretary resigned (1 page) |
4 October 2001 | New secretary appointed;new director appointed (2 pages) |
4 October 2001 | Registered office changed on 04/10/01 from: 457 dereham road, norwich, norfolk, NR5 8QH (1 page) |
4 October 2001 | Director resigned (1 page) |
4 October 2001 | Director resigned (1 page) |
4 October 2001 | Secretary resigned (1 page) |
24 July 2001 | Full accounts made up to 31 May 2001 (9 pages) |
24 July 2001 | Full accounts made up to 31 May 2001 (9 pages) |
25 May 2001 | Return made up to 14/05/01; full list of members (8 pages) |
25 May 2001 | Return made up to 14/05/01; full list of members (8 pages) |
4 August 2000 | Full accounts made up to 31 May 2000 (9 pages) |
4 August 2000 | Full accounts made up to 31 May 2000 (9 pages) |
15 June 2000 | Return made up to 14/05/00; full list of members (9 pages) |
15 June 2000 | Return made up to 14/05/00; full list of members (9 pages) |
11 June 1999 | Full accounts made up to 31 May 1999 (9 pages) |
11 June 1999 | Full accounts made up to 31 May 1999 (9 pages) |
8 June 1999 | Return made up to 14/05/99; change of members (6 pages) |
8 June 1999 | Return made up to 14/05/99; change of members (6 pages) |
14 January 1999 | Ad 03/12/98--------- £ si 1@1=1 £ ic 8/9 (2 pages) |
14 January 1999 | Ad 03/12/98--------- £ si 1@1=1 £ ic 8/9 (2 pages) |
19 August 1998 | Ad 25/06/98--------- £ si 1@1=1 £ ic 7/8 (2 pages) |
19 August 1998 | Ad 25/06/98--------- £ si 1@1=1 £ ic 7/8 (2 pages) |
5 August 1998 | Full accounts made up to 31 May 1998 (9 pages) |
5 August 1998 | Full accounts made up to 31 May 1998 (9 pages) |
23 June 1998 | Return made up to 14/05/98; change of members (6 pages) |
23 June 1998 | Return made up to 14/05/98; change of members (6 pages) |
22 August 1997 | Full accounts made up to 31 May 1997 (9 pages) |
22 August 1997 | Full accounts made up to 31 May 1997 (9 pages) |
10 June 1997 | Return made up to 14/05/97; full list of members
|
10 June 1997 | Return made up to 14/05/97; full list of members
|
2 April 1997 | Full accounts made up to 31 May 1996 (9 pages) |
2 April 1997 | Full accounts made up to 31 May 1996 (9 pages) |
3 June 1996 | Registered office changed on 03/06/96 from: 457 derham road norwich NR5 8QH (1 page) |
3 June 1996 | Registered office changed on 03/06/96 from: 457 derham road, norwich, NR5 8QH (1 page) |
14 May 1996 | Return made up to 14/05/96; no change of members
|
14 May 1996 | Return made up to 14/05/96; no change of members
|
2 April 1996 | Full accounts made up to 31 May 1995 (7 pages) |
2 April 1996 | Full accounts made up to 31 May 1995 (7 pages) |
22 May 1995 | Return made up to 14/05/95; no change of members (4 pages) |
22 May 1995 | Return made up to 14/05/95; no change of members (4 pages) |
30 March 1995 | Full accounts made up to 31 May 1994 (8 pages) |
30 March 1995 | Full accounts made up to 31 May 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |