Colchester
Essex
CO2 8BA
Director Name | Mrs Susan Mary Waite |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2005(3 years, 6 months after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 14 Coats Hutton Road Colchester CO2 9HJ |
Director Name | Mr Robert John Finch |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2009(7 years, 8 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 38 Deben Road Colchester Essex CO4 3UZ |
Director Name | Mr Michael John Hogg |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2016(14 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 60 St. Johns Road Colchester CO4 0JW |
Director Name | David Black |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 347 Ipswich Road Colchester Essex CO4 0HN |
Director Name | Edward Walter Crunden |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2002(5 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 September 2004) |
Role | Company Director |
Correspondence Address | 27 The Jays Highwoods Colchester Essex CO4 9TW |
Director Name | Mr Colin Leslie Sykes |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2002(5 days after company formation) |
Appointment Duration | 8 years, 8 months (resigned 18 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Wheatfield Road Stanway Colchester CO3 0YJ |
Director Name | Mr Ronald Rowe Pascoe |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2002(5 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 July 2004) |
Role | Company Director |
Correspondence Address | 8 Richardson Walk Lexden Colchester Essex CO3 4AJ |
Director Name | Sir Robert Edward Russell |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2002(5 days after company formation) |
Appointment Duration | 3 weeks (resigned 05 February 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Catchpool Road Colchester Essex CO1 1XN |
Secretary Name | Derek William Hooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2002(5 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Marlowe Way Colchester Essex CO3 4JP |
Director Name | Dr Elizabeth Hall |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 9 months (resigned 13 December 2008) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 1 Ireton Road Colchester Essex CO3 3AT |
Director Name | Wilma Margaret Sutton |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2003(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 February 2005) |
Role | Retired |
Correspondence Address | 287 Mersea Road Colchester Essex CO2 8PP |
Secretary Name | Josephine Mary Hayes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2005(3 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 26 September 2009) |
Role | Barrister |
Correspondence Address | 2 Green's Yard North Hill Colchester Essex CO1 1QP |
Director Name | Mr John William Stevens |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2005(3 years, 6 months after company formation) |
Appointment Duration | 14 years, 12 months (resigned 20 July 2020) |
Role | Auctioneer |
Country of Residence | England |
Correspondence Address | 37 Darcy Road Colchester Essex CO2 8BA |
Director Name | Mr Anthony Barker |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2005(3 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 13 October 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 29 Roman Road Colchester Essex CO1 1UR |
Director Name | Mrs Susan Elizabeth Brooks |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2005(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 05 June 2010) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 284 Mersea Road Colchester Essex CO2 8QY |
Director Name | John Kenneth Stevens |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2005(3 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 28 January 2006) |
Role | Retired |
Correspondence Address | 78 Berechurch Road Colchester Essex CO2 7QF |
Director Name | David Nigel Offen |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2006(4 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 29 July 2009) |
Role | Medical Practitioner |
Correspondence Address | 83 Drury Road Colchester Essex CO2 7UU |
Director Name | Cllr Raymond John Gamble |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2009(7 years, 1 month after company formation) |
Appointment Duration | 11 years, 4 months (resigned 20 July 2020) |
Role | Retired Probation Officer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Sheerwater Mews Colchester Essex CO4 3FL |
Secretary Name | Mr Barry Ronald Woodward |
---|---|
Status | Resigned |
Appointed | 26 September 2009(7 years, 8 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 07 April 2020) |
Role | Company Director |
Correspondence Address | 15 Heathfields House Abbots Road Colchester Essex CO2 8BJ |
Director Name | Mrs Barbara Williamson |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2010(8 years, 8 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 21 January 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 26 Byron Avenue Colchester Essex CO4 4HG |
Director Name | Mr Alan Geoffrey Hayman |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2010(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 09 August 2014) |
Role | Television Journalist |
Country of Residence | England |
Correspondence Address | 10 Thornton Drive Colchester Essex CO4 5WB |
Director Name | Mr Colin McConachie Mudie |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2011(9 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 January 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 211a Mersea Road Colchester Essex CO2 8PN |
Director Name | Ms Josephine Mary Hayes |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2011(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 May 2013) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 2 Greens Yard North Hill Colchester Essex CO1 1QP |
Director Name | Mr Mark Anthony Warner |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2013(11 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 16 November 2013) |
Role | Postman |
Country of Residence | England |
Correspondence Address | 9 Redwood Close Colchester CO4 3PA |
Director Name | Mr Justin Knight |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2014(11 years, 12 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 October 2017) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 364 Old Heath Road Colchester CO2 8DD |
Director Name | Dr Christopher Basil Hall |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2014(12 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 20 July 2020) |
Role | Medical Practitioner |
Country of Residence | England |
Correspondence Address | 1 Ireton Road Colchester CO3 3AT |
Director Name | Mrs Wendy Barbara Floyde |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2017(15 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 31 October 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Magdalen Hall Wimpole Road Colchester Essex CO1 2DE |
Director Name | Mrs Anne Turrell |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2017(15 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 17 November 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Magdalen Hall Wimpole Road Colchester Essex CO1 2DE |
Director Name | Mr David John King |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2019(16 years, 12 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 July 2020) |
Role | Borough Councillor |
Country of Residence | England |
Correspondence Address | 14 Sophy Way Colchester CO4 6AH |
Director Name | Mr Callum Andrew Robertson |
---|---|
Date of Birth | September 1998 (Born 25 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2019(17 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 11 October 2019) |
Role | Student |
Country of Residence | England |
Correspondence Address | 9 Baird House Avon Way Colchester CO4 3TZ |
Director Name | Mr Michael John Spindler |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 October 2019(17 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 31 January 2020) |
Role | Demolition Contractor |
Country of Residence | England |
Correspondence Address | 8 Queen Mary Avenue Colchester CO2 7PH |
Director Name | Mr Christopher Guy Barritt |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2020(18 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 20 July 2020) |
Role | Training Manager |
Country of Residence | England |
Correspondence Address | 61 Prettygate Road Colchester CO3 4ED |
Secretary Name | Mr Robert John Finch |
---|---|
Status | Resigned |
Appointed | 09 April 2020(18 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 August 2020) |
Role | Company Director |
Correspondence Address | 38 Deben Road Colchester CO4 3UZ |
Secretary Name | Foremost Formations Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2002(same day as company formation) |
Correspondence Address | Anglia House North Station Road Colchester Essex CO1 1SB |
Telephone | 01206 768523 |
---|---|
Telephone region | Colchester |
Registered Address | Magdalen Hall Wimpole Road Colchester Essex CO1 2DE |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | New Town and Christ Church |
Built Up Area | Colchester |
Address Matches | 2 other UK companies use this postal address |
100 at £50 | Christopher Hall 6.54% Ordinary |
---|---|
545 at £50 | Mrs Jennifer Ann Stevens & Mr Gerald H. Daldry 35.62% Ordinary |
60 at £50 | Mr Colin Leslie Sykes 3.92% Ordinary |
50 at £50 | Dr Elizabeth Hall 3.27% Ordinary |
50 at £50 | Mr Robert J. Finch 3.27% Ordinary |
50 at £50 | Mrs Patricia C. Slade & Mr Terence Slade 3.27% Ordinary |
50 at £50 | N.a. Ahmad & Mrs Syeda T. Ahmad 3.27% Ordinary |
40 at £50 | Mr John R. Martin 2.61% Ordinary |
40 at £50 | Mrs Elizabeth Silverwood Cope 2.61% Ordinary |
40 at £50 | Mrs Jennifer Ann Stevens & Mr John William Stevens 2.61% Ordinary |
40 at £50 | Nisar Ahmad 2.61% Ordinary |
38 at £50 | Julia Pauline Havis 2.48% Ordinary |
35 at £50 | Michael Hogg 2.29% Ordinary |
- | OTHER 15.23% - |
30 at £50 | Raymond Gamble 1.96% Ordinary |
29 at £50 | Paul Edward Smith 1.90% Ordinary |
20 at £50 | Miss Jennifer Young 1.31% Ordinary |
20 at £50 | Mr Alan Whelan 1.31% Ordinary |
20 at £50 | Mr Ronald Rowe Pascoe 1.31% Ordinary |
20 at £50 | Mrs Lilian Sandford & Mr Wesley E. Sandford 1.31% Ordinary |
20 at £50 | Mrs Patricia Lilian Pascoe 1.31% Ordinary |
Year | 2014 |
---|---|
Net Worth | £127,022 |
Cash | £792 |
Current Liabilities | £1,248 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 6 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 20 August 2024 (3 months, 3 weeks from now) |
25 May 2002 | Delivered on: 31 May 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: St mary magdalen hall wimpole road colchester essex. Outstanding |
---|
15 November 2017 | Cessation of Gerald Daldry as a person with significant control on 19 June 2017 (1 page) |
---|---|
7 November 2017 | Appointment of Mrs Anne Turrell as a director on 31 October 2017 (2 pages) |
6 November 2017 | Termination of appointment of Wendy Barbara Floyde as a director on 31 October 2017 (1 page) |
6 November 2017 | Termination of appointment of Justin Knight as a director on 31 October 2017 (1 page) |
10 October 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
31 March 2017 | Appointment of Mrs Wendy Barbara Floyde as a director on 29 March 2017 (2 pages) |
21 January 2017 | Confirmation statement made on 10 January 2017 with updates (11 pages) |
12 January 2017 | Appointment of Mr Michael John Hogg as a director on 17 December 2016 (2 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
11 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
3 November 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
24 September 2015 | Resolutions
|
23 February 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
5 November 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
22 August 2014 | Termination of appointment of Alan Geoffrey Hayman as a director on 9 August 2014 (1 page) |
22 August 2014 | Termination of appointment of Alan Geoffrey Hayman as a director on 9 August 2014 (1 page) |
22 August 2014 | Appointment of Dr Christopher Basil Hall as a director on 9 August 2014 (2 pages) |
22 August 2014 | Appointment of Dr Christopher Basil Hall as a director on 9 August 2014 (2 pages) |
5 February 2014 | Termination of appointment of Mark Warner as a director (1 page) |
5 February 2014 | Appointment of Mr Justin Knight as a director (2 pages) |
5 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Termination of appointment of Josephine Hayes as a director (1 page) |
22 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
25 March 2013 | Appointment of Mr Mark Anthony Warner as a director (2 pages) |
5 February 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (14 pages) |
4 February 2013 | Termination of appointment of Anthony Barker as a director (1 page) |
4 February 2013 | Termination of appointment of Colin Mudie as a director (1 page) |
25 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
7 February 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (17 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 January 2011 (10 pages) |
21 September 2011 | Director's details changed for Mr Colin Mcconachie Mudie on 11 September 2011 (2 pages) |
6 September 2011 | Secretary's details changed for Mr Barry Ronald Woodward on 20 August 2011 (2 pages) |
10 August 2011 | Resolutions
|
10 August 2011 | Memorandum and Articles of Association (10 pages) |
10 August 2011 | Resolutions
|
9 March 2011 | Appointment of Ms Josephine Mary Hayes as a director (2 pages) |
22 February 2011 | Appointment of Mr Colin Mcconachie Mudie as a director (2 pages) |
7 February 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (16 pages) |
5 February 2011 | Termination of appointment of Barbara Williamson as a director (1 page) |
11 October 2010 | Appointment of Mrs Barbara Williamson as a director (2 pages) |
3 October 2010 | Termination of appointment of Colin Sykes as a director (1 page) |
3 October 2010 | Appointment of Mr Alan Geoffrey Hayman as a director (2 pages) |
12 July 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
12 June 2010 | Termination of appointment of Susan Brooks as a director (1 page) |
16 February 2010 | Director's details changed for Mr Robert John Finch on 1 January 2010 (2 pages) |
16 February 2010 | Director's details changed for Susan Elizabeth Brooks on 1 January 2010 (2 pages) |
16 February 2010 | Director's details changed for Jennifer Ann Stevens on 1 January 2010 (2 pages) |
16 February 2010 | Director's details changed for Colin Leslie Sykes on 1 January 2010 (2 pages) |
16 February 2010 | Director's details changed for Anthony Barker on 1 January 2010 (2 pages) |
16 February 2010 | Director's details changed for Cllr Raymond John Gamble on 1 January 2010 (2 pages) |
16 February 2010 | Director's details changed for Cllr Raymond John Gamble on 1 January 2010 (2 pages) |
16 February 2010 | Director's details changed for Jennifer Ann Stevens on 1 January 2010 (2 pages) |
16 February 2010 | Director's details changed for John William Stevens on 1 January 2010 (2 pages) |
16 February 2010 | Director's details changed for Colin Leslie Sykes on 1 January 2010 (2 pages) |
16 February 2010 | Director's details changed for Susan Mary Waite on 1 January 2010 (2 pages) |
16 February 2010 | Director's details changed for Susan Elizabeth Brooks on 1 January 2010 (2 pages) |
16 February 2010 | Director's details changed for Susan Mary Waite on 1 January 2010 (2 pages) |
16 February 2010 | Director's details changed for Anthony Barker on 1 January 2010 (2 pages) |
16 February 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (31 pages) |
16 February 2010 | Director's details changed for John William Stevens on 1 January 2010 (2 pages) |
16 February 2010 | Director's details changed for Mr Robert John Finch on 1 January 2010 (2 pages) |
4 December 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
15 October 2009 | Appointment of Mr Robert John Finch as a director (2 pages) |
14 October 2009 | Appointment of Mr Barry Ronald Woodward as a secretary (1 page) |
14 October 2009 | Termination of appointment of Josephine Hayes as a secretary (1 page) |
24 August 2009 | Appointment terminated director david offen (1 page) |
13 August 2009 | S-div (1 page) |
9 March 2009 | Director appointed cllr raymond john gamble (1 page) |
3 March 2009 | Return made up to 10/01/09; full list of members (30 pages) |
21 December 2008 | Appointment terminated director elizabeth hall (1 page) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
19 February 2008 | Return made up to 10/01/08; change of members (10 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
16 April 2007 | Return made up to 10/01/07; full list of members
|
19 October 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
3 August 2006 | New director appointed (2 pages) |
28 February 2006 | Return made up to 10/01/06; no change of members
|
7 February 2006 | Director resigned (1 page) |
29 September 2005 | New director appointed (2 pages) |
29 September 2005 | New director appointed (2 pages) |
29 September 2005 | New director appointed (2 pages) |
29 September 2005 | New director appointed (2 pages) |
29 September 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
29 September 2005 | New director appointed (2 pages) |
5 July 2005 | Director resigned (1 page) |
14 February 2005 | New secretary appointed (2 pages) |
5 February 2005 | New director appointed (2 pages) |
5 February 2005 | Return made up to 10/01/05; full list of members (8 pages) |
12 January 2005 | Director resigned (1 page) |
15 December 2004 | Registered office changed on 15/12/04 from: 5 marlowe way colchester essex CO3 4JP (1 page) |
15 December 2004 | Secretary resigned (1 page) |
7 December 2004 | Director resigned (1 page) |
24 August 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
30 January 2004 | Return made up to 10/01/04; full list of members (12 pages) |
9 January 2004 | New director appointed (1 page) |
15 December 2003 | Ad 07/01/03-02/12/03 £ si 62@250 (6 pages) |
22 April 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
17 January 2003 | Ad 27/04/02-06/01/03 £ si 5@250=1250 £ ic 59750/61000 (2 pages) |
17 January 2003 | Return made up to 10/01/03; full list of members (18 pages) |
31 May 2002 | Particulars of mortgage/charge (3 pages) |
8 May 2002 | Ad 18/03/02-26/04/02 £ si 238@250=59500 £ ic 250/59750 (10 pages) |
9 March 2002 | New director appointed (2 pages) |
5 March 2002 | Resolutions
|
5 March 2002 | Nc inc already adjusted 08/02/02 (1 page) |
12 February 2002 | Director resigned (1 page) |
31 January 2002 | New director appointed (2 pages) |
31 January 2002 | New director appointed (2 pages) |
31 January 2002 | New director appointed (2 pages) |
31 January 2002 | New director appointed (2 pages) |
31 January 2002 | New secretary appointed (2 pages) |
21 January 2002 | Secretary resigned (1 page) |
21 January 2002 | Director resigned (1 page) |
10 January 2002 | Incorporation (15 pages) |