Weybridge
Surrey
KT13 0HG
Director Name | Mr Simon Lewiston |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2020(47 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Account Manager |
Country of Residence | England |
Correspondence Address | 4 Burcote Weybridge Surrey KT13 0HG |
Director Name | Mr Peter Stanley Smart |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2020(47 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Burcote Weybridge Surrey KT13 0HG |
Director Name | Mr Robert Speed |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(18 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 18 July 1995) |
Role | Retired |
Correspondence Address | 12 Burcote Weybridge Surrey KT13 0HG |
Director Name | Mr Peter Stanley Smart |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(18 years, 10 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 25 January 2004) |
Role | Sales Representative |
Country of Residence | England |
Correspondence Address | 13 Burcote Weybridge Surrey KT13 0HG |
Director Name | Mr John Edward Langston |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(18 years, 10 months after company formation) |
Appointment Duration | 4 months (resigned 18 October 1991) |
Role | Air Traffic Control Officer |
Correspondence Address | 7 Burcote Weybridge Surrey KT13 0HG |
Director Name | Mr John Barrington Hewitt |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(18 years, 10 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 21 March 2005) |
Role | Sales Representative |
Correspondence Address | 11 Burcote Weybridge Surrey KT13 0HG |
Director Name | Geoffrey Collins |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(18 years, 10 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 27 October 2001) |
Role | Chartered Accountant |
Correspondence Address | Lilly House 13 Hanover Square London W1S 1JS |
Secretary Name | Mrs Cynthia Lievens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(18 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 27 January 1996) |
Role | Company Director |
Correspondence Address | 10 Burcote Weybridge Surrey KT13 0HG |
Director Name | Susan Diana Eve |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1995(22 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 December 1996) |
Role | Retired |
Correspondence Address | 14 Burcote Gower Road Weybridge Surrey KT13 0HG |
Director Name | Jill Judd |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1996(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 September 1997) |
Role | Lecturer |
Correspondence Address | 2 Burcote Gower Road Weybridge Surrey KT13 0HG |
Director Name | Mr Jonathan Neaves Wilkie |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1996(24 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 21 January 2004) |
Role | Telecommunications Consultant |
Correspondence Address | 5 Burcote Weybridge Surrey KT13 0HG |
Secretary Name | Geoffrey Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1997(25 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 27 October 2001) |
Role | Company Director |
Correspondence Address | Lilly House 13 Hanover Square London W1S 1JS |
Director Name | Paula Helen Pearson |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2000(27 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 23 January 2008) |
Role | Retired |
Correspondence Address | 15 Burcote Weybridge Surrey KT13 0HG |
Director Name | Jill Judd |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2001(29 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 March 2005) |
Role | Housewife |
Correspondence Address | 2 Burcote Gower Road Weybridge Surrey KT13 0HG |
Secretary Name | Jill Judd |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2001(29 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 March 2005) |
Role | Housewife |
Correspondence Address | 2 Burcote Gower Road Weybridge Surrey KT13 0HG |
Secretary Name | Jill Judd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2001(29 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 March 2005) |
Role | Housewife |
Correspondence Address | 2 Burcote Gower Road Weybridge Surrey KT13 0HG |
Director Name | Michael James Hibbert |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2004(31 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 June 2005) |
Role | Company Director |
Correspondence Address | 7 Burcote Gower Road Weybridge Surrey KT13 0HG |
Director Name | Peter Andrew Judd |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2004(31 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 July 2005) |
Role | Telecommunications |
Correspondence Address | 2 Burcote Gower Road Weybridge Surrey KT13 0HG |
Director Name | Miss Nathalie Genevieve Downing |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 March 2004(31 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 December 2005) |
Role | Production Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Burcote Gower Road Weybridge Surrey KT13 0HG |
Director Name | Thomas Mallaburn |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2004(31 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 26 September 2007) |
Role | Dental Surgeon |
Correspondence Address | 3 Burcote Gower Road Weybridge Surrey KT13 0HG |
Director Name | Mr Duncan Askew |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2005(32 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 05 March 2009) |
Role | Police Officer |
Country of Residence | England |
Correspondence Address | 1 Burcote Weybridge Surrey KT13 0HG |
Secretary Name | Mr Duncan Askew |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2005(32 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 September 2007) |
Role | Police Officer |
Country of Residence | England |
Correspondence Address | 1 Burcote Weybridge Surrey KT13 0HG |
Director Name | Mr Jonathan Neaves Wilkie |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2005(33 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 05 March 2009) |
Role | Telecomms Consultant |
Correspondence Address | 5 Burcote Weybridge Surrey KT13 0HG |
Director Name | Mr Daniel Paul Laycock |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2005(33 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 March 2009) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 2 Burcote Weybridge Surrey KT13 0HG |
Director Name | Emma Laycock |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2005(33 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 07 March 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Burcote Gower Road Weybridge Surrey KT13 0HG |
Director Name | Mr Daniel Paul Laycock |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2005(33 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 07 March 2014) |
Role | Sales Executive |
Country of Residence | England |
Correspondence Address | 2 Burcote Weybridge Surrey KT13 0HG |
Secretary Name | Mr Daniel Paul Laycock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2007(35 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 March 2009) |
Role | Sales Executive |
Country of Residence | England |
Correspondence Address | 2 Burcote Weybridge Surrey KT13 0HG |
Director Name | Mrs Sue N/A Hughes |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2008(35 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 05 September 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 13 Burcote Weybridge Surrey KT13 0HG |
Director Name | Mr Duncan Askew |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2009(36 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 September 2010) |
Role | Police Officer |
Country of Residence | England |
Correspondence Address | 1 Burcote Weybridge Surrey KT13 0HG |
Director Name | Mrs Joyce Pamela Cavalli |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2009(36 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 June 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 9 Burcote Weybridge Surrey KT13 0HG |
Secretary Name | Mr Duncan Askew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2009(36 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 September 2010) |
Role | Police Officer |
Country of Residence | England |
Correspondence Address | 1 Burcote Weybridge Surrey KT13 0HG |
Director Name | Mr Chris Goodall |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2012(39 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 20 June 2019) |
Role | Painter |
Country of Residence | England |
Correspondence Address | 7 Burcote Weybridge Surrey KT13 0HG |
Secretary Name | Mr Daniel Paul Laycock |
---|---|
Status | Resigned |
Appointed | 21 November 2012(40 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 March 2014) |
Role | Company Director |
Correspondence Address | 1 Park Road Hampton Wick Kingston Upon Thames Surrey KT1 4AS |
Director Name | Mr Andre De Almeida Caldeira Ribeiro Santos |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 07 March 2014(41 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 13 March 2020) |
Role | Direct Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 Burcote Weybridge Surrey KT13 0HG |
Director Name | Mrs Tanya Rachel Santos |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2014(41 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 13 March 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6 Burcote Weybridge Surrey KT13 0HG |
Telephone | 01932 844031 |
---|---|
Telephone region | Weybridge |
Registered Address | 1 Park Road Hampton Wick Kingston Upon Thames Surrey KT1 4AS |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton Wick |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £18,639 |
Cash | £17,244 |
Current Liabilities | £505 |
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 | 15 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (2 months from now) |
31 July 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
15 June 2023 | Confirmation statement made on 15 June 2023 with no updates (3 pages) |
6 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
16 June 2022 | Confirmation statement made on 15 June 2022 with no updates (3 pages) |
15 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
28 June 2021 | Confirmation statement made on 15 June 2021 with no updates (3 pages) |
8 February 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
25 June 2020 | Notification of Simon Lewiston as a person with significant control on 15 June 2020 (2 pages) |
25 June 2020 | Notification of Federico Ruggeri as a person with significant control on 15 June 2020 (2 pages) |
25 June 2020 | Cessation of Andre De Almeida Caldeira Ribeiro Santos as a person with significant control on 15 June 2020 (1 page) |
25 June 2020 | Notification of Peter Stanley Smart as a person with significant control on 15 June 2020 (2 pages) |
25 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
13 March 2020 | Termination of appointment of Andre De Almeida Caldeira Ribeiro Santos as a director on 13 March 2020 (1 page) |
13 March 2020 | Appointment of Mr Federico Ruggeri as a director on 13 March 2020 (2 pages) |
13 March 2020 | Termination of appointment of Tanya Rachel Santos as a director on 13 March 2020 (1 page) |
13 March 2020 | Appointment of Mr Peter Stanley Smart as a director on 13 March 2020 (2 pages) |
13 March 2020 | Appointment of Mr Simon Lewiston as a director on 13 March 2020 (2 pages) |
27 October 2019 | Termination of appointment of Chris Goodall as a director on 20 June 2019 (1 page) |
3 October 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
3 July 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
15 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
21 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
21 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 June 2016 | Annual return made up to 15 June 2016 no member list (4 pages) |
20 June 2016 | Annual return made up to 15 June 2016 no member list (4 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
25 June 2015 | Annual return made up to 15 June 2015 no member list (4 pages) |
25 June 2015 | Annual return made up to 15 June 2015 no member list (4 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
26 June 2014 | Termination of appointment of Daniel Laycock as a secretary (1 page) |
26 June 2014 | Termination of appointment of Daniel Laycock as a secretary (1 page) |
26 June 2014 | Annual return made up to 15 June 2014 no member list (4 pages) |
26 June 2014 | Annual return made up to 15 June 2014 no member list (4 pages) |
7 March 2014 | Registered office address changed from 2 Burcote Weybridge Surrey KT13 0HG England on 7 March 2014 (1 page) |
7 March 2014 | Termination of appointment of Emma Laycock as a director (1 page) |
7 March 2014 | Appointment of Mrs Tanya Rachel Santos as a director (2 pages) |
7 March 2014 | Appointment of Mr Andre Santos as a director (2 pages) |
7 March 2014 | Registered office address changed from 2 Burcote Weybridge Surrey KT13 0HG England on 7 March 2014 (1 page) |
7 March 2014 | Registered office address changed from 2 Burcote Weybridge Surrey KT13 0HG England on 7 March 2014 (1 page) |
7 March 2014 | Appointment of Mrs Tanya Rachel Santos as a director (2 pages) |
7 March 2014 | Termination of appointment of Daniel Laycock as a director (1 page) |
7 March 2014 | Termination of appointment of Daniel Laycock as a director (1 page) |
7 March 2014 | Appointment of Mr Andre Santos as a director (2 pages) |
7 March 2014 | Termination of appointment of Emma Laycock as a director (1 page) |
24 December 2013 | Accounts for a small company made up to 31 March 2013 (4 pages) |
24 December 2013 | Accounts for a small company made up to 31 March 2013 (4 pages) |
9 July 2013 | Annual return made up to 15 June 2013 no member list (4 pages) |
9 July 2013 | Annual return made up to 15 June 2013 no member list (4 pages) |
8 July 2013 | Appointment of Mr Chris Goodall as a director (2 pages) |
8 July 2013 | Appointment of Mr Daniel Paul Laycock as a secretary (1 page) |
8 July 2013 | Registered office address changed from 14 Burcote Weybridge Surrey KT13 0HG United Kingdom on 8 July 2013 (1 page) |
8 July 2013 | Appointment of Mr Chris Goodall as a director (2 pages) |
8 July 2013 | Termination of appointment of Sue Hughes as a director (1 page) |
8 July 2013 | Registered office address changed from 14 Burcote Weybridge Surrey KT13 0HG United Kingdom on 8 July 2013 (1 page) |
8 July 2013 | Appointment of Mr Daniel Paul Laycock as a secretary (1 page) |
8 July 2013 | Registered office address changed from 14 Burcote Weybridge Surrey KT13 0HG United Kingdom on 8 July 2013 (1 page) |
8 July 2013 | Termination of appointment of Sue Hughes as a director (1 page) |
4 January 2013 | Accounts for a small company made up to 31 March 2012 (4 pages) |
4 January 2013 | Accounts for a small company made up to 31 March 2012 (4 pages) |
11 July 2012 | Annual return made up to 15 June 2012 no member list (4 pages) |
11 July 2012 | Annual return made up to 15 June 2012 no member list (4 pages) |
10 July 2012 | Registered office address changed from 2 Burcote Gower Road Weybridge Surrey. KT13 0HG on 10 July 2012 (1 page) |
10 July 2012 | Registered office address changed from 2 Burcote Gower Road Weybridge Surrey. KT13 0HG on 10 July 2012 (1 page) |
23 December 2011 | Accounts for a small company made up to 31 March 2011 (4 pages) |
23 December 2011 | Accounts for a small company made up to 31 March 2011 (4 pages) |
22 June 2011 | Annual return made up to 15 June 2011 no member list (5 pages) |
22 June 2011 | Termination of appointment of Joyce Cavalli as a director (1 page) |
22 June 2011 | Annual return made up to 15 June 2011 no member list (5 pages) |
22 June 2011 | Termination of appointment of Joyce Cavalli as a director (1 page) |
21 June 2011 | Termination of appointment of Joyce Cavalli as a director (1 page) |
21 June 2011 | Termination of appointment of Joyce Cavalli as a director (1 page) |
21 December 2010 | Accounts for a small company made up to 31 March 2010 (4 pages) |
21 December 2010 | Accounts for a small company made up to 31 March 2010 (4 pages) |
6 October 2010 | Termination of appointment of Duncan Askew as a secretary (1 page) |
6 October 2010 | Termination of appointment of Duncan Askew as a director (1 page) |
6 October 2010 | Termination of appointment of Duncan Askew as a director (1 page) |
6 October 2010 | Termination of appointment of Duncan Askew as a secretary (1 page) |
8 July 2010 | Director's details changed for Mr Daniel Paul Laycock on 1 January 2010 (2 pages) |
8 July 2010 | Director's details changed for Mr Duncan Askew on 1 January 2010 (2 pages) |
8 July 2010 | Annual return made up to 15 June 2010 no member list (5 pages) |
8 July 2010 | Annual return made up to 15 June 2010 no member list (5 pages) |
8 July 2010 | Director's details changed for Mrs Joyce Pamela Cavalli on 1 January 2010 (2 pages) |
8 July 2010 | Director's details changed for Emma Laycock on 1 January 2010 (2 pages) |
8 July 2010 | Director's details changed for Mr Daniel Paul Laycock on 1 January 2010 (2 pages) |
8 July 2010 | Director's details changed for Mrs Joyce Pamela Cavalli on 1 January 2010 (2 pages) |
8 July 2010 | Director's details changed for Mr Duncan Askew on 1 January 2010 (2 pages) |
8 July 2010 | Director's details changed for Mr Duncan Askew on 1 January 2010 (2 pages) |
8 July 2010 | Director's details changed (2 pages) |
8 July 2010 | Director's details changed (2 pages) |
8 July 2010 | Director's details changed for Emma Laycock on 1 January 2010 (2 pages) |
8 July 2010 | Director's details changed for Mrs Joyce Pamela Cavalli on 1 January 2010 (2 pages) |
8 July 2010 | Director's details changed for Emma Laycock on 1 January 2010 (2 pages) |
8 July 2010 | Director's details changed for Mr Daniel Paul Laycock on 1 January 2010 (2 pages) |
14 January 2010 | Accounts for a small company made up to 31 March 2009 (4 pages) |
14 January 2010 | Accounts for a small company made up to 31 March 2009 (4 pages) |
6 July 2009 | Annual return made up to 15/06/09 (3 pages) |
6 July 2009 | Annual return made up to 15/06/09 (3 pages) |
1 July 2009 | Appointment terminated director duncan askew (1 page) |
1 July 2009 | Appointment terminated director daniel laycock (1 page) |
1 July 2009 | Director appointed mr duncan askew (1 page) |
1 July 2009 | Appointment terminated director duncan askew (1 page) |
1 July 2009 | Appointment terminated director daniel laycock (1 page) |
1 July 2009 | Director appointed mr duncan askew (1 page) |
1 July 2009 | Appointment terminated director jonathan wilkie (1 page) |
1 July 2009 | Director appointed mr daniel paul laycock (1 page) |
1 July 2009 | Appointment terminated secretary daniel laycock (1 page) |
1 July 2009 | Appointment terminated director jonathan wilkie (1 page) |
1 July 2009 | Appointment terminated secretary daniel laycock (1 page) |
1 July 2009 | Secretary appointed mr duncan askew (1 page) |
1 July 2009 | Director appointed mr daniel paul laycock (1 page) |
1 July 2009 | Secretary appointed mr duncan askew (1 page) |
1 July 2009 | Director appointed mrs joyce pamela cavalli (1 page) |
1 July 2009 | Director appointed mrs joyce pamela cavalli (1 page) |
20 January 2009 | Accounts for a small company made up to 31 March 2008 (4 pages) |
20 January 2009 | Accounts for a small company made up to 31 March 2008 (4 pages) |
15 July 2008 | Annual return made up to 15/06/08 (4 pages) |
15 July 2008 | Annual return made up to 15/06/08 (4 pages) |
14 July 2008 | Director and secretary's change of particulars / daniel laycock / 11/07/2008 (2 pages) |
14 July 2008 | Director and secretary's change of particulars / daniel laycock / 11/07/2008 (2 pages) |
11 July 2008 | Appointment terminated secretary duncan askew (1 page) |
11 July 2008 | Appointment terminated director paula pearson (1 page) |
11 July 2008 | Registered office changed on 11/07/2008 from 12 burcote gower road weybridge surrey. KT13 0HG (1 page) |
11 July 2008 | Secretary appointed mr daniel paul laycock (1 page) |
11 July 2008 | Appointment terminated director paula pearson (1 page) |
11 July 2008 | Director and secretary's change of particulars / duncan askew / 11/07/2008 (1 page) |
11 July 2008 | Appointment terminated director thomas mallaburn (1 page) |
11 July 2008 | Appointment terminated secretary duncan askew (1 page) |
11 July 2008 | Appointment terminated director thomas mallaburn (1 page) |
11 July 2008 | Director and secretary's change of particulars / duncan askew / 11/07/2008 (1 page) |
11 July 2008 | Secretary appointed mr daniel paul laycock (1 page) |
11 July 2008 | Director appointed mrs sue n/a hughes (1 page) |
11 July 2008 | Director appointed mrs sue n/a hughes (1 page) |
11 July 2008 | Registered office changed on 11/07/2008 from 12 burcote gower road weybridge surrey. KT13 0HG (1 page) |
23 January 2008 | Accounts for a small company made up to 31 March 2007 (4 pages) |
23 January 2008 | Accounts for a small company made up to 31 March 2007 (4 pages) |
21 July 2007 | Annual return made up to 15/06/07 (6 pages) |
21 July 2007 | Annual return made up to 15/06/07 (6 pages) |
29 January 2007 | Full accounts made up to 31 March 2006 (8 pages) |
29 January 2007 | Full accounts made up to 31 March 2006 (8 pages) |
10 July 2006 | Annual return made up to 15/06/06 (6 pages) |
10 July 2006 | Annual return made up to 15/06/06 (6 pages) |
29 December 2005 | Director resigned (1 page) |
29 December 2005 | New director appointed (2 pages) |
29 December 2005 | New director appointed (3 pages) |
29 December 2005 | New director appointed (3 pages) |
29 December 2005 | Director resigned (1 page) |
29 December 2005 | New director appointed (2 pages) |
28 September 2005 | New director appointed (2 pages) |
28 September 2005 | New director appointed (2 pages) |
16 September 2005 | Accounts for a small company made up to 31 March 2005 (4 pages) |
16 September 2005 | Accounts for a small company made up to 31 March 2005 (4 pages) |
14 September 2005 | Annual return made up to 15/06/05 (6 pages) |
14 September 2005 | Annual return made up to 15/06/05 (6 pages) |
1 September 2005 | Director resigned (1 page) |
1 September 2005 | Director resigned (1 page) |
1 September 2005 | Director resigned (1 page) |
1 September 2005 | Director resigned (1 page) |
6 May 2005 | New secretary appointed;new director appointed (2 pages) |
6 May 2005 | New secretary appointed;new director appointed (2 pages) |
9 April 2005 | Secretary resigned;director resigned (1 page) |
9 April 2005 | Secretary resigned;director resigned (1 page) |
9 April 2005 | Director resigned (1 page) |
9 April 2005 | Director resigned (1 page) |
26 July 2004 | Accounts for a small company made up to 31 March 2004 (4 pages) |
26 July 2004 | Accounts for a small company made up to 31 March 2004 (4 pages) |
8 July 2004 | New director appointed (2 pages) |
8 July 2004 | Annual return made up to 15/06/04 (6 pages) |
8 July 2004 | New director appointed (2 pages) |
8 July 2004 | Annual return made up to 15/06/04 (6 pages) |
17 June 2004 | New director appointed (2 pages) |
17 June 2004 | New director appointed (2 pages) |
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | New director appointed (2 pages) |
24 March 2004 | New director appointed (2 pages) |
24 March 2004 | New director appointed (2 pages) |
24 March 2004 | New director appointed (2 pages) |
24 March 2004 | New director appointed (2 pages) |
1 February 2004 | Director resigned (1 page) |
1 February 2004 | Director resigned (1 page) |
1 February 2004 | Director resigned (1 page) |
1 February 2004 | Director resigned (1 page) |
11 August 2003 | Accounts for a small company made up to 31 March 2003 (4 pages) |
11 August 2003 | Accounts for a small company made up to 31 March 2003 (4 pages) |
30 June 2003 | Annual return made up to 15/06/03 (5 pages) |
30 June 2003 | Annual return made up to 15/06/03 (5 pages) |
26 November 2002 | Accounts for a small company made up to 31 March 2002 (4 pages) |
26 November 2002 | Accounts for a small company made up to 31 March 2002 (4 pages) |
21 June 2002 | Annual return made up to 15/06/02 (5 pages) |
21 June 2002 | Annual return made up to 15/06/02 (5 pages) |
3 January 2002 | Accounts for a small company made up to 31 March 2001 (4 pages) |
3 January 2002 | Accounts for a small company made up to 31 March 2001 (4 pages) |
31 October 2001 | Secretary resigned;director resigned (1 page) |
31 October 2001 | New secretary appointed;new director appointed (2 pages) |
31 October 2001 | New secretary appointed;new director appointed (2 pages) |
31 October 2001 | Secretary resigned;director resigned (1 page) |
14 June 2001 | Annual return made up to 15/06/01 (4 pages) |
14 June 2001 | Annual return made up to 15/06/01 (4 pages) |
15 December 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
15 December 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
15 June 2000 | New director appointed (2 pages) |
15 June 2000 | New director appointed (2 pages) |
8 June 2000 | Annual return made up to 15/06/00 (4 pages) |
8 June 2000 | Annual return made up to 15/06/00 (4 pages) |
21 September 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
21 September 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
29 June 1999 | Annual return made up to 15/06/99 (4 pages) |
29 June 1999 | Annual return made up to 15/06/99 (4 pages) |
23 June 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
23 June 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
21 October 1997 | New secretary appointed (2 pages) |
21 October 1997 | Secretary resigned;director resigned (1 page) |
21 October 1997 | Secretary resigned;director resigned (1 page) |
21 October 1997 | New secretary appointed (2 pages) |
11 September 1997 | Full accounts made up to 31 March 1997 (11 pages) |
11 September 1997 | Full accounts made up to 31 March 1997 (11 pages) |
24 June 1997 | Annual return made up to 15/06/97 (6 pages) |
24 June 1997 | Annual return made up to 15/06/97 (6 pages) |
27 December 1996 | New director appointed (2 pages) |
27 December 1996 | New director appointed (2 pages) |
19 December 1996 | Director resigned (1 page) |
19 December 1996 | Director resigned (1 page) |
26 September 1996 | Full accounts made up to 31 March 1996 (11 pages) |
26 September 1996 | Full accounts made up to 31 March 1996 (11 pages) |
12 June 1996 | Annual return made up to 15/06/96 (6 pages) |
12 June 1996 | Annual return made up to 15/06/96 (6 pages) |
13 February 1996 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
13 February 1996 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
1 September 1995 | Director resigned (2 pages) |
1 September 1995 | Director resigned (2 pages) |
21 June 1995 | Annual return made up to 15/06/95 (6 pages) |
21 June 1995 | Annual return made up to 15/06/95 (6 pages) |
20 June 1995 | Full accounts made up to 31 March 1995 (11 pages) |
20 June 1995 | Full accounts made up to 31 March 1995 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
27 July 1992 | Incorporation (22 pages) |
27 July 1992 | Incorporation (22 pages) |