Roxwell
Chelmsford
Essex
CM1 4LN
Director Name | James Grant Crawley |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2008(9 years, 2 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Architectural Technologist |
Country of Residence | England |
Correspondence Address | Barn 24, Little Boyton Hall Farm Boyton Hall Lane Roxwell Chelmsford Essex CM1 4LN |
Secretary Name | Mrs Cheryl Ann Allen |
---|---|
Status | Current |
Appointed | 08 March 2017(18 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Correspondence Address | Barn 24, Little Boyton Hall Farm Boyton Hall Lane Roxwell Chelmsford Essex CM1 4LN |
Director Name | Philip Hodgson |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1998(same day as company formation) |
Role | Surveyor |
Correspondence Address | Parkfield House 10a High Street Ingatestone Essex CM4 9EE |
Secretary Name | David James Crawley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1998(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 32 High Street Ingatestone Essex CM4 9EE |
Director Name | Dawn Collett |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(1 year, 2 months after company formation) |
Appointment Duration | 14 years (resigned 09 January 2014) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 High Street Ingatestone Essex CM4 9EE |
Director Name | Gavin Geoffrey Ellis |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 May 2001) |
Role | Architect |
Country of Residence | GBR |
Correspondence Address | 69 Heath Road Ramsden Heath Essex CM11 1HS |
Director Name | Keith Clifford Whittaker |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 May 2001) |
Role | Architectural Technologist |
Correspondence Address | 177 Rectory Road Pitsea Basildon Essex SS13 2AN |
Director Name | Alan Wood |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(1 year, 2 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 March 2008) |
Role | Chartered Surveyor |
Correspondence Address | 7 Isabell Gardens Romford Essex RM1 4RX |
Director Name | Mrs Clare Smith |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(1 year, 2 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 30 October 2015) |
Role | Architectural Technologist |
Country of Residence | United Kingdom |
Correspondence Address | 32 High Street Ingatestone Essex CM4 9EE |
Director Name | Mr David Henry Charles |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2003(5 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 March 2008) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 32 Merilles Gardens Westcliff On Sea Essex SS0 0AB |
Director Name | Nicholas Parkinson |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 August 2005) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | The Old Castle High Street Castle Camps Cambridgeshire CB1 6SN |
Director Name | Gordon Donald Bazley |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(9 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 March 2014) |
Role | Architectural Technologist |
Country of Residence | United Kingdom |
Correspondence Address | 32 High Street Ingatestone Essex CM4 9EE |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | chbc-architects.co.uk |
---|---|
Telephone | 01277 355007 |
Telephone region | Brentwood |
Registered Address | Barn 24, Little Boyton Hall Farm Boyton Hall Lane, Boyton Cross Roxwell Chelmsford Essex CM1 4LN |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Roxwell |
Ward | Chelmsford Rural West |
10 at £1 | James Crawley 5.00% Ordinary A |
---|---|
90 at £1 | David Crawley 45.00% Ordinary A |
76 at £1 | James Crawley 38.00% Ordinary B |
24 at £1 | Mary Crawley 12.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £459,163 |
Cash | £308,603 |
Current Liabilities | £279,249 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 8 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 22 October 2024 (5 months, 3 weeks from now) |
18 November 2008 | Delivered on: 21 November 2008 Satisfied on: 23 March 2011 Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
---|---|
30 December 1999 | Delivered on: 10 January 2000 Satisfied on: 23 March 2011 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
18 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (11 pages) |
---|---|
19 October 2023 | Confirmation statement made on 8 October 2023 with no updates (3 pages) |
22 November 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
21 October 2022 | Confirmation statement made on 8 October 2022 with updates (5 pages) |
21 October 2022 | Change of details for James Grant Crawley as a person with significant control on 15 September 2022 (2 pages) |
21 October 2022 | Change of details for James Grant Crawley as a person with significant control on 7 October 2022 (2 pages) |
21 October 2022 | Change of details for David James Crawley as a person with significant control on 7 October 2022 (2 pages) |
22 September 2022 | Change of details for James Grant Crawley as a person with significant control on 1 August 2022 (2 pages) |
22 September 2022 | Director's details changed for James Grant Crawley on 1 August 2022 (2 pages) |
11 November 2021 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
19 October 2021 | Confirmation statement made on 8 October 2021 with no updates (3 pages) |
16 November 2020 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
12 October 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
19 November 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
8 October 2019 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
16 October 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
5 October 2018 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
1 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
1 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
11 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
25 May 2017 | Registered office address changed from 32 High Street Ingatestone Essex CM4 9EE to Barn 24, Little Boyton Hall Farm Boyton Hall Lane, Boyton Cross Roxwell Chelmsford Essex CM1 4LN on 25 May 2017 (1 page) |
25 May 2017 | Registered office address changed from 32 High Street Ingatestone Essex CM4 9EE to Barn 24, Little Boyton Hall Farm Boyton Hall Lane, Boyton Cross Roxwell Chelmsford Essex CM1 4LN on 25 May 2017 (1 page) |
7 April 2017 | Termination of appointment of David James Crawley as a secretary on 31 March 2017 (1 page) |
7 April 2017 | Termination of appointment of David James Crawley as a secretary on 31 March 2017 (1 page) |
16 March 2017 | Appointment of Mrs Cheryl Ann Allen as a secretary on 8 March 2017 (2 pages) |
16 March 2017 | Appointment of Mrs Cheryl Ann Allen as a secretary on 8 March 2017 (2 pages) |
19 October 2016 | Confirmation statement made on 7 October 2016 with updates (6 pages) |
19 October 2016 | Confirmation statement made on 7 October 2016 with updates (6 pages) |
24 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
24 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 November 2015 | Termination of appointment of Clare Smith as a director on 30 October 2015 (1 page) |
30 November 2015 | Termination of appointment of Clare Smith as a director on 30 October 2015 (1 page) |
19 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
19 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
5 November 2015 | Company name changed chbc architects LIMITED\certificate issued on 05/11/15
|
5 November 2015 | Change of name notice (2 pages) |
5 November 2015 | Company name changed chbc architects LIMITED\certificate issued on 05/11/15
|
5 November 2015 | Change of name notice (2 pages) |
21 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
28 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
21 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
3 April 2014 | Termination of appointment of Gordon Bazley as a director (1 page) |
3 April 2014 | Termination of appointment of Gordon Bazley as a director (1 page) |
23 February 2014 | Termination of appointment of Dawn Collett as a director (1 page) |
23 February 2014 | Termination of appointment of Dawn Collett as a director (1 page) |
27 November 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Director's details changed for Dawn Heffron on 7 October 2013 (2 pages) |
27 November 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Director's details changed for Dawn Heffron on 7 October 2013 (2 pages) |
27 November 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Director's details changed for Dawn Heffron on 7 October 2013 (2 pages) |
18 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 November 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (6 pages) |
9 November 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (6 pages) |
9 November 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (6 pages) |
4 April 2012 | Statement of capital following an allotment of shares on 31 March 2012
|
4 April 2012 | Statement of capital following an allotment of shares on 31 March 2012
|
19 January 2012 | Change of share class name or designation (2 pages) |
19 January 2012 | Resolutions
|
19 January 2012 | Statement of capital following an allotment of shares on 16 November 2011
|
19 January 2012 | Statement of company's objects (2 pages) |
19 January 2012 | Particulars of variation of rights attached to shares (2 pages) |
19 January 2012 | Resolutions
|
19 January 2012 | Statement of capital following an allotment of shares on 16 November 2011
|
19 January 2012 | Particulars of variation of rights attached to shares (2 pages) |
19 January 2012 | Statement of company's objects (2 pages) |
19 January 2012 | Change of share class name or designation (2 pages) |
13 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (5 pages) |
13 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (5 pages) |
13 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (5 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (5 pages) |
26 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (5 pages) |
26 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
25 March 2010 | Director's details changed for David James Crawley on 1 March 2010 (2 pages) |
25 March 2010 | Director's details changed for David James Crawley on 1 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Gordon Donald Bazley on 1 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Mrs Clare Smith on 1 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Dawn Heffron on 1 March 2010 (2 pages) |
25 March 2010 | Director's details changed for James Grant Crawley on 1 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Dawn Heffron on 1 March 2010 (2 pages) |
25 March 2010 | Director's details changed for James Grant Crawley on 1 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Mrs Clare Smith on 1 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Gordon Donald Bazley on 1 March 2010 (2 pages) |
25 March 2010 | Director's details changed for David James Crawley on 1 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Mrs Clare Smith on 1 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Gordon Donald Bazley on 1 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Dawn Heffron on 1 March 2010 (2 pages) |
25 March 2010 | Director's details changed for James Grant Crawley on 1 March 2010 (2 pages) |
16 November 2009 | Director's details changed for Dawn Heffron on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for David James Crawley on 16 November 2009 (2 pages) |
16 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (6 pages) |
16 November 2009 | Director's details changed for Gordon Donald Bazley on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Dawn Heffron on 16 November 2009 (2 pages) |
16 November 2009 | Secretary's details changed for David James Crawley on 16 November 2009 (1 page) |
16 November 2009 | Director's details changed for Mrs Clare Smith on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for James Grant Crawley on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for David James Crawley on 16 November 2009 (2 pages) |
16 November 2009 | Secretary's details changed for David James Crawley on 16 November 2009 (1 page) |
16 November 2009 | Director's details changed for Gordon Donald Bazley on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for James Grant Crawley on 16 November 2009 (2 pages) |
16 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (6 pages) |
16 November 2009 | Director's details changed for Mrs Clare Smith on 16 November 2009 (2 pages) |
16 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (6 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
21 November 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
21 November 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
13 October 2008 | Director's change of particulars / clare mckechan / 31/03/2007 (1 page) |
13 October 2008 | Return made up to 07/10/08; full list of members (4 pages) |
13 October 2008 | Return made up to 07/10/08; full list of members (4 pages) |
13 October 2008 | Director's change of particulars / clare mckechan / 31/03/2007 (1 page) |
30 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
30 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
29 May 2008 | Appointment terminated director david charles (1 page) |
29 May 2008 | Appointment terminated director alan wood (1 page) |
29 May 2008 | Appointment terminated director alan wood (1 page) |
29 May 2008 | Appointment terminated director david charles (1 page) |
1 March 2008 | Prev ext from 31/12/2007 to 31/03/2008 (1 page) |
1 March 2008 | Prev ext from 31/12/2007 to 31/03/2008 (1 page) |
15 February 2008 | New director appointed (1 page) |
15 February 2008 | New director appointed (1 page) |
15 February 2008 | New director appointed (1 page) |
15 February 2008 | New director appointed (1 page) |
30 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
30 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
30 October 2007 | Return made up to 07/10/07; full list of members (3 pages) |
30 October 2007 | Return made up to 07/10/07; full list of members (3 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
1 December 2006 | Return made up to 07/10/06; full list of members (8 pages) |
1 December 2006 | Return made up to 07/10/06; full list of members (8 pages) |
23 August 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
23 August 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
1 November 2005 | Return made up to 07/10/05; full list of members (8 pages) |
1 November 2005 | Return made up to 07/10/05; full list of members (8 pages) |
30 September 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
30 September 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | Director resigned (1 page) |
30 October 2004 | Return made up to 07/10/04; full list of members (9 pages) |
30 October 2004 | Return made up to 07/10/04; full list of members (9 pages) |
4 May 2004 | Accounts for a medium company made up to 31 December 2003 (15 pages) |
4 May 2004 | New director appointed (2 pages) |
4 May 2004 | New director appointed (2 pages) |
4 May 2004 | Accounts for a medium company made up to 31 December 2003 (15 pages) |
20 November 2003 | Return made up to 07/10/03; full list of members
|
20 November 2003 | New director appointed (2 pages) |
20 November 2003 | New director appointed (2 pages) |
20 November 2003 | Return made up to 07/10/03; full list of members
|
17 May 2003 | Full accounts made up to 31 December 2002 (16 pages) |
17 May 2003 | Full accounts made up to 31 December 2002 (16 pages) |
28 October 2002 | Accounts for a medium company made up to 31 December 2001 (16 pages) |
28 October 2002 | Accounts for a medium company made up to 31 December 2001 (16 pages) |
14 October 2002 | Return made up to 07/10/02; full list of members (8 pages) |
14 October 2002 | Return made up to 07/10/02; full list of members (8 pages) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | Director resigned (1 page) |
12 October 2001 | Return made up to 07/10/01; full list of members
|
12 October 2001 | Return made up to 07/10/01; full list of members
|
16 June 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
16 June 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
14 June 2001 | Director resigned (1 page) |
14 June 2001 | Director resigned (1 page) |
14 June 2001 | Director resigned (1 page) |
14 June 2001 | Director resigned (1 page) |
24 November 2000 | Return made up to 07/10/00; full list of members
|
24 November 2000 | Return made up to 07/10/00; full list of members
|
21 July 2000 | New director appointed (2 pages) |
21 July 2000 | New director appointed (2 pages) |
21 July 2000 | New director appointed (2 pages) |
21 July 2000 | New director appointed (2 pages) |
21 July 2000 | New director appointed (2 pages) |
21 July 2000 | New director appointed (2 pages) |
21 July 2000 | New director appointed (2 pages) |
21 July 2000 | New director appointed (2 pages) |
21 July 2000 | New director appointed (2 pages) |
21 July 2000 | New director appointed (2 pages) |
23 June 2000 | Accounts made up to 31 December 1999 (5 pages) |
23 June 2000 | Accounts made up to 31 December 1999 (5 pages) |
25 February 2000 | Memorandum and Articles of Association (11 pages) |
25 February 2000 | Memorandum and Articles of Association (11 pages) |
16 February 2000 | Company name changed chbc LIMITED\certificate issued on 16/02/00 (2 pages) |
16 February 2000 | Company name changed chbc LIMITED\certificate issued on 16/02/00 (2 pages) |
10 January 2000 | Particulars of mortgage/charge (3 pages) |
10 January 2000 | Particulars of mortgage/charge (3 pages) |
15 November 1999 | Return made up to 07/10/99; full list of members
|
15 November 1999 | Return made up to 07/10/99; full list of members
|
6 November 1998 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
6 November 1998 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
20 October 1998 | Ad 08/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 October 1998 | Ad 08/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 October 1998 | Secretary resigned (1 page) |
12 October 1998 | Secretary resigned (1 page) |
7 October 1998 | Incorporation (19 pages) |
7 October 1998 | Incorporation (19 pages) |