Rodbourne
Malmesbury
Wiltshire
SN16 0EX
Director Name | Mr Peter George Farquhar Dibben |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2002(16 years, 1 month after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Ivy Cottage Farm Minstead Lyndhurst Hampshire SO43 7FY |
Director Name | Mr Martin Desmond Fearon |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2019(33 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW |
Secretary Name | Mr Martin Ken Wiltshire |
---|---|
Status | Current |
Appointed | 01 July 2022(35 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Correspondence Address | Healthmatic Ltd Porte Marsh Industrial Estate Redman Road Calne Wiltshire SN11 9PL |
Director Name | Mr Michael Glendinning McCredie |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(4 years, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 26 June 1991) |
Role | Company Director |
Correspondence Address | The Gables Barnsley Cirencester Gloucestershire GL7 5EF Wales |
Director Name | Joy Francesca Stephenson |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(4 years, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 26 June 1991) |
Role | Administration Manager |
Correspondence Address | Kites Dry Arch Road Sunningdale Berkshire SL5 0DB |
Director Name | Ian James Powell |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(4 years, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 26 June 1991) |
Role | Company Director |
Correspondence Address | 167 Ermin Street Brockworth Gloucester Gloucestershire GL3 4HQ Wales |
Director Name | Mr Douglas Horton |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(4 years, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 26 June 1991) |
Role | Company Director |
Correspondence Address | 2 Gladstone Terrace Amberley Stroud Gloucestershire GL5 5AN Wales |
Secretary Name | Mr Douglas Horton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(4 years, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 26 June 1991) |
Role | Company Director |
Correspondence Address | 2 Gladstone Terrace Amberley Stroud Gloucestershire GL5 5AN Wales |
Director Name | Mr David Hume Stewart Harrowes |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(4 years, 8 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 01 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Merioneth Street Bristol BS3 4SL |
Secretary Name | Mr David Hume Stewart Harrowes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(4 years, 8 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 16 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Merioneth Street Bristol BS3 4SL |
Director Name | John Mervyn Farquhar Dibben |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(4 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 04 May 1999) |
Role | Company Director |
Correspondence Address | Morley Farm Eastcourt Malmesbury Wiltshire SN16 9HN |
Director Name | Michael Holland Smith |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(4 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 03 August 2000) |
Role | Company Director |
Correspondence Address | Pipers Cottage Charlcutt Calne Wiltshire SN11 9HH |
Director Name | Sylvia Frances Dibben |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1999(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 March 2003) |
Role | Company Director |
Correspondence Address | Morley Farm Eastcourt Malmesbury Wiltshire SN16 9HW |
Director Name | Robert Andrew Farquhar Dibben |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1999(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 October 2001) |
Role | Chartered Accountant |
Correspondence Address | The Old Coach House Chetnole Sherborne Dorset DT9 6PD |
Director Name | Andrew Simon Davies |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2000(13 years, 10 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 20 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Boness Road Wroughton Swindon Wiltshire SN4 9DX |
Secretary Name | Robert Andrew Farquhar Dibben |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2001(15 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 March 2003) |
Role | Company Director |
Correspondence Address | The Old Coach House Chetnole Sherborne Dorset DT9 6PD |
Director Name | Nigel Anthony Shell |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2002(15 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 01 March 2003) |
Role | Modular Buildings |
Correspondence Address | 24 Denys Court Olveston Bristol BS35 4DW |
Secretary Name | Nicola Marianne Bristow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2003(16 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 October 2006) |
Role | Commercial Manager |
Correspondence Address | 36c Rowden Hill Chippenham Wiltshire SN15 2AR |
Director Name | Roger Michael Harvey Berry |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2006(19 years, 7 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 March 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Lower House Chelworth Malmesbury Wiltshire SN16 9SF |
Director Name | Ramon Bunce |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2010(23 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 October 2012) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 47 Castle Dore Freshbrook Swindon Wiltshire SN5 8PQ |
Director Name | Mr Patrick Michael Graves |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2020(33 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 May 2022) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW |
Secretary Name | Trenfield Williams (Nominees) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2006(20 years after company formation) |
Appointment Duration | 15 years, 6 months (resigned 17 May 2022) |
Correspondence Address | The Old Railway Station Sea Mills Lane Stoke Bishop Bristol BS9 1FF |
Website | healthmatic.com |
---|---|
Email address | [email protected] |
Telephone | 01249 822063 |
Telephone region | Chippenham |
Registered Address | 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
5.2k at £1 | P.g.f. Dibben 9.58% Ordinary |
---|---|
30k at £1 | Mr P.f. Dibben 55.58% Ordinary |
10.8k at £1 | Roger Michael Harvey Berry 20.00% Ordinary |
8k at £1 | John Dibben Associates Pension Fund 14.84% Ordinary |
Year | 2014 |
---|---|
Net Worth | £610,792 |
Cash | £625 |
Current Liabilities | £2,687,008 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 29 January 2025 (9 months from now) |
Accounts Category | Group |
Accounts Year End | 29 April |
Latest Return | 23 February 2024 (2 months ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 2 weeks from now) |
28 October 2009 | Delivered on: 3 November 2009 Persons entitled: Lombard North Central PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
---|---|
7 November 2008 | Delivered on: 12 November 2008 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 57797064 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. Outstanding |
10 January 1994 | Delivered on: 22 January 1994 Persons entitled: Internationale Nederlanden Lease (UK) Limited Classification: Charge over bank account Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All sums standing to the credit of an account opened by the chargor with national westminster bank PLC account no.53391101 Save for any interest accruing on the account prior to any demand being made under this charge.. See the mortgage charge document for full details. Outstanding |
8 September 1987 | Delivered on: 21 September 1987 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
22 May 2020 | Confirmation statement made on 7 May 2020 with updates (4 pages) |
---|---|
20 February 2020 | Termination of appointment of Andrew Simon Davies as a director on 20 February 2020 (1 page) |
20 February 2020 | Director's details changed for Mr Piers Farquhar Dibben on 19 February 2020 (2 pages) |
20 February 2020 | Appointment of Mr Patrick Michael Graves as a director on 20 February 2020 (2 pages) |
29 January 2020 | Unaudited abridged accounts made up to 29 April 2019 (8 pages) |
12 November 2019 | Appointment of Mr Martin Desmond Fearon as a director on 9 November 2019 (2 pages) |
1 July 2019 | Confirmation statement made on 7 May 2019 with updates (4 pages) |
23 January 2019 | Unaudited abridged accounts made up to 30 April 2018 (8 pages) |
26 June 2018 | Second filing of Confirmation Statement dated 07/05/2017 (5 pages) |
7 June 2018 | Confirmation statement made on 7 May 2018 with updates (4 pages) |
13 April 2018 | Unaudited abridged accounts made up to 29 April 2017 (8 pages) |
1 March 2018 | Satisfaction of charge 4 in full (1 page) |
1 March 2018 | Satisfaction of charge 2 in full (1 page) |
1 March 2018 | Satisfaction of charge 3 in full (1 page) |
16 January 2018 | Previous accounting period shortened from 30 April 2017 to 29 April 2017 (1 page) |
26 May 2017 | Confirmation statement made on 7 May 2017 with updates (6 pages) |
26 May 2017 | Confirmation statement made on 7 May 2017 with updates
|
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
9 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Termination of appointment of Roger Michael Harvey Berry as a director on 31 March 2016 (1 page) |
9 May 2016 | Termination of appointment of Roger Michael Harvey Berry as a director on 31 March 2016 (1 page) |
9 May 2016 | Termination of appointment of Roger Michael Harvey Berry as a director on 31 March 2016 (1 page) |
9 May 2016 | Termination of appointment of Roger Michael Harvey Berry as a director on 31 March 2016 (1 page) |
9 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
8 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
10 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-10
|
10 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-10
|
10 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-10
|
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
9 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (7 pages) |
9 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (7 pages) |
9 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (7 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
21 January 2013 | Termination of appointment of Ramon Bunce as a director (1 page) |
21 January 2013 | Termination of appointment of Ramon Bunce as a director (1 page) |
12 July 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (8 pages) |
12 July 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (8 pages) |
12 July 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (8 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
13 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (8 pages) |
13 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (8 pages) |
13 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (8 pages) |
8 October 2010 | Total exemption small company accounts made up to 30 April 2010 (9 pages) |
8 October 2010 | Total exemption small company accounts made up to 30 April 2010 (9 pages) |
7 October 2010 | Appointment of Ramon Bunce as a director (3 pages) |
7 October 2010 | Appointment of Ramon Bunce as a director (3 pages) |
10 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (6 pages) |
10 May 2010 | Secretary's details changed for Trenfield Williams (Nominees) Ltd on 1 October 2009 (2 pages) |
10 May 2010 | Secretary's details changed for Trenfield Williams (Nominees) Ltd on 1 October 2009 (2 pages) |
10 May 2010 | Director's details changed for Andrew Simon Davies on 1 October 2009 (2 pages) |
10 May 2010 | Secretary's details changed for Trenfield Williams (Nominees) Ltd on 1 October 2009 (2 pages) |
10 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (6 pages) |
10 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (6 pages) |
10 May 2010 | Director's details changed for Peter George Farquhar Dibben on 1 October 2009 (2 pages) |
10 May 2010 | Director's details changed for Andrew Simon Davies on 1 October 2009 (2 pages) |
10 May 2010 | Director's details changed for Peter George Farquhar Dibben on 1 October 2009 (2 pages) |
10 May 2010 | Director's details changed for Andrew Simon Davies on 1 October 2009 (2 pages) |
10 May 2010 | Director's details changed for Peter George Farquhar Dibben on 1 October 2009 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (9 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (9 pages) |
3 November 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
3 November 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
7 May 2009 | Return made up to 07/05/09; full list of members (4 pages) |
7 May 2009 | Return made up to 07/05/09; full list of members (4 pages) |
12 November 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
12 November 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
9 October 2008 | Total exemption small company accounts made up to 30 April 2008 (9 pages) |
9 October 2008 | Total exemption small company accounts made up to 30 April 2008 (9 pages) |
18 September 2008 | Secretary's change of particulars / trenfield williams (nominees) LTD / 01/05/2008 (1 page) |
18 September 2008 | Secretary's change of particulars / trenfield williams (nominees) LTD / 01/05/2008 (1 page) |
18 September 2008 | Registered office changed on 18/09/2008 from c/o trenfield williams 13 triangle south clifton bristol BS8 1BB (1 page) |
18 September 2008 | Registered office changed on 18/09/2008 from c/o trenfield williams 13 triangle south clifton bristol BS8 1BB (1 page) |
18 September 2008 | Location of register of members (1 page) |
18 September 2008 | Location of debenture register (1 page) |
18 September 2008 | Return made up to 07/05/08; full list of members (4 pages) |
18 September 2008 | Location of register of members (1 page) |
18 September 2008 | Return made up to 07/05/08; full list of members (4 pages) |
18 September 2008 | Location of debenture register (1 page) |
24 August 2007 | Total exemption small company accounts made up to 30 April 2007 (9 pages) |
24 August 2007 | Total exemption small company accounts made up to 30 April 2007 (9 pages) |
10 May 2007 | Return made up to 07/05/07; full list of members (3 pages) |
10 May 2007 | Return made up to 07/05/07; full list of members (3 pages) |
27 February 2007 | Total exemption small company accounts made up to 30 April 2006 (9 pages) |
27 February 2007 | Total exemption small company accounts made up to 30 April 2006 (9 pages) |
31 October 2006 | New secretary appointed (1 page) |
31 October 2006 | Secretary resigned (1 page) |
31 October 2006 | New secretary appointed (1 page) |
31 October 2006 | Secretary resigned (1 page) |
23 June 2006 | Return made up to 07/05/06; full list of members (3 pages) |
23 June 2006 | Return made up to 07/05/06; full list of members (3 pages) |
31 May 2006 | New director appointed (2 pages) |
31 May 2006 | New director appointed (2 pages) |
15 May 2006 | Return made up to 07/05/05; full list of members (3 pages) |
15 May 2006 | Return made up to 07/05/05; full list of members (3 pages) |
7 December 2005 | Total exemption small company accounts made up to 30 April 2005 (9 pages) |
7 December 2005 | Total exemption small company accounts made up to 30 April 2005 (9 pages) |
13 July 2004 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
13 July 2004 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
13 July 2004 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
13 July 2004 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
11 June 2004 | Return made up to 07/05/03; full list of members (7 pages) |
11 June 2004 | Return made up to 07/05/04; no change of members (7 pages) |
11 June 2004 | Return made up to 07/05/03; full list of members (7 pages) |
8 June 2004 | Ad 31/10/02--------- £ si 5167@1=5167 £ ic 355774/360941 (2 pages) |
8 June 2004 | Accounting reference date extended from 31/12/03 to 30/04/04 (1 page) |
8 June 2004 | Accounting reference date extended from 31/12/03 to 30/04/04 (1 page) |
8 June 2004 | Ad 31/10/02--------- £ si 5167@1=5167 £ ic 355774/360941 (2 pages) |
27 May 2004 | Return made up to 07/05/02; full list of members (10 pages) |
27 May 2004 | Return made up to 07/05/02; full list of members (10 pages) |
11 November 2003 | Registered office changed on 11/11/03 from: 13 triangle south clifton bristol BS8 1BB (1 page) |
11 November 2003 | Registered office changed on 11/11/03 from: 13 triangle south clifton bristol BS8 1BB (1 page) |
28 October 2003 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
28 October 2003 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
31 July 2003 | Resolutions
|
31 July 2003 | Resolutions
|
9 June 2003 | Ad 04/06/02--------- £ si 261301@1=261301 £ ic 94473/355774 (2 pages) |
9 June 2003 | Ad 04/06/02--------- £ si 261301@1=261301 £ ic 94473/355774 (2 pages) |
22 May 2003 | Nc inc already adjusted 03/06/02 (2 pages) |
22 May 2003 | Resolutions
|
22 May 2003 | Nc inc already adjusted 03/06/02 (2 pages) |
22 May 2003 | Resolutions
|
16 May 2003 | Accounts for a small company made up to 30 June 2002 (9 pages) |
16 May 2003 | Accounts for a small company made up to 30 June 2002 (9 pages) |
22 March 2003 | Director resigned (1 page) |
22 March 2003 | Director resigned (1 page) |
22 March 2003 | New secretary appointed (2 pages) |
22 March 2003 | Secretary resigned (1 page) |
22 March 2003 | New secretary appointed (2 pages) |
22 March 2003 | Director resigned (1 page) |
22 March 2003 | Director resigned (1 page) |
22 March 2003 | Secretary resigned (1 page) |
22 March 2003 | Director resigned (1 page) |
22 March 2003 | Director resigned (1 page) |
21 January 2003 | New director appointed (2 pages) |
21 January 2003 | New director appointed (2 pages) |
30 September 2002 | Return made up to 07/05/01; no change of members (9 pages) |
30 September 2002 | Return made up to 07/05/01; no change of members (9 pages) |
22 July 2002 | New director appointed (2 pages) |
22 July 2002 | New director appointed (2 pages) |
2 July 2002 | Accounts for a small company made up to 30 June 2001 (11 pages) |
2 July 2002 | Accounts for a small company made up to 30 June 2001 (11 pages) |
21 March 2002 | New director appointed (2 pages) |
21 March 2002 | New director appointed (2 pages) |
29 November 2001 | Secretary resigned (1 page) |
29 November 2001 | Secretary resigned (1 page) |
29 November 2001 | New secretary appointed (2 pages) |
29 November 2001 | New secretary appointed (2 pages) |
2 November 2001 | Director resigned (1 page) |
2 November 2001 | Director resigned (1 page) |
20 September 2001 | New director appointed (2 pages) |
20 September 2001 | New director appointed (2 pages) |
30 April 2001 | Accounts for a small company made up to 30 June 2000 (8 pages) |
30 April 2001 | Accounts for a small company made up to 30 June 2000 (8 pages) |
21 August 2000 | Director resigned (1 page) |
21 August 2000 | Director resigned (1 page) |
27 April 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
27 April 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
24 March 2000 | Return made up to 07/05/99; no change of members
|
24 March 2000 | Return made up to 07/05/99; no change of members
|
3 August 1999 | New director appointed (3 pages) |
3 August 1999 | New director appointed (3 pages) |
28 July 1999 | New director appointed (2 pages) |
28 July 1999 | New director appointed (2 pages) |
24 February 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
24 February 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
1 July 1998 | Return made up to 07/05/98; full list of members (8 pages) |
1 July 1998 | Return made up to 07/05/98; full list of members (8 pages) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
19 March 1998 | Return made up to 07/05/96; no change of members
|
19 March 1998 | Return made up to 07/05/96; no change of members
|
19 March 1998 | Return made up to 07/05/97; no change of members (6 pages) |
21 April 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
21 April 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
3 May 1996 | Full accounts made up to 30 June 1995 (13 pages) |
3 May 1996 | Full accounts made up to 30 June 1995 (13 pages) |
22 January 1994 | Particulars of mortgage/charge (3 pages) |
22 January 1994 | Particulars of mortgage/charge (3 pages) |
9 July 1991 | Resolutions
|
9 July 1991 | Resolutions
|
5 July 1989 | Wd 30/06/89 ad 06/11/86--------- £ si 98@1=98 £ ic 106569/106667 (2 pages) |
7 March 1989 | Resolutions
|
7 March 1989 | Resolutions
|
5 May 1988 | £ nc 20000/106667 (1 page) |
5 May 1988 | Wd 11/04/88 ad 28/03/88--------- £ si 80000@1=80000 £ ic 26579/106579 (2 pages) |
5 May 1988 | Resolutions
|
5 May 1988 | Resolutions
|
21 September 1987 | Particulars of mortgage/charge (3 pages) |
21 September 1987 | Particulars of mortgage/charge (3 pages) |
15 December 1986 | Memorandum and Articles of Association (11 pages) |
15 December 1986 | Memorandum and Articles of Association (11 pages) |
17 October 1986 | Certificate of Incorporation (1 page) |