Stopsley
Luton
Bedfordshire
LU2 8QJ
Director Name | Mr David John Price |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2002(25 years, 3 months after company formation) |
Appointment Duration | 21 years, 12 months |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 52 Cuckmans Drive St Albans Hertfordshire AL2 3AF |
Secretary Name | Mr David John Price |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 December 2002(25 years, 10 months after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Builder |
Country of Residence | England |
Correspondence Address | 52 Cuckmans Drive St Albans Hertfordshire AL2 3AF |
Director Name | Mr Roger Lynton Cattell |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2003(26 years, 10 months after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 149a Shenley Road Borehamwood Hertfordshire WD6 1AH |
Director Name | Julia Stokes |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2004(27 years, 10 months after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Senior Cashier |
Country of Residence | United Kingdom |
Correspondence Address | 20 Chalkdown Stevenage Hertfordshire SG2 7BG |
Director Name | Denise Batchelor |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1991(14 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 28 February 1997) |
Role | Company Director |
Correspondence Address | 29 Burfield Court Handcross Road Lton Beds |
Director Name | Amanda Codling |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 March 1993) |
Role | Company Director |
Correspondence Address | Flat 18 Burfield Court Luton Bedfordshire LU2 8JY |
Director Name | Martyn Watney |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(14 years, 11 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 15 March 2002) |
Role | Company Director |
Correspondence Address | Flat 28 Burfield Court Luton Bedfordshire LU2 8JY |
Director Name | Philip Parry |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 August 1993) |
Role | Company Director |
Correspondence Address | Flat 2 Burfield Street Handcross Road Luton Beds LU2 8JY |
Director Name | Trevor Crippen |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(14 years, 11 months after company formation) |
Appointment Duration | -1 years, 3 months (resigned 17 April 1991) |
Role | Company Director |
Correspondence Address | Flat 16 Burfield Court Luton Bedfordshire LU2 8JY |
Director Name | Sandra Crippen |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(14 years, 11 months after company formation) |
Appointment Duration | -1 years, 3 months (resigned 17 April 1991) |
Role | Company Director |
Correspondence Address | Flat 16 Burfield Court Luton Bedfordshire LU2 8JY |
Director Name | Steve Codling |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 March 1993) |
Role | Company Director |
Correspondence Address | Flat 18 Burfield Court Luton Bedfordshire LU2 8JY |
Director Name | Andrew Chalkley |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(14 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 July 1996) |
Role | Company Director |
Correspondence Address | Flat 29 Burfield Court Luton Bedfordshire LU2 8JY |
Secretary Name | Steve Codling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(14 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 20 January 1996) |
Role | Company Director |
Correspondence Address | Flat 18 Burfield Court Luton Bedfordshire LU2 8JY |
Director Name | Debbie Carter |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1993(16 years, 1 month after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 01 November 1993) |
Role | Mortgage Consultant |
Correspondence Address | 39 Burfield Court Handcross Road Luton Bedfordshire LU2 8JY |
Director Name | Sarah Mead |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1993(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 October 1994) |
Role | Customer Services Executive |
Correspondence Address | Flat 36 Burfield Court Handcross Road Luton Bedfordshire LU2 8JY |
Secretary Name | Philip Parry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1993(16 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 17 August 1993) |
Role | Company Director |
Correspondence Address | Flat 2 Burfield Street Handcross Road Luton Beds LU2 8JY |
Secretary Name | Sarah Mead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1993(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 October 1994) |
Role | Customer Services Executive |
Correspondence Address | Flat 36 Burfield Court Handcross Road Luton Bedfordshire LU2 8JY |
Secretary Name | Mervyn Mathews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(16 years, 8 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 05 December 2002) |
Role | Company Director |
Correspondence Address | 20 Burfield Court Handcross Road Luton Bedfordshire LU2 8JY |
Director Name | Mervyn Mathews |
---|---|
Date of Birth | December 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1993(16 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 September 1998) |
Role | Retired |
Correspondence Address | 20 Burfield Court Handcross Road Luton Bedfordshire LU2 8JY |
Director Name | Andrew John Perry |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1993(16 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 04 September 2002) |
Role | Computer Technician |
Correspondence Address | 50 Burfield Court Handcross Road Stopsley Luton Bedfordshire LU2 8JY |
Director Name | Neville Dove |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1995(18 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 04 September 2002) |
Role | Company Director |
Correspondence Address | 53 Burfield Court Handcross Road Luton Bedfordshire LU2 8JY |
Director Name | David Anthony Lewis |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1995(18 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 September 1998) |
Role | Accounts Manager |
Correspondence Address | 47 Burfield Court Handcross Road Luton Bedfordshire LU2 8JY |
Director Name | Peter Nigel Shearman |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1995(18 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 September 1998) |
Role | Retailer |
Correspondence Address | 7 Burfield Court Handcross Road Luton Bedfordshire LU2 8JY |
Director Name | Stanley George John Chamberlain |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1995(18 years, 7 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 04 September 2002) |
Role | Printer |
Correspondence Address | 49 Burfield Court Handcross Road Luton Bedfordshire LU2 8JY |
Director Name | Paul Ian Adam |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 1998) |
Role | Company Director |
Correspondence Address | 21 Burfield Court Handcross Road Luton Bedfordshire LU2 8JY |
Director Name | Rex Matear |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(20 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 August 1999) |
Role | Retired |
Correspondence Address | 34 Burfield Court Luton Bedfordshire LU2 8JY |
Secretary Name | Mr Roy Farnworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(21 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 March 2000) |
Role | Company Director |
Correspondence Address | 136 Fairview Road Stevenage Hertfordshire SG1 2NS |
Secretary Name | Janet Farnworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1999(22 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 September 2002) |
Role | Housing Manager |
Correspondence Address | 136 Fairview Road Stevenage Hertfordshire SG1 2NS |
Director Name | Mr David John Price |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1999(22 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 16 November 2000) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 52 Cuckmans Drive St Albans Hertfordshire AL2 3AF |
Director Name | Deborah Susan Carter |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2002(25 years, 3 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 09 May 2003) |
Role | Assistant Manager |
Correspondence Address | 39 Burfield Court Handcross Road Luton Bedfordshire LU2 8JY |
Director Name | Jon Kime |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2002(25 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 02 November 2011) |
Role | Print Estimator |
Country of Residence | United Kingdom |
Correspondence Address | 40 Burfield Court Luton Bedfordshire LU2 8JY |
Director Name | John James English |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2003(25 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 03 October 2007) |
Role | HGV Driver |
Correspondence Address | 17 Burfield Court Luton Bedfordshire LU2 8JY |
Director Name | Mr Alexander Robin Verrey |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2009(32 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 02 November 2011) |
Role | Comms Manager |
Country of Residence | United Kingdom |
Correspondence Address | 149a Shenley Road Borehamwood Hertfordshire WD6 1AH |
Director Name | Ms Melloney Daisy Mead |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2011(34 years, 9 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 07 March 2022) |
Role | Housekeeper |
Country of Residence | England |
Correspondence Address | 149a Shenley Road Borehamwood Hertfordshire WD6 1AH |
Registered Address | 149a Shenley Road Borehamwood Hertfordshire WD6 1AH |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Brookmeadow |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £12,473 |
Cash | £11,789 |
Current Liabilities | £1,902 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
1 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
19 February 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
2 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
20 February 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
21 February 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
20 February 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
20 February 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
22 February 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
22 February 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
4 January 2016 | Annual return made up to 31 December 2015 no member list (7 pages) |
4 January 2016 | Annual return made up to 31 December 2015 no member list (7 pages) |
23 February 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
23 February 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
8 January 2015 | Annual return made up to 31 December 2014 no member list (7 pages) |
8 January 2015 | Annual return made up to 31 December 2014 no member list (7 pages) |
27 February 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
27 February 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
2 January 2014 | Annual return made up to 31 December 2013 no member list (7 pages) |
2 January 2014 | Annual return made up to 31 December 2013 no member list (7 pages) |
3 January 2013 | Annual return made up to 31 December 2012 no member list (7 pages) |
3 January 2013 | Annual return made up to 31 December 2012 no member list (7 pages) |
17 December 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
17 December 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
8 March 2012 | Total exemption small company accounts made up to 30 June 2011 (12 pages) |
8 March 2012 | Total exemption small company accounts made up to 30 June 2011 (12 pages) |
4 January 2012 | Appointment of Ms Melloney Daisy Mead as a director (2 pages) |
4 January 2012 | Appointment of Ms Melloney Daisy Mead as a director (2 pages) |
3 January 2012 | Annual return made up to 31 December 2011 no member list (6 pages) |
3 January 2012 | Termination of appointment of Jon Kime as a director (1 page) |
3 January 2012 | Annual return made up to 31 December 2011 no member list (6 pages) |
3 January 2012 | Termination of appointment of Jon Kime as a director (1 page) |
3 January 2012 | Termination of appointment of Alexander Verrey as a director (1 page) |
3 January 2012 | Termination of appointment of Alexander Verrey as a director (1 page) |
2 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
4 January 2011 | Annual return made up to 31 December 2010 no member list (8 pages) |
4 January 2011 | Annual return made up to 31 December 2010 no member list (8 pages) |
1 November 2010 | Appointment of a director (2 pages) |
1 November 2010 | Appointment of a director (2 pages) |
26 February 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
26 February 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
31 December 2009 | Director's details changed for Jon Kime on 30 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Julia Stokes on 30 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Roger Lynton Cattell on 30 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Peter Nigel Shearman on 30 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Jon Kime on 30 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Peter Nigel Shearman on 30 December 2009 (2 pages) |
31 December 2009 | Annual return made up to 31 December 2009 no member list (5 pages) |
31 December 2009 | Director's details changed for Julia Stokes on 30 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Roger Lynton Cattell on 30 December 2009 (2 pages) |
31 December 2009 | Annual return made up to 31 December 2009 no member list (5 pages) |
19 December 2009 | Appointment of Alexander Robin Verrey as a director (3 pages) |
19 December 2009 | Appointment of Alexander Robin Verrey as a director (3 pages) |
7 April 2009 | Total exemption full accounts made up to 30 June 2008 (13 pages) |
7 April 2009 | Total exemption full accounts made up to 30 June 2008 (13 pages) |
13 January 2009 | Annual return made up to 31/12/08 (3 pages) |
13 January 2009 | Annual return made up to 31/12/08 (3 pages) |
24 July 2008 | Total exemption full accounts made up to 30 June 2007 (13 pages) |
24 July 2008 | Total exemption full accounts made up to 30 June 2007 (13 pages) |
2 January 2008 | Annual return made up to 31/12/07 (2 pages) |
2 January 2008 | Annual return made up to 31/12/07 (2 pages) |
31 December 2007 | Director resigned (1 page) |
31 December 2007 | Director resigned (1 page) |
17 April 2007 | Full accounts made up to 30 June 2006 (14 pages) |
17 April 2007 | Full accounts made up to 30 June 2006 (14 pages) |
12 January 2007 | Annual return made up to 31/12/06 (6 pages) |
12 January 2007 | Annual return made up to 31/12/06 (6 pages) |
15 February 2006 | Full accounts made up to 30 June 2005 (14 pages) |
15 February 2006 | Full accounts made up to 30 June 2005 (14 pages) |
10 January 2006 | Annual return made up to 31/12/05 (6 pages) |
10 January 2006 | Annual return made up to 31/12/05 (6 pages) |
3 June 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
3 June 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
17 January 2005 | Annual return made up to 31/12/04 (5 pages) |
17 January 2005 | Annual return made up to 31/12/04 (5 pages) |
7 January 2005 | New director appointed (2 pages) |
7 January 2005 | New director appointed (2 pages) |
27 January 2004 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
27 January 2004 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
14 January 2004 | Annual return made up to 31/12/03 (5 pages) |
14 January 2004 | Annual return made up to 31/12/03 (5 pages) |
17 December 2003 | New director appointed (2 pages) |
17 December 2003 | New director appointed (2 pages) |
15 May 2003 | Director resigned (1 page) |
15 May 2003 | Director resigned (1 page) |
16 April 2003 | Registered office changed on 16/04/03 from: 48A aylesbury street fenny stratford milton keynes buckinghamshire MK2 2BA (1 page) |
16 April 2003 | Registered office changed on 16/04/03 from: 48A aylesbury street fenny stratford milton keynes buckinghamshire MK2 2BA (1 page) |
22 January 2003 | Annual return made up to 31/12/02
|
22 January 2003 | Annual return made up to 31/12/02
|
31 December 2002 | New director appointed (2 pages) |
31 December 2002 | New director appointed (2 pages) |
19 December 2002 | Full accounts made up to 30 June 2002 (11 pages) |
19 December 2002 | Full accounts made up to 30 June 2002 (11 pages) |
16 December 2002 | New secretary appointed (2 pages) |
16 December 2002 | Secretary resigned (1 page) |
16 December 2002 | New secretary appointed (2 pages) |
16 December 2002 | Secretary resigned (1 page) |
6 October 2002 | New director appointed (2 pages) |
6 October 2002 | New director appointed (2 pages) |
16 September 2002 | Resolutions
|
16 September 2002 | Resolutions
|
16 September 2002 | Registered office changed on 16/09/02 from: 136 fairview road stevenage hertfordshire SG1 2NS (1 page) |
16 September 2002 | Resolutions
|
16 September 2002 | Resolutions
|
16 September 2002 | Registered office changed on 16/09/02 from: 136 fairview road stevenage hertfordshire SG1 2NS (1 page) |
10 September 2002 | Director resigned (1 page) |
10 September 2002 | Director resigned (1 page) |
10 September 2002 | Director resigned (1 page) |
10 September 2002 | Director resigned (1 page) |
10 September 2002 | Director resigned (1 page) |
10 September 2002 | Director resigned (1 page) |
25 June 2002 | New director appointed (2 pages) |
25 June 2002 | New director appointed (2 pages) |
10 June 2002 | New director appointed (2 pages) |
10 June 2002 | New director appointed (2 pages) |
28 March 2002 | Director resigned (1 page) |
28 March 2002 | Director resigned (1 page) |
7 January 2002 | Annual return made up to 31/12/01
|
7 January 2002 | Annual return made up to 31/12/01
|
5 December 2001 | Full accounts made up to 30 June 2001 (9 pages) |
5 December 2001 | Full accounts made up to 30 June 2001 (9 pages) |
20 January 2001 | Annual return made up to 31/12/00
|
20 January 2001 | Annual return made up to 31/12/00
|
27 December 2000 | Full accounts made up to 30 June 2000 (10 pages) |
27 December 2000 | Full accounts made up to 30 June 2000 (10 pages) |
8 December 2000 | New director appointed (2 pages) |
8 December 2000 | New director appointed (2 pages) |
6 April 2000 | Annual return made up to 31/12/99
|
6 April 2000 | New secretary appointed (2 pages) |
6 April 2000 | Annual return made up to 31/12/99
|
6 April 2000 | New secretary appointed (2 pages) |
6 December 1999 | New director appointed (2 pages) |
6 December 1999 | New director appointed (2 pages) |
30 November 1999 | Full accounts made up to 30 June 1999 (10 pages) |
30 November 1999 | Full accounts made up to 30 June 1999 (10 pages) |
19 March 1999 | Full accounts made up to 30 June 1998 (10 pages) |
19 March 1999 | Full accounts made up to 30 June 1998 (10 pages) |
25 January 1999 | Annual return made up to 31/12/98
|
25 January 1999 | Annual return made up to 31/12/98
|
20 October 1998 | Registered office changed on 20/10/98 from: 59 union street dunstable bed LU6 1EX (1 page) |
20 October 1998 | Registered office changed on 20/10/98 from: 59 union street dunstable bed LU6 1EX (1 page) |
13 October 1998 | New secretary appointed (2 pages) |
13 October 1998 | New secretary appointed (2 pages) |
13 October 1998 | Director resigned (1 page) |
13 October 1998 | Director resigned (1 page) |
24 February 1998 | Full accounts made up to 30 June 1997 (9 pages) |
24 February 1998 | Full accounts made up to 30 June 1997 (9 pages) |
7 January 1998 | Annual return made up to 31/12/97
|
7 January 1998 | Annual return made up to 31/12/97
|
9 July 1997 | New director appointed (2 pages) |
9 July 1997 | New director appointed (2 pages) |
9 July 1997 | New director appointed (2 pages) |
9 July 1997 | New director appointed (2 pages) |
14 February 1997 | Annual return made up to 31/12/96
|
14 February 1997 | Annual return made up to 31/12/96
|
11 February 1997 | Full accounts made up to 30 June 1996 (10 pages) |
11 February 1997 | Full accounts made up to 30 June 1996 (10 pages) |
22 November 1995 | Full accounts made up to 30 June 1995 (9 pages) |
22 November 1995 | Full accounts made up to 30 June 1995 (9 pages) |
15 September 1995 | New director appointed (2 pages) |
15 September 1995 | New director appointed (2 pages) |
2 May 1995 | Director resigned;new director appointed (2 pages) |
2 May 1995 | Annual return made up to 31/12/94 (6 pages) |
2 May 1995 | Director resigned;new director appointed (2 pages) |
2 May 1995 | Annual return made up to 31/12/94 (6 pages) |
2 May 1995 | New secretary appointed (2 pages) |
2 May 1995 | New secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (46 pages) |
12 September 1978 | Memorandum and Articles of Association (20 pages) |
12 September 1978 | Memorandum and Articles of Association (20 pages) |