Southminster
CM0 7BA
Director Name | Mrs Lynda Joan Spurgeon |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2020(16 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Accounts |
Country of Residence | England |
Correspondence Address | Meadow Croft Station Road Earls Colne Colchester Essex CO6 2ER |
Director Name | Mrs Georgette Ann Hogben |
---|---|
Date of Birth | February 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2023(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Valley Croft Station Road Earls Colne Colchester, Essex CO6 2ER |
Secretary Name | Mrs Georgette Ann Hogben |
---|---|
Status | Current |
Appointed | 01 February 2023(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Correspondence Address | 44 Charleston Avenue Basildon SS13 1JH |
Director Name | Guy Richard Stainton |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2003(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Valley Fields Valley Road Newton Sudbury Suffolk CO10 0QQ |
Director Name | Jacqueline Caroline Clarke |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2003(same day as company formation) |
Role | Loss Assessor |
Country of Residence | England |
Correspondence Address | Flemings Farm House Flemings Farm Road Eastwood Essex SS9 5QT |
Director Name | Nigel Redvers Collings |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2003(same day as company formation) |
Role | Manager-Motor Spares Company |
Correspondence Address | 36 Kings Meadow Kedington Haverhill Suffolk CB9 7NH |
Director Name | Jean Doris Lane |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2003(same day as company formation) |
Role | Managing Director |
Correspondence Address | 15 Albert Road Braintree Essex CM7 3JQ |
Director Name | Mrs Fiona Mary Powell |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2003(same day as company formation) |
Role | Software Trainer |
Country of Residence | England |
Correspondence Address | Ivy Cottage Boot Street Great Bealings Woodbridge Suffolk IP13 6PB |
Director Name | David John William Taylor |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2003(same day as company formation) |
Role | Veterinary Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | Hole Farm London Road Rivenhall Witham Essex CM8 3HB |
Director Name | Mrs Amanda Elizabeth Louise Wells |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2003(same day as company formation) |
Role | Costumier |
Country of Residence | United Arab Emirates |
Correspondence Address | Mill House Mill Lane, Stebbing Dunmow Essex CM6 3SN |
Secretary Name | Mrs Fiona Mary Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ivy Cottage Boot Street Great Bealings Woodbridge Suffolk IP13 6PB |
Director Name | Rachel Gallyon |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2004(6 months, 2 weeks after company formation) |
Appointment Duration | 7 months (resigned 06 September 2004) |
Role | Finance And Admin Officer |
Correspondence Address | 8 Dereham Road Hingham Norfolk NR9 4HU |
Director Name | Ivor Harper |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2004(6 months, 2 weeks after company formation) |
Appointment Duration | 7 months (resigned 06 September 2004) |
Role | Area Manager |
Correspondence Address | 8 Dereham Road Hingham Norfolk NR9 4HU |
Secretary Name | Jean Doris Lane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2004(8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 January 2008) |
Role | Managing Director |
Correspondence Address | 15 Albert Road Braintree Essex CM7 3JQ |
Director Name | Janice Christine Parker |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2006(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 July 2008) |
Role | Company Director |
Correspondence Address | 16 Eastfields Littleport Ely Cambridgeshire CB6 1XD |
Director Name | Carolyn Margaret Bartlett |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2006(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 January 2008) |
Role | Company Director |
Correspondence Address | Bay Farm Barton Mills Suffolk IP28 6BS |
Director Name | Mr Anthony Michael Clarke |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(3 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 08 December 2013) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Flemings Farm Flemings Farm Road Eastwood Essex SS9 5QT |
Director Name | Zoe Elizabeth Morgan |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(3 years, 5 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 06 October 2018) |
Role | Equestrian Centre Manager |
Country of Residence | United Kingdom |
Correspondence Address | Polo House Ashfields Carriage Driving Centre Green Great Canfield Dunmow Essex CM6 1LD |
Director Name | Robin Hyde-Chambers |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2007(4 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 October 2008) |
Role | Self Employed |
Correspondence Address | Ashfield Carriage Centre Great Canfield Essex CM6 1LD |
Director Name | Mr Michael Robert Courtney Watts |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2007(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 08 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ivy Cottage Boot Street Great Bealings Woodbridge Suffolk IP13 6PB |
Secretary Name | Mrs Fiona Mary Powell |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2007(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 08 December 2013) |
Role | IT Trainer |
Correspondence Address | Ivy Cottage Boot Street Great Bealings Woodbridge Suffolk IP13 6PB |
Director Name | Nicholas Westwood |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2009(5 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 October 2009) |
Role | Police Officer |
Correspondence Address | 16 Magwitch Close Chelmsford Essex CM1 4YE |
Director Name | Stephanie Diane Richards |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2009(5 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 October 2009) |
Role | Police Officer |
Correspondence Address | 16 Magwitch Close Chelmsford Essex CM1 4YE |
Director Name | Ms Lyn Fiona Price |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2013(10 years, 4 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 01 December 2014) |
Role | Clinical Director |
Country of Residence | England |
Correspondence Address | 5 Beeches Road Rawreth Wickford Essex SS11 8TF |
Secretary Name | Miss Lorna Ingram |
---|---|
Status | Resigned |
Appointed | 08 December 2013(10 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 February 2023) |
Role | Company Director |
Correspondence Address | 1 Anso Road Hempstead Saffron Walden Essex CB10 2PQ |
Director Name | Mrs Rachel Louise Horton |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2013(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 06 October 2018) |
Role | Lawyer |
Country of Residence | British |
Correspondence Address | Petersfield Cross Lane Stanhoe King's Lynn Norfolk PE31 8PS |
Director Name | Mrs Sue Budd |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2018(15 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 February 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 4 Ashfields Farm Great Canfield Dunmow CM6 1LD |
Website | eacdg.co.uk |
---|---|
Telephone | 01702 510077 |
Telephone region | Southend-on-Sea |
Registered Address | Valley Croft Station Road Earls Colne Colchester, Essex CO6 2ER |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Earls Colne |
Ward | The Colnes |
Built Up Area | Earls Colne |
Year | 2014 |
---|---|
Net Worth | £32,325 |
Cash | £29,938 |
Latest Accounts | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 6 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 3 weeks from now) |
28 November 2020 | Micro company accounts made up to 31 October 2020 (3 pages) |
---|---|
1 June 2020 | Confirmation statement made on 25 May 2020 with no updates (3 pages) |
7 January 2020 | Appointment of Mrs Lynda Joan Spurgeon as a director on 7 January 2020 (2 pages) |
7 January 2020 | Micro company accounts made up to 31 October 2019 (2 pages) |
7 January 2020 | Registered office address changed from Chandlers High Street Docking King's Lynn PE31 8NH England to Meadow Croft Station Road Earls Colne Colchester Essex CO6 2ER on 7 January 2020 (1 page) |
12 August 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
27 June 2019 | Confirmation statement made on 25 May 2019 with no updates (3 pages) |
2 November 2018 | Appointment of Mrs Sue Budd as a director on 6 October 2018 (2 pages) |
19 October 2018 | Appointment of Mr Malcolm Richard Brown as a director on 6 October 2018 (2 pages) |
19 October 2018 | Termination of appointment of Rachel Louise Horton as a director on 6 October 2018 (1 page) |
19 October 2018 | Termination of appointment of Zoe Elizabeth Morgan as a director on 6 October 2018 (1 page) |
7 August 2018 | Confirmation statement made on 25 May 2018 with no updates (3 pages) |
25 May 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
11 July 2017 | Registered office address changed from Chandlers High Street Docking King's Lynn Norfolk PE31 8NH England to Chandlers High Street Docking King's Lynn PE31 8NH on 11 July 2017 (1 page) |
11 July 2017 | Registered office address changed from Chandlers High Street Docking King's Lynn Norfolk PE31 8NH England to Chandlers High Street Docking King's Lynn PE31 8NH on 11 July 2017 (1 page) |
11 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
9 July 2017 | Registered office address changed from Petersfield Cross Lane Stanhoe King's Lynn Norfolk PE31 8PS to Chandlers High Street Docking King's Lynn Norfolk PE31 8NH on 9 July 2017 (1 page) |
9 July 2017 | Registered office address changed from Petersfield Cross Lane Stanhoe King's Lynn Norfolk PE31 8PS to Chandlers High Street Docking King's Lynn Norfolk PE31 8NH on 9 July 2017 (1 page) |
9 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
9 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
5 July 2016 | Confirmation statement made on 5 July 2016 with updates (4 pages) |
5 July 2016 | Micro company accounts made up to 31 October 2015 (3 pages) |
5 July 2016 | Micro company accounts made up to 31 October 2015 (3 pages) |
5 July 2016 | Termination of appointment of Guy Richard Stainton as a director on 6 December 2015 (1 page) |
5 July 2016 | Confirmation statement made on 5 July 2016 with updates (4 pages) |
5 July 2016 | Termination of appointment of Guy Richard Stainton as a director on 6 December 2015 (1 page) |
19 August 2015 | Annual return made up to 22 July 2015 no member list (5 pages) |
19 August 2015 | Annual return made up to 22 July 2015 no member list (5 pages) |
5 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
5 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
30 June 2015 | Termination of appointment of Lyn Fiona Price as a director on 1 December 2014 (1 page) |
30 June 2015 | Termination of appointment of Lyn Fiona Price as a director on 1 December 2014 (1 page) |
30 June 2015 | Termination of appointment of Lyn Fiona Price as a director on 1 December 2014 (1 page) |
18 August 2014 | Annual return made up to 22 July 2014 no member list (6 pages) |
18 August 2014 | Annual return made up to 22 July 2014 no member list (6 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
16 January 2014 | Appointment of Ms Lyn Fiona Price as a director (2 pages) |
16 January 2014 | Appointment of Mrs Rachel Louise Horton as a director (2 pages) |
16 January 2014 | Appointment of Ms Lyn Fiona Price as a director (2 pages) |
16 January 2014 | Appointment of Mrs Rachel Louise Horton as a director (2 pages) |
15 January 2014 | Termination of appointment of Anthony Clarke as a director (1 page) |
15 January 2014 | Termination of appointment of Michael Watts as a director (1 page) |
15 January 2014 | Termination of appointment of Fiona Powell as a secretary (1 page) |
15 January 2014 | Appointment of Miss Lorna Ingram as a secretary (2 pages) |
15 January 2014 | Termination of appointment of Anthony Clarke as a director (1 page) |
15 January 2014 | Appointment of Miss Lorna Ingram as a secretary (2 pages) |
15 January 2014 | Termination of appointment of Jacqueline Clarke as a director (1 page) |
15 January 2014 | Termination of appointment of Michael Watts as a director (1 page) |
15 January 2014 | Termination of appointment of Jacqueline Clarke as a director (1 page) |
15 January 2014 | Termination of appointment of Fiona Powell as a secretary (1 page) |
29 December 2013 | Registered office address changed from Petersfield Cross Lane Stanhoe King's Lynn Norfolk PE31 8PS England on 29 December 2013 (1 page) |
29 December 2013 | Registered office address changed from Petersfield Cross Lane Stanhoe King's Lynn Norfolk PE31 8PS England on 29 December 2013 (1 page) |
29 December 2013 | Registered office address changed from Flemings Farmhouse Flemings Farm Road Eastwood Leigh on Sea Essex SS9 5QT on 29 December 2013 (1 page) |
29 December 2013 | Registered office address changed from Flemings Farmhouse Flemings Farm Road Eastwood Leigh on Sea Essex SS9 5QT on 29 December 2013 (1 page) |
22 July 2013 | Annual return made up to 22 July 2013 no member list (7 pages) |
22 July 2013 | Annual return made up to 22 July 2013 no member list (7 pages) |
28 June 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
28 June 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
24 July 2012 | Annual return made up to 22 July 2012 no member list (7 pages) |
24 July 2012 | Annual return made up to 22 July 2012 no member list (7 pages) |
3 July 2012 | Termination of appointment of David Taylor as a director (1 page) |
3 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
3 July 2012 | Termination of appointment of David Taylor as a director (1 page) |
3 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
12 August 2011 | Annual return made up to 22 July 2011 no member list (8 pages) |
12 August 2011 | Director's details changed for Jacqueline Caroline Clark on 22 July 2011 (3 pages) |
12 August 2011 | Annual return made up to 22 July 2011 no member list (8 pages) |
12 August 2011 | Director's details changed for Anthony Michael Clarke on 22 July 2011 (2 pages) |
12 August 2011 | Director's details changed for Zoe Elizabeth Morgan on 22 July 2011 (2 pages) |
12 August 2011 | Director's details changed for Zoe Elizabeth Morgan on 22 July 2011 (2 pages) |
12 August 2011 | Director's details changed for Jacqueline Caroline Clark on 22 July 2011 (3 pages) |
12 August 2011 | Director's details changed for Anthony Michael Clarke on 22 July 2011 (2 pages) |
11 August 2011 | Secretary's details changed for Mrs Fiona Mary Powell on 22 July 2011 (2 pages) |
11 August 2011 | Secretary's details changed for Mrs Fiona Mary Powell on 22 July 2011 (2 pages) |
11 August 2011 | Director's details changed for David John William Taylor on 22 July 2011 (2 pages) |
11 August 2011 | Director's details changed for Guy Richard Stainton on 22 July 2011 (2 pages) |
11 August 2011 | Director's details changed for David John William Taylor on 22 July 2011 (2 pages) |
11 August 2011 | Director's details changed for Guy Richard Stainton on 22 July 2011 (2 pages) |
11 August 2011 | Director's details changed for Mr Michael Robert Courtney Watts on 22 July 2011 (2 pages) |
11 August 2011 | Director's details changed for Mr Michael Robert Courtney Watts on 22 July 2011 (2 pages) |
8 August 2011 | Total exemption full accounts made up to 31 October 2010 (6 pages) |
8 August 2011 | Total exemption full accounts made up to 31 October 2010 (6 pages) |
24 August 2010 | Total exemption full accounts made up to 31 October 2009 (5 pages) |
24 August 2010 | Total exemption full accounts made up to 31 October 2009 (5 pages) |
2 August 2010 | Annual return made up to 30 October 2009 (15 pages) |
2 August 2010 | Annual return made up to 30 October 2009 (15 pages) |
13 December 2009 | Termination of appointment of Stephanie Richards as a director (1 page) |
13 December 2009 | Termination of appointment of Nicholas Westwood as a director (1 page) |
13 December 2009 | Termination of appointment of Stephanie Richards as a director (1 page) |
13 December 2009 | Termination of appointment of Nicholas Westwood as a director (1 page) |
24 August 2009 | Director's change of particulars / guy stainton / 19/07/2009 (1 page) |
24 August 2009 | Director's change of particulars / david taylor / 18/08/2009 (1 page) |
24 August 2009 | Annual return made up to 30/10/08 (6 pages) |
24 August 2009 | Director's change of particulars / zoe morgan / 18/08/2009 (1 page) |
24 August 2009 | Appointment terminated director robin hyde-chambers (1 page) |
24 August 2009 | Annual return made up to 30/10/08 (6 pages) |
24 August 2009 | Appointment terminated director robin hyde-chambers (1 page) |
24 August 2009 | Director's change of particulars / zoe morgan / 18/08/2009 (1 page) |
24 August 2009 | Director's change of particulars / guy stainton / 19/07/2009 (1 page) |
24 August 2009 | Director's change of particulars / david taylor / 18/08/2009 (1 page) |
17 August 2009 | Total exemption full accounts made up to 31 October 2008 (5 pages) |
17 August 2009 | Total exemption full accounts made up to 31 October 2008 (5 pages) |
3 March 2009 | Director appointed stephanie diane richards (1 page) |
3 March 2009 | Director appointed nicholas westwood (1 page) |
3 March 2009 | Director appointed stephanie diane richards (1 page) |
3 March 2009 | Director appointed nicholas westwood (1 page) |
11 August 2008 | Annual return made up to 22/07/08 (4 pages) |
11 August 2008 | Annual return made up to 22/07/08 (4 pages) |
8 August 2008 | Total exemption full accounts made up to 31 October 2007 (5 pages) |
8 August 2008 | Total exemption full accounts made up to 31 October 2007 (5 pages) |
22 July 2008 | Appointment terminated director janice parker (1 page) |
22 July 2008 | Appointment terminated director janice parker (1 page) |
22 July 2008 | Appointment terminated director jean lane (1 page) |
22 July 2008 | Appointment terminated director jean lane (1 page) |
25 January 2008 | Director resigned (1 page) |
25 January 2008 | New director appointed (1 page) |
25 January 2008 | New secretary appointed (1 page) |
25 January 2008 | Secretary resigned (1 page) |
25 January 2008 | New director appointed (1 page) |
25 January 2008 | New secretary appointed (1 page) |
25 January 2008 | Secretary resigned (1 page) |
25 January 2008 | Director resigned (1 page) |
24 September 2007 | New director appointed (2 pages) |
24 September 2007 | New director appointed (2 pages) |
11 September 2007 | Total exemption full accounts made up to 31 October 2006 (5 pages) |
11 September 2007 | Total exemption full accounts made up to 31 October 2006 (5 pages) |
18 August 2007 | Annual return made up to 22/07/07
|
18 August 2007 | Annual return made up to 22/07/07
|
24 July 2007 | Director resigned (1 page) |
24 July 2007 | Director resigned (1 page) |
2 March 2007 | New director appointed (2 pages) |
2 March 2007 | New director appointed (2 pages) |
10 February 2007 | New director appointed (3 pages) |
10 February 2007 | New director appointed (3 pages) |
10 February 2007 | Director's particulars changed (1 page) |
10 February 2007 | Director's particulars changed (1 page) |
11 January 2007 | Amended accounts made up to 31 October 2005 (7 pages) |
11 January 2007 | Amended accounts made up to 31 October 2005 (7 pages) |
26 September 2006 | Annual return made up to 31/10/05 (6 pages) |
26 September 2006 | Total exemption small company accounts made up to 31 October 2005 (2 pages) |
26 September 2006 | Total exemption small company accounts made up to 31 October 2005 (2 pages) |
26 September 2006 | Annual return made up to 31/10/05 (6 pages) |
25 September 2006 | Registered office changed on 25/09/06 from: flemings farmhouse flemings farm road eastwood essex SS9 5QT (1 page) |
25 September 2006 | Registered office changed on 25/09/06 from: flemings farmhouse flemings farm road eastwood essex SS9 5QT (1 page) |
21 August 2006 | Annual return made up to 22/07/06
|
21 August 2006 | Annual return made up to 22/07/06
|
28 March 2006 | New director appointed (1 page) |
28 March 2006 | New director appointed (1 page) |
28 March 2006 | New director appointed (1 page) |
28 March 2006 | New director appointed (1 page) |
3 August 2005 | Annual return made up to 22/07/05 (5 pages) |
3 August 2005 | Annual return made up to 22/07/05 (5 pages) |
15 February 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
15 February 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
4 October 2004 | Annual return made up to 22/07/04
|
4 October 2004 | Annual return made up to 22/07/04
|
30 September 2004 | New secretary appointed (2 pages) |
30 September 2004 | New secretary appointed (2 pages) |
14 April 2004 | Director's particulars changed (2 pages) |
14 April 2004 | Director's particulars changed (2 pages) |
24 March 2004 | Registered office changed on 24/03/04 from: ivy cottage boot street, great bealings woodbridge suffolk IP13 6PB (1 page) |
24 March 2004 | Registered office changed on 24/03/04 from: ivy cottage boot street, great bealings woodbridge suffolk IP13 6PB (1 page) |
15 March 2004 | Accounting reference date extended from 31/07/04 to 31/10/04 (1 page) |
15 March 2004 | New director appointed (2 pages) |
15 March 2004 | New director appointed (2 pages) |
15 March 2004 | Accounting reference date extended from 31/07/04 to 31/10/04 (1 page) |
5 March 2004 | Secretary resigned;director resigned (2 pages) |
5 March 2004 | Secretary resigned;director resigned (2 pages) |
26 February 2004 | Director resigned (1 page) |
26 February 2004 | Director resigned (1 page) |
26 February 2004 | New director appointed (2 pages) |
26 February 2004 | New director appointed (2 pages) |
22 July 2003 | Incorporation (21 pages) |
22 July 2003 | Incorporation (21 pages) |