Watford
Herts
WD17 4YJ
Director Name | Derek Ashley Blackburn |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1995(9 years, 5 months after company formation) |
Appointment Duration | 29 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | 4 Bellamy Close Watford Hertfordshire WD17 4YJ |
Director Name | Mr Sanjeev Rathi |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2006(20 years, 10 months after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Engineering Consultant |
Country of Residence | England |
Correspondence Address | 14 Langwood Gardens Watford WD17 4PD |
Director Name | Christoph Patrick Wallisch |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | Austrian |
Status | Current |
Appointed | 03 March 2010(24 years, 3 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 7107 Frazier Place Falls Church Virginia 22042 United States |
Director Name | Mr Mayur Vitthal Vaghasia |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2016(30 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 125 Westfield Avenue Watford WD24 7HF |
Director Name | Mr Bhaveshkumar Gunvantlal Maru |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2016(30 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Software Engineer |
Country of Residence | England |
Correspondence Address | 87 The Ridgeway Watford WD17 4WJ |
Director Name | Mr Ameen Yousouf Bin Mohammud Domah |
---|---|
Date of Birth | September 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2020(34 years, 4 months after company formation) |
Appointment Duration | 4 years |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | 12 Bellamy Close Watford WD17 4YJ |
Director Name | Mr Alex John Charles Sofroniou |
---|---|
Date of Birth | March 1999 (Born 25 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2020(35 years after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Student |
Country of Residence | England |
Correspondence Address | 48 Cassiobury Drive Watford WD17 3AB |
Director Name | Mr Mahmood Raza Jessa |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2021(35 years, 5 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Stratford Road Watford WD17 4YN |
Secretary Name | Mr Mahmood Raza Jessa |
---|---|
Status | Current |
Appointed | 01 April 2022(36 years, 4 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | 39 Stratford Road Watford WD17 4YN |
Director Name | Simone Cracknell |
---|---|
Date of Birth | April 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1991(5 years, 4 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 01 April 2009) |
Role | Retired |
Correspondence Address | 6 Bellamy Close Watford Herts WD17 4YJ |
Director Name | Lynn Griffiths |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1991(5 years, 4 months after company formation) |
Appointment Duration | 25 years, 6 months (resigned 06 October 2016) |
Role | Export Clerk |
Country of Residence | England |
Correspondence Address | 16 Bellamy Close Watford Herts WD17 4YJ |
Director Name | Paul St John Smith |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1991(5 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 01 May 1995) |
Role | Doctor |
Correspondence Address | 4 Bellamy Close Watford Herts WD1 3RN |
Director Name | Sarah Shepherd |
---|---|
Date of Birth | December 1901 (Born 122 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1991(5 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 01 May 1996) |
Role | Retired |
Correspondence Address | 14 Bellamy Close Watford Herts WD1 3RN |
Director Name | Kenneth Augustine Rutter |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1991(5 years, 4 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 04 February 2008) |
Role | Engineer |
Correspondence Address | 12 Bellamy Close Watford Herts WD17 4YJ |
Director Name | Bernard Lumb |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1991(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 May 1993) |
Role | Local Government Officer |
Correspondence Address | 8 Bellamy Close Watford Herts WD1 3RN |
Director Name | Bruce Clowes |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1991(5 years, 4 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 31 May 2002) |
Role | Businessman |
Correspondence Address | 18 Bellamy Close Watford Herts WD17 4YJ |
Director Name | Phillip Bernard Francis |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1991(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 November 1992) |
Role | Salesman |
Correspondence Address | 2 Bellamy Close Watford Herts WD1 3RN |
Secretary Name | Kenneth Augustine Rutter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1991(5 years, 4 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 03 October 2005) |
Role | Company Director |
Correspondence Address | 12 Bellamy Close Watford Herts WD17 4YJ |
Director Name | Mr Asgarali Bharwani |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 30 November 1992(7 years after company formation) |
Appointment Duration | 28 years, 4 months (resigned 14 April 2021) |
Role | Trader |
Country of Residence | Tanzania |
Correspondence Address | 46 The Avenue Watford WD17 4NS |
Director Name | Mark Antony Carlyon |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1993(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 07 August 1998) |
Role | Bbc Technical Operator |
Correspondence Address | 8 Bellamy Close Watford Hertfordshire WD1 3RN |
Director Name | Andrew William Jarvis |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1997(11 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 28 December 1997) |
Role | Computer Consultant |
Correspondence Address | 14 Bellamy Close Watford Hertfordshire WD1 3RN |
Director Name | Jonathan Philip Wyatt |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1998(12 years, 2 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 24 April 2015) |
Role | Print Sales |
Country of Residence | England |
Correspondence Address | 14 Bellamy Close Watford Hertfordshire WD17 4YJ |
Director Name | Richard Johnson |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1998(12 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 22 September 2006) |
Role | Teacher |
Correspondence Address | 8 Bellamy Close Watford Hertfordshire WD17 4YJ |
Director Name | Dr Sadef Mahmood |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 August 2004) |
Role | Doctor |
Correspondence Address | 29 Stratford Way Watford Hertfordshire WD17 3DL |
Director Name | Justin James Pugsley |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2004(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 December 2006) |
Role | Waiter |
Correspondence Address | 18 Bellamy Close Watford Hertfordshire WD17 4YJ |
Secretary Name | Derek Ashley Blackburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2005(19 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 23 July 2011) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 4 Bellamy Close Watford Hertfordshire WD17 4YJ |
Director Name | Syed Ali Ajaz Haider |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 21 December 2006(21 years, 1 month after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 October 2016) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 18 Bellamy Close Watford Hertfordshire WD17 4YJ |
Director Name | Sandra Hazel Rutter |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2008(22 years, 2 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 31 March 2020) |
Role | Estates Executive |
Country of Residence | England |
Correspondence Address | 38 Roundfield Avenue Harpenden Hertfordshire AL5 5BE |
Secretary Name | Sandra Hazel Rutter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2008(22 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 04 February 2008) |
Role | Estates Executive |
Country of Residence | England |
Correspondence Address | 38 Roundfield Avenue Harpenden Hertfordshire AL5 5BE |
Secretary Name | Mr Jonathan Phillip Wyatt |
---|---|
Status | Resigned |
Appointed | 23 July 2011(25 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 19 April 2015) |
Role | Company Director |
Correspondence Address | 14 Bellamy Close Watford WD17 4YJ |
Director Name | Mr Peter William Brierley |
---|---|
Date of Birth | May 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2015(29 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 27 November 2020) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | 14 Bellamy Close Watford WD17 4YJ |
Secretary Name | Mr Derek Blackburn |
---|---|
Status | Resigned |
Appointed | 19 April 2015(29 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 April 2022) |
Role | Company Director |
Correspondence Address | 4 Bellamy Close Bellamy Close Watford WD17 4YJ |
Registered Address | 39 Stratford Road Watford WD17 4YN |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Nascot |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £7,823 |
Cash | £4,545 |
Current Liabilities | £337 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 12 April 2024 (1 week, 5 days ago) |
---|---|
Next Return Due | 26 April 2025 (1 year from now) |
21 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
21 December 2023 | Director's details changed for Mr Bhaveshkumar Gunvantlal Maru on 6 December 2023 (2 pages) |
21 December 2023 | Director's details changed for Derek Ashley Blackburn on 17 November 2023 (2 pages) |
19 May 2023 | Confirmation statement made on 12 April 2023 with no updates (3 pages) |
12 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
10 November 2022 | Director's details changed for Mr Mayur Vitthal Vaghasia on 5 July 2022 (2 pages) |
19 July 2022 | Director's details changed for Mr Mayur Vitthal Vaghasia on 5 July 2022 (2 pages) |
14 April 2022 | Confirmation statement made on 12 April 2022 with no updates (3 pages) |
4 April 2022 | Director's details changed for Mr Mahmood Raza Jessa on 1 April 2022 (2 pages) |
4 April 2022 | Appointment of Mr Mahmood Raza Jessa as a secretary on 1 April 2022 (2 pages) |
1 April 2022 | Registered office address changed from 4 Bellamy Close Watford WD17 4YJ England to 39 Stratford Road Watford WD17 4YN on 1 April 2022 (1 page) |
1 April 2022 | Director's details changed for Mr Mahmood Raza Jessa on 1 April 2022 (2 pages) |
1 April 2022 | Termination of appointment of Derek Blackburn as a secretary on 1 April 2022 (1 page) |
17 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
28 September 2021 | Director's details changed for Sanjeev Rathi on 28 September 2021 (2 pages) |
16 August 2021 | Director's details changed for Wendy Ann May on 16 August 2021 (2 pages) |
16 August 2021 | Director's details changed for Mr Alex John Charles Sofroniou on 16 August 2021 (2 pages) |
4 August 2021 | Appointment of Mr Mahmood Raza Jessa as a director on 14 April 2021 (2 pages) |
4 August 2021 | Termination of appointment of Asgarali Bharwani as a director on 14 April 2021 (1 page) |
2 May 2021 | Confirmation statement made on 12 April 2021 with no updates (3 pages) |
11 January 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
8 January 2021 | Termination of appointment of Peter William Brierley as a director on 27 November 2020 (1 page) |
8 January 2021 | Appointment of Mr Alex John Charles Sofroniou as a director on 27 November 2020 (2 pages) |
29 April 2020 | Termination of appointment of Sandra Hazel Rutter as a director on 31 March 2020 (1 page) |
29 April 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
29 April 2020 | Appointment of Mr Ameen Yousouf Bin Mohammud Domah as a director on 31 March 2020 (2 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
23 April 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
4 January 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
24 April 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
4 June 2017 | Director's details changed for Mr Asgarali Bharwani on 4 June 2017 (2 pages) |
4 June 2017 | Director's details changed for Mr Asgarali Bharwani on 4 June 2017 (2 pages) |
24 April 2017 | Confirmation statement made on 12 April 2017 with updates (4 pages) |
24 April 2017 | Confirmation statement made on 12 April 2017 with updates (4 pages) |
10 April 2017 | Director's details changed for Christoph Patrick Wallisch on 10 April 2017 (2 pages) |
10 April 2017 | Director's details changed for Christoph Patrick Wallisch on 10 April 2017 (2 pages) |
7 February 2017 | Director's details changed for Christoph Patrick Wallisch on 5 February 2017 (2 pages) |
7 February 2017 | Director's details changed for Christoph Patrick Wallisch on 5 February 2017 (2 pages) |
5 February 2017 | Termination of appointment of Syed Ali Ajaz Haider as a director on 31 October 2016 (1 page) |
5 February 2017 | Appointment of Mr Bhaveshkumar Gunvantlal Maru as a director on 31 October 2016 (2 pages) |
5 February 2017 | Appointment of Mr Bhaveshkumar Gunvantlal Maru as a director on 31 October 2016 (2 pages) |
5 February 2017 | Termination of appointment of Syed Ali Ajaz Haider as a director on 31 October 2016 (1 page) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
10 December 2016 | Appointment of Mr Mayur Vitthal Vaghasia as a director on 6 October 2016 (2 pages) |
10 December 2016 | Termination of appointment of Lynn Griffiths as a director on 6 October 2016 (1 page) |
10 December 2016 | Termination of appointment of Lynn Griffiths as a director on 6 October 2016 (1 page) |
10 December 2016 | Appointment of Mr Mayur Vitthal Vaghasia as a director on 6 October 2016 (2 pages) |
2 May 2016 | Registered office address changed from C/O Jonathan Wyatt 14 Bellamy Close Watford WD17 4YJ to 4 Bellamy Close Watford WD17 4YJ on 2 May 2016 (1 page) |
2 May 2016 | Annual return made up to 12 April 2016 no member list (11 pages) |
2 May 2016 | Annual return made up to 12 April 2016 no member list (11 pages) |
2 May 2016 | Registered office address changed from C/O Jonathan Wyatt 14 Bellamy Close Watford WD17 4YJ to 4 Bellamy Close Watford WD17 4YJ on 2 May 2016 (1 page) |
21 April 2016 | Appointment of Mr Peter William Brierley as a director on 4 April 2015 (2 pages) |
21 April 2016 | Appointment of Mr Peter William Brierley as a director on 4 April 2015 (2 pages) |
21 April 2016 | Termination of appointment of Jonathan Philip Wyatt as a director on 24 April 2015 (1 page) |
21 April 2016 | Termination of appointment of Jonathan Philip Wyatt as a director on 24 April 2015 (1 page) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
19 April 2015 | Termination of appointment of Jonathan Phillip Wyatt as a secretary on 19 April 2015 (1 page) |
19 April 2015 | Appointment of Mr Derek Blackburn as a secretary on 19 April 2015 (2 pages) |
19 April 2015 | Termination of appointment of Jonathan Phillip Wyatt as a secretary on 19 April 2015 (1 page) |
19 April 2015 | Appointment of Mr Derek Blackburn as a secretary on 19 April 2015 (2 pages) |
14 April 2015 | Annual return made up to 12 April 2015 no member list (11 pages) |
14 April 2015 | Annual return made up to 12 April 2015 no member list (11 pages) |
11 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 April 2014 | Annual return made up to 12 April 2014 no member list (11 pages) |
15 April 2014 | Annual return made up to 12 April 2014 no member list (11 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
7 May 2013 | Annual return made up to 12 April 2013 no member list (11 pages) |
7 May 2013 | Annual return made up to 12 April 2013 no member list (11 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 April 2012 | Annual return made up to 12 April 2012 no member list (11 pages) |
30 April 2012 | Annual return made up to 12 April 2012 no member list (11 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 July 2011 | Appointment of Mr Jonathan Phillip Wyatt as a secretary (2 pages) |
23 July 2011 | Termination of appointment of Derek Blackburn as a secretary (1 page) |
23 July 2011 | Termination of appointment of Derek Blackburn as a secretary (1 page) |
23 July 2011 | Registered office address changed from 4 Bellamy Close Watford Hertfordshire WD17 4YJ on 23 July 2011 (1 page) |
23 July 2011 | Registered office address changed from 4 Bellamy Close Watford Hertfordshire WD17 4YJ on 23 July 2011 (1 page) |
23 July 2011 | Appointment of Mr Jonathan Phillip Wyatt as a secretary (2 pages) |
9 May 2011 | Annual return made up to 12 April 2011 no member list (11 pages) |
9 May 2011 | Annual return made up to 12 April 2011 no member list (11 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 June 2010 | Appointment of Christoph Patrick Wallisch as a director (3 pages) |
4 June 2010 | Appointment of Christoph Patrick Wallisch as a director (3 pages) |
7 May 2010 | Director's details changed for Sandra Hazel Rutter on 12 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Lynn Griffiths on 12 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Sandra Hazel Rutter on 12 April 2010 (2 pages) |
7 May 2010 | Annual return made up to 12 April 2010 no member list (6 pages) |
7 May 2010 | Director's details changed for Lynn Griffiths on 12 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Wendy Ann May on 12 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Sanjeev Rathi on 12 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Wendy Ann May on 12 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Sanjeev Rathi on 12 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Jonathan Philip Wyatt on 12 April 2010 (2 pages) |
7 May 2010 | Annual return made up to 12 April 2010 no member list (6 pages) |
7 May 2010 | Director's details changed for Derek Ashley Blackburn on 12 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Mr Asgarali Bharwani on 12 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Jonathan Philip Wyatt on 12 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Syed Ali Ajaz Haider on 12 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Derek Ashley Blackburn on 12 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Syed Ali Ajaz Haider on 12 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Mr Asgarali Bharwani on 12 April 2010 (2 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 May 2009 | Director and secretary's change of particulars / derek blackburn / 22/09/2008 (1 page) |
8 May 2009 | Annual return made up to 12/04/09 (4 pages) |
8 May 2009 | Annual return made up to 12/04/09 (4 pages) |
8 May 2009 | Appointment terminated director simone cracknell (1 page) |
8 May 2009 | Appointment terminated director simone cracknell (1 page) |
8 May 2009 | Director and secretary's change of particulars / derek blackburn / 22/09/2008 (1 page) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
25 April 2008 | Annual return made up to 12/04/08 (5 pages) |
25 April 2008 | Annual return made up to 12/04/08 (5 pages) |
25 April 2008 | Appointment terminated secretary sandra rutter (1 page) |
25 April 2008 | Appointment terminated secretary sandra rutter (1 page) |
19 March 2008 | Director and secretary appointed sandra hazel rutter (2 pages) |
19 March 2008 | Director and secretary appointed sandra hazel rutter (2 pages) |
17 March 2008 | Appointment terminated director kenneth rutter (1 page) |
17 March 2008 | Appointment terminated director kenneth rutter (1 page) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 May 2007 | Annual return made up to 12/04/07 (3 pages) |
10 May 2007 | Annual return made up to 12/04/07 (3 pages) |
9 May 2007 | New director appointed (2 pages) |
9 May 2007 | New director appointed (2 pages) |
26 April 2007 | Director resigned (1 page) |
26 April 2007 | Director resigned (1 page) |
21 February 2007 | Director resigned (1 page) |
21 February 2007 | New director appointed (2 pages) |
21 February 2007 | Director resigned (1 page) |
21 February 2007 | Director resigned (1 page) |
21 February 2007 | New director appointed (2 pages) |
21 February 2007 | Director resigned (1 page) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
11 May 2006 | Annual return made up to 12/04/06
|
11 May 2006 | Annual return made up to 12/04/06
|
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
11 October 2005 | New secretary appointed (2 pages) |
11 October 2005 | Secretary resigned (1 page) |
11 October 2005 | Secretary resigned (1 page) |
11 October 2005 | New secretary appointed (2 pages) |
29 April 2005 | New director appointed (2 pages) |
29 April 2005 | New director appointed (2 pages) |
22 April 2005 | Annual return made up to 12/04/05
|
22 April 2005 | Annual return made up to 12/04/05
|
25 January 2005 | Total exemption full accounts made up to 31 March 2004 (4 pages) |
25 January 2005 | Total exemption full accounts made up to 31 March 2004 (4 pages) |
7 April 2004 | Annual return made up to 12/04/04 (7 pages) |
7 April 2004 | Annual return made up to 12/04/04 (7 pages) |
28 January 2004 | Total exemption full accounts made up to 31 March 2003 (4 pages) |
28 January 2004 | Total exemption full accounts made up to 31 March 2003 (4 pages) |
15 April 2003 | New director appointed (2 pages) |
15 April 2003 | Annual return made up to 12/04/03
|
15 April 2003 | New director appointed (2 pages) |
15 April 2003 | Annual return made up to 12/04/03
|
14 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
14 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
22 April 2002 | Annual return made up to 12/04/02 (6 pages) |
22 April 2002 | Annual return made up to 12/04/02 (6 pages) |
27 January 2002 | Total exemption full accounts made up to 31 March 2001 (4 pages) |
27 January 2002 | Total exemption full accounts made up to 31 March 2001 (4 pages) |
20 April 2001 | Annual return made up to 12/04/01
|
20 April 2001 | Annual return made up to 12/04/01
|
23 January 2001 | Full accounts made up to 31 March 2000 (4 pages) |
23 January 2001 | Full accounts made up to 31 March 2000 (4 pages) |
26 April 2000 | Annual return made up to 12/04/00 (6 pages) |
26 April 2000 | Annual return made up to 12/04/00 (6 pages) |
26 January 2000 | Full accounts made up to 31 March 1999 (4 pages) |
26 January 2000 | Full accounts made up to 31 March 1999 (4 pages) |
20 April 1999 | New director appointed (2 pages) |
20 April 1999 | Annual return made up to 12/04/99
|
20 April 1999 | New director appointed (2 pages) |
20 April 1999 | Annual return made up to 12/04/99
|
18 January 1999 | Full accounts made up to 31 March 1998 (4 pages) |
18 January 1999 | Full accounts made up to 31 March 1998 (4 pages) |
20 April 1998 | New director appointed (2 pages) |
20 April 1998 | New director appointed (2 pages) |
20 April 1998 | Annual return made up to 12/04/98
|
20 April 1998 | Annual return made up to 12/04/98
|
24 February 1998 | Full accounts made up to 31 March 1997 (4 pages) |
24 February 1998 | Full accounts made up to 31 March 1997 (4 pages) |
24 April 1997 | Annual return made up to 12/04/97
|
24 April 1997 | Annual return made up to 12/04/97
|
28 February 1997 | New director appointed (2 pages) |
28 February 1997 | New director appointed (2 pages) |
28 January 1997 | Full accounts made up to 31 March 1996 (5 pages) |
28 January 1997 | Full accounts made up to 31 March 1996 (5 pages) |
19 April 1996 | Annual return made up to 12/04/96 (6 pages) |
19 April 1996 | Annual return made up to 12/04/96 (6 pages) |
1 February 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
1 February 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
12 June 1995 | Director resigned;new director appointed (2 pages) |
12 June 1995 | Director resigned;new director appointed (2 pages) |
30 March 1995 | Annual return made up to 12/04/95 (6 pages) |
30 March 1995 | Annual return made up to 12/04/95 (6 pages) |
19 November 1985 | Incorporation (18 pages) |
19 November 1985 | Incorporation (18 pages) |