Saffron Walden
Essex
CB10 1AR
Director Name | Mr Shaun Powell |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2006(9 years, 7 months after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor, 41- 45 High Street Saffron Walden Essex CB10 1AR |
Director Name | Stuart Neilege Miller |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 07 December 2006(9 years, 9 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor, 41- 45 High Street Saffron Walden Essex CB10 1AR |
Secretary Name | Stuart Neilege Miller |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 07 December 2006(9 years, 9 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor, 41- 45 High Street Saffron Walden Essex CB10 1AR |
Director Name | Mr Angus Robert Grahame |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lower Bettws Farm Rhydspence Whitney On Wye Herefordshire HR3 6EY Wales |
Secretary Name | Belinda Susan Dyke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Brick Cottage Back Lane Burrough Green Cambridgeshire CB8 9NB |
Secretary Name | Corisande Charlotte Guest Albert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2001(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 07 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lower Bettws Farm Rhydspence Whitney On Wye Herefordshire HR3 6EY Wales |
Director Name | Mrs Diane Elizabeth Pegrum |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lindsey Street Farm Lindsey Stret Epping Essex CM16 6RE |
Website | www.activitysuperstore.com |
---|---|
Email address | [email protected] |
Registered Address | 1st Floor, 41- 45 High Street Saffron Walden Essex CB10 1AR |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Saffron Walden |
Ward | Saffron Walden Audley |
Built Up Area | Saffron Walden |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £8,609,156 |
Gross Profit | £3,657,069 |
Net Worth | £2,681,643 |
Cash | £6,091,435 |
Current Liabilities | £7,925,628 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 22 February 2024 (2 months ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 1 week from now) |
21 October 2014 | Delivered on: 25 October 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
10 March 2021 | Delivered on: 11 March 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
20 November 2013 | Delivered on: 3 December 2013 Satisfied on: 10 November 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
8 October 2012 | Delivered on: 9 October 2012 Satisfied on: 24 October 2014 Persons entitled: Barclays Bank PLC Classification: Portfolio finance Secured details: All monies due or to become due from the company to the secured party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any shares forming part of the investment. By way of first fixed charge all their rights in the investments, the accounts and the third party deposits. By way of floating charge the security assets. Fully Satisfied |
10 July 2011 | Delivered on: 20 July 2011 Satisfied on: 10 November 2014 Persons entitled: Barclays Bank PLC Classification: Charge over bank accounts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The account. See image for full details. Fully Satisfied |
29 November 2007 | Delivered on: 11 December 2007 Satisfied on: 3 February 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated sterling in designated ltsb re the activity superstore limited and numbered 00707156 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company. Fully Satisfied |
11 December 2006 | Delivered on: 20 December 2006 Satisfied on: 31 July 2008 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from days of your life limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Barclays bank PLC re the activity superstore limited business premium account, account number 23697630. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Fully Satisfied |
2 January 2002 | Delivered on: 9 January 2002 Satisfied on: 7 December 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated base rate linked high interest account and numbered 00609561 and any account(s) for the time being replacing any account(s) referred to in this paragraph: the account with the bank denominated in sterling designated base rate linked high interest account and numbered 00609677 and all interest owing in respect thereof and all deposits with the banks treasury division on the name of the bank re the company. Fully Satisfied |
17 October 2000 | Delivered on: 19 October 2000 Satisfied on: 29 November 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
4 February 2000 | Delivered on: 10 February 2000 Satisfied on: 29 November 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit as the company then had under the terms upon which the deposit was made and the provisions contained in the agreement.account number ld 32596403 denoninated in sterling designated treasury deposit. Fully Satisfied |
22 February 2024 | Confirmation statement made on 22 February 2024 with no updates (3 pages) |
---|---|
14 July 2023 | Cessation of Vicki Anne Foster as a person with significant control on 6 April 2016 (1 page) |
14 July 2023 | Notification of Days of Your Life Ltd as a person with significant control on 6 April 2016 (2 pages) |
14 July 2023 | Cessation of Shaun Powell as a person with significant control on 6 April 2016 (1 page) |
24 February 2023 | Confirmation statement made on 23 February 2023 with no updates (3 pages) |
1 December 2022 | Full accounts made up to 31 March 2022 (30 pages) |
30 March 2022 | Full accounts made up to 31 March 2021 (30 pages) |
23 February 2022 | Confirmation statement made on 23 February 2022 with no updates (3 pages) |
17 April 2021 | Full accounts made up to 31 March 2020 (26 pages) |
11 March 2021 | Registration of charge 033198620010, created on 10 March 2021 (41 pages) |
23 February 2021 | Confirmation statement made on 23 February 2021 with no updates (3 pages) |
25 February 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
2 January 2020 | Full accounts made up to 31 March 2019 (27 pages) |
4 November 2019 | Satisfaction of charge 033198620009 in full (1 page) |
26 February 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
3 January 2019 | Full accounts made up to 31 March 2018 (29 pages) |
28 February 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
3 January 2018 | Full accounts made up to 31 March 2017 (27 pages) |
3 January 2018 | Full accounts made up to 31 March 2017 (27 pages) |
28 September 2017 | Registered office address changed from Ash House a1, Melbourn Science Park, Melbourn Hertfordshire SG8 6HB to 1st Floor, 41- 45 High Street Saffron Walden Essex CB10 1AR on 28 September 2017 (1 page) |
28 September 2017 | Registered office address changed from Ash House a1, Melbourn Science Park, Melbourn Hertfordshire SG8 6HB to 1st Floor, 41- 45 High Street Saffron Walden Essex CB10 1AR on 28 September 2017 (1 page) |
23 February 2017 | Confirmation statement made on 23 February 2017 with updates (6 pages) |
23 February 2017 | Confirmation statement made on 23 February 2017 with updates (6 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (26 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (26 pages) |
23 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
8 January 2016 | Accounts for a medium company made up to 31 March 2015 (18 pages) |
8 January 2016 | Accounts for a medium company made up to 31 March 2015 (18 pages) |
4 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
11 January 2015 | Accounts for a medium company made up to 31 March 2014 (20 pages) |
11 January 2015 | Accounts for a medium company made up to 31 March 2014 (20 pages) |
10 November 2014 | Satisfaction of charge 6 in full (1 page) |
10 November 2014 | Satisfaction of charge 033198620008 in full (1 page) |
10 November 2014 | Satisfaction of charge 6 in full (1 page) |
10 November 2014 | Satisfaction of charge 033198620008 in full (1 page) |
25 October 2014 | Registration of charge 033198620009, created on 21 October 2014 (21 pages) |
25 October 2014 | Registration of charge 033198620009, created on 21 October 2014 (21 pages) |
24 October 2014 | Satisfaction of charge 7 in full (3 pages) |
24 October 2014 | Satisfaction of charge 7 in full (3 pages) |
5 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
24 December 2013 | Accounts for a medium company made up to 31 March 2013 (19 pages) |
24 December 2013 | Accounts for a medium company made up to 31 March 2013 (19 pages) |
3 December 2013 | Registration of charge 033198620008 (18 pages) |
3 December 2013 | Registration of charge 033198620008 (18 pages) |
1 October 2013 | Director's details changed for Vicki Anne Ling on 1 October 2013 (2 pages) |
1 October 2013 | Director's details changed for Vicki Anne Ling on 1 October 2013 (2 pages) |
17 June 2013 | Resolutions
|
17 June 2013 | Resolutions
|
4 March 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (4 pages) |
8 January 2013 | Accounts for a medium company made up to 31 March 2012 (18 pages) |
8 January 2013 | Accounts for a medium company made up to 31 March 2012 (18 pages) |
9 October 2012 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
9 October 2012 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
30 July 2012 | Director's details changed for Shaun Powell on 27 July 2012 (2 pages) |
30 July 2012 | Director's details changed for Shaun Powell on 27 July 2012 (2 pages) |
19 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (6 pages) |
9 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (6 pages) |
13 January 2012 | Director's details changed for Vicki Anne Ling on 1 January 2012 (2 pages) |
13 January 2012 | Director's details changed for Vicki Anne Ling on 1 January 2012 (2 pages) |
13 January 2012 | Director's details changed for Vicki Anne Ling on 1 January 2012 (2 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (17 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (17 pages) |
20 July 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
20 July 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
8 April 2011 | Director's details changed for Shaun Powell on 4 April 2011 (2 pages) |
8 April 2011 | Director's details changed for Shaun Powell on 4 April 2011 (2 pages) |
8 April 2011 | Director's details changed for Shaun Powell on 4 April 2011 (2 pages) |
15 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (4 pages) |
7 January 2011 | Full accounts made up to 31 March 2010 (17 pages) |
7 January 2011 | Full accounts made up to 31 March 2010 (17 pages) |
18 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Accounts for a medium company made up to 31 March 2009 (15 pages) |
4 February 2010 | Accounts for a medium company made up to 31 March 2009 (15 pages) |
4 November 2009 | Director's details changed for Stuart Neilege Miller on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Vicki Anne Ling on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Stuart Neilege Miller on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Vicki Anne Ling on 1 October 2009 (2 pages) |
4 November 2009 | Secretary's details changed for Stuart Neilege Miller on 1 October 2009 (1 page) |
4 November 2009 | Secretary's details changed for Stuart Neilege Miller on 1 October 2009 (1 page) |
4 November 2009 | Secretary's details changed for Stuart Neilege Miller on 1 October 2009 (1 page) |
4 November 2009 | Director's details changed for Vicki Anne Ling on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Shaun Powell on 26 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Stuart Neilege Miller on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Shaun Powell on 26 October 2009 (2 pages) |
2 July 2009 | Director's change of particulars / shaun powell / 20/06/2009 (1 page) |
2 July 2009 | Director's change of particulars / shaun powell / 20/06/2009 (1 page) |
17 March 2009 | Return made up to 18/02/09; full list of members (4 pages) |
17 March 2009 | Return made up to 18/02/09; full list of members (4 pages) |
28 January 2009 | Accounts for a medium company made up to 31 March 2008 (14 pages) |
28 January 2009 | Accounts for a medium company made up to 31 March 2008 (14 pages) |
4 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
4 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
20 June 2008 | Director's change of particulars / shaun powell / 20/06/2008 (2 pages) |
20 June 2008 | Director's change of particulars / shaun powell / 20/06/2008 (2 pages) |
29 May 2008 | Director's change of particulars / shaun powell / 27/05/2008 (1 page) |
29 May 2008 | Director's change of particulars / shaun powell / 27/05/2008 (1 page) |
19 February 2008 | Registered office changed on 19/02/08 from: ash house A1, melbourne science park, melbourn herts SG8 6HB (1 page) |
19 February 2008 | Return made up to 18/02/08; full list of members (2 pages) |
19 February 2008 | Return made up to 18/02/08; full list of members (2 pages) |
19 February 2008 | Registered office changed on 19/02/08 from: ash house A1, melbourne science park, melbourn herts SG8 6HB (1 page) |
3 January 2008 | Registered office changed on 03/01/08 from: crown chambers 34 high street saffron walden essex CB10 1EP (1 page) |
3 January 2008 | Registered office changed on 03/01/08 from: crown chambers 34 high street saffron walden essex CB10 1EP (1 page) |
28 December 2007 | Accounts for a medium company made up to 31 March 2007 (16 pages) |
28 December 2007 | Accounts for a medium company made up to 31 March 2007 (16 pages) |
11 December 2007 | Particulars of mortgage/charge (4 pages) |
11 December 2007 | Particulars of mortgage/charge (4 pages) |
7 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 February 2007 | Return made up to 18/02/07; full list of members (3 pages) |
19 February 2007 | Return made up to 18/02/07; full list of members (3 pages) |
6 January 2007 | Declaration of assistance for shares acquisition (5 pages) |
6 January 2007 | Declaration of assistance for shares acquisition (6 pages) |
6 January 2007 | Declaration of assistance for shares acquisition (5 pages) |
6 January 2007 | Declaration of assistance for shares acquisition (6 pages) |
5 January 2007 | New secretary appointed;new director appointed (2 pages) |
5 January 2007 | New secretary appointed;new director appointed (2 pages) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | Secretary resigned (1 page) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | Secretary resigned (1 page) |
22 December 2006 | Auditor's resignation (1 page) |
22 December 2006 | Auditor's resignation (1 page) |
20 December 2006 | Particulars of mortgage/charge (5 pages) |
20 December 2006 | Particulars of mortgage/charge (5 pages) |
12 December 2006 | Full accounts made up to 31 March 2006 (19 pages) |
12 December 2006 | Full accounts made up to 31 March 2006 (19 pages) |
7 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 October 2006 | New director appointed (1 page) |
11 October 2006 | New director appointed (1 page) |
13 March 2006 | Return made up to 18/02/06; full list of members (2 pages) |
13 March 2006 | Return made up to 18/02/06; full list of members (2 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (21 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (21 pages) |
21 February 2005 | Return made up to 18/02/05; full list of members (2 pages) |
21 February 2005 | Return made up to 18/02/05; full list of members (2 pages) |
27 January 2005 | Full accounts made up to 31 March 2004 (21 pages) |
27 January 2005 | Full accounts made up to 31 March 2004 (21 pages) |
31 October 2004 | Director resigned (1 page) |
31 October 2004 | Director resigned (1 page) |
5 October 2004 | New director appointed (1 page) |
5 October 2004 | New director appointed (1 page) |
25 June 2004 | Director's particulars changed (1 page) |
25 June 2004 | Director's particulars changed (1 page) |
26 February 2004 | Return made up to 18/02/04; full list of members (7 pages) |
26 February 2004 | Return made up to 18/02/04; full list of members (7 pages) |
6 November 2003 | Full accounts made up to 31 March 2003 (20 pages) |
6 November 2003 | Full accounts made up to 31 March 2003 (20 pages) |
27 February 2003 | Return made up to 18/02/03; full list of members (7 pages) |
27 February 2003 | Return made up to 18/02/03; full list of members (7 pages) |
29 January 2003 | Full accounts made up to 31 March 2002 (13 pages) |
29 January 2003 | Full accounts made up to 31 March 2002 (13 pages) |
29 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 February 2002 | Return made up to 18/02/02; full list of members (6 pages) |
19 February 2002 | Return made up to 18/02/02; full list of members (6 pages) |
13 February 2002 | New director appointed (2 pages) |
13 February 2002 | New director appointed (2 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (13 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (13 pages) |
15 January 2002 | Director's particulars changed (1 page) |
15 January 2002 | Director's particulars changed (1 page) |
15 January 2002 | New secretary appointed (2 pages) |
15 January 2002 | New secretary appointed (2 pages) |
9 January 2002 | Particulars of mortgage/charge (5 pages) |
9 January 2002 | Particulars of mortgage/charge (5 pages) |
7 January 2002 | Secretary resigned (1 page) |
7 January 2002 | Secretary resigned (1 page) |
19 April 2001 | Return made up to 18/02/01; full list of members (6 pages) |
19 April 2001 | Return made up to 18/02/01; full list of members (6 pages) |
21 November 2000 | Resolutions
|
21 November 2000 | Resolutions
|
19 October 2000 | Particulars of mortgage/charge (7 pages) |
19 October 2000 | Particulars of mortgage/charge (7 pages) |
11 October 2000 | Full accounts made up to 31 March 2000 (12 pages) |
11 October 2000 | Full accounts made up to 31 March 2000 (12 pages) |
8 March 2000 | Return made up to 18/02/00; full list of members (6 pages) |
8 March 2000 | Return made up to 18/02/00; full list of members (6 pages) |
10 February 2000 | Particulars of mortgage/charge (5 pages) |
10 February 2000 | Particulars of mortgage/charge (5 pages) |
22 September 1999 | Full accounts made up to 31 March 1999 (11 pages) |
22 September 1999 | Full accounts made up to 31 March 1999 (11 pages) |
25 February 1999 | Return made up to 18/02/99; full list of members (6 pages) |
25 February 1999 | Return made up to 18/02/99; full list of members (6 pages) |
4 December 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
4 December 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
7 April 1998 | Resolutions
|
7 April 1998 | Ad 16/03/98--------- £ si 30000@1=30000 £ ic 10000/40000 (2 pages) |
7 April 1998 | Resolutions
|
7 April 1998 | Ad 16/03/98--------- £ si 30000@1=30000 £ ic 10000/40000 (2 pages) |
7 April 1998 | £ nc 10000/40000 16/03/98 (1 page) |
7 April 1998 | Resolutions
|
7 April 1998 | Resolutions
|
7 April 1998 | £ nc 10000/40000 16/03/98 (1 page) |
23 February 1998 | Return made up to 18/02/98; full list of members
|
23 February 1998 | Return made up to 18/02/98; full list of members
|
20 May 1997 | £ nc 5000/10000 13/05/97 (1 page) |
20 May 1997 | £ nc 5000/10000 13/05/97 (1 page) |
20 May 1997 | Resolutions
|
20 May 1997 | Ad 13/05/97--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
20 May 1997 | Ad 13/05/97--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
20 May 1997 | Resolutions
|
20 May 1997 | Resolutions
|
20 May 1997 | Resolutions
|
18 April 1997 | Registered office changed on 18/04/97 from: 24/26 museum street ipswich suffolk IP1 1HX (1 page) |
18 April 1997 | Registered office changed on 18/04/97 from: 24/26 museum street ipswich suffolk IP1 1HX (1 page) |
7 April 1997 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
7 April 1997 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
18 February 1997 | Incorporation (18 pages) |
18 February 1997 | Incorporation (18 pages) |