Company NameInteract Projects Limited
DirectorDeborah Ann Knight
Company StatusActive
Company Number02772864
CategoryPrivate Limited Company
Incorporation Date11 December 1992(31 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDeborah Ann Knight
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2022(29 years, 7 months after company formation)
Appointment Duration1 year, 9 months
RoleAccounts Manager
Country of ResidenceEngland
Correspondence AddressUnit 63 Waterhouse Business Centre Unit 63 Waterho
2 Cromar Way
Chelmsford
Essex
CM1 2QE
Director NameRev Rowland George Joiner
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1992(1 day after company formation)
Appointment Duration7 years, 4 months (resigned 02 May 2000)
RoleCompany Director
Correspondence Address9 Jerningham Avenue
Ilford
Essex
IG5 0UG
Secretary NameDr Carol Ann Speadman
NationalityAmerican
StatusResigned
Appointed12 December 1992(1 day after company formation)
Appointment Duration1 year, 9 months (resigned 05 October 1994)
RoleCompany Director
Correspondence Address57 London Road
Braintree
Essex
CM7 7LF
Director NameLady Patricia Helen Stewart
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(10 months, 3 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 02 May 2000)
RoleRetired Architect
Correspondence AddressWalters Cottage
North Hill, Little Baddow
Chelmsford
Essex
CM3 4TQ
Director NameRevd Canon Edward Alfred Finch
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(10 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 20 November 1995)
RoleCompany Director
Correspondence AddressSt Clare
The Street Pakenham
Bury St Edmunds
Suffolk
IP31 2JU
Director NameGeorge Turnbull Fraser
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(10 months, 3 weeks after company formation)
Appointment Duration9 years, 3 months (resigned 20 February 2003)
RoleRetired
Correspondence Address9 Sackville Close
Chelmsford
CM1 2LU
Director NameMaurice Keith Hurrell
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(10 months, 3 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 02 May 2000)
RoleRetired
Correspondence AddressKingsmead
North Hill, Little Baddow
Chelmsford
Essex
CM3 4TB
Director NameWilliam Hodgson
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(10 months, 3 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 02 May 2000)
RoleRetired Banker
Correspondence Address30 Avenue Road
Chelmsford
Essex
CM2 9TY
Director NameBrian Tom Loader
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1994(1 year, 3 months after company formation)
Appointment Duration12 years, 1 month (resigned 18 May 2006)
RoleCharity Director
Correspondence AddressPrimrose Lodge
Drapers Chase, Heybridge
Maldon
Essex
CM9 4QT
Secretary NameMichael Hughes
NationalityBritish
StatusResigned
Appointed05 October 1994(1 year, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 13 March 1995)
RoleCompany Director
Correspondence Address4 Yorick Road
West Mersea
Colchester
Essex
CO5 8HT
Secretary NameGeorge Turnbull Fraser
NationalityBritish
StatusResigned
Appointed13 March 1995(2 years, 3 months after company formation)
Appointment Duration11 years, 2 months (resigned 18 May 2006)
RoleCompany Director
Correspondence Address9 Sackville Close
Chelmsford
CM1 2LU
Director NameBarry Neville Welch
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1996(3 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 31 December 2002)
RoleRetired
Correspondence AddressColeraines North Hill
Little Baddow
Chelmsford
Essex
CM3 4BS
Director NameMrs Margaret Mary Godfrey
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1996(3 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 11 December 1996)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Baddow Hall Church Road
Little Baddow
Chelmsford
Essex
CM3 4BE
Director NameProf Michael David Alder
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1997(4 years, 6 months after company formation)
Appointment Duration14 years, 2 months (resigned 25 August 2011)
RolePrincipal
Country of ResidenceUnited Kingdom
Correspondence AddressMoulsham Mill
Parkway
Chelmsford
Essex
CM2 7PX
Director NameMichael Arnold Wilson Salter
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2000(7 years, 4 months after company formation)
Appointment Duration13 years, 1 month (resigned 05 June 2013)
RoleBusiness Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressMoulsham Mill
Parkway
Chelmsford
Essex
CM2 7PX
Director NameMr Michael John Hall
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2003(10 years, 2 months after company formation)
Appointment Duration10 years (resigned 18 March 2013)
RoleEducation
Country of ResidenceUnited Kingdom
Correspondence AddressMoulsham Mill
Parkway
Chelmsford
Essex
CM2 7PX
Director NameSiobhan Margaret Pierce
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2006(13 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 August 2007)
RoleChief Executive
Correspondence Address72 Rayne Road
Braintree
Essex
CM7 2QP
Secretary NameAnita Maria Goldsmith
NationalityBritish
StatusResigned
Appointed18 May 2006(13 years, 5 months after company formation)
Appointment Duration17 years, 2 months (resigned 24 July 2023)
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMoulsham Mill
Parkway
Chelmsford
Essex
CM2 7PX
Director NameBarry Knight
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2011(18 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 21 May 2015)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressMoulsham Mill
Parkway
Chelmsford
Essex
CM2 7PX
Director NameMr John Christopher Tweddell
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2013(20 years, 8 months after company formation)
Appointment Duration9 years, 3 months (resigned 01 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoulsham Mill Parkway
Chelmsford
Essex
CM2 7PX
Director NameGuy Rex Lee
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2016(23 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoulsham Mill Parkway
Chelmsford
Essex
CM2 7PX
Director NameJennifer McLean
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2018(25 years, 2 months after company formation)
Appointment Duration2 years (resigned 17 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoulsham Mill Parkway
Chelmsford
Essex
CM2 7PX
Secretary NameM & K Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed11 December 1992(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX

Contact

Websiteallenosteopathy.co.uk
Telephone07 855053518
Telephone regionMobile

Location

Registered AddressUnit 63 Waterhouse Business Centre Unit 63 Waterhouse Business Centre
2 Cromar Way
Chelmsford
Essex
CM1 2QE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardWaterhouse Farm
Built Up AreaChelmsford

Shareholders

2 at £1Interact Chelmsford LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£6,580
Cash£42,073
Current Liabilities£38,539

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return3 August 2023 (8 months, 3 weeks ago)
Next Return Due17 August 2024 (3 months, 3 weeks from now)

Filing History

23 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
7 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
30 March 2020Termination of appointment of Jennifer Mclean as a director on 17 March 2020 (1 page)
11 October 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
14 August 2019Withdrawal of a person with significant control statement on 14 August 2019 (2 pages)
14 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
13 September 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
10 August 2018Confirmation statement made on 3 August 2018 with updates (3 pages)
28 March 2018Appointment of Jennifer Mclean as a director on 22 February 2018 (3 pages)
22 March 2018Notification of Interact Chelmsford Ltd as a person with significant control on 6 April 2016 (2 pages)
6 December 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (2 pages)
6 December 2017Audit exemption subsidiary accounts made up to 31 March 2017 (6 pages)
6 December 2017Audit exemption subsidiary accounts made up to 31 March 2017 (6 pages)
6 December 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (2 pages)
6 December 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (41 pages)
6 December 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (2 pages)
6 December 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (2 pages)
6 December 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (41 pages)
20 September 2017Termination of appointment of Guy Rex Lee as a director on 24 August 2017 (2 pages)
20 September 2017Termination of appointment of Guy Rex Lee as a director on 24 August 2017 (2 pages)
10 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
19 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 September 2016Audit exemption statement of guarantee by parent company for period ending 31/03/16 (2 pages)
19 September 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (38 pages)
19 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 September 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (2 pages)
19 September 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (38 pages)
19 September 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (2 pages)
19 September 2016Audit exemption statement of guarantee by parent company for period ending 31/03/16 (2 pages)
17 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
18 April 2016Appointment of Guy Rex Lee as a director on 25 February 2016 (3 pages)
18 April 2016Appointment of Guy Rex Lee as a director on 25 February 2016 (3 pages)
17 September 2015Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (37 pages)
17 September 2015Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page)
17 September 2015Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages)
17 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 September 2015Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page)
17 September 2015Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages)
17 September 2015Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (37 pages)
17 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2
(3 pages)
11 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2
(3 pages)
11 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2
(3 pages)
18 June 2015Termination of appointment of Barry Knight as a director on 21 May 2015 (2 pages)
18 June 2015Termination of appointment of Barry Knight as a director on 21 May 2015 (2 pages)
18 December 2014Audit exemption statement of guarantee by parent company for period ending 31/03/14 (2 pages)
18 December 2014Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (42 pages)
18 December 2014Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (2 pages)
18 December 2014Audit exemption statement of guarantee by parent company for period ending 31/03/14 (2 pages)
18 December 2014Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (42 pages)
18 December 2014Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (2 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(4 pages)
5 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(4 pages)
5 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(4 pages)
27 September 2013Appointment of Mr John Christopher Tweddell as a director (3 pages)
27 September 2013Appointment of Mr John Christopher Tweddell as a director (3 pages)
20 September 2013Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (1 page)
20 September 2013Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (1 page)
20 September 2013Audit exemption statement of guarantee by parent company for period ending 31/03/13 (3 pages)
20 September 2013Consolidated accounts of parent company for subsidiary company period ending 31/03/13 (55 pages)
20 September 2013Total exemption full accounts made up to 31 March 2013 (5 pages)
20 September 2013Consolidated accounts of parent company for subsidiary company period ending 31/03/13 (55 pages)
20 September 2013Audit exemption statement of guarantee by parent company for period ending 31/03/13 (3 pages)
20 September 2013Total exemption full accounts made up to 31 March 2013 (5 pages)
16 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(3 pages)
16 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(3 pages)
16 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(3 pages)
14 June 2013Termination of appointment of Michael Salter as a director (2 pages)
14 June 2013Termination of appointment of Michael Salter as a director (2 pages)
24 April 2013Termination of appointment of Michael Hall as a director (2 pages)
24 April 2013Termination of appointment of Michael Hall as a director (2 pages)
24 September 2012Full accounts made up to 31 March 2012 (12 pages)
24 September 2012Full accounts made up to 31 March 2012 (12 pages)
16 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
16 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
16 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
28 October 2011Appointment of Barry Knight as a director (3 pages)
28 October 2011Appointment of Barry Knight as a director (3 pages)
26 October 2011Full accounts made up to 31 March 2011 (15 pages)
26 October 2011Full accounts made up to 31 March 2011 (15 pages)
26 September 2011Termination of appointment of Michael Alder as a director (1 page)
26 September 2011Termination of appointment of Michael Alder as a director (1 page)
10 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
10 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
10 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
11 October 2010Total exemption small company accounts made up to 31 March 2010 (15 pages)
11 October 2010Total exemption small company accounts made up to 31 March 2010 (15 pages)
25 August 2010Secretary's details changed for Anita Maria Goldsmith on 3 August 2010 (1 page)
25 August 2010Director's details changed for Michael Arnold Wilson Salter on 3 August 2010 (2 pages)
25 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
25 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
25 August 2010Director's details changed for Professor Michael David Alder on 3 August 2010 (2 pages)
25 August 2010Director's details changed for Michael Arnold Wilson Salter on 3 August 2010 (2 pages)
25 August 2010Secretary's details changed for Anita Maria Goldsmith on 3 August 2010 (1 page)
25 August 2010Director's details changed for Professor Michael David Alder on 3 August 2010 (2 pages)
25 August 2010Director's details changed for Michael Arnold Wilson Salter on 3 August 2010 (2 pages)
25 August 2010Director's details changed for Mr Michael John Hall on 3 August 2010 (2 pages)
25 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
25 August 2010Director's details changed for Professor Michael David Alder on 3 August 2010 (2 pages)
25 August 2010Director's details changed for Mr Michael John Hall on 3 August 2010 (2 pages)
25 August 2010Director's details changed for Mr Michael John Hall on 3 August 2010 (2 pages)
25 August 2010Secretary's details changed for Anita Maria Goldsmith on 3 August 2010 (1 page)
24 August 2009Return made up to 03/08/09; full list of members (4 pages)
24 August 2009Return made up to 03/08/09; full list of members (4 pages)
30 July 2009Accounting reference date extended from 31/12/2009 to 31/03/2010 (1 page)
30 July 2009Accounting reference date extended from 31/12/2009 to 31/03/2010 (1 page)
16 July 2009Total exemption small company accounts made up to 31 December 2008 (12 pages)
16 July 2009Total exemption small company accounts made up to 31 December 2008 (12 pages)
13 August 2008Return made up to 03/08/08; full list of members (4 pages)
13 August 2008Return made up to 03/08/08; full list of members (4 pages)
2 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
2 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
23 October 2007Director resigned (1 page)
23 October 2007Director resigned (1 page)
5 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
5 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
20 August 2007Return made up to 03/08/07; full list of members (3 pages)
20 August 2007Return made up to 03/08/07; full list of members (3 pages)
22 November 2006Director's particulars changed (1 page)
22 November 2006Director's particulars changed (1 page)
11 September 2006Return made up to 03/08/06; full list of members (3 pages)
11 September 2006Return made up to 03/08/06; full list of members (3 pages)
30 June 2006Secretary resigned (1 page)
30 June 2006New secretary appointed (2 pages)
30 June 2006New director appointed (2 pages)
30 June 2006Director resigned (1 page)
30 June 2006New director appointed (2 pages)
30 June 2006Director resigned (1 page)
30 June 2006New secretary appointed (2 pages)
30 June 2006Secretary resigned (1 page)
9 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
9 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
2 September 2005Return made up to 03/08/05; full list of members (8 pages)
2 September 2005Return made up to 03/08/05; full list of members (8 pages)
2 August 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
2 August 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
1 September 2004Return made up to 03/08/04; full list of members (8 pages)
1 September 2004Return made up to 03/08/04; full list of members (8 pages)
1 June 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
1 June 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
20 August 2003Return made up to 03/08/03; full list of members (8 pages)
20 August 2003Return made up to 03/08/03; full list of members (8 pages)
5 June 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
5 June 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
6 March 2003Director resigned (1 page)
6 March 2003New director appointed (2 pages)
6 March 2003New director appointed (2 pages)
6 March 2003Director resigned (1 page)
6 March 2003Director resigned (1 page)
6 March 2003Director resigned (1 page)
28 August 2002Return made up to 03/08/02; full list of members (8 pages)
28 August 2002Return made up to 03/08/02; full list of members (8 pages)
29 June 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
29 June 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
29 August 2001Return made up to 03/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 August 2001Return made up to 03/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 June 2001Full accounts made up to 31 December 2000 (5 pages)
8 June 2001Full accounts made up to 31 December 2000 (5 pages)
6 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 August 2000Return made up to 03/08/00; full list of members (7 pages)
29 August 2000Return made up to 03/08/00; full list of members (7 pages)
23 May 2000Director resigned (1 page)
23 May 2000New director appointed (2 pages)
23 May 2000Director resigned (1 page)
23 May 2000New director appointed (2 pages)
23 May 2000Director resigned (1 page)
23 May 2000Director resigned (1 page)
23 May 2000Director resigned (1 page)
23 May 2000Director resigned (1 page)
23 May 2000Director resigned (1 page)
23 May 2000Director resigned (1 page)
15 April 2000Full accounts made up to 31 December 1999 (5 pages)
15 April 2000Full accounts made up to 31 December 1999 (5 pages)
5 November 1999Return made up to 05/10/99; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 November 1999Return made up to 05/10/99; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 August 1999Full accounts made up to 31 December 1998 (4 pages)
10 August 1999Full accounts made up to 31 December 1998 (4 pages)
26 October 1998Return made up to 05/10/98; no change of members (6 pages)
26 October 1998Return made up to 05/10/98; no change of members (6 pages)
23 July 1998Full accounts made up to 31 December 1997 (4 pages)
23 July 1998Full accounts made up to 31 December 1997 (4 pages)
31 October 1997Return made up to 05/10/97; full list of members (8 pages)
31 October 1997Return made up to 05/10/97; full list of members (8 pages)
14 October 1997Accounts for a small company made up to 31 December 1996 (2 pages)
14 October 1997Accounts for a small company made up to 31 December 1996 (2 pages)
4 April 1997Director resigned (1 page)
4 April 1997Director resigned (1 page)
5 November 1996Return made up to 05/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 November 1996Return made up to 05/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 September 1996Full accounts made up to 31 December 1995 (5 pages)
19 September 1996Full accounts made up to 31 December 1995 (5 pages)
10 May 1996New director appointed (2 pages)
10 May 1996New director appointed (2 pages)
10 May 1996Director resigned (1 page)
10 May 1996New director appointed (2 pages)
10 May 1996Director resigned (1 page)
10 May 1996New director appointed (2 pages)
9 October 1995Full accounts made up to 31 December 1994 (6 pages)
9 October 1995Full accounts made up to 31 December 1994 (6 pages)
9 April 1995Secretary resigned;new secretary appointed (2 pages)
9 April 1995Secretary resigned;new secretary appointed (2 pages)
11 December 1992Incorporation (13 pages)
11 December 1992Incorporation (13 pages)