Denby Dale Place
Corby
Northamptonshire
NN17 1TA
Director Name | Mr John Alexander McConnell |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2020(47 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Business Person |
Country of Residence | England |
Correspondence Address | 34 Maylan Road Earlstrees Industrial Estate Corby NN17 4DR |
Director Name | Patricia Davies |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(17 years, 11 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 06 September 2003) |
Role | Company Director |
Correspondence Address | 185 Cottingham Road Corby Northamptonshire NN17 1SY |
Director Name | Thomas Arthur Davies |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(17 years, 11 months after company formation) |
Appointment Duration | 14 years (resigned 17 June 2005) |
Role | Company Director |
Correspondence Address | 23 Bowling Green Road Kettering Northamptonshire NN15 7QW |
Secretary Name | Thomas Arthur Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(17 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 13 July 1998) |
Role | Company Director |
Correspondence Address | 185 Cottingham Road Corby Northamptonshire NN17 1SY |
Secretary Name | Mr David Macallister |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1998(25 years after company formation) |
Appointment Duration | 15 years, 1 month (resigned 05 September 2013) |
Role | Company Director |
Correspondence Address | 2 Tamar Green Corby Northamptonshire NN17 2LA |
Director Name | Mr Gerry Anthony James Furey |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2005(31 years, 11 months after company formation) |
Appointment Duration | 2 weeks (resigned 01 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Honiton Gardens Corby Northamptonshire NN18 8BW |
Director Name | Alex McConnell |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2005(31 years, 11 months after company formation) |
Appointment Duration | 2 weeks (resigned 01 July 2005) |
Role | Company Director |
Correspondence Address | 33 Everest Lane Corby Northamptonshire NN17 1PS |
Director Name | Mr Brendan Furey |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(32 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 22 September 2010) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 48 Holbein Walk Corby Northants NN18 9LF |
Director Name | Mr Gerry Anthony James Furey |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(34 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 2011) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 17 Honiton Gardens Corby Northamptonshire NN18 8BW |
Director Name | Mr Alexander Warton McConnell |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2010(37 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 June 2013) |
Role | Buisiness Man |
Country of Residence | England |
Correspondence Address | Suite 3 Atlantic Business Centre 1 The Green London E4 7ES |
Director Name | Mrs Patricia Ann Norris |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2010(37 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 September 2013) |
Role | Business Women |
Country of Residence | United Kingdom |
Correspondence Address | Suite 3 Atlantic Business Centre 1 The Green London E4 7ES |
Director Name | Mr Alexander Warton McConnell |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2013(40 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 24 February 2014) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 1 Anne Street Corby Northamptonshire NN17 1SW |
Director Name | Mr Jak Leese |
---|---|
Date of Birth | January 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2014(40 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 1 Atlantic Business Centre The Green London E4 7ES |
Director Name | Mr John Alexander McConnell |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2016(43 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 October 2017) |
Role | Account Manager |
Country of Residence | England |
Correspondence Address | 34 Maylan Road Earlstrees Industrial Estate Corby NN17 4DR |
Director Name | Mr Alex McConnell |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2017(44 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 September 2020) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 34 Maylan Road Earlstrees Industrial Estate Corby NN17 4DR |
Website | central-autopointcorby.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01536 261619 |
Telephone region | Kettering |
Registered Address | 22 Penny Brookes Street Stratford London E15 1GP |
---|---|
Address Matches | Over 70 other UK companies use this postal address |
20k at £1 | Jak Leese 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£39,766 |
Cash | £1,742 |
Current Liabilities | £75,704 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 8 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 22 October 2024 (5 months, 3 weeks from now) |
9 August 2006 | Delivered on: 12 August 2006 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
9 January 1985 | Delivered on: 21 January 1985 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H - part of multistorey car park at ann street, corby northamptonshire and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
9 January 1985 | Delivered on: 16 January 1985 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property known as part of multi storey car park at ann st corby northamptonshire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
14 October 2020 | Appointment of Mr John Alexander Mcconnell as a director on 8 October 2020 (2 pages) |
---|---|
8 October 2020 | Cessation of Alexander Warton Mcconnell as a person with significant control on 7 October 2020 (1 page) |
8 October 2020 | Confirmation statement made on 8 October 2020 with updates (4 pages) |
8 October 2020 | Notification of John Alexander Mcconnell as a person with significant control on 7 October 2020 (2 pages) |
6 October 2020 | Termination of appointment of Alex Mcconnell as a director on 25 September 2020 (1 page) |
6 October 2020 | Cessation of Alex Mcconnell as a person with significant control on 25 September 2020 (1 page) |
6 October 2020 | Notification of Alexander Warton Mcconnell as a person with significant control on 25 September 2020 (2 pages) |
14 July 2020 | Confirmation statement made on 14 July 2020 with updates (4 pages) |
15 April 2020 | Satisfaction of charge 3 in full (1 page) |
15 April 2020 | Satisfaction of charge 2 in full (1 page) |
15 April 2020 | Satisfaction of charge 1 in full (1 page) |
18 February 2020 | Notification of Alex Mcconnell as a person with significant control on 1 May 2019 (2 pages) |
18 February 2020 | Confirmation statement made on 18 February 2020 with updates (4 pages) |
18 February 2020 | Cessation of Jak Leese as a person with significant control on 1 May 2019 (1 page) |
18 February 2020 | Termination of appointment of Jak Leese as a director on 1 May 2019 (1 page) |
27 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
30 April 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
30 April 2019 | Registered office address changed from Suite 1 Atlantic Business Centre the Green London E4 7ES to Suite 9 Atlantic Business Centre the Green London E4 7ES on 30 April 2019 (1 page) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
27 April 2018 | Confirmation statement made on 19 April 2018 with updates (4 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
4 October 2017 | Termination of appointment of John Alexander Mcconnell as a director on 4 October 2017 (1 page) |
4 October 2017 | Termination of appointment of John Alexander Mcconnell as a director on 4 October 2017 (1 page) |
4 October 2017 | Appointment of Mr Alex Mcconnell as a director on 4 October 2017 (2 pages) |
4 October 2017 | Appointment of Mr Alex Mcconnell as a director on 4 October 2017 (2 pages) |
20 September 2017 | Appointment of Mr Jak Leese as a director on 20 September 2017 (2 pages) |
20 September 2017 | Appointment of Mr Jak Leese as a director on 20 September 2017 (2 pages) |
19 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
18 August 2016 | Appointment of Mr John Alexander Mcconnell as a director on 17 August 2016 (2 pages) |
18 August 2016 | Termination of appointment of Jak Leese as a director on 17 August 2016 (1 page) |
18 August 2016 | Appointment of Mr John Alexander Mcconnell as a director on 17 August 2016 (2 pages) |
18 August 2016 | Termination of appointment of Jak Leese as a director on 17 August 2016 (1 page) |
17 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
27 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
26 May 2015 | Registered office address changed from Suite 3 Atlantic Business Centre 1 the Green London E4 7ES to Suite 1 Atlantic Business Centre the Green London E4 7ES on 26 May 2015 (1 page) |
26 May 2015 | Registered office address changed from Suite 3 Atlantic Business Centre 1 the Green London E4 7ES to Suite 1 Atlantic Business Centre the Green London E4 7ES on 26 May 2015 (1 page) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
3 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
24 February 2014 | Termination of appointment of Alexander Warton Mcconnell as a director on 24 February 2014 (1 page) |
24 February 2014 | Termination of appointment of Alexander Warton Mcconnell as a director on 24 February 2014 (1 page) |
17 February 2014 | Appointment of Mr Jak Leese as a director on 1 February 2014 (2 pages) |
17 February 2014 | Appointment of Mr Jak Leese as a director on 1 February 2014 (2 pages) |
17 February 2014 | Appointment of Mr Jak Leese as a director on 1 February 2014 (2 pages) |
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 September 2013 | Appointment of Mr David Macallister as a secretary on 6 September 2013 (2 pages) |
11 September 2013 | Appointment of Mr David Macallister as a secretary on 6 September 2013 (2 pages) |
11 September 2013 | Appointment of Mr David Macallister as a secretary on 6 September 2013 (2 pages) |
9 September 2013 | Appointment of Mr Alexander Warton Mcconnell as a director on 5 September 2013 (2 pages) |
9 September 2013 | Termination of appointment of Patricia Ann Norris as a director on 5 September 2013 (1 page) |
9 September 2013 | Termination of appointment of David Macallister as a secretary on 5 September 2013 (1 page) |
9 September 2013 | Termination of appointment of David Macallister as a secretary on 5 September 2013 (1 page) |
9 September 2013 | Termination of appointment of Patricia Ann Norris as a director on 5 September 2013 (1 page) |
9 September 2013 | Termination of appointment of Patricia Ann Norris as a director on 5 September 2013 (1 page) |
9 September 2013 | Annual return made up to 10 July 2013 with a full list of shareholders (3 pages) |
9 September 2013 | Termination of appointment of Patricia Ann Norris as a director on 5 September 2013 (1 page) |
9 September 2013 | Appointment of Mr Alexander Warton Mcconnell as a director on 5 September 2013 (2 pages) |
9 September 2013 | Termination of appointment of Patricia Ann Norris as a director on 5 September 2013 (1 page) |
9 September 2013 | Annual return made up to 10 July 2013 with a full list of shareholders (3 pages) |
9 September 2013 | Termination of appointment of David Macallister as a secretary on 5 September 2013 (1 page) |
9 September 2013 | Termination of appointment of Patricia Ann Norris as a director on 5 September 2013 (1 page) |
9 September 2013 | Appointment of Mr Alexander Warton Mcconnell as a director on 5 September 2013 (2 pages) |
29 June 2013 | Termination of appointment of Alexander Warton Mcconnell as a director on 28 June 2013 (1 page) |
29 June 2013 | Termination of appointment of Alexander Warton Mcconnell as a director on 28 June 2013 (1 page) |
5 February 2013 | Registered office address changed from C/O Sherperd & Co Ltd 58 Alexandra Road Enfield Middlesex EN3 7EH United Kingdom on 5 February 2013 (1 page) |
5 February 2013 | Registered office address changed from C/O Sherperd & Co Ltd 58 Alexandra Road Enfield Middlesex EN3 7EH United Kingdom on 5 February 2013 (1 page) |
5 February 2013 | Registered office address changed from C/O Sherperd & Co Ltd 58 Alexandra Road Enfield Middlesex EN3 7EH United Kingdom on 5 February 2013 (1 page) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 August 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (4 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Termination of appointment of Gerry Furey as a director (1 page) |
6 April 2011 | Termination of appointment of Gerry Furey as a director (1 page) |
28 January 2011 | Registered office address changed from C/O Cga Accountants 6 Lodge Drive Palmers Green London N13 5LB United Kingdom on 28 January 2011 (1 page) |
28 January 2011 | Registered office address changed from C/O Cga Accountants 6 Lodge Drive Palmers Green London N13 5LB United Kingdom on 28 January 2011 (1 page) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 September 2010 | Termination of appointment of Brendan Furey as a director (1 page) |
28 September 2010 | Appointment of Mr Alexander Warton Mcconnell as a director (2 pages) |
28 September 2010 | Termination of appointment of Brendan Furey as a director (1 page) |
28 September 2010 | Appointment of Mrs Patricia Ann Norris as a director (2 pages) |
28 September 2010 | Appointment of Mr Alexander Warton Mcconnell as a director (2 pages) |
28 September 2010 | Appointment of Mrs Patricia Ann Norris as a director (2 pages) |
7 September 2010 | Director's details changed for Mr Gerry Anthony James Furey on 29 May 2010 (2 pages) |
7 September 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
7 September 2010 | Director's details changed for Brendan Furey on 29 May 2010 (2 pages) |
7 September 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
7 September 2010 | Director's details changed for Brendan Furey on 29 May 2010 (2 pages) |
7 September 2010 | Secretary's details changed for David Macallister on 29 May 2010 (1 page) |
7 September 2010 | Director's details changed for Mr Gerry Anthony James Furey on 29 May 2010 (2 pages) |
7 September 2010 | Secretary's details changed for David Macallister on 29 May 2010 (1 page) |
11 June 2010 | Registered office address changed from Coopers Gilbert Ali 8 Riverside Place Ladysmith Road Enfield Middlesex EN1 3AA United Kingdom on 11 June 2010 (1 page) |
11 June 2010 | Registered office address changed from Coopers Gilbert Ali 8 Riverside Place Ladysmith Road Enfield Middlesex EN1 3AA United Kingdom on 11 June 2010 (1 page) |
18 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
18 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 September 2009 | Location of register of members (1 page) |
3 September 2009 | Return made up to 29/05/09; full list of members (19 pages) |
3 September 2009 | Location of debenture register (1 page) |
3 September 2009 | Location of debenture register (1 page) |
3 September 2009 | Return made up to 29/05/09; full list of members (19 pages) |
3 September 2009 | Location of register of members (1 page) |
4 April 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
6 January 2009 | Registered office changed on 06/01/2009 from, 221-223 chingford mount road, chingford, london, E4 8LP (1 page) |
6 January 2009 | Registered office changed on 06/01/2009 from, 221-223 chingford mount road, chingford, london, E4 8LP (1 page) |
15 July 2008 | Return made up to 29/05/08; full list of members (7 pages) |
15 July 2008 | Return made up to 29/05/08; full list of members (7 pages) |
21 May 2008 | Director appointed mr gerry anthony james furey (1 page) |
21 May 2008 | Director appointed mr gerry anthony james furey (1 page) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
7 November 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
7 November 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
12 July 2007 | Return made up to 29/05/07; no change of members (6 pages) |
12 July 2007 | Return made up to 29/05/07; no change of members (6 pages) |
5 February 2007 | Return made up to 29/05/06; full list of members
|
5 February 2007 | Return made up to 29/05/06; full list of members
|
26 January 2007 | Director resigned (1 page) |
26 January 2007 | New director appointed (1 page) |
26 January 2007 | Director resigned (1 page) |
26 January 2007 | New director appointed (1 page) |
26 January 2007 | Director resigned (1 page) |
26 January 2007 | Director resigned (1 page) |
31 August 2006 | Registered office changed on 31/08/06 from: anne street, corby, northants, NN17 1SW (1 page) |
31 August 2006 | Registered office changed on 31/08/06 from: anne street, corby, northants, NN17 1SW (1 page) |
12 August 2006 | Particulars of mortgage/charge (3 pages) |
12 August 2006 | Particulars of mortgage/charge (3 pages) |
9 February 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
9 February 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
16 August 2005 | Director resigned (1 page) |
16 August 2005 | New director appointed (2 pages) |
16 August 2005 | New director appointed (2 pages) |
16 August 2005 | Director resigned (1 page) |
16 August 2005 | New director appointed (2 pages) |
16 August 2005 | New director appointed (2 pages) |
23 June 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
23 June 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
3 June 2005 | Return made up to 29/05/05; full list of members (2 pages) |
3 June 2005 | Return made up to 29/05/05; full list of members (2 pages) |
26 November 2004 | Return made up to 29/05/04; full list of members
|
26 November 2004 | Return made up to 29/05/04; full list of members
|
6 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
6 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
19 June 2003 | Return made up to 29/05/03; full list of members (7 pages) |
19 June 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
19 June 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
19 June 2003 | Return made up to 29/05/03; full list of members (7 pages) |
29 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
29 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
29 May 2002 | Return made up to 29/05/01; full list of members (6 pages) |
29 May 2002 | Return made up to 29/05/02; full list of members (7 pages) |
29 May 2002 | Return made up to 29/05/02; full list of members (7 pages) |
29 May 2002 | Return made up to 29/05/01; full list of members (6 pages) |
9 November 2001 | Return made up to 29/05/00; full list of members (6 pages) |
9 November 2001 | Return made up to 29/05/00; full list of members (6 pages) |
29 October 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
29 October 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (11 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (11 pages) |
9 November 1999 | Return made up to 29/05/99; no change of members
|
9 November 1999 | Return made up to 29/05/99; no change of members
|
1 November 1999 | Full accounts made up to 31 December 1998 (11 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (11 pages) |
29 March 1999 | Memorandum and Articles of Association (12 pages) |
29 March 1999 | Resolutions
|
29 March 1999 | Resolutions
|
29 March 1999 | Memorandum and Articles of Association (12 pages) |
26 March 1999 | Return made up to 29/05/98; no change of members (4 pages) |
26 March 1999 | Return made up to 29/05/98; no change of members (4 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
29 September 1998 | New secretary appointed (2 pages) |
29 September 1998 | Secretary resigned (1 page) |
29 September 1998 | Secretary resigned (1 page) |
29 September 1998 | New secretary appointed (2 pages) |
29 January 1998 | Full accounts made up to 31 December 1996 (10 pages) |
29 January 1998 | Return made up to 29/05/97; full list of members (6 pages) |
29 January 1998 | Return made up to 29/05/97; full list of members (6 pages) |
29 January 1998 | Full accounts made up to 31 December 1996 (10 pages) |
21 May 1997 | Return made up to 29/05/96; full list of members
|
21 May 1997 | Return made up to 29/05/96; full list of members
|
30 October 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
30 October 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
6 November 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
6 November 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
3 August 1995 | Return made up to 29/05/95; no change of members (4 pages) |
3 August 1995 | Return made up to 29/05/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |