London
SE10 9FP
Director Name | Mr Massimiliano Netti |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 31 July 2015(34 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Property Management |
Country of Residence | England |
Correspondence Address | Suite 70 Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS |
Director Name | Mrs Frances Watson |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2018(37 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Hindwoods Ltd 9 Dreadnought Walk London SE10 9FP |
Director Name | Miss Elinor Ruth Parry |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2018(37 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Executive Assistant |
Country of Residence | England |
Correspondence Address | Suite 70 Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS |
Director Name | Mr Gregory Brown |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2021(41 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Hindwoods Ltd 9 Dreadnought Walk London SE10 9FP |
Secretary Name | Hindwoods Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 March 2021(40 years, 6 months after company formation) |
Appointment Duration | 3 years |
Correspondence Address | 9 Dreadnought Walk London SE10 9FP |
Director Name | Mrs Laura Lane |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(10 years, 5 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 16 November 2005) |
Role | Senior Surveying Assistant |
Correspondence Address | 25 Birdhurst Rise South Croydon Surrey CR2 7EG |
Director Name | Ms Janet Angela Ridgeon |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(10 years, 5 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 17 November 2006) |
Role | Director - Employment Agency |
Correspondence Address | 25 Birdhurst Rise South Croydon Surrey CR2 7EG |
Director Name | Mr Clive Brampton Thomas |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 May 1992) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 15 Birdhurst Rise South Croydon Surrey CR2 7EG |
Director Name | Miss Jill Brenda Beck |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1992(11 years, 11 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 31 January 2003) |
Role | Unemployed Secretary |
Correspondence Address | 25 Birdhurst Rise South Croydon Surrey CR2 7EG |
Secretary Name | Steven Charles Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1995(14 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 07 October 2004) |
Role | Company Director |
Correspondence Address | Flat 4 25 Birdhurst Rise South Croydon Surrey CR2 7EG |
Director Name | Maureen Coen |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2004(24 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 February 2006) |
Role | Marketing |
Correspondence Address | Flat 7 25 Birdhurst Rise Croydon Surrey CR2 7EG |
Secretary Name | Mrs Laura Lane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2004(24 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (resigned 22 June 2012) |
Role | Retired |
Correspondence Address | 8 Atalanta Close Purley Surrey CR8 2JR |
Secretary Name | Mrs Laura Lane |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2004(24 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (resigned 22 June 2012) |
Role | Retired |
Correspondence Address | 8 Atalanta Close Purley Surrey CR8 2JR |
Director Name | Julian England |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2005(25 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 21 June 2012) |
Role | Senior Nurse Data Quality Mana |
Country of Residence | United Kingdom |
Correspondence Address | 18 Layton Crescent Croydon Surrey CR0 4EA |
Director Name | Mrs Frances Watson |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2009(28 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 January 2018) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Flat 9 25 Birdhurst Rise South Croydon Surrey CR2 7EG |
Secretary Name | Dr Michael Englard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2012(31 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 26 March 2017) |
Role | Company Director |
Correspondence Address | Flat 5 25 Birdhurst Rise Croydon Surrey CR2 7EG |
Director Name | Sally Ann Roberts |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2012(31 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 06 November 2016) |
Role | Primary School Teacher |
Country of Residence | England |
Correspondence Address | Toronto House 49a South End Croydon CR9 1LT |
Director Name | Mrs Laura Lane |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2012(31 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 29 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Atalanta Close Purley Surrey CR8 2JR |
Director Name | Mr Massimiliano Netti |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 13 January 2017(36 years, 4 months after company formation) |
Appointment Duration | 1 week, 2 days (resigned 22 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 70 Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS |
Secretary Name | Mr Martin Holdsworth |
---|---|
Status | Resigned |
Appointed | 27 March 2017(36 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 March 2021) |
Role | Company Director |
Correspondence Address | Suite 70 Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS |
Registered Address | Hindwoods Ltd 9 Dreadnought Walk London SE10 9FP |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Greenwich West |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
150 at £1 | Alexander Isthikhar 10.00% Ordinary |
---|---|
150 at £1 | Francis Watson 10.00% Ordinary |
150 at £1 | Julian Englard 10.00% Ordinary |
150 at £1 | Kelly Packman 10.00% Ordinary |
150 at £1 | Laura Lane 10.00% Ordinary |
150 at £1 | Marian Jane Nicholson 10.00% Ordinary |
150 at £1 | Massimiliano Netti 10.00% Ordinary |
150 at £1 | Miss Deborah O'hara & Mr Michael Robinson 10.00% Ordinary |
150 at £1 | Mr W.h. Chong & Mrs W.h. Chong 10.00% Ordinary |
150 at £1 | Sally Ann Roberts 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,500 |
Cash | £10,294 |
Current Liabilities | £9,680 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 2 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 16 January 2025 (9 months, 3 weeks from now) |
6 January 2021 | Confirmation statement made on 2 January 2021 with no updates (3 pages) |
---|---|
4 January 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
15 December 2020 | Previous accounting period shortened from 29 September 2020 to 31 May 2020 (1 page) |
5 February 2020 | Director's details changed for Mr Massimiliano Netti on 5 February 2020 (2 pages) |
8 January 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
8 January 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
8 January 2020 | Director's details changed for Miss Elina Ruth Parry on 8 January 2019 (2 pages) |
1 April 2019 | Director's details changed for Mr Massimiliano Netti on 1 April 2019 (2 pages) |
1 April 2019 | Director's details changed for Mr. Weng Hong Chong on 1 April 2019 (2 pages) |
21 January 2019 | Appointment of Miss Elina Ruth Parry as a director on 29 June 2018 (2 pages) |
21 January 2019 | Confirmation statement made on 2 January 2019 with updates (4 pages) |
21 January 2019 | Termination of appointment of Laura Lane as a director on 29 June 2018 (1 page) |
14 January 2019 | Confirmation statement made on 1 January 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 30 September 2018 (2 pages) |
15 January 2018 | Appointment of Mrs Frances Watson as a director on 2 January 2018 (2 pages) |
15 January 2018 | Appointment of Mrs Frances Watson as a director on 2 January 2018 (2 pages) |
9 January 2018 | Director's details changed for Mr Massimo Netti on 1 January 2018 (2 pages) |
9 January 2018 | Director's details changed for Mr Massimo Netti on 1 January 2018 (2 pages) |
8 January 2018 | Confirmation statement made on 1 January 2018 with updates (4 pages) |
8 January 2018 | Confirmation statement made on 1 January 2018 with updates (4 pages) |
8 January 2018 | Termination of appointment of Frances Watson as a director on 1 January 2018 (1 page) |
8 January 2018 | Termination of appointment of Frances Watson as a director on 1 January 2018 (1 page) |
13 November 2017 | Micro company accounts made up to 30 September 2017 (2 pages) |
13 November 2017 | Micro company accounts made up to 30 September 2017 (2 pages) |
31 March 2017 | Termination of appointment of Michael Englard as a secretary on 26 March 2017 (1 page) |
31 March 2017 | Appointment of Mr Martin Holdsworth as a secretary on 27 March 2017 (2 pages) |
31 March 2017 | Appointment of Mr Martin Holdsworth as a secretary on 27 March 2017 (2 pages) |
31 March 2017 | Termination of appointment of Michael Englard as a secretary on 26 March 2017 (1 page) |
28 February 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
23 January 2017 | Termination of appointment of Massimo Netti as a director on 22 January 2017 (1 page) |
23 January 2017 | Termination of appointment of Massimo Netti as a director on 22 January 2017 (1 page) |
18 January 2017 | Register inspection address has been changed from Toronto House 49a South End Croydon CR9 1LT United Kingdom to Suite 70 22 Carlton Road South Croydon CR2 0BS (1 page) |
18 January 2017 | Register inspection address has been changed from Toronto House 49a South End Croydon CR9 1LT United Kingdom to Suite 70 22 Carlton Road South Croydon CR2 0BS (1 page) |
18 January 2017 | Appointment of Mr Massimo Netti as a director on 31 July 2015 (3 pages) |
18 January 2017 | Appointment of Mr Massimo Netti as a director on 31 July 2015 (3 pages) |
17 January 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
17 January 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
17 January 2017 | Appointment of Mr Massimo Netti as a director on 13 January 2017 (2 pages) |
17 January 2017 | Appointment of Mr Massimo Netti as a director on 13 January 2017 (2 pages) |
8 January 2017 | Termination of appointment of Sally Ann Roberts as a director on 6 November 2016 (2 pages) |
8 January 2017 | Termination of appointment of Sally Ann Roberts as a director on 6 November 2016 (2 pages) |
3 January 2017 | Termination of appointment of Sally Ann Roberts as a director on 6 November 2016 (1 page) |
3 January 2017 | Termination of appointment of Sally Ann Roberts as a director on 6 November 2016 (1 page) |
2 June 2016 | Registered office address changed from Toronto House 49a South End Croydon CR9 1LT to Suite 70 Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS on 2 June 2016 (2 pages) |
2 June 2016 | Registered office address changed from Toronto House 49a South End Croydon CR9 1LT to Suite 70 Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS on 2 June 2016 (2 pages) |
9 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
6 December 2015 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
6 December 2015 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
12 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
19 December 2014 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
19 December 2014 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
11 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
3 February 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
3 February 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
9 April 2013 | Director's details changed for Sally Roberts on 24 March 2013 (3 pages) |
9 April 2013 | Director's details changed for Sally Roberts on 24 March 2013 (3 pages) |
18 March 2013 | Director's details changed for Frances Watson on 15 March 2013 (2 pages) |
18 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (9 pages) |
18 March 2013 | Secretary's details changed for Dr Michael England on 15 March 2013 (1 page) |
18 March 2013 | Secretary's details changed for Dr Michael England on 15 March 2013 (1 page) |
18 March 2013 | Director's details changed for Frances Watson on 15 March 2013 (2 pages) |
18 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (9 pages) |
5 January 2013 | Total exemption full accounts made up to 30 September 2012 (12 pages) |
5 January 2013 | Total exemption full accounts made up to 30 September 2012 (12 pages) |
31 July 2012 | Appointment of Sally Roberts as a director (3 pages) |
31 July 2012 | Appointment of Dr Michael England as a secretary (3 pages) |
31 July 2012 | Termination of appointment of Laura Lane as a secretary (2 pages) |
31 July 2012 | Appointment of Sally Roberts as a director (3 pages) |
31 July 2012 | Appointment of Laura Lane as a director (3 pages) |
31 July 2012 | Appointment of Laura Lane as a director (3 pages) |
31 July 2012 | Termination of appointment of Julian England as a director (2 pages) |
31 July 2012 | Termination of appointment of Julian England as a director (2 pages) |
31 July 2012 | Termination of appointment of Laura Lane as a secretary (2 pages) |
31 July 2012 | Appointment of Dr Michael England as a secretary (3 pages) |
14 March 2012 | Secretary's details changed for Mrs Laura Lane on 28 February 2012 (2 pages) |
14 March 2012 | Register inspection address has been changed from Flat 1 25 Birdhurst Rise South Croydon Surrey CR2 7EG United Kingdom (1 page) |
14 March 2012 | Registered office address changed from Flat 1 25 Birdhurst Rise South Croydon Surrey CR2 7EG on 14 March 2012 (1 page) |
14 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (8 pages) |
14 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (8 pages) |
14 March 2012 | Register inspection address has been changed from Flat 1 25 Birdhurst Rise South Croydon Surrey CR2 7EG United Kingdom (1 page) |
14 March 2012 | Registered office address changed from Flat 1 25 Birdhurst Rise South Croydon Surrey CR2 7EG on 14 March 2012 (1 page) |
14 March 2012 | Secretary's details changed for Mrs Laura Lane on 28 February 2012 (2 pages) |
19 December 2011 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
17 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (8 pages) |
17 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (8 pages) |
17 November 2010 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
17 November 2010 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
12 March 2010 | Director's details changed for Frances Watson on 1 October 2009 (2 pages) |
12 March 2010 | Register(s) moved to registered inspection location (1 page) |
12 March 2010 | Register inspection address has been changed (1 page) |
12 March 2010 | Register inspection address has been changed (1 page) |
12 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (9 pages) |
12 March 2010 | Register(s) moved to registered inspection location (1 page) |
12 March 2010 | Director's details changed for Julian England on 1 October 2009 (2 pages) |
12 March 2010 | Director's details changed for Frances Watson on 1 October 2009 (2 pages) |
12 March 2010 | Director's details changed for Frances Watson on 1 October 2009 (2 pages) |
12 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (9 pages) |
12 March 2010 | Director's details changed for Julian England on 1 October 2009 (2 pages) |
12 March 2010 | Director's details changed for Julian England on 1 October 2009 (2 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
10 August 2009 | Director appointed frances watson (3 pages) |
10 August 2009 | Director appointed frances watson (3 pages) |
12 March 2009 | Return made up to 28/02/09; full list of members (7 pages) |
12 March 2009 | Return made up to 28/02/09; full list of members (7 pages) |
12 November 2008 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
12 November 2008 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
8 April 2008 | Return made up to 28/02/08; no change of members (7 pages) |
8 April 2008 | Return made up to 28/02/08; no change of members (7 pages) |
2 January 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
2 January 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
4 September 2007 | Registered office changed on 04/09/07 from: 25 birdhurst rise south croydon surrey CR2 7EG (1 page) |
4 September 2007 | Registered office changed on 04/09/07 from: 25 birdhurst rise south croydon surrey CR2 7EG (1 page) |
31 August 2007 | New director appointed (1 page) |
31 August 2007 | New director appointed (1 page) |
27 April 2007 | Return made up to 28/02/07; full list of members (10 pages) |
27 April 2007 | Return made up to 28/02/07; full list of members (10 pages) |
9 February 2007 | Director resigned (1 page) |
9 February 2007 | Director resigned (1 page) |
28 November 2006 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
28 November 2006 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
30 March 2006 | Return made up to 28/02/06; full list of members (10 pages) |
30 March 2006 | Return made up to 28/02/06; full list of members (10 pages) |
21 March 2006 | Director resigned (1 page) |
21 March 2006 | Director resigned (1 page) |
13 February 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
13 February 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
21 December 2005 | New director appointed (2 pages) |
21 December 2005 | New director appointed (2 pages) |
8 December 2005 | Director resigned (2 pages) |
8 December 2005 | Director resigned (2 pages) |
16 March 2005 | Return made up to 28/02/05; full list of members (10 pages) |
16 March 2005 | Return made up to 28/02/05; full list of members (10 pages) |
22 December 2004 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
22 December 2004 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
17 November 2004 | New director appointed (2 pages) |
17 November 2004 | Secretary resigned (1 page) |
17 November 2004 | New secretary appointed (2 pages) |
17 November 2004 | New director appointed (2 pages) |
17 November 2004 | Secretary resigned (1 page) |
17 November 2004 | New secretary appointed (2 pages) |
25 October 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
25 October 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
27 March 2004 | Return made up to 28/02/04; full list of members (10 pages) |
27 March 2004 | Return made up to 28/02/04; full list of members (10 pages) |
27 May 2003 | Total exemption small company accounts made up to 29 September 2002 (4 pages) |
27 May 2003 | Total exemption small company accounts made up to 29 September 2002 (4 pages) |
14 March 2003 | Return made up to 28/02/03; full list of members (10 pages) |
14 March 2003 | Return made up to 28/02/03; full list of members (10 pages) |
26 February 2003 | Director resigned (1 page) |
26 February 2003 | Director resigned (1 page) |
18 March 2002 | Return made up to 28/02/02; full list of members (10 pages) |
18 March 2002 | Return made up to 28/02/02; full list of members (10 pages) |
5 February 2002 | Total exemption small company accounts made up to 30 September 2001 (3 pages) |
5 February 2002 | Total exemption small company accounts made up to 30 September 2001 (3 pages) |
27 March 2001 | Return made up to 28/02/01; full list of members (10 pages) |
27 March 2001 | Return made up to 28/02/01; full list of members (10 pages) |
29 January 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
29 January 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
27 March 2000 | Return made up to 28/02/00; full list of members
|
27 March 2000 | Return made up to 28/02/00; full list of members
|
28 February 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
28 February 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
25 March 1999 | Return made up to 28/02/99; full list of members (5 pages) |
25 March 1999 | Return made up to 28/02/99; full list of members (5 pages) |
12 November 1998 | Accounts for a small company made up to 30 September 1998 (4 pages) |
12 November 1998 | Accounts for a small company made up to 30 September 1998 (4 pages) |
21 April 1998 | Return made up to 28/02/98; full list of members (6 pages) |
21 April 1998 | Return made up to 28/02/98; full list of members (6 pages) |
25 February 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
25 February 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
11 March 1997 | Return made up to 28/02/97; no change of members (4 pages) |
11 March 1997 | Return made up to 28/02/97; no change of members (4 pages) |
9 December 1996 | Accounts for a small company made up to 30 September 1996 (4 pages) |
9 December 1996 | Accounts for a small company made up to 30 September 1996 (4 pages) |
20 November 1995 | Accounts for a small company made up to 30 September 1995 (5 pages) |
20 November 1995 | Accounts for a small company made up to 30 September 1995 (5 pages) |
26 July 1995 | Secretary resigned (2 pages) |
26 July 1995 | Secretary resigned (2 pages) |
26 July 1995 | New secretary appointed (2 pages) |
26 July 1995 | New secretary appointed (2 pages) |
15 March 1995 | Return made up to 28/02/95; full list of members (6 pages) |
15 March 1995 | Return made up to 28/02/95; full list of members (6 pages) |