Beddington
Surrey
CR0 4SY
Director Name | Mr Raymond Morris |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2018(43 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Cec Pm Limited 15 Stoneleigh Crescent Epsom KT19 0RT |
Director Name | Roger James Slater |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(17 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 06 October 1992) |
Role | Chartered Surveyor |
Correspondence Address | Mickleham Cottage Mickleham Dorking Surrey RG5 6EQ |
Director Name | Mr Michael John Howard |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(17 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 06 October 1992) |
Role | Civil Servant |
Correspondence Address | 5 Laughton Court Croydon Surrey CR0 4SX |
Director Name | Mr Kevin Robert Hornby |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(17 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 06 October 1992) |
Role | Carpet Specialist |
Correspondence Address | 36 Chiswick Close Beddington Croydon Surrey CR0 4SY |
Director Name | Brian Alfred Bracknell |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(17 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 04 February 1996) |
Role | Builder |
Correspondence Address | 9 Laughton Court Beddington Surrey CR0 4SX |
Secretary Name | Slater Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(17 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 03 April 1993) |
Role | Company Director |
Correspondence Address | 6 The Parade Carshalton Surrey SM5 3RL |
Secretary Name | Mr Trevor Martin Angell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1992(18 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 03 April 1993) |
Role | Estate Management |
Correspondence Address | Woodpeckers Coldharbour Dorking Surrey RH5 6HE |
Director Name | Raymond Stephen Dominey |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1992(18 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 February 1996) |
Role | Estate Agent |
Correspondence Address | 1 Findon Court Chiswick Close Beddington Surrey CR0 4SX |
Director Name | Mr David John Owen |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1993(18 years, 8 months after company formation) |
Appointment Duration | 4 days (resigned 03 April 1993) |
Role | Civil Servant |
Correspondence Address | 11 Richmond Green Croydon CR0 4SA |
Secretary Name | Brian Alfred Bracknell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1993(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 December 1994) |
Role | Company Director |
Correspondence Address | 9 Laughton Court Beddington Surrey CR0 4SX |
Secretary Name | Raymond Stephen Dominey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1993(19 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 February 1996) |
Role | Estate Agent |
Correspondence Address | 1 Findon Court Chiswick Close Beddington Surrey CR0 4SX |
Director Name | Doris Smith |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1996(21 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 July 1998) |
Role | Retired |
Correspondence Address | 1 Mortlake Close Beddington Croydon Surrey CR0 4SW |
Director Name | Frank McNamara |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 February 1996(21 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 July 1996) |
Role | Semi Retired |
Correspondence Address | 58 Chiswick Close Beddington Croydon Surrey CR0 4SY |
Director Name | Vanessa Elaine Perry |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1996(22 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 21 March 2002) |
Role | Office Manager |
Correspondence Address | 22 Chiswick Close Beddington Surrey CR0 4SY |
Director Name | Alison Louise Atkin |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1996(22 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 September 1998) |
Role | Buyer |
Correspondence Address | 24 Chiswick Close Beddington Croydon Surrey CR0 4SY |
Director Name | David Alexander Sweetman |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1996(22 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 June 1999) |
Role | Research Scientist |
Correspondence Address | 7 Loxwood Court 2 Mortlake Close Beddington Croydon Surrey CR0 4SW |
Director Name | Rachel Meadows |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1996(22 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 September 1998) |
Role | Pa/Secretary |
Correspondence Address | 11 Findon Court Chiswick Close Beddington Surrey CR0 4SX |
Director Name | Ms Jean Ellen Bowdery |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1998(24 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 09 September 1999) |
Role | Pa To Executive Director |
Correspondence Address | 6 Loxwood Court Mortlake Close Beddington Croydon Surrey CR0 4SW |
Director Name | John French |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1998(24 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 March 2002) |
Role | Civil Engineering Technician |
Country of Residence | England |
Correspondence Address | 20 Chiswick Close Beddington Surrey CR0 4SY |
Director Name | Patrick Philpott |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1999(25 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 September 2002) |
Role | Bt |
Correspondence Address | 12 Laughton Court Chiswick Close Croydon Surrey CR0 4SX |
Director Name | Malcolm Edwin Jones |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2002(28 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 26 March 2003) |
Role | Accountant |
Correspondence Address | 7 Findon Court 1 Chiswick Close Croydon Surrey CR0 4SX |
Director Name | John French |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2002(28 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 30 June 2003) |
Role | Structural Engineering Tech |
Country of Residence | England |
Correspondence Address | 20 Chiswick Close Beddington Surrey CR0 4SY |
Secretary Name | Elaine Torrance |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2003(28 years, 8 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 03 February 2004) |
Role | Company Director |
Correspondence Address | 8 Chailey Court Mortlake Close Beddinghton Surrey CR0 4SW |
Director Name | Andrew Francis Hook |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2003(28 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 05 February 2004) |
Role | Civil Servant |
Correspondence Address | 1 Laughton Court 3 Chiswick Close Beddington Surrey CR0 4SX |
Director Name | Brian Alfred Bracknell |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2003(29 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 05 February 2004) |
Role | Builder |
Correspondence Address | 9 Laughton Court Beddington Surrey CR0 4SX |
Director Name | Dhiru Patel |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2004(29 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 May 2005) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 46 Chiswick Close Croydon Surrey CR0 4SY |
Director Name | Andrew John O'Donovan |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2004(30 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 26 April 2010) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | 32 Chiswick Close Croydon Surrey CR0 4SY |
Director Name | John French |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2005(31 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 June 2008) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 20 Chiswick Close Beddington Surrey CR0 4SY |
Director Name | Brian Saunderson |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2006(31 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 June 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Flat 12 Loxwood Court 2 Mortlake Close Beddington Surrey CR0 4SW |
Director Name | Miss Janet Catherine Diboll |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2018(43 years, 10 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 12 May 2022) |
Role | Accounts Assistant |
Country of Residence | England |
Correspondence Address | Cec Pm Limited 15 Stoneleigh Crescent Epsom KT19 0RT |
Secretary Name | Centro Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2004(29 years, 7 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 04 June 2021) |
Correspondence Address | Mid Day Court, 30 Brighton Road Sutton Surrey SM2 5BN |
Registered Address | Cec Pm Limited 15 Stoneleigh Crescent Epsom KT19 0RT |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Auriol |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £875 |
Current Liabilities | £106,258 |
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 | 11 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (1 month, 4 weeks from now) |
30 October 2020 | Total exemption full accounts made up to 31 March 2020 (2 pages) |
---|---|
11 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
3 April 2020 | Confirmation statement made on 11 June 2019 with updates (4 pages) |
4 October 2019 | Total exemption full accounts made up to 31 March 2019 (2 pages) |
5 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
26 September 2018 | Micro company accounts made up to 31 March 2018 (1 page) |
31 May 2018 | Appointment of Mr Raymond Morris as a director on 31 May 2018 (2 pages) |
18 May 2018 | Termination of appointment of Teresa Ann Wright as a director on 18 May 2018 (1 page) |
18 May 2018 | Appointment of Miss Janet Catherine Diboll as a director on 18 May 2018 (2 pages) |
18 May 2018 | Termination of appointment of Vanessa Elaine Perry as a director on 18 May 2018 (1 page) |
4 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
13 November 2017 | Micro company accounts made up to 31 March 2017 (1 page) |
13 November 2017 | Micro company accounts made up to 31 March 2017 (1 page) |
10 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 March 2016 (2 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 March 2016 (2 pages) |
2 September 2016 | Termination of appointment of Catherine Mary Woodhouse as a director on 2 September 2016 (1 page) |
2 September 2016 | Termination of appointment of Catherine Mary Woodhouse as a director on 2 September 2016 (1 page) |
12 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
22 March 2016 | Appointment of Vanessa Elaine Perry as a director on 9 March 2016 (3 pages) |
22 March 2016 | Appointment of Vanessa Elaine Perry as a director on 9 March 2016 (3 pages) |
21 March 2016 | Registered office address changed from 19 High Street Great Bookham Surrey KT23 4AA to C/O Centro Plc Mid-Day Court 30, Brighton Road Sutton Surrey SM2 5BN on 21 March 2016 (1 page) |
21 March 2016 | Registered office address changed from 19 High Street Great Bookham Surrey KT23 4AA to C/O Centro Plc Mid-Day Court 30, Brighton Road Sutton Surrey SM2 5BN on 21 March 2016 (1 page) |
3 October 2015 | Total exemption small company accounts made up to 31 March 2015 (2 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 March 2015 (2 pages) |
27 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
6 August 2014 | Total exemption small company accounts made up to 31 March 2014 (2 pages) |
6 August 2014 | Total exemption small company accounts made up to 31 March 2014 (2 pages) |
28 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
31 July 2013 | Total exemption small company accounts made up to 31 March 2013 (2 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 March 2013 (2 pages) |
30 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (6 pages) |
30 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (6 pages) |
30 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (6 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 March 2012 (2 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 March 2012 (2 pages) |
14 June 2012 | Termination of appointment of Brian Saunderson as a director (3 pages) |
14 June 2012 | Termination of appointment of Brian Saunderson as a director (3 pages) |
30 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (7 pages) |
30 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (7 pages) |
30 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (7 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (2 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (2 pages) |
11 July 2011 | Appointment of Teresa Wright as a director (3 pages) |
11 July 2011 | Appointment of Teresa Wright as a director (3 pages) |
21 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (6 pages) |
21 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (6 pages) |
21 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (6 pages) |
3 September 2010 | Total exemption small company accounts made up to 31 March 2010 (2 pages) |
3 September 2010 | Total exemption small company accounts made up to 31 March 2010 (2 pages) |
12 May 2010 | Termination of appointment of Andrew O'donovan as a director (4 pages) |
12 May 2010 | Termination of appointment of Andrew O'donovan as a director (4 pages) |
29 April 2010 | Director's details changed for Andrew John O'donovan on 3 April 2010 (2 pages) |
29 April 2010 | Secretary's details changed for Centro Plc on 3 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Brian Saunderson on 3 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Andrew John O'donovan on 3 April 2010 (2 pages) |
29 April 2010 | Secretary's details changed for Centro Plc on 3 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Andrew John O'donovan on 3 April 2010 (2 pages) |
29 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (6 pages) |
29 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (6 pages) |
29 April 2010 | Director's details changed for John French on 3 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Brian Saunderson on 3 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Brian Saunderson on 3 April 2010 (2 pages) |
29 April 2010 | Director's details changed for John French on 3 April 2010 (2 pages) |
29 April 2010 | Director's details changed for John French on 3 April 2010 (2 pages) |
29 April 2010 | Secretary's details changed for Centro Plc on 3 April 2010 (2 pages) |
29 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (6 pages) |
16 February 2010 | Termination of appointment of Jonathan Woodhouse as a director (2 pages) |
16 February 2010 | Termination of appointment of Jonathan Woodhouse as a director (2 pages) |
11 February 2010 | Appointment of Catherine Mary Woodhouse as a director (4 pages) |
11 February 2010 | Appointment of Catherine Mary Woodhouse as a director (4 pages) |
4 December 2009 | Total exemption small company accounts made up to 31 March 2009 (2 pages) |
4 December 2009 | Total exemption small company accounts made up to 31 March 2009 (2 pages) |
2 July 2009 | Appointment terminated director charles tipping (1 page) |
2 July 2009 | Appointment terminated director charles tipping (1 page) |
13 May 2009 | Return made up to 03/04/09; full list of members (5 pages) |
13 May 2009 | Return made up to 03/04/09; full list of members (5 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 March 2008 (2 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 March 2008 (2 pages) |
17 September 2008 | Director appointed john french (1 page) |
17 September 2008 | Director appointed john french (1 page) |
22 July 2008 | Appointment terminated director john french (1 page) |
22 July 2008 | Appointment terminated director john french (1 page) |
7 May 2008 | Return made up to 03/04/08; full list of members (5 pages) |
7 May 2008 | Return made up to 03/04/08; full list of members (5 pages) |
25 March 2008 | Director appointed jonathan woodhouse (1 page) |
25 March 2008 | Director appointed jonathan woodhouse (1 page) |
6 November 2007 | Director resigned (1 page) |
6 November 2007 | Director resigned (1 page) |
24 September 2007 | Total exemption small company accounts made up to 31 March 2007 (2 pages) |
24 September 2007 | Total exemption small company accounts made up to 31 March 2007 (2 pages) |
14 May 2007 | Return made up to 03/04/07; full list of members (3 pages) |
14 May 2007 | Return made up to 03/04/07; full list of members (3 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (2 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (2 pages) |
2 May 2006 | Registered office changed on 02/05/06 from: c/o bourne & company 19 high street great bookham surrey KT23 4AA (1 page) |
2 May 2006 | Return made up to 03/04/06; full list of members (4 pages) |
2 May 2006 | Registered office changed on 02/05/06 from: c/o bourne & company 19 high street great bookham surrey KT23 4AA (1 page) |
2 May 2006 | Return made up to 03/04/06; full list of members (4 pages) |
28 April 2006 | New director appointed (2 pages) |
28 April 2006 | New director appointed (2 pages) |
13 March 2006 | New director appointed (2 pages) |
13 March 2006 | New director appointed (2 pages) |
26 October 2005 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
26 October 2005 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
6 June 2005 | Director resigned (1 page) |
6 June 2005 | Director resigned (1 page) |
10 May 2005 | Return made up to 03/04/05; full list of members (3 pages) |
10 May 2005 | Return made up to 03/04/05; full list of members (3 pages) |
9 December 2004 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
9 December 2004 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
2 December 2004 | New director appointed (1 page) |
2 December 2004 | New director appointed (1 page) |
25 May 2004 | Return made up to 03/04/04; full list of members (9 pages) |
25 May 2004 | Return made up to 03/04/04; full list of members (9 pages) |
25 May 2004 | Director resigned (1 page) |
25 May 2004 | Director resigned (1 page) |
25 May 2004 | Director resigned (1 page) |
25 May 2004 | Director resigned (1 page) |
28 April 2004 | New director appointed (1 page) |
28 April 2004 | New director appointed (1 page) |
13 April 2004 | New director appointed (1 page) |
13 April 2004 | New director appointed (1 page) |
8 April 2004 | New secretary appointed (1 page) |
8 April 2004 | New director appointed (1 page) |
8 April 2004 | New secretary appointed (1 page) |
8 April 2004 | New director appointed (1 page) |
8 April 2004 | Director resigned (1 page) |
8 April 2004 | Director resigned (1 page) |
16 February 2004 | Secretary resigned (1 page) |
16 February 2004 | Secretary resigned (1 page) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
30 July 2003 | Director resigned (1 page) |
30 July 2003 | New director appointed (3 pages) |
30 July 2003 | New director appointed (3 pages) |
30 July 2003 | Director resigned (1 page) |
30 July 2003 | New director appointed (3 pages) |
30 July 2003 | New director appointed (3 pages) |
7 May 2003 | Return made up to 03/04/03; full list of members
|
7 May 2003 | Return made up to 03/04/03; full list of members
|
5 April 2003 | Secretary resigned (1 page) |
5 April 2003 | Secretary resigned (1 page) |
2 April 2003 | New director appointed (3 pages) |
2 April 2003 | Director resigned (1 page) |
2 April 2003 | New director appointed (3 pages) |
2 April 2003 | Director resigned (1 page) |
20 March 2003 | Secretary resigned (1 page) |
20 March 2003 | Secretary resigned (1 page) |
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | New director appointed (2 pages) |
24 December 2002 | New secretary appointed (2 pages) |
24 December 2002 | New secretary appointed (2 pages) |
12 December 2002 | New director appointed (2 pages) |
12 December 2002 | New director appointed (2 pages) |
7 December 2002 | Director resigned (1 page) |
7 December 2002 | Director resigned (1 page) |
6 December 2002 | New director appointed (2 pages) |
6 December 2002 | New director appointed (2 pages) |
14 August 2002 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
14 August 2002 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
27 May 2002 | Return made up to 03/04/02; full list of members (7 pages) |
27 May 2002 | Return made up to 03/04/02; full list of members (7 pages) |
23 April 2002 | Secretary resigned (1 page) |
23 April 2002 | Secretary resigned (1 page) |
23 April 2002 | Director resigned (1 page) |
23 April 2002 | Director resigned (1 page) |
23 April 2002 | Director resigned (1 page) |
23 April 2002 | Director resigned (1 page) |
27 November 2001 | Total exemption small company accounts made up to 31 March 2001 (2 pages) |
27 November 2001 | Total exemption small company accounts made up to 31 March 2001 (2 pages) |
1 May 2001 | Return made up to 03/04/01; full list of members (7 pages) |
1 May 2001 | Return made up to 03/04/01; full list of members (7 pages) |
20 November 2000 | Accounts for a small company made up to 31 March 2000 (2 pages) |
20 November 2000 | Accounts for a small company made up to 31 March 2000 (2 pages) |
12 May 2000 | Return made up to 03/04/00; full list of members (7 pages) |
12 May 2000 | Return made up to 03/04/00; full list of members (7 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (2 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (2 pages) |
17 November 1999 | New director appointed (2 pages) |
17 November 1999 | New director appointed (2 pages) |
30 September 1999 | Director resigned (1 page) |
30 September 1999 | Director resigned (1 page) |
2 July 1999 | Director resigned (1 page) |
2 July 1999 | Director resigned (1 page) |
10 June 1999 | Return made up to 03/04/99; full list of members (8 pages) |
10 June 1999 | Return made up to 03/04/99; full list of members (8 pages) |
10 May 1999 | Director resigned (1 page) |
10 May 1999 | Director resigned (1 page) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (2 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (2 pages) |
26 November 1998 | New director appointed (2 pages) |
26 November 1998 | New director appointed (2 pages) |
26 November 1998 | New director appointed (2 pages) |
26 November 1998 | New director appointed (2 pages) |
19 October 1998 | Director resigned (1 page) |
19 October 1998 | Director resigned (1 page) |
19 May 1998 | Return made up to 03/04/98; no change of members
|
19 May 1998 | Director resigned (1 page) |
19 May 1998 | Director resigned (1 page) |
19 May 1998 | Return made up to 03/04/98; no change of members
|
18 November 1997 | Accounts for a small company made up to 31 March 1997 (2 pages) |
18 November 1997 | Accounts for a small company made up to 31 March 1997 (2 pages) |
13 July 1997 | Return made up to 03/04/97; no change of members
|
13 July 1997 | Return made up to 03/04/97; no change of members
|
3 February 1997 | Full accounts made up to 31 March 1996 (4 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (4 pages) |
22 January 1997 | New director appointed (2 pages) |
22 January 1997 | Resolutions
|
22 January 1997 | Resolutions
|
22 January 1997 | New director appointed (2 pages) |
9 October 1996 | New director appointed (2 pages) |
9 October 1996 | New director appointed (2 pages) |
9 October 1996 | New director appointed (2 pages) |
9 October 1996 | New director appointed (2 pages) |
24 September 1996 | New director appointed (2 pages) |
24 September 1996 | New director appointed (2 pages) |
7 August 1996 | Return made up to 03/04/96; full list of members (8 pages) |
7 August 1996 | Return made up to 03/04/96; full list of members (8 pages) |
13 June 1996 | New secretary appointed (2 pages) |
13 June 1996 | New director appointed (2 pages) |
13 June 1996 | New secretary appointed (2 pages) |
13 June 1996 | New director appointed (2 pages) |
13 June 1996 | New director appointed (2 pages) |
13 June 1996 | New director appointed (2 pages) |
16 April 1996 | Director resigned (1 page) |
16 April 1996 | Secretary resigned;director resigned (1 page) |
16 April 1996 | Director resigned (1 page) |
16 April 1996 | Director resigned (1 page) |
16 April 1996 | Secretary resigned;director resigned (1 page) |
16 April 1996 | Director resigned (1 page) |
4 March 1996 | Accounts for a small company made up to 31 March 1995 (2 pages) |
4 March 1996 | Accounts for a small company made up to 31 March 1995 (2 pages) |
20 July 1995 | Return made up to 03/04/95; no change of members (4 pages) |
20 July 1995 | Return made up to 03/04/95; no change of members (4 pages) |
16 July 1974 | Incorporation (9 pages) |
16 July 1974 | Incorporation (9 pages) |