6 Fore Street
Fowey
Cornwall
PL23 1AQ
Director Name | Mrs Claire Louise Austin |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 1992(8 years, 10 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 2 Markant Close Bury St. Edmunds Suffolk IP32 7LP |
Secretary Name | Mr Adam Gifford Garner |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 March 1997(13 years, 2 months after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | The Dwelling House 6 Fore Street Fowey Cornwall PL23 1AQ |
Director Name | Colin Frank Hempston |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 1998(14 years after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Shop Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Flat D 82 Ewell Road Surbiton Surrey KT6 6EX |
Director Name | Mrs Donna Estelle Holt |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 1999(15 years, 9 months after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 23 Effingham Road Surbiton Surrey KT6 5JZ |
Director Name | Mr Mark Richard Cassidy |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2009(25 years, 9 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 164 Felsham Road London SW15 1DP |
Director Name | Miss Charlotte Felicity Hammond |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2013(30 years after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Nanny/Child Education |
Country of Residence | United Kingdom |
Correspondence Address | Flat H 82 Ewell Road Surbiton Surrey KT6 6EX |
Director Name | Mr Christopher Jon Brosnan |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2019(35 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | Flat C 82 Ewell Road Surbiton Surrey KT6 6EX |
Director Name | Miss Charlotte Maria Knight |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2019(35 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Account Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat E 82 Ewell Road Surbiton Surrey KT6 6EX |
Director Name | Miss Anne Bowyer |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1992(8 years, 5 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 29 March 2007) |
Role | Teacher |
Correspondence Address | Flat E 82 Ewell Road Surbiton Surrey KT6 6EX |
Director Name | Mr Fergus John Clegg |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1992(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 07 March 1997) |
Role | Designer |
Correspondence Address | 82 Ewell Road Surbiton Surrey KT6 6EX |
Director Name | Mr Philip Dobbie |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1992(8 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 July 1997) |
Role | Production Engineer |
Correspondence Address | 82 Ewell Road Surbiton Surrey KT6 6EX |
Director Name | Miss Monica Wyatt |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1992(8 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 18 June 1993) |
Role | Nurse |
Correspondence Address | 82 Ewell Road Surbiton Surrey KT6 6EX |
Director Name | Mr Antony Fletcher |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1992(8 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 06 November 1992) |
Role | Accountant |
Correspondence Address | 82 Ewell Road Surbiton Surrey KT6 6EX |
Director Name | Miss Claire Allison Nops |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1992(8 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 27 May 1999) |
Role | Architectural Designer |
Correspondence Address | Flat C 82 Ewell Road Surbiton Surrey KT6 6EX |
Director Name | Miss Jay Sheridan |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1992(8 years, 5 months after company formation) |
Appointment Duration | -1 years, 10 months (resigned 03 April 1992) |
Role | Hairdresser |
Correspondence Address | 82 Ewell Road Surbiton Surrey KT6 6EX |
Secretary Name | Mr Fergus John Clegg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1992(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 07 March 1997) |
Role | Company Director |
Correspondence Address | 82 Ewell Road Surbiton Surrey KT6 6EX |
Director Name | Andrea Knox |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1993(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 August 1996) |
Role | Display Assistant |
Correspondence Address | 82 Ewell Road Surbiton Surrey KT6 6EX |
Director Name | Adrienne Mead |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1994(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 October 1996) |
Role | Security Officer |
Correspondence Address | 82h Ewell Road Surbiton Surrey KT6 6EX |
Director Name | Nicholas Paul Carter |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1996(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 April 1999) |
Role | Supervisor |
Correspondence Address | Flat H 82 Ewell Road Surbiton Surrey KT6 6EX |
Director Name | Carlos Dominguez |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1997(13 years, 7 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 19 December 2007) |
Role | HR Consultant |
Correspondence Address | 14 Allotment Lane Castor Peterborough Cambridgeshire PE5 7AS |
Director Name | Joanne Marie Vaughan |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1999(15 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 03 July 2000) |
Role | IT Consultant |
Correspondence Address | 82c Ewell Road Surbiton Surrey KT6 6EX |
Director Name | Mr Richard Walter Aird |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2000(16 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 14 May 2004) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 3 Southville Road Thames Ditton Surrey KT7 0UL |
Director Name | Gareth Thomas Emmett |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 January 2003) |
Role | Student |
Correspondence Address | 82c Ewell Road Surbiton Surrey KT6 6EX |
Director Name | David Gilbert |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2003(19 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 22 December 2010) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | Flat C 82 Ewell Road Surbiton Surrey KT6 6EX |
Director Name | Ben Wightwick |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2004(20 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 February 2007) |
Role | IT Analyst |
Correspondence Address | Flat H 82 Ewell Road Surbiton Surrey KT6 6EX |
Director Name | Mr David Barker |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2007(23 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 16 December 2011) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 82e Ewell Road Surbiton Surrey KT6 6EX |
Director Name | Mr Martin Charles Hooper |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2010(26 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 29 March 2017) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 12 Milner Road Kingston Upon Thames Surrey KT1 2AU |
Director Name | Mr Giovanni Bosio |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 05 December 2011(27 years, 12 months after company formation) |
Appointment Duration | 2 years (resigned 17 December 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Raeburn Avenue Surbiton Surrey KT5 9BN |
Director Name | Miss Naomi Deborah Heydon |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2011(28 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 February 2015) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Flat E 82 Ewell Road Surbiton Surrey KT6 6EX |
Director Name | Mr Michal Tadeusz Charemza |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2015(31 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 June 2019) |
Role | Software Engineer |
Country of Residence | England |
Correspondence Address | Flat E 82 Ewell Road Surbiton Surrey KT6 6EX |
Registered Address | 82 Ewell Road Surbiton Surrey KT6 6EX |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Surbiton Hill |
Built Up Area | Greater London |
1 at £12.5 | Adam Gifford Garner 12.50% Ordinary |
---|---|
1 at £12.5 | Charlotte Felicity Hammond 12.50% Ordinary |
1 at £12.5 | Claire Louise Austin 12.50% Ordinary |
1 at £12.5 | Colin Frank Hempston 12.50% Ordinary |
1 at £12.5 | Donna Estelle Holt 12.50% Ordinary |
1 at £12.5 | Mark Richard Cassidy 12.50% Ordinary |
1 at £12.5 | Martin Hooper 12.50% Ordinary |
1 at £12.5 | Michal Charemza 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £3,119 |
Current Liabilities | £3,019 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 31 May 2024 (3 weeks, 6 days from now) |
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
4 June 2023 | Confirmation statement made on 17 May 2023 with no updates (3 pages) |
30 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
28 May 2022 | Confirmation statement made on 17 May 2022 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
28 May 2021 | Confirmation statement made on 17 May 2021 with no updates (3 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
4 June 2020 | Confirmation statement made on 17 May 2020 with updates (4 pages) |
4 June 2020 | Termination of appointment of Michal Tadeusz Charemza as a director on 28 June 2019 (1 page) |
4 June 2020 | Appointment of Miss Charlotte Maria Knight as a director on 28 June 2019 (2 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
3 June 2019 | Appointment of Mr Christopher Jon Brosnan as a director on 3 June 2019 (2 pages) |
3 June 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
27 June 2018 | Confirmation statement made on 17 May 2018 with updates (4 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
31 May 2017 | Termination of appointment of Martin Charles Hooper as a director on 29 March 2017 (1 page) |
31 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
31 May 2017 | Termination of appointment of Martin Charles Hooper as a director on 29 March 2017 (1 page) |
31 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
12 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-12
|
12 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-12
|
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 June 2015 | Appointment of Mr Michal Charemza as a director on 16 February 2015 (2 pages) |
14 June 2015 | Appointment of Mr Michal Charemza as a director on 16 February 2015 (2 pages) |
14 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-14
|
14 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-14
|
24 February 2015 | Termination of appointment of Naomi Deborah Heydon as a director on 17 February 2015 (1 page) |
24 February 2015 | Termination of appointment of Naomi Deborah Heydon as a director on 17 February 2015 (1 page) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 August 2014 | Appointment of Miss Charlotte Felicity Hammond as a director on 17 December 2013 (2 pages) |
4 August 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Appointment of Miss Charlotte Felicity Hammond as a director on 17 December 2013 (2 pages) |
1 August 2014 | Termination of appointment of Giovanni Bosio as a director on 17 December 2013 (1 page) |
1 August 2014 | Termination of appointment of Giovanni Bosio as a director on 17 December 2013 (1 page) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
1 August 2013 | Appointment of Miss Naomi Deborah Heydon as a director on 16 December 2011 (2 pages) |
1 August 2013 | Appointment of Mr Martin Charles Hooper as a director on 22 October 2010 (2 pages) |
1 August 2013 | Appointment of Mr Mark Richard Cassidy as a director on 1 October 2009 (2 pages) |
1 August 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (12 pages) |
1 August 2013 | Appointment of Mr Mark Richard Cassidy as a director on 1 October 2009 (2 pages) |
1 August 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (12 pages) |
1 August 2013 | Appointment of Miss Naomi Deborah Heydon as a director on 16 December 2011 (2 pages) |
1 August 2013 | Appointment of Mr Martin Charles Hooper as a director on 22 October 2010 (2 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 December 2012 | Termination of appointment of David Gilbert as a director on 22 December 2010 (1 page) |
10 December 2012 | Termination of appointment of David Barker as a director on 16 December 2011 (1 page) |
10 December 2012 | Termination of appointment of David Barker as a director on 16 December 2011 (1 page) |
10 December 2012 | Termination of appointment of David Gilbert as a director on 22 December 2010 (1 page) |
27 July 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (11 pages) |
27 July 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (11 pages) |
26 July 2012 | Director's details changed for Mr David Barker on 1 October 2009 (2 pages) |
26 July 2012 | Director's details changed for Mr David Barker on 1 October 2009 (2 pages) |
26 July 2012 | Appointment of Mr Giovanni Bosio as a director on 5 December 2011 (2 pages) |
26 July 2012 | Director's details changed for Mr David Barker on 1 October 2009 (2 pages) |
26 July 2012 | Appointment of Mr Giovanni Bosio as a director on 5 December 2011 (2 pages) |
26 July 2012 | Appointment of Mr Giovanni Bosio as a director on 5 December 2011 (2 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 November 2011 | Appointment of Mr David Barker as a director on 29 March 2007 (1 page) |
18 November 2011 | Appointment of Mr David Barker as a director on 29 March 2007 (1 page) |
10 August 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (9 pages) |
10 August 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (9 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 August 2010 | Secretary's details changed for Adam Gifford Garner on 1 October 2009 (1 page) |
17 August 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (9 pages) |
17 August 2010 | Director's details changed for Colin Frank Hempston on 1 October 2009 (2 pages) |
17 August 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (9 pages) |
17 August 2010 | Secretary's details changed for Adam Gifford Garner on 1 October 2009 (1 page) |
17 August 2010 | Director's details changed for David Gilbert on 1 October 2009 (2 pages) |
17 August 2010 | Director's details changed for Colin Frank Hempston on 1 October 2009 (2 pages) |
17 August 2010 | Director's details changed for Miss Claire Louise Austin on 1 October 2009 (2 pages) |
17 August 2010 | Director's details changed for Miss Claire Louise Austin on 1 October 2009 (2 pages) |
17 August 2010 | Director's details changed for Miss Claire Louise Austin on 1 October 2009 (2 pages) |
17 August 2010 | Director's details changed for David Gilbert on 1 October 2009 (2 pages) |
17 August 2010 | Director's details changed for David Gilbert on 1 October 2009 (2 pages) |
17 August 2010 | Director's details changed for Colin Frank Hempston on 1 October 2009 (2 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 August 2009 | Return made up to 17/05/09; full list of members (6 pages) |
24 August 2009 | Return made up to 17/05/09; full list of members (6 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 January 2009 | Return made up to 17/05/08; full list of members (6 pages) |
15 January 2009 | Location of register of members (1 page) |
15 January 2009 | Appointment terminated director carlos dominguez (1 page) |
15 January 2009 | Location of debenture register (1 page) |
15 January 2009 | Location of register of members (1 page) |
15 January 2009 | Return made up to 17/05/08; full list of members (6 pages) |
15 January 2009 | Appointment terminated director carlos dominguez (1 page) |
15 January 2009 | Location of debenture register (1 page) |
12 January 2009 | Return made up to 17/05/07; full list of members (7 pages) |
12 January 2009 | Return made up to 17/05/07; full list of members (7 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
24 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
24 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
24 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
24 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
18 May 2006 | Return made up to 17/05/06; full list of members (5 pages) |
18 May 2006 | Director's particulars changed (1 page) |
18 May 2006 | Director's particulars changed (1 page) |
18 May 2006 | Director's particulars changed (1 page) |
18 May 2006 | Director's particulars changed (1 page) |
18 May 2006 | Return made up to 17/05/06; full list of members (5 pages) |
2 May 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
2 May 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
1 June 2005 | Director's particulars changed (1 page) |
1 June 2005 | Director's particulars changed (1 page) |
1 June 2005 | Director's particulars changed (1 page) |
1 June 2005 | Director's particulars changed (1 page) |
31 May 2005 | Director's particulars changed (1 page) |
31 May 2005 | Return made up to 23/05/05; full list of members (5 pages) |
31 May 2005 | Director's particulars changed (1 page) |
31 May 2005 | Return made up to 23/05/05; full list of members (5 pages) |
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
6 January 2005 | Return made up to 23/05/04; full list of members (5 pages) |
6 January 2005 | Return made up to 23/05/04; full list of members (5 pages) |
5 January 2005 | Director resigned (1 page) |
5 January 2005 | Director resigned (1 page) |
5 January 2005 | Director resigned (1 page) |
5 January 2005 | Director resigned (1 page) |
25 October 2004 | New director appointed (2 pages) |
25 October 2004 | New director appointed (2 pages) |
25 October 2004 | New director appointed (2 pages) |
25 October 2004 | New director appointed (2 pages) |
5 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
5 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
4 August 2003 | Return made up to 23/05/99; change of members (9 pages) |
4 August 2003 | Return made up to 23/05/99; change of members (9 pages) |
18 July 2003 | Return made up to 23/05/00; full list of members (14 pages) |
18 July 2003 | Return made up to 23/05/00; full list of members (14 pages) |
17 July 2003 | New director appointed (2 pages) |
17 July 2003 | Director's particulars changed (1 page) |
17 July 2003 | Director resigned (1 page) |
17 July 2003 | Secretary resigned;director resigned (1 page) |
17 July 2003 | Director's particulars changed (1 page) |
17 July 2003 | Return made up to 23/05/02; change of members (12 pages) |
17 July 2003 | Director's particulars changed (1 page) |
17 July 2003 | Return made up to 23/05/02; change of members (12 pages) |
17 July 2003 | Director's particulars changed (1 page) |
17 July 2003 | Director resigned (1 page) |
17 July 2003 | Director resigned (1 page) |
17 July 2003 | Return made up to 23/05/98; full list of members
|
17 July 2003 | Director resigned (1 page) |
17 July 2003 | Director's particulars changed (1 page) |
17 July 2003 | Return made up to 23/05/03; full list of members (14 pages) |
17 July 2003 | Return made up to 23/05/03; full list of members (14 pages) |
17 July 2003 | Return made up to 23/05/97; full list of members (11 pages) |
17 July 2003 | Director resigned (1 page) |
17 July 2003 | Director resigned (1 page) |
17 July 2003 | Return made up to 23/05/98; full list of members
|
17 July 2003 | Director resigned (1 page) |
17 July 2003 | Secretary resigned;director resigned (1 page) |
17 July 2003 | Director's particulars changed (1 page) |
17 July 2003 | Return made up to 23/05/01; change of members (12 pages) |
17 July 2003 | Return made up to 23/05/97; full list of members (11 pages) |
17 July 2003 | Return made up to 23/05/01; change of members (12 pages) |
17 July 2003 | Director resigned (1 page) |
17 July 2003 | New director appointed (2 pages) |
2 July 2003 | Director resigned (1 page) |
2 July 2003 | Director resigned (1 page) |
2 July 2003 | New director appointed (2 pages) |
2 July 2003 | Director resigned (1 page) |
2 July 2003 | Director resigned (1 page) |
2 July 2003 | Director resigned (1 page) |
2 July 2003 | New director appointed (2 pages) |
2 July 2003 | New director appointed (2 pages) |
2 July 2003 | Director resigned (1 page) |
2 July 2003 | New director appointed (2 pages) |
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
1 February 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
1 February 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
11 July 2000 | New director appointed (2 pages) |
11 July 2000 | New director appointed (2 pages) |
11 July 2000 | New director appointed (2 pages) |
11 July 2000 | New director appointed (2 pages) |
11 July 2000 | New director appointed (2 pages) |
11 July 2000 | New director appointed (2 pages) |
11 July 2000 | New director appointed (2 pages) |
11 July 2000 | New director appointed (2 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
8 July 1998 | New secretary appointed (2 pages) |
8 July 1998 | New secretary appointed (2 pages) |
4 February 1998 | Full accounts made up to 31 March 1997 (8 pages) |
4 February 1998 | Full accounts made up to 31 March 1997 (8 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (12 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (12 pages) |
26 July 1996 | Return made up to 23/05/96; no change of members (6 pages) |
26 July 1996 | Return made up to 23/05/96; no change of members (6 pages) |
29 January 1996 | Accounts for a small company made up to 31 March 1995 (12 pages) |
29 January 1996 | Accounts for a small company made up to 31 March 1995 (12 pages) |
19 July 1995 | Return made up to 23/05/95; no change of members (6 pages) |
19 July 1995 | Return made up to 23/05/95; no change of members (6 pages) |