Brackley
Northamptonshire
NN13 7UG
Director Name | Miss Wendy Elizabeth Williams |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2024(46 years, 2 months after company formation) |
Appointment Duration | 3 months |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Hillier Hopkins Llp, First Floor, Radius House 51 Watford WD17 1HP |
Director Name | Mr Roger Graham Keith |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(14 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 31 July 1998) |
Role | Financial Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Rowan House 48 Banbury Road Brackley Northamptonshire NN13 6AT |
Director Name | Tony Russell |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(14 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 10 November 2000) |
Role | Company Director |
Correspondence Address | Flecknoe Farm Flecknoe Warwickshire CV23 8AU |
Secretary Name | Mr Roger Graham Keith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(14 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 31 July 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rowan House 48 Banbury Road Brackley Northamptonshire NN13 6AT |
Secretary Name | Evelyn Ann Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 October 2000) |
Role | Company Director |
Correspondence Address | Flecknoe Farm Flecknoe Warwickshire CV23 8AU |
Director Name | Mr Alan Palmer |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(22 years, 12 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Engine Shed Top Station Road Brackley Northamptonshire NN13 7NG |
Director Name | Mr Martin Paul Gregory |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(22 years, 12 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 25 August 2020) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | The Engine Shed Top Station Road Brackley NN13 7NG |
Secretary Name | Mr Martin Paul Gregory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(22 years, 12 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Engine Shed Top Station Road Brackley NN13 7NG |
Director Name | Mr Giles Morris Housden |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2011(34 years, 1 month after company formation) |
Appointment Duration | 12 years, 1 month (resigned 25 January 2024) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | The Engine Shed Top Station Road Brackley Northamptonshire NN13 7NG |
Director Name | Mr David Carson Reynolds |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(38 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 April 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Engine Shed Top Station Road Brackley Northamptonshire NN13 7UG |
Secretary Name | Mr David Carson Reynolds |
---|---|
Status | Resigned |
Appointed | 01 January 2016(38 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 April 2017) |
Role | Company Director |
Correspondence Address | The Engine Shed Top Station Road Brackley Northamptonshire NN13 7UG |
Director Name | Mr Oliver Booth |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2018(40 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Engine Shed Top Station Road Brackley Northamptonshire NN13 7UG |
Registered Address | C/O Hillier Hopkins Llp First House, Radius House 51 Clarendon Road Watford Herts WD17 1HP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
850 at £1 | Dace Group Limited 82.85% Ordinary A |
---|---|
26 at £1 | Dace Group Limited 2.53% Ordinary C |
150 at £1 | Dace Group Limited 14.62% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£7,593 |
Cash | £237,963 |
Current Liabilities | £860,206 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 4 April 2024 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 18 April 2025 (11 months, 3 weeks from now) |
10 March 2015 | Delivered on: 24 March 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
10 March 2015 | Delivered on: 17 March 2015 Persons entitled: Roger Keith as Security Trustee Classification: A registered charge Particulars: Generic references only. Outstanding |
10 October 2012 | Delivered on: 13 October 2012 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
23 January 2012 | Delivered on: 25 January 2012 Persons entitled: Rbs Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
1 May 1980 | Delivered on: 14 May 1980 Satisfied on: 24 January 2012 Persons entitled: National Westminster Bank LTD Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over the company's estate or interest in all f/h and l/h property. All stocks shares or other securities. All book over other debts.assignment of goodwill floating charge over the undertaking and all other property and assets present and future (please see doc m 14). Fully Satisfied |
12 April 2024 | Confirmation statement made on 4 April 2024 with no updates (3 pages) |
---|---|
28 February 2024 | Satisfaction of charge 013378410005 in full (1 page) |
8 February 2024 | Termination of appointment of Giles Morris Housden as a director on 25 January 2024 (1 page) |
8 February 2024 | Appointment of Miss Wendy Elizabeth Williams as a director on 25 January 2024 (2 pages) |
6 February 2024 | Resolutions
|
6 February 2024 | Memorandum and Articles of Association (10 pages) |
31 January 2024 | Registration of charge 013378410006, created on 25 January 2024 (20 pages) |
2 December 2023 | Satisfaction of charge 013378410004 in full (4 pages) |
10 November 2023 | Appointment of Oliver Booth as a director on 31 October 2023 (2 pages) |
29 September 2023 | Accounts for a small company made up to 31 December 2022 (11 pages) |
15 August 2023 | Satisfaction of charge 3 in full (1 page) |
20 May 2023 | Second filing for the appointment of Mr Giles Morris Housden as a director (3 pages) |
11 May 2023 | Confirmation statement made on 4 April 2023 with no updates (3 pages) |
18 October 2022 | Change of details for Dace Group Limited as a person with significant control on 18 October 2022 (2 pages) |
6 October 2022 | Accounts for a small company made up to 31 December 2021 (11 pages) |
14 April 2022 | Director's details changed for Giles Morris Housden on 13 April 2022 (2 pages) |
13 April 2022 | Confirmation statement made on 4 April 2022 with no updates (3 pages) |
17 February 2022 | Registered office address changed from 130 Shaftesbury Avenue 2nd Floor London W1D 5EU to C/O Hillier Hopkins Llp First House, Radius House 51 Clarendon Road Watford Herts WD17 1HP on 17 February 2022 (1 page) |
29 September 2021 | Accounts for a small company made up to 31 December 2020 (10 pages) |
14 September 2021 | Termination of appointment of Oliver Booth as a director on 1 September 2021 (1 page) |
9 April 2021 | Confirmation statement made on 4 April 2021 with no updates (3 pages) |
29 December 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
27 August 2020 | Termination of appointment of Martin Paul Gregory as a director on 25 August 2020 (1 page) |
6 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
4 October 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
8 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
4 October 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
6 June 2018 | Termination of appointment of Roger Graham Keith as a director on 24 April 2018 (1 page) |
6 June 2018 | Appointment of Oliver Booth as a director on 24 April 2018 (2 pages) |
4 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
26 March 2018 | Director's details changed for Mr Martin Paul Gregory on 20 March 2018 (2 pages) |
3 October 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
3 October 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
28 April 2017 | Termination of appointment of David Carson Reynolds as a director on 3 April 2017 (1 page) |
28 April 2017 | Appointment of Mr Roger Graham Keith as a director on 3 April 2017 (2 pages) |
28 April 2017 | Appointment of Mr Roger Graham Keith as a director on 3 April 2017 (2 pages) |
28 April 2017 | Termination of appointment of David Carson Reynolds as a secretary on 3 April 2017 (1 page) |
28 April 2017 | Termination of appointment of David Carson Reynolds as a secretary on 3 April 2017 (1 page) |
28 April 2017 | Termination of appointment of David Carson Reynolds as a director on 3 April 2017 (1 page) |
11 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
20 July 2016 | Full accounts made up to 31 December 2015 (18 pages) |
20 July 2016 | Full accounts made up to 31 December 2015 (18 pages) |
5 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
19 January 2016 | Termination of appointment of Martin Paul Gregory as a secretary on 31 December 2015 (1 page) |
19 January 2016 | Termination of appointment of Martin Paul Gregory as a secretary on 31 December 2015 (1 page) |
19 January 2016 | Appointment of Mr David Carson Reynolds as a secretary on 1 January 2016 (2 pages) |
19 January 2016 | Appointment of Mr David Carson Reynolds as a secretary on 1 January 2016 (2 pages) |
14 January 2016 | Termination of appointment of Alan Palmer as a director on 31 December 2015 (1 page) |
14 January 2016 | Termination of appointment of Roger Graham Keith as a director on 31 December 2015 (1 page) |
14 January 2016 | Termination of appointment of Roger Graham Keith as a director on 31 December 2015 (1 page) |
14 January 2016 | Termination of appointment of Alan Palmer as a director on 31 December 2015 (1 page) |
14 January 2016 | Appointment of Mr David Carson Reynolds as a director on 1 January 2016 (2 pages) |
14 January 2016 | Appointment of Mr David Carson Reynolds as a director on 1 January 2016 (2 pages) |
11 September 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
23 July 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
14 April 2015 | Resolutions
|
24 March 2015 | Registration of charge 013378410005, created on 10 March 2015 (9 pages) |
24 March 2015 | Registration of charge 013378410005, created on 10 March 2015 (9 pages) |
17 March 2015 | Registration of charge 013378410004, created on 10 March 2015 (50 pages) |
17 March 2015 | Registration of charge 013378410004, created on 10 March 2015 (50 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
22 August 2014 | Director's details changed for Mr Martin Gregory on 6 August 2014 (2 pages) |
22 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Director's details changed for Mr Martin Gregory on 6 August 2014 (2 pages) |
22 August 2014 | Director's details changed for Mr Martin Gregory on 6 August 2014 (2 pages) |
22 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Director's details changed for Giles Morris Housden on 22 August 2014 (2 pages) |
22 August 2014 | Director's details changed for Mr Alan Palmer on 22 August 2014 (2 pages) |
22 August 2014 | Director's details changed for Mr Alan Palmer on 22 August 2014 (2 pages) |
22 August 2014 | Director's details changed for Giles Morris Housden on 22 August 2014 (2 pages) |
2 October 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
2 October 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
8 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
14 March 2013 | Registered office address changed from the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages) |
14 March 2013 | Registered office address changed from the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages) |
13 October 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
13 October 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
4 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
4 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
1 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (8 pages) |
1 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (8 pages) |
13 March 2012 | Previous accounting period shortened from 31 January 2012 to 31 December 2011 (3 pages) |
13 March 2012 | Previous accounting period shortened from 31 January 2012 to 31 December 2011 (3 pages) |
16 February 2012 | Statement of capital following an allotment of shares on 5 December 2011
|
16 February 2012 | Statement of capital following an allotment of shares on 5 December 2011
|
16 February 2012 | Statement of capital following an allotment of shares on 5 December 2011
|
16 February 2012 | Statement of capital following an allotment of shares on 5 December 2011
|
16 February 2012 | Statement of capital following an allotment of shares on 5 December 2011
|
16 February 2012 | Statement of capital following an allotment of shares on 5 December 2011
|
16 February 2012 | Statement of capital following an allotment of shares on 5 December 2011
|
16 February 2012 | Statement of capital following an allotment of shares on 5 December 2011
|
16 February 2012 | Statement of capital following an allotment of shares on 5 December 2011
|
7 February 2012 | Appointment of Giles Morris Housden as a director (3 pages) |
7 February 2012 | Change of share class name or designation (2 pages) |
7 February 2012 | Appointment of Giles Morris Housden as a director (3 pages) |
7 February 2012 | Appointment of Giles Morris Housden as a director
|
7 February 2012 | Change of share class name or designation (2 pages) |
27 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 January 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
25 January 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
5 January 2012 | Company name changed maidaid LIMITED\certificate issued on 05/01/12
|
5 January 2012 | Company name changed maidaid LIMITED\certificate issued on 05/01/12
|
3 November 2011 | Accounts for a dormant company made up to 31 January 2011 (5 pages) |
3 November 2011 | Accounts for a dormant company made up to 31 January 2011 (5 pages) |
13 October 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (6 pages) |
13 October 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (6 pages) |
11 October 2010 | Accounts for a dormant company made up to 31 January 2010 (5 pages) |
11 October 2010 | Accounts for a dormant company made up to 31 January 2010 (5 pages) |
6 August 2010 | Director's details changed for Mr Martin Gregory on 24 July 2010 (2 pages) |
6 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (6 pages) |
6 August 2010 | Director's details changed for Mr Martin Gregory on 24 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Alan Palmer on 24 July 2010 (2 pages) |
6 August 2010 | Secretary's details changed for Mr Martin Gregory on 24 July 2010 (2 pages) |
6 August 2010 | Secretary's details changed for Mr Martin Gregory on 24 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Roger Graham Keith on 24 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Roger Graham Keith on 24 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Alan Palmer on 24 July 2010 (2 pages) |
6 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (6 pages) |
3 December 2009 | Accounts for a dormant company made up to 31 January 2009 (6 pages) |
3 December 2009 | Accounts for a dormant company made up to 31 January 2009 (6 pages) |
28 August 2009 | Return made up to 24/07/09; full list of members (4 pages) |
28 August 2009 | Return made up to 24/07/09; full list of members (4 pages) |
6 February 2009 | Accounts for a dormant company made up to 31 January 2008 (6 pages) |
6 February 2009 | Accounts for a dormant company made up to 31 January 2008 (6 pages) |
8 September 2008 | Registered office changed on 08/09/2008 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page) |
8 September 2008 | Registered office changed on 08/09/2008 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page) |
8 September 2008 | Return made up to 24/07/08; full list of members (4 pages) |
8 September 2008 | Return made up to 24/07/08; full list of members (4 pages) |
2 December 2007 | Accounts for a dormant company made up to 31 January 2007 (4 pages) |
2 December 2007 | Accounts for a dormant company made up to 31 January 2007 (4 pages) |
17 September 2007 | Return made up to 24/07/07; full list of members (2 pages) |
17 September 2007 | Return made up to 24/07/07; full list of members (2 pages) |
11 December 2006 | Return made up to 24/07/06; full list of members (2 pages) |
11 December 2006 | Return made up to 24/07/06; full list of members (2 pages) |
8 December 2006 | Accounts for a dormant company made up to 31 January 2006 (4 pages) |
8 December 2006 | Accounts for a dormant company made up to 31 January 2006 (4 pages) |
1 February 2006 | Full accounts made up to 31 January 2005 (6 pages) |
1 February 2006 | Full accounts made up to 31 January 2005 (6 pages) |
7 September 2005 | Return made up to 24/07/05; full list of members (3 pages) |
7 September 2005 | Return made up to 24/07/05; full list of members (3 pages) |
6 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
6 September 2005 | Director's particulars changed (1 page) |
6 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
6 September 2005 | Director's particulars changed (1 page) |
6 September 2005 | Director's particulars changed (1 page) |
6 September 2005 | Director's particulars changed (1 page) |
11 April 2005 | Company name changed halcyon catering equipment (uk) LIMITED\certificate issued on 11/04/05 (2 pages) |
11 April 2005 | Company name changed halcyon catering equipment (uk) LIMITED\certificate issued on 11/04/05 (2 pages) |
23 February 2005 | Full accounts made up to 31 January 2004 (6 pages) |
23 February 2005 | Full accounts made up to 31 January 2004 (6 pages) |
1 December 2004 | Return made up to 24/07/04; full list of members (7 pages) |
1 December 2004 | Return made up to 24/07/04; full list of members (7 pages) |
26 November 2003 | Full accounts made up to 31 January 2003 (6 pages) |
26 November 2003 | Full accounts made up to 31 January 2003 (6 pages) |
5 October 2003 | Return made up to 24/07/03; full list of members (7 pages) |
5 October 2003 | Return made up to 24/07/03; full list of members (7 pages) |
6 January 2003 | Accounting reference date extended from 30/10/02 to 31/01/03 (1 page) |
6 January 2003 | Accounting reference date extended from 30/10/02 to 31/01/03 (1 page) |
28 August 2002 | Return made up to 24/07/02; full list of members
|
28 August 2002 | Return made up to 24/07/02; full list of members
|
25 March 2002 | Full accounts made up to 31 October 2001 (6 pages) |
25 March 2002 | Full accounts made up to 31 October 2001 (6 pages) |
9 August 2001 | Return made up to 24/07/01; full list of members
|
9 August 2001 | Return made up to 24/07/01; full list of members
|
11 July 2001 | Full accounts made up to 31 October 2000 (6 pages) |
11 July 2001 | Full accounts made up to 31 October 2000 (6 pages) |
5 January 2001 | Secretary resigned (1 page) |
5 January 2001 | New director appointed (3 pages) |
5 January 2001 | New secretary appointed (2 pages) |
5 January 2001 | New secretary appointed (2 pages) |
5 January 2001 | New director appointed (2 pages) |
5 January 2001 | New director appointed (2 pages) |
5 January 2001 | New director appointed (2 pages) |
5 January 2001 | Director resigned (1 page) |
5 January 2001 | New director appointed (2 pages) |
5 January 2001 | Secretary resigned (1 page) |
5 January 2001 | Director resigned (1 page) |
5 January 2001 | New director appointed (3 pages) |
15 August 2000 | Return made up to 24/07/00; full list of members
|
15 August 2000 | Return made up to 24/07/00; full list of members
|
31 May 2000 | Full accounts made up to 31 October 1999 (6 pages) |
31 May 2000 | Full accounts made up to 31 October 1999 (6 pages) |
20 January 2000 | Registered office changed on 20/01/00 from: the cook house launton road bicester oxon OX6 7QA (1 page) |
20 January 2000 | Registered office changed on 20/01/00 from: the cook house launton road bicester oxon OX6 7QA (1 page) |
9 September 1999 | Return made up to 24/07/99; full list of members (6 pages) |
9 September 1999 | Return made up to 24/07/99; full list of members (6 pages) |
9 December 1998 | Full accounts made up to 31 October 1998 (6 pages) |
9 December 1998 | Full accounts made up to 31 October 1998 (6 pages) |
25 August 1998 | New secretary appointed (2 pages) |
25 August 1998 | New secretary appointed (2 pages) |
25 August 1998 | Return made up to 24/07/98; full list of members
|
25 August 1998 | Return made up to 24/07/98; full list of members
|
24 June 1998 | Full accounts made up to 31 October 1997 (6 pages) |
24 June 1998 | Full accounts made up to 31 October 1997 (6 pages) |
27 August 1997 | Full accounts made up to 31 October 1996 (6 pages) |
27 August 1997 | Full accounts made up to 31 October 1996 (6 pages) |
23 July 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
23 July 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
4 September 1996 | Return made up to 24/07/96; no change of members (5 pages) |
4 September 1996 | Return made up to 24/07/96; no change of members (5 pages) |
25 April 1996 | Full accounts made up to 31 October 1995 (6 pages) |
25 April 1996 | Full accounts made up to 31 October 1995 (6 pages) |
6 September 1995 | Return made up to 24/07/95; full list of members (14 pages) |
6 September 1995 | Return made up to 24/07/95; full list of members (14 pages) |
26 May 1995 | Full accounts made up to 31 October 1994 (6 pages) |
26 May 1995 | Full accounts made up to 31 October 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
8 November 1977 | Incorporation (14 pages) |
8 November 1977 | Incorporation (14 pages) |