Watford
WD18 9AB
Director Name | Ms Gillian Mary Rogers |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2020(46 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB |
Director Name | Mr Simon J Blum |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 August 1993) |
Role | Company Director |
Correspondence Address | Sherland Court Radlett Herts WD7 8JG |
Director Name | Mrs Mary Anne Boddy |
---|---|
Date of Birth | February 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(17 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 06 August 1996) |
Role | Retired |
Correspondence Address | Flat 21 Sherland Court Radlett Hertfordshire WD7 8JG |
Director Name | Alan Veale |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(17 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 21 November 1991) |
Role | Certified Accountant |
Correspondence Address | 23 Sherland Court Radlett Hertfordshire WD7 8JG |
Secretary Name | Mrs Mary Anne Boddy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(17 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 06 August 1996) |
Role | Company Director |
Correspondence Address | Flat 21 Sherland Court Radlett Hertfordshire WD7 8JG |
Director Name | Mr Timothy John Hotson |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1992(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 June 1994) |
Role | Investment Banker |
Correspondence Address | 10 Sherland Court Radlett Hertfordshire WD7 8JG |
Director Name | Edward James Whitehouse |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1995(21 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 December 2000) |
Role | Computer Consultant |
Correspondence Address | 15 Sherland Court Radlett Hertfordshire WD7 8JG |
Director Name | Kathleen Mary Devine |
---|---|
Date of Birth | October 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1995(21 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 November 1997) |
Role | Retired |
Correspondence Address | Sherland Court Radlett Herts Radlett Hertfordshire WD7 8JG |
Director Name | Peter Dennis Judd |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1996(22 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 September 1998) |
Role | Chartered Quantity Surveyor |
Correspondence Address | 11 Gills Hill Radlett Hertfordshire WD7 8DA |
Director Name | Joan Charlotte Hofton |
---|---|
Date of Birth | October 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1996(22 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 November 1997) |
Role | Housewife |
Correspondence Address | 1 Sherland Court The Dell Radlett Hertfordshire WD7 8JG |
Secretary Name | Peter Dennis Judd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1996(22 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 September 1998) |
Role | Chartered Quantity Surveyor |
Correspondence Address | 11 Gills Hill Radlett Hertfordshire WD7 8DA |
Director Name | Andrew Jeremy Robins |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(24 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 January 2001) |
Role | Training Manager |
Correspondence Address | 9 Sherland Court The Dell Radlett Hertfordshire WD7 8JG |
Director Name | Mrs Karen Lynda Spittlehouse |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(24 years, 3 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 07 September 2010) |
Role | Civil Servant |
Correspondence Address | 10 Sherland Court The Dell Radlett Hertfordshire WD7 8JG |
Director Name | Christopher Arthur John Carter |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(24 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 July 2000) |
Role | Teacher/Computers |
Correspondence Address | 11 Sherland Court The Dell Radlett Hertfordshire WD7 8JG |
Director Name | Reginald James White |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(24 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 01 October 2006) |
Role | Retired |
Correspondence Address | 6 Sherland Court The Dell Radlett Hertfordshire WD7 8JG |
Secretary Name | Andrew Jeremy Robins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(24 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 January 2001) |
Role | Training Manager |
Correspondence Address | 9 Sherland Court The Dell Radlett Hertfordshire WD7 8JG |
Director Name | Linda Irene Deem |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2000(26 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 February 2003) |
Role | Housewife |
Correspondence Address | 6 Williams Way Radlett Hertfordshire WD7 7EZ |
Secretary Name | Pamela Knight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2000(26 years, 6 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 01 July 2020) |
Role | Pa Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3 Sherland Court The Dell Radlett Hertfordshire WD7 8JG |
Director Name | Andrew Jonathan Lynas |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2008(34 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 26 May 2009) |
Role | Company Director |
Correspondence Address | 23 Sherland Court The Dell Radlett WD7 8JG |
Director Name | Michael Vine |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2009(34 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 September 2010) |
Role | Psychotherapist |
Country of Residence | United Kingdom |
Correspondence Address | 21 Sherland Court Radlett Hertfordshire WD7 8JG |
Director Name | Daniel Philip Parsons |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2009(34 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 September 2010) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 17 Sherland Court Radlett Hertfordshire WD7 8JG |
Director Name | Mr Lewis Osbourne |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2009(34 years, 11 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 02 January 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Grove Radlett Herts WD7 7NF |
Director Name | Pamela Knight |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2010(36 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 01 July 2020) |
Role | Pa Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3 Sherland Court The Dell Radlett Hertfordshire WD7 8JG |
Secretary Name | Mr Lewis Osbourne |
---|---|
Status | Resigned |
Appointed | 01 July 2020(46 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 January 2022) |
Role | Company Director |
Correspondence Address | 5 The Grove Radlett Hertfordshire WD7 7NF |
Registered Address | Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB |
---|---|
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £9,806 |
Cash | £11,316 |
Current Liabilities | £6,077 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 3 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (5 months, 3 weeks from now) |
23 October 2023 | Micro company accounts made up to 31 May 2023 (2 pages) |
---|---|
17 October 2023 | Director's details changed for Mr Jonathan Channing on 16 October 2023 (2 pages) |
17 October 2023 | Director's details changed for Ms Gillian Mary Rogers on 16 October 2023 (2 pages) |
16 October 2023 | Confirmation statement made on 3 October 2023 with no updates (3 pages) |
25 January 2023 | Micro company accounts made up to 31 May 2022 (2 pages) |
17 October 2022 | Confirmation statement made on 3 October 2022 with no updates (3 pages) |
16 August 2022 | Registered office address changed from Lps Livingstone, Suite F3, Sunley House Olds Approach Watford WD18 9TB England to Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB on 16 August 2022 (1 page) |
4 January 2022 | Termination of appointment of Lewis Osbourne as a director on 2 January 2022 (1 page) |
4 January 2022 | Cessation of Lewis Osbourne as a person with significant control on 2 January 2022 (1 page) |
4 January 2022 | Notification of a person with significant control statement (2 pages) |
4 January 2022 | Termination of appointment of Lewis Osbourne as a secretary on 2 January 2022 (1 page) |
20 October 2021 | Micro company accounts made up to 31 May 2021 (2 pages) |
4 October 2021 | Confirmation statement made on 3 October 2021 with no updates (3 pages) |
16 November 2020 | Registered office address changed from 34a Watling Street Radlett Hertfordshire WD7 7NN England to Lps Livingstone, Suite F3, Sunley House Olds Approach Watford WD18 9TB on 16 November 2020 (1 page) |
26 October 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
22 October 2020 | Total exemption full accounts made up to 31 May 2020 (6 pages) |
30 July 2020 | Appointment of Mr Lewis Osbourne as a secretary on 1 July 2020 (2 pages) |
29 July 2020 | Termination of appointment of Pamela Knight as a director on 1 July 2020 (1 page) |
29 July 2020 | Termination of appointment of Pamela Knight as a secretary on 1 July 2020 (1 page) |
29 July 2020 | Appointment of Mr Jonathan Allan Channing as a director on 1 July 2020 (2 pages) |
29 July 2020 | Appointment of Mrs Gillian Mary Rogers as a director on 1 July 2020 (2 pages) |
3 October 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
25 September 2019 | Total exemption full accounts made up to 31 May 2019 (6 pages) |
23 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
14 August 2018 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
5 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
14 August 2017 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
14 August 2017 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
7 October 2016 | Confirmation statement made on 3 October 2016 with updates (4 pages) |
7 October 2016 | Confirmation statement made on 3 October 2016 with updates (4 pages) |
6 October 2016 | Registered office address changed from 9 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR to 34a Watling Street Radlett Hertfordshire WD7 7NN on 6 October 2016 (1 page) |
6 October 2016 | Registered office address changed from 9 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR to 34a Watling Street Radlett Hertfordshire WD7 7NN on 6 October 2016 (1 page) |
29 September 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
20 October 2015 | Annual return made up to 3 October 2015 no member list (4 pages) |
20 October 2015 | Annual return made up to 3 October 2015 no member list (4 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
10 December 2014 | Annual return made up to 3 October 2014 no member list (4 pages) |
10 December 2014 | Annual return made up to 3 October 2014 no member list (4 pages) |
10 December 2014 | Annual return made up to 3 October 2014 no member list (4 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
12 November 2013 | Annual return made up to 3 October 2013 no member list (4 pages) |
12 November 2013 | Annual return made up to 3 October 2013 no member list (4 pages) |
12 November 2013 | Annual return made up to 3 October 2013 no member list (4 pages) |
5 August 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
5 August 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
5 November 2012 | Annual return made up to 3 October 2012 no member list (4 pages) |
5 November 2012 | Annual return made up to 3 October 2012 no member list (4 pages) |
5 November 2012 | Annual return made up to 3 October 2012 no member list (4 pages) |
10 August 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
10 August 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
18 October 2011 | Annual return made up to 3 October 2011 no member list (4 pages) |
18 October 2011 | Annual return made up to 3 October 2011 no member list (4 pages) |
18 October 2011 | Annual return made up to 3 October 2011 no member list (4 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
11 October 2010 | Annual return made up to 3 October 2010 no member list (4 pages) |
11 October 2010 | Annual return made up to 3 October 2010 no member list (4 pages) |
11 October 2010 | Annual return made up to 3 October 2010 no member list (4 pages) |
8 October 2010 | Appointment of Pamela Knight as a director (3 pages) |
8 October 2010 | Appointment of Pamela Knight as a director (3 pages) |
25 September 2010 | Termination of appointment of Karen Spittlehouse as a director (2 pages) |
25 September 2010 | Termination of appointment of Daniel Parsons as a director (2 pages) |
25 September 2010 | Termination of appointment of Michael Vine as a director (2 pages) |
25 September 2010 | Termination of appointment of Karen Spittlehouse as a director (2 pages) |
25 September 2010 | Termination of appointment of Michael Vine as a director (2 pages) |
25 September 2010 | Termination of appointment of Daniel Parsons as a director (2 pages) |
15 September 2010 | Director's details changed for Karen Lynda Jarvis on 7 June 2010 (2 pages) |
15 September 2010 | Director's details changed for Karen Lynda Jarvis on 7 June 2010 (2 pages) |
15 September 2010 | Director's details changed for Karen Lynda Jarvis on 7 June 2010 (2 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
12 December 2009 | Director's details changed for Karen Lynda Spittlehouse on 30 September 2009 (1 page) |
12 December 2009 | Director's details changed for Karen Lynda Spittlehouse on 30 September 2009 (1 page) |
30 November 2009 | Annual return made up to 3 October 2009 no member list (4 pages) |
30 November 2009 | Annual return made up to 3 October 2009 no member list (4 pages) |
30 November 2009 | Annual return made up to 3 October 2009 no member list (4 pages) |
10 November 2009 | Appointment of Mr Lewis Osbourne as a director (2 pages) |
10 November 2009 | Appointment of Michael Vine as a director (1 page) |
10 November 2009 | Termination of appointment of Andrew Lynas as a director (1 page) |
10 November 2009 | Appointment of Daniel Philip Parsons as a director (1 page) |
10 November 2009 | Appointment of Mr Lewis Osbourne as a director (2 pages) |
10 November 2009 | Appointment of Daniel Philip Parsons as a director (1 page) |
10 November 2009 | Appointment of Michael Vine as a director (1 page) |
10 November 2009 | Termination of appointment of Andrew Lynas as a director (1 page) |
20 November 2008 | Director appointed andrew jonathan lynas (2 pages) |
20 November 2008 | Director appointed andrew jonathan lynas (2 pages) |
13 November 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
13 November 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
12 November 2008 | Annual return made up to 03/10/08 (2 pages) |
12 November 2008 | Annual return made up to 03/10/08 (2 pages) |
12 November 2007 | Annual return made up to 03/10/07 (2 pages) |
12 November 2007 | Annual return made up to 03/10/07 (2 pages) |
25 September 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
25 September 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
27 November 2006 | Director resigned (1 page) |
27 November 2006 | Annual return made up to 03/10/06 (2 pages) |
27 November 2006 | Director resigned (1 page) |
27 November 2006 | Annual return made up to 03/10/06 (2 pages) |
27 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
27 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
3 November 2005 | Annual return made up to 03/10/05 (2 pages) |
3 November 2005 | Annual return made up to 03/10/05 (2 pages) |
31 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
31 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
27 September 2004 | Annual return made up to 03/10/04
|
27 September 2004 | Annual return made up to 03/10/04
|
11 February 2004 | Director resigned (1 page) |
11 February 2004 | Director resigned (1 page) |
11 February 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
11 February 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
2 October 2003 | Annual return made up to 03/10/03
|
2 October 2003 | Annual return made up to 03/10/03
|
5 April 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
5 April 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
6 December 2002 | Annual return made up to 03/10/02 (5 pages) |
6 December 2002 | Annual return made up to 03/10/02 (5 pages) |
6 December 2002 | Registered office changed on 06/12/02 from: 2 upper station road radlett hertfordshire WD7 8BX (1 page) |
6 December 2002 | Registered office changed on 06/12/02 from: 2 upper station road radlett hertfordshire WD7 8BX (1 page) |
20 March 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
20 March 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
11 March 2002 | Annual return made up to 03/10/01
|
11 March 2002 | Annual return made up to 03/10/01
|
6 February 2001 | Full accounts made up to 31 May 2000 (6 pages) |
6 February 2001 | Secretary resigned;director resigned (1 page) |
6 February 2001 | Full accounts made up to 31 May 2000 (6 pages) |
6 February 2001 | Secretary resigned;director resigned (1 page) |
6 February 2001 | Director resigned (1 page) |
6 February 2001 | Director resigned (1 page) |
11 January 2001 | New secretary appointed;new director appointed (2 pages) |
11 January 2001 | New secretary appointed;new director appointed (2 pages) |
11 January 2001 | New director appointed (2 pages) |
11 January 2001 | New director appointed (2 pages) |
5 December 2000 | Annual return made up to 03/10/00 (4 pages) |
5 December 2000 | Annual return made up to 03/10/00 (4 pages) |
27 September 2000 | Director resigned (1 page) |
27 September 2000 | Director resigned (1 page) |
31 March 2000 | Full accounts made up to 31 May 1999 (6 pages) |
31 March 2000 | Full accounts made up to 31 May 1999 (6 pages) |
20 October 1999 | Annual return made up to 03/10/99 (4 pages) |
20 October 1999 | Annual return made up to 03/10/99 (4 pages) |
27 January 1999 | New director appointed (2 pages) |
27 January 1999 | New director appointed (2 pages) |
27 January 1999 | New director appointed (2 pages) |
27 January 1999 | Director resigned (1 page) |
27 January 1999 | New secretary appointed;new director appointed (2 pages) |
27 January 1999 | New director appointed (2 pages) |
27 January 1999 | Full accounts made up to 31 May 1998 (5 pages) |
27 January 1999 | Director resigned (1 page) |
27 January 1999 | Annual return made up to 03/10/98 (5 pages) |
27 January 1999 | New secretary appointed;new director appointed (2 pages) |
27 January 1999 | New director appointed (2 pages) |
27 January 1999 | New director appointed (2 pages) |
27 January 1999 | Annual return made up to 03/10/98 (5 pages) |
27 January 1999 | Director resigned (1 page) |
27 January 1999 | Secretary resigned;director resigned (1 page) |
27 January 1999 | Full accounts made up to 31 May 1998 (5 pages) |
27 January 1999 | Secretary resigned;director resigned (1 page) |
27 January 1999 | Director resigned (1 page) |
12 December 1997 | Annual return made up to 03/10/97 (4 pages) |
12 December 1997 | Annual return made up to 03/10/97 (4 pages) |
29 October 1997 | Accounts for a small company made up to 31 May 1997 (5 pages) |
29 October 1997 | Accounts for a small company made up to 31 May 1997 (5 pages) |
28 January 1997 | Full accounts made up to 31 May 1996 (5 pages) |
28 January 1997 | Full accounts made up to 31 May 1996 (5 pages) |
13 October 1996 | Secretary resigned;director resigned (1 page) |
13 October 1996 | New director appointed (2 pages) |
13 October 1996 | New secretary appointed;new director appointed (2 pages) |
13 October 1996 | Annual return made up to 03/10/96 (4 pages) |
13 October 1996 | New secretary appointed;new director appointed (2 pages) |
13 October 1996 | Annual return made up to 03/10/96 (4 pages) |
13 October 1996 | Secretary resigned;director resigned (1 page) |
13 October 1996 | New director appointed (2 pages) |
19 March 1996 | New director appointed (2 pages) |
19 March 1996 | New director appointed (2 pages) |
19 March 1996 | New director appointed (2 pages) |
19 March 1996 | New director appointed (2 pages) |
10 October 1995 | Annual return made up to 03/10/95 (4 pages) |
10 October 1995 | Annual return made up to 03/10/95 (4 pages) |
8 August 1995 | Full accounts made up to 31 May 1995 (5 pages) |
8 August 1995 | Full accounts made up to 31 May 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
10 June 1974 | Incorporation (20 pages) |
10 June 1974 | Incorporation (20 pages) |