Company NameEast Anglian Carriage Driving Group Limited
Company StatusActive
Company Number04840516
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 July 2003(20 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Malcolm Richard Brown
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2018(15 years, 2 months after company formation)
Appointment Duration5 years, 6 months
RoleMechanic
Country of ResidenceEngland
Correspondence Address41 Pantile Hill
Southminster
CM0 7BA
Director NameMrs Lynda Joan Spurgeon
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2020(16 years, 5 months after company formation)
Appointment Duration4 years, 3 months
RoleAccounts
Country of ResidenceEngland
Correspondence AddressMeadow Croft Station Road
Earls Colne
Colchester
Essex
CO6 2ER
Director NameMrs Georgette Ann Hogben
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2023(19 years, 6 months after company formation)
Appointment Duration1 year, 2 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressValley Croft Station Road
Earls Colne
Colchester, Essex
CO6 2ER
Secretary NameMrs Georgette Ann Hogben
StatusCurrent
Appointed01 February 2023(19 years, 6 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Correspondence Address44 Charleston Avenue
Basildon
SS13 1JH
Director NameGuy Richard Stainton
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2003(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressValley Fields Valley Road
Newton
Sudbury
Suffolk
CO10 0QQ
Director NameJacqueline Caroline Clarke
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2003(same day as company formation)
RoleLoss Assessor
Country of ResidenceEngland
Correspondence AddressFlemings Farm House
Flemings Farm Road
Eastwood
Essex
SS9 5QT
Director NameNigel Redvers Collings
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2003(same day as company formation)
RoleManager-Motor Spares Company
Correspondence Address36 Kings Meadow
Kedington
Haverhill
Suffolk
CB9 7NH
Director NameJean Doris Lane
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2003(same day as company formation)
RoleManaging Director
Correspondence Address15 Albert Road
Braintree
Essex
CM7 3JQ
Director NameMrs Fiona Mary Powell
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2003(same day as company formation)
RoleSoftware Trainer
Country of ResidenceEngland
Correspondence AddressIvy Cottage Boot Street
Great Bealings
Woodbridge
Suffolk
IP13 6PB
Director NameDavid John William Taylor
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2003(same day as company formation)
RoleVeterinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressHole Farm London Road
Rivenhall
Witham
Essex
CM8 3HB
Director NameMrs Amanda Elizabeth Louise Wells
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2003(same day as company formation)
RoleCostumier
Country of ResidenceUnited Arab Emirates
Correspondence AddressMill House
Mill Lane, Stebbing
Dunmow
Essex
CM6 3SN
Secretary NameMrs Fiona Mary Powell
NationalityBritish
StatusResigned
Appointed22 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIvy Cottage Boot Street
Great Bealings
Woodbridge
Suffolk
IP13 6PB
Director NameRachel Gallyon
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2004(6 months, 2 weeks after company formation)
Appointment Duration7 months (resigned 06 September 2004)
RoleFinance And Admin Officer
Correspondence Address8 Dereham Road
Hingham
Norfolk
NR9 4HU
Director NameIvor Harper
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2004(6 months, 2 weeks after company formation)
Appointment Duration7 months (resigned 06 September 2004)
RoleArea Manager
Correspondence Address8 Dereham Road
Hingham
Norfolk
NR9 4HU
Secretary NameJean Doris Lane
NationalityBritish
StatusResigned
Appointed22 March 2004(8 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 January 2008)
RoleManaging Director
Correspondence Address15 Albert Road
Braintree
Essex
CM7 3JQ
Director NameJanice Christine Parker
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2006(2 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 July 2008)
RoleCompany Director
Correspondence Address16 Eastfields
Littleport
Ely
Cambridgeshire
CB6 1XD
Director NameCarolyn Margaret Bartlett
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2006(2 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 January 2008)
RoleCompany Director
Correspondence AddressBay Farm
Barton Mills
Suffolk
IP28 6BS
Director NameMr Anthony Michael Clarke
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(3 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 08 December 2013)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressFlemings Farm Flemings Farm Road
Eastwood
Essex
SS9 5QT
Director NameZoe Elizabeth Morgan
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(3 years, 5 months after company formation)
Appointment Duration11 years, 9 months (resigned 06 October 2018)
RoleEquestrian Centre Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPolo House Ashfields Carriage Driving Centre Green
Great Canfield
Dunmow
Essex
CM6 1LD
Director NameRobin Hyde-Chambers
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2007(4 years after company formation)
Appointment Duration1 year, 2 months (resigned 30 October 2008)
RoleSelf Employed
Correspondence AddressAshfield Carriage Centre
Great Canfield
Essex
CM6 1LD
Director NameMr Michael Robert Courtney Watts
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2007(4 years, 4 months after company formation)
Appointment Duration5 years, 12 months (resigned 08 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIvy Cottage Boot Street
Great Bealings
Woodbridge
Suffolk
IP13 6PB
Secretary NameMrs Fiona Mary Powell
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2007(4 years, 4 months after company formation)
Appointment Duration5 years, 12 months (resigned 08 December 2013)
RoleIT Trainer
Correspondence AddressIvy Cottage Boot Street
Great Bealings
Woodbridge
Suffolk
IP13 6PB
Director NameNicholas Westwood
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2009(5 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 October 2009)
RolePolice Officer
Correspondence Address16 Magwitch Close
Chelmsford
Essex
CM1 4YE
Director NameStephanie Diane Richards
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2009(5 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 October 2009)
RolePolice Officer
Correspondence Address16 Magwitch Close
Chelmsford
Essex
CM1 4YE
Director NameMs Lyn Fiona Price
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2013(10 years, 4 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 01 December 2014)
RoleClinical Director
Country of ResidenceEngland
Correspondence Address5 Beeches Road
Rawreth
Wickford
Essex
SS11 8TF
Secretary NameMiss Lorna Ingram
StatusResigned
Appointed08 December 2013(10 years, 4 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 February 2023)
RoleCompany Director
Correspondence Address1 Anso Road
Hempstead
Saffron Walden
Essex
CB10 2PQ
Director NameMrs Rachel Louise Horton
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2013(10 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 06 October 2018)
RoleLawyer
Country of ResidenceBritish
Correspondence AddressPetersfield Cross Lane
Stanhoe
King's Lynn
Norfolk
PE31 8PS
Director NameMrs Sue Budd
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2018(15 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 February 2023)
RoleRetired
Country of ResidenceEngland
Correspondence Address4 Ashfields Farm Great Canfield
Dunmow
CM6 1LD

Contact

Websiteeacdg.co.uk
Telephone01702 510077
Telephone regionSouthend-on-Sea

Location

Registered AddressValley Croft Station Road
Earls Colne
Colchester, Essex
CO6 2ER
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishEarls Colne
WardThe Colnes
Built Up AreaEarls Colne

Financials

Year2014
Net Worth£32,325
Cash£29,938

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Filing History

28 November 2020Micro company accounts made up to 31 October 2020 (3 pages)
1 June 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
7 January 2020Appointment of Mrs Lynda Joan Spurgeon as a director on 7 January 2020 (2 pages)
7 January 2020Micro company accounts made up to 31 October 2019 (2 pages)
7 January 2020Registered 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 2019Micro company accounts made up to 31 October 2018 (2 pages)
27 June 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
2 November 2018Appointment of Mrs Sue Budd as a director on 6 October 2018 (2 pages)
19 October 2018Appointment of Mr Malcolm Richard Brown as a director on 6 October 2018 (2 pages)
19 October 2018Termination of appointment of Rachel Louise Horton as a director on 6 October 2018 (1 page)
19 October 2018Termination of appointment of Zoe Elizabeth Morgan as a director on 6 October 2018 (1 page)
7 August 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
25 May 2018Micro company accounts made up to 31 October 2017 (2 pages)
11 July 2017Registered 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 2017Registered 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 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
9 July 2017Registered 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 2017Registered 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 2017Micro company accounts made up to 31 October 2016 (2 pages)
9 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
5 July 2016Confirmation statement made on 5 July 2016 with updates (4 pages)
5 July 2016Micro company accounts made up to 31 October 2015 (3 pages)
5 July 2016Micro company accounts made up to 31 October 2015 (3 pages)
5 July 2016Termination of appointment of Guy Richard Stainton as a director on 6 December 2015 (1 page)
5 July 2016Confirmation statement made on 5 July 2016 with updates (4 pages)
5 July 2016Termination of appointment of Guy Richard Stainton as a director on 6 December 2015 (1 page)
19 August 2015Annual return made up to 22 July 2015 no member list (5 pages)
19 August 2015Annual return made up to 22 July 2015 no member list (5 pages)
5 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
5 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
30 June 2015Termination of appointment of Lyn Fiona Price as a director on 1 December 2014 (1 page)
30 June 2015Termination of appointment of Lyn Fiona Price as a director on 1 December 2014 (1 page)
30 June 2015Termination of appointment of Lyn Fiona Price as a director on 1 December 2014 (1 page)
18 August 2014Annual return made up to 22 July 2014 no member list (6 pages)
18 August 2014Annual return made up to 22 July 2014 no member list (6 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
16 January 2014Appointment of Ms Lyn Fiona Price as a director (2 pages)
16 January 2014Appointment of Mrs Rachel Louise Horton as a director (2 pages)
16 January 2014Appointment of Ms Lyn Fiona Price as a director (2 pages)
16 January 2014Appointment of Mrs Rachel Louise Horton as a director (2 pages)
15 January 2014Termination of appointment of Anthony Clarke as a director (1 page)
15 January 2014Termination of appointment of Michael Watts as a director (1 page)
15 January 2014Termination of appointment of Fiona Powell as a secretary (1 page)
15 January 2014Appointment of Miss Lorna Ingram as a secretary (2 pages)
15 January 2014Termination of appointment of Anthony Clarke as a director (1 page)
15 January 2014Appointment of Miss Lorna Ingram as a secretary (2 pages)
15 January 2014Termination of appointment of Jacqueline Clarke as a director (1 page)
15 January 2014Termination of appointment of Michael Watts as a director (1 page)
15 January 2014Termination of appointment of Jacqueline Clarke as a director (1 page)
15 January 2014Termination of appointment of Fiona Powell as a secretary (1 page)
29 December 2013Registered office address changed from Petersfield Cross Lane Stanhoe King's Lynn Norfolk PE31 8PS England on 29 December 2013 (1 page)
29 December 2013Registered office address changed from Petersfield Cross Lane Stanhoe King's Lynn Norfolk PE31 8PS England on 29 December 2013 (1 page)
29 December 2013Registered office address changed from Flemings Farmhouse Flemings Farm Road Eastwood Leigh on Sea Essex SS9 5QT on 29 December 2013 (1 page)
29 December 2013Registered office address changed from Flemings Farmhouse Flemings Farm Road Eastwood Leigh on Sea Essex SS9 5QT on 29 December 2013 (1 page)
22 July 2013Annual return made up to 22 July 2013 no member list (7 pages)
22 July 2013Annual return made up to 22 July 2013 no member list (7 pages)
28 June 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
28 June 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
24 July 2012Annual return made up to 22 July 2012 no member list (7 pages)
24 July 2012Annual return made up to 22 July 2012 no member list (7 pages)
3 July 2012Termination of appointment of David Taylor as a director (1 page)
3 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
3 July 2012Termination of appointment of David Taylor as a director (1 page)
3 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
12 August 2011Annual return made up to 22 July 2011 no member list (8 pages)
12 August 2011Director's details changed for Jacqueline Caroline Clark on 22 July 2011 (3 pages)
12 August 2011Annual return made up to 22 July 2011 no member list (8 pages)
12 August 2011Director's details changed for Anthony Michael Clarke on 22 July 2011 (2 pages)
12 August 2011Director's details changed for Zoe Elizabeth Morgan on 22 July 2011 (2 pages)
12 August 2011Director's details changed for Zoe Elizabeth Morgan on 22 July 2011 (2 pages)
12 August 2011Director's details changed for Jacqueline Caroline Clark on 22 July 2011 (3 pages)
12 August 2011Director's details changed for Anthony Michael Clarke on 22 July 2011 (2 pages)
11 August 2011Secretary's details changed for Mrs Fiona Mary Powell on 22 July 2011 (2 pages)
11 August 2011Secretary's details changed for Mrs Fiona Mary Powell on 22 July 2011 (2 pages)
11 August 2011Director's details changed for David John William Taylor on 22 July 2011 (2 pages)
11 August 2011Director's details changed for Guy Richard Stainton on 22 July 2011 (2 pages)
11 August 2011Director's details changed for David John William Taylor on 22 July 2011 (2 pages)
11 August 2011Director's details changed for Guy Richard Stainton on 22 July 2011 (2 pages)
11 August 2011Director's details changed for Mr Michael Robert Courtney Watts on 22 July 2011 (2 pages)
11 August 2011Director's details changed for Mr Michael Robert Courtney Watts on 22 July 2011 (2 pages)
8 August 2011Total exemption full accounts made up to 31 October 2010 (6 pages)
8 August 2011Total exemption full accounts made up to 31 October 2010 (6 pages)
24 August 2010Total exemption full accounts made up to 31 October 2009 (5 pages)
24 August 2010Total exemption full accounts made up to 31 October 2009 (5 pages)
2 August 2010Annual return made up to 30 October 2009 (15 pages)
2 August 2010Annual return made up to 30 October 2009 (15 pages)
13 December 2009Termination of appointment of Stephanie Richards as a director (1 page)
13 December 2009Termination of appointment of Nicholas Westwood as a director (1 page)
13 December 2009Termination of appointment of Stephanie Richards as a director (1 page)
13 December 2009Termination of appointment of Nicholas Westwood as a director (1 page)
24 August 2009Director's change of particulars / guy stainton / 19/07/2009 (1 page)
24 August 2009Director's change of particulars / david taylor / 18/08/2009 (1 page)
24 August 2009Annual return made up to 30/10/08 (6 pages)
24 August 2009Director's change of particulars / zoe morgan / 18/08/2009 (1 page)
24 August 2009Appointment terminated director robin hyde-chambers (1 page)
24 August 2009Annual return made up to 30/10/08 (6 pages)
24 August 2009Appointment terminated director robin hyde-chambers (1 page)
24 August 2009Director's change of particulars / zoe morgan / 18/08/2009 (1 page)
24 August 2009Director's change of particulars / guy stainton / 19/07/2009 (1 page)
24 August 2009Director's change of particulars / david taylor / 18/08/2009 (1 page)
17 August 2009Total exemption full accounts made up to 31 October 2008 (5 pages)
17 August 2009Total exemption full accounts made up to 31 October 2008 (5 pages)
3 March 2009Director appointed stephanie diane richards (1 page)
3 March 2009Director appointed nicholas westwood (1 page)
3 March 2009Director appointed stephanie diane richards (1 page)
3 March 2009Director appointed nicholas westwood (1 page)
11 August 2008Annual return made up to 22/07/08 (4 pages)
11 August 2008Annual return made up to 22/07/08 (4 pages)
8 August 2008Total exemption full accounts made up to 31 October 2007 (5 pages)
8 August 2008Total exemption full accounts made up to 31 October 2007 (5 pages)
22 July 2008Appointment terminated director janice parker (1 page)
22 July 2008Appointment terminated director janice parker (1 page)
22 July 2008Appointment terminated director jean lane (1 page)
22 July 2008Appointment terminated director jean lane (1 page)
25 January 2008Director resigned (1 page)
25 January 2008New director appointed (1 page)
25 January 2008New secretary appointed (1 page)
25 January 2008Secretary resigned (1 page)
25 January 2008New director appointed (1 page)
25 January 2008New secretary appointed (1 page)
25 January 2008Secretary resigned (1 page)
25 January 2008Director resigned (1 page)
24 September 2007New director appointed (2 pages)
24 September 2007New director appointed (2 pages)
11 September 2007Total exemption full accounts made up to 31 October 2006 (5 pages)
11 September 2007Total exemption full accounts made up to 31 October 2006 (5 pages)
18 August 2007Annual return made up to 22/07/07
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 August 2007Annual return made up to 22/07/07
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 July 2007Director resigned (1 page)
24 July 2007Director resigned (1 page)
2 March 2007New director appointed (2 pages)
2 March 2007New director appointed (2 pages)
10 February 2007New director appointed (3 pages)
10 February 2007New director appointed (3 pages)
10 February 2007Director's particulars changed (1 page)
10 February 2007Director's particulars changed (1 page)
11 January 2007Amended accounts made up to 31 October 2005 (7 pages)
11 January 2007Amended accounts made up to 31 October 2005 (7 pages)
26 September 2006Annual return made up to 31/10/05 (6 pages)
26 September 2006Total exemption small company accounts made up to 31 October 2005 (2 pages)
26 September 2006Total exemption small company accounts made up to 31 October 2005 (2 pages)
26 September 2006Annual return made up to 31/10/05 (6 pages)
25 September 2006Registered office changed on 25/09/06 from: flemings farmhouse flemings farm road eastwood essex SS9 5QT (1 page)
25 September 2006Registered office changed on 25/09/06 from: flemings farmhouse flemings farm road eastwood essex SS9 5QT (1 page)
21 August 2006Annual return made up to 22/07/06
  • 363(287) ‐ Registered office changed on 21/08/06
(6 pages)
21 August 2006Annual return made up to 22/07/06
  • 363(287) ‐ Registered office changed on 21/08/06
(6 pages)
28 March 2006New director appointed (1 page)
28 March 2006New director appointed (1 page)
28 March 2006New director appointed (1 page)
28 March 2006New director appointed (1 page)
3 August 2005Annual return made up to 22/07/05 (5 pages)
3 August 2005Annual return made up to 22/07/05 (5 pages)
15 February 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
15 February 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
4 October 2004Annual return made up to 22/07/04
  • 363(288) ‐ Director resigned
(7 pages)
4 October 2004Annual return made up to 22/07/04
  • 363(288) ‐ Director resigned
(7 pages)
30 September 2004New secretary appointed (2 pages)
30 September 2004New secretary appointed (2 pages)
14 April 2004Director's particulars changed (2 pages)
14 April 2004Director's particulars changed (2 pages)
24 March 2004Registered office changed on 24/03/04 from: ivy cottage boot street, great bealings woodbridge suffolk IP13 6PB (1 page)
24 March 2004Registered office changed on 24/03/04 from: ivy cottage boot street, great bealings woodbridge suffolk IP13 6PB (1 page)
15 March 2004Accounting reference date extended from 31/07/04 to 31/10/04 (1 page)
15 March 2004New director appointed (2 pages)
15 March 2004New director appointed (2 pages)
15 March 2004Accounting reference date extended from 31/07/04 to 31/10/04 (1 page)
5 March 2004Secretary resigned;director resigned (2 pages)
5 March 2004Secretary resigned;director resigned (2 pages)
26 February 2004Director resigned (1 page)
26 February 2004Director resigned (1 page)
26 February 2004New director appointed (2 pages)
26 February 2004New director appointed (2 pages)
22 July 2003Incorporation (21 pages)
22 July 2003Incorporation (21 pages)