Burnham-On-Crouch
Essex
CM0 8PU
Secretary Name | Mrs Holly Marie Bell |
---|---|
Status | Current |
Appointed | 17 January 2020(25 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Correspondence Address | 20 Pippins Road Burnham-On-Crouch CM0 8DH |
Director Name | Mr Christopher Scott Thompson |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1994(1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 July 1997) |
Role | Engineer |
Correspondence Address | Highfield House Woodhill Farm Ponteland Newcastle Upon Tyne NE20 0JA |
Secretary Name | Nicholas Peter On |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1994(1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 25 May 1995) |
Role | Solicitor |
Correspondence Address | 71 Addycombe Terrace Heaton Newcastle Upon Tyne Tyne & Wear NE6 5NB |
Director Name | Ms Marjorie Olivia Grant |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1995(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 July 1997) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 7 Rectory Terrace South Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1XY |
Director Name | Mr Ian Michael Harris |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1995(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 11 June 1996) |
Role | Company Director |
Correspondence Address | Park House Windlestone Rushyford Co Durham DL17 0NF |
Director Name | Michael Stephen Morris |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1995(9 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 June 1997) |
Role | Company Director |
Correspondence Address | Camsen, Gubeon Wood Tranwell Woods Morpeth Northumberland NE61 6BH |
Secretary Name | John Sinclair Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1995(9 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 July 1997) |
Role | Secretary |
Correspondence Address | 3 Ivy Lane Low Fell Gateshead Tyne & Wear NE9 6QD |
Director Name | Mr Keith Wickham |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 July 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hillcrest Front Street Whitburn Sunderland Tyne & Wear SR6 7JD |
Director Name | Carole Anne Howells |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1996(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 July 1997) |
Role | Director Ncvs |
Country of Residence | England |
Correspondence Address | 20 Plessey Terrace Newcastle Upon Tyne Tyne & Wear NE7 7DJ |
Director Name | Kevyn Smith |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1996(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 July 1997) |
Role | Manager |
Correspondence Address | 5 Angate Square Woolsington County Durham DH1B 3EP |
Secretary Name | Janet Byrd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(3 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 10 June 2004) |
Role | Company Director |
Correspondence Address | 83 Queensway Mildenhall Bury St Edmunds Suffolk IP28 7JY |
Director Name | Mr Paul James Curtis |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(4 years, 8 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 28 October 2016) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Oak Lodge Green Lane Burnham On Crouch Essex CM9 8PU |
Secretary Name | Mr Paul James Curtis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2004(9 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bag End 10 Windward Way South Woodham Ferrers Essex CM3 5YU |
Secretary Name | Suzanne Helena Curtis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2013(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 November 2015) |
Role | Company Director |
Correspondence Address | Bag End 10 Windward Way South Woodham Ferrers Essex CM3 5YU |
Secretary Name | Mrs Shaleen North |
---|---|
Status | Resigned |
Appointed | 01 November 2015(21 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 17 January 2020) |
Role | Company Director |
Correspondence Address | Oak Lodge Green Lane Burnham-On-Crouch Essex CM0 8PU |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | www.accesstogrowth.co.uk |
---|
Registered Address | Oak Lodge Green Lane Burnham-On-Crouch Essex CM0 8PU |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Burnham-on-Crouch |
Ward | Burnham-on-Crouch North |
Built Up Area | Burnham-on-Crouch |
Address Matches | 2 other UK companies use this postal address |
4.5k at £1 | S.h. Curtis 9.09% Ordinary |
---|---|
22.4k at £1 | J.c. Booth 45.45% Ordinary |
2.2k at £1 | Joseph Cockburn Booth 4.55% Ordinary A |
17.9k at £1 | Paul James Curtis 36.36% Ordinary |
1.8k at £1 | Paul James Curtis 3.64% Ordinary B |
448 at £1 | Suzanne Helena Curtis 0.91% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £195,465 |
Cash | £252,013 |
Current Liabilities | £128,395 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 1 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 3 weeks from now) |
27 December 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
15 August 2023 | Confirmation statement made on 1 August 2023 with no updates (3 pages) |
3 October 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
10 August 2022 | Confirmation statement made on 1 August 2022 with no updates (3 pages) |
3 August 2022 | Director's details changed for Mr Joseph Cockburn Booth on 25 July 2022 (2 pages) |
4 July 2022 | Change of details for Mr Joseph Cockburn Booth as a person with significant control on 6 April 2016 (2 pages) |
14 June 2022 | Secretary's details changed for Mrs Holly Marie Bell on 13 June 2022 (1 page) |
15 November 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
15 August 2021 | Confirmation statement made on 1 August 2021 with no updates (3 pages) |
3 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
7 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
18 January 2020 | Termination of appointment of Shaleen North as a secretary on 17 January 2020 (1 page) |
18 January 2020 | Appointment of Mrs Holly Marie Bell as a secretary on 17 January 2020 (2 pages) |
19 August 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
6 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
22 September 2018 | Registered office address changed from Oak Lodge Green Lane Burnham on Crouch Essex CM9 8PU England to Oak Lodge Green Lane Burnham-on-Crouch Essex CM0 8PU on 22 September 2018 (1 page) |
8 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
19 July 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
21 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
21 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
8 August 2017 | Change of details for Mr Joseph Cockburn Booth as a person with significant control on 28 October 2016 (2 pages) |
8 August 2017 | Change of details for Mr Joseph Cockburn Booth as a person with significant control on 28 October 2016 (2 pages) |
8 August 2017 | Cessation of Paul James Curtis as a person with significant control on 28 October 2016 (1 page) |
8 August 2017 | Cessation of Paul James Curti as a person with significant control on 8 August 2017 (1 page) |
8 August 2017 | Confirmation statement made on 1 August 2017 with updates (6 pages) |
8 August 2017 | Confirmation statement made on 1 August 2017 with updates (6 pages) |
17 February 2017 | Statement of company's objects (2 pages) |
17 February 2017 | Statement of company's objects (2 pages) |
17 February 2017 | Resolutions
|
17 February 2017 | Resolutions
|
8 February 2017 | Termination of appointment of Paul James Curtis as a director on 28 October 2016 (2 pages) |
8 February 2017 | Termination of appointment of Paul James Curtis as a director on 28 October 2016 (2 pages) |
22 November 2016 | Statement of company's objects (2 pages) |
22 November 2016 | Resolutions
|
22 November 2016 | Resolutions
|
22 November 2016 | Resolutions
|
22 November 2016 | Resolutions
|
22 November 2016 | Change of share class name or designation (2 pages) |
22 November 2016 | Change of share class name or designation (2 pages) |
22 November 2016 | Resolutions
|
22 November 2016 | Statement of company's objects (2 pages) |
22 November 2016 | Resolutions
|
5 August 2016 | Confirmation statement made on 1 August 2016 with updates (7 pages) |
5 August 2016 | Confirmation statement made on 1 August 2016 with updates (7 pages) |
4 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
4 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
11 November 2015 | Registered office address changed from Bag End 10 Windward Way South Woodham Ferrers Essex CM3 5YU to Oak Lodge Green Lane Burnham on Crouch Essex CM9 8PU on 11 November 2015 (1 page) |
11 November 2015 | Termination of appointment of Suzanne Helena Curtis as a secretary on 1 November 2015 (1 page) |
11 November 2015 | Appointment of Mrs Shaleen North as a secretary on 1 November 2015 (2 pages) |
11 November 2015 | Appointment of Mrs Shaleen North as a secretary on 1 November 2015 (2 pages) |
11 November 2015 | Registered office address changed from Bag End 10 Windward Way South Woodham Ferrers Essex CM3 5YU to Oak Lodge Green Lane Burnham on Crouch Essex CM9 8PU on 11 November 2015 (1 page) |
11 November 2015 | Termination of appointment of Suzanne Helena Curtis as a secretary on 1 November 2015 (1 page) |
11 November 2015 | Termination of appointment of Suzanne Helena Curtis as a secretary on 1 November 2015 (1 page) |
11 November 2015 | Appointment of Mrs Shaleen North as a secretary on 1 November 2015 (2 pages) |
2 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
2 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
5 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
24 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
4 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
1 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
1 August 2013 | Secretary's details changed for Suzanne Helena Curtis on 1 August 2013 (1 page) |
1 August 2013 | Secretary's details changed for Suzanne Helena Curtis on 1 August 2013 (1 page) |
1 August 2013 | Secretary's details changed for Suzanne Helena Curtis on 1 August 2013 (1 page) |
19 July 2013 | Appointment of Suzanne Helena Curtis as a secretary (3 pages) |
19 July 2013 | Termination of appointment of Paul Curtis as a secretary (2 pages) |
19 July 2013 | Termination of appointment of Paul Curtis as a secretary (2 pages) |
19 July 2013 | Appointment of Suzanne Helena Curtis as a secretary (3 pages) |
15 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
15 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (6 pages) |
17 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (6 pages) |
17 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
26 August 2011 | Director's details changed for Mr Joseph Cockburn Booth on 1 August 2011 (2 pages) |
26 August 2011 | Secretary's details changed for Mr Paul James Curtis on 1 August 2011 (1 page) |
26 August 2011 | Director's details changed for Mr Joseph Cockburn Booth on 1 August 2011 (2 pages) |
26 August 2011 | Secretary's details changed for Mr Paul James Curtis on 1 August 2011 (1 page) |
26 August 2011 | Director's details changed for Mr Joseph Cockburn Booth on 1 August 2011 (2 pages) |
26 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (3 pages) |
26 August 2011 | Director's details changed for Mr Paul James Curtis on 1 August 2011 (2 pages) |
26 August 2011 | Director's details changed for Mr Paul James Curtis on 1 August 2011 (2 pages) |
26 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (3 pages) |
26 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (3 pages) |
26 August 2011 | Secretary's details changed for Mr Paul James Curtis on 1 August 2011 (1 page) |
26 August 2011 | Director's details changed for Mr Paul James Curtis on 1 August 2011 (2 pages) |
15 August 2011 | Registered office address changed from 83 Queensway Mildenhall Suffolk IP28 7JY on 15 August 2011 (2 pages) |
15 August 2011 | Registered office address changed from 83 Queensway Mildenhall Suffolk IP28 7JY on 15 August 2011 (2 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Director's details changed for Joseph Cockburn Booth on 1 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Joseph Cockburn Booth on 1 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Paul James Curtis on 1 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Paul James Curtis on 1 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Joseph Cockburn Booth on 1 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Paul James Curtis on 1 August 2010 (2 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
20 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
20 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 September 2008 | Return made up to 01/08/08; full list of members (4 pages) |
22 September 2008 | Return made up to 01/08/08; full list of members (4 pages) |
21 September 2007 | Return made up to 01/08/07; no change of members (7 pages) |
21 September 2007 | Return made up to 01/08/07; no change of members (7 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
30 August 2006 | Return made up to 01/08/06; full list of members (8 pages) |
30 August 2006 | Return made up to 01/08/06; full list of members (8 pages) |
23 August 2005 | Return made up to 01/08/05; full list of members (8 pages) |
23 August 2005 | Return made up to 01/08/05; full list of members (8 pages) |
29 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
29 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
10 August 2004 | Return made up to 01/08/04; full list of members (8 pages) |
10 August 2004 | Return made up to 01/08/04; full list of members (8 pages) |
28 July 2004 | New secretary appointed (2 pages) |
28 July 2004 | Secretary resigned (1 page) |
28 July 2004 | New secretary appointed (2 pages) |
28 July 2004 | Secretary resigned (1 page) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
4 September 2003 | Return made up to 01/08/03; full list of members (7 pages) |
4 September 2003 | Return made up to 01/08/03; full list of members (7 pages) |
21 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
21 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
30 July 2002 | Return made up to 01/08/02; full list of members (8 pages) |
30 July 2002 | Return made up to 01/08/02; full list of members (8 pages) |
23 May 2002 | £ ic 45178/44978 31/03/02 £ sr 200@1=200 (1 page) |
23 May 2002 | £ ic 45178/44978 31/03/02 £ sr 200@1=200 (1 page) |
18 March 2002 | £ ic 45578/45178 31/01/02 £ sr 400@1=400 (1 page) |
18 March 2002 | £ ic 45578/45178 31/01/02 £ sr 400@1=400 (1 page) |
19 September 2001 | Return made up to 17/07/01; full list of members (7 pages) |
19 September 2001 | Return made up to 17/07/01; full list of members (7 pages) |
24 August 2001 | £ ic 45778/45578 30/07/01 £ sr 200@1=200 (1 page) |
24 August 2001 | £ ic 45778/45578 30/07/01 £ sr 200@1=200 (1 page) |
8 August 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
8 August 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
20 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
20 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
7 November 2000 | Return made up to 01/08/00; full list of members (8 pages) |
7 November 2000 | Return made up to 01/08/00; full list of members (8 pages) |
21 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
21 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
17 August 1999 | Return made up to 01/08/99; full list of members (6 pages) |
17 August 1999 | Return made up to 01/08/99; full list of members (6 pages) |
12 August 1999 | Ad 31/03/99--------- £ si 1000@1=1000 £ ic 45778/46778 (2 pages) |
12 August 1999 | Ad 31/03/99--------- £ si 1000@1=1000 £ ic 45778/46778 (2 pages) |
7 May 1999 | Ad 31/03/99--------- £ si 1000@1=1000 £ ic 44444/45444 (2 pages) |
7 May 1999 | Ad 31/03/99--------- £ si 200@1=200 £ ic 45444/45644 (2 pages) |
7 May 1999 | Ad 31/03/99--------- £ si 1000@1=1000 £ ic 44444/45444 (2 pages) |
7 May 1999 | Ad 31/03/99--------- £ si 200@1=200 £ ic 45444/45644 (2 pages) |
10 April 1999 | New director appointed (2 pages) |
10 April 1999 | New director appointed (2 pages) |
16 March 1999 | £ nc 40000/100000 15/02/99 (2 pages) |
16 March 1999 | £ nc 40000/100000 15/02/99 (2 pages) |
16 March 1999 | Ad 01/03/99--------- £ si 4444@1=4444 £ ic 40000/44444 (2 pages) |
16 March 1999 | Ad 01/03/99--------- £ si 4444@1=4444 £ ic 40000/44444 (2 pages) |
3 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
3 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
3 August 1998 | Return made up to 01/08/98; no change of members (4 pages) |
3 August 1998 | Return made up to 01/08/98; no change of members (4 pages) |
4 September 1997 | Return made up to 01/08/97; full list of members
|
4 September 1997 | Return made up to 01/08/97; full list of members
|
2 September 1997 | New secretary appointed (2 pages) |
2 September 1997 | New secretary appointed (2 pages) |
5 August 1997 | Full accounts made up to 31 March 1997 (13 pages) |
5 August 1997 | Full accounts made up to 31 March 1997 (13 pages) |
7 July 1997 | Director resigned (1 page) |
7 July 1997 | Director resigned (1 page) |
8 August 1996 | Return made up to 01/08/96; full list of members (9 pages) |
8 August 1996 | Return made up to 01/08/96; full list of members (9 pages) |
2 July 1996 | Full accounts made up to 31 March 1996 (14 pages) |
2 July 1996 | Full accounts made up to 31 March 1996 (14 pages) |
27 June 1996 | Director resigned (1 page) |
27 June 1996 | Director resigned (1 page) |
13 May 1996 | New director appointed (2 pages) |
13 May 1996 | New director appointed (2 pages) |
13 May 1996 | New director appointed (2 pages) |
13 May 1996 | New director appointed (2 pages) |
12 March 1996 | Resolutions
|
12 March 1996 | Resolutions
|
20 February 1996 | New director appointed (2 pages) |
20 February 1996 | New director appointed (2 pages) |
14 September 1995 | Return made up to 01/08/95; full list of members; amend (14 pages) |
14 September 1995 | Return made up to 01/08/95; full list of members; amend (14 pages) |
30 August 1995 | Return made up to 01/08/95; full list of members
|
30 August 1995 | Return made up to 01/08/95; full list of members
|
13 June 1995 | Ad 25/05/95--------- £ si 39998@1=39998 £ ic 2/40000 (2 pages) |
13 June 1995 | New director appointed (2 pages) |
13 June 1995 | New director appointed (2 pages) |
13 June 1995 | Ad 25/05/95--------- £ si 39998@1=39998 £ ic 2/40000 (2 pages) |
1 June 1995 | £ nc 100/40000 25/05/95 (1 page) |
1 June 1995 | New director appointed (2 pages) |
1 June 1995 | Secretary resigned;new secretary appointed (4 pages) |
1 June 1995 | Resolutions
|
1 June 1995 | £ nc 100/40000 25/05/95 (1 page) |
1 June 1995 | Resolutions
|
1 June 1995 | New director appointed (2 pages) |
1 June 1995 | Secretary resigned;new secretary appointed (4 pages) |
1 May 1995 | Accounting reference date notified as 31/03 (1 page) |
1 May 1995 | Accounting reference date notified as 31/03 (1 page) |
15 September 1994 | Company name changed\certificate issued on 15/09/94 (2 pages) |
15 September 1994 | Company name changed\certificate issued on 15/09/94 (2 pages) |
1 August 1994 | Incorporation (12 pages) |
1 August 1994 | Incorporation (12 pages) |