Company NameBurcote Residents' Association Limited
Company StatusActive
Company Number01062971
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 July 1972(51 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Federico Ruggeri
Date of BirthApril 1975 (Born 49 years ago)
NationalityItalian
StatusCurrent
Appointed13 March 2020(47 years, 8 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Burcote
Weybridge
Surrey
KT13 0HG
Director NameMr Simon Lewiston
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2020(47 years, 8 months after company formation)
Appointment Duration4 years, 1 month
RoleAccount Manager
Country of ResidenceEngland
Correspondence Address4 Burcote
Weybridge
Surrey
KT13 0HG
Director NameMr Peter Stanley Smart
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2020(47 years, 8 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Burcote
Weybridge
Surrey
KT13 0HG
Director NameMr Robert Speed
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(18 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 18 July 1995)
RoleRetired
Correspondence Address12 Burcote
Weybridge
Surrey
KT13 0HG
Director NameMr Peter Stanley Smart
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(18 years, 10 months after company formation)
Appointment Duration12 years, 7 months (resigned 25 January 2004)
RoleSales Representative
Country of ResidenceEngland
Correspondence Address13 Burcote
Weybridge
Surrey
KT13 0HG
Director NameMr John Edward Langston
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(18 years, 10 months after company formation)
Appointment Duration4 months (resigned 18 October 1991)
RoleAir Traffic Control Officer
Correspondence Address7 Burcote
Weybridge
Surrey
KT13 0HG
Director NameMr John Barrington Hewitt
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(18 years, 10 months after company formation)
Appointment Duration13 years, 9 months (resigned 21 March 2005)
RoleSales Representative
Correspondence Address11 Burcote
Weybridge
Surrey
KT13 0HG
Director NameGeoffrey Collins
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(18 years, 10 months after company formation)
Appointment Duration10 years, 4 months (resigned 27 October 2001)
RoleChartered Accountant
Correspondence AddressLilly House
13 Hanover Square
London
W1S 1JS
Secretary NameMrs Cynthia Lievens
NationalityBritish
StatusResigned
Appointed15 June 1991(18 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 27 January 1996)
RoleCompany Director
Correspondence Address10 Burcote
Weybridge
Surrey
KT13 0HG
Director NameSusan Diana Eve
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1995(22 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 December 1996)
RoleRetired
Correspondence Address14 Burcote
Gower Road
Weybridge
Surrey
KT13 0HG
Director NameJill Judd
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1996(23 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 September 1997)
RoleLecturer
Correspondence Address2 Burcote
Gower Road
Weybridge
Surrey
KT13 0HG
Director NameMr Jonathan Neaves Wilkie
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1996(24 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 21 January 2004)
RoleTelecommunications Consultant
Correspondence Address5 Burcote
Weybridge
Surrey
KT13 0HG
Secretary NameGeoffrey Collins
NationalityBritish
StatusResigned
Appointed08 September 1997(25 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 27 October 2001)
RoleCompany Director
Correspondence AddressLilly House
13 Hanover Square
London
W1S 1JS
Director NamePaula Helen Pearson
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2000(27 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 23 January 2008)
RoleRetired
Correspondence Address15 Burcote
Weybridge
Surrey
KT13 0HG
Director NameJill Judd
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2001(29 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 March 2005)
RoleHousewife
Correspondence Address2 Burcote
Gower Road
Weybridge
Surrey
KT13 0HG
Secretary NameJill Judd
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2001(29 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 March 2005)
RoleHousewife
Correspondence Address2 Burcote
Gower Road
Weybridge
Surrey
KT13 0HG
Secretary NameJill Judd
NationalityBritish
StatusResigned
Appointed27 October 2001(29 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 March 2005)
RoleHousewife
Correspondence Address2 Burcote
Gower Road
Weybridge
Surrey
KT13 0HG
Director NameMichael James Hibbert
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2004(31 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 June 2005)
RoleCompany Director
Correspondence Address7 Burcote
Gower Road
Weybridge
Surrey
KT13 0HG
Director NamePeter Andrew Judd
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2004(31 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 July 2005)
RoleTelecommunications
Correspondence Address2 Burcote
Gower Road
Weybridge
Surrey
KT13 0HG
Director NameMiss Nathalie Genevieve Downing
Date of BirthMay 1974 (Born 50 years ago)
NationalityEnglish
StatusResigned
Appointed10 March 2004(31 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 December 2005)
RoleProduction Assistant
Country of ResidenceUnited Kingdom
Correspondence Address10 Burcote
Gower Road
Weybridge
Surrey
KT13 0HG
Director NameThomas Mallaburn
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2004(31 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 26 September 2007)
RoleDental Surgeon
Correspondence Address3 Burcote
Gower Road
Weybridge
Surrey
KT13 0HG
Director NameMr Duncan Askew
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2005(32 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 05 March 2009)
RolePolice Officer
Country of ResidenceEngland
Correspondence Address1 Burcote
Weybridge
Surrey
KT13 0HG
Secretary NameMr Duncan Askew
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2005(32 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 September 2007)
RolePolice Officer
Country of ResidenceEngland
Correspondence Address1 Burcote
Weybridge
Surrey
KT13 0HG
Director NameMr Jonathan Neaves Wilkie
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2005(33 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 05 March 2009)
RoleTelecomms Consultant
Correspondence Address5 Burcote
Weybridge
Surrey
KT13 0HG
Director NameMr Daniel Paul Laycock
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2005(33 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 March 2009)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address2 Burcote
Weybridge
Surrey
KT13 0HG
Director NameEmma Laycock
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2005(33 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 07 March 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Burcote
Gower Road
Weybridge
Surrey
KT13 0HG
Director NameMr Daniel Paul Laycock
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2005(33 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 07 March 2014)
RoleSales Executive
Country of ResidenceEngland
Correspondence Address2 Burcote
Weybridge
Surrey
KT13 0HG
Secretary NameMr Daniel Paul Laycock
NationalityBritish
StatusResigned
Appointed26 September 2007(35 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 March 2009)
RoleSales Executive
Country of ResidenceEngland
Correspondence Address2 Burcote
Weybridge
Surrey
KT13 0HG
Director NameMrs Sue N/A Hughes
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2008(35 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 05 September 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address13 Burcote
Weybridge
Surrey
KT13 0HG
Director NameMr Duncan Askew
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2009(36 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 September 2010)
RolePolice Officer
Country of ResidenceEngland
Correspondence Address1 Burcote
Weybridge
Surrey
KT13 0HG
Director NameMrs Joyce Pamela Cavalli
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2009(36 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 June 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address9 Burcote
Weybridge
Surrey
KT13 0HG
Secretary NameMr Duncan Askew
NationalityBritish
StatusResigned
Appointed05 March 2009(36 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 September 2010)
RolePolice Officer
Country of ResidenceEngland
Correspondence Address1 Burcote
Weybridge
Surrey
KT13 0HG
Director NameMr Chris Goodall
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2012(39 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 20 June 2019)
RolePainter
Country of ResidenceEngland
Correspondence Address7 Burcote
Weybridge
Surrey
KT13 0HG
Secretary NameMr Daniel Paul Laycock
StatusResigned
Appointed21 November 2012(40 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 March 2014)
RoleCompany Director
Correspondence Address1 Park Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AS
Director NameMr Andre De Almeida Caldeira Ribeiro Santos
Date of BirthApril 1978 (Born 46 years ago)
NationalityPortuguese
StatusResigned
Appointed07 March 2014(41 years, 7 months after company formation)
Appointment Duration6 years (resigned 13 March 2020)
RoleDirect Marketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Burcote
Weybridge
Surrey
KT13 0HG
Director NameMrs Tanya Rachel Santos
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2014(41 years, 7 months after company formation)
Appointment Duration6 years (resigned 13 March 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Burcote
Weybridge
Surrey
KT13 0HG

Contact

Telephone01932 844031
Telephone regionWeybridge

Location

Registered Address1 Park Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AS
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Financials

Year2014
Net Worth£18,639
Cash£17,244
Current Liabilities£505

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Filing History

31 July 2023Micro company accounts made up to 31 March 2023 (4 pages)
15 June 2023Confirmation statement made on 15 June 2023 with no updates (3 pages)
6 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
16 June 2022Confirmation statement made on 15 June 2022 with no updates (3 pages)
15 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
28 June 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
8 February 2021Micro company accounts made up to 31 March 2020 (4 pages)
25 June 2020Notification of Simon Lewiston as a person with significant control on 15 June 2020 (2 pages)
25 June 2020Notification of Federico Ruggeri as a person with significant control on 15 June 2020 (2 pages)
25 June 2020Cessation of Andre De Almeida Caldeira Ribeiro Santos as a person with significant control on 15 June 2020 (1 page)
25 June 2020Notification of Peter Stanley Smart as a person with significant control on 15 June 2020 (2 pages)
25 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
13 March 2020Termination of appointment of Andre De Almeida Caldeira Ribeiro Santos as a director on 13 March 2020 (1 page)
13 March 2020Appointment of Mr Federico Ruggeri as a director on 13 March 2020 (2 pages)
13 March 2020Termination of appointment of Tanya Rachel Santos as a director on 13 March 2020 (1 page)
13 March 2020Appointment of Mr Peter Stanley Smart as a director on 13 March 2020 (2 pages)
13 March 2020Appointment of Mr Simon Lewiston as a director on 13 March 2020 (2 pages)
27 October 2019Termination of appointment of Chris Goodall as a director on 20 June 2019 (1 page)
3 October 2019Micro company accounts made up to 31 March 2019 (4 pages)
3 July 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
15 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
21 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
21 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
22 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 June 2016Annual return made up to 15 June 2016 no member list (4 pages)
20 June 2016Annual return made up to 15 June 2016 no member list (4 pages)
30 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
25 June 2015Annual return made up to 15 June 2015 no member list (4 pages)
25 June 2015Annual return made up to 15 June 2015 no member list (4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
26 June 2014Termination of appointment of Daniel Laycock as a secretary (1 page)
26 June 2014Termination of appointment of Daniel Laycock as a secretary (1 page)
26 June 2014Annual return made up to 15 June 2014 no member list (4 pages)
26 June 2014Annual return made up to 15 June 2014 no member list (4 pages)
7 March 2014Registered office address changed from 2 Burcote Weybridge Surrey KT13 0HG England on 7 March 2014 (1 page)
7 March 2014Termination of appointment of Emma Laycock as a director (1 page)
7 March 2014Appointment of Mrs Tanya Rachel Santos as a director (2 pages)
7 March 2014Appointment of Mr Andre Santos as a director (2 pages)
7 March 2014Registered office address changed from 2 Burcote Weybridge Surrey KT13 0HG England on 7 March 2014 (1 page)
7 March 2014Registered office address changed from 2 Burcote Weybridge Surrey KT13 0HG England on 7 March 2014 (1 page)
7 March 2014Appointment of Mrs Tanya Rachel Santos as a director (2 pages)
7 March 2014Termination of appointment of Daniel Laycock as a director (1 page)
7 March 2014Termination of appointment of Daniel Laycock as a director (1 page)
7 March 2014Appointment of Mr Andre Santos as a director (2 pages)
7 March 2014Termination of appointment of Emma Laycock as a director (1 page)
24 December 2013Accounts for a small company made up to 31 March 2013 (4 pages)
24 December 2013Accounts for a small company made up to 31 March 2013 (4 pages)
9 July 2013Annual return made up to 15 June 2013 no member list (4 pages)
9 July 2013Annual return made up to 15 June 2013 no member list (4 pages)
8 July 2013Appointment of Mr Chris Goodall as a director (2 pages)
8 July 2013Appointment of Mr Daniel Paul Laycock as a secretary (1 page)
8 July 2013Registered office address changed from 14 Burcote Weybridge Surrey KT13 0HG United Kingdom on 8 July 2013 (1 page)
8 July 2013Appointment of Mr Chris Goodall as a director (2 pages)
8 July 2013Termination of appointment of Sue Hughes as a director (1 page)
8 July 2013Registered office address changed from 14 Burcote Weybridge Surrey KT13 0HG United Kingdom on 8 July 2013 (1 page)
8 July 2013Appointment of Mr Daniel Paul Laycock as a secretary (1 page)
8 July 2013Registered office address changed from 14 Burcote Weybridge Surrey KT13 0HG United Kingdom on 8 July 2013 (1 page)
8 July 2013Termination of appointment of Sue Hughes as a director (1 page)
4 January 2013Accounts for a small company made up to 31 March 2012 (4 pages)
4 January 2013Accounts for a small company made up to 31 March 2012 (4 pages)
11 July 2012Annual return made up to 15 June 2012 no member list (4 pages)
11 July 2012Annual return made up to 15 June 2012 no member list (4 pages)
10 July 2012Registered office address changed from 2 Burcote Gower Road Weybridge Surrey. KT13 0HG on 10 July 2012 (1 page)
10 July 2012Registered office address changed from 2 Burcote Gower Road Weybridge Surrey. KT13 0HG on 10 July 2012 (1 page)
23 December 2011Accounts for a small company made up to 31 March 2011 (4 pages)
23 December 2011Accounts for a small company made up to 31 March 2011 (4 pages)
22 June 2011Annual return made up to 15 June 2011 no member list (5 pages)
22 June 2011Termination of appointment of Joyce Cavalli as a director (1 page)
22 June 2011Annual return made up to 15 June 2011 no member list (5 pages)
22 June 2011Termination of appointment of Joyce Cavalli as a director (1 page)
21 June 2011Termination of appointment of Joyce Cavalli as a director (1 page)
21 June 2011Termination of appointment of Joyce Cavalli as a director (1 page)
21 December 2010Accounts for a small company made up to 31 March 2010 (4 pages)
21 December 2010Accounts for a small company made up to 31 March 2010 (4 pages)
6 October 2010Termination of appointment of Duncan Askew as a secretary (1 page)
6 October 2010Termination of appointment of Duncan Askew as a director (1 page)
6 October 2010Termination of appointment of Duncan Askew as a director (1 page)
6 October 2010Termination of appointment of Duncan Askew as a secretary (1 page)
8 July 2010Director's details changed for Mr Daniel Paul Laycock on 1 January 2010 (2 pages)
8 July 2010Director's details changed for Mr Duncan Askew on 1 January 2010 (2 pages)
8 July 2010Annual return made up to 15 June 2010 no member list (5 pages)
8 July 2010Annual return made up to 15 June 2010 no member list (5 pages)
8 July 2010Director's details changed for Mrs Joyce Pamela Cavalli on 1 January 2010 (2 pages)
8 July 2010Director's details changed for Emma Laycock on 1 January 2010 (2 pages)
8 July 2010Director's details changed for Mr Daniel Paul Laycock on 1 January 2010 (2 pages)
8 July 2010Director's details changed for Mrs Joyce Pamela Cavalli on 1 January 2010 (2 pages)
8 July 2010Director's details changed for Mr Duncan Askew on 1 January 2010 (2 pages)
8 July 2010Director's details changed for Mr Duncan Askew on 1 January 2010 (2 pages)
8 July 2010Director's details changed (2 pages)
8 July 2010Director's details changed (2 pages)
8 July 2010Director's details changed for Emma Laycock on 1 January 2010 (2 pages)
8 July 2010Director's details changed for Mrs Joyce Pamela Cavalli on 1 January 2010 (2 pages)
8 July 2010Director's details changed for Emma Laycock on 1 January 2010 (2 pages)
8 July 2010Director's details changed for Mr Daniel Paul Laycock on 1 January 2010 (2 pages)
14 January 2010Accounts for a small company made up to 31 March 2009 (4 pages)
14 January 2010Accounts for a small company made up to 31 March 2009 (4 pages)
6 July 2009Annual return made up to 15/06/09 (3 pages)
6 July 2009Annual return made up to 15/06/09 (3 pages)
1 July 2009Appointment terminated director duncan askew (1 page)
1 July 2009Appointment terminated director daniel laycock (1 page)
1 July 2009Director appointed mr duncan askew (1 page)
1 July 2009Appointment terminated director duncan askew (1 page)
1 July 2009Appointment terminated director daniel laycock (1 page)
1 July 2009Director appointed mr duncan askew (1 page)
1 July 2009Appointment terminated director jonathan wilkie (1 page)
1 July 2009Director appointed mr daniel paul laycock (1 page)
1 July 2009Appointment terminated secretary daniel laycock (1 page)
1 July 2009Appointment terminated director jonathan wilkie (1 page)
1 July 2009Appointment terminated secretary daniel laycock (1 page)
1 July 2009Secretary appointed mr duncan askew (1 page)
1 July 2009Director appointed mr daniel paul laycock (1 page)
1 July 2009Secretary appointed mr duncan askew (1 page)
1 July 2009Director appointed mrs joyce pamela cavalli (1 page)
1 July 2009Director appointed mrs joyce pamela cavalli (1 page)
20 January 2009Accounts for a small company made up to 31 March 2008 (4 pages)
20 January 2009Accounts for a small company made up to 31 March 2008 (4 pages)
15 July 2008Annual return made up to 15/06/08 (4 pages)
15 July 2008Annual return made up to 15/06/08 (4 pages)
14 July 2008Director and secretary's change of particulars / daniel laycock / 11/07/2008 (2 pages)
14 July 2008Director and secretary's change of particulars / daniel laycock / 11/07/2008 (2 pages)
11 July 2008Appointment terminated secretary duncan askew (1 page)
11 July 2008Appointment terminated director paula pearson (1 page)
11 July 2008Registered office changed on 11/07/2008 from 12 burcote gower road weybridge surrey. KT13 0HG (1 page)
11 July 2008Secretary appointed mr daniel paul laycock (1 page)
11 July 2008Appointment terminated director paula pearson (1 page)
11 July 2008Director and secretary's change of particulars / duncan askew / 11/07/2008 (1 page)
11 July 2008Appointment terminated director thomas mallaburn (1 page)
11 July 2008Appointment terminated secretary duncan askew (1 page)
11 July 2008Appointment terminated director thomas mallaburn (1 page)
11 July 2008Director and secretary's change of particulars / duncan askew / 11/07/2008 (1 page)
11 July 2008Secretary appointed mr daniel paul laycock (1 page)
11 July 2008Director appointed mrs sue n/a hughes (1 page)
11 July 2008Director appointed mrs sue n/a hughes (1 page)
11 July 2008Registered office changed on 11/07/2008 from 12 burcote gower road weybridge surrey. KT13 0HG (1 page)
23 January 2008Accounts for a small company made up to 31 March 2007 (4 pages)
23 January 2008Accounts for a small company made up to 31 March 2007 (4 pages)
21 July 2007Annual return made up to 15/06/07 (6 pages)
21 July 2007Annual return made up to 15/06/07 (6 pages)
29 January 2007Full accounts made up to 31 March 2006 (8 pages)
29 January 2007Full accounts made up to 31 March 2006 (8 pages)
10 July 2006Annual return made up to 15/06/06 (6 pages)
10 July 2006Annual return made up to 15/06/06 (6 pages)
29 December 2005Director resigned (1 page)
29 December 2005New director appointed (2 pages)
29 December 2005New director appointed (3 pages)
29 December 2005New director appointed (3 pages)
29 December 2005Director resigned (1 page)
29 December 2005New director appointed (2 pages)
28 September 2005New director appointed (2 pages)
28 September 2005New director appointed (2 pages)
16 September 2005Accounts for a small company made up to 31 March 2005 (4 pages)
16 September 2005Accounts for a small company made up to 31 March 2005 (4 pages)
14 September 2005Annual return made up to 15/06/05 (6 pages)
14 September 2005Annual return made up to 15/06/05 (6 pages)
1 September 2005Director resigned (1 page)
1 September 2005Director resigned (1 page)
1 September 2005Director resigned (1 page)
1 September 2005Director resigned (1 page)
6 May 2005New secretary appointed;new director appointed (2 pages)
6 May 2005New secretary appointed;new director appointed (2 pages)
9 April 2005Secretary resigned;director resigned (1 page)
9 April 2005Secretary resigned;director resigned (1 page)
9 April 2005Director resigned (1 page)
9 April 2005Director resigned (1 page)
26 July 2004Accounts for a small company made up to 31 March 2004 (4 pages)
26 July 2004Accounts for a small company made up to 31 March 2004 (4 pages)
8 July 2004New director appointed (2 pages)
8 July 2004Annual return made up to 15/06/04 (6 pages)
8 July 2004New director appointed (2 pages)
8 July 2004Annual return made up to 15/06/04 (6 pages)
17 June 2004New director appointed (2 pages)
17 June 2004New director appointed (2 pages)
26 April 2004New director appointed (2 pages)
26 April 2004New director appointed (2 pages)
24 March 2004New director appointed (2 pages)
24 March 2004New director appointed (2 pages)
24 March 2004New director appointed (2 pages)
24 March 2004New director appointed (2 pages)
1 February 2004Director resigned (1 page)
1 February 2004Director resigned (1 page)
1 February 2004Director resigned (1 page)
1 February 2004Director resigned (1 page)
11 August 2003Accounts for a small company made up to 31 March 2003 (4 pages)
11 August 2003Accounts for a small company made up to 31 March 2003 (4 pages)
30 June 2003Annual return made up to 15/06/03 (5 pages)
30 June 2003Annual return made up to 15/06/03 (5 pages)
26 November 2002Accounts for a small company made up to 31 March 2002 (4 pages)
26 November 2002Accounts for a small company made up to 31 March 2002 (4 pages)
21 June 2002Annual return made up to 15/06/02 (5 pages)
21 June 2002Annual return made up to 15/06/02 (5 pages)
3 January 2002Accounts for a small company made up to 31 March 2001 (4 pages)
3 January 2002Accounts for a small company made up to 31 March 2001 (4 pages)
31 October 2001Secretary resigned;director resigned (1 page)
31 October 2001New secretary appointed;new director appointed (2 pages)
31 October 2001New secretary appointed;new director appointed (2 pages)
31 October 2001Secretary resigned;director resigned (1 page)
14 June 2001Annual return made up to 15/06/01 (4 pages)
14 June 2001Annual return made up to 15/06/01 (4 pages)
15 December 2000Accounts for a small company made up to 31 March 2000 (4 pages)
15 December 2000Accounts for a small company made up to 31 March 2000 (4 pages)
15 June 2000New director appointed (2 pages)
15 June 2000New director appointed (2 pages)
8 June 2000Annual return made up to 15/06/00 (4 pages)
8 June 2000Annual return made up to 15/06/00 (4 pages)
21 September 1999Accounts for a small company made up to 31 March 1999 (4 pages)
21 September 1999Accounts for a small company made up to 31 March 1999 (4 pages)
29 June 1999Annual return made up to 15/06/99 (4 pages)
29 June 1999Annual return made up to 15/06/99 (4 pages)
23 June 1998Accounts for a small company made up to 31 March 1998 (5 pages)
23 June 1998Accounts for a small company made up to 31 March 1998 (5 pages)
21 October 1997New secretary appointed (2 pages)
21 October 1997Secretary resigned;director resigned (1 page)
21 October 1997Secretary resigned;director resigned (1 page)
21 October 1997New secretary appointed (2 pages)
11 September 1997Full accounts made up to 31 March 1997 (11 pages)
11 September 1997Full accounts made up to 31 March 1997 (11 pages)
24 June 1997Annual return made up to 15/06/97 (6 pages)
24 June 1997Annual return made up to 15/06/97 (6 pages)
27 December 1996New director appointed (2 pages)
27 December 1996New director appointed (2 pages)
19 December 1996Director resigned (1 page)
19 December 1996Director resigned (1 page)
26 September 1996Full accounts made up to 31 March 1996 (11 pages)
26 September 1996Full accounts made up to 31 March 1996 (11 pages)
12 June 1996Annual return made up to 15/06/96 (6 pages)
12 June 1996Annual return made up to 15/06/96 (6 pages)
13 February 1996Secretary resigned;new secretary appointed;new director appointed (2 pages)
13 February 1996Secretary resigned;new secretary appointed;new director appointed (2 pages)
1 September 1995Director resigned (2 pages)
1 September 1995Director resigned (2 pages)
21 June 1995Annual return made up to 15/06/95 (6 pages)
21 June 1995Annual return made up to 15/06/95 (6 pages)
20 June 1995Full accounts made up to 31 March 1995 (11 pages)
20 June 1995Full accounts made up to 31 March 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
27 July 1992Incorporation (22 pages)
27 July 1992Incorporation (22 pages)