Folksworth
Peterborough
PE7 3SF
Secretary Name | Benjamin Stevens Block Management (Corporation) |
---|---|
Status | Current |
Appointed | 01 September 2021(39 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months |
Correspondence Address | 194 Georgian House 194 Station Road Edgware HA8 7AT |
Director Name | Mr Tony Plater |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(9 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 24 September 1997) |
Role | Plastic Fabricator |
Correspondence Address | 44 Glenfield Road Luton Bedfordshire LU3 2HZ |
Director Name | Mr Kevin Leonard Atkinson |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 January 1995) |
Role | Glass Cutter (Supervisor) |
Correspondence Address | 54 Glenfield Road Luton Bedfordshire LU3 2HZ |
Secretary Name | Mr Kevin Leonard Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 January 1995) |
Role | Company Director |
Correspondence Address | 54 Glenfield Road Luton Bedfordshire LU3 2HZ |
Director Name | Christine Anne Morrell |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1995(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 October 1997) |
Role | Bank Clerk |
Correspondence Address | 52 Glenfield Road Luton Bedfordshire LU3 2HZ |
Secretary Name | Christine Anne Morrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1995(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 October 1997) |
Role | Company Director |
Correspondence Address | 52 Glenfield Road Luton Bedfordshire LU3 2HZ |
Director Name | Richard James Alcock |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1997(14 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 10 April 2002) |
Role | Contracts Manager |
Correspondence Address | 6 Nicholas Way Hemel Hempstead Hertfordshire HP2 5JH |
Secretary Name | Richard James Alcock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1997(14 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 10 April 2002) |
Role | Contracts Manager |
Correspondence Address | 6 Nicholas Way Hemel Hempstead Hertfordshire HP2 5JH |
Director Name | George William Flitton |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(15 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 April 2002) |
Role | Retired |
Correspondence Address | 50 Glenfield Road Luton Bedfordshire LU3 2HZ |
Director Name | Helen Yasmin Hussein |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2002(19 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 14 April 2003) |
Role | Stk Controller |
Correspondence Address | 15 Pennine Avenue Luton Bedfordshire LU3 3EJ |
Secretary Name | Richard Craig Patrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2002(19 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 21 January 2003) |
Role | Company Director |
Correspondence Address | 48 Glenfield Road Luton Bedfordshire LU3 2HZ |
Secretary Name | Mr Martin Stuart Clerici |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2003(20 years, 8 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 01 June 2016) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 30 Putteridge Road Stopsley Luton Bedfordshire LU2 8HG |
Director Name | Mr John William Froy |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2003(20 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 27 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Putteridge Road Stopsley Luton Bedfordshire LU2 8HG |
Director Name | Patrick Smith |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2003(21 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 August 2007) |
Role | Engineer |
Correspondence Address | 48 Glenfield Road Luton Bedfordshire LU3 2HZ |
Secretary Name | Mrs Anna Maria Froy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 February 2007) |
Role | Book Keeper |
Country of Residence | England |
Correspondence Address | 30 Putteridge Road Luton Bedfordshire LU2 8HG |
Director Name | Mr Garry Wayne Young |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2007(24 years, 9 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 19 January 2020) |
Role | Fabrication Welder |
Country of Residence | England |
Correspondence Address | 42-44 Wellington Street Luton LU1 2QH |
Director Name | Patricia Ellis |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2007(25 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 June 2016) |
Role | Letting Agent |
Country of Residence | England |
Correspondence Address | 30 Putteridge Road Stopsley Luton Bedfordshire LU2 8HG |
Director Name | Mr Victor Leslie Reeve |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2016(34 years after company formation) |
Appointment Duration | 10 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Putteridge Road Stopsley Luton Bedfordshire LU2 8HG |
Secretary Name | Mrs Patricia Mary Ellis |
---|---|
Status | Resigned |
Appointed | 01 June 2016(34 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 January 2020) |
Role | Company Director |
Correspondence Address | 42-44 Wellington Street Luton LU1 2QH |
Director Name | Miss Terri Haynes |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2017(35 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 21 July 2021) |
Role | Nursery Nurse |
Country of Residence | England |
Correspondence Address | Flat 52 Glenfield Road Luton Bedfordshire LU3 2HZ |
Secretary Name | Block Management UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2020(38 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 19 July 2021) |
Correspondence Address | C/O Block Management Uk Limited Unit 5 Stour Valley Business Centre Sudbury Suffolk CO10 7GB |
Registered Address | C/O Benjamin Stevens Block Management Georgian House 194 Station Road Edgware HA8 7AT |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,923 |
Cash | £1,411 |
Current Liabilities | £300 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 24 November 2023 (5 months ago) |
---|---|
Next Return Due | 8 December 2024 (7 months, 1 week from now) |
18 December 2023 | Cessation of Garry Wayne Young as a person with significant control on 1 December 2023 (1 page) |
---|---|
27 November 2023 | Confirmation statement made on 24 November 2023 with no updates (3 pages) |
1 June 2023 | Change of details for Ms Patricia Ellis as a person with significant control on 1 June 2023 (2 pages) |
16 March 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
30 November 2022 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2022 | Confirmation statement made on 24 November 2022 with no updates (3 pages) |
24 November 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
26 April 2022 | Registered office address changed from 194 Georgian House 194 Station Road Edgware HA8 7AT England to C/O Benjamin Stevens Block Management Georgian House 194 Station Road Edgware HA8 7AT on 26 April 2022 (1 page) |
15 February 2022 | Director's details changed for Mrs Patricia May on 15 February 2022 (2 pages) |
20 January 2022 | Appointment of Mrs Patricia May as a director on 16 November 2021 (2 pages) |
18 January 2022 | Confirmation statement made on 30 November 2021 with no updates (3 pages) |
3 September 2021 | Registered office address changed from Flat 52 Glenfield Road Luton Bedfordshire LU3 2HZ England to 194 Georgian House 194 Station Road Edgware HA8 7AT on 3 September 2021 (1 page) |
3 September 2021 | Appointment of Benjamin Stevens Block Management as a secretary on 1 September 2021 (2 pages) |
3 August 2021 | Termination of appointment of Terri Haynes as a director on 21 July 2021 (1 page) |
19 July 2021 | Termination of appointment of Block Management Uk Limited as a secretary on 19 July 2021 (1 page) |
19 July 2021 | Registered office address changed from C/O Block Management Uk Limited Unit 5 Stour Valley Business Centre Sudbury Suffolk CO10 7GB United Kingdom to Flat 52 Glenfield Road Luton Bedfordshire LU3 2HZ on 19 July 2021 (1 page) |
16 April 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
2 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
1 December 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
9 September 2020 | Registered office address changed from 42-44 Wellington Street Luton LU1 2QH England to C/O Block Management Uk Limited Unit 5 Stour Valley Business Centre Sudbury Suffolk CO10 7GB on 9 September 2020 (1 page) |
9 September 2020 | Appointment of Block Management Uk Limited as a secretary on 9 September 2020 (2 pages) |
28 January 2020 | Termination of appointment of Garry Wayne Young as a director on 19 January 2020 (1 page) |
25 January 2020 | Termination of appointment of Patricia Mary Ellis as a secretary on 19 January 2020 (1 page) |
12 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
9 December 2019 | Change of details for Mr Garry Wayne Young as a person with significant control on 27 November 2019 (2 pages) |
9 December 2019 | Change of details for Ms Patricia Ellis as a person with significant control on 27 November 2019 (2 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
8 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2019 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
19 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2019 | Registered office address changed from 30 Putteridge Road Stopsley Luton Bedfordshire LU2 8HG to 42-44 Wellington Street Luton LU1 2QH on 11 February 2019 (1 page) |
11 June 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
4 January 2018 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
7 August 2017 | Appointment of Miss Terri Haynes as a director on 18 July 2017 (2 pages) |
7 August 2017 | Termination of appointment of Victor Leslie Reeve as a director on 31 March 2017 (1 page) |
7 August 2017 | Cessation of Victor Leslie Reeve as a person with significant control on 31 March 2017 (1 page) |
7 August 2017 | Appointment of Miss Terri Haynes as a director on 18 July 2017 (2 pages) |
7 August 2017 | Termination of appointment of Victor Leslie Reeve as a director on 31 March 2017 (1 page) |
7 August 2017 | Cessation of Victor Leslie Reeve as a person with significant control on 31 March 2017 (1 page) |
21 July 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
21 July 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
9 January 2017 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
9 January 2017 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
26 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
26 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
8 June 2016 | Termination of appointment of Patricia Ellis as a director on 1 June 2016 (1 page) |
8 June 2016 | Termination of appointment of Patricia Ellis as a director on 1 June 2016 (1 page) |
7 June 2016 | Termination of appointment of Martin Stuart Clerici as a secretary on 1 June 2016 (1 page) |
7 June 2016 | Termination of appointment of Martin Stuart Clerici as a secretary on 1 June 2016 (1 page) |
7 June 2016 | Appointment of Mrs Patricia Mary Ellis as a secretary on 1 June 2016 (2 pages) |
7 June 2016 | Appointment of Mr Victor Leslie Reeve as a director on 1 June 2016 (2 pages) |
7 June 2016 | Appointment of Mrs Patricia Mary Ellis as a secretary on 1 June 2016 (2 pages) |
7 June 2016 | Appointment of Mr Victor Leslie Reeve as a director on 1 June 2016 (2 pages) |
7 January 2016 | Director's details changed for Patricia Ellis on 7 January 2016 (2 pages) |
7 January 2016 | Director's details changed for Patricia Ellis on 7 January 2016 (2 pages) |
7 January 2016 | Annual return made up to 30 November 2015 no member list (3 pages) |
7 January 2016 | Annual return made up to 30 November 2015 no member list (3 pages) |
1 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
1 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
22 December 2014 | Annual return made up to 30 November 2014 no member list (3 pages) |
22 December 2014 | Annual return made up to 30 November 2014 no member list (3 pages) |
7 May 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
7 May 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
6 January 2014 | Annual return made up to 30 November 2013 no member list (3 pages) |
6 January 2014 | Annual return made up to 30 November 2013 no member list (3 pages) |
6 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
6 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
10 January 2013 | Annual return made up to 30 November 2012 no member list (3 pages) |
10 January 2013 | Annual return made up to 30 November 2012 no member list (3 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
9 January 2012 | Annual return made up to 30 November 2011 no member list (3 pages) |
9 January 2012 | Annual return made up to 30 November 2011 no member list (3 pages) |
22 June 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
22 June 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
4 January 2011 | Annual return made up to 30 November 2010 no member list (3 pages) |
4 January 2011 | Annual return made up to 30 November 2010 no member list (3 pages) |
27 August 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
27 August 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
22 December 2009 | Director's details changed for Garry Wayne Young on 30 November 2009 (2 pages) |
22 December 2009 | Director's details changed for Garry Wayne Young on 30 November 2009 (2 pages) |
22 December 2009 | Secretary's details changed for Martin Stuart Clerici on 30 November 2009 (1 page) |
22 December 2009 | Annual return made up to 30 November 2009 no member list (3 pages) |
22 December 2009 | Director's details changed for Patricia Ellis on 30 November 2009 (2 pages) |
22 December 2009 | Annual return made up to 30 November 2009 no member list (3 pages) |
22 December 2009 | Director's details changed for Patricia Ellis on 30 November 2009 (2 pages) |
22 December 2009 | Secretary's details changed for Martin Stuart Clerici on 30 November 2009 (1 page) |
4 August 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
22 December 2008 | Annual return made up to 30/11/08 (2 pages) |
22 December 2008 | Annual return made up to 30/11/08 (2 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
7 January 2008 | Annual return made up to 30/11/07 (2 pages) |
7 January 2008 | Annual return made up to 30/11/07 (2 pages) |
10 December 2007 | Director resigned (1 page) |
10 December 2007 | New director appointed (2 pages) |
10 December 2007 | New director appointed (2 pages) |
10 December 2007 | Director resigned (1 page) |
21 June 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
21 June 2007 | Secretary resigned (1 page) |
21 June 2007 | New director appointed (2 pages) |
21 June 2007 | Secretary resigned (1 page) |
21 June 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
21 June 2007 | Director resigned (1 page) |
21 June 2007 | Director resigned (1 page) |
21 June 2007 | New director appointed (2 pages) |
6 January 2007 | Annual return made up to 30/11/06 (4 pages) |
6 January 2007 | Annual return made up to 30/11/06 (4 pages) |
13 September 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
13 September 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
30 January 2006 | Annual return made up to 30/11/05 (4 pages) |
30 January 2006 | Annual return made up to 30/11/05 (4 pages) |
19 October 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
19 October 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
19 May 2005 | New secretary appointed (2 pages) |
19 May 2005 | New secretary appointed (2 pages) |
19 May 2005 | Registered office changed on 19/05/05 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
19 May 2005 | Registered office changed on 19/05/05 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
20 December 2004 | Annual return made up to 30/11/04
|
20 December 2004 | Annual return made up to 30/11/04
|
8 September 2004 | Full accounts made up to 31 December 2003 (10 pages) |
8 September 2004 | Full accounts made up to 31 December 2003 (10 pages) |
19 December 2003 | New director appointed (2 pages) |
19 December 2003 | New director appointed (2 pages) |
10 December 2003 | Annual return made up to 30/11/03 (3 pages) |
10 December 2003 | Annual return made up to 30/11/03 (3 pages) |
17 September 2003 | Full accounts made up to 31 December 2002 (9 pages) |
17 September 2003 | Full accounts made up to 31 December 2002 (9 pages) |
7 June 2003 | New director appointed (2 pages) |
7 June 2003 | New director appointed (2 pages) |
4 May 2003 | Director resigned (1 page) |
4 May 2003 | Director resigned (1 page) |
14 February 2003 | New secretary appointed (1 page) |
14 February 2003 | Secretary resigned (1 page) |
14 February 2003 | Annual return made up to 30/11/02 (3 pages) |
14 February 2003 | Secretary resigned (1 page) |
14 February 2003 | Annual return made up to 30/11/02 (3 pages) |
14 February 2003 | New secretary appointed (1 page) |
11 February 2003 | Secretary resigned (1 page) |
11 February 2003 | New secretary appointed (2 pages) |
11 February 2003 | Secretary resigned (1 page) |
11 February 2003 | New secretary appointed (2 pages) |
28 November 2002 | Full accounts made up to 31 December 2001 (10 pages) |
28 November 2002 | Full accounts made up to 31 December 2001 (10 pages) |
2 September 2002 | Director resigned (1 page) |
2 September 2002 | Director resigned (1 page) |
24 July 2002 | New director appointed (2 pages) |
24 July 2002 | New director appointed (2 pages) |
6 July 2002 | Secretary resigned;director resigned (1 page) |
6 July 2002 | Secretary resigned;director resigned (1 page) |
28 June 2002 | New secretary appointed (2 pages) |
28 June 2002 | New secretary appointed (2 pages) |
20 December 2001 | Annual return made up to 30/11/01 (3 pages) |
20 December 2001 | Annual return made up to 30/11/01 (3 pages) |
20 July 2001 | Full accounts made up to 31 December 2000 (9 pages) |
20 July 2001 | Full accounts made up to 31 December 2000 (9 pages) |
11 July 2001 | Registered office changed on 11/07/01 from: 1-3 evron place hertford SG14 1PA (1 page) |
11 July 2001 | Registered office changed on 11/07/01 from: 1-3 evron place hertford SG14 1PA (1 page) |
20 December 2000 | Annual return made up to 30/11/00 (3 pages) |
20 December 2000 | Annual return made up to 30/11/00 (3 pages) |
4 August 2000 | Full accounts made up to 31 December 1999 (8 pages) |
4 August 2000 | Full accounts made up to 31 December 1999 (8 pages) |
9 December 1999 | Annual return made up to 30/11/99 (3 pages) |
9 December 1999 | Annual return made up to 30/11/99 (3 pages) |
14 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
14 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
18 March 1999 | Registered office changed on 18/03/99 from: gardners,ardeley, stevenage,herts SG2 7AR (1 page) |
18 March 1999 | Registered office changed on 18/03/99 from: gardners,ardeley, stevenage,herts SG2 7AR (1 page) |
8 December 1998 | Annual return made up to 30/11/98 (4 pages) |
8 December 1998 | Annual return made up to 30/11/98 (4 pages) |
12 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
12 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
20 February 1998 | New director appointed (2 pages) |
20 February 1998 | New director appointed (2 pages) |
4 February 1998 | Annual return made up to 30/11/97 (4 pages) |
4 February 1998 | Annual return made up to 30/11/97 (4 pages) |
27 January 1998 | New secretary appointed;new director appointed (2 pages) |
27 January 1998 | New secretary appointed;new director appointed (2 pages) |
27 January 1998 | Director resigned (1 page) |
27 January 1998 | Director resigned (1 page) |
20 November 1997 | Secretary resigned;director resigned (1 page) |
20 November 1997 | Secretary resigned;director resigned (1 page) |
26 September 1997 | Full accounts made up to 31 December 1996 (8 pages) |
26 September 1997 | Full accounts made up to 31 December 1996 (8 pages) |
23 December 1996 | Annual return made up to 30/11/96 (4 pages) |
23 December 1996 | Annual return made up to 30/11/96 (4 pages) |
26 June 1996 | Full accounts made up to 31 December 1995 (8 pages) |
26 June 1996 | Full accounts made up to 31 December 1995 (8 pages) |
11 January 1996 | New secretary appointed;new director appointed (2 pages) |
11 January 1996 | Director resigned (1 page) |
11 January 1996 | New secretary appointed;new director appointed (2 pages) |
11 January 1996 | Director resigned (1 page) |
29 December 1995 | Annual return made up to 30/11/95 (4 pages) |
29 December 1995 | Annual return made up to 30/11/95 (4 pages) |
10 October 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
10 October 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |