Bexleyheath
Kent
DA7 6EY
Director Name | Mr Tony John Simmonds |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2014(25 years, 7 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 17 Barnehurst Road Bexleyheath Kent DA7 6EY |
Secretary Name | Mrs Penelope Simmonds |
---|---|
Status | Current |
Appointed | 17 July 2014(25 years, 7 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Correspondence Address | 17 Barnehurst Road Bexleyheath Kent DA7 6EY |
Director Name | Mr Marc Stuart Nicholson |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2021(32 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Barnehurst Road Bexleyheath Kent DA7 6EY |
Director Name | Mr Warren Michael Sean Hand |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1991(2 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 03 February 1993) |
Role | Quantity Surveyor (Contractors) |
Correspondence Address | 144 Overton Drive Chadwell Heath Romford Essex RM6 4EE |
Director Name | Miss Angela Crowe |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1991(2 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 03 February 1993) |
Role | Fleet Sales Representative |
Correspondence Address | 132 Overton Drive Chadwell Heath Romford Essex RM6 4EE |
Director Name | Mr Andrew Neil Binnie |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1991(2 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 03 February 1993) |
Role | Bank Clerk |
Correspondence Address | 154 Overton Drive Chadwell Heath Romford Essex RM6 4EE |
Secretary Name | Mr Warren Michael Sean Hand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1991(2 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 03 February 1993) |
Role | Quantity Surveyor (Contractors) |
Correspondence Address | 144 Overton Drive Chadwell Heath Romford Essex RM6 4EE |
Director Name | Mr Ian Robert Bakmann Madsen |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1991(2 years, 2 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 12 January 1991) |
Role | Teacher |
Correspondence Address | 156 Overton Drive Chadwell Heath Romford Essex RM6 4EE |
Secretary Name | Miss Diana Jane Madge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1991(2 years, 2 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 12 January 1991) |
Role | Company Director |
Correspondence Address | 120 Overton Drive Romford RM6 4EE |
Director Name | Mrs Elizabeth Reeves |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1993(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 November 1994) |
Role | Company Director |
Correspondence Address | Flat 158 Overton Drive Chadwell Heath Romford Essex RM6 4EE |
Director Name | Mrs Maria Potter |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 February 1993(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 May 1995) |
Role | Local Government Officer |
Correspondence Address | Flat 168 Overton Drive Chadwell Heath Romford Essex RM6 4EE |
Secretary Name | Mrs Elizabeth Reeves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1993(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 November 1994) |
Role | Company Director |
Correspondence Address | Flat 158 Overton Drive Chadwell Heath Romford Essex RM6 4EE |
Director Name | Mr Brian Antony Obeara |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 August 1994(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 October 1996) |
Role | Systems Analyst |
Correspondence Address | 122 Overton Drive Chadwell Heath Romford Essex RM6 4EE |
Director Name | Mr Brian Antony Obeara |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 August 1994(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 October 1996) |
Role | Systems Analyst |
Correspondence Address | 122 Overton Drive Chadwell Heath Romford Essex RM6 4EE |
Secretary Name | Mr Brian Antony Obeara |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 18 August 1994(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 October 1996) |
Role | Systems Analyst |
Correspondence Address | 122 Overton Drive Chadwell Heath Romford Essex RM6 4EE |
Director Name | Mark McMahon |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 December 1997) |
Role | Electrical Enginer |
Correspondence Address | 144 Overton Drive Chadwell Heath Romford RM6 4EE |
Director Name | Orla O'Connell-McMahon |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 October 1996(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 December 1997) |
Role | Accountant |
Correspondence Address | 144 Overton Drive Chadwell Heath Essex RM6 4EE |
Secretary Name | Mark McMahon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 December 1997) |
Role | Electrical Enginer |
Correspondence Address | 144 Overton Drive Chadwell Heath Romford RM6 4EE |
Director Name | Paul Francis Harper |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1997(9 years after company formation) |
Appointment Duration | 3 years (resigned 01 January 2001) |
Role | Admin |
Correspondence Address | 158 Overton Drive Romford Essex RM6 4EE |
Secretary Name | Paul Francis Harper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1997(9 years after company formation) |
Appointment Duration | 3 years (resigned 01 January 2001) |
Role | Admin |
Correspondence Address | 158 Overton Drive Romford Essex RM6 4EE |
Director Name | Ricky Colley |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(12 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 10 January 2002) |
Role | Prop Management |
Correspondence Address | 16 Warrior Square Southend On Sea Essex SS1 2WS |
Director Name | Kenneth Toft |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(16 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 23 November 2011) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 148 Overton Drive Romford Essex RM6 4EE |
Director Name | Carol Scott |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2005(16 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 October 2009) |
Role | Hr Business Manager |
Correspondence Address | 158 Overton Drive Romford Essex RM6 4EE |
Director Name | Brian Leon Lewis |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2011(22 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 23 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Barnehurst Road Bexleyheath Kent DA7 6EY |
Director Name | Mr Peter Nicholson |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2015(26 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 14 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Durnell Way Loughton Essex IG10 1TG |
Secretary Name | Equity Co Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2001(12 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 10 January 2002) |
Correspondence Address | 16-18 Warrior Square Southend On Sea Essex SS1 2WS |
Secretary Name | Equity Co Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2001(12 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 10 January 2002) |
Correspondence Address | 16-18 Warrior Square Southend On Sea Essex SS1 2WS |
Director Name | Equity Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2002(13 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 25 February 2005) |
Correspondence Address | 16-18 Warrior Square Southend On Sea Essex SS1 2WS |
Secretary Name | RMC (Corporate) Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2005(16 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 09 July 2005) |
Correspondence Address | Phoenix House Christopher Martin Road Basildon Essex SS14 3EZ |
Director Name | R M C (Corporate) Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2005(16 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 19 April 2005) |
Correspondence Address | Phoenix House Christopher Martin Road Basildon Essex SS14 3EZ |
Telephone | 020 82989652 |
---|---|
Telephone region | London |
Registered Address | 17 Barnehurst Road Bexleyheath Kent DA7 6EY |
---|---|
Region | London |
Constituency | Bexleyheath and Crayford |
County | Greater London |
Ward | Barnehurst |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £11,808 |
Current Liabilities | £18 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 30 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 3 weeks from now) |
1 February 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
---|---|
3 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
30 January 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
25 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
30 January 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
28 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
30 January 2018 | Termination of appointment of Brian Leon Lewis as a director on 23 January 2017 (1 page) |
30 January 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
4 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
4 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 January 2017 | Confirmation statement made on 30 January 2017 with updates (4 pages) |
31 January 2017 | Confirmation statement made on 30 January 2017 with updates (4 pages) |
28 November 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
28 November 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
1 February 2016 | Annual return made up to 30 January 2016 no member list (5 pages) |
1 February 2016 | Annual return made up to 30 January 2016 no member list (5 pages) |
30 November 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
30 November 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
12 June 2015 | Appointment of Mr Peter Nicholson as a director on 2 June 2015 (3 pages) |
12 June 2015 | Appointment of Mr Peter Nicholson as a director on 2 June 2015 (3 pages) |
12 June 2015 | Appointment of Mr Peter Nicholson as a director on 2 June 2015 (3 pages) |
2 February 2015 | Annual return made up to 30 January 2015 no member list (3 pages) |
2 February 2015 | Annual return made up to 30 January 2015 no member list (3 pages) |
30 December 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
30 December 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
18 July 2014 | Appointment of Mrs Penelope Simmonds as a secretary on 17 July 2014 (2 pages) |
18 July 2014 | Appointment of Mr Tony John Simmonds as a director on 17 July 2014 (2 pages) |
18 July 2014 | Appointment of Mrs Penelope Simmonds as a secretary on 17 July 2014 (2 pages) |
18 July 2014 | Appointment of Mr Tony John Simmonds as a director on 17 July 2014 (2 pages) |
30 January 2014 | Annual return made up to 30 January 2014 no member list (2 pages) |
30 January 2014 | Annual return made up to 30 January 2014 no member list (2 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (1 page) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (1 page) |
30 January 2013 | Secretary's details changed for Mr Tony John Simmonds on 29 January 2013 (1 page) |
30 January 2013 | Annual return made up to 30 January 2013 no member list (2 pages) |
30 January 2013 | Director's details changed for Brian Leon Lewis on 29 January 2013 (2 pages) |
30 January 2013 | Annual return made up to 30 January 2013 no member list (2 pages) |
30 January 2013 | Secretary's details changed for Mr Tony John Simmonds on 29 January 2013 (1 page) |
30 January 2013 | Director's details changed for Brian Leon Lewis on 29 January 2013 (2 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (1 page) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (1 page) |
31 January 2012 | Annual return made up to 30 January 2012 no member list (3 pages) |
31 January 2012 | Annual return made up to 30 January 2012 no member list (3 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (1 page) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (1 page) |
24 November 2011 | Termination of appointment of Kenneth Toft as a director (1 page) |
24 November 2011 | Termination of appointment of Kenneth Toft as a director (1 page) |
17 November 2011 | Appointment of Brian Leon Lewis as a director (3 pages) |
17 November 2011 | Appointment of Brian Leon Lewis as a director (3 pages) |
31 January 2011 | Annual return made up to 30 January 2011 no member list (3 pages) |
31 January 2011 | Annual return made up to 30 January 2011 no member list (3 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (1 page) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (1 page) |
1 February 2010 | Director's details changed for Kenneth Toft on 30 January 2010 (2 pages) |
1 February 2010 | Annual return made up to 30 January 2010 no member list (2 pages) |
1 February 2010 | Director's details changed for Kenneth Toft on 30 January 2010 (2 pages) |
1 February 2010 | Annual return made up to 30 January 2010 no member list (2 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (1 page) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (1 page) |
9 October 2009 | Termination of appointment of Carol Scott as a director (1 page) |
9 October 2009 | Termination of appointment of Carol Scott as a director (1 page) |
30 January 2009 | Annual return made up to 30/01/09 (2 pages) |
30 January 2009 | Annual return made up to 30/01/09 (2 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (1 page) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (1 page) |
30 January 2008 | Annual return made up to 30/01/08 (2 pages) |
30 January 2008 | Annual return made up to 30/01/08 (2 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (1 page) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (1 page) |
31 January 2007 | Annual return made up to 30/01/07 (2 pages) |
31 January 2007 | Annual return made up to 30/01/07 (2 pages) |
29 November 2006 | Registered office changed on 29/11/06 from: 2 walker close crayford kent DA1 4SR (1 page) |
29 November 2006 | Registered office changed on 29/11/06 from: 2 walker close crayford kent DA1 4SR (1 page) |
23 November 2006 | Total exemption small company accounts made up to 31 March 2006 (1 page) |
23 November 2006 | Total exemption small company accounts made up to 31 March 2006 (1 page) |
3 February 2006 | Annual return made up to 30/01/06 (2 pages) |
3 February 2006 | Annual return made up to 30/01/06 (2 pages) |
24 July 2005 | Secretary resigned (1 page) |
24 July 2005 | Secretary resigned (1 page) |
22 July 2005 | Total exemption small company accounts made up to 31 March 2005 (1 page) |
22 July 2005 | Total exemption small company accounts made up to 31 March 2005 (1 page) |
20 July 2005 | Registered office changed on 20/07/05 from: rmc secretaries c/o johnson cooper LIMITED phoenix house christopher martin road basildon essex SS14 3EZ (2 pages) |
20 July 2005 | Registered office changed on 20/07/05 from: rmc secretaries c/o johnson cooper LIMITED phoenix house christopher martin road basildon essex SS14 3EZ (2 pages) |
20 July 2005 | New secretary appointed (4 pages) |
20 July 2005 | New secretary appointed (4 pages) |
27 June 2005 | New director appointed (2 pages) |
27 June 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
27 June 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
27 June 2005 | New director appointed (2 pages) |
12 May 2005 | Annual return made up to 30/01/05 (3 pages) |
12 May 2005 | Annual return made up to 30/01/05 (3 pages) |
26 April 2005 | Director resigned (1 page) |
26 April 2005 | Director resigned (1 page) |
9 March 2005 | Director resigned (1 page) |
9 March 2005 | Director resigned (1 page) |
8 March 2005 | New director appointed (2 pages) |
8 March 2005 | New director appointed (2 pages) |
23 February 2005 | Secretary resigned (1 page) |
23 February 2005 | New secretary appointed (2 pages) |
23 February 2005 | New secretary appointed (2 pages) |
23 February 2005 | Registered office changed on 23/02/05 from: 16 warrior square southend on sea SS1 2WS (1 page) |
23 February 2005 | Registered office changed on 23/02/05 from: 16 warrior square southend on sea SS1 2WS (1 page) |
23 February 2005 | Secretary resigned (1 page) |
25 January 2005 | New director appointed (2 pages) |
25 January 2005 | New director appointed (2 pages) |
26 February 2004 | Annual return made up to 30/01/04 (3 pages) |
26 February 2004 | Annual return made up to 30/01/04 (3 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
8 March 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
8 March 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
12 February 2003 | Annual return made up to 30/01/03 (3 pages) |
12 February 2003 | Annual return made up to 30/01/03 (3 pages) |
26 February 2002 | Annual return made up to 30/01/02 (3 pages) |
26 February 2002 | Annual return made up to 30/01/02 (3 pages) |
25 February 2002 | New secretary appointed (2 pages) |
25 February 2002 | Director resigned (1 page) |
25 February 2002 | Secretary resigned (1 page) |
25 February 2002 | New director appointed (2 pages) |
25 February 2002 | Secretary resigned (1 page) |
25 February 2002 | New secretary appointed (2 pages) |
25 February 2002 | New director appointed (2 pages) |
25 February 2002 | Director resigned (1 page) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
21 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
21 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
8 February 2001 | New secretary appointed (2 pages) |
8 February 2001 | New secretary appointed (2 pages) |
8 February 2001 | Secretary resigned (1 page) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | Secretary resigned (1 page) |
8 February 2001 | New director appointed (2 pages) |
7 February 2001 | Annual return made up to 30/01/01
|
7 February 2001 | Annual return made up to 30/01/01
|
9 March 2000 | Annual return made up to 30/01/00 (4 pages) |
9 March 2000 | Annual return made up to 30/01/00 (4 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
16 March 1999 | Registered office changed on 16/03/99 from: 22A st andrews road shoeburyness S53 9HX (1 page) |
16 March 1999 | Registered office changed on 16/03/99 from: 22A st andrews road shoeburyness S53 9HX (1 page) |
18 February 1999 | Annual return made up to 30/01/99 (4 pages) |
18 February 1999 | Annual return made up to 30/01/99 (4 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
23 February 1998 | Director resigned (1 page) |
23 February 1998 | Secretary resigned;director resigned (1 page) |
23 February 1998 | Director resigned (1 page) |
23 February 1998 | Secretary resigned;director resigned (1 page) |
6 February 1998 | Annual return made up to 30/01/98 (4 pages) |
6 February 1998 | Annual return made up to 30/01/98 (4 pages) |
29 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
29 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
27 January 1998 | New secretary appointed;new director appointed (2 pages) |
27 January 1998 | New secretary appointed;new director appointed (2 pages) |
2 April 1997 | New director appointed (2 pages) |
2 April 1997 | New director appointed (2 pages) |
4 March 1997 | Annual return made up to 30/01/97
|
4 March 1997 | New secretary appointed;new director appointed (2 pages) |
4 March 1997 | Annual return made up to 30/01/97
|
4 March 1997 | New secretary appointed;new director appointed (2 pages) |
4 March 1997 | Secretary resigned;director resigned (1 page) |
4 March 1997 | Secretary resigned;director resigned (1 page) |
31 October 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
31 October 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
22 February 1996 | Annual return made up to 30/01/96 (4 pages) |
22 February 1996 | Annual return made up to 30/01/96 (4 pages) |
26 January 1996 | New director appointed (2 pages) |
26 January 1996 | New director appointed (2 pages) |
31 October 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
31 October 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
9 August 1995 | Director resigned (2 pages) |
9 August 1995 | Director resigned (2 pages) |
30 November 1988 | Incorporation (20 pages) |
30 November 1988 | Incorporation (20 pages) |