Redhill
Surrey
RH1 2DH
Director Name | Mr Christopher Neville Fletcher |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2006(42 years, 9 months after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Kerrowmoar Manley Road Alvanley Frodsham Cheshire WA6 9DE |
Director Name | Mr Gerard Peter Joseph Attree |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 17 June 2020(56 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Commercial Leader |
Country of Residence | England |
Correspondence Address | 580/581 Ipswich Road Slough Berkshire SL1 4EQ |
Director Name | Mr Drummond George Welsh |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2020(56 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | National Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 23 Elmwood Road Dundee Tayside DD2 2DX Scotland |
Director Name | Mr Dean Gerard Courtney-Ward |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2020(57 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Campion Way Liverpool Merseyside L36 0XR |
Secretary Name | Mr Mark Lincoln Russell |
---|---|
Status | Current |
Appointed | 01 April 2021(57 years, 6 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Correspondence Address | First Floor Radius House 51 Clarendon Road Watford Herts WD17 1HP |
Director Name | Richard Farmer |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(27 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 11 July 1996) |
Role | Production Director |
Correspondence Address | 14 Marschefield Stotfold Hitchin Hertfordshire SG5 4EF |
Director Name | Mr Iain Alexander Callander |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1991(27 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 02 July 1997) |
Role | Business Manager |
Correspondence Address | 26 Cleveland Close Maidenhead Berkshire SL6 1XE |
Director Name | John Michael Dransfield |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1991(27 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 20 June 1992) |
Role | Industrial Chemist |
Correspondence Address | 38a Tilehouse Green Lane Knowle Solihull West Midlands B93 9EY |
Director Name | Mr Charles Patrick Farnon |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1991(27 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 July 1995) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 33 Stretton Close Cantley Doncaster South Yorkshire DN4 6UE |
Director Name | Mr Leslie Hodgkinson |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1991(27 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 20 June 1992) |
Role | Technical Manager |
Correspondence Address | 10 Lindi Avenue Grappenhall Warrington Cheshire WA4 2SJ |
Director Name | Mr Geoffrey Howard |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1991(27 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 December 1995) |
Role | Divisional Manager |
Correspondence Address | Woodside Farm House Stocks Lane Over Peover Cheshire WA16 8TN |
Director Name | Mr Graham Lobley |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1991(27 years, 10 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 06 July 2006) |
Role | Divisional Manager |
Correspondence Address | 6 Uffcott Close Lower Earley Reading Berkshire RG6 4BQ |
Secretary Name | Mr John Buekett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1991(27 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 02 July 1997) |
Role | Company Director |
Correspondence Address | Harcourt The Common Kings Langley Herts WD4 8BL |
Director Name | Mr Rowland Arthur Jones |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(28 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 1994) |
Role | Sales Manager Admixtures Division |
Country of Residence | United Kingdom |
Correspondence Address | 33 Greenloons Drive Liverpool Merseyside L37 2LX |
Director Name | Mr David Martin James Ball |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1995(31 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 02 July 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Freckenham House Freckenham Bury St Edmunds Suffolk IP28 8HX |
Director Name | Mr Leslie Hodgkinson |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1995(31 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 06 July 2000) |
Role | Tech Mnger |
Correspondence Address | 10 Lindi Avenue Grappenhall Warrington Cheshire WA4 2SJ |
Director Name | David John Jones |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1996(32 years, 9 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 06 July 2000) |
Role | National Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 Downside Drive Ashby De La Zouch Leicestershire LE65 2QU |
Director Name | Simon Chrristopher Jowitt |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1997(33 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 02 July 1997) |
Role | Sales Manager |
Correspondence Address | 57 Morecambe Close Stevenage Hertfordshire SG1 2BF |
Secretary Name | Mr Anthony John Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1997(33 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 October 1998) |
Role | Company Director |
Correspondence Address | The Knowl Stannage Lane Churton Cheshire |
Director Name | Neil Austin |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1998(34 years, 9 months after company formation) |
Appointment Duration | 9 years (resigned 18 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Crossfield Drive Worsley Manchester Lancashire M28 1GP |
Director Name | Kenneth Howes |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1998(35 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 13 June 2002) |
Role | Technical Manager |
Correspondence Address | 6 Uplands Road West Moors Ferndown Dorset BH22 0BA |
Secretary Name | John Michael Dransfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(35 years, 2 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 01 July 2017) |
Role | Consultant |
Correspondence Address | 38a Tilehouse Green Lane Knowle Solihull West Midlands B93 9EY |
Director Name | Mr Gordon Robert James McDonald |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2002(38 years, 8 months after company formation) |
Appointment Duration | 18 years (resigned 10 June 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Lephams Bridge House Buxted E Sussex TN22 4AU |
Director Name | Iain Bonfield |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2002(38 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 09 June 2005) |
Role | Sales Manager |
Correspondence Address | 6 Saint Pauls Close Evesham Worcestershire WR11 2EY |
Director Name | Nigel Adrian Coxon |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2004(40 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 March 2005) |
Role | Commercial Manager |
Correspondence Address | 64 Somerset Road Huddersfield West Yorkshire HD5 8HZ |
Director Name | Mr Nick Jowett |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2005(41 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 March 2006) |
Role | Divisional Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 Heron Close Queensbury Bradford West Yorkshire BD13 1NR |
Director Name | Damian Leon Baxendale |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2006(42 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 16 July 2009) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 4, Greencroft Way Smallbridge Rochdale Lancashire OL16 2QY |
Director Name | Thomas Alexander Forsyth |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2007(43 years, 9 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 27 June 2018) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 21 The Maltings Sawtry Cambridgeshire PE28 5GL |
Director Name | Dean Clarke |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2009(45 years, 9 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 19 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Foxley Heath Widnes Cheshire WA8 7EB |
Director Name | Paul Bowen Bravery |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2012(49 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 April 2014) |
Role | Sales Manager |
Country of Residence | Surrey |
Correspondence Address | St Martins House 64 Clarendon Road Watford Herts WD17 1DA |
Secretary Name | Dr Trevor Grounds |
---|---|
Status | Resigned |
Appointed | 01 July 2017(53 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 March 2021) |
Role | Company Director |
Correspondence Address | 24 Newport Road Wavendon Milton Keynes MK17 8AE |
Website | admixtures.org.uk |
---|---|
Email address | [email protected] |
Telephone | 01564 776362 |
Telephone region | Lapworth |
Registered Address | First Floor Radius House 51 Clarendon Road Watford Herts WD17 1HP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £25,236 |
Cash | £26,086 |
Current Liabilities | £850 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 16 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 30 July 2024 (3 months from now) |
7 January 2021 | Appointment of Mr Dean Gerard Courtney-Ward as a director on 1 November 2020 (2 pages) |
---|---|
25 November 2020 | Appointment of Mr Drummond George Welsh as a director on 17 June 2020 (2 pages) |
24 November 2020 | Appointment of Mr Gerard Peter Joseph Attree as a director on 17 June 2020 (2 pages) |
29 July 2020 | Confirmation statement made on 16 July 2020 with no updates (3 pages) |
28 July 2020 | Termination of appointment of Dean Clarke as a director on 19 June 2019 (1 page) |
28 July 2020 | Termination of appointment of Ian Benjamin Williams as a director on 3 July 2020 (1 page) |
28 July 2020 | Termination of appointment of Damian Thomas as a director on 3 June 2020 (1 page) |
28 July 2020 | Termination of appointment of Gordon Robert James Mcdonald as a director on 10 June 2020 (1 page) |
16 July 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
16 July 2019 | Confirmation statement made on 16 July 2019 with no updates (3 pages) |
8 July 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
6 August 2018 | Confirmation statement made on 16 July 2018 with no updates (3 pages) |
1 August 2018 | Appointment of Mr Ian Benjamin Williams as a director on 27 June 2018 (2 pages) |
1 August 2018 | Termination of appointment of Thomas Alexander Forsyth as a director on 27 June 2018 (1 page) |
23 July 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
9 October 2017 | Termination of appointment of John Michael Dransfield as a secretary on 1 July 2017 (1 page) |
9 October 2017 | Termination of appointment of John Michael Dransfield as a secretary on 1 July 2017 (1 page) |
9 October 2017 | Appointment of Dr Trevor Grounds as a secretary on 1 July 2017 (2 pages) |
9 October 2017 | Appointment of Dr Trevor Grounds as a secretary on 1 July 2017 (2 pages) |
31 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
28 June 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
28 June 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
1 November 2016 | Appointment of Mr Damian Thomas as a director on 16 June 2016 (2 pages) |
1 November 2016 | Appointment of Mr Damian Thomas as a director on 16 June 2016 (2 pages) |
9 August 2016 | Confirmation statement made on 16 July 2016 with updates (4 pages) |
9 August 2016 | Confirmation statement made on 16 July 2016 with updates (4 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
6 June 2016 | Termination of appointment of Graham Moorfield as a director on 31 December 2015 (2 pages) |
6 June 2016 | Termination of appointment of Graham Moorfield as a director on 31 December 2015 (2 pages) |
30 July 2015 | Annual return made up to 16 July 2015 no member list (8 pages) |
30 July 2015 | Annual return made up to 16 July 2015 no member list (8 pages) |
15 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 May 2015 | Termination of appointment of Paul Bowen Bravery as a director on 1 April 2014 (2 pages) |
29 May 2015 | Termination of appointment of Paul Bowen Bravery as a director on 1 April 2014 (2 pages) |
29 May 2015 | Termination of appointment of Paul Bowen Bravery as a director on 1 April 2014 (2 pages) |
29 July 2014 | Annual return made up to 16 July 2014 no member list (9 pages) |
29 July 2014 | Annual return made up to 16 July 2014 no member list (9 pages) |
26 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
26 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
7 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
7 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
1 August 2013 | Annual return made up to 16 July 2013 no member list (9 pages) |
1 August 2013 | Annual return made up to 16 July 2013 no member list (9 pages) |
30 July 2013 | Registered office address changed from C/O Hillier Hopkins Llp 64 Clarendon Road Watford Herts WD17 1DA on 30 July 2013 (1 page) |
30 July 2013 | Registered office address changed from C/O Hillier Hopkins Llp 64 Clarendon Road Watford Herts WD17 1DA on 30 July 2013 (1 page) |
25 February 2013 | Appointment of Paul Bowen Bravery as a director (3 pages) |
25 February 2013 | Appointment of Paul Bowen Bravery as a director (3 pages) |
11 February 2013 | Termination of appointment of David Jones as a director (1 page) |
11 February 2013 | Termination of appointment of David Jones as a director (1 page) |
25 July 2012 | Annual return made up to 16 July 2012 no member list (9 pages) |
25 July 2012 | Annual return made up to 16 July 2012 no member list (9 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
28 July 2011 | Annual return made up to 16 July 2011 no member list (9 pages) |
28 July 2011 | Annual return made up to 16 July 2011 no member list (9 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
7 October 2010 | Director's details changed for Graham Moorfield on 1 October 2009 (2 pages) |
7 October 2010 | Director's details changed for David John Jones on 1 October 2009 (2 pages) |
7 October 2010 | Director's details changed for Graham Moorfield on 1 October 2009 (2 pages) |
7 October 2010 | Director's details changed for Graham Moorfield on 1 October 2009 (2 pages) |
7 October 2010 | Director's details changed for Neil Crichton Dowie on 1 October 2009 (2 pages) |
7 October 2010 | Director's details changed for Dean Clarke on 1 October 2009 (2 pages) |
7 October 2010 | Director's details changed for David John Jones on 1 October 2009 (2 pages) |
7 October 2010 | Annual return made up to 16 July 2010 no member list (9 pages) |
7 October 2010 | Director's details changed for David John Jones on 1 October 2009 (2 pages) |
7 October 2010 | Director's details changed for Neil Crichton Dowie on 1 October 2009 (2 pages) |
7 October 2010 | Annual return made up to 16 July 2010 no member list (9 pages) |
7 October 2010 | Director's details changed for Christopher Neville Fletcher on 1 October 2009 (2 pages) |
7 October 2010 | Director's details changed for Thomas Alexander Forsyth on 1 October 2009 (2 pages) |
7 October 2010 | Director's details changed for Neil Crichton Dowie on 1 October 2009 (2 pages) |
7 October 2010 | Director's details changed for Christopher Neville Fletcher on 1 October 2009 (2 pages) |
7 October 2010 | Director's details changed for Thomas Alexander Forsyth on 1 October 2009 (2 pages) |
7 October 2010 | Director's details changed for Thomas Alexander Forsyth on 1 October 2009 (2 pages) |
7 October 2010 | Director's details changed for Christopher Neville Fletcher on 1 October 2009 (2 pages) |
7 October 2010 | Director's details changed for Dean Clarke on 1 October 2009 (2 pages) |
7 October 2010 | Director's details changed for Dean Clarke on 1 October 2009 (2 pages) |
23 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 August 2009 | Annual return made up to 16/07/09 (4 pages) |
17 August 2009 | Annual return made up to 16/07/09 (4 pages) |
2 August 2009 | Director appointed dean clarke (2 pages) |
2 August 2009 | Director appointed dean clarke (2 pages) |
2 August 2009 | Appointment terminated director damian baxendale (1 page) |
2 August 2009 | Appointment terminated director damian baxendale (1 page) |
18 June 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
11 August 2008 | Annual return made up to 16/07/08 (4 pages) |
11 August 2008 | Annual return made up to 16/07/08 (4 pages) |
4 August 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
4 August 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
31 July 2008 | Appointment terminated director rowland jones (1 page) |
31 July 2008 | Appointment terminated director rowland jones (1 page) |
24 September 2007 | New director appointed (1 page) |
24 September 2007 | New director appointed (1 page) |
16 August 2007 | Director resigned (1 page) |
16 August 2007 | Director resigned (1 page) |
16 August 2007 | New director appointed (1 page) |
16 August 2007 | New director appointed (1 page) |
16 August 2007 | Director resigned (1 page) |
16 August 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
16 August 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
16 August 2007 | Director resigned (1 page) |
8 August 2007 | Registered 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 2007 | Annual return made up to 16/07/07 (3 pages) |
8 August 2007 | Annual return made up to 16/07/07 (3 pages) |
8 August 2007 | Registered 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 2006 | Annual return made up to 16/07/06 (3 pages) |
28 September 2006 | Annual return made up to 16/07/06 (3 pages) |
27 July 2006 | New director appointed (1 page) |
27 July 2006 | New director appointed (1 page) |
27 July 2006 | New director appointed (1 page) |
27 July 2006 | Director resigned (1 page) |
27 July 2006 | New director appointed (1 page) |
27 July 2006 | New director appointed (1 page) |
27 July 2006 | Director resigned (1 page) |
27 July 2006 | New director appointed (1 page) |
16 June 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
16 June 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
23 May 2006 | Director resigned (1 page) |
23 May 2006 | Director resigned (1 page) |
23 May 2006 | Director resigned (1 page) |
23 May 2006 | Director resigned (1 page) |
10 August 2005 | Annual return made up to 16/07/05 (3 pages) |
10 August 2005 | Annual return made up to 16/07/05 (3 pages) |
12 July 2005 | Director resigned (1 page) |
12 July 2005 | New director appointed (1 page) |
12 July 2005 | New director appointed (1 page) |
12 July 2005 | New director appointed (1 page) |
12 July 2005 | New director appointed (1 page) |
12 July 2005 | Director resigned (1 page) |
29 June 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
29 June 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
22 March 2005 | Director resigned (1 page) |
22 March 2005 | Director resigned (1 page) |
16 August 2004 | Annual return made up to 16/07/04 (7 pages) |
16 August 2004 | Annual return made up to 16/07/04 (7 pages) |
23 July 2004 | New director appointed (2 pages) |
23 July 2004 | New director appointed (2 pages) |
12 July 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
12 July 2004 | Director resigned (1 page) |
12 July 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
12 July 2004 | Director resigned (1 page) |
16 July 2003 | Annual return made up to 16/07/03 (7 pages) |
16 July 2003 | Annual return made up to 16/07/03 (7 pages) |
7 July 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
7 July 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
26 July 2002 | Annual return made up to 16/07/02 (6 pages) |
26 July 2002 | New director appointed (1 page) |
26 July 2002 | New director appointed (1 page) |
26 July 2002 | New director appointed (1 page) |
26 July 2002 | Annual return made up to 16/07/02 (6 pages) |
26 July 2002 | New director appointed (1 page) |
11 July 2002 | New director appointed (2 pages) |
11 July 2002 | New director appointed (2 pages) |
11 July 2002 | New director appointed (2 pages) |
11 July 2002 | Director resigned (1 page) |
11 July 2002 | New director appointed (2 pages) |
11 July 2002 | Director resigned (1 page) |
18 June 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
18 June 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | Director resigned (1 page) |
6 August 2001 | Annual return made up to 27/07/01 (5 pages) |
6 August 2001 | New director appointed (2 pages) |
6 August 2001 | New director appointed (2 pages) |
6 August 2001 | Annual return made up to 27/07/01 (5 pages) |
27 June 2001 | Full accounts made up to 31 March 2001 (8 pages) |
27 June 2001 | Full accounts made up to 31 March 2001 (8 pages) |
21 August 2000 | Annual return made up to 04/08/00 (5 pages) |
21 August 2000 | Annual return made up to 04/08/00 (5 pages) |
11 August 2000 | New director appointed (2 pages) |
11 August 2000 | New director appointed (2 pages) |
1 August 2000 | Director resigned (1 page) |
1 August 2000 | Director resigned (1 page) |
1 August 2000 | New director appointed (2 pages) |
1 August 2000 | New director appointed (2 pages) |
1 August 2000 | Director resigned (1 page) |
1 August 2000 | Director resigned (1 page) |
28 June 2000 | Full accounts made up to 31 March 2000 (11 pages) |
28 June 2000 | Full accounts made up to 31 March 2000 (11 pages) |
23 September 1999 | New director appointed (2 pages) |
23 September 1999 | New director appointed (2 pages) |
12 August 1999 | Annual return made up to 04/08/99
|
12 August 1999 | Annual return made up to 04/08/99
|
23 July 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
23 July 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
23 May 1999 | New director appointed (2 pages) |
23 May 1999 | New director appointed (2 pages) |
8 January 1999 | Secretary resigned (1 page) |
8 January 1999 | New secretary appointed (2 pages) |
8 January 1999 | Secretary resigned (1 page) |
8 January 1999 | New secretary appointed (2 pages) |
10 December 1998 | New director appointed (2 pages) |
10 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
10 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
10 December 1998 | New director appointed (2 pages) |
10 December 1998 | Annual return made up to 04/08/98 (6 pages) |
10 December 1998 | Annual return made up to 04/08/98 (6 pages) |
19 February 1998 | Director resigned (1 page) |
19 February 1998 | New director appointed (2 pages) |
19 February 1998 | Director resigned (1 page) |
19 February 1998 | Director resigned (1 page) |
19 February 1998 | Full accounts made up to 31 March 1997 (11 pages) |
19 February 1998 | New director appointed (2 pages) |
19 February 1998 | Secretary resigned (1 page) |
19 February 1998 | Director resigned (1 page) |
19 February 1998 | Full accounts made up to 31 March 1997 (11 pages) |
19 February 1998 | Director resigned (1 page) |
19 February 1998 | Director resigned (1 page) |
19 February 1998 | Secretary resigned (1 page) |
10 October 1997 | New secretary appointed (2 pages) |
10 October 1997 | New secretary appointed (2 pages) |
10 October 1997 | Annual return made up to 04/08/97
|
10 October 1997 | Annual return made up to 04/08/97
|
25 September 1996 | New director appointed (2 pages) |
25 September 1996 | New director appointed (2 pages) |
8 September 1996 | Annual return made up to 04/08/96
|
8 September 1996 | Full accounts made up to 31 March 1996 (11 pages) |
8 September 1996 | New director appointed (2 pages) |
8 September 1996 | New director appointed (2 pages) |
8 September 1996 | Full accounts made up to 31 March 1996 (11 pages) |
8 September 1996 | Annual return made up to 04/08/96
|
6 August 1996 | New director appointed (2 pages) |
6 August 1996 | New director appointed (2 pages) |
11 August 1995 | New director appointed (2 pages) |
11 August 1995 | New director appointed (2 pages) |
11 August 1995 | New director appointed (2 pages) |
11 August 1995 | New director appointed (2 pages) |
11 August 1995 | New director appointed (2 pages) |
11 August 1995 | Full accounts made up to 31 March 1995 (11 pages) |
11 August 1995 | Annual return made up to 04/08/95
|
11 August 1995 | New director appointed (2 pages) |
11 August 1995 | Full accounts made up to 31 March 1995 (11 pages) |
11 August 1995 | New director appointed (2 pages) |
11 August 1995 | New director appointed (2 pages) |
11 August 1995 | Annual return made up to 04/08/95
|