Company NameLTG Accountants Limited
Company StatusActive
Company Number03699947
CategoryPrivate Limited Company
Incorporation Date22 January 1999(25 years, 3 months ago)
Previous NameLowtax Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Richard Bayliss
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2011(11 years, 11 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 39 High Street
Billericay
Essex
CM12 9BA
Director NameMrs Catherine Annabel Bayliss
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2016(17 years, 8 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 39 High Street
Billericay
Essex
CM12 9BA
Director NameMrs Sarah Ann Cook
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(21 years, 7 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 39 High Street
Billericay
Essex
CM12 9BA
Secretary NameLowtax Secretarial Services Limited (Corporation)
StatusCurrent
Appointed31 March 1999(2 months, 1 week after company formation)
Appointment Duration25 years, 1 month
Correspondence AddressFirst Floor 39 High Street
Billericay
Essex
CM12 9BA
Director NameRichard Bayliss
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1999(same day as company formation)
RoleTax Consultant
Correspondence Address24 Froden Brook
Billericay
Essex
CM11 2TW
Secretary NameNicola Anne Bayliss
NationalityBritish
StatusResigned
Appointed22 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address24 Froden Brook
Billericay
Essex
CM11 2TW
Director NameNicola Anne Bayliss
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1999(5 days after company formation)
Appointment Duration2 weeks, 1 day (resigned 11 February 1999)
RoleAccountant
Correspondence Address24 Froden Brook
Billericay
Essex
CM11 2TW
Director NameMs Andrea Rudge
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1999(5 days after company formation)
Appointment Duration5 years, 2 months (resigned 31 March 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Harvest Close
Burton Latimer
Northamptonshire
NN15 5YN
Secretary NameMr Ian Andrew Simon Jones
NationalityBritish
StatusResigned
Appointed20 February 1999(4 weeks, 1 day after company formation)
Appointment Duration1 month, 1 week (resigned 31 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Lindsey Road
Bishops Stortford
Hertfordshire
CM23 2TA
Director NameMrs Nicola Bayliss
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(2 months, 1 week after company formation)
Appointment Duration12 years, 1 month (resigned 01 May 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWeir Cottage 2 Laindon Road
Billericay
Essex
CM12 9LD
Director NameMr Richard Bayliss
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(2 months, 1 week after company formation)
Appointment Duration7 years, 7 months (resigned 17 November 2006)
RoleTax Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSonesta
Church Road Ramsden Bellhouse
Billericay
Essex
CM11 1PJ
Director NameMrs Lorraine Dennise Jenkins
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(12 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 28 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 39 High Street
Billericay
Essex
CM12 9BA
Director NameMr Jason Paul Munro
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2016(17 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 27 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 39 High Street
Billericay
Essex
CM12 9BA

Contact

Websitelowtax.co.uk
Email address[email protected]
Telephone0800 1931400
Telephone regionFreephone

Location

Registered AddressFirst Floor
39 High Street
Billericay
Essex
CM12 9BA
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay
Address MatchesOver 100 other UK companies use this postal address

Shareholders

20k at £1Richard Bayliss
99.99%
Ordinary A
1 at £1Jason Paul Munro
0.00%
Ordinary C
1 at £1Kim Mckenna
0.00%
Ordinary D
1 at £1Lorraine Dennise Jenkins
0.00%
Ordinary B

Financials

Year2014
Net Worth£106,359
Cash£53,635
Current Liabilities£185,445

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return17 June 2023 (10 months, 3 weeks ago)
Next Return Due1 July 2024 (1 month, 3 weeks from now)

Charges

14 November 2003Delivered on: 29 November 2003
Satisfied on: 21 December 2012
Persons entitled: Namulas Pension Trustees Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The tenants interest in the deposit account as defined in the rent deposit deed.
Fully Satisfied
22 December 2000Delivered on: 30 December 2000
Satisfied on: 21 December 2012
Persons entitled: Aubyns (Holdings) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under a rent deposit deed.
Particulars: The deposit sum is £20,000.00.
Fully Satisfied

Filing History

12 December 2023Director's details changed for Mr Richard Bayliss on 28 April 2023 (2 pages)
12 December 2023Change of details for Mr Richard Bayliss as a person with significant control on 28 April 2023 (2 pages)
12 December 2023Director's details changed for Mrs Catherine Annabel Bayliss on 28 April 2023 (2 pages)
19 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
2 November 2023Company name changed lowtax LIMITED\certificate issued on 02/11/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-31
(3 pages)
26 June 2023Confirmation statement made on 17 June 2023 with updates (6 pages)
6 October 2022Micro company accounts made up to 31 March 2022 (3 pages)
17 June 2022Confirmation statement made on 17 June 2022 with updates (6 pages)
16 June 2022Termination of appointment of Jason Paul Munro as a director on 27 May 2022 (1 page)
30 May 2022Confirmation statement made on 1 April 2022 with updates (6 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
1 April 2021Appointment of Mrs Sarah Ann Cook as a director on 1 September 2020 (2 pages)
1 April 2021Statement of capital following an allotment of shares on 1 September 2020
  • GBP 20,005
(4 pages)
1 April 2021Confirmation statement made on 1 April 2021 with updates (6 pages)
28 December 2020Micro company accounts made up to 31 March 2020 (2 pages)
27 April 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
28 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
18 April 2019Change of details for Mr Richard Bayliss as a person with significant control on 13 February 2019 (2 pages)
18 April 2019Confirmation statement made on 18 April 2019 with updates (4 pages)
16 December 2018Total exemption full accounts made up to 31 March 2018 (3 pages)
10 December 2018Confirmation statement made on 19 November 2018 with updates (4 pages)
10 December 2018Change of details for Mr Richard Bayliss as a person with significant control on 10 December 2018 (2 pages)
3 October 2018Director's details changed for Mr Jason Paul Munro on 3 October 2018 (2 pages)
15 August 2018Director's details changed for Mrs Catherine Annabel Hughes on 2 August 2018 (2 pages)
28 February 2018Termination of appointment of Lorraine Dennise Jenkins as a director on 28 February 2018 (1 page)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 December 2017Registered office address changed from 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH United Kingdom to First Floor 39 High Street Billericay Essex CM12 9BA on 6 December 2017 (1 page)
6 December 2017Director's details changed for Mrs Catherine Annabel Hughes on 4 December 2017 (2 pages)
6 December 2017Secretary's details changed for Lowtax Secretarial Services Limited on 4 December 2017 (1 page)
6 December 2017Director's details changed for Mrs Lorraine Dennise Jenkins on 4 December 2017 (2 pages)
6 December 2017Director's details changed for Mrs Lorraine Dennise Jenkins on 4 December 2017 (2 pages)
6 December 2017Registered office address changed from 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH United Kingdom to First Floor 39 High Street Billericay Essex CM12 9BA on 6 December 2017 (1 page)
6 December 2017Secretary's details changed for Lowtax Secretarial Services Limited on 4 December 2017 (1 page)
6 December 2017Director's details changed for Mrs Catherine Annabel Hughes on 4 December 2017 (2 pages)
6 December 2017Director's details changed for Mr Jason Paul Munro on 4 December 2017 (2 pages)
6 December 2017Director's details changed for Mr Richard Bayliss on 4 December 2017 (2 pages)
6 December 2017Director's details changed for Mr Richard Bayliss on 4 December 2017 (2 pages)
6 December 2017Director's details changed for Mr Jason Paul Munro on 4 December 2017 (2 pages)
20 November 2017Confirmation statement made on 19 November 2017 with updates (5 pages)
20 November 2017Confirmation statement made on 19 November 2017 with updates (5 pages)
27 July 2017Director's details changed for Mrs Catherine Annabel Hughes on 26 July 2017 (2 pages)
27 July 2017Change of details for Mr Richard Bayliss as a person with significant control on 26 July 2017 (2 pages)
27 July 2017Secretary's details changed for Lowtax Secretarial Services Limited on 27 July 2017 (1 page)
27 July 2017Director's details changed for Mrs Catherine Annabel Hughes on 26 July 2017 (2 pages)
27 July 2017Director's details changed for Mr Jason Paul Munro on 26 July 2017 (2 pages)
27 July 2017Secretary's details changed for Lowtax Secretarial Services Limited on 27 July 2017 (1 page)
27 July 2017Director's details changed for Mr Richard Bayliss on 26 July 2017 (2 pages)
27 July 2017Director's details changed for Mrs Lorraine Dennise Jenkins on 26 July 2017 (2 pages)
27 July 2017Director's details changed for Mr Richard Bayliss on 26 July 2017 (2 pages)
27 July 2017Director's details changed for Mrs Lorraine Dennise Jenkins on 26 July 2017 (2 pages)
27 July 2017Director's details changed for Mr Jason Paul Munro on 26 July 2017 (2 pages)
27 July 2017Registered office address changed from Weir Cottage, 2 Laindon Road Billericay Essex CM12 9LD to 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH on 27 July 2017 (1 page)
27 July 2017Registered office address changed from Weir Cottage, 2 Laindon Road Billericay Essex CM12 9LD to 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH on 27 July 2017 (1 page)
27 July 2017Change of details for Mr Richard Bayliss as a person with significant control on 26 July 2017 (2 pages)
26 December 2016Total exemption small company accounts made up to 31 March 2016 (1 page)
26 December 2016Total exemption small company accounts made up to 31 March 2016 (1 page)
16 December 2016Appointment of Mrs Catherine Annabel Hughes as a director on 1 October 2016 (2 pages)
16 December 2016Appointment of Mrs Catherine Annabel Hughes as a director on 1 October 2016 (2 pages)
13 December 2016Appointment of Mr Jason Paul Munro as a director on 1 October 2016 (2 pages)
13 December 2016Appointment of Mr Jason Paul Munro as a director on 1 October 2016 (2 pages)
22 November 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
17 November 2016Statement of capital following an allotment of shares on 1 January 2016
  • GBP 20,004
(4 pages)
17 November 2016Statement of capital following an allotment of shares on 1 January 2016
  • GBP 20,004
(4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 20,003
(6 pages)
19 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 20,003
(6 pages)
13 October 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 20,003
(4 pages)
13 October 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 20,003
(4 pages)
13 October 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 20,003
(4 pages)
13 October 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 20,003
(4 pages)
13 October 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 20,003
(4 pages)
13 October 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 20,003
(4 pages)
31 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 December 2014Director's details changed for Mr Richard Bayliss on 19 December 2014 (2 pages)
19 December 2014Director's details changed for Mr Richard Bayliss on 19 December 2014 (2 pages)
20 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 20,001
(6 pages)
20 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 20,001
(6 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 20,001
(6 pages)
25 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 20,001
(6 pages)
10 June 2013Statement of capital following an allotment of shares on 1 May 2013
  • GBP 20,001
(3 pages)
10 June 2013Statement of capital following an allotment of shares on 1 May 2013
  • GBP 20,001
(3 pages)
10 June 2013Statement of capital following an allotment of shares on 1 May 2013
  • GBP 20,001
(3 pages)
6 June 2013Change of share class name or designation (2 pages)
6 June 2013Change of share class name or designation (2 pages)
31 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
31 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
31 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
31 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (5 pages)
19 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (5 pages)
12 November 2012Director's details changed for Mr Richard Bayliss on 23 April 2012 (2 pages)
12 November 2012Director's details changed for Mr Richard Bayliss on 23 April 2012 (2 pages)
30 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 December 2011Director's details changed for Mr Richard Bayliss on 1 September 2011 (2 pages)
15 December 2011Director's details changed for Mr Richard Bayliss on 1 September 2011 (2 pages)
15 December 2011Director's details changed for Mr Richard Bayliss on 1 September 2011 (2 pages)
22 November 2011Annual return made up to 19 November 2011 with a full list of shareholders (5 pages)
22 November 2011Annual return made up to 19 November 2011 with a full list of shareholders (5 pages)
28 October 2011Director's details changed for Mrs Lorraine Dennise Jenkins on 1 September 2011 (2 pages)
28 October 2011Director's details changed for Mrs Lorraine Dennise Jenkins on 1 September 2011 (2 pages)
28 October 2011Director's details changed for Mrs Lorraine Dennise Jenkins on 1 September 2011 (2 pages)
27 September 2011Appointment of Mrs Lorraine Dennise Jenkins as a director (2 pages)
27 September 2011Appointment of Mrs Lorraine Dennise Jenkins as a director (2 pages)
5 May 2011Termination of appointment of Nicola Bayliss as a director (1 page)
5 May 2011Termination of appointment of Nicola Bayliss as a director (1 page)
30 March 2011Appointment of Mr Richard Bayliss as a director (2 pages)
30 March 2011Appointment of Mr Richard Bayliss as a director (2 pages)
19 November 2010Annual return made up to 19 November 2010 with a full list of shareholders (4 pages)
19 November 2010Annual return made up to 19 November 2010 with a full list of shareholders (4 pages)
11 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 January 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
29 January 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
20 January 2010Director's details changed for Mrs Nicola Bayliss on 19 January 2010 (2 pages)
20 January 2010Director's details changed for Mrs Nicola Bayliss on 19 January 2010 (2 pages)
26 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 January 2009Return made up to 22/01/09; full list of members (3 pages)
26 January 2009Return made up to 22/01/09; full list of members (3 pages)
26 June 2008Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page)
26 June 2008Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page)
24 January 2008Return made up to 22/01/08; full list of members (3 pages)
24 January 2008Return made up to 22/01/08; full list of members (3 pages)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
20 February 2007Return made up to 22/01/07; full list of members (3 pages)
20 February 2007Registered office changed on 20/02/07 from: mayflower house high street billericay essex CM12 9FT (1 page)
20 February 2007Registered office changed on 20/02/07 from: mayflower house high street billericay essex CM12 9FT (1 page)
20 February 2007Return made up to 22/01/07; full list of members (3 pages)
1 February 2007Secretary's particulars changed (1 page)
1 February 2007Secretary's particulars changed (1 page)
5 December 2006Director resigned (1 page)
5 December 2006Director resigned (1 page)
22 November 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
22 November 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
22 February 2006Return made up to 22/01/06; full list of members (3 pages)
22 February 2006Return made up to 22/01/06; full list of members (3 pages)
18 January 2006Amended accounts made up to 31 January 2005 (7 pages)
18 January 2006Amended accounts made up to 31 January 2005 (7 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
16 February 2005Return made up to 22/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 February 2005Return made up to 22/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 November 2004Nc inc already adjusted 01/11/04 (1 page)
23 November 2004Nc inc already adjusted 01/11/04 (1 page)
23 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
8 November 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
8 November 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
14 April 2004Director resigned (1 page)
14 April 2004Director resigned (1 page)
3 March 2004Registered office changed on 03/03/04 from: 2 adelaide house priors haw road corby northamptonshire NN17 5JG (1 page)
3 March 2004Secretary's particulars changed (1 page)
3 March 2004Registered office changed on 03/03/04 from: 2 adelaide house priors haw road corby northamptonshire NN17 5JG (1 page)
3 March 2004Secretary's particulars changed (1 page)
29 January 2004Return made up to 22/01/04; full list of members (7 pages)
29 January 2004Return made up to 22/01/04; full list of members (7 pages)
29 November 2003Particulars of mortgage/charge (3 pages)
29 November 2003Particulars of mortgage/charge (3 pages)
7 September 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
7 September 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
18 July 2003Secretary's particulars changed (1 page)
18 July 2003Secretary's particulars changed (1 page)
4 June 2003Registered office changed on 04/06/03 from: unit 6B ryder court corby northamptonshire NN18 9NX (1 page)
4 June 2003Registered office changed on 04/06/03 from: unit 6B ryder court corby northamptonshire NN18 9NX (1 page)
11 March 2003Return made up to 22/01/03; full list of members (7 pages)
11 March 2003Return made up to 22/01/03; full list of members (7 pages)
3 December 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
3 December 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
29 January 2002Return made up to 22/01/02; full list of members (7 pages)
29 January 2002Return made up to 22/01/02; full list of members (7 pages)
30 November 2001Total exemption full accounts made up to 31 January 2001 (8 pages)
30 November 2001Total exemption full accounts made up to 31 January 2001 (8 pages)
11 September 2001Director's particulars changed (1 page)
11 September 2001Director's particulars changed (1 page)
17 January 2001Return made up to 22/01/01; full list of members (7 pages)
17 January 2001Return made up to 22/01/01; full list of members (7 pages)
3 January 2001Secretary's particulars changed (1 page)
3 January 2001Secretary's particulars changed (1 page)
30 December 2000Particulars of mortgage/charge (3 pages)
30 December 2000Particulars of mortgage/charge (3 pages)
18 September 2000Accounts for a small company made up to 31 January 2000 (3 pages)
18 September 2000Accounts for a small company made up to 31 January 2000 (3 pages)
27 June 2000Registered office changed on 27/06/00 from: 1 rannock house geddington road corby northamptonshire NN18 8AA (1 page)
27 June 2000Registered office changed on 27/06/00 from: 1 rannock house geddington road corby northamptonshire NN18 8AA (1 page)
8 February 2000Return made up to 22/01/00; full list of members (7 pages)
8 February 2000Return made up to 22/01/00; full list of members (7 pages)
20 July 1999Director's particulars changed (1 page)
20 July 1999Director's particulars changed (1 page)
23 June 1999Ad 22/01/99--------- £ si 299@1=299 £ ic 1/300 (2 pages)
23 June 1999Ad 22/01/99--------- £ si 299@1=299 £ ic 1/300 (2 pages)
26 April 1999New secretary appointed (2 pages)
26 April 1999New director appointed (2 pages)
26 April 1999New secretary appointed (2 pages)
26 April 1999Secretary resigned (1 page)
26 April 1999New director appointed (2 pages)
26 April 1999New director appointed (3 pages)
26 April 1999New director appointed (3 pages)
26 April 1999Secretary resigned (1 page)
26 February 1999Secretary resigned (1 page)
26 February 1999Secretary resigned (1 page)
26 February 1999New secretary appointed (2 pages)
26 February 1999New secretary appointed (2 pages)
18 February 1999Director resigned (1 page)
18 February 1999Registered office changed on 18/02/99 from: 27 mary park gardens bishops stortford hertfordshire CM23 3ES (1 page)
18 February 1999Director resigned (1 page)
18 February 1999Director resigned (1 page)
18 February 1999Registered office changed on 18/02/99 from: 27 mary park gardens bishops stortford hertfordshire CM23 3ES (1 page)
18 February 1999Director resigned (1 page)
5 February 1999New director appointed (2 pages)
5 February 1999New director appointed (2 pages)
5 February 1999New director appointed (2 pages)
5 February 1999New director appointed (2 pages)
22 January 1999Incorporation (8 pages)
22 January 1999Incorporation (8 pages)