South Croydon
CR2 6LN
Director Name | Mr Alan Walter Hart |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2018(42 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 10 Nottingham Rd. South Croydon CR2 6LN |
Director Name | Mr Richard Long |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2020(44 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 10 Nottingham Rd. South Croydon CR2 6LN |
Director Name | Mr Anthony Brian Arthur Rowland |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | English |
Status | Current |
Appointed | 27 September 2021(46 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Funeral Director |
Country of Residence | England |
Correspondence Address | 16 Croham Manor Road South Croydon CR2 7BE |
Director Name | Mrs Yvonne Russell |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | English |
Status | Current |
Appointed | 29 February 2024(48 years, 7 months after company formation) |
Appointment Duration | 1 month, 4 weeks |
Role | Retired |
Country of Residence | England |
Correspondence Address | 10 Nottingham Rd. South Croydon CR2 6LN |
Director Name | Elizabeth Mary Burns |
---|---|
Date of Birth | October 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 April 1994) |
Role | Widow |
Correspondence Address | 237 Croydon Road Wallington Surrey SM6 7LR |
Director Name | Richard Hugh Rattray Adamson |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(15 years, 10 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 27 April 2011) |
Role | Lloyds Broker Consultant |
Country of Residence | England |
Correspondence Address | 10 Dulverton Road Selsdon, South Croydon Croydon Surrey CR2 8PG |
Secretary Name | Harry William Sendall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 April 1993) |
Role | Company Director |
Correspondence Address | Flat 4 Park Court 33 Warham Road South Croydon Surrey CR2 6LJ |
Director Name | Mrs Joy Roberta Adamson |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(16 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 25 April 1997) |
Role | Married Woman |
Correspondence Address | 10 Dulverton Road Selsdon South Croydon Surrey CR2 8PG |
Secretary Name | Kenneth Arthur William Hedger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1993(17 years, 9 months after company formation) |
Appointment Duration | 11 years (resigned 23 April 2004) |
Role | Retired |
Correspondence Address | 9 Auckland Road London SE19 2DN |
Director Name | Martin Trevor Carr-Jones |
---|---|
Date of Birth | September 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1994(18 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 26 April 1996) |
Role | Retired |
Correspondence Address | 5 Witherby Close Croydon Surrey CR0 5SU |
Director Name | Gordon Edward Bradfield |
---|---|
Date of Birth | November 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1994(18 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 21 April 1995) |
Role | Retired Chartered Accountant |
Correspondence Address | 6 Maybury Court Haling Park Road South Croydon Surrey CR2 6NN |
Director Name | Alfred William Burns |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1994(18 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 25 April 1997) |
Role | Retired |
Correspondence Address | 32 Thornton Road Carshalton Surrey SM5 1NJ |
Director Name | Glyn Charles Bowdler |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1998(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 September 1999) |
Role | Consultant |
Correspondence Address | 11 Peacock Gardens Selsdon Vale Surrey CR2 8TE |
Director Name | Peter Charles Bath |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1999(23 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 27 April 2007) |
Role | Retired Insurance Underwriter |
Country of Residence | England |
Correspondence Address | 186 Bridle Road Croydon Surrey CR0 8HL |
Director Name | Jean Mary Capell |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2004(28 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 24 April 2009) |
Role | Retired |
Correspondence Address | 19 Ashdown Gardens South Croydon Surrey CR2 9DR |
Secretary Name | Kenneth James Pardey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2004(28 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 27 April 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 12 Ewhurst Avenue Croydon Surrey CR2 0DG |
Director Name | David Blackburn |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2005(29 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 27 April 2007) |
Role | Retired |
Correspondence Address | 63 Waldronhyrst South Croydon Surrey CR2 6NZ |
Director Name | Glyn Charles Bowdler |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(30 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 25 April 2008) |
Role | Retired |
Correspondence Address | 23 Mere End Shirley Croydon Surrey CR0 7PS |
Director Name | Barry Ronald Thomas Barrett |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2007(31 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 27 April 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Homestead Way New Addington Croydon Surrey CR0 0BH |
Director Name | James Burns |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2008(32 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 24 April 2009) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 85 Sudbury House Wandsworth High Street London SW18 4LH |
Director Name | Geoffrey Bryan Bessant |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2008(32 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 24 November 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 7 Moray Court 31 Warham Road South Croydon Surrey CR2 6LJ |
Director Name | Peter Charles Bath |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2008(32 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 23 April 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 186 Bridle Road Croydon Surrey CR0 8HL |
Director Name | Pamela Jean Barnes |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2008(32 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 28 November 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3 The Hyrst Woodland Way Croydon Surrey Cro 7ub |
Director Name | Mr Joe Douglas Anderson |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2011(35 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 28 November 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 10 Nottingham Rd. South Croydon CR2 6LN |
Secretary Name | Mrs Brigitte Addison |
---|---|
Status | Resigned |
Appointed | 27 April 2011(35 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 23 November 2015) |
Role | Company Director |
Correspondence Address | 10 Nottingham Rd. South Croydon CR2 6LN |
Director Name | Mrs Marion Branch |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2011(36 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 July 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 10 Nottingham Rd. South Croydon CR2 6LN |
Director Name | Mr David William Bizat |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2012(37 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 26 November 2013) |
Role | HR Manager |
Country of Residence | England |
Correspondence Address | Croydon Bowling Club Ltd 10 Nottingham Road Croydon Surrey CR2 6LN |
Director Name | Mr Anthony (Tony) Bourne |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2013(38 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 20 August 2020) |
Role | Works Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Nottingham Rd. South Croydon CR2 6LN |
Director Name | Mr Barry Stephen Atkinson |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2015(40 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 December 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 10 Nottingham Rd. South Croydon CR2 6LN |
Director Name | Mr Kevin Charles Adcock |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2015(40 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 December 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 10 Nottingham Rd. South Croydon CR2 6LN |
Secretary Name | Ms Gillian Anne Harrisson |
---|---|
Status | Resigned |
Appointed | 23 October 2015(40 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 February 2019) |
Role | Company Director |
Correspondence Address | 10 Nottingham Rd. South Croydon CR2 6LN |
Director Name | Mr Paul Austin Baker |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2017(41 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 01 October 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 10 Nottingham Rd. South Croydon CR2 6LN |
Director Name | Rev Paul Baker |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2020(44 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 18 December 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 34 Sovereign Court 9 Warham Road South Croydon CR2 6LP |
Website | croydonbowlingclub.co.uk |
---|---|
Telephone | 020 86880659 |
Telephone region | London |
Registered Address | 10 Nottingham Rd. South Croydon CR2 6LN |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Waddon |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £40,931 |
Cash | £30,551 |
Current Liabilities | £65,945 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
1 June 2012 | Delivered on: 14 June 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 10 nottingham road south croydon surrey. Outstanding |
---|
8 March 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
---|---|
8 March 2021 | Termination of appointment of Anthony (Tony) Bourne as a director on 20 August 2020 (1 page) |
6 August 2020 | Appointment of Mr Richard Long as a director on 3 February 2020 (2 pages) |
3 August 2020 | Appointment of Mrs Yvonne Russell as a director on 3 February 2020 (2 pages) |
4 March 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
7 February 2020 | Appointment of Rev Paul Baker as a director on 3 February 2020 (2 pages) |
7 February 2020 | Appointment of Mr Anthony Goucher as a director on 3 February 2020 (2 pages) |
11 December 2019 | Confirmation statement made on 10 December 2019 with no updates (3 pages) |
18 October 2019 | Termination of appointment of Peter Donald Duncan as a director on 1 October 2019 (1 page) |
18 October 2019 | Termination of appointment of Finlay Charles Morton as a director on 10 October 2019 (1 page) |
18 October 2019 | Withdrawal of a person with significant control statement on 18 October 2019 (2 pages) |
17 April 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
11 February 2019 | Appointment of Mr Finlay Charles Morton as a director on 4 February 2019 (2 pages) |
11 February 2019 | Termination of appointment of Chris John Davis as a director on 4 February 2019 (1 page) |
1 February 2019 | Termination of appointment of Rick Long as a director on 1 February 2019 (1 page) |
1 February 2019 | Termination of appointment of Gillian Anne Harrisson as a secretary on 1 February 2019 (1 page) |
10 December 2018 | Confirmation statement made on 10 December 2018 with no updates (3 pages) |
16 August 2018 | Termination of appointment of Roger Eric Limpenny as a director on 14 August 2018 (1 page) |
16 August 2018 | Termination of appointment of a director (1 page) |
19 April 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
15 March 2018 | Notification of Daphne Lye as a person with significant control on 12 March 2018 (2 pages) |
11 February 2018 | Director's details changed for Mr Chris Davis on 11 February 2018 (2 pages) |
8 February 2018 | Appointment of Mr Chris Davis as a director on 5 February 2018 (2 pages) |
8 February 2018 | Appointment of Mr Alan Walter Hart as a director on 5 February 2018 (2 pages) |
13 December 2017 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
13 December 2017 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
17 October 2017 | Termination of appointment of Paul Austin Baker as a director on 1 October 2017 (1 page) |
17 October 2017 | Termination of appointment of Paul Austin Baker as a director on 1 October 2017 (1 page) |
10 September 2017 | Termination of appointment of Paul Francis Lean as a director on 29 August 2017 (1 page) |
10 September 2017 | Termination of appointment of Paul Francis Lean as a director on 29 August 2017 (1 page) |
14 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
14 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
24 January 2017 | Resolutions
|
24 January 2017 | Resolutions
|
24 January 2017 | Change of name notice (2 pages) |
24 January 2017 | Change of name notice (2 pages) |
11 January 2017 | Appointment of Mr Paul Austin Baker as a director on 3 January 2017 (2 pages) |
11 January 2017 | Appointment of Mr Paul Austin Baker as a director on 3 January 2017 (2 pages) |
4 January 2017 | Appointment of Mr Paul Francis Lean as a director on 3 January 2017 (2 pages) |
4 January 2017 | Appointment of Mr Paul Francis Lean as a director on 3 January 2017 (2 pages) |
3 January 2017 | Termination of appointment of Barry Stephen Atkinson as a director on 20 December 2016 (1 page) |
3 January 2017 | Termination of appointment of Kevin Charles Adcock as a director on 20 December 2016 (1 page) |
3 January 2017 | Termination of appointment of Kevin Charles Adcock as a director on 20 December 2016 (1 page) |
3 January 2017 | Termination of appointment of Barry Stephen Atkinson as a director on 20 December 2016 (1 page) |
14 December 2016 | Confirmation statement made on 10 December 2016 with updates (4 pages) |
14 December 2016 | Confirmation statement made on 10 December 2016 with updates (4 pages) |
26 January 2016 | Appointment of Mr Roger Eric Limpenny as a director on 23 November 2015 (2 pages) |
26 January 2016 | Appointment of Mr Roger Eric Limpenny as a director on 23 November 2015 (2 pages) |
19 December 2015 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
19 December 2015 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
14 December 2015 | Annual return made up to 10 December 2015 no member list (6 pages) |
14 December 2015 | Appointment of Mr Barry Stephen Atkinson as a director on 23 October 2015 (2 pages) |
14 December 2015 | Appointment of Mr Barry Stephen Atkinson as a director on 23 October 2015 (2 pages) |
14 December 2015 | Appointment of Ms Gillian Anne Harrisson as a secretary on 23 October 2015 (2 pages) |
14 December 2015 | Appointment of Mrs Daphne Lye as a director on 22 October 2015 (2 pages) |
14 December 2015 | Appointment of Mrs Daphne Lye as a director on 22 October 2015 (2 pages) |
14 December 2015 | Annual return made up to 10 December 2015 no member list (6 pages) |
14 December 2015 | Appointment of Ms Gillian Anne Harrisson as a secretary on 23 October 2015 (2 pages) |
14 December 2015 | Appointment of Mr Kevin Charles Adcock as a director on 23 October 2015 (2 pages) |
14 December 2015 | Appointment of Mr Kevin Charles Adcock as a director on 23 October 2015 (2 pages) |
4 December 2015 | Termination of appointment of Carole Evelyn Patricia Cuell as a director on 23 November 2015 (1 page) |
4 December 2015 | Termination of appointment of Brigitte Addison as a secretary on 23 November 2015 (1 page) |
4 December 2015 | Termination of appointment of Carole Evelyn Patricia Cuell as a director on 23 November 2015 (1 page) |
4 December 2015 | Termination of appointment of John Michael Hilton as a director on 23 November 2015 (1 page) |
4 December 2015 | Termination of appointment of Brigitte Addison as a secretary on 23 November 2015 (1 page) |
4 December 2015 | Termination of appointment of Brigitte Addison as a secretary on 23 November 2015 (1 page) |
4 December 2015 | Termination of appointment of Brigitte Addison as a secretary on 23 November 2015 (1 page) |
4 December 2015 | Termination of appointment of John Michael Hilton as a director on 23 November 2015 (1 page) |
4 December 2015 | Termination of appointment of Andrew John Cox as a director on 23 November 2015 (1 page) |
4 December 2015 | Termination of appointment of Andrew John Cox as a director on 23 November 2015 (1 page) |
31 July 2015 | Termination of appointment of Roger Eric Limpenny as a director on 20 July 2015 (1 page) |
31 July 2015 | Termination of appointment of Roger Eric Limpenny as a director on 20 July 2015 (1 page) |
3 July 2015 | Termination of appointment of Colin John Arthur Mitchell as a director on 24 November 2014 (1 page) |
3 July 2015 | Termination of appointment of Colin John Arthur Mitchell as a director on 24 November 2014 (1 page) |
27 February 2015 | Appointment of Mr Andrew John Cox as a director on 23 February 2015 (2 pages) |
27 February 2015 | Appointment of Mr Andrew John Cox as a director on 23 February 2015 (2 pages) |
14 January 2015 | Appointment of Colin John Arthur Mitchell as a director on 24 November 2014 (2 pages) |
14 January 2015 | Appointment of Colin John Arthur Mitchell as a director on 24 November 2014 (2 pages) |
13 January 2015 | Appointment of Finance Director Roger Eric Limpenny as a director on 24 November 2014 (2 pages) |
13 January 2015 | Annual return made up to 10 December 2014 no member list (7 pages) |
13 January 2015 | Appointment of Finance Director Roger Eric Limpenny as a director on 24 November 2014 (2 pages) |
13 January 2015 | Annual return made up to 10 December 2014 no member list (7 pages) |
23 December 2014 | Termination of appointment of Geoffrey Bryan Bessant as a director on 24 November 2014 (1 page) |
23 December 2014 | Director's details changed for Mr Tony Bourne on 23 December 2014 (2 pages) |
23 December 2014 | Director's details changed for Mr Tony Bourne on 23 December 2014 (2 pages) |
23 December 2014 | Termination of appointment of Geoffrey Bryan Bessant as a director on 24 November 2014 (1 page) |
15 December 2014 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
15 December 2014 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
6 October 2014 | Termination of appointment of Michael William Smith as a director on 17 September 2014 (1 page) |
6 October 2014 | Termination of appointment of Michael William Smith as a director on 17 September 2014 (1 page) |
14 February 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
14 February 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
27 January 2014 | Appointment of Mr Tony Bourne as a director (2 pages) |
27 January 2014 | Appointment of Mr John Michael Hilton as a director (2 pages) |
27 January 2014 | Annual return made up to 10 December 2013 no member list (7 pages) |
27 January 2014 | Appointment of Mr Tony Bourne as a director (2 pages) |
27 January 2014 | Appointment of Mr Rick Long as a director (2 pages) |
27 January 2014 | Appointment of Mr John Michael Hilton as a director (2 pages) |
27 January 2014 | Annual return made up to 10 December 2013 no member list (7 pages) |
27 January 2014 | Appointment of Mr Rick Long as a director (2 pages) |
22 January 2014 | Termination of appointment of David Bizat as a director (1 page) |
22 January 2014 | Termination of appointment of Gill Harrisson as a director (1 page) |
22 January 2014 | Termination of appointment of David Bizat as a director (1 page) |
22 January 2014 | Termination of appointment of a director (1 page) |
22 January 2014 | Termination of appointment of a director (1 page) |
22 January 2014 | Termination of appointment of William Hudson as a director (1 page) |
22 January 2014 | Termination of appointment of David Bizat as a director (1 page) |
22 January 2014 | Termination of appointment of David Bizat as a director (1 page) |
22 January 2014 | Termination of appointment of Gill Harrisson as a director (1 page) |
22 January 2014 | Termination of appointment of William Hudson as a director (1 page) |
23 October 2013 | Termination of appointment of Michael Ware as a director (1 page) |
23 October 2013 | Termination of appointment of Marion Branch as a director (1 page) |
23 October 2013 | Termination of appointment of Marion Branch as a director (1 page) |
23 October 2013 | Termination of appointment of Michael Ware as a director (1 page) |
18 December 2012 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
11 December 2012 | Termination of appointment of Pamela Barnes as a director (1 page) |
11 December 2012 | Annual return made up to 10 December 2012 no member list (9 pages) |
11 December 2012 | Register(s) moved to registered office address (1 page) |
11 December 2012 | Annual return made up to 10 December 2012 no member list (9 pages) |
11 December 2012 | Register(s) moved to registered office address (1 page) |
11 December 2012 | Appointment of Mr David William Bizat as a director (2 pages) |
11 December 2012 | Termination of appointment of Pamela Barnes as a director (1 page) |
11 December 2012 | Appointment of Mr David William Bizat as a director (2 pages) |
14 June 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 June 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 March 2012 | Resolutions
|
19 March 2012 | Memorandum and Articles of Association (11 pages) |
19 March 2012 | Resolutions
|
19 March 2012 | Memorandum and Articles of Association (11 pages) |
14 February 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
14 February 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
11 February 2012 | Annual return made up to 10 February 2012 no member list (10 pages) |
11 February 2012 | Annual return made up to 10 February 2012 no member list (10 pages) |
30 January 2012 | Appointment of Mrs Marion Branch as a director (2 pages) |
30 January 2012 | Appointment of Mrs Marion Branch as a director (2 pages) |
29 January 2012 | Termination of appointment of Joe Anderson as a director (1 page) |
29 January 2012 | Termination of appointment of Joe Anderson as a director (1 page) |
29 January 2012 | Termination of appointment of Patricia Pettengale as a director (1 page) |
29 January 2012 | Termination of appointment of John Hilton as a director (1 page) |
29 January 2012 | Termination of appointment of John Hilton as a director (1 page) |
29 January 2012 | Termination of appointment of Daphne Lye as a director (1 page) |
29 January 2012 | Termination of appointment of Daphne Lye as a director (1 page) |
29 January 2012 | Termination of appointment of Patricia Pettengale as a director (1 page) |
26 May 2011 | Appointment of Mr. Joe Douglas Anderson as a director (2 pages) |
26 May 2011 | Appointment of Mrs. Brigitte Addison as a secretary (1 page) |
26 May 2011 | Appointment of Mr. Michael William Smith as a director (2 pages) |
26 May 2011 | Appointment of Mr. Michael Kenneth Ware as a director (2 pages) |
26 May 2011 | Termination of appointment of Barry Barrett as a director (1 page) |
26 May 2011 | Termination of appointment of Kenneth Pardey as a secretary (1 page) |
26 May 2011 | Appointment of Mr. Joe Douglas Anderson as a director (2 pages) |
26 May 2011 | Appointment of Ms. Gill Anne Harrisson as a director (2 pages) |
26 May 2011 | Termination of appointment of Heather Forbes as a director (1 page) |
26 May 2011 | Termination of appointment of Heather Forbes as a director (1 page) |
26 May 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
26 May 2011 | Appointment of Mrs. Patricia Ann Pettengale as a director (2 pages) |
26 May 2011 | Termination of appointment of John Warlow as a director (1 page) |
26 May 2011 | Annual return made up to 10 May 2011 no member list (12 pages) |
26 May 2011 | Termination of appointment of Richard Adamson as a director (1 page) |
26 May 2011 | Appointment of Mrs. Brigitte Addison as a secretary (1 page) |
26 May 2011 | Appointment of Mr. John Michael Hilton as a director (2 pages) |
26 May 2011 | Appointment of Mrs. Patricia Ann Pettengale as a director (2 pages) |
26 May 2011 | Termination of appointment of Barry Barrett as a director (1 page) |
26 May 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
26 May 2011 | Annual return made up to 10 May 2011 no member list (12 pages) |
26 May 2011 | Appointment of Mr. John Michael Hilton as a director (2 pages) |
26 May 2011 | Termination of appointment of Richard Adamson as a director (1 page) |
26 May 2011 | Termination of appointment of Kenneth Pardey as a secretary (1 page) |
26 May 2011 | Appointment of Mrs. Carole Evelyn Patricia Cuell as a director (2 pages) |
26 May 2011 | Appointment of Mrs. Carole Evelyn Patricia Cuell as a director (2 pages) |
26 May 2011 | Appointment of Mr. Michael William Smith as a director (2 pages) |
26 May 2011 | Termination of appointment of John Warlow as a director (1 page) |
26 May 2011 | Appointment of Mr. Michael Kenneth Ware as a director (2 pages) |
26 May 2011 | Appointment of Ms. Gill Anne Harrisson as a director (2 pages) |
23 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
23 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
17 June 2010 | Register(s) moved to registered inspection location (1 page) |
17 June 2010 | Register inspection address has been changed (1 page) |
17 June 2010 | Register inspection address has been changed (1 page) |
17 June 2010 | Annual return made up to 10 May 2010 no member list (8 pages) |
17 June 2010 | Register(s) moved to registered inspection location (1 page) |
17 June 2010 | Annual return made up to 10 May 2010 no member list (8 pages) |
16 June 2010 | Director's details changed for William Albert Hudson on 10 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Barry Ronald Thomas Barrett on 10 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Ms. Heather Forbes on 10 May 2010 (2 pages) |
16 June 2010 | Termination of appointment of Peter Bath as a director (1 page) |
16 June 2010 | Director's details changed for John Graham Warlow on 10 May 2010 (2 pages) |
16 June 2010 | Director's details changed for William Albert Hudson on 10 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Ms. Heather Forbes on 10 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Pamela Jean Barnes on 10 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Mr. David William Bizat on 10 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Daphne Lye on 10 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Pamela Jean Barnes on 10 May 2010 (2 pages) |
16 June 2010 | Director's details changed for John Graham Warlow on 10 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Barry Ronald Thomas Barrett on 10 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Mr. David William Bizat on 10 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Daphne Lye on 10 May 2010 (2 pages) |
16 June 2010 | Termination of appointment of Peter Bath as a director (1 page) |
3 June 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
3 June 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
20 May 2009 | Appointment terminated director jean capell (1 page) |
20 May 2009 | Appointment terminated director james burns (1 page) |
20 May 2009 | Appointment terminated director james burns (1 page) |
20 May 2009 | Director appointed ms. Heather forbes (1 page) |
20 May 2009 | Annual return made up to 10/05/09 (5 pages) |
20 May 2009 | Director appointed mr. David william bizat (1 page) |
20 May 2009 | Director appointed mr. David william bizat (1 page) |
20 May 2009 | Annual return made up to 10/05/09 (5 pages) |
20 May 2009 | Director appointed ms. Heather forbes (1 page) |
20 May 2009 | Appointment terminated director jean capell (1 page) |
4 June 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
4 June 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
3 June 2008 | Director appointed peter charles bath (1 page) |
3 June 2008 | Director appointed john graham warlow (1 page) |
3 June 2008 | Annual return made up to 10/05/08
|
3 June 2008 | Director appointed john graham warlow (1 page) |
3 June 2008 | Appointment terminate, director glyn charles bowdler logged form (1 page) |
3 June 2008 | Appointment terminate, director barry forbes kidd logged form (1 page) |
3 June 2008 | Appointment terminate, director patricia ann pettengale logged form (1 page) |
3 June 2008 | Director appointed geoffrey bryan bessant (1 page) |
3 June 2008 | Appointment terminate, director glyn charles bowdler logged form (1 page) |
3 June 2008 | Appointment terminate, director mortimer ramskill logged form (1 page) |
3 June 2008 | Appointment terminate, director barry forbes kidd logged form (1 page) |
3 June 2008 | Director appointed pamela jean barnes (1 page) |
3 June 2008 | Annual return made up to 10/05/08
|
3 June 2008 | Appointment terminate, director mortimer ramskill logged form (1 page) |
3 June 2008 | Director appointed pamela jean barnes (1 page) |
3 June 2008 | Director appointed james burns (1 page) |
3 June 2008 | Director appointed james burns (1 page) |
3 June 2008 | Appointment terminate, director patricia ann pettengale logged form (1 page) |
3 June 2008 | Director appointed peter charles bath (1 page) |
3 June 2008 | Director appointed geoffrey bryan bessant (1 page) |
22 June 2007 | Annual return made up to 10/05/07
|
22 June 2007 | New director appointed (2 pages) |
22 June 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
22 June 2007 | Director resigned (1 page) |
22 June 2007 | New director appointed (2 pages) |
22 June 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
22 June 2007 | Annual return made up to 10/05/07
|
22 June 2007 | Director resigned (1 page) |
2 June 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
2 June 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
22 May 2006 | New director appointed (1 page) |
22 May 2006 | Annual return made up to 10/05/06 (3 pages) |
22 May 2006 | Director resigned (1 page) |
22 May 2006 | Annual return made up to 10/05/06 (3 pages) |
22 May 2006 | New director appointed (1 page) |
22 May 2006 | New director appointed (1 page) |
22 May 2006 | New director appointed (1 page) |
22 May 2006 | Director resigned (1 page) |
10 October 2005 | Resolutions
|
10 October 2005 | Resolutions
|
1 June 2005 | Director resigned (1 page) |
1 June 2005 | Director resigned (1 page) |
1 June 2005 | New director appointed (2 pages) |
1 June 2005 | New director appointed (2 pages) |
1 June 2005 | New director appointed (2 pages) |
1 June 2005 | New director appointed (2 pages) |
1 June 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
1 June 2005 | New director appointed (2 pages) |
1 June 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
1 June 2005 | Director resigned (1 page) |
1 June 2005 | Annual return made up to 10/05/05
|
1 June 2005 | Annual return made up to 10/05/05
|
1 June 2005 | New director appointed (2 pages) |
1 June 2005 | Director resigned (1 page) |
11 November 2004 | New director appointed (2 pages) |
11 November 2004 | New director appointed (2 pages) |
14 September 2004 | Director resigned (1 page) |
14 September 2004 | Director resigned (1 page) |
14 September 2004 | Director resigned (1 page) |
14 September 2004 | Director resigned (1 page) |
18 May 2004 | New director appointed (2 pages) |
18 May 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
18 May 2004 | New director appointed (2 pages) |
18 May 2004 | New director appointed (2 pages) |
18 May 2004 | New director appointed (2 pages) |
18 May 2004 | New director appointed (2 pages) |
18 May 2004 | New secretary appointed (2 pages) |
18 May 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
18 May 2004 | Annual return made up to 10/05/04
|
18 May 2004 | New secretary appointed (2 pages) |
18 May 2004 | New director appointed (2 pages) |
18 May 2004 | New director appointed (2 pages) |
18 May 2004 | New director appointed (2 pages) |
18 May 2004 | Annual return made up to 10/05/04
|
19 June 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
19 June 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
12 June 2003 | Memorandum and Articles of Association (11 pages) |
12 June 2003 | Memorandum and Articles of Association (11 pages) |
3 June 2003 | Annual return made up to 10/05/03
|
3 June 2003 | New director appointed (2 pages) |
3 June 2003 | Annual return made up to 10/05/03
|
3 June 2003 | New director appointed (2 pages) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | Director resigned (1 page) |
24 May 2002 | Annual return made up to 10/05/02
|
24 May 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
24 May 2002 | Annual return made up to 10/05/02
|
24 May 2002 | New director appointed (2 pages) |
24 May 2002 | New director appointed (2 pages) |
24 May 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
14 March 2002 | New director appointed (2 pages) |
14 March 2002 | New director appointed (2 pages) |
28 February 2002 | New director appointed (2 pages) |
28 February 2002 | New director appointed (2 pages) |
1 June 2001 | New director appointed (2 pages) |
1 June 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
1 June 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
1 June 2001 | Annual return made up to 10/05/01
|
1 June 2001 | New director appointed (2 pages) |
1 June 2001 | Annual return made up to 10/05/01
|
25 September 2000 | New director appointed (2 pages) |
25 September 2000 | New director appointed (2 pages) |
30 August 2000 | New director appointed (2 pages) |
30 August 2000 | New director appointed (2 pages) |
30 August 2000 | New director appointed (2 pages) |
30 August 2000 | New director appointed (2 pages) |
19 June 2000 | Return made up to 10/05/00; amending return (7 pages) |
19 June 2000 | Return made up to 10/05/00; amending return (7 pages) |
7 June 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
7 June 2000 | New director appointed (2 pages) |
7 June 2000 | New director appointed (2 pages) |
7 June 2000 | Annual return made up to 10/05/00
|
7 June 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
7 June 2000 | Annual return made up to 10/05/00
|
9 June 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
9 June 1999 | New director appointed (2 pages) |
9 June 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
9 June 1999 | New director appointed (2 pages) |
27 May 1999 | Annual return made up to 10/05/99
|
27 May 1999 | Annual return made up to 10/05/99
|
19 June 1998 | New director appointed (2 pages) |
19 June 1998 | New director appointed (2 pages) |
29 May 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
29 May 1998 | Annual return made up to 10/05/98
|
29 May 1998 | New director appointed (2 pages) |
29 May 1998 | Annual return made up to 10/05/98
|
29 May 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
29 May 1998 | New director appointed (2 pages) |
29 May 1997 | Annual return made up to 10/05/97
|
29 May 1997 | New director appointed (2 pages) |
29 May 1997 | New director appointed (2 pages) |
29 May 1997 | New director appointed (2 pages) |
29 May 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
29 May 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
29 May 1997 | New director appointed (2 pages) |
29 May 1997 | New director appointed (2 pages) |
29 May 1997 | New director appointed (2 pages) |
29 May 1997 | Annual return made up to 10/05/97
|
29 May 1996 | Annual return made up to 10/05/96
|
29 May 1996 | New director appointed (2 pages) |
29 May 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
29 May 1996 | New director appointed (2 pages) |
29 May 1996 | New director appointed (2 pages) |
29 May 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
29 May 1996 | New director appointed (2 pages) |
29 May 1996 | Annual return made up to 10/05/96
|
14 June 1995 | New director appointed (2 pages) |
14 June 1995 | New director appointed (2 pages) |
6 June 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
6 June 1995 | Annual return made up to 10/05/95
|
6 June 1995 | New director appointed (2 pages) |
6 June 1995 | Annual return made up to 10/05/95
|
6 June 1995 | New director appointed (2 pages) |
6 June 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (47 pages) |