Hitchin
Herts
SG5 1PA
Director Name | Mrs Gillian Trussell |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2022(45 years, 12 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | 17a The Broadway Hatfield AL9 5HZ |
Secretary Name | Herts Property Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 March 2020(43 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month |
Correspondence Address | 17a The Broadway Hatfield AL9 5HZ |
Director Name | Mr Scott Dawkins |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(15 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 27 November 1996) |
Role | Civil Servant |
Correspondence Address | 75 Lancaster Avenue Hitchin Hertfordshire SG5 1PA |
Director Name | Mr John Edwin Kingsland Turner |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(15 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 05 May 1996) |
Role | Accountant |
Correspondence Address | 73 Lancaster Avenue Hitchin Hertfordshire SG5 1PA |
Director Name | Mr John David Parrott |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(15 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 16 March 1992) |
Role | Draughtsman |
Correspondence Address | 71 Lancaster Avenue Hitchin Hertfordshire SG5 1PA |
Secretary Name | Mrs Anne Elizabeth Parrott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(15 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 16 March 1992) |
Role | Company Director |
Correspondence Address | 71 Lancaster Avenue Hitchin Hertfordshire SG5 1PA |
Secretary Name | Mr John Edwin Kingsland Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(15 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 05 May 1996) |
Role | Company Director |
Correspondence Address | 73 Lancaster Avenue Hitchin Hertfordshire SG5 1PA |
Director Name | Joanna Martine Summers |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1996(20 years, 1 month after company formation) |
Appointment Duration | 22 years, 6 months (resigned 10 November 2018) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 59 Lancaster Avenue Hitchin Hertfordshire SG5 1PA |
Secretary Name | Joanna Martine Summers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1996(20 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 13 October 1999) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 59 Lancaster Avenue Hitchin Hertfordshire SG5 1PA |
Director Name | Andrew John Martin Purves |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1996(20 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 13 October 1999) |
Role | Customer Service Manager |
Correspondence Address | 65 Lancaster Avenue Hitchin Hertfordshire SG5 1PA |
Director Name | Lesley Anne Pickering |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1999(23 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 July 2000) |
Role | Marketing Services Manager |
Correspondence Address | 73 Lancaster Avenue Hitchin Hertfordshire SG5 1PA |
Secretary Name | Lesley Anne Pickering |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1999(23 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 July 2000) |
Role | Marketing Services Manager |
Correspondence Address | 73 Lancaster Avenue Hitchin Hertfordshire SG5 1PA |
Secretary Name | Patricia Margaret Blaza |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(24 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 22 February 2001) |
Role | Housewife |
Correspondence Address | Preston House Preston Hitchin Hertfordshire SG4 7UA |
Secretary Name | Nina Catherine Philp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2001(24 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 April 2004) |
Role | Accountant |
Correspondence Address | 79 Lancaster Avenue Hitchin Hertfordshire SG5 1PA |
Director Name | Mr Antonino Martorana |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 30 April 2004(28 years after company formation) |
Appointment Duration | 2 years (resigned 25 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Meadowbank Hitchin Hertfordshire SG4 0HX |
Secretary Name | Mr Antonino Martorana |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 30 April 2004(28 years after company formation) |
Appointment Duration | 2 years (resigned 25 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Meadowbank Hitchin Hertfordshire SG4 0HX |
Director Name | Josie Macnamara |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2008(31 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 2010) |
Role | Midwife |
Country of Residence | United Kingdom |
Correspondence Address | 67 Lancaster Avenue Hitchin Hertfordshire SG5 1PA |
Director Name | Mrs Janice Margaret Harding |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2011(34 years, 11 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 29 September 2021) |
Role | Designer (It) |
Country of Residence | England |
Correspondence Address | 75 Lancaster Avenue Hitchin Beds SG5 1NP |
Director Name | Patrick Rohan Larbalestier |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2012(36 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 15 July 2013) |
Role | Hydrographic Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Croft Chambers 11 Bancroft Hitchin Hertfordshire SG5 1JQ |
Director Name | Ms Patricia Mary Kearney |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(39 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 07 December 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 17a The Broadway Hatfield AL9 5HZ |
Director Name | Miss Gemma Kayte Sweeney |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(39 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 22 April 2022) |
Role | Application Specialist (It) |
Country of Residence | United Kingdom |
Correspondence Address | 69 Lancaster Avenue Hitchin Hertfordshire SG5 1PA |
Secretary Name | Bradshaw Johnson Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2006(30 years, 1 month after company formation) |
Appointment Duration | 11 years, 8 months (resigned 23 January 2018) |
Correspondence Address | Croft Chambers 11 Bancroft Hitchin Hertfordshire SG5 1JQ |
Secretary Name | Rushbrook & Rathbone Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2018(41 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 March 2020) |
Correspondence Address | Portmill House Portmill Lane Hitchin Herts SG5 1DJ |
Registered Address | Georgian House 194 Station Road Edgware HA8 7AT |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
20 at £1 | Carolyn Noakes 8.30% Ordinary |
---|---|
20 at £1 | Gemma Sweeney 8.30% Ordinary |
20 at £1 | Harriet Rose Mccauley 8.30% Ordinary |
20 at £1 | Hiliary Silvester 8.30% Ordinary |
20 at £1 | Janice Margaret Harding 8.30% Ordinary |
20 at £1 | Joanne Martine Summers 8.30% Ordinary |
20 at £1 | Miss Lesley Anne Pickering 8.30% Ordinary |
20 at £1 | Mr Gary Tyrrell 8.30% Ordinary |
20 at £1 | Patricia Kearney 8.30% Ordinary |
20 at £1 | Sixsons LTD 8.30% Ordinary |
20 at £1 | Stephanie Lisa Christian & Daniel Patrick Christian 8.30% Ordinary |
20 at £1 | Ursula Evelyn Millea & Melanie Ann Garn 8.30% Ordinary |
1 at £1 | Himi LTD 0.41% Ordinary |
Year | 2014 |
---|---|
Turnover | £14,400 |
Net Worth | £13,781 |
Cash | £14,813 |
Current Liabilities | £3,766 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
4 January 2021 | Confirmation statement made on 31 December 2020 with updates (5 pages) |
---|---|
7 December 2020 | Termination of appointment of Patricia Mary Kearney as a director on 7 December 2020 (1 page) |
6 November 2020 | Micro company accounts made up to 30 September 2020 (3 pages) |
3 March 2020 | Termination of appointment of Rushbrook & Rathbone Ltd as a secretary on 1 March 2020 (1 page) |
3 March 2020 | Appointment of Herts Property Management Limited as a secretary on 1 March 2020 (2 pages) |
3 March 2020 | Registered office address changed from 77 Bohemia Road St. Leonards-on-Sea TN37 6RJ England to 17a the Broadway Hatfield AL9 5HZ on 3 March 2020 (1 page) |
24 February 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
21 November 2019 | Micro company accounts made up to 30 September 2019 (2 pages) |
25 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
25 February 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
22 November 2018 | Termination of appointment of Joanna Martine Summers as a director on 10 November 2018 (1 page) |
9 February 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
24 January 2018 | Appointment of Rushbrook & Rathbone Ltd as a secretary on 24 January 2018 (2 pages) |
24 January 2018 | Termination of appointment of Bradshaw Johnson Secretarial Limited as a secretary on 23 January 2018 (1 page) |
5 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
22 December 2017 | Registered office address changed from Croft Chambers 11 Bancroft Hitchin Hertfordshire SG5 1JQ to 77 Bohemia Road St. Leonards-on-Sea TN37 6RJ on 22 December 2017 (1 page) |
22 December 2017 | Registered office address changed from Croft Chambers 11 Bancroft Hitchin Hertfordshire SG5 1JQ to 77 Bohemia Road St. Leonards-on-Sea TN37 6RJ on 22 December 2017 (1 page) |
20 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
20 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
27 May 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
27 May 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
22 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
19 January 2016 | Appointment of Ms Patricia Mary Kearney as a director on 1 September 2015 (2 pages) |
19 January 2016 | Appointment of Ms Patricia Mary Kearney as a director on 1 September 2015 (2 pages) |
16 September 2015 | Appointment of Miss Gemma Kayte Sweeney as a director on 1 September 2015 (2 pages) |
16 September 2015 | Appointment of Miss Gemma Kayte Sweeney as a director on 1 September 2015 (2 pages) |
16 September 2015 | Appointment of Miss Gemma Kayte Sweeney as a director on 1 September 2015 (2 pages) |
14 April 2015 | Total exemption full accounts made up to 30 September 2014 (8 pages) |
14 April 2015 | Total exemption full accounts made up to 30 September 2014 (8 pages) |
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
29 April 2014 | Total exemption full accounts made up to 30 September 2013 (8 pages) |
29 April 2014 | Total exemption full accounts made up to 30 September 2013 (8 pages) |
10 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
30 July 2013 | Termination of appointment of Patrick Larbalestier as a director (1 page) |
30 July 2013 | Termination of appointment of Patrick Larbalestier as a director (1 page) |
7 March 2013 | Total exemption full accounts made up to 30 September 2012 (8 pages) |
7 March 2013 | Total exemption full accounts made up to 30 September 2012 (8 pages) |
25 January 2013 | Registered office address changed from 13 Bancroft Hitchin Herts SG5 1JQ on 25 January 2013 (1 page) |
25 January 2013 | Secretary's details changed for Bradshaw Johnson Secretarial Limited on 1 February 2012 (2 pages) |
25 January 2013 | Secretary's details changed for Bradshaw Johnson Secretarial Limited on 1 February 2012 (2 pages) |
25 January 2013 | Secretary's details changed for Bradshaw Johnson Secretarial Limited on 1 February 2012 (2 pages) |
25 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
25 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
25 January 2013 | Registered office address changed from 13 Bancroft Hitchin Herts SG5 1JQ on 25 January 2013 (1 page) |
23 October 2012 | Appointment of Patrick Rohan Larbalestier as a director (2 pages) |
23 October 2012 | Appointment of Patrick Rohan Larbalestier as a director (2 pages) |
8 February 2012 | Total exemption full accounts made up to 30 September 2011 (8 pages) |
8 February 2012 | Total exemption full accounts made up to 30 September 2011 (8 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
9 March 2011 | Termination of appointment of Josie Macnamara as a director (1 page) |
9 March 2011 | Appointment of Mrs Janice Margaret Harding as a director (2 pages) |
9 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
9 March 2011 | Appointment of Mrs Janice Margaret Harding as a director (2 pages) |
9 March 2011 | Director's details changed for Joanna Martine Summers on 31 December 2010 (2 pages) |
9 March 2011 | Director's details changed for Joanna Martine Summers on 31 December 2010 (2 pages) |
9 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
9 March 2011 | Termination of appointment of Josie Macnamara as a director (1 page) |
23 February 2011 | Total exemption full accounts made up to 30 September 2010 (8 pages) |
23 February 2011 | Total exemption full accounts made up to 30 September 2010 (8 pages) |
25 June 2010 | Total exemption full accounts made up to 30 September 2009 (8 pages) |
25 June 2010 | Total exemption full accounts made up to 30 September 2009 (8 pages) |
15 February 2010 | Director's details changed for Hilary Silvester on 31 December 2009 (2 pages) |
15 February 2010 | Secretary's details changed for Bradshaw Johnson Secretarial Limited on 31 December 2009 (2 pages) |
15 February 2010 | Director's details changed for Josie Macnamara on 31 December 2009 (2 pages) |
15 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (10 pages) |
15 February 2010 | Secretary's details changed for Bradshaw Johnson Secretarial Limited on 31 December 2009 (2 pages) |
15 February 2010 | Director's details changed for Josie Macnamara on 31 December 2009 (2 pages) |
15 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (10 pages) |
15 February 2010 | Director's details changed for Hilary Silvester on 31 December 2009 (2 pages) |
10 February 2009 | Director appointed hilary silvester (1 page) |
10 February 2009 | Director appointed hilary silvester (1 page) |
3 February 2009 | Return made up to 31/12/08; full list of members (9 pages) |
3 February 2009 | Return made up to 31/12/08; full list of members (9 pages) |
6 January 2009 | Total exemption full accounts made up to 30 September 2008 (8 pages) |
6 January 2009 | Total exemption full accounts made up to 30 September 2008 (8 pages) |
6 May 2008 | Director appointed josie macnamara (2 pages) |
6 May 2008 | Director appointed josie macnamara (2 pages) |
25 February 2008 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
25 February 2008 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
18 January 2008 | Return made up to 31/12/07; full list of members (6 pages) |
18 January 2008 | Return made up to 31/12/07; full list of members (6 pages) |
11 May 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
11 May 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
13 March 2007 | Location of register of members (1 page) |
13 March 2007 | Location of debenture register (1 page) |
13 March 2007 | Location of register of members (1 page) |
13 March 2007 | Return made up to 31/12/06; full list of members (5 pages) |
13 March 2007 | Location of debenture register (1 page) |
13 March 2007 | Return made up to 31/12/06; full list of members (5 pages) |
18 July 2006 | New secretary appointed (2 pages) |
18 July 2006 | New secretary appointed (2 pages) |
17 July 2006 | Secretary resigned;director resigned (1 page) |
17 July 2006 | Secretary resigned;director resigned (1 page) |
17 July 2006 | Resolutions
|
17 July 2006 | Resolutions
|
26 June 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
26 June 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
6 April 2006 | Registered office changed on 06/04/06 from: elopak house meadway technology park stevenage hertfordshire SG1 2EF (1 page) |
6 April 2006 | Registered office changed on 06/04/06 from: elopak house meadway technology park stevenage hertfordshire SG1 2EF (1 page) |
27 January 2006 | Return made up to 31/12/05; no change of members (7 pages) |
27 January 2006 | Return made up to 31/12/05; no change of members (7 pages) |
22 July 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
22 July 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
10 February 2005 | Return made up to 31/12/04; full list of members (9 pages) |
10 February 2005 | Return made up to 31/12/04; full list of members (9 pages) |
11 November 2004 | Secretary resigned (1 page) |
11 November 2004 | Secretary resigned (1 page) |
11 November 2004 | New secretary appointed;new director appointed (2 pages) |
11 November 2004 | New secretary appointed;new director appointed (2 pages) |
27 April 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
27 April 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
29 March 2004 | Secretary's particulars changed (1 page) |
29 March 2004 | Secretary's particulars changed (1 page) |
10 February 2004 | Return made up to 31/12/03; no change of members (6 pages) |
10 February 2004 | Return made up to 31/12/03; no change of members (6 pages) |
24 May 2003 | Total exemption full accounts made up to 30 September 2002 (7 pages) |
24 May 2003 | Total exemption full accounts made up to 30 September 2002 (7 pages) |
28 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
28 January 2003 | Location of register of members (1 page) |
28 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
28 January 2003 | Location of register of members (1 page) |
31 July 2002 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
31 July 2002 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
27 March 2002 | Return made up to 31/12/01; no change of members (6 pages) |
27 March 2002 | Return made up to 31/12/01; no change of members (6 pages) |
16 May 2001 | Secretary resigned (1 page) |
16 May 2001 | Registered office changed on 16/05/01 from: 89 walsworth road hitchin herts SG4 9SH (1 page) |
16 May 2001 | Secretary resigned (1 page) |
16 May 2001 | New secretary appointed (2 pages) |
16 May 2001 | Registered office changed on 16/05/01 from: 89 walsworth road hitchin herts SG4 9SH (1 page) |
16 May 2001 | New secretary appointed (2 pages) |
6 March 2001 | Full accounts made up to 30 September 2000 (8 pages) |
6 March 2001 | Full accounts made up to 30 September 2000 (8 pages) |
6 February 2001 | Return made up to 31/12/00; full list of members
|
6 February 2001 | Return made up to 31/12/00; full list of members
|
25 January 2001 | Secretary resigned (1 page) |
25 January 2001 | Secretary resigned (1 page) |
21 July 2000 | Full accounts made up to 30 September 1999 (8 pages) |
21 July 2000 | Full accounts made up to 30 September 1999 (8 pages) |
26 June 2000 | New secretary appointed (2 pages) |
26 June 2000 | Secretary resigned (1 page) |
26 June 2000 | Secretary resigned (1 page) |
26 June 2000 | New secretary appointed (2 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
6 December 1999 | New secretary appointed;new director appointed (2 pages) |
6 December 1999 | Director resigned (1 page) |
6 December 1999 | Director resigned (1 page) |
6 December 1999 | Secretary resigned (1 page) |
6 December 1999 | Secretary resigned (1 page) |
6 December 1999 | New secretary appointed;new director appointed (2 pages) |
14 July 1999 | Full accounts made up to 30 September 1998 (8 pages) |
14 July 1999 | Full accounts made up to 30 September 1998 (8 pages) |
19 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
19 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
3 August 1998 | Full accounts made up to 30 September 1997 (8 pages) |
3 August 1998 | Full accounts made up to 30 September 1997 (8 pages) |
4 February 1998 | Return made up to 31/12/97; full list of members
|
4 February 1998 | Return made up to 31/12/97; full list of members
|
3 August 1997 | Full accounts made up to 30 September 1996 (8 pages) |
3 August 1997 | Full accounts made up to 30 September 1996 (8 pages) |
3 March 1997 | Auditor's resignation (1 page) |
3 March 1997 | Auditor's resignation (1 page) |
31 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
31 January 1997 | New director appointed (2 pages) |
31 January 1997 | Director resigned (1 page) |
31 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
31 January 1997 | New director appointed (2 pages) |
31 January 1997 | Director resigned (1 page) |
2 June 1996 | Secretary resigned;director resigned (1 page) |
2 June 1996 | Secretary resigned;director resigned (1 page) |
2 June 1996 | New secretary appointed;new director appointed (2 pages) |
2 June 1996 | New secretary appointed;new director appointed (2 pages) |
13 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
13 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
27 July 1995 | Accounts for a small company made up to 30 September 1994 (9 pages) |
27 July 1995 | Accounts for a small company made up to 30 September 1994 (9 pages) |