Estate, Chelmsford Road
Dunmow
Essex
CM6 1XJ
Director Name | Mr Ian Campbell Shaw |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2004(6 years, 11 months after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Unit One, Flitch Industrial Estate, Chelmsford Road Dunmow Essex CM6 1XJ |
Director Name | Mr David Rowland Perks |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2005(7 years, 12 months after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Unit One, Flitch Industrial Estate, Chelmsford Road Dunmow Essex CM6 1XJ |
Director Name | Mrs Jane Valerie Fox |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2018(20 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Fine Art Valuer |
Country of Residence | England |
Correspondence Address | Unit One, Flitch Industrial Estate, Chelmsford Road Dunmow Essex CM6 1XJ |
Director Name | Mrs Valerie Jane Fox |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2018(20 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Fine Art Valuer |
Country of Residence | England |
Correspondence Address | Unit One, Flitch Industrial Estate, Chelmsford Road Dunmow Essex CM6 1XJ |
Secretary Name | Mrs Janice Mary Goodwin |
---|---|
Status | Current |
Appointed | 25 July 2018(20 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Correspondence Address | Unit One, Flitch Industrial Estate, Chelmsford Road Dunmow Essex CM6 1XJ |
Director Name | Felicity Margaret Mary Benson |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2020(23 years after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Unit One, Flitch Industrial Estate, Chelmsford Road Dunmow Essex CM6 1XJ |
Director Name | Ms Jacqueline Margaret Tokley |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2022(25 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Unit 1 Flitch Industrial Estate Chelmsford Road Dunmow CM6 1XJ |
Director Name | Sir George Walker Moseley |
---|---|
Date of Birth | February 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1997(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Unit One, Flitch Industrial Estate, Chelmsford Road Dunmow Essex CM6 1XJ |
Director Name | David Christopher Price |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1997(same day as company formation) |
Role | Retired |
Correspondence Address | Lime Tree Cottage Deynes Road Debden Saffron Walden Essex CB11 3LG |
Secretary Name | Margaret Montgomery Craddock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit One, Flitch Industrial Estate, Chelmsford Road Dunmow Essex CM6 1XJ |
Director Name | Robert Anthony Crane |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1998(3 months, 1 week after company formation) |
Appointment Duration | 4 years (resigned 28 February 2002) |
Role | Retired |
Correspondence Address | Wealden House Ashen Lane Stoke-By-Clare Sudbury Suffolk CO10 8JA |
Director Name | Brenda Claudine Scarr |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1998(4 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 10 months (resigned 26 January 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Unit One, Flitch Industrial Estate, Chelmsford Road Dunmow Essex CM6 1XJ |
Director Name | Rev Lawrence Bond |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1998(4 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 April 2002) |
Role | Priest |
Correspondence Address | The Rectory Parsonage Road, Takeley Bishops Stortford Hertfordshire CM22 6QX |
Director Name | Harold David John Wright |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1998(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 October 1999) |
Role | Retired |
Correspondence Address | 8 Windmill Close Great Dunmow Essex CM6 3AX |
Director Name | Harold David John Wright |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2001(3 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 19 March 2004) |
Role | Retired |
Correspondence Address | 18 Banks Court Great Dunmow Essex CM6 1UD |
Director Name | Emma Briggs |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2001(3 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 November 2002) |
Role | Accountant |
Correspondence Address | South Cottage Church Lane Debden Saffron Walden Essex CB11 3LD |
Director Name | Philip George Leeder |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(5 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 23 September 2008) |
Role | Farmer |
Correspondence Address | Richmonds Farm Richmonds Green Thaxted Dunmow Essex CM6 3QF |
Director Name | Peter Carmichael |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2003(6 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 15 September 2009) |
Role | Retired |
Correspondence Address | Aegastone Great Easton Great Dunmow Essex CM6 2HH |
Director Name | Keith Mason Barber |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2007(9 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 10 July 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Unit One, Flitch Industrial Estate, Chelmsford Road Dunmow Essex CM6 1XJ |
Director Name | Brenda Playford |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2008(11 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 26 June 2013) |
Role | Consultancy |
Country of Residence | England |
Correspondence Address | Unit One, Flitch Industrial Estate, Chelmsford Road Dunmow Essex CM6 1XJ |
Director Name | Mrs Elizabeth Glynis Paxton |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2009(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 17 July 2013) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Unit One, Flitch Industrial Estate, Chelmsford Road Dunmow Essex CM6 1XJ |
Director Name | Mr Derrick David Rose |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2010(12 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 25 February 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Unit One, Flitch Industrial Estate, Chelmsford Road Dunmow Essex CM6 1XJ |
Director Name | Mrs Patricia Margaret Churchill |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2013(15 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 26 June 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Unit One, Flitch Industrial Estate, Chelmsford Road Dunmow Essex CM6 1XJ |
Director Name | Mr David Barron |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2013(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 May 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Unit One, Flitch Industrial Estate, Chelmsford Road Dunmow Essex CM6 1XJ |
Director Name | Mrs Ann Corke |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2013(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 April 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Unit One, Flitch Industrial Estate, Chelmsford Road Dunmow Essex CM6 1XJ |
Director Name | Mr Guy Robert Rackham |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2015(17 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 2018) |
Role | Acis |
Country of Residence | England |
Correspondence Address | Unit One, Flitch Industrial Estate, Chelmsford Road Dunmow Essex CM6 1XJ |
Director Name | Mrs Philippa Nanly Raffael |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2018(20 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 28 November 2018) |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | Unit One, Flitch Industrial Estate, Chelmsford Road Dunmow Essex CM6 1XJ |
Director Name | Ms Kit Li |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2020(22 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 30 April 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Unit 1 Flitch Industrial Estate Chelmsford Road Dunmow CM6 1XJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | uttlesfordcommunitytravel.org |
---|---|
Telephone | 01371 875787 |
Telephone region | Great Dunmow |
Registered Address | Unit One, Flitch Industrial Estate, Chelmsford Road Dunmow Essex CM6 1XJ |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Dunmow |
Ward | Great Dunmow South & Barnston |
Built Up Area | Great Dunmow |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £278,256 |
Net Worth | £196,055 |
Cash | £17,724 |
Current Liabilities | £23,710 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 28 October 2023 (6 months ago) |
---|---|
Next Return Due | 11 November 2024 (6 months, 2 weeks from now) |
30 October 2023 | Confirmation statement made on 28 October 2023 with no updates (3 pages) |
---|---|
26 October 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
27 July 2023 | Appointment of Ms Patricia Margaret Churchill as a director on 25 July 2023 (2 pages) |
4 July 2023 | Termination of appointment of David Rowland Perks as a director on 27 June 2023 (1 page) |
31 May 2023 | Termination of appointment of Richard Edward Jones as a director on 30 May 2023 (1 page) |
1 March 2023 | Appointment of Mr Richard Edward Jones as a director on 28 February 2023 (2 pages) |
29 November 2022 | Appointment of Ms Jacqueline Margaret Tokley as a director on 22 November 2022 (2 pages) |
31 October 2022 | Confirmation statement made on 28 October 2022 with no updates (3 pages) |
28 October 2022 | Director's details changed for Mrs Valerie Jane Fox on 15 October 2022 (2 pages) |
13 October 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
10 November 2021 | Confirmation statement made on 28 October 2021 with no updates (3 pages) |
27 August 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
16 July 2021 | Director's details changed for Mrs Valerie Jane Fox on 9 July 2021 (2 pages) |
13 May 2021 | Termination of appointment of Kit Li as a director on 30 April 2021 (1 page) |
22 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
13 November 2020 | Appointment of Felicity Margaret Mary Benson as a director on 28 October 2020 (2 pages) |
2 November 2020 | Confirmation statement made on 28 October 2020 with no updates (3 pages) |
6 July 2020 | Termination of appointment of Patricia Margaret Churchill as a director on 26 June 2020 (1 page) |
4 May 2020 | Appointment of Ms Kit Li as a director on 29 April 2020 (2 pages) |
30 October 2019 | Confirmation statement made on 28 October 2019 with no updates (3 pages) |
2 July 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
2 January 2019 | Termination of appointment of Guy Robert Rackham as a director on 31 December 2018 (1 page) |
20 December 2018 | Termination of appointment of Margaret Montgomery Craddock as a secretary on 19 December 2018 (1 page) |
28 November 2018 | Termination of appointment of Philippa Nanly Raffael as a director on 28 November 2018 (1 page) |
7 November 2018 | Confirmation statement made on 28 October 2018 with no updates (3 pages) |
7 August 2018 | Appointment of Mrs Valerie Jane Fox as a director on 25 July 2018 (2 pages) |
3 August 2018 | Appointment of Mrs Janice Mary Goodwin as a secretary on 25 July 2018 (2 pages) |
28 June 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
31 May 2018 | Appointment of Mrs Philippa Nanly Raffael as a director on 19 May 2018 (2 pages) |
2 November 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
26 June 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
26 June 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
1 November 2016 | Confirmation statement made on 28 October 2016 with updates (4 pages) |
1 November 2016 | Confirmation statement made on 28 October 2016 with updates (4 pages) |
14 July 2016 | Total exemption full accounts made up to 31 March 2016 (14 pages) |
14 July 2016 | Total exemption full accounts made up to 31 March 2016 (14 pages) |
4 November 2015 | Annual return made up to 28 October 2015 no member list (4 pages) |
4 November 2015 | Annual return made up to 28 October 2015 no member list (4 pages) |
15 June 2015 | Total exemption full accounts made up to 31 March 2015 (14 pages) |
15 June 2015 | Total exemption full accounts made up to 31 March 2015 (14 pages) |
26 May 2015 | Termination of appointment of David Barron as a director on 18 May 2015 (1 page) |
26 May 2015 | Termination of appointment of David Barron as a director on 18 May 2015 (1 page) |
7 May 2015 | Termination of appointment of Ann Corke as a director on 29 April 2015 (1 page) |
7 May 2015 | Appointment of Mr Guy Robert Rackham as a director on 29 April 2015 (2 pages) |
7 May 2015 | Appointment of Mr Guy Robert Rackham as a director on 29 April 2015 (2 pages) |
7 May 2015 | Termination of appointment of Ann Corke as a director on 29 April 2015 (1 page) |
13 March 2015 | Termination of appointment of Derrick David Rose as a director on 25 February 2015 (1 page) |
13 March 2015 | Termination of appointment of Derrick David Rose as a director on 25 February 2015 (1 page) |
11 November 2014 | Annual return made up to 28 October 2014 no member list (5 pages) |
11 November 2014 | Annual return made up to 28 October 2014 no member list (5 pages) |
18 June 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
18 June 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
10 December 2013 | Appointment of Mrs Ann Corke as a director (2 pages) |
10 December 2013 | Appointment of Mrs Ann Corke as a director (2 pages) |
1 November 2013 | Annual return made up to 28 October 2013 no member list (5 pages) |
1 November 2013 | Annual return made up to 28 October 2013 no member list (5 pages) |
7 August 2013 | Appointment of Mr David Barron as a director (2 pages) |
7 August 2013 | Appointment of Mr David Barron as a director (2 pages) |
24 July 2013 | Full accounts made up to 31 March 2013 (14 pages) |
24 July 2013 | Full accounts made up to 31 March 2013 (14 pages) |
17 July 2013 | Termination of appointment of Keith Barber as a director (1 page) |
17 July 2013 | Termination of appointment of Elizabeth Paxton as a director (1 page) |
17 July 2013 | Termination of appointment of Brenda Playford as a director (1 page) |
17 July 2013 | Termination of appointment of Elizabeth Paxton as a director (1 page) |
17 July 2013 | Termination of appointment of Keith Barber as a director (1 page) |
17 July 2013 | Termination of appointment of Brenda Playford as a director (1 page) |
13 February 2013 | Appointment of Mrs Patricia Margaret Churchill as a director (2 pages) |
13 February 2013 | Appointment of Mrs Patricia Margaret Churchill as a director (2 pages) |
15 November 2012 | Annual return made up to 28 October 2012 no member list (5 pages) |
15 November 2012 | Annual return made up to 28 October 2012 no member list (5 pages) |
10 July 2012 | Full accounts made up to 31 March 2012 (14 pages) |
10 July 2012 | Full accounts made up to 31 March 2012 (14 pages) |
10 February 2012 | Termination of appointment of Brenda Scarr as a director (1 page) |
10 February 2012 | Termination of appointment of Brenda Scarr as a director (1 page) |
4 November 2011 | Annual return made up to 28 October 2011 no member list (6 pages) |
4 November 2011 | Annual return made up to 28 October 2011 no member list (6 pages) |
21 October 2011 | Full accounts made up to 31 March 2011 (14 pages) |
21 October 2011 | Full accounts made up to 31 March 2011 (14 pages) |
9 November 2010 | Annual return made up to 28 October 2010 no member list (6 pages) |
9 November 2010 | Annual return made up to 28 October 2010 no member list (6 pages) |
19 August 2010 | Full accounts made up to 31 March 2010 (14 pages) |
19 August 2010 | Full accounts made up to 31 March 2010 (14 pages) |
6 August 2010 | Termination of appointment of Derrick Rose as a director (1 page) |
6 August 2010 | Termination of appointment of Derrick Rose as a director (1 page) |
5 August 2010 | Director's details changed for Keith Mason Barber on 27 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Keith Mason Barber on 27 July 2010 (2 pages) |
20 April 2010 | Appointment of Mr Derrick David Rose as a director (2 pages) |
20 April 2010 | Appointment of Mr Derrick David Rose as a director (2 pages) |
20 April 2010 | Appointment of Mr Derrick David Rose as a director (2 pages) |
20 April 2010 | Appointment of Mr Derrick David Rose as a director (2 pages) |
18 December 2009 | Appointment of Mrs Elizabeth Glynis Paxton as a director (2 pages) |
18 December 2009 | Appointment of Mrs Elizabeth Glynis Paxton as a director (2 pages) |
18 December 2009 | Termination of appointment of George Moseley as a director (1 page) |
18 December 2009 | Termination of appointment of George Moseley as a director (1 page) |
30 October 2009 | Annual return made up to 28 October 2009 no member list (6 pages) |
30 October 2009 | Annual return made up to 28 October 2009 no member list (6 pages) |
15 October 2009 | Director's details changed for Brenda Claudine Scarr on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Stephen John Andrew Biddlecombe on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Sir George Walker Moseley on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Ian Campbell Shaw on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Stephen John Andrew Biddlecombe on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Sir George Walker Moseley on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Brenda Claudine Scarr on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Keith Mason Barber on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr David Rowland Perks on 15 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Margaret Montgomery Craddock on 15 October 2009 (1 page) |
15 October 2009 | Director's details changed for Mr David Rowland Perks on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Keith Mason Barber on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Brenda Playford on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Brenda Playford on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Ian Campbell Shaw on 15 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Margaret Montgomery Craddock on 15 October 2009 (1 page) |
18 September 2009 | Appointment terminated director peter carmichael (1 page) |
18 September 2009 | Appointment terminated director peter carmichael (1 page) |
24 August 2009 | Full accounts made up to 31 March 2009 (14 pages) |
24 August 2009 | Full accounts made up to 31 March 2009 (14 pages) |
2 March 2009 | Director appointed brenda playford (2 pages) |
2 March 2009 | Director appointed brenda playford (2 pages) |
30 October 2008 | Annual return made up to 28/10/08 (4 pages) |
30 October 2008 | Annual return made up to 28/10/08 (4 pages) |
10 October 2008 | Resolutions
|
10 October 2008 | Memorandum and Articles of Association (15 pages) |
10 October 2008 | Memorandum and Articles of Association (15 pages) |
10 October 2008 | Resolutions
|
2 October 2008 | Appointment terminated director philip leeder (1 page) |
2 October 2008 | Appointment terminated director philip leeder (1 page) |
28 August 2008 | Full accounts made up to 31 March 2008 (16 pages) |
28 August 2008 | Full accounts made up to 31 March 2008 (16 pages) |
8 November 2007 | Annual return made up to 28/10/07 (3 pages) |
8 November 2007 | Annual return made up to 28/10/07 (3 pages) |
31 August 2007 | Full accounts made up to 31 March 2007 (13 pages) |
31 August 2007 | Full accounts made up to 31 March 2007 (13 pages) |
5 March 2007 | New director appointed (2 pages) |
5 March 2007 | New director appointed (2 pages) |
7 November 2006 | Registered office changed on 07/11/06 from: unit one flight industrial estates chelmsford road dunmow essex CM6 1XJ (1 page) |
7 November 2006 | Location of debenture register (1 page) |
7 November 2006 | Location of register of members (1 page) |
7 November 2006 | Annual return made up to 28/10/06 (3 pages) |
7 November 2006 | Location of register of members (1 page) |
7 November 2006 | Location of debenture register (1 page) |
7 November 2006 | Registered office changed on 07/11/06 from: unit one flight industrial estates chelmsford road dunmow essex CM6 1XJ (1 page) |
7 November 2006 | Annual return made up to 28/10/06 (3 pages) |
10 August 2006 | Full accounts made up to 31 March 2006 (13 pages) |
10 August 2006 | Full accounts made up to 31 March 2006 (13 pages) |
11 April 2006 | Registered office changed on 11/04/06 from: 12B stortford road great dunmow essex CM6 1DA (1 page) |
11 April 2006 | Registered office changed on 11/04/06 from: 12B stortford road great dunmow essex CM6 1DA (1 page) |
25 November 2005 | Annual return made up to 28/10/05 (6 pages) |
25 November 2005 | Annual return made up to 28/10/05 (6 pages) |
23 November 2005 | Resolutions
|
23 November 2005 | Resolutions
|
14 November 2005 | Full accounts made up to 31 March 2005 (13 pages) |
14 November 2005 | Full accounts made up to 31 March 2005 (13 pages) |
7 November 2005 | New director appointed (2 pages) |
7 November 2005 | Director resigned (1 page) |
7 November 2005 | Director resigned (1 page) |
7 November 2005 | New director appointed (2 pages) |
11 November 2004 | New director appointed (2 pages) |
11 November 2004 | New director appointed (2 pages) |
11 November 2004 | Annual return made up to 28/10/04 (6 pages) |
11 November 2004 | Annual return made up to 28/10/04 (6 pages) |
22 October 2004 | Full accounts made up to 31 March 2004 (13 pages) |
22 October 2004 | Full accounts made up to 31 March 2004 (13 pages) |
19 May 2004 | New director appointed (2 pages) |
19 May 2004 | New director appointed (2 pages) |
8 April 2004 | Director resigned (1 page) |
8 April 2004 | Director resigned (1 page) |
13 November 2003 | New director appointed (2 pages) |
13 November 2003 | New director appointed (2 pages) |
13 November 2003 | Annual return made up to 28/10/03 (5 pages) |
13 November 2003 | Annual return made up to 28/10/03 (5 pages) |
24 September 2003 | Full accounts made up to 31 March 2003 (13 pages) |
24 September 2003 | Full accounts made up to 31 March 2003 (13 pages) |
16 December 2002 | New director appointed (2 pages) |
16 December 2002 | New director appointed (2 pages) |
5 December 2002 | Director resigned (1 page) |
5 December 2002 | Director resigned (1 page) |
26 November 2002 | Annual return made up to 28/10/02 (5 pages) |
26 November 2002 | Annual return made up to 28/10/02 (5 pages) |
14 October 2002 | Full accounts made up to 31 March 2002 (13 pages) |
14 October 2002 | Full accounts made up to 31 March 2002 (13 pages) |
23 May 2002 | Director resigned (1 page) |
23 May 2002 | Director resigned (1 page) |
19 March 2002 | Director resigned (1 page) |
19 March 2002 | Director resigned (1 page) |
11 January 2002 | Director's particulars changed (1 page) |
11 January 2002 | Director's particulars changed (1 page) |
12 December 2001 | New director appointed (2 pages) |
12 December 2001 | New director appointed (2 pages) |
2 November 2001 | Annual return made up to 28/10/01 (5 pages) |
2 November 2001 | Annual return made up to 28/10/01 (5 pages) |
12 September 2001 | Full accounts made up to 31 March 2001 (13 pages) |
12 September 2001 | Full accounts made up to 31 March 2001 (13 pages) |
14 April 2001 | New director appointed (2 pages) |
14 April 2001 | New director appointed (2 pages) |
16 November 2000 | Annual return made up to 28/10/00
|
16 November 2000 | Annual return made up to 28/10/00
|
18 August 2000 | Full accounts made up to 31 March 2000 (13 pages) |
18 August 2000 | Full accounts made up to 31 March 2000 (13 pages) |
18 April 2000 | Director's particulars changed (1 page) |
18 April 2000 | Director's particulars changed (1 page) |
3 November 1999 | Annual return made up to 28/10/99 (5 pages) |
3 November 1999 | Annual return made up to 28/10/99 (5 pages) |
13 August 1999 | Full accounts made up to 31 March 1999 (15 pages) |
13 August 1999 | Full accounts made up to 31 March 1999 (15 pages) |
19 November 1998 | Resolutions
|
19 November 1998 | Resolutions
|
11 August 1998 | Accounting reference date extended from 31/10/98 to 31/03/99 (1 page) |
11 August 1998 | Accounting reference date extended from 31/10/98 to 31/03/99 (1 page) |
30 March 1998 | Resolutions
|
30 March 1998 | Resolutions
|
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | New director appointed (2 pages) |
8 December 1997 | New director appointed (2 pages) |
8 December 1997 | New secretary appointed (2 pages) |
8 December 1997 | New director appointed (2 pages) |
8 December 1997 | Director resigned (1 page) |
8 December 1997 | Secretary resigned (1 page) |
8 December 1997 | New director appointed (2 pages) |
8 December 1997 | Director resigned (1 page) |
8 December 1997 | New director appointed (2 pages) |
8 December 1997 | New secretary appointed (2 pages) |
8 December 1997 | Secretary resigned (1 page) |
28 October 1997 | Incorporation (23 pages) |
28 October 1997 | Incorporation (23 pages) |