London
WC2A 2JR
Director Name | Mr Heng Leong Cheong |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 30 May 2018(30 years after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Bell Yard London WC2A 2JR |
Director Name | Dato' Leong Seng Teow |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 30 May 2018(30 years after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | Malaysia |
Correspondence Address | 7 Bell Yard London WC2A 2JR |
Secretary Name | Mr Martin William Hill |
---|---|
Status | Current |
Appointed | 27 March 2019(30 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Correspondence Address | 7 Bell Yard London WC2A 2JR |
Director Name | Mr James Murdo Roderick Mackenzie |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2021(32 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 7 Bell Yard London WC2A 2JR |
Director Name | Sir Ian Leonard Dixon |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1991(3 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 June 1993) |
Role | Chartered Builder |
Correspondence Address | Wain Wood Edge Hitchin Road Preston Hitchin Hertfordshire SG4 7TZ |
Director Name | Colin Enticknap |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1991(3 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 December 1992) |
Role | Chartered Quantity Surveyor |
Correspondence Address | 32 Windsor Way London W14 0UA |
Secretary Name | Robert Charles Eyre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1991(3 years after company formation) |
Appointment Duration | 21 years, 10 months (resigned 19 March 2013) |
Role | Company Director |
Correspondence Address | Spirella 2 Icknield Way Letchworth Garden City Hertfordshire SG6 4GY |
Director Name | Michael Francis Bennett |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1992(4 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 25 June 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Andes Close Ocean Village Southampton SO14 3HS |
Director Name | Mr Kieran Thomas Larkin |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1993(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 12 April 1999) |
Role | Chartered Builder |
Country of Residence | United Kingdom |
Correspondence Address | 5 Smabridge Walk Willen Milton Keynes Buckinghamshire MK15 9LT |
Director Name | Colin Enticknap |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1993(5 years, 1 month after company formation) |
Appointment Duration | 11 years, 9 months (resigned 14 April 2005) |
Role | Chartered Quantity Surveyor |
Country of Residence | England |
Correspondence Address | The Grange 4 Heath Road Helpston Peterborough PE6 7EG |
Director Name | Mr Duncan Inglis Canney |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1999(10 years, 11 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 19 March 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Spirella 2 Icknield Way Letchworth Garden City Hertfordshire SG6 4GY |
Secretary Name | Laurence Nigel Holdcroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(22 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 March 2013) |
Role | Company Director |
Correspondence Address | Spirella 2 Icknield Way Letchworth Garden City Hertfordshire SG6 4GY |
Director Name | Mr Colin Enticknap |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2013(24 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 19 February 2018) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Spirella 2 Icknield Way Letchworth Garden City Hertfordshire SG6 4GY |
Director Name | Mr Richard John Willmott |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2013(24 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 22 April 2018) |
Role | Chartered Builder |
Country of Residence | England |
Correspondence Address | Spirella 2 Icknield Way Letchworth Garden City Hertfordshire SG6 4GY |
Director Name | Mr Graham Mark Dundas |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2013(24 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 May 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Spirella 2 Icknield Way Letchworth Garden City Hertfordshire SG6 4GY |
Secretary Name | Ms Wendy Jane McWilliams |
---|---|
Status | Resigned |
Appointed | 19 March 2013(24 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 02 December 2019) |
Role | Company Director |
Correspondence Address | 25 Victoria Street London SW1H 0EX |
Secretary Name | Mr Laurence Nigel Holdcroft |
---|---|
Status | Resigned |
Appointed | 21 March 2013(24 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 March 2016) |
Role | Company Director |
Correspondence Address | Spirella 2 Icknield Way Letchworth Garden City Hertfordshire SG6 4GY |
Director Name | Ms Wendy Jane McWilliams |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2013(24 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 May 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Spirella 2 Icknield Way Letchworth Garden City Hertfordshire SG6 4GY |
Director Name | Mr Philip Michael Wainwright |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(27 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 May 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Spirella 2 Icknield Way Letchworth Garden City Hertfordshire SG6 4GY |
Director Name | Mr Andrew James William Telfer |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2018(30 years after company formation) |
Appointment Duration | 1 week, 5 days (resigned 11 June 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Spirella 2 Icknield Way Letchworth Garden City Hertfordshire SG6 4GY |
Website | willmottdixon.co.uk |
---|---|
Telephone | 01462 671852 |
Telephone region | Hitchin |
Registered Address | 7 Bell Yard London WC2A 2JR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
100k at £1 | Willmott Dixon Regen Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,000,000 |
Net Worth | £100,000 |
Cash | £285,000 |
Current Liabilities | £285,300 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Small |
Accounts Year End | 31 October |
Latest Return | 18 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 1 April 2025 (11 months, 1 week from now) |
8 April 2020 | Delivered on: 9 April 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
30 May 2018 | Delivered on: 7 June 2018 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Outstanding |
30 May 2018 | Delivered on: 7 June 2018 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Outstanding |
5 September 2013 | Delivered on: 6 September 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Fixed and floating charges over all property and assets of the company. Notification of addition to or amendment of charge. Outstanding |
5 September 2013 | Delivered on: 6 September 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: The company with full title guarantee charges its credit balances to lloyds tsb bank PLC. Notification of addition to or amendment of charge. Outstanding |
4 March 2021 | Appointment of Mr James Murdo Roderick Mackenzie as a director on 1 March 2021 (2 pages) |
---|---|
11 November 2020 | Change of details for Eco World London Holdings Limited as a person with significant control on 10 November 2020 (2 pages) |
19 October 2020 | Director's details changed for Mr Heng Leong Cheong on 14 October 2020 (2 pages) |
29 May 2020 | Accounts for a small company made up to 31 October 2019 (19 pages) |
28 April 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
9 April 2020 | Registration of charge 022580050005, created on 8 April 2020 (33 pages) |
10 March 2020 | Satisfaction of charge 022580050004 in full (1 page) |
10 March 2020 | Satisfaction of charge 022580050003 in full (1 page) |
6 December 2019 | Termination of appointment of Wendy Jane Mcwilliams as a secretary on 2 December 2019 (1 page) |
24 July 2019 | Registered office address changed from Spirella 2 Icknield Way Letchworth Garden City Hertfordshire SG6 4GY to 25 Victoria Street London SW1H 0EX on 24 July 2019 (1 page) |
18 April 2019 | Cessation of Be Eco World Holdings Limited as a person with significant control on 30 May 2018 (1 page) |
18 April 2019 | Confirmation statement made on 15 April 2019 with updates (4 pages) |
18 April 2019 | Notification of Eco World London Holdings Limited as a person with significant control on 30 May 2018 (2 pages) |
4 April 2019 | Accounts for a small company made up to 31 October 2018 (15 pages) |
27 March 2019 | Appointment of Mr Martin William Hill as a secretary on 27 March 2019 (2 pages) |
5 November 2018 | Previous accounting period shortened from 31 December 2018 to 31 October 2018 (1 page) |
30 September 2018 | Full accounts made up to 31 December 2017 (13 pages) |
6 July 2018 | Termination of appointment of Andrew James William Telfer as a director on 11 June 2018 (1 page) |
7 June 2018 | Registration of charge 022580050004, created on 30 May 2018 (23 pages) |
7 June 2018 | Registration of charge 022580050003, created on 30 May 2018 (25 pages) |
4 June 2018 | Appointment of Dato' Leong Seng Teow as a director on 30 May 2018 (2 pages) |
1 June 2018 | Notification of Be Eco World Holdings Limited as a person with significant control on 30 May 2018 (2 pages) |
1 June 2018 | Termination of appointment of Philip Michael Wainwright as a director on 30 May 2018 (1 page) |
1 June 2018 | Appointment of Mr Heng Leong Cheong as a director on 30 May 2018 (2 pages) |
1 June 2018 | Cessation of Be Living Holdings Limited as a person with significant control on 30 May 2018 (1 page) |
1 June 2018 | Termination of appointment of Wendy Jane Mcwilliams as a director on 30 May 2018 (1 page) |
1 June 2018 | Termination of appointment of Graham Mark Dundas as a director on 30 May 2018 (1 page) |
1 June 2018 | Appointment of Mr Andrew James William Telfer as a director on 30 May 2018 (2 pages) |
23 April 2018 | Confirmation statement made on 15 April 2018 with updates (4 pages) |
23 April 2018 | Termination of appointment of Richard John Willmott as a director on 22 April 2018 (1 page) |
20 February 2018 | Appointment of Mr Richard John Willmott as a director on 19 February 2018 (2 pages) |
19 February 2018 | Termination of appointment of Colin Enticknap as a director on 19 February 2018 (1 page) |
12 February 2018 | Satisfaction of charge 022580050001 in full (1 page) |
12 February 2018 | Satisfaction of charge 022580050002 in full (1 page) |
9 February 2018 | Cessation of Be Living Group Limited as a person with significant control on 5 February 2018 (1 page) |
5 February 2018 | Notification of Be Living Holdings Limited as a person with significant control on 5 February 2018 (2 pages) |
5 February 2018 | Change of details for Willmott Regeneration Limited as a person with significant control on 1 May 2017 (2 pages) |
5 February 2018 | Cessation of A Person with Significant Control as a person with significant control on 5 February 2018 (1 page) |
29 September 2017 | Full accounts made up to 31 December 2016 (12 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (12 pages) |
27 April 2017 | Confirmation statement made on 15 April 2017 with updates (6 pages) |
27 April 2017 | Confirmation statement made on 15 April 2017 with updates (6 pages) |
31 August 2016 | Full accounts made up to 31 December 2015 (12 pages) |
31 August 2016 | Full accounts made up to 31 December 2015 (12 pages) |
18 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
14 March 2016 | Termination of appointment of Laurence Nigel Holdcroft as a secretary on 14 March 2016 (1 page) |
14 March 2016 | Termination of appointment of Laurence Nigel Holdcroft as a secretary on 14 March 2016 (1 page) |
8 January 2016 | Appointment of Mr Philip Michael Wainwright as a director on 1 January 2016 (2 pages) |
8 January 2016 | Termination of appointment of Duncan Inglis Canney as a director on 31 December 2015 (1 page) |
8 January 2016 | Termination of appointment of Duncan Inglis Canney as a director on 31 December 2015 (1 page) |
8 January 2016 | Appointment of Mr Philip Michael Wainwright as a director on 1 January 2016 (2 pages) |
10 June 2015 | Full accounts made up to 31 December 2014 (12 pages) |
10 June 2015 | Full accounts made up to 31 December 2014 (12 pages) |
20 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
16 June 2014 | Full accounts made up to 31 December 2013 (11 pages) |
16 June 2014 | Full accounts made up to 31 December 2013 (11 pages) |
17 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
6 September 2013 | Registration of charge 022580050001 (11 pages) |
6 September 2013 | Registration of charge 022580050002 (6 pages) |
6 September 2013 | Registration of charge 022580050002 (6 pages) |
6 September 2013 | Registration of charge 022580050001 (11 pages) |
16 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (6 pages) |
16 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (6 pages) |
9 April 2013 | Statement of capital following an allotment of shares on 20 March 2013
|
9 April 2013 | Statement of capital following an allotment of shares on 20 March 2013
|
28 March 2013 | Resolutions
|
28 March 2013 | Memorandum and Articles of Association (11 pages) |
28 March 2013 | Resolutions
|
28 March 2013 | Memorandum and Articles of Association (11 pages) |
25 March 2013 | Appointment of Mr Duncan Inglis Canney as a director (2 pages) |
25 March 2013 | Appointment of Mr Duncan Inglis Canney as a director (2 pages) |
22 March 2013 | Appointment of Ms Wendy Jane Mcwilliams as a director (2 pages) |
22 March 2013 | Appointment of Ms Wendy Jane Mcwilliams as a director (2 pages) |
21 March 2013 | Appointment of Mr Laurence Nigel Holdcroft as a secretary (1 page) |
21 March 2013 | Appointment of Mr Laurence Nigel Holdcroft as a secretary (1 page) |
19 March 2013 | Termination of appointment of Laurence Holdcroft as a secretary (1 page) |
19 March 2013 | Termination of appointment of Robert Eyre as a secretary (1 page) |
19 March 2013 | Appointment of Ms Wendy Jane Mcwilliams as a secretary (1 page) |
19 March 2013 | Appointment of Mr Graham Mark Dundas as a director (2 pages) |
19 March 2013 | Appointment of Mr Colin Enticknap as a director (2 pages) |
19 March 2013 | Termination of appointment of Duncan Canney as a director (1 page) |
19 March 2013 | Appointment of Mr Graham Mark Dundas as a director (2 pages) |
19 March 2013 | Appointment of Ms Wendy Jane Mcwilliams as a secretary (1 page) |
19 March 2013 | Appointment of Mr Richard John Willmott as a director (2 pages) |
19 March 2013 | Appointment of Mr Colin Enticknap as a director (2 pages) |
19 March 2013 | Termination of appointment of Duncan Canney as a director (1 page) |
19 March 2013 | Termination of appointment of Robert Eyre as a secretary (1 page) |
19 March 2013 | Appointment of Mr Richard John Willmott as a director (2 pages) |
19 March 2013 | Termination of appointment of Laurence Holdcroft as a secretary (1 page) |
13 March 2013 | Company name changed homecall services LIMITED\certificate issued on 13/03/13
|
13 March 2013 | Change of name notice (2 pages) |
13 March 2013 | Change of name notice (2 pages) |
13 March 2013 | Company name changed homecall services LIMITED\certificate issued on 13/03/13
|
20 February 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
20 February 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
25 June 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
25 June 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
19 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (3 pages) |
19 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (3 pages) |
19 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (3 pages) |
19 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (3 pages) |
8 April 2011 | Appointment of Laurence Nigel Holdcroft as a secretary (3 pages) |
8 April 2011 | Appointment of Laurence Nigel Holdcroft as a secretary (3 pages) |
28 March 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
28 March 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
12 May 2010 | Secretary's details changed for Robert Charles Eyre on 1 May 2010 (3 pages) |
12 May 2010 | Director's details changed for Duncan Inglis Canney on 1 May 2010 (3 pages) |
12 May 2010 | Director's details changed for Duncan Inglis Canney on 1 May 2010 (3 pages) |
12 May 2010 | Director's details changed for Duncan Inglis Canney on 1 May 2010 (3 pages) |
12 May 2010 | Secretary's details changed for Robert Charles Eyre on 1 May 2010 (3 pages) |
12 May 2010 | Secretary's details changed for Robert Charles Eyre on 1 May 2010 (3 pages) |
29 April 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
29 April 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
16 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (4 pages) |
30 July 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
30 July 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
18 May 2009 | Return made up to 13/05/09; full list of members (3 pages) |
18 May 2009 | Return made up to 13/05/09; full list of members (3 pages) |
30 July 2008 | Return made up to 13/05/08; no change of members (4 pages) |
30 July 2008 | Return made up to 13/05/08; no change of members (4 pages) |
26 June 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
26 June 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
24 April 2008 | Registered office changed on 24/04/2008 from suite 201 the spirella building bridge road letchworth garden city hertfordshire SG6 4ET (1 page) |
24 April 2008 | Registered office changed on 24/04/2008 from suite 201 the spirella building bridge road letchworth garden city hertfordshire SG6 4ET (1 page) |
25 June 2007 | Auditor's resignation (1 page) |
25 June 2007 | Auditor's resignation (1 page) |
25 May 2007 | Return made up to 13/05/07; full list of members (6 pages) |
25 May 2007 | Return made up to 13/05/07; full list of members (6 pages) |
24 March 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
24 March 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
31 October 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
31 October 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
23 May 2006 | Return made up to 13/05/06; full list of members (6 pages) |
23 May 2006 | Return made up to 13/05/06; full list of members (6 pages) |
9 August 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
9 August 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
20 May 2005 | Return made up to 13/05/05; full list of members (7 pages) |
20 May 2005 | Return made up to 13/05/05; full list of members (7 pages) |
22 April 2005 | Director resigned (1 page) |
22 April 2005 | Director resigned (1 page) |
7 January 2005 | Registered office changed on 07/01/05 from: spirella 2 icknield way letchworth garden city hertfordshire SG6 4GY (1 page) |
7 January 2005 | Registered office changed on 07/01/05 from: spirella 2 icknield way letchworth garden city hertfordshire SG6 4GY (1 page) |
26 October 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
26 October 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
31 August 2004 | Director's particulars changed (1 page) |
31 August 2004 | Director's particulars changed (1 page) |
19 May 2004 | Return made up to 13/05/04; full list of members
|
19 May 2004 | Return made up to 13/05/04; full list of members
|
8 October 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
8 October 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
5 June 2003 | Return made up to 13/05/03; full list of members (7 pages) |
5 June 2003 | Return made up to 13/05/03; full list of members (7 pages) |
10 October 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
10 October 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
27 May 2002 | Return made up to 13/05/02; full list of members (7 pages) |
27 May 2002 | Return made up to 13/05/02; full list of members (7 pages) |
8 October 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
8 October 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
24 May 2001 | Return made up to 13/05/01; full list of members (6 pages) |
24 May 2001 | Return made up to 13/05/01; full list of members (6 pages) |
17 October 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
17 October 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
30 May 2000 | Return made up to 13/05/00; no change of members (6 pages) |
30 May 2000 | Return made up to 13/05/00; no change of members (6 pages) |
26 April 2000 | Registered office changed on 26/04/00 from: hitchin road shefford bedfordshire SG17 5JS. (1 page) |
26 April 2000 | Registered office changed on 26/04/00 from: hitchin road shefford bedfordshire SG17 5JS. (1 page) |
20 October 1999 | Accounts for a dormant company made up to 31 December 1998 (7 pages) |
20 October 1999 | Accounts for a dormant company made up to 31 December 1998 (7 pages) |
10 June 1999 | Return made up to 13/05/99; full list of members (7 pages) |
10 June 1999 | Return made up to 13/05/99; full list of members (7 pages) |
29 April 1999 | New director appointed (3 pages) |
29 April 1999 | New director appointed (3 pages) |
28 April 1999 | Director resigned (1 page) |
28 April 1999 | Director resigned (1 page) |
12 August 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
12 August 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
2 June 1998 | Return made up to 13/05/98; no change of members (6 pages) |
2 June 1998 | Return made up to 13/05/98; no change of members (6 pages) |
8 August 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
8 August 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
25 May 1997 | Return made up to 13/05/97; no change of members (6 pages) |
25 May 1997 | Return made up to 13/05/97; no change of members (6 pages) |
25 October 1996 | Accounts for a dormant company made up to 31 December 1995 (6 pages) |
25 October 1996 | Accounts for a dormant company made up to 31 December 1995 (6 pages) |
20 May 1996 | Return made up to 13/05/96; full list of members (6 pages) |
20 May 1996 | Return made up to 13/05/96; full list of members (6 pages) |
18 February 1996 | Accounts for a dormant company made up to 30 April 1995 (6 pages) |
18 February 1996 | Accounts for a dormant company made up to 30 April 1995 (6 pages) |
3 January 1996 | Accounting reference date shortened from 30/04 to 31/12 (1 page) |
3 January 1996 | Accounting reference date shortened from 30/04 to 31/12 (1 page) |
30 May 1995 | Return made up to 13/05/95; full list of members (10 pages) |
30 May 1995 | Return made up to 13/05/95; full list of members (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
10 August 1988 | Memorandum and Articles of Association (11 pages) |
10 August 1988 | Memorandum and Articles of Association (11 pages) |
20 July 1988 | Company name changed\certificate issued on 20/07/88 (2 pages) |
13 May 1988 | Incorporation (15 pages) |