Chelmsford
CM2 9AH
Director Name | Cherry Louisa Twydell |
---|---|
Date of Birth | December 1958 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2001(4 years after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Barrister |
Correspondence Address | Highfield House Moulsham Street Chelmsford CM2 9AH |
Director Name | Mr Jeremy Charles Simison |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2002(4 years, 5 months after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Barrister At Law |
Country of Residence | England |
Correspondence Address | Highfield House Moulsham Street Chelmsford CM2 9AH |
Director Name | Alice Henrietta Newton |
---|---|
Date of Birth | August 1985 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2016(19 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | Highfield House Moulsham Street Chelmsford CM2 9AH |
Director Name | Robin William John Howard |
---|---|
Date of Birth | September 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1997(2 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 14 March 2001) |
Role | Barrister |
Correspondence Address | 55 Water Street Lavenham Sudbury Suffolk CO10 9RW |
Secretary Name | Mark Roschove |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1997(2 weeks, 4 days after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 22 September 1997) |
Role | Barrister |
Correspondence Address | Riverview Florence Villas The Green Finchingfield Braintree Essex CM7 4JS |
Secretary Name | Andrew Robert Fitch Holland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1997(2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 September 1999) |
Role | Barrister |
Correspondence Address | 12 Pye Corner Castle Hedingham Halstead Essex CO9 3DF |
Secretary Name | Alan Compton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1999(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 10 January 2005) |
Role | Company Director |
Correspondence Address | 77 Bodmin Road Chelmsford Essex CM1 6LL |
Director Name | Anna Williams |
---|---|
Date of Birth | January 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2001(4 years after company formation) |
Appointment Duration | 15 years, 5 months (resigned 20 December 2016) |
Role | Barrister |
Correspondence Address | 50 London Road Lexden Colchester CO3 5HB |
Director Name | Alan Compton |
---|---|
Date of Birth | August 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2001(4 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 January 2005) |
Role | Barrister |
Correspondence Address | 77 Bodmin Road Chelmsford Essex CM1 6LL |
Secretary Name | Keith Willmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2005(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 September 2009) |
Role | Company Director |
Correspondence Address | 1 Hunts Yard Massingham Drive Earls Colne Colchester Essex CO6 2TD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Highfield House Moulsham Street Chelmsford CM2 9AH |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | 2 other UK companies use this postal address |
- | OTHER 9.13% - |
---|---|
2k at £10 | Daniel Attridge 9.09% Ordinary B |
1.7k at £10 | Tina Amanda Harrington 7.87% Ordinary A |
1.4k at £10 | Josephine Spratt-dawson 6.49% Ordinary B |
1.3k at £10 | Jeremy Simison 5.86% Ordinary B |
1.2k at £10 | Cherry Louisa Twydell 5.56% Ordinary B |
1.1k at £10 | Anna Williams 4.87% Ordinary B |
923 at £10 | Jeremy Simison 4.28% Ordinary A |
700 at £10 | Grahame Richardson 3.25% Ordinary B |
670 at £10 | Josephine Spratt-dawson 3.11% Ordinary A |
640 at £10 | Stefanie Wickins 2.97% Ordinary A |
634 at £10 | Andrew Bailey 2.94% Ordinary B |
610 at £10 | Andrew Bailey 2.83% Ordinary A |
600 at £10 | Cherry Louisa Twydell 2.78% Ordinary A |
600 at £10 | David O'brien 2.78% Ordinary A |
590 at £10 | Grahame Richardson 2.74% Ordinary A |
560 at £10 | Anna Williams 2.60% Ordinary A |
527 at £10 | Diana Cade 2.44% Ordinary A |
500 at £10 | David O'brien 2.32% Ordinary B |
500 at £10 | Suzanne Walker 2.32% Ordinary A |
3k at £10 | Tina Amanda Harrington 13.79% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £958,383 |
Cash | £11,028 |
Current Liabilities | £92,254 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 June 2022 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 6 July 2023 (4 weeks from now) |
6 August 2010 | Delivered on: 19 August 2010 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal charge 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: F/H highfield house moulsham street chelmsford essex t/no:EX669957 all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums. Outstanding |
---|---|
14 September 2001 | Delivered on: 27 September 2001 Satisfied on: 31 July 2010 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a highfield house moulsham street chelmsford. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
20 August 1997 | Delivered on: 29 August 1997 Satisfied on: 31 July 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 140 new london road chelmsford essex. Fully Satisfied |
20 August 1997 | Delivered on: 29 August 1997 Satisfied on: 31 July 2010 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 03. Fully Satisfied |
1 December 2021 | Resolutions
|
---|---|
25 November 2021 | Sub-division of shares on 31 October 2021 (4 pages) |
17 November 2021 | Second filing of Confirmation Statement dated 22 June 2021 (6 pages) |
9 July 2021 | 22/06/21 Statement of Capital gbp 235510
|
8 April 2021 | Registered office address changed from Highfield House Moulsham Street Chelmsford Essex CM2 9AF to Highfield House Moulsham Street Chelmsford CM2 9AH on 8 April 2021 (1 page) |
23 March 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
1 February 2021 | Resolutions
|
25 November 2020 | Sub-division of shares on 1 October 2020 (4 pages) |
7 August 2020 | Statement of capital following an allotment of shares on 31 July 2020
|
14 July 2020 | Statement of capital following an allotment of shares on 13 July 2020
|
22 June 2020 | Confirmation statement made on 22 June 2020 with updates (8 pages) |
17 June 2020 | Current accounting period shortened from 31 March 2021 to 31 December 2020 (1 page) |
17 June 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
3 June 2020 | Statement of capital following an allotment of shares on 31 May 2020
|
6 April 2020 | Statement of capital following an allotment of shares on 31 March 2020
|
9 October 2019 | Statement of capital following an allotment of shares on 30 September 2019
|
11 September 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
24 June 2019 | Confirmation statement made on 22 June 2019 with updates (8 pages) |
10 June 2019 | Statement of capital following an allotment of shares on 31 May 2019
|
10 June 2019 | Statement of capital following an allotment of shares on 31 March 2019
|
25 September 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
14 August 2018 | Statement of capital following an allotment of shares on 31 July 2018
|
9 July 2018 | Confirmation statement made on 22 June 2018 with updates (8 pages) |
5 July 2018 | Statement of capital following an allotment of shares on 30 May 2018
|
21 May 2018 | Statement of capital following an allotment of shares on 31 March 2018
|
10 January 2018 | Director's details changed for Mr Jeremy Charles Simison on 10 January 2018 (2 pages) |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
26 October 2017 | Director's details changed for Ms Tina Amanda Harrington on 26 October 2017 (2 pages) |
26 October 2017 | Director's details changed for Cherry Louisa Twydell on 26 October 2017 (2 pages) |
26 October 2017 | Director's details changed for Alice Henrietta Borett on 26 October 2017 (2 pages) |
26 October 2017 | Director's details changed for Ms Tina Amanda Harrington on 26 October 2017 (2 pages) |
26 October 2017 | Director's details changed for Cherry Louisa Twydell on 26 October 2017 (2 pages) |
26 October 2017 | Director's details changed for Alice Henrietta Borett on 26 October 2017 (2 pages) |
24 August 2017 | Statement of capital following an allotment of shares on 28 July 2017
|
24 August 2017 | Statement of capital following an allotment of shares on 28 July 2017
|
12 July 2017 | Director's details changed for Alice Henrietta Newton on 10 July 2017 (2 pages) |
12 July 2017 | Director's details changed for Alice Henrietta Newton on 10 July 2017 (2 pages) |
22 June 2017 | Confirmation statement made on 22 June 2017 with updates (9 pages) |
22 June 2017 | Confirmation statement made on 22 June 2017 with updates (9 pages) |
12 June 2017 | Statement of capital following an allotment of shares on 8 June 2017
|
12 June 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
12 June 2017 | Statement of capital following an allotment of shares on 8 June 2017
|
12 June 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
22 May 2017 | Statement of capital following an allotment of shares on 31 January 2017
|
22 May 2017 | Statement of capital following an allotment of shares on 31 January 2017
|
20 December 2016 | Appointment of Alice Henrietta Newton as a director on 20 December 2016 (2 pages) |
20 December 2016 | Termination of appointment of Anna Williams as a director on 20 December 2016 (1 page) |
20 December 2016 | Appointment of Alice Henrietta Newton as a director on 20 December 2016 (2 pages) |
20 December 2016 | Termination of appointment of Anna Williams as a director on 20 December 2016 (1 page) |
23 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
26 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
27 June 2016 | Statement of capital following an allotment of shares on 20 June 2016
|
27 June 2016 | Statement of capital following an allotment of shares on 20 June 2016
|
12 November 2015 | Statement of capital following an allotment of shares on 6 November 2015
|
12 November 2015 | Statement of capital following an allotment of shares on 6 November 2015
|
12 November 2015 | Statement of capital following an allotment of shares on 6 November 2015
|
14 October 2015 | Statement of capital following an allotment of shares on 30 September 2015
|
14 October 2015 | Statement of capital following an allotment of shares on 30 September 2015
|
18 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders (11 pages) |
18 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders (11 pages) |
29 July 2015 | Statement of capital following an allotment of shares on 24 July 2015
|
29 July 2015 | Statement of capital following an allotment of shares on 24 July 2015
|
19 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 July 2015 | Statement of capital following an allotment of shares on 30 October 2014
|
15 July 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
15 July 2015 | Statement of capital following an allotment of shares on 22 May 2015
|
15 July 2015 | Statement of capital following an allotment of shares on 30 June 2015
|
15 July 2015 | Statement of capital following an allotment of shares on 30 October 2014
|
15 July 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
15 July 2015 | Statement of capital following an allotment of shares on 22 May 2015
|
15 July 2015 | Statement of capital following an allotment of shares on 30 June 2015
|
22 June 2015 | Statement of capital following an allotment of shares on 2 October 2014
|
22 June 2015 | Statement of capital following an allotment of shares on 30 September 2014
|
22 June 2015 | Statement of capital following an allotment of shares on 2 October 2014
|
22 June 2015 | Statement of capital following an allotment of shares on 2 October 2014
|
22 June 2015 | Statement of capital following an allotment of shares on 30 September 2014
|
26 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
15 May 2014 | Statement of capital following an allotment of shares on 27 March 2014
|
15 May 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
15 May 2014 | Statement of capital following an allotment of shares on 27 March 2014
|
15 May 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
4 February 2014 | Director's details changed for Mr Jeremy Charles Simison on 4 February 2014 (2 pages) |
4 February 2014 | Director's details changed for Mr Jeremy Charles Simison on 4 February 2014 (2 pages) |
4 February 2014 | Director's details changed for Mr Jeremy Charles Simison on 4 February 2014 (2 pages) |
3 February 2014 | Statement of capital following an allotment of shares on 1 November 2013
|
3 February 2014 | Statement of capital following an allotment of shares on 31 December 2013
|
3 February 2014 | Statement of capital following an allotment of shares on 1 November 2013
|
3 February 2014 | Statement of capital following an allotment of shares on 1 November 2013
|
3 February 2014 | Statement of capital following an allotment of shares on 31 December 2013
|
3 September 2013 | Annual return made up to 18 July 2013 with a full list of shareholders (9 pages) |
3 September 2013 | Annual return made up to 18 July 2013 with a full list of shareholders (9 pages) |
6 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 September 2012 | Second filing of SH01 previously delivered to Companies House
|
3 September 2012 | Second filing of SH01 previously delivered to Companies House
|
30 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (9 pages) |
30 August 2012 | Statement of capital following an allotment of shares on 10 July 2012
|
30 August 2012 | Statement of capital following an allotment of shares on 9 July 2012
|
30 August 2012 | Statement of capital following an allotment of shares on 9 July 2012
|
30 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (9 pages) |
30 August 2012 | Statement of capital following an allotment of shares on 10 July 2012
|
30 August 2012 | Statement of capital following an allotment of shares on 9 July 2012
|
13 July 2012 | Sub-division of shares on 9 May 2012 (5 pages) |
13 July 2012 | Sub-division of shares on 9 May 2012 (5 pages) |
13 July 2012 | Sub-division of shares on 9 May 2012 (5 pages) |
13 July 2012 | Resolutions
|
13 July 2012 | Sub-division of shares on 9 May 2012 (5 pages) |
13 July 2012 | Sub-division of shares on 9 May 2012 (5 pages) |
13 July 2012 | Sub-division of shares on 9 May 2012 (5 pages) |
13 July 2012 | Sub-division of shares on 9 May 2012 (5 pages) |
13 July 2012 | Sub-division of shares on 9 May 2012 (5 pages) |
13 July 2012 | Sub-division of shares on 9 May 2012 (5 pages) |
13 July 2012 | Resolutions
|
3 July 2012 | Sub-division of shares on 9 May 2012 (5 pages) |
3 July 2012 | Sub-division of shares on 9 May 2012 (5 pages) |
3 July 2012 | Sub-division of shares on 9 May 2012 (5 pages) |
3 July 2012 | Resolutions
|
3 July 2012 | Sub-division of shares on 9 May 2012 (5 pages) |
3 July 2012 | Sub-division of shares on 9 May 2012 (5 pages) |
3 July 2012 | Sub-division of shares on 9 May 2012 (5 pages) |
3 July 2012 | Sub-division of shares on 9 May 2012 (5 pages) |
3 July 2012 | Sub-division of shares on 9 May 2012 (5 pages) |
3 July 2012 | Sub-division of shares on 9 May 2012 (5 pages) |
3 July 2012 | Resolutions
|
26 June 2012 | Statement of capital following an allotment of shares on 21 May 2012
|
26 June 2012 | Statement of capital following an allotment of shares on 21 May 2012
|
26 June 2012 | Statement of capital following an allotment of shares on 21 May 2012
|
26 June 2012 | Statement of capital following an allotment of shares on 21 May 2012
|
11 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (9 pages) |
3 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (9 pages) |
28 June 2011 | Director's details changed for Jeremy Simison on 20 June 2011 (2 pages) |
28 June 2011 | Director's details changed for Tina Amanda Harrington on 20 June 2011 (2 pages) |
28 June 2011 | Director's details changed for Jeremy Simison on 20 June 2011 (2 pages) |
28 June 2011 | Director's details changed for Tina Amanda Harrington on 20 June 2011 (2 pages) |
9 September 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (21 pages) |
9 September 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (21 pages) |
19 August 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
19 August 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
9 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
26 November 2009 | Termination of appointment of Keith Willmore as a secretary (1 page) |
26 November 2009 | Termination of appointment of Keith Willmore as a secretary (1 page) |
4 September 2009 | Return made up to 18/07/09; full list of members (14 pages) |
4 September 2009 | Return made up to 18/07/09; full list of members (14 pages) |
7 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
7 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
16 October 2008 | Return made up to 18/07/08; full list of members (16 pages) |
16 October 2008 | Return made up to 18/07/08; full list of members (16 pages) |
31 March 2008 | Capitals not rolled up (2 pages) |
31 March 2008 | Capitals not rolled up (2 pages) |
8 February 2008 | Ad 05/01/07--------- £ si [email protected] (2 pages) |
8 February 2008 | Ad 05/01/07--------- £ si [email protected] (2 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
28 August 2007 | Return made up to 18/07/07; full list of members (11 pages) |
28 August 2007 | Director's particulars changed (1 page) |
28 August 2007 | Return made up to 18/07/07; full list of members (11 pages) |
28 August 2007 | Director's particulars changed (1 page) |
19 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
19 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
7 February 2007 | Ad 10/02/05-04/12/06 £ si [email protected] (4 pages) |
7 February 2007 | Ad 10/02/05-04/12/06 £ si [email protected] (4 pages) |
1 August 2006 | Return made up to 18/07/06; change of members (6 pages) |
1 August 2006 | Return made up to 18/07/06; change of members (6 pages) |
1 February 2006 | Resolutions
|
1 February 2006 | Resolutions
|
19 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
30 July 2005 | Return made up to 18/07/05; full list of members (13 pages) |
30 July 2005 | Return made up to 18/07/05; full list of members (13 pages) |
21 July 2005 | Secretary's particulars changed (1 page) |
21 July 2005 | Secretary's particulars changed (1 page) |
8 February 2005 | Nc inc already adjusted 01/10/04 (2 pages) |
8 February 2005 | Resolutions
|
8 February 2005 | Resolutions
|
8 February 2005 | Nc inc already adjusted 01/10/04 (2 pages) |
8 February 2005 | Resolutions
|
8 February 2005 | Resolutions
|
28 January 2005 | Secretary resigned;director resigned (1 page) |
28 January 2005 | New secretary appointed (2 pages) |
28 January 2005 | Secretary resigned;director resigned (1 page) |
28 January 2005 | New secretary appointed (2 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
19 August 2004 | Return made up to 18/07/04; no change of members (6 pages) |
19 August 2004 | Return made up to 18/07/04; no change of members (6 pages) |
4 March 2004 | Director's particulars changed (1 page) |
4 March 2004 | Director's particulars changed (1 page) |
28 January 2004 | Ad 13/03/02-14/05/03 £ si [email protected] (3 pages) |
28 January 2004 | Ad 13/03/02-14/05/03 £ si [email protected] (3 pages) |
13 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
13 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
11 January 2004 | Ad 13/03/02-14/05/03 £ si [email protected] (3 pages) |
11 January 2004 | Ad 13/03/02-14/05/03 £ si [email protected] (3 pages) |
21 August 2003 | Return made up to 18/07/03; full list of members (11 pages) |
21 August 2003 | Return made up to 18/07/03; full list of members (11 pages) |
18 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
18 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
29 January 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
29 January 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
15 November 2002 | New director appointed (2 pages) |
15 November 2002 | New director appointed (2 pages) |
25 July 2002 | Return made up to 18/07/02; full list of members (10 pages) |
25 July 2002 | Return made up to 18/07/02; full list of members (10 pages) |
17 July 2002 | Nc inc already adjusted 27/05/02 (2 pages) |
17 July 2002 | Resolutions
|
17 July 2002 | Ad 27/05/02--------- £ si [email protected]=10 £ ic 117000/117010 (2 pages) |
17 July 2002 | Nc inc already adjusted 27/05/02 (2 pages) |
17 July 2002 | Resolutions
|
17 July 2002 | Ad 27/05/02--------- £ si [email protected]=10 £ ic 117000/117010 (2 pages) |
25 March 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
25 March 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
4 March 2002 | Registered office changed on 04/03/02 from: 140 new london road chelmsford essex CM2 0AW (1 page) |
4 March 2002 | Registered office changed on 04/03/02 from: 140 new london road chelmsford essex CM2 0AW (1 page) |
8 February 2002 | Ad 01/11/01--------- £ si [email protected]=33500 £ ic 83500/117000 (3 pages) |
8 February 2002 | Ad 01/11/01--------- £ si [email protected]=33500 £ ic 83500/117000 (3 pages) |
27 December 2001 | Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page) |
27 December 2001 | Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page) |
27 September 2001 | Particulars of mortgage/charge (3 pages) |
27 September 2001 | Particulars of mortgage/charge (3 pages) |
13 August 2001 | Return made up to 18/07/01; change of members (8 pages) |
13 August 2001 | Return made up to 18/07/01; change of members (8 pages) |
27 July 2001 | New director appointed (2 pages) |
27 July 2001 | New director appointed (2 pages) |
27 July 2001 | New director appointed (2 pages) |
27 July 2001 | New director appointed (2 pages) |
27 July 2001 | New director appointed (2 pages) |
27 July 2001 | New director appointed (2 pages) |
3 May 2001 | Ad 27/03/01--------- £ si [email protected]=30500 £ ic 53000/83500 (3 pages) |
3 May 2001 | Ad 05/09/00--------- £ si [email protected]=500 £ ic 52500/53000 (2 pages) |
3 May 2001 | Ad 31/08/00--------- £ si [email protected]=2500 £ ic 50000/52500 (2 pages) |
3 May 2001 | Nc inc already adjusted 25/10/99 (2 pages) |
3 May 2001 | Resolutions
|
3 May 2001 | Ad 27/03/01--------- £ si [email protected]=30500 £ ic 53000/83500 (3 pages) |
3 May 2001 | Ad 05/09/00--------- £ si [email protected]=500 £ ic 52500/53000 (2 pages) |
3 May 2001 | Ad 31/08/00--------- £ si [email protected]=2500 £ ic 50000/52500 (2 pages) |
3 May 2001 | Nc inc already adjusted 25/10/99 (2 pages) |
3 May 2001 | Resolutions
|
6 April 2001 | Director resigned (1 page) |
6 April 2001 | Director resigned (1 page) |
21 March 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
21 March 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
19 October 2000 | Return made up to 18/07/00; full list of members (7 pages) |
19 October 2000 | Return made up to 18/07/00; full list of members (7 pages) |
11 January 2000 | Secretary resigned (1 page) |
11 January 2000 | New secretary appointed (2 pages) |
11 January 2000 | Secretary resigned (1 page) |
11 January 2000 | New secretary appointed (2 pages) |
24 December 1999 | Accounts for a small company made up to 31 August 1999 (6 pages) |
24 December 1999 | Accounts for a small company made up to 31 August 1999 (6 pages) |
3 November 1999 | Return made up to 18/07/99; full list of members (7 pages) |
3 November 1999 | Return made up to 18/07/99; full list of members (7 pages) |
1 October 1999 | Ad 16/07/99--------- £ si [email protected]=49000 £ ic 1000/50000 (2 pages) |
1 October 1999 | Ad 16/07/99--------- £ si [email protected]=49000 £ ic 1000/50000 (2 pages) |
24 September 1999 | Resolutions
|
24 September 1999 | Conso 16/07/99 (1 page) |
24 September 1999 | Ad 16/07/99--------- £ si [email protected]=998 £ ic 2/1000 (1 page) |
24 September 1999 | Resolutions
|
24 September 1999 | £ nc 1000/50000 16/07/99 (2 pages) |
24 September 1999 | Resolutions
|
24 September 1999 | Conso 16/07/99 (1 page) |
24 September 1999 | Ad 16/07/99--------- £ si [email protected]=998 £ ic 2/1000 (1 page) |
24 September 1999 | Resolutions
|
24 September 1999 | £ nc 1000/50000 16/07/99 (2 pages) |
17 May 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
17 May 1999 | Accounting reference date extended from 31/07/98 to 31/08/98 (1 page) |
17 May 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
17 May 1999 | Accounting reference date extended from 31/07/98 to 31/08/98 (1 page) |
17 November 1998 | Return made up to 18/07/98; full list of members
|
17 November 1998 | Return made up to 18/07/98; full list of members
|
30 October 1997 | New secretary appointed (2 pages) |
30 October 1997 | Secretary resigned (1 page) |
30 October 1997 | New secretary appointed (2 pages) |
30 October 1997 | Secretary resigned (1 page) |
29 August 1997 | Particulars of mortgage/charge (3 pages) |
29 August 1997 | Particulars of mortgage/charge (3 pages) |
29 August 1997 | Particulars of mortgage/charge (3 pages) |
29 August 1997 | Particulars of mortgage/charge (3 pages) |
15 August 1997 | New director appointed (2 pages) |
15 August 1997 | New secretary appointed (2 pages) |
15 August 1997 | New director appointed (2 pages) |
15 August 1997 | Secretary resigned (1 page) |
15 August 1997 | Director resigned (1 page) |
15 August 1997 | Registered office changed on 15/08/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
15 August 1997 | New director appointed (2 pages) |
15 August 1997 | New secretary appointed (2 pages) |
15 August 1997 | New director appointed (2 pages) |
15 August 1997 | Secretary resigned (1 page) |
15 August 1997 | Director resigned (1 page) |
15 August 1997 | Registered office changed on 15/08/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
18 July 1997 | Incorporation (9 pages) |
18 July 1997 | Incorporation (9 pages) |