Kingfisher Close
Walton On Thames
Surrey
KT12 4LF
Secretary Name | Mr Robert Douglas Spencer Heald |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 2004(43 years after company formation) |
Appointment Duration | 20 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
Director Name | Keith Benjamin Mellor |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2014(53 years, 2 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | College Lecturer |
Country of Residence | England |
Correspondence Address | 10 Mole House Kingfisher Close Walton On Thames Surrey KT12 4LF |
Director Name | Martin Peter Silverman |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2015(54 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 24 Mole House Kingfisher Close Hersham Walton On Thames Surrey KT12 4LF |
Director Name | Sandra Jean Berry |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2018(57 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2 Mole House Kingfisher Close Hersham Walton On Thames Surrey KT12 4LF |
Director Name | Mr Michael Graham Pinks |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2020(58 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Geophysicist |
Country of Residence | England |
Correspondence Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
Director Name | Mrs Constance Anne Turner |
---|---|
Date of Birth | September 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(31 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 August 1993) |
Role | Retired |
Correspondence Address | 11 Mole House Walton On Thames Surrey KT12 4LF |
Director Name | Mr Leslie Berg |
---|---|
Date of Birth | August 1908 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(31 years, 4 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 07 November 2002) |
Role | Retired |
Correspondence Address | 7 Mole House Walton On Thames Surrey KT12 4LF |
Secretary Name | Mrs Doreen Mary Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(31 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 08 October 1996) |
Role | Company Director |
Correspondence Address | 20 Mole House Walton On Thames Surrey KT12 4LF |
Director Name | Joan Mavis Coles |
---|---|
Date of Birth | November 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1992(31 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 September 2000) |
Role | Retired |
Correspondence Address | 6 Mole House Kingfisher Close Walton On Thames Surrey KT12 4LF |
Director Name | Gerald Infield |
---|---|
Date of Birth | June 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1993(32 years, 4 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 01 June 2004) |
Role | Retired |
Correspondence Address | 13 Mole House Kingfisher Close Walton On Thames Surrey KT12 4LF |
Director Name | Anthony Philip Baker |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1996(35 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 June 2004) |
Role | Businessman |
Correspondence Address | Mole House 23 Kingfisher Close Walton On Thames Surrey KT12 4LF |
Secretary Name | Anthony Philip Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1996(35 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 March 2004) |
Role | Businessman |
Correspondence Address | Mole House 23 Kingfisher Close Walton On Thames Surrey KT12 4LF |
Director Name | Philip John Ronald Goody |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2003(42 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 20 October 2008) |
Role | Electrician |
Correspondence Address | 6 Mole House Kingfisher Close Walton On Thames Surrey KT12 4LF |
Director Name | Susan Forte |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2003(42 years after company formation) |
Appointment Duration | 19 years, 8 months (resigned 17 January 2023) |
Role | Accts Assistant |
Correspondence Address | 11 Mole House Kingfisher Close Walton On Thames Surrey KT12 4LF |
Director Name | Lorraine Lewis |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2003(42 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 25 February 2011) |
Role | Trg Manager |
Country of Residence | England |
Correspondence Address | 2 Mole House Kingfisher Close Walton On Thames Surrey KT12 4LF |
Director Name | Francesca Suzanne Waldron |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2003(42 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 October 2007) |
Role | Dance Teacher |
Correspondence Address | 4 Lissant Close Surbiton Surrey KT6 6SA |
Director Name | Mr Michael Graham Pinks |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2008(47 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 26 October 2011) |
Role | Geophysicist |
Country of Residence | England |
Correspondence Address | 9 Mole House Kingfisher Close Walton On Thames KT12 4LF |
Director Name | Mr James Campbell |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2011(50 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 28 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Mole House Kingfisher Close Hersham KT12 4LF |
Director Name | Sheena Kinsman Rolph |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2012(51 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 08 October 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Mole House Kingfisher Close Hersham Walton On Thames Surrey KT12 4LF |
Director Name | Malcolm Edward Phillips |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2014(53 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 10 July 2015) |
Role | Unemployed |
Country of Residence | England |
Correspondence Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
Director Name | Gillian Mary Brant |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2015(54 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 October 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 15 Mole House Kingfisher Close Hersham Surrey KT12 4LF |
Registered Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | St Mark's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £10 | E.v. Andvik 4.17% Ordinary |
---|---|
1 at £10 | Fabio Fiorentino & Janis Mitchell Fiorentino 4.17% Ordinary |
1 at £10 | Frederick Noel Ossawy 4.17% Ordinary |
1 at £10 | James Campbell Campbell & Jane Evelyn Campbell 4.17% Ordinary |
1 at £10 | John Trevor Rolph & Sheena Kinsman Rolph 4.17% Ordinary |
1 at £10 | Jonathan Paul Davie & Susan Janet Davie 4.17% Ordinary |
1 at £10 | Judith Margaret Stadius 4.17% Ordinary |
1 at £10 | Karen Natalie Rosemary Grist 4.17% Ordinary |
1 at £10 | Keith Benjamin Mellor 4.17% Ordinary |
1 at £10 | Keith Gilbert Doyle & Lorna Doyle 4.17% Ordinary |
1 at £10 | Laurens Richard Elliott Mallett 4.17% Ordinary |
1 at £10 | Malcolm Edward Phillips 4.17% Ordinary |
1 at £10 | Martin Peter Silverman 4.17% Ordinary |
1 at £10 | Michael George Russ 4.17% Ordinary |
1 at £10 | Michael Graham Pinks 4.17% Ordinary |
1 at £10 | Mr Christopher Howard North 4.17% Ordinary |
1 at £10 | Mr G. Infield 4.17% Ordinary |
1 at £10 | Mr H.e. Abi-ezzi 4.17% Ordinary |
1 at £10 | Mr Philip John Ronald Goody 4.17% Ordinary |
1 at £10 | Mrs F. Tambling 4.17% Ordinary |
1 at £10 | Mrs G. Brant 4.17% Ordinary |
1 at £10 | Mrs M. Gipson 4.17% Ordinary |
1 at £10 | Susan Forte 4.17% Ordinary |
1 at £10 | Terence Marsh & Marilyn Marsh 4.17% Ordinary |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 22 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 6 October 2024 (5 months, 1 week from now) |
5 June 2023 | Accounts for a dormant company made up to 31 July 2022 (3 pages) |
---|---|
17 January 2023 | Termination of appointment of Susan Forte as a director on 17 January 2023 (1 page) |
22 September 2022 | Confirmation statement made on 22 September 2022 with updates (7 pages) |
10 June 2022 | Accounts for a dormant company made up to 31 July 2021 (3 pages) |
22 September 2021 | Confirmation statement made on 22 September 2021 with no updates (3 pages) |
8 May 2021 | Secretary's details changed for Mr Robert Douglas Spencer Heald on 8 May 2021 (1 page) |
7 May 2021 | Accounts for a dormant company made up to 31 July 2020 (3 pages) |
5 January 2021 | Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX to 69 Victoria Road Surbiton Surrey KT6 4NX on 5 January 2021 (1 page) |
22 September 2020 | Confirmation statement made on 22 September 2020 with no updates (3 pages) |
23 April 2020 | Accounts for a dormant company made up to 31 July 2019 (3 pages) |
30 January 2020 | Appointment of Mr Michael Graham Pinks as a director on 29 January 2020 (2 pages) |
7 November 2019 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 7 November 2019 (1 page) |
7 October 2019 | Termination of appointment of Gillian Mary Brant as a director on 6 October 2019 (1 page) |
23 September 2019 | Confirmation statement made on 22 September 2019 with updates (7 pages) |
3 December 2018 | Appointment of Sandra Jean Berry as a director on 27 November 2018 (2 pages) |
9 October 2018 | Termination of appointment of Sheena Kinsman Rolph as a director on 8 October 2018 (1 page) |
25 September 2018 | Confirmation statement made on 22 September 2018 with updates (7 pages) |
18 September 2018 | Accounts for a dormant company made up to 31 July 2018 (3 pages) |
20 April 2018 | Accounts for a dormant company made up to 31 July 2017 (3 pages) |
24 September 2017 | Confirmation statement made on 22 September 2017 with updates (7 pages) |
24 September 2017 | Confirmation statement made on 22 September 2017 with updates (7 pages) |
3 April 2017 | Accounts for a dormant company made up to 31 July 2016 (3 pages) |
3 April 2017 | Accounts for a dormant company made up to 31 July 2016 (3 pages) |
10 October 2016 | Confirmation statement made on 22 September 2016 with updates (8 pages) |
10 October 2016 | Confirmation statement made on 22 September 2016 with updates (8 pages) |
26 September 2016 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016 (1 page) |
26 September 2016 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016 (1 page) |
12 July 2016 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 July 2016 (1 page) |
12 July 2016 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 July 2016 (1 page) |
8 April 2016 | Accounts for a dormant company made up to 31 July 2015 (3 pages) |
8 April 2016 | Accounts for a dormant company made up to 31 July 2015 (3 pages) |
30 December 2015 | Director's details changed for Gillian Mary Kierstenson on 30 December 2015 (2 pages) |
30 December 2015 | Director's details changed for Gillian Mary Kierstenson on 30 December 2015 (2 pages) |
21 December 2015 | Appointment of Gillian Mary Kierstenson as a director on 18 December 2015 (2 pages) |
21 December 2015 | Appointment of Gillian Mary Kierstenson as a director on 18 December 2015 (2 pages) |
4 November 2015 | Appointment of Martin Peter Silverman as a director on 27 October 2015 (2 pages) |
4 November 2015 | Appointment of Martin Peter Silverman as a director on 27 October 2015 (2 pages) |
28 October 2015 | Termination of appointment of James Campbell as a director on 28 October 2015 (1 page) |
28 October 2015 | Termination of appointment of James Campbell as a director on 28 October 2015 (1 page) |
7 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
15 July 2015 | Termination of appointment of Malcolm Edward Phillips as a director on 10 July 2015 (1 page) |
15 July 2015 | Termination of appointment of Malcolm Edward Phillips as a director on 10 July 2015 (1 page) |
17 December 2014 | Appointment of Malcolm Edward Phillips as a director on 9 December 2014 (2 pages) |
17 December 2014 | Appointment of Malcolm Edward Phillips as a director on 9 December 2014 (2 pages) |
17 December 2014 | Appointment of Malcolm Edward Phillips as a director on 9 December 2014 (2 pages) |
6 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
1 October 2014 | Accounts for a dormant company made up to 31 July 2014 (3 pages) |
1 October 2014 | Accounts for a dormant company made up to 31 July 2014 (3 pages) |
9 July 2014 | Appointment of Keith Benjamin Mellor as a director (2 pages) |
9 July 2014 | Appointment of Keith Benjamin Mellor as a director (2 pages) |
1 April 2014 | Accounts for a dormant company made up to 31 July 2013 (3 pages) |
1 April 2014 | Accounts for a dormant company made up to 31 July 2013 (3 pages) |
9 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
10 April 2013 | Total exemption full accounts made up to 31 July 2012 (9 pages) |
10 April 2013 | Total exemption full accounts made up to 31 July 2012 (9 pages) |
12 November 2012 | Appointment of Sheena Kinsman Rolph as a director (2 pages) |
12 November 2012 | Appointment of Sheena Kinsman Rolph as a director (2 pages) |
30 October 2012 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 30 October 2012 (1 page) |
30 October 2012 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 30 October 2012 (1 page) |
8 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (8 pages) |
8 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (8 pages) |
8 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (8 pages) |
30 March 2012 | Total exemption full accounts made up to 31 July 2011 (9 pages) |
30 March 2012 | Total exemption full accounts made up to 31 July 2011 (9 pages) |
11 November 2011 | Appointment of Mr James Campbell as a director (2 pages) |
11 November 2011 | Appointment of Mr James Campbell as a director (2 pages) |
27 October 2011 | Termination of appointment of Michael Pinks as a director (1 page) |
27 October 2011 | Termination of appointment of Michael Pinks as a director (1 page) |
14 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (8 pages) |
14 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (8 pages) |
14 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (8 pages) |
27 February 2011 | Termination of appointment of Lorraine Lewis as a director (1 page) |
27 February 2011 | Termination of appointment of Lorraine Lewis as a director (1 page) |
15 October 2010 | Total exemption full accounts made up to 31 July 2010 (9 pages) |
15 October 2010 | Total exemption full accounts made up to 31 July 2010 (9 pages) |
8 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (9 pages) |
8 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (9 pages) |
8 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (9 pages) |
14 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (14 pages) |
14 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (14 pages) |
14 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (14 pages) |
8 October 2009 | Register inspection address has been changed (1 page) |
8 October 2009 | Register inspection address has been changed (1 page) |
25 August 2009 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
17 November 2008 | Director appointed mr michael graham pinks (1 page) |
17 November 2008 | Director appointed mr michael graham pinks (1 page) |
27 October 2008 | Appointment terminated director philip goody (1 page) |
27 October 2008 | Appointment terminated director philip goody (1 page) |
6 October 2008 | Return made up to 06/10/08; full list of members (11 pages) |
6 October 2008 | Return made up to 06/10/08; full list of members (11 pages) |
19 September 2008 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
19 September 2008 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
22 October 2007 | Director resigned (1 page) |
22 October 2007 | Director resigned (1 page) |
16 October 2007 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
8 October 2007 | Return made up to 06/10/07; full list of members (7 pages) |
8 October 2007 | Return made up to 06/10/07; full list of members (7 pages) |
22 November 2006 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
22 November 2006 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
30 October 2006 | Return made up to 06/10/06; full list of members (7 pages) |
30 October 2006 | Return made up to 06/10/06; full list of members (7 pages) |
14 October 2005 | Return made up to 06/10/05; no change of members (8 pages) |
14 October 2005 | Return made up to 06/10/05; no change of members (8 pages) |
23 September 2005 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
23 September 2005 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 July 2004 (2 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 July 2004 (2 pages) |
18 October 2004 | Return made up to 06/10/04; full list of members
|
18 October 2004 | Return made up to 06/10/04; full list of members
|
23 June 2004 | New director appointed (2 pages) |
23 June 2004 | New director appointed (2 pages) |
13 May 2004 | Registered office changed on 13/05/04 from: 23 mole house kingfisher close walton-on-thames surrey KT12 4LF (1 page) |
13 May 2004 | Registered office changed on 13/05/04 from: 23 mole house kingfisher close walton-on-thames surrey KT12 4LF (1 page) |
13 May 2004 | New secretary appointed (2 pages) |
13 May 2004 | New secretary appointed (2 pages) |
17 April 2004 | Secretary resigned (2 pages) |
17 April 2004 | Secretary resigned (2 pages) |
24 February 2004 | New director appointed (2 pages) |
24 February 2004 | New director appointed (2 pages) |
17 February 2004 | Total exemption small company accounts made up to 24 June 2003 (2 pages) |
17 February 2004 | Total exemption small company accounts made up to 24 June 2003 (2 pages) |
7 February 2004 | Accounting reference date extended from 24/06/04 to 31/07/04 (1 page) |
7 February 2004 | Accounting reference date extended from 24/06/04 to 31/07/04 (1 page) |
10 November 2003 | Director's particulars changed (1 page) |
10 November 2003 | Return made up to 06/10/03; no change of members
|
10 November 2003 | Return made up to 06/10/03; no change of members
|
10 November 2003 | Director's particulars changed (1 page) |
26 September 2003 | New director appointed (2 pages) |
26 September 2003 | New director appointed (2 pages) |
23 September 2003 | New director appointed (2 pages) |
23 September 2003 | New director appointed (2 pages) |
11 August 2003 | New director appointed (2 pages) |
11 August 2003 | New director appointed (2 pages) |
2 June 2003 | Total exemption small company accounts made up to 24 June 2002 (2 pages) |
2 June 2003 | Total exemption small company accounts made up to 24 June 2002 (2 pages) |
26 April 2003 | Director resigned (1 page) |
26 April 2003 | Director resigned (1 page) |
2 November 2002 | Return made up to 06/10/02; full list of members (8 pages) |
2 November 2002 | Return made up to 06/10/02; full list of members (8 pages) |
31 January 2002 | Return made up to 06/10/01; full list of members
|
31 January 2002 | Return made up to 06/10/01; full list of members
|
31 December 2001 | Accounts for a dormant company made up to 24 June 2001 (2 pages) |
31 December 2001 | Accounts for a dormant company made up to 24 June 2001 (2 pages) |
7 March 2001 | Accounts for a small company made up to 24 June 2000 (2 pages) |
7 March 2001 | Accounts for a small company made up to 24 June 2000 (2 pages) |
2 November 2000 | Return made up to 06/10/00; full list of members (8 pages) |
2 November 2000 | Return made up to 06/10/00; full list of members (8 pages) |
20 April 2000 | Accounts for a small company made up to 24 June 1999 (2 pages) |
20 April 2000 | Accounts for a small company made up to 24 June 1999 (2 pages) |
16 November 1999 | Return made up to 06/10/99; no change of members (7 pages) |
16 November 1999 | Return made up to 06/10/99; no change of members (7 pages) |
15 March 1999 | Accounts for a small company made up to 24 June 1998 (2 pages) |
15 March 1999 | Accounts for a small company made up to 24 June 1998 (2 pages) |
5 October 1998 | Return made up to 06/10/98; no change of members (4 pages) |
5 October 1998 | Return made up to 06/10/98; no change of members (4 pages) |
4 March 1998 | Accounts for a small company made up to 24 June 1997 (2 pages) |
4 March 1998 | Accounts for a small company made up to 24 June 1997 (2 pages) |
10 October 1997 | Return made up to 06/10/97; full list of members
|
10 October 1997 | Return made up to 06/10/97; full list of members
|
6 May 1997 | Accounts for a small company made up to 24 June 1996 (1 page) |
6 May 1997 | Accounts for a small company made up to 24 June 1996 (1 page) |
15 October 1996 | Return made up to 06/10/96; full list of members
|
15 October 1996 | Return made up to 06/10/96; full list of members
|
15 October 1996 | New secretary appointed;new director appointed (2 pages) |
15 October 1996 | New secretary appointed;new director appointed (2 pages) |
9 October 1995 | Full accounts made up to 24 June 1995 (4 pages) |
9 October 1995 | Full accounts made up to 24 June 1995 (4 pages) |
27 September 1995 | Return made up to 06/10/95; change of members (6 pages) |
27 September 1995 | Return made up to 06/10/95; change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
12 May 1961 | Incorporation (13 pages) |