Staines-Upon-Thames
TW18 1RY
Director Name | Ms Erica Aldridge |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2022(53 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Osborne House 143-145 Stanwell Road Ashford Middlesex TW15 3QN |
Secretary Name | Ms Erica Aldridge |
---|---|
Status | Current |
Appointed | 10 July 2022(53 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Correspondence Address | Osborne House 143-145 Stanwell Road Ashford Middlesex TW15 3QN |
Director Name | Mr Nicholas Peter Cawley |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 2023(54 years, 7 months after company formation) |
Appointment Duration | 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Grange Place Staines-Upon-Thames TW18 1RY |
Director Name | Mr William Cutts |
---|---|
Date of Birth | November 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(22 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 July 1994) |
Role | Retired |
Correspondence Address | 21 Grange Place Laleham Staines Middlesex TW18 1RY |
Director Name | Mrs Marjorie Helen Evans |
---|---|
Date of Birth | April 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(22 years, 8 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 18 May 2005) |
Role | Retired |
Correspondence Address | 10 Grange Place Laleham Staines Middlesex TW18 1RY |
Director Name | Mr Richard Thomas Weeks |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(22 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 1993) |
Role | Deputy Headteacher |
Correspondence Address | 17 Grange Place Laleham Staines Middlesex TW18 1RY |
Director Name | Mrs Jennifer Catcheside |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(22 years, 8 months after company formation) |
Appointment Duration | 22 years, 7 months (resigned 11 April 2014) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 26 Grange Place Laleham Staines Middlesex TW18 1RY |
Director Name | Mr Robert Jeffrey Armstrong |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(22 years, 8 months after company formation) |
Appointment Duration | 26 years, 10 months (resigned 31 July 2018) |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 12 Grange Place Laleham Staines Middlesex TW18 1RY |
Secretary Name | Mrs Carolyn Ann Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(22 years, 8 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 10 July 2002) |
Role | Company Director |
Correspondence Address | 23 Grange Place Laleham Staines Middlesex TW18 1RY |
Director Name | Linda Elizabeth Helen Page |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1993(24 years, 5 months after company formation) |
Appointment Duration | 20 years (resigned 04 June 2013) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 18 Grange Place Laleham Staines Middlesex TW18 1RY |
Director Name | Mrs Linda Jane Dean |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1994(25 years, 6 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 13 May 2010) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 15 Grange Place Staines Middlesex TW18 1RY |
Director Name | Paul Gray |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1995(26 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 June 1997) |
Role | Company Director |
Correspondence Address | 8 Grange Place Laleham Staines Middlesex TW18 1RY |
Secretary Name | Mr Ivan Stinton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2002(33 years, 6 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 04 June 2013) |
Role | Company Director |
Correspondence Address | 24 Grange Place Laleham Middlesex TW18 1RY |
Director Name | Mr Robert Anthony Burge |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2010(41 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 04 June 2013) |
Role | Transport Manager |
Country of Residence | England |
Correspondence Address | 17 Grange Place Laleham Staines Middx TW18 1RY |
Director Name | Mr Mark Ernest Dean |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2012(43 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 19 July 2017) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 15 Grange Place Laleham Staines-Upon-Thames Middlesex TW18 1RY |
Director Name | Miss Julie Hooper |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2013(44 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 10 May 2014) |
Role | Clerical Officer |
Country of Residence | United Kingdom |
Correspondence Address | 16 Grange Place Laleham Staines Surrey TW18 1RY |
Secretary Name | Ms Linda Elizabeth Helen Page |
---|---|
Status | Resigned |
Appointed | 04 June 2013(44 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 July 2018) |
Role | Company Director |
Correspondence Address | 18 Grange Place Laleham Staines-Upon-Thames Middlesex TW18 1RY |
Director Name | Mrs Kathryn Denchfied |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2014(45 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 21 October 2019) |
Role | Account Executive |
Country of Residence | United Kingdom |
Correspondence Address | 20 Grange Place Laleham Staines Surrey TW18 1RY |
Director Name | Ms Rachael Gloria Shaw |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2014(45 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 July 2016) |
Role | Airline Cabin Service Leader |
Country of Residence | United Kingdom |
Correspondence Address | 22 Grange Place Laleham Staines Middlesex TW18 1RY |
Director Name | Mrs Avril Williams |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2016(47 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 October 2019) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 21 Grange Place Laleham Staines-Upon-Thames Surrey TW18 1RY |
Secretary Name | Mrs Michelle Elaine Marshall |
---|---|
Status | Resigned |
Appointed | 26 March 2018(49 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 10 July 2022) |
Role | Company Director |
Correspondence Address | 8 Glebe Road Glebe Road Staines-Upon-Thames Middlesex TW18 1BX |
Director Name | Linda Elizabeth Helen Page |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2018(49 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 31 July 2018) |
Role | Receptionist |
Country of Residence | England |
Correspondence Address | 8 Glebe Road Staines-Upon-Thames TW18 1BX |
Telephone | 01784 458503 |
---|---|
Telephone region | Staines |
Registered Address | 11 Grange Place Staines-Upon-Thames TW18 1RY |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Laleham and Shepperton Green |
Built Up Area | Greater London |
1 at £5 | Brian Duckworth & Joan Louisa Duckworth 5.26% Ordinary |
---|---|
1 at £5 | Christina Anita Fisher & Alec John Fisher 5.26% Ordinary |
1 at £5 | Elsie Annie Sedgwick 5.26% Ordinary |
1 at £5 | Ivan Maurice Stinton 5.26% Ordinary |
1 at £5 | Joan White & Douglas Bernard White 5.26% Ordinary |
1 at £5 | Julie Hooper 5.26% Ordinary |
1 at £5 | Kathryn Haddock 5.26% Ordinary |
1 at £5 | Linda Elizabeth Helen Page 5.26% Ordinary |
1 at £5 | Linda Jane Dean & Mark Ernest Dean 5.26% Ordinary |
1 at £5 | Lynne Angell Elliott 5.26% Ordinary |
1 at £5 | Marie Cummings & Stephen Tovey 5.26% Ordinary |
1 at £5 | Nicholas Cawley & Rachel Cawley 5.26% Ordinary |
1 at £5 | Rachael Shaw 5.26% Ordinary |
1 at £5 | Robert Anthony Burge & Emma Burge 5.26% Ordinary |
1 at £5 | Robert Jeffrey Armstrong & June Armstrong 5.26% Ordinary |
1 at £5 | Stephen Boys 5.26% Ordinary |
1 at £5 | Stuart Catcheside 5.26% Ordinary |
1 at £5 | Thomas David Williams & Avril Lorna Taberner 5.26% Ordinary |
1 at £5 | Vivien Smith 5.26% Ordinary |
Year | 2014 |
---|---|
Net Worth | £298 |
Cash | £628 |
Current Liabilities | £330 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 1 November 2024 (6 months, 1 week from now) |
14 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
1 November 2023 | Confirmation statement made on 18 October 2023 with no updates (3 pages) |
28 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
31 October 2022 | Registered office address changed from 8 Glebe Road Staines-upon-Thames TW18 1BX England to 11 Grange Place Staines-upon-Thames TW18 1RY on 31 October 2022 (1 page) |
31 October 2022 | Confirmation statement made on 18 October 2022 with no updates (3 pages) |
30 August 2022 | Appointment of Ms Erica Aldridge as a director on 10 July 2022 (2 pages) |
30 August 2022 | Appointment of Ms Erica Aldridge as a secretary on 10 July 2022 (2 pages) |
30 August 2022 | Termination of appointment of Michelle Elaine Marshall as a secretary on 10 July 2022 (1 page) |
16 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
29 November 2021 | Confirmation statement made on 18 October 2021 with no updates (3 pages) |
5 May 2021 | Notification of a person with significant control statement (2 pages) |
22 October 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
18 October 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
18 October 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
21 October 2019 | Termination of appointment of Avril Williams as a director on 21 October 2019 (1 page) |
21 October 2019 | Confirmation statement made on 6 October 2019 with no updates (3 pages) |
21 October 2019 | Termination of appointment of Kathryn Denchfied as a director on 21 October 2019 (1 page) |
11 July 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
3 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
9 October 2018 | Confirmation statement made on 6 October 2018 with updates (5 pages) |
9 October 2018 | Confirmation statement made on 31 July 2018 with updates (5 pages) |
31 July 2018 | Termination of appointment of Robert Jeffrey Armstrong as a director on 31 July 2018 (1 page) |
31 July 2018 | Termination of appointment of Linda Elizabeth Helen Page as a secretary on 31 July 2018 (1 page) |
31 July 2018 | Cessation of Linda Elizabeth Helen Page as a person with significant control on 31 July 2018 (1 page) |
31 July 2018 | Appointment of Linda Page as a director on 31 July 2018 (2 pages) |
31 July 2018 | Termination of appointment of Linda Elizabeth Helen Page as a director on 31 July 2018 (1 page) |
31 July 2018 | Director's details changed for Linda Page on 31 July 2018 (2 pages) |
31 July 2018 | Appointment of Linda Elizabeth Helen Page as a director on 31 July 2018 (2 pages) |
26 March 2018 | Registered office address changed from 18 Grange Place Laleham Staines-upon-Thames Middlesex TW18 1RY to 8 Glebe Road Staines-upon-Thames TW18 1BX on 26 March 2018 (1 page) |
26 March 2018 | Appointment of Mrs Michelle Elaine Marshall as a secretary on 26 March 2018 (2 pages) |
9 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
9 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
6 October 2017 | Confirmation statement made on 6 October 2017 with updates (5 pages) |
6 October 2017 | Confirmation statement made on 6 October 2017 with updates (5 pages) |
28 July 2017 | Termination of appointment of Mark Ernest Dean as a director on 19 July 2017 (1 page) |
28 July 2017 | Director's details changed for Ms Avril Taberner on 6 July 2017 (2 pages) |
28 July 2017 | Director's details changed for Ms Avril Taberner on 6 July 2017 (2 pages) |
28 July 2017 | Termination of appointment of Mark Ernest Dean as a director on 19 July 2017 (1 page) |
7 October 2016 | Confirmation statement made on 3 October 2016 with updates (7 pages) |
7 October 2016 | Confirmation statement made on 3 October 2016 with updates (7 pages) |
25 August 2016 | Appointment of Ms Avril Taberner as a director on 5 July 2016 (2 pages) |
25 August 2016 | Termination of appointment of Rachael Gloria Shaw as a director on 5 July 2016 (1 page) |
25 August 2016 | Appointment of Ms Avril Taberner as a director on 5 July 2016 (2 pages) |
25 August 2016 | Termination of appointment of Rachael Gloria Shaw as a director on 5 July 2016 (1 page) |
18 May 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
16 October 2015 | Director's details changed for Ms Rachael Gloria Shaw on 12 October 2015 (2 pages) |
16 October 2015 | Director's details changed for Ms Rachael Gloria Shaw on 12 October 2015 (2 pages) |
16 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
17 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
3 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
12 September 2014 | Appointment of Ms Rachael Gloria Shaw as a director on 5 August 2014 (2 pages) |
12 September 2014 | Appointment of Ms Rachael Gloria Shaw as a director on 5 August 2014 (2 pages) |
12 September 2014 | Appointment of Ms Rachael Gloria Shaw as a director on 5 August 2014 (2 pages) |
5 September 2014 | Appointment of Mrs Kathryn Denchfied as a director on 5 August 2014 (2 pages) |
5 September 2014 | Appointment of Mrs Kathryn Denchfied as a director on 5 August 2014 (2 pages) |
5 September 2014 | Appointment of Mrs Kathryn Denchfied as a director on 5 August 2014 (2 pages) |
22 August 2014 | Termination of appointment of Julie Hooper as a director on 10 May 2014 (1 page) |
22 August 2014 | Termination of appointment of Jennifer Catcheside as a director on 11 April 2014 (1 page) |
22 August 2014 | Termination of appointment of Julie Hooper as a director on 10 May 2014 (1 page) |
22 August 2014 | Termination of appointment of Jennifer Catcheside as a director on 11 April 2014 (1 page) |
30 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
7 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
6 October 2013 | Director's details changed for Mr Mark Ernest Dean on 4 June 2013 (2 pages) |
6 October 2013 | Director's details changed for Mr Mark Ernest Dean on 4 June 2013 (2 pages) |
6 October 2013 | Director's details changed for Mr Mark Ernest Dean on 4 June 2013 (2 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 September 2013 | Appointment of Miss Julie Hooper as a director (2 pages) |
13 September 2013 | Appointment of Miss Julie Hooper as a director (2 pages) |
22 August 2013 | Registered office address changed from 24 Grange Place Laleham Staines Middx TW18 1RY on 22 August 2013 (1 page) |
22 August 2013 | Registered office address changed from 24 Grange Place Laleham Staines Middx TW18 1RY on 22 August 2013 (1 page) |
22 August 2013 | Termination of appointment of Linda Page as a director (1 page) |
22 August 2013 | Termination of appointment of Robert Burge as a director (1 page) |
22 August 2013 | Termination of appointment of Ivan Stinton as a secretary (1 page) |
22 August 2013 | Termination of appointment of Ivan Stinton as a secretary (1 page) |
22 August 2013 | Termination of appointment of Robert Burge as a director (1 page) |
22 August 2013 | Termination of appointment of Linda Page as a director (1 page) |
22 August 2013 | Appointment of Ms Linda Elizabeth Helen Page as a secretary (2 pages) |
22 August 2013 | Appointment of Ms Linda Elizabeth Helen Page as a secretary (2 pages) |
17 October 2012 | Appointment of Mr Mark Ernest Dean as a director (2 pages) |
17 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (10 pages) |
17 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (10 pages) |
17 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (10 pages) |
17 October 2012 | Appointment of Mr Mark Ernest Dean as a director (2 pages) |
25 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
25 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (9 pages) |
27 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (9 pages) |
27 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (9 pages) |
18 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (9 pages) |
18 October 2010 | Director's details changed for Mr Robert Anthony Burge on 13 May 2010 (2 pages) |
18 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (9 pages) |
18 October 2010 | Director's details changed for Mr Robert Anthony Burge on 13 May 2010 (2 pages) |
18 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (9 pages) |
15 October 2010 | Appointment of Mr Robert Anthony Burge as a director (2 pages) |
15 October 2010 | Appointment of Mr Robert Anthony Burge as a director (2 pages) |
14 October 2010 | Termination of appointment of Linda Dean as a director (1 page) |
14 October 2010 | Termination of appointment of Linda Dean as a director (1 page) |
7 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 October 2009 | Director's details changed for Mr Robert Jeffrey Armstrong on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mrs Jennifer Catcheside on 1 October 2009 (2 pages) |
21 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (13 pages) |
21 October 2009 | Director's details changed for Linda Elizabeth Helen Page on 1 October 2009 (2 pages) |
21 October 2009 | Secretary's details changed for Ivan Stinton on 1 October 2009 (1 page) |
21 October 2009 | Director's details changed for Mr Robert Jeffrey Armstrong on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mrs Jennifer Catcheside on 1 October 2009 (2 pages) |
21 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (13 pages) |
21 October 2009 | Director's details changed for Linda Jane Dean on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Linda Elizabeth Helen Page on 1 October 2009 (2 pages) |
21 October 2009 | Secretary's details changed for Ivan Stinton on 1 October 2009 (1 page) |
21 October 2009 | Director's details changed for Linda Elizabeth Helen Page on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Linda Jane Dean on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mr Robert Jeffrey Armstrong on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Linda Jane Dean on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mrs Jennifer Catcheside on 1 October 2009 (2 pages) |
21 October 2009 | Secretary's details changed for Ivan Stinton on 1 October 2009 (1 page) |
21 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (13 pages) |
29 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
29 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 October 2008 | Return made up to 01/10/08; change of members (7 pages) |
3 October 2008 | Return made up to 01/10/08; change of members (7 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 November 2007 | Return made up to 15/09/07; change of members
|
5 November 2007 | Return made up to 15/09/07; change of members
|
3 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 October 2006 | Return made up to 15/09/06; full list of members (15 pages) |
18 October 2006 | Return made up to 15/09/06; full list of members (15 pages) |
18 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
18 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
28 September 2005 | Return made up to 15/09/05; no change of members (8 pages) |
28 September 2005 | Director resigned (1 page) |
28 September 2005 | Director resigned (1 page) |
28 September 2005 | Return made up to 15/09/05; no change of members (8 pages) |
18 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
18 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
21 October 2004 | Return made up to 15/09/04; change of members (8 pages) |
21 October 2004 | Return made up to 15/09/04; change of members (8 pages) |
14 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
14 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
20 November 2003 | Return made up to 15/09/03; full list of members (14 pages) |
20 November 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
20 November 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
20 November 2003 | Return made up to 15/09/03; full list of members (14 pages) |
17 October 2002 | Return made up to 15/09/02; change of members
|
17 October 2002 | Return made up to 15/09/02; change of members
|
31 July 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
31 July 2002 | Secretary resigned (1 page) |
31 July 2002 | New secretary appointed (2 pages) |
31 July 2002 | New secretary appointed (2 pages) |
31 July 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
31 July 2002 | Secretary resigned (1 page) |
23 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
23 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
16 October 2001 | Return made up to 15/09/01; no change of members (7 pages) |
16 October 2001 | Return made up to 15/09/01; no change of members (7 pages) |
15 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
15 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
17 October 2000 | Return made up to 15/09/00; full list of members (11 pages) |
17 October 2000 | Return made up to 15/09/00; full list of members (11 pages) |
27 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
27 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
13 October 1999 | Return made up to 15/09/99; no change of members (6 pages) |
13 October 1999 | Return made up to 15/09/99; no change of members (6 pages) |
11 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
11 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
16 October 1998 | Return made up to 15/09/98; change of members (8 pages) |
16 October 1998 | Return made up to 15/09/98; change of members (8 pages) |
16 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
16 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
10 November 1997 | Return made up to 15/09/97; full list of members
|
10 November 1997 | Return made up to 15/09/97; full list of members
|
31 December 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
31 December 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
12 November 1996 | Return made up to 15/08/96; full list of members (8 pages) |
12 November 1996 | Return made up to 15/08/96; full list of members (8 pages) |
17 October 1996 | New director appointed (2 pages) |
17 October 1996 | New director appointed (2 pages) |
30 January 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
30 January 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
13 October 1995 | Return made up to 15/09/95; no change of members (6 pages) |
13 October 1995 | Return made up to 15/09/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
10 January 1969 | Incorporation (17 pages) |
10 January 1969 | Incorporation (17 pages) |