Effingham
Leatherhead
Surrey
KT24 5NX
Director Name | Mr Roger Hardwick |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2021(33 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 31 Kingston Road Leatherhead KT22 7SL |
Director Name | Mr Trevor Solly |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2021(33 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Wyvern House 1 Church Road Great Bookham Surrey KT23 3PD |
Director Name | Mr Howard Goodard |
---|---|
Date of Birth | December 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2021(33 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Builder |
Country of Residence | England |
Correspondence Address | 8 Cannon Way Fetcham Leatherhead KT22 9LJ |
Director Name | Mr Liam John Maton |
---|---|
Date of Birth | January 2002 (Born 22 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2023(35 years after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Welder |
Country of Residence | England |
Correspondence Address | 36 Downs Way Great Bookham Leatherhead KT23 4BW |
Secretary Name | Mr Trevor Solly |
---|---|
Status | Current |
Appointed | 19 October 2023(35 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Company Director |
Correspondence Address | 52 Castle Drive Horley RH6 9DE |
Director Name | Mr Gerald Relf Chandler |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 April 1998) |
Role | Engineer |
Correspondence Address | 10 Bushey Shaw Ashtead Surrey KT21 2HP |
Director Name | Michael Colin Ball |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(3 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 27 October 1992) |
Role | Electronic Engineer |
Correspondence Address | 23 Sunnyside Edenbridge Kent TN8 6HP |
Director Name | Mr Roger Ernest Stacey |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(3 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 12 November 1996) |
Role | Quality Assurance Manager |
Correspondence Address | 64 Craddocks Avenue Ashtead Surrey KT21 1PG |
Director Name | Jeffery Harold Pearse |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 June 1993) |
Role | Project Engineer |
Correspondence Address | Sunede Lodge River Lane Fetcham Surrey KT22 9RW |
Director Name | Mr Vivian Edward Harris |
---|---|
Date of Birth | April 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(3 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 12 September 2000) |
Role | Company Director |
Correspondence Address | 13 Charlton Avenue Walton On Thames Surrey KT12 5LF |
Secretary Name | Mr Vivian Edward Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(3 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 12 September 2000) |
Role | Company Director |
Correspondence Address | 13 Charlton Avenue Walton On Thames Surrey KT12 5LF |
Director Name | Mr Glen Robert Coles |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1992(4 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 12 October 1993) |
Role | Retired Civil Servant |
Correspondence Address | 20 Fairlawn Grove Banstead Surrey SM7 3BN |
Director Name | Eric William Penn |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1993(5 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 11 October 1994) |
Role | Retired |
Correspondence Address | 422 Walton Road West Molesey Surrey KT8 2JG |
Director Name | Michael Colin Ball |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1993(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 November 1996) |
Role | Electronics Engineer |
Correspondence Address | 23 Sunnyside Edenbridge Kent TN8 6HP |
Director Name | Robert Cummings |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1994(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 September 1997) |
Role | Motor Engineer |
Correspondence Address | 205 The Greenway Epsom Surrey KT18 7JD |
Director Name | Jeffery Harold Pearse |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1995(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 September 1997) |
Role | Design Engineer |
Correspondence Address | Sunede Lodge River Lane Fetcham Leatherhead Surrey KT22 9RW |
Director Name | John Leonard Hockham |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1996(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 May 1998) |
Role | Retired |
Correspondence Address | 1a Egmont Road Tolworth Surrey KT6 7AT |
Director Name | Michael Frank Herbert |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1996(8 years, 7 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 01 September 2010) |
Role | Tool Maker Retired |
Country of Residence | England |
Correspondence Address | 23 Speedwell Road Whitstable Kent CT5 3RD |
Director Name | Graham Nicholas Taylor |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(9 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 28 April 1998) |
Role | None/Disabled |
Correspondence Address | 19 Merton Way Leatherhead Surrey KT22 7QU |
Director Name | Paul George Edmonds |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(9 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 02 June 2003) |
Role | Administrator |
Correspondence Address | Half A Crown Boxhill Road Tadworth Surrey KT20 7JF |
Director Name | John Edward Cook |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1998(10 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 22 October 2005) |
Role | Electrical & St Lighting Eng |
Correspondence Address | 27 Vallis Way Hook Chessington Surrey KT9 1PX |
Director Name | Mr Robert Gordon Winder |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2000(12 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 12 September 2001) |
Role | Retired Chemist & Company Dire |
Correspondence Address | Overdale End Ashtead Surrey KT21 1PZ |
Director Name | Peter John Bance |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2000(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 April 2004) |
Role | Engineer Surveyor |
Correspondence Address | 31 Vine Road East Molesey Surrey KT8 9LF |
Director Name | Bruce Davey |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2000(12 years, 5 months after company formation) |
Appointment Duration | 23 years, 1 month (resigned 16 October 2023) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Arcadia Riverside Shepperton Middlesex TW17 8NF |
Secretary Name | Mr Robert Gordon Winder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2000(12 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 12 September 2001) |
Role | Retired Chemist & Company Dire |
Correspondence Address | Overdale End Ashtead Surrey KT21 1PZ |
Director Name | Mr Roger Hardwick |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2001(13 years, 5 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 12 November 2019) |
Role | Fabrication Designer |
Country of Residence | England |
Correspondence Address | 31 Kingston Road Leather Head Surrey KT22 7SL |
Secretary Name | John Edward Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2001(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 June 2003) |
Role | Electrical & St Lighting Engin |
Correspondence Address | 27 Vallis Way Hook Chessington Surrey KT9 1PX |
Secretary Name | Paul George Edmonds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(15 years, 2 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 18 March 2015) |
Role | Administrator |
Correspondence Address | 7 Tranquil Dale Buckland Surrey RH3 7EE |
Director Name | Colin Hugh Molloy |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2004(16 years, 2 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 16 October 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 11 Harecroft Leatherhead Surrey KT22 9NS |
Director Name | Paul William Mash |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2004(16 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 September 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 46 Chaldon Common Road Chaldon,Caterham Surrey CR3 5DD |
Director Name | Mr Robert Lintott |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2015(26 years, 12 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 16 October 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 10 Back Green Hersham Walton-On-Thames Surrey KT12 4HY |
Secretary Name | Mr Peter Bance |
---|---|
Status | Resigned |
Appointed | 18 March 2015(26 years, 12 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 28 October 2023) |
Role | Company Director |
Correspondence Address | 31 Vine Road East Molesey Surrey KT8 9LF |
Director Name | Mr Peter James Shadbolt |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2019(31 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Greville Park Avenue Ashtead KT21 2QS |
Director Name | Mr John Howard Maton |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2021(33 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 October 2023) |
Role | Design Consultant |
Country of Residence | England |
Correspondence Address | 36 Downs Way Great Bookham Leatherhead KT23 4BW |
Registered Address | Wyvern House 1 Church Road Great Bookham Surrey KT23 3PD |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Bookham North |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £5,155 |
Cash | £5,155 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 3 weeks from now) |
8 November 2023 | Termination of appointment of John Howard Maton as a director on 8 October 2023 (1 page) |
---|---|
31 October 2023 | Appointment of Mr Trevor Solly as a director on 23 May 2021 (2 pages) |
31 October 2023 | Appointment of Mr Liam John Maton as a director on 26 March 2023 (2 pages) |
31 October 2023 | Termination of appointment of Robert Lintott as a director on 16 October 2023 (1 page) |
31 October 2023 | Confirmation statement made on 31 October 2023 with no updates (3 pages) |
31 October 2023 | Appointment of Mr Trevor Solly as a secretary on 19 October 2023 (2 pages) |
31 October 2023 | Appointment of Mr Howard Goodard as a director on 23 May 2021 (2 pages) |
31 October 2023 | Termination of appointment of Bruce Davey as a director on 16 October 2023 (1 page) |
31 October 2023 | Appointment of Mr John Howard Maton as a director on 23 May 2021 (2 pages) |
31 October 2023 | Termination of appointment of Peter Bance as a secretary on 28 October 2023 (1 page) |
31 October 2023 | Appointment of Mr Roger Hardwick as a director on 21 May 2021 (2 pages) |
31 October 2023 | Termination of appointment of Colin Hugh Molloy as a director on 16 October 2023 (1 page) |
31 August 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
22 February 2023 | Termination of appointment of Peter James Shadbolt as a director on 22 February 2022 (1 page) |
19 November 2022 | Confirmation statement made on 31 October 2022 with no updates (3 pages) |
21 June 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
11 November 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
9 April 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
4 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
12 March 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
13 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
13 November 2019 | Appointment of Mr Peter James Shadbolt as a director on 13 November 2019 (2 pages) |
13 November 2019 | Termination of appointment of Roger Hardwick as a director on 12 November 2019 (1 page) |
21 May 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
5 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
19 March 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
13 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
15 March 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
15 March 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
3 November 2016 | Confirmation statement made on 31 October 2016 with updates (4 pages) |
3 November 2016 | Confirmation statement made on 31 October 2016 with updates (4 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
5 November 2015 | Termination of appointment of Paul George Edmonds as a secretary on 18 March 2015 (1 page) |
5 November 2015 | Annual return made up to 31 October 2015 no member list (7 pages) |
5 November 2015 | Appointment of Mr Peter Bance as a secretary on 18 March 2015 (2 pages) |
5 November 2015 | Appointment of Mr Robert Lintott as a director on 18 March 2015 (2 pages) |
5 November 2015 | Appointment of Mr Peter Bance as a secretary on 18 March 2015 (2 pages) |
5 November 2015 | Appointment of Mr Robert Lintott as a director on 18 March 2015 (2 pages) |
5 November 2015 | Termination of appointment of Paul George Edmonds as a secretary on 18 March 2015 (1 page) |
5 November 2015 | Annual return made up to 31 October 2015 no member list (7 pages) |
25 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
25 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
3 November 2014 | Annual return made up to 31 October 2014 no member list (6 pages) |
3 November 2014 | Annual return made up to 31 October 2014 no member list (6 pages) |
10 March 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
10 March 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
5 November 2013 | Annual return made up to 31 October 2013 no member list (6 pages) |
5 November 2013 | Annual return made up to 31 October 2013 no member list (6 pages) |
12 March 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
12 March 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
6 November 2012 | Annual return made up to 31 October 2012 no member list (6 pages) |
6 November 2012 | Annual return made up to 31 October 2012 no member list (6 pages) |
29 March 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
29 March 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
8 November 2011 | Annual return made up to 31 October 2011 no member list (6 pages) |
8 November 2011 | Annual return made up to 31 October 2011 no member list (6 pages) |
23 March 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
23 March 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
14 December 2010 | Termination of appointment of Michael Herbert as a director (1 page) |
14 December 2010 | Termination of appointment of Paul Mash as a director (1 page) |
14 December 2010 | Annual return made up to 31 October 2010 no member list (6 pages) |
14 December 2010 | Termination of appointment of Paul Mash as a director (1 page) |
14 December 2010 | Termination of appointment of Michael Herbert as a director (1 page) |
14 December 2010 | Annual return made up to 31 October 2010 no member list (6 pages) |
18 March 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
18 March 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
5 November 2009 | Director's details changed for Michael Frank Herbert on 30 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Roger Hardwick on 30 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Bruce Davey on 30 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Paul William Mash on 30 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Colin Hugh Molloy on 30 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Michael Colin Ball on 30 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Michael Frank Herbert on 30 October 2009 (2 pages) |
5 November 2009 | Annual return made up to 31 October 2009 no member list (6 pages) |
5 November 2009 | Director's details changed for Colin Hugh Molloy on 30 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Michael Colin Ball on 30 October 2009 (2 pages) |
5 November 2009 | Annual return made up to 31 October 2009 no member list (6 pages) |
5 November 2009 | Director's details changed for Paul William Mash on 30 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Bruce Davey on 30 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Roger Hardwick on 30 October 2009 (2 pages) |
11 March 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
11 March 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
17 November 2008 | Director's change of particulars / michael herbert / 28/10/2008 (1 page) |
17 November 2008 | Annual return made up to 31/10/08 (4 pages) |
17 November 2008 | Director's change of particulars / michael herbert / 28/10/2008 (1 page) |
17 November 2008 | Annual return made up to 31/10/08 (4 pages) |
6 March 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
6 March 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
6 November 2007 | Annual return made up to 31/10/07 (2 pages) |
6 November 2007 | Annual return made up to 31/10/07 (2 pages) |
9 March 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
9 March 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
3 January 2007 | Annual return made up to 31/10/06 (2 pages) |
3 January 2007 | Annual return made up to 31/10/06 (2 pages) |
28 February 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
28 February 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
31 October 2005 | Location of register of members (1 page) |
31 October 2005 | Annual return made up to 31/10/05 (2 pages) |
31 October 2005 | Location of register of members (1 page) |
31 October 2005 | Annual return made up to 31/10/05 (2 pages) |
31 October 2005 | Director resigned (1 page) |
31 October 2005 | Director resigned (1 page) |
21 February 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
21 February 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
17 November 2004 | Annual return made up to 01/11/04 (6 pages) |
17 November 2004 | Annual return made up to 01/11/04 (6 pages) |
22 June 2004 | New director appointed (2 pages) |
22 June 2004 | New director appointed (2 pages) |
22 June 2004 | New director appointed (2 pages) |
22 June 2004 | New director appointed (2 pages) |
3 June 2004 | Director resigned (1 page) |
3 June 2004 | Director resigned (1 page) |
15 March 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
15 March 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
12 December 2003 | Annual return made up to 09/11/03
|
12 December 2003 | Annual return made up to 09/11/03
|
11 August 2003 | New secretary appointed (2 pages) |
11 August 2003 | New secretary appointed (2 pages) |
24 March 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
24 March 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
14 November 2002 | Annual return made up to 09/11/02 (6 pages) |
14 November 2002 | Annual return made up to 09/11/02 (6 pages) |
11 March 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
11 March 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
7 December 2001 | Annual return made up to 09/11/01
|
7 December 2001 | Annual return made up to 09/11/01
|
7 November 2001 | New secretary appointed (2 pages) |
7 November 2001 | New secretary appointed (2 pages) |
25 October 2001 | New director appointed (2 pages) |
25 October 2001 | New director appointed (2 pages) |
25 October 2001 | Secretary resigned;director resigned (1 page) |
25 October 2001 | Secretary resigned;director resigned (1 page) |
6 September 2001 | Total exemption small company accounts made up to 30 April 2001 (3 pages) |
6 September 2001 | Total exemption small company accounts made up to 30 April 2001 (3 pages) |
20 June 2001 | Memorandum and Articles of Association (15 pages) |
20 June 2001 | Memorandum and Articles of Association (15 pages) |
20 June 2001 | Memorandum and Articles of Association (4 pages) |
20 June 2001 | Memorandum and Articles of Association (4 pages) |
8 May 2001 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
8 May 2001 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
18 December 2000 | New director appointed (2 pages) |
18 December 2000 | New director appointed (2 pages) |
17 November 2000 | New director appointed (2 pages) |
17 November 2000 | New secretary appointed;new director appointed (2 pages) |
17 November 2000 | Secretary resigned;director resigned (2 pages) |
17 November 2000 | Annual return made up to 09/11/00
|
17 November 2000 | Secretary resigned;director resigned (2 pages) |
17 November 2000 | New director appointed (2 pages) |
17 November 2000 | New secretary appointed;new director appointed (2 pages) |
17 November 2000 | Annual return made up to 09/11/00
|
18 September 2000 | Full accounts made up to 30 April 2000 (9 pages) |
18 September 2000 | Full accounts made up to 30 April 2000 (9 pages) |
29 February 2000 | Full accounts made up to 30 April 1999 (4 pages) |
29 February 2000 | Full accounts made up to 30 April 1999 (4 pages) |
27 January 2000 | New director appointed (2 pages) |
27 January 2000 | New director appointed (2 pages) |
20 January 2000 | Annual return made up to 09/11/99 (4 pages) |
20 January 2000 | Annual return made up to 09/11/99 (4 pages) |
16 February 1999 | Accounts for a small company made up to 30 April 1998 (2 pages) |
16 February 1999 | Accounts for a small company made up to 30 April 1998 (2 pages) |
7 December 1998 | Annual return made up to 09/11/98
|
7 December 1998 | Annual return made up to 09/11/98
|
17 November 1998 | New director appointed (2 pages) |
17 November 1998 | New director appointed (2 pages) |
16 April 1998 | Director resigned (1 page) |
16 April 1998 | Director resigned (1 page) |
15 January 1998 | Annual return made up to 09/11/97 (6 pages) |
15 January 1998 | Annual return made up to 09/11/97 (6 pages) |
4 January 1998 | Full accounts made up to 30 April 1997 (4 pages) |
4 January 1998 | Full accounts made up to 30 April 1997 (4 pages) |
27 November 1997 | Director resigned (1 page) |
27 November 1997 | Director resigned (1 page) |
27 November 1997 | New director appointed (2 pages) |
27 November 1997 | New director appointed (2 pages) |
27 November 1997 | New director appointed (2 pages) |
27 November 1997 | Director resigned (1 page) |
27 November 1997 | New director appointed (2 pages) |
27 November 1997 | Director resigned (1 page) |
27 December 1996 | Full accounts made up to 30 April 1996 (4 pages) |
27 December 1996 | Full accounts made up to 30 April 1996 (4 pages) |
2 December 1996 | Director resigned (1 page) |
2 December 1996 | Director resigned (1 page) |
2 December 1996 | New director appointed (2 pages) |
2 December 1996 | Director resigned (1 page) |
2 December 1996 | New director appointed (2 pages) |
2 December 1996 | New director appointed (2 pages) |
2 December 1996 | Director resigned (1 page) |
2 December 1996 | New director appointed (2 pages) |
2 December 1996 | New director appointed (2 pages) |
2 December 1996 | New director appointed (2 pages) |
29 November 1996 | Annual return made up to 09/11/96 (6 pages) |
29 November 1996 | Annual return made up to 09/11/96 (6 pages) |
16 January 1996 | Annual return made up to 09/11/95
|
16 January 1996 | Full accounts made up to 30 April 1995 (6 pages) |
16 January 1996 | Annual return made up to 09/11/95
|
16 January 1996 | Full accounts made up to 30 April 1995 (6 pages) |
21 November 1995 | New director appointed (2 pages) |
21 November 1995 | New director appointed (2 pages) |
25 March 1988 | Incorporation (19 pages) |
25 March 1988 | Incorporation (19 pages) |