West Byfleet
Surrey
KT14 6PU
Director Name | Mr Richard Mark Skelhorn |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2013(40 years, 11 months after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Heathfeild Court Stanwell Road Ashford Middlesex TW15 3EX |
Director Name | Dr Berenice Mann |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2015(42 years, 8 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Gorselands Close West Byfleet Surrey KT14 6PU |
Director Name | Ms Hannah Maria O'Sullivan |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2017(44 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Media Consultant |
Country of Residence | England |
Correspondence Address | 29 Bathurst Walk Iver Bucks SL0 9EE |
Director Name | Sandra Osbourn |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2022(49 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Gorselands Close West Byfleet Surrey KT14 6PU |
Director Name | Mrs Mavis Allen |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(19 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 September 1994) |
Role | Accounts Clerk |
Correspondence Address | 1 Heathfield Court Ashford Middlesex TW15 3EX |
Director Name | Mrs Mary Marcelle Oreilly |
---|---|
Date of Birth | April 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(19 years after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 27 July 1991) |
Role | Company Director |
Correspondence Address | 7 Heathfield Court Ashford Middlesex TW15 3EX |
Director Name | Tracey Jane Buckley |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(19 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 September 1994) |
Role | Assistant Bank Manager |
Correspondence Address | 4 Heathfield Court Ashford Middlesex TW15 3EX |
Director Name | Babette Rebecca Mann |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(19 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 April 1998) |
Role | Unemployed |
Correspondence Address | 6 Heathfield Court Ashford Middlesex TW15 3EX |
Director Name | Miss Lesley Ann Lucas |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(19 years after company formation) |
Appointment Duration | 1 year (resigned 26 May 1992) |
Role | Management Information Manager |
Correspondence Address | 5 Heathfield Court Ashford Middlesex TW15 3EX |
Secretary Name | Tracey Jane Buckley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(19 years after company formation) |
Appointment Duration | 2 years (resigned 13 May 1993) |
Role | Company Director |
Correspondence Address | 4 Heathfield Court Ashford Middlesex TW15 3EX |
Secretary Name | Julie Deborah Scutt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1993(21 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 April 1996) |
Role | Airfreight Clerk |
Correspondence Address | 10 Heathfield Court Stanwell Road Ashford Middlesex TW15 3EX |
Director Name | Janice Clark |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 July 1996) |
Role | Airline Customer Service Agent |
Correspondence Address | 9 Heathfield Court Stanwell Road Ashford Middlesex TW15 3EX |
Director Name | Mrs Hazel Robinson |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(22 years, 5 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 01 January 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 12 Heathfield Court Stanwell Road Ashford Middlesex TW15 3EX |
Secretary Name | Lena Jane Crone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1996(24 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 April 1999) |
Role | Account Manager |
Correspondence Address | 1 Heathfield Court Stanwell Road Ashford Middlesex TW15 3EX |
Director Name | David Frederick Martin |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1996(24 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 February 2000) |
Role | Banker |
Correspondence Address | 10 Heathfield Court Stanwell Road Ashford Middlesex TW15 3EX |
Director Name | Badal Basumallick |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(25 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 13 April 2004) |
Role | Interpreter And Translator |
Correspondence Address | 11 Heathfield Court Stanwell Road Ashford Middlesex TW15 3EX |
Director Name | Lena Jane Crone |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1998(26 years after company formation) |
Appointment Duration | 11 months (resigned 08 April 1999) |
Role | Account Manager |
Correspondence Address | 1 Heathfield Court Stanwell Road Ashford Middlesex TW15 3EX |
Director Name | Susan Poole |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1999(26 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 13 April 2004) |
Role | Computer Consultant |
Correspondence Address | 7 Heathfield Court Stanwell Road Ashford Middlesex TW15 3EX |
Secretary Name | Susan Poole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1999(26 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 13 April 2004) |
Role | Computer Consultant |
Correspondence Address | 7 Heathfield Court Stanwell Road Ashford Middlesex TW15 3EX |
Director Name | Mr Richard Mark Skelhorn |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2004(31 years, 12 months after company formation) |
Appointment Duration | 4 months (resigned 17 August 2004) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 7 Heathfield Court Stanwell Road Ashford Middlesex TW15 3EX |
Director Name | Karen Walker |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2004(31 years, 12 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 25 January 2008) |
Role | It Administrator |
Correspondence Address | 9 Heathfield Court Stanwell Road Ashford Middlesex TW15 3EX |
Director Name | Martin Medlycott |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2004(31 years, 12 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 25 February 2017) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 220 Hospital Bridge Road Twickenham Middlesex TW2 6LF |
Secretary Name | Karen Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 2004(31 years, 12 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 25 January 2008) |
Role | It Administrator |
Correspondence Address | 9 Heathfield Court Stanwell Road Ashford Middlesex TW15 3EX |
Director Name | Mr James Haggarty |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(40 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 26 February 2022) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Thurso Street London SW17 0HX |
Registered Address | 16 Gorselands Close West Byfleet Surrey KT14 6PU |
---|---|
Region | South East |
Constituency | Woking |
County | Surrey |
Ward | Byfleet and West Byfleet |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £29,787 |
Cash | £26,246 |
Current Liabilities | £1,560 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 29 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 12 April 2025 (11 months, 2 weeks from now) |
11 April 2023 | Confirmation statement made on 29 March 2023 with no updates (3 pages) |
---|---|
21 March 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
19 August 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
11 April 2022 | Confirmation statement made on 29 March 2022 with no updates (3 pages) |
25 March 2022 | Termination of appointment of James Haggarty as a director on 26 February 2022 (1 page) |
25 March 2022 | Appointment of Sandra Osbourn as a director on 26 February 2022 (2 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
23 April 2021 | Confirmation statement made on 29 March 2021 with no updates (3 pages) |
14 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
29 September 2020 | Termination of appointment of Richard Mark Skelhorn as a director on 29 September 2020 (1 page) |
7 April 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
24 June 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
29 March 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
5 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
19 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
1 November 2017 | Second filing for the appointment of Susan Poole as a director (6 pages) |
1 November 2017 | Second filing for the appointment of Susan Poole as a director (6 pages) |
10 April 2017 | Appointment of Ms Hannah Marie O'sullivan as a director on 25 February 2017 (2 pages) |
10 April 2017 | Confirmation statement made on 4 April 2017 with updates (4 pages) |
10 April 2017 | Director's details changed for Mr James Haggarty on 6 April 2017 (2 pages) |
10 April 2017 | Appointment of Ms Hannah Marie O'sullivan as a director on 25 February 2017 (2 pages) |
10 April 2017 | Termination of appointment of Martin Medlycott as a director on 25 February 2017 (1 page) |
10 April 2017 | Director's details changed for Mr James Haggarty on 6 April 2017 (2 pages) |
10 April 2017 | Termination of appointment of Martin Medlycott as a director on 25 February 2017 (1 page) |
10 April 2017 | Confirmation statement made on 4 April 2017 with updates (4 pages) |
21 March 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
21 March 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
25 April 2016 | Annual return made up to 4 April 2016 no member list (6 pages) |
25 April 2016 | Annual return made up to 4 April 2016 no member list (6 pages) |
17 May 2015 | Amended total exemption small company accounts made up to 31 December 2014 (6 pages) |
17 May 2015 | Amended total exemption small company accounts made up to 31 December 2014 (6 pages) |
13 April 2015 | Annual return made up to 4 April 2015 no member list (6 pages) |
13 April 2015 | Annual return made up to 4 April 2015 no member list (6 pages) |
13 April 2015 | Annual return made up to 4 April 2015 no member list (6 pages) |
14 February 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
14 February 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
13 February 2015 | Registered office address changed from 36 Broomfield Crescent Broomfield Crescent Leeds LS6 3DD to 16 Gorselands Close West Byfleet Surrey KT14 6PU on 13 February 2015 (1 page) |
13 February 2015 | Registered office address changed from 36 Broomfield Crescent Broomfield Crescent Leeds LS6 3DD to 16 Gorselands Close West Byfleet Surrey KT14 6PU on 13 February 2015 (1 page) |
14 January 2015 | Appointment of Dr Berenice Mann as a director on 1 January 2015 (2 pages) |
14 January 2015 | Appointment of Dr Berenice Mann as a director on 1 January 2015 (2 pages) |
14 January 2015 | Appointment of Dr Berenice Mann as a director on 1 January 2015 (2 pages) |
14 January 2015 | Previous accounting period extended from 27 December 2014 to 31 December 2014 (1 page) |
14 January 2015 | Previous accounting period extended from 27 December 2014 to 31 December 2014 (1 page) |
16 December 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
2 May 2014 | Annual return made up to 4 April 2014 no member list (5 pages) |
2 May 2014 | Annual return made up to 4 April 2014 no member list (5 pages) |
2 May 2014 | Annual return made up to 4 April 2014 no member list (5 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
15 November 2013 | Appointment of Mr Richard Mark Skelhorn as a director (2 pages) |
15 November 2013 | Appointment of Mr Richard Mark Skelhorn as a director (2 pages) |
26 September 2013 | Previous accounting period shortened from 28 December 2012 to 27 December 2012 (1 page) |
26 September 2013 | Previous accounting period shortened from 28 December 2012 to 27 December 2012 (1 page) |
8 May 2013 | Termination of appointment of Hazel Robinson as a director (1 page) |
8 May 2013 | Annual return made up to 4 April 2013 no member list (4 pages) |
8 May 2013 | Appointment of Ms Susan Poole as a director
|
8 May 2013 | Appointment of Ms Susan Poole as a director
|
8 May 2013 | Registered office address changed from Flat 12 Heathfield Court Stanwell Road Ashford Middlesex TW15 3EX on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from Flat 12 Heathfield Court Stanwell Road Ashford Middlesex TW15 3EX on 8 May 2013 (1 page) |
8 May 2013 | Appointment of Mr James Haggarty as a director (2 pages) |
8 May 2013 | Annual return made up to 4 April 2013 no member list (4 pages) |
8 May 2013 | Appointment of Ms Susan Poole as a director (2 pages) |
8 May 2013 | Appointment of Mr James Haggarty as a director (2 pages) |
8 May 2013 | Termination of appointment of Hazel Robinson as a director (1 page) |
8 May 2013 | Registered office address changed from Flat 12 Heathfield Court Stanwell Road Ashford Middlesex TW15 3EX on 8 May 2013 (1 page) |
8 May 2013 | Annual return made up to 4 April 2013 no member list (4 pages) |
19 November 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
19 November 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
6 September 2012 | Previous accounting period shortened from 29 December 2011 to 28 December 2011 (1 page) |
6 September 2012 | Previous accounting period shortened from 29 December 2011 to 28 December 2011 (1 page) |
27 April 2012 | Annual return made up to 4 April 2012 no member list (3 pages) |
27 April 2012 | Annual return made up to 4 April 2012 no member list (3 pages) |
27 April 2012 | Annual return made up to 4 April 2012 no member list (3 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
22 October 2011 | Current accounting period shortened from 31 December 2011 to 29 December 2011 (1 page) |
22 October 2011 | Current accounting period shortened from 31 December 2011 to 29 December 2011 (1 page) |
11 July 2011 | Annual return made up to 4 April 2011 no member list (3 pages) |
11 July 2011 | Annual return made up to 4 April 2011 no member list (3 pages) |
11 July 2011 | Annual return made up to 4 April 2011 no member list (3 pages) |
12 October 2010 | Director's details changed for Martin Medlycott on 1 October 2009 (2 pages) |
12 October 2010 | Director's details changed for Martin Medlycott on 1 October 2009 (2 pages) |
12 October 2010 | Director's details changed for Hazel Robinson on 10 October 2009 (2 pages) |
12 October 2010 | Director's details changed for Martin Medlycott on 1 October 2009 (2 pages) |
12 October 2010 | Annual return made up to 4 April 2010 no member list (3 pages) |
12 October 2010 | Director's details changed for Hazel Robinson on 10 October 2009 (2 pages) |
12 October 2010 | Annual return made up to 4 April 2010 no member list (3 pages) |
12 October 2010 | Annual return made up to 4 April 2010 no member list (3 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
20 July 2010 | Annual return made up to 4 April 2009 no member list (2 pages) |
20 July 2010 | Annual return made up to 4 April 2009 no member list (2 pages) |
20 July 2010 | Annual return made up to 4 April 2009 no member list (2 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
24 April 2009 | Annual return made up to 01/04/08 (10 pages) |
24 April 2009 | Annual return made up to 01/04/08 (10 pages) |
27 November 2008 | Registered office changed on 27/11/2008 from 9 heathfield court stanwell road ashford middlesex TW15 3EX (1 page) |
27 November 2008 | Registered office changed on 27/11/2008 from 9 heathfield court stanwell road ashford middlesex TW15 3EX (1 page) |
1 November 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
1 November 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
28 January 2008 | Secretary resigned (1 page) |
28 January 2008 | Director resigned (1 page) |
28 January 2008 | Secretary resigned (1 page) |
28 January 2008 | Director resigned (1 page) |
18 May 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
18 May 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
24 April 2007 | Annual return made up to 04/04/07 (2 pages) |
24 April 2007 | Annual return made up to 04/04/07 (2 pages) |
6 April 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
6 April 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
5 April 2006 | Annual return made up to 04/04/06 (4 pages) |
5 April 2006 | Annual return made up to 04/04/06 (4 pages) |
9 May 2005 | Annual return made up to 04/04/05
|
9 May 2005 | Annual return made up to 04/04/05
|
11 April 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
11 April 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
14 September 2004 | New director appointed (2 pages) |
14 September 2004 | New director appointed (2 pages) |
9 September 2004 | Director resigned (1 page) |
9 September 2004 | Director resigned (1 page) |
25 May 2004 | New secretary appointed;new director appointed (2 pages) |
25 May 2004 | New secretary appointed;new director appointed (2 pages) |
6 May 2004 | New director appointed (2 pages) |
6 May 2004 | Registered office changed on 06/05/04 from: 12 heathfield court stanwell road ashford middlesex TW15 3EX (1 page) |
6 May 2004 | Director resigned (1 page) |
6 May 2004 | Registered office changed on 06/05/04 from: 12 heathfield court stanwell road ashford middlesex TW15 3EX (1 page) |
6 May 2004 | New director appointed (2 pages) |
6 May 2004 | Secretary resigned;director resigned (1 page) |
6 May 2004 | Director resigned (1 page) |
6 May 2004 | Secretary resigned;director resigned (1 page) |
31 March 2004 | Annual return made up to 04/04/04 (4 pages) |
31 March 2004 | Annual return made up to 04/04/04 (4 pages) |
29 March 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
29 March 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
17 April 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
17 April 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
13 April 2003 | Annual return made up to 04/04/03 (4 pages) |
13 April 2003 | Annual return made up to 04/04/03 (4 pages) |
16 April 2002 | Annual return made up to 11/04/02 (4 pages) |
16 April 2002 | Annual return made up to 11/04/02 (4 pages) |
21 February 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
21 February 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
11 April 2001 | Annual return made up to 11/04/01 (4 pages) |
11 April 2001 | Annual return made up to 11/04/01 (4 pages) |
12 March 2001 | Full accounts made up to 31 December 2000 (8 pages) |
12 March 2001 | Full accounts made up to 31 December 2000 (8 pages) |
10 April 2000 | Annual return made up to 11/04/00 (4 pages) |
10 April 2000 | Annual return made up to 11/04/00 (4 pages) |
28 March 2000 | Director resigned (1 page) |
28 March 2000 | Director resigned (1 page) |
16 March 2000 | Full accounts made up to 31 December 1999 (9 pages) |
16 March 2000 | Full accounts made up to 31 December 1999 (9 pages) |
28 January 2000 | Registered office changed on 28/01/00 from: 10 heathfield court stanwell road ashford middlesex TW15 3EX (1 page) |
28 January 2000 | Registered office changed on 28/01/00 from: 10 heathfield court stanwell road ashford middlesex TW15 3EX (1 page) |
23 July 1999 | Full accounts made up to 31 December 1998 (9 pages) |
23 July 1999 | Full accounts made up to 31 December 1998 (9 pages) |
16 May 1999 | New secretary appointed;new director appointed (2 pages) |
16 May 1999 | New secretary appointed;new director appointed (2 pages) |
16 May 1999 | Secretary resigned;director resigned (1 page) |
16 May 1999 | Secretary resigned;director resigned (1 page) |
15 April 1999 | Annual return made up to 11/04/99 (4 pages) |
15 April 1999 | Annual return made up to 11/04/99 (4 pages) |
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | New director appointed (2 pages) |
2 June 1998 | Full accounts made up to 31 December 1997 (7 pages) |
2 June 1998 | Full accounts made up to 31 December 1997 (7 pages) |
28 May 1998 | Annual return made up to 11/04/98 (4 pages) |
28 May 1998 | Secretary's particulars changed (1 page) |
28 May 1998 | Annual return made up to 11/04/98 (4 pages) |
28 May 1998 | Director resigned (1 page) |
28 May 1998 | New director appointed (2 pages) |
28 May 1998 | New director appointed (2 pages) |
28 May 1998 | Director resigned (1 page) |
28 May 1998 | Secretary's particulars changed (1 page) |
17 November 1997 | Full accounts made up to 31 December 1996 (8 pages) |
17 November 1997 | Full accounts made up to 31 December 1996 (8 pages) |
7 May 1997 | New director appointed (2 pages) |
7 May 1997 | Director resigned (1 page) |
7 May 1997 | Annual return made up to 11/04/97
|
7 May 1997 | Director resigned (1 page) |
7 May 1997 | New director appointed (2 pages) |
7 May 1997 | Director resigned (1 page) |
7 May 1997 | Director resigned (1 page) |
7 May 1997 | Annual return made up to 11/04/97
|
10 January 1997 | New secretary appointed (2 pages) |
10 January 1997 | New secretary appointed (2 pages) |
7 August 1996 | Full accounts made up to 31 December 1995 (8 pages) |
7 August 1996 | Full accounts made up to 31 December 1995 (8 pages) |
30 June 1996 | Annual return made up to 11/04/96
|
30 June 1996 | Annual return made up to 11/04/96
|
11 May 1995 | Full accounts made up to 31 December 1994 (11 pages) |
11 May 1995 | Full accounts made up to 31 December 1994 (11 pages) |
3 May 1995 | Annual return made up to 11/04/95
|
3 May 1995 | Annual return made up to 11/04/95
|
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |