Abbots Langley
WD5 0ET
Director Name | Ms Maureen Charlton |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2018(48 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD |
Director Name | Ms Caroline Player |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2023(53 years, 3 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Castano Court Kitters Green Abbots Langley WD5 0HP |
Director Name | Ms Yvonne Annette James |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2023(53 years, 3 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Castano Court Kitters Green Abbots Langley WD5 0HP |
Director Name | Mr Eric Harold Dickins |
---|---|
Date of Birth | May 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(21 years, 3 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 01 May 1991) |
Role | Retired |
Correspondence Address | 22 Castano Court Abbots Langley Hertfordshire WD5 0HP |
Director Name | Eleanor Louise McMillan |
---|---|
Date of Birth | November 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(21 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 March 1996) |
Role | Retired |
Correspondence Address | 13 Castano Court Abbots Langley Hertfordshire WD5 0HP |
Director Name | Miss Audrey Joan Pinch |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(21 years, 3 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 29 May 2009) |
Role | Retired |
Correspondence Address | 12 Castano Court Abbots Langley Hertfordshire WD5 0HP |
Secretary Name | Mr Eric Harold Dickins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(21 years, 3 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 01 May 1991) |
Role | Company Director |
Correspondence Address | 22 Castano Court Abbots Langley Hertfordshire WD5 0HP |
Director Name | Mr Marek Gitlin |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(22 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 27 November 1992) |
Role | Hrd Consultant |
Correspondence Address | 22 Castano Court Abbots Langley Hertfordshire WD5 0HP |
Secretary Name | Miss Audrey Joan Pinch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(22 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 17 April 1997) |
Role | Company Director |
Correspondence Address | 12 Castano Court Abbots Langley Hertfordshire WD5 0HP |
Director Name | Constance Mary Dickins |
---|---|
Date of Birth | February 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1992(22 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 October 1995) |
Role | Company Director |
Correspondence Address | 21 Castano Court Kitters Green Abbots Langley Hertfordshire WD5 0HP |
Director Name | Jack Ball |
---|---|
Date of Birth | October 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1995(25 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 December 2000) |
Role | Retired |
Correspondence Address | 19 Castano Court Kitters Green Abbots Langley Hertfordshire WD5 0HP |
Director Name | David Benjamin Francis |
---|---|
Date of Birth | July 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(26 years, 1 month after company formation) |
Appointment Duration | 15 years, 2 months (resigned 20 May 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 22 Castano Court Kitters Green Abbots Langley Hertfordshire WD5 0HP |
Secretary Name | Jack Ball |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1997(27 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 19 Castano Court Kitters Green Abbots Langley Hertfordshire WD5 0HP |
Secretary Name | Mr Frank Bail |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 31 March 2000(30 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 06 October 2009) |
Role | Electrician |
Country of Residence | England |
Correspondence Address | 20 Castano Court Abbots Langley Hertfordshire WD5 0HP |
Director Name | Mr Frank Bail |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 March 2001(31 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 06 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Castano Court Abbots Langley Hertfordshire WD5 0HP |
Director Name | Mr Andrew James Merchant |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2009(39 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 22 November 2013) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Stewart Close Abbots Langley Hertfordshire WD5 0LU |
Director Name | Mr Allan Dunbar McMillan |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 06 October 2009(39 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 28 January 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 16 Stewart Close Abbots Langley Hertfordshire WD5 0LU |
Director Name | Mrs Beverley Ann Johnson |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2009(39 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 22 November 2013) |
Role | Customer Services Manager |
Country of Residence | United Kingdom |
Correspondence Address | 16 Stewart Close Abbots Langley Hertfordshire WD5 0LU |
Secretary Name | Mrs Beverley Ann Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2009(39 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 22 November 2013) |
Role | Company Director |
Correspondence Address | 16 Stewart Close Abbots Langley Hertfordshire WD5 0LU |
Director Name | Mr Matthew King |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2013(43 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 December 2014) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 16 Stewart Close Abbots Langley Hertfordshire WD5 0LU |
Director Name | Mr Francis Bail |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 November 2013(43 years, 10 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 03 May 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 16 Stewart Close Abbots Langley Hertfordshire WD5 0LU |
Director Name | Mrs Gillian Matthews |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2013(43 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 October 2022) |
Role | Hospital Sister |
Country of Residence | England |
Correspondence Address | 16 Stewart Close Abbots Langley Hertfordshire WD5 0LU |
Secretary Name | Mr Francis Bail |
---|---|
Status | Resigned |
Appointed | 22 November 2013(43 years, 10 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 03 May 2023) |
Role | Company Director |
Correspondence Address | 20 Castano Court Kitters Green Abbots Langley Hertfordshire WD5 0HP |
Telephone | 01923 678375 |
---|---|
Telephone region | Watford |
Registered Address | 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Marlborough |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
1 at £10 | J. Keats 4.17% Ordinary |
---|---|
1 at £10 | M. Curtis 4.17% Ordinary |
1 at £10 | Miss B. Harris 4.17% Ordinary |
1 at £10 | Miss Kelly Ann Warnes 4.17% Ordinary |
1 at £10 | Miss M.j. Baughan 4.17% Ordinary |
1 at £10 | Mr A. Mcmillan 4.17% Ordinary |
1 at £10 | Mr Chapman & Mrs Chapman 4.17% Ordinary |
1 at £10 | Mr E. Francis & Mrs D. Francis 4.17% Ordinary |
1 at £10 | Mr F. Bail 4.17% Ordinary |
1 at £10 | Mr S. Higgins & B. Hodgson 4.17% Ordinary |
1 at £10 | Mrs E. Aladous 4.17% Ordinary |
1 at £10 | Mrs J. Goult 4.17% Ordinary |
1 at £10 | Mrs J. Hardman 4.17% Ordinary |
1 at £10 | Mrs M. Allum 4.17% Ordinary |
1 at £10 | Mrs M. Crocker 4.17% Ordinary |
1 at £10 | Ms G. Matthews 4.17% Ordinary |
1 at £10 | Ms L. Roberts 4.17% Ordinary |
1 at £10 | R. Hurley 4.17% Ordinary |
1 at £10 | Roberto Albertelli 4.17% Ordinary |
1 at £10 | S. Leask 4.17% Ordinary |
- | OTHER 16.67% - |
Year | 2014 |
---|---|
Net Worth | £16,486 |
Current Liabilities | £24,878 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 19 April 2023 (1 year ago) |
---|---|
Next Return Due | 3 May 2024 (5 days from now) |
20 January 2021 | Micro company accounts made up to 28 February 2020 (3 pages) |
---|---|
30 April 2020 | Confirmation statement made on 19 April 2020 with updates (6 pages) |
30 April 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
30 April 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
25 January 2019 | Director's details changed for Mrs Margaret Louise Curtis on 25 January 2019 (2 pages) |
25 January 2019 | Director's details changed for Mr Frank Bail on 25 January 2019 (2 pages) |
25 January 2019 | Secretary's details changed for Mr Frank Bail on 25 January 2019 (1 page) |
25 January 2019 | Change of details for Mr Frank Bail as a person with significant control on 25 January 2019 (2 pages) |
12 January 2019 | Director's details changed for Mrs Gillian Mathews on 12 January 2019 (2 pages) |
18 September 2018 | Appointment of Mrs Maureen Charlton as a director on 6 June 2018 (2 pages) |
18 September 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
18 September 2018 | Appointment of Mrs Margaret Louise Curtis as a director on 6 June 2018 (2 pages) |
8 May 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
3 June 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
3 June 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
27 April 2017 | Confirmation statement made on 19 April 2017 with updates (7 pages) |
27 April 2017 | Confirmation statement made on 19 April 2017 with updates (7 pages) |
28 May 2016 | Micro company accounts made up to 29 February 2016 (2 pages) |
28 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-28
|
28 May 2016 | Termination of appointment of Allan Dunbar Mcmillan as a director on 28 January 2016 (1 page) |
28 May 2016 | Termination of appointment of Allan Dunbar Mcmillan as a director on 28 January 2016 (1 page) |
28 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-28
|
28 May 2016 | Micro company accounts made up to 29 February 2016 (2 pages) |
5 May 2015 | Micro company accounts made up to 28 February 2015 (2 pages) |
5 May 2015 | Termination of appointment of Matthew King as a director on 24 December 2014 (1 page) |
5 May 2015 | Termination of appointment of Matthew King as a director on 24 December 2014 (1 page) |
5 May 2015 | Micro company accounts made up to 28 February 2015 (2 pages) |
5 May 2015 | Termination of appointment of Matthew King as a director on 24 December 2014 (1 page) |
5 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Termination of appointment of Matthew King as a director on 24 December 2014 (1 page) |
5 June 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
5 June 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
3 June 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Register inspection address has been changed from C/O Bevereley Johnson 20 Broomfield Rise Abbots Langley Watford Hertfordshire WD5 0HN United Kingdom (1 page) |
3 June 2014 | Register inspection address has been changed from C/O Bevereley Johnson 20 Broomfield Rise Abbots Langley Watford Hertfordshire WD5 0HN United Kingdom (1 page) |
3 June 2014 | Register(s) moved to registered inspection location (1 page) |
3 June 2014 | Register(s) moved to registered inspection location (1 page) |
3 June 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
9 May 2014 | Appointment of Mr Frank Bail as a director (2 pages) |
9 May 2014 | Appointment of Mr Frank Bail as a director (2 pages) |
8 May 2014 | Appointment of Mrs Gillian Mathews as a director (2 pages) |
8 May 2014 | Appointment of Mrs Gillian Mathews as a director (2 pages) |
26 February 2014 | Termination of appointment of Beverley Johnson as a director (1 page) |
26 February 2014 | Appointment of Mr Frank Bail as a secretary (2 pages) |
26 February 2014 | Termination of appointment of Beverley Johnson as a director (1 page) |
26 February 2014 | Termination of appointment of Andrew Merchant as a director (1 page) |
26 February 2014 | Appointment of Mr Frank Bail as a secretary (2 pages) |
26 February 2014 | Termination of appointment of Beverley Johnson as a secretary (1 page) |
26 February 2014 | Termination of appointment of Andrew Merchant as a director (1 page) |
26 February 2014 | Appointment of Mr Matthew King as a director (2 pages) |
26 February 2014 | Appointment of Mr Matthew King as a director (2 pages) |
26 February 2014 | Termination of appointment of Beverley Johnson as a secretary (1 page) |
23 December 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
22 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (7 pages) |
22 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (7 pages) |
21 May 2013 | Register(s) moved to registered office address (1 page) |
21 May 2013 | Register(s) moved to registered office address (1 page) |
7 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
7 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
8 May 2012 | Director's details changed for Andrew James Merchant on 1 May 2012 (2 pages) |
8 May 2012 | Secretary's details changed for Beverley Ann Johnson on 1 May 2012 (1 page) |
8 May 2012 | Director's details changed for Allan Dunbar Mcmillan on 1 May 2012 (2 pages) |
8 May 2012 | Register(s) moved to registered inspection location (1 page) |
8 May 2012 | Director's details changed for Andrew James Merchant on 1 May 2012 (2 pages) |
8 May 2012 | Secretary's details changed for Beverley Ann Johnson on 1 May 2012 (1 page) |
8 May 2012 | Secretary's details changed for Beverley Ann Johnson on 1 May 2012 (1 page) |
8 May 2012 | Register(s) moved to registered inspection location (1 page) |
8 May 2012 | Director's details changed for Beverley Ann Johnson on 1 May 2012 (2 pages) |
8 May 2012 | Director's details changed for Beverley Ann Johnson on 1 May 2012 (2 pages) |
8 May 2012 | Director's details changed for Allan Dunbar Mcmillan on 1 May 2012 (2 pages) |
8 May 2012 | Register inspection address has been changed (1 page) |
8 May 2012 | Termination of appointment of David Francis as a director (1 page) |
8 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (7 pages) |
8 May 2012 | Register inspection address has been changed (1 page) |
8 May 2012 | Director's details changed for Andrew James Merchant on 1 May 2012 (2 pages) |
8 May 2012 | Director's details changed for Allan Dunbar Mcmillan on 1 May 2012 (2 pages) |
8 May 2012 | Termination of appointment of David Francis as a director (1 page) |
8 May 2012 | Director's details changed for Beverley Ann Johnson on 1 May 2012 (2 pages) |
8 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (7 pages) |
18 July 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (9 pages) |
18 July 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (9 pages) |
12 July 2011 | Registered office address changed from 39 Margaret Close Abbots Langley Herts WD5 0NW on 12 July 2011 (2 pages) |
12 July 2011 | Registered office address changed from 39 Margaret Close Abbots Langley Herts WD5 0NW on 12 July 2011 (2 pages) |
12 July 2011 | Total exemption full accounts made up to 28 February 2011 (9 pages) |
12 July 2011 | Total exemption full accounts made up to 28 February 2011 (9 pages) |
8 June 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (14 pages) |
8 June 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (14 pages) |
8 June 2010 | Director's details changed for David Benjamin Francis on 19 April 2010 (2 pages) |
8 June 2010 | Director's details changed for David Benjamin Francis on 19 April 2010 (2 pages) |
28 April 2010 | Total exemption full accounts made up to 28 February 2010 (5 pages) |
28 April 2010 | Total exemption full accounts made up to 28 February 2010 (5 pages) |
12 December 2009 | Appointment of Andrew James Merchant as a director (3 pages) |
12 December 2009 | Termination of appointment of Frank Bail as a secretary (2 pages) |
12 December 2009 | Termination of appointment of Frank Bail as a director (2 pages) |
12 December 2009 | Appointment of Beverley Ann Johnson as a secretary (3 pages) |
12 December 2009 | Termination of appointment of Frank Bail as a secretary (2 pages) |
12 December 2009 | Appointment of Allan Dunbar Mcmillan as a director (3 pages) |
12 December 2009 | Appointment of Andrew James Merchant as a director (3 pages) |
12 December 2009 | Appointment of Beverley Ann Johnson as a director (3 pages) |
12 December 2009 | Appointment of Allan Dunbar Mcmillan as a director (3 pages) |
12 December 2009 | Appointment of Beverley Ann Johnson as a secretary (3 pages) |
12 December 2009 | Appointment of Beverley Ann Johnson as a director (3 pages) |
12 December 2009 | Termination of appointment of Frank Bail as a director (2 pages) |
29 May 2009 | Appointment terminated director audrey pinch (1 page) |
29 May 2009 | Appointment terminated director audrey pinch (1 page) |
14 May 2009 | Total exemption full accounts made up to 28 February 2009 (5 pages) |
14 May 2009 | Total exemption full accounts made up to 28 February 2009 (5 pages) |
22 April 2009 | Return made up to 19/04/09; full list of members (12 pages) |
22 April 2009 | Return made up to 19/04/09; full list of members (12 pages) |
14 May 2008 | Total exemption full accounts made up to 28 February 2008 (6 pages) |
14 May 2008 | Total exemption full accounts made up to 28 February 2008 (6 pages) |
25 April 2008 | Return made up to 19/04/08; full list of members (12 pages) |
25 April 2008 | Return made up to 19/04/08; full list of members (12 pages) |
15 May 2007 | Return made up to 19/04/07; full list of members (7 pages) |
15 May 2007 | Return made up to 19/04/07; full list of members (7 pages) |
11 April 2007 | Total exemption full accounts made up to 28 February 2007 (5 pages) |
11 April 2007 | Total exemption full accounts made up to 28 February 2007 (5 pages) |
17 May 2006 | Return made up to 19/04/06; full list of members (7 pages) |
17 May 2006 | Return made up to 19/04/06; full list of members (7 pages) |
12 April 2006 | Total exemption full accounts made up to 28 February 2006 (5 pages) |
12 April 2006 | Total exemption full accounts made up to 28 February 2006 (5 pages) |
1 June 2005 | Return made up to 19/04/05; full list of members (8 pages) |
1 June 2005 | Return made up to 19/04/05; full list of members (8 pages) |
21 April 2005 | Return made up to 19/04/04; full list of members (12 pages) |
21 April 2005 | Return made up to 19/04/04; full list of members (12 pages) |
8 April 2005 | Total exemption full accounts made up to 28 February 2005 (7 pages) |
8 April 2005 | Total exemption full accounts made up to 28 February 2005 (7 pages) |
23 April 2004 | Total exemption full accounts made up to 28 February 2004 (7 pages) |
23 April 2004 | Total exemption full accounts made up to 28 February 2004 (7 pages) |
1 July 2003 | Full accounts made up to 28 February 2003 (7 pages) |
1 July 2003 | Full accounts made up to 28 February 2003 (7 pages) |
24 June 2003 | Return made up to 19/04/03; change of members (7 pages) |
24 June 2003 | Return made up to 19/04/03; change of members (7 pages) |
17 June 2002 | Return made up to 19/04/02; change of members (7 pages) |
17 June 2002 | Return made up to 19/04/02; change of members (7 pages) |
4 April 2002 | Full accounts made up to 28 February 2002 (6 pages) |
4 April 2002 | Full accounts made up to 28 February 2002 (6 pages) |
8 June 2001 | New director appointed (2 pages) |
8 June 2001 | New director appointed (2 pages) |
8 June 2001 | Return made up to 19/04/01; full list of members (12 pages) |
8 June 2001 | Return made up to 19/04/01; full list of members (12 pages) |
24 May 2001 | Director resigned (1 page) |
24 May 2001 | Director resigned (1 page) |
27 April 2001 | Full accounts made up to 28 February 2001 (6 pages) |
27 April 2001 | Full accounts made up to 28 February 2001 (6 pages) |
23 June 2000 | New secretary appointed (2 pages) |
23 June 2000 | Return made up to 19/04/00; change of members
|
23 June 2000 | Return made up to 19/04/00; change of members
|
23 June 2000 | New secretary appointed (2 pages) |
27 March 2000 | Full accounts made up to 29 February 2000 (6 pages) |
27 March 2000 | Full accounts made up to 29 February 2000 (6 pages) |
3 June 1999 | Return made up to 19/04/99; change of members (5 pages) |
3 June 1999 | Return made up to 19/04/99; change of members (5 pages) |
22 March 1999 | Full accounts made up to 28 February 1999 (6 pages) |
22 March 1999 | Full accounts made up to 28 February 1999 (6 pages) |
27 April 1998 | Return made up to 19/04/98; full list of members (6 pages) |
27 April 1998 | Return made up to 19/04/98; full list of members (6 pages) |
11 April 1998 | Full accounts made up to 28 February 1998 (6 pages) |
11 April 1998 | Full accounts made up to 28 February 1998 (6 pages) |
29 April 1997 | Secretary resigned;director resigned (1 page) |
29 April 1997 | Secretary resigned;director resigned (1 page) |
29 April 1997 | Return made up to 19/04/97; full list of members (6 pages) |
29 April 1997 | New secretary appointed (2 pages) |
29 April 1997 | Return made up to 19/04/97; full list of members (6 pages) |
29 April 1997 | New secretary appointed (2 pages) |
24 March 1997 | Full accounts made up to 28 February 1997 (6 pages) |
24 March 1997 | Full accounts made up to 28 February 1997 (6 pages) |
10 May 1996 | Return made up to 19/04/96; change of members
|
10 May 1996 | Return made up to 19/04/96; change of members
|
29 March 1996 | Full accounts made up to 29 February 1996 (6 pages) |
29 March 1996 | Full accounts made up to 29 February 1996 (6 pages) |
21 March 1996 | Director resigned;new director appointed (2 pages) |
21 March 1996 | Director resigned;new director appointed (2 pages) |
27 June 1995 | New director appointed (2 pages) |
27 June 1995 | New director appointed (2 pages) |
26 April 1995 | Return made up to 19/04/95; change of members (6 pages) |
26 April 1995 | Return made up to 19/04/95; change of members (6 pages) |