South Woodham Ferrers
Chelmsford
Essex
CM3 5XJ
Director Name | Mr Michael Peter Bill |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2003(same day as company formation) |
Role | Watch Face Repairer |
Country of Residence | England |
Correspondence Address | 47 Church Street Great Baddow Chelmsford Essex CM2 7JA |
Director Name | Mr Steven David Bill |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2003(same day as company formation) |
Role | Watch Face Repairer |
Country of Residence | England |
Correspondence Address | 47 Church Street Great Baddow Chelmsford Essex CM2 7JA |
Secretary Name | Mr Steven David Bill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 Church Street Great Baddow Chelmsford Essex CM2 7JA |
Registered Address | Unit 6 Cutlers Road South Woodham Ferrers Chelmsford Essex CM3 5XJ |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | South Woodham Ferrers |
Ward | South Woodham-Elmwood and Woodville |
Built Up Area | South Woodham Ferrers |
Address Matches | 2 other UK companies use this postal address |
40 at £1 | Michael Peter Bill 40.00% Ordinary |
---|---|
40 at £1 | Steven David Bill 40.00% Ordinary |
10 at £1 | Christopher Bill 10.00% Ordinary |
10 at £1 | Wesley Bill 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £274 |
Cash | £37,735 |
Current Liabilities | £287,292 |
Latest Accounts | 31 March 2019 (5 years, 1 month ago) |
---|---|
Next Accounts Due | 31 March 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 December 2019 (4 years, 4 months ago) |
---|---|
Next Return Due | 27 January 2021 (overdue) |
1 October 2014 | Delivered on: 3 October 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
14 March 2014 | Delivered on: 26 March 2014 Persons entitled: Steven David Bill Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
14 March 2014 | Delivered on: 26 March 2014 Persons entitled: Michael Peter Bill Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
14 March 2014 | Delivered on: 26 March 2014 Persons entitled: Gbf Capital Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
14 March 2014 | Delivered on: 26 March 2014 Persons entitled: Gbf Capital Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
16 December 2013 | Delivered on: 19 December 2013 Persons entitled: Michael Peter Bill Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
17 November 2016 | Delivered on: 28 November 2016 Persons entitled: Gbf Capital Limited Classification: A registered charge Particulars: By way of fixed charge to the lender all chargor's right, title and interest and benefit from time to time in and to the following:. (A) the LLP income; and (b) the loan repayment account and all monies from time to time standing to the credit thereof. Together (the "charged assets").. For more details, please refer to the instrument. Outstanding |
16 December 2013 | Delivered on: 19 December 2013 Persons entitled: Steven David Bill Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
17 November 2016 | Delivered on: 28 November 2016 Persons entitled: Gbf Capital Limited Classification: A registered charge Particulars: By way of fixed charge to the lender all chargor's right, title and interest and benefit from time to time in and to the following:. (A) the LLP income; and (b) the loan repayment account and all monies from time to time standing to the credit thereof. Together (the "charged assets").. For more details, please refer to the instrument. Outstanding |
17 November 2016 | Delivered on: 28 November 2016 Persons entitled: Steven David Bill Classification: A registered charge Particulars: By way of fixed charge to the lender all chargor's right, title and interest and benefit from time to time in and to the following:. (A) the LLP interest; (b) the LLP income; and (c) the loan repayment account and all monies from time to time standing to the credit thereof. Together (the "charged assets").. For more details, please refer to the instrument. Outstanding |
17 November 2016 | Delivered on: 28 November 2016 Persons entitled: Michael Peter Bill Classification: A registered charge Particulars: By way of fixed charge to the lender all chargor's right, title and interest and benefit from time to time in and to the following:. (A) the LLP interest; (b) the LLP income; and (c) the loan repayment account and all monies from time to time standing to the credit thereof. Together (the "charged assets").. For more details, please refer to the instrument. Outstanding |
24 March 2016 | Delivered on: 31 March 2016 Persons entitled: Gbf Capital Limited Classification: A registered charge Outstanding |
24 March 2016 | Delivered on: 31 March 2016 Persons entitled: Gbf Capital Limited Classification: A registered charge Outstanding |
24 March 2016 | Delivered on: 31 March 2016 Persons entitled: Steven David Bill Classification: A registered charge Outstanding |
24 March 2016 | Delivered on: 31 March 2016 Persons entitled: Michael Peter Bill Classification: A registered charge Outstanding |
19 November 2015 | Delivered on: 27 November 2015 Persons entitled: Gbf Capital Limited Classification: A registered charge Outstanding |
19 November 2015 | Delivered on: 27 November 2015 Persons entitled: Gbf Capital Limited Classification: A registered charge Outstanding |
19 November 2015 | Delivered on: 27 November 2015 Persons entitled: Steven David Bill Classification: A registered charge Outstanding |
16 December 2013 | Delivered on: 19 December 2013 Persons entitled: Gbf Capital Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
19 November 2015 | Delivered on: 27 November 2015 Persons entitled: Michael Peter Bill Classification: A registered charge Outstanding |
26 March 2015 | Delivered on: 1 April 2015 Persons entitled: Michael Peter Bill Classification: A registered charge Outstanding |
26 March 2015 | Delivered on: 1 April 2015 Persons entitled: Steven David Bill Classification: A registered charge Outstanding |
26 March 2015 | Delivered on: 1 April 2015 Persons entitled: Gbf Capital Limited Classification: A registered charge Outstanding |
26 March 2015 | Delivered on: 1 April 2015 Persons entitled: Gbf Capital Limited Classification: A registered charge Outstanding |
1 December 2014 | Delivered on: 9 December 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Freehold property at unit 6 cutlers road south woodham ferrers title no EX791522. Outstanding |
25 November 2014 | Delivered on: 8 December 2014 Persons entitled: Gbf Capital Limited Classification: A registered charge Outstanding |
25 November 2014 | Delivered on: 8 December 2014 Persons entitled: Gbf Capital Limited Classification: A registered charge Outstanding |
25 November 2014 | Delivered on: 8 December 2014 Persons entitled: Steven David Bill Classification: A registered charge Outstanding |
25 November 2014 | Delivered on: 8 December 2014 Persons entitled: Michael Peter Bill Classification: A registered charge Outstanding |
16 December 2013 | Delivered on: 19 December 2013 Persons entitled: Gbf Capital Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
27 May 2020 | Satisfaction of charge 049964970017 in full (1 page) |
---|---|
27 May 2020 | Satisfaction of charge 049964970007 in full (1 page) |
27 May 2020 | Satisfaction of charge 049964970020 in full (1 page) |
27 May 2020 | Satisfaction of charge 049964970011 in full (1 page) |
27 May 2020 | Satisfaction of charge 049964970010 in full (1 page) |
27 May 2020 | Satisfaction of charge 049964970004 in full (1 page) |
27 May 2020 | Satisfaction of charge 049964970008 in full (1 page) |
27 May 2020 | Satisfaction of charge 049964970014 in full (1 page) |
27 May 2020 | Satisfaction of charge 049964970006 in full (1 page) |
27 May 2020 | Satisfaction of charge 049964970009 in full (1 page) |
27 May 2020 | Satisfaction of charge 049964970025 in full (1 page) |
27 May 2020 | Satisfaction of charge 049964970015 in full (1 page) |
27 May 2020 | Satisfaction of charge 049964970018 in full (1 page) |
27 May 2020 | Satisfaction of charge 049964970027 in full (1 page) |
27 May 2020 | Satisfaction of charge 049964970024 in full (1 page) |
27 May 2020 | Satisfaction of charge 049964970012 in full (1 page) |
27 May 2020 | Satisfaction of charge 049964970022 in full (1 page) |
27 May 2020 | Registered office address changed from 47 Church Street Great Baddow Chelmsford Essex CM2 7JA to Unit 6 Cutlers Road South Woodham Ferrers Chelmsford Essex CM3 5XJ on 27 May 2020 (1 page) |
27 May 2020 | Satisfaction of charge 049964970002 in full (1 page) |
27 May 2020 | Satisfaction of charge 049964970026 in full (1 page) |
27 May 2020 | Satisfaction of charge 049964970021 in full (1 page) |
27 May 2020 | Satisfaction of charge 049964970013 in full (1 page) |
27 May 2020 | Director's details changed for Mr Christopher Daniel Bill on 27 May 2020 (2 pages) |
27 May 2020 | Satisfaction of charge 049964970028 in full (1 page) |
27 May 2020 | Satisfaction of charge 049964970023 in full (1 page) |
27 May 2020 | Change of details for Mr Christopher Daniel Bill as a person with significant control on 27 May 2020 (2 pages) |
27 May 2020 | Satisfaction of charge 049964970005 in full (1 page) |
27 May 2020 | Satisfaction of charge 049964970003 in full (1 page) |
27 May 2020 | Satisfaction of charge 049964970019 in full (1 page) |
27 May 2020 | Satisfaction of charge 049964970030 in full (1 page) |
27 May 2020 | Satisfaction of charge 049964970001 in full (1 page) |
27 May 2020 | Satisfaction of charge 049964970016 in full (1 page) |
27 May 2020 | Satisfaction of charge 049964970029 in full (1 page) |
5 May 2020 | Director's details changed for Mr Christopher Daniel Bill on 1 March 2020 (2 pages) |
5 May 2020 | Change of details for Mr Christopher Daniel Bill as a person with significant control on 1 March 2020 (2 pages) |
5 May 2020 | Change of details for Mr Christopher Daniel Bill as a person with significant control on 5 May 2020 (2 pages) |
5 May 2020 | Director's details changed for Mr Christopher Daniel Bill on 5 May 2020 (2 pages) |
4 May 2020 | Appointment of Mr Christopher Daniel Bill as a director on 1 March 2020 (2 pages) |
4 May 2020 | Notification of Christopher Daniel Bill as a person with significant control on 1 March 2020 (2 pages) |
4 May 2020 | Cessation of Michael Peter Bill as a person with significant control on 1 March 2020 (1 page) |
4 May 2020 | Cessation of Steven David Bill as a person with significant control on 1 March 2020 (1 page) |
4 May 2020 | Termination of appointment of Michael Peter Bill as a director on 1 March 2020 (1 page) |
4 May 2020 | Termination of appointment of Steven David Bill as a secretary on 1 March 2020 (1 page) |
27 March 2020 | Change of details for Mr Steven David Bill as a person with significant control on 1 March 2020 (2 pages) |
27 March 2020 | Termination of appointment of Steven David Bill as a director on 1 March 2020 (1 page) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
17 December 2019 | Confirmation statement made on 16 December 2019 with updates (4 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
17 December 2018 | Confirmation statement made on 16 December 2018 with updates (4 pages) |
18 December 2017 | Confirmation statement made on 16 December 2017 with updates (4 pages) |
5 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
5 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
19 December 2016 | Confirmation statement made on 16 December 2016 with updates (9 pages) |
19 December 2016 | Confirmation statement made on 16 December 2016 with updates (9 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
28 November 2016 | Registration of charge 049964970028, created on 17 November 2016 (17 pages) |
28 November 2016 | Registration of charge 049964970027, created on 17 November 2016 (17 pages) |
28 November 2016 | Registration of charge 049964970029, created on 17 November 2016 (17 pages) |
28 November 2016 | Registration of charge 049964970030, created on 17 November 2016 (17 pages) |
28 November 2016 | Registration of charge 049964970027, created on 17 November 2016 (17 pages) |
28 November 2016 | Registration of charge 049964970030, created on 17 November 2016 (17 pages) |
28 November 2016 | Registration of charge 049964970029, created on 17 November 2016 (17 pages) |
28 November 2016 | Registration of charge 049964970028, created on 17 November 2016 (17 pages) |
15 November 2016 | Director's details changed for Mr Steven David Bill on 15 November 2016 (2 pages) |
15 November 2016 | Director's details changed for Mr Steven David Bill on 15 November 2016 (2 pages) |
30 June 2016 | Director's details changed for Mr Steven David Bill on 6 April 2016 (2 pages) |
30 June 2016 | Director's details changed for Mr Michael Peter Bill on 6 April 2016 (2 pages) |
30 June 2016 | Director's details changed for Mr Michael Peter Bill on 6 April 2016 (2 pages) |
30 June 2016 | Secretary's details changed for Mr Steven David Bill on 6 April 2016 (1 page) |
30 June 2016 | Director's details changed for Mr Steven David Bill on 6 April 2016 (2 pages) |
30 June 2016 | Secretary's details changed for Mr Steven David Bill on 6 April 2016 (1 page) |
31 March 2016 | Registration of charge 049964970025, created on 24 March 2016 (20 pages) |
31 March 2016 | Registration of charge 049964970023, created on 24 March 2016 (20 pages) |
31 March 2016 | Registration of charge 049964970023, created on 24 March 2016 (20 pages) |
31 March 2016 | Registration of charge 049964970024, created on 24 March 2016 (20 pages) |
31 March 2016 | Registration of charge 049964970026, created on 24 March 2016 (20 pages) |
31 March 2016 | Registration of charge 049964970026, created on 24 March 2016 (20 pages) |
31 March 2016 | Registration of charge 049964970024, created on 24 March 2016 (20 pages) |
31 March 2016 | Registration of charge 049964970025, created on 24 March 2016 (20 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
18 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
27 November 2015 | Registration of charge 049964970019, created on 19 November 2015 (20 pages) |
27 November 2015 | Registration of charge 049964970022, created on 19 November 2015 (20 pages) |
27 November 2015 | Registration of charge 049964970020, created on 19 November 2015 (20 pages) |
27 November 2015 | Registration of charge 049964970019, created on 19 November 2015 (20 pages) |
27 November 2015 | Registration of charge 049964970021, created on 19 November 2015 (20 pages) |
27 November 2015 | Registration of charge 049964970022, created on 19 November 2015 (20 pages) |
27 November 2015 | Registration of charge 049964970020, created on 19 November 2015 (20 pages) |
27 November 2015 | Registration of charge 049964970021, created on 19 November 2015 (20 pages) |
1 April 2015 | Registration of charge 049964970017, created on 26 March 2015 (20 pages) |
1 April 2015 | Registration of charge 049964970016, created on 26 March 2015 (22 pages) |
1 April 2015 | Registration of charge 049964970016, created on 26 March 2015 (22 pages) |
1 April 2015 | Registration of charge 049964970018, created on 26 March 2015 (20 pages) |
1 April 2015 | Registration of charge 049964970017, created on 26 March 2015 (20 pages) |
1 April 2015 | Registration of charge 049964970018, created on 26 March 2015 (20 pages) |
1 April 2015 | Registration of charge 049964970015, created on 26 March 2015 (20 pages) |
1 April 2015 | Registration of charge 049964970015, created on 26 March 2015 (20 pages) |
14 January 2015 | Director's details changed for Mr Michael Peter Bill on 5 January 2015 (2 pages) |
14 January 2015 | Director's details changed for Mr Steven David Bill on 5 January 2015 (2 pages) |
14 January 2015 | Director's details changed for Mr Steven David Bill on 5 January 2015 (2 pages) |
14 January 2015 | Director's details changed for Mr Michael Peter Bill on 5 January 2015 (2 pages) |
14 January 2015 | Director's details changed for Mr Steven David Bill on 5 January 2015 (2 pages) |
14 January 2015 | Secretary's details changed for Mr Steven David Bill on 5 January 2015 (1 page) |
14 January 2015 | Director's details changed for Mr Michael Peter Bill on 5 January 2015 (2 pages) |
14 January 2015 | Secretary's details changed for Mr Steven David Bill on 5 January 2015 (1 page) |
14 January 2015 | Secretary's details changed for Mr Steven David Bill on 5 January 2015 (1 page) |
17 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
9 December 2014 | Registration of charge 049964970014, created on 1 December 2014 (12 pages) |
9 December 2014 | Registration of charge 049964970014, created on 1 December 2014 (12 pages) |
9 December 2014 | Registration of charge 049964970014, created on 1 December 2014 (12 pages) |
8 December 2014 | Registration of charge 049964970012, created on 25 November 2014 (20 pages) |
8 December 2014 | Registration of charge 049964970011, created on 25 November 2014 (20 pages) |
8 December 2014 | Registration of charge 049964970012, created on 25 November 2014 (20 pages) |
8 December 2014 | Registration of charge 049964970010, created on 25 November 2014 (20 pages) |
8 December 2014 | Registration of charge 049964970010, created on 25 November 2014 (20 pages) |
8 December 2014 | Registration of charge 049964970013, created on 25 November 2014 (20 pages) |
8 December 2014 | Registration of charge 049964970011, created on 25 November 2014 (20 pages) |
8 December 2014 | Registration of charge 049964970013, created on 25 November 2014 (20 pages) |
19 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
19 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
3 October 2014 | Registration of charge 049964970009, created on 1 October 2014 (18 pages) |
3 October 2014 | Registration of charge 049964970009, created on 1 October 2014 (18 pages) |
3 October 2014 | Registration of charge 049964970009, created on 1 October 2014 (18 pages) |
26 March 2014 | Registration of charge 049964970006 (20 pages) |
26 March 2014 | Registration of charge 049964970005 (20 pages) |
26 March 2014 | Registration of charge 049964970008 (20 pages) |
26 March 2014 | Registration of charge 049964970008 (20 pages) |
26 March 2014 | Registration of charge 049964970005 (20 pages) |
26 March 2014 | Registration of charge 049964970006 (20 pages) |
26 March 2014 | Registration of charge 049964970007 (20 pages) |
26 March 2014 | Registration of charge 049964970007 (20 pages) |
19 December 2013 | Registration of charge 049964970002 (21 pages) |
19 December 2013 | Registration of charge 049964970001 (21 pages) |
19 December 2013 | Registration of charge 049964970003 (20 pages) |
19 December 2013 | Registration of charge 049964970001 (21 pages) |
19 December 2013 | Registration of charge 049964970003 (20 pages) |
19 December 2013 | Registration of charge 049964970004 (20 pages) |
19 December 2013 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Registration of charge 049964970002 (21 pages) |
19 December 2013 | Registration of charge 049964970004 (20 pages) |
12 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
12 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
17 December 2012 | Annual return made up to 16 December 2012 with a full list of shareholders (5 pages) |
17 December 2012 | Annual return made up to 16 December 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 June 2012 | Director's details changed for Mr Michael Peter Bill on 11 May 2012 (2 pages) |
7 June 2012 | Director's details changed for Mr Steven David Bill on 11 May 2012 (2 pages) |
7 June 2012 | Director's details changed for Mr Steven David Bill on 11 May 2012 (2 pages) |
7 June 2012 | Director's details changed for Mr Michael Peter Bill on 11 May 2012 (2 pages) |
3 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 December 2010 | Annual return made up to 16 December 2010 with a full list of shareholders (6 pages) |
21 December 2010 | Annual return made up to 16 December 2010 with a full list of shareholders (6 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
13 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (6 pages) |
13 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (6 pages) |
12 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
12 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 December 2008 | Return made up to 16/12/08; full list of members (4 pages) |
19 December 2008 | Return made up to 16/12/08; full list of members (4 pages) |
16 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
16 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 December 2007 | Return made up to 16/12/07; full list of members (3 pages) |
20 December 2007 | Return made up to 16/12/07; full list of members (3 pages) |
14 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
14 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 March 2007 | Return made up to 16/12/06; full list of members (3 pages) |
1 March 2007 | Return made up to 16/12/06; full list of members (3 pages) |
18 July 2006 | Registered office changed on 18/07/06 from: 47 church street great baddow chelmsford essex CM2 7JA (1 page) |
18 July 2006 | Registered office changed on 18/07/06 from: 47 church street great baddow chelmsford essex CM2 7JA (1 page) |
17 July 2006 | Registered office changed on 17/07/06 from: st martin's house 31-35 clarendon road watford WD17 1JF (1 page) |
17 July 2006 | Registered office changed on 17/07/06 from: st martin's house 31-35 clarendon road watford WD17 1JF (1 page) |
20 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
20 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
19 January 2006 | Return made up to 16/12/05; full list of members (2 pages) |
19 January 2006 | Return made up to 16/12/05; full list of members (2 pages) |
20 July 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
20 July 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
17 January 2005 | Return made up to 16/12/04; full list of members (7 pages) |
17 January 2005 | Return made up to 16/12/04; full list of members (7 pages) |
9 July 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
9 July 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
16 December 2003 | Incorporation (19 pages) |
16 December 2003 | Incorporation (19 pages) |