Company NameUttlesford Community Travel Trading Limited
Company StatusActive
Company Number03710969
CategoryPrivate Limited Company
Incorporation Date10 February 1999(25 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameMr David Rowland Perks
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2005(6 years, 8 months after company formation)
Appointment Duration18 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnit One, Flitch Industrial
Estate, Chelmsford Road
Dunmow
Essex
CM6 1XJ
Director NameMr Ian Campbell Shaw
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2006(6 years, 11 months after company formation)
Appointment Duration18 years, 3 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressUnit One, Flitch Industrial
Estate, Chelmsford Road
Dunmow
Essex
CM6 1XJ
Director NameStephen John Andrew Biddlecombe
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2006(6 years, 11 months after company formation)
Appointment Duration18 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnit One, Flitch Industrial
Estate, Chelmsford Road
Dunmow
Essex
CM6 1XJ
Director NameMrs Jane Valerie Fox
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2018(19 years, 5 months after company formation)
Appointment Duration5 years, 9 months
RoleFine Art Valuer
Country of ResidenceEngland
Correspondence AddressUnit One, Flitch Industrial
Estate, Chelmsford Road
Dunmow
Essex
CM6 1XJ
Secretary NameMrs Janice Mary Goodwin
StatusCurrent
Appointed25 July 2018(19 years, 5 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Correspondence AddressUnit One, Flitch Industrial
Estate, Chelmsford Road
Dunmow
Essex
CM6 1XJ
Director NameFelicity Margaret Mary Benson
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2020(21 years, 8 months after company formation)
Appointment Duration3 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressUnit One, Flitch Industrial
Estate, Chelmsford Road
Dunmow
Essex
CM6 1XJ
Director NameMs Jacqueline Margaret Tokley
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2022(23 years, 9 months after company formation)
Appointment Duration1 year, 5 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressUnit 1 Flitch Industrial Estate Chelmsford Road
Dunmow
CM6 1XJ
Director NameSir George Walker Moseley
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1999(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnit One, Flitch Industrial
Estate, Chelmsford Road
Dunmow
Essex
CM6 1XJ
Secretary NameMargaret Montgomery Craddock
NationalityBritish
StatusResigned
Appointed10 February 1999(same day as company formation)
RoleCompany Director
Correspondence AddressUnit One, Flitch Industrial
Estate, Chelmsford Road
Dunmow
Essex
CM6 1XJ
Director NameRobert Anthony Crane
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1999(1 month after company formation)
Appointment Duration2 years, 11 months (resigned 28 February 2002)
RoleRetired
Correspondence AddressWealden House Ashen Lane
Stoke-By-Clare
Sudbury
Suffolk
CO10 8JA
Director NameRev Lawrence Bond
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1999(1 month after company formation)
Appointment Duration3 years, 1 month (resigned 30 April 2002)
RolePriest
Correspondence AddressThe Rectory
Parsonage Road, Takeley
Bishops Stortford
Hertfordshire
CM22 6QX
Director NameDavid Christopher Price
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1999(1 month after company formation)
Appointment Duration6 years, 7 months (resigned 25 October 2005)
RoleRetired
Correspondence AddressLime Tree Cottage Deynes Road
Debden
Saffron Walden
Essex
CB11 3LG
Director NameBrenda Claudine Scarr
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1999(1 month after company formation)
Appointment Duration12 years, 10 months (resigned 26 January 2012)
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnit One, Flitch Industrial
Estate, Chelmsford Road
Dunmow
Essex
CM6 1XJ
Director NameHarold David John Wright
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1999(1 month after company formation)
Appointment Duration6 months, 4 weeks (resigned 12 October 1999)
RoleRetired
Correspondence Address8 Windmill Close
Great Dunmow
Essex
CM6 3AX
Director NameHarold David John Wright
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2001(2 years after company formation)
Appointment Duration3 years (resigned 19 March 2004)
RoleRetired
Correspondence Address18 Banks Court
Great Dunmow
Essex
CM6 1UD
Director NameEmma Briggs
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2001(2 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 28 November 2002)
RoleAccountant
Correspondence AddressSouth Cottage
Church Lane Debden
Saffron Walden
Essex
CB11 3LD
Director NamePhilip George Leeder
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2002(3 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 23 September 2008)
RoleFarmer
Correspondence AddressRichmonds Farm Richmonds Green
Thaxted
Dunmow
Essex
CM6 3QF
Director NamePeter Carmichael
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2006(6 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 September 2009)
RoleRetired
Correspondence AddressAegastone
Great Easton
Great Dunmow
Essex
CM6 2HH
Director NameKeith Mason Barber
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2007(7 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 10 July 2013)
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnit One, Flitch Industrial
Estate, Chelmsford Road
Dunmow
Essex
CM6 1XJ
Director NameBrenda Playford
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2008(9 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 26 June 2013)
RoleConsultancy
Country of ResidenceEngland
Correspondence AddressUnit One, Flitch Industrial
Estate, Chelmsford Road
Dunmow
Essex
CM6 1XJ
Director NameMrs Elizabeth Glynis Paxton
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2009(10 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 17 July 2013)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressUnit One, Flitch Industrial
Estate, Chelmsford Road
Dunmow
Essex
CM6 1XJ
Director NameMr Derrick David Rose
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2010(11 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 25 February 2015)
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnit One, Flitch Industrial
Estate, Chelmsford Road
Dunmow
Essex
CM6 1XJ
Director NameMrs Patricia Margaret Churchill
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2013(13 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 26 June 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressUnit One, Flitch Industrial
Estate, Chelmsford Road
Dunmow
Essex
CM6 1XJ
Director NameMr David Barron
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2013(14 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 May 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressUnit One, Flitch Industrial
Estate, Chelmsford Road
Dunmow
Essex
CM6 1XJ
Director NameMrs Ann Corke
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2013(14 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 April 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit One, Flitch Industrial
Estate, Chelmsford Road
Dunmow
Essex
CM6 1XJ
Director NameMr Guy Robert Rackham
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2015(16 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 2018)
RoleAcis
Country of ResidenceEngland
Correspondence AddressUnit One, Flitch Industrial
Estate, Chelmsford Road
Dunmow
Essex
CM6 1XJ
Director NameMrs Philippa Nanly Raffael
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2018(19 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 28 November 2018)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence AddressUnit One, Flitch Industrial
Estate, Chelmsford Road
Dunmow
Essex
CM6 1XJ
Director NameMs Kit Li
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2020(21 years, 2 months after company formation)
Appointment Duration1 year (resigned 30 April 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressUnit 1 Flitch Industrial Estate Chelmsford Road
Dunmow
CM6 1XJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 February 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 February 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteuttlesfordcommunitytravel.org
Telephone01799 519008
Telephone regionSaffron Walden

Location

Registered AddressUnit One, Flitch Industrial
Estate, Chelmsford Road
Dunmow
Essex
CM6 1XJ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Dunmow
WardGreat Dunmow South & Barnston
Built Up AreaGreat Dunmow
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Ann Corke
50.00%
Ordinary
1 at £1Ian Campbell Shaw
50.00%
Ordinary

Accounts

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

Returns

Latest Return10 February 2024 (2 months, 2 weeks ago)
Next Return Due24 February 2025 (10 months from now)

Filing History

12 February 2024Confirmation statement made on 10 February 2024 with no updates (3 pages)
10 November 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
27 July 2023Appointment of Ms Patricia Margaret Churchill as a director on 25 July 2023 (2 pages)
4 July 2023Termination of appointment of David Rowland Perks as a director on 27 June 2023 (1 page)
31 May 2023Termination of appointment of Richard Edward Jones as a director on 30 May 2023 (1 page)
1 March 2023Appointment of Mr Richard Edward Jones as a director on 28 February 2023 (2 pages)
10 February 2023Confirmation statement made on 10 February 2023 with no updates (3 pages)
29 November 2022Appointment of Ms Jacqueline Margaret Tokley as a director on 22 November 2022 (2 pages)
15 November 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
28 October 2022Director's details changed for Mrs Valerie Jane Fox on 15 October 2022 (2 pages)
11 February 2022Confirmation statement made on 10 February 2022 with no updates (3 pages)
12 November 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
16 July 2021Director's details changed for Mrs Valerie Jane Fox on 9 July 2021 (2 pages)
13 May 2021Termination of appointment of Kit Li as a director on 30 April 2021 (1 page)
19 February 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
25 January 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
13 November 2020Appointment of Felicity Margaret Mary Benson as a director on 28 October 2020 (2 pages)
6 July 2020Termination of appointment of Patricia Margaret Churchill as a director on 26 June 2020 (1 page)
4 May 2020Appointment of Ms Kit Li as a director on 29 April 2020 (2 pages)
17 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
2 July 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
15 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
2 January 2019Termination of appointment of Guy Robert Rackham as a director on 31 December 2018 (1 page)
20 December 2018Termination of appointment of Margaret Montgomery Craddock as a secretary on 19 December 2018 (1 page)
28 November 2018Termination of appointment of Philippa Nanly Raffael as a director on 28 November 2018 (1 page)
7 August 2018Appointment of Mrs Valerie Jane Fox as a director on 25 July 2018 (2 pages)
3 August 2018Appointment of Mrs Janice Mary Goodwin as a secretary on 25 July 2018 (2 pages)
27 June 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
31 May 2018Appointment of Mrs Philippa Nanly Raffael as a director on 19 May 2018 (2 pages)
20 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
26 June 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
26 June 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
14 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
19 July 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
19 July 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
12 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2
(5 pages)
12 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2
(5 pages)
15 June 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
15 June 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
26 May 2015Termination of appointment of David Barron as a director on 18 May 2015 (1 page)
26 May 2015Termination of appointment of David Barron as a director on 18 May 2015 (1 page)
7 May 2015Termination of appointment of Ann Corke as a director on 29 April 2015 (1 page)
7 May 2015Appointment of Mr Guy Robert Rackham as a director on 29 April 2015 (2 pages)
7 May 2015Appointment of Mr Guy Robert Rackham as a director on 29 April 2015 (2 pages)
7 May 2015Termination of appointment of Ann Corke as a director on 29 April 2015 (1 page)
13 March 2015Termination of appointment of Derrick David Rose as a director on 25 February 2015 (1 page)
13 March 2015Termination of appointment of Derrick David Rose as a director on 25 February 2015 (1 page)
13 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
(6 pages)
13 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
(6 pages)
23 June 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
23 June 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
13 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(6 pages)
13 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(6 pages)
10 December 2013Appointment of Mrs Ann Corke as a director (2 pages)
10 December 2013Appointment of Mrs Ann Corke as a director (2 pages)
7 August 2013Appointment of Mr David Barron as a director (2 pages)
7 August 2013Appointment of Mr David Barron as a director (2 pages)
24 July 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
24 July 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
17 July 2013Termination of appointment of Elizabeth Paxton as a director (1 page)
17 July 2013Termination of appointment of Brenda Playford as a director (1 page)
17 July 2013Termination of appointment of Keith Barber as a director (1 page)
17 July 2013Termination of appointment of Keith Barber as a director (1 page)
17 July 2013Termination of appointment of Elizabeth Paxton as a director (1 page)
17 July 2013Termination of appointment of Brenda Playford as a director (1 page)
19 February 2013Appointment of Mrs Patricia Margaret Churchill as a director (2 pages)
19 February 2013Appointment of Mrs Patricia Margaret Churchill as a director (2 pages)
13 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (6 pages)
13 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (6 pages)
17 May 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
17 May 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
15 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (6 pages)
15 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (6 pages)
10 February 2012Termination of appointment of Brenda Scarr as a director (1 page)
10 February 2012Termination of appointment of Brenda Scarr as a director (1 page)
4 October 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
4 October 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
11 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (7 pages)
11 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (7 pages)
18 January 2011Accounts for a dormant company made up to 31 March 2010 (4 pages)
18 January 2011Accounts for a dormant company made up to 31 March 2010 (4 pages)
5 August 2010Director's details changed for Keith Mason Barber on 27 July 2010 (2 pages)
5 August 2010Appointment of Mr Derrick David Rose as a director (2 pages)
5 August 2010Appointment of Mr Derrick David Rose as a director (2 pages)
5 August 2010Director's details changed for Keith Mason Barber on 27 July 2010 (2 pages)
12 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (7 pages)
12 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (7 pages)
18 December 2009Appointment of Mrs Elizabeth Glynis Paxton as a director (2 pages)
18 December 2009Termination of appointment of George Moseley as a director (1 page)
18 December 2009Appointment of Mrs Elizabeth Glynis Paxton as a director (2 pages)
18 December 2009Termination of appointment of George Moseley as a director (1 page)
15 October 2009Director's details changed for Keith Mason Barber on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Brenda Claudine Scarr on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Brenda Playford on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Stephen John Andrew Biddlecombe on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Sir George Walker Moseley on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Sir George Walker Moseley on 15 October 2009 (2 pages)
15 October 2009Secretary's details changed for Margaret Montgomery Craddock on 15 October 2009 (1 page)
15 October 2009Director's details changed for Keith Mason Barber on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Mr David Rowland Perks on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Ian Campbell Shaw on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Stephen John Andrew Biddlecombe on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Mr David Rowland Perks on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Brenda Claudine Scarr on 15 October 2009 (2 pages)
15 October 2009Secretary's details changed for Margaret Montgomery Craddock on 15 October 2009 (1 page)
15 October 2009Director's details changed for Ian Campbell Shaw on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Brenda Playford on 15 October 2009 (2 pages)
22 September 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
22 September 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
18 September 2009Appointment terminated director peter carmichael (1 page)
18 September 2009Appointment terminated director peter carmichael (1 page)
2 March 2009Director appointed brenda playford (2 pages)
2 March 2009Director appointed brenda playford (2 pages)
11 February 2009Return made up to 10/02/09; full list of members (5 pages)
11 February 2009Return made up to 10/02/09; full list of members (5 pages)
6 October 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
6 October 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
3 October 2008Appointment terminated director philip leeder (1 page)
3 October 2008Appointment terminated director philip leeder (1 page)
12 February 2008Return made up to 10/02/08; full list of members (4 pages)
12 February 2008Return made up to 10/02/08; full list of members (4 pages)
18 October 2007Accounts made up to 31 March 2007 (8 pages)
18 October 2007Accounts made up to 31 March 2007 (8 pages)
5 March 2007New director appointed (2 pages)
5 March 2007New director appointed (2 pages)
23 February 2007Registered office changed on 23/02/07 from: unit one flitch industrial estate chelmsford road dunmow essex CM6 1XJ (1 page)
23 February 2007Director's particulars changed (1 page)
23 February 2007Director's particulars changed (1 page)
23 February 2007Registered office changed on 23/02/07 from: unit one flitch industrial estate chelmsford road dunmow essex CM6 1XJ (1 page)
23 February 2007Return made up to 10/02/07; full list of members (3 pages)
23 February 2007Return made up to 10/02/07; full list of members (3 pages)
15 August 2006Accounts made up to 31 March 2006 (7 pages)
15 August 2006Accounts made up to 31 March 2006 (7 pages)
31 May 2006Full accounts made up to 31 March 2005 (9 pages)
31 May 2006Full accounts made up to 31 March 2005 (9 pages)
11 April 2006Registered office changed on 11/04/06 from: 12B stortford road great dunmow essex CM6 1DA (1 page)
11 April 2006Registered office changed on 11/04/06 from: 12B stortford road great dunmow essex CM6 1DA (1 page)
13 March 2006Return made up to 10/02/06; full list of members (8 pages)
13 March 2006Return made up to 10/02/06; full list of members (8 pages)
17 February 2006New director appointed (2 pages)
17 February 2006New director appointed (2 pages)
9 February 2006New director appointed (2 pages)
9 February 2006New director appointed (2 pages)
9 February 2006New director appointed (2 pages)
9 February 2006New director appointed (2 pages)
7 November 2005Director resigned (1 page)
7 November 2005New director appointed (2 pages)
7 November 2005New director appointed (2 pages)
7 November 2005Director resigned (1 page)
8 March 2005Return made up to 10/02/05; full list of members (8 pages)
8 March 2005Return made up to 10/02/05; full list of members (8 pages)
3 February 2005Full accounts made up to 31 March 2004 (9 pages)
3 February 2005Full accounts made up to 31 March 2004 (9 pages)
8 April 2004Director resigned (1 page)
8 April 2004Director resigned (1 page)
24 February 2004Return made up to 10/02/04; full list of members (8 pages)
24 February 2004Return made up to 10/02/04; full list of members (8 pages)
5 February 2004Full accounts made up to 31 March 2003 (9 pages)
5 February 2004Full accounts made up to 31 March 2003 (9 pages)
12 March 2003Return made up to 10/02/03; full list of members (8 pages)
12 March 2003Return made up to 10/02/03; full list of members (8 pages)
30 January 2003Full accounts made up to 31 March 2002 (9 pages)
30 January 2003Full accounts made up to 31 March 2002 (9 pages)
16 December 2002New director appointed (2 pages)
16 December 2002New director appointed (2 pages)
5 December 2002Director resigned (1 page)
5 December 2002Director resigned (1 page)
23 May 2002Director resigned (1 page)
23 May 2002Director resigned (1 page)
19 March 2002Director resigned (1 page)
19 March 2002Director resigned (1 page)
12 March 2002Return made up to 10/02/02; full list of members (8 pages)
12 March 2002Return made up to 10/02/02; full list of members (8 pages)
11 January 2002New director appointed (2 pages)
11 January 2002Director's particulars changed (1 page)
11 January 2002Director's particulars changed (1 page)
11 January 2002New director appointed (2 pages)
27 September 2001Full accounts made up to 31 March 2001 (8 pages)
27 September 2001Full accounts made up to 31 March 2001 (8 pages)
14 April 2001New director appointed (2 pages)
14 April 2001New director appointed (2 pages)
16 February 2001Return made up to 10/02/01; full list of members (7 pages)
16 February 2001Return made up to 10/02/01; full list of members (7 pages)
11 December 2000Full accounts made up to 31 March 2000 (8 pages)
11 December 2000Full accounts made up to 31 March 2000 (8 pages)
18 April 2000Director's particulars changed (1 page)
18 April 2000Director's particulars changed (1 page)
7 March 2000Return made up to 10/02/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
7 March 2000Return made up to 10/02/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
11 May 1999Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
11 May 1999Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
1 May 1999New director appointed (2 pages)
1 May 1999New director appointed (2 pages)
1 May 1999New director appointed (2 pages)
1 May 1999New director appointed (2 pages)
1 May 1999New director appointed (2 pages)
1 May 1999New director appointed (2 pages)
1 May 1999New director appointed (2 pages)
1 May 1999New director appointed (2 pages)
1 May 1999New director appointed (2 pages)
1 May 1999New director appointed (2 pages)
18 February 1999Director resigned (1 page)
18 February 1999New secretary appointed (2 pages)
18 February 1999New director appointed (2 pages)
18 February 1999Director resigned (1 page)
18 February 1999New director appointed (2 pages)
18 February 1999New secretary appointed (2 pages)
18 February 1999Secretary resigned (1 page)
18 February 1999Secretary resigned (1 page)
10 February 1999Incorporation (18 pages)
10 February 1999Incorporation (18 pages)