London
W4 3NN
Director Name | Mr Frederick James Mortimer Turner |
---|---|
Date of Birth | November 1985 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2019(97 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pier House 86-93 Strand On The Green London W4 3NN |
Secretary Name | Rachel Louise Spencer |
---|---|
Status | Current |
Appointed | 01 January 2021(99 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Correspondence Address | Pier House 86-93 Strand On The Green London W4 3NN |
Director Name | Mr Neil Reynolds Smith |
---|---|
Date of Birth | January 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2021(100 years after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Pier House 86-93 Strand On The Green London W4 3NN |
Director Name | Robert Ian Turner |
---|---|
Date of Birth | October 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(69 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 January 1995) |
Role | Accountant/Company Secretary |
Country of Residence | England |
Correspondence Address | Weston Mark Upton Grey Basingstoke Hampshire RG25 2RJ |
Director Name | Mr Henry David Williams |
---|---|
Date of Birth | February 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(69 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 May 1998) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Waveney 44 Marryat Road Wimbledon London SW19 5BD |
Director Name | Mr Michael John Turner |
---|---|
Date of Birth | June 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(69 years, 9 months after company formation) |
Appointment Duration | 24 years (resigned 17 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Griffin Brewery Chiswick Lane South Chiswick London W4 2QB |
Secretary Name | Robert Ian Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(69 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 January 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Weston Mark Upton Grey Basingstoke Hampshire RG25 2RJ |
Secretary Name | Mr Paul Anthony Clarke |
---|---|
Date of Birth | April 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(73 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 21 August 1995) |
Role | Company Director |
Country of Residence | United KIngdom |
Correspondence Address | Little Warren Seven Hills Road Cobham Surrey KT11 1ER |
Secretary Name | Mr Paul Anthony Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(73 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 21 August 1995) |
Role | Company Director |
Country of Residence | United KIngdom |
Correspondence Address | Little Warren Seven Hills Road Cobham Surrey KT11 1ER |
Secretary Name | Anthony Louis O'Brien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1995(73 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 12 September 1996) |
Role | Company Director |
Correspondence Address | Copper Einde Carters Lane Kelvedon Road Little Braxsted Witham Essex CM8 3LF |
Secretary Name | Philip George Francis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(75 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 May 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Montolieu Gardens Putney London SW15 6PB |
Director Name | Mr Paul Anthony Clarke |
---|---|
Date of Birth | April 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1998(76 years, 5 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 30 April 2008) |
Role | Company Director |
Country of Residence | United KIngdom |
Correspondence Address | Little Warren Seven Hills Road Cobham Surrey KT11 1ER |
Secretary Name | Mr Paul Anthony Clarke |
---|---|
Date of Birth | April 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1998(76 years, 5 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 17 July 1998) |
Role | Company Director |
Country of Residence | United KIngdom |
Correspondence Address | Little Warren Seven Hills Road Cobham Surrey KT11 1ER |
Secretary Name | Mr Paul Anthony Clarke |
---|---|
Date of Birth | April 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1998(76 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 08 July 1998) |
Role | Company Director |
Country of Residence | United KIngdom |
Correspondence Address | Little Warren Seven Hills Road Cobham Surrey KT11 1ER |
Secretary Name | Marie Louise Gracie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1998(76 years, 7 months after company formation) |
Appointment Duration | 16 years (resigned 24 July 2014) |
Role | Company Director |
Correspondence Address | Griffin Brewery Chiswick Lane South Chiswick London W4 2QB |
Director Name | Mr Richard John Roberts |
---|---|
Date of Birth | October 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2003(81 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 March 2011) |
Role | Beer & Brands Director |
Country of Residence | England |
Correspondence Address | Griffin Brewery Chiswick Lane South Chiswick London W4 2QB |
Director Name | Timothy James Mortimer Turner |
---|---|
Date of Birth | December 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2003(81 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 March 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Griffin Brewery Chiswick Lane South Chiswick London W4 2QB |
Director Name | Mr James Charles Robert Douglas |
---|---|
Date of Birth | January 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2008(86 years, 1 month after company formation) |
Appointment Duration | 10 years, 10 months (resigned 16 November 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Griffin Brewery Chiswick Lane South Chiswick London W4 2QB |
Director Name | Mr Richard Hamilton Fleetwood Fuller |
---|---|
Date of Birth | January 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2010(88 years, 2 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 31 January 2020) |
Role | Sales & Personnel Director |
Country of Residence | England |
Correspondence Address | Griffin Brewery Chiswick Lane South Chiswick London W4 2QB |
Director Name | Mr Ian David Bray |
---|---|
Date of Birth | June 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2012(90 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Griffin Brewery Chiswick Lane South Chiswick London W4 2QB |
Director Name | Mr Jonathon David Swaine |
---|---|
Date of Birth | January 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(90 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 04 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Griffin Brewery Chiswick Lane South Chiswick London W4 2QB |
Secretary Name | Ms Severine Pascale Bequin |
---|---|
Status | Resigned |
Appointed | 24 July 2014(92 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 January 2021) |
Role | Company Director |
Correspondence Address | Pier House 86-93 Strand On The Green London W4 3NN |
Director Name | Mr Simon Ray Dodd |
---|---|
Date of Birth | July 1974 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2016(94 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Griffin Brewery Chiswick Lane South Chiswick London W4 2QB |
Director Name | Mr Adam Thomas Councell |
---|---|
Date of Birth | June 1978 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2019(97 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pier House 86-93 Strand On The Green London W4 3NN |
Website | fullers.co.uk |
---|---|
Telephone | 07 229122615 |
Telephone region | Mobile |
Registered Address | Pier House 86-93 Strand On The Green London W4 3NN |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Chiswick Riverside |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
34k at £1 | Fuller Smith & Turner PLC 100.00% Ordinary |
---|---|
1 at £1 | F.s.t. Trustee LTD 0.00% Ordinary |
Latest Accounts | 26 March 2022 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months, 2 weeks from now) |
Accounts Category | Filing Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 5 September 2022 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 19 September 2023 (6 months from now) |
9 December 2021 | Notice of agreement to exemption from filing of accounts for period ending 27/03/21 (1 page) |
---|---|
6 December 2021 | Appointment of Mr Neil Reynolds Smith as a director on 30 November 2021 (2 pages) |
22 October 2021 | Consolidated accounts of parent company for subsidiary company period ending 27/03/21 (154 pages) |
22 October 2021 | Filing exemption statement of guarantee by parent company for period ending 27/03/21 (3 pages) |
4 October 2021 | Termination of appointment of Adam Thomas Councell as a director on 30 September 2021 (1 page) |
7 September 2021 | Confirmation statement made on 5 September 2021 with no updates (3 pages) |
11 March 2021 | Consolidated accounts of parent company for subsidiary company period ending 28/03/20 (163 pages) |
11 March 2021 | Notice of agreement to exemption from filing of accounts for period ending 28/03/20 (1 page) |
11 March 2021 | Filing exemption statement of guarantee by parent company for period ending 28/03/20 (3 pages) |
4 January 2021 | Appointment of Rachel Louise Spencer as a secretary on 1 January 2021 (2 pages) |
4 January 2021 | Termination of appointment of Severine Pascale Bequin as a secretary on 1 January 2021 (1 page) |
15 September 2020 | Confirmation statement made on 5 September 2020 with no updates (3 pages) |
1 September 2020 | Secretary's details changed for Ms Severine Pascale Bequin on 21 May 2020 (1 page) |
21 May 2020 | Registered office address changed from Griffin Brewery Chiswick Lane South Chiswick London W4 2QB to Pier House 86-93 Strand on the Green London W4 3NN on 21 May 2020 (1 page) |
3 February 2020 | Termination of appointment of Richard Hamilton Fleetwood Fuller as a director on 31 January 2020 (1 page) |
13 December 2019 | Consolidated accounts of parent company for subsidiary company period ending 30/03/19 (131 pages) |
13 December 2019 | Notice of agreement to exemption from filing of accounts for period ending 30/03/19 (1 page) |
13 December 2019 | Filing exemption statement of guarantee by parent company for period ending 30/03/19 (3 pages) |
6 September 2019 | Termination of appointment of Jonathon David Swaine as a director on 4 September 2019 (1 page) |
6 September 2019 | Confirmation statement made on 5 September 2019 with no updates (3 pages) |
30 August 2019 | Appointment of Mr Adam Thomas Councell as a director on 27 August 2019 (2 pages) |
3 July 2019 | Appointment of Mr Frederick James Mortimer Turner as a director on 1 June 2019 (2 pages) |
2 May 2019 | Termination of appointment of Simon Ray Dodd as a director on 30 April 2019 (1 page) |
16 November 2018 | Termination of appointment of James Charles Robert Douglas as a director on 16 November 2018 (1 page) |
9 November 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (127 pages) |
9 November 2018 | Filing exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
9 November 2018 | Notice of agreement to exemption from filing of accounts for period ending 31/03/18 (1 page) |
10 September 2018 | Confirmation statement made on 5 September 2018 with no updates (3 pages) |
30 April 2018 | Secretary's details changed for Mrs Severine Pascale Garnham on 19 April 2018 (1 page) |
10 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 01/04/17 (132 pages) |
10 November 2017 | Filing exemption statement of guarantee by parent company for period ending 01/04/17 (3 pages) |
10 November 2017 | Notice of agreement to exemption from filing of accounts for period ending 01/04/17 (1 page) |
10 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 01/04/17 (132 pages) |
10 November 2017 | Filing exemption statement of guarantee by parent company for period ending 01/04/17 (3 pages) |
10 November 2017 | Notice of agreement to exemption from filing of accounts for period ending 01/04/17 (1 page) |
6 September 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
30 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 26/03/16 (124 pages) |
30 December 2016 | Filing exemption statement of guarantee by parent company for period ending 26/03/16 (3 pages) |
30 December 2016 | Notice of agreement to exemption from filing of accounts for period ending 26/03/16 (1 page) |
30 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 26/03/16 (124 pages) |
30 December 2016 | Filing exemption statement of guarantee by parent company for period ending 26/03/16 (3 pages) |
30 December 2016 | Notice of agreement to exemption from filing of accounts for period ending 26/03/16 (1 page) |
29 September 2016 | Confirmation statement made on 5 September 2016 with updates (5 pages) |
29 September 2016 | Confirmation statement made on 5 September 2016 with updates (5 pages) |
3 August 2016 | Appointment of Mr Simon Ray Dodd as a director on 1 August 2016 (2 pages) |
3 August 2016 | Appointment of Mr Simon Ray Dodd as a director on 1 August 2016 (2 pages) |
13 July 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (115 pages) |
13 July 2016 | Notice of agreement to exemption from filing of accounts for period ending 28/03/15 (1 page) |
13 July 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (115 pages) |
13 July 2016 | Notice of agreement to exemption from filing of accounts for period ending 28/03/15 (1 page) |
11 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2016 | Termination of appointment of Ian David Bray as a director on 31 May 2016 (1 page) |
31 May 2016 | Termination of appointment of Ian David Bray as a director on 31 May 2016 (1 page) |
11 March 2016 | Notice of agreement to exemption from filing of accounts for period ending 28/03/15 (1 page) |
11 March 2016 | Notice of agreement to exemption from filing of accounts for period ending 28/03/15 (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2016 | Filing exemption statement of guarantee by parent company for period ending 28/03/15 (3 pages) |
8 January 2016 | Filing exemption statement of guarantee by parent company for period ending 28/03/15 (3 pages) |
17 September 2015 | Termination of appointment of Michael John Turner as a director on 17 September 2015 (1 page) |
17 September 2015 | Termination of appointment of Michael John Turner as a director on 17 September 2015 (1 page) |
8 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
22 October 2014 | Notice of agreement to exemption from filing of accounts for period ending 29/03/14 (1 page) |
22 October 2014 | Filing exemption statement of guarantee by parent company for period ending 29/03/14 (3 pages) |
22 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 29/03/14 (115 pages) |
22 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 29/03/14 (115 pages) |
22 October 2014 | Notice of agreement to exemption from filing of accounts for period ending 29/03/14 (1 page) |
22 October 2014 | Filing exemption statement of guarantee by parent company for period ending 29/03/14 (3 pages) |
9 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Secretary's details changed for Mrs Severine Pascale Garnham on 24 July 2014 (1 page) |
9 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Secretary's details changed for Mrs Severine Pascale Garnham on 24 July 2014 (1 page) |
31 July 2014 | Termination of appointment of Marie Louise Gracie as a secretary on 24 July 2014 (1 page) |
31 July 2014 | Appointment of Mrs Severine Pascale Garnham as a secretary on 24 July 2014 (2 pages) |
31 July 2014 | Termination of appointment of Marie Louise Gracie as a secretary on 24 July 2014 (1 page) |
31 July 2014 | Appointment of Mrs Severine Pascale Garnham as a secretary on 24 July 2014 (2 pages) |
12 December 2013 | Notice of agreement to exemption from filing of accounts for period ending 31/03/13 (1 page) |
12 December 2013 | Filing exemption statement of guarantee by parent company for period ending 31/03/13 (3 pages) |
12 December 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/03/13 (105 pages) |
12 December 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/03/13 (105 pages) |
12 December 2013 | Notice of agreement to exemption from filing of accounts for period ending 31/03/13 (1 page) |
12 December 2013 | Filing exemption statement of guarantee by parent company for period ending 31/03/13 (3 pages) |
27 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Director's details changed for Michael John Turner on 20 August 2013 (2 pages) |
27 September 2013 | Director's details changed for Simon Emeny on 20 August 2013 (2 pages) |
27 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Director's details changed for Michael John Turner on 20 August 2013 (2 pages) |
27 September 2013 | Director's details changed for Simon Emeny on 20 August 2013 (2 pages) |
27 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (6 pages) |
27 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (6 pages) |
27 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (6 pages) |
13 August 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
13 August 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
6 February 2012 | Appointment of Mr Jonathon David Swaine as a director (2 pages) |
6 February 2012 | Appointment of Mr Jonathon David Swaine as a director (2 pages) |
24 January 2012 | Appointment of Mr Ian David Bray as a director (2 pages) |
24 January 2012 | Appointment of Mr Ian David Bray as a director (2 pages) |
8 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (4 pages) |
8 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (4 pages) |
8 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Accounts for a dormant company made up to 2 April 2011 (5 pages) |
23 August 2011 | Accounts for a dormant company made up to 2 April 2011 (5 pages) |
23 August 2011 | Accounts for a dormant company made up to 2 April 2011 (5 pages) |
4 March 2011 | Termination of appointment of Richard Roberts as a director (1 page) |
4 March 2011 | Termination of appointment of Richard Roberts as a director (1 page) |
13 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (5 pages) |
13 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (5 pages) |
13 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Accounts for a dormant company made up to 27 March 2010 (5 pages) |
21 July 2010 | Accounts for a dormant company made up to 27 March 2010 (5 pages) |
16 April 2010 | Termination of appointment of Timothy Turner as a director (1 page) |
16 April 2010 | Termination of appointment of Timothy Turner as a director (1 page) |
26 February 2010 | Appointment of Mr Richard Hamilton Fleetwood Fuller as a director (2 pages) |
26 February 2010 | Appointment of Mr Richard Hamilton Fleetwood Fuller as a director (2 pages) |
25 February 2010 | Director's details changed for Timothy James Mortimer Turner on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Michael John Turner on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Richard John Roberts on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for James Charles Robert Douglas on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Simon Emeny on 25 February 2010 (2 pages) |
25 February 2010 | Secretary's details changed for Marie Louise Gracie on 25 February 2010 (1 page) |
25 February 2010 | Director's details changed for Timothy James Mortimer Turner on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Michael John Turner on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Richard John Roberts on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for James Charles Robert Douglas on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Simon Emeny on 25 February 2010 (2 pages) |
25 February 2010 | Secretary's details changed for Marie Louise Gracie on 25 February 2010 (1 page) |
7 September 2009 | Return made up to 05/09/09; full list of members (5 pages) |
7 September 2009 | Return made up to 05/09/09; full list of members (5 pages) |
15 July 2009 | Accounts for a dormant company made up to 28 March 2009 (5 pages) |
15 July 2009 | Accounts for a dormant company made up to 28 March 2009 (5 pages) |
12 September 2008 | Return made up to 05/09/08; full list of members (5 pages) |
12 September 2008 | Return made up to 05/09/08; full list of members (5 pages) |
1 September 2008 | Accounts for a dormant company made up to 29 March 2008 (5 pages) |
1 September 2008 | Accounts for a dormant company made up to 29 March 2008 (5 pages) |
6 May 2008 | Appointment terminated director paul clarke (1 page) |
6 May 2008 | Appointment terminated director paul clarke (1 page) |
14 February 2008 | New director appointed (1 page) |
14 February 2008 | New director appointed (1 page) |
26 September 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
26 September 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
14 September 2007 | Return made up to 05/09/07; full list of members (3 pages) |
14 September 2007 | Return made up to 05/09/07; full list of members (3 pages) |
21 September 2006 | Return made up to 05/09/06; full list of members (3 pages) |
21 September 2006 | Return made up to 05/09/06; full list of members (3 pages) |
22 August 2006 | Accounts for a dormant company made up to 1 April 2006 (5 pages) |
22 August 2006 | Accounts for a dormant company made up to 1 April 2006 (5 pages) |
22 August 2006 | Accounts for a dormant company made up to 1 April 2006 (5 pages) |
4 January 2006 | Accounts for a dormant company made up to 2 April 2005 (6 pages) |
4 January 2006 | Accounts for a dormant company made up to 2 April 2005 (6 pages) |
4 January 2006 | Accounts for a dormant company made up to 2 April 2005 (6 pages) |
30 September 2005 | Return made up to 05/09/05; full list of members (8 pages) |
30 September 2005 | Return made up to 05/09/05; full list of members (8 pages) |
11 October 2004 | Return made up to 05/09/04; full list of members
|
11 October 2004 | Return made up to 05/09/04; full list of members
|
7 October 2004 | Accounts for a dormant company made up to 27 March 2004 (6 pages) |
7 October 2004 | Accounts for a dormant company made up to 27 March 2004 (6 pages) |
12 November 2003 | Director's particulars changed (1 page) |
12 November 2003 | Director's particulars changed (1 page) |
28 September 2003 | New director appointed (2 pages) |
28 September 2003 | New director appointed (2 pages) |
28 September 2003 | New director appointed (2 pages) |
28 September 2003 | New director appointed (2 pages) |
28 September 2003 | New director appointed (2 pages) |
28 September 2003 | New director appointed (2 pages) |
25 September 2003 | Return made up to 05/09/03; full list of members (7 pages) |
25 September 2003 | Return made up to 05/09/03; full list of members (7 pages) |
31 July 2003 | Accounts for a dormant company made up to 29 March 2003 (6 pages) |
31 July 2003 | Accounts for a dormant company made up to 29 March 2003 (6 pages) |
25 November 2002 | Accounts for a dormant company made up to 30 March 2002 (6 pages) |
25 November 2002 | Accounts for a dormant company made up to 30 March 2002 (6 pages) |
26 September 2002 | Return made up to 05/09/02; full list of members
|
26 September 2002 | Return made up to 05/09/02; full list of members
|
16 April 2002 | Resolutions
|
16 April 2002 | Resolutions
|
14 January 2002 | Full accounts made up to 31 March 2001 (7 pages) |
14 January 2002 | Full accounts made up to 31 March 2001 (7 pages) |
3 October 2001 | Return made up to 05/09/01; full list of members (6 pages) |
3 October 2001 | Return made up to 05/09/01; full list of members (6 pages) |
29 December 2000 | Full accounts made up to 25 March 2000 (7 pages) |
29 December 2000 | Full accounts made up to 25 March 2000 (7 pages) |
5 October 2000 | Return made up to 05/09/00; full list of members (6 pages) |
5 October 2000 | Return made up to 05/09/00; full list of members (6 pages) |
4 October 1999 | Return made up to 05/09/99; full list of members
|
4 October 1999 | Return made up to 05/09/99; full list of members
|
16 September 1999 | Full accounts made up to 27 March 1999 (6 pages) |
16 September 1999 | Full accounts made up to 27 March 1999 (6 pages) |
16 July 1999 | Secretary's particulars changed (1 page) |
16 July 1999 | Secretary's particulars changed (1 page) |
29 December 1998 | Full accounts made up to 28 March 1998 (6 pages) |
29 December 1998 | Full accounts made up to 28 March 1998 (6 pages) |
20 October 1998 | Return made up to 05/09/98; no change of members (4 pages) |
20 October 1998 | New secretary appointed;new director appointed (2 pages) |
20 October 1998 | Return made up to 05/09/98; no change of members (4 pages) |
20 October 1998 | New secretary appointed;new director appointed (2 pages) |
23 July 1998 | New secretary appointed (1 page) |
23 July 1998 | Secretary resigned (1 page) |
23 July 1998 | New secretary appointed (1 page) |
23 July 1998 | Secretary resigned (1 page) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | Director resigned (1 page) |
22 May 1998 | New secretary appointed (2 pages) |
22 May 1998 | New secretary appointed (2 pages) |
13 May 1998 | Secretary resigned (1 page) |
13 May 1998 | Secretary resigned (1 page) |
13 October 1997 | Full accounts made up to 29 March 1997 (6 pages) |
13 October 1997 | Full accounts made up to 29 March 1997 (6 pages) |
19 September 1997 | Return made up to 05/09/97; no change of members
|
19 September 1997 | Return made up to 05/09/97; no change of members
|
6 April 1997 | New secretary appointed (2 pages) |
6 April 1997 | New secretary appointed (2 pages) |
8 January 1997 | Full accounts made up to 30 March 1996 (6 pages) |
8 January 1997 | Full accounts made up to 30 March 1996 (6 pages) |
9 October 1996 | Return made up to 05/09/96; full list of members
|
9 October 1996 | New secretary appointed (2 pages) |
9 October 1996 | Return made up to 05/09/96; full list of members
|
9 October 1996 | New secretary appointed (2 pages) |
13 November 1995 | Return made up to 05/09/95; no change of members (4 pages) |
13 November 1995 | Return made up to 05/09/95; no change of members (4 pages) |
5 September 1995 | Full accounts made up to 1 April 1995 (6 pages) |
5 September 1995 | Full accounts made up to 1 April 1995 (6 pages) |
5 September 1995 | Full accounts made up to 1 April 1995 (6 pages) |
24 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
24 August 1995 | Secretary resigned;new secretary appointed (2 pages) |