Bedington
Surrey
Cro 4st
Director Name | Mr Brian Robert Nicholl |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 1999(29 years, 9 months after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 177 Wetherby Road Harrogate HG2 7AN |
Director Name | Caroline Victoria Brand |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2005(35 years, 7 months after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 4 Sharon Court 14 Warham Road South Croydon Surrey CR2 6LA |
Director Name | Mr Salih Hussein Djemal |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2013(43 years, 3 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Account Manager |
Country of Residence | England |
Correspondence Address | Thomas Christopher House 98 South End Croydon Surrey CR0 1DQ |
Director Name | Naitik Patel |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2013(43 years, 3 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Sharon Court 14 Warham Road South Croydon Surrey CR2 6LA |
Director Name | Mr Sunilkumar Ramakrishnan |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2015(45 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Ridge Langley South Croydon Surrey CR2 0AR |
Secretary Name | B-Hive Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 October 2017(47 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Secretary Name | HML Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 October 2017(47 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months |
Correspondence Address | 9-11 The Quadrant Richmond TW9 1BP |
Director Name | Miss Peggy Hunter |
---|---|
Date of Birth | May 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1991(21 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 September 1993) |
Role | Retired |
Correspondence Address | 3 Sharon Court South Croydon Surrey CR2 6LA |
Director Name | Mrs Anne Mensam |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1991(21 years, 1 month after company formation) |
Appointment Duration | 3 years, 12 months (resigned 07 January 1995) |
Role | Retired |
Correspondence Address | 4 Sharon Court South Croydon Surrey CR2 6LA |
Director Name | Mrs Vera Perrin |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1991(21 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 31 January 1996) |
Role | Business Women |
Correspondence Address | 5 Sharon Court South Croydon Surrey CR2 6LA |
Director Name | Miss Alice Rundle |
---|---|
Date of Birth | June 1902 (Born 121 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1991(21 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 14 January 1995) |
Role | Retired |
Correspondence Address | 2 Sharon Court South Croydon Surrey CR2 6LA |
Director Name | Mrs Muriel Shirley |
---|---|
Date of Birth | October 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1991(21 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 16 July 1995) |
Role | Retired |
Correspondence Address | 1 Sharon Court South Croydon Surrey CR2 6LA |
Director Name | Mr William Sullivan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1991(21 years, 1 month after company formation) |
Appointment Duration | 16 years (resigned 26 January 2007) |
Role | Agent |
Correspondence Address | 7 Sharon Court 14 Warham Road South Croydon Surrey CR2 6LA |
Director Name | Mr Ruchika Umanga De Silva |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1991(21 years, 1 month after company formation) |
Appointment Duration | 16 years (resigned 26 January 2007) |
Role | Executive |
Correspondence Address | 8 Sharon Court 14 Warham Road South Croydon Surrey CR2 6LA |
Director Name | Mrs June Davies |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1991(21 years, 1 month after company formation) |
Appointment Duration | 12 years, 9 months (resigned 04 November 2003) |
Role | Salesperson |
Correspondence Address | 9 Sharon Court South Croydon Surrey CR2 6LA |
Director Name | Mr John Edwards |
---|---|
Date of Birth | September 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1991(21 years, 1 month after company formation) |
Appointment Duration | 24 years, 6 months (resigned 25 July 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 20 Summerlands Cranleigh Surrey GU6 7BL |
Secretary Name | Mr Ruchika Umanga De Silva |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1991(21 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 January 1994) |
Role | Company Director |
Correspondence Address | 8 Sharon Court 14 Warham Road South Croydon Surrey CR2 6LA |
Secretary Name | Mrs June Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1994(24 years, 1 month after company formation) |
Appointment Duration | 8 years, 12 months (resigned 01 January 2003) |
Role | Company Director |
Correspondence Address | 9 Sharon Court South Croydon Surrey CR2 6LA |
Director Name | Mrs Sheila Joshua |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1995(26 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 24 August 1999) |
Role | Legal Secretary |
Correspondence Address | 1 Stratton Court 14 Warham Road South Croydon Surrey CR2 6LA |
Director Name | Geoffrey Fredrik Buckham Wilmshurst |
---|---|
Date of Birth | November 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1996(26 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 March 1997) |
Role | Retired |
Correspondence Address | 3 Sharon Court 14 Warham Road South Croydon Surrey CR2 6LA |
Director Name | Mr Martin Paul Ewen |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1997(27 years, 4 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 25 July 2015) |
Role | Landlord Investor |
Country of Residence | United Kingdom |
Correspondence Address | Windmill House Stites Hill Coulsdon Common Croydon Surrey CR5 1SX |
Secretary Name | Joyce Andrews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(33 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 June 2005) |
Role | Book Keeper |
Correspondence Address | 7 Headley Avenue Wallington Surrey SM6 8NQ |
Secretary Name | Caroline Victoria Brand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2005(35 years, 7 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 11 October 2017) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 4 Sharon Court 14 Warham Road South Croydon Surrey CR2 6LA |
Secretary Name | HML Company Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2017(47 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 08 August 2017) |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Registered Address | 94 Park Lane Croydon Surrey CR0 1JB |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,131 |
Cash | £6,659 |
Current Liabilities | £6,373 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 28 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 2 weeks from now) |
1 June 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
20 March 2023 | Confirmation statement made on 17 March 2023 with no updates (3 pages) |
20 September 2022 | Secretary's details changed for B-Hive Company Secretarial Services Limited on 20 September 2022 (1 page) |
2 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
3 May 2022 | Secretary's details changed for Hml Company Secretarial Services Limited on 13 April 2022 (1 page) |
18 March 2022 | Confirmation statement made on 17 March 2022 with no updates (3 pages) |
25 August 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
22 March 2021 | Confirmation statement made on 17 March 2021 with no updates (3 pages) |
16 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
25 February 2020 | Confirmation statement made on 17 February 2020 with no updates (3 pages) |
3 May 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
4 March 2019 | Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
25 February 2019 | Confirmation statement made on 17 February 2019 with no updates (3 pages) |
27 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
19 February 2018 | Confirmation statement made on 17 February 2018 with updates (3 pages) |
8 January 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
8 January 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
28 November 2017 | Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 8 August 2017 (1 page) |
28 November 2017 | Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 8 August 2017 (1 page) |
27 November 2017 | Appointment of Hml Company Secretarial Services Ltd as a secretary on 8 August 2017 (2 pages) |
27 November 2017 | Registered office address changed from 94 Park Lane Croydon CR0 1JB England to 94 Park Lane Croydon Surrey CR0 1JB on 27 November 2017 (1 page) |
27 November 2017 | Registered office address changed from 94 Park Lane Croydon CR0 1JB England to 94 Park Lane Croydon Surrey CR0 1JB on 27 November 2017 (1 page) |
27 November 2017 | Appointment of Hml Company Secretarial Services Ltd as a secretary on 8 August 2017 (2 pages) |
24 October 2017 | Registered office address changed from The Georgian House 37 Bell Street Reigate RH2 7AG England to 94 Park Lane Croydon CR0 1JB on 24 October 2017 (1 page) |
24 October 2017 | Appointment of Hml Company Secretarial Services Limited as a secretary on 11 October 2017 (2 pages) |
24 October 2017 | Termination of appointment of Caroline Victoria Brand as a secretary on 11 October 2017 (1 page) |
24 October 2017 | Registered office address changed from The Georgian House 37 Bell Street Reigate RH2 7AG England to 94 Park Lane Croydon CR0 1JB on 24 October 2017 (1 page) |
24 October 2017 | Termination of appointment of Caroline Victoria Brand as a secretary on 11 October 2017 (1 page) |
24 October 2017 | Appointment of Hml Company Secretarial Services Limited as a secretary on 11 October 2017 (2 pages) |
18 July 2017 | Director's details changed for Mr Brian Robert Nicholl on 17 July 2017 (2 pages) |
18 July 2017 | Director's details changed for Mr Brian Robert Nicholl on 17 July 2017 (2 pages) |
8 March 2017 | Registered office address changed from 4 Sharon Court, 14 Warham Road South Croydon Surrey CR2 6LA to The Georgian House 37 Bell Street Reigate RH2 7AG on 8 March 2017 (1 page) |
8 March 2017 | Registered office address changed from 4 Sharon Court, 14 Warham Road South Croydon Surrey CR2 6LA to The Georgian House 37 Bell Street Reigate RH2 7AG on 8 March 2017 (1 page) |
7 March 2017 | Confirmation statement made on 17 February 2017 with updates (4 pages) |
7 March 2017 | Confirmation statement made on 17 February 2017 with updates (4 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
25 February 2016 | Annual return made up to 17 February 2016 no member list (8 pages) |
25 February 2016 | Annual return made up to 17 February 2016 no member list (8 pages) |
22 December 2015 | Appointment of Mr Sunilkumar Ramakrishnan as a director on 27 February 2015 (2 pages) |
22 December 2015 | Appointment of Mr Sunilkumar Ramakrishnan as a director on 27 February 2015 (2 pages) |
20 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
20 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
25 July 2015 | Termination of appointment of John Edwards as a director on 25 July 2015 (1 page) |
25 July 2015 | Termination of appointment of John Edwards as a director on 25 July 2015 (1 page) |
25 July 2015 | Termination of appointment of Martin Paul Ewen as a director on 25 July 2015 (1 page) |
25 July 2015 | Termination of appointment of Martin Paul Ewen as a director on 25 July 2015 (1 page) |
18 February 2015 | Annual return made up to 17 February 2015 no member list (9 pages) |
18 February 2015 | Annual return made up to 17 February 2015 no member list (9 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
13 February 2014 | Annual return made up to 12 February 2014 no member list (9 pages) |
13 February 2014 | Annual return made up to 12 February 2014 no member list (9 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 March 2013 | Appointment of Naitik Patel as a director (3 pages) |
13 March 2013 | Appointment of Naitik Patel as a director (3 pages) |
18 February 2013 | Appointment of Mr Salih Hussein Djemal as a director (3 pages) |
18 February 2013 | Appointment of Mr Salih Hussein Djemal as a director (3 pages) |
14 February 2013 | Annual return made up to 12 February 2013 no member list (7 pages) |
14 February 2013 | Annual return made up to 12 February 2013 no member list (7 pages) |
1 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 February 2012 | Annual return made up to 12 February 2012 no member list (7 pages) |
13 February 2012 | Annual return made up to 12 February 2012 no member list (7 pages) |
24 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 January 2011 | Annual return made up to 27 January 2011 no member list (7 pages) |
31 January 2011 | Annual return made up to 27 January 2011 no member list (7 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 February 2010 | Annual return made up to 27 January 2010 no member list (5 pages) |
1 February 2010 | Annual return made up to 27 January 2010 no member list (5 pages) |
30 January 2010 | Director's details changed for Gordon Andrews on 27 January 2010 (2 pages) |
30 January 2010 | Director's details changed for Mr Martin Paul Ewen on 27 January 2010 (2 pages) |
30 January 2010 | Director's details changed for Mr John Edwards on 27 January 2010 (2 pages) |
30 January 2010 | Director's details changed for Mr John Edwards on 27 January 2010 (2 pages) |
30 January 2010 | Director's details changed for Caroline Victoria Brand on 27 January 2010 (2 pages) |
30 January 2010 | Director's details changed for Mr Brian Robert Nicholl on 27 January 2010 (2 pages) |
30 January 2010 | Director's details changed for Caroline Victoria Brand on 27 January 2010 (2 pages) |
30 January 2010 | Director's details changed for Mr Martin Paul Ewen on 27 January 2010 (2 pages) |
30 January 2010 | Director's details changed for Mr Brian Robert Nicholl on 27 January 2010 (2 pages) |
30 January 2010 | Director's details changed for Gordon Andrews on 27 January 2010 (2 pages) |
25 June 2009 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
25 June 2009 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
12 February 2009 | Director's change of particulars / martin ewen / 01/01/2009 (2 pages) |
12 February 2009 | Annual return made up to 27/01/09 (3 pages) |
12 February 2009 | Director's change of particulars / brian nicholl / 01/01/2009 (2 pages) |
12 February 2009 | Director's change of particulars / john edwards / 01/01/2009 (1 page) |
12 February 2009 | Annual return made up to 27/01/09 (3 pages) |
12 February 2009 | Director's change of particulars / john edwards / 01/01/2009 (1 page) |
12 February 2009 | Director's change of particulars / martin ewen / 01/01/2009 (2 pages) |
12 February 2009 | Director's change of particulars / brian nicholl / 01/01/2009 (2 pages) |
17 November 2008 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
17 November 2008 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
1 February 2008 | Annual return made up to 27/01/08 (2 pages) |
1 February 2008 | Annual return made up to 27/01/08 (2 pages) |
1 February 2008 | Director's particulars changed (1 page) |
1 February 2008 | Director's particulars changed (1 page) |
30 August 2007 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
30 August 2007 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
5 February 2007 | Director's particulars changed (1 page) |
5 February 2007 | Annual return made up to 27/01/07 (2 pages) |
5 February 2007 | Director's particulars changed (1 page) |
5 February 2007 | Director's particulars changed (1 page) |
5 February 2007 | Director resigned (1 page) |
5 February 2007 | Director's particulars changed (1 page) |
5 February 2007 | Director resigned (1 page) |
5 February 2007 | Director's particulars changed (1 page) |
5 February 2007 | Director resigned (1 page) |
5 February 2007 | Director's particulars changed (1 page) |
5 February 2007 | Annual return made up to 27/01/07 (2 pages) |
5 February 2007 | Director resigned (1 page) |
9 August 2006 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
9 August 2006 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
30 January 2006 | Annual return made up to 27/01/06 (3 pages) |
30 January 2006 | Annual return made up to 27/01/06 (3 pages) |
27 January 2006 | Registered office changed on 27/01/06 from: flat 4 sharon court 14 warham road croydon surrey CR2 6LA (1 page) |
27 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
27 January 2006 | Registered office changed on 27/01/06 from: flat 4 sharon court 14 warham road croydon surrey CR2 6LA (1 page) |
27 January 2006 | Director's particulars changed (1 page) |
27 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
27 January 2006 | Director's particulars changed (1 page) |
27 January 2006 | Director's particulars changed (1 page) |
27 January 2006 | Director's particulars changed (1 page) |
27 January 2006 | Director's particulars changed (1 page) |
27 January 2006 | Director's particulars changed (1 page) |
27 January 2006 | Director's particulars changed (1 page) |
27 January 2006 | Director's particulars changed (1 page) |
27 January 2006 | Director's particulars changed (1 page) |
27 January 2006 | Director's particulars changed (1 page) |
24 October 2005 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
24 October 2005 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
20 July 2005 | Secretary resigned (1 page) |
20 July 2005 | New secretary appointed;new director appointed (2 pages) |
20 July 2005 | New secretary appointed;new director appointed (2 pages) |
20 July 2005 | Secretary resigned (1 page) |
5 July 2005 | Registered office changed on 05/07/05 from: 7 headley avenue wallington surrey SM6 8NQ (1 page) |
5 July 2005 | Registered office changed on 05/07/05 from: 7 headley avenue wallington surrey SM6 8NQ (1 page) |
13 January 2005 | Annual return made up to 10/01/05 (6 pages) |
13 January 2005 | Annual return made up to 10/01/05 (6 pages) |
31 August 2004 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
31 August 2004 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
19 February 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
19 February 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
30 January 2004 | New secretary appointed (2 pages) |
30 January 2004 | Annual return made up to 12/01/04
|
30 January 2004 | Annual return made up to 12/01/04
|
30 January 2004 | New secretary appointed (2 pages) |
7 November 2003 | Director resigned (1 page) |
7 November 2003 | Director resigned (1 page) |
7 November 2003 | Registered office changed on 07/11/03 from: flat 9,sharon court warham road croydon surrey CR2 6LA (1 page) |
7 November 2003 | Registered office changed on 07/11/03 from: flat 9,sharon court warham road croydon surrey CR2 6LA (1 page) |
17 January 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
17 January 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
17 January 2003 | Annual return made up to 12/01/03 (6 pages) |
17 January 2003 | Annual return made up to 12/01/03 (6 pages) |
18 February 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
18 February 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
16 January 2002 | New secretary appointed;new director appointed (2 pages) |
16 January 2002 | New secretary appointed;new director appointed (2 pages) |
16 January 2002 | Annual return made up to 12/01/02 (5 pages) |
16 January 2002 | Annual return made up to 12/01/02 (5 pages) |
15 May 2001 | New director appointed (2 pages) |
15 May 2001 | New director appointed (2 pages) |
15 May 2001 | New director appointed (2 pages) |
15 May 2001 | New director appointed (2 pages) |
15 May 2001 | Annual return made up to 12/01/01
|
15 May 2001 | Annual return made up to 12/01/01
|
13 April 2001 | Accounts made up to 31 March 2000 (8 pages) |
13 April 2001 | Accounts made up to 31 March 2000 (8 pages) |
7 February 2000 | Annual return made up to 12/01/00 (5 pages) |
7 February 2000 | Annual return made up to 12/01/00 (5 pages) |
17 December 1999 | Accounts made up to 31 March 1999 (8 pages) |
17 December 1999 | Accounts made up to 31 March 1999 (8 pages) |
1 February 1999 | Accounts made up to 31 March 1998 (8 pages) |
1 February 1999 | Annual return made up to 12/01/99 (6 pages) |
1 February 1999 | Annual return made up to 12/01/99 (6 pages) |
1 February 1999 | Accounts made up to 31 March 1998 (8 pages) |
15 May 1998 | Amended full accounts made up to 31 March 1997 (9 pages) |
15 May 1998 | Amended full accounts made up to 31 March 1997 (9 pages) |
29 January 1998 | Accounts made up to 31 March 1997 (9 pages) |
29 January 1998 | Accounts made up to 31 March 1997 (9 pages) |
29 January 1998 | Annual return made up to 12/01/98 (6 pages) |
29 January 1998 | Annual return made up to 12/01/98 (6 pages) |
1 April 1997 | Annual return made up to 12/01/97 (8 pages) |
1 April 1997 | Annual return made up to 12/01/97 (8 pages) |
26 February 1997 | Accounts made up to 31 March 1996 (11 pages) |
26 February 1997 | Accounts made up to 31 March 1996 (11 pages) |
6 January 1997 | Director resigned (1 page) |
6 January 1997 | Director resigned (1 page) |
28 January 1996 | New director appointed (2 pages) |
28 January 1996 | New director appointed (2 pages) |
28 January 1996 | New director appointed (2 pages) |
28 January 1996 | New director appointed (2 pages) |
19 January 1996 | Annual return made up to 12/01/96 (6 pages) |
19 January 1996 | Annual return made up to 12/01/96 (6 pages) |
15 January 1996 | Director resigned (1 page) |
15 January 1996 | New director appointed (2 pages) |
15 January 1996 | New director appointed (2 pages) |
15 January 1996 | Accounts made up to 31 March 1995 (9 pages) |
15 January 1996 | Director resigned (1 page) |
15 January 1996 | Accounts made up to 31 March 1995 (9 pages) |
26 November 1969 | Incorporation (18 pages) |