Wallington
Surrey
SM6 7NL
Director Name | Steven Butler |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 1994(14 years, 7 months after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Service Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 13 Bloxworth Close Wallington Surrey SM6 7NL |
Director Name | Michael John Challen |
---|---|
Date of Birth | November 1947 (Born 75 years ago) |
Nationality | English |
Status | Current |
Appointed | 09 May 1994(14 years, 7 months after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Bloxworth Close Wallington Surrey SM6 7NL |
Director Name | Brenda Kent |
---|---|
Date of Birth | February 1957 (Born 66 years ago) |
Nationality | English |
Status | Current |
Appointed | 09 May 1994(14 years, 7 months after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bloxworth Close Wallington Surrey SM6 7NL |
Director Name | James Obrien |
---|---|
Date of Birth | January 1946 (Born 77 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 November 1996(17 years, 1 month after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Official Manager |
Country of Residence | United Kingdom |
Correspondence Address | 14 Bloxworth Close Wallington Surrey SM6 7NL |
Director Name | Robert Julian Guy |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 1998(18 years, 11 months after company formation) |
Appointment Duration | 25 years |
Role | Aero Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Bloxworth Close Wallington Surrey SM6 7NL |
Director Name | Paul Austin Beeson |
---|---|
Date of Birth | November 1962 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 1999(19 years, 10 months after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Postman |
Country of Residence | United Kingdom |
Correspondence Address | 5 Bloxworth Close 298 Croydon Road Wallington Surrey SM6 7NL |
Director Name | Elizabeth Inez Whiter |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2006(26 years, 5 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | 9 Bloxworth Close Wallington Surrey SM6 7NL |
Director Name | Ms Lorraine Wafawanaka |
---|---|
Date of Birth | April 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2007(27 years, 5 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Staff Nurse |
Country of Residence | England |
Correspondence Address | 15 Bloxworth Close Wallington Surrey SM6 7NL |
Secretary Name | Wildheart Residential Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 June 2015(35 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months |
Correspondence Address | 2 High Street Ewell Epsom KT17 1SJ |
Director Name | Neil James Stevens |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(11 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 30 July 1999) |
Role | Service Engineer |
Correspondence Address | 5 Bloxworth Close Wallington Surrey SM6 7NL |
Director Name | Brenda Kent |
---|---|
Date of Birth | February 1957 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 March 1991(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 April 1993) |
Role | Audit Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bloxworth Close Wallington Surrey SM6 7NL |
Director Name | John Gaff Johnston |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(11 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 25 April 1994) |
Role | Export Manager |
Correspondence Address | 15 Bloxworth Close Wallington Surrey SM6 7NL |
Secretary Name | Ethel Lilian May Flanders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(11 years, 6 months after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 24 April 1991) |
Role | Company Director |
Correspondence Address | 6 Bloxworth Close Wallington Surrey SM6 7NL |
Secretary Name | Carol Hazel June Whitehair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 February 1993) |
Role | Money Market Dealer |
Correspondence Address | 3 Bloxworth Close Wallington Surrey SM6 7NL |
Secretary Name | Carol Hazel June Whitehair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(13 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 05 May 1998) |
Role | Company Director |
Correspondence Address | Home Farmhouse Polesden Lacey Dorking Surrey RH5 6BB |
Director Name | Nahshon Mookram |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1994(14 years, 6 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 07 November 2006) |
Role | Manager |
Correspondence Address | 15 Bloxworth Close Wallington Surrey SM6 7NL |
Director Name | Mr Nigel Stuart Broome |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1994(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 June 1995) |
Role | Personnel Manager |
Correspondence Address | 9 Bloxworth Close Wallington Surrey SM6 7NL |
Director Name | Carol Hazel June Tubb |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1994(14 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 09 February 2003) |
Role | Money Market Dealer |
Correspondence Address | Home Farmhouse Polesden Lacey Dorking Surrey RH5 6BB |
Director Name | Mr Geoffrey Michael Smith |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1994(14 years, 7 months after company formation) |
Appointment Duration | 21 years, 12 months (resigned 30 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Bloxworth Close Wallington Surrey SM6 7NL |
Director Name | Leslie John Flanders |
---|---|
Date of Birth | November 1916 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1994(14 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 30 May 1997) |
Role | Retired Schoolmaster |
Correspondence Address | 6 Bloxworth Close Wallington Surrey SM6 7NL |
Director Name | Reginald Leonard Glading |
---|---|
Date of Birth | May 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1994(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 September 1996) |
Role | Oap |
Correspondence Address | 11 Bloxworth Close Wallington Surrey SM6 7NL |
Director Name | David Marvier |
---|---|
Date of Birth | November 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1994(14 years, 7 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 16 August 2011) |
Role | |
Country of Residence | United Kingdom |
Correspondence Address | 4 Bloxworth Close Wallington Surrey SM6 7NL |
Director Name | Merrille Ann Radford |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1994(14 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 04 June 2001) |
Role | Secretary |
Correspondence Address | 12 Bloxworth Close Wallington Surrey SM6 7NL |
Director Name | Clive Reed |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1994(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 August 1996) |
Role | Office Manager |
Correspondence Address | 14 Bloxworth Close Wallington Surrey SM6 7NL |
Director Name | Beverley Mia Giles |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1994(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 11 September 1998) |
Role | Local Government Officer |
Correspondence Address | 7 Bloxworth Close Wallington Surrey SM6 7NL |
Director Name | Nicholas Meyrick Budd |
---|---|
Date of Birth | January 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1995(15 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 09 July 1999) |
Role | Bank Clerk |
Correspondence Address | 9 Bloxworth Close Wallington Surrey SM6 7NL |
Director Name | David Andrew Polley |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1997(17 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 August 2002) |
Role | Printer |
Correspondence Address | 11 Bloxworth Close Wallington Surrey SM6 7NL |
Director Name | Ethel Lilian May Flanders |
---|---|
Date of Birth | December 1924 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1997(17 years, 8 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 07 November 2008) |
Role | Housewife |
Correspondence Address | 6 Bloxworth Close Wallington Surrey SM6 7NL |
Director Name | Ethel Lilian May Flanders |
---|---|
Date of Birth | December 1924 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1997(17 years, 8 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 07 November 2008) |
Role | Housewife |
Correspondence Address | 6 Bloxworth Close Wallington Surrey SM6 7NL |
Secretary Name | Jeffery Hubert Harling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1998(18 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 07 February 2005) |
Role | Company Director |
Correspondence Address | Kingsford 34 Balmoral Way Belmont Sutton Surrey SM2 6PD |
Director Name | Paula Guy |
---|---|
Date of Birth | March 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1998(18 years, 11 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 20 May 2014) |
Role | Adi |
Country of Residence | United Kingdom |
Correspondence Address | 7 Bloxworth Close Wallington Surrey SM6 7NL |
Director Name | Carla Jean Walsh |
---|---|
Date of Birth | November 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2004(24 years, 8 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 30 April 2016) |
Role | Sales Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Bloxworth Close Wallington Surrey SM6 7NL |
Secretary Name | Patricia Rose Maynard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2005(25 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 28 February 2010) |
Role | Book Keeper |
Correspondence Address | 23 Copperfields Fetcham Surrey KT22 9PA |
Secretary Name | Wildheart Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2013(34 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 June 2015) |
Correspondence Address | 1st Floor 9 Cheam Road Ewell Village Epsom Surrey KT17 1SP |
Registered Address | Octagon House 20 Hook Road Epsom Surrey KT19 8TR |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £15 | Bruce Ian Whiter 6.25% Ordinary |
---|---|
1 at £15 | D.j. Marvier 6.25% Ordinary |
1 at £15 | Geoffrey Smith 6.25% Ordinary |
1 at £15 | Henry J. Breen 6.25% Ordinary |
1 at £15 | Howard Curtis & Marilyn Curtis 6.25% Ordinary |
1 at £15 | James O'brien 6.25% Ordinary |
1 at £15 | M. Nicholls & H. Nicholls 6.25% Ordinary |
1 at £15 | Michael John Challen 6.25% Ordinary |
1 at £15 | Mrs Brenda Kent 6.25% Ordinary |
1 at £15 | Mrs Carla Jean Walsh 6.25% Ordinary |
1 at £15 | Nahshon Mookram 6.25% Ordinary |
1 at £15 | Paul Austin Beeson 6.25% Ordinary |
1 at £15 | Paul Simon Clark & Miss Sarah Philomena Carey 6.25% Ordinary |
1 at £15 | Paula Blackman & Robert Julian Guy 6.25% Ordinary |
1 at £15 | Stephen Michael Butler 6.25% Ordinary |
1 at £15 | Stuart Robert Murrell 6.25% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,333 |
Cash | £7,943 |
Current Liabilities | £1,610 |
Latest Accounts | 1 October 2022 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 1 July 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 01 October |
Latest Return | 30 April 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 14 May 2024 (7 months, 3 weeks from now) |
9 March 2021 | Micro company accounts made up to 1 October 2020 (3 pages) |
---|---|
15 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
17 February 2020 | Micro company accounts made up to 30 September 2019 (5 pages) |
8 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
7 February 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
25 May 2018 | Notification of a person with significant control statement (2 pages) |
2 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
8 January 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
15 December 2017 | Registered office address changed from C/O Wildheart Llp 1st Floor 9 Cheam Road Ewell Village Epsom Surrey KT17 1SP to 2 High Street Ewell Epsom KT17 1SJ on 15 December 2017 (1 page) |
15 December 2017 | Registered office address changed from C/O Wildheart Llp 1st Floor 9 Cheam Road Ewell Village Epsom Surrey KT17 1SP to 2 High Street Ewell Epsom KT17 1SJ on 15 December 2017 (1 page) |
18 July 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
18 July 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
6 July 2017 | Confirmation statement made on 30 April 2017 with updates (4 pages) |
6 July 2017 | Confirmation statement made on 30 April 2017 with updates (4 pages) |
5 May 2016 | Termination of appointment of Geoffrey Michael Smith as a director on 30 April 2016 (1 page) |
5 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Termination of appointment of Geoffrey Michael Smith as a director on 30 April 2016 (1 page) |
5 May 2016 | Termination of appointment of Carla Jean Walsh as a director on 30 April 2016 (1 page) |
5 May 2016 | Termination of appointment of Bruce Whiter as a director on 30 April 2016 (1 page) |
5 May 2016 | Termination of appointment of Carla Jean Walsh as a director on 30 April 2016 (1 page) |
5 May 2016 | Termination of appointment of Bruce Whiter as a director on 30 April 2016 (1 page) |
5 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
9 March 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
9 March 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
17 July 2015 | Termination of appointment of Wildheart Llp as a secretary on 9 June 2015 (1 page) |
17 July 2015 | Appointment of Wildheart Residential Management Ltd as a secretary on 9 June 2015 (2 pages) |
17 July 2015 | Appointment of Wildheart Residential Management Ltd as a secretary on 9 June 2015 (2 pages) |
17 July 2015 | Termination of appointment of Wildheart Llp as a secretary on 9 June 2015 (1 page) |
17 July 2015 | Termination of appointment of Wildheart Llp as a secretary on 9 June 2015 (1 page) |
17 July 2015 | Appointment of Wildheart Residential Management Ltd as a secretary on 9 June 2015 (2 pages) |
9 June 2015 | Secretary's details changed for Wildheart Llp on 1 May 2015 (1 page) |
9 June 2015 | Secretary's details changed for Wildheart Llp on 1 May 2015 (1 page) |
9 June 2015 | Secretary's details changed for Wildheart Llp on 1 May 2015 (1 page) |
20 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
19 May 2015 | Termination of appointment of David Graham Whitehair as a director on 22 January 2015 (1 page) |
19 May 2015 | Termination of appointment of David Graham Whitehair as a director on 22 January 2015 (1 page) |
15 January 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
15 January 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
13 June 2014 | Termination of appointment of Paula Guy as a director (2 pages) |
13 June 2014 | Termination of appointment of Paula Guy as a director (2 pages) |
30 May 2014 | Appointment of Wildheart Llp as a secretary (2 pages) |
30 May 2014 | Appointment of Wildheart Llp as a secretary (2 pages) |
30 May 2014 | Registered office address changed from 35 High Street Carshalton Surrey SM5 3BB on 30 May 2014 (1 page) |
30 May 2014 | Registered office address changed from 35 High Street Carshalton Surrey SM5 3BB on 30 May 2014 (1 page) |
30 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
19 November 2013 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
19 November 2013 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
29 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (17 pages) |
29 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (17 pages) |
18 December 2012 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
18 December 2012 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
10 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (17 pages) |
10 May 2012 | Termination of appointment of David Marvier as a director (1 page) |
10 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (17 pages) |
10 May 2012 | Termination of appointment of David Marvier as a director (1 page) |
28 February 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
28 February 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
20 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (18 pages) |
20 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (18 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
21 May 2010 | Director's details changed for Paula Guy on 1 October 2009 (2 pages) |
21 May 2010 | Director's details changed for Elizabeth Inez Whiter on 1 October 2009 (2 pages) |
21 May 2010 | Director's details changed for Henry Breen on 1 October 2009 (2 pages) |
21 May 2010 | Director's details changed for James Obrien on 1 October 2009 (2 pages) |
21 May 2010 | Director's details changed for David Graham Whitehair on 1 October 2009 (2 pages) |
21 May 2010 | Director's details changed for Robert Julian Guy on 1 October 2009 (2 pages) |
21 May 2010 | Director's details changed for Paula Guy on 1 October 2009 (2 pages) |
21 May 2010 | Director's details changed for Carla Jean Walsh on 1 October 2009 (2 pages) |
21 May 2010 | Director's details changed for Henry Breen on 1 October 2009 (2 pages) |
21 May 2010 | Director's details changed for Carla Jean Walsh on 1 October 2009 (2 pages) |
21 May 2010 | Director's details changed for James Obrien on 1 October 2009 (2 pages) |
21 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (16 pages) |
21 May 2010 | Director's details changed for David Marvier on 1 October 2009 (2 pages) |
21 May 2010 | Director's details changed for David Graham Whitehair on 1 October 2009 (2 pages) |
21 May 2010 | Director's details changed for Mr Geoffrey Michael Smith on 1 October 2009 (2 pages) |
21 May 2010 | Director's details changed for Steven Butler on 1 October 2009 (2 pages) |
21 May 2010 | Director's details changed for Mr Geoffrey Michael Smith on 1 October 2009 (2 pages) |
21 May 2010 | Director's details changed for Elizabeth Inez Whiter on 1 October 2009 (2 pages) |
21 May 2010 | Director's details changed for Steven Butler on 1 October 2009 (2 pages) |
21 May 2010 | Director's details changed for Brenda Kent on 1 October 2009 (2 pages) |
21 May 2010 | Director's details changed for Robert Julian Guy on 1 October 2009 (2 pages) |
21 May 2010 | Director's details changed for Paula Guy on 1 October 2009 (2 pages) |
21 May 2010 | Director's details changed for Bruce Whiter on 1 October 2009 (2 pages) |
21 May 2010 | Director's details changed for David Marvier on 1 October 2009 (2 pages) |
21 May 2010 | Director's details changed for Carla Jean Walsh on 1 October 2009 (2 pages) |
21 May 2010 | Director's details changed for Brenda Kent on 1 October 2009 (2 pages) |
21 May 2010 | Director's details changed for Lorraine Wafawanaka on 1 October 2009 (2 pages) |
21 May 2010 | Director's details changed for Bruce Whiter on 1 October 2009 (2 pages) |
21 May 2010 | Director's details changed for James Obrien on 1 October 2009 (2 pages) |
21 May 2010 | Director's details changed for Michael John Challen on 1 October 2009 (2 pages) |
21 May 2010 | Director's details changed for David Graham Whitehair on 1 October 2009 (2 pages) |
21 May 2010 | Director's details changed for Brenda Kent on 1 October 2009 (2 pages) |
21 May 2010 | Director's details changed for Steven Butler on 1 October 2009 (2 pages) |
21 May 2010 | Director's details changed for David Marvier on 1 October 2009 (2 pages) |
21 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (16 pages) |
21 May 2010 | Director's details changed for Paul Austin Beeson on 1 October 2009 (2 pages) |
21 May 2010 | Director's details changed for Paul Austin Beeson on 1 October 2009 (2 pages) |
21 May 2010 | Director's details changed for Lorraine Wafawanaka on 1 October 2009 (2 pages) |
21 May 2010 | Director's details changed for Elizabeth Inez Whiter on 1 October 2009 (2 pages) |
21 May 2010 | Director's details changed for Mr Geoffrey Michael Smith on 1 October 2009 (2 pages) |
21 May 2010 | Director's details changed for Paul Austin Beeson on 1 October 2009 (2 pages) |
21 May 2010 | Director's details changed for Lorraine Wafawanaka on 1 October 2009 (2 pages) |
21 May 2010 | Director's details changed for Michael John Challen on 1 October 2009 (2 pages) |
21 May 2010 | Director's details changed for Bruce Whiter on 1 October 2009 (2 pages) |
21 May 2010 | Director's details changed for Henry Breen on 1 October 2009 (2 pages) |
21 May 2010 | Director's details changed for Michael John Challen on 1 October 2009 (2 pages) |
21 May 2010 | Director's details changed for Robert Julian Guy on 1 October 2009 (2 pages) |
7 May 2010 | Termination of appointment of Patricia Maynard as a secretary (2 pages) |
7 May 2010 | Termination of appointment of Patricia Maynard as a secretary (2 pages) |
2 March 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
2 March 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
16 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
16 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
1 June 2009 | Appointment terminated director ethel flanders (1 page) |
1 June 2009 | Return made up to 30/04/09; full list of members (14 pages) |
1 June 2009 | Return made up to 30/04/09; full list of members (14 pages) |
1 June 2009 | Appointment terminated director ethel flanders (1 page) |
28 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
28 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
3 June 2008 | Director appointed lorraine wafawanaka (2 pages) |
3 June 2008 | Director appointed lorraine wafawanaka (2 pages) |
27 May 2008 | Return made up to 30/04/08; change of members (13 pages) |
27 May 2008 | Return made up to 30/04/08; change of members (13 pages) |
7 June 2007 | Return made up to 30/04/07; change of members
|
7 June 2007 | Return made up to 30/04/07; change of members
|
2 February 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
2 February 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
8 June 2006 | Return made up to 30/04/06; full list of members
|
8 June 2006 | Return made up to 30/04/06; full list of members
|
26 May 2006 | New director appointed (2 pages) |
26 May 2006 | New director appointed (2 pages) |
20 February 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
20 February 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
9 June 2005 | Secretary resigned (1 page) |
9 June 2005 | Secretary resigned (1 page) |
24 May 2005 | Return made up to 30/04/05; full list of members
|
24 May 2005 | Return made up to 30/04/05; full list of members
|
23 May 2005 | New secretary appointed (2 pages) |
23 May 2005 | New secretary appointed (2 pages) |
16 March 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
16 March 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
7 July 2004 | New director appointed (2 pages) |
7 July 2004 | New director appointed (2 pages) |
21 June 2004 | Return made up to 30/04/04; change of members
|
21 June 2004 | New director appointed (2 pages) |
21 June 2004 | New director appointed (2 pages) |
21 June 2004 | Return made up to 30/04/04; change of members
|
20 January 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
20 January 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
11 July 2003 | Return made up to 30/04/03; full list of members
|
11 July 2003 | New director appointed (2 pages) |
11 July 2003 | Return made up to 30/04/03; full list of members
|
11 July 2003 | New director appointed (2 pages) |
19 November 2002 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
19 November 2002 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
10 June 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
10 June 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
20 May 2002 | Return made up to 30/04/02; full list of members
|
20 May 2002 | Return made up to 30/04/02; full list of members
|
20 June 2001 | Full accounts made up to 30 September 2000 (7 pages) |
20 June 2001 | Full accounts made up to 30 September 2000 (7 pages) |
17 May 2001 | Return made up to 30/04/01; full list of members
|
17 May 2001 | Return made up to 30/04/01; full list of members
|
30 May 2000 | Return made up to 30/04/00; full list of members
|
30 May 2000 | Return made up to 30/04/00; full list of members
|
30 May 2000 | New director appointed (2 pages) |
30 May 2000 | New director appointed (2 pages) |
30 May 2000 | New director appointed (2 pages) |
30 May 2000 | New director appointed (2 pages) |
20 March 2000 | Full accounts made up to 30 September 1999 (7 pages) |
20 March 2000 | Full accounts made up to 30 September 1999 (7 pages) |
27 July 1999 | Full accounts made up to 30 September 1998 (8 pages) |
27 July 1999 | Full accounts made up to 30 September 1998 (8 pages) |
7 July 1999 | New director appointed (2 pages) |
7 July 1999 | New director appointed (2 pages) |
26 May 1999 | New director appointed (2 pages) |
26 May 1999 | New director appointed (2 pages) |
26 May 1999 | Return made up to 30/04/99; full list of members
|
26 May 1999 | Return made up to 30/04/99; full list of members
|
1 June 1998 | Return made up to 30/04/98; no change of members
|
1 June 1998 | New secretary appointed (2 pages) |
1 June 1998 | Full accounts made up to 30 September 1997 (7 pages) |
1 June 1998 | Return made up to 30/04/98; no change of members
|
1 June 1998 | Full accounts made up to 30 September 1997 (7 pages) |
1 June 1998 | New secretary appointed (2 pages) |
11 July 1997 | New director appointed (2 pages) |
11 July 1997 | New director appointed (2 pages) |
16 June 1997 | New director appointed (2 pages) |
16 June 1997 | Full accounts made up to 30 September 1996 (7 pages) |
16 June 1997 | Full accounts made up to 30 September 1996 (7 pages) |
16 June 1997 | New director appointed (2 pages) |
16 June 1997 | New director appointed (2 pages) |
16 June 1997 | New director appointed (2 pages) |
2 June 1997 | Return made up to 30/04/97; change of members
|
2 June 1997 | Return made up to 30/04/97; change of members
|
3 September 1996 | Full accounts made up to 30 September 1995 (7 pages) |
3 September 1996 | Full accounts made up to 30 September 1995 (7 pages) |
25 April 1996 | Return made up to 30/04/96; full list of members (10 pages) |
25 April 1996 | Return made up to 30/04/96; full list of members (10 pages) |
6 July 1995 | Director resigned (2 pages) |
6 July 1995 | Director resigned (2 pages) |
6 July 1995 | New director appointed (2 pages) |
6 July 1995 | New director appointed (2 pages) |
30 April 1995 | Return made up to 30/04/95; change of members (10 pages) |
30 April 1995 | Return made up to 30/04/95; change of members (10 pages) |
30 April 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
30 April 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
10 April 1995 | New director appointed (2 pages) |
10 April 1995 | New director appointed (2 pages) |