Kings Stanley
Stonehouse
Gloucestershire
GL10 3LJ
Wales
Director Name | Iris Julianne Morgan |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2005(103 years, 5 months after company formation) |
Appointment Duration | 18 years, 12 months |
Role | Retired |
Country of Residence | Wales |
Correspondence Address | 25 Newnham Crescent Sketty West Glamorgan SA2 0RZ Wales |
Secretary Name | Rev Daniel Costley |
---|---|
Status | Current |
Appointed | 06 May 2010(108 years, 5 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Company Director |
Correspondence Address | Essex Hall 1-6 Essex Street London WC2R 3HY |
Director Name | Ms Laurel Ann Kulcher |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 12 May 2016(114 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Accounting Technician |
Country of Residence | England |
Correspondence Address | Essex Hall 1-6 Essex Street London WC2R 3HY |
Director Name | Ms Frances Mary Pitt |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2021(119 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Essex Hall 1-6 Essex Street London WC2R 3HY |
Director Name | Rev Lewis David Rees |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2021(119 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Minister |
Country of Residence | Wales |
Correspondence Address | Essex Hall 1-6 Essex Street London WC2R 3HY |
Director Name | Rev Martin Norman Whitell |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 2022(120 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Minister |
Country of Residence | United Kingdom |
Correspondence Address | Essex Hall 1-6 Essex Street London WC2R 3HY |
Director Name | Mr Leonard John Maguire |
---|---|
Date of Birth | September 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(90 years, 4 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 06 May 2004) |
Role | Retired |
Correspondence Address | 2 The Twitten Ditchling Hassocks West Sussex BN6 8UJ |
Director Name | Rev John Russell Sturges |
---|---|
Date of Birth | November 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(90 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 September 1998) |
Role | Minister Of Religion |
Correspondence Address | 18 Lodge Road Bedhampton Havant Hampshire PO9 3LL |
Director Name | Mr Richard George Pearson |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(90 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 March 1995) |
Role | Civil Servant |
Correspondence Address | 71 Boundary Road Chatham Kent ME4 6UG |
Director Name | Rev Brian Albert Packer |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(90 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 March 1995) |
Role | Minister Of Religion |
Correspondence Address | 41 Dorset Road Bexhill On Sea East Sussex TN40 1SG |
Director Name | Rev Rory Dreaper Odonal |
---|---|
Date of Birth | October 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(90 years, 4 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 12 March 1992) |
Role | Minister Of Religion |
Correspondence Address | The Garden Flat 126 High Street Portsmouth Hampshire PO1 2RH |
Director Name | Ms Elizabeth Hamilton Birtles |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(90 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 09 March 2000) |
Role | Minister Of Religion |
Correspondence Address | 2 Cherry Grove Frome Somerset BA11 4AW |
Director Name | Rev Kenneth Twinn |
---|---|
Date of Birth | February 1910 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(90 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 January 1996) |
Role | Minister Of Religion |
Correspondence Address | 2 The Twitten Ditchling Hassocks West Sussex BN6 8UJ |
Director Name | Dr Beverley Littlepage |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(90 years, 4 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 06 May 2004) |
Role | Medical Practitioner |
Correspondence Address | 15 Birchfield Road Pontardawe Swansea West Glamorgan SA8 4PF Wales |
Director Name | Rev David Roy John |
---|---|
Date of Birth | July 1921 (Born 102 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 29 March 1992(90 years, 4 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 12 March 1992) |
Role | Minister Of Religion |
Correspondence Address | 218 Lake Road East Cardiff South Glamorgan CF2 5NR Wales |
Director Name | Mr William Peter Featherstone |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(90 years, 4 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 02 May 2013) |
Role | Bank Officer |
Country of Residence | United Kingdom |
Correspondence Address | 114 Dunkirk Avenue Desborough Northants NN14 2PN |
Director Name | Mr John Dendy Evershed |
---|---|
Date of Birth | March 1911 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(90 years, 4 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 08 May 2003) |
Role | Retired |
Correspondence Address | Brookfield Loxwood Road Wisborough Green Billingshurst West Sussex RH14 0DL |
Director Name | Mr Laurence Henry Dopson |
---|---|
Date of Birth | May 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(90 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 11 March 1999) |
Role | Journalist |
Correspondence Address | 15 Kingston Road Taunton Somerset TA2 7ST |
Director Name | Dr Katherine Sheila Mildred Crosskey |
---|---|
Date of Birth | August 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(90 years, 4 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 08 May 2003) |
Role | Retired |
Correspondence Address | 56 Main Road Biggin Hill Westerham Kent TN16 3DU |
Secretary Name | Mr Leonard John Maguire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(90 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 15 May 1997) |
Role | Company Director |
Correspondence Address | 2 The Twitten Ditchling Hassocks West Sussex BN6 8UJ |
Director Name | Roy Evans |
---|---|
Date of Birth | February 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1993(91 years, 3 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 08 May 2003) |
Role | Retired Civil Servant |
Correspondence Address | 21 Wrestwood Avenue Eastbourne East Sussex BN22 0HA |
Director Name | Colin Macroft Turnage |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1995(93 years, 3 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 03 May 2007) |
Role | Retired |
Correspondence Address | 17 Wallace Court Staplers Road Newport Isle Of Wight PO30 2DF |
Director Name | Mr Norman Alan Smith |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1995(93 years, 3 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 26 February 2007) |
Role | Retired |
Correspondence Address | 68 Depot Road Horsham West Sussex RH13 5HD |
Director Name | Valerie Avril Moray |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1996(94 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 12 March 1998) |
Role | Retired |
Correspondence Address | Flint Cottage 80 Bowes Hill Rowlands Castle Hampshire PO9 6BS |
Secretary Name | Rev Peter Bertram Godfrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1997(95 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 04 May 2006) |
Role | Company Director |
Correspondence Address | 41 Bradford Drive Ewell Epsom Surrey KT19 0AQ |
Director Name | Annette Smith Marsh |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1998(96 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 03 May 2007) |
Role | Marketing Consultant |
Correspondence Address | 17 Byron Avenue Bridgend Glamorgan CF31 4QD Wales |
Director Name | Sonya Wendy Richards |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1999(97 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 May 2008) |
Role | Administration Assistant |
Correspondence Address | 3 Gladstone Road Trowbridge Wiltshire BA14 0AP |
Director Name | Rev Ashley John Hills |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1999(97 years, 3 months after company formation) |
Appointment Duration | 23 years, 2 months (resigned 07 May 2022) |
Role | Minister Of Religion |
Country of Residence | England |
Correspondence Address | 9 Penberth Road London SE6 1ET |
Director Name | David Henry Ernest Marsh |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2005(103 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 03 May 2007) |
Role | Service Technician |
Correspondence Address | 17 Byron Avenue Bridgend Glamorgan CF31 4QD Wales |
Director Name | Rev Andrew McKean Hill |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2006(104 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 25 March 2010) |
Role | Minister Of Religion |
Correspondence Address | 34 Broadstone Way York YO30 4UF |
Secretary Name | Rev Andrew McKean Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2006(104 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 25 March 2010) |
Role | Minister Of Religion |
Correspondence Address | 34 Broadstone Way York YO30 4UF |
Director Name | Mr David Embry |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(106 years, 5 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 16 March 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Lyndhurst Farm High Halden Ashford Kent TN26 3JP |
Director Name | Mrs Beryl Payne |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(106 years, 5 months after company formation) |
Appointment Duration | 15 years (resigned 13 May 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 14 New Covenant Place Rochester Kent ME1 1BA |
Registered Address | Essex Hall 1-6 Essex Street London WC2R 3HY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £5,652 |
Net Worth | £130,860 |
Cash | £6,793 |
Current Liabilities | £360 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 16 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 30 March 2025 (11 months, 1 week from now) |
5 July 2023 | Total exemption full accounts made up to 30 September 2022 (11 pages) |
---|---|
17 March 2023 | Appointment of Reverend Martin Norman Whitell as a director on 7 May 2022 (2 pages) |
16 March 2023 | Termination of appointment of Ashley John Hills as a director on 7 May 2022 (1 page) |
16 March 2023 | Confirmation statement made on 16 March 2023 with no updates (3 pages) |
29 June 2022 | Total exemption full accounts made up to 30 September 2021 (11 pages) |
19 March 2022 | Appointment of Rev Lewis David Rees as a director on 8 May 2021 (2 pages) |
19 March 2022 | Appointment of Ms Frances Mary Pitt as a director on 8 May 2021 (2 pages) |
19 March 2022 | Confirmation statement made on 16 March 2022 with no updates (3 pages) |
2 July 2021 | Total exemption full accounts made up to 30 September 2020 (11 pages) |
16 March 2021 | Confirmation statement made on 16 March 2021 with no updates (3 pages) |
17 July 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
16 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
16 March 2020 | Termination of appointment of David Embry as a director on 16 March 2020 (1 page) |
10 July 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
28 March 2019 | Confirmation statement made on 25 March 2019 with no updates (3 pages) |
2 August 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
26 March 2018 | Confirmation statement made on 25 March 2018 with no updates (3 pages) |
6 June 2017 | Total exemption full accounts made up to 30 September 2016 (12 pages) |
6 June 2017 | Total exemption full accounts made up to 30 September 2016 (12 pages) |
8 April 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
8 April 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
6 February 2017 | Appointment of Ms Laurel Ann Kulcher as a director on 12 May 2016 (2 pages) |
6 February 2017 | Appointment of Ms Laurel Ann Kulcher as a director on 12 May 2016 (2 pages) |
6 February 2017 | Termination of appointment of Eileen Mary Wield as a director on 12 May 2016 (1 page) |
6 February 2017 | Termination of appointment of Eileen Mary Wield as a director on 12 May 2016 (1 page) |
20 June 2016 | Total exemption full accounts made up to 30 September 2015 (10 pages) |
20 June 2016 | Total exemption full accounts made up to 30 September 2015 (10 pages) |
5 April 2016 | Annual return made up to 25 March 2016 no member list (7 pages) |
5 April 2016 | Annual return made up to 25 March 2016 no member list (7 pages) |
6 June 2015 | Total exemption full accounts made up to 30 September 2014 (10 pages) |
6 June 2015 | Total exemption full accounts made up to 30 September 2014 (10 pages) |
25 March 2015 | Annual return made up to 25 March 2015 no member list (7 pages) |
25 March 2015 | Annual return made up to 25 March 2015 no member list (7 pages) |
24 June 2014 | Total exemption full accounts made up to 30 September 2013 (10 pages) |
24 June 2014 | Total exemption full accounts made up to 30 September 2013 (10 pages) |
9 June 2014 | Annual return made up to 25 March 2014 no member list (7 pages) |
9 June 2014 | Annual return made up to 25 March 2014 no member list (7 pages) |
15 January 2014 | Appointment of Mrs Eileen Mary Wield as a director (2 pages) |
15 January 2014 | Appointment of Mrs Eileen Mary Wield as a director (2 pages) |
15 January 2014 | Termination of appointment of William Featherstone as a director (1 page) |
15 January 2014 | Termination of appointment of William Featherstone as a director (1 page) |
18 June 2013 | Total exemption full accounts made up to 30 September 2012 (10 pages) |
18 June 2013 | Total exemption full accounts made up to 30 September 2012 (10 pages) |
25 April 2013 | Annual return made up to 25 March 2013 no member list (7 pages) |
25 April 2013 | Annual return made up to 25 March 2013 no member list (7 pages) |
24 April 2013 | Termination of appointment of David Usher as a director (1 page) |
24 April 2013 | Termination of appointment of David Usher as a director (1 page) |
5 September 2012 | Total exemption full accounts made up to 30 September 2011 (11 pages) |
5 September 2012 | Total exemption full accounts made up to 30 September 2011 (11 pages) |
26 March 2012 | Annual return made up to 25 March 2012 no member list (8 pages) |
26 March 2012 | Annual return made up to 25 March 2012 no member list (8 pages) |
8 June 2011 | Total exemption full accounts made up to 30 September 2010 (11 pages) |
8 June 2011 | Total exemption full accounts made up to 30 September 2010 (11 pages) |
31 May 2011 | Annual return made up to 25 March 2011 no member list (8 pages) |
31 May 2011 | Secretary's details changed for Mr. Daniel Costley on 1 September 2010 (1 page) |
31 May 2011 | Secretary's details changed for Mr. Daniel Costley on 1 September 2010 (1 page) |
31 May 2011 | Annual return made up to 25 March 2011 no member list (8 pages) |
31 May 2011 | Secretary's details changed for Mr. Daniel Costley on 1 September 2010 (1 page) |
31 May 2011 | Director's details changed for Rev. David Andrew Usher on 1 September 2010 (2 pages) |
31 May 2011 | Director's details changed for Rev. David Andrew Usher on 1 September 2010 (2 pages) |
31 May 2011 | Director's details changed for Rev. David Andrew Usher on 1 September 2010 (2 pages) |
21 May 2010 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
21 May 2010 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
10 May 2010 | Appointment of Rev. David Andrew Usher as a director (2 pages) |
10 May 2010 | Director's details changed for Reverend Peter Bertram Godfrey on 25 March 2010 (2 pages) |
10 May 2010 | Director's details changed for Rev Ashley John Hills on 25 March 2010 (2 pages) |
10 May 2010 | Director's details changed for Reverend Peter Bertram Godfrey on 25 March 2010 (2 pages) |
10 May 2010 | Director's details changed for Rev Ashley John Hills on 25 March 2010 (2 pages) |
10 May 2010 | Termination of appointment of Eileen Wield as a director (1 page) |
10 May 2010 | Appointment of Mr. Daniel Costley as a secretary (1 page) |
10 May 2010 | Director's details changed for Mrs. Beryl Payne on 25 March 2010 (2 pages) |
10 May 2010 | Director's details changed for Iris Julianne Morgan on 25 March 2010 (2 pages) |
10 May 2010 | Termination of appointment of Andrew Hill as a director (1 page) |
10 May 2010 | Director's details changed for Mr. David Embry on 25 March 2010 (2 pages) |
10 May 2010 | Appointment of Mr. Daniel Costley as a secretary (1 page) |
10 May 2010 | Termination of appointment of Andrew Hill as a director (1 page) |
10 May 2010 | Director's details changed for Iris Julianne Morgan on 25 March 2010 (2 pages) |
10 May 2010 | Termination of appointment of Andrew Hill as a secretary (1 page) |
10 May 2010 | Director's details changed for Mrs. Beryl Payne on 25 March 2010 (2 pages) |
10 May 2010 | Annual return made up to 25 March 2010 no member list (5 pages) |
10 May 2010 | Annual return made up to 25 March 2010 no member list (5 pages) |
10 May 2010 | Director's details changed for Mr. David Embry on 25 March 2010 (2 pages) |
10 May 2010 | Appointment of Rev. David Andrew Usher as a director (2 pages) |
10 May 2010 | Termination of appointment of Eileen Wield as a director (1 page) |
10 May 2010 | Termination of appointment of Andrew Hill as a secretary (1 page) |
28 May 2009 | Director appointed mr. David embry (1 page) |
28 May 2009 | Annual return made up to 25/03/09 (4 pages) |
28 May 2009 | Director appointed mr. David embry (1 page) |
28 May 2009 | Annual return made up to 25/03/09 (4 pages) |
27 May 2009 | Director appointed mrs. Beryl payne (1 page) |
27 May 2009 | Appointment terminated director sonya richards (1 page) |
27 May 2009 | Appointment terminated director sonya richards (1 page) |
27 May 2009 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
27 May 2009 | Director appointed mrs. Eileen wield (1 page) |
27 May 2009 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
27 May 2009 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
27 May 2009 | Director appointed mrs. Beryl payne (1 page) |
27 May 2009 | Director appointed mrs. Eileen wield (1 page) |
27 May 2009 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
9 April 2008 | Annual return made up to 25/03/08 (4 pages) |
9 April 2008 | Appointment terminated director colin turnage (1 page) |
9 April 2008 | Appointment terminated director david marsh (1 page) |
9 April 2008 | Appointment terminated director annette marsh (1 page) |
9 April 2008 | Appointment terminated director colin turnage (1 page) |
9 April 2008 | Appointment terminated director annette marsh (1 page) |
9 April 2008 | Annual return made up to 25/03/08 (4 pages) |
9 April 2008 | Appointment terminated director david marsh (1 page) |
23 August 2007 | Total exemption small company accounts made up to 30 September 2006 (9 pages) |
23 August 2007 | Total exemption small company accounts made up to 30 September 2006 (9 pages) |
10 May 2007 | Director's particulars changed (1 page) |
10 May 2007 | Annual return made up to 25/03/07
|
10 May 2007 | Director's particulars changed (1 page) |
10 May 2007 | Annual return made up to 25/03/07
|
15 June 2006 | Secretary resigned (1 page) |
15 June 2006 | Secretary resigned (1 page) |
19 May 2006 | Total exemption full accounts made up to 30 September 2005 (11 pages) |
19 May 2006 | New secretary appointed;new director appointed (2 pages) |
19 May 2006 | New secretary appointed;new director appointed (2 pages) |
19 May 2006 | Total exemption full accounts made up to 30 September 2005 (11 pages) |
3 April 2006 | Annual return made up to 25/03/06
|
3 April 2006 | Annual return made up to 25/03/06
|
3 April 2006 | New director appointed (2 pages) |
3 April 2006 | New director appointed (2 pages) |
3 April 2006 | New director appointed (2 pages) |
3 April 2006 | New director appointed (2 pages) |
24 May 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
24 May 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
8 April 2005 | Annual return made up to 25/03/05
|
8 April 2005 | Annual return made up to 25/03/05
|
13 August 2004 | Return made up to 25/03/04; amending return (12 pages) |
13 August 2004 | Return made up to 25/03/04; amending return (12 pages) |
2 June 2004 | Return made up to 25/03/04; full list of members
|
2 June 2004 | Return made up to 25/03/04; full list of members
|
19 May 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
19 May 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
10 July 2003 | Total exemption small company accounts made up to 30 September 2002 (10 pages) |
10 July 2003 | Total exemption small company accounts made up to 30 September 2002 (10 pages) |
31 March 2003 | Annual return made up to 25/03/03 (9 pages) |
31 March 2003 | Annual return made up to 25/03/03 (9 pages) |
10 June 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
10 June 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
3 April 2002 | Annual return made up to 25/03/02
|
3 April 2002 | Annual return made up to 25/03/02
|
8 June 2001 | Full accounts made up to 30 September 2000 (9 pages) |
8 June 2001 | Full accounts made up to 30 September 2000 (9 pages) |
11 April 2001 | Annual return made up to 25/03/01
|
11 April 2001 | Annual return made up to 25/03/01
|
6 June 2000 | Full accounts made up to 30 September 1999 (8 pages) |
6 June 2000 | Full accounts made up to 30 September 1999 (8 pages) |
4 April 2000 | Annual return made up to 25/03/00
|
4 April 2000 | Annual return made up to 25/03/00
|
2 June 1999 | Full accounts made up to 30 September 1998 (41 pages) |
2 June 1999 | Full accounts made up to 30 September 1998 (41 pages) |
22 April 1999 | New director appointed (2 pages) |
22 April 1999 | New director appointed (2 pages) |
22 April 1999 | New director appointed (2 pages) |
22 April 1999 | New director appointed (2 pages) |
22 April 1999 | Annual return made up to 25/03/99
|
22 April 1999 | Annual return made up to 25/03/99
|
6 April 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
6 April 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
9 September 1997 | Full accounts made up to 30 September 1996 (9 pages) |
9 September 1997 | Full accounts made up to 30 September 1996 (9 pages) |
4 June 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
4 June 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
4 June 1997 | New secretary appointed (2 pages) |
4 June 1997 | Secretary resigned (1 page) |
4 June 1997 | Secretary resigned (1 page) |
4 June 1997 | New secretary appointed (2 pages) |
7 April 1997 | Annual return made up to 25/03/97
|
7 April 1997 | Annual return made up to 25/03/97
|
5 August 1996 | Full accounts made up to 30 September 1995 (9 pages) |
5 August 1996 | Full accounts made up to 30 September 1995 (9 pages) |
15 April 1996 | New director appointed (2 pages) |
15 April 1996 | New director appointed (2 pages) |
4 April 1996 | Annual return made up to 25/03/96
|
4 April 1996 | Annual return made up to 25/03/96
|
29 June 1995 | Full accounts made up to 30 September 1994 (9 pages) |
29 June 1995 | Full accounts made up to 30 September 1994 (9 pages) |
4 May 1995 | New director appointed (2 pages) |
4 May 1995 | New director appointed (2 pages) |
20 April 1995 | New director appointed (2 pages) |
20 April 1995 | New director appointed (2 pages) |
20 April 1995 | New director appointed (2 pages) |
20 April 1995 | New director appointed (2 pages) |