Gravel Hill Close
Bexleyheath
Kent
DA6 7NT
Director Name | Mr Roy William Howard |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2024(42 years after company formation) |
Appointment Duration | 3 weeks, 2 days |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 390 Hurst Road Bexley DA5 3JY |
Director Name | Ms Sarah Jane Tipler |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2024(42 years after company formation) |
Appointment Duration | 3 weeks, 2 days |
Role | Director & Mental Health Counsellor |
Country of Residence | England |
Correspondence Address | 390 Hurst Road Bexley DA5 3JY |
Director Name | Halil Attila Basaran |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(9 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 14 April 1992) |
Role | Crown Prosecutor |
Correspondence Address | 17 Carey Court Bexleyheath Kent DA6 7NT |
Director Name | Mrs Glynis Rosalyn West |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 03 June 1996) |
Role | Sales Manager |
Correspondence Address | Larkfield Greenbury Close Windlebury Basingstoke Hampshire RG23 8DH |
Director Name | Sandra Patricia Philomena Moran |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 October 1991(9 years, 6 months after company formation) |
Appointment Duration | 15 years (resigned 06 November 2006) |
Role | Chartered Librarian |
Correspondence Address | 6 Carey Court Bexleyheath Kent DA6 7NT |
Director Name | Ronald Bert Harvey Dart |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(9 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 14 May 1997) |
Role | Chauffeur |
Correspondence Address | 34 Carey Court Bexleyheath Kent DA6 7NT |
Director Name | Norman Charles Gazzard |
---|---|
Date of Birth | May 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(9 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 14 February 1997) |
Role | Retired Civil Servant |
Correspondence Address | 1 Carey Court Bexleyheath Kent DA6 7NT |
Director Name | Dr Iain Gillies |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(9 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 23 January 1997) |
Role | Development Research Chemist |
Correspondence Address | 18 Carey Court Bexleyheath Kent DA6 7NT |
Director Name | Mr Nicholas David Low |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1992(9 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 19 November 1997) |
Role | Police Inspector |
Correspondence Address | 44 Carey Court Bexleyheath Kent DA6 7NT |
Director Name | Mrs Virginia Mary Raynor |
---|---|
Date of Birth | February 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1992(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 11 October 1996) |
Role | Retired |
Correspondence Address | 22 Carey Court Bexleyheath Kent DA6 7NT |
Director Name | Sara Jane Turner |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1995(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 April 1997) |
Role | Administrator |
Correspondence Address | 39 Carey Court Gravel Hill Close Bexleyheath Kent DA6 7NT |
Director Name | Geoffrey Burgess |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1997(15 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 February 2002) |
Role | Sales Manager |
Correspondence Address | 32 Carey Court Gravel Hill Bexleyheath Kent DA6 7NT |
Director Name | John Crook |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1997(15 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 05 February 1998) |
Role | Retired |
Correspondence Address | 23 Carey Court Gravel Hill Close Bexleyheath Kent DA6 7NT |
Director Name | Kim Austin |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1997(15 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 23 December 2002) |
Role | Secretary |
Correspondence Address | 62 Watermill Way South At Hone Dartford Kent DA4 9BE |
Director Name | Keith Robert Gale |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1998(15 years, 10 months after company formation) |
Appointment Duration | 20 years, 7 months (resigned 20 October 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 39 Carey Court Gravel Hill Close Bexleyheath Kent DA6 7NT |
Director Name | Martin Ingram |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2000(18 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 17 December 2002) |
Role | Footwear Agent |
Correspondence Address | 34 Carey Court Gravel Hill Close Bexleyheath Kent DA6 7NT |
Director Name | David John Breed |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2001(19 years, 8 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 15 October 2018) |
Role | Health And Safety Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 33 Carey Court Gravel Hill Close Bexleyheath Kent DA6 7NT |
Director Name | Peter Kim Buss |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 October 2005) |
Role | Garden Designer |
Correspondence Address | 32 Carey Court Gravel Hill Close Bexleyheath Kent DA6 7NT |
Secretary Name | Keith Robert Gale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2005(23 years, 6 months after company formation) |
Appointment Duration | 13 years (resigned 20 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Carey Court Gravel Hill Close Bexleyheath Kent DA6 7NT |
Director Name | Mr Christopher John Harrington |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2009(26 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 13 October 2014) |
Role | Police Officer |
Country of Residence | United Kingdom |
Correspondence Address | 34 Carey Court Gravel Hill Close Bexleyheath Kent DA6 7NT |
Director Name | Mr Christopher Vivian Woolnough |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2014(32 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 15 August 2023) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 532 PO Box 532 Bexley Kent DA1 9UE |
Secretary Name | Moat Management Services (1990) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 1991(9 years, 6 months after company formation) |
Appointment Duration | 14 years (resigned 01 November 2005) |
Correspondence Address | 10 Works Road Letchworth Hertfordshire SG6 1LB |
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 |
1 at £1 | Adam Lynch 2.08% Ordinary |
---|---|
1 at £1 | Amandeep Kaur Dhillon 2.08% Ordinary |
1 at £1 | Andrew Wayne Bunyan & Sharon Ellen Bunyan 2.08% Ordinary |
1 at £1 | Anne Letitia Hewson 2.08% Ordinary |
1 at £1 | Barry Matthews 2.08% Ordinary |
1 at £1 | Christopher Vivian Woolnough & Lila Maria Neto Lopez 2.08% Ordinary |
1 at £1 | Clifford Robert Irvine 2.08% Ordinary |
1 at £1 | David Alan Hacon 2.08% Ordinary |
1 at £1 | David Alan Hacon & Maria Antoinetta Matal-hacon 2.08% Ordinary |
1 at £1 | David John Breed 2.08% Ordinary |
1 at £1 | Deborah Marion Jones & Michael O'brien 2.08% Ordinary |
1 at £1 | Diane Coral Mcintier 2.08% Ordinary |
1 at £1 | Donald Lindsey 2.08% Ordinary |
1 at £1 | Eve Dian Malick 2.08% Ordinary |
1 at £1 | Executors Of Estate Of Gary Oliver 2.08% Ordinary |
1 at £1 | Fiona Margaret Bentham & Sanual Jamard Bentham 2.08% Ordinary |
1 at £1 | Frank Brazil 2.08% Ordinary |
1 at £1 | Gary Holmes 2.08% Ordinary |
1 at £1 | Helen Mary Rogers 2.08% Ordinary |
1 at £1 | Julie Elaine Brand 2.08% Ordinary |
1 at £1 | Karen Elizabeth Hustwayte 2.08% Ordinary |
1 at £1 | Katharine Jane Dobie 2.08% Ordinary |
1 at £1 | Keith Robert Gale 2.08% Ordinary |
1 at £1 | Kelly Waite 2.08% Ordinary |
1 at £1 | Kevin Patrick Murray & Helen Murray 2.08% Ordinary |
1 at £1 | Linda Anne Keeble 2.08% Ordinary |
1 at £1 | Lluvia Yinwah Lui 2.08% Ordinary |
1 at £1 | Mark Kevin Crowther 2.08% Ordinary |
1 at £1 | Martin John Jago 2.08% Ordinary |
1 at £1 | Martin Robert Honeywood & Lucia Honeywood 2.08% Ordinary |
1 at £1 | Mary Teresa Lopez 2.08% Ordinary |
1 at £1 | Matthew Michael Sparkes 2.08% Ordinary |
1 at £1 | Michael Lewis Course & Stephen Lewis James Course 2.08% Ordinary |
1 at £1 | Paul William Roche 2.08% Ordinary |
1 at £1 | Peter John Townsend 2.08% Ordinary |
1 at £1 | Philip Hinton 2.08% Ordinary |
1 at £1 | Reginald White & Sandra White 2.08% Ordinary |
1 at £1 | Robert John Virtue 2.08% Ordinary |
1 at £1 | Rosehannah Arnold 2.08% Ordinary |
1 at £1 | Sally Anne Florey 2.08% Ordinary |
1 at £1 | Sarah Jane Smith 2.08% Ordinary |
1 at £1 | Sarah Jane Tipler & Andrew Maurice Tipler 2.08% Ordinary |
1 at £1 | Simon John Ditchfield 2.08% Ordinary |
1 at £1 | Susan Lesley Cutbush & Katheryn Rosemary Smith 2.08% Ordinary |
1 at £1 | Valerie Jean Ashley 2.08% Ordinary |
1 at £1 | Virginia Frances Henley 2.08% Ordinary |
1 at £1 | William Jacob Henry Rose 2.08% Ordinary |
1 at £1 | Yvonne Pamela Wall 2.08% Ordinary |
Year | 2014 |
---|---|
Net Worth | £37,054 |
Cash | £28,476 |
Current Liabilities | £440 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 25 October 2023 (6 months ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 2 weeks from now) |
4 April 2024 | Appointment of Mr Roy William Howard as a director on 3 April 2024 (2 pages) |
---|---|
4 April 2024 | Appointment of Ms Sarah Jane Tipler as a director on 3 April 2024 (2 pages) |
5 March 2024 | Registered office address changed from PO Box 532 PO Box 532 Bexley Kent DA1 9UE United Kingdom to 390 Hurst Road Bexley DA5 3JY on 5 March 2024 (1 page) |
26 October 2023 | Confirmation statement made on 25 October 2023 with updates (7 pages) |
15 August 2023 | Termination of appointment of Christopher Vivian Woolnough as a director on 15 August 2023 (1 page) |
15 August 2023 | Micro company accounts made up to 30 June 2023 (3 pages) |
31 October 2022 | Confirmation statement made on 25 October 2022 with updates (7 pages) |
16 September 2022 | Micro company accounts made up to 30 June 2022 (3 pages) |
2 November 2021 | Confirmation statement made on 25 October 2021 with updates (7 pages) |
1 October 2021 | Micro company accounts made up to 30 June 2021 (3 pages) |
23 May 2021 | Micro company accounts made up to 30 June 2020 (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) |
28 October 2020 | Confirmation statement made on 25 October 2020 with updates (7 pages) |
27 December 2019 | Micro company accounts made up to 30 June 2019 (2 pages) |
7 November 2019 | Confirmation statement made on 25 October 2019 with updates (7 pages) |
29 October 2018 | Termination of appointment of Keith Robert Gale as a secretary on 20 October 2018 (1 page) |
29 October 2018 | Confirmation statement made on 25 October 2018 with updates (7 pages) |
29 October 2018 | Termination of appointment of David John Breed as a director on 15 October 2018 (1 page) |
29 October 2018 | Termination of appointment of Keith Robert Gale as a director on 20 October 2018 (1 page) |
27 September 2018 | Micro company accounts made up to 30 June 2018 (2 pages) |
27 October 2017 | Confirmation statement made on 25 October 2017 with updates (7 pages) |
27 October 2017 | Confirmation statement made on 25 October 2017 with updates (7 pages) |
18 September 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
18 September 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
1 November 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
1 November 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
31 October 2016 | Confirmation statement made on 25 October 2016 with updates (9 pages) |
31 October 2016 | Confirmation statement made on 25 October 2016 with updates (9 pages) |
9 June 2016 | Registered office address changed from 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 3 Grangewood Bexley Kent DA5 3JU to 474 Hurst Road Bexley Kent DA5 3JR on 9 June 2016 (1 page) |
7 December 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 October 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
7 October 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
22 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
22 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
18 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Termination of appointment of Christopher John Harrington as a director on 13 October 2014 (1 page) |
18 November 2014 | Appointment of Mr Christopher Vivian Woolnough as a director on 3 July 2014 (2 pages) |
18 November 2014 | Appointment of Mr Christopher Vivian Woolnough as a director on 3 July 2014 (2 pages) |
18 November 2014 | Termination of appointment of Christopher John Harrington as a director on 13 October 2014 (1 page) |
18 November 2014 | Appointment of Mr Christopher Vivian Woolnough as a director on 3 July 2014 (2 pages) |
16 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
16 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
28 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
27 April 2013 | Director's details changed for Simon Jon Ditchfield on 27 April 2013 (2 pages) |
27 April 2013 | Director's details changed for Simon Jon Ditchfield on 27 April 2013 (2 pages) |
3 April 2013 | Total exemption full accounts made up to 30 June 2012 (8 pages) |
3 April 2013 | Total exemption full accounts made up to 30 June 2012 (8 pages) |
25 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (11 pages) |
25 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (11 pages) |
14 March 2012 | Total exemption full accounts made up to 30 June 2011 (8 pages) |
14 March 2012 | Total exemption full accounts made up to 30 June 2011 (8 pages) |
9 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (11 pages) |
9 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (11 pages) |
18 March 2011 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
18 March 2011 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
31 October 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (11 pages) |
31 October 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (11 pages) |
27 November 2009 | Director's details changed for Keith Robert Gale on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Mr Christopher John Harrington on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Mr Christopher John Harrington on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Simon Jon Ditchfield on 1 October 2009 (2 pages) |
27 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (21 pages) |
27 November 2009 | Director's details changed for Simon Jon Ditchfield on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for David John Breed on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Keith Robert Gale on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for David John Breed on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Keith Robert Gale on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Mr Christopher John Harrington on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Simon Jon Ditchfield on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for David John Breed on 1 October 2009 (2 pages) |
27 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (21 pages) |
19 October 2009 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
19 October 2009 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
9 June 2009 | Director appointed mr christopher john harrington (1 page) |
9 June 2009 | Director appointed mr christopher john harrington (1 page) |
6 March 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
6 March 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
22 January 2009 | Return made up to 25/10/08; full list of members (22 pages) |
22 January 2009 | Return made up to 25/10/08; full list of members (22 pages) |
23 April 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
23 April 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
13 November 2007 | Director resigned (1 page) |
13 November 2007 | Return made up to 25/10/07; full list of members
|
13 November 2007 | Director resigned (1 page) |
13 November 2007 | Return made up to 25/10/07; full list of members
|
28 April 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
28 April 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
1 December 2006 | Return made up to 25/10/06; full list of members
|
1 December 2006 | Return made up to 25/10/06; full list of members
|
5 December 2005 | Return made up to 25/10/05; full list of members
|
5 December 2005 | Return made up to 25/10/05; full list of members
|
24 November 2005 | Director resigned (1 page) |
24 November 2005 | Secretary resigned (1 page) |
24 November 2005 | Director resigned (1 page) |
24 November 2005 | Secretary resigned (1 page) |
8 November 2005 | Registered office changed on 08/11/05 from: 53 old woking road west byfleet surrey KT14 6LF (1 page) |
8 November 2005 | New secretary appointed (2 pages) |
8 November 2005 | New secretary appointed (2 pages) |
8 November 2005 | Registered office changed on 08/11/05 from: 53 old woking road west byfleet surrey KT14 6LF (1 page) |
9 September 2005 | Full accounts made up to 30 June 2005 (11 pages) |
9 September 2005 | Full accounts made up to 30 June 2005 (11 pages) |
17 November 2004 | Return made up to 25/10/04; change of members (8 pages) |
17 November 2004 | Return made up to 25/10/04; change of members (8 pages) |
8 October 2004 | Full accounts made up to 30 June 2004 (11 pages) |
8 October 2004 | Full accounts made up to 30 June 2004 (11 pages) |
6 October 2004 | New director appointed (1 page) |
6 October 2004 | New director appointed (1 page) |
24 November 2003 | Return made up to 25/10/03; change of members (8 pages) |
24 November 2003 | Return made up to 25/10/03; change of members (8 pages) |
10 September 2003 | Full accounts made up to 30 June 2003 (11 pages) |
10 September 2003 | Full accounts made up to 30 June 2003 (11 pages) |
6 January 2003 | Director resigned (1 page) |
6 January 2003 | Director resigned (1 page) |
24 December 2002 | Director resigned (1 page) |
24 December 2002 | Director resigned (1 page) |
22 November 2002 | Return made up to 25/10/02; full list of members (24 pages) |
22 November 2002 | Return made up to 25/10/02; full list of members (24 pages) |
11 October 2002 | Full accounts made up to 30 June 2002 (11 pages) |
11 October 2002 | Full accounts made up to 30 June 2002 (11 pages) |
15 April 2002 | New director appointed (1 page) |
15 April 2002 | New director appointed (1 page) |
4 April 2002 | Director resigned (1 page) |
4 April 2002 | Director resigned (1 page) |
22 November 2001 | Return made up to 25/10/01; change of members (10 pages) |
22 November 2001 | Return made up to 25/10/01; change of members (10 pages) |
9 October 2001 | Full accounts made up to 30 June 2001 (11 pages) |
9 October 2001 | Full accounts made up to 30 June 2001 (11 pages) |
11 December 2000 | New director appointed (2 pages) |
11 December 2000 | New director appointed (2 pages) |
10 December 2000 | New director appointed (2 pages) |
10 December 2000 | New director appointed (2 pages) |
20 November 2000 | Return made up to 25/10/00; change of members (7 pages) |
20 November 2000 | Return made up to 25/10/00; change of members (7 pages) |
13 October 2000 | Full accounts made up to 30 June 2000 (11 pages) |
13 October 2000 | Full accounts made up to 30 June 2000 (11 pages) |
23 November 1999 | Return made up to 25/10/99; full list of members (15 pages) |
23 November 1999 | Return made up to 25/10/99; full list of members (15 pages) |
4 October 1999 | Full accounts made up to 30 June 1999 (11 pages) |
4 October 1999 | Full accounts made up to 30 June 1999 (11 pages) |
13 November 1998 | Return made up to 25/10/98; change of members (6 pages) |
13 November 1998 | Return made up to 25/10/98; change of members (6 pages) |
23 October 1998 | Full accounts made up to 30 June 1998 (11 pages) |
23 October 1998 | Full accounts made up to 30 June 1998 (11 pages) |
19 March 1998 | New director appointed (2 pages) |
19 March 1998 | New director appointed (2 pages) |
9 March 1998 | Director resigned (1 page) |
9 March 1998 | Director resigned (1 page) |
19 February 1998 | Director resigned (1 page) |
19 February 1998 | Director resigned (1 page) |
13 November 1997 | Return made up to 25/10/97; change of members (8 pages) |
13 November 1997 | Return made up to 25/10/97; change of members (8 pages) |
26 August 1997 | Full accounts made up to 30 June 1997 (11 pages) |
26 August 1997 | Full accounts made up to 30 June 1997 (11 pages) |
5 June 1997 | New director appointed (2 pages) |
5 June 1997 | New director appointed (2 pages) |
4 June 1997 | New director appointed (2 pages) |
4 June 1997 | New director appointed (2 pages) |
29 May 1997 | New director appointed (2 pages) |
29 May 1997 | New director appointed (2 pages) |
27 May 1997 | Director resigned (1 page) |
27 May 1997 | Director resigned (1 page) |
17 April 1997 | Director resigned (1 page) |
17 April 1997 | Director resigned (1 page) |
21 March 1997 | Director resigned (1 page) |
21 March 1997 | Director resigned (1 page) |
12 March 1997 | Full accounts made up to 30 June 1996 (10 pages) |
12 March 1997 | Full accounts made up to 30 June 1996 (10 pages) |
29 January 1997 | Director resigned (1 page) |
29 January 1997 | Director resigned (1 page) |
15 January 1997 | New director appointed (1 page) |
15 January 1997 | New director appointed (1 page) |
21 November 1996 | Return made up to 25/10/96; bulk list available separately (7 pages) |
21 November 1996 | Return made up to 25/10/96; bulk list available separately (7 pages) |
29 October 1996 | Director resigned (1 page) |
29 October 1996 | Director resigned (1 page) |
11 June 1996 | Director resigned (1 page) |
11 June 1996 | Director resigned (1 page) |
20 November 1995 | Return made up to 25/10/95; change of members
|
20 November 1995 | Return made up to 25/10/95; change of members
|
19 October 1995 | Accounts for a small company made up to 30 June 1995 (10 pages) |
19 October 1995 | Accounts for a small company made up to 30 June 1995 (10 pages) |
28 July 1995 | Director's particulars changed (2 pages) |
28 July 1995 | Director's particulars changed (2 pages) |