Waltham Abbey
Essex
EN9 2PU
Director Name | Miss Linzi Grimwood |
---|---|
Date of Birth | May 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2021(43 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 63 Highland Road Nazeing Waltham Abbey Essex EN9 2PU |
Director Name | Mr Thomas Stanley Littlehales |
---|---|
Date of Birth | May 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2022(44 years after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 63 Highland Road Nazeing Waltham Abbey Essex EN9 2PU |
Secretary Name | Block Management 24 Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 30 September 2022(44 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months |
Correspondence Address | 63 Highland Road Nazeing Waltham Abbey Essex EN9 2PU |
Director Name | Sheila Cecily James |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1992(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 January 1994) |
Role | Project Manager |
Correspondence Address | 10 Frances Court Linslade Leighton Buzzard Bedfordshire LU7 7UY |
Director Name | Mr Rupert John Groom |
---|---|
Date of Birth | August 1907 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1992(13 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 July 1992) |
Role | Retired |
Correspondence Address | 3 Frances Court Linslade Leighton Buzzard Bedfordshire LU7 7UY |
Secretary Name | Mrs Anne Beverly Burn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1992(13 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 July 1992) |
Role | Company Director |
Correspondence Address | 9 Frances Court Leighton Buzzard Bedfordshire LU7 7UY |
Director Name | Mr Douglas Raymond Redfern |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 January 1994) |
Role | Parts Manager |
Correspondence Address | 6 Frances Court Soulbury Road Leighton Buzzard Bedfordshire LU7 7UY |
Director Name | Mr George Rowland Rawding |
---|---|
Date of Birth | August 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(14 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 21 May 2001) |
Role | Retired |
Correspondence Address | 8 Frances Court Soulbury Road Leighton Buzzard Bedfordshire LU7 7UY |
Director Name | Mr Cyril Dudley Coles |
---|---|
Date of Birth | March 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 November 1994) |
Role | Retired |
Correspondence Address | Flat 1,Frances Court Soulbury Road,Linslade Leighton Buzzard Bedfordshire LU7 7UY |
Secretary Name | Mary Pring |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 January 1994) |
Role | Civil Servant |
Correspondence Address | 5 Frances Court Soulbury Road Leighton Buzzard Bedfordshire LU7 7UY |
Director Name | Mary Pring |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(15 years, 7 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 22 October 2007) |
Role | Civil Servant |
Correspondence Address | 5 Frances Court Soulbury Road Leighton Buzzard Bedfordshire LU7 7UY |
Director Name | Heather Nicholson |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(15 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 19 September 2001) |
Role | Senior Bank Officer |
Correspondence Address | 9 Frances Court Soulbury Road Leighton Buzzard Bedfordshire LU7 7UY |
Secretary Name | Mr Douglas Raymond Redfern |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(15 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 19 September 2001) |
Role | Secretary |
Correspondence Address | 6 Frances Court Soulbury Road Leighton Buzzard Bedfordshire LU7 7UY |
Director Name | Leslie Smith |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1994(16 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 14 August 2000) |
Role | Marketing Manager |
Correspondence Address | 65 Green Lane London W7 2PA |
Director Name | Gwen Groom |
---|---|
Date of Birth | January 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1994(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 June 1996) |
Role | Retired |
Correspondence Address | 3 Frances Court Soulbury Road Linslade Leighton Buzzard Bedfordshire LU7 7UY |
Director Name | Peter Robert Forecast |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1994(16 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 March 2003) |
Role | Plumber |
Correspondence Address | 2 Frances Court Soulbury Road Linslade Leighton Buzzard Bedfordshire LU7 7UY |
Director Name | Karen Helen Fawcett |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1996(18 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 02 April 2001) |
Role | Building Surveyor |
Correspondence Address | 4 Frances Court Soulbury Road Linslade Leighton Buzzard Bedfordshire LU7 7UY |
Director Name | Iris Curd |
---|---|
Date of Birth | February 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2001(23 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 10 August 2011) |
Role | Retired |
Correspondence Address | 1 Frances Court Soulbury Road Linslade Bedfordshire LU7 2UY |
Director Name | Ruth Rawding |
---|---|
Date of Birth | April 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2001(23 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 28 August 2002) |
Role | None Retired |
Correspondence Address | 8 Frances Court Soulbury Road Linslade Bedfordshire LU7 2UY |
Secretary Name | Duncan Richard Fudge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2001(23 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 28 August 2002) |
Role | Teacher |
Correspondence Address | 4 Frances Court Soulbury Road Linslade South Bedfordshire LU7 2UY |
Director Name | Heather Naylor |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2002(24 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 December 2003) |
Role | Assistant Treasurer |
Correspondence Address | 9 Frances Court Soulbury Road Linslade Bedfordshire LU7 2UY |
Director Name | Daniel Byford |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2002(24 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 07 September 2007) |
Role | Quote Coordinator |
Correspondence Address | 12 Frances Court Soulbury Road Linslade Bedfordshire LU7 2UY |
Secretary Name | Joyce Barthorpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2002(24 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 29 November 2002) |
Role | Company Director |
Correspondence Address | 7 Frances Court Leighton Buzzard Bedfordshire LU7 2UY |
Director Name | Dr Steve Naylor |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(24 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 12 December 2003) |
Role | Recruiter |
Correspondence Address | 9 Frances Court Soulbury Road Leighton Buzzard Bedfordshire LU7 2UY |
Secretary Name | Peter Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(24 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 November 2011) |
Role | Retired |
Correspondence Address | 1 Bunyans Close Luton Bedfordshire LU3 2PX |
Director Name | Anthony Reginald Hill |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(24 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 January 2007) |
Role | Company Director |
Correspondence Address | Les Nicolles Lodge Les Nicolles Forest Guernsey GY8 0AD |
Director Name | John Oakman |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2005(26 years, 12 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 Frances Court 42a Soulbury Road Leighton Buzzard Bedfordshire LU7 2UY |
Director Name | Anna Scott |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2008(29 years, 10 months after company formation) |
Appointment Duration | 9 years (resigned 24 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 157 Chanctonbury Way Woodside Park London N12 7AE |
Director Name | Russell Scott |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2008(29 years, 10 months after company formation) |
Appointment Duration | 9 years (resigned 24 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 157 Chanctonbury Way Woodside Park London N12 7AE |
Director Name | Denise Maureen Aldous |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2008(29 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 12 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 Frances Court Linslade Leighton Buzzard Bedfordshire LU7 2UY |
Director Name | Samantha Jannette McGeary |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2008(30 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 26 September 2014) |
Role | Senior Buyer Purchasing |
Country of Residence | United Kingdom |
Correspondence Address | Flat 10 Frances Court Linslade Leighton Buzzard Bedfordshire LU7 2UY |
Director Name | Mrs Jacqueline Marion Fidczuk |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2017(38 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broadoak Management Ltd Unit 7 Hockliffe Business Park Hockliffe Bedfordshire LU7 9NB |
Director Name | Ms Melanie Anne Woodruff Low |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2019(41 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 07 August 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 63 Highland Road Nazeing Waltham Abbey Essex EN9 2PU |
Secretary Name | Broadoak Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2012(33 years, 8 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 30 September 2022) |
Correspondence Address | Unit 7 Hockliffe Business Park Watling Street Hockliffe Leighton Buzzard Bedfordshire LU7 9NB |
Registered Address | 63 Highland Road Nazeing Waltham Abbey Essex EN9 2PU |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Parish | Nazeing |
Ward | Lower Nazeing |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 5 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 5 February 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (9 months, 2 weeks from now) |
10 February 2023 | Confirmation statement made on 10 February 2023 with no updates (3 pages) |
---|---|
4 October 2022 | Total exemption full accounts made up to 31 August 2022 (6 pages) |
30 September 2022 | Appointment of Block Management 24 Ltd as a secretary on 30 September 2022 (2 pages) |
30 September 2022 | Director's details changed for Ms Melanie Anne Woodruff Low on 30 September 2022 (2 pages) |
30 September 2022 | Termination of appointment of Broadoak Management Limited as a secretary on 30 September 2022 (1 page) |
30 September 2022 | Registered office address changed from C/O Broadoak Management Ltd Unit 7 Hockliffe Business Park Watling Street Hockliffe Leighton Buzzard Bedfordshire LU7 9NB to 63 Highland Road Nazeing Waltham Abbey Essex EN9 2PU on 30 September 2022 (1 page) |
30 September 2022 | Director's details changed for Mr Stephen John Draper on 30 September 2022 (2 pages) |
30 September 2022 | Director's details changed for Miss Linzi Grimwood on 30 September 2022 (2 pages) |
30 September 2022 | Director's details changed for Mr Thomas Stanley Littlehales on 30 September 2022 (2 pages) |
19 May 2022 | Appointment of Mr Thomas Stanley Littlehales as a director on 19 May 2022 (2 pages) |
14 February 2022 | Total exemption full accounts made up to 31 August 2021 (6 pages) |
10 February 2022 | Confirmation statement made on 10 February 2022 with no updates (3 pages) |
19 November 2021 | Appointment of Miss Linzi Grimwood as a director on 18 November 2021 (2 pages) |
19 February 2021 | Confirmation statement made on 10 February 2021 with no updates (3 pages) |
25 January 2021 | Total exemption full accounts made up to 31 August 2020 (6 pages) |
30 September 2020 | Memorandum and Articles of Association (10 pages) |
29 September 2020 | Resolutions
|
22 September 2020 | Accounts for a dormant company made up to 31 August 2019 (6 pages) |
3 June 2020 | Termination of appointment of Jacqueline Marion Fidczuk as a director on 29 May 2020 (1 page) |
26 February 2020 | Appointment of Mr Stephen John Draper as a director on 26 February 2020 (2 pages) |
10 February 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
10 February 2020 | Director's details changed for Mrs Jacqueline Marion Fidczuk on 10 February 2020 (2 pages) |
23 October 2019 | Director's details changed for Ms Melanie Anne Woodruff Low on 23 October 2019 (2 pages) |
18 October 2019 | Appointment of Ms Melanie Anne Woodruff Low as a director on 18 October 2019 (2 pages) |
11 February 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
8 February 2019 | Total exemption full accounts made up to 31 August 2018 (6 pages) |
12 February 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
6 February 2018 | Director's details changed for Mrs Jacqueline Marion Fidczuk on 5 February 2018 (2 pages) |
22 November 2017 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
22 November 2017 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
25 April 2017 | Termination of appointment of Russell Scott as a director on 24 April 2017 (1 page) |
25 April 2017 | Appointment of Mrs Jacqueline Marion Fidczuk as a director on 24 April 2017 (2 pages) |
25 April 2017 | Termination of appointment of Anna Scott as a director on 24 April 2017 (1 page) |
25 April 2017 | Termination of appointment of Russell Scott as a director on 24 April 2017 (1 page) |
25 April 2017 | Termination of appointment of Anna Scott as a director on 24 April 2017 (1 page) |
25 April 2017 | Appointment of Mrs Jacqueline Marion Fidczuk as a director on 24 April 2017 (2 pages) |
14 February 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
14 February 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
10 February 2017 | Confirmation statement made on 10 February 2017 with updates (4 pages) |
10 February 2017 | Confirmation statement made on 10 February 2017 with updates (4 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
14 February 2016 | Annual return made up to 10 February 2016 no member list (4 pages) |
14 February 2016 | Annual return made up to 10 February 2016 no member list (4 pages) |
4 June 2015 | Accounts for a dormant company made up to 31 August 2014 (5 pages) |
4 June 2015 | Accounts for a dormant company made up to 31 August 2014 (5 pages) |
20 February 2015 | Annual return made up to 10 February 2015 no member list (4 pages) |
20 February 2015 | Annual return made up to 10 February 2015 no member list (4 pages) |
6 October 2014 | Termination of appointment of Samantha Jannette Mcgeary as a director on 26 September 2014 (1 page) |
6 October 2014 | Termination of appointment of Samantha Jannette Mcgeary as a director on 26 September 2014 (1 page) |
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
19 February 2014 | Annual return made up to 10 February 2014 no member list (5 pages) |
19 February 2014 | Annual return made up to 10 February 2014 no member list (5 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
13 February 2013 | Termination of appointment of Denise Aldous as a director (1 page) |
13 February 2013 | Termination of appointment of John Oakman as a director (1 page) |
13 February 2013 | Termination of appointment of John Oakman as a director (1 page) |
13 February 2013 | Annual return made up to 10 February 2013 no member list (5 pages) |
13 February 2013 | Annual return made up to 10 February 2013 no member list (5 pages) |
13 February 2013 | Termination of appointment of Denise Aldous as a director (1 page) |
23 April 2012 | Director's details changed for Anna Scott on 23 April 2012 (2 pages) |
23 April 2012 | Director's details changed for John Oakman on 23 April 2012 (2 pages) |
23 April 2012 | Director's details changed for Denise Maureen Aldous on 23 April 2012 (2 pages) |
23 April 2012 | Director's details changed for John Oakman on 23 April 2012 (2 pages) |
23 April 2012 | Director's details changed for Anna Scott on 23 April 2012 (2 pages) |
23 April 2012 | Director's details changed for Samantha Jannette Mcgeary on 23 April 2012 (2 pages) |
23 April 2012 | Director's details changed for Russell Scott on 23 April 2012 (2 pages) |
23 April 2012 | Annual return made up to 10 February 2012 no member list (7 pages) |
23 April 2012 | Director's details changed for Samantha Jannette Mcgeary on 23 April 2012 (2 pages) |
23 April 2012 | Director's details changed for Russell Scott on 23 April 2012 (2 pages) |
23 April 2012 | Annual return made up to 10 February 2012 no member list (7 pages) |
23 April 2012 | Director's details changed for Denise Maureen Aldous on 23 April 2012 (2 pages) |
9 February 2012 | Appointment of Broadoak Management Limited as a secretary (2 pages) |
9 February 2012 | Appointment of Broadoak Management Limited as a secretary (2 pages) |
4 January 2012 | Termination of appointment of Peter Hill as a secretary (1 page) |
4 January 2012 | Termination of appointment of Peter Hill as a secretary (1 page) |
4 January 2012 | Registered office address changed from 1 Bunyans Close Luton Bedfordshire LU3 2PX on 4 January 2012 (1 page) |
4 January 2012 | Registered office address changed from 1 Bunyans Close Luton Bedfordshire LU3 2PX on 4 January 2012 (1 page) |
4 January 2012 | Registered office address changed from 1 Bunyans Close Luton Bedfordshire LU3 2PX on 4 January 2012 (1 page) |
29 November 2011 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
30 August 2011 | Termination of appointment of Iris Curd as a director (1 page) |
30 August 2011 | Termination of appointment of Iris Curd as a director (1 page) |
1 March 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
1 March 2011 | Annual return made up to 10 February 2011 (18 pages) |
1 March 2011 | Termination of appointment of Anthony Hill as a director (1 page) |
1 March 2011 | Annual return made up to 10 February 2011 (18 pages) |
1 March 2011 | Termination of appointment of Anthony Hill as a director (1 page) |
24 May 2010 | Total exemption full accounts made up to 31 August 2009 (11 pages) |
24 May 2010 | Total exemption full accounts made up to 31 August 2009 (11 pages) |
16 February 2010 | Annual return made up to 10 February 2010 (10 pages) |
16 February 2010 | Annual return made up to 10 February 2010 (10 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
12 February 2009 | Annual return made up to 04/02/09 (11 pages) |
12 February 2009 | Annual return made up to 04/02/09 (11 pages) |
15 July 2008 | Annual return made up to 04/02/08
|
15 July 2008 | Annual return made up to 04/02/08
|
23 May 2008 | Director appointed samantha jannette mcgeary (3 pages) |
23 May 2008 | Director appointed samantha jannette mcgeary (3 pages) |
8 May 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
8 May 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
28 April 2008 | Director appointed denise maureen aldous (3 pages) |
28 April 2008 | Director appointed denise maureen aldous (3 pages) |
21 April 2008 | Director appointed russell scott (2 pages) |
21 April 2008 | Director appointed russell scott (2 pages) |
21 April 2008 | Director appointed anna scott (2 pages) |
21 April 2008 | Director appointed anna scott (2 pages) |
9 April 2008 | Appointment terminated director mary pring (2 pages) |
9 April 2008 | Appointment terminated director mary pring (2 pages) |
14 September 2007 | Director resigned (1 page) |
14 September 2007 | Director resigned (1 page) |
5 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
29 March 2007 | Registered office changed on 29/03/07 from: 27 blundell road luton bedfordshire LU3 1SG (1 page) |
29 March 2007 | Registered office changed on 29/03/07 from: 27 blundell road luton bedfordshire LU3 1SG (1 page) |
23 February 2007 | Annual return made up to 04/02/07 (5 pages) |
23 February 2007 | Annual return made up to 04/02/07 (5 pages) |
23 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
23 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
28 February 2006 | Annual return made up to 04/02/06 (5 pages) |
28 February 2006 | Annual return made up to 04/02/06 (5 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
13 June 2005 | New director appointed (2 pages) |
13 June 2005 | New director appointed (2 pages) |
2 February 2005 | Annual return made up to 04/02/05 (5 pages) |
2 February 2005 | Annual return made up to 04/02/05 (5 pages) |
15 June 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
15 June 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
25 January 2004 | Annual return made up to 04/02/04 (6 pages) |
25 January 2004 | Annual return made up to 04/02/04 (6 pages) |
15 January 2004 | Director resigned (1 page) |
15 January 2004 | Director resigned (1 page) |
15 January 2004 | Director resigned (1 page) |
15 January 2004 | Director resigned (1 page) |
13 July 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
13 July 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | New director appointed (2 pages) |
17 April 2003 | Annual return made up to 04/02/03
|
17 April 2003 | Annual return made up to 04/02/03
|
9 April 2003 | Director resigned (1 page) |
9 April 2003 | Director resigned (1 page) |
9 April 2003 | New director appointed (2 pages) |
9 April 2003 | New director appointed (2 pages) |
3 April 2003 | New secretary appointed (2 pages) |
3 April 2003 | New secretary appointed (2 pages) |
20 December 2002 | New director appointed (2 pages) |
20 December 2002 | New director appointed (2 pages) |
20 December 2002 | New director appointed (2 pages) |
20 December 2002 | New director appointed (2 pages) |
10 December 2002 | Secretary resigned (1 page) |
10 December 2002 | Secretary resigned (1 page) |
30 November 2002 | Director resigned (1 page) |
30 November 2002 | Director resigned (1 page) |
30 November 2002 | New secretary appointed (2 pages) |
30 November 2002 | Secretary resigned (1 page) |
30 November 2002 | Secretary resigned (1 page) |
30 November 2002 | New secretary appointed (2 pages) |
30 November 2002 | Director resigned (1 page) |
30 November 2002 | Director resigned (1 page) |
31 May 2002 | Return made up to 04/02/02; amending return (7 pages) |
31 May 2002 | Return made up to 04/02/02; amending return (7 pages) |
20 May 2002 | Director resigned (1 page) |
20 May 2002 | Secretary resigned (1 page) |
20 May 2002 | Director resigned (1 page) |
20 May 2002 | Secretary resigned (1 page) |
20 May 2002 | Director resigned (1 page) |
20 May 2002 | Director resigned (1 page) |
20 May 2002 | Annual return made up to 04/02/02
|
20 May 2002 | Annual return made up to 04/02/02
|
20 May 2002 | Director resigned (1 page) |
20 May 2002 | Director resigned (1 page) |
16 April 2002 | New director appointed (2 pages) |
16 April 2002 | New director appointed (2 pages) |
16 April 2002 | New director appointed (2 pages) |
16 April 2002 | New secretary appointed (2 pages) |
16 April 2002 | New secretary appointed (2 pages) |
16 April 2002 | New director appointed (2 pages) |
5 April 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
5 April 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
26 June 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
26 June 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
1 February 2001 | Annual return made up to 04/02/01
|
1 February 2001 | Annual return made up to 04/02/01
|
21 June 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
21 June 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
10 February 2000 | Annual return made up to 04/02/00 (5 pages) |
10 February 2000 | Annual return made up to 04/02/00 (5 pages) |
16 June 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
16 June 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
6 February 1999 | Annual return made up to 04/02/99 (6 pages) |
6 February 1999 | Annual return made up to 04/02/99 (6 pages) |
18 June 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
18 June 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
29 January 1998 | Annual return made up to 04/02/98 (6 pages) |
29 January 1998 | Annual return made up to 04/02/98 (6 pages) |
2 July 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
2 July 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
11 February 1997 | New director appointed (2 pages) |
11 February 1997 | Annual return made up to 04/02/97
|
11 February 1997 | New director appointed (2 pages) |
11 February 1997 | Annual return made up to 04/02/97
|
28 June 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
28 June 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
31 January 1996 | Annual return made up to 04/02/96 (6 pages) |
31 January 1996 | Annual return made up to 04/02/96 (6 pages) |
28 June 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |
28 June 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |
28 March 1995 | Annual return made up to 07/02/95
|
28 March 1995 | New director appointed (2 pages) |
28 March 1995 | New director appointed (2 pages) |
28 March 1995 | New director appointed (2 pages) |
28 March 1995 | Annual return made up to 07/02/95
|
28 March 1995 | New director appointed (2 pages) |
28 March 1995 | New director appointed (2 pages) |
28 March 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
24 May 1978 | Certificate of incorporation (1 page) |
24 May 1978 | Certificate of incorporation (1 page) |