Croydon
CR0 4TD
Director Name | Mr Christopher Malley |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2023(39 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 110 Beddington Lane Croydon CR0 4TD |
Director Name | Mr Gary Martin Urmston |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2024(39 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Group Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 110 Beddington Lane Croydon CR0 4TD |
Director Name | Robert Hill |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(7 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 19 November 1999) |
Role | Company Director - Printer |
Correspondence Address | The Glebe House Stanton Drew Bristol Avon BS18 4EH |
Director Name | Anthony David Fisher |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(7 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 March 1998) |
Role | Company Chairman/Director - Accountant |
Correspondence Address | Highclere House Woods Hill Limpley Stoke Bath BA3 6HZ |
Secretary Name | Anthony David Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 October 1994) |
Role | Company Director |
Correspondence Address | Highclere House Woods Hill Limpley Stoke Bath BA3 6HZ |
Secretary Name | Spencer Marriott Dodington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1994(10 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 28 January 2000) |
Role | Company Director |
Correspondence Address | 6 Falconer Road Bath Banes BA1 4NH |
Director Name | Spencer Marriott Dodington |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(11 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 28 January 2000) |
Role | Group Finance Director |
Correspondence Address | 6 Falconer Road Bath Banes BA1 4NH |
Director Name | Thierry De Bardies |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 January 2000(15 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 August 2005) |
Role | Company Director |
Correspondence Address | 8 Rue Du Belvedere 92100 Boulogne Paris Foreign France |
Director Name | Timothy Landon Bovard |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2000(15 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 06 October 2008) |
Role | Company Director |
Correspondence Address | 7 Boulevard Anatole France Boulogne 92100 Foreign |
Director Name | Michel Carlot |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 January 2000(15 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 14 January 2003) |
Role | General Counsel |
Correspondence Address | 14 Bis Rue De La Voute Paris 75012 Foreign |
Secretary Name | Michel Carlot |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 28 January 2000(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 January 2003) |
Role | General Counsel |
Correspondence Address | 14 Bis Rue De La Voute Paris 75012 Foreign |
Director Name | Mr Christopher Duncan White |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2000(15 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 June 2003) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Copley Court Hanham Bristol South Gloucestershire BS15 3SH |
Director Name | Julien Loussier |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 January 2003(18 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 May 2005) |
Role | Financial Director |
Correspondence Address | 59 Rue Jouffroy D'Abbans 75017 Paris Foreign |
Secretary Name | Julien Loussier |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 14 January 2003(18 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 May 2005) |
Role | Financial Director |
Correspondence Address | 59 Rue Jouffroy D'Abbans 75017 Paris Foreign |
Secretary Name | Mr Matthew William Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2003(19 years, 7 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 17 August 2021) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Reivers Springfield Close Ovington Northumberland NE42 6EL |
Director Name | Mr Matthew William Robson |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2005(21 years after company formation) |
Appointment Duration | 16 years, 5 months (resigned 17 August 2021) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Reivers Springfield Close Ovington Northumberland NE42 6EL |
Director Name | Mr Jonathan Spencer Owen |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2008(24 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 January 2009) |
Role | Chartered Accountant |
Correspondence Address | 42 Woodland Avenue Hove East Sussex BN3 6BL |
Secretary Name | Mr Jonathan Spencer Owen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(24 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 April 2010) |
Role | Accountant |
Correspondence Address | 42 Woodland Avenue Hove East Sussex BN3 6BL |
Director Name | Mr Pierre Francois Catte |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 November 2010(26 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 21 September 2018) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 8 Springfield Close Ovington Northumberland NE42 6EL |
Director Name | Mr Gregoire Desmettre |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 November 2010(26 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 25 July 2018) |
Role | Lawyer |
Country of Residence | France |
Correspondence Address | 8 Springfield Close Ovington Northumberland NE42 6EL |
Director Name | Mr John Evans |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2021(37 years, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 20 April 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 110 Beddington Lane Croydon CR0 4TD |
Secretary Name | Mr John Evans |
---|---|
Status | Resigned |
Appointed | 01 August 2021(37 years, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 20 April 2022) |
Role | Company Director |
Correspondence Address | 110 Beddington Lane Croydon CR0 4TD |
Director Name | Miss Catherine Jane Rossiter |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2022(38 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 November 2023) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 110 Beddington Lane Croydon CR0 4TD |
Registered Address | 110 Beddington Lane Croydon CR0 4TD |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Beddington North |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£226,912 |
Cash | £43,523 |
Current Liabilities | £553,337 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 29 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 13 October 2024 (5 months, 1 week from now) |
15 November 2010 | Delivered on: 19 November 2010 Satisfied on: 21 December 2013 Persons entitled: The Royal Bank of Scotland PLC,Paris Branch as Security Agent for Itself and the Other Secured Parties (The Security Agent) Classification: Security accession deed Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Fully Satisfied |
---|---|
15 November 2010 | Delivered on: 19 November 2010 Satisfied on: 21 December 2013 Persons entitled: The Royal Bank of Scotland PLC,Paris Branch (The "Security Agent") Classification: Security accession deed Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Fully Satisfied |
10 November 2020 | Full accounts made up to 30 September 2019 (21 pages) |
---|---|
30 September 2020 | Confirmation statement made on 29 September 2020 with no updates (3 pages) |
25 November 2019 | Previous accounting period extended from 31 March 2019 to 30 September 2019 (1 page) |
4 October 2019 | Notification of Bath Press Ltd as a person with significant control on 7 September 2019 (2 pages) |
4 October 2019 | Confirmation statement made on 29 September 2019 with no updates (3 pages) |
4 October 2019 | Cessation of Jacques Francis Veyrat as a person with significant control on 7 September 2019 (1 page) |
2 October 2018 | Confirmation statement made on 29 September 2018 with no updates (3 pages) |
21 September 2018 | Termination of appointment of Pierre Francois Catte as a director on 21 September 2018 (1 page) |
26 July 2018 | Termination of appointment of Gregoire Desmettre as a director on 25 July 2018 (1 page) |
10 July 2018 | Full accounts made up to 31 March 2018 (21 pages) |
11 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
17 July 2017 | Full accounts made up to 31 March 2017 (19 pages) |
17 July 2017 | Full accounts made up to 31 March 2017 (19 pages) |
10 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
19 September 2016 | Full accounts made up to 31 March 2016 (19 pages) |
19 September 2016 | Full accounts made up to 31 March 2016 (19 pages) |
3 October 2015 | Full accounts made up to 31 March 2015 (16 pages) |
3 October 2015 | Full accounts made up to 31 March 2015 (16 pages) |
1 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
3 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
1 August 2014 | Full accounts made up to 31 March 2014 (16 pages) |
1 August 2014 | Full accounts made up to 31 March 2014 (16 pages) |
23 June 2014 | Registered office address changed from Cox & Wyman House Cardiff Road Reading RG1 8EX on 23 June 2014 (1 page) |
23 June 2014 | Registered office address changed from Cox & Wyman House Cardiff Road Reading RG1 8EX on 23 June 2014 (1 page) |
21 December 2013 | Satisfaction of charge 2 in full (4 pages) |
21 December 2013 | Satisfaction of charge 1 in full (4 pages) |
21 December 2013 | Satisfaction of charge 1 in full (4 pages) |
21 December 2013 | Satisfaction of charge 2 in full (4 pages) |
14 November 2013 | Full accounts made up to 31 March 2013 (16 pages) |
14 November 2013 | Full accounts made up to 31 March 2013 (16 pages) |
29 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
28 November 2012 | Full accounts made up to 31 March 2012 (15 pages) |
28 November 2012 | Full accounts made up to 31 March 2012 (15 pages) |
13 November 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (5 pages) |
13 November 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (5 pages) |
2 December 2011 | Full accounts made up to 31 March 2011 (15 pages) |
2 December 2011 | Full accounts made up to 31 March 2011 (15 pages) |
22 November 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (5 pages) |
22 November 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (5 pages) |
19 November 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
19 November 2010 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
19 November 2010 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
19 November 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
9 November 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
9 November 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
4 November 2010 | Appointment of Mr Gregoire Desmettre as a director (2 pages) |
4 November 2010 | Appointment of Mr Gregoire Desmettre as a director (2 pages) |
4 November 2010 | Appointment of Mr Pierre Francois Catte as a director (2 pages) |
4 November 2010 | Appointment of Mr Pierre Francois Catte as a director (2 pages) |
22 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (4 pages) |
22 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (4 pages) |
14 October 2010 | Termination of appointment of Jonathan Owen as a secretary (1 page) |
14 October 2010 | Termination of appointment of Jonathan Owen as a secretary (1 page) |
11 February 2010 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
11 February 2010 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
8 December 2009 | Resolutions
|
8 December 2009 | Statement of company's objects (2 pages) |
8 December 2009 | Resolutions
|
8 December 2009 | Statement of company's objects (2 pages) |
30 September 2009 | Return made up to 29/09/09; full list of members (4 pages) |
30 September 2009 | Return made up to 29/09/09; full list of members (4 pages) |
18 May 2009 | Secretary appointed jonathan spencer owen (1 page) |
18 May 2009 | Secretary appointed jonathan spencer owen (1 page) |
22 April 2009 | Appointment terminated director jonathan owen (1 page) |
22 April 2009 | Appointment terminated director jonathan owen (1 page) |
26 November 2008 | Director appointed jonathan spencer owen (1 page) |
26 November 2008 | Director appointed jonathan spencer owen (1 page) |
22 October 2008 | Appointment terminated director timothy bovard (1 page) |
22 October 2008 | Appointment terminated director timothy bovard (1 page) |
15 October 2008 | Return made up to 29/09/08; full list of members (4 pages) |
15 October 2008 | Return made up to 29/09/08; full list of members (4 pages) |
24 July 2008 | Full accounts made up to 31 March 2008 (8 pages) |
24 July 2008 | Full accounts made up to 31 March 2008 (8 pages) |
31 January 2008 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
31 January 2008 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
4 October 2007 | Registered office changed on 04/10/07 from: the bath press lower bristol road bath avon BA2 3BL (1 page) |
4 October 2007 | Registered office changed on 04/10/07 from: the bath press lower bristol road bath avon BA2 3BL (1 page) |
4 October 2007 | Location of debenture register (1 page) |
4 October 2007 | Return made up to 29/09/07; full list of members (3 pages) |
4 October 2007 | Location of register of members (1 page) |
4 October 2007 | Location of register of members (1 page) |
4 October 2007 | Return made up to 29/09/07; full list of members (3 pages) |
4 October 2007 | Location of debenture register (1 page) |
19 October 2006 | Return made up to 29/09/06; full list of members (2 pages) |
19 October 2006 | Return made up to 29/09/06; full list of members (2 pages) |
16 August 2006 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
16 August 2006 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
20 January 2006 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
20 January 2006 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
12 October 2005 | Return made up to 29/09/05; full list of members (3 pages) |
12 October 2005 | Return made up to 29/09/05; full list of members (3 pages) |
2 September 2005 | Director resigned (1 page) |
2 September 2005 | Director resigned (1 page) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | Secretary resigned (1 page) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | Secretary resigned (1 page) |
14 April 2005 | New director appointed (2 pages) |
14 April 2005 | New director appointed (2 pages) |
29 December 2004 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
29 December 2004 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
11 November 2004 | Return made up to 29/09/04; full list of members (8 pages) |
11 November 2004 | Return made up to 29/09/04; full list of members (8 pages) |
5 February 2004 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
5 February 2004 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
27 October 2003 | New secretary appointed (2 pages) |
27 October 2003 | New secretary appointed (2 pages) |
23 October 2003 | Return made up to 29/09/03; full list of members (8 pages) |
23 October 2003 | Return made up to 29/09/03; full list of members (8 pages) |
23 July 2003 | Director resigned (1 page) |
23 July 2003 | Director resigned (1 page) |
11 July 2003 | New secretary appointed;new director appointed (2 pages) |
11 July 2003 | New secretary appointed;new director appointed (2 pages) |
17 June 2003 | Secretary resigned;director resigned (1 page) |
17 June 2003 | Secretary resigned;director resigned (1 page) |
3 February 2003 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
3 February 2003 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
7 November 2002 | Return made up to 29/09/02; full list of members (9 pages) |
7 November 2002 | Return made up to 29/09/02; full list of members (9 pages) |
26 October 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
26 October 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
19 October 2001 | Return made up to 29/09/01; full list of members (8 pages) |
19 October 2001 | Return made up to 29/09/01; full list of members (8 pages) |
7 November 2000 | Return made up to 29/09/00; full list of members (8 pages) |
7 November 2000 | Return made up to 29/09/00; full list of members (8 pages) |
18 September 2000 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
18 September 2000 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
30 March 2000 | New director appointed (3 pages) |
30 March 2000 | New director appointed (3 pages) |
15 February 2000 | New director appointed (3 pages) |
15 February 2000 | New director appointed (3 pages) |
15 February 2000 | New director appointed (3 pages) |
15 February 2000 | New director appointed (3 pages) |
6 February 2000 | Secretary resigned (1 page) |
6 February 2000 | Secretary resigned (1 page) |
6 February 2000 | Director resigned (1 page) |
6 February 2000 | Director resigned (1 page) |
6 February 2000 | Director resigned (2 pages) |
6 February 2000 | Director resigned (2 pages) |
5 February 2000 | New secretary appointed (2 pages) |
5 February 2000 | New secretary appointed (2 pages) |
2 February 2000 | New director appointed (3 pages) |
2 February 2000 | New director appointed (3 pages) |
27 January 2000 | Registered office changed on 27/01/00 from: 3 palce yard mews queen square bath avon BA1 2NH (1 page) |
27 January 2000 | Registered office changed on 27/01/00 from: 3 palce yard mews queen square bath avon BA1 2NH (1 page) |
27 September 1999 | Return made up to 29/09/99; full list of members (6 pages) |
27 September 1999 | Return made up to 29/09/99; full list of members (6 pages) |
28 July 1999 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
28 July 1999 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
10 November 1998 | Return made up to 29/09/98; full list of members (7 pages) |
10 November 1998 | Return made up to 29/09/98; full list of members (7 pages) |
18 September 1998 | Auditor's resignation (1 page) |
18 September 1998 | Auditor's resignation (1 page) |
23 July 1998 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
23 July 1998 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
23 June 1998 | Director resigned (1 page) |
23 June 1998 | Director resigned (1 page) |
11 December 1997 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
11 December 1997 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
2 November 1997 | Return made up to 29/09/97; no change of members (5 pages) |
2 November 1997 | Return made up to 29/09/97; no change of members (5 pages) |
5 November 1996 | Return made up to 29/09/96; full list of members (8 pages) |
5 November 1996 | Return made up to 29/09/96; full list of members (8 pages) |
2 October 1996 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
2 October 1996 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
8 March 1996 | Resolutions
|
8 March 1996 | Resolutions
|
18 February 1996 | New director appointed (3 pages) |
18 February 1996 | New director appointed (3 pages) |
26 October 1995 | Return made up to 29/09/95; no change of members
|
26 October 1995 | Return made up to 29/09/95; no change of members
|
27 September 1995 | Registered office changed on 27/09/95 from: 27 queen square bath avon BA1 2HX (1 page) |
27 September 1995 | Registered office changed on 27/09/95 from: 27 queen square bath avon BA1 2HX (1 page) |
20 September 1995 | Full accounts made up to 31 March 1995 (9 pages) |
20 September 1995 | Full accounts made up to 31 March 1995 (9 pages) |
1 April 1985 | Company name changed\certificate issued on 01/04/85 (2 pages) |
1 April 1985 | Company name changed\certificate issued on 01/04/85 (2 pages) |
8 March 1984 | Incorporation (20 pages) |
8 March 1984 | Incorporation (20 pages) |