Bushey
WD23 3LD
Director Name | Ms Catherine Mary Baron |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 22 July 2020(31 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 62 - 64 High Road High Road Bushey Heath WD23 1GG |
Director Name | Mrs Jane McGregor Fenwick |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(2 years, 4 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 20 September 2005) |
Role | Retired |
Correspondence Address | 6 Bourne Hall High Street Bushey Hertfordshire WD23 3DL |
Director Name | Mr Edward Peter Thackery |
---|---|
Date of Birth | July 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 January 1994) |
Role | Retired |
Correspondence Address | 8 Bournehall Bushey Watford Hertfordshire WD2 3EA |
Director Name | William Shepherd |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(2 years, 4 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 15 December 2003) |
Role | Engineer |
Correspondence Address | 11 Bournehall Bournehall Road Bushey Hertfordshire WD23 3EA |
Director Name | Mr Philip Davison |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 23 July 1996) |
Role | Purchasing Manager |
Correspondence Address | 3 Bourne Hall High Street Bushey Watford Herts WD2 3DL |
Secretary Name | Mrs Jane McGregor Fenwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(2 years, 4 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 20 September 2005) |
Role | Company Director |
Correspondence Address | 6 Bourne Hall High Street Bushey Hertfordshire WD23 3DL |
Director Name | Gladys Edna Cooper |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1996(7 years, 7 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 28 October 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 12 Bourne Hall Bournehall Road Bushey Watford Hertfordshire WD23 3EA |
Director Name | Jane Screen |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1996(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 1998) |
Role | Mother And Housewife |
Correspondence Address | 2 Bournehall High St Bushey Watford Hertfordshire WD2 3DL |
Secretary Name | Sandra Ingram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2006(17 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 08 February 2007) |
Role | Company Director |
Correspondence Address | 19 Bourne Hall Flats Bournehall Road Bushey Herts WD23 3EA |
Director Name | Margaret Marian Conway |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 May 2006(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 December 2007) |
Role | Administrator |
Correspondence Address | 11 Bournehall Bournehall Road Bushey Hertfordshire WD23 3EA |
Director Name | Thomas Malone |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2006(17 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 28 October 2013) |
Role | Mechanic |
Country of Residence | United Kingdom |
Correspondence Address | 2 Bournehall High Street Bushey Hertfordshire WD23 3DL |
Director Name | Janette Ann Waterman |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2006(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 September 2008) |
Role | Secretary |
Correspondence Address | 16 Bournehall Bournehall Road Bushey Hertfordshire WD23 3EA |
Secretary Name | Margaret Marian Conway |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 08 February 2007(18 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 28 December 2007) |
Role | Sales Administrator |
Correspondence Address | 11 Bournehall Bournehall Road Bushey Hertfordshire WD23 3EA |
Secretary Name | Gladys Edna Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 2007(19 years, 1 month after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 24 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Bourne Hall Bournehall Road Bushey Watford Hertfordshire WD23 3EA |
Secretary Name | Wendy Malone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2008(19 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 28 October 2013) |
Role | Company Director |
Correspondence Address | 2 Bournehall High Street Bushey Herts WD23 3DL |
Director Name | Mr Daniel Paul Roback |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2013(24 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 26 July 2017) |
Role | Interior Designer |
Country of Residence | England |
Correspondence Address | 3 Bournehall High Street Bushey WD23 3DL |
Secretary Name | Mrs Emma Louise Roback |
---|---|
Status | Resigned |
Appointed | 01 September 2013(24 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 26 July 2017) |
Role | Company Director |
Correspondence Address | 3 Bournehall High Street Bushey WD23 3DL |
Director Name | Mr Stephen Charles Imber |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2013(24 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 06 August 2014) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 19 Millbrook Road Bushey Hertfordshire WD23 2BU |
Registered Address | 62 - 64 High Road High Road Bushey Heath WD23 1GG |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Bushey Heath |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
3 at £1 | Mrs Doreen Thomas 8.82% Ordinary |
---|---|
2 at £1 | Christina Bradley & David Bradley 5.88% Ordinary |
2 at £1 | David Sidney Pollock & Steven Daniel Pollock 5.88% Ordinary |
2 at £1 | Donald Barrel 5.88% Ordinary |
2 at £1 | Emma Louise Roback 5.88% Ordinary |
2 at £1 | Ivan Baranenko Orta & Nelia P. Dosramos 5.88% Ordinary |
2 at £1 | K. Chmura 5.88% Ordinary |
2 at £1 | Keith Howard Leaman 5.88% Ordinary |
2 at £1 | Mr Brian Styles & Miss Clare Styles 5.88% Ordinary |
2 at £1 | Mr Clive Thornton 5.88% Ordinary |
2 at £1 | Mrs Gladys Cooper 5.88% Ordinary |
2 at £1 | Myra Philpott 5.88% Ordinary |
2 at £1 | Pamela Gorrod 5.88% Ordinary |
2 at £1 | Stephen Charles Imber 5.88% Ordinary |
1 at £1 | Duane Wong 2.94% Ordinary |
1 at £1 | June Bartels 2.94% Ordinary |
1 at £1 | Kathy Orless 2.94% Ordinary |
1 at £1 | Mr Chau-tsuen Chin 2.94% Ordinary |
1 at £1 | Mrs Dorothy Jones 2.94% Ordinary |
Year | 2014 |
---|---|
Net Worth | £45,721 |
Cash | £16,697 |
Current Liabilities | £618 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 2 April 2025 (11 months, 1 week from now) |
19 March 2024 | Confirmation statement made on 19 March 2024 with updates (5 pages) |
---|---|
17 November 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
21 March 2023 | Confirmation statement made on 19 March 2023 with no updates (3 pages) |
17 November 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
19 March 2022 | Confirmation statement made on 19 March 2022 with updates (5 pages) |
16 June 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
19 March 2021 | Confirmation statement made on 19 March 2021 with updates (5 pages) |
23 November 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
22 July 2020 | Appointment of Ms Catherine Mary Baron as a director on 22 July 2020 (2 pages) |
1 April 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
7 June 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
21 March 2019 | Confirmation statement made on 19 March 2019 with updates (5 pages) |
30 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
19 March 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
8 March 2018 | Confirmation statement made on 8 March 2018 with updates (5 pages) |
15 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (11 pages) |
26 July 2017 | Termination of appointment of Emma Louise Roback as a secretary on 26 July 2017 (1 page) |
26 July 2017 | Termination of appointment of Daniel Paul Roback as a director on 26 July 2017 (1 page) |
26 July 2017 | Cessation of Daniel Paul Roback as a person with significant control on 26 July 2017 (1 page) |
26 July 2017 | Termination of appointment of Daniel Paul Roback as a director on 26 July 2017 (1 page) |
26 July 2017 | Termination of appointment of Emma Louise Roback as a secretary on 26 July 2017 (1 page) |
26 July 2017 | Cessation of Daniel Paul Roback as a person with significant control on 26 July 2017 (1 page) |
24 May 2017 | Registered office address changed from 3 Bournehall High Street Bushey WD23 3DL to 62 - 64 High Road High Road Bushey Heath WD23 1GG on 24 May 2017 (1 page) |
24 May 2017 | Confirmation statement made on 9 April 2017 with updates (8 pages) |
24 May 2017 | Confirmation statement made on 9 April 2017 with updates (8 pages) |
24 May 2017 | Registered office address changed from 3 Bournehall High Street Bushey WD23 3DL to 62 - 64 High Road High Road Bushey Heath WD23 1GG on 24 May 2017 (1 page) |
14 December 2016 | Administrative restoration application (3 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 December 2016 | Annual return made up to 9 April 2016 Statement of capital on 2016-12-14
|
14 December 2016 | Annual return made up to 9 April 2016 Statement of capital on 2016-12-14
|
14 December 2016 | Administrative restoration application (3 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
31 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 August 2014 | Termination of appointment of Stephen Charles Imber as a director on 6 August 2014 (1 page) |
14 August 2014 | Termination of appointment of Stephen Charles Imber as a director on 6 August 2014 (1 page) |
14 August 2014 | Termination of appointment of Stephen Charles Imber as a director on 6 August 2014 (1 page) |
9 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
8 April 2014 | Director's details changed for Mr Stephen Charles Imber on 8 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Mr Stephen Charles Imber on 8 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Mr Stephen Charles Imber on 8 April 2014 (2 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
14 November 2013 | Appointment of Mr Keith Ho Leaman as a director (2 pages) |
14 November 2013 | Appointment of Mr Keith Ho Leaman as a director (2 pages) |
14 November 2013 | Appointment of Mr Keith Howard Leaman as a director (2 pages) |
14 November 2013 | Appointment of Mr Keith Howard Leaman as a director (2 pages) |
3 November 2013 | Registered office address changed from , 12 Bourne Hall, Bournehall Road, Bushey, Hertfordshire, WD23 3EA on 3 November 2013 (1 page) |
3 November 2013 | Appointment of Mr Daniel Paul Roback as a director (2 pages) |
3 November 2013 | Appointment of Mr Daniel Paul Roback as a director (2 pages) |
3 November 2013 | Appointment of Mrs Emma Louise Roback as a secretary (2 pages) |
3 November 2013 | Registered office address changed from , 12 Bourne Hall, Bournehall Road, Bushey, Hertfordshire, WD23 3EA on 3 November 2013 (1 page) |
3 November 2013 | Registered office address changed from 12 Bourne Hall Bournehall Road Bushey Hertfordshire WD23 3EA on 3 November 2013 (1 page) |
3 November 2013 | Appointment of Mrs Emma Louise Roback as a secretary (2 pages) |
3 November 2013 | Registered office address changed from 12 Bourne Hall Bournehall Road Bushey Hertfordshire WD23 3EA on 3 November 2013 (1 page) |
28 October 2013 | Termination of appointment of Wendy Malone as a secretary (1 page) |
28 October 2013 | Termination of appointment of Gladys Cooper as a director (1 page) |
28 October 2013 | Termination of appointment of Wendy Malone as a secretary (1 page) |
28 October 2013 | Termination of appointment of Thomas Malone as a director (1 page) |
28 October 2013 | Termination of appointment of Gladys Cooper as a director (1 page) |
28 October 2013 | Appointment of Mr Stephen Charles Imber as a director (2 pages) |
28 October 2013 | Appointment of Mr Stephen Charles Imber as a director (2 pages) |
28 October 2013 | Termination of appointment of Thomas Malone as a director (1 page) |
14 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (6 pages) |
14 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (6 pages) |
14 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (6 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (7 pages) |
19 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (7 pages) |
19 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (7 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (7 pages) |
18 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (7 pages) |
18 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (7 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (11 pages) |
21 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (11 pages) |
21 May 2010 | Director's details changed for Gladys Edna Cooper on 1 October 2009 (2 pages) |
21 May 2010 | Director's details changed for Thomas Malone on 1 October 2009 (2 pages) |
21 May 2010 | Director's details changed for Gladys Edna Cooper on 1 October 2009 (2 pages) |
21 May 2010 | Director's details changed for Thomas Malone on 1 October 2009 (2 pages) |
21 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (11 pages) |
21 May 2010 | Director's details changed for Gladys Edna Cooper on 1 October 2009 (2 pages) |
21 May 2010 | Director's details changed for Thomas Malone on 1 October 2009 (2 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 May 2009 | Return made up to 09/04/09; full list of members (10 pages) |
8 May 2009 | Appointment terminated secretary gladys cooper (1 page) |
8 May 2009 | Return made up to 09/04/09; full list of members (10 pages) |
8 May 2009 | Appointment terminated secretary gladys cooper (1 page) |
20 January 2009 | Appointment terminated director margaret conway (1 page) |
20 January 2009 | Appointment terminated director margaret conway (1 page) |
13 January 2009 | Appointment terminated director janette waterman (1 page) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
13 January 2009 | Appointment terminated director janette waterman (1 page) |
13 January 2009 | Secretary appointed wendy malone (2 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
13 January 2009 | Secretary appointed wendy malone (2 pages) |
29 May 2008 | Return made up to 09/04/08; full list of members (10 pages) |
29 May 2008 | Return made up to 09/04/08; full list of members (10 pages) |
11 January 2008 | New secretary appointed (2 pages) |
11 January 2008 | New secretary appointed (2 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 January 2008 | Secretary resigned (1 page) |
4 January 2008 | Secretary resigned (1 page) |
24 April 2007 | Return made up to 09/04/07; change of members (8 pages) |
24 April 2007 | Return made up to 09/04/07; change of members (8 pages) |
13 March 2007 | Secretary resigned (1 page) |
13 March 2007 | New secretary appointed;new director appointed (2 pages) |
13 March 2007 | Secretary resigned (1 page) |
13 March 2007 | New secretary appointed;new director appointed (2 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
21 June 2006 | New director appointed (2 pages) |
21 June 2006 | New director appointed (2 pages) |
21 June 2006 | New director appointed (2 pages) |
21 June 2006 | New director appointed (2 pages) |
21 June 2006 | New director appointed (2 pages) |
21 June 2006 | New director appointed (2 pages) |
6 June 2006 | Return made up to 09/04/06; change of members
|
6 June 2006 | Return made up to 09/04/06; change of members
|
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
20 January 2006 | New secretary appointed (2 pages) |
20 January 2006 | New secretary appointed (2 pages) |
11 October 2005 | Secretary resigned;director resigned (1 page) |
11 October 2005 | Secretary resigned;director resigned (1 page) |
19 April 2005 | Return made up to 09/04/05; full list of members (11 pages) |
19 April 2005 | Return made up to 09/04/05; full list of members (11 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
22 June 2004 | Return made up to 09/04/04; change of members
|
22 June 2004 | Return made up to 09/04/04; change of members
|
18 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
18 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
6 January 2004 | Director resigned (1 page) |
6 January 2004 | Director resigned (1 page) |
9 May 2003 | Return made up to 09/04/03; full list of members (9 pages) |
9 May 2003 | Return made up to 09/04/03; full list of members (9 pages) |
31 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
31 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
7 May 2002 | Return made up to 09/04/02; change of members (7 pages) |
7 May 2002 | Return made up to 09/04/02; change of members (7 pages) |
25 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
25 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
8 June 2001 | Return made up to 09/04/01; full list of members
|
8 June 2001 | Return made up to 09/04/01; full list of members
|
19 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
19 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
23 October 2000 | Registered office changed on 23/10/00 from: 18,bourne hall high street bushey herts, WD2 3EA (1 page) |
23 October 2000 | Registered office changed on 23/10/00 from: 18,bourne hall, high street, bushey, herts, WD2 3EA (1 page) |
8 May 2000 | Return made up to 09/04/00; no change of members
|
8 May 2000 | Return made up to 09/04/00; no change of members
|
28 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
28 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
7 April 1999 | Return made up to 09/04/99; full list of members (6 pages) |
7 April 1999 | Return made up to 09/04/99; full list of members (6 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
30 April 1998 | Return made up to 09/04/98; full list of members
|
30 April 1998 | Director resigned (1 page) |
30 April 1998 | Director resigned (1 page) |
30 April 1998 | Return made up to 09/04/98; full list of members
|
25 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
25 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
28 April 1997 | Return made up to 09/04/97; full list of members (6 pages) |
28 April 1997 | Return made up to 09/04/97; full list of members (6 pages) |
27 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
27 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
6 August 1996 | Director resigned (1 page) |
6 August 1996 | Director resigned (1 page) |
16 July 1996 | New director appointed (2 pages) |
16 July 1996 | New director appointed (2 pages) |
16 July 1996 | New director appointed (2 pages) |
16 July 1996 | New director appointed (2 pages) |
7 May 1996 | Return made up to 09/04/96; no change of members (4 pages) |
7 May 1996 | Return made up to 09/04/96; no change of members (4 pages) |
29 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
29 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
1 May 1995 | Return made up to 09/04/95; full list of members
|
1 May 1995 | Return made up to 09/04/95; full list of members
|
17 November 1988 | Incorporation (15 pages) |
17 November 1988 | Incorporation (15 pages) |