Witham
Essex
CM8 2DY
Director Name | Mr Andrew Gordon Balfour |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2020(17 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | By Public Hall Collingwood Road Witham Essex CM8 2DY |
Director Name | Ms Helen Louise Gilfillan |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2021(17 years, 11 months after company formation) |
Appointment Duration | 3 years |
Role | HR Consultant |
Country of Residence | England |
Correspondence Address | By Public Hall Collingwood Road Witham Essex CM8 2DY |
Director Name | Miss Nadia Josephine McLeod |
---|---|
Date of Birth | June 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2022(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | By Public Hall Collingwood Road Witham Essex CM8 2DY |
Director Name | Mr John William Gerald Evans |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2023(20 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Retired |
Country of Residence | England |
Correspondence Address | By Public Hall Collingwood Road Witham Essex CM8 2DY |
Director Name | Ms Jayne Ainsworth |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2023(20 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | By Public Hall Collingwood Road Witham Essex CM8 2DY |
Director Name | Mr Stuart Robert Freel |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2023(20 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Education Consultant |
Country of Residence | England |
Correspondence Address | By Public Hall Collingwood Road Witham Essex CM8 2DY |
Director Name | Mr Thomas Francis Harrison |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2023(20 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Retired |
Country of Residence | England |
Correspondence Address | By Public Hall Collingwood Road Witham Essex CM8 2DY |
Director Name | Mr William Jones |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2023(20 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Retired |
Country of Residence | England |
Correspondence Address | By Public Hall Collingwood Road Witham Essex CM8 2DY |
Director Name | Mrs Lynn Talbot |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2023(20 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | By Public Hall Collingwood Road Witham Essex CM8 2DY |
Director Name | Mrs Valerie Chiswell |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2003(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 28 Britten Crescent Chelmsford Essex CM2 7ER |
Director Name | Susan Clements |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2003(same day as company formation) |
Role | Housewife |
Correspondence Address | 34 Byron Drive Wickham Bishops Witham Essex CM8 3ND |
Director Name | Peter Davies |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2003(same day as company formation) |
Role | Manager Retired |
Correspondence Address | 21 Rydal Way Braintree Chelmsford Essex CM77 7UG |
Secretary Name | Arthur Mascall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Coggeshall Road Earls Colne Colchester Essex CO6 2JR |
Director Name | Antony John Grant Evans |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2003(2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 23 January 2009) |
Role | Retired Manager |
Correspondence Address | 120 Highfields Road Witham Chelmsford Essex CM8 2HH |
Director Name | Debra Gentles |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2005(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 July 2008) |
Role | Solicitor |
Correspondence Address | Bramblewick 162 London Road Braintree Essex CM77 7QF |
Director Name | Ann Donnelly |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2006(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 December 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 63 Trinity Road Great Burstead Billericay Essex CM11 2RY |
Secretary Name | Bessie Craig Anderton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 March 2013) |
Role | Administrator |
Correspondence Address | 63 Heywood Way Heybridge Maldon Essex CM9 4BH |
Director Name | Mr Philip Robert Barlow |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2007(4 years, 4 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 14 November 2018) |
Role | Non Exec Director Health Servi |
Country of Residence | England |
Correspondence Address | Rivendell Chalks Road Witham Essex CM8 2BT |
Director Name | Mr Lawrence Waller Duncan |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2008(4 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 09 November 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 310 Cressing Road Braintree Essex CM7 3PG |
Director Name | Mr Michael Richard Gavin Harrington Spier |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2008(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thumb Corner Pye Corner Castle Hedingham Halstead Essex CO9 3DE |
Director Name | Mrs Philomena Ann Drake |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2009(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 February 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Braintree Halstead & Witham Citizens Advice Bureau Collingwood Road Witham Essex Chelmsford CM8 2DY |
Director Name | Mr James Stuart Dodson |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2012(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 27 January 2016) |
Role | Bank Manager |
Country of Residence | England |
Correspondence Address | By Public Hall Collingwood Road Witham Essex CM8 2DY |
Secretary Name | Mr James Stuart Dodson |
---|---|
Status | Resigned |
Appointed | 03 April 2013(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 January 2016) |
Role | Company Director |
Correspondence Address | 3 Colville Close Great Notley Braintree Essex CM77 7ZA |
Director Name | Mrs Brenda Margaret Baker |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2015(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 June 2016) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 34 Saunders Avenue Braintree Essex CM7 2ST |
Director Name | Mr David Keith Brownlie |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2015(12 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 11 May 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | God Salve Church Street Great Maplestead Halstead Essex CO9 2RG |
Director Name | Mr David Leonard Hume |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2015(12 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 January 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Pretoria Lodge Pretoria Road Halstead Essex CO9 2EG |
Director Name | Mrs Tamasin Anne Curtis |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2016(12 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 07 January 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | By Public Hall Collingwood Road Witham Essex CM8 2DY |
Secretary Name | Mrs Bessie Craig Anderton |
---|---|
Status | Resigned |
Appointed | 27 January 2016(12 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 12 July 2016) |
Role | Company Director |
Correspondence Address | By Public Hall Collingwood Road Witham Essex CM8 2DY |
Director Name | Mr Anthony Glenn Edwards |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2016(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 December 2017) |
Role | Human Resources Professional |
Country of Residence | England |
Correspondence Address | 36 Kensington Road Colchester CO2 7FH |
Secretary Name | Mrs Tamasin Anne Curtis |
---|---|
Status | Resigned |
Appointed | 12 July 2016(13 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 07 January 2021) |
Role | Company Director |
Correspondence Address | By Public Hall Collingwood Road Witham Essex CM8 2DY |
Director Name | Mrs Vanessa Barbara Balch |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2017(14 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 November 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | By Public Hall Collingwood Road Witham Essex CM8 2DY |
Director Name | Mr Keith Brownlie |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2018(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 September 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | By Public Hall Collingwood Road Witham Essex CM8 2DY |
Website | citizensadvice.org.uk |
---|
Registered Address | By Public Hall Collingwood Road Witham Essex CM8 2DY |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Witham |
Ward | Witham Central |
Built Up Area | Witham |
Year | 2014 |
---|---|
Net Worth | £162,940 |
Cash | £166,494 |
Current Liabilities | £43,589 |
Latest Accounts | 29 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Accounts Due | 30 November 2025 (1 year, 7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 20 April 2023 (1 year ago) |
---|---|
Next Return Due | 4 May 2024 (2 weeks from now) |
28 February 2024 | Current accounting period shortened from 31 March 2024 to 29 February 2024 (1 page) |
---|---|
30 November 2023 | Total exemption full accounts made up to 31 March 2023 (33 pages) |
3 October 2023 | Appointment of Mrs Lynn Talbot as a director on 1 October 2023 (2 pages) |
3 October 2023 | Director's details changed for Mr Stuart Robert Freel on 3 October 2023 (2 pages) |
3 October 2023 | Appointment of Mr Stuart Robert Freel as a director on 1 October 2023 (2 pages) |
3 October 2023 | Appointment of Mr Thomas Francis Harrison as a director on 1 October 2023 (2 pages) |
3 October 2023 | Appointment of Mr John William Gerald Evans as a director on 1 October 2023 (2 pages) |
3 October 2023 | Appointment of Mr William Jones as a director on 1 October 2023 (2 pages) |
3 October 2023 | Appointment of Ms Jayne Ainsworth as a director on 1 October 2023 (2 pages) |
2 October 2023 | Termination of appointment of Paul Gerald Roberts as a director on 1 October 2023 (1 page) |
26 April 2023 | Confirmation statement made on 20 April 2023 with no updates (3 pages) |
6 December 2022 | Total exemption full accounts made up to 31 March 2022 (32 pages) |
1 December 2022 | Appointment of Ms Nadia Josephine Mcleod as a director on 30 November 2022 (2 pages) |
1 December 2022 | Termination of appointment of Vanessa Barbara Balch as a director on 30 November 2022 (1 page) |
1 December 2022 | Termination of appointment of Susan Anne Wilson as a director on 30 November 2022 (1 page) |
26 April 2022 | Confirmation statement made on 20 April 2022 with no updates (3 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (32 pages) |
3 August 2021 | Termination of appointment of Joann Williams as a director on 2 August 2021 (1 page) |
20 April 2021 | Confirmation statement made on 20 April 2021 with no updates (3 pages) |
19 April 2021 | Appointment of Ms Helen Louise Gilfillan as a director on 7 April 2021 (2 pages) |
15 February 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
11 January 2021 | Termination of appointment of Tamasin Anne Curtis as a secretary on 7 January 2021 (1 page) |
11 January 2021 | Termination of appointment of Tamasin Anne Curtis as a director on 7 January 2021 (1 page) |
3 November 2020 | Director's details changed for Mrs Tamasin Anne Curtis on 2 November 2020 (2 pages) |
13 October 2020 | Appointment of Mr Andrew Gordon Balfour as a director on 7 October 2020 (2 pages) |
1 October 2020 | Termination of appointment of Keith Brownlie as a director on 21 September 2020 (1 page) |
29 April 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
12 February 2020 | Appointment of Mr Paul Gerald Roberts as a director on 5 February 2020 (2 pages) |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (31 pages) |
20 November 2019 | Termination of appointment of Adam Salkeld as a director on 18 November 2019 (1 page) |
30 October 2019 | Second filing for the appointment of Derek Wotton as a director (4 pages) |
9 August 2019 | Termination of appointment of Matthew Ryan Palmer as a director on 8 August 2019 (1 page) |
21 June 2019 | Appointment of Mr Derek Wotton as a director on 5 June 2019
|
21 June 2019 | Appointment of Mrs Joann Williams as a director on 5 June 2019 (2 pages) |
30 April 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
19 March 2019 | Appointment of Mr Matthew Ryan Palmer as a director on 6 March 2019 (2 pages) |
4 December 2018 | Resolutions
|
20 November 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
20 November 2018 | Termination of appointment of Jennifer Sally Sutton as a director on 14 November 2018 (1 page) |
20 November 2018 | Termination of appointment of Philip Robert Barlow as a director on 14 November 2018 (1 page) |
20 November 2018 | Termination of appointment of Donald Edward Smith as a director on 14 November 2018 (1 page) |
25 May 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
8 February 2018 | Secretary's details changed for Mrs Tamasin Anne Curtis on 7 February 2018 (1 page) |
8 February 2018 | Director's details changed for Mrs Jennifer Sally Sutton on 7 February 2018 (2 pages) |
8 February 2018 | Secretary's details changed for Mrs Tamasin Anne Curtis on 7 February 2018 (1 page) |
1 February 2018 | Appointment of Mr Keith Brownlie as a director on 10 January 2018 (2 pages) |
21 December 2017 | Termination of appointment of Anthony Glenn Edwards as a director on 13 December 2017 (1 page) |
12 October 2017 | Termination of appointment of Richard Forbes Jones as a director on 30 September 2017 (1 page) |
12 October 2017 | Termination of appointment of Richard Forbes Jones as a director on 30 September 2017 (1 page) |
4 October 2017 | Appointment of Mrs Vanessa Barbara Balch as a director on 27 September 2017 (2 pages) |
4 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
4 October 2017 | Appointment of Mrs Vanessa Barbara Balch as a director on 27 September 2017 (2 pages) |
4 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 April 2017 | Confirmation statement made on 20 April 2017 with updates (4 pages) |
20 April 2017 | Confirmation statement made on 20 April 2017 with updates (4 pages) |
5 January 2017 | Termination of appointment of David Leonard Hume as a director on 1 January 2016 (1 page) |
5 January 2017 | Appointment of Mr Adam Salkeld as a director on 1 January 2017 (2 pages) |
5 January 2017 | Termination of appointment of David Leonard Hume as a director on 1 January 2016 (1 page) |
5 January 2017 | Appointment of Mr Adam Salkeld as a director on 1 January 2017 (2 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
12 July 2016 | Termination of appointment of Bessie Craig Anderton as a secretary on 12 July 2016 (1 page) |
12 July 2016 | Appointment of Mrs Tamasin Anne Curtis as a secretary on 12 July 2016 (2 pages) |
12 July 2016 | Appointment of Mrs Tamasin Anne Curtis as a secretary on 12 July 2016 (2 pages) |
12 July 2016 | Termination of appointment of Bessie Craig Anderton as a secretary on 12 July 2016 (1 page) |
7 July 2016 | Appointment of Mr Anthony Glenn Edwards as a director on 29 June 2016 (2 pages) |
7 July 2016 | Appointment of Mr Anthony Glenn Edwards as a director on 29 June 2016 (2 pages) |
16 June 2016 | Termination of appointment of Brenda Margaret Baker as a director on 15 June 2016 (1 page) |
16 June 2016 | Termination of appointment of Brenda Margaret Baker as a director on 15 June 2016 (1 page) |
12 May 2016 | Termination of appointment of David Keith Brownlie as a director on 11 May 2016 (1 page) |
12 May 2016 | Termination of appointment of David Keith Brownlie as a director on 11 May 2016 (1 page) |
27 April 2016 | Annual return made up to 22 April 2016 no member list (11 pages) |
27 April 2016 | Annual return made up to 22 April 2016 no member list (11 pages) |
3 March 2016 | Termination of appointment of Kelly-Marie Thompson as a director on 29 February 2016 (1 page) |
3 March 2016 | Secretary's details changed for Mrs Betty Anderton on 3 March 2016 (1 page) |
3 March 2016 | Secretary's details changed for Mrs Betty Anderton on 3 March 2016 (1 page) |
3 March 2016 | Termination of appointment of Kelly-Marie Thompson as a director on 29 February 2016 (1 page) |
4 February 2016 | Appointment of Mrs Tamasin Anne Curtis as a director on 27 January 2016 (2 pages) |
4 February 2016 | Appointment of Mrs Tamasin Anne Curtis as a director on 27 January 2016 (2 pages) |
4 February 2016 | Appointment of Mrs Betty Anderton as a secretary on 27 January 2016 (2 pages) |
4 February 2016 | Appointment of Mrs Betty Anderton as a secretary on 27 January 2016 (2 pages) |
3 February 2016 | Resolutions
|
3 February 2016 | Resolutions
|
30 January 2016 | Termination of appointment of James Stuart Dodson as a secretary on 27 January 2016 (1 page) |
30 January 2016 | Termination of appointment of James Stuart Dodson as a secretary on 27 January 2016 (1 page) |
30 January 2016 | Termination of appointment of James Stuart Dodson as a director on 27 January 2016 (1 page) |
30 January 2016 | Termination of appointment of James Stuart Dodson as a director on 27 January 2016 (1 page) |
12 November 2015 | Termination of appointment of Lawrence Waller Duncan as a director on 9 November 2015 (1 page) |
12 November 2015 | Termination of appointment of Lawrence Waller Duncan as a director on 9 November 2015 (1 page) |
12 November 2015 | Termination of appointment of Lawrence Waller Duncan as a director on 9 November 2015 (1 page) |
1 November 2015 | Termination of appointment of Suzanne Margaret Walker as a director on 26 October 2015 (1 page) |
1 November 2015 | Termination of appointment of Steven John O'keeffe as a director on 15 October 2015 (1 page) |
1 November 2015 | Termination of appointment of Suzanne Margaret Walker as a director on 26 October 2015 (1 page) |
1 November 2015 | Termination of appointment of Steven John O'keeffe as a director on 15 October 2015 (1 page) |
4 October 2015 | Appointment of Mr David Leonard Hume as a director on 23 July 2015 (2 pages) |
4 October 2015 | Appointment of Mr David Leonard Hume as a director on 23 July 2015 (2 pages) |
29 July 2015 | Appointment of Mrs Susan Anne Wilson as a director on 22 July 2015 (2 pages) |
29 July 2015 | Appointment of Mrs Susan Anne Wilson as a director on 22 July 2015 (2 pages) |
29 July 2015 | Appointment of Mr David Keith Brownlie as a director on 22 July 2015 (2 pages) |
29 July 2015 | Appointment of Mr David Keith Brownlie as a director on 22 July 2015 (2 pages) |
26 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
26 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
3 May 2015 | Annual return made up to 22 April 2015 no member list (13 pages) |
3 May 2015 | Termination of appointment of David Keith Brownlie as a director on 13 April 2015 (1 page) |
3 May 2015 | Appointment of Ms Kelly-Marie Thompson as a director on 14 January 2015 (2 pages) |
3 May 2015 | Annual return made up to 22 April 2015 no member list (13 pages) |
3 May 2015 | Appointment of Ms Kelly-Marie Thompson as a director on 14 January 2015 (2 pages) |
3 May 2015 | Termination of appointment of David Keith Brownlie as a director on 13 April 2015 (1 page) |
27 January 2015 | Appointment of Mrs Brenda Margaret Baker as a director on 14 January 2015 (2 pages) |
27 January 2015 | Appointment of Mrs Brenda Margaret Baker as a director on 14 January 2015 (2 pages) |
22 December 2014 | Appointment of Mr David Keith Brownlie as a director on 26 November 2014 (2 pages) |
22 December 2014 | Appointment of Mr David Keith Brownlie as a director on 26 November 2014 (2 pages) |
23 October 2014 | Termination of appointment of Miall Eric Quenby James as a director on 17 October 2014 (1 page) |
23 October 2014 | Termination of appointment of Miall Eric Quenby James as a director on 17 October 2014 (1 page) |
23 October 2014 | Termination of appointment of Miall Eric Quenby James as a director on 17 October 2014 (1 page) |
23 October 2014 | Termination of appointment of Miall Eric Quenby James as a director on 17 October 2014 (1 page) |
31 May 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 May 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 April 2014 | Annual return made up to 22 April 2014 no member list (11 pages) |
24 April 2014 | Annual return made up to 22 April 2014 no member list (11 pages) |
15 October 2013 | Director's details changed for Mr Steven John O'keefe on 15 October 2013 (2 pages) |
15 October 2013 | Termination of appointment of Roderick Lane as a director (1 page) |
15 October 2013 | Termination of appointment of Roderick Lane as a director (1 page) |
15 October 2013 | Termination of appointment of Frederick Swallow as a director (1 page) |
15 October 2013 | Termination of appointment of Frederick Swallow as a director (1 page) |
15 October 2013 | Director's details changed for Mr Steven John O'keefe on 15 October 2013 (2 pages) |
13 August 2013 | Total exemption full accounts made up to 31 March 2013 (16 pages) |
13 August 2013 | Total exemption full accounts made up to 31 March 2013 (16 pages) |
23 April 2013 | Annual return made up to 22 April 2013 no member list (13 pages) |
23 April 2013 | Annual return made up to 22 April 2013 no member list (13 pages) |
12 April 2013 | Appointment of Mr Richard Forbes Jones as a director (2 pages) |
12 April 2013 | Appointment of Mr Richard Forbes Jones as a director (2 pages) |
3 April 2013 | Appointment of Mr James Stuart Dodson as a secretary (2 pages) |
3 April 2013 | Appointment of Mr James Stuart Dodson as a secretary (2 pages) |
2 April 2013 | Termination of appointment of Bessie Anderton as a secretary (1 page) |
2 April 2013 | Termination of appointment of Bessie Anderton as a secretary (1 page) |
15 October 2012 | Termination of appointment of Angela Roe as a director (1 page) |
15 October 2012 | Director's details changed for Suzanne Margaret Medlock on 11 October 2012 (2 pages) |
15 October 2012 | Director's details changed for Suzanne Margaret Medlock on 11 October 2012 (2 pages) |
15 October 2012 | Termination of appointment of Angela Roe as a director (1 page) |
24 August 2012 | Total exemption full accounts made up to 31 March 2012 (19 pages) |
24 August 2012 | Total exemption full accounts made up to 31 March 2012 (19 pages) |
1 June 2012 | Termination of appointment of Michael Harrington Spier as a director (1 page) |
1 June 2012 | Termination of appointment of Michael Harrington Spier as a director (1 page) |
1 May 2012 | Annual return made up to 22 April 2012 no member list (13 pages) |
1 May 2012 | Registered office address changed from the Braintree Halstead & Witham Citizens Advice Bureau Collingwood Road Witham Essex Chelmsford CM8 2DY on 1 May 2012 (1 page) |
1 May 2012 | Registered office address changed from the Braintree Halstead & Witham Citizens Advice Bureau Collingwood Road Witham Essex Chelmsford CM8 2DY on 1 May 2012 (1 page) |
1 May 2012 | Registered office address changed from the Braintree Halstead & Witham Citizens Advice Bureau Collingwood Road Witham Essex Chelmsford CM8 2DY on 1 May 2012 (1 page) |
1 May 2012 | Annual return made up to 22 April 2012 no member list (13 pages) |
23 March 2012 | Appointment of Mr James Stuart Dodson as a director (2 pages) |
23 March 2012 | Appointment of Mr Steven John O'keefe as a director (2 pages) |
23 March 2012 | Appointment of Mr Steven John O'keefe as a director (2 pages) |
23 March 2012 | Appointment of Mr James Stuart Dodson as a director (2 pages) |
23 March 2012 | Appointment of Mrs Angela Kathleen Roe as a director (2 pages) |
23 March 2012 | Appointment of Mrs Angela Kathleen Roe as a director (2 pages) |
22 March 2012 | Termination of appointment of Philomena Drake as a director (1 page) |
22 March 2012 | Termination of appointment of Philomena Drake as a director (1 page) |
18 October 2011 | Appointment of Mrs Jennifer Sally Sutton as a director (2 pages) |
18 October 2011 | Appointment of Mrs Jennifer Sally Sutton as a director (2 pages) |
12 August 2011 | Total exemption full accounts made up to 31 March 2011 (17 pages) |
12 August 2011 | Total exemption full accounts made up to 31 March 2011 (17 pages) |
19 May 2011 | Annual return made up to 22 April 2011 no member list (11 pages) |
19 May 2011 | Annual return made up to 22 April 2011 no member list (11 pages) |
26 October 2010 | Total exemption full accounts made up to 31 March 2010 (17 pages) |
26 October 2010 | Total exemption full accounts made up to 31 March 2010 (17 pages) |
15 June 2010 | Termination of appointment of Roger Humphries as a director (1 page) |
15 June 2010 | Termination of appointment of Roger Humphries as a director (1 page) |
22 April 2010 | Director's details changed for Donald Edward Smith on 22 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Frederick Peter William Swallow on 22 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Lawrence Waller Duncan on 22 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Roger Humphries on 22 April 2010 (2 pages) |
22 April 2010 | Annual return made up to 22 April 2010 no member list (7 pages) |
22 April 2010 | Director's details changed for Roderick Ivan Lane on 22 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Mrs Philomena Ann Drake on 22 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Philip Robert Barlow on 22 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Frederick Peter William Swallow on 22 April 2010 (2 pages) |
22 April 2010 | Annual return made up to 22 April 2010 no member list (7 pages) |
22 April 2010 | Director's details changed for Mrs Philomena Ann Drake on 22 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Roger Humphries on 22 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Donald Edward Smith on 22 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Roderick Ivan Lane on 22 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Philip Robert Barlow on 22 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Suzanne Margaret Medlock on 22 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Suzanne Margaret Medlock on 22 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Lawrence Waller Duncan on 22 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Mrs Philomena Ann Drake on 5 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Mrs Philomena Ann Drake on 5 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Mrs Philomena Ann Drake on 5 April 2010 (2 pages) |
4 December 2009 | Appointment of Mrs Philomena Ann Drake as a director (2 pages) |
4 December 2009 | Appointment of Mrs Philomena Ann Drake as a director (2 pages) |
30 October 2009 | Termination of appointment of Christopher Webb as a director (1 page) |
30 October 2009 | Termination of appointment of Christopher Webb as a director (1 page) |
3 August 2009 | Total exemption full accounts made up to 31 March 2009 (17 pages) |
3 August 2009 | Total exemption full accounts made up to 31 March 2009 (17 pages) |
30 April 2009 | Annual return made up to 22/04/09 (5 pages) |
30 April 2009 | Annual return made up to 22/04/09 (5 pages) |
29 January 2009 | Appointment terminated director antony evans (1 page) |
29 January 2009 | Appointment terminated director antony evans (1 page) |
24 October 2008 | Appointment terminated director debra gentles (1 page) |
24 October 2008 | Appointment terminated director debra gentles (1 page) |
30 July 2008 | Total exemption full accounts made up to 31 March 2008 (17 pages) |
30 July 2008 | Total exemption full accounts made up to 31 March 2008 (17 pages) |
21 July 2008 | Appointment terminated director jacqueline pell (1 page) |
21 July 2008 | Annual return made up to 22/04/08 (6 pages) |
21 July 2008 | Appointment terminated director jacqueline pell (1 page) |
21 July 2008 | Annual return made up to 22/04/08 (6 pages) |
21 July 2008 | Appointment terminated director anthony shelton (1 page) |
21 July 2008 | Appointment terminated director anthony shelton (1 page) |
15 April 2008 | Director appointed roger humphries (2 pages) |
15 April 2008 | Director appointed michael richard gavin harrington spier (2 pages) |
15 April 2008 | Director appointed lawrence waller duncan (2 pages) |
15 April 2008 | Director appointed christopher rooney webb (2 pages) |
15 April 2008 | Director appointed christopher rooney webb (2 pages) |
15 April 2008 | Director appointed michael richard gavin harrington spier (2 pages) |
15 April 2008 | Director appointed lawrence waller duncan (2 pages) |
15 April 2008 | Director appointed roger humphries (2 pages) |
18 January 2008 | Director resigned (1 page) |
18 January 2008 | Director resigned (1 page) |
13 September 2007 | New director appointed (2 pages) |
13 September 2007 | New director appointed (2 pages) |
31 August 2007 | Total exemption full accounts made up to 31 March 2007 (20 pages) |
31 August 2007 | Total exemption full accounts made up to 31 March 2007 (20 pages) |
8 August 2007 | New director appointed (2 pages) |
8 August 2007 | New director appointed (2 pages) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | Secretary resigned (1 page) |
23 July 2007 | Secretary resigned (1 page) |
11 July 2007 | New secretary appointed (2 pages) |
11 July 2007 | New secretary appointed (2 pages) |
25 May 2007 | Director resigned (1 page) |
25 May 2007 | Director resigned (1 page) |
17 May 2007 | Director resigned (1 page) |
17 May 2007 | Director resigned (1 page) |
8 May 2007 | Annual return made up to 22/04/07 (3 pages) |
8 May 2007 | Annual return made up to 22/04/07 (3 pages) |
28 November 2006 | New director appointed (1 page) |
28 November 2006 | New director appointed (1 page) |
5 September 2006 | Total exemption full accounts made up to 31 March 2006 (20 pages) |
5 September 2006 | Total exemption full accounts made up to 31 March 2006 (20 pages) |
29 June 2006 | New director appointed (1 page) |
29 June 2006 | New director appointed (1 page) |
2 May 2006 | Director's particulars changed (1 page) |
2 May 2006 | Director's particulars changed (1 page) |
2 May 2006 | Annual return made up to 22/04/06 (3 pages) |
2 May 2006 | Director's particulars changed (1 page) |
2 May 2006 | Annual return made up to 22/04/06 (3 pages) |
2 May 2006 | Director's particulars changed (1 page) |
29 November 2005 | Full accounts made up to 31 March 2005 (17 pages) |
29 November 2005 | Full accounts made up to 31 March 2005 (17 pages) |
1 November 2005 | Director resigned (1 page) |
1 November 2005 | New director appointed (1 page) |
1 November 2005 | New director appointed (2 pages) |
1 November 2005 | New director appointed (1 page) |
1 November 2005 | New director appointed (2 pages) |
1 November 2005 | New director appointed (1 page) |
1 November 2005 | New director appointed (1 page) |
1 November 2005 | Director resigned (1 page) |
19 May 2005 | Annual return made up to 22/04/05 (3 pages) |
19 May 2005 | Annual return made up to 22/04/05 (3 pages) |
29 January 2005 | Total exemption full accounts made up to 30 April 2004 (7 pages) |
29 January 2005 | Total exemption full accounts made up to 30 April 2004 (7 pages) |
19 January 2005 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
19 January 2005 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
11 January 2005 | Director resigned (1 page) |
11 January 2005 | Director resigned (1 page) |
15 November 2004 | New director appointed (1 page) |
15 November 2004 | New director appointed (1 page) |
13 August 2004 | Director resigned (1 page) |
13 August 2004 | Director resigned (1 page) |
6 August 2004 | New director appointed (2 pages) |
6 August 2004 | Director resigned (1 page) |
6 August 2004 | New director appointed (2 pages) |
6 August 2004 | Director resigned (1 page) |
6 August 2004 | New director appointed (2 pages) |
6 August 2004 | New director appointed (2 pages) |
14 July 2004 | Director resigned (2 pages) |
14 July 2004 | Director resigned (2 pages) |
5 May 2004 | Annual return made up to 22/04/04
|
5 May 2004 | Annual return made up to 22/04/04
|
23 April 2004 | Director resigned (2 pages) |
23 April 2004 | Director resigned (2 pages) |
31 July 2003 | New director appointed (2 pages) |
31 July 2003 | New director appointed (2 pages) |
22 April 2003 | Incorporation (49 pages) |
22 April 2003 | Incorporation (49 pages) |