Sidcup
Kent
DA14 5NG
Director Name | Ann Gajebasia |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 1996(7 years, 7 months after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 6 Victoria Road Sidcup Kent DA15 7HD |
Director Name | Arthur Stanley Maxted |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 1999(10 years, 7 months after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 1 Hamilton Road Sidcup Kent DA15 7HB |
Director Name | Mrs Sheila Treacy |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2003(14 years, 8 months after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Accounts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 47 Hatherley Crescent Sidcup Kent DA14 4JA |
Secretary Name | Mrs Sheila Treacy |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 July 2003(14 years, 8 months after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Accounts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hamilton Road Sidcup Kent DA15 7HB |
Director Name | Mr Nicholas John Wells |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2005(16 years, 6 months after company formation) |
Appointment Duration | 18 years, 12 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hamilton Road Sidcup Kent DA15 7HB |
Director Name | Leonard Colin Bradbury |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2008(19 years, 9 months after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hamilton Road Sidcup Kent DA15 7HB |
Director Name | Mr Michael John Conway |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 28 June 2010(21 years, 8 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Uk Consultant |
Country of Residence | England |
Correspondence Address | 1 Hamilton Road Sidcup Kent DA15 7HB |
Director Name | Miss Teresa Haverty |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 26 September 2011(22 years, 11 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Registered Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hamilton Road Sidcup Kent DA15 7HB |
Director Name | Mrs Anna Watkins |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2018(30 years after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 1 Hamilton Road Sidcup Kent DA15 7HB |
Director Name | Mrs Sarah Rachel Washer |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2022(33 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Unemployed |
Country of Residence | England |
Correspondence Address | 1 Hamilton Road Sidcup Kent DA15 7HB |
Director Name | Dr David Gerard Barker |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1992(3 years, 7 months after company formation) |
Appointment Duration | -1 years, 10 months (resigned 31 March 1992) |
Role | Trust Administrator |
Country of Residence | England |
Correspondence Address | Rokesle Rectory Lane Sidcup Kent DA14 5BP |
Director Name | Reverand Father John Collier |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1992(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 August 1996) |
Role | Catholic Priest |
Correspondence Address | 1 Hamilton Road Sidcup Kent DA15 7HB |
Director Name | Mr Terrence Walter Gibbs |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1992(3 years, 7 months after company formation) |
Appointment Duration | 25 years, 1 month (resigned 26 June 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 65 The Grove North Cray Sidcup Kent DA14 5NG |
Director Name | Mr Alan Charles Baldwin |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1992(3 years, 7 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 25 June 2007) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 11 Knoll Road Sidcup Kent DA14 4QT |
Director Name | Mr Dominic Joseph Mendes |
---|---|
Date of Birth | August 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1992(3 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 01 June 1993) |
Role | Retired Mechanical Engineer |
Correspondence Address | 13 Gloucester Avenue Sidcup Kent DA15 7LP |
Director Name | Mr Bernard John Hamill |
---|---|
Date of Birth | March 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1992(3 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 20 May 1996) |
Role | Management Consultant |
Correspondence Address | 4 Elm Road Sidcup Kent DA14 6AA |
Director Name | Mr Richard Andrew Hearn |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1992(3 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 22 May 1995) |
Role | Bank Officer |
Correspondence Address | 47 Foots Cray Lane Sidcup Kent DA14 4NP |
Director Name | Mr David Francis Ivatts |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1992(3 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 01 June 1993) |
Role | Computer Consultant |
Correspondence Address | 27 Park Hill Road Sidcup Kent DA15 7NJ |
Director Name | Mrs Josephine Lucy Marrable |
---|---|
Date of Birth | July 1908 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1992(3 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 01 June 1993) |
Role | Retired Advice Consultant |
Correspondence Address | 33 Station Road Sidcup Kent DA15 7DZ |
Secretary Name | Mr Richard Andrew Hearn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1992(3 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 01 June 1993) |
Role | Company Director |
Correspondence Address | 47 Foots Cray Lane Sidcup Kent DA14 4NP |
Director Name | Derek William Bell |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(4 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 31 May 1998) |
Role | Building Surveyor And Estimato |
Correspondence Address | 203 Burnt Oak Lane Sidcup Kent DA15 9DQ |
Director Name | Dr Stephen Raymond Desbrulais |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(4 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 December 1999) |
Role | Engineer |
Correspondence Address | 16 Avery Hill Road London SE9 2BD |
Secretary Name | Dr Stephen Raymond Desbrulais |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(4 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 December 1999) |
Role | Engineer |
Correspondence Address | 16 Avery Hill Road London SE9 2BD |
Director Name | Timothy Mahesa Victor Aseervatham |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1995(6 years, 7 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 28 June 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Brooklands Avenue Sidcup Kent DA15 7PE |
Director Name | Catherine Dowling |
---|---|
Date of Birth | August 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1996(7 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 07 July 2003) |
Role | Retired |
Correspondence Address | Flat 9 Glen Court 8 Station Road Sidcup Kent DA15 7JU |
Director Name | Rev Joseph Robin Leach Duckworth |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(7 years, 10 months after company formation) |
Appointment Duration | 10 years (resigned 02 September 2006) |
Role | Priest |
Correspondence Address | 1 Hamilton Road Sidcup Kent DA15 7HB |
Director Name | Colleen Medcraft |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1999(10 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 24 June 2002) |
Role | Company Director |
Correspondence Address | 24 Orchard Road Sidcup Kent DA14 6RD |
Secretary Name | Edward Robert Monks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 July 2003) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 89 Marlborough Park Avenue Sidcup Kent DA15 9DY |
Director Name | John Joseph Jordan |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(12 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 27 September 2004) |
Role | Plumber |
Correspondence Address | 1 Studland Close Sidcup Kent DA15 7HP |
Director Name | Suzanne Rosemarie Gibbs |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2004(15 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 May 2007) |
Role | Company Director |
Correspondence Address | 176 Ellenborough Road Sidcup Kent DA14 5LE |
Director Name | Lesley Bradbury |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2008(19 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 January 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 21 Long Mead Drive Sidcup Kent DA14 4NT |
Director Name | Mrs Susan Elizabeth Conway |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2010(21 years, 8 months after company formation) |
Appointment Duration | 12 years (resigned 25 June 2022) |
Role | Healthcare Assistant |
Country of Residence | England |
Correspondence Address | 1 Hamilton Road Sidcup Kent DA15 7HB |
Director Name | Mrs Joan Coles-O'Sullivan |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2018(30 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 November 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 32 The Grove Sidcup DA14 5NQ |
Director Name | Mrs Shirley McKeon |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2019(30 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 May 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 30 Oxford Road Sidcup DA14 6LW |
Website | rc.net |
---|
Registered Address | 1 Hamilton Road Sidcup Kent DA15 7HB |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Longlands |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £19,836 |
Net Worth | £14,108 |
Cash | £13,102 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 May 2023 (11 months ago) |
---|---|
Next Return Due | 2 June 2024 (1 month, 1 week from now) |
14 December 2023 | Director's details changed for Leonard Colin Bradbury on 14 December 2023 (2 pages) |
---|---|
12 December 2023 | Director's details changed for Mr Nicholas John Wells on 12 December 2023 (2 pages) |
12 December 2023 | Director's details changed for Arthur Stanley Maxted on 12 December 2023 (2 pages) |
12 December 2023 | Secretary's details changed for Mrs Sheila Treacy on 12 December 2023 (1 page) |
12 December 2023 | Director's details changed for Mrs Anna Watkins on 12 December 2023 (2 pages) |
17 July 2023 | Total exemption full accounts made up to 31 March 2023 (4 pages) |
19 May 2023 | Confirmation statement made on 19 May 2023 with no updates (3 pages) |
13 March 2023 | Director's details changed for Arthur Stanley Maxted on 28 February 2023 (2 pages) |
14 July 2022 | Total exemption full accounts made up to 31 March 2022 (3 pages) |
2 July 2022 | Termination of appointment of Susan Elizabeth Conway as a director on 25 June 2022 (1 page) |
20 May 2022 | Confirmation statement made on 19 May 2022 with no updates (3 pages) |
3 February 2022 | Appointment of Mrs Sarah Rachel Washer as a director on 24 January 2022 (2 pages) |
15 December 2021 | Termination of appointment of Joan Coles-O'sullivan as a director on 29 November 2021 (1 page) |
14 August 2021 | Total exemption full accounts made up to 31 March 2021 (3 pages) |
17 June 2021 | Termination of appointment of Shirley Mckeon as a director on 24 May 2021 (1 page) |
19 May 2021 | Confirmation statement made on 19 May 2021 with no updates (3 pages) |
8 February 2021 | Total exemption full accounts made up to 31 March 2020 (2 pages) |
24 May 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
25 July 2019 | Total exemption full accounts made up to 31 March 2019 (2 pages) |
8 July 2019 | Appointment of Mrs Shirley Mckeon as a director on 24 June 2019 (2 pages) |
20 May 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
19 May 2019 | Appointment of Mrs Anna Watkins as a director on 22 October 2018 (2 pages) |
19 May 2019 | Appointment of Mrs Joan Coles-O'sullivan as a director on 22 October 2018 (2 pages) |
30 January 2019 | Termination of appointment of Patricia Mary Slonecki as a director on 22 October 2018 (1 page) |
30 July 2018 | Total exemption full accounts made up to 31 March 2018 (2 pages) |
21 May 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
12 April 2018 | Termination of appointment of Charmian Supra as a director on 19 February 2018 (1 page) |
19 January 2018 | Appointment of Ms Charmian Supra as a director on 26 June 2017 (2 pages) |
19 January 2018 | Appointment of Ms Charmian Supra as a director on 26 June 2017 (2 pages) |
1 January 2018 | Appointment of Mrs Patricia Mary Slonecki as a director on 20 November 2017 (2 pages) |
1 January 2018 | Appointment of Mrs Patricia Mary Slonecki as a director on 20 November 2017 (2 pages) |
1 January 2018 | Termination of appointment of Terrence Walter Gibbs as a director on 26 June 2017 (1 page) |
1 January 2018 | Termination of appointment of Terrence Walter Gibbs as a director on 26 June 2017 (1 page) |
26 October 2017 | Total exemption full accounts made up to 31 March 2017 (2 pages) |
26 October 2017 | Total exemption full accounts made up to 31 March 2017 (2 pages) |
29 May 2017 | Confirmation statement made on 19 May 2017 with updates (4 pages) |
29 May 2017 | Confirmation statement made on 19 May 2017 with updates (4 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 March 2016 (2 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 March 2016 (2 pages) |
4 June 2016 | Annual return made up to 19 May 2016 no member list (11 pages) |
4 June 2016 | Annual return made up to 19 May 2016 no member list (11 pages) |
10 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
20 May 2015 | Annual return made up to 19 May 2015 no member list (11 pages) |
20 May 2015 | Termination of appointment of Nicole Odette Henriette Simmons as a director on 26 April 2015 (1 page) |
20 May 2015 | Annual return made up to 19 May 2015 no member list (11 pages) |
20 May 2015 | Termination of appointment of Nicole Odette Henriette Simmons as a director on 26 April 2015 (1 page) |
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 August 2014 | Appointment of Mrs Nicole Odette Henriette Simmons as a director on 30 June 2014 (2 pages) |
8 August 2014 | Termination of appointment of Edward Robert Monks as a director on 30 June 2014 (1 page) |
8 August 2014 | Appointment of Mrs Nicole Odette Henriette Simmons as a director on 30 June 2014 (2 pages) |
8 August 2014 | Termination of appointment of Edward Robert Monks as a director on 30 June 2014 (1 page) |
20 May 2014 | Annual return made up to 19 May 2014 no member list (12 pages) |
20 May 2014 | Annual return made up to 19 May 2014 no member list (12 pages) |
21 January 2014 | Termination of appointment of Lesley Bradbury as a director (1 page) |
21 January 2014 | Termination of appointment of Lesley Bradbury as a director (1 page) |
15 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
15 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
9 June 2013 | Annual return made up to 19 May 2013 no member list (13 pages) |
9 June 2013 | Annual return made up to 19 May 2013 no member list (13 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 May 2012 | Annual return made up to 19 May 2012 no member list (13 pages) |
21 May 2012 | Annual return made up to 19 May 2012 no member list (13 pages) |
28 November 2011 | Appointment of Miss Teresa Haverty as a director (2 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 March 2011 (2 pages) |
28 November 2011 | Appointment of Miss Teresa Haverty as a director (2 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 March 2011 (2 pages) |
14 June 2011 | Annual return made up to 19 May 2011 no member list (12 pages) |
14 June 2011 | Annual return made up to 19 May 2011 no member list (12 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
16 July 2010 | Appointment of Mrs Susan Elizabeth Conway as a director (2 pages) |
16 July 2010 | Termination of appointment of Timothy Aseervatham as a director (1 page) |
16 July 2010 | Appointment of Mr Michael John Conway as a director (2 pages) |
16 July 2010 | Appointment of Mr Michael John Conway as a director (2 pages) |
16 July 2010 | Termination of appointment of Timothy Aseervatham as a director (1 page) |
16 July 2010 | Appointment of Mrs Susan Elizabeth Conway as a director (2 pages) |
25 May 2010 | Annual return made up to 19 May 2010 no member list (7 pages) |
25 May 2010 | Annual return made up to 19 May 2010 no member list (7 pages) |
24 May 2010 | Director's details changed for Lesley Bradbury on 19 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Mr Terrence Walter Gibbs on 19 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Timothy Mahesa Victor Aseervatham on 19 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Sheila Treacy on 19 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Mrs Jeanette Winifred Judge on 19 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Sheila Treacy on 19 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Ann Gajebasia on 19 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Arthur Stanley Maxted on 19 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Ann Gajebasia on 19 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Lesley Bradbury on 19 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Leonard Colin Bradbury on 19 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Edward Robert Monks on 19 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Mrs Jeanette Winifred Judge on 19 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Edward Robert Monks on 19 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Mr Terrence Walter Gibbs on 19 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Leonard Colin Bradbury on 19 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Timothy Mahesa Victor Aseervatham on 19 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Arthur Stanley Maxted on 19 May 2010 (2 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
21 May 2009 | Annual return made up to 19/05/09 (5 pages) |
21 May 2009 | Annual return made up to 19/05/09 (5 pages) |
15 December 2008 | 19/05/07 amend (9 pages) |
15 December 2008 | 19/05/07 amend (9 pages) |
11 November 2008 | 19/05/08 amend (8 pages) |
11 November 2008 | 19/05/08 amend (8 pages) |
28 October 2008 | Full accounts made up to 31 March 2008 (7 pages) |
28 October 2008 | Full accounts made up to 31 March 2008 (7 pages) |
19 September 2008 | 19/05/05 amend (9 pages) |
19 September 2008 | 19/05/06 amend (8 pages) |
19 September 2008 | 19/05/04 amend (9 pages) |
19 September 2008 | 19/05/06 amend (8 pages) |
19 September 2008 | 19/05/05 amend (9 pages) |
19 September 2008 | 19/05/04 amend (9 pages) |
16 September 2008 | Director appointed lesley bradbury (2 pages) |
16 September 2008 | Director appointed leonard colin bradbury (2 pages) |
16 September 2008 | Director appointed lesley bradbury (2 pages) |
16 September 2008 | Director appointed leonard colin bradbury (2 pages) |
13 June 2008 | Annual return made up to 19/05/08 (4 pages) |
13 June 2008 | Annual return made up to 19/05/08 (4 pages) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | Director resigned (1 page) |
28 July 2007 | Full accounts made up to 31 March 2007 (6 pages) |
28 July 2007 | Full accounts made up to 31 March 2007 (6 pages) |
20 June 2007 | Annual return made up to 19/05/07
|
20 June 2007 | Annual return made up to 19/05/07
|
6 December 2006 | Director resigned (1 page) |
6 December 2006 | Director resigned (1 page) |
28 September 2006 | Full accounts made up to 31 March 2006 (6 pages) |
28 September 2006 | Full accounts made up to 31 March 2006 (6 pages) |
6 June 2006 | Annual return made up to 19/05/06 (3 pages) |
6 June 2006 | Annual return made up to 19/05/06 (3 pages) |
18 August 2005 | Full accounts made up to 31 March 2005 (7 pages) |
18 August 2005 | Full accounts made up to 31 March 2005 (7 pages) |
7 June 2005 | Annual return made up to 19/05/05 (3 pages) |
7 June 2005 | Annual return made up to 19/05/05 (3 pages) |
16 May 2005 | New director appointed (2 pages) |
16 May 2005 | New director appointed (2 pages) |
5 November 2004 | Full accounts made up to 31 March 2004 (6 pages) |
5 November 2004 | Full accounts made up to 31 March 2004 (6 pages) |
28 October 2004 | Director resigned (1 page) |
28 October 2004 | Director resigned (1 page) |
28 October 2004 | Director resigned (1 page) |
28 October 2004 | Director resigned (1 page) |
28 October 2004 | Director resigned (1 page) |
28 October 2004 | Director resigned (1 page) |
30 June 2004 | New director appointed (2 pages) |
30 June 2004 | New director appointed (2 pages) |
14 June 2004 | Annual return made up to 19/05/04
|
14 June 2004 | Annual return made up to 19/05/04
|
20 November 2003 | Full accounts made up to 31 March 2003 (7 pages) |
20 November 2003 | Full accounts made up to 31 March 2003 (7 pages) |
29 July 2003 | New secretary appointed;new director appointed (2 pages) |
29 July 2003 | New secretary appointed;new director appointed (2 pages) |
18 July 2003 | Director resigned (1 page) |
18 July 2003 | Director resigned (1 page) |
18 July 2003 | Director resigned (1 page) |
18 July 2003 | Director resigned (1 page) |
14 June 2003 | Annual return made up to 19/05/03 (9 pages) |
14 June 2003 | Annual return made up to 19/05/03 (9 pages) |
1 July 2002 | Full accounts made up to 31 March 2002 (8 pages) |
1 July 2002 | Full accounts made up to 31 March 2002 (8 pages) |
1 July 2002 | Director resigned (1 page) |
1 July 2002 | Director resigned (1 page) |
1 June 2002 | Annual return made up to 19/05/02 (9 pages) |
1 June 2002 | Annual return made up to 19/05/02 (9 pages) |
20 September 2001 | New director appointed (2 pages) |
20 September 2001 | New director appointed (2 pages) |
11 September 2001 | Director resigned (1 page) |
11 September 2001 | Director resigned (1 page) |
21 June 2001 | Full accounts made up to 31 March 2001 (8 pages) |
21 June 2001 | Full accounts made up to 31 March 2001 (8 pages) |
31 May 2001 | New director appointed (2 pages) |
31 May 2001 | New director appointed (2 pages) |
31 May 2001 | Annual return made up to 19/05/01
|
31 May 2001 | Annual return made up to 19/05/01
|
31 May 2001 | New director appointed (2 pages) |
31 May 2001 | New director appointed (2 pages) |
8 March 2001 | Full accounts made up to 31 March 2000 (9 pages) |
8 March 2001 | Full accounts made up to 31 March 2000 (9 pages) |
14 June 2000 | Annual return made up to 19/05/00
|
14 June 2000 | Annual return made up to 19/05/00
|
17 March 2000 | New secretary appointed;new director appointed (2 pages) |
17 March 2000 | New secretary appointed;new director appointed (2 pages) |
13 January 2000 | Full accounts made up to 31 March 1999 (4 pages) |
13 January 2000 | Full accounts made up to 31 March 1999 (4 pages) |
17 June 1999 | New director appointed (2 pages) |
17 June 1999 | New director appointed (2 pages) |
17 June 1999 | Annual return made up to 19/05/99
|
17 June 1999 | New director appointed (2 pages) |
17 June 1999 | Annual return made up to 19/05/99
|
17 June 1999 | New director appointed (2 pages) |
17 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
17 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
17 June 1998 | Annual return made up to 19/05/98
|
17 June 1998 | Annual return made up to 19/05/98
|
12 December 1997 | Full accounts made up to 31 March 1997 (8 pages) |
12 December 1997 | Full accounts made up to 31 March 1997 (8 pages) |
30 June 1997 | New director appointed (2 pages) |
30 June 1997 | Annual return made up to 19/05/97
|
30 June 1997 | Annual return made up to 19/05/97
|
30 June 1997 | New director appointed (2 pages) |
30 June 1997 | New director appointed (2 pages) |
30 June 1997 | New director appointed (2 pages) |
1 July 1996 | Annual return made up to 19/05/96
|
1 July 1996 | Annual return made up to 19/05/96
|
1 July 1996 | Full accounts made up to 31 March 1996 (9 pages) |
1 July 1996 | New director appointed (2 pages) |
1 July 1996 | New director appointed (2 pages) |
1 July 1996 | Full accounts made up to 31 March 1996 (9 pages) |
21 June 1995 | New director appointed (2 pages) |
21 June 1995 | New director appointed (2 pages) |
21 June 1995 | Full accounts made up to 31 March 1995 (10 pages) |
21 June 1995 | Annual return made up to 19/05/95
|
21 June 1995 | New director appointed (2 pages) |
21 June 1995 | Annual return made up to 19/05/95
|
21 June 1995 | New director appointed (2 pages) |
21 June 1995 | Full accounts made up to 31 March 1995 (10 pages) |