Bickley
Kent
BR1 2HX
Secretary Name | Penelope Anne Cheatle |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 January 2009(45 years, 1 month after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Company Director |
Correspondence Address | 19 Wellsmoor Gardens Bickley Kent BR1 2HT |
Director Name | Ms Marjorie Ellen Woods |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2016(52 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Lygon House 50 London Road Bromley Kent BR1 3RA |
Director Name | Mr Andrew Richard Whitehouse |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2022(58 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lygon House 50 London Road Bromley Kent BR1 3RA |
Director Name | Ms Katrina Elizabeth Ellen Avery Schaper |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2023(59 years, 9 months after company formation) |
Appointment Duration | 6 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lygon House 50 London Road Bromley Kent BR1 3RA |
Director Name | Ms Kirsty Elizabeth Martin |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2023(59 years, 9 months after company formation) |
Appointment Duration | 6 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lygon House 50 London Road Bromley Kent BR1 3RA |
Director Name | Ms Amanda Jane Madden |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2023(59 years, 9 months after company formation) |
Appointment Duration | 6 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lygon House 50 London Road Bromley Kent BR1 3RA |
Director Name | Ms Kathleen Holdsworth |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2023(59 years, 9 months after company formation) |
Appointment Duration | 6 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lygon House 50 London Road Bromley Kent BR1 3RA |
Director Name | Mr Geoffrey Marples Lafford |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(27 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 May 1993) |
Role | Civil Engineer |
Correspondence Address | 26 Hever Gardens Bickley Bromley Kent BR1 2HU |
Director Name | Mrs Marion Bell Ewart Miller |
---|---|
Date of Birth | July 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(27 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 September 1993) |
Role | Office Manager |
Correspondence Address | 5 Wellsmoor Gardens Bickley Bromley Kent BR1 2HT |
Director Name | Mrs Carol Holden |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(27 years, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 29 April 1991) |
Role | Computer Operator |
Correspondence Address | 10 Shornefield Close Bickley Bromley Kent BR1 2HX |
Director Name | Miss Kim Lynne Burke |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(27 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 April 1992) |
Role | Tax Accountant |
Correspondence Address | 6 Wellsmoor Gardens Bickley Bromley Kent BR1 2HT |
Secretary Name | Mrs Marion Bell Ewart Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(27 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 September 1993) |
Role | Company Director |
Correspondence Address | 5 Wellsmoor Gardens Bickley Bromley Kent BR1 2HT |
Director Name | Mrs Ann Catherine Burring |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1991(27 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 05 November 1996) |
Role | Company Director |
Correspondence Address | 12 Wellsmoor Gardens Bickley Bromley Kent BR1 2HT |
Director Name | Carol Mary Hancox |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1991(27 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 30 April 1992) |
Role | Company Director |
Correspondence Address | 2 Wellsmoor Gardens Bickley Bromley Kent BR1 2HT |
Director Name | Mr David Gerald Chance |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 May 1992(28 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 05 December 1996) |
Role | Police Officer |
Correspondence Address | 19 Hever Gardens Bickley BR1 2HU |
Director Name | Beatrice Malvina Braddon |
---|---|
Date of Birth | March 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1993(29 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 October 1994) |
Role | Retired Secretary |
Correspondence Address | 3 Wellsmoor Gardens Bickley Bromley Kent BR1 2HT |
Director Name | Linda Kay Hart |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1993(29 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 10 October 1994) |
Role | Secretary |
Correspondence Address | 17 Hever Gardens Bickley Bromley Kent BR1 2HU |
Secretary Name | Linda Kay Hart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1993(29 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 10 October 1994) |
Role | Secretary |
Correspondence Address | 17 Hever Gardens Bickley Bromley Kent BR1 2HU |
Director Name | Marilyn Lafford |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(30 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 22 October 1994) |
Role | Housewife/Teacher |
Correspondence Address | 23 Hever Gardens Bickley Bromley Kent BR1 2HU |
Director Name | Sarah Caroline Mary Macey |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1994(30 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 28 October 1997) |
Role | Company Director |
Correspondence Address | 13 Shornefield Close Bickley Kent BR1 2HX |
Secretary Name | Sarah Caroline Mary Macey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1994(30 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 28 October 1997) |
Role | Company Director |
Correspondence Address | 13 Shornefield Close Bickley Kent BR1 2HX |
Director Name | Pamela Richards |
---|---|
Date of Birth | April 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1994(30 years, 10 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 02 November 2000) |
Role | Company Director |
Correspondence Address | 8 Wellsmoor Gardens Bromley BR1 2HT |
Director Name | Evelyn Mildred Tedd |
---|---|
Date of Birth | May 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1995(31 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 21 October 1999) |
Role | Company Director |
Correspondence Address | 5 Wellsmoor Gardens Bromley BR1 2HT |
Director Name | Jean Margaret Skinner |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1996(32 years, 11 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 12 November 2009) |
Role | Retired |
Correspondence Address | 26 Wellsmoor Gardens Bromley Kent BR1 2HT |
Director Name | Graham Smith |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1996(32 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 28 October 1997) |
Role | Computer Manager |
Correspondence Address | 38 Wellsmoor Gardens Bickley Bromley Kent BR1 2HT |
Director Name | Jennifer Ann Barville |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1996(32 years, 11 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 06 October 2006) |
Role | Company Director |
Correspondence Address | 26 Hever Garden Bickley Bromley Kent BR1 2HU |
Director Name | Mrs Margaret Mary Gibb Richards |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1997(33 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 September 2004) |
Role | Teacher |
Correspondence Address | 12 Wellsmoor Gardens Bickley Kent BR1 2HT |
Director Name | Mrs Maria Alice Ferreira Nora Finch |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 28 October 1997(33 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 October 1999) |
Role | Teacher |
Correspondence Address | 10 Wellsmoor Gardens Bickley Kent BR1 2HT |
Secretary Name | Mrs Margaret Mary Gibb Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1997(33 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 08 June 2004) |
Role | Teacher |
Correspondence Address | 12 Wellsmoor Gardens Bickley Kent BR1 2HT |
Director Name | Dennis Henry Skinner |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1999(35 years, 9 months after company formation) |
Appointment Duration | 9 years (resigned 08 November 2008) |
Role | Retired |
Correspondence Address | 26 Wellsmoor Gardens Bromley Kent BR1 2HT |
Director Name | Ian Arrondelle |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2000(36 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 March 2004) |
Role | Retired |
Correspondence Address | 5 Hever Gardens Bickley Kent BR1 2HU |
Director Name | Helen Sharpe |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2000(36 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 February 2002) |
Role | Teacher |
Correspondence Address | 20 Wellsmoor Gardens Bickley Kent BR1 2HT |
Director Name | Penelope Anne Cheatle |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2003(39 years, 10 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 30 September 2023) |
Role | Administrator |
Correspondence Address | 19 Wellsmoor Gardens Bickley Kent BR1 2HT |
Secretary Name | Penelope Anne Cheatle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2004(40 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 October 2006) |
Role | Company Director |
Correspondence Address | 19 Wellsmoor Gardens Bickley Kent BR1 2HT |
Director Name | Peter Barville |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2006(42 years after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 06 October 2006) |
Role | Retired |
Correspondence Address | 26 Hever Gardens Bickley Kent BR1 2HU |
Director Name | Christopher Oliver |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2006(42 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 November 2008) |
Role | Management Consultant |
Correspondence Address | 16 Hever Gardens Bickley Kent BR1 2HU |
Director Name | Kay Teresa Smith |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2006(42 years, 9 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 14 June 2022) |
Role | Administrator |
Correspondence Address | 38 Wellsmoor Gardens Bickley Kent BR1 2HT |
Secretary Name | Kay Teresa Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2006(42 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 January 2009) |
Role | Administrator |
Correspondence Address | 38 Wellsmoor Gardens Bickley Kent BR1 2HT |
Registered Address | Lygon House 50 London Road Bromley Kent BR1 3RA |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Plaistow and Sundridge |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
- | OTHER 71.43% - |
---|---|
1 at £5 | Amanda Jane Madden 1.43% Ordinary |
1 at £5 | Cindy Jane Murray-smith 1.43% Ordinary |
1 at £5 | Damien Meeking 1.43% Ordinary |
1 at £5 | Garry Andrew Mccormack 1.43% Ordinary |
1 at £5 | Ian Mitchell Hickmet 1.43% Ordinary |
1 at £5 | Joseph Martin Murphy 1.43% Ordinary |
1 at £5 | Kathy Holdsworth 1.43% Ordinary |
1 at £5 | Lisa Tara Hart 1.43% Ordinary |
1 at £5 | Mr Christopher John Bignell 1.43% Ordinary |
1 at £5 | Mr Clive Beverly Aird 1.43% Ordinary |
1 at £5 | Mr George Donald Hall 1.43% Ordinary |
1 at £5 | Mr Winifred Alice Bullen 1.43% Ordinary |
1 at £5 | Mrs Penelope Anne Cheatle 1.43% Ordinary |
1 at £5 | Mrs Phyllis Merle Bennett 1.43% Ordinary |
1 at £5 | Ms Jane Dench 1.43% Ordinary |
1 at £5 | Ms M.jane Wendy Graham 1.43% Ordinary |
1 at £5 | Ms Pamela Ann Best 1.43% Ordinary |
1 at £5 | Mueatt Guildred Hickmet 1.43% Ordinary |
1 at £5 | Salvation Army International Trustee Co 1.43% Ordinary |
1 at £5 | Usha Madan 1.43% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,166 |
Cash | £21,435 |
Current Liabilities | £6,991 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 15 April 2024 (1 week, 5 days ago) |
---|---|
Next Return Due | 29 April 2025 (1 year from now) |
25 October 2023 | Appointment of Ms Katrina Elizabeth Ellen Avery Schaper as a director on 1 October 2023 (2 pages) |
---|---|
25 October 2023 | Appointment of Ms Amanda Jane Madden as a director on 1 October 2023 (2 pages) |
2 October 2023 | Appointment of Ms Kirsty Elizabeth Martin as a director on 1 October 2023 (2 pages) |
2 October 2023 | Termination of appointment of Penelope Anne Cheatle as a director on 30 September 2023 (1 page) |
2 October 2023 | Appointment of Ms Kathleen Holdsworth as a director on 1 October 2023 (2 pages) |
3 May 2023 | Confirmation statement made on 15 April 2023 with updates (10 pages) |
22 December 2022 | Accounts for a small company made up to 30 September 2022 (7 pages) |
25 July 2022 | Appointment of Mr Andrew Richard Whitehouse as a director on 13 June 2022 (2 pages) |
14 June 2022 | Termination of appointment of Kay Teresa Smith as a director on 14 June 2022 (1 page) |
29 April 2022 | Confirmation statement made on 15 April 2022 with updates (10 pages) |
26 January 2022 | Accounts for a small company made up to 30 September 2021 (7 pages) |
19 April 2021 | Confirmation statement made on 15 April 2021 with updates (10 pages) |
1 February 2021 | Accounts for a small company made up to 30 September 2020 (8 pages) |
15 April 2020 | Confirmation statement made on 15 April 2020 with updates (10 pages) |
12 February 2020 | Accounts for a small company made up to 30 September 2019 (8 pages) |
15 April 2019 | Confirmation statement made on 15 April 2019 with updates (10 pages) |
31 January 2019 | Accounts for a small company made up to 30 September 2018 (8 pages) |
23 April 2018 | Confirmation statement made on 15 April 2018 with updates (10 pages) |
15 February 2018 | Accounts for a small company made up to 30 September 2017 (8 pages) |
3 May 2017 | Confirmation statement made on 15 April 2017 with updates (14 pages) |
3 May 2017 | Confirmation statement made on 15 April 2017 with updates (14 pages) |
9 February 2017 | Accounts for a small company made up to 30 September 2016 (6 pages) |
9 February 2017 | Accounts for a small company made up to 30 September 2016 (6 pages) |
14 July 2016 | Termination of appointment of Barry Reece Weston as a director on 1 July 2016 (1 page) |
14 July 2016 | Termination of appointment of Barry Reece Weston as a director on 1 July 2016 (1 page) |
14 July 2016 | Appointment of Ms Marjorie Ellen Woods as a director on 1 July 2016 (2 pages) |
14 July 2016 | Appointment of Ms Marjorie Ellen Woods as a director on 1 July 2016 (2 pages) |
4 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
11 February 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
11 February 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
24 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
25 February 2015 | Accounts for a small company made up to 30 September 2014 (6 pages) |
25 February 2015 | Accounts for a small company made up to 30 September 2014 (6 pages) |
20 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
7 March 2014 | Accounts for a small company made up to 30 September 2013 (6 pages) |
7 March 2014 | Accounts for a small company made up to 30 September 2013 (6 pages) |
10 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (14 pages) |
10 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (14 pages) |
15 March 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
15 March 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
29 June 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (24 pages) |
29 June 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (24 pages) |
7 March 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
7 March 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
12 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (14 pages) |
12 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (14 pages) |
3 March 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
3 March 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
25 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (39 pages) |
25 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (39 pages) |
6 May 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
6 May 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
1 December 2009 | Termination of appointment of Jean Skinner as a director (2 pages) |
1 December 2009 | Termination of appointment of Jean Skinner as a director (2 pages) |
5 June 2009 | Return made up to 15/04/09; full list of members (31 pages) |
5 June 2009 | Return made up to 15/04/09; full list of members (31 pages) |
23 April 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
23 April 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
8 February 2009 | Director appointed barry reece weston (2 pages) |
8 February 2009 | Secretary appointed penelope anne cheatle (2 pages) |
8 February 2009 | Appointment terminated secretary kay smith (1 page) |
8 February 2009 | Appointment terminated director christopher oliver (1 page) |
8 February 2009 | Appointment terminated director christopher oliver (1 page) |
8 February 2009 | Secretary appointed penelope anne cheatle (2 pages) |
8 February 2009 | Appointment terminated secretary kay smith (1 page) |
8 February 2009 | Director appointed gerald roe (2 pages) |
8 February 2009 | Appointment terminated director dennis skinner (1 page) |
8 February 2009 | Director appointed gerald roe (2 pages) |
8 February 2009 | Appointment terminated director dennis skinner (1 page) |
8 February 2009 | Director appointed barry reece weston (2 pages) |
3 July 2008 | Return made up to 15/04/08; full list of members (43 pages) |
3 July 2008 | Return made up to 15/04/08; full list of members (43 pages) |
26 March 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
26 March 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
29 May 2007 | Return made up to 15/04/07; full list of members
|
29 May 2007 | Return made up to 15/04/07; full list of members
|
14 May 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
14 May 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
24 November 2006 | New secretary appointed;new director appointed (1 page) |
24 November 2006 | New secretary appointed;new director appointed (1 page) |
9 November 2006 | Secretary resigned (1 page) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | New director appointed (2 pages) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | New director appointed (2 pages) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | Secretary resigned (1 page) |
3 July 2006 | Return made up to 15/04/06; full list of members (33 pages) |
3 July 2006 | Return made up to 15/04/06; full list of members (33 pages) |
20 June 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
20 June 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
30 January 2006 | Director resigned (1 page) |
30 January 2006 | New director appointed (2 pages) |
30 January 2006 | Director resigned (1 page) |
30 January 2006 | New director appointed (2 pages) |
8 July 2005 | Director's particulars changed (1 page) |
8 July 2005 | Director's particulars changed (1 page) |
4 May 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
4 May 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
3 May 2005 | Return made up to 15/04/05; change of members (9 pages) |
3 May 2005 | Return made up to 15/04/05; change of members (9 pages) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | Director resigned (1 page) |
30 June 2004 | Director resigned (1 page) |
30 June 2004 | Director resigned (1 page) |
17 June 2004 | New secretary appointed (2 pages) |
17 June 2004 | Secretary resigned (1 page) |
17 June 2004 | Secretary resigned (1 page) |
17 June 2004 | New secretary appointed (2 pages) |
22 April 2004 | Return made up to 15/04/04; full list of members
|
22 April 2004 | Return made up to 15/04/04; full list of members
|
7 February 2004 | New director appointed (3 pages) |
7 February 2004 | New director appointed (3 pages) |
7 January 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
7 January 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
29 April 2003 | Return made up to 15/04/03; change of members (11 pages) |
29 April 2003 | Return made up to 15/04/03; change of members (11 pages) |
5 April 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
5 April 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
2 June 2002 | Return made up to 15/04/02; full list of members
|
2 June 2002 | Return made up to 15/04/02; full list of members
|
26 March 2002 | Full accounts made up to 30 September 2001 (9 pages) |
26 March 2002 | Full accounts made up to 30 September 2001 (9 pages) |
17 May 2001 | Return made up to 15/04/01; change of members
|
17 May 2001 | Return made up to 15/04/01; change of members
|
20 February 2001 | Full accounts made up to 30 September 2000 (9 pages) |
20 February 2001 | Full accounts made up to 30 September 2000 (9 pages) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | New director appointed (2 pages) |
16 May 2000 | Return made up to 15/04/00; change of members (12 pages) |
16 May 2000 | Return made up to 15/04/00; change of members (12 pages) |
3 March 2000 | Director resigned (1 page) |
3 March 2000 | Director resigned (1 page) |
3 March 2000 | Director resigned (1 page) |
3 March 2000 | Director resigned (1 page) |
21 February 2000 | Full accounts made up to 30 September 1999 (12 pages) |
21 February 2000 | Full accounts made up to 30 September 1999 (12 pages) |
14 February 2000 | New director appointed (2 pages) |
14 February 2000 | New director appointed (2 pages) |
14 May 1999 | Return made up to 31/03/99; full list of members (10 pages) |
14 May 1999 | Return made up to 31/03/99; full list of members (10 pages) |
23 April 1999 | Full accounts made up to 30 September 1998 (12 pages) |
23 April 1999 | Full accounts made up to 30 September 1998 (12 pages) |
9 June 1998 | Full accounts made up to 30 September 1997 (13 pages) |
9 June 1998 | Full accounts made up to 30 September 1997 (13 pages) |
20 May 1998 | Return made up to 31/03/98; full list of members
|
20 May 1998 | Return made up to 31/03/98; full list of members
|
8 December 1997 | New director appointed (2 pages) |
8 December 1997 | Secretary resigned;director resigned (1 page) |
8 December 1997 | Director resigned (1 page) |
8 December 1997 | Secretary resigned;director resigned (1 page) |
8 December 1997 | New secretary appointed;new director appointed (2 pages) |
8 December 1997 | New director appointed (2 pages) |
8 December 1997 | Director resigned (1 page) |
8 December 1997 | New secretary appointed;new director appointed (2 pages) |
24 October 1997 | Full accounts made up to 30 September 1996 (9 pages) |
24 October 1997 | Full accounts made up to 30 September 1996 (9 pages) |
24 October 1997 | Return made up to 31/03/97; full list of members
|
24 October 1997 | Return made up to 31/03/97; full list of members
|
21 May 1997 | Director resigned (1 page) |
21 May 1997 | Director resigned (1 page) |
13 May 1997 | Director resigned (1 page) |
13 May 1997 | Director resigned (1 page) |
14 April 1997 | New director appointed (2 pages) |
14 April 1997 | New director appointed (2 pages) |
14 April 1997 | New director appointed (2 pages) |
14 April 1997 | New director appointed (2 pages) |
14 April 1997 | New director appointed (2 pages) |
14 April 1997 | New director appointed (2 pages) |
14 April 1997 | New director appointed (2 pages) |
14 April 1997 | New director appointed (2 pages) |
13 September 1996 | Full accounts made up to 30 September 1995 (9 pages) |
13 September 1996 | Full accounts made up to 30 September 1995 (9 pages) |
16 August 1996 | Return made up to 31/03/96; no change of members (6 pages) |
16 August 1996 | New director appointed (2 pages) |
16 August 1996 | New director appointed (2 pages) |
16 August 1996 | New director appointed (2 pages) |
16 August 1996 | New director appointed (2 pages) |
16 August 1996 | Return made up to 31/03/96; no change of members (6 pages) |
3 November 1995 | New director appointed (2 pages) |
3 November 1995 | Return made up to 31/03/95; full list of members
|
3 November 1995 | New director appointed (2 pages) |
3 November 1995 | Return made up to 31/03/95; full list of members
|
31 July 1995 | Full accounts made up to 30 September 1994 (10 pages) |
31 July 1995 | Full accounts made up to 30 September 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
3 January 1964 | Incorporation (12 pages) |
3 January 1964 | Incorporation (12 pages) |