Bromley
Kent
BR2 8LQ
Director Name | Ivy Alice Harris |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2007(37 years, 8 months after company formation) |
Appointment Duration | 17 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | 34 Cottage Avenue Bromley BR2 8LQ |
Director Name | Maureen Sylvia Cross |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2007(37 years, 8 months after company formation) |
Appointment Duration | 17 years |
Role | Trainer |
Country of Residence | England |
Correspondence Address | 34 Cottage Avenue Bromley BR2 8LQ |
Director Name | Mr John Paul Whitcomb |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2007(37 years, 10 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Global Bdm |
Country of Residence | United Kingdom |
Correspondence Address | 22 Cottage Avenue Bromley Kent BR2 8LQ |
Director Name | Richard Jackson |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2013(43 years, 11 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Cottage Avenue Bromley Kent BR2 8LQ |
Director Name | Catlin Ion Raducanu |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2015(45 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 28 Cottage Avenue Bromley Common Bromley Kent BR2 8LQ |
Director Name | Howard Alexander Derham |
---|---|
Date of Birth | November 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2016(47 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Cottage Avenue Bromley Green Bromley Kent BR2 8LQ |
Director Name | Christine Agnes Whatling |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2018(48 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Cottage Avenue Bromley Common Bromley Kent BR2 8LQ |
Director Name | Mrs Benny Chioma Pius |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 08 October 2019(50 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Nurse |
Country of Residence | England |
Correspondence Address | 28 Cottage Avenue Bromley Common Bromley Kent BR2 8LQ |
Secretary Name | Mr Howard Alexander Derham |
---|---|
Status | Current |
Appointed | 28 June 2020(50 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Correspondence Address | 28 Cottage Avenue Bromley Kent BR2 8LQ |
Director Name | Mrs Barbara Joan Medhurst |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2023(53 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | 34 Cottage Avenue Bromley BR2 8LQ |
Director Name | Norman Charles Robert Campain |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1992(22 years, 12 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 January 1994) |
Role | Retired |
Correspondence Address | 38 Cottage Avenue Bromley Kent BR2 8LQ |
Secretary Name | Mr Albert Leonard Slater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1992(22 years, 12 months after company formation) |
Appointment Duration | 14 years (resigned 31 July 2006) |
Role | Company Director |
Correspondence Address | 34 Cottage Avenue Bromley Kent BR2 8LQ |
Director Name | Alan George Lorkin |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1994(24 years, 5 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 14 October 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 28 Cottage Avenue Bromley Common Bromley Kent BR2 8LQ |
Director Name | Mr Albert Leonard Slater |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2002(32 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 July 2006) |
Role | Clerk Of Works |
Correspondence Address | 34 Cottage Avenue Bromley Kent BR2 8LQ |
Director Name | Albert Roper Medhurst |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2007(37 years, 8 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 22 February 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 28 Cottage Avenue Bromley Common Bromley Kent BR2 8LQ |
Director Name | Jennifer Ann Campain |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2007(37 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 11 July 2013) |
Role | Shop Assistant |
Country of Residence | England |
Correspondence Address | 28 Cottage Avenue Bromley Common Bromley Kent BR2 8LQ |
Director Name | Robert Henry Whatling |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2007(37 years, 8 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 03 February 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 28 Cottage Avenue Bromley Common Bromley Kent BR2 8LQ |
Director Name | Audrey Dorothy Slater |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2007(37 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 07 October 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 28 Cottage Avenue Bromley Common Bromley Kent BR2 8LQ |
Director Name | John Stanley Vaughan |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2007(37 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 18 May 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 28 Cottage Avenue Bromley Common Bromley Kent BR2 8LQ |
Secretary Name | David Bernard Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2007(37 years, 8 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 28 June 2020) |
Role | Civilian Metropolitan Polic |
Country of Residence | England |
Correspondence Address | 28 Cottage Avenue Bromley Kent BR2 8LQ |
Director Name | Audrey Coates |
---|---|
Date of Birth | November 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2012(42 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Cottage Avenue Bromley Common Bromley Kent BR2 8LQ |
Director Name | Marjorie Alice Lorkin |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2012(43 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 10 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Cottage Avenue Bromley Common Bromley Kent BR2 8LQ |
Telephone | 020 84628755 |
---|---|
Telephone region | London |
Registered Address | 34 Cottage Avenue Bromley BR2 8LQ |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Bromley Common and Keston |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,111 |
Net Worth | £306 |
Cash | £354 |
Current Liabilities | £100 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 05 April |
Latest Return | 11 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (1 month from now) |
25 August 2020 | Appointment of Mr Howard Alexander Derham as a secretary on 28 June 2020 (3 pages) |
---|---|
17 August 2020 | Termination of appointment of David Bernard Moore as a secretary on 28 June 2020 (2 pages) |
2 June 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
19 May 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
23 October 2019 | Appointment of Mrs Benny Chioma Pius as a director on 8 October 2019 (2 pages) |
29 May 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
24 May 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
3 May 2019 | Termination of appointment of Marjorie Alice Lorkin as a director on 10 April 2019 (1 page) |
8 November 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
6 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
17 April 2018 | Termination of appointment of Robert Henry Whatling as a director on 3 February 2018 (2 pages) |
16 April 2018 | Appointment of Christine Agnes Whatling as a director on 3 February 2018 (2 pages) |
9 June 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
9 June 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
4 June 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
4 June 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
10 November 2016 | Appointment of Howard Alexander Derham as a director on 7 October 2016 (3 pages) |
10 November 2016 | Appointment of Howard Alexander Derham as a director on 7 October 2016 (3 pages) |
10 November 2016 | Termination of appointment of Audrey Dorothy Slater as a director on 7 October 2016 (2 pages) |
10 November 2016 | Termination of appointment of Audrey Dorothy Slater as a director on 7 October 2016 (2 pages) |
16 June 2016 | Annual return made up to 1 June 2016 no member list (10 pages) |
16 June 2016 | Annual return made up to 1 June 2016 no member list (10 pages) |
7 June 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
7 June 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
5 June 2015 | Annual return made up to 1 June 2015 no member list (10 pages) |
5 June 2015 | Annual return made up to 1 June 2015 no member list (10 pages) |
5 June 2015 | Annual return made up to 1 June 2015 no member list (10 pages) |
27 May 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
27 May 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
19 April 2015 | Termination of appointment of Audrey Coates as a director on 22 January 2015 (3 pages) |
19 April 2015 | Termination of appointment of Audrey Coates as a director on 22 January 2015 (3 pages) |
19 April 2015 | Appointment of Catlin Ion Raducanu as a director on 22 January 2015 (3 pages) |
19 April 2015 | Appointment of Catlin Ion Raducanu as a director on 22 January 2015 (3 pages) |
24 June 2014 | Annual return made up to 1 June 2014 no member list (10 pages) |
24 June 2014 | Annual return made up to 1 June 2014 no member list (10 pages) |
24 June 2014 | Annual return made up to 1 June 2014 no member list (10 pages) |
19 June 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
19 June 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
19 July 2013 | Termination of appointment of Jennifer Campain as a director (2 pages) |
19 July 2013 | Termination of appointment of Jennifer Campain as a director (2 pages) |
19 July 2013 | Appointment of Richard Jackson as a director (4 pages) |
19 July 2013 | Appointment of Richard Jackson as a director (4 pages) |
11 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
11 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
2 July 2013 | Annual return made up to 1 June 2013 no member list (9 pages) |
2 July 2013 | Annual return made up to 1 June 2013 no member list (9 pages) |
2 July 2013 | Annual return made up to 1 June 2013 no member list (9 pages) |
18 October 2012 | Termination of appointment of Alan Lorkin as a director (2 pages) |
18 October 2012 | Appointment of Marjorie Alice Lorkin as a director (3 pages) |
18 October 2012 | Termination of appointment of Alan Lorkin as a director (2 pages) |
18 October 2012 | Appointment of Audrey Coates as a director (3 pages) |
18 October 2012 | Appointment of Marjorie Alice Lorkin as a director (3 pages) |
18 October 2012 | Appointment of Audrey Coates as a director (3 pages) |
8 October 2012 | Termination of appointment of John Vaughan as a director (2 pages) |
8 October 2012 | Termination of appointment of John Vaughan as a director (2 pages) |
13 June 2012 | Annual return made up to 1 June 2012 no member list (8 pages) |
13 June 2012 | Annual return made up to 1 June 2012 no member list (8 pages) |
13 June 2012 | Annual return made up to 1 June 2012 no member list (8 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 June 2011 | Annual return made up to 1 June 2011 no member list (8 pages) |
17 June 2011 | Annual return made up to 1 June 2011 no member list (8 pages) |
17 June 2011 | Annual return made up to 1 June 2011 no member list (8 pages) |
6 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 July 2010 | Annual return made up to 1 June 2010 no member list (7 pages) |
5 July 2010 | Annual return made up to 1 June 2010 no member list (7 pages) |
5 July 2010 | Annual return made up to 1 June 2010 no member list (7 pages) |
15 June 2010 | Annual return made up to 1 October 2009 no member list (7 pages) |
15 June 2010 | Annual return made up to 1 October 2009 no member list (7 pages) |
15 June 2010 | Annual return made up to 1 October 2009 no member list (7 pages) |
14 June 2010 | Director's details changed for John Whitcomb on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for David Bernard Moore on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Albert Roper Medhurst on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Audrey Dorothy Slater on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Robert Henry Whatling on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Maureen Sylvia Cross on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for John Stanley Vaughan on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Jennifer Ann Campain on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for David Bernard Moore on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for David Bernard Moore on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Ivy Alice Harris on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Ivy Alice Harris on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Maureen Sylvia Cross on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Robert Henry Whatling on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Audrey Dorothy Slater on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Ivy Alice Harris on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Albert Roper Medhurst on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Audrey Dorothy Slater on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Alan George Lorkin on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for John Stanley Vaughan on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Albert Roper Medhurst on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Jennifer Ann Campain on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Jennifer Ann Campain on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for John Whitcomb on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Alan George Lorkin on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Robert Henry Whatling on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Alan George Lorkin on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for John Stanley Vaughan on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for John Whitcomb on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Maureen Sylvia Cross on 1 October 2009 (2 pages) |
18 June 2009 | Annual return made up to 01/06/09 (5 pages) |
18 June 2009 | Annual return made up to 01/06/09 (5 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
3 July 2008 | Annual return made up to 01/06/08 (5 pages) |
3 July 2008 | Annual return made up to 01/06/08 (5 pages) |
7 May 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 May 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
11 July 2007 | New director appointed (2 pages) |
11 July 2007 | New director appointed (2 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
4 June 2007 | Director resigned (1 page) |
4 June 2007 | Director resigned (1 page) |
4 June 2007 | Annual return made up to 01/06/07 (3 pages) |
4 June 2007 | Secretary resigned (1 page) |
4 June 2007 | Annual return made up to 01/06/07 (3 pages) |
4 June 2007 | Secretary resigned (1 page) |
1 May 2007 | New secretary appointed (2 pages) |
1 May 2007 | New director appointed (1 page) |
1 May 2007 | New director appointed (2 pages) |
1 May 2007 | New director appointed (2 pages) |
1 May 2007 | New director appointed (2 pages) |
1 May 2007 | Registered office changed on 01/05/07 from: 28 cottage avenue bromley kent BR2 8LQ (1 page) |
1 May 2007 | New director appointed (1 page) |
1 May 2007 | New director appointed (3 pages) |
1 May 2007 | New director appointed (3 pages) |
1 May 2007 | New director appointed (3 pages) |
1 May 2007 | Registered office changed on 01/05/07 from: 28 cottage avenue bromley kent BR2 8LQ (1 page) |
1 May 2007 | New director appointed (2 pages) |
1 May 2007 | New director appointed (3 pages) |
1 May 2007 | New director appointed (2 pages) |
1 May 2007 | New director appointed (2 pages) |
1 May 2007 | New secretary appointed (2 pages) |
30 April 2007 | New director appointed (2 pages) |
30 April 2007 | New director appointed (2 pages) |
10 July 2006 | Registered office changed on 10/07/06 from: 34 cottage ave, bromley common, bromley, kent BR2 8LQ (1 page) |
10 July 2006 | Registered office changed on 10/07/06 from: 34 cottage ave, bromley common, bromley, kent BR2 8LQ (1 page) |
28 June 2006 | Annual return made up to 01/06/06
|
28 June 2006 | Annual return made up to 01/06/06
|
23 May 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
23 May 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
19 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
19 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
17 June 2005 | Annual return made up to 01/06/05
|
17 June 2005 | Annual return made up to 01/06/05
|
11 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
11 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
23 June 2004 | Annual return made up to 01/06/04 (4 pages) |
23 June 2004 | Annual return made up to 01/06/04 (4 pages) |
14 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
14 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
2 July 2003 | Annual return made up to 01/06/03 (4 pages) |
2 July 2003 | Annual return made up to 01/06/03 (4 pages) |
13 June 2002 | Annual return made up to 01/06/02 (4 pages) |
13 June 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
13 June 2002 | New director appointed (2 pages) |
13 June 2002 | New director appointed (2 pages) |
13 June 2002 | Annual return made up to 01/06/02 (4 pages) |
13 June 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
2 July 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
2 July 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
2 July 2001 | Annual return made up to 01/06/01
|
2 July 2001 | Annual return made up to 01/06/01
|
21 June 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
21 June 2000 | Annual return made up to 01/06/00 (3 pages) |
21 June 2000 | Annual return made up to 01/06/00 (3 pages) |
21 June 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
20 July 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
20 July 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
5 July 1999 | Annual return made up to 01/06/99 (4 pages) |
5 July 1999 | Annual return made up to 01/06/99 (4 pages) |
13 January 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
13 January 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
2 June 1998 | Annual return made up to 01/06/98 (4 pages) |
2 June 1998 | Annual return made up to 01/06/98 (4 pages) |
24 April 1998 | Amended accounts made up to 31 March 1997 (6 pages) |
24 April 1998 | Amended accounts made up to 31 March 1997 (6 pages) |
31 May 1997 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
31 May 1997 | Annual return made up to 10/06/97 (4 pages) |
31 May 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
31 May 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
31 May 1997 | Annual return made up to 10/06/97 (4 pages) |
31 May 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
31 May 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
31 May 1997 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
7 October 1996 | Annual return made up to 10/06/96 (4 pages) |
7 October 1996 | Annual return made up to 10/06/96 (4 pages) |
9 September 1996 | Amended accounts made up to 5 April 1995 (7 pages) |
9 September 1996 | Amended accounts made up to 5 April 1995 (7 pages) |
9 September 1996 | Amended accounts made up to 5 April 1995 (7 pages) |
16 February 1996 | Accounts for a dormant company made up to 5 April 1995 (1 page) |
16 February 1996 | Accounts for a dormant company made up to 5 April 1995 (1 page) |
16 February 1996 | Accounts for a dormant company made up to 5 April 1995 (1 page) |
13 June 1995 | Annual return made up to 10/06/95
|
13 June 1995 | Annual return made up to 10/06/95
|