Company NameSpringfield Residents Association (Bishops Stortford) Limited
Company StatusActive
Company Number01147439
CategoryPrivate Limited Company
Incorporation Date23 November 1973(50 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameSidney William Purkiss
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 1999(25 years, 3 months after company formation)
Appointment Duration25 years, 1 month
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Springfield Secretaries Ltd Unit 14, Hoddesdon
Pindar Road
Hoddesdon
Hertfordshire
EN11 0FJ
Director NameMs Julie Anne Wood
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2016(42 years, 9 months after company formation)
Appointment Duration7 years, 8 months
RoleBook Keeper
Country of ResidenceEngland
Correspondence AddressC/O Springfield Secretaries Ltd Unit 14, Hoddesdon
Pindar Road
Hoddesdon
Hertfordshire
EN11 0FJ
Director NameMr Paul Widdowson
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2016(42 years, 9 months after company formation)
Appointment Duration7 years, 8 months
RoleDriver
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Springfield Secretaries Ltd Unit 14, Hoddesdon
Pindar Road
Hoddesdon
Hertfordshire
EN11 0FJ
Secretary NameSpringfield Secretaries Limited (Corporation)
StatusCurrent
Appointed01 May 2003(29 years, 5 months after company formation)
Appointment Duration21 years
Correspondence AddressUnit 14 Hoddesdon Enterprise Centre
Pindar Road
Hoddesdon
Hertfordshire
EN11 0FJ
Director NameMr Bernard Bush
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(17 years, 11 months after company formation)
Appointment Duration1 year (resigned 11 November 1992)
RoleFireman
Correspondence Address27 Springfield Court
Bishops Stortford
Hertfordshire
CM23 2QJ
Director NameMr John Alfred Evans
Date of BirthApril 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(17 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 October 1993)
RoleRetired
Correspondence Address28 Springfield Court
Bishops Stortford
Hertfordshire
CM23 2QJ
Secretary NameJean Margaret Bakewell
NationalityBritish
StatusResigned
Appointed06 November 1991(17 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 October 1993)
RoleCompany Director
Correspondence Address17 Springfield Court
Hadham Road
Bishops Stortford
Hertfordshire
CM23 2QJ
Director NameMr Keith Hodgson
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1992(18 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 27 October 1993)
RoleRetired Banker
Correspondence Address32 Springfield Court
Bishops Stortford
Hertfordshire
CM23 2QJ
Director NamePeter Richardson
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1993(19 years, 11 months after company formation)
Appointment Duration10 years (resigned 01 November 2003)
RoleDental Surgeon
Correspondence Address19 Springfield Court
Hadham Road
Bishops Stortford
Hertfordshire
CM23 2QJ
Director NameMaxwell Robert Overall
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1993(19 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 November 1995)
RoleBanking
Correspondence Address12 Springfield Court
Hadham Road
Bishops Stortford
Hertfordshire
CM23 2QJ
Secretary NameJanet Elizabeth Melamud
NationalityBritish
StatusResigned
Appointed27 October 1993(19 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 11 March 1999)
RoleCompany Director
Correspondence Address7 Springfield Court
Hadham Road
Bishops Stortford
Hertfordshire
CM23 2QJ
Director NameDennis Sydney Leach
Date of BirthJune 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1995(22 years after company formation)
Appointment Duration3 years, 1 month (resigned 20 January 1999)
RoleRetired Airline Pilot
Correspondence Address25 Springfield Court
Hadham Road
Bishops Stortford
Hertfordshire
CM23 2QJ
Director NameTimothy Alexander Herbert
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1999(25 years, 3 months after company formation)
Appointment Duration12 years, 3 months (resigned 21 June 2011)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address15 Springfield Court
Hadham Road
Bishops Stortford
Hertfordshire
CM23 2QJ
Director NameHazel Bridget Ross Russell
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1999(25 years, 3 months after company formation)
Appointment Duration12 months (resigned 09 March 2000)
RoleRetired
Correspondence AddressBlacksmiths Cottage
High Street, Great Chesterford
Saffron Walden
Essex
CB10 1PL
Secretary NameElizabeth Davis
NationalityBritish
StatusResigned
Appointed11 March 1999(25 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 April 2003)
RoleCompany Director
Correspondence Address1 High Fields
Great Dunmow
Essex
CM6 1ED
Director NameJean Margaret Bakewell
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2000(26 years, 3 months after company formation)
Appointment Duration7 years (resigned 01 April 2007)
RoleRetired
Correspondence Address17 Springfield Court
Hadham Road
Bishops Stortford
Hertfordshire
CM23 2QJ
Director NameIain Wilson Abernethy
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2003(29 years, 5 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 28 July 2003)
RoleIT Specialist
Correspondence Address12 Springfield Court
Hadham Road
Bishops Stortford
Hertfordshire
CM23 2QJ
Secretary NameIain Wilson Abernethy
NationalityBritish
StatusResigned
Appointed30 April 2003(29 years, 5 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 28 July 2003)
RoleIT Specialist
Correspondence Address12 Springfield Court
Hadham Road
Bishops Stortford
Hertfordshire
CM23 2QJ
Director NameArthur Shipton
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2004(30 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 April 2007)
RoleRetired
Correspondence Address3 Springfield Court
Hadham Road
Bishops Stortford
Hertfordshire
CM23 2QJ
Director NameMichael Wilson
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2004(30 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 05 June 2008)
RoleRun Plant Hire And Sales Compa
Country of ResidenceEngland
Correspondence Address11 Parsonage Lane
Church End
Albury Ware
Herts
SG11 2HU
Director NameRichard Dunham
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2007(33 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 18 October 2012)
RoleLandscaper
Country of ResidenceUnited Kingdom
Correspondence Address27 Springfield Court
Hadham Road
Bishops Stortford
Hertfordshire
CM23 2QJ
Director NameAnne Grey
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2008(34 years, 6 months after company formation)
Appointment Duration3 years (resigned 21 June 2011)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address32 Springfield Court
Bishops Stortford
Herts
CM23 2QJ
Director NameMr Stephen Malcolm Burford
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2008(34 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 23 January 2012)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address97 Stansted Road
Bishops Stortford
Herts
CM23 2DU
Director NameMr Paul Widdowson
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2008(34 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 23 July 2014)
RoleLorry Driver
Country of ResidenceUnited Kingdom
Correspondence Address25 Springfield Court
Bishops Stortford
Herts
CM23 2QJ
Director NameMr Robert Alban Douell Jones
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2011(37 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 November 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield House
99/101 Crossbrook Street
Waltham Cross
Herts
EN8 8JR
Director NameMr David James Gannon
Date of BirthMay 1972 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed04 July 2012(38 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 02 May 2017)
RoleSoftware Developer
Country of ResidenceEngland
Correspondence Address2 Springfield Court
Hadham Road
Bishop's Stortford
Hertfordshire
CM23 2QJ
Director NameMs Linda Doris Copcutt
Date of BirthOctober 1948 (Born 75 years ago)
NationalityEnglish
StatusResigned
Appointed25 June 2013(39 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 29 August 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address32 Springfield Court
Hadham Road
Bishop's Stortford
Hertfordshire
CM23 2QJ

Location

Registered AddressC/O Springfield Secretaries Ltd Unit 14, Hoddesdon Enterprise Centre
Pindar Road
Hoddesdon
Hertfordshire
EN11 0FJ
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Frederick David Stearn & Christine Margaret Stearn
6.06%
Ordinary
2 at £1Richard John Sheppard
6.06%
Ordinary
1 at £1Allison Shingler
3.03%
Ordinary
1 at £1Carole Costello
3.03%
Ordinary
1 at £1Carolyn Mary Downing
3.03%
Ordinary
1 at £1Catherine Jane Surridge
3.03%
Ordinary
1 at £1D.j. Oliver & F.j. Mckeating & A. Moyes
3.03%
Ordinary
1 at £1David John Feather
3.03%
Ordinary
1 at £1David John Oliver
3.03%
Ordinary
1 at £1Edward Charles Richardson & Claire Louise Richardson
3.03%
Ordinary
1 at £1Elizabeth Ann Sharp
3.03%
Ordinary
1 at £1Greg Edward Solomon
3.03%
Ordinary
1 at £1Johanna M. Moloney & Andrew F. Moloney
3.03%
Ordinary
1 at £1Joseph Christopher O'neill & Marianno O'neill & William Paul O'neill
3.03%
Ordinary
1 at £1Julie Anne Wood & Dean Dennis Wood
3.03%
Ordinary
1 at £1Lee James Kirby & David Gannon
3.03%
Ordinary
1 at £1Linda Doris Copcutt & Douglas Copcutt
3.03%
Ordinary
1 at £1Lucilla Alexandra De Sa Pereira
3.03%
Ordinary
1 at £1Michael Andrew Tomkys
3.03%
Ordinary
1 at £1Mr D.j. Defoe & Mrs D.j. Defoe
3.03%
Ordinary
1 at £1Mrs Amy Shipton & Mr Arthur George Shipton
3.03%
Ordinary
1 at £1Mrs Elizabeth Rolls
3.03%
Ordinary
1 at £1Mrs Gillian Mary Burgess
3.03%
Ordinary
1 at £1Mrs Jean Margaret Bakewell
3.03%
Ordinary
1 at £1Parc Properties LTD
3.03%
Ordinary
1 at £1Patricia Burton
3.03%
Ordinary
1 at £1Paul Widdowson
3.03%
Ordinary
1 at £1Russell Michael Cleal
3.03%
Ordinary
1 at £1Sidney W. Purkiss
3.03%
Ordinary
1 at £1Timothy Alexander Herbert
3.03%
Ordinary
1 at £1Trevor Dean & Mary Elisabeth Dean
3.03%
Ordinary

Financials

Year2014
Net Worth£33
Cash£23,842
Current Liabilities£10,099

Accounts

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

Returns

Latest Return15 October 2023 (6 months, 2 weeks ago)
Next Return Due29 October 2024 (6 months from now)

Filing History

26 November 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
22 October 2020Confirmation statement made on 15 October 2020 with updates (6 pages)
27 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
22 October 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
22 October 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
18 October 2018Confirmation statement made on 15 October 2018 with updates (6 pages)
29 August 2018Termination of appointment of Linda Doris Copcutt as a director on 29 August 2018 (1 page)
27 October 2017Confirmation statement made on 15 October 2017 with updates (6 pages)
27 October 2017Confirmation statement made on 15 October 2017 with updates (6 pages)
12 June 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
12 June 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
18 May 2017Termination of appointment of David James Gannon as a director on 2 May 2017 (1 page)
18 May 2017Termination of appointment of David James Gannon as a director on 2 May 2017 (1 page)
1 November 2016Confirmation statement made on 15 October 2016 with updates (8 pages)
1 November 2016Confirmation statement made on 15 October 2016 with updates (8 pages)
22 September 2016Appointment of Mr Paul Widdowson as a director on 31 August 2016 (2 pages)
22 September 2016Appointment of Ms Julie Anne Wood as a director on 31 August 2016 (2 pages)
22 September 2016Appointment of Mr Paul Widdowson as a director on 31 August 2016 (2 pages)
22 September 2016Appointment of Ms Julie Anne Wood as a director on 31 August 2016 (2 pages)
13 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
13 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
17 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 33
(9 pages)
17 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 33
(9 pages)
19 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
19 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
13 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 33
(9 pages)
13 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 33
(9 pages)
2 October 2014Termination of appointment of Paul Widdowson as a director on 23 July 2014 (1 page)
2 October 2014Termination of appointment of Paul Widdowson as a director on 23 July 2014 (1 page)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 November 2013Termination of appointment of Robert Jones as a director (1 page)
12 November 2013Termination of appointment of Robert Jones as a director (1 page)
23 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 33
(11 pages)
23 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 33
(11 pages)
12 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 July 2013Appointment of Ms Linda Doris Copcutt as a director (2 pages)
5 July 2013Appointment of Ms Linda Doris Copcutt as a director (2 pages)
4 July 2013Appointment of Mr David James Gannon as a director (2 pages)
4 July 2013Appointment of Mr David James Gannon as a director (2 pages)
23 October 2012Termination of appointment of Richard Dunham as a director (1 page)
23 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (10 pages)
23 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (10 pages)
23 October 2012Termination of appointment of Richard Dunham as a director (1 page)
10 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 February 2012Termination of appointment of Stephen Burford as a director (1 page)
9 February 2012Termination of appointment of Stephen Burford as a director (1 page)
2 November 2011Appointment of Mr Robert Alban Douell Jones as a director (2 pages)
2 November 2011Termination of appointment of Timothy Herbert as a director (1 page)
2 November 2011Termination of appointment of Anne Grey as a director (1 page)
2 November 2011Termination of appointment of Anne Grey as a director (1 page)
2 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (11 pages)
2 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (11 pages)
2 November 2011Termination of appointment of Timothy Herbert as a director (1 page)
2 November 2011Appointment of Mr Robert Alban Douell Jones as a director (2 pages)
20 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
20 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
29 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (12 pages)
29 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (12 pages)
10 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 October 2009Director's details changed for Anne Grey on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Stephen Malcolm Burford on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Richard Dunham on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Stephen Malcolm Burford on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Sidney William Purkiss on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Richard Dunham on 1 October 2009 (2 pages)
26 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (18 pages)
26 October 2009Director's details changed for Paul Widdowson on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Anne Grey on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Timothy Alexander Herbert on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Sidney William Purkiss on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Paul Widdowson on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Timothy Alexander Herbert on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Stephen Malcolm Burford on 1 October 2009 (2 pages)
26 October 2009Secretary's details changed for Springfield Secretaries Limited on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Paul Widdowson on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Richard Dunham on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Sidney William Purkiss on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Anne Grey on 1 October 2009 (2 pages)
26 October 2009Secretary's details changed for Springfield Secretaries Limited on 1 October 2009 (2 pages)
26 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (18 pages)
26 October 2009Secretary's details changed for Springfield Secretaries Limited on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Timothy Alexander Herbert on 1 October 2009 (2 pages)
18 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 November 2008Return made up to 15/10/08; full list of members (22 pages)
6 November 2008Return made up to 15/10/08; full list of members (22 pages)
2 July 2008Director appointed paul widdowson (2 pages)
2 July 2008Director appointed paul widdowson (2 pages)
2 July 2008Director appointed stephen burford (2 pages)
2 July 2008Appointment terminated director michael wilson (1 page)
2 July 2008Director appointed anne grey (2 pages)
2 July 2008Director appointed anne grey (2 pages)
2 July 2008Director appointed stephen burford (2 pages)
2 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 July 2008Appointment terminated director michael wilson (1 page)
2 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 October 2007Return made up to 15/10/07; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
30 October 2007Return made up to 15/10/07; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
29 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 June 2007New director appointed (2 pages)
17 June 2007New director appointed (2 pages)
13 November 2006Return made up to 15/10/06; full list of members (10 pages)
13 November 2006Return made up to 15/10/06; full list of members (10 pages)
11 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 October 2005Return made up to 15/10/05; full list of members (10 pages)
26 October 2005Return made up to 15/10/05; full list of members (10 pages)
18 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
18 October 2004Return made up to 15/10/04; full list of members (10 pages)
18 October 2004Return made up to 15/10/04; full list of members (10 pages)
12 August 2004New director appointed (2 pages)
12 August 2004New director appointed (2 pages)
5 August 2004New director appointed (2 pages)
5 August 2004New director appointed (2 pages)
27 July 2004Director resigned (1 page)
27 July 2004Director resigned (1 page)
21 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
21 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 October 2003Return made up to 15/10/03; full list of members (10 pages)
28 October 2003Return made up to 15/10/03; full list of members (10 pages)
12 August 2003Secretary resigned;director resigned (1 page)
12 August 2003Secretary resigned;director resigned (1 page)
14 June 2003New secretary appointed (2 pages)
14 June 2003New secretary appointed (2 pages)
14 June 2003Secretary resigned (1 page)
14 June 2003New secretary appointed;new director appointed (2 pages)
14 June 2003Secretary resigned (1 page)
14 June 2003New secretary appointed;new director appointed (2 pages)
12 November 2002Return made up to 15/10/02; full list of members (10 pages)
12 November 2002Return made up to 15/10/02; full list of members (10 pages)
24 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
24 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
22 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
22 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
13 November 2001Return made up to 15/10/01; full list of members (9 pages)
13 November 2001Return made up to 15/10/01; full list of members (9 pages)
2 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
2 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
9 November 2000Return made up to 15/10/00; full list of members (7 pages)
9 November 2000Return made up to 15/10/00; full list of members (7 pages)
24 May 2000New director appointed (2 pages)
24 May 2000Director resigned (1 page)
24 May 2000New director appointed (2 pages)
24 May 2000Director resigned (1 page)
8 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
8 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
19 October 1999Return made up to 15/10/99; full list of members (7 pages)
19 October 1999Return made up to 15/10/99; full list of members (7 pages)
29 April 1999New director appointed (2 pages)
29 April 1999Secretary resigned (1 page)
29 April 1999New director appointed (2 pages)
29 April 1999New director appointed (2 pages)
29 April 1999Secretary resigned (1 page)
29 April 1999New director appointed (2 pages)
29 April 1999New secretary appointed (2 pages)
29 April 1999New secretary appointed (2 pages)
10 February 1999Director resigned (1 page)
10 February 1999Director resigned (1 page)
22 October 1998Return made up to 15/10/98; full list of members (6 pages)
22 October 1998Return made up to 15/10/98; full list of members (6 pages)
8 September 1998Full accounts made up to 31 March 1998 (9 pages)
8 September 1998Full accounts made up to 31 March 1998 (9 pages)
13 January 1998Full accounts made up to 31 March 1997 (6 pages)
13 January 1998Full accounts made up to 31 March 1997 (6 pages)
5 November 1997Return made up to 26/10/97; full list of members (6 pages)
5 November 1997Return made up to 26/10/97; full list of members (6 pages)
27 November 1996Accounts for a small company made up to 31 March 1996 (6 pages)
27 November 1996Accounts for a small company made up to 31 March 1996 (6 pages)
13 November 1996Return made up to 26/10/96; full list of members (6 pages)
13 November 1996Return made up to 26/10/96; full list of members (6 pages)
18 January 1996Director resigned (1 page)
18 January 1996New director appointed (2 pages)
18 January 1996Director resigned (1 page)
18 January 1996New director appointed (2 pages)
9 November 1995Full accounts made up to 31 March 1995 (7 pages)
9 November 1995Full accounts made up to 31 March 1995 (7 pages)
8 November 1995Return made up to 26/10/95; full list of members (8 pages)
8 November 1995Return made up to 26/10/95; full list of members (8 pages)
23 November 1973Incorporation (15 pages)
23 November 1973Incorporation (15 pages)