Brentwood
Essex
CM13 1QD
Director Name | Mr Charles Neale Thompson |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 January 2013(21 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 16 August 2016) |
Role | Head Of Spa Operations |
Country of Residence | United Kingdom |
Correspondence Address | 16 The Larchlands Penn Bucks HP10 8AB |
Director Name | Joan Mary Chape |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1991 |
Appointment Duration | 4 years, 3 months (resigned 01 June 1995) |
Role | Housewife |
Correspondence Address | 5 Waterswallows Mews Waterswallows Road, Fairfield Buxton Derbyshire SK17 7JL |
Secretary Name | Mr Colin William Frederick Garrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 177 Windermere Way Stourport On Severn Worcestershire DY13 8QE |
Director Name | David Owen Evans |
---|---|
Date of Birth | May 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(1 month, 1 week after company formation) |
Appointment Duration | 6 years (resigned 01 June 1997) |
Role | Auctioneer And Valuer |
Correspondence Address | Nantserth House Rhayader Powys GD6 5LD |
Director Name | Cllr Garth Wallington Barnes |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 March 1995) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 4 Bisley Road Cheltenham Gloucestershire GL51 6AD Wales |
Director Name | Aileen Marjorie Bramah |
---|---|
Date of Birth | May 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 June 1995) |
Role | Secretary |
Correspondence Address | 14 St Vincent Way Churchdown Gloucester Gloucestershire GL3 1NP Wales |
Director Name | Mr John Francis |
---|---|
Date of Birth | April 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 March 1995) |
Role | Retired |
Correspondence Address | 2 Cromford Way Gamesley Glossop Derbyshire SK13 0JG |
Director Name | Mr Laurence John Coombs |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(5 months, 1 week after company formation) |
Appointment Duration | 4 years, 5 months (resigned 20 March 1996) |
Role | Retired Technologist |
Correspondence Address | 32 St Jamess Park Bath Avon BA1 2SU |
Director Name | Mr Marcus George Allen |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(5 months, 1 week after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 March 1998) |
Role | Telephone Eng |
Country of Residence | England |
Correspondence Address | 4 Ballard Close Colwall Malvern Worcestershire WR13 6RD |
Director Name | Mr Gerald James Barnett |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 June 1995) |
Role | Journalist |
Correspondence Address | 21 Elmley Road Ashton Under Hill Evesham Worcestershire WR11 6SH |
Secretary Name | Roger Graham Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1993(2 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 July 1994) |
Role | Solicitor |
Correspondence Address | Westfield Hallow Worcester Hereford And Worcester WR2 6LB |
Director Name | Mr Keith John Brown |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 July 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Linnet House Cranbrook Road Hawkhurst Kent TN18 4AX |
Director Name | Stephen Joseph Clamp |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(4 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 01 June 1997) |
Role | Teacher |
Correspondence Address | 5 Chapel Lane Wirksworth Derbyshire DE4 4FF |
Director Name | Linda Cluckie |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(4 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 01 June 1995) |
Role | Marketing Director |
Correspondence Address | Yhelt Cottage North View Waterswallows Road Fairfield Buxton Derbyshire SK17 7EN |
Director Name | Mr David Campbell Bannerman |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(4 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 01 June 1997) |
Role | Marketing & Communications Con |
Correspondence Address | 17 The Goodwins Tunbridge Wells Kent TN2 5RS |
Secretary Name | Linda Cluckie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1996) |
Role | Marketing Director |
Correspondence Address | Yhelt Cottage North View Waterswallows Road Fairfield Buxton Derbyshire SK17 7EN |
Director Name | Mrs Jacqueline Anne Fletcher |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1995(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 01 June 1997) |
Role | Secretary Personel Assistant |
Country of Residence | England |
Correspondence Address | 8 Winstone Stanway Road Cheltenham Gloucestershire GL51 6BX Wales |
Director Name | Cllr John Frederick Cook |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1995(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 June 1997) |
Role | Retired |
Correspondence Address | 45 Oakleigh Road Chawson Farm Droitwich Worcestershire WR9 0RP |
Director Name | John William Clark |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1995(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 June 1997) |
Role | Retired |
Correspondence Address | 191 Farriers Corner Westlands Droitwich Spa Worcestershire WR9 9EX |
Director Name | George Darmody |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1995(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 19 May 2000) |
Role | District Councillor |
Correspondence Address | 4 Milverton Crescent West Milverton Leamington Spa Warwickshire CV32 5NE |
Director Name | Edward Patrick Delany |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1996(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 March 1998) |
Role | Company Director |
Correspondence Address | Beckford Coach House Forester Road Bath Avon BA2 6QF |
Secretary Name | John Robert Grierson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1997(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 August 1998) |
Role | Consultant |
Correspondence Address | Pentre Rhulen Builth Wells Powys LD2 3UY Wales |
Secretary Name | Mr Paul Thomas Richard Simons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1998(7 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 25 March 2006) |
Role | Head Of Tourism Bam Uk |
Country of Residence | England |
Correspondence Address | 21 Prospect Corsham Wiltshire SN13 9AD |
Director Name | Timothy John Bullamore |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1999(8 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 02 March 2004) |
Role | Journalist |
Correspondence Address | 52 Lyncombe Hill Bath Avon BA2 4PJ |
Director Name | Richard James Epton |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1999(8 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 07 October 2003) |
Role | Farmer |
Correspondence Address | Northolme Hall Wainfleet Skegness Lincolnshire PE24 4AA |
Director Name | Terence Alan Cload |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 May 2002) |
Role | Electrical Engineer |
Correspondence Address | 56 Herons Way Pembury Tunbridge Wells Kent TN2 4DN |
Director Name | Jennifer Blackburn |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 May 2002) |
Role | NHS Librarian |
Correspondence Address | 64 Parsonage Road Tunbridge Wells Kent TN4 8TA |
Director Name | Cllr Caitlin Janette Bisknell |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2002(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 October 2003) |
Role | Journalist |
Country of Residence | England |
Correspondence Address | 124 Brown Edge Road Buxton Derbyshire SK17 7AB |
Director Name | Don Camilleri |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | Maltese |
Status | Resigned |
Appointed | 02 March 2004(12 years, 10 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 29 January 2016) |
Role | Director Of Development |
Country of Residence | United Kingdom |
Correspondence Address | 14 Charleston House Peel Street Nottingham Nottinghamshire NG1 4GN |
Director Name | Lynne Bysouthkemp |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(13 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 13 September 2005) |
Role | CEO |
Correspondence Address | Hoby View 47 Main Street Rotherby Leicestershire LE14 2LP |
Director Name | Kathryn Alison Ainsworth |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2007(15 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 02 January 2013) |
Role | Hotel Director |
Correspondence Address | 9 Kingfisher Road Shefford Bedfordshire SG17 5YQ |
Director Name | Mrs Veronica Butler |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2008(16 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 29 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Kingsway Woking Surrey GU21 6NT |
Director Name | Lesley Anne Bacon |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2013(21 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 29 January 2016) |
Role | Spa Manager |
Country of Residence | England |
Correspondence Address | 43 Church End Redbourn Hertfordshire AL3 7DU |
Director Name | Alexandre Castro De Carvalho |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 January 2013(21 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 29 January 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 12 Flag Walk Pinner Middlesex HA5 2EP |
Website | spabusinessassociation.co.uk |
---|
Registered Address | 52b Ashingdon Road Rochford Essex SS4 1RD |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Parish | Rochford |
Ward | Roche North and Rural |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Net Worth | £807 |
Cash | £1,962 |
Current Liabilities | £7,603 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
23 May 2016 | Application to strike the company off the register (3 pages) |
23 May 2016 | Application to strike the company off the register (3 pages) |
16 February 2016 | Termination of appointment of Alexandre Castro De Carvalho as a director on 29 January 2016 (2 pages) |
16 February 2016 | Termination of appointment of Veronica Butler as a director on 29 January 2016 (2 pages) |
16 February 2016 | Termination of appointment of Sukhjinder Singh Kalirai as a director on 29 January 2016 (2 pages) |
16 February 2016 | Termination of appointment of Don Camilleri as a director on 29 January 2016 (2 pages) |
16 February 2016 | Termination of appointment of Alexandre Castro De Carvalho as a director on 29 January 2016 (2 pages) |
16 February 2016 | Termination of appointment of Veronica Butler as a director on 29 January 2016 (2 pages) |
16 February 2016 | Termination of appointment of Lesley Anne Bacon as a director on 29 January 2016 (2 pages) |
16 February 2016 | Termination of appointment of Lesley Anne Bacon as a director on 29 January 2016 (2 pages) |
16 February 2016 | Termination of appointment of Sukhjinder Singh Kalirai as a director on 29 January 2016 (2 pages) |
16 February 2016 | Termination of appointment of Don Camilleri as a director on 29 January 2016 (2 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 May 2015 | Annual return made up to 19 April 2015 (18 pages) |
17 May 2015 | Annual return made up to 19 April 2015 (18 pages) |
1 October 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
1 October 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
6 September 2014 | Termination of appointment of Andrew Hammond as a director on 11 December 2013 (2 pages) |
6 September 2014 | Termination of appointment of Andrew Hammond as a director on 11 December 2013 (2 pages) |
27 May 2014 | Annual return made up to 19 April 2014 (20 pages) |
27 May 2014 | Annual return made up to 19 April 2014 (20 pages) |
23 December 2013 | Termination of appointment of Dorothy Purdew as a director (2 pages) |
23 December 2013 | Termination of appointment of Dorothy Purdew as a director (2 pages) |
28 October 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
28 October 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
7 May 2013 | Annual return made up to 19 April 2013 (20 pages) |
7 May 2013 | Annual return made up to 19 April 2013 (20 pages) |
11 February 2013 | Appointment of Alexandre Castro De Carvalho as a director (3 pages) |
11 February 2013 | Appointment of Lesley Anne Bacon as a director (3 pages) |
11 February 2013 | Appointment of Lesley Anne Bacon as a director (3 pages) |
11 February 2013 | Appointment of Mrs Dorothy Rose Purdew as a director (3 pages) |
11 February 2013 | Appointment of Alexandre Castro De Carvalho as a director (3 pages) |
11 February 2013 | Appointment of Charles Thompson as a director (3 pages) |
11 February 2013 | Appointment of Mrs Dorothy Rose Purdew as a director (3 pages) |
11 February 2013 | Appointment of Charles Thompson as a director (3 pages) |
11 January 2013 | Termination of appointment of Kathryn Ainsworth as a director (2 pages) |
11 January 2013 | Termination of appointment of Kathryn Ainsworth as a director (2 pages) |
6 January 2013 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
6 January 2013 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
16 May 2012 | Annual return made up to 19 April 2012 (18 pages) |
16 May 2012 | Annual return made up to 19 April 2012 (18 pages) |
8 January 2012 | Termination of appointment of Roisin Isaacs as a director (2 pages) |
8 January 2012 | Termination of appointment of Claire Way as a director (2 pages) |
8 January 2012 | Termination of appointment of Claire Way as a director (2 pages) |
8 January 2012 | Termination of appointment of Roisin Isaacs as a director (2 pages) |
6 January 2012 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
6 January 2012 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
27 June 2011 | Annual return made up to 19 April 2011 (20 pages) |
27 June 2011 | Annual return made up to 19 April 2011 (20 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
8 September 2010 | Registered office address changed from Suite 5-6 Philpot House Station Road Rayleigh Essex SS6 7HH United Kingdom on 8 September 2010 (2 pages) |
8 September 2010 | Registered office address changed from Suite 5-6 Philpot House Station Road Rayleigh Essex SS6 7HH United Kingdom on 8 September 2010 (2 pages) |
8 September 2010 | Registered office address changed from Suite 5-6 Philpot House Station Road Rayleigh Essex SS6 7HH United Kingdom on 8 September 2010 (2 pages) |
23 June 2010 | Annual return made up to 17 May 2010 (19 pages) |
23 June 2010 | Annual return made up to 17 May 2010 (19 pages) |
3 March 2010 | Director's details changed for Sukhjinder Singh Kalirai on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Sukhjinder Singh Kalirai on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Sukhjinder Singh Kalirai on 3 March 2010 (2 pages) |
26 January 2010 | Termination of appointment of William Wells as a director (1 page) |
26 January 2010 | Termination of appointment of Lewis Rose as a director (1 page) |
26 January 2010 | Termination of appointment of Lewis Rose as a director (1 page) |
26 January 2010 | Termination of appointment of William Wells as a director (1 page) |
26 January 2010 | Termination of appointment of Kenneth Jennings as a director (1 page) |
26 January 2010 | Termination of appointment of Kenneth Jennings as a director (1 page) |
29 July 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
29 July 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
11 June 2009 | Annual return made up to 19/04/09 (5 pages) |
11 June 2009 | Annual return made up to 19/04/09 (5 pages) |
18 November 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
18 November 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
27 May 2008 | Appointment terminated director dennis stanley (1 page) |
27 May 2008 | Appointment terminated director dennis stanley (1 page) |
22 April 2008 | Annual return made up to 19/04/08 (5 pages) |
22 April 2008 | Annual return made up to 19/04/08 (5 pages) |
17 April 2008 | Registered office changed on 17/04/2008 from suite 8 philpot house station road rayleigh essex SS6 7HH (1 page) |
17 April 2008 | Registered office changed on 17/04/2008 from suite 8 philpot house station road rayleigh essex SS6 7HH (1 page) |
13 March 2008 | Director appointed veronica butler (2 pages) |
13 March 2008 | Director appointed veronica butler (2 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
19 June 2007 | New director appointed (2 pages) |
19 June 2007 | New director appointed (2 pages) |
30 May 2007 | New director appointed (2 pages) |
30 May 2007 | New director appointed (2 pages) |
3 May 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 May 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 April 2007 | Annual return made up to 19/04/07
|
30 April 2007 | Annual return made up to 19/04/07
|
31 March 2007 | New secretary appointed (2 pages) |
31 March 2007 | New secretary appointed (2 pages) |
14 December 2006 | Registered office changed on 14/12/06 from: c/o pennyhill park hotel london road bagshot surrey GU19 5EU (1 page) |
14 December 2006 | Registered office changed on 14/12/06 from: c/o pennyhill park hotel london road bagshot surrey GU19 5EU (1 page) |
23 May 2006 | Annual return made up to 19/04/06
|
23 May 2006 | Annual return made up to 19/04/06
|
16 March 2006 | Registered office changed on 16/03/06 from: abbey chambers abbey churchyard bath avon BA1 1LY (1 page) |
16 March 2006 | Registered office changed on 16/03/06 from: abbey chambers abbey churchyard bath avon BA1 1LY (1 page) |
16 February 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
16 February 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
1 June 2005 | New director appointed (2 pages) |
1 June 2005 | New director appointed (2 pages) |
18 May 2005 | New director appointed (2 pages) |
18 May 2005 | New director appointed (2 pages) |
18 May 2005 | Director resigned (1 page) |
18 May 2005 | Director resigned (1 page) |
18 May 2005 | Director resigned (1 page) |
18 May 2005 | New director appointed (2 pages) |
18 May 2005 | New director appointed (2 pages) |
18 May 2005 | Annual return made up to 19/04/05 (7 pages) |
18 May 2005 | New director appointed (2 pages) |
18 May 2005 | Director resigned (1 page) |
18 May 2005 | New director appointed (2 pages) |
18 May 2005 | Annual return made up to 19/04/05 (7 pages) |
26 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
26 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
18 January 2005 | New director appointed (2 pages) |
18 January 2005 | New director appointed (2 pages) |
4 January 2005 | New director appointed (2 pages) |
4 January 2005 | New director appointed (2 pages) |
4 August 2004 | Director's particulars changed (1 page) |
4 August 2004 | Director's particulars changed (1 page) |
4 May 2004 | Annual return made up to 19/04/04
|
4 May 2004 | Annual return made up to 19/04/04
|
19 March 2004 | Memorandum and Articles of Association (11 pages) |
19 March 2004 | Memorandum and Articles of Association (11 pages) |
15 March 2004 | New director appointed (2 pages) |
15 March 2004 | New director appointed (2 pages) |
15 March 2004 | Director resigned (1 page) |
15 March 2004 | Director resigned (1 page) |
15 March 2004 | New director appointed (2 pages) |
15 March 2004 | New director appointed (2 pages) |
15 March 2004 | Director resigned (1 page) |
15 March 2004 | New director appointed (2 pages) |
15 March 2004 | Director resigned (1 page) |
15 March 2004 | Director resigned (1 page) |
15 March 2004 | Director resigned (1 page) |
15 March 2004 | Director resigned (1 page) |
15 March 2004 | Director resigned (1 page) |
15 March 2004 | New director appointed (2 pages) |
15 March 2004 | Director resigned (1 page) |
15 March 2004 | Director resigned (1 page) |
15 March 2004 | Director resigned (1 page) |
15 March 2004 | Director resigned (1 page) |
15 March 2004 | New director appointed (2 pages) |
15 March 2004 | Director resigned (1 page) |
15 March 2004 | New director appointed (2 pages) |
15 March 2004 | New director appointed (2 pages) |
15 March 2004 | New director appointed (2 pages) |
15 March 2004 | Director resigned (1 page) |
15 March 2004 | Director resigned (1 page) |
15 March 2004 | Director resigned (1 page) |
8 March 2004 | Company name changed the british spas federation\certificate issued on 08/03/04 (2 pages) |
8 March 2004 | Company name changed the british spas federation\certificate issued on 08/03/04 (2 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
6 November 2003 | Director resigned (1 page) |
6 November 2003 | Director resigned (1 page) |
6 November 2003 | Director resigned (1 page) |
6 November 2003 | Director resigned (1 page) |
14 May 2003 | Annual return made up to 19/04/03
|
14 May 2003 | Annual return made up to 19/04/03
|
30 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
30 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
28 October 2002 | New director appointed (2 pages) |
28 October 2002 | New director appointed (2 pages) |
17 June 2002 | Director resigned (1 page) |
17 June 2002 | Director resigned (1 page) |
17 June 2002 | Annual return made up to 19/04/02 (8 pages) |
17 June 2002 | Director resigned (1 page) |
17 June 2002 | Director resigned (1 page) |
17 June 2002 | Director resigned (1 page) |
17 June 2002 | Annual return made up to 19/04/02 (8 pages) |
17 June 2002 | Director resigned (1 page) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
15 August 2001 | New director appointed (2 pages) |
15 August 2001 | New director appointed (2 pages) |
13 June 2001 | New director appointed (2 pages) |
13 June 2001 | New director appointed (2 pages) |
13 June 2001 | New director appointed (2 pages) |
13 June 2001 | New director appointed (2 pages) |
23 May 2001 | Director resigned (1 page) |
23 May 2001 | Annual return made up to 19/04/01 (7 pages) |
23 May 2001 | Annual return made up to 19/04/01 (7 pages) |
23 May 2001 | Director resigned (1 page) |
6 February 2001 | Full accounts made up to 31 March 2000 (8 pages) |
6 February 2001 | Full accounts made up to 31 March 2000 (8 pages) |
3 August 2000 | New director appointed (2 pages) |
3 August 2000 | New director appointed (2 pages) |
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | Annual return made up to 19/04/00 (7 pages) |
17 July 2000 | Annual return made up to 19/04/00 (7 pages) |
15 June 2000 | Director resigned (1 page) |
15 June 2000 | Director resigned (1 page) |
15 June 2000 | Director resigned (1 page) |
15 June 2000 | Director resigned (1 page) |
15 June 2000 | Director resigned (1 page) |
15 June 2000 | Director resigned (1 page) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | New director appointed (2 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
22 November 1999 | Annual return made up to 19/04/99
|
22 November 1999 | New director appointed (2 pages) |
22 November 1999 | New director appointed (2 pages) |
22 November 1999 | Annual return made up to 19/04/99
|
15 September 1999 | New director appointed (2 pages) |
15 September 1999 | New director appointed (2 pages) |
25 June 1999 | New secretary appointed (2 pages) |
25 June 1999 | New secretary appointed (2 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
24 June 1998 | Annual return made up to 19/04/98
|
24 June 1998 | Annual return made up to 19/04/98
|
26 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
26 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
12 November 1997 | Registered office changed on 12/11/97 from: the pentre rhulen builth wells powys LD2 3UY (1 page) |
12 November 1997 | Registered office changed on 12/11/97 from: the pentre rhulen builth wells powys LD2 3UY (1 page) |
19 September 1997 | Annual return made up to 19/04/97 (18 pages) |
19 September 1997 | Annual return made up to 19/04/97 (18 pages) |
11 June 1997 | Director resigned (1 page) |
11 June 1997 | Director resigned (1 page) |
11 June 1997 | Director resigned (1 page) |
11 June 1997 | Director resigned (1 page) |
11 June 1997 | Director resigned (1 page) |
11 June 1997 | Director resigned (1 page) |
11 June 1997 | Director resigned (1 page) |
11 June 1997 | Director resigned (1 page) |
11 June 1997 | Director resigned (1 page) |
11 June 1997 | New director appointed (2 pages) |
11 June 1997 | Director resigned (1 page) |
11 June 1997 | Director resigned (1 page) |
11 June 1997 | Director resigned (1 page) |
11 June 1997 | Director resigned (1 page) |
11 June 1997 | Director resigned (1 page) |
11 June 1997 | Director resigned (1 page) |
11 June 1997 | Director resigned (1 page) |
11 June 1997 | Director resigned (1 page) |
11 June 1997 | Director resigned (1 page) |
11 June 1997 | Director resigned (1 page) |
11 June 1997 | Director resigned (1 page) |
11 June 1997 | New director appointed (2 pages) |
26 February 1997 | Registered office changed on 26/02/97 from: d p newell wright and co 10 comberton hill kidderminster worcestershire DY10 1QG (1 page) |
26 February 1997 | Registered office changed on 26/02/97 from: d p newell wright and co 10 comberton hill kidderminster worcestershire DY10 1QG (1 page) |
10 February 1997 | Full accounts made up to 31 March 1996 (11 pages) |
10 February 1997 | Full accounts made up to 31 March 1996 (11 pages) |
9 January 1997 | Secretary resigned (1 page) |
9 January 1997 | Secretary resigned (1 page) |
29 September 1996 | New director appointed (2 pages) |
29 September 1996 | New director appointed (2 pages) |
29 September 1996 | New director appointed (2 pages) |
29 September 1996 | New director appointed (2 pages) |
29 September 1996 | New director appointed (2 pages) |
29 September 1996 | New director appointed (2 pages) |
29 September 1996 | New director appointed (2 pages) |
29 September 1996 | New director appointed (2 pages) |
17 May 1996 | Annual return made up to 19/04/96
|
17 May 1996 | Annual return made up to 19/04/96
|
16 May 1996 | Director resigned (1 page) |
16 May 1996 | Director resigned (1 page) |
13 March 1996 | Director resigned (1 page) |
13 March 1996 | Director resigned (1 page) |
2 March 1996 | New director appointed (2 pages) |
2 March 1996 | Director resigned (1 page) |
2 March 1996 | Director resigned (1 page) |
2 March 1996 | Director resigned (1 page) |
2 March 1996 | New director appointed (2 pages) |
2 March 1996 | Director resigned (1 page) |
2 March 1996 | Director resigned (1 page) |
2 March 1996 | Director resigned (1 page) |
2 March 1996 | Director resigned (1 page) |
2 March 1996 | Director resigned (2 pages) |
2 March 1996 | Director resigned (2 pages) |
2 March 1996 | Director resigned (1 page) |
29 January 1996 | Amended full accounts made up to 31 March 1995 (7 pages) |
29 January 1996 | Amended full accounts made up to 31 March 1995 (7 pages) |
9 October 1995 | New director appointed (2 pages) |
9 October 1995 | New director appointed (2 pages) |
9 October 1995 | New director appointed (2 pages) |
9 October 1995 | New director appointed (2 pages) |
18 August 1995 | New director appointed (2 pages) |
18 August 1995 | New director appointed (2 pages) |
18 August 1995 | New director appointed (2 pages) |
18 August 1995 | New director appointed (2 pages) |
3 August 1995 | New director appointed (2 pages) |
3 August 1995 | New director appointed (2 pages) |
3 August 1995 | New director appointed (2 pages) |
3 August 1995 | New director appointed (2 pages) |
3 August 1995 | New director appointed (2 pages) |
3 August 1995 | New director appointed (2 pages) |
17 July 1995 | Director resigned (2 pages) |
17 July 1995 | New director appointed (2 pages) |
17 July 1995 | Director resigned (2 pages) |
17 July 1995 | Director resigned (2 pages) |
17 July 1995 | New director appointed (2 pages) |
17 July 1995 | Director resigned (2 pages) |
17 July 1995 | Director resigned (2 pages) |
17 July 1995 | New director appointed (2 pages) |
17 July 1995 | Director resigned (2 pages) |
17 July 1995 | New director appointed (2 pages) |
17 July 1995 | Director resigned (2 pages) |
17 July 1995 | Director resigned (2 pages) |
17 July 1995 | Director resigned (2 pages) |
17 July 1995 | Director resigned (2 pages) |
17 July 1995 | Director resigned (2 pages) |
17 July 1995 | Director resigned (2 pages) |
17 July 1995 | Director resigned (2 pages) |
17 July 1995 | Director resigned (2 pages) |
17 July 1995 | Director resigned (2 pages) |
17 July 1995 | Director resigned (2 pages) |
14 July 1995 | Director resigned (2 pages) |
14 July 1995 | Director resigned (2 pages) |
14 July 1995 | Director resigned (2 pages) |
14 July 1995 | Director resigned (2 pages) |
14 July 1995 | Director resigned (2 pages) |
14 July 1995 | Director resigned (2 pages) |
14 July 1995 | Director resigned (2 pages) |
14 July 1995 | Director resigned (2 pages) |
19 June 1995 | Director resigned (2 pages) |
19 June 1995 | Secretary resigned (2 pages) |
19 June 1995 | Annual return made up to 19/04/95 (14 pages) |
19 June 1995 | Annual return made up to 19/04/95 (14 pages) |
19 June 1995 | Secretary resigned (2 pages) |
19 June 1995 | Director resigned (2 pages) |
12 June 1995 | New secretary appointed;new director appointed (2 pages) |
12 June 1995 | New secretary appointed;new director appointed (2 pages) |