London
EC3M 3JY
Secretary Name | Mr Andrew Stewart Hunter |
---|---|
Status | Closed |
Appointed | 26 March 2018(35 years after company formation) |
Appointment Duration | 2 years, 6 months (closed 06 October 2020) |
Role | Company Director |
Correspondence Address | 2nd Floor 50 Fenchurch Street London EC3M 3JY |
Director Name | Mr Glen Bernard Gregory |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1991(7 years, 10 months after company formation) |
Appointment Duration | 19 years, 12 months (resigned 07 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Brook Road Fair Oak Eastleigh Hampshire SO50 7AY |
Director Name | Mr Anthony Ronald Thorne Jeffries |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1991(7 years, 10 months after company formation) |
Appointment Duration | 19 years, 12 months (resigned 07 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lower Posbrook Farm Meon Titchfield Fareham Hants PO14 4HF |
Director Name | Mrs Ruth Isobel Jeffries |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1991(7 years, 10 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 30 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lower Posbrook Farm Meon Fareham Hants PO14 4HF |
Secretary Name | Mrs Ruth Isobel Jeffries |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1991(7 years, 10 months after company formation) |
Appointment Duration | 19 years (resigned 05 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lower Posbrook Farm Meon Fareham Hants PO14 4HF |
Director Name | Mr Roy Blackburn |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(17 years, 7 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 28 February 2014) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 17 Freegrounds Road Hedge End Southampton SO30 0HG |
Director Name | Paul Ernest Gunter |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(17 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 07 February 2011) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 33 Five Elms Drive Romsey Hampshire SO51 5RN |
Director Name | Mr James Antony Jeffries |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(22 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 04 August 2010) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | St Just Triangle Lane Titchfield Fareham Hampshire PO14 4HA |
Secretary Name | Mr Anthony Ronald Thorne Jeffries |
---|---|
Status | Resigned |
Appointed | 05 March 2010(26 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 07 February 2011) |
Role | Company Director |
Correspondence Address | 44 Botley Road Park Gate Southampton Hampshire SO31 1BB |
Director Name | Mrs Terri Christine Beard |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2011(27 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 01 March 2014) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Mendip Court Bath Road Wells Somerset BA5 3DG |
Director Name | Mr Julian John Beard |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2011(27 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 01 March 2014) |
Role | Underwriter |
Country of Residence | United Kingdom |
Correspondence Address | 10 Haven Crescent Fareham Hampshire PO14 3JX |
Secretary Name | Mr Julian John Beard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2011(27 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 01 March 2014) |
Role | Company Director |
Correspondence Address | 10 Haven Crescent Hill Head Fareham Hampshire PO14 3JX |
Director Name | Mrs Diane Patricia Lowe |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2011(28 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 July 2013) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 259 Warsash Road Locks Heath Southampton Hampshire SO31 9NY |
Director Name | Ms Elizabeth Claire Blaymires |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2014(30 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 23 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 50 Fenchurch Street London EC3M 3JY |
Director Name | Mr Ian Frank Gosden |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2014(30 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 23 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 50 Fenchurch Street London EC3M 3JY |
Secretary Name | Elizabeth Claire Blaymires |
---|---|
Status | Resigned |
Appointed | 01 March 2014(30 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 23 March 2018) |
Role | Company Director |
Correspondence Address | 2nd Floor 50 Fenchurch Street London EC3M 3JY |
Website | www.higos.co.uk/branches/hampshire/southampton-park-gate |
---|---|
Telephone | 01749 834500 |
Telephone region | Shepton Mallet |
Registered Address | 2nd Floor 50 Fenchurch Street London EC3M 3JY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
100 at £1 | John Beard & Son LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £71,485 |
Gross Profit | £64,789 |
Net Worth | £43,216 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
7 February 2011 | Delivered on: 11 February 2011 Satisfied on: 3 March 2014 Persons entitled: Macquarie Bank Limited (Bank) Classification: Security debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|
6 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 April 2020 | First Gazette notice for voluntary strike-off (1 page) |
8 April 2020 | Application to strike the company off the register (1 page) |
18 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
24 January 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (72 pages) |
24 January 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (2 pages) |
24 January 2020 | Audit exemption subsidiary accounts made up to 31 March 2019 (17 pages) |
24 January 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
5 August 2019 | Change of details for John Beard & Son Ltd as a person with significant control on 1 March 2017 (2 pages) |
6 June 2019 | Register inspection address has been changed from 7 Cary Court Somerton Business Park, Bancombe Road Somerton TA11 6SB England to Venture House St. Leonards Road Allington Maidstone ME16 0LS (1 page) |
20 February 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
23 December 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (63 pages) |
23 December 2018 | Audit exemption subsidiary accounts made up to 31 March 2018 (14 pages) |
23 December 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
23 December 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (2 pages) |
27 March 2018 | Appointment of Mr Andrew Stewart Hunter as a secretary on 26 March 2018 (2 pages) |
23 March 2018 | Termination of appointment of Elizabeth Claire Blaymires as a director on 23 March 2018 (1 page) |
23 March 2018 | Termination of appointment of Elizabeth Claire Blaymires as a secretary on 23 March 2018 (1 page) |
23 March 2018 | Termination of appointment of Ian Frank Gosden as a director on 23 March 2018 (1 page) |
12 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
14 August 2017 | Director's details changed for Mr Ian Frank Gosden on 14 August 2017 (2 pages) |
14 August 2017 | Director's details changed for Ms Elizabeth Claire Blaymires on 14 August 2017 (2 pages) |
14 August 2017 | Director's details changed for Mr Ian Frank Gosden on 14 August 2017 (2 pages) |
14 August 2017 | Director's details changed for Ms Elizabeth Claire Blaymires on 14 August 2017 (2 pages) |
19 April 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
19 April 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
2 March 2017 | Appointment of Mr Michael Andrew Bruce as a director on 1 March 2017 (2 pages) |
2 March 2017 | Appointment of Mr Michael Andrew Bruce as a director on 1 March 2017 (2 pages) |
2 March 2017 | Register(s) moved to registered inspection location 7 Cary Court Somerton Business Park, Bancombe Road Somerton TA11 6SB (1 page) |
2 March 2017 | Register inspection address has been changed to 7 Cary Court Somerton Business Park, Bancombe Road Somerton TA11 6SB (1 page) |
2 March 2017 | Register(s) moved to registered inspection location 7 Cary Court Somerton Business Park, Bancombe Road Somerton TA11 6SB (1 page) |
2 March 2017 | Register inspection address has been changed to 7 Cary Court Somerton Business Park, Bancombe Road Somerton TA11 6SB (1 page) |
1 March 2017 | Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page) |
1 March 2017 | Registered office address changed from 7 Cary Court Somerton Business Park Somerset TA11 6SB to 2nd Floor 50 Fenchurch Street London EC3M 3JY on 1 March 2017 (1 page) |
1 March 2017 | Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page) |
1 March 2017 | Registered office address changed from 7 Cary Court Somerton Business Park Somerset TA11 6SB to 2nd Floor 50 Fenchurch Street London EC3M 3JY on 1 March 2017 (1 page) |
17 February 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
17 February 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
21 August 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
21 August 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
4 March 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
22 September 2015 | Total exemption full accounts made up to 31 December 2014 (13 pages) |
22 September 2015 | Total exemption full accounts made up to 31 December 2014 (13 pages) |
17 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
5 September 2014 | Registered office address changed from Mendip Court Bath Road Wells Somerset BA5 3DG England to 7 Cary Court Somerton Business Park Somerset TA11 6SB on 5 September 2014 (1 page) |
5 September 2014 | Registered office address changed from Mendip Court Bath Road Wells Somerset BA5 3DG England to 7 Cary Court Somerton Business Park Somerset TA11 6SB on 5 September 2014 (1 page) |
5 September 2014 | Registered office address changed from Mendip Court Bath Road Wells Somerset BA5 3DG England to 7 Cary Court Somerton Business Park Somerset TA11 6SB on 5 September 2014 (1 page) |
1 September 2014 | Termination of appointment of Roy Blackburn as a director on 28 February 2014 (1 page) |
1 September 2014 | Termination of appointment of Roy Blackburn as a director on 28 February 2014 (1 page) |
5 March 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
5 March 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
3 March 2014 | Termination of appointment of Julian Beard as a secretary (1 page) |
3 March 2014 | Appointment of Elizabeth Claire Blaymires as a director (2 pages) |
3 March 2014 | Appointment of Ian Frank Gosden as a director (2 pages) |
3 March 2014 | Registered office address changed from 44 Botley Road Park Gate Southampton Hampshire SO31 1BB on 3 March 2014 (1 page) |
3 March 2014 | Termination of appointment of Terri Beard as a director (1 page) |
3 March 2014 | Appointment of Elizabeth Claire Blaymires as a secretary (2 pages) |
3 March 2014 | Appointment of Elizabeth Claire Blaymires as a director (2 pages) |
3 March 2014 | Termination of appointment of Terri Beard as a director (1 page) |
3 March 2014 | Termination of appointment of Julian Beard as a secretary (1 page) |
3 March 2014 | Registered office address changed from 44 Botley Road Park Gate Southampton Hampshire SO31 1BB on 3 March 2014 (1 page) |
3 March 2014 | Satisfaction of charge 1 in full (1 page) |
3 March 2014 | Registered office address changed from 44 Botley Road Park Gate Southampton Hampshire SO31 1BB on 3 March 2014 (1 page) |
3 March 2014 | Satisfaction of charge 1 in full (1 page) |
3 March 2014 | Appointment of Ian Frank Gosden as a director (2 pages) |
3 March 2014 | Appointment of Elizabeth Claire Blaymires as a secretary (2 pages) |
3 March 2014 | Termination of appointment of Julian Beard as a director (1 page) |
3 March 2014 | Termination of appointment of Julian Beard as a director (1 page) |
24 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
1 August 2013 | Termination of appointment of Diane Lowe as a director (1 page) |
1 August 2013 | Termination of appointment of Diane Lowe as a director (1 page) |
16 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
16 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
12 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (8 pages) |
12 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (8 pages) |
12 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (8 pages) |
27 July 2012 | Second filing of AR01 previously delivered to Companies House made up to 9 February 2012 (18 pages) |
27 July 2012 | Second filing of AR01 previously delivered to Companies House made up to 9 February 2012 (18 pages) |
27 July 2012 | Second filing of AR01 previously delivered to Companies House made up to 9 February 2012 (18 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
13 April 2012 | Director's details changed for Julian John Beard on 10 February 2012 (3 pages) |
13 April 2012 | Director's details changed for Julian John Beard on 10 February 2012 (3 pages) |
13 April 2012 | Secretary's details changed for Julian John Beard on 10 February 2012 (2 pages) |
13 April 2012 | Secretary's details changed for Julian John Beard on 10 February 2012 (2 pages) |
9 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders
|
9 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders
|
9 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders
|
30 June 2011 | Appointment of Mrs Terri Christine Beard as a director (2 pages) |
30 June 2011 | Appointment of Mrs Terri Christine Beard as a director (2 pages) |
9 June 2011 | Appointment of Diane Lowe as a director (3 pages) |
9 June 2011 | Appointment of Diane Lowe as a director (3 pages) |
22 February 2011 | Director's details changed for Mr Glen Bernard Gregory on 5 February 2011 (2 pages) |
22 February 2011 | Director's details changed for Mr Anthony Ronald Thorne Jeffries on 5 February 2011 (2 pages) |
22 February 2011 | Director's details changed for Paul Ernest Gunter on 5 February 2011 (2 pages) |
22 February 2011 | Director's details changed for Mr Glen Bernard Gregory on 5 February 2011 (2 pages) |
22 February 2011 | Director's details changed for Roy Blackburn on 5 February 2011 (2 pages) |
22 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (6 pages) |
22 February 2011 | Director's details changed for Mr Anthony Ronald Thorne Jeffries on 5 February 2011 (2 pages) |
22 February 2011 | Director's details changed for Roy Blackburn on 5 February 2011 (2 pages) |
22 February 2011 | Director's details changed for Mr Glen Bernard Gregory on 5 February 2011 (2 pages) |
22 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (6 pages) |
22 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (6 pages) |
22 February 2011 | Director's details changed for Roy Blackburn on 5 February 2011 (2 pages) |
22 February 2011 | Director's details changed for Paul Ernest Gunter on 5 February 2011 (2 pages) |
22 February 2011 | Director's details changed for Mr Anthony Ronald Thorne Jeffries on 5 February 2011 (2 pages) |
22 February 2011 | Director's details changed for Paul Ernest Gunter on 5 February 2011 (2 pages) |
15 February 2011 | Appointment of Julian John Beard as a director (3 pages) |
15 February 2011 | Termination of appointment of Paul Gunter as a director (2 pages) |
15 February 2011 | Termination of appointment of Glen Gregory as a director (2 pages) |
15 February 2011 | Termination of appointment of Anthony Jeffries as a secretary (2 pages) |
15 February 2011 | Termination of appointment of Glen Gregory as a director (2 pages) |
15 February 2011 | Termination of appointment of Anthony Jeffries as a secretary (2 pages) |
15 February 2011 | Termination of appointment of Anthony Jeffries as a director (2 pages) |
15 February 2011 | Appointment of Julian John Beard as a director (3 pages) |
15 February 2011 | Termination of appointment of Anthony Jeffries as a director (2 pages) |
15 February 2011 | Termination of appointment of Paul Gunter as a director (2 pages) |
14 February 2011 | Registered office address changed from , 37 the Square, Titchfield, Fareham, Hampshire, PO14 4RT on 14 February 2011 (2 pages) |
14 February 2011 | Current accounting period extended from 31 October 2011 to 31 December 2011 (3 pages) |
14 February 2011 | Current accounting period extended from 31 October 2011 to 31 December 2011 (3 pages) |
14 February 2011 | Registered office address changed from , 37 the Square, Titchfield, Fareham, Hampshire, PO14 4RT on 14 February 2011 (2 pages) |
14 February 2011 | Resolutions
|
14 February 2011 | Resolutions
|
14 February 2011 | Appointment of Julian John Beard as a secretary (3 pages) |
14 February 2011 | Appointment of Julian John Beard as a secretary (3 pages) |
11 February 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
11 February 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
7 September 2010 | Termination of appointment of Ruth Jeffries as a director (1 page) |
7 September 2010 | Termination of appointment of James Jeffries as a director (1 page) |
7 September 2010 | Termination of appointment of Ruth Jeffries as a director (1 page) |
7 September 2010 | Termination of appointment of James Jeffries as a director (1 page) |
10 March 2010 | Termination of appointment of Ruth Jeffries as a secretary (1 page) |
10 March 2010 | Appointment of Mr Anthony Ronald Thorne Jeffries as a secretary (1 page) |
10 March 2010 | Termination of appointment of Ruth Jeffries as a secretary (1 page) |
10 March 2010 | Appointment of Mr Anthony Ronald Thorne Jeffries as a secretary (1 page) |
11 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (10 pages) |
11 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (10 pages) |
11 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (10 pages) |
15 December 2009 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
15 December 2009 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
10 February 2009 | Return made up to 05/02/09; full list of members (5 pages) |
10 February 2009 | Return made up to 05/02/09; full list of members (5 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
1 April 2008 | Return made up to 05/02/08; full list of members (5 pages) |
1 April 2008 | Return made up to 05/02/08; full list of members (5 pages) |
17 December 2007 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
17 December 2007 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
13 February 2007 | Return made up to 05/02/07; full list of members (3 pages) |
13 February 2007 | Return made up to 05/02/07; full list of members (3 pages) |
10 January 2007 | Full accounts made up to 31 October 2006 (19 pages) |
10 January 2007 | Full accounts made up to 31 October 2006 (19 pages) |
15 February 2006 | Return made up to 05/02/06; full list of members (9 pages) |
15 February 2006 | Return made up to 05/02/06; full list of members (9 pages) |
19 December 2005 | Full accounts made up to 31 October 2005 (17 pages) |
19 December 2005 | Full accounts made up to 31 October 2005 (17 pages) |
10 November 2005 | New director appointed (2 pages) |
10 November 2005 | New director appointed (2 pages) |
5 February 2005 | Return made up to 05/02/05; full list of members (8 pages) |
5 February 2005 | Return made up to 05/02/05; full list of members (8 pages) |
12 January 2005 | Accounts for a small company made up to 31 October 2004 (6 pages) |
12 January 2005 | Accounts for a small company made up to 31 October 2004 (6 pages) |
27 January 2004 | Return made up to 05/02/04; full list of members (8 pages) |
27 January 2004 | Return made up to 05/02/04; full list of members (8 pages) |
18 December 2003 | Accounts for a medium company made up to 31 October 2003 (18 pages) |
18 December 2003 | Accounts for a medium company made up to 31 October 2003 (18 pages) |
18 February 2003 | Return made up to 05/02/03; full list of members (8 pages) |
18 February 2003 | Return made up to 05/02/03; full list of members (8 pages) |
23 January 2003 | Accounts for a small company made up to 31 October 2002 (8 pages) |
23 January 2003 | Accounts for a small company made up to 31 October 2002 (8 pages) |
5 March 2002 | Return made up to 05/02/02; full list of members (7 pages) |
5 March 2002 | Return made up to 05/02/02; full list of members (7 pages) |
18 December 2001 | Accounts for a medium company made up to 31 October 2001 (16 pages) |
18 December 2001 | Accounts for a medium company made up to 31 October 2001 (16 pages) |
22 February 2001 | Return made up to 05/02/01; full list of members
|
22 February 2001 | Return made up to 05/02/01; full list of members
|
29 December 2000 | Accounts for a small company made up to 31 October 2000 (8 pages) |
29 December 2000 | Accounts for a small company made up to 31 October 2000 (8 pages) |
21 December 2000 | New director appointed (2 pages) |
21 December 2000 | New director appointed (2 pages) |
21 December 2000 | New director appointed (2 pages) |
21 December 2000 | New director appointed (2 pages) |
16 February 2000 | Return made up to 15/02/00; full list of members
|
16 February 2000 | Return made up to 15/02/00; full list of members
|
23 January 2000 | Full accounts made up to 31 October 1999 (17 pages) |
23 January 2000 | Full accounts made up to 31 October 1999 (17 pages) |
17 February 1999 | Return made up to 15/02/99; full list of members (6 pages) |
17 February 1999 | Return made up to 15/02/99; full list of members (6 pages) |
18 December 1998 | Accounts for a small company made up to 31 October 1998 (7 pages) |
18 December 1998 | Accounts for a small company made up to 31 October 1998 (7 pages) |
25 February 1998 | Return made up to 15/02/98; no change of members (4 pages) |
25 February 1998 | Return made up to 15/02/98; no change of members (4 pages) |
19 December 1997 | Full accounts made up to 31 October 1997 (18 pages) |
19 December 1997 | Full accounts made up to 31 October 1997 (18 pages) |
18 April 1997 | Return made up to 15/02/97; no change of members (4 pages) |
18 April 1997 | Return made up to 15/02/97; no change of members (4 pages) |
17 December 1996 | Accounts for a small company made up to 31 October 1996 (10 pages) |
17 December 1996 | Accounts for a small company made up to 31 October 1996 (10 pages) |
20 February 1996 | Return made up to 15/02/96; full list of members (6 pages) |
20 February 1996 | Return made up to 15/02/96; full list of members (6 pages) |
22 January 1996 | Accounts for a small company made up to 31 October 1995 (10 pages) |
22 January 1996 | Accounts for a small company made up to 31 October 1995 (10 pages) |
28 March 1983 | Incorporation (12 pages) |
28 March 1983 | Incorporation (12 pages) |