Billericay
Essex
CM12 9BA
Director Name | Mrs Catherine Annabel Bayliss |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2016(17 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor 39 High Street Billericay Essex CM12 9BA |
Director Name | Mrs Sarah Ann Cook |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2020(21 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 39 High Street Billericay Essex CM12 9BA |
Secretary Name | Lowtax Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 March 1999(2 months, 1 week after company formation) |
Appointment Duration | 25 years, 1 month |
Correspondence Address | First Floor 39 High Street Billericay Essex CM12 9BA |
Director Name | Richard Bayliss |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1999(same day as company formation) |
Role | Tax Consultant |
Correspondence Address | 24 Froden Brook Billericay Essex CM11 2TW |
Secretary Name | Nicola Anne Bayliss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Froden Brook Billericay Essex CM11 2TW |
Director Name | Nicola Anne Bayliss |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1999(5 days after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 11 February 1999) |
Role | Accountant |
Correspondence Address | 24 Froden Brook Billericay Essex CM11 2TW |
Director Name | Ms Andrea Rudge |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1999(5 days after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 March 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Harvest Close Burton Latimer Northamptonshire NN15 5YN |
Secretary Name | Mr Ian Andrew Simon Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1999(4 weeks, 1 day after company formation) |
Appointment Duration | 1 month, 1 week (resigned 31 March 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Lindsey Road Bishops Stortford Hertfordshire CM23 2TA |
Director Name | Mrs Nicola Bayliss |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(2 months, 1 week after company formation) |
Appointment Duration | 12 years, 1 month (resigned 01 May 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD |
Director Name | Mr Richard Bayliss |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 7 months (resigned 17 November 2006) |
Role | Tax Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Sonesta Church Road Ramsden Bellhouse Billericay Essex CM11 1PJ |
Director Name | Mrs Lorraine Dennise Jenkins |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(12 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 28 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor 39 High Street Billericay Essex CM12 9BA |
Director Name | Mr Jason Paul Munro |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2016(17 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 27 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 39 High Street Billericay Essex CM12 9BA |
Website | lowtax.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 1931400 |
Telephone region | Freephone |
Registered Address | First Floor 39 High Street Billericay Essex CM12 9BA |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay East |
Built Up Area | Billericay |
Address Matches | Over 100 other UK companies use this postal address |
20k at £1 | Richard Bayliss 99.99% Ordinary A |
---|---|
1 at £1 | Jason Paul Munro 0.00% Ordinary C |
1 at £1 | Kim Mckenna 0.00% Ordinary D |
1 at £1 | Lorraine Dennise Jenkins 0.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £106,359 |
Cash | £53,635 |
Current Liabilities | £185,445 |
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 | 17 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 1 July 2024 (1 month, 3 weeks from now) |
14 November 2003 | Delivered 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 2000 | Delivered 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 |
12 December 2023 | Director's details changed for Mr Richard Bayliss on 28 April 2023 (2 pages) |
---|---|
12 December 2023 | Change of details for Mr Richard Bayliss as a person with significant control on 28 April 2023 (2 pages) |
12 December 2023 | Director's details changed for Mrs Catherine Annabel Bayliss on 28 April 2023 (2 pages) |
19 November 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
2 November 2023 | Company name changed lowtax LIMITED\certificate issued on 02/11/23
|
26 June 2023 | Confirmation statement made on 17 June 2023 with updates (6 pages) |
6 October 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
17 June 2022 | Confirmation statement made on 17 June 2022 with updates (6 pages) |
16 June 2022 | Termination of appointment of Jason Paul Munro as a director on 27 May 2022 (1 page) |
30 May 2022 | Confirmation statement made on 1 April 2022 with updates (6 pages) |
31 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
1 April 2021 | Appointment of Mrs Sarah Ann Cook as a director on 1 September 2020 (2 pages) |
1 April 2021 | Statement of capital following an allotment of shares on 1 September 2020
|
1 April 2021 | Confirmation statement made on 1 April 2021 with updates (6 pages) |
28 December 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
27 April 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
28 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
18 April 2019 | Change of details for Mr Richard Bayliss as a person with significant control on 13 February 2019 (2 pages) |
18 April 2019 | Confirmation statement made on 18 April 2019 with updates (4 pages) |
16 December 2018 | Total exemption full accounts made up to 31 March 2018 (3 pages) |
10 December 2018 | Confirmation statement made on 19 November 2018 with updates (4 pages) |
10 December 2018 | Change of details for Mr Richard Bayliss as a person with significant control on 10 December 2018 (2 pages) |
3 October 2018 | Director's details changed for Mr Jason Paul Munro on 3 October 2018 (2 pages) |
15 August 2018 | Director's details changed for Mrs Catherine Annabel Hughes on 2 August 2018 (2 pages) |
28 February 2018 | Termination of appointment of Lorraine Dennise Jenkins as a director on 28 February 2018 (1 page) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
6 December 2017 | Registered 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 2017 | Director's details changed for Mrs Catherine Annabel Hughes on 4 December 2017 (2 pages) |
6 December 2017 | Secretary's details changed for Lowtax Secretarial Services Limited on 4 December 2017 (1 page) |
6 December 2017 | Director's details changed for Mrs Lorraine Dennise Jenkins on 4 December 2017 (2 pages) |
6 December 2017 | Director's details changed for Mrs Lorraine Dennise Jenkins on 4 December 2017 (2 pages) |
6 December 2017 | Registered 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 2017 | Secretary's details changed for Lowtax Secretarial Services Limited on 4 December 2017 (1 page) |
6 December 2017 | Director's details changed for Mrs Catherine Annabel Hughes on 4 December 2017 (2 pages) |
6 December 2017 | Director's details changed for Mr Jason Paul Munro on 4 December 2017 (2 pages) |
6 December 2017 | Director's details changed for Mr Richard Bayliss on 4 December 2017 (2 pages) |
6 December 2017 | Director's details changed for Mr Richard Bayliss on 4 December 2017 (2 pages) |
6 December 2017 | Director's details changed for Mr Jason Paul Munro on 4 December 2017 (2 pages) |
20 November 2017 | Confirmation statement made on 19 November 2017 with updates (5 pages) |
20 November 2017 | Confirmation statement made on 19 November 2017 with updates (5 pages) |
27 July 2017 | Director's details changed for Mrs Catherine Annabel Hughes on 26 July 2017 (2 pages) |
27 July 2017 | Change of details for Mr Richard Bayliss as a person with significant control on 26 July 2017 (2 pages) |
27 July 2017 | Secretary's details changed for Lowtax Secretarial Services Limited on 27 July 2017 (1 page) |
27 July 2017 | Director's details changed for Mrs Catherine Annabel Hughes on 26 July 2017 (2 pages) |
27 July 2017 | Director's details changed for Mr Jason Paul Munro on 26 July 2017 (2 pages) |
27 July 2017 | Secretary's details changed for Lowtax Secretarial Services Limited on 27 July 2017 (1 page) |
27 July 2017 | Director's details changed for Mr Richard Bayliss on 26 July 2017 (2 pages) |
27 July 2017 | Director's details changed for Mrs Lorraine Dennise Jenkins on 26 July 2017 (2 pages) |
27 July 2017 | Director's details changed for Mr Richard Bayliss on 26 July 2017 (2 pages) |
27 July 2017 | Director's details changed for Mrs Lorraine Dennise Jenkins on 26 July 2017 (2 pages) |
27 July 2017 | Director's details changed for Mr Jason Paul Munro on 26 July 2017 (2 pages) |
27 July 2017 | Registered 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 2017 | Registered 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 2017 | Change of details for Mr Richard Bayliss as a person with significant control on 26 July 2017 (2 pages) |
26 December 2016 | Total exemption small company accounts made up to 31 March 2016 (1 page) |
26 December 2016 | Total exemption small company accounts made up to 31 March 2016 (1 page) |
16 December 2016 | Appointment of Mrs Catherine Annabel Hughes as a director on 1 October 2016 (2 pages) |
16 December 2016 | Appointment of Mrs Catherine Annabel Hughes as a director on 1 October 2016 (2 pages) |
13 December 2016 | Appointment of Mr Jason Paul Munro as a director on 1 October 2016 (2 pages) |
13 December 2016 | Appointment of Mr Jason Paul Munro as a director on 1 October 2016 (2 pages) |
22 November 2016 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
22 November 2016 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
17 November 2016 | Statement of capital following an allotment of shares on 1 January 2016
|
17 November 2016 | Statement of capital following an allotment of shares on 1 January 2016
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
19 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
13 October 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
13 October 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
13 October 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
13 October 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
13 October 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
13 October 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
31 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
31 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 December 2014 | Director's details changed for Mr Richard Bayliss on 19 December 2014 (2 pages) |
19 December 2014 | Director's details changed for Mr Richard Bayliss on 19 December 2014 (2 pages) |
20 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 November 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
10 June 2013 | Statement of capital following an allotment of shares on 1 May 2013
|
10 June 2013 | Statement of capital following an allotment of shares on 1 May 2013
|
10 June 2013 | Statement of capital following an allotment of shares on 1 May 2013
|
6 June 2013 | Change of share class name or designation (2 pages) |
6 June 2013 | Change of share class name or designation (2 pages) |
31 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
31 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
31 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
31 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 November 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (5 pages) |
19 November 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (5 pages) |
12 November 2012 | Director's details changed for Mr Richard Bayliss on 23 April 2012 (2 pages) |
12 November 2012 | Director's details changed for Mr Richard Bayliss on 23 April 2012 (2 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 December 2011 | Director's details changed for Mr Richard Bayliss on 1 September 2011 (2 pages) |
15 December 2011 | Director's details changed for Mr Richard Bayliss on 1 September 2011 (2 pages) |
15 December 2011 | Director's details changed for Mr Richard Bayliss on 1 September 2011 (2 pages) |
22 November 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (5 pages) |
22 November 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (5 pages) |
28 October 2011 | Director's details changed for Mrs Lorraine Dennise Jenkins on 1 September 2011 (2 pages) |
28 October 2011 | Director's details changed for Mrs Lorraine Dennise Jenkins on 1 September 2011 (2 pages) |
28 October 2011 | Director's details changed for Mrs Lorraine Dennise Jenkins on 1 September 2011 (2 pages) |
27 September 2011 | Appointment of Mrs Lorraine Dennise Jenkins as a director (2 pages) |
27 September 2011 | Appointment of Mrs Lorraine Dennise Jenkins as a director (2 pages) |
5 May 2011 | Termination of appointment of Nicola Bayliss as a director (1 page) |
5 May 2011 | Termination of appointment of Nicola Bayliss as a director (1 page) |
30 March 2011 | Appointment of Mr Richard Bayliss as a director (2 pages) |
30 March 2011 | Appointment of Mr Richard Bayliss as a director (2 pages) |
19 November 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (4 pages) |
19 November 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (4 pages) |
11 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 January 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
20 January 2010 | Director's details changed for Mrs Nicola Bayliss on 19 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Mrs Nicola Bayliss on 19 January 2010 (2 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
26 January 2009 | Return made up to 22/01/09; full list of members (3 pages) |
26 January 2009 | Return made up to 22/01/09; full list of members (3 pages) |
26 June 2008 | Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page) |
26 June 2008 | Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page) |
24 January 2008 | Return made up to 22/01/08; full list of members (3 pages) |
24 January 2008 | Return made up to 22/01/08; full list of members (3 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
20 February 2007 | Return made up to 22/01/07; full list of members (3 pages) |
20 February 2007 | Registered office changed on 20/02/07 from: mayflower house high street billericay essex CM12 9FT (1 page) |
20 February 2007 | Registered office changed on 20/02/07 from: mayflower house high street billericay essex CM12 9FT (1 page) |
20 February 2007 | Return made up to 22/01/07; full list of members (3 pages) |
1 February 2007 | Secretary's particulars changed (1 page) |
1 February 2007 | Secretary's particulars changed (1 page) |
5 December 2006 | Director resigned (1 page) |
5 December 2006 | Director resigned (1 page) |
22 November 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
22 November 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
22 February 2006 | Return made up to 22/01/06; full list of members (3 pages) |
22 February 2006 | Return made up to 22/01/06; full list of members (3 pages) |
18 January 2006 | Amended accounts made up to 31 January 2005 (7 pages) |
18 January 2006 | Amended accounts made up to 31 January 2005 (7 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
16 February 2005 | Return made up to 22/01/05; full list of members
|
16 February 2005 | Return made up to 22/01/05; full list of members
|
23 November 2004 | Resolutions
|
23 November 2004 | Nc inc already adjusted 01/11/04 (1 page) |
23 November 2004 | Nc inc already adjusted 01/11/04 (1 page) |
23 November 2004 | Resolutions
|
8 November 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
8 November 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
14 April 2004 | Director resigned (1 page) |
14 April 2004 | Director resigned (1 page) |
3 March 2004 | Registered office changed on 03/03/04 from: 2 adelaide house priors haw road corby northamptonshire NN17 5JG (1 page) |
3 March 2004 | Secretary's particulars changed (1 page) |
3 March 2004 | Registered office changed on 03/03/04 from: 2 adelaide house priors haw road corby northamptonshire NN17 5JG (1 page) |
3 March 2004 | Secretary's particulars changed (1 page) |
29 January 2004 | Return made up to 22/01/04; full list of members (7 pages) |
29 January 2004 | Return made up to 22/01/04; full list of members (7 pages) |
29 November 2003 | Particulars of mortgage/charge (3 pages) |
29 November 2003 | Particulars of mortgage/charge (3 pages) |
7 September 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
7 September 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
18 July 2003 | Secretary's particulars changed (1 page) |
18 July 2003 | Secretary's particulars changed (1 page) |
4 June 2003 | Registered office changed on 04/06/03 from: unit 6B ryder court corby northamptonshire NN18 9NX (1 page) |
4 June 2003 | Registered office changed on 04/06/03 from: unit 6B ryder court corby northamptonshire NN18 9NX (1 page) |
11 March 2003 | Return made up to 22/01/03; full list of members (7 pages) |
11 March 2003 | Return made up to 22/01/03; full list of members (7 pages) |
3 December 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
3 December 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
29 January 2002 | Return made up to 22/01/02; full list of members (7 pages) |
29 January 2002 | Return made up to 22/01/02; full list of members (7 pages) |
30 November 2001 | Total exemption full accounts made up to 31 January 2001 (8 pages) |
30 November 2001 | Total exemption full accounts made up to 31 January 2001 (8 pages) |
11 September 2001 | Director's particulars changed (1 page) |
11 September 2001 | Director's particulars changed (1 page) |
17 January 2001 | Return made up to 22/01/01; full list of members (7 pages) |
17 January 2001 | Return made up to 22/01/01; full list of members (7 pages) |
3 January 2001 | Secretary's particulars changed (1 page) |
3 January 2001 | Secretary's particulars changed (1 page) |
30 December 2000 | Particulars of mortgage/charge (3 pages) |
30 December 2000 | Particulars of mortgage/charge (3 pages) |
18 September 2000 | Accounts for a small company made up to 31 January 2000 (3 pages) |
18 September 2000 | Accounts for a small company made up to 31 January 2000 (3 pages) |
27 June 2000 | Registered office changed on 27/06/00 from: 1 rannock house geddington road corby northamptonshire NN18 8AA (1 page) |
27 June 2000 | Registered office changed on 27/06/00 from: 1 rannock house geddington road corby northamptonshire NN18 8AA (1 page) |
8 February 2000 | Return made up to 22/01/00; full list of members (7 pages) |
8 February 2000 | Return made up to 22/01/00; full list of members (7 pages) |
20 July 1999 | Director's particulars changed (1 page) |
20 July 1999 | Director's particulars changed (1 page) |
23 June 1999 | Ad 22/01/99--------- £ si 299@1=299 £ ic 1/300 (2 pages) |
23 June 1999 | Ad 22/01/99--------- £ si 299@1=299 £ ic 1/300 (2 pages) |
26 April 1999 | New secretary appointed (2 pages) |
26 April 1999 | New director appointed (2 pages) |
26 April 1999 | New secretary appointed (2 pages) |
26 April 1999 | Secretary resigned (1 page) |
26 April 1999 | New director appointed (2 pages) |
26 April 1999 | New director appointed (3 pages) |
26 April 1999 | New director appointed (3 pages) |
26 April 1999 | Secretary resigned (1 page) |
26 February 1999 | Secretary resigned (1 page) |
26 February 1999 | Secretary resigned (1 page) |
26 February 1999 | New secretary appointed (2 pages) |
26 February 1999 | New secretary appointed (2 pages) |
18 February 1999 | Director resigned (1 page) |
18 February 1999 | Registered office changed on 18/02/99 from: 27 mary park gardens bishops stortford hertfordshire CM23 3ES (1 page) |
18 February 1999 | Director resigned (1 page) |
18 February 1999 | Director resigned (1 page) |
18 February 1999 | Registered office changed on 18/02/99 from: 27 mary park gardens bishops stortford hertfordshire CM23 3ES (1 page) |
18 February 1999 | Director resigned (1 page) |
5 February 1999 | New director appointed (2 pages) |
5 February 1999 | New director appointed (2 pages) |
5 February 1999 | New director appointed (2 pages) |
5 February 1999 | New director appointed (2 pages) |
22 January 1999 | Incorporation (8 pages) |
22 January 1999 | Incorporation (8 pages) |