Hoddesdon
Hertfordshire
EN11 0DR
Director Name | Mr Michael Terence Wilson |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2009(22 years, 10 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Train Driver |
Country of Residence | United Kingdom |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Director Name | Mr Denzil Maximiano Jude De Sousa |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2014(27 years, 8 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 October 2003(17 years, 6 months after company formation) |
Appointment Duration | 20 years, 6 months |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Director Name | Jeanne Elizabeth Burgess |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1991(4 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 26 October 1999) |
Role | Retired |
Correspondence Address | 62 Clarkes Drive Hillingdon Uxbridge Middlesex UB8 3UL |
Director Name | Mr Antony David Wood |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 August 1992(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 October 1993) |
Role | Service Engineer |
Correspondence Address | 86 Clarkes Drive Hillingdon Uxbridge Middlesex UB8 3UL |
Director Name | Miss Vivien Jane Long |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1992(6 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 12 April 1999) |
Role | Commercial Assistant |
Correspondence Address | 103 Clarkes Drive Hillingdon Uxbridge Middlesex UB8 3UN |
Secretary Name | Miss Vivien Jane Long |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1992(6 years, 3 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 23 September 1992) |
Role | Company Director |
Correspondence Address | 103 Clarkes Drive Hillingdon Uxbridge Middlesex UB8 3UN |
Director Name | Mr Simon Philip Banfield |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1992(6 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 06 October 1993) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 St Marys Close Fetcham Leatherhead Surrey KT22 9HE |
Secretary Name | Mr Andrew Ford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1992(6 years, 5 months after company formation) |
Appointment Duration | 2 weeks (resigned 07 October 1992) |
Role | Supervisor |
Correspondence Address | 101 Clarkes Drive Hillingdon Uxbridge Middlesex UB8 3UN |
Secretary Name | Mr Antony David Wood |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 07 October 1992(6 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 06 April 1993) |
Role | Service Engineer |
Correspondence Address | 86 Clarkes Drive Hillingdon Uxbridge Middlesex UB8 3UL |
Secretary Name | Jane Sheila Kiff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1993(6 years, 11 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 18 August 1993) |
Role | Pattern Room Manager |
Correspondence Address | 88 Clarkes Drive Hillingdon Middlesex UB8 3UL |
Director Name | Carl Russell Jennings |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1993(7 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 18 January 2000) |
Role | Warehouseman |
Correspondence Address | 35 Clarkes Drive Hillingdon Middlesex UB8 3UJ |
Director Name | Paul Francis Goddard |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1994(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 25 March 1998) |
Role | Surveyor |
Correspondence Address | 114 Clarkes Drive Hillingdon Middlesex UB8 3UN |
Director Name | Matthew Marsh |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1995(9 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 October 1997) |
Role | Communications Executive |
Correspondence Address | 36 Clarkes Drive Hillingdon Middlesex UB8 3UJ |
Director Name | Judy Horn |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1999(13 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 September 2003) |
Role | Drama Teacher |
Correspondence Address | 45 The Croft South Ruislip Middlesex HA4 0SF |
Director Name | Edward Thomas |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1999(13 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 04 May 2007) |
Role | Admin Manager |
Correspondence Address | 40 Clarkes Drive Uxbridge Middlesex UB8 3UJ |
Director Name | Duncan Stubbs |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2000(13 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 21 January 2004) |
Role | M.O.D. |
Correspondence Address | 47 Gibson Road Uxbridge Middlesex UB10 8EW |
Director Name | Emma Hegarty |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2000(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 September 2001) |
Role | Marketing Executive |
Correspondence Address | 1 Clarkes Drive Uxbridge Middlesex UB8 3UH |
Director Name | Maria Mai Ngor Lee |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2003(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 December 2005) |
Role | Accountant |
Correspondence Address | 53 Clarkes Drive Uxbridge Middlesex UB8 3UJ |
Director Name | Ms Monica Lisa Wilsch |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(17 years, 3 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 23 February 2022) |
Role | Local Authority Environmental |
Country of Residence | United Kingdom |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Director Name | Mr Kulwant Singh Sandhu |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2006(19 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 21 December 2014) |
Role | Senior Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Director Name | Michael Gerard Mannion |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 April 2006(19 years, 12 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 25 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Director Name | Hema Mistry |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2006(20 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 October 2009) |
Role | Researcher |
Correspondence Address | 3 Clarkes Drive Hillingdon Middlesex UB8 3UH |
Secretary Name | Company Secretaries (Hertford) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 1993(7 years, 3 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 14 October 2003) |
Correspondence Address | Gardners Farm Ardeley Stevenage Hertfordshire SG2 7AR |
Registered Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 3 weeks from now) |
28 January 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
---|---|
9 December 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
4 February 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
5 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
6 June 2019 | Director's details changed for Mr Denzil Maximiano Jude De Sousa on 6 June 2019 (2 pages) |
10 January 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
30 November 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
17 January 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
30 November 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
30 November 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
9 January 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
9 January 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
4 January 2017 | Confirmation statement made on 4 January 2017 with updates (4 pages) |
4 January 2017 | Confirmation statement made on 4 January 2017 with updates (4 pages) |
25 November 2016 | Termination of appointment of Michael Gerard Mannion as a director on 25 November 2016 (1 page) |
25 November 2016 | Termination of appointment of Michael Gerard Mannion as a director on 25 November 2016 (1 page) |
19 January 2016 | Annual return made up to 12 January 2016 no member list (8 pages) |
19 January 2016 | Annual return made up to 12 January 2016 no member list (8 pages) |
18 January 2016 | Termination of appointment of Kulwant Singh Sandhu as a director on 21 December 2014 (1 page) |
18 January 2016 | Termination of appointment of Kulwant Singh Sandhu as a director on 21 December 2014 (1 page) |
12 January 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
12 January 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
13 January 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
13 January 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
12 January 2015 | Annual return made up to 12 January 2015 no member list (8 pages) |
12 January 2015 | Annual return made up to 12 January 2015 no member list (8 pages) |
14 January 2014 | Annual return made up to 12 January 2014 no member list (8 pages) |
14 January 2014 | Annual return made up to 12 January 2014 no member list (8 pages) |
10 January 2014 | Appointment of Mr Denzil Maximiano Jude De Sousa as a director (2 pages) |
10 January 2014 | Appointment of Mr Denzil Maximiano Jude De Sousa as a director (2 pages) |
8 January 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
8 January 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
18 January 2013 | Annual return made up to 12 January 2013 no member list (7 pages) |
18 January 2013 | Annual return made up to 12 January 2013 no member list (7 pages) |
15 January 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
15 January 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
5 March 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
5 March 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
25 January 2012 | Annual return made up to 12 January 2012 no member list (7 pages) |
25 January 2012 | Annual return made up to 12 January 2012 no member list (7 pages) |
12 August 2011 | Annual return made up to 11 August 2011 no member list (7 pages) |
12 August 2011 | Annual return made up to 11 August 2011 no member list (7 pages) |
18 June 2011 | Director's details changed for Michael Gerard Mannion on 18 June 2011 (2 pages) |
18 June 2011 | Director's details changed for Ms Erika Wilsch on 18 June 2011 (2 pages) |
18 June 2011 | Director's details changed for Mr Michael Terence Wilson on 18 June 2011 (2 pages) |
18 June 2011 | Director's details changed for Mr Kulwant Singh Sandhu on 18 June 2011 (2 pages) |
18 June 2011 | Director's details changed for Michael Gerard Mannion on 18 June 2011 (2 pages) |
18 June 2011 | Director's details changed for Ms Monica Lisa Wilsch on 18 June 2011 (2 pages) |
18 June 2011 | Director's details changed for Mr Kulwant Singh Sandhu on 18 June 2011 (2 pages) |
18 June 2011 | Director's details changed for Mr Michael Terence Wilson on 18 June 2011 (2 pages) |
18 June 2011 | Director's details changed for Ms Monica Lisa Wilsch on 18 June 2011 (2 pages) |
18 June 2011 | Director's details changed for Ms Erika Wilsch on 18 June 2011 (2 pages) |
11 February 2011 | Accounts for a dormant company made up to 31 December 2010 (9 pages) |
11 February 2011 | Accounts for a dormant company made up to 31 December 2010 (9 pages) |
16 August 2010 | Director's details changed for Michael Terence Wilson on 11 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Erika Wilsch on 11 August 2010 (2 pages) |
16 August 2010 | Secretary's details changed for Hertford Company Secretaries Limited on 11 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Michael Terence Wilson on 11 August 2010 (2 pages) |
16 August 2010 | Secretary's details changed for Hertford Company Secretaries Limited on 11 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Kulwant Singh Sandhu on 11 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Monica Lisa Wilsch on 11 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Kulwant Singh Sandhu on 11 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Erika Wilsch on 11 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Monica Lisa Wilsch on 11 August 2010 (2 pages) |
16 August 2010 | Annual return made up to 11 August 2010 no member list (7 pages) |
16 August 2010 | Annual return made up to 11 August 2010 no member list (7 pages) |
11 February 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
11 February 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
24 October 2009 | Termination of appointment of Hema Mistry as a director (2 pages) |
24 October 2009 | Termination of appointment of Hema Mistry as a director (2 pages) |
14 August 2009 | Registered office changed on 14/08/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR united kingdom (1 page) |
14 August 2009 | Registered office changed on 14/08/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR united kingdom (1 page) |
14 August 2009 | Annual return made up to 11/08/09 (4 pages) |
14 August 2009 | Annual return made up to 11/08/09 (4 pages) |
21 May 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
21 May 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
1 April 2009 | Director appointed michael terence wilson (2 pages) |
1 April 2009 | Director appointed michael terence wilson (2 pages) |
22 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
22 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
28 August 2008 | Registered office changed on 28/08/2008 from cpm house, essex road hoddesdon hertfordshire EN11 0DR (1 page) |
28 August 2008 | Registered office changed on 28/08/2008 from cpm house, essex road hoddesdon hertfordshire EN11 0DR (1 page) |
28 August 2008 | Annual return made up to 11/08/08 (3 pages) |
28 August 2008 | Annual return made up to 11/08/08 (3 pages) |
13 August 2007 | Annual return made up to 11/08/07 (2 pages) |
13 August 2007 | Registered office changed on 13/08/07 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
13 August 2007 | Registered office changed on 13/08/07 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
13 August 2007 | Annual return made up to 11/08/07 (2 pages) |
6 July 2007 | Full accounts made up to 31 December 2006 (12 pages) |
6 July 2007 | Full accounts made up to 31 December 2006 (12 pages) |
3 June 2007 | Director resigned (2 pages) |
3 June 2007 | Director resigned (2 pages) |
26 September 2006 | New director appointed (2 pages) |
26 September 2006 | New director appointed (2 pages) |
31 August 2006 | Full accounts made up to 31 December 2005 (11 pages) |
31 August 2006 | Full accounts made up to 31 December 2005 (11 pages) |
16 August 2006 | Annual return made up to 11/08/06 (5 pages) |
16 August 2006 | Annual return made up to 11/08/06 (5 pages) |
9 June 2006 | New director appointed (2 pages) |
9 June 2006 | New director appointed (2 pages) |
9 June 2006 | New director appointed (2 pages) |
9 June 2006 | New director appointed (2 pages) |
21 December 2005 | Director resigned (1 page) |
21 December 2005 | Director resigned (1 page) |
6 September 2005 | Full accounts made up to 31 December 2004 (9 pages) |
6 September 2005 | Full accounts made up to 31 December 2004 (9 pages) |
26 August 2005 | Annual return made up to 11/08/05
|
26 August 2005 | Annual return made up to 11/08/05
|
13 August 2004 | Full accounts made up to 31 December 2003 (9 pages) |
13 August 2004 | Full accounts made up to 31 December 2003 (9 pages) |
11 August 2004 | Annual return made up to 11/08/04 (5 pages) |
11 August 2004 | Annual return made up to 11/08/04 (5 pages) |
27 February 2004 | Director resigned (1 page) |
27 February 2004 | Director resigned (1 page) |
4 November 2003 | Director resigned (1 page) |
4 November 2003 | Director resigned (1 page) |
24 October 2003 | New secretary appointed (1 page) |
24 October 2003 | New secretary appointed (1 page) |
24 October 2003 | Secretary resigned (1 page) |
24 October 2003 | Secretary resigned (1 page) |
22 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
22 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
21 August 2003 | New director appointed (2 pages) |
21 August 2003 | New director appointed (2 pages) |
20 August 2003 | Annual return made up to 11/08/03 (5 pages) |
20 August 2003 | Annual return made up to 11/08/03 (5 pages) |
8 April 2003 | New director appointed (2 pages) |
8 April 2003 | New director appointed (2 pages) |
25 September 2002 | Full accounts made up to 31 December 2001 (9 pages) |
25 September 2002 | Full accounts made up to 31 December 2001 (9 pages) |
6 August 2002 | Annual return made up to 11/08/02 (5 pages) |
6 August 2002 | Annual return made up to 11/08/02 (5 pages) |
19 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
19 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
12 October 2001 | Director resigned (1 page) |
12 October 2001 | Director resigned (1 page) |
17 August 2001 | New director appointed (2 pages) |
17 August 2001 | Annual return made up to 11/08/01
|
17 August 2001 | New director appointed (2 pages) |
17 August 2001 | Annual return made up to 11/08/01
|
30 May 2001 | Registered office changed on 30/05/01 from: 1/3 evron place hertford hertfordshire SG14 1PA (1 page) |
30 May 2001 | Registered office changed on 30/05/01 from: 1/3 evron place hertford hertfordshire SG14 1PA (1 page) |
10 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
10 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
25 August 2000 | New director appointed (2 pages) |
25 August 2000 | New director appointed (2 pages) |
16 August 2000 | Annual return made up to 11/08/00 (4 pages) |
16 August 2000 | Annual return made up to 11/08/00 (4 pages) |
31 January 2000 | Director resigned (1 page) |
31 January 2000 | Director resigned (1 page) |
31 January 2000 | New director appointed (2 pages) |
31 January 2000 | New director appointed (2 pages) |
31 January 2000 | New director appointed (2 pages) |
31 January 2000 | New director appointed (2 pages) |
10 January 2000 | New director appointed (2 pages) |
10 January 2000 | New director appointed (2 pages) |
4 November 1999 | Director resigned (1 page) |
4 November 1999 | Director resigned (1 page) |
7 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
7 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
20 August 1999 | Annual return made up to 11/08/99 (4 pages) |
20 August 1999 | Annual return made up to 11/08/99 (4 pages) |
27 April 1999 | Director resigned (1 page) |
27 April 1999 | Director resigned (1 page) |
28 August 1998 | Annual return made up to 11/08/98 (4 pages) |
28 August 1998 | Annual return made up to 11/08/98 (4 pages) |
14 July 1998 | Director resigned (1 page) |
14 July 1998 | Director resigned (1 page) |
6 May 1998 | Full accounts made up to 31 December 1997 (8 pages) |
6 May 1998 | Full accounts made up to 31 December 1997 (8 pages) |
26 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
26 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
21 October 1997 | Director resigned (1 page) |
21 October 1997 | Director resigned (1 page) |
27 August 1997 | Annual return made up to 11/08/97 (6 pages) |
27 August 1997 | Annual return made up to 11/08/97 (6 pages) |
5 November 1996 | New director appointed (2 pages) |
5 November 1996 | New director appointed (2 pages) |
24 September 1996 | Full accounts made up to 31 December 1995 (8 pages) |
24 September 1996 | Full accounts made up to 31 December 1995 (8 pages) |
27 August 1996 | Annual return made up to 11/08/96 (6 pages) |
27 August 1996 | Annual return made up to 11/08/96 (6 pages) |
31 August 1995 | Annual return made up to 11/08/95 (6 pages) |
31 August 1995 | Annual return made up to 11/08/95 (6 pages) |
10 May 1995 | New director appointed (2 pages) |
10 May 1995 | New director appointed (2 pages) |
5 May 1995 | Full accounts made up to 31 December 1994 (9 pages) |
5 May 1995 | Full accounts made up to 31 December 1994 (9 pages) |
14 September 1994 | Accounts for a small company made up to 31 December 1993 (9 pages) |
14 September 1994 | Accounts for a small company made up to 31 December 1993 (9 pages) |
31 October 1993 | Accounts for a small company made up to 31 December 1992 (6 pages) |
31 October 1993 | Accounts for a small company made up to 31 December 1992 (6 pages) |
6 October 1992 | Full accounts made up to 31 December 1991 (8 pages) |
6 October 1992 | Full accounts made up to 31 December 1991 (8 pages) |
14 January 1992 | Accounts for a small company made up to 31 December 1990 (3 pages) |
14 January 1992 | Accounts for a small company made up to 31 December 1990 (3 pages) |
21 April 1986 | Certificate of incorporation (1 page) |
21 April 1986 | Certificate of incorporation (1 page) |