Watford
Herts
WD17 2FF
Director Name | Ms Annice Mantle |
---|---|
Date of Birth | December 1959 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2017(37 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Abbotts House 198 Lower High Street Watford Herts WD17 2FF |
Director Name | Mr Robert John Massey |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2017(37 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Assistant Headteacher |
Country of Residence | United Kingdom |
Correspondence Address | Abbotts House 198 Lower High Street Watford Herts WD17 2FF |
Director Name | Mr Aaron Martini |
---|---|
Date of Birth | November 1971 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2017(37 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Builder |
Country of Residence | England |
Correspondence Address | Abbotts House 198 Lower High Street Watford Herts WD17 2FF |
Secretary Name | Rumball Sedgwick Block Management (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2018(38 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months |
Correspondence Address | Abbotts House Lower High Street Watford WD17 2FF |
Director Name | Dr Mark Devine |
---|---|
Date of Birth | November 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 September 1994) |
Role | Dictor |
Correspondence Address | 63 Buttermere Place Watford Hertfordshire WD2 7DW |
Secretary Name | Caroline Bale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(12 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 16 May 1996) |
Role | Company Director |
Correspondence Address | 36 Orchard Avenue Garston Watford Hertfordshire WD2 7JG |
Director Name | Sheila Ellis |
---|---|
Date of Birth | November 1924 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1993(14 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 January 1997) |
Role | Retired |
Correspondence Address | 91 Buttermere Place Linden Lea Leavesden Watford Hertfordshire WD2 7DW |
Director Name | Jennifer Ann Richardson |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1993(14 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 22 October 1999) |
Role | Secretary |
Correspondence Address | 81 Buttermere Place Linden Lea Leavesden Watford Hertfordshire WD2 7DW |
Director Name | Bipin Thanki |
---|---|
Date of Birth | April 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1993(14 years, 2 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 22 November 2010) |
Role | Telecommunications Engineer Te |
Country of Residence | United Kingdom |
Correspondence Address | 79 Buttermere Place Linden Lea Leavesden Hertfordshire WD25 7DW |
Director Name | Caroline Bale |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1994(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 May 1996) |
Role | Secretary |
Correspondence Address | 36 Orchard Avenue Garston Watford Hertfordshire WD2 7JG |
Secretary Name | Sheila Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1996(17 years, 1 month after company formation) |
Appointment Duration | 2 months (resigned 30 January 1997) |
Role | Retired |
Correspondence Address | 91 Buttermere Place Linden Lea Leavesden Watford Hertfordshire WD2 7DW |
Director Name | Phyllis Lesley May Ratcliffe |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1997(17 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 January 2001) |
Role | Secretary |
Correspondence Address | 99 Buttermere Place Linden Lea Watford Hertfordshire WD25 7DW |
Director Name | Lawrence Donald Baudin |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1997(17 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 29 January 2001) |
Role | Company Director |
Correspondence Address | 71 Buttermere Place Watford Hertfordshire WD2 7DW |
Secretary Name | Phyllis Lesley May Ratcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(19 years, 9 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 08 December 2009) |
Role | Secretary |
Correspondence Address | 99 Buttermere Place Linden Lea Watford Hertfordshire WD25 7DW |
Director Name | John McGimpsey |
---|---|
Date of Birth | November 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2002(22 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 February 2005) |
Role | Project Lighting Engineer |
Correspondence Address | 113 Buttermere Place Linden Lea Street, Leavesdon Watford Herts WD25 7DW |
Director Name | Matthew Fielding |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2003(23 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 18 April 2004) |
Role | Train Driver |
Correspondence Address | 97 Buttermere Place Linden Lea Watford Hertfordshire WD25 7DW |
Director Name | Mr Aaron Martini |
---|---|
Date of Birth | November 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2004(24 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 December 2007) |
Role | Bricklayer |
Country of Residence | England, Uk |
Correspondence Address | 101 Buttermere Place Linden Lea Watford Hertfordshire WD25 7DW |
Director Name | Jonathan Richard Atkinson |
---|---|
Date of Birth | December 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2005(25 years, 7 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 21 July 2015) |
Role | Scientist |
Country of Residence | United Kingdom |
Correspondence Address | 113 Buttermere Place Linden Lea Watford Hertfordshire WD25 7DW |
Director Name | Kathleen Mary Curry |
---|---|
Date of Birth | December 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2005(25 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 August 2011) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 93 Buttermere Place Linden Lea Watford Hertfordshire WD25 7DW |
Director Name | Keith Ronald Stewart |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2005(25 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 2007) |
Role | IT Consultant |
Correspondence Address | 73 Buttermere Place Linden Lea Leavesden Hertfordshire WD25 7DW |
Director Name | Mr David Stephen Daniels |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2011(32 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 September 2016) |
Role | LGV Driving Instructor |
Country of Residence | England |
Correspondence Address | 75 Buttermere Place Linden Lea Leavesden Watford Herts WD25 7DW |
Director Name | Chantell Geary |
---|---|
Date of Birth | April 1974 (Born 49 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 11 January 2012(32 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 83 Buttermere Place Linden Lea Watford Hertfordshire WD25 7DW |
Director Name | Stephen James Moore |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 January 2012(32 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 November 2014) |
Role | Private Hire Driver |
Country of Residence | United Kingdom |
Correspondence Address | 47 Heathdene Manor Grandfield Avenue Watford Herts WD17 4PZ |
Director Name | Denver John Annable |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2015(35 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 March 2022) |
Role | Property Letting |
Country of Residence | England |
Correspondence Address | Abbotts House 198 Lower High Street Watford Herts WD17 2FF |
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 1996(16 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 28 November 1996) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Secretary Name | Gem Estate Management (1995) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2009(30 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 June 2011) |
Correspondence Address | Gem House 1 Dunhams Lane Letchworth Garden City Herts SG6 1GL |
Secretary Name | Gem Estate Management (1995) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2009(30 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 June 2011) |
Correspondence Address | Gem House 1 Dunhams Lane Letchworth Garden City Herts SG6 1GL |
Secretary Name | Gem Estate Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2011(31 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 December 2017) |
Correspondence Address | Gem House 1 Dunhams Lane Letchworth Garden City Herts SG6 1GL |
Registered Address | Abbotts House 198 Lower High Street Watford Herts WD17 2FF |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £36,270 |
Gross Profit | £11,787 |
Net Worth | £57,478 |
Cash | £53,735 |
Current Liabilities | £1,029 |
Latest Accounts | 31 December 2022 (9 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (12 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 31 December 2022 (9 months ago) |
---|---|
Next Return Due | 14 January 2024 (3 months, 2 weeks from now) |
7 July 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
---|---|
27 March 2020 | Secretary's details changed for Rumball Sedgwick Limited on 27 March 2020 (1 page) |
9 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
10 October 2019 | Withdrawal of a person with significant control statement on 10 October 2019 (2 pages) |
23 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
3 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
19 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
8 February 2018 | Director's details changed for Denver John Annable on 1 January 2018 (2 pages) |
8 February 2018 | Appointment of Rumball Sedgwick Limited as a secretary on 1 January 2018 (2 pages) |
8 February 2018 | Director's details changed for Mr Aaron Martini on 1 January 2018 (2 pages) |
10 January 2018 | Registered office address changed from Gem House Dunhams Lane Letchworth Garden City Herts SG6 1GL to Abbotts House 198 Lower High Street Watford Herts WD17 2FF on 10 January 2018 (1 page) |
9 January 2018 | Termination of appointment of Gem Estate Management Limited as a secretary on 31 December 2017 (1 page) |
2 January 2018 | Notification of Fodbury Properties Limited as a person with significant control on 6 April 2016 (2 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
9 August 2017 | Appointment of Mr Aaron Martini as a director on 21 July 2017 (2 pages) |
9 August 2017 | Appointment of Mr Aaron Martini as a director on 21 July 2017 (2 pages) |
25 July 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
25 July 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
24 July 2017 | Appointment of Mr Robert John Massey as a director on 19 July 2017 (2 pages) |
24 July 2017 | Appointment of Mr Robert John Massey as a director on 19 July 2017 (2 pages) |
28 June 2017 | Appointment of Ms Annice Mantle as a director on 28 June 2017 (2 pages) |
28 June 2017 | Appointment of Ms Annice Mantle as a director on 28 June 2017 (2 pages) |
25 January 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
25 January 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
19 September 2016 | Termination of appointment of David Stephen Daniels as a director on 1 September 2016 (1 page) |
19 September 2016 | Termination of appointment of David Stephen Daniels as a director on 1 September 2016 (1 page) |
13 July 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
13 July 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
25 January 2016 | Annual return made up to 31 December 2015 no member list (4 pages) |
25 January 2016 | Annual return made up to 31 December 2015 no member list (4 pages) |
13 August 2015 | Appointment of Denver John Annable as a director on 3 August 2015 (3 pages) |
13 August 2015 | Appointment of Denver John Annable as a director on 3 August 2015 (3 pages) |
13 August 2015 | Appointment of Denver John Annable as a director on 3 August 2015 (3 pages) |
21 July 2015 | Termination of appointment of Jonathan Richard Atkinson as a director on 21 July 2015 (1 page) |
21 July 2015 | Termination of appointment of Jonathan Richard Atkinson as a director on 21 July 2015 (1 page) |
24 June 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
24 June 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
21 January 2015 | Annual return made up to 31 December 2014 no member list (4 pages) |
21 January 2015 | Annual return made up to 31 December 2014 no member list (4 pages) |
1 December 2014 | Termination of appointment of Stephen James Moore as a director on 28 November 2014 (1 page) |
1 December 2014 | Termination of appointment of Stephen James Moore as a director on 28 November 2014 (1 page) |
12 August 2014 | Termination of appointment of Chantell Geary as a director on 11 August 2014 (1 page) |
12 August 2014 | Termination of appointment of Chantell Geary as a director on 11 August 2014 (1 page) |
13 June 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
13 June 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
8 January 2014 | Annual return made up to 31 December 2013 no member list (6 pages) |
8 January 2014 | Annual return made up to 31 December 2013 no member list (6 pages) |
24 July 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
24 July 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
25 January 2013 | Annual return made up to 31 December 2012 no member list (6 pages) |
25 January 2013 | Annual return made up to 31 December 2012 no member list (6 pages) |
9 May 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
9 May 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
7 February 2012 | Appointment of Stephen James Moore as a director (3 pages) |
7 February 2012 | Appointment of Stephen James Moore as a director (3 pages) |
1 February 2012 | Annual return made up to 31 December 2011 no member list (4 pages) |
1 February 2012 | Annual return made up to 31 December 2011 no member list (4 pages) |
18 January 2012 | Appointment of Chantell Geary as a director (3 pages) |
18 January 2012 | Appointment of Chantell Geary as a director (3 pages) |
8 January 2012 | Appointment of David Stephen Daniels as a director (3 pages) |
8 January 2012 | Appointment of David Stephen Daniels as a director (3 pages) |
8 September 2011 | Termination of appointment of Kathleen Curry as a director (1 page) |
8 September 2011 | Termination of appointment of Kathleen Curry as a director (1 page) |
24 August 2011 | Secretary's details changed for Gem Estate Management on 26 May 2011 (2 pages) |
24 August 2011 | Secretary's details changed for Gem Estate Management on 26 May 2011 (2 pages) |
24 August 2011 | Termination of appointment of Gem Estate Management (1995) Limited as a secretary (1 page) |
24 August 2011 | Termination of appointment of Gem Estate Management (1995) Limited as a secretary (1 page) |
24 August 2011 | Appointment of Gem Estate Management Limited as a secretary (2 pages) |
24 August 2011 | Appointment of Gem Estate Management Limited as a secretary (2 pages) |
27 April 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
27 April 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
7 January 2011 | Annual return made up to 31 December 2010 no member list (4 pages) |
7 January 2011 | Annual return made up to 31 December 2010 no member list (4 pages) |
25 November 2010 | Termination of appointment of Bipin Thanki as a director (2 pages) |
25 November 2010 | Termination of appointment of Bipin Thanki as a director (2 pages) |
31 March 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
31 March 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
8 February 2010 | Director's details changed for Jonathan Richard Atkinson on 31 December 2009 (2 pages) |
8 February 2010 | Director's details changed for Bipin Thanki on 31 December 2009 (2 pages) |
8 February 2010 | Director's details changed for Kathleen Mary Curry on 31 December 2009 (2 pages) |
8 February 2010 | Director's details changed for Kathleen Mary Curry on 31 December 2009 (2 pages) |
8 February 2010 | Director's details changed for Bipin Thanki on 31 December 2009 (2 pages) |
8 February 2010 | Annual return made up to 31 December 2009 no member list (4 pages) |
8 February 2010 | Annual return made up to 31 December 2009 no member list (4 pages) |
8 February 2010 | Director's details changed for Jonathan Richard Atkinson on 31 December 2009 (2 pages) |
19 December 2009 | Termination of appointment of Phyllis Ratcliffe as a secretary (2 pages) |
19 December 2009 | Termination of appointment of Phyllis Ratcliffe as a secretary (2 pages) |
19 December 2009 | Appointment of Gem Estate Management as a secretary (3 pages) |
19 December 2009 | Appointment of Gem Estate Management as a secretary (3 pages) |
10 June 2009 | Registered office changed on 10/06/2009 from 10 works road letchworth garden city hertfordshire SG6 1LB (1 page) |
10 June 2009 | Registered office changed on 10/06/2009 from 10 works road letchworth garden city hertfordshire SG6 1LB (1 page) |
29 April 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
29 April 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
28 January 2009 | Annual return made up to 31/12/08 (3 pages) |
28 January 2009 | Annual return made up to 31/12/08 (3 pages) |
17 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
17 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
19 March 2008 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
19 March 2008 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
14 January 2008 | Annual return made up to 31/12/07 (2 pages) |
14 January 2008 | Annual return made up to 31/12/07 (2 pages) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | Director resigned (1 page) |
18 February 2007 | Director resigned (2 pages) |
18 February 2007 | Director resigned (2 pages) |
24 January 2007 | Annual return made up to 31/12/06 (5 pages) |
24 January 2007 | Annual return made up to 31/12/06 (5 pages) |
27 October 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
27 October 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
13 January 2006 | Annual return made up to 31/12/05
|
13 January 2006 | Annual return made up to 31/12/05
|
22 September 2005 | New director appointed (2 pages) |
22 September 2005 | New director appointed (2 pages) |
13 September 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
13 September 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
23 August 2005 | New director appointed (2 pages) |
23 August 2005 | New director appointed (2 pages) |
27 May 2005 | New director appointed (2 pages) |
27 May 2005 | New director appointed (2 pages) |
29 January 2005 | Annual return made up to 31/12/04 (4 pages) |
29 January 2005 | Annual return made up to 31/12/04 (4 pages) |
14 July 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
14 July 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
9 June 2004 | New director appointed (2 pages) |
9 June 2004 | New director appointed (2 pages) |
18 May 2004 | Director resigned (1 page) |
18 May 2004 | Director resigned (1 page) |
27 April 2004 | Annual return made up to 31/12/03
|
27 April 2004 | Annual return made up to 31/12/03
|
2 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
2 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
21 August 2003 | New director appointed (2 pages) |
21 August 2003 | New director appointed (2 pages) |
13 January 2003 | Annual return made up to 31/12/02
|
13 January 2003 | Annual return made up to 31/12/02
|
30 July 2002 | Full accounts made up to 31 December 2001 (9 pages) |
30 July 2002 | Full accounts made up to 31 December 2001 (9 pages) |
24 July 2002 | New director appointed (2 pages) |
24 July 2002 | New director appointed (2 pages) |
28 March 2002 | Director resigned (1 page) |
28 March 2002 | Director resigned (1 page) |
15 January 2002 | Annual return made up to 31/12/01
|
15 January 2002 | Annual return made up to 31/12/01
|
1 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
1 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
10 July 2001 | Registered office changed on 10/07/01 from: 1-3 evron place hertford hertfordshire SG14 1PA (1 page) |
10 July 2001 | Registered office changed on 10/07/01 from: 1-3 evron place hertford hertfordshire SG14 1PA (1 page) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
12 February 2001 | Annual return made up to 31/12/00
|
12 February 2001 | Annual return made up to 31/12/00
|
1 February 2001 | Director resigned (1 page) |
1 February 2001 | Director resigned (1 page) |
29 June 2000 | Full accounts made up to 31 December 1999 (8 pages) |
29 June 2000 | Full accounts made up to 31 December 1999 (8 pages) |
26 January 2000 | Annual return made up to 31/12/99
|
26 January 2000 | Annual return made up to 31/12/99
|
5 December 1999 | Director resigned (1 page) |
5 December 1999 | Director resigned (1 page) |
7 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
7 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
31 August 1999 | Secretary resigned (1 page) |
31 August 1999 | Secretary resigned (1 page) |
31 August 1999 | New secretary appointed (2 pages) |
31 August 1999 | New secretary appointed (2 pages) |
15 January 1999 | Annual return made up to 31/12/98 (4 pages) |
15 January 1999 | Annual return made up to 31/12/98 (4 pages) |
15 September 1998 | Full accounts made up to 31 December 1997 (8 pages) |
15 September 1998 | Full accounts made up to 31 December 1997 (8 pages) |
15 January 1998 | Annual return made up to 31/12/97 (4 pages) |
15 January 1998 | Annual return made up to 31/12/97 (4 pages) |
11 April 1997 | Full accounts made up to 31 December 1996 (8 pages) |
11 April 1997 | Full accounts made up to 31 December 1996 (8 pages) |
28 February 1997 | New director appointed (2 pages) |
28 February 1997 | New director appointed (2 pages) |
11 February 1997 | New secretary appointed (4 pages) |
11 February 1997 | Secretary resigned;director resigned (1 page) |
11 February 1997 | New director appointed (2 pages) |
11 February 1997 | New secretary appointed (4 pages) |
11 February 1997 | New director appointed (2 pages) |
11 February 1997 | Secretary resigned;director resigned (1 page) |
20 January 1997 | Annual return made up to 31/12/96 (4 pages) |
20 January 1997 | Annual return made up to 31/12/96 (4 pages) |
11 December 1996 | New secretary appointed (2 pages) |
11 December 1996 | New secretary appointed (2 pages) |
11 December 1996 | Secretary resigned (1 page) |
11 December 1996 | Secretary resigned (1 page) |
19 June 1996 | New secretary appointed (2 pages) |
19 June 1996 | Secretary resigned;director resigned (1 page) |
19 June 1996 | New secretary appointed (2 pages) |
19 June 1996 | Secretary resigned;director resigned (1 page) |
5 March 1996 | Annual return made up to 31/12/95 (4 pages) |
5 March 1996 | Annual return made up to 31/12/95 (4 pages) |
28 February 1996 | Full accounts made up to 31 December 1995 (9 pages) |
28 February 1996 | Full accounts made up to 31 December 1995 (9 pages) |
30 May 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
30 May 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
5 May 1995 | Annual return made up to 31/12/94 (10 pages) |
5 May 1995 | Annual return made up to 31/12/94 (10 pages) |