Epsom
KT18 5QG
Director Name | Mr Robert Edward Satterley |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(21 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 20 July 1992) |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | 4 Grange Gardens Banstead Surrey SM7 3RF |
Director Name | Miss Jean Eaton |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(21 years, 6 months after company formation) |
Appointment Duration | 14 years (resigned 14 July 2005) |
Role | Retired |
Correspondence Address | 15 Priory Court Chipstead Road Banstead Surrey SM7 2HJ |
Secretary Name | Sarah Gibbons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 June 1993) |
Role | Company Director |
Correspondence Address | 12 Highland Cottages Wallington Surrey SM6 8BP |
Director Name | Miss Elaine Bliss |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(22 years, 6 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 01 May 2013) |
Role | School Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 9 Priory Court Chipstead Road Banstead Surrey SM7 2HJ |
Secretary Name | Alyson Aslin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1993(23 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 August 1997) |
Role | Secretary |
Correspondence Address | 27 Priory Court Chipstead Road Banstead Surrey SM7 2JH |
Secretary Name | Linda Diane Belcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1997(27 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 September 1999) |
Role | Company Director |
Correspondence Address | 5 Priory Court Chipstead Road Banstead Surrey SM7 2HJ |
Secretary Name | Nicola Leigh Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(30 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 September 2001) |
Role | Company Director |
Correspondence Address | 5 Priory Court Chipstead Road Banstead Surrey SM7 2HJ |
Secretary Name | Miss Jean Eaton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2002(32 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 July 2005) |
Role | Retired |
Correspondence Address | 15 Priory Court Chipstead Road Banstead Surrey SM7 2HJ |
Secretary Name | Miss Elaine Bliss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2002(32 years, 4 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 01 May 2013) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 9 Priory Court Chipstead Road Banstead Surrey SM7 2HJ |
Director Name | Mr Robert Denny |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2005(35 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 July 2014) |
Role | IT Manager |
Country of Residence | England |
Correspondence Address | 6 Rowan Close Reigate Surrey RH2 7NL |
Secretary Name | Robert Denny |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2005(35 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 July 2014) |
Role | IT Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 Rowan Close Reigate Surrey RH2 7NL |
Director Name | Mr Richard Coppin |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 May 2013(43 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 July 2014) |
Role | IT Consultancy |
Country of Residence | United Kingdom |
Correspondence Address | 15 Priory Court Chipstead Road Banstead Surrey |
Secretary Name | Mr Richard Coppin |
---|---|
Status | Resigned |
Appointed | 01 May 2013(43 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 July 2014) |
Role | Company Director |
Correspondence Address | 15 Priory Court Chipstead Road Banstead Surrey SM7 2HJ |
Director Name | Mr Arran Jay Leaver |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(44 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 14 July 2015) |
Role | Piping Designer |
Country of Residence | England |
Correspondence Address | 9 Priory Court Chipstead Road Banstead Surrey SM7 2HJ |
Director Name | Mr Warren Graham Leaver |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(44 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 14 July 2015) |
Role | Support Worker |
Country of Residence | England |
Correspondence Address | 9 Priory Court Chipstead Road Banstead Surrey SM7 2HJ |
Secretary Name | Mr Arran Jay Leaver |
---|---|
Status | Resigned |
Appointed | 01 July 2014(44 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 14 July 2015) |
Role | Company Director |
Correspondence Address | 9 Chipstead Road Banstead Surrey SM7 2HJ |
Secretary Name | Mr Warren Graham Leaver |
---|---|
Status | Resigned |
Appointed | 01 July 2014(44 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 14 July 2015) |
Role | Company Director |
Correspondence Address | 9 Chipstead Road Banstead Surrey SM7 2HJ |
Director Name | Mr Colin Harry Hall |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2015(45 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 December 2017) |
Role | Decorator |
Country of Residence | United Kingdom |
Correspondence Address | 7 Priory Court Chipstead Road Banstead Surrey SM7 2HJ |
Secretary Name | Eastons Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2015(45 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 15 June 2020) |
Correspondence Address | 48 High Street Ewell Epsom Surrey KT17 1RW |
Website | bansteadwindows.com |
---|---|
Email address | [email protected] |
Telephone | 07 889362562 |
Telephone region | Mobile |
Registered Address | Eastons 7 Tattenham Crescent Epsom KT18 5QG |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Tattenhams |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
2 at £1 | F. Mcguinness 7.14% Ordinary |
---|---|
2 at £1 | M. Eaton 7.14% Ordinary |
2 at £1 | Mr Jason Smith 7.14% Ordinary |
2 at £1 | Mr P. Pritchley 7.14% Ordinary |
2 at £1 | Mr Stuart Crow 7.14% Ordinary |
2 at £1 | Mrs Anne Rondeau 7.14% Ordinary |
2 at £1 | Mrs Gloria Foster 7.14% Ordinary |
2 at £1 | Mrs Hazel Weston 7.14% Ordinary |
2 at £1 | R. Gillbanks 7.14% Ordinary |
2 at £1 | R.p. Denny 7.14% Ordinary |
2 at £1 | Richard Coppin 7.14% Ordinary |
6 at £1 | Arran Leaver & Warren Leaver 21.43% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,849 |
Cash | £7,849 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 14 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (3 months from now) |
14 July 2023 | Confirmation statement made on 14 July 2023 with updates (5 pages) |
---|---|
25 May 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
21 July 2022 | Confirmation statement made on 14 July 2022 with updates (5 pages) |
14 April 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
16 July 2021 | Confirmation statement made on 14 July 2021 with updates (5 pages) |
24 June 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
25 January 2021 | Notification of a person with significant control statement (2 pages) |
19 January 2021 | Cessation of Robert Denny as a person with significant control on 15 January 2021 (1 page) |
19 January 2021 | Termination of appointment of Robert Denny as a director on 15 January 2021 (1 page) |
18 January 2021 | Appointment of Mr Altan Cakti as a director on 12 January 2021 (2 pages) |
28 July 2020 | Confirmation statement made on 14 July 2020 with updates (4 pages) |
15 June 2020 | Termination of appointment of Eastons Ltd as a secretary on 15 June 2020 (1 page) |
1 May 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
5 December 2019 | Registered office address changed from C/O H Batters 48 High Street Ewell Epsom Surrey KT17 1RW to Eastons 7 Tattenham Crescent Epsom KT18 5QG on 5 December 2019 (1 page) |
30 September 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
18 July 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
11 February 2019 | Termination of appointment of Colin Harry Hall as a director on 5 December 2017 (1 page) |
11 February 2019 | Appointment of Mr Robert Denny as a director on 22 January 2018 (2 pages) |
27 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
27 July 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
29 March 2018 | Cessation of Colin Harry Hall as a person with significant control on 20 March 2018 (1 page) |
21 December 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
21 December 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
26 July 2017 | Confirmation statement made on 14 July 2017 with updates (3 pages) |
26 July 2017 | Confirmation statement made on 14 July 2017 with updates (3 pages) |
1 December 2016 | Termination of appointment of Robert Denny as a director on 24 November 2016 (1 page) |
1 December 2016 | Termination of appointment of Robert Denny as a director on 24 November 2016 (1 page) |
12 September 2016 | Confirmation statement made on 14 July 2016 with updates (8 pages) |
12 September 2016 | Confirmation statement made on 14 July 2016 with updates (8 pages) |
22 April 2016 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
22 April 2016 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
15 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Termination of appointment of Warren Graham Leaver as a secretary on 14 July 2015 (1 page) |
15 July 2015 | Termination of appointment of Arran Jay Leaver as a director on 14 July 2015 (1 page) |
15 July 2015 | Termination of appointment of Arran Jay Leaver as a director on 14 July 2015 (1 page) |
15 July 2015 | Termination of appointment of Warren Graham Leaver as a secretary on 14 July 2015 (1 page) |
15 July 2015 | Termination of appointment of Arran Jay Leaver as a secretary on 14 July 2015 (1 page) |
15 July 2015 | Termination of appointment of Warren Graham Leaver as a director on 14 July 2015 (1 page) |
15 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Termination of appointment of Warren Graham Leaver as a director on 14 July 2015 (1 page) |
15 July 2015 | Termination of appointment of Arran Jay Leaver as a secretary on 14 July 2015 (1 page) |
14 July 2015 | Appointment of Mr Colin Harry Hall as a director on 14 July 2015 (2 pages) |
14 July 2015 | Appointment of Mr Colin Harry Hall as a director on 14 July 2015 (2 pages) |
1 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
1 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 June 2015 | Appointment of Mr Robert Denny as a director on 22 June 2015 (2 pages) |
22 June 2015 | Appointment of Mr Robert Denny as a director on 22 June 2015 (2 pages) |
16 June 2015 | Appointment of Eastons Ltd as a secretary on 16 June 2015 (2 pages) |
16 June 2015 | Registered office address changed from 15 Priory Court Chipstead Road Banstead Surrey SM7 2HJ to C/O H Batters 48 High Street Ewell Epsom Surrey KT17 1RW on 16 June 2015 (1 page) |
16 June 2015 | Appointment of Eastons Ltd as a secretary on 16 June 2015 (2 pages) |
16 June 2015 | Registered office address changed from 15 Priory Court Chipstead Road Banstead Surrey SM7 2HJ to C/O H Batters 48 High Street Ewell Epsom Surrey KT17 1RW on 16 June 2015 (1 page) |
29 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders (6 pages) |
27 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders (6 pages) |
15 July 2014 | Appointment of Mr Arran Jay Leaver as a director on 1 July 2014 (2 pages) |
15 July 2014 | Termination of appointment of Richard Coppin as a secretary on 1 July 2014 (1 page) |
15 July 2014 | Appointment of Mr Warren Graham Leaver as a director on 1 July 2014 (2 pages) |
15 July 2014 | Termination of appointment of Richard Coppin as a director on 1 July 2014 (1 page) |
15 July 2014 | Termination of appointment of Robert Denny as a secretary on 1 July 2014 (1 page) |
15 July 2014 | Appointment of Mr Warren Graham Leaver as a director on 1 July 2014 (2 pages) |
15 July 2014 | Appointment of Mr Arran Jay Leaver as a director on 1 July 2014 (2 pages) |
15 July 2014 | Termination of appointment of Robert Denny as a secretary on 1 July 2014 (1 page) |
15 July 2014 | Termination of appointment of Richard Coppin as a director on 1 July 2014 (1 page) |
15 July 2014 | Appointment of Mr Warren Graham Leaver as a secretary on 1 July 2014 (2 pages) |
15 July 2014 | Termination of appointment of Robert Denny as a director on 1 July 2014 (1 page) |
15 July 2014 | Appointment of Mr Arran Jay Leaver as a secretary on 1 July 2014 (2 pages) |
15 July 2014 | Termination of appointment of Richard Coppin as a director on 1 July 2014 (1 page) |
15 July 2014 | Appointment of Mr Warren Graham Leaver as a secretary on 1 July 2014 (2 pages) |
15 July 2014 | Appointment of Mr Warren Graham Leaver as a secretary on 1 July 2014 (2 pages) |
15 July 2014 | Appointment of Mr Arran Jay Leaver as a secretary on 1 July 2014 (2 pages) |
15 July 2014 | Appointment of Mr Arran Jay Leaver as a director on 1 July 2014 (2 pages) |
15 July 2014 | Termination of appointment of Robert Denny as a director on 1 July 2014 (1 page) |
15 July 2014 | Termination of appointment of Robert Denny as a secretary on 1 July 2014 (1 page) |
15 July 2014 | Appointment of Mr Warren Graham Leaver as a director on 1 July 2014 (2 pages) |
15 July 2014 | Appointment of Mr Arran Jay Leaver as a secretary on 1 July 2014 (2 pages) |
15 July 2014 | Termination of appointment of Richard Coppin as a secretary on 1 July 2014 (1 page) |
15 July 2014 | Termination of appointment of Richard Coppin as a secretary on 1 July 2014 (1 page) |
15 July 2014 | Termination of appointment of Robert Denny as a director on 1 July 2014 (1 page) |
13 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
22 July 2013 | Registered office address changed from 5 Priory Court Chipstead Road Banstead Surrey SM7 2HJ on 22 July 2013 (1 page) |
22 July 2013 | Registered office address changed from 5 Priory Court Chipstead Road Banstead Surrey SM7 2HJ on 22 July 2013 (1 page) |
22 July 2013 | Appointment of Mr Richard Coppin as a director (2 pages) |
22 July 2013 | Appointment of Mr Richard Coppin as a director (2 pages) |
22 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
20 July 2013 | Appointment of Mr Richard Coppin as a secretary (2 pages) |
20 July 2013 | Termination of appointment of Elaine Bliss as a director (1 page) |
20 July 2013 | Secretary's details changed for Robert Denny on 1 June 2012 (2 pages) |
20 July 2013 | Director's details changed for Robert Denny on 1 June 2012 (2 pages) |
20 July 2013 | Termination of appointment of Elaine Bliss as a secretary (1 page) |
20 July 2013 | Termination of appointment of Elaine Bliss as a secretary (1 page) |
20 July 2013 | Director's details changed for Robert Denny on 1 June 2012 (2 pages) |
20 July 2013 | Appointment of Mr Richard Coppin as a secretary (2 pages) |
20 July 2013 | Termination of appointment of Elaine Bliss as a director (1 page) |
20 July 2013 | Secretary's details changed for Robert Denny on 1 June 2012 (2 pages) |
20 July 2013 | Secretary's details changed for Robert Denny on 1 June 2012 (2 pages) |
20 July 2013 | Director's details changed for Robert Denny on 1 June 2012 (2 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (6 pages) |
29 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (6 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (6 pages) |
17 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (6 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
14 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (9 pages) |
14 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (9 pages) |
14 July 2010 | Director's details changed for Robert Denny on 14 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Miss Elaine Bliss on 14 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Robert Denny on 14 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Miss Elaine Bliss on 14 July 2010 (2 pages) |
18 January 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
18 January 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
14 July 2009 | Return made up to 14/07/09; full list of members (8 pages) |
14 July 2009 | Return made up to 14/07/09; full list of members (8 pages) |
6 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
6 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
17 July 2008 | Return made up to 14/07/08; full list of members (8 pages) |
17 July 2008 | Return made up to 14/07/08; full list of members (8 pages) |
18 August 2007 | Return made up to 14/07/07; no change of members (7 pages) |
18 August 2007 | Return made up to 14/07/07; no change of members (7 pages) |
31 July 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
31 July 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
23 January 2007 | Return made up to 19/11/06; full list of members (12 pages) |
23 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
23 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
23 January 2007 | Return made up to 19/11/06; full list of members (12 pages) |
23 January 2007 | Registered office changed on 23/01/07 from: 15 priory court chipstead road banstead surrey SM7 2HJ (1 page) |
23 January 2007 | Registered office changed on 23/01/07 from: 15 priory court chipstead road banstead surrey SM7 2HJ (1 page) |
19 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
19 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
24 August 2005 | Return made up to 14/07/05; full list of members
|
24 August 2005 | Return made up to 14/07/05; full list of members
|
9 August 2005 | New secretary appointed;new director appointed (2 pages) |
9 August 2005 | New secretary appointed;new director appointed (2 pages) |
17 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
17 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
9 August 2004 | Return made up to 14/07/04; full list of members (12 pages) |
9 August 2004 | Return made up to 14/07/04; full list of members (12 pages) |
22 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
22 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
6 August 2003 | Return made up to 14/07/03; full list of members (12 pages) |
6 August 2003 | Return made up to 14/07/03; full list of members (12 pages) |
9 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
9 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
12 August 2002 | New secretary appointed (2 pages) |
12 August 2002 | New secretary appointed (2 pages) |
12 August 2002 | Return made up to 14/07/02; full list of members
|
12 August 2002 | New secretary appointed (2 pages) |
12 August 2002 | Return made up to 14/07/02; full list of members
|
12 August 2002 | New secretary appointed (2 pages) |
23 May 2002 | Secretary resigned (1 page) |
23 May 2002 | Secretary resigned (1 page) |
12 November 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
12 November 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
13 August 2001 | Return made up to 14/07/01; no change of members (6 pages) |
13 August 2001 | Return made up to 14/07/01; no change of members (6 pages) |
23 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
23 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
10 August 2000 | Return made up to 14/07/00; change of members (6 pages) |
10 August 2000 | Return made up to 14/07/00; change of members (6 pages) |
8 May 2000 | Secretary resigned (1 page) |
8 May 2000 | New secretary appointed (2 pages) |
8 May 2000 | Secretary resigned (1 page) |
8 May 2000 | New secretary appointed (2 pages) |
6 September 1999 | Full accounts made up to 31 March 1999 (7 pages) |
6 September 1999 | Full accounts made up to 31 March 1999 (7 pages) |
11 August 1999 | Return made up to 14/07/99; full list of members (6 pages) |
11 August 1999 | Return made up to 14/07/99; full list of members (6 pages) |
27 July 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
27 July 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
21 July 1998 | Return made up to 14/07/98; no change of members
|
21 July 1998 | Return made up to 14/07/98; no change of members
|
19 December 1997 | Full accounts made up to 31 March 1997 (6 pages) |
19 December 1997 | Full accounts made up to 31 March 1997 (6 pages) |
4 September 1997 | New secretary appointed (2 pages) |
4 September 1997 | New secretary appointed (2 pages) |
7 August 1997 | Return made up to 14/07/97; change of members (6 pages) |
7 August 1997 | Return made up to 14/07/97; change of members (6 pages) |
2 October 1996 | Return made up to 14/07/96; full list of members (4 pages) |
2 October 1996 | Return made up to 14/07/96; full list of members (4 pages) |
5 September 1996 | Full accounts made up to 31 March 1996 (1 page) |
5 September 1996 | Full accounts made up to 31 March 1996 (1 page) |
15 August 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
15 August 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
31 July 1995 | Return made up to 14/07/95; no change of members (4 pages) |
31 July 1995 | Return made up to 14/07/95; no change of members (4 pages) |