Company NameTrans-Vol
Company StatusActive
Company Number04033874
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date14 July 2000(23 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Anthony William Fish
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2000(same day as company formation)
RoleYouth Worker
Country of ResidenceEngland
Correspondence Address83 Sabina Road
Chadwell St Mary
Essex
RM16 4PN
Director NameMr Neil Anthony Woodbridge
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2002(1 year, 6 months after company formation)
Appointment Duration22 years, 3 months
RoleCeo Social Enterprise
Country of ResidenceEngland
Correspondence AddressThameside Complex
Orsett Road
Grays
Essex
RM17 5DX
Director NameMr John Hugh Paddick
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2013(12 years, 8 months after company formation)
Appointment Duration11 years, 1 month
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThameside Complex
Orsett Road
Grays
Essex
RM17 5DX
Director NameMiss Anne Patricia White
Date of BirthMay 1951 (Born 73 years ago)
NationalityEnglish
StatusCurrent
Appointed24 April 2015(14 years, 9 months after company formation)
Appointment Duration9 years
RoleRetired
Country of ResidenceEngland
Correspondence AddressThameside Complex
Orsett Road
Grays
Essex
RM17 5DX
Director NameMr Victor Wigmore
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2000(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address32 Morant Road
Chadwell St Mary
Essex
RM16 4UA
Secretary NameRobert Ronald Currie
NationalityBritish
StatusResigned
Appointed14 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address178 Perry Street
Billericay
Essex
CM12 0NX
Director NameMr Robert Ronald Currie
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2000(1 week, 6 days after company formation)
Appointment Duration12 years, 7 months (resigned 12 March 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThameside Complex Orsett Road
Grays
Essex
RM17 5DX
Director NameMr Richard William Smith
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2002(1 year, 6 months after company formation)
Appointment Duration11 years, 2 months (resigned 01 April 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address37 O'Donaghue House
Thors Oak
Stanford Le Hope
Essex
SS17 7BL
Director NameSybil Batson
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2002(1 year, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 September 2008)
RoleNurse-Midwife Retired
Correspondence Address32 Lawns Crescent
Little Thurrock
Grays
Essex
RM17 6EZ
Director NamePaul Edward Shave
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2002(1 year, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2003)
RoleRetired
Correspondence Address18 Banner Close
Watts Wood
Purfleet
Essex
RM19 1RN
Director NameMr Alan John Brown
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2002(1 year, 6 months after company formation)
Appointment Duration11 years, 4 months (resigned 06 June 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address10 Rodings Avenue
Stanford Le Hope
Essex
SS17 8DX
Director NameShirley Joan Hanson
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2002(1 year, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 July 2004)
RoleRetired
Correspondence Address23 Tomkins Close
Stanford Le Hope
Essex
SS17 8QU
Director NameMaureen McPherson
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2002(1 year, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 09 January 2006)
RoleAccess Officer
Correspondence AddressSouth View
Grosvenor Road
Southfields Orsett
Essex
RM16 3BT
Director NameJohn George Killington
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2002(1 year, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 13 March 2009)
RoleRetired
Correspondence Address8 Southgate Road
Purfleet
Essex
RM19 1TJ
Director NameLilian May McAllister
Date of BirthApril 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2002(1 year, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 January 2005)
RoleRetired
Correspondence Address4 Benyon Court
Peartree Close
South Ockendon
Essex
RM15 6PY
Director NameJessie Marcus
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2003(2 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 May 2004)
RoleRetired
Correspondence Address7 Carnach Green
South Ockendon
RM15 5PU
Director NameJulia Hoy
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2003(2 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 July 2005)
RoleAdministrator Rtd
Correspondence Address73 Grovelands Way
Grays
Essex
RM17 5YQ
Director NameMrs Louise Bradford
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2004(3 years, 5 months after company formation)
Appointment Duration11 years, 2 months (resigned 27 March 2015)
RoleCustomer Service
Country of ResidenceUnited Kingdom
Correspondence Address32 Central Avenue
Corringham
Essex
SS17 7PH
Secretary NameCarole Joan Hayward
NationalityBritish
StatusResigned
Appointed09 January 2004(3 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 20 March 2008)
RoleOffice Manager
Correspondence Address32 Northumberland Road
Linford
Stanford Le Hope
Essex
SS17 0PT
Director NameMr John Leslie Langridge
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2005(4 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 April 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address8 Hampden Road
Grays
Essex
RM17 5JW
Director NameHenry John Brien
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2006(5 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 05 May 2010)
RoleRetired
Correspondence Address29 Blackthorn Road
Stifford Clays
Grays
Essex
RM16 2HA
Secretary NameMr Robert Ronald Currie
NationalityBritish
StatusResigned
Appointed20 March 2008(7 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 November 2009)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThameside Complex Orsett Road
Grays
Essex
RM17 5DX
Director NameMr Colin Rhodes Morrison
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2008(8 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 April 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address22 Rushdon Close
Grays
Essex
RM17 5QW
Director NameMr Michael Sturgess
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2008(8 years, 4 months after company formation)
Appointment Duration4 years (resigned 05 December 2012)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address5 Blackmore Close
Grays
Essex
RM17 6EB
Secretary NameMrs Susan Ann Bradish
NationalityBritish
StatusResigned
Appointed01 June 2009(8 years, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 10 November 2009)
RoleHealth Service Officer
Correspondence AddressTrans-Vol Thameside Complex
Orsett Road
Grays
Essex
RM17 5DX
Director NameMrs Susan Ann Bradish
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2009(9 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 24 April 2015)
RoleNHS Officer
Country of ResidenceEngland
Correspondence AddressThameside Complex
Orsett Road
Grays
Essex
RM17 5DX
Secretary NameMr Robert Ronald Currie
StatusResigned
Appointed10 November 2009(9 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 2013)
RoleCompany Director
Correspondence AddressThameside Complex
Orsett Road
Grays
Essex
RM17 5DX
Director NameMr Clive Woods
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2011(11 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 24 April 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThameside Complex
Orsett Road
Grays
Essex
RM17 5DX
Director NameMr Neil Anthony Woodbridge
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(12 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 01 April 2013)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressThameside Complex
Orsett Road
Grays
Essex
RM17 5DX
Director NameMrs Lesley Anne Matthews
Date of BirthMay 1951 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed24 April 2015(14 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 July 2016)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThameside Complex
Orsett Road
Grays
Essex
RM17 5DX

Contact

Websitewww.transvol.co.uk
Email address[email protected]
Telephone0845 2410399
Telephone regionUnknown

Location

Registered AddressThameside Complex
Orsett Road
Grays
Essex
RM17 5DX
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Thurrock
Built Up AreaGrays
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£169,476
Net Worth£118,980
Cash£144,076
Current Liabilities£54,150

Accounts

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

Returns

Latest Return14 August 2023 (8 months, 3 weeks ago)
Next Return Due28 August 2024 (3 months, 3 weeks from now)

Filing History

15 August 2023Confirmation statement made on 14 August 2023 with no updates (3 pages)
3 January 2023Accounts for a small company made up to 31 March 2022 (19 pages)
25 August 2022Confirmation statement made on 14 August 2022 with no updates (3 pages)
24 November 2021Accounts for a small company made up to 31 March 2021 (19 pages)
25 August 2021Confirmation statement made on 14 August 2021 with no updates (3 pages)
18 March 2021Accounts for a small company made up to 31 March 2020 (18 pages)
14 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
27 December 2019Accounts for a small company made up to 31 March 2019 (18 pages)
14 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
14 December 2018Accounts for a small company made up to 31 March 2018 (18 pages)
14 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
28 December 2017Accounts for a small company made up to 31 March 2017 (18 pages)
28 December 2017Accounts for a small company made up to 31 March 2017 (18 pages)
27 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
27 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
4 January 2017Full accounts made up to 31 March 2016 (17 pages)
4 January 2017Full accounts made up to 31 March 2016 (17 pages)
26 August 2016Confirmation statement made on 14 August 2016 with updates (4 pages)
26 August 2016Termination of appointment of Lesley Anne Matthews as a director on 22 July 2016 (1 page)
26 August 2016Termination of appointment of Lesley Anne Matthews as a director on 22 July 2016 (1 page)
26 August 2016Confirmation statement made on 14 August 2016 with updates (4 pages)
25 February 2016Director's details changed for Mrs Lesly Anne Matthews on 24 April 2015 (2 pages)
25 February 2016Director's details changed for Mrs Lesly Anne Matthews on 24 April 2015 (2 pages)
26 August 2015Full accounts made up to 31 March 2015 (18 pages)
26 August 2015Full accounts made up to 31 March 2015 (18 pages)
20 August 2015Annual return made up to 14 August 2015 no member list (4 pages)
20 August 2015Annual return made up to 14 August 2015 no member list (4 pages)
8 July 2015Appointment of Miss Anne Patricia White as a director on 24 April 2015 (2 pages)
8 July 2015Appointment of Miss Anne Patricia White as a director on 24 April 2015 (2 pages)
8 July 2015Appointment of Mrs Lesly Anne Matthews as a director on 24 April 2015 (2 pages)
8 July 2015Appointment of Mrs Lesly Anne Matthews as a director on 24 April 2015 (2 pages)
7 July 2015Termination of appointment of Susan Ann Bradish as a director on 24 April 2015 (1 page)
7 July 2015Termination of appointment of Clive Woods as a director on 24 April 2015 (1 page)
7 July 2015Termination of appointment of Louise Bradford as a director on 27 March 2015 (1 page)
7 July 2015Termination of appointment of Susan Ann Bradish as a director on 24 April 2015 (1 page)
7 July 2015Termination of appointment of Clive Woods as a director on 24 April 2015 (1 page)
7 July 2015Termination of appointment of Louise Bradford as a director on 27 March 2015 (1 page)
15 December 2014Full accounts made up to 31 March 2014 (18 pages)
15 December 2014Full accounts made up to 31 March 2014 (18 pages)
11 September 2014Annual return made up to 14 August 2014 no member list (6 pages)
11 September 2014Director's details changed for Mr Neil Anthony Woodbridge on 1 September 2014 (2 pages)
11 September 2014Director's details changed for Mr Neil Anthony Woodbridge on 1 September 2014 (2 pages)
11 September 2014Annual return made up to 14 August 2014 no member list (6 pages)
11 September 2014Director's details changed for Mr Neil Anthony Woodbridge on 1 September 2014 (2 pages)
31 December 2013Full accounts made up to 31 March 2013 (18 pages)
31 December 2013Full accounts made up to 31 March 2013 (18 pages)
15 August 2013Annual return made up to 14 August 2013 no member list (7 pages)
15 August 2013Annual return made up to 14 August 2013 no member list (7 pages)
5 July 2013Appointment of Mr John Hugh Paddick as a director (2 pages)
5 July 2013Termination of appointment of Victor Wigmore as a director (1 page)
5 July 2013Termination of appointment of Neil Woodbridge as a director (1 page)
5 July 2013Termination of appointment of John Langridge as a director (1 page)
5 July 2013Termination of appointment of Colin Morrison as a director (1 page)
5 July 2013Termination of appointment of Alan Brown as a director (1 page)
5 July 2013Termination of appointment of Alan Brown as a director (1 page)
5 July 2013Appointment of Mr Neil Anthony Woodbridge as a director (2 pages)
5 July 2013Termination of appointment of Neil Woodbridge as a director (1 page)
5 July 2013Appointment of Mr Neil Anthony Woodbridge as a director (2 pages)
5 July 2013Termination of appointment of Victor Wigmore as a director (1 page)
5 July 2013Termination of appointment of Richard Smith as a director (1 page)
5 July 2013Termination of appointment of Richard Smith as a director (1 page)
5 July 2013Termination of appointment of Colin Morrison as a director (1 page)
5 July 2013Appointment of Mr John Hugh Paddick as a director (2 pages)
5 July 2013Termination of appointment of John Langridge as a director (1 page)
1 April 2013Termination of appointment of Robert Currie as a secretary (1 page)
1 April 2013Termination of appointment of Robert Currie as a secretary (1 page)
14 March 2013Termination of appointment of Robert Currie as a director (1 page)
14 March 2013Termination of appointment of Robert Currie as a director (1 page)
1 February 2013Full accounts made up to 31 March 2012 (18 pages)
1 February 2013Full accounts made up to 31 March 2012 (18 pages)
5 December 2012Termination of appointment of Michael Sturgess as a director (1 page)
5 December 2012Termination of appointment of Michael Sturgess as a director (1 page)
20 July 2012Annual return made up to 14 July 2012 no member list (13 pages)
20 July 2012Annual return made up to 14 July 2012 no member list (13 pages)
27 March 2012Appointment of Mr Clive Woods as a director (2 pages)
27 March 2012Appointment of Mr Clive Woods as a director (2 pages)
12 December 2011Full accounts made up to 31 March 2011 (18 pages)
12 December 2011Full accounts made up to 31 March 2011 (18 pages)
16 July 2011Annual return made up to 14 July 2011 no member list (12 pages)
16 July 2011Annual return made up to 14 July 2011 no member list (12 pages)
9 December 2010Full accounts made up to 31 March 2010 (17 pages)
9 December 2010Full accounts made up to 31 March 2010 (17 pages)
20 July 2010Director's details changed for Mr Colin Rhodes Morrison on 14 July 2010 (2 pages)
20 July 2010Annual return made up to 14 July 2010 no member list (12 pages)
20 July 2010Director's details changed for John Leslie Langridge on 14 July 2010 (2 pages)
20 July 2010Director's details changed for Victor Wigmore on 14 July 2010 (2 pages)
20 July 2010Director's details changed for Neil Anthony Woodbridge on 14 July 2010 (2 pages)
20 July 2010Director's details changed for Mr Colin Rhodes Morrison on 14 July 2010 (2 pages)
20 July 2010Director's details changed for John Leslie Langridge on 14 July 2010 (2 pages)
20 July 2010Director's details changed for Robert Ronald Currie on 14 July 2010 (2 pages)
20 July 2010Director's details changed for Mr Michael Sturgess on 14 July 2010 (2 pages)
20 July 2010Director's details changed for Robert Ronald Currie on 14 July 2010 (2 pages)
20 July 2010Director's details changed for Louise Bradford on 14 July 2010 (2 pages)
20 July 2010Director's details changed for Mr Michael Sturgess on 14 July 2010 (2 pages)
20 July 2010Annual return made up to 14 July 2010 no member list (12 pages)
20 July 2010Director's details changed for Alan John Brown on 14 July 2010 (2 pages)
20 July 2010Director's details changed for Louise Bradford on 14 July 2010 (2 pages)
20 July 2010Director's details changed for Alan John Brown on 14 July 2010 (2 pages)
20 July 2010Director's details changed for Neil Anthony Woodbridge on 14 July 2010 (2 pages)
20 July 2010Director's details changed for Richard William Smith on 14 July 2010 (2 pages)
20 July 2010Director's details changed for Victor Wigmore on 14 July 2010 (2 pages)
20 July 2010Director's details changed for Richard William Smith on 14 July 2010 (2 pages)
17 May 2010Termination of appointment of Henry Brien as a director (1 page)
17 May 2010Termination of appointment of Henry Brien as a director (1 page)
8 December 2009Full accounts made up to 31 March 2009 (17 pages)
8 December 2009Full accounts made up to 31 March 2009 (17 pages)
10 November 2009Appointment of Mr Robert Ronald Currie as a secretary (1 page)
10 November 2009Termination of appointment of Susan Bradish as a secretary (1 page)
10 November 2009Appointment of Mr Robert Ronald Currie as a secretary (1 page)
10 November 2009Termination of appointment of Susan Bradish as a secretary (1 page)
5 November 2009Termination of appointment of Robert Currie as a secretary (1 page)
5 November 2009Termination of appointment of Robert Currie as a secretary (1 page)
5 November 2009Appointment of Mrs Susan Ann Bradish as a director (2 pages)
5 November 2009Appointment of Mrs Susan Ann Bradish as a director (2 pages)
30 July 2009Annual return made up to 14/07/09 (5 pages)
30 July 2009Annual return made up to 14/07/09 (5 pages)
29 July 2009Director appointed mr michael sturgess (1 page)
29 July 2009Director appointed mr michael sturgess (1 page)
8 June 2009Secretary appointed mrs susan ann bradish (1 page)
8 June 2009Secretary appointed mrs susan ann bradish (1 page)
30 March 2009Director appointed mr colin rhodes morrison (1 page)
30 March 2009Director appointed mr colin rhodes morrison (1 page)
27 March 2009Appointment terminated director john killington (1 page)
27 March 2009Appointment terminated director john killington (1 page)
10 March 2009Director and secretary's change of particulars / robert currie / 10/03/2009 (1 page)
10 March 2009Director and secretary's change of particulars / robert currie / 10/03/2009 (1 page)
10 March 2009Director and secretary's change of particulars / robert currie / 10/03/2009 (1 page)
10 March 2009Director and secretary's change of particulars / robert currie / 10/03/2009 (1 page)
4 December 2008Full accounts made up to 31 March 2008 (17 pages)
4 December 2008Full accounts made up to 31 March 2008 (17 pages)
19 September 2008Appointment terminated director sybil batson (1 page)
19 September 2008Appointment terminated director sybil batson (1 page)
11 August 2008Annual return made up to 14/07/08 (5 pages)
11 August 2008Annual return made up to 14/07/08 (5 pages)
27 May 2008Appointment terminate, secretary carole joan hayward logged form (1 page)
27 May 2008Appointment terminate, secretary carole joan hayward logged form (1 page)
27 May 2008Secretary appointed robert ronald currie (1 page)
27 May 2008Secretary appointed robert ronald currie (1 page)
3 April 2008Appointment terminated secretary carole hayward (1 page)
3 April 2008Appointment terminated secretary carole hayward (1 page)
5 December 2007Full accounts made up to 31 March 2007 (17 pages)
5 December 2007Full accounts made up to 31 March 2007 (17 pages)
30 July 2007Annual return made up to 14/07/07
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 July 2007Annual return made up to 14/07/07
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 February 2007Annual return made up to 14/07/06
  • 363(288) ‐ Director resigned
(9 pages)
5 February 2007Annual return made up to 14/07/06
  • 363(288) ‐ Director resigned
(9 pages)
24 January 2007Full accounts made up to 31 March 2006 (17 pages)
24 January 2007Full accounts made up to 31 March 2006 (17 pages)
26 April 2006New director appointed (1 page)
26 April 2006New director appointed (1 page)
25 January 2006Full accounts made up to 31 March 2005 (15 pages)
25 January 2006Full accounts made up to 31 March 2005 (15 pages)
20 September 2005New director appointed (2 pages)
20 September 2005Annual return made up to 14/07/05
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
20 September 2005New director appointed (2 pages)
20 September 2005Annual return made up to 14/07/05
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
24 January 2005Full accounts made up to 31 March 2004 (15 pages)
24 January 2005Full accounts made up to 31 March 2004 (15 pages)
28 July 2004Annual return made up to 14/07/04
  • 363(288) ‐ Director resigned
(10 pages)
28 July 2004Annual return made up to 14/07/04
  • 363(288) ‐ Director resigned
(10 pages)
10 March 2004New director appointed (2 pages)
10 March 2004New director appointed (2 pages)
23 February 2004Secretary resigned (1 page)
23 February 2004Secretary resigned (1 page)
23 February 2004New secretary appointed (2 pages)
23 February 2004New secretary appointed (2 pages)
21 January 2004Full accounts made up to 31 March 2003 (15 pages)
21 January 2004Full accounts made up to 31 March 2003 (15 pages)
8 August 2003Annual return made up to 14/07/03 (10 pages)
8 August 2003Annual return made up to 14/07/03 (10 pages)
17 April 2003Registered office changed on 17/04/03 from: thurrock civic offices new road grays essex RM17 6SL (1 page)
17 April 2003Registered office changed on 17/04/03 from: thurrock civic offices new road grays essex RM17 6SL (1 page)
26 March 2003New director appointed (2 pages)
26 March 2003New director appointed (2 pages)
26 March 2003New director appointed (2 pages)
26 March 2003New director appointed (2 pages)
30 January 2003Full accounts made up to 31 March 2002 (14 pages)
30 January 2003Full accounts made up to 31 March 2002 (14 pages)
14 August 2002Annual return made up to 14/07/02 (9 pages)
14 August 2002Annual return made up to 14/07/02 (9 pages)
27 March 2002New director appointed (2 pages)
27 March 2002New director appointed (2 pages)
27 March 2002New director appointed (2 pages)
27 March 2002New director appointed (2 pages)
22 March 2002New director appointed (2 pages)
22 March 2002New director appointed (2 pages)
22 March 2002New director appointed (2 pages)
22 March 2002New director appointed (2 pages)
9 March 2002New director appointed (2 pages)
9 March 2002New director appointed (2 pages)
9 March 2002New director appointed (2 pages)
9 March 2002New director appointed (2 pages)
9 March 2002New director appointed (2 pages)
9 March 2002New director appointed (2 pages)
9 March 2002New director appointed (2 pages)
9 March 2002New director appointed (2 pages)
9 March 2002New director appointed (2 pages)
9 March 2002New director appointed (2 pages)
31 January 2002Full accounts made up to 31 March 2001 (13 pages)
31 January 2002Full accounts made up to 31 March 2001 (13 pages)
15 August 2001Annual return made up to 14/07/01 (4 pages)
15 August 2001Annual return made up to 14/07/01 (4 pages)
8 March 2001Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
8 March 2001Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
3 August 2000New director appointed (2 pages)
3 August 2000New director appointed (2 pages)
14 July 2000Incorporation (24 pages)
14 July 2000Incorporation (24 pages)