Sunbury-On-Thames
Middlesex
TW16 5EB
Director Name | Mr Daniel Ball |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2017(49 years after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Business Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Manor Lane Sunbury-On-Thames Middlesex TW16 5EB |
Director Name | John Ford Smith |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(22 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 01 April 1994) |
Role | Landscape Gardener |
Correspondence Address | 26 Oakdene Court Walton On Thames Surrey KT12 1PD |
Director Name | Nigel John David Challis |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(22 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 October 1999) |
Role | Electronic Engineer |
Correspondence Address | 20 Oakdene Court Walton On Thames Surrey KT12 1PD |
Director Name | Waltina Alice Sophia D'Eye |
---|---|
Date of Birth | June 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 November 1992) |
Role | Retired |
Correspondence Address | 2 Oakdene Court Walton On Thames Surrey KT12 1PD |
Secretary Name | Terence John Bridgwater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(22 years, 5 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 09 January 2008) |
Role | Company Director |
Correspondence Address | 16 Oakdene Court Walton On Thames Surrey KT12 1PD |
Director Name | Robert Harper |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(23 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 December 1992) |
Role | Retired |
Correspondence Address | 3 Oakdene Court Walton On Thames Surrey KT12 1PD |
Director Name | Brian William George Newman |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1992(24 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 13 March 1996) |
Role | School Teacher |
Correspondence Address | 6 Oakdene Court Walton On Thames Surrey KT12 1PD |
Director Name | Michael Anthony Roche |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 March 1993(24 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 February 1995) |
Role | Loss Adjuster |
Correspondence Address | 1 Oakdene Court Walton On Thames Surrey KT12 1PD |
Director Name | Bernard Albert William Babister |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1994(25 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 23 March 1997) |
Role | Chartered Architect |
Correspondence Address | 3 Oakdene Court Walton On Thames Surrey KT12 1PD |
Director Name | Sarah Louise Harding |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1996(27 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 30 March 1998) |
Role | Infant Teacher |
Correspondence Address | 2 Oakdene Court Walton On Thames Surrey KT12 1PD |
Director Name | Alan Treseder |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1996(27 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 21 March 2002) |
Role | Telephone Engineer |
Correspondence Address | 4 Oakdene Court Walton On Thames Surrey KT12 1PD |
Director Name | Terence John Bridgwater |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1999(30 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 09 January 2008) |
Role | Professional Engineer |
Correspondence Address | 16 Oakdene Court Walton On Thames Surrey KT12 1PD |
Director Name | Janet Ayley |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1999(30 years, 12 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 30 July 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 22 Oakdene Court Walton On Thames Surrey KT12 1PD |
Director Name | Stuart Robinson |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2003(34 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 March 2005) |
Role | Project Co Ordinator |
Correspondence Address | 10 Oakdene Court Walton On Thames Surrey KT12 1PD |
Director Name | Sheila Joan Colby |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2005(36 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 July 2013) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Oakdene Court Walton On Thames Surrey KT12 1PD |
Secretary Name | Thomas Martin Barth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2008(39 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 12 January 2010) |
Role | Company Director |
Correspondence Address | 20 Onslow Road Walton On Thames Surrey KT12 5BB |
Director Name | John Graham Brewer |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2010(41 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Oakdene Court Station Avenue Walton On Thames Surrey KT12 1PD |
Director Name | Edwin David John Bevan |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2010(41 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Manor Road North Esher Surrey KT10 0AB |
Director Name | June Anne Higgins |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2011(42 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 25 November 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 20 Oakdene Court Station Avenue Walton On Thames Surrey KT12 1PD |
Director Name | Alexandra Cole |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2012(43 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 20 February 2013) |
Role | Clinical Psychologist |
Country of Residence | United Kingdom |
Correspondence Address | 39 Kings Chase East Molesey Surrey KT8 9DG |
Director Name | Mrs Alexandra Rennie |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2013(44 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 12 March 2014) |
Role | Charity Fund Raiser |
Country of Residence | England |
Correspondence Address | 61 Manor Lane Sunbury-On-Thames Middlesex TW16 5EB |
Director Name | Mr Daniel Poole |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2014(45 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 October 2015) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 61 Manor Lane Sunbury-On-Thames Middlesex TW16 5EB |
Director Name | Mrs Muriel Sylvia Barth |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2014(45 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 10 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Manor Lane Sunbury-On-Thames Middlesex TW16 5EB |
Director Name | Mr David Paul Jacobs |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 March 2015(46 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 30 March 2016) |
Role | Business IT Consultant |
Country of Residence | England |
Correspondence Address | 61 Manor Lane Sunbury-On-Thames Middlesex TW16 5EB |
Director Name | Mr Harry Ford |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2015(47 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 October 2020) |
Role | Retail Manager |
Country of Residence | England |
Correspondence Address | 61 Manor Lane Sunbury-On-Thames Middlesex TW16 5EB |
Director Name | Ms Hannah Overton |
---|---|
Date of Birth | April 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2015(47 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 October 2020) |
Role | Teaching Assistant |
Country of Residence | England |
Correspondence Address | 61 Manor Lane Sunbury-On-Thames Middlesex TW16 5EB |
Website | www.retireeassociation.org |
---|
Registered Address | 61 Manor Lane Sunbury-On-Thames Middlesex TW16 5EB |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Sunbury East |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Cash | £18,364 |
Current Liabilities | £18,364 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 4 March 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 04 June |
Latest Return | 1 April 2023 (1 year ago) |
---|---|
Next Return Due | 15 April 2024 (overdue) |
3 April 2023 | Confirmation statement made on 1 April 2023 with no updates (3 pages) |
---|---|
24 February 2023 | Micro company accounts made up to 31 May 2022 (2 pages) |
1 April 2022 | Confirmation statement made on 1 April 2022 with no updates (3 pages) |
4 November 2021 | Micro company accounts made up to 31 May 2021 (2 pages) |
1 April 2021 | Confirmation statement made on 1 April 2021 with no updates (3 pages) |
18 October 2020 | Micro company accounts made up to 31 May 2020 (2 pages) |
5 October 2020 | Termination of appointment of Harry Ford as a director on 1 October 2020 (1 page) |
5 October 2020 | Termination of appointment of Hannah Overton as a director on 1 October 2020 (1 page) |
4 May 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
8 November 2019 | Micro company accounts made up to 31 May 2019 (2 pages) |
2 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
30 October 2018 | Micro company accounts made up to 31 May 2018 (2 pages) |
3 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
2 November 2017 | Appointment of Mr Daniel Ball as a director on 1 November 2017 (2 pages) |
2 November 2017 | Appointment of Mr Daniel Ball as a director on 1 November 2017 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 May 2017 (1 page) |
31 October 2017 | Micro company accounts made up to 31 May 2017 (1 page) |
3 April 2017 | Confirmation statement made on 1 April 2017 with updates (4 pages) |
3 April 2017 | Confirmation statement made on 1 April 2017 with updates (4 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
30 June 2016 | Appointment of Mrs. Jackie Baxter as a director on 29 June 2016 (2 pages) |
30 June 2016 | Appointment of Mrs. Jackie Baxter as a director on 29 June 2016 (2 pages) |
1 April 2016 | Annual return made up to 1 April 2016 no member list (2 pages) |
1 April 2016 | Annual return made up to 1 April 2016 no member list (2 pages) |
30 March 2016 | Termination of appointment of David Paul Jacobs as a director on 30 March 2016 (1 page) |
30 March 2016 | Termination of appointment of Muriel Sylvia Barth as a director on 10 March 2016 (1 page) |
30 March 2016 | Termination of appointment of Muriel Sylvia Barth as a director on 10 March 2016 (1 page) |
30 March 2016 | Termination of appointment of David Paul Jacobs as a director on 30 March 2016 (1 page) |
28 October 2015 | Termination of appointment of Daniel Poole as a director on 28 October 2015 (1 page) |
28 October 2015 | Appointment of Mr. Harry Ford as a director on 28 October 2015 (2 pages) |
28 October 2015 | Termination of appointment of Daniel Poole as a director on 28 October 2015 (1 page) |
28 October 2015 | Appointment of Mr. Harry Ford as a director on 28 October 2015 (2 pages) |
28 October 2015 | Appointment of Ms Hannah Overton as a director on 28 October 2015 (2 pages) |
28 October 2015 | Appointment of Ms Hannah Overton as a director on 28 October 2015 (2 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
11 August 2015 | Termination of appointment of Janet Ayley as a director on 30 July 2015 (1 page) |
11 August 2015 | Termination of appointment of Janet Ayley as a director on 30 July 2015 (1 page) |
1 April 2015 | Annual return made up to 1 April 2015 no member list (4 pages) |
1 April 2015 | Annual return made up to 1 April 2015 no member list (4 pages) |
1 April 2015 | Annual return made up to 1 April 2015 no member list (4 pages) |
12 March 2015 | Appointment of Mr David Paul Jacobs as a director on 11 March 2015 (2 pages) |
12 March 2015 | Appointment of Mr David Paul Jacobs as a director on 11 March 2015 (2 pages) |
28 November 2014 | Termination of appointment of June Anne Higgins as a director on 25 November 2014 (1 page) |
28 November 2014 | Termination of appointment of June Anne Higgins as a director on 25 November 2014 (1 page) |
28 August 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
1 April 2014 | Annual return made up to 1 April 2014 no member list (5 pages) |
1 April 2014 | Annual return made up to 1 April 2014 no member list (5 pages) |
1 April 2014 | Annual return made up to 1 April 2014 no member list (5 pages) |
17 March 2014 | Appointment of Mrs Muriel Barth as a director (2 pages) |
17 March 2014 | Appointment of Mrs Muriel Barth as a director (2 pages) |
17 March 2014 | Termination of appointment of Alexandra Rennie as a director (1 page) |
17 March 2014 | Termination of appointment of Alexandra Rennie as a director (1 page) |
3 February 2014 | Appointment of Mr Daniel Poole as a director (2 pages) |
3 February 2014 | Appointment of Mr Daniel Poole as a director (2 pages) |
25 October 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
25 October 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
24 July 2013 | Termination of appointment of Sheila Colby as a director (1 page) |
24 July 2013 | Termination of appointment of Sheila Colby as a director (1 page) |
2 April 2013 | Annual return made up to 1 April 2013 no member list (5 pages) |
2 April 2013 | Annual return made up to 1 April 2013 no member list (5 pages) |
2 April 2013 | Annual return made up to 1 April 2013 no member list (5 pages) |
1 April 2013 | Director's details changed for Sheila Joan Colby on 1 April 2013 (2 pages) |
1 April 2013 | Director's details changed for Sheila Joan Colby on 1 April 2013 (2 pages) |
1 April 2013 | Director's details changed for Sheila Joan Colby on 1 April 2013 (2 pages) |
1 April 2013 | Director's details changed for Janet Ayley on 1 April 2013 (2 pages) |
1 April 2013 | Director's details changed for Janet Ayley on 1 April 2013 (2 pages) |
1 April 2013 | Director's details changed for Janet Ayley on 1 April 2013 (2 pages) |
22 February 2013 | Termination of appointment of Alexandra Cole as a director (1 page) |
22 February 2013 | Termination of appointment of Alexandra Cole as a director (1 page) |
22 February 2013 | Appointment of Mrs Alexandra Rennie as a director (2 pages) |
22 February 2013 | Appointment of Mrs Alexandra Rennie as a director (2 pages) |
7 February 2013 | Total exemption full accounts made up to 31 May 2012 (8 pages) |
7 February 2013 | Total exemption full accounts made up to 31 May 2012 (8 pages) |
12 April 2012 | Annual return made up to 1 April 2012 (16 pages) |
12 April 2012 | Annual return made up to 1 April 2012 (16 pages) |
12 April 2012 | Annual return made up to 1 April 2012 (16 pages) |
19 March 2012 | Termination of appointment of John Brewer as a director (2 pages) |
19 March 2012 | Termination of appointment of John Brewer as a director (2 pages) |
19 March 2012 | Appointment of Alexandra Cole as a director (3 pages) |
19 March 2012 | Appointment of Alexandra Cole as a director (3 pages) |
19 December 2011 | Total exemption full accounts made up to 31 May 2011 (8 pages) |
19 December 2011 | Total exemption full accounts made up to 31 May 2011 (8 pages) |
2 September 2011 | Termination of appointment of Edwin Bevan as a director (2 pages) |
2 September 2011 | Termination of appointment of Edwin Bevan as a director (2 pages) |
2 September 2011 | Appointment of June Anne Higgins as a director (3 pages) |
2 September 2011 | Appointment of June Anne Higgins as a director (3 pages) |
20 April 2011 | Annual return made up to 1 April 2011 (17 pages) |
20 April 2011 | Annual return made up to 1 April 2011 (17 pages) |
20 April 2011 | Annual return made up to 1 April 2011 (17 pages) |
24 January 2011 | Total exemption full accounts made up to 31 May 2010 (6 pages) |
24 January 2011 | Total exemption full accounts made up to 31 May 2010 (6 pages) |
27 April 2010 | Registered office address changed from 12 Oakdene Court Station Avenue Walton on Thames Surrey KT12 1PD on 27 April 2010 (2 pages) |
27 April 2010 | Registered office address changed from 12 Oakdene Court Station Avenue Walton on Thames Surrey KT12 1PD on 27 April 2010 (2 pages) |
22 April 2010 | Annual return made up to 1 April 2010 (8 pages) |
22 April 2010 | Annual return made up to 1 April 2010 (8 pages) |
22 April 2010 | Annual return made up to 1 April 2010 (8 pages) |
13 April 2010 | Appointment of Edwin David John Bevan as a director (3 pages) |
13 April 2010 | Appointment of Edwin David John Bevan as a director (3 pages) |
30 March 2010 | Termination of appointment of Muriel Barth as a director (2 pages) |
30 March 2010 | Termination of appointment of Thomas Barth as a secretary (2 pages) |
30 March 2010 | Registered office address changed from 20 Onslow Road Walton on Thames Surrey KT12 5BB on 30 March 2010 (2 pages) |
30 March 2010 | Termination of appointment of Thomas Barth as a secretary (2 pages) |
30 March 2010 | Appointment of John Graham Brewer as a director (3 pages) |
30 March 2010 | Registered office address changed from 20 Onslow Road Walton on Thames Surrey KT12 5BB on 30 March 2010 (2 pages) |
30 March 2010 | Appointment of John Graham Brewer as a director (3 pages) |
30 March 2010 | Termination of appointment of David Jacobs as a director (2 pages) |
30 March 2010 | Termination of appointment of Muriel Barth as a director (2 pages) |
30 March 2010 | Termination of appointment of David Jacobs as a director (2 pages) |
3 March 2010 | Total exemption full accounts made up to 31 May 2009 (6 pages) |
3 March 2010 | Total exemption full accounts made up to 31 May 2009 (6 pages) |
20 April 2009 | Annual return made up to 01/04/09 (3 pages) |
20 April 2009 | Annual return made up to 01/04/09 (3 pages) |
5 March 2009 | Total exemption full accounts made up to 31 May 2008 (6 pages) |
5 March 2009 | Total exemption full accounts made up to 31 May 2008 (6 pages) |
18 June 2008 | Annual return made up to 01/04/08 (3 pages) |
18 June 2008 | Annual return made up to 01/04/08 (3 pages) |
17 June 2008 | Location of debenture register (1 page) |
17 June 2008 | Location of debenture register (1 page) |
17 June 2008 | Registered office changed on 17/06/2008 from 20 onslow road walton on thames surrey KT12 5BB (1 page) |
17 June 2008 | Location of register of members (1 page) |
17 June 2008 | Registered office changed on 17/06/2008 from 20 onslow road walton on thames surrey KT12 5BB (1 page) |
17 June 2008 | Location of register of members (1 page) |
15 April 2008 | Registered office changed on 15/04/2008 from 22 oakdene court walton on thames surrey KT12 1PD (1 page) |
15 April 2008 | Registered office changed on 15/04/2008 from 22 oakdene court walton on thames surrey KT12 1PD (1 page) |
26 March 2008 | Total exemption full accounts made up to 4 June 2007 (6 pages) |
26 March 2008 | Total exemption full accounts made up to 4 June 2007 (6 pages) |
26 March 2008 | Total exemption full accounts made up to 4 June 2007 (6 pages) |
22 January 2008 | Registered office changed on 22/01/08 from: 20 onslow road walton on thames surrey KT12 5BB (1 page) |
22 January 2008 | Registered office changed on 22/01/08 from: 20 onslow road walton on thames surrey KT12 5BB (1 page) |
22 January 2008 | Secretary resigned;director resigned (1 page) |
22 January 2008 | Secretary resigned;director resigned (1 page) |
18 January 2008 | New director appointed (1 page) |
18 January 2008 | Registered office changed on 18/01/08 from: 16 oakdene court walton on thames surrey KT12 1PD (1 page) |
18 January 2008 | New director appointed (1 page) |
18 January 2008 | Secretary resigned;director resigned (1 page) |
18 January 2008 | New secretary appointed (1 page) |
18 January 2008 | Secretary resigned;director resigned (1 page) |
18 January 2008 | Registered office changed on 18/01/08 from: 16 oakdene court walton on thames surrey KT12 1PD (1 page) |
18 January 2008 | New director appointed (1 page) |
18 January 2008 | New director appointed (1 page) |
18 January 2008 | New secretary appointed (1 page) |
2 April 2007 | Annual return made up to 01/04/07 (4 pages) |
2 April 2007 | Annual return made up to 01/04/07 (4 pages) |
2 April 2007 | Total exemption full accounts made up to 4 June 2006 (5 pages) |
2 April 2007 | Total exemption full accounts made up to 4 June 2006 (5 pages) |
2 April 2007 | Total exemption full accounts made up to 4 June 2006 (5 pages) |
7 April 2006 | Total exemption full accounts made up to 4 June 2005 (5 pages) |
7 April 2006 | Total exemption full accounts made up to 4 June 2005 (5 pages) |
7 April 2006 | Annual return made up to 01/04/06 (4 pages) |
7 April 2006 | Annual return made up to 01/04/06 (4 pages) |
7 April 2006 | Total exemption full accounts made up to 4 June 2005 (5 pages) |
7 April 2005 | Total exemption full accounts made up to 4 June 2004 (5 pages) |
7 April 2005 | Total exemption full accounts made up to 4 June 2004 (5 pages) |
7 April 2005 | New director appointed (2 pages) |
7 April 2005 | Director resigned (1 page) |
7 April 2005 | Annual return made up to 01/04/05
|
7 April 2005 | Director resigned (1 page) |
7 April 2005 | New director appointed (2 pages) |
7 April 2005 | Annual return made up to 01/04/05
|
7 April 2005 | Total exemption full accounts made up to 4 June 2004 (5 pages) |
29 April 2004 | Annual return made up to 01/04/04 (4 pages) |
29 April 2004 | Annual return made up to 01/04/04 (4 pages) |
1 April 2004 | Total exemption small company accounts made up to 4 June 2003 (5 pages) |
1 April 2004 | Total exemption small company accounts made up to 4 June 2003 (5 pages) |
1 April 2004 | Total exemption small company accounts made up to 4 June 2003 (5 pages) |
10 June 2003 | New director appointed (2 pages) |
10 June 2003 | New director appointed (2 pages) |
2 May 2003 | Annual return made up to 01/04/03 (4 pages) |
2 May 2003 | Annual return made up to 01/04/03 (4 pages) |
22 March 2003 | Total exemption full accounts made up to 4 June 2002 (5 pages) |
22 March 2003 | Total exemption full accounts made up to 4 June 2002 (5 pages) |
22 March 2003 | Total exemption full accounts made up to 4 June 2002 (5 pages) |
30 April 2002 | Annual return made up to 01/04/02 (4 pages) |
30 April 2002 | Director resigned (1 page) |
30 April 2002 | Director resigned (1 page) |
30 April 2002 | Annual return made up to 01/04/02 (4 pages) |
7 March 2002 | Total exemption full accounts made up to 4 June 2001 (5 pages) |
7 March 2002 | Total exemption full accounts made up to 4 June 2001 (5 pages) |
7 March 2002 | Total exemption full accounts made up to 4 June 2001 (5 pages) |
13 April 2001 | Full accounts made up to 4 June 2000 (6 pages) |
13 April 2001 | Full accounts made up to 4 June 2000 (6 pages) |
13 April 2001 | Annual return made up to 01/04/01
|
13 April 2001 | Annual return made up to 01/04/01
|
13 April 2001 | Full accounts made up to 4 June 2000 (6 pages) |
6 April 2000 | Full accounts made up to 4 June 1999 (5 pages) |
6 April 2000 | Annual return made up to 01/04/00 (4 pages) |
6 April 2000 | Annual return made up to 01/04/00 (4 pages) |
6 April 2000 | Full accounts made up to 4 June 1999 (5 pages) |
6 April 2000 | Full accounts made up to 4 June 1999 (5 pages) |
31 January 2000 | Director resigned (1 page) |
31 January 2000 | Director resigned (1 page) |
31 January 2000 | New director appointed (2 pages) |
31 January 2000 | New director appointed (2 pages) |
22 April 1999 | Full accounts made up to 4 June 1998 (5 pages) |
22 April 1999 | Full accounts made up to 4 June 1998 (5 pages) |
22 April 1999 | Full accounts made up to 4 June 1998 (5 pages) |
7 April 1999 | New director appointed (2 pages) |
7 April 1999 | Annual return made up to 01/04/99 (4 pages) |
7 April 1999 | New director appointed (2 pages) |
7 April 1999 | Annual return made up to 01/04/99 (4 pages) |
9 April 1998 | Full accounts made up to 4 June 1997 (6 pages) |
9 April 1998 | Full accounts made up to 4 June 1997 (6 pages) |
9 April 1998 | Full accounts made up to 4 June 1997 (6 pages) |
23 June 1997 | Annual return made up to 01/04/97 (6 pages) |
23 June 1997 | Director resigned (1 page) |
23 June 1997 | Annual return made up to 01/04/97 (6 pages) |
23 June 1997 | Director resigned (1 page) |
2 August 1996 | Full accounts made up to 4 June 1996 (6 pages) |
2 August 1996 | Full accounts made up to 4 June 1996 (6 pages) |
2 August 1996 | Full accounts made up to 4 June 1996 (6 pages) |
29 March 1996 | Annual return made up to 01/04/96
|
29 March 1996 | Full accounts made up to 4 June 1995 (7 pages) |
29 March 1996 | New director appointed (2 pages) |
29 March 1996 | Full accounts made up to 4 June 1995 (7 pages) |
29 March 1996 | New director appointed (2 pages) |
29 March 1996 | Full accounts made up to 4 June 1995 (7 pages) |
29 March 1996 | New director appointed (2 pages) |
29 March 1996 | New director appointed (2 pages) |
29 March 1996 | Annual return made up to 01/04/96
|
26 April 1995 | Annual return made up to 01/04/95 (6 pages) |
26 April 1995 | Director resigned (2 pages) |
26 April 1995 | Director resigned (2 pages) |
26 April 1995 | Full accounts made up to 4 June 1994 (5 pages) |
26 April 1995 | Full accounts made up to 4 June 1994 (5 pages) |
26 April 1995 | Annual return made up to 01/04/95 (6 pages) |
26 April 1995 | Full accounts made up to 4 June 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
11 April 1994 | Annual return made up to 01/04/94 (6 pages) |
11 April 1994 | Annual return made up to 01/04/94 (6 pages) |
11 April 1994 | Full accounts made up to 4 June 1993 (4 pages) |
11 April 1994 | Full accounts made up to 4 June 1993 (4 pages) |
11 April 1994 | Full accounts made up to 4 June 1993 (4 pages) |
23 March 1994 | New director appointed (2 pages) |
23 March 1994 | New director appointed (2 pages) |
31 March 1993 | Full accounts made up to 4 June 1992 (3 pages) |
31 March 1993 | Director resigned;new director appointed (4 pages) |
31 March 1993 | Director resigned;new director appointed (4 pages) |
31 March 1993 | Annual return made up to 01/04/93 (5 pages) |
31 March 1993 | Annual return made up to 01/04/93 (5 pages) |
31 March 1993 | Full accounts made up to 4 June 1992 (3 pages) |
31 March 1993 | Full accounts made up to 4 June 1992 (3 pages) |
24 April 1992 | Director resigned;new director appointed (6 pages) |
24 April 1992 | Full accounts made up to 4 June 1991 (4 pages) |
24 April 1992 | Annual return made up to 01/04/92 (6 pages) |
24 April 1992 | Full accounts made up to 4 June 1991 (4 pages) |
24 April 1992 | Director resigned;new director appointed (6 pages) |
24 April 1992 | Annual return made up to 01/04/92 (6 pages) |
24 April 1992 | Full accounts made up to 4 June 1991 (4 pages) |
29 April 1991 | Full accounts made up to 4 June 1990 (5 pages) |
29 April 1991 | Full accounts made up to 4 June 1990 (5 pages) |
29 April 1991 | Annual return made up to 01/04/91 (7 pages) |
29 April 1991 | Annual return made up to 01/04/91 (7 pages) |
29 April 1991 | Full accounts made up to 4 June 1990 (5 pages) |
28 February 1990 | Full accounts made up to 4 June 1989 (4 pages) |
28 February 1990 | Annual return made up to 20/12/89 (2 pages) |
28 February 1990 | Full accounts made up to 4 June 1989 (4 pages) |
28 February 1990 | Annual return made up to 20/12/89 (2 pages) |
28 February 1990 | Full accounts made up to 4 June 1989 (4 pages) |
19 May 1989 | Annual return made up to 01/02/89 (3 pages) |
19 May 1989 | Accounts for a small company made up to 4 June 1988 (4 pages) |
19 May 1989 | Annual return made up to 01/02/89 (3 pages) |
19 May 1989 | Accounts for a small company made up to 4 June 1988 (4 pages) |
19 May 1989 | Accounts for a small company made up to 4 June 1988 (4 pages) |
19 April 1988 | Annual return made up to 01/03/88 (2 pages) |
19 April 1988 | Director resigned;new director appointed (4 pages) |
19 April 1988 | Full accounts made up to 4 June 1987 (4 pages) |
19 April 1988 | Full accounts made up to 4 June 1987 (4 pages) |
19 April 1988 | Annual return made up to 01/03/88 (2 pages) |
19 April 1988 | Director resigned;new director appointed (4 pages) |
19 April 1988 | Full accounts made up to 4 June 1987 (4 pages) |
28 January 1987 | Annual return made up to 16/01/87 (3 pages) |
28 January 1987 | Director resigned;new director appointed (2 pages) |
28 January 1987 | Full accounts made up to 4 June 1986 (6 pages) |
28 January 1987 | Director resigned;new director appointed (2 pages) |
28 January 1987 | Full accounts made up to 4 June 1986 (6 pages) |
28 January 1987 | Full accounts made up to 4 June 1986 (6 pages) |
28 January 1987 | Annual return made up to 16/01/87 (3 pages) |
3 June 1986 | Return made up to 02/11/85; full list of members (6 pages) |
3 June 1986 | Return made up to 02/11/85; full list of members (6 pages) |
7 May 1986 | New director appointed (2 pages) |
7 May 1986 | Full accounts made up to 4 June 1985 (4 pages) |
7 May 1986 | New director appointed (2 pages) |
7 May 1986 | Full accounts made up to 4 June 1985 (4 pages) |
7 May 1986 | Full accounts made up to 4 June 1985 (4 pages) |
7 November 1968 | Incorporation (15 pages) |
7 November 1968 | Incorporation (15 pages) |