Southend-On-Sea
Essex
SS1 1AB
Director Name | Mr Peter Clive Harland |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2011(13 years, 8 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Avionics Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 19 Clifftown Road Southend-On-Sea Essex SS1 1AB |
Secretary Name | Mrs Jane Anne Harland |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 2011(13 years, 8 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Correspondence Address | 1st Floor 19 Clifftown Road Southend-On-Sea Essex SS1 1AB |
Director Name | Mr Marcus James Peter Harland |
---|---|
Date of Birth | July 1991 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2021(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 19 Clifftown Road Southend-On-Sea Essex SS1 1AB |
Director Name | Raymond Francis Smith |
---|---|
Date of Birth | April 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1997(same day as company formation) |
Role | Engineer |
Correspondence Address | 4 Queens Avenue Minnis Bay Birchington Kent CT7 9QN |
Secretary Name | Dora Anne Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Queens Avenue Minnis Bay Birchington Kent CT7 9QN |
Director Name | Mr James Walker Sullivan |
---|---|
Date of Birth | September 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2003(5 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 30 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rivendell Selling Court Selling Kent ME13 9RJ |
Director Name | Mr David John Bretel |
---|---|
Date of Birth | March 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bourne House Bourne Close Porton Salisbury Wiltshire SP4 0LL |
Director Name | Mr David John Bretel |
---|---|
Date of Birth | March 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bourne House Bourne Close Porton Salisbury Wiltshire SP4 0LL |
Secretary Name | Mr David John Bretel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bourne House Bourne Close Porton Salisbury Wiltshire SP4 0LL |
Director Name | Frederick John French |
---|---|
Date of Birth | January 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2005(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 July 2007) |
Role | Company Director |
Correspondence Address | Rocklands Farm Goodrich Ross On Wye Herefordshire HR9 6JN Wales |
Director Name | Mr Sebastian Jake Finch Morley |
---|---|
Date of Birth | January 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2007(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glenae House Glenae Dumfries Dumfries And Galloway DG1 3NZ Scotland |
Secretary Name | Lisa Marianne Preece |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2007(10 years after company formation) |
Appointment Duration | 12 months (resigned 05 August 2008) |
Role | Company Director |
Correspondence Address | 27 Caroline Crescent Broadstairs Kent CT10 2XB |
Secretary Name | Mr Gerald Michael McGill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2007(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whiterne 61 Albert Road Dumfries Dumfriesshire DG2 9DL Scotland |
Director Name | Oxford Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 1997(same day as company formation) |
Correspondence Address | 98 High Street Thame Oxfordshire OX9 3EH |
Secretary Name | The Oxford Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 1997(same day as company formation) |
Correspondence Address | 98 High Street Thame Oxfordshire OX9 3EH |
Website | www.rdds.co.uk/ |
---|---|
Telephone | 01843 233030 |
Telephone region | Thanet |
Registered Address | 1st Floor 19 Clifftown Road Southend-On-Sea Essex SS1 1AB |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | Over 80 other UK companies use this postal address |
200 at £1 | Oak Manor Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,977,950 |
Cash | £545,501 |
Current Liabilities | £424,524 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (6 months, 4 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 4 August 2022 (10 months ago) |
---|---|
Next Return Due | 18 August 2023 (2 months, 1 week from now) |
2 August 2018 | Delivered on: 8 August 2018 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
13 September 2007 | Delivered on: 15 September 2007 Satisfied on: 15 July 2014 Persons entitled: Close Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. 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. See the mortgage charge document for full details. Fully Satisfied |
11 January 2005 | Delivered on: 19 January 2005 Satisfied on: 19 March 2011 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
23 December 2021 | Accounts for a small company made up to 31 March 2021 (11 pages) |
---|---|
8 November 2021 | Appointment of Mr Marcus James Peter Harland as a director on 5 October 2021 (2 pages) |
13 August 2021 | Confirmation statement made on 4 August 2021 with updates (5 pages) |
20 April 2021 | Change of details for Oak Manor Investments Limited as a person with significant control on 20 April 2021 (2 pages) |
20 April 2021 | Secretary's details changed for Mrs Jane Anne Harland on 20 April 2021 (1 page) |
20 April 2021 | Director's details changed for Mr Peter Clive Harland on 20 April 2021 (2 pages) |
20 April 2021 | Director's details changed for Mrs Jane Anne Harland on 20 April 2021 (2 pages) |
17 March 2021 | Registered office address changed from 7 Nelson Street Southend on Sea Essex SS1 1EH United Kingdom to 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB on 17 March 2021 (1 page) |
3 December 2020 | Accounts for a small company made up to 31 March 2020 (10 pages) |
3 September 2020 | Confirmation statement made on 4 August 2020 with updates (5 pages) |
27 November 2019 | Accounts for a small company made up to 31 March 2019 (11 pages) |
14 August 2019 | Confirmation statement made on 4 August 2019 with updates (5 pages) |
10 September 2018 | Accounts for a small company made up to 31 March 2018 (11 pages) |
20 August 2018 | Confirmation statement made on 4 August 2018 with updates (5 pages) |
8 August 2018 | Registered office address changed from C/O Rickard Keen 7 Nelson Street Southend-on-Sea Essex SS1 1EH to 7 Nelson Street Southend on Sea Essex SS1 1EH on 8 August 2018 (1 page) |
8 August 2018 | Registration of charge 034144440003, created on 2 August 2018 (25 pages) |
20 July 2018 | Director's details changed for Mrs Jane Anne Harland on 19 July 2018 (2 pages) |
19 July 2018 | Director's details changed for Jane Ann Harland on 19 July 2018 (2 pages) |
19 July 2018 | Secretary's details changed for Jane Ann Harland on 19 July 2018 (1 page) |
19 July 2018 | Director's details changed for Mr Peter Clive Harland on 19 July 2018 (2 pages) |
15 December 2017 | Full accounts made up to 31 March 2017 (24 pages) |
15 December 2017 | Full accounts made up to 31 March 2017 (24 pages) |
14 August 2017 | Confirmation statement made on 4 August 2017 with updates (5 pages) |
14 August 2017 | Confirmation statement made on 4 August 2017 with updates (5 pages) |
31 December 2016 | Full accounts made up to 31 March 2016 (23 pages) |
31 December 2016 | Full accounts made up to 31 March 2016 (23 pages) |
12 August 2016 | Confirmation statement made on 4 August 2016 with updates (6 pages) |
12 August 2016 | Confirmation statement made on 4 August 2016 with updates (6 pages) |
1 December 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
1 December 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
18 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
8 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
8 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
19 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
15 July 2014 | Satisfaction of charge 2 in full (4 pages) |
15 July 2014 | Satisfaction of charge 2 in full (4 pages) |
4 January 2014 | Full accounts made up to 31 March 2013 (14 pages) |
4 January 2014 | Full accounts made up to 31 March 2013 (14 pages) |
6 September 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
4 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
4 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
12 September 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
12 September 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
12 September 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
11 September 2012 | Termination of appointment of James Sullivan as a director (1 page) |
11 September 2012 | Termination of appointment of James Sullivan as a director (1 page) |
29 December 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
29 December 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
4 October 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (6 pages) |
4 October 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (6 pages) |
4 October 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (6 pages) |
24 June 2011 | Resolutions
|
24 June 2011 | Particulars of variation of rights attached to shares (2 pages) |
24 June 2011 | Resolutions
|
24 June 2011 | Particulars of variation of rights attached to shares (2 pages) |
12 April 2011 | Section 519 (1 page) |
12 April 2011 | Section 519 (1 page) |
11 April 2011 | Appointment of Jane Ann Harland as a director (3 pages) |
11 April 2011 | Appointment of Mr Peter Clive Harland as a director (3 pages) |
11 April 2011 | Appointment of Jane Ann Harland as a director (3 pages) |
11 April 2011 | Appointment of Mr Peter Clive Harland as a director (3 pages) |
8 April 2011 | Termination of appointment of Sebastian Morley as a director (2 pages) |
8 April 2011 | Termination of appointment of Gerald Mcgill as a secretary (2 pages) |
8 April 2011 | Registered office address changed from R & D Design Services Limited Star Lane Margate Kent CT9 4ED on 8 April 2011 (2 pages) |
8 April 2011 | Previous accounting period shortened from 30 June 2011 to 31 March 2011 (3 pages) |
8 April 2011 | Appointment of Jane Ann Harland as a secretary (3 pages) |
8 April 2011 | Registered office address changed from R & D Design Services Limited Star Lane Margate Kent CT9 4ED on 8 April 2011 (2 pages) |
8 April 2011 | Termination of appointment of Sebastian Morley as a director (2 pages) |
8 April 2011 | Termination of appointment of Gerald Mcgill as a secretary (2 pages) |
8 April 2011 | Registered office address changed from R & D Design Services Limited Star Lane Margate Kent CT9 4ED on 8 April 2011 (2 pages) |
8 April 2011 | Previous accounting period shortened from 30 June 2011 to 31 March 2011 (3 pages) |
8 April 2011 | Appointment of Jane Ann Harland as a secretary (3 pages) |
5 April 2011 | Full accounts made up to 30 June 2010 (15 pages) |
5 April 2011 | Full accounts made up to 30 June 2010 (15 pages) |
24 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (6 pages) |
9 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (6 pages) |
9 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (6 pages) |
26 March 2010 | Full accounts made up to 30 June 2009 (13 pages) |
26 March 2010 | Full accounts made up to 30 June 2009 (13 pages) |
25 October 2009 | Company name changed r & d design services LIMITED\certificate issued on 25/10/09
|
25 October 2009 | Company name changed r & d design services LIMITED\certificate issued on 25/10/09
|
17 October 2009 | Change of name notice (2 pages) |
17 October 2009 | Change of name notice (2 pages) |
6 August 2009 | Return made up to 04/08/09; full list of members (4 pages) |
6 August 2009 | Appointment terminated secretary lisa preece (1 page) |
6 August 2009 | Return made up to 04/08/09; full list of members (4 pages) |
6 August 2009 | Appointment terminated secretary lisa preece (1 page) |
6 May 2009 | Full accounts made up to 30 June 2008 (14 pages) |
6 May 2009 | Full accounts made up to 30 June 2008 (14 pages) |
4 September 2008 | Return made up to 04/08/08; full list of members (4 pages) |
4 September 2008 | Return made up to 04/08/08; full list of members (4 pages) |
1 August 2008 | Registered office changed on 01/08/2008 from star lane margate kent CT9 4ED (1 page) |
1 August 2008 | Registered office changed on 01/08/2008 from star lane margate kent CT9 4ED (1 page) |
13 June 2008 | Registered office changed on 13/06/2008 from bdo stoy hayward LLP emerald house east street epsom surrey KT17 1HS (1 page) |
13 June 2008 | Registered office changed on 13/06/2008 from bdo stoy hayward LLP emerald house east street epsom surrey KT17 1HS (1 page) |
1 May 2008 | Full accounts made up to 30 June 2007 (14 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (14 pages) |
23 November 2007 | New secretary appointed (2 pages) |
23 November 2007 | New secretary appointed (2 pages) |
18 October 2007 | Registered office changed on 18/10/07 from: suite 2 30-32 aubrey street hereford herefordshire HR4 0BU (1 page) |
18 October 2007 | Registered office changed on 18/10/07 from: suite 2 30-32 aubrey street hereford herefordshire HR4 0BU (1 page) |
15 September 2007 | Particulars of mortgage/charge (3 pages) |
15 September 2007 | Particulars of mortgage/charge (3 pages) |
7 September 2007 | Return made up to 04/08/07; full list of members (7 pages) |
7 September 2007 | Return made up to 04/08/07; full list of members (7 pages) |
28 August 2007 | New secretary appointed (2 pages) |
28 August 2007 | New secretary appointed (2 pages) |
20 August 2007 | Secretary resigned (1 page) |
20 August 2007 | Secretary resigned (1 page) |
16 August 2007 | Auditor's resignation (1 page) |
16 August 2007 | Auditor's resignation (1 page) |
4 August 2007 | New director appointed (2 pages) |
4 August 2007 | Director resigned (1 page) |
4 August 2007 | Director resigned (1 page) |
4 August 2007 | Director resigned (1 page) |
4 August 2007 | New director appointed (2 pages) |
4 August 2007 | Director resigned (1 page) |
30 January 2007 | Full accounts made up to 30 June 2006 (16 pages) |
30 January 2007 | Full accounts made up to 30 June 2006 (16 pages) |
20 December 2006 | Director resigned (1 page) |
20 December 2006 | Director resigned (1 page) |
13 December 2006 | Director resigned (1 page) |
13 December 2006 | Director resigned (1 page) |
18 August 2006 | Return made up to 04/08/06; full list of members (8 pages) |
18 August 2006 | Return made up to 04/08/06; full list of members (8 pages) |
21 April 2006 | New director appointed (3 pages) |
21 April 2006 | Director's particulars changed (1 page) |
21 April 2006 | New director appointed (3 pages) |
21 April 2006 | Director's particulars changed (1 page) |
16 March 2006 | Full accounts made up to 30 June 2005 (15 pages) |
16 March 2006 | Full accounts made up to 30 June 2005 (15 pages) |
11 January 2006 | Registered office changed on 11/01/06 from: croma house 215A holme lacy road rotherwas hereford herefordshire HR2 6BQ (1 page) |
11 January 2006 | Registered office changed on 11/01/06 from: croma house 215A holme lacy road rotherwas hereford herefordshire HR2 6BQ (1 page) |
29 November 2005 | New director appointed (3 pages) |
29 November 2005 | Director resigned (1 page) |
29 November 2005 | New director appointed (3 pages) |
29 November 2005 | Director resigned (1 page) |
23 September 2005 | Return made up to 04/08/05; no change of members (7 pages) |
23 September 2005 | Return made up to 04/08/05; no change of members (7 pages) |
5 July 2005 | Full accounts made up to 30 June 2004 (15 pages) |
5 July 2005 | Full accounts made up to 30 June 2004 (15 pages) |
19 January 2005 | Particulars of mortgage/charge (9 pages) |
19 January 2005 | Particulars of mortgage/charge (9 pages) |
8 December 2004 | Total exemption full accounts made up to 31 January 2004 (11 pages) |
8 December 2004 | Total exemption full accounts made up to 31 January 2004 (11 pages) |
10 September 2004 | Return made up to 04/08/04; full list of members (8 pages) |
10 September 2004 | Return made up to 04/08/04; full list of members (8 pages) |
25 August 2004 | Accounting reference date shortened from 30/06/05 to 30/06/04 (1 page) |
25 August 2004 | Accounting reference date shortened from 30/06/05 to 30/06/04 (1 page) |
27 April 2004 | Secretary resigned (1 page) |
27 April 2004 | Registered office changed on 27/04/04 from: 5 burns close long crendon aylesbury buckinghamshire HP18 9BX (1 page) |
27 April 2004 | Accounting reference date extended from 31/01/05 to 30/06/05 (1 page) |
27 April 2004 | New secretary appointed;new director appointed (2 pages) |
27 April 2004 | Secretary resigned (1 page) |
27 April 2004 | Registered office changed on 27/04/04 from: 5 burns close long crendon aylesbury buckinghamshire HP18 9BX (1 page) |
27 April 2004 | Accounting reference date extended from 31/01/05 to 30/06/05 (1 page) |
27 April 2004 | New secretary appointed;new director appointed (2 pages) |
11 December 2003 | Ad 01/03/03-01/03/03 £ si [email protected] (2 pages) |
11 December 2003 | Ad 01/03/03-01/03/03 £ si [email protected] (2 pages) |
14 November 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
14 November 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
28 August 2003 | Return made up to 04/08/03; full list of members (7 pages) |
28 August 2003 | Return made up to 04/08/03; full list of members (7 pages) |
22 July 2003 | Memorandum and Articles of Association (5 pages) |
22 July 2003 | Resolutions
|
22 July 2003 | Memorandum and Articles of Association (5 pages) |
22 July 2003 | Resolutions
|
25 March 2003 | New director appointed (2 pages) |
25 March 2003 | New director appointed (2 pages) |
7 November 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
7 November 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
31 July 2002 | Return made up to 04/08/02; full list of members (6 pages) |
31 July 2002 | Return made up to 04/08/02; full list of members (6 pages) |
5 June 2002 | Registered office changed on 05/06/02 from: 13 thame road long crendon aylesbury buckinghamshire HP18 9AS (1 page) |
5 June 2002 | Registered office changed on 05/06/02 from: 13 thame road long crendon aylesbury buckinghamshire HP18 9AS (1 page) |
27 February 2002 | Ad 20/02/02--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
27 February 2002 | Ad 20/02/02--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
28 November 2001 | Registered office changed on 28/11/01 from: 5A thame road long crendon aylesbury buckinghamshire HP18 9AS (1 page) |
28 November 2001 | Registered office changed on 28/11/01 from: 5A thame road long crendon aylesbury buckinghamshire HP18 9AS (1 page) |
11 September 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
11 September 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
27 July 2001 | Return made up to 04/08/01; full list of members (6 pages) |
27 July 2001 | Return made up to 04/08/01; full list of members (6 pages) |
22 November 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
22 November 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
8 August 2000 | Return made up to 04/08/00; full list of members (6 pages) |
8 August 2000 | Return made up to 04/08/00; full list of members (6 pages) |
21 September 1999 | Return made up to 04/08/99; no change of members (4 pages) |
21 September 1999 | Return made up to 04/08/99; no change of members (4 pages) |
3 September 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
3 September 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
22 September 1998 | Secretary's particulars changed (1 page) |
22 September 1998 | Secretary's particulars changed (1 page) |
10 September 1998 | Director's particulars changed (1 page) |
10 September 1998 | Return made up to 04/08/98; full list of members
|
10 September 1998 | Director's particulars changed (1 page) |
10 September 1998 | Return made up to 04/08/98; full list of members
|
24 May 1998 | Accounting reference date extended from 31/08/98 to 31/01/99 (1 page) |
24 May 1998 | Accounting reference date extended from 31/08/98 to 31/01/99 (1 page) |
20 August 1997 | New director appointed (2 pages) |
20 August 1997 | New secretary appointed (2 pages) |
20 August 1997 | Registered office changed on 20/08/97 from: 98 high street thame oxfordshire OX9 3EH (1 page) |
20 August 1997 | Secretary resigned (1 page) |
20 August 1997 | Director resigned (1 page) |
20 August 1997 | New director appointed (2 pages) |
20 August 1997 | New secretary appointed (2 pages) |
20 August 1997 | Registered office changed on 20/08/97 from: 98 high street thame oxfordshire OX9 3EH (1 page) |
20 August 1997 | Secretary resigned (1 page) |
20 August 1997 | Director resigned (1 page) |
4 August 1997 | Incorporation (12 pages) |
4 August 1997 | Incorporation (12 pages) |