Company NameCement Admixtures Association Limited
Company StatusActive
Company Number00776135
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 October 1963(60 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMr Neil Crichton Dowie
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2001(37 years, 9 months after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Batts Hill
Redhill
Surrey
RH1 2DH
Director NameMr Christopher Neville Fletcher
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2006(42 years, 9 months after company formation)
Appointment Duration17 years, 10 months
RoleManager
Country of ResidenceEngland
Correspondence AddressKerrowmoar
Manley Road Alvanley
Frodsham
Cheshire
WA6 9DE
Director NameMr Gerard Peter Joseph Attree
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityIrish
StatusCurrent
Appointed17 June 2020(56 years, 9 months after company formation)
Appointment Duration3 years, 10 months
RoleCommercial Leader
Country of ResidenceEngland
Correspondence Address580/581 Ipswich Road
Slough
Berkshire
SL1 4EQ
Director NameMr Drummond George Welsh
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2020(56 years, 9 months after company formation)
Appointment Duration3 years, 10 months
RoleNational Sales Manager
Country of ResidenceUnited Kingdom
Correspondence Address23 Elmwood Road
Dundee
Tayside
DD2 2DX
Scotland
Director NameMr Dean Gerard Courtney-Ward
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2020(57 years, 1 month after company formation)
Appointment Duration3 years, 5 months
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Campion Way
Liverpool
Merseyside
L36 0XR
Secretary NameMr Mark Lincoln Russell
StatusCurrent
Appointed01 April 2021(57 years, 6 months after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence AddressFirst Floor Radius House 51 Clarendon Road
Watford
Herts
WD17 1HP
Director NameRichard Farmer
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(27 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 11 July 1996)
RoleProduction Director
Correspondence Address14 Marschefield
Stotfold
Hitchin
Hertfordshire
SG5 4EF
Director NameMr Iain Alexander Callander
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1991(27 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 02 July 1997)
RoleBusiness Manager
Correspondence Address26 Cleveland Close
Maidenhead
Berkshire
SL6 1XE
Director NameJohn Michael Dransfield
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1991(27 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 20 June 1992)
RoleIndustrial Chemist
Correspondence Address38a Tilehouse Green Lane
Knowle
Solihull
West Midlands
B93 9EY
Director NameMr Charles Patrick Farnon
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1991(27 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 08 July 1995)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address33 Stretton Close
Cantley
Doncaster
South Yorkshire
DN4 6UE
Director NameMr Leslie Hodgkinson
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1991(27 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 20 June 1992)
RoleTechnical Manager
Correspondence Address10 Lindi Avenue
Grappenhall
Warrington
Cheshire
WA4 2SJ
Director NameMr Geoffrey Howard
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1991(27 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 1995)
RoleDivisional Manager
Correspondence AddressWoodside Farm House
Stocks Lane
Over Peover
Cheshire
WA16 8TN
Director NameMr Graham Lobley
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1991(27 years, 10 months after company formation)
Appointment Duration14 years, 11 months (resigned 06 July 2006)
RoleDivisional Manager
Correspondence Address6 Uffcott Close
Lower Earley
Reading
Berkshire
RG6 4BQ
Secretary NameMr John Buekett
NationalityBritish
StatusResigned
Appointed05 August 1991(27 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 02 July 1997)
RoleCompany Director
Correspondence AddressHarcourt
The Common
Kings Langley
Herts
WD4 8BL
Director NameMr Rowland Arthur Jones
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(28 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 1994)
RoleSales Manager Admixtures Division
Country of ResidenceUnited Kingdom
Correspondence Address33 Greenloons Drive
Liverpool
Merseyside
L37 2LX
Director NameMr David Martin James Ball
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1995(31 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 02 July 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFreckenham House
Freckenham
Bury St Edmunds
Suffolk
IP28 8HX
Director NameMr Leslie Hodgkinson
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1995(31 years, 9 months after company formation)
Appointment Duration5 years (resigned 06 July 2000)
RoleTech Mnger
Correspondence Address10 Lindi Avenue
Grappenhall
Warrington
Cheshire
WA4 2SJ
Director NameDavid John Jones
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1996(32 years, 9 months after company formation)
Appointment Duration3 years, 12 months (resigned 06 July 2000)
RoleNational Sales Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Downside Drive
Ashby De La Zouch
Leicestershire
LE65 2QU
Director NameSimon Chrristopher Jowitt
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1997(33 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 02 July 1997)
RoleSales Manager
Correspondence Address57 Morecambe Close
Stevenage
Hertfordshire
SG1 2BF
Secretary NameMr Anthony John Parker
NationalityBritish
StatusResigned
Appointed02 July 1997(33 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 1998)
RoleCompany Director
Correspondence AddressThe Knowl Stannage Lane
Churton
Cheshire
Director NameNeil Austin
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1998(34 years, 9 months after company formation)
Appointment Duration9 years (resigned 18 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Crossfield Drive
Worsley
Manchester
Lancashire
M28 1GP
Director NameKenneth Howes
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1998(35 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 13 June 2002)
RoleTechnical Manager
Correspondence Address6 Uplands Road
West Moors
Ferndown
Dorset
BH22 0BA
Secretary NameJohn Michael Dransfield
NationalityBritish
StatusResigned
Appointed01 December 1998(35 years, 2 months after company formation)
Appointment Duration18 years, 7 months (resigned 01 July 2017)
RoleConsultant
Correspondence Address38a Tilehouse Green Lane
Knowle
Solihull
West Midlands
B93 9EY
Director NameMr Gordon Robert James McDonald
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2002(38 years, 8 months after company formation)
Appointment Duration18 years (resigned 10 June 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLephams Bridge House
Buxted
E Sussex
TN22 4AU
Director NameIain Bonfield
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2002(38 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 09 June 2005)
RoleSales Manager
Correspondence Address6 Saint Pauls Close
Evesham
Worcestershire
WR11 2EY
Director NameNigel Adrian Coxon
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2004(40 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 01 March 2005)
RoleCommercial Manager
Correspondence Address64 Somerset Road
Huddersfield
West Yorkshire
HD5 8HZ
Director NameMr Nick Jowett
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2005(41 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 March 2006)
RoleDivisional Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Heron Close
Queensbury
Bradford
West Yorkshire
BD13 1NR
Director NameDamian Leon Baxendale
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2006(42 years, 9 months after company formation)
Appointment Duration3 years (resigned 16 July 2009)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address4, Greencroft Way
Smallbridge
Rochdale
Lancashire
OL16 2QY
Director NameThomas Alexander Forsyth
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2007(43 years, 9 months after company formation)
Appointment Duration10 years, 11 months (resigned 27 June 2018)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address21 The Maltings
Sawtry
Cambridgeshire
PE28 5GL
Director NameDean Clarke
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2009(45 years, 9 months after company formation)
Appointment Duration9 years, 11 months (resigned 19 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Foxley Heath
Widnes
Cheshire
WA8 7EB
Director NamePaul Bowen Bravery
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2012(49 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 01 April 2014)
RoleSales Manager
Country of ResidenceSurrey
Correspondence AddressSt Martins House 64 Clarendon Road
Watford
Herts
WD17 1DA
Secretary NameDr Trevor Grounds
StatusResigned
Appointed01 July 2017(53 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 2021)
RoleCompany Director
Correspondence Address24 Newport Road
Wavendon
Milton Keynes
MK17 8AE

Contact

Websiteadmixtures.org.uk
Email address[email protected]
Telephone01564 776362
Telephone regionLapworth

Location

Registered AddressFirst Floor Radius House
51 Clarendon Road
Watford
Herts
WD17 1HP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£25,236
Cash£26,086
Current Liabilities£850

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return16 July 2023 (9 months, 2 weeks ago)
Next Return Due30 July 2024 (3 months from now)

Filing History

7 January 2021Appointment of Mr Dean Gerard Courtney-Ward as a director on 1 November 2020 (2 pages)
25 November 2020Appointment of Mr Drummond George Welsh as a director on 17 June 2020 (2 pages)
24 November 2020Appointment of Mr Gerard Peter Joseph Attree as a director on 17 June 2020 (2 pages)
29 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
28 July 2020Termination of appointment of Dean Clarke as a director on 19 June 2019 (1 page)
28 July 2020Termination of appointment of Ian Benjamin Williams as a director on 3 July 2020 (1 page)
28 July 2020Termination of appointment of Damian Thomas as a director on 3 June 2020 (1 page)
28 July 2020Termination of appointment of Gordon Robert James Mcdonald as a director on 10 June 2020 (1 page)
16 July 2020Micro company accounts made up to 31 March 2020 (4 pages)
16 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
8 July 2019Micro company accounts made up to 31 March 2019 (4 pages)
6 August 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
1 August 2018Appointment of Mr Ian Benjamin Williams as a director on 27 June 2018 (2 pages)
1 August 2018Termination of appointment of Thomas Alexander Forsyth as a director on 27 June 2018 (1 page)
23 July 2018Micro company accounts made up to 31 March 2018 (5 pages)
9 October 2017Termination of appointment of John Michael Dransfield as a secretary on 1 July 2017 (1 page)
9 October 2017Termination of appointment of John Michael Dransfield as a secretary on 1 July 2017 (1 page)
9 October 2017Appointment of Dr Trevor Grounds as a secretary on 1 July 2017 (2 pages)
9 October 2017Appointment of Dr Trevor Grounds as a secretary on 1 July 2017 (2 pages)
31 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
28 June 2017Micro company accounts made up to 31 March 2017 (4 pages)
28 June 2017Micro company accounts made up to 31 March 2017 (4 pages)
1 November 2016Appointment of Mr Damian Thomas as a director on 16 June 2016 (2 pages)
1 November 2016Appointment of Mr Damian Thomas as a director on 16 June 2016 (2 pages)
9 August 2016Confirmation statement made on 16 July 2016 with updates (4 pages)
9 August 2016Confirmation statement made on 16 July 2016 with updates (4 pages)
28 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
6 June 2016Termination of appointment of Graham Moorfield as a director on 31 December 2015 (2 pages)
6 June 2016Termination of appointment of Graham Moorfield as a director on 31 December 2015 (2 pages)
30 July 2015Annual return made up to 16 July 2015 no member list (8 pages)
30 July 2015Annual return made up to 16 July 2015 no member list (8 pages)
15 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 May 2015Termination of appointment of Paul Bowen Bravery as a director on 1 April 2014 (2 pages)
29 May 2015Termination of appointment of Paul Bowen Bravery as a director on 1 April 2014 (2 pages)
29 May 2015Termination of appointment of Paul Bowen Bravery as a director on 1 April 2014 (2 pages)
29 July 2014Annual return made up to 16 July 2014 no member list (9 pages)
29 July 2014Annual return made up to 16 July 2014 no member list (9 pages)
26 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
26 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 August 2013Annual return made up to 16 July 2013 no member list (9 pages)
1 August 2013Annual return made up to 16 July 2013 no member list (9 pages)
30 July 2013Registered office address changed from C/O Hillier Hopkins Llp 64 Clarendon Road Watford Herts WD17 1DA on 30 July 2013 (1 page)
30 July 2013Registered office address changed from C/O Hillier Hopkins Llp 64 Clarendon Road Watford Herts WD17 1DA on 30 July 2013 (1 page)
25 February 2013Appointment of Paul Bowen Bravery as a director (3 pages)
25 February 2013Appointment of Paul Bowen Bravery as a director (3 pages)
11 February 2013Termination of appointment of David Jones as a director (1 page)
11 February 2013Termination of appointment of David Jones as a director (1 page)
25 July 2012Annual return made up to 16 July 2012 no member list (9 pages)
25 July 2012Annual return made up to 16 July 2012 no member list (9 pages)
23 July 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
23 July 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
28 July 2011Annual return made up to 16 July 2011 no member list (9 pages)
28 July 2011Annual return made up to 16 July 2011 no member list (9 pages)
26 July 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
26 July 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
7 October 2010Director's details changed for Graham Moorfield on 1 October 2009 (2 pages)
7 October 2010Director's details changed for David John Jones on 1 October 2009 (2 pages)
7 October 2010Director's details changed for Graham Moorfield on 1 October 2009 (2 pages)
7 October 2010Director's details changed for Graham Moorfield on 1 October 2009 (2 pages)
7 October 2010Director's details changed for Neil Crichton Dowie on 1 October 2009 (2 pages)
7 October 2010Director's details changed for Dean Clarke on 1 October 2009 (2 pages)
7 October 2010Director's details changed for David John Jones on 1 October 2009 (2 pages)
7 October 2010Annual return made up to 16 July 2010 no member list (9 pages)
7 October 2010Director's details changed for David John Jones on 1 October 2009 (2 pages)
7 October 2010Director's details changed for Neil Crichton Dowie on 1 October 2009 (2 pages)
7 October 2010Annual return made up to 16 July 2010 no member list (9 pages)
7 October 2010Director's details changed for Christopher Neville Fletcher on 1 October 2009 (2 pages)
7 October 2010Director's details changed for Thomas Alexander Forsyth on 1 October 2009 (2 pages)
7 October 2010Director's details changed for Neil Crichton Dowie on 1 October 2009 (2 pages)
7 October 2010Director's details changed for Christopher Neville Fletcher on 1 October 2009 (2 pages)
7 October 2010Director's details changed for Thomas Alexander Forsyth on 1 October 2009 (2 pages)
7 October 2010Director's details changed for Thomas Alexander Forsyth on 1 October 2009 (2 pages)
7 October 2010Director's details changed for Christopher Neville Fletcher on 1 October 2009 (2 pages)
7 October 2010Director's details changed for Dean Clarke on 1 October 2009 (2 pages)
7 October 2010Director's details changed for Dean Clarke on 1 October 2009 (2 pages)
23 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 August 2009Annual return made up to 16/07/09 (4 pages)
17 August 2009Annual return made up to 16/07/09 (4 pages)
2 August 2009Director appointed dean clarke (2 pages)
2 August 2009Director appointed dean clarke (2 pages)
2 August 2009Appointment terminated director damian baxendale (1 page)
2 August 2009Appointment terminated director damian baxendale (1 page)
18 June 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
18 June 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
11 August 2008Annual return made up to 16/07/08 (4 pages)
11 August 2008Annual return made up to 16/07/08 (4 pages)
4 August 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
4 August 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
31 July 2008Appointment terminated director rowland jones (1 page)
31 July 2008Appointment terminated director rowland jones (1 page)
24 September 2007New director appointed (1 page)
24 September 2007New director appointed (1 page)
16 August 2007Director resigned (1 page)
16 August 2007Director resigned (1 page)
16 August 2007New director appointed (1 page)
16 August 2007New director appointed (1 page)
16 August 2007Director resigned (1 page)
16 August 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
16 August 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
16 August 2007Director resigned (1 page)
8 August 2007Registered office changed on 08/08/07 from: c/o hillier hopkins st.martin's house 31/35 clarendon road watford hertfordshire WD1 1JA (1 page)
8 August 2007Annual return made up to 16/07/07 (3 pages)
8 August 2007Annual return made up to 16/07/07 (3 pages)
8 August 2007Registered office changed on 08/08/07 from: c/o hillier hopkins st.martin's house 31/35 clarendon road watford hertfordshire WD1 1JA (1 page)
28 September 2006Annual return made up to 16/07/06 (3 pages)
28 September 2006Annual return made up to 16/07/06 (3 pages)
27 July 2006New director appointed (1 page)
27 July 2006New director appointed (1 page)
27 July 2006New director appointed (1 page)
27 July 2006Director resigned (1 page)
27 July 2006New director appointed (1 page)
27 July 2006New director appointed (1 page)
27 July 2006Director resigned (1 page)
27 July 2006New director appointed (1 page)
16 June 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
16 June 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
23 May 2006Director resigned (1 page)
23 May 2006Director resigned (1 page)
23 May 2006Director resigned (1 page)
23 May 2006Director resigned (1 page)
10 August 2005Annual return made up to 16/07/05 (3 pages)
10 August 2005Annual return made up to 16/07/05 (3 pages)
12 July 2005Director resigned (1 page)
12 July 2005New director appointed (1 page)
12 July 2005New director appointed (1 page)
12 July 2005New director appointed (1 page)
12 July 2005New director appointed (1 page)
12 July 2005Director resigned (1 page)
29 June 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
29 June 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
22 March 2005Director resigned (1 page)
22 March 2005Director resigned (1 page)
16 August 2004Annual return made up to 16/07/04 (7 pages)
16 August 2004Annual return made up to 16/07/04 (7 pages)
23 July 2004New director appointed (2 pages)
23 July 2004New director appointed (2 pages)
12 July 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
12 July 2004Director resigned (1 page)
12 July 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
12 July 2004Director resigned (1 page)
16 July 2003Annual return made up to 16/07/03 (7 pages)
16 July 2003Annual return made up to 16/07/03 (7 pages)
7 July 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
7 July 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
26 July 2002Annual return made up to 16/07/02 (6 pages)
26 July 2002New director appointed (1 page)
26 July 2002New director appointed (1 page)
26 July 2002New director appointed (1 page)
26 July 2002Annual return made up to 16/07/02 (6 pages)
26 July 2002New director appointed (1 page)
11 July 2002New director appointed (2 pages)
11 July 2002New director appointed (2 pages)
11 July 2002New director appointed (2 pages)
11 July 2002Director resigned (1 page)
11 July 2002New director appointed (2 pages)
11 July 2002Director resigned (1 page)
18 June 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
18 June 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
30 May 2002Director resigned (1 page)
30 May 2002Director resigned (1 page)
6 August 2001Annual return made up to 27/07/01 (5 pages)
6 August 2001New director appointed (2 pages)
6 August 2001New director appointed (2 pages)
6 August 2001Annual return made up to 27/07/01 (5 pages)
27 June 2001Full accounts made up to 31 March 2001 (8 pages)
27 June 2001Full accounts made up to 31 March 2001 (8 pages)
21 August 2000Annual return made up to 04/08/00 (5 pages)
21 August 2000Annual return made up to 04/08/00 (5 pages)
11 August 2000New director appointed (2 pages)
11 August 2000New director appointed (2 pages)
1 August 2000Director resigned (1 page)
1 August 2000Director resigned (1 page)
1 August 2000New director appointed (2 pages)
1 August 2000New director appointed (2 pages)
1 August 2000Director resigned (1 page)
1 August 2000Director resigned (1 page)
28 June 2000Full accounts made up to 31 March 2000 (11 pages)
28 June 2000Full accounts made up to 31 March 2000 (11 pages)
23 September 1999New director appointed (2 pages)
23 September 1999New director appointed (2 pages)
12 August 1999Annual return made up to 04/08/99
  • 363(288) ‐ Director resigned
(6 pages)
12 August 1999Annual return made up to 04/08/99
  • 363(288) ‐ Director resigned
(6 pages)
23 July 1999Accounts for a small company made up to 31 March 1999 (5 pages)
23 July 1999Accounts for a small company made up to 31 March 1999 (5 pages)
23 May 1999New director appointed (2 pages)
23 May 1999New director appointed (2 pages)
8 January 1999Secretary resigned (1 page)
8 January 1999New secretary appointed (2 pages)
8 January 1999Secretary resigned (1 page)
8 January 1999New secretary appointed (2 pages)
10 December 1998New director appointed (2 pages)
10 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
10 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
10 December 1998New director appointed (2 pages)
10 December 1998Annual return made up to 04/08/98 (6 pages)
10 December 1998Annual return made up to 04/08/98 (6 pages)
19 February 1998Director resigned (1 page)
19 February 1998New director appointed (2 pages)
19 February 1998Director resigned (1 page)
19 February 1998Director resigned (1 page)
19 February 1998Full accounts made up to 31 March 1997 (11 pages)
19 February 1998New director appointed (2 pages)
19 February 1998Secretary resigned (1 page)
19 February 1998Director resigned (1 page)
19 February 1998Full accounts made up to 31 March 1997 (11 pages)
19 February 1998Director resigned (1 page)
19 February 1998Director resigned (1 page)
19 February 1998Secretary resigned (1 page)
10 October 1997New secretary appointed (2 pages)
10 October 1997New secretary appointed (2 pages)
10 October 1997Annual return made up to 04/08/97
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
10 October 1997Annual return made up to 04/08/97
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
25 September 1996New director appointed (2 pages)
25 September 1996New director appointed (2 pages)
8 September 1996Annual return made up to 04/08/96
  • 363(288) ‐ Director resigned
(6 pages)
8 September 1996Full accounts made up to 31 March 1996 (11 pages)
8 September 1996New director appointed (2 pages)
8 September 1996New director appointed (2 pages)
8 September 1996Full accounts made up to 31 March 1996 (11 pages)
8 September 1996Annual return made up to 04/08/96
  • 363(288) ‐ Director resigned
(6 pages)
6 August 1996New director appointed (2 pages)
6 August 1996New director appointed (2 pages)
11 August 1995New director appointed (2 pages)
11 August 1995New director appointed (2 pages)
11 August 1995New director appointed (2 pages)
11 August 1995New director appointed (2 pages)
11 August 1995New director appointed (2 pages)
11 August 1995Full accounts made up to 31 March 1995 (11 pages)
11 August 1995Annual return made up to 04/08/95
  • 363(288) ‐ Director resigned
(6 pages)
11 August 1995New director appointed (2 pages)
11 August 1995Full accounts made up to 31 March 1995 (11 pages)
11 August 1995New director appointed (2 pages)
11 August 1995New director appointed (2 pages)
11 August 1995Annual return made up to 04/08/95
  • 363(288) ‐ Director resigned
(6 pages)