Peartree Road
Colchester
Essex
CO3 0JN
Director Name | Mr Peter Hollingsworth |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2017(26 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Peartree Centre Stanway Peartree Road Colchester Essex CO3 0JN |
Director Name | Mr Michael John Joseph Flynn |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2017(26 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 17 Peartree Centre Stanway Peartree Road Colchester Essex CO3 0JN |
Director Name | Mr Jeffrey Cripps |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2017(26 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 17 Peartree Centre Stanway Peartree Road Colchester Essex CO3 0JN |
Director Name | Mr David James Boylan |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2017(26 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Peartree Centre Stanway Peartree Road Colchester Essex CO3 0JN |
Secretary Name | Mr Graeme Henry Lockwood |
---|---|
Status | Current |
Appointed | 01 November 2017(26 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Correspondence Address | 17 Peartree Centre Stanway Peartree Road Colchester Essex CO3 0JN |
Director Name | Mr Ian Charles Deeley |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Little Thatches Boxted Church Road Great Horkesley Colchester Essex CO6 4AN |
Director Name | Mr Michael Stanley Hogg |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | South Lodge 154 Bourne Road Colchester Essex CO2 8RS |
Director Name | Mr Ronald David Knott |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Chalklands Sandon Chelmsford Essex CM2 7TH |
Director Name | Frederick Arthur Thornback |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Willingale Way Thorpe Bay Southend On Sea Essex SS1 3SL |
Secretary Name | Mr Ronald David Knott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Chalklands Sandon Chelmsford Essex CM2 7TH |
Director Name | Mr James Alexander McCreadie |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(4 years after company formation) |
Appointment Duration | 22 years, 3 months (resigned 01 November 2017) |
Role | Garage Proprietor |
Country of Residence | England |
Correspondence Address | 17 Peartree Centre Stanway Peartree Road Colchester Essex CO3 0JN |
Director Name | John Tatham |
---|---|
Date of Birth | January 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(4 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 June 1999) |
Role | Advertising Copywriter |
Correspondence Address | 41 Cornflower Close Stanway Colchester Essex CO3 5SE |
Director Name | Malcolm Brian Wollin |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(4 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 15 February 2002) |
Role | Retired-Local Government Offic |
Country of Residence | England |
Correspondence Address | Brendon Wellington Hill High Beech Loughton Essex IG10 4AH |
Director Name | David Silk |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2001(9 years, 6 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 19 June 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Oaklodge 3 Beaufort Road Billericay Essex CM12 9JL |
Secretary Name | Mr James Alexander McCreadie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2001(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Smyths Green Layer Marney Colchester CO5 9XG |
Director Name | Mr Robert Whittingham |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(11 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 23 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 St Andrews Road Rochford Essex SS4 1NP |
Director Name | Mr Ronald David Knott |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(11 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 30 June 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Chalklands Sandon Chelmsford Essex CM2 7TH |
Director Name | Kenneth Arthur Powell |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(11 years, 2 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 01 November 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 17 Peartree Centre Stanway Peartree Road Colchester Essex CO3 0JN |
Director Name | Stephen William Yardley |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2003(11 years, 7 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 04 July 2017) |
Role | Pollution Inspector |
Country of Residence | United Kingdom |
Correspondence Address | 17 Peartree Centre Stanway Peartree Road Colchester Essex CO3 0JN |
Secretary Name | Stephen William Yardley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2003(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 July 2006) |
Role | Pollution Inspector |
Country of Residence | England |
Correspondence Address | 32 Godmans Lane Marks Tey Colchester Essex CO6 1LU |
Director Name | Brian Henry Procter |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(11 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 12 February 2008) |
Role | Retired |
Correspondence Address | 70 Abbotsleigh Road South Woodham Ferrers Essex CM3 5SS |
Director Name | John William Print |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2003(12 years, 2 months after company formation) |
Appointment Duration | 14 years (resigned 01 November 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 17 Peartree Centre Stanway Peartree Road Colchester Essex CO3 0JN |
Secretary Name | John William Print |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2006(14 years, 11 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 01 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Peartree Centre Stanway Peartree Road Colchester Essex CO3 0JN |
Director Name | Mr Rodney Lister Bass |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2017(26 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 July 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 17 Peartree Centre Stanway Peartree Road Colchester Essex CO3 0JN |
Website | www.eastbournebniexchange.co.uk |
---|
Registered Address | 17 Peartree Centre Stanway Peartree Road Colchester Essex CO3 0JN |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Stanway |
Ward | Stanway |
Built Up Area | Colchester |
Year | 2014 |
---|---|
Net Worth | £56,302 |
Cash | £28,929 |
Current Liabilities | £5,576 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 28 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 11 August 2024 (3 months, 1 week from now) |
11 March 2024 | Micro company accounts made up to 30 June 2023 (7 pages) |
---|---|
1 August 2023 | Confirmation statement made on 28 July 2023 with no updates (3 pages) |
5 April 2023 | Termination of appointment of Jeffrey Cripps as a director on 1 April 2023 (1 page) |
16 March 2023 | Micro company accounts made up to 30 June 2022 (6 pages) |
28 July 2022 | Confirmation statement made on 28 July 2022 with no updates (3 pages) |
25 March 2022 | Micro company accounts made up to 30 June 2021 (6 pages) |
28 July 2021 | Confirmation statement made on 28 July 2021 with no updates (3 pages) |
19 March 2021 | Total exemption full accounts made up to 30 June 2020 (12 pages) |
27 July 2020 | Termination of appointment of Rodney Lister Bass as a director on 14 July 2020 (1 page) |
27 July 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
16 March 2020 | Micro company accounts made up to 30 June 2019 (7 pages) |
24 July 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
21 February 2019 | Micro company accounts made up to 30 June 2018 (8 pages) |
18 July 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
12 December 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
12 December 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
2 November 2017 | Appointment of Mr Graeme Henry Lockwood as a director on 1 November 2017 (2 pages) |
2 November 2017 | Appointment of Mr Graeme Henry Lockwood as a director (2 pages) |
2 November 2017 | Secretary's details changed for Mr Graham Henry Lockwood on 1 November 2017 (1 page) |
2 November 2017 | Secretary's details changed for Mr Graham Henry Lockwood on 1 November 2017 (1 page) |
2 November 2017 | Appointment of Mr Graeme Henry Lockwood as a director on 1 November 2017 (2 pages) |
2 November 2017 | Appointment of Mr Graeme Henry Lockwood as a director (2 pages) |
1 November 2017 | Termination of appointment of John William Print as a director on 1 November 2017 (1 page) |
1 November 2017 | Appointment of Mr Jeffrey Cripps as a director on 1 November 2017 (2 pages) |
1 November 2017 | Appointment of Mr David James Boylan as a director on 1 November 2017 (2 pages) |
1 November 2017 | Appointment of Mr Peter Hollingsworth as a director on 1 November 2017 (2 pages) |
1 November 2017 | Termination of appointment of Kenneth Arthur Powell as a director on 1 November 2017 (1 page) |
1 November 2017 | Appointment of Mr Rodney Lister Bass as a director on 1 November 2017 (2 pages) |
1 November 2017 | Termination of appointment of James Alexander Mccreadie as a director on 1 November 2017 (1 page) |
1 November 2017 | Termination of appointment of John William Print as a secretary on 1 November 2017 (1 page) |
1 November 2017 | Termination of appointment of James Alexander Mccreadie as a director on 1 November 2017 (1 page) |
1 November 2017 | Appointment of Mr Graham Henry Lockwood as a secretary on 1 November 2017 (2 pages) |
1 November 2017 | Termination of appointment of John William Print as a secretary on 1 November 2017 (1 page) |
1 November 2017 | Appointment of Mr Peter Hollingsworth as a director on 1 November 2017 (2 pages) |
1 November 2017 | Appointment of Mr Rodney Lister Bass as a director on 1 November 2017 (2 pages) |
1 November 2017 | Termination of appointment of John William Print as a director on 1 November 2017 (1 page) |
1 November 2017 | Appointment of Mr David James Boylan as a director on 1 November 2017 (2 pages) |
1 November 2017 | Termination of appointment of Kenneth Arthur Powell as a director on 1 November 2017 (1 page) |
1 November 2017 | Appointment of Mr Jeffrey Cripps as a director on 1 November 2017 (2 pages) |
1 November 2017 | Appointment of Mr Michael John Joseph Flynn as a director on 1 November 2017 (2 pages) |
1 November 2017 | Appointment of Mr Michael John Joseph Flynn as a director on 1 November 2017 (2 pages) |
1 November 2017 | Appointment of Mr Graham Henry Lockwood as a secretary on 1 November 2017 (2 pages) |
18 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
11 July 2017 | Termination of appointment of Stephen William Yardley as a director on 4 July 2017 (1 page) |
11 July 2017 | Termination of appointment of Stephen William Yardley as a director on 4 July 2017 (1 page) |
30 November 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
30 November 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
1 August 2016 | Confirmation statement made on 18 July 2016 with updates (4 pages) |
1 August 2016 | Confirmation statement made on 18 July 2016 with updates (4 pages) |
21 September 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
21 September 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
10 August 2015 | Annual return made up to 31 July 2015 no member list (4 pages) |
10 August 2015 | Annual return made up to 31 July 2015 no member list (4 pages) |
28 July 2015 | Director's details changed for James Alexander Mccreadie on 28 July 2015 (2 pages) |
28 July 2015 | Director's details changed for James Alexander Mccreadie on 28 July 2015 (2 pages) |
28 July 2015 | Secretary's details changed for John William Print on 28 July 2015 (1 page) |
28 July 2015 | Secretary's details changed for John William Print on 28 July 2015 (1 page) |
28 July 2015 | Director's details changed for Kenneth Arthur Powell on 28 July 2015 (2 pages) |
28 July 2015 | Director's details changed for John William Print on 28 July 2015 (2 pages) |
28 July 2015 | Director's details changed for Stephen William Yardley on 28 July 2015 (2 pages) |
28 July 2015 | Director's details changed for Stephen William Yardley on 28 July 2015 (2 pages) |
28 July 2015 | Director's details changed for John William Print on 28 July 2015 (2 pages) |
28 July 2015 | Director's details changed for Kenneth Arthur Powell on 28 July 2015 (2 pages) |
20 July 2015 | Termination of appointment of David Silk as a director on 19 June 2015 (1 page) |
20 July 2015 | Termination of appointment of David Silk as a director on 19 June 2015 (1 page) |
15 December 2014 | Registered office address changed from 17 Peartree Business Centre Peartree Business Centre, Peartree Road Stanway Colchester Essex CO3 0JN England to 17 Peartree Centre Stanway Peartree Road Colchester Essex CO3 0JN on 15 December 2014 (1 page) |
15 December 2014 | Registered office address changed from 17 Peartree Business Centre Peartree Business Centre, Peartree Road Stanway Colchester Essex CO3 0JN England to 17 Peartree Centre Stanway Peartree Road Colchester Essex CO3 0JN on 15 December 2014 (1 page) |
9 December 2014 | Registered office address changed from 66C Barrack Street Colchester Essex CO1 2LS to 17 Peartree Business Centre Peartree Business Centre, Peartree Road Stanway Colchester Essex CO3 0JN on 9 December 2014 (1 page) |
9 December 2014 | Registered office address changed from 66C Barrack Street Colchester Essex CO1 2LS to 17 Peartree Business Centre Peartree Business Centre, Peartree Road Stanway Colchester Essex CO3 0JN on 9 December 2014 (1 page) |
9 December 2014 | Registered office address changed from 66C Barrack Street Colchester Essex CO1 2LS to 17 Peartree Business Centre Peartree Business Centre, Peartree Road Stanway Colchester Essex CO3 0JN on 9 December 2014 (1 page) |
18 November 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
18 November 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
4 August 2014 | Annual return made up to 31 July 2014 no member list (7 pages) |
4 August 2014 | Annual return made up to 31 July 2014 no member list (7 pages) |
2 November 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
2 November 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
6 August 2013 | Annual return made up to 31 July 2013 no member list (7 pages) |
6 August 2013 | Annual return made up to 31 July 2013 no member list (7 pages) |
10 October 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
10 October 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
7 August 2012 | Annual return made up to 31 July 2012 no member list (7 pages) |
7 August 2012 | Annual return made up to 31 July 2012 no member list (7 pages) |
8 December 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
8 December 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
2 August 2011 | Annual return made up to 31 July 2011 no member list (7 pages) |
2 August 2011 | Annual return made up to 31 July 2011 no member list (7 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
3 August 2010 | Director's details changed for Kenneth Arthur Powell on 31 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Stephen William Yardley on 31 July 2010 (2 pages) |
3 August 2010 | Director's details changed for David Silk on 31 July 2010 (2 pages) |
3 August 2010 | Director's details changed for John William Print on 31 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Kenneth Arthur Powell on 31 July 2010 (2 pages) |
3 August 2010 | Annual return made up to 31 July 2010 no member list (7 pages) |
3 August 2010 | Director's details changed for Stephen William Yardley on 31 July 2010 (2 pages) |
3 August 2010 | Annual return made up to 31 July 2010 no member list (7 pages) |
3 August 2010 | Director's details changed for John William Print on 31 July 2010 (2 pages) |
3 August 2010 | Director's details changed for David Silk on 31 July 2010 (2 pages) |
18 December 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
18 December 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
31 July 2009 | Annual return made up to 31/07/09 (3 pages) |
31 July 2009 | Annual return made up to 31/07/09 (3 pages) |
27 November 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
27 November 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
8 August 2008 | Annual return made up to 31/07/08 (3 pages) |
8 August 2008 | Annual return made up to 31/07/08 (3 pages) |
23 June 2008 | Registered office changed on 23/06/2008 from 2 station court station approach wickford essex SS11 7AT (1 page) |
23 June 2008 | Registered office changed on 23/06/2008 from 2 station court station approach wickford essex SS11 7AT (1 page) |
23 June 2008 | Appointment terminated director robert whittingham (1 page) |
23 June 2008 | Appointment terminated director robert whittingham (1 page) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | Director resigned (1 page) |
14 December 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
14 December 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
24 September 2007 | Director's particulars changed (1 page) |
24 September 2007 | Annual return made up to 31/07/07 (2 pages) |
24 September 2007 | Annual return made up to 31/07/07 (2 pages) |
24 September 2007 | Director's particulars changed (1 page) |
18 October 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
18 October 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
21 August 2006 | Annual return made up to 31/07/06 (2 pages) |
21 August 2006 | Annual return made up to 31/07/06 (2 pages) |
21 July 2006 | Secretary resigned (1 page) |
21 July 2006 | Secretary resigned (1 page) |
21 July 2006 | New secretary appointed (2 pages) |
21 July 2006 | New secretary appointed (2 pages) |
19 December 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
19 December 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
12 August 2005 | Annual return made up to 31/07/05
|
12 August 2005 | Annual return made up to 31/07/05
|
28 September 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
28 September 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
11 August 2004 | Annual return made up to 31/07/04
|
11 August 2004 | Annual return made up to 31/07/04
|
27 November 2003 | Registered office changed on 27/11/03 from: 2 station court station approach wickford essex SS11 7AT (1 page) |
27 November 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
27 November 2003 | Registered office changed on 27/11/03 from: 2 station court station approach wickford essex SS11 7AT (1 page) |
27 November 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
16 October 2003 | New director appointed (2 pages) |
16 October 2003 | New director appointed (2 pages) |
14 September 2003 | Annual return made up to 31/07/03
|
14 September 2003 | Annual return made up to 31/07/03
|
8 August 2003 | Director resigned (1 page) |
8 August 2003 | Secretary resigned;director resigned (1 page) |
8 August 2003 | Secretary resigned;director resigned (1 page) |
8 August 2003 | New director appointed (2 pages) |
8 August 2003 | Director resigned (1 page) |
8 August 2003 | New director appointed (2 pages) |
2 June 2003 | New secretary appointed;new director appointed (2 pages) |
2 June 2003 | New secretary appointed;new director appointed (2 pages) |
24 February 2003 | New director appointed (2 pages) |
24 February 2003 | New director appointed (2 pages) |
24 February 2003 | New director appointed (2 pages) |
24 February 2003 | New director appointed (2 pages) |
14 January 2003 | New director appointed (2 pages) |
14 January 2003 | New director appointed (2 pages) |
20 December 2002 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
20 December 2002 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
30 September 2002 | Annual return made up to 31/07/02
|
30 September 2002 | Annual return made up to 31/07/02
|
25 April 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
25 April 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
28 August 2001 | Annual return made up to 31/07/01 (4 pages) |
28 August 2001 | Annual return made up to 31/07/01 (4 pages) |
4 May 2001 | New secretary appointed (2 pages) |
4 May 2001 | New secretary appointed (2 pages) |
17 April 2001 | New director appointed (2 pages) |
17 April 2001 | Director resigned (1 page) |
17 April 2001 | New director appointed (2 pages) |
17 April 2001 | Director resigned (1 page) |
6 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
6 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
18 August 2000 | Annual return made up to 31/07/00 (4 pages) |
18 August 2000 | Annual return made up to 31/07/00 (4 pages) |
16 March 2000 | Resolutions
|
16 March 2000 | Memorandum and Articles of Association (17 pages) |
16 March 2000 | Resolutions
|
16 March 2000 | Memorandum and Articles of Association (17 pages) |
10 February 2000 | Accounts for a small company made up to 30 June 1999 (3 pages) |
10 February 2000 | Accounts for a small company made up to 30 June 1999 (3 pages) |
14 October 1999 | Annual return made up to 31/07/99 (6 pages) |
14 October 1999 | Director resigned (1 page) |
14 October 1999 | Annual return made up to 31/07/99 (6 pages) |
14 October 1999 | Director resigned (1 page) |
15 December 1998 | Accounts for a small company made up to 30 June 1998 (4 pages) |
15 December 1998 | Accounts for a small company made up to 30 June 1998 (4 pages) |
5 August 1998 | Annual return made up to 31/07/98 (6 pages) |
5 August 1998 | Annual return made up to 31/07/98 (6 pages) |
12 February 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
12 February 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
26 August 1997 | Annual return made up to 31/07/97 (6 pages) |
26 August 1997 | Annual return made up to 31/07/97 (6 pages) |
29 January 1997 | Accounts for a small company made up to 30 June 1996 (4 pages) |
29 January 1997 | Accounts for a small company made up to 30 June 1996 (4 pages) |
30 September 1996 | Annual return made up to 31/07/96 (6 pages) |
30 September 1996 | Annual return made up to 31/07/96 (6 pages) |
31 March 1996 | Accounts for a small company made up to 30 June 1995 (4 pages) |
31 March 1996 | Accounts for a small company made up to 30 June 1995 (4 pages) |
21 September 1995 | New director appointed (2 pages) |
21 September 1995 | New director appointed (2 pages) |
6 September 1995 | New director appointed (2 pages) |
6 September 1995 | New director appointed (2 pages) |
6 September 1995 | New director appointed (2 pages) |
6 September 1995 | New director appointed (2 pages) |
31 August 1995 | Annual return made up to 31/07/95 (4 pages) |
31 August 1995 | Annual return made up to 31/07/95 (4 pages) |
25 April 1995 | Accounts for a small company made up to 30 June 1994 (4 pages) |
25 April 1995 | Accounts for a small company made up to 30 June 1994 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
31 July 1991 | Incorporation (23 pages) |
31 July 1991 | Incorporation (23 pages) |