Droitwich
Worcestershire
WR9 0BD
Director Name | Mr Timothy Paul Simkins |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2007(32 years, 7 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 9 Maplehatch Close Godalming GU7 1TQ |
Director Name | Nigel John Fransham |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2007(32 years, 7 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Plum Tree Cottage Forest Green, Walford Ross On Wye Herefordshire HR9 5RF Wales |
Director Name | Mr Richard Alan Harris |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2016(41 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Catkins At Willow Cottage Timsway Staines Surrey TW18 3JY |
Director Name | Ms Catherine Sarah Villiers |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2017(42 years, 1 month after company formation) |
Appointment Duration | 7 years |
Role | Social Worker |
Country of Residence | England |
Correspondence Address | Catkins At Willow Cottage Timsway Staines Surrey TW18 3JY |
Director Name | Mr Lancelot Rohland Bradie Greenhalch |
---|---|
Date of Birth | May 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(17 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 August 1995) |
Role | Retired |
Correspondence Address | Swinnerton Brook House West Lane Close Keeston Haverford West Dyfed SA62 6EH Wales |
Director Name | Mr Robert Norman Sutton |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(17 years after company formation) |
Appointment Duration | 12 years (resigned 10 April 2004) |
Role | Retired |
Correspondence Address | Gellyswick 6 Norman Close Woodbridge Suffolk IP12 1JT |
Director Name | Mrs Anne Kenyon |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(17 years after company formation) |
Appointment Duration | 4 years, 12 months (resigned 29 March 1997) |
Role | Company Director |
Correspondence Address | Folkeston Hill Farm Holton Haven Haverfordwest Dyfed SA62 3NL Wales |
Director Name | Mr Elfed Thomas |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(17 years after company formation) |
Appointment Duration | 3 years, 12 months (resigned 28 March 1996) |
Role | Company Director |
Correspondence Address | The Meadows 45 Cog Road Sully Penarth South Glamorgan CF64 5TE Wales |
Director Name | Betty Greenhalgh |
---|---|
Date of Birth | March 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(17 years after company formation) |
Appointment Duration | 4 years, 12 months (resigned 29 March 1997) |
Role | Company Director |
Correspondence Address | Brook House West Lane Close Keeston Haverfordwest Pembs SA62 6EW Wales |
Director Name | Mr John Fransham |
---|---|
Date of Birth | July 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(17 years after company formation) |
Appointment Duration | 15 years, 7 months (resigned 26 October 2007) |
Role | Retired |
Correspondence Address | Holly House Blackrock Belper Derbyshire DE56 2DE |
Director Name | Ronald Woolman |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(17 years after company formation) |
Appointment Duration | 1 year (resigned 10 April 1993) |
Role | Retired |
Correspondence Address | 20 Stoneleigh Way Swanwick Alfreton Derbyshire DE55 1DL |
Director Name | Mr Martin Rodney Davies |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(17 years after company formation) |
Appointment Duration | 6 years (resigned 11 April 1998) |
Role | Company Director |
Correspondence Address | 79 Heol Briwnant Rhiwbina Cardiff South Glamorgan CF4 6QH Wales |
Secretary Name | Mr Martin Rodney Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(17 years after company formation) |
Appointment Duration | 17 years, 2 months (resigned 15 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ferndale Ty Draw Road Lisvane Cardiff South Glamorgan CF14 0PF Wales |
Director Name | Mr Anthony Matthew Coates |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1993(18 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 March 1997) |
Role | Retired |
Correspondence Address | 37 Folkeston Hill Holton Haven Haverfordwest Dyfed |
Director Name | Mrs Vanessa Yvonne Luke |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1993(18 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 March 1996) |
Role | Teacher |
Correspondence Address | Nant Y Cwn St Davids Road Letterston Dyfed |
Director Name | Edwin Henry Hilborn |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1997(22 years after company formation) |
Appointment Duration | 2 years (resigned 03 April 1999) |
Role | Retired |
Correspondence Address | Starlings Sway Road Brockenhurst Hampshire SO42 7RX |
Director Name | Capt Rodney Walker Dixon Kenyon |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1997(22 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 October 2000) |
Role | Retired |
Correspondence Address | Folkstone Hill Farm Nolton Haven Haverfordwest Dyfed SA62 3NL Wales |
Director Name | Malcolm James Lloyd |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1997(22 years after company formation) |
Appointment Duration | 15 years, 11 months (resigned 06 March 2013) |
Role | Retired |
Country of Residence | Wales |
Correspondence Address | 7 Church Street Llantrisant Pontyclun Mid Glamorgan CF72 8EW Wales |
Director Name | Mrs Diana Elizabeth Slevin |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1997(22 years after company formation) |
Appointment Duration | 4 years (resigned 14 April 2001) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 2 Redfield Cottages Buckingham Road Winslow Buckinghamshire MK18 3LZ |
Director Name | Paul Lawrence |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1998(23 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 March 2002) |
Role | Consultant Quantity Surveyor |
Correspondence Address | 6 Ffordd Talygarn Maes Y Felin Pontyclun Mid Glamorgan CF72 9BL Wales |
Director Name | Mr Howard Henry Williams |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1998(23 years after company formation) |
Appointment Duration | 9 years, 6 months (resigned 26 October 2007) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 5 Hutchwns Close Porthcawl Mid Glamorgan CF36 3LD Wales |
Director Name | John Edward Lewis |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1999(24 years after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 March 2002) |
Role | Retired |
Correspondence Address | Inverary 39 The Park Cheltenham Gloucestershire GL50 2SD Wales |
Director Name | Paul Ieuan Roberts |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2001(26 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 March 2002) |
Role | Retired |
Correspondence Address | 9 East Avenue Manchester Lancashire M19 2NR |
Director Name | Nigel Anthony Coates |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2001(26 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 19 April 2003) |
Role | Property Developer |
Correspondence Address | The Langbury Blue Anchor Bay Minehead Somerset TA24 6LB |
Director Name | Ronald Woolman |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2002(27 years after company formation) |
Appointment Duration | 1 year (resigned 19 April 2003) |
Role | Retired |
Correspondence Address | 20 Stoneleigh Way Swanwick Alfreton Derbyshire DE55 1DL |
Director Name | Gillian Carter |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2002(27 years after company formation) |
Appointment Duration | 2 years (resigned 10 April 2004) |
Role | School Inspector |
Correspondence Address | Quoin Cottage Southstoke Bath BA2 7DR |
Director Name | Kevin Bateman |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2004(29 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 August 2006) |
Role | Self Employed |
Correspondence Address | 2 Harbour Close Neyland Dyfed SA73 1UG Wales |
Director Name | Mr Wayne Howells |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 26 October 2007(32 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 23 May 2017) |
Role | Road Worker |
Country of Residence | Wales |
Correspondence Address | Panteg 21 Lewis St Pontyclun Rct CF72 9AD Wales |
Director Name | Annette Elizabeth Deakin |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2007(32 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 23 February 2013) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 170 Bewdley Road Stouport On Severn Worcs BY13 8PJ |
Director Name | Mr Michael Dennis Rees |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2008(33 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 2011) |
Role | Retired |
Country of Residence | Wales |
Correspondence Address | 15 Cherry Trees Markham Blackwood Gwent NP12 0QW Wales |
Secretary Name | Mr Wayne Howells |
---|---|
Nationality | Welsh |
Status | Resigned |
Appointed | 15 June 2009(34 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 15 April 2017) |
Role | Road Worker |
Country of Residence | Wales |
Correspondence Address | Panteg 21 Lewis St Pontyclun Rct CF72 9AD Wales |
Director Name | Mr David Paul Fisher |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2009(34 years, 9 months after company formation) |
Appointment Duration | 9 years (resigned 20 January 2019) |
Role | Retired |
Country of Residence | Wales |
Correspondence Address | 26 Llwynfen Road Pontyclun Rhondda Cynon Taf CF72 9EL Wales |
Director Name | Mr Patrick McKevitt |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2015(40 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 09 October 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 17a Bretforton Road Badsey Evesham Worcestershire WR11 7XG |
Registered Address | Catkins At Willow Cottage Timsway Staines Surrey TW18 3JY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Thorpe |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £10,838 |
Net Worth | £71,370 |
Cash | £21,370 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 3 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 17 May 2024 (3 weeks from now) |
2 July 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
29 June 2023 | Confirmation statement made on 3 May 2023 with no updates (3 pages) |
30 April 2023 | Confirmation statement made on 17 June 2022 with no updates (3 pages) |
9 May 2022 | Confirmation statement made on 4 May 2022 with no updates (3 pages) |
4 April 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
5 May 2021 | Confirmation statement made on 4 May 2021 with no updates (3 pages) |
5 May 2021 | Registered office address changed from Willow Cottage Timsway Staines-upon-Thames TW18 3JY England to Catkins at Willow Cottage Timsway Staines Surrey TW18 3JY on 5 May 2021 (1 page) |
29 March 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
30 October 2020 | Termination of appointment of Patrick Mckevitt as a director on 9 October 2020 (1 page) |
8 July 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
4 May 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
27 January 2020 | Director's details changed for Mr Timothy Paul Simkins on 18 January 2020 (2 pages) |
23 October 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
4 May 2019 | Confirmation statement made on 4 May 2019 with no updates (3 pages) |
27 January 2019 | Termination of appointment of David Paul Fisher as a director on 20 January 2019 (1 page) |
6 May 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
6 May 2018 | Change of details for Mr Timothy Paul Simkins as a person with significant control on 20 February 2018 (2 pages) |
16 March 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
23 May 2017 | Termination of appointment of Wayne Howells as a director on 23 May 2017 (1 page) |
23 May 2017 | Termination of appointment of Wayne Howells as a director on 23 May 2017 (1 page) |
11 May 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
11 May 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
4 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
26 April 2017 | Registered office address changed from 'Panteg' 21 Lewis Street Pontyclun Rhondda Cynon Taf CF72 9AD to Willow Cottage Timsway Staines-upon-Thames TW18 3JY on 26 April 2017 (1 page) |
26 April 2017 | Registered office address changed from 'Panteg' 21 Lewis Street Pontyclun Rhondda Cynon Taf CF72 9AD to Willow Cottage Timsway Staines-upon-Thames TW18 3JY on 26 April 2017 (1 page) |
18 April 2017 | Termination of appointment of Wayne Howells as a secretary on 15 April 2017 (1 page) |
18 April 2017 | Termination of appointment of Wayne Howells as a secretary on 15 April 2017 (1 page) |
18 April 2017 | Appointment of Ms Catherine Sarah Villiers as a director on 15 April 2017 (2 pages) |
18 April 2017 | Appointment of Ms Catherine Sarah Villiers as a director on 15 April 2017 (2 pages) |
1 April 2017 | Confirmation statement made on 8 February 2017 with updates (4 pages) |
1 April 2017 | Confirmation statement made on 8 February 2017 with updates (4 pages) |
17 May 2016 | Appointment of Mr Richard Alan Harris as a director on 17 May 2016 (2 pages) |
17 May 2016 | Appointment of Mr Richard Alan Harris as a director on 17 May 2016 (2 pages) |
7 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
7 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
31 March 2016 | Annual return made up to 31 March 2016 no member list (8 pages) |
31 March 2016 | Annual return made up to 31 March 2016 no member list (8 pages) |
1 July 2015 | Total exemption small company accounts made up to 31 December 2014 (2 pages) |
1 July 2015 | Total exemption small company accounts made up to 31 December 2014 (2 pages) |
8 April 2015 | Annual return made up to 31 March 2015 no member list (7 pages) |
8 April 2015 | Appointment of Mr Patrick Mckevitt as a director on 4 April 2015 (2 pages) |
8 April 2015 | Appointment of Mr Patrick Mckevitt as a director on 4 April 2015 (2 pages) |
8 April 2015 | Annual return made up to 31 March 2015 no member list (7 pages) |
8 April 2015 | Appointment of Mr Patrick Mckevitt as a director on 4 April 2015 (2 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 December 2013 (2 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 December 2013 (2 pages) |
31 March 2014 | Annual return made up to 31 March 2014 no member list (7 pages) |
31 March 2014 | Annual return made up to 31 March 2014 no member list (7 pages) |
1 April 2013 | Annual return made up to 31 March 2013 no member list (7 pages) |
1 April 2013 | Annual return made up to 31 March 2013 no member list (7 pages) |
23 March 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
23 March 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
6 March 2013 | Termination of appointment of Malcolm Lloyd as a director (1 page) |
6 March 2013 | Termination of appointment of Malcolm Lloyd as a director (1 page) |
23 February 2013 | Termination of appointment of Annette Deakin as a director (1 page) |
23 February 2013 | Termination of appointment of Annette Deakin as a director (1 page) |
2 May 2012 | Total exemption small company accounts made up to 31 December 2011 (2 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 December 2011 (2 pages) |
2 April 2012 | Annual return made up to 31 March 2012 no member list (9 pages) |
2 April 2012 | Annual return made up to 31 March 2012 no member list (9 pages) |
3 February 2012 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
3 February 2012 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
26 January 2012 | Current accounting period shortened from 28 May 2011 to 31 December 2010 (1 page) |
26 January 2012 | Current accounting period shortened from 28 May 2011 to 31 December 2010 (1 page) |
31 December 2011 | Termination of appointment of Michael Rees as a director (1 page) |
31 December 2011 | Termination of appointment of Michael Rees as a director (1 page) |
1 April 2011 | Annual return made up to 31 March 2011 no member list (10 pages) |
1 April 2011 | Annual return made up to 31 March 2011 no member list (10 pages) |
8 February 2011 | Total exemption small company accounts made up to 28 May 2010 (2 pages) |
8 February 2011 | Total exemption small company accounts made up to 28 May 2010 (2 pages) |
3 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
3 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
6 April 2010 | Director's details changed for Annette Elizabeth Deak on 5 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Annette Elizabeth Deak on 5 April 2010 (2 pages) |
6 April 2010 | Annual return made up to 31 March 2010 no member list (6 pages) |
6 April 2010 | Annual return made up to 31 March 2010 no member list (6 pages) |
6 April 2010 | Director's details changed for Annette Elizabeth Deak on 5 April 2010 (2 pages) |
5 April 2010 | Director's details changed for Malcolm James Lloyd on 5 April 2010 (2 pages) |
5 April 2010 | Director's details changed for Nigel John Fransham on 5 April 2010 (2 pages) |
5 April 2010 | Director's details changed for Nigel John Fransham on 5 April 2010 (2 pages) |
5 April 2010 | Director's details changed for Timothy Paul Simkins on 5 April 2010 (2 pages) |
5 April 2010 | Director's details changed for Malcolm James Lloyd on 5 April 2010 (2 pages) |
5 April 2010 | Director's details changed for Mr Wayne Howells on 5 April 2010 (2 pages) |
5 April 2010 | Director's details changed for Malcolm James Lloyd on 5 April 2010 (2 pages) |
5 April 2010 | Director's details changed for Timothy Paul Simkins on 5 April 2010 (2 pages) |
5 April 2010 | Director's details changed for Mr Wayne Howells on 5 April 2010 (2 pages) |
5 April 2010 | Director's details changed for Timothy Paul Simkins on 5 April 2010 (2 pages) |
5 April 2010 | Director's details changed for Nigel John Fransham on 5 April 2010 (2 pages) |
5 April 2010 | Director's details changed for Mr Michael Dennis Rees on 5 April 2010 (2 pages) |
5 April 2010 | Director's details changed for Mr Michael Dennis Rees on 5 April 2010 (2 pages) |
5 April 2010 | Director's details changed for Mr Michael Dennis Rees on 5 April 2010 (2 pages) |
5 April 2010 | Director's details changed for Mr Wayne Howells on 5 April 2010 (2 pages) |
2 March 2010 | Resolutions
|
2 March 2010 | Resolutions
|
24 February 2010 | Current accounting period shortened from 31 December 2010 to 28 May 2010 (1 page) |
24 February 2010 | Current accounting period shortened from 31 December 2010 to 28 May 2010 (1 page) |
20 January 2010 | Appointment of Mr David Paul Fisher as a director (2 pages) |
20 January 2010 | Appointment of Mr David Paul Fisher as a director (2 pages) |
17 June 2009 | Secretary appointed mr wayne howells (1 page) |
17 June 2009 | Registered office changed on 17/06/2009 from ferndale ty draw road, lisvane cardiff south glamorgan CF14 0PF (1 page) |
17 June 2009 | Registered office changed on 17/06/2009 from ferndale ty draw road, lisvane cardiff south glamorgan CF14 0PF (1 page) |
17 June 2009 | Secretary appointed mr wayne howells (1 page) |
16 June 2009 | Appointment terminated secretary martin davies (1 page) |
16 June 2009 | Appointment terminated secretary martin davies (1 page) |
2 June 2009 | Director's change of particulars / michael rees / 26/05/2009 (1 page) |
2 June 2009 | Director's change of particulars / michael rees / 26/05/2009 (1 page) |
5 May 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
5 May 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
9 April 2009 | Annual return made up to 31/03/09 (4 pages) |
9 April 2009 | Annual return made up to 31/03/09 (4 pages) |
5 November 2008 | Total exemption full accounts made up to 31 December 2007 (4 pages) |
5 November 2008 | Total exemption full accounts made up to 31 December 2007 (4 pages) |
21 October 2008 | Director appointed mr michael none rees (1 page) |
21 October 2008 | Director appointed mr michael none rees (1 page) |
22 April 2008 | Annual return made up to 31/03/08 (4 pages) |
22 April 2008 | Annual return made up to 31/03/08 (4 pages) |
30 November 2007 | New director appointed (1 page) |
30 November 2007 | New director appointed (1 page) |
30 November 2007 | Director resigned (1 page) |
30 November 2007 | New director appointed (1 page) |
30 November 2007 | Director resigned (1 page) |
30 November 2007 | Director resigned (1 page) |
30 November 2007 | New director appointed (1 page) |
30 November 2007 | New director appointed (1 page) |
30 November 2007 | New director appointed (1 page) |
30 November 2007 | New director appointed (1 page) |
30 November 2007 | Director resigned (1 page) |
30 November 2007 | New director appointed (1 page) |
30 November 2007 | New director appointed (1 page) |
30 November 2007 | New director appointed (1 page) |
8 October 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
8 October 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
18 April 2007 | Annual return made up to 31/03/07 (2 pages) |
18 April 2007 | Annual return made up to 31/03/07 (2 pages) |
10 January 2007 | Director resigned (1 page) |
10 January 2007 | Director resigned (1 page) |
24 October 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
24 October 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
25 September 2006 | Director resigned (1 page) |
25 September 2006 | Director resigned (1 page) |
5 May 2006 | Annual return made up to 31/03/06 (5 pages) |
5 May 2006 | Annual return made up to 31/03/06 (5 pages) |
4 May 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
4 May 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
26 April 2005 | New director appointed (2 pages) |
26 April 2005 | Annual return made up to 31/03/05
|
26 April 2005 | New director appointed (2 pages) |
26 April 2005 | Annual return made up to 31/03/05
|
20 September 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
20 September 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
18 May 2004 | Annual return made up to 31/03/04
|
18 May 2004 | Annual return made up to 31/03/04
|
14 September 2003 | Total exemption full accounts made up to 31 December 2002 (4 pages) |
14 September 2003 | Total exemption full accounts made up to 31 December 2002 (4 pages) |
25 March 2003 | Annual return made up to 31/03/03 (7 pages) |
25 March 2003 | Annual return made up to 31/03/03 (7 pages) |
21 October 2002 | Total exemption full accounts made up to 31 December 2001 (5 pages) |
21 October 2002 | Total exemption full accounts made up to 31 December 2001 (5 pages) |
17 April 2002 | New director appointed (1 page) |
17 April 2002 | Annual return made up to 31/03/02 (6 pages) |
17 April 2002 | Annual return made up to 31/03/02 (6 pages) |
17 April 2002 | Director resigned (1 page) |
17 April 2002 | Director resigned (1 page) |
17 April 2002 | Director resigned (1 page) |
17 April 2002 | Director resigned (1 page) |
17 April 2002 | New director appointed (1 page) |
17 April 2002 | New director appointed (1 page) |
17 April 2002 | Director resigned (1 page) |
17 April 2002 | Director resigned (1 page) |
17 April 2002 | New director appointed (1 page) |
24 October 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
24 October 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
14 June 2001 | New director appointed (2 pages) |
14 June 2001 | Annual return made up to 31/03/01
|
14 June 2001 | New director appointed (2 pages) |
14 June 2001 | Annual return made up to 31/03/01
|
14 June 2001 | New director appointed (2 pages) |
14 June 2001 | New director appointed (2 pages) |
16 November 2000 | Full accounts made up to 31 December 1999 (5 pages) |
16 November 2000 | Full accounts made up to 31 December 1999 (5 pages) |
5 May 2000 | Annual return made up to 31/03/00
|
5 May 2000 | Annual return made up to 31/03/00
|
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | New director appointed (2 pages) |
18 October 1999 | Accounts made up to 31 December 1998 (3 pages) |
18 October 1999 | Accounts made up to 31 December 1998 (3 pages) |
2 April 1999 | Annual return made up to 31/03/99 (6 pages) |
2 April 1999 | Annual return made up to 31/03/99 (6 pages) |
1 October 1998 | Full accounts made up to 31 December 1997 (5 pages) |
1 October 1998 | Full accounts made up to 31 December 1997 (5 pages) |
21 April 1998 | Annual return made up to 31/03/98
|
21 April 1998 | New director appointed (2 pages) |
21 April 1998 | New director appointed (2 pages) |
21 April 1998 | New director appointed (2 pages) |
21 April 1998 | New director appointed (2 pages) |
21 April 1998 | Annual return made up to 31/03/98
|
21 April 1998 | New director appointed (2 pages) |
21 April 1998 | New director appointed (2 pages) |
17 September 1997 | Accounts made up to 31 December 1996 (5 pages) |
17 September 1997 | Accounts made up to 31 December 1996 (5 pages) |
19 May 1997 | New director appointed (2 pages) |
19 May 1997 | New director appointed (2 pages) |
17 April 1997 | New director appointed (2 pages) |
17 April 1997 | New director appointed (2 pages) |
17 April 1997 | New director appointed (2 pages) |
17 April 1997 | New director appointed (2 pages) |
7 April 1997 | Annual return made up to 31/03/97
|
7 April 1997 | New director appointed (2 pages) |
7 April 1997 | New director appointed (2 pages) |
7 April 1997 | New director appointed (2 pages) |
7 April 1997 | New director appointed (2 pages) |
7 April 1997 | Annual return made up to 31/03/97
|
11 September 1996 | Accounts made up to 31 December 1995 (5 pages) |
11 September 1996 | Accounts made up to 31 December 1995 (5 pages) |
2 June 1996 | Annual return made up to 31/03/96
|
2 June 1996 | Annual return made up to 31/03/96
|
25 October 1995 | Accounts made up to 31 December 1994 (5 pages) |
25 October 1995 | Accounts made up to 31 December 1994 (5 pages) |
17 March 1995 | Annual return made up to 31/03/95 (6 pages) |
17 March 1995 | Annual return made up to 31/03/95 (6 pages) |