London
EC1N 8QS
Director Name | John Callaghan Currie |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1991(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 June 1995) |
Role | Director And River Inspector |
Country of Residence | Scotland |
Correspondence Address | 13 Scott Crescent Galashiels Scottish Borders TD1 3JU Scotland |
Director Name | Christopher Roy Coombs |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1991(5 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 12 June 1992) |
Role | Self Employed Consultant |
Correspondence Address | 10 St Lukes Road Bournemouth Dorset BH3 7LT |
Director Name | Kenneth Frank Clarke |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1991(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 June 1995) |
Role | Consultant |
Correspondence Address | Fallowfields High Haden Road Glatton Huntingdon Cambridgeshire PE17 5RU |
Director Name | Eur Ing William Spencer Marshall Clark |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1991(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 June 1995) |
Role | Civil Engineer |
Correspondence Address | 3 Lindsey Crescent North Petherton Bridgwater Somerset TA6 6QN |
Director Name | Geoffrey Smith Clapham |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1991(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 June 1995) |
Role | Consultant Water Engineer |
Correspondence Address | 58 Ash Lane Wells Somerset BA5 2LS |
Director Name | Patrick Joseph Cassidy |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 July 1991(5 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 12 June 1992) |
Role | Consulting Engineer |
Correspondence Address | 7a Taney Park Dublin 14 Irish |
Director Name | Alan Michael Bruce |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1991(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 June 1995) |
Role | Part Time Consultant |
Correspondence Address | 16 Orchard Crescent Stevenage Hertfordshire SG1 3EW |
Director Name | Mervyn Edward Bramley |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1991(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 June 1993) |
Role | Head Of Research And Development |
Correspondence Address | 7 Ildersly Grove London SE21 8EU |
Director Name | Colin Edward George Bland |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1991(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 June 1993) |
Role | Director Of Engineering Services |
Correspondence Address | Hunters Lodge 6 Deer Park Walk Chesham Buckinghamshire HP5 3LJ |
Director Name | Christopher Jon Anthony Binnie |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1991(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 June 1995) |
Role | Director Ws Atkins Consultants |
Correspondence Address | 4 Reigate Hill Close Reigate Surrey RH2 9PG |
Director Name | Jane Margaret Barron |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1991(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 June 1995) |
Role | Environmental/Public Health Engineer |
Correspondence Address | 27 Lackford Road Chipstead Coulsdon Surrey CR5 3TB |
Director Name | Alan Dennis Barrett |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1991(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 June 1995) |
Role | Consulting Engineer |
Correspondence Address | 2 Grand Avenue Hove East Sussex BN3 2LB |
Director Name | Dr Richard Alan Bailey |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1991(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 June 1995) |
Role | Area Manager National Rivers |
Country of Residence | United Kingdom |
Correspondence Address | Birds Farm Twyning Tewkesbury Gloucestershire GL20 6DF Wales |
Director Name | Mr Roderick Brian Armstrong |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1991(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 June 1995) |
Role | Resources Manager Southern Wat |
Correspondence Address | 2 Weavers Ring Angmering Littlehampton West Sussex BN16 4AJ |
Director Name | Kenneth Arthur Deighton |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1991(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 June 1995) |
Role | Retired |
Correspondence Address | 9 Palin Wood Road Delph Oldham Lancashire OL3 5UW |
Director Name | David William English |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1991(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 June 1995) |
Role | Independent Consultant |
Correspondence Address | Springfield New Moat Clarbeston Road Dyfed SA63 4RY Wales |
Secretary Name | Mr Howard Richard Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1991(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 February 1994) |
Role | Company Director |
Correspondence Address | 11 Maple Leaf Square Rotherhithe London SE16 1SB |
Director Name | Mr John Richard Vincent Ash |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (resigned 08 June 1995) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 22 Brecon Road Brooke Norwich Norfolk NR15 1HS |
Director Name | Charles Brian Buckley |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1993(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 08 June 1995) |
Role | Chief Scientist |
Correspondence Address | Egmont 81 Gabalfa Road Sketty Swansea West Glamorgan SA2 8ND Wales |
Secretary Name | Albert Peter Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1994(7 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 July 1994) |
Role | Consultant |
Correspondence Address | 1 Orchard Mews Cockerham Lane Barnsley South Yorkshire S75 1AY |
Director Name | Ms Barbara Anne Carroll |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1994(8 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 08 June 1995) |
Role | Environmental Scientist |
Country of Residence | United Kingdom |
Correspondence Address | 1 Ancliff Square Avoncliff Bradford On Avon Wiltshire BA15 2HD |
Director Name | Thomas Alfred Anderson |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1994(8 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 08 June 1995) |
Role | Company Director |
Correspondence Address | Craiglea 3 Ryefield Avenue Coatbridge Lanarkshire ML5 1LG Scotland |
Secretary Name | Richard Anthony Bispham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(8 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 15 July 1998) |
Role | Company Director |
Correspondence Address | 105 Booth Lane South Northampton Northamptonshire NN3 3EY |
Director Name | Kenneth John Flemons |
---|---|
Date of Birth | January 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1995(9 years after company formation) |
Appointment Duration | 16 years, 10 months (resigned 27 April 2012) |
Role | Retired Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 38 Moorend Road Leckhampton Cheltenham Gloucestershire GL53 0HD Wales |
Secretary Name | Sarah Jean Penfold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1998(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 November 2000) |
Role | Company Director |
Correspondence Address | 61 Badlis Road London E17 5LG |
Secretary Name | Julia Margaret Burgoyne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2000(14 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 July 2008) |
Role | Company Director |
Correspondence Address | Parkfields Hook Green Meopham Kent DA13 0HX |
Secretary Name | Mrs Natasha Louise Thorneloe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(22 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 18 December 2014) |
Role | Finance Director |
Correspondence Address | 107 Underwood Road Bishopstoke Eastleigh Hampshire SO50 6FX |
Director Name | Dr Simon Festing |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(27 years, 12 months after company formation) |
Appointment Duration | 7 months (resigned 01 December 2014) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 106-109 Saffron Hill London EC1N 8QS |
Secretary Name | Mr Anthony Nigel Hendley |
---|---|
Status | Resigned |
Appointed | 18 December 2014(28 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 February 2016) |
Role | Company Director |
Correspondence Address | 106-109 Saffron Hill London EC1N 8QS |
Secretary Name | Mr Terence William Fuller |
---|---|
Status | Resigned |
Appointed | 06 February 2016(29 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 June 2018) |
Role | Company Director |
Correspondence Address | 106-109 Saffron Hill London EC1N 8QS |
Secretary Name | Mr Francis John Liddell |
---|---|
Status | Resigned |
Appointed | 16 June 2018(32 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 October 2020) |
Role | Company Director |
Correspondence Address | 106-109 Saffron Hill London EC1N 8QS |
Secretary Name | Miss Rachael Louise Bliss |
---|---|
Status | Resigned |
Appointed | 06 October 2020(34 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 April 2022) |
Role | Company Director |
Correspondence Address | 106-109 Saffron Hill London EC1N 8QS |
Director Name | Mr Andrew John Dunn-Flores |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2020(34 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 August 2022) |
Role | Chief Engineer |
Country of Residence | England |
Correspondence Address | 106-109 Saffron Hill London EC1N 8QS |
Secretary Name | Mrs Francesca Peta Brahmbhatt |
---|---|
Status | Resigned |
Appointed | 01 April 2022(35 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 August 2023) |
Role | Company Director |
Correspondence Address | 106-109 Saffron Hill London EC1N 8QS |
Website | ciwem.org.uk |
---|---|
Telephone | 020 78313110 |
Telephone region | London |
Registered Address | 106-109 Saffron Hill London EC1N 8QS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 15 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 29 July 2024 (3 months, 1 week from now) |
22 January 2021 | Appointment of Dr Andrew John Dunn-Flores as a director on 12 November 2020 (2 pages) |
---|---|
28 October 2020 | Termination of appointment of Peter Terry Jones as a director on 5 October 2020 (1 page) |
28 October 2020 | Termination of appointment of Francis John Liddell as a secretary on 6 October 2020 (1 page) |
28 October 2020 | Appointment of Miss Rachael Louise Bliss as a secretary on 6 October 2020 (2 pages) |
28 September 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
13 August 2020 | Confirmation statement made on 15 July 2020 with no updates (3 pages) |
25 September 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
25 July 2019 | Confirmation statement made on 15 July 2019 with no updates (3 pages) |
12 October 2018 | Appointment of Mr Terence William Fuller as a director on 29 September 2018 (2 pages) |
12 October 2018 | Termination of appointment of James William Oatridge as a director on 29 September 2018 (1 page) |
10 September 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
23 July 2018 | Confirmation statement made on 15 July 2018 with no updates (3 pages) |
29 June 2018 | Termination of appointment of Terence William Fuller as a secretary on 16 June 2018 (1 page) |
29 June 2018 | Appointment of Mr Francis John Liddell as a secretary on 16 June 2018 (2 pages) |
8 August 2017 | Accounts for a dormant company made up to 31 March 2017 (1 page) |
8 August 2017 | Accounts for a dormant company made up to 31 March 2017 (1 page) |
27 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
2 October 2016 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
2 October 2016 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
22 July 2016 | Confirmation statement made on 15 July 2016 with updates (4 pages) |
22 July 2016 | Confirmation statement made on 15 July 2016 with updates (4 pages) |
11 February 2016 | Appointment of Mr Terence William Fuller as a secretary on 6 February 2016 (2 pages) |
11 February 2016 | Appointment of Mr Terence William Fuller as a secretary on 6 February 2016 (2 pages) |
11 February 2016 | Termination of appointment of Anthony Nigel Hendley as a secretary on 5 February 2016 (1 page) |
11 February 2016 | Termination of appointment of Anthony Nigel Hendley as a secretary on 5 February 2016 (1 page) |
23 October 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
23 October 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
11 August 2015 | Annual return made up to 15 July 2015 no member list (3 pages) |
11 August 2015 | Director's details changed for Mr James William Oatridge on 3 March 2014 (2 pages) |
11 August 2015 | Director's details changed for Mr James William Oatridge on 3 March 2014 (2 pages) |
11 August 2015 | Annual return made up to 15 July 2015 no member list (3 pages) |
11 August 2015 | Termination of appointment of Simon Festing as a director on 1 December 2014 (1 page) |
11 August 2015 | Termination of appointment of Simon Festing as a director on 1 December 2014 (1 page) |
11 August 2015 | Director's details changed for Mr James William Oatridge on 3 March 2014 (2 pages) |
11 August 2015 | Termination of appointment of Simon Festing as a director on 1 December 2014 (1 page) |
11 August 2015 | Termination of appointment of Simon Festing as a director on 1 December 2014 (1 page) |
11 August 2015 | Termination of appointment of Simon Festing as a director on 1 December 2014 (1 page) |
11 August 2015 | Termination of appointment of Simon Festing as a director on 1 December 2014 (1 page) |
18 December 2014 | Termination of appointment of Natasha Louise Thorneloe as a secretary on 18 December 2014 (1 page) |
18 December 2014 | Appointment of Mr Anthony Nigel Hendley as a secretary on 18 December 2014 (2 pages) |
18 December 2014 | Termination of appointment of Natasha Louise Thorneloe as a secretary on 18 December 2014 (1 page) |
18 December 2014 | Appointment of Mr Anthony Nigel Hendley as a secretary on 18 December 2014 (2 pages) |
8 August 2014 | Annual return made up to 15 July 2014 no member list (5 pages) |
8 August 2014 | Annual return made up to 15 July 2014 no member list (5 pages) |
14 July 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
14 July 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
2 July 2014 | Appointment of Dr Simon Festing as a director (2 pages) |
2 July 2014 | Appointment of Dr Simon Festing as a director (2 pages) |
3 March 2014 | Registered office address changed from 15 John Street London WC1N 2EB on 3 March 2014 (1 page) |
3 March 2014 | Registered office address changed from 15 John Street London WC1N 2EB on 3 March 2014 (1 page) |
3 March 2014 | Registered office address changed from 15 John Street London WC1N 2EB on 3 March 2014 (1 page) |
9 August 2013 | Annual return made up to 15 July 2013 no member list (4 pages) |
9 August 2013 | Annual return made up to 15 July 2013 no member list (4 pages) |
8 August 2013 | Termination of appointment of Nicholas Reeves as a director (1 page) |
8 August 2013 | Termination of appointment of Nicholas Reeves as a director (1 page) |
8 August 2013 | Appointment of Mr James William Oatridge as a director (2 pages) |
8 August 2013 | Appointment of Mr James William Oatridge as a director (2 pages) |
18 June 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
18 June 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
7 August 2012 | Annual return made up to 15 July 2012 no member list (4 pages) |
7 August 2012 | Annual return made up to 15 July 2012 no member list (4 pages) |
13 June 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
13 June 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
1 May 2012 | Appointment of Mr Ian Michael Summersgill as a director (2 pages) |
1 May 2012 | Termination of appointment of Robert Hattersley as a director (1 page) |
1 May 2012 | Appointment of Mr Ian Michael Summersgill as a director (2 pages) |
1 May 2012 | Termination of appointment of Kenneth Flemons as a director (1 page) |
1 May 2012 | Appointment of Mr Peter Terry Jones as a director (2 pages) |
1 May 2012 | Termination of appointment of Robert Hattersley as a director (1 page) |
1 May 2012 | Termination of appointment of Kenneth Flemons as a director (1 page) |
1 May 2012 | Appointment of Mr Peter Terry Jones as a director (2 pages) |
4 October 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
4 October 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
9 August 2011 | Annual return made up to 15 July 2011 no member list (5 pages) |
9 August 2011 | Annual return made up to 15 July 2011 no member list (5 pages) |
31 January 2011 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
31 January 2011 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
18 August 2010 | Annual return made up to 15 July 2010 no member list (5 pages) |
18 August 2010 | Director's details changed for Kenneth John Flemons on 15 July 2010 (2 pages) |
18 August 2010 | Annual return made up to 15 July 2010 no member list (5 pages) |
18 August 2010 | Director's details changed for Kenneth John Flemons on 15 July 2010 (2 pages) |
30 September 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
30 September 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
20 August 2009 | Annual return made up to 15/07/09 (3 pages) |
20 August 2009 | Annual return made up to 15/07/09 (3 pages) |
6 October 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
6 October 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
14 August 2008 | Annual return made up to 15/07/08 (3 pages) |
14 August 2008 | Annual return made up to 15/07/08 (3 pages) |
13 August 2008 | Secretary appointed mrs natasha louise thorneloe (1 page) |
13 August 2008 | Appointment terminated secretary julia burgoyne (1 page) |
13 August 2008 | Secretary appointed mrs natasha louise thorneloe (1 page) |
13 August 2008 | Appointment terminated secretary julia burgoyne (1 page) |
17 October 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
17 October 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
5 September 2007 | Annual return made up to 15/07/07 (2 pages) |
5 September 2007 | Annual return made up to 15/07/07 (2 pages) |
23 October 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
23 October 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
14 August 2006 | Annual return made up to 15/07/06 (2 pages) |
14 August 2006 | Annual return made up to 15/07/06 (2 pages) |
22 August 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
22 August 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
10 August 2005 | Annual return made up to 15/07/05 (2 pages) |
10 August 2005 | Annual return made up to 15/07/05 (2 pages) |
4 August 2004 | New director appointed (2 pages) |
4 August 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
4 August 2004 | New director appointed (2 pages) |
4 August 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
29 July 2004 | Annual return made up to 15/07/04 (4 pages) |
29 July 2004 | Annual return made up to 15/07/04 (4 pages) |
18 August 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
18 August 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
18 August 2003 | Annual return made up to 15/07/03 (4 pages) |
18 August 2003 | Annual return made up to 15/07/03 (4 pages) |
15 August 2002 | Total exemption small company accounts made up to 31 March 2002 (1 page) |
15 August 2002 | Total exemption small company accounts made up to 31 March 2002 (1 page) |
5 August 2002 | Annual return made up to 15/07/02 (4 pages) |
5 August 2002 | Annual return made up to 15/07/02 (4 pages) |
7 August 2001 | Annual return made up to 15/07/01 (3 pages) |
7 August 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
7 August 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
7 August 2001 | Annual return made up to 15/07/01 (3 pages) |
15 January 2001 | Secretary resigned (1 page) |
15 January 2001 | New secretary appointed (2 pages) |
15 January 2001 | Secretary resigned (1 page) |
15 January 2001 | New secretary appointed (2 pages) |
10 January 2001 | Resolutions
|
10 January 2001 | Resolutions
|
10 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
10 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
11 August 2000 | Annual return made up to 15/07/00 (3 pages) |
11 August 2000 | Annual return made up to 15/07/00 (3 pages) |
20 September 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
20 September 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
1 September 1999 | Annual return made up to 15/07/99
|
1 September 1999 | Annual return made up to 15/07/99
|
2 October 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
2 October 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
13 November 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
13 November 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
8 September 1997 | Annual return made up to 15/07/97 (4 pages) |
8 September 1997 | Annual return made up to 15/07/97 (4 pages) |
18 September 1996 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
18 September 1996 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
4 September 1996 | Annual return made up to 15/07/96 (4 pages) |
4 September 1996 | Annual return made up to 15/07/96 (4 pages) |
19 July 1995 | New director appointed (2 pages) |
19 July 1995 | New director appointed (2 pages) |
19 July 1995 | New director appointed (2 pages) |
19 July 1995 | New director appointed (2 pages) |
19 July 1995 | Annual return made up to 15/07/95
|
19 July 1995 | New director appointed (2 pages) |
19 July 1995 | New director appointed (2 pages) |
19 July 1995 | Annual return made up to 15/07/95
|
4 July 1995 | New director appointed (2 pages) |
4 July 1995 | New director appointed (2 pages) |
4 July 1995 | New director appointed (2 pages) |
4 July 1995 | New director appointed (2 pages) |
4 July 1995 | New director appointed (2 pages) |
4 July 1995 | New director appointed (2 pages) |
23 June 1995 | Full accounts made up to 31 March 1995 (14 pages) |
23 June 1995 | Full accounts made up to 31 December 1994 (13 pages) |
23 June 1995 | Full accounts made up to 31 March 1995 (14 pages) |
23 June 1995 | Full accounts made up to 31 December 1994 (13 pages) |
28 March 1995 | Accounting reference date shortened from 31/12 to 31/03 (1 page) |
28 March 1995 | Accounting reference date shortened from 31/12 to 31/03 (1 page) |