77 Ashley Road
Walton-On-Thames
Surry
KT12 1HQ
Director Name | Ms Anne Doreen Duffy |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2019(30 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | Flat 1 Elvaston 77 Ashley Road Walton-On-Thames Surrey KT12 1HQ |
Director Name | Mr Ismail Cuneyt Ertan |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | Turkish |
Status | Current |
Appointed | 10 May 2021(32 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Flat 2 77 Ashley Road Walton-On-Thames Surrey KT12 1HQ |
Director Name | Simone Patrice Page |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 18 October 1996) |
Role | Registrar Clerk |
Correspondence Address | Flat 1 77 Ashley Road Walton On Thames Surrey KT12 1HQ |
Director Name | Nicholas Graham Page |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 July 1995) |
Role | Money Broker |
Correspondence Address | 77 Ashley Road Walton On Thames Surrey KT12 1HQ |
Secretary Name | Simone Patrice Page |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 18 October 1996) |
Role | Company Director |
Correspondence Address | Flat 1 77 Ashley Road Walton On Thames Surrey KT12 1HQ |
Director Name | Clive Leslie Norman |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1995(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 October 1996) |
Role | Film Industry Cameraman |
Correspondence Address | Flat No 3 Elvaston 77 Ashley Road Walton On Thames Surrey KT12 1HQ |
Director Name | Wendy Elizabeth Singleton |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1995(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 February 1997) |
Role | Unemployed |
Correspondence Address | Flat 2 77 Ashley Road Walton On Thames Surrey KT12 1HQ |
Director Name | Janet Irene Jones |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1996(7 years, 7 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 01 March 2012) |
Role | Consultant/Trainer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 77 Ashley Road Walton On Thames Surrey KT12 1HQ |
Director Name | Paul Vincent Bushell |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1997(8 years, 6 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 01 September 2010) |
Role | Marketing Manager |
Country of Residence | United States |
Correspondence Address | Flat 1 77 Ashley Road Walton On Thames Surrey KT12 1HQ |
Secretary Name | Scott Marshall Rourke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1997(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 September 1999) |
Role | Airline Pilot |
Correspondence Address | Flat 2 77 Ashley Road Walton On Thames Surrey KT12 1HQ |
Secretary Name | Elizabeth Murray Gibney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 January 2003) |
Role | Company Director |
Correspondence Address | 2 Elvaston 77 Ashley Road Walton On Thames Surrey KT12 1HQ |
Secretary Name | Janet Irene Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(13 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 September 2010) |
Role | Trainer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 77 Ashley Road Walton On Thames Surrey KT12 1HQ |
Director Name | Mr Craig Richard Feather |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(21 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 31 August 2013) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | Flat 3 77 Ashley Road Walton-On-Thames Surrey KT12 1HQ |
Director Name | Ms Annie Warner |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(21 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 August 2017) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 2 Elvaston 77 Ashley Road Walton-On-Thames Surrey KT12 1HQ |
Secretary Name | Mrs Rebecca Feather |
---|---|
Status | Resigned |
Appointed | 01 September 2010(21 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 31 August 2013) |
Role | Company Director |
Correspondence Address | Flat 3 77 Ashley Road Walton-On-Thames Surrey KT12 1HQ |
Director Name | Mr Paul David Robertson |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2013(24 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 August 2016) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Flat 3 77 Ashley Road Walton-On-Thames Surrey KT12 1HQ |
Director Name | Mrs Ailsa Wiltshire |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2013(24 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 April 2017) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Flat 1 77 Ashley Road Walton-On-Thames Surrey KT12 1HQ |
Secretary Name | Mr Paul David Robertson |
---|---|
Status | Resigned |
Appointed | 31 August 2013(24 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 August 2016) |
Role | Company Director |
Correspondence Address | Flat 3 77 Ashley Road Walton-On-Thames Surrey KT12 1HQ |
Director Name | Mr Vikash Sanyasi |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2017(28 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 24 November 2020) |
Role | Commercial Manager |
Country of Residence | England |
Correspondence Address | 2 Elvaston 77 Ashley Road Walton-On-Thames Surrey KT12 1HQ |
Director Name | Mr Tim Ferguson |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2017(28 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 December 2019) |
Role | Md Financial Services |
Country of Residence | England |
Correspondence Address | 2 Elvaston 77 Ashley Road Walton-On-Thames Surrey KT12 1HQ |
Registered Address | 3 Elvaston 77 Ashley Road Walton-On-Thames Surrey KT12 1HQ |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Walton South |
Built Up Area | Greater London |
1 at £1 | Ailsa Wiltshire 33.33% Ordinary |
---|---|
1 at £1 | Annie Warner 33.33% Ordinary |
1 at £1 | Paul Robertson 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,912 |
Cash | £2,742 |
Current Liabilities | £168 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (6 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 19 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 5 March 2025 (10 months from now) |
24 November 2020 | Notification of a person with significant control statement (2 pages) |
---|---|
24 November 2020 | Termination of appointment of Vikash Sanyasi as a director on 24 November 2020 (1 page) |
24 November 2020 | Cessation of Vikash Sanyasi as a person with significant control on 24 November 2020 (1 page) |
16 November 2020 | Registered office address changed from 2 Elvaston 77 Ashley Road Walton-on-Thames Surrey KT12 1HQ England to 3 Elvaston 77 Ashley Road Walton-on-Thames Surrey KT12 1HQ on 16 November 2020 (1 page) |
21 July 2020 | Micro company accounts made up to 29 February 2020 (5 pages) |
19 April 2020 | Confirmation statement made on 19 April 2020 with updates (4 pages) |
19 April 2020 | Termination of appointment of Tim Ferguson as a director on 5 December 2019 (1 page) |
15 January 2020 | Micro company accounts made up to 28 February 2019 (5 pages) |
19 June 2019 | Cessation of Tim Ferguson as a person with significant control on 19 June 2019 (1 page) |
19 June 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
19 June 2019 | Appointment of Mr Stuart Emmerson Elliot as a director on 19 June 2019 (2 pages) |
19 June 2019 | Appointment of Ms Anne Doreen Duffy as a director on 19 June 2019 (2 pages) |
29 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
29 May 2018 | Confirmation statement made on 19 April 2018 with updates (4 pages) |
27 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
27 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
16 November 2017 | Cessation of Annie Warner as a person with significant control on 1 August 2017 (1 page) |
16 November 2017 | Termination of appointment of Annie Warner as a director on 1 August 2017 (1 page) |
16 November 2017 | Termination of appointment of Annie Warner as a director on 1 August 2017 (1 page) |
16 November 2017 | Cessation of Annie Warner as a person with significant control on 1 August 2017 (1 page) |
20 April 2017 | Confirmation statement made on 19 April 2017 with updates (7 pages) |
20 April 2017 | Confirmation statement made on 19 April 2017 with updates (7 pages) |
19 April 2017 | Appointment of Mr Tim Ferguson as a director on 19 April 2017 (2 pages) |
19 April 2017 | Appointment of Mr Tim Ferguson as a director on 19 April 2017 (2 pages) |
18 April 2017 | Termination of appointment of Ailsa Wiltshire as a director on 18 April 2017 (1 page) |
18 April 2017 | Registered office address changed from Flat 1 77 Ashley Road Walton-on-Thames Surrey KT12 1HQ to 2 Elvaston 77 Ashley Road Walton-on-Thames Surrey KT12 1HQ on 18 April 2017 (1 page) |
18 April 2017 | Registered office address changed from Flat 1 77 Ashley Road Walton-on-Thames Surrey KT12 1HQ to 2 Elvaston 77 Ashley Road Walton-on-Thames Surrey KT12 1HQ on 18 April 2017 (1 page) |
18 April 2017 | Appointment of Mr Vikash Sanyasi as a director on 18 April 2017 (2 pages) |
18 April 2017 | Appointment of Mr Vikash Sanyasi as a director on 18 April 2017 (2 pages) |
18 April 2017 | Termination of appointment of Ailsa Wiltshire as a director on 18 April 2017 (1 page) |
17 August 2016 | Termination of appointment of Paul David Robertson as a secretary on 17 August 2016 (1 page) |
17 August 2016 | Termination of appointment of Paul David Robertson as a secretary on 17 August 2016 (1 page) |
17 August 2016 | Termination of appointment of Paul David Robertson as a director on 17 August 2016 (1 page) |
17 August 2016 | Termination of appointment of Paul David Robertson as a director on 17 August 2016 (1 page) |
2 August 2016 | Confirmation statement made on 2 August 2016 with updates (7 pages) |
2 August 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
2 August 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
2 August 2016 | Confirmation statement made on 2 August 2016 with updates (7 pages) |
17 January 2016 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
17 January 2016 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
8 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-08
|
8 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-08
|
8 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-08
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
30 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-30
|
30 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-30
|
30 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-30
|
3 April 2014 | Amended accounts made up to 28 February 2013 (8 pages) |
3 April 2014 | Amended accounts made up to 28 February 2013 (8 pages) |
25 November 2013 | Appointment of Mrs Ailsa Wiltshire as a director (2 pages) |
25 November 2013 | Appointment of Mrs Ailsa Wiltshire as a director (2 pages) |
19 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
19 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
21 October 2013 | Appointment of Mr Paul David Robertson as a director (2 pages) |
21 October 2013 | Appointment of Mr Paul David Robertson as a secretary (2 pages) |
21 October 2013 | Termination of appointment of Craig Feather as a director (1 page) |
21 October 2013 | Termination of appointment of Rebecca Feather as a secretary (1 page) |
21 October 2013 | Appointment of Mr Paul David Robertson as a director (2 pages) |
21 October 2013 | Appointment of Mr Paul David Robertson as a secretary (2 pages) |
21 October 2013 | Termination of appointment of Craig Feather as a director (1 page) |
21 October 2013 | Termination of appointment of Rebecca Feather as a secretary (1 page) |
9 October 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
11 December 2012 | Total exemption full accounts made up to 28 February 2012 (10 pages) |
11 December 2012 | Total exemption full accounts made up to 28 February 2012 (10 pages) |
27 September 2012 | Termination of appointment of Janet Jones as a director (1 page) |
27 September 2012 | Termination of appointment of Janet Jones as a director (1 page) |
27 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
27 September 2012 | Termination of appointment of Janet Jones as a director (1 page) |
27 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
27 September 2012 | Registered office address changed from 77 Ashley Rd No 1 Walton on Thames Surrey KT12 1HQ on 27 September 2012 (1 page) |
27 September 2012 | Termination of appointment of Janet Jones as a director (1 page) |
27 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
27 September 2012 | Registered office address changed from 77 Ashley Rd No 1 Walton on Thames Surrey KT12 1HQ on 27 September 2012 (1 page) |
21 December 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
30 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (7 pages) |
30 August 2011 | Director's details changed for Janet Irene Jones on 1 September 2010 (2 pages) |
30 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (7 pages) |
30 August 2011 | Director's details changed for Janet Irene Jones on 1 September 2010 (2 pages) |
30 August 2011 | Director's details changed for Janet Irene Jones on 1 September 2010 (2 pages) |
30 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (7 pages) |
27 August 2011 | Appointment of Mrs Rebecca Feather as a secretary (2 pages) |
27 August 2011 | Appointment of Mr Craig Richard Feather as a director (2 pages) |
27 August 2011 | Termination of appointment of Janet Jones as a secretary (1 page) |
27 August 2011 | Termination of appointment of Paul Bushell as a director (1 page) |
27 August 2011 | Appointment of Mrs Rebecca Feather as a secretary (2 pages) |
27 August 2011 | Appointment of Mr Craig Richard Feather as a director (2 pages) |
27 August 2011 | Appointment of Ms Annie Warner as a director (2 pages) |
27 August 2011 | Termination of appointment of Paul Bushell as a director (1 page) |
27 August 2011 | Termination of appointment of Janet Jones as a secretary (1 page) |
27 August 2011 | Appointment of Ms Annie Warner as a director (2 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
29 October 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
29 October 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
29 October 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
28 October 2010 | Director's details changed for Paul Vincent Bushell on 1 August 2010 (2 pages) |
28 October 2010 | Director's details changed for Paul Vincent Bushell on 1 August 2010 (2 pages) |
28 October 2010 | Director's details changed for Paul Vincent Bushell on 1 August 2010 (2 pages) |
17 February 2010 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
17 February 2010 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
18 August 2009 | Return made up to 08/08/09; full list of members (4 pages) |
18 August 2009 | Return made up to 08/08/09; full list of members (4 pages) |
14 January 2009 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
14 January 2009 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
13 January 2009 | Return made up to 08/08/08; full list of members (4 pages) |
13 January 2009 | Return made up to 08/08/08; full list of members (4 pages) |
3 January 2008 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
3 January 2008 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
7 November 2007 | Return made up to 08/08/07; no change of members (7 pages) |
7 November 2007 | Return made up to 08/08/07; no change of members (7 pages) |
7 January 2007 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
7 January 2007 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
4 October 2006 | Return made up to 08/08/06; full list of members (7 pages) |
4 October 2006 | Return made up to 08/08/06; full list of members (7 pages) |
16 January 2006 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
16 January 2006 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
18 August 2005 | Return made up to 08/08/05; full list of members (7 pages) |
18 August 2005 | Return made up to 08/08/05; full list of members (7 pages) |
28 February 2005 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
28 February 2005 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
13 August 2004 | New secretary appointed (2 pages) |
13 August 2004 | New secretary appointed (2 pages) |
13 August 2004 | Return made up to 08/08/04; full list of members
|
13 August 2004 | Return made up to 08/08/04; full list of members
|
14 May 2004 | Total exemption small company accounts made up to 28 February 2003 (3 pages) |
14 May 2004 | Total exemption small company accounts made up to 28 February 2003 (3 pages) |
15 October 2003 | Return made up to 08/08/03; full list of members (7 pages) |
15 October 2003 | Return made up to 08/08/03; full list of members (7 pages) |
8 January 2003 | Total exemption full accounts made up to 28 February 2002 (5 pages) |
8 January 2003 | Total exemption full accounts made up to 28 February 2002 (5 pages) |
12 August 2002 | Return made up to 08/08/02; full list of members (7 pages) |
12 August 2002 | Return made up to 08/08/02; full list of members (7 pages) |
27 January 2002 | Total exemption full accounts made up to 28 February 2001 (5 pages) |
27 January 2002 | Total exemption full accounts made up to 28 February 2001 (5 pages) |
24 August 2001 | Return made up to 08/08/01; full list of members (6 pages) |
24 August 2001 | Return made up to 08/08/01; full list of members (6 pages) |
28 December 2000 | Full accounts made up to 28 February 2000 (5 pages) |
28 December 2000 | Full accounts made up to 28 February 2000 (5 pages) |
27 September 2000 | Return made up to 08/08/00; full list of members
|
27 September 2000 | Return made up to 08/08/00; full list of members
|
27 September 2000 | New secretary appointed (2 pages) |
27 September 2000 | New secretary appointed (2 pages) |
6 January 2000 | Full accounts made up to 28 February 1999 (5 pages) |
6 January 2000 | Full accounts made up to 28 February 1999 (5 pages) |
2 September 1999 | Return made up to 08/08/99; no change of members (6 pages) |
2 September 1999 | Return made up to 08/08/99; no change of members (6 pages) |
7 January 1999 | Full accounts made up to 28 February 1998 (5 pages) |
7 January 1999 | Full accounts made up to 28 February 1998 (5 pages) |
21 October 1998 | Return made up to 08/08/98; no change of members
|
21 October 1998 | Return made up to 08/08/98; no change of members
|
21 June 1998 | Director's particulars changed (1 page) |
21 June 1998 | Director's particulars changed (1 page) |
19 June 1998 | Location of debenture register (1 page) |
19 June 1998 | Director resigned (1 page) |
19 June 1998 | Director resigned (1 page) |
19 June 1998 | Location of register of members (1 page) |
19 June 1998 | Director resigned (1 page) |
19 June 1998 | Return made up to 08/08/97; full list of members (6 pages) |
19 June 1998 | Location of register of members (1 page) |
19 June 1998 | Location of debenture register (1 page) |
19 June 1998 | Secretary resigned;director resigned (1 page) |
19 June 1998 | Secretary resigned;director resigned (1 page) |
19 June 1998 | Director resigned (1 page) |
19 June 1998 | Return made up to 08/08/97; full list of members (6 pages) |
12 March 1998 | Accounts for a small company made up to 28 February 1997 (1 page) |
12 March 1998 | Accounts for a small company made up to 28 February 1997 (1 page) |
25 September 1997 | New director appointed (2 pages) |
25 September 1997 | New secretary appointed (2 pages) |
25 September 1997 | New director appointed (2 pages) |
25 September 1997 | New secretary appointed (2 pages) |
16 January 1997 | New director appointed (2 pages) |
16 January 1997 | New director appointed (2 pages) |
27 September 1996 | Accounts for a small company made up to 28 February 1996 (1 page) |
27 September 1996 | Accounts for a small company made up to 28 February 1996 (1 page) |
2 September 1996 | Return made up to 08/08/96; full list of members
|
2 September 1996 | Return made up to 08/08/96; full list of members
|
11 October 1995 | New director appointed (2 pages) |
11 October 1995 | Director resigned (2 pages) |
11 October 1995 | New director appointed (2 pages) |
11 October 1995 | Director resigned (2 pages) |
11 October 1995 | New director appointed (2 pages) |
11 October 1995 | New director appointed (2 pages) |
9 October 1995 | Company name changed interior pages LIMITED\certificate issued on 10/10/95 (4 pages) |
9 October 1995 | Company name changed interior pages LIMITED\certificate issued on 10/10/95 (4 pages) |
5 October 1995 | Return made up to 08/08/95; full list of members (6 pages) |
5 October 1995 | Return made up to 08/08/95; full list of members (6 pages) |
14 September 1995 | Accounts for a dormant company made up to 28 February 1995 (1 page) |
14 September 1995 | Accounts for a dormant company made up to 28 February 1995 (1 page) |
14 September 1989 | Company name changed shelfco (no. 384) LIMITED\certificate issued on 14/09/89 (2 pages) |
28 February 1989 | Incorporation (22 pages) |