Bexleyheath
Kent
DA6 7PX
Secretary Name | Miss Sarah Michelle Shead |
---|---|
Status | Current |
Appointed | 01 January 2013(31 years, 2 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Correspondence Address | 11 Nesbitt House Gravel Hill Close Bexleyheath Kent DA6 7PX |
Director Name | Mr Henry McCubbin Gilfillan |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2017(35 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Mca/Dols Lead Bexley Borough |
Country of Residence | England |
Correspondence Address | 390 Hurst Road Bexley DA5 3JY |
Director Name | Miss Lesley Jane Keable |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 September 1993) |
Role | Police Sergant |
Correspondence Address | 1 Nesbitt House Bexleyheath Kent DA6 7PX |
Director Name | Christine Clare Knight |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(9 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 24 August 1992) |
Role | Systems Analyst |
Correspondence Address | 10 Nesbitt House Gravel Hill Close Bexleyheath Kent DA6 7PX |
Director Name | Mrs Janice Ethel Hauser |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 25 July 1995) |
Role | Local Government Office |
Correspondence Address | 2 Nesbitt House Bexleyheath Kent DA6 7PX |
Director Name | Winifred Mary Scott Morton |
---|---|
Date of Birth | May 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1993(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 July 1995) |
Role | Retired Civil Servant |
Correspondence Address | 8 Nesbitt House Gravel Hill Close Bexleyheath Kent DA6 7PX |
Director Name | Godfrey Paul Bowen |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1994(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 April 1996) |
Role | Retired |
Correspondence Address | 7 Christie House Gravel Hill Close Bexleyheath Kent DA6 7PU |
Director Name | Cynthia Howard |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1994(12 years, 9 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 14 September 2005) |
Role | Retired Government Servant |
Correspondence Address | 1 Christie House Gravel Hill Close Bexleyheath Kent DA6 7PU |
Director Name | Valerie Anne Imms |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1994(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 September 1995) |
Role | Securities Administration Supe |
Correspondence Address | 5 Christie House Gravel Hill Close Bexleyheath Kent DA6 7PU |
Director Name | Christine Clare Knight |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1994(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 September 1996) |
Role | Project Manager |
Correspondence Address | 10 Nesbitt House Gravel Hill Close Bexleyheath Kent DA6 7PX |
Director Name | William Henderson Robson |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1994(12 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 22 June 1995) |
Role | Press Telegraphist Retired |
Correspondence Address | 4 Christie House Gravel Hill Close Bexleyheath Kent DA6 7PU |
Director Name | Ann Akhurst |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1994(12 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 25 July 1995) |
Role | Retired Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 12 Christie House Gravel Hill Close Bexleyheath Kent DA6 7PU |
Director Name | Barbara Reid |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1994(12 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 25 July 1996) |
Role | Systems Analysis Programmer |
Correspondence Address | 11 Christie House Gravel Hill Close Bexleyheath Kent DA6 7PU |
Director Name | Mrs Mary Margaret Ward |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1996(14 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 28 July 1997) |
Role | Company Director |
Correspondence Address | 11 Nesbitt House Gravel Hill Close Bexleyheath Kent DA6 7PX |
Director Name | Brenda Margaret Davies |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2004(22 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 July 2010) |
Role | Retired |
Correspondence Address | 10 Christie House Gravel Hill Close Bexleyheath Kent DA6 7PU |
Director Name | Ann Akhurst |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2004(22 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 08 September 2010) |
Role | Retired Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 12 Christie House Gravel Hill Close Bexleyheath Kent DA6 7PU |
Director Name | Wendy Ovenell |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2005(23 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 14 September 2011) |
Role | P T Clerical |
Country of Residence | United Kingdom |
Correspondence Address | 51 Parkhill Road Bexley Kent DA5 1HX |
Director Name | Lee Hadaway |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2005(24 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 04 September 2009) |
Role | Police Officer |
Correspondence Address | 4 Nesbitt House Gravel Hill Close Bexleyheath Kent DA6 7PX |
Director Name | Mark Squirrell |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2009(27 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 January 2012) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 9 Christie House Bexleyheath Kent DA6 7PU |
Director Name | Mr Henry McCubbin Gilfillan |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2009(27 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 19 September 2016) |
Role | Deprivation Of Liberty Co-Ordinator |
Country of Residence | England |
Correspondence Address | 5 Christie House Gravel Hill Close Bexleyheath Kent DA6 7PU |
Director Name | Ian Parsons |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2011(29 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 August 2014) |
Role | Banking Banker |
Country of Residence | England |
Correspondence Address | 3 Grangewood Bexley Kent DA5 3JU |
Director Name | Mrs Linda Margaret Amos |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2012(30 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 August 2014) |
Role | School B/Manager. Bursar |
Country of Residence | United Kingdom |
Correspondence Address | 2 Nesbitt House Gravel Hill Close Bexleyheath Kent DA6 7PX |
Director Name | Mr Allen Reynolds |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2014(32 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 March 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3 Grangewood Bexley Kent DA5 3JU |
Secretary Name | Moat Management Services (1990) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1991(9 years, 9 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 01 June 2009) |
Correspondence Address | Gem House 1 Dunhams Lane Letchworth Hertfordshire SG6 1GL |
Secretary Name | Gem Estate Management (1995) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2009(27 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 02 June 2011) |
Correspondence Address | Gem House 1 Dunhams Lane Letchworth Garden City Hertfordshire SG6 1GL |
Secretary Name | Gem Estate Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2011(29 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2012) |
Correspondence Address | Gem House 1 Dunhams Lane Letchworth Garden City Herts SG6 1GL |
Website | www.moorcroft.com |
---|---|
Email address | [email protected] |
Telephone | 01782 820500 |
Telephone region | Stoke-on-Trent |
Registered Address | 390 Hurst Road Bexley DA5 3JY |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £23,053 |
Cash | £21,673 |
Current Liabilities | £540 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 27 July 2023 (9 months ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 2 weeks from now) |
14 August 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
29 July 2023 | Confirmation statement made on 27 July 2023 with no updates (3 pages) |
30 August 2022 | Confirmation statement made on 27 July 2022 with no updates (3 pages) |
6 May 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
25 September 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
28 July 2021 | Confirmation statement made on 27 July 2021 with no updates (3 pages) |
19 May 2021 | Registered office address changed from 474 Hurst Road Bexley Kent DA5 3JR England to PO Box 532 PO Box 532 Bexley Kent DA1 9UE on 19 May 2021 (1 page) |
30 July 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
16 June 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
28 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
30 July 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
31 July 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
26 June 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
28 July 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
24 May 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
24 May 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 February 2017 | Appointment of Mr Henry Mccubbin Gilfillan as a director on 31 January 2017 (2 pages) |
22 February 2017 | Appointment of Mr Henry Mccubbin Gilfillan as a director on 31 January 2017 (2 pages) |
19 September 2016 | Termination of appointment of Henry Mccubbin Gilfillan as a director on 19 September 2016 (1 page) |
19 September 2016 | Termination of appointment of Henry Mccubbin Gilfillan as a director on 19 September 2016 (1 page) |
1 August 2016 | Confirmation statement made on 27 July 2016 with updates (4 pages) |
1 August 2016 | Confirmation statement made on 27 July 2016 with updates (4 pages) |
9 June 2016 | Registered office address changed from C/O Peal Facilities Management Ltd 3 Grangewood Bexley Kent DA5 3JU to 474 Hurst Road Bexley Kent DA5 3JR on 9 June 2016 (1 page) |
9 June 2016 | Registered office address changed from C/O Peal Facilities Management Ltd 3 Grangewood Bexley Kent DA5 3JU to 474 Hurst Road Bexley Kent DA5 3JR on 9 June 2016 (1 page) |
16 May 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
11 May 2016 | Termination of appointment of Allen Reynolds as a director on 10 March 2016 (1 page) |
11 May 2016 | Termination of appointment of Allen Reynolds as a director on 10 March 2016 (1 page) |
9 September 2015 | Annual return made up to 27 July 2015 no member list (5 pages) |
9 September 2015 | Annual return made up to 27 July 2015 no member list (5 pages) |
2 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
2 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
5 June 2015 | Termination of appointment of a director (1 page) |
5 June 2015 | Termination of appointment of a director (1 page) |
4 June 2015 | Appointment of Mr Allen Reynolds as a director on 22 September 2014 (2 pages) |
4 June 2015 | Termination of appointment of Linda Margaret Amos as a director on 27 August 2014 (1 page) |
4 June 2015 | Termination of appointment of Ian Parsons as a director on 27 August 2014 (1 page) |
4 June 2015 | Appointment of Mr Allen Reynolds as a director on 22 September 2014 (2 pages) |
4 June 2015 | Termination of appointment of Linda Margaret Amos as a director on 27 August 2014 (1 page) |
4 June 2015 | Termination of appointment of Ian Parsons as a director on 27 August 2014 (1 page) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
5 September 2014 | Annual return made up to 27 July 2014 no member list (6 pages) |
5 September 2014 | Annual return made up to 27 July 2014 no member list (6 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 August 2013 | Annual return made up to 27 July 2013 no member list (6 pages) |
4 August 2013 | Director's details changed for Ian Parsons on 4 August 2013 (2 pages) |
4 August 2013 | Director's details changed for Ian Parsons on 4 August 2013 (2 pages) |
4 August 2013 | Director's details changed for Ian Parsons on 4 August 2013 (2 pages) |
4 August 2013 | Annual return made up to 27 July 2013 no member list (6 pages) |
13 March 2013 | Director's details changed for Linda Amos on 13 March 2013 (2 pages) |
13 March 2013 | Director's details changed for Linda Amos on 13 March 2013 (2 pages) |
27 January 2013 | Appointment of Miss Sarah Michelle Shead as a secretary (2 pages) |
27 January 2013 | Appointment of Miss Sarah Michelle Shead as a secretary (2 pages) |
16 January 2013 | Registered office address changed from Gem House Dunhams Lane Letchworth Garden City Herts SG6 1GL on 16 January 2013 (1 page) |
16 January 2013 | Registered office address changed from Gem House Dunhams Lane Letchworth Garden City Herts SG6 1GL on 16 January 2013 (1 page) |
16 January 2013 | Director's details changed for Mr Henry Mccubbin Gilfillan on 16 January 2013 (2 pages) |
16 January 2013 | Director's details changed for Mr Henry Mccubbin Gilfillan on 16 January 2013 (2 pages) |
10 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Termination of appointment of Gem Estate Management Limited as a secretary (1 page) |
31 December 2012 | Termination of appointment of Gem Estate Management Limited as a secretary (1 page) |
25 October 2012 | Appointment of Linda Amos as a director (3 pages) |
25 October 2012 | Appointment of Linda Amos as a director (3 pages) |
8 August 2012 | Annual return made up to 27 July 2012 no member list (5 pages) |
8 August 2012 | Annual return made up to 27 July 2012 no member list (5 pages) |
30 January 2012 | Termination of appointment of Mark Squirrell as a director (1 page) |
30 January 2012 | Termination of appointment of Mark Squirrell as a director (1 page) |
9 January 2012 | Termination of appointment of Wendy Ovenell as a director (1 page) |
9 January 2012 | Termination of appointment of Wendy Ovenell as a director (1 page) |
19 September 2011 | Appointment of Ian Parsons as a director (3 pages) |
19 September 2011 | Appointment of Ian Parsons as a director (3 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 August 2011 | Annual return made up to 27 July 2011 no member list (6 pages) |
12 August 2011 | Annual return made up to 27 July 2011 no member list (6 pages) |
11 August 2011 | Appointment of Gem Estate Management Limited as a secretary (2 pages) |
11 August 2011 | Termination of appointment of Gem Estate Management (1995) Limited as a secretary (1 page) |
11 August 2011 | Termination of appointment of Gem Estate Management (1995) Limited as a secretary (1 page) |
11 August 2011 | Appointment of Gem Estate Management Limited as a secretary (2 pages) |
10 August 2011 | Secretary's details changed for Gem Estate Management Limited on 26 May 2011 (2 pages) |
10 August 2011 | Secretary's details changed for Gem Estate Management Limited on 26 May 2011 (2 pages) |
16 September 2010 | Termination of appointment of Ann Akhurst as a director (2 pages) |
16 September 2010 | Termination of appointment of Ann Akhurst as a director (2 pages) |
5 August 2010 | Director's details changed for Wendy Ovenell on 27 July 2010 (2 pages) |
5 August 2010 | Secretary's details changed for Gem Estate Management Limited on 27 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Henry Mccubbin Gilfillan on 27 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Wendy Ovenell on 27 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Mark Squirrell on 27 July 2010 (2 pages) |
5 August 2010 | Annual return made up to 27 July 2010 no member list (7 pages) |
5 August 2010 | Secretary's details changed for Gem Estate Management Limited on 27 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Mark Squirrell on 27 July 2010 (2 pages) |
5 August 2010 | Annual return made up to 27 July 2010 no member list (7 pages) |
5 August 2010 | Director's details changed for Henry Mccubbin Gilfillan on 27 July 2010 (2 pages) |
21 July 2010 | Termination of appointment of Brenda Davies as a director (2 pages) |
21 July 2010 | Termination of appointment of Brenda Davies as a director (2 pages) |
6 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 November 2009 | Appointment of Miss Sarah Michelle Shead as a director (3 pages) |
25 November 2009 | Appointment of Miss Sarah Michelle Shead as a director (3 pages) |
24 September 2009 | Director appointed henry mccubbin gilfillan (2 pages) |
24 September 2009 | Director appointed henry mccubbin gilfillan (2 pages) |
21 September 2009 | Director appointed mark squirrell (1 page) |
21 September 2009 | Director appointed mark squirrell (1 page) |
7 September 2009 | Appointment terminated director lee hadaway (1 page) |
7 September 2009 | Appointment terminated director lee hadaway (1 page) |
12 August 2009 | Secretary appointed gem estate management LIMITED (1 page) |
12 August 2009 | Secretary appointed gem estate management LIMITED (1 page) |
12 August 2009 | Appointment terminated secretary moat management services (1990) LIMITED (1 page) |
12 August 2009 | Appointment terminated secretary moat management services (1990) LIMITED (1 page) |
28 July 2009 | Annual return made up to 27/07/09 (3 pages) |
28 July 2009 | Annual return made up to 27/07/09 (3 pages) |
27 July 2009 | Secretary's change of particulars / moat management services (1990) LIMITED / 01/06/2009 (1 page) |
27 July 2009 | Secretary's change of particulars / moat management services (1990) LIMITED / 01/06/2009 (1 page) |
10 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
10 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
10 June 2009 | Registered office changed on 10/06/2009 from 10 works road letchworth hertfordshire SG6 1LB (1 page) |
10 June 2009 | Registered office changed on 10/06/2009 from 10 works road letchworth hertfordshire SG6 1LB (1 page) |
29 July 2008 | Annual return made up to 27/07/08 (3 pages) |
29 July 2008 | Annual return made up to 27/07/08 (3 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
7 August 2007 | Annual return made up to 27/07/07 (5 pages) |
7 August 2007 | Annual return made up to 27/07/07 (5 pages) |
23 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
23 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
13 September 2006 | Secretary's particulars changed (1 page) |
13 September 2006 | Secretary's particulars changed (1 page) |
31 August 2006 | Annual return made up to 27/07/06
|
31 August 2006 | Registered office changed on 31/08/06 from: 53 old woking road west byfleet surrey KT14 6LF (1 page) |
31 August 2006 | Annual return made up to 27/07/06
|
31 August 2006 | Registered office changed on 31/08/06 from: 53 old woking road west byfleet surrey KT14 6LF (1 page) |
6 July 2006 | Full accounts made up to 31 March 2006 (11 pages) |
6 July 2006 | Full accounts made up to 31 March 2006 (11 pages) |
13 December 2005 | New director appointed (2 pages) |
13 December 2005 | New director appointed (2 pages) |
1 December 2005 | New director appointed (2 pages) |
1 December 2005 | New director appointed (2 pages) |
10 October 2005 | New director appointed (2 pages) |
10 October 2005 | New director appointed (2 pages) |
23 September 2005 | Director resigned (1 page) |
23 September 2005 | Director resigned (1 page) |
30 August 2005 | Annual return made up to 27/07/05 (4 pages) |
30 August 2005 | Annual return made up to 27/07/05 (4 pages) |
22 July 2005 | Full accounts made up to 31 March 2005 (11 pages) |
22 July 2005 | Full accounts made up to 31 March 2005 (11 pages) |
24 March 2005 | New director appointed (2 pages) |
24 March 2005 | New director appointed (2 pages) |
23 September 2004 | New director appointed (2 pages) |
23 September 2004 | New director appointed (2 pages) |
22 September 2004 | New director appointed (2 pages) |
22 September 2004 | New director appointed (2 pages) |
13 August 2004 | Annual return made up to 27/07/04 (3 pages) |
13 August 2004 | Annual return made up to 27/07/04 (3 pages) |
22 July 2004 | Full accounts made up to 31 March 2004 (11 pages) |
22 July 2004 | Full accounts made up to 31 March 2004 (11 pages) |
12 August 2003 | Annual return made up to 27/07/03 (3 pages) |
12 August 2003 | Annual return made up to 27/07/03 (3 pages) |
8 July 2003 | Full accounts made up to 31 March 2003 (11 pages) |
8 July 2003 | Full accounts made up to 31 March 2003 (11 pages) |
15 August 2002 | Annual return made up to 27/07/02 (3 pages) |
15 August 2002 | Annual return made up to 27/07/02 (3 pages) |
5 July 2002 | Full accounts made up to 31 March 2002 (11 pages) |
5 July 2002 | Full accounts made up to 31 March 2002 (11 pages) |
20 August 2001 | Annual return made up to 27/07/01 (3 pages) |
20 August 2001 | Annual return made up to 27/07/01 (3 pages) |
2 July 2001 | Full accounts made up to 31 March 2001 (11 pages) |
2 July 2001 | Full accounts made up to 31 March 2001 (11 pages) |
21 August 2000 | Annual return made up to 27/07/00 (3 pages) |
21 August 2000 | Annual return made up to 27/07/00 (3 pages) |
14 June 2000 | Full accounts made up to 31 March 2000 (12 pages) |
14 June 2000 | Full accounts made up to 31 March 2000 (12 pages) |
24 August 1999 | Annual return made up to 27/07/99 (4 pages) |
24 August 1999 | Annual return made up to 27/07/99 (4 pages) |
13 July 1999 | Full accounts made up to 31 March 1999 (11 pages) |
13 July 1999 | Full accounts made up to 31 March 1999 (11 pages) |
29 July 1998 | Annual return made up to 27/07/98 (4 pages) |
29 July 1998 | Annual return made up to 27/07/98 (4 pages) |
26 June 1998 | Full accounts made up to 31 March 1998 (11 pages) |
26 June 1998 | Full accounts made up to 31 March 1998 (11 pages) |
19 August 1997 | Annual return made up to 27/07/97
|
19 August 1997 | Annual return made up to 27/07/97
|
5 July 1997 | New director appointed (2 pages) |
5 July 1997 | New director appointed (2 pages) |
1 July 1997 | Full accounts made up to 31 March 1997 (11 pages) |
1 July 1997 | Full accounts made up to 31 March 1997 (11 pages) |
13 September 1996 | Director resigned (1 page) |
13 September 1996 | Director resigned (1 page) |
7 August 1996 | Annual return made up to 27/07/96 (4 pages) |
7 August 1996 | Annual return made up to 27/07/96 (4 pages) |
4 August 1996 | Director resigned (1 page) |
4 August 1996 | Director resigned (1 page) |
1 July 1996 | Full accounts made up to 31 March 1996 (10 pages) |
1 July 1996 | Full accounts made up to 31 March 1996 (10 pages) |
3 May 1996 | Director resigned (1 page) |
3 May 1996 | Director resigned (1 page) |
14 September 1995 | Director resigned (2 pages) |
14 September 1995 | Director resigned (2 pages) |
28 July 1995 | Director resigned (2 pages) |
28 July 1995 | Director resigned (2 pages) |
28 July 1995 | Director resigned (2 pages) |
28 July 1995 | Director resigned (2 pages) |
28 July 1995 | Director resigned (2 pages) |
28 July 1995 | Director resigned (2 pages) |
28 June 1995 | Director resigned (2 pages) |
28 June 1995 | Director resigned (2 pages) |
27 June 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
27 June 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |