Pindar Road
Hoddesdon
Hertfordshire
EN11 0FJ
Director Name | Ms Julie Anne Wood |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2016(42 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Book Keeper |
Country of Residence | England |
Correspondence Address | C/O Springfield Secretaries Ltd Unit 14, Hoddesdon Pindar Road Hoddesdon Hertfordshire EN11 0FJ |
Director Name | Mr Paul Widdowson |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2016(42 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Driver |
Country of Residence | United Kingdom |
Correspondence Address | C/O Springfield Secretaries Ltd Unit 14, Hoddesdon Pindar Road Hoddesdon Hertfordshire EN11 0FJ |
Secretary Name | Springfield Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 May 2003(29 years, 5 months after company formation) |
Appointment Duration | 21 years |
Correspondence Address | Unit 14 Hoddesdon Enterprise Centre Pindar Road Hoddesdon Hertfordshire EN11 0FJ |
Director Name | Mr Bernard Bush |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(17 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 11 November 1992) |
Role | Fireman |
Correspondence Address | 27 Springfield Court Bishops Stortford Hertfordshire CM23 2QJ |
Director Name | Mr John Alfred Evans |
---|---|
Date of Birth | April 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 October 1993) |
Role | Retired |
Correspondence Address | 28 Springfield Court Bishops Stortford Hertfordshire CM23 2QJ |
Secretary Name | Jean Margaret Bakewell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 October 1993) |
Role | Company Director |
Correspondence Address | 17 Springfield Court Hadham Road Bishops Stortford Hertfordshire CM23 2QJ |
Director Name | Mr Keith Hodgson |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1992(18 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 27 October 1993) |
Role | Retired Banker |
Correspondence Address | 32 Springfield Court Bishops Stortford Hertfordshire CM23 2QJ |
Director Name | Peter Richardson |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1993(19 years, 11 months after company formation) |
Appointment Duration | 10 years (resigned 01 November 2003) |
Role | Dental Surgeon |
Correspondence Address | 19 Springfield Court Hadham Road Bishops Stortford Hertfordshire CM23 2QJ |
Director Name | Maxwell Robert Overall |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1993(19 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 November 1995) |
Role | Banking |
Correspondence Address | 12 Springfield Court Hadham Road Bishops Stortford Hertfordshire CM23 2QJ |
Secretary Name | Janet Elizabeth Melamud |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1993(19 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 11 March 1999) |
Role | Company Director |
Correspondence Address | 7 Springfield Court Hadham Road Bishops Stortford Hertfordshire CM23 2QJ |
Director Name | Dennis Sydney Leach |
---|---|
Date of Birth | June 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1995(22 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 January 1999) |
Role | Retired Airline Pilot |
Correspondence Address | 25 Springfield Court Hadham Road Bishops Stortford Hertfordshire CM23 2QJ |
Director Name | Timothy Alexander Herbert |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1999(25 years, 3 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 21 June 2011) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 15 Springfield Court Hadham Road Bishops Stortford Hertfordshire CM23 2QJ |
Director Name | Hazel Bridget Ross Russell |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1999(25 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 09 March 2000) |
Role | Retired |
Correspondence Address | Blacksmiths Cottage High Street, Great Chesterford Saffron Walden Essex CB10 1PL |
Secretary Name | Elizabeth Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1999(25 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 April 2003) |
Role | Company Director |
Correspondence Address | 1 High Fields Great Dunmow Essex CM6 1ED |
Director Name | Jean Margaret Bakewell |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2000(26 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 01 April 2007) |
Role | Retired |
Correspondence Address | 17 Springfield Court Hadham Road Bishops Stortford Hertfordshire CM23 2QJ |
Director Name | Iain Wilson Abernethy |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2003(29 years, 5 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 28 July 2003) |
Role | IT Specialist |
Correspondence Address | 12 Springfield Court Hadham Road Bishops Stortford Hertfordshire CM23 2QJ |
Secretary Name | Iain Wilson Abernethy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2003(29 years, 5 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 28 July 2003) |
Role | IT Specialist |
Correspondence Address | 12 Springfield Court Hadham Road Bishops Stortford Hertfordshire CM23 2QJ |
Director Name | Arthur Shipton |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2004(30 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 April 2007) |
Role | Retired |
Correspondence Address | 3 Springfield Court Hadham Road Bishops Stortford Hertfordshire CM23 2QJ |
Director Name | Michael Wilson |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2004(30 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 05 June 2008) |
Role | Run Plant Hire And Sales Compa |
Country of Residence | England |
Correspondence Address | 11 Parsonage Lane Church End Albury Ware Herts SG11 2HU |
Director Name | Richard Dunham |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2007(33 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 18 October 2012) |
Role | Landscaper |
Country of Residence | United Kingdom |
Correspondence Address | 27 Springfield Court Hadham Road Bishops Stortford Hertfordshire CM23 2QJ |
Director Name | Anne Grey |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2008(34 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 21 June 2011) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 32 Springfield Court Bishops Stortford Herts CM23 2QJ |
Director Name | Mr Stephen Malcolm Burford |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2008(34 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 January 2012) |
Role | Hairdresser |
Country of Residence | United Kingdom |
Correspondence Address | 97 Stansted Road Bishops Stortford Herts CM23 2DU |
Director Name | Mr Paul Widdowson |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2008(34 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 23 July 2014) |
Role | Lorry Driver |
Country of Residence | United Kingdom |
Correspondence Address | 25 Springfield Court Bishops Stortford Herts CM23 2QJ |
Director Name | Mr Robert Alban Douell Jones |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2011(37 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 November 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Springfield House 99/101 Crossbrook Street Waltham Cross Herts EN8 8JR |
Director Name | Mr David James Gannon |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 July 2012(38 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 02 May 2017) |
Role | Software Developer |
Country of Residence | England |
Correspondence Address | 2 Springfield Court Hadham Road Bishop's Stortford Hertfordshire CM23 2QJ |
Director Name | Ms Linda Doris Copcutt |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 June 2013(39 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 29 August 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 32 Springfield Court Hadham Road Bishop's Stortford Hertfordshire CM23 2QJ |
Registered Address | C/O Springfield Secretaries Ltd Unit 14, Hoddesdon Enterprise Centre Pindar Road Hoddesdon Hertfordshire EN11 0FJ |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Frederick David Stearn & Christine Margaret Stearn 6.06% Ordinary |
---|---|
2 at £1 | Richard John Sheppard 6.06% Ordinary |
1 at £1 | Allison Shingler 3.03% Ordinary |
1 at £1 | Carole Costello 3.03% Ordinary |
1 at £1 | Carolyn Mary Downing 3.03% Ordinary |
1 at £1 | Catherine Jane Surridge 3.03% Ordinary |
1 at £1 | D.j. Oliver & F.j. Mckeating & A. Moyes 3.03% Ordinary |
1 at £1 | David John Feather 3.03% Ordinary |
1 at £1 | David John Oliver 3.03% Ordinary |
1 at £1 | Edward Charles Richardson & Claire Louise Richardson 3.03% Ordinary |
1 at £1 | Elizabeth Ann Sharp 3.03% Ordinary |
1 at £1 | Greg Edward Solomon 3.03% Ordinary |
1 at £1 | Johanna M. Moloney & Andrew F. Moloney 3.03% Ordinary |
1 at £1 | Joseph Christopher O'neill & Marianno O'neill & William Paul O'neill 3.03% Ordinary |
1 at £1 | Julie Anne Wood & Dean Dennis Wood 3.03% Ordinary |
1 at £1 | Lee James Kirby & David Gannon 3.03% Ordinary |
1 at £1 | Linda Doris Copcutt & Douglas Copcutt 3.03% Ordinary |
1 at £1 | Lucilla Alexandra De Sa Pereira 3.03% Ordinary |
1 at £1 | Michael Andrew Tomkys 3.03% Ordinary |
1 at £1 | Mr D.j. Defoe & Mrs D.j. Defoe 3.03% Ordinary |
1 at £1 | Mrs Amy Shipton & Mr Arthur George Shipton 3.03% Ordinary |
1 at £1 | Mrs Elizabeth Rolls 3.03% Ordinary |
1 at £1 | Mrs Gillian Mary Burgess 3.03% Ordinary |
1 at £1 | Mrs Jean Margaret Bakewell 3.03% Ordinary |
1 at £1 | Parc Properties LTD 3.03% Ordinary |
1 at £1 | Patricia Burton 3.03% Ordinary |
1 at £1 | Paul Widdowson 3.03% Ordinary |
1 at £1 | Russell Michael Cleal 3.03% Ordinary |
1 at £1 | Sidney W. Purkiss 3.03% Ordinary |
1 at £1 | Timothy Alexander Herbert 3.03% Ordinary |
1 at £1 | Trevor Dean & Mary Elisabeth Dean 3.03% Ordinary |
Year | 2014 |
---|---|
Net Worth | £33 |
Cash | £23,842 |
Current Liabilities | £10,099 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 29 October 2024 (6 months from now) |
26 November 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
22 October 2020 | Confirmation statement made on 15 October 2020 with updates (6 pages) |
27 November 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
22 October 2019 | Confirmation statement made on 15 October 2019 with no updates (3 pages) |
22 October 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
18 October 2018 | Confirmation statement made on 15 October 2018 with updates (6 pages) |
29 August 2018 | Termination of appointment of Linda Doris Copcutt as a director on 29 August 2018 (1 page) |
27 October 2017 | Confirmation statement made on 15 October 2017 with updates (6 pages) |
27 October 2017 | Confirmation statement made on 15 October 2017 with updates (6 pages) |
12 June 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
12 June 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
18 May 2017 | Termination of appointment of David James Gannon as a director on 2 May 2017 (1 page) |
18 May 2017 | Termination of appointment of David James Gannon as a director on 2 May 2017 (1 page) |
1 November 2016 | Confirmation statement made on 15 October 2016 with updates (8 pages) |
1 November 2016 | Confirmation statement made on 15 October 2016 with updates (8 pages) |
22 September 2016 | Appointment of Mr Paul Widdowson as a director on 31 August 2016 (2 pages) |
22 September 2016 | Appointment of Ms Julie Anne Wood as a director on 31 August 2016 (2 pages) |
22 September 2016 | Appointment of Mr Paul Widdowson as a director on 31 August 2016 (2 pages) |
22 September 2016 | Appointment of Ms Julie Anne Wood as a director on 31 August 2016 (2 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
17 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
19 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
19 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
13 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
2 October 2014 | Termination of appointment of Paul Widdowson as a director on 23 July 2014 (1 page) |
2 October 2014 | Termination of appointment of Paul Widdowson as a director on 23 July 2014 (1 page) |
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 November 2013 | Termination of appointment of Robert Jones as a director (1 page) |
12 November 2013 | Termination of appointment of Robert Jones as a director (1 page) |
23 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
12 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
12 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 July 2013 | Appointment of Ms Linda Doris Copcutt as a director (2 pages) |
5 July 2013 | Appointment of Ms Linda Doris Copcutt as a director (2 pages) |
4 July 2013 | Appointment of Mr David James Gannon as a director (2 pages) |
4 July 2013 | Appointment of Mr David James Gannon as a director (2 pages) |
23 October 2012 | Termination of appointment of Richard Dunham as a director (1 page) |
23 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (10 pages) |
23 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (10 pages) |
23 October 2012 | Termination of appointment of Richard Dunham as a director (1 page) |
10 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 February 2012 | Termination of appointment of Stephen Burford as a director (1 page) |
9 February 2012 | Termination of appointment of Stephen Burford as a director (1 page) |
2 November 2011 | Appointment of Mr Robert Alban Douell Jones as a director (2 pages) |
2 November 2011 | Termination of appointment of Timothy Herbert as a director (1 page) |
2 November 2011 | Termination of appointment of Anne Grey as a director (1 page) |
2 November 2011 | Termination of appointment of Anne Grey as a director (1 page) |
2 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (11 pages) |
2 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (11 pages) |
2 November 2011 | Termination of appointment of Timothy Herbert as a director (1 page) |
2 November 2011 | Appointment of Mr Robert Alban Douell Jones as a director (2 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
29 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (12 pages) |
29 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (12 pages) |
10 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 October 2009 | Director's details changed for Anne Grey on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Stephen Malcolm Burford on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Richard Dunham on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Stephen Malcolm Burford on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Sidney William Purkiss on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Richard Dunham on 1 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (18 pages) |
26 October 2009 | Director's details changed for Paul Widdowson on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Anne Grey on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Timothy Alexander Herbert on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Sidney William Purkiss on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Paul Widdowson on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Timothy Alexander Herbert on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Stephen Malcolm Burford on 1 October 2009 (2 pages) |
26 October 2009 | Secretary's details changed for Springfield Secretaries Limited on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Paul Widdowson on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Richard Dunham on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Sidney William Purkiss on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Anne Grey on 1 October 2009 (2 pages) |
26 October 2009 | Secretary's details changed for Springfield Secretaries Limited on 1 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (18 pages) |
26 October 2009 | Secretary's details changed for Springfield Secretaries Limited on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Timothy Alexander Herbert on 1 October 2009 (2 pages) |
18 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
6 November 2008 | Return made up to 15/10/08; full list of members (22 pages) |
6 November 2008 | Return made up to 15/10/08; full list of members (22 pages) |
2 July 2008 | Director appointed paul widdowson (2 pages) |
2 July 2008 | Director appointed paul widdowson (2 pages) |
2 July 2008 | Director appointed stephen burford (2 pages) |
2 July 2008 | Appointment terminated director michael wilson (1 page) |
2 July 2008 | Director appointed anne grey (2 pages) |
2 July 2008 | Director appointed anne grey (2 pages) |
2 July 2008 | Director appointed stephen burford (2 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 July 2008 | Appointment terminated director michael wilson (1 page) |
2 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 October 2007 | Return made up to 15/10/07; full list of members
|
30 October 2007 | Return made up to 15/10/07; full list of members
|
29 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 June 2007 | New director appointed (2 pages) |
17 June 2007 | New director appointed (2 pages) |
13 November 2006 | Return made up to 15/10/06; full list of members (10 pages) |
13 November 2006 | Return made up to 15/10/06; full list of members (10 pages) |
11 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
11 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
26 October 2005 | Return made up to 15/10/05; full list of members (10 pages) |
26 October 2005 | Return made up to 15/10/05; full list of members (10 pages) |
18 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
18 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
23 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
23 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
18 October 2004 | Return made up to 15/10/04; full list of members (10 pages) |
18 October 2004 | Return made up to 15/10/04; full list of members (10 pages) |
12 August 2004 | New director appointed (2 pages) |
12 August 2004 | New director appointed (2 pages) |
5 August 2004 | New director appointed (2 pages) |
5 August 2004 | New director appointed (2 pages) |
27 July 2004 | Director resigned (1 page) |
27 July 2004 | Director resigned (1 page) |
21 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
21 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
28 October 2003 | Return made up to 15/10/03; full list of members (10 pages) |
28 October 2003 | Return made up to 15/10/03; full list of members (10 pages) |
12 August 2003 | Secretary resigned;director resigned (1 page) |
12 August 2003 | Secretary resigned;director resigned (1 page) |
14 June 2003 | New secretary appointed (2 pages) |
14 June 2003 | New secretary appointed (2 pages) |
14 June 2003 | Secretary resigned (1 page) |
14 June 2003 | New secretary appointed;new director appointed (2 pages) |
14 June 2003 | Secretary resigned (1 page) |
14 June 2003 | New secretary appointed;new director appointed (2 pages) |
12 November 2002 | Return made up to 15/10/02; full list of members (10 pages) |
12 November 2002 | Return made up to 15/10/02; full list of members (10 pages) |
24 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
24 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
22 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
22 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
13 November 2001 | Return made up to 15/10/01; full list of members (9 pages) |
13 November 2001 | Return made up to 15/10/01; full list of members (9 pages) |
2 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
2 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
9 November 2000 | Return made up to 15/10/00; full list of members (7 pages) |
9 November 2000 | Return made up to 15/10/00; full list of members (7 pages) |
24 May 2000 | New director appointed (2 pages) |
24 May 2000 | Director resigned (1 page) |
24 May 2000 | New director appointed (2 pages) |
24 May 2000 | Director resigned (1 page) |
8 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
8 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
19 October 1999 | Return made up to 15/10/99; full list of members (7 pages) |
19 October 1999 | Return made up to 15/10/99; full list of members (7 pages) |
29 April 1999 | New director appointed (2 pages) |
29 April 1999 | Secretary resigned (1 page) |
29 April 1999 | New director appointed (2 pages) |
29 April 1999 | New director appointed (2 pages) |
29 April 1999 | Secretary resigned (1 page) |
29 April 1999 | New director appointed (2 pages) |
29 April 1999 | New secretary appointed (2 pages) |
29 April 1999 | New secretary appointed (2 pages) |
10 February 1999 | Director resigned (1 page) |
10 February 1999 | Director resigned (1 page) |
22 October 1998 | Return made up to 15/10/98; full list of members (6 pages) |
22 October 1998 | Return made up to 15/10/98; full list of members (6 pages) |
8 September 1998 | Full accounts made up to 31 March 1998 (9 pages) |
8 September 1998 | Full accounts made up to 31 March 1998 (9 pages) |
13 January 1998 | Full accounts made up to 31 March 1997 (6 pages) |
13 January 1998 | Full accounts made up to 31 March 1997 (6 pages) |
5 November 1997 | Return made up to 26/10/97; full list of members (6 pages) |
5 November 1997 | Return made up to 26/10/97; full list of members (6 pages) |
27 November 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
27 November 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
13 November 1996 | Return made up to 26/10/96; full list of members (6 pages) |
13 November 1996 | Return made up to 26/10/96; full list of members (6 pages) |
18 January 1996 | Director resigned (1 page) |
18 January 1996 | New director appointed (2 pages) |
18 January 1996 | Director resigned (1 page) |
18 January 1996 | New director appointed (2 pages) |
9 November 1995 | Full accounts made up to 31 March 1995 (7 pages) |
9 November 1995 | Full accounts made up to 31 March 1995 (7 pages) |
8 November 1995 | Return made up to 26/10/95; full list of members (8 pages) |
8 November 1995 | Return made up to 26/10/95; full list of members (8 pages) |
23 November 1973 | Incorporation (15 pages) |
23 November 1973 | Incorporation (15 pages) |