Colne Way
Watford
WD24 7ND
Director Name | Janet Marion Rose |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2004(40 years, 4 months after company formation) |
Appointment Duration | 20 years |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | C/O Aspire Block And Estate Management Limited The Colne Way Watford WD24 7ND |
Director Name | Mrs Carole Jane Randle |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2008(44 years, 3 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | C/O Aspire Block And Estate Management Limited The Colne Way Watford WD24 7ND |
Director Name | Mary Hynes |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 20 April 2015(51 years, 4 months after company formation) |
Appointment Duration | 9 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | C/O Aspire Block And Estate Management Limited The Colne Way Watford WD24 7ND |
Secretary Name | Aspire Block And Estate Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 December 2020(57 years after company formation) |
Appointment Duration | 3 years, 4 months |
Correspondence Address | The Wenta Business Centre Colne Way Watford WD24 7ND |
Director Name | Mrs Margaret Elizabeth Weavers |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(27 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 26 May 1994) |
Role | Medical Laboratory Scientist |
Correspondence Address | 22 Gladstone Court Chesham Buckinghamshire HP5 3AA |
Director Name | Mr Reginald Ward |
---|---|
Date of Birth | November 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(27 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 October 1996) |
Role | Company Director |
Correspondence Address | 10 Gladstone Court Chesham Buckinghamshire HP5 3AA |
Director Name | Mr Mark William Stephenson |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(27 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 10 April 1997) |
Role | Clerk |
Correspondence Address | 28 Gladstone Court Chesham Buckinghamshire HP5 3AA |
Director Name | Miss Jennifer Squires |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(27 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 15 April 1992) |
Role | Sales Executive |
Correspondence Address | 32 Gladstone Court Chesham Buckinghamshire HP5 3AA |
Director Name | Mrs Constance Lambert |
---|---|
Date of Birth | February 1911 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(27 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 August 1998) |
Role | Company Director |
Correspondence Address | 4 Gladstone Court Chesham Buckinghamshire HP5 3AA |
Director Name | David Gwyn Jarman |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(27 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 30 April 2001) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | 4 Lowlands Crescent Great Kingshill High Wycombe Buckinghamshire HP15 6EG |
Director Name | Mr James Leonard Giggins |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(27 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 15 April 1992) |
Role | Advertising Agent |
Correspondence Address | Whites Weedon Hill Hyde Heath Amersham Bucks HP6 5RH |
Director Name | Mrs Beatrice Ammye Gladwell |
---|---|
Date of Birth | June 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(27 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 January 1993) |
Role | Company Director |
Correspondence Address | 14 Gladstone Court Chesham Buckinghamshire HP5 3AA |
Director Name | Peter Hildreth |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(27 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 15 April 1992) |
Role | Bricklayer |
Correspondence Address | 2 Gladstone Court White Hill Chesham Buckinghamshire HP5 3AA |
Secretary Name | Miss Penelope Jane Squires |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(27 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 19 April 1996) |
Role | Company Director |
Correspondence Address | 32 Gladstone Court Chesham Buckinghamshire HP5 3AA |
Director Name | Mrs Naomi Honour |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(28 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 19 April 1996) |
Role | Housewife |
Correspondence Address | 31 Alma Road Chesham Buckinghamshire HP5 3HD |
Director Name | William John Brown |
---|---|
Date of Birth | December 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1993(29 years, 4 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 29 September 2003) |
Role | Retired |
Correspondence Address | 18 Gladstone Court White Hill Chesham Buckinghamshire HP5 3AA |
Director Name | Peter Hildreth |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1994(30 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 December 1996) |
Role | Bricklayer |
Correspondence Address | 2 Gladstone Court White Hill Chesham Buckinghamshire HP5 3AA |
Director Name | Alice Maud Sedwell |
---|---|
Date of Birth | May 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1995(31 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 February 1999) |
Role | Housewife |
Correspondence Address | 22 Gladstone Court White Hill Chesham Buckinghamshire HP5 3AA |
Secretary Name | Josephine Mary Stephenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1996(32 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 December 1997) |
Role | Company Director |
Correspondence Address | 3 Nashleigh Hill Chesham Buckinghamshire HP5 3JF |
Director Name | Robert David Bristow |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1997(33 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 May 1998) |
Role | Production Operative |
Correspondence Address | 2 Gladstone Court Chesham Buckinghamshire HP5 2ND |
Director Name | Ivy Northern |
---|---|
Date of Birth | August 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1997(33 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 April 2003) |
Role | Housewife |
Correspondence Address | 20 Gladstone Court Chesham Buckinghamshire HP5 3AA |
Director Name | Dorothy Lylie Pearce |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1997(33 years, 4 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 13 May 2013) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 14 Gladstone Court Chesham Buckinghamshire HP5 3AA |
Director Name | Susanne Joan Webb |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1997(33 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 May 1998) |
Role | Office Administrator |
Correspondence Address | 2 Gladstone Court Chesham Buckinghamshire HP5 3AA |
Secretary Name | Suzanne Joan Bristow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(34 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 28 April 1998) |
Role | Office Administrator |
Correspondence Address | 2 Gladstone Court White Hill Chesham Buckinghamshire HP5 3AA |
Director Name | Czeslaw Felmer |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(34 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 August 2005) |
Role | Retired |
Correspondence Address | 8 Gladstone Court White Hill Chesham Buckinghamshire HP5 3AA |
Secretary Name | Anna Eva Hales |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1998(34 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 30 April 2002) |
Role | Company Director |
Correspondence Address | 28 Gladstone Court White Hill Chesham Buckinghamshire HP5 3AA |
Director Name | Rosemary Anne Sarjeant |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2000(36 years, 4 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 01 November 2019) |
Role | Professional Musician |
Country of Residence | Scotland |
Correspondence Address | Flat 2, Gladstone Court White Hill Chesham Buckinghamshire HP5 3AA |
Secretary Name | David Caple |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2002(38 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 03 April 2003) |
Role | Company Director |
Correspondence Address | 6 Gladstone Court White Hill Chesham Buckinghamshire HP5 3AA |
Secretary Name | Christine Crosbie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2003(39 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 18 July 2011) |
Role | Company Director |
Correspondence Address | 4 Ivy Close Chesham Buckinghamshire HP5 2GP |
Director Name | Linda Mary Barkway |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2007(43 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 09 April 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Terregles Doggetts Wood Lane Chalfont St Giles Buckinghamshire HP8 4TJ |
Secretary Name | Georgina Mary Campbell Tregoning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2011(47 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 May 2013) |
Role | Company Director |
Correspondence Address | 235 Berkhampstead Road Chesham Buckinghamshire HP5 3AP |
Secretary Name | Suzanne Jane Hearn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(49 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 April 2015) |
Role | Company Director |
Correspondence Address | 44 Aylward Gardens Chesham Bucks HP5 2QZ |
Secretary Name | Martin James Davis |
---|---|
Status | Resigned |
Appointed | 09 April 2015(51 years, 4 months after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 05 May 2015) |
Role | Company Director |
Correspondence Address | 16 Gladstone Court White Hill Chesham Buckinghamshire HP5 3AA |
Secretary Name | NEIL Douglas Block Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2015(51 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 December 2020) |
Correspondence Address | The Dutch Barn, Manor Farm Courtyard Manor Road Rowsham Buckinghamshire HP22 4QP |
Registered Address | C/O Aspire Block And Estate Management Limited The Wenta Business Centre Colne Way Watford WD24 7ND |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Tudor |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
25 at £0.2 | Angus Perrin 6.25% Ordinary |
---|---|
25 at £0.2 | Calcrest Property Investments LTD 6.25% Ordinary |
25 at £0.2 | David John Rose & Janet Marion Rose 6.25% Ordinary |
25 at £0.2 | John Robert Mann 6.25% Ordinary |
25 at £0.2 | Linda Barkway & Peter Barkway 6.25% Ordinary |
25 at £0.2 | Lorna Mary Warboys 6.25% Ordinary |
25 at £0.2 | Mary Teresa Hynes 6.25% Ordinary |
25 at £0.2 | Mrs D.l. Pearce 6.25% Ordinary |
25 at £0.2 | Mrs R.a. Sarjeant 6.25% Ordinary |
25 at £0.2 | Ronald David John Charlton & Sean Russell Charlton 6.25% Ordinary |
25 at £0.2 | S. Bierrum 6.25% Ordinary |
25 at £0.2 | Susan Turner 6.25% Ordinary |
25 at £0.2 | Wahid Mahmood 6.25% Ordinary |
75 at £0.2 | Mrs Jacqueline Davis 18.75% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,438 |
Cash | £5,259 |
Current Liabilities | £383 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 16 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (1 month from now) |
12 December 1963 | Delivered on: 30 December 1963 Satisfied on: 19 July 2003 Persons entitled: District Bk LTD Classification: Mortgage Secured details: All monies due etc. Particulars: L/H property at white hall chesham bucks & buildings in course of erection thereon. Fully Satisfied |
---|
3 December 2020 | Director's details changed for Janet Marion Rose on 1 December 2020 (2 pages) |
---|---|
3 December 2020 | Termination of appointment of Neil Douglas Block Management Ltd as a secretary on 1 December 2020 (1 page) |
3 December 2020 | Appointment of Aspire Block and Estate Management Limited as a secretary on 1 December 2020 (2 pages) |
3 December 2020 | Registered office address changed from C/O Neil Douglas Block and Estate Management the Dutch Barn Manor Farm Courtyard Manor Road Rowsham Buckinghamshire HP22 4QP to C/O Aspire Block and Estate Management Limited the Wenta Business Centre Colne Way Watford WD24 7nd on 3 December 2020 (1 page) |
3 December 2020 | Director's details changed for Jacqueline Davis on 1 December 2020 (2 pages) |
3 December 2020 | Director's details changed for Mrs Carole Jane Randle on 1 December 2020 (2 pages) |
24 August 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
20 July 2020 | Termination of appointment of Rosemary Anne Sarjeant as a director on 1 November 2019 (1 page) |
18 May 2020 | Confirmation statement made on 16 May 2020 with updates (5 pages) |
27 June 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
30 May 2019 | Confirmation statement made on 16 May 2019 with updates (5 pages) |
27 September 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
17 May 2018 | Confirmation statement made on 16 May 2018 with updates (5 pages) |
27 June 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
27 June 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
22 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
4 August 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
4 August 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
9 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
15 July 2015 | Appointment of Mary Hynes as a director on 20 April 2015 (2 pages) |
15 July 2015 | Appointment of Mary Hynes as a director on 20 April 2015 (2 pages) |
3 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
15 May 2015 | Termination of appointment of Martin James Davis as a secretary on 5 May 2015 (1 page) |
15 May 2015 | Termination of appointment of Martin James Davis as a secretary on 5 May 2015 (1 page) |
15 May 2015 | Appointment of Neil Douglas Block Management Ltd as a secretary on 1 May 2015 (2 pages) |
15 May 2015 | Appointment of Neil Douglas Block Management Ltd as a secretary on 1 May 2015 (2 pages) |
15 May 2015 | Appointment of Neil Douglas Block Management Ltd as a secretary on 1 May 2015 (2 pages) |
15 May 2015 | Termination of appointment of Martin James Davis as a secretary on 5 May 2015 (1 page) |
14 May 2015 | Registered office address changed from 235 Berkhampstead Road Chesham Buckinghamshire HP5 3AP to C/O Neil Douglas Block and Estate Management the Dutch Barn Manor Farm Courtyard Manor Road Rowsham Buckinghamshire HP22 4QP on 14 May 2015 (1 page) |
14 May 2015 | Registered office address changed from 235 Berkhampstead Road Chesham Buckinghamshire HP5 3AP to C/O Neil Douglas Block and Estate Management the Dutch Barn Manor Farm Courtyard Manor Road Rowsham Buckinghamshire HP22 4QP on 14 May 2015 (1 page) |
28 April 2015 | Appointment of Martin James Davis as a secretary on 9 April 2015 (3 pages) |
28 April 2015 | Appointment of Martin James Davis as a secretary on 9 April 2015 (3 pages) |
28 April 2015 | Appointment of Martin James Davis as a secretary on 9 April 2015 (3 pages) |
22 April 2015 | Termination of appointment of Suzanne Jane Hearn as a secretary on 9 April 2015 (2 pages) |
22 April 2015 | Termination of appointment of Linda Mary Barkway as a director on 9 April 2015 (2 pages) |
22 April 2015 | Termination of appointment of Suzanne Jane Hearn as a secretary on 9 April 2015 (2 pages) |
22 April 2015 | Termination of appointment of Suzanne Jane Hearn as a secretary on 9 April 2015 (2 pages) |
22 April 2015 | Termination of appointment of Linda Mary Barkway as a director on 9 April 2015 (2 pages) |
22 April 2015 | Termination of appointment of Linda Mary Barkway as a director on 9 April 2015 (2 pages) |
20 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
20 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
18 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
30 May 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
18 July 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (8 pages) |
18 July 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (8 pages) |
10 July 2013 | Appointment of Suzanne Jane Hearn as a secretary (3 pages) |
10 July 2013 | Appointment of Suzanne Jane Hearn as a secretary (3 pages) |
28 May 2013 | Termination of appointment of Georgina Tregoning as a secretary (2 pages) |
28 May 2013 | Termination of appointment of Georgina Tregoning as a secretary (2 pages) |
28 May 2013 | Termination of appointment of Dorothy Pearce as a director (2 pages) |
28 May 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
28 May 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
28 May 2013 | Termination of appointment of Dorothy Pearce as a director (2 pages) |
7 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (9 pages) |
7 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (9 pages) |
25 April 2012 | Total exemption full accounts made up to 31 December 2011 (4 pages) |
25 April 2012 | Total exemption full accounts made up to 31 December 2011 (4 pages) |
22 July 2011 | Termination of appointment of Christine Crosbie as a secretary (2 pages) |
22 July 2011 | Termination of appointment of Christine Crosbie as a secretary (2 pages) |
22 July 2011 | Appointment of Georgina Mary Campbell Tregoning as a secretary (3 pages) |
22 July 2011 | Appointment of Georgina Mary Campbell Tregoning as a secretary (3 pages) |
1 July 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (10 pages) |
1 July 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (10 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
29 July 2010 | Director's details changed for Janet Marion Rose on 16 May 2010 (2 pages) |
29 July 2010 | Director's details changed for Carole Jane Randle on 16 May 2010 (2 pages) |
29 July 2010 | Director's details changed for Carole Jane Randle on 16 May 2010 (2 pages) |
29 July 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (10 pages) |
29 July 2010 | Director's details changed for Dorothy Lylie Pearce on 16 May 2010 (2 pages) |
29 July 2010 | Director's details changed for Linda Mary Barkway on 16 May 2010 (2 pages) |
29 July 2010 | Director's details changed for Jacqueline Davis on 16 May 2010 (2 pages) |
29 July 2010 | Director's details changed for Linda Mary Barkway on 16 May 2010 (2 pages) |
29 July 2010 | Director's details changed for Rosemary Anne Sarjeant on 16 May 2010 (2 pages) |
29 July 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (10 pages) |
29 July 2010 | Director's details changed for Jacqueline Davis on 16 May 2010 (2 pages) |
29 July 2010 | Director's details changed for Rosemary Anne Sarjeant on 16 May 2010 (2 pages) |
29 July 2010 | Director's details changed for Dorothy Lylie Pearce on 16 May 2010 (2 pages) |
29 July 2010 | Director's details changed for Janet Marion Rose on 16 May 2010 (2 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
25 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
25 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
2 July 2009 | Return made up to 16/05/09; full list of members (11 pages) |
2 July 2009 | Return made up to 16/05/09; full list of members (11 pages) |
29 June 2009 | Appointment terminated director katie yerby (1 page) |
29 June 2009 | Appointment terminated director katie yerby (1 page) |
23 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
4 September 2008 | Return made up to 16/05/08; full list of members (11 pages) |
4 September 2008 | Return made up to 16/05/08; full list of members (11 pages) |
20 August 2008 | Director appointed carole jane randle (2 pages) |
20 August 2008 | Director appointed carole jane randle (2 pages) |
4 September 2007 | Return made up to 16/05/07; full list of members (7 pages) |
4 September 2007 | Return made up to 16/05/07; full list of members (7 pages) |
13 July 2007 | New director appointed (2 pages) |
13 July 2007 | New director appointed (2 pages) |
13 July 2007 | New director appointed (2 pages) |
13 July 2007 | New director appointed (2 pages) |
14 April 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
14 April 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
24 July 2006 | Return made up to 16/05/06; full list of members (6 pages) |
24 July 2006 | Return made up to 16/05/06; full list of members (6 pages) |
15 September 2005 | Director resigned (1 page) |
15 September 2005 | Director resigned (1 page) |
16 June 2005 | Return made up to 16/05/05; full list of members
|
16 June 2005 | Return made up to 16/05/05; full list of members
|
4 April 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
4 October 2004 | Return made up to 16/05/04; full list of members
|
4 October 2004 | New director appointed (2 pages) |
4 October 2004 | New director appointed (2 pages) |
4 October 2004 | Return made up to 16/05/04; full list of members
|
17 April 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
17 April 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
15 January 2004 | Director resigned (1 page) |
15 January 2004 | Director resigned (1 page) |
19 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 July 2003 | Return made up to 16/05/03; full list of members
|
5 July 2003 | Return made up to 16/05/03; full list of members
|
15 June 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
15 June 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
19 May 2003 | New secretary appointed (2 pages) |
19 May 2003 | New secretary appointed (2 pages) |
3 April 2003 | New secretary appointed (2 pages) |
3 April 2003 | New secretary appointed (2 pages) |
16 July 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
16 July 2002 | Return made up to 16/05/02; full list of members
|
16 July 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
16 July 2002 | Return made up to 16/05/02; full list of members
|
11 February 2002 | Return made up to 16/05/01; full list of members (15 pages) |
11 February 2002 | Return made up to 16/05/01; full list of members (15 pages) |
3 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
3 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
24 August 2000 | New director appointed (1 page) |
24 August 2000 | Return made up to 16/05/00; full list of members
|
24 August 2000 | New director appointed (1 page) |
24 August 2000 | Return made up to 16/05/00; full list of members
|
16 August 2000 | New director appointed (1 page) |
16 August 2000 | New director appointed (1 page) |
15 May 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
15 May 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
26 August 1999 | Return made up to 16/05/99; full list of members
|
26 August 1999 | Return made up to 16/05/99; full list of members
|
9 June 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
9 June 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
20 August 1998 | Return made up to 16/05/98; full list of members
|
20 August 1998 | Return made up to 16/05/98; full list of members
|
28 July 1998 | New director appointed (2 pages) |
28 July 1998 | New director appointed (2 pages) |
28 July 1998 | New secretary appointed (2 pages) |
28 July 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
28 July 1998 | Secretary resigned (1 page) |
28 July 1998 | Secretary resigned (1 page) |
28 July 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
28 July 1998 | New secretary appointed (2 pages) |
9 January 1998 | New secretary appointed (2 pages) |
9 January 1998 | New secretary appointed (2 pages) |
12 June 1997 | New director appointed (2 pages) |
12 June 1997 | New director appointed (2 pages) |
12 June 1997 | Return made up to 16/05/97; full list of members
|
12 June 1997 | Return made up to 16/05/97; full list of members
|
27 May 1997 | New director appointed (2 pages) |
27 May 1997 | New director appointed (2 pages) |
8 May 1997 | New director appointed (2 pages) |
8 May 1997 | Director resigned (1 page) |
8 May 1997 | New director appointed (2 pages) |
8 May 1997 | Director resigned (1 page) |
8 May 1997 | New director appointed (2 pages) |
8 May 1997 | New director appointed (2 pages) |
24 February 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
24 February 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
10 February 1997 | Director resigned (1 page) |
10 February 1997 | Director resigned (1 page) |
10 February 1997 | Director resigned (1 page) |
10 February 1997 | Director resigned (1 page) |
9 July 1996 | New director appointed (1 page) |
9 July 1996 | New secretary appointed (1 page) |
9 July 1996 | New secretary appointed (1 page) |
9 July 1996 | Director resigned (2 pages) |
9 July 1996 | Secretary resigned (2 pages) |
9 July 1996 | Return made up to 16/05/96; full list of members (8 pages) |
9 July 1996 | New director appointed (1 page) |
9 July 1996 | Director resigned (2 pages) |
9 July 1996 | Secretary resigned (2 pages) |
9 July 1996 | Return made up to 16/05/96; full list of members (8 pages) |
26 March 1996 | Full accounts made up to 31 December 1995 (7 pages) |
26 March 1996 | Full accounts made up to 31 December 1995 (7 pages) |
18 September 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
18 September 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
11 July 1995 | Return made up to 16/05/95; full list of members (7 pages) |
11 July 1995 | New director appointed (2 pages) |
11 July 1995 | New director appointed (2 pages) |
11 July 1995 | Return made up to 16/05/95; full list of members (7 pages) |
10 December 1963 | Incorporation (17 pages) |
10 December 1963 | Incorporation (17 pages) |