Bromley
Kent
BR1 3WA
Director Name | Mr Brian John Horwood |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2017(26 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Northside House 69 Tweedy Road Bromley Kent BR1 3WA |
Director Name | Mr Andrew Stuart Beaumont |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2023(31 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 182 Brooklands Road Weybridge KT13 0RJ |
Director Name | Mr Edward Neil Corner |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1992(1 year after company formation) |
Appointment Duration | 4 years, 3 months (resigned 05 September 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Scrafton Lodge East Scrafton Leyburn North Yorkshire DL8 4RR |
Director Name | Mr Martin Robert Grant Peterkin |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1992(1 year after company formation) |
Appointment Duration | 18 years, 8 months (resigned 11 February 2011) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | Lower Mill Kingston Road Ewell Surrey KT17 2AE |
Director Name | Mr Nicholas Berkeley Mason |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1992(1 year after company formation) |
Appointment Duration | 18 years, 8 months (resigned 11 February 2011) |
Role | Company Director/Musician |
Country of Residence | England |
Correspondence Address | Lower Mill Kingston Road Ewell Surrey KT17 2AE |
Director Name | Mr Robin Wilfred Ian Lodge |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1992(1 year after company formation) |
Appointment Duration | 10 years, 1 month (resigned 18 July 2002) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 6 Chemin Du Vieux Motty Yens 1169 Switzerland |
Secretary Name | Simon Francis Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1992(1 year after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 July 2000) |
Role | Company Director |
Correspondence Address | Angel Sprints Park Lane Swallowfield Berks RG7 1TB |
Director Name | Anthony Merrick |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1996(5 years, 3 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 11 February 2011) |
Role | Company Director |
Correspondence Address | Lower Mill Kingston Road Ewell Surrey KT17 2AE |
Director Name | Mr Robert Michael Gilbert |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1997(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 22 January 2003) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Beaconwood Lodge Beacon Lane Rednal West Midlands B45 9XN |
Secretary Name | Mr Robert Michael Gilbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 January 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beaconwood Lodge Beacon Lane Rednal West Midlands B45 9XN |
Director Name | John Harper |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2001(10 years, 5 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 22 February 2013) |
Role | Motor Enginee |
Country of Residence | United Kingdom |
Correspondence Address | Lower Mill Kingston Road Ewell Surrey KT17 2AE |
Director Name | Julian Sutton |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2001(10 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 23 March 2007) |
Role | Retired |
Correspondence Address | Lockowood Farm Killis Lane Kilburn Derby DE56 0LS |
Director Name | Roger David Lucas |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2002(10 years, 10 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 22 February 2013) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Lower Mill Kingston Road Ewell Surrey KT17 2AE |
Secretary Name | Stella Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2003(11 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Mount Ephraim Road London SW16 1LW |
Secretary Name | Mr John Joseph Lind Narcisi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(16 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lower Mill Kingston Road Ewell Surrey KT17 2AE |
Director Name | Mr Allan Douglas Miles |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2013(21 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eighth Floor 6 New Streert Square London EC4A 3AQ |
Director Name | Mr Christopher Wilson |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2013(21 years, 9 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 09 February 2023) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Northside House 69 Tweedy Road Bromley Kent BR1 3WA |
Director Name | Mr John Hunter Somerville Clark |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2015(23 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 09 February 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Studio B21.2 Parkhall Business Centre 40 Martell Road London SE21 8EN |
Secretary Name | K N Martin & Co Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2011(19 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 22 February 2013) |
Correspondence Address | 21 East Street Bromley Kent BR1 1QE |
Registered Address | 182 Brooklands Road Weybridge KT13 0RJ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 3 June 2023 (11 months ago) |
---|---|
Next Return Due | 17 June 2024 (1 month, 2 weeks from now) |
13 October 2023 | Micro company accounts made up to 31 December 2022 (2 pages) |
---|---|
19 July 2023 | Confirmation statement made on 3 June 2023 with no updates (3 pages) |
19 July 2023 | Registered office address changed from Pe.B21.2 Parkhall Business Centre 40 Martell Road London SE21 8EN England to 182 Brooklands Road Weybridge KT13 0RJ on 19 July 2023 (1 page) |
17 February 2023 | Appointment of Mr Andrew Stuart Beaumont as a director on 9 February 2023 (2 pages) |
17 February 2023 | Termination of appointment of John Hunter Somerville Clark as a director on 9 February 2023 (1 page) |
17 February 2023 | Termination of appointment of Christopher Wilson as a director on 9 February 2023 (1 page) |
10 August 2022 | Registered office address changed from Northside House 69 Tweedy Road Bromley Kent BR1 3WA England to Pe.B21.2 Parkhall Business Centre 40 Martell Road London SE21 8EN on 10 August 2022 (1 page) |
10 August 2022 | Confirmation statement made on 3 June 2022 with no updates (3 pages) |
7 April 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
23 August 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
11 June 2021 | Confirmation statement made on 3 June 2021 with no updates (3 pages) |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
22 June 2020 | Confirmation statement made on 3 June 2020 with no updates (3 pages) |
10 June 2019 | Confirmation statement made on 3 June 2019 with no updates (3 pages) |
24 April 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
26 July 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
22 June 2018 | Notification of The Historic Grand Prix Cars Association Limited as a person with significant control on 22 June 2018 (2 pages) |
22 June 2018 | Director's details changed for Mr Brian John Horwood on 15 June 2018 (2 pages) |
22 June 2018 | Director's details changed for Mr John Hunter Somerville Clark on 22 June 2018 (2 pages) |
22 June 2018 | Director's details changed for Mr Brian John Horwood on 15 June 2018 (2 pages) |
22 June 2018 | Secretary's details changed for Mr Brian John Horwood on 15 June 2018 (1 page) |
22 June 2018 | Director's details changed for Mr Christopher Wilson on 15 June 2018 (2 pages) |
22 June 2018 | Confirmation statement made on 3 June 2018 with no updates (3 pages) |
22 June 2018 | Director's details changed for Mr Christopher Wilson on 22 June 2018 (2 pages) |
22 June 2018 | Withdrawal of a person with significant control statement on 22 June 2018 (2 pages) |
22 November 2017 | Appointment of Mr Brian John Horwood as a director on 2 October 2017 (2 pages) |
22 November 2017 | Appointment of Mr Brian John Horwood as a director on 2 October 2017 (2 pages) |
8 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
8 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
14 July 2017 | Notification of a person with significant control statement (2 pages) |
14 July 2017 | Notification of a person with significant control statement (2 pages) |
14 July 2017 | Confirmation statement made on 3 June 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 3 June 2017 with no updates (3 pages) |
15 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
15 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
14 June 2016 | Annual return made up to 3 June 2016 no member list (4 pages) |
14 June 2016 | Registered office address changed from 21 East Street Bromley Kent BR1 1QE to Northside House 69 Tweedy Road Bromley Kent BR1 3WA on 14 June 2016 (1 page) |
14 June 2016 | Registered office address changed from 21 East Street Bromley Kent BR1 1QE to Northside House 69 Tweedy Road Bromley Kent BR1 3WA on 14 June 2016 (1 page) |
14 June 2016 | Annual return made up to 3 June 2016 no member list (4 pages) |
8 December 2015 | Register inspection address has been changed from Lower Mill Kingston Road Epsom Surrey KT17 2AE United Kingdom to Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW (1 page) |
8 December 2015 | Register inspection address has been changed from Lower Mill Kingston Road Epsom Surrey KT17 2AE United Kingdom to Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW (1 page) |
17 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
17 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
17 June 2015 | Annual return made up to 3 June 2015 no member list (4 pages) |
17 June 2015 | Annual return made up to 3 June 2015 no member list (4 pages) |
17 June 2015 | Annual return made up to 3 June 2015 no member list (4 pages) |
21 May 2015 | Appointment of Mr John Hunter Somerville Clark as a director on 7 April 2015 (2 pages) |
21 May 2015 | Appointment of Mr John Hunter Somerville Clark as a director on 7 April 2015 (2 pages) |
21 May 2015 | Appointment of Mr John Hunter Somerville Clark as a director on 7 April 2015 (2 pages) |
17 December 2014 | Termination of appointment of Allan Douglas Miles as a director on 10 November 2014 (1 page) |
17 December 2014 | Termination of appointment of Allan Douglas Miles as a director on 10 November 2014 (1 page) |
11 June 2014 | Registered office address changed from Lower Mill Kingston Road Ewell Surrey KT17 2AE on 11 June 2014 (1 page) |
11 June 2014 | Registered office address changed from Lower Mill Kingston Road Ewell Surrey KT17 2AE on 11 June 2014 (1 page) |
11 June 2014 | Annual return made up to 3 June 2014 no member list (4 pages) |
11 June 2014 | Annual return made up to 3 June 2014 no member list (4 pages) |
11 June 2014 | Annual return made up to 3 June 2014 no member list (4 pages) |
6 February 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
6 February 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
16 September 2013 | Appointment of Mr Allan Douglas Miles as a director (2 pages) |
16 September 2013 | Appointment of Mr Brian John Horwood as a secretary on 22 February 2013 (2 pages) |
16 September 2013 | Appointment of Mr Allan Douglas Miles as a director (2 pages) |
16 September 2013 | Appointment of Mr Brian John Horwood as a secretary on 22 February 2013 (2 pages) |
16 September 2013 | Annual return made up to 3 June 2013 no member list (4 pages) |
16 September 2013 | Annual return made up to 3 June 2013 no member list (4 pages) |
16 September 2013 | Annual return made up to 3 June 2013 no member list (4 pages) |
27 June 2013 | Appointment of Mr Christopher Wilson as a director on 22 February 2013 (2 pages) |
27 June 2013 | Appointment of Mr Allan Douglas Miles as a director on 22 February 2013 (2 pages) |
27 June 2013 | Termination of appointment of K N Martin & Co Limited as a secretary on 22 February 2013 (1 page) |
27 June 2013 | Appointment of Mr Christopher Wilson as a director on 22 February 2013 (2 pages) |
27 June 2013 | Termination of appointment of K N Martin & Co Limited as a secretary on 22 February 2013 (1 page) |
27 June 2013 | Termination of appointment of Roger David Lucas as a director on 22 February 2013 (1 page) |
27 June 2013 | Appointment of Mr Allan Douglas Miles as a director on 22 February 2013 (2 pages) |
27 June 2013 | Termination of appointment of John Harper as a director on 22 February 2013 (1 page) |
27 June 2013 | Termination of appointment of John Harper as a director on 22 February 2013 (1 page) |
27 June 2013 | Termination of appointment of Roger David Lucas as a director on 22 February 2013 (1 page) |
12 March 2013 | Accounts made up to 31 December 2012 (6 pages) |
12 March 2013 | Accounts made up to 31 December 2012 (6 pages) |
27 June 2012 | Annual return made up to 3 June 2012 no member list (4 pages) |
27 June 2012 | Annual return made up to 3 June 2012 no member list (4 pages) |
27 June 2012 | Register(s) moved to registered office address (1 page) |
27 June 2012 | Register(s) moved to registered office address (1 page) |
27 June 2012 | Annual return made up to 3 June 2012 no member list (4 pages) |
14 March 2012 | Accounts made up to 31 December 2011 (6 pages) |
14 March 2012 | Accounts made up to 31 December 2011 (6 pages) |
1 July 2011 | Annual return made up to 3 June 2011 no member list (4 pages) |
1 July 2011 | Annual return made up to 3 June 2011 no member list (4 pages) |
1 July 2011 | Annual return made up to 3 June 2011 no member list (4 pages) |
6 April 2011 | Accounts made up to 31 December 2010 (6 pages) |
6 April 2011 | Accounts made up to 31 December 2010 (6 pages) |
22 February 2011 | Appointment of K N Martin & Co Limited as a secretary (2 pages) |
22 February 2011 | Appointment of K N Martin & Co Limited as a secretary (2 pages) |
21 February 2011 | Termination of appointment of Nicholas Mason as a director (1 page) |
21 February 2011 | Termination of appointment of a secretary (1 page) |
21 February 2011 | Termination of appointment of Anthony Merrick as a director (1 page) |
21 February 2011 | Previous accounting period extended from 31 October 2010 to 31 December 2010 (1 page) |
21 February 2011 | Termination of appointment of a director (1 page) |
21 February 2011 | Termination of appointment of Anthony Merrick as a director (1 page) |
21 February 2011 | Previous accounting period extended from 31 October 2010 to 31 December 2010 (1 page) |
21 February 2011 | Termination of appointment of Nicholas Mason as a director (1 page) |
21 February 2011 | Termination of appointment of a secretary (1 page) |
21 February 2011 | Termination of appointment of a director (1 page) |
1 July 2010 | Annual return made up to 3 June 2010 no member list (5 pages) |
1 July 2010 | Annual return made up to 3 June 2010 no member list (5 pages) |
1 July 2010 | Annual return made up to 3 June 2010 no member list (5 pages) |
28 June 2010 | Director's details changed for Mr Martin Robert Grant Peterkin on 3 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Roger David Lucas on 3 June 2010 (2 pages) |
28 June 2010 | Director's details changed for John Harper on 3 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Nicholas Berkeley Mason on 3 June 2010 (2 pages) |
28 June 2010 | Director's details changed for John Harper on 3 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Roger David Lucas on 3 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Mr Martin Robert Grant Peterkin on 3 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Nicholas Berkeley Mason on 3 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Anthony Merrick on 3 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Nicholas Berkeley Mason on 3 June 2010 (2 pages) |
28 June 2010 | Secretary's details changed for John Joseph Lind Narcisi on 3 June 2010 (1 page) |
28 June 2010 | Secretary's details changed for John Joseph Lind Narcisi on 3 June 2010 (1 page) |
28 June 2010 | Director's details changed for Mr Martin Robert Grant Peterkin on 3 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Anthony Merrick on 3 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Roger David Lucas on 3 June 2010 (2 pages) |
28 June 2010 | Secretary's details changed for John Joseph Lind Narcisi on 3 June 2010 (1 page) |
28 June 2010 | Director's details changed for John Harper on 3 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Anthony Merrick on 3 June 2010 (2 pages) |
25 June 2010 | Register inspection address has been changed (1 page) |
25 June 2010 | Register inspection address has been changed (1 page) |
25 June 2010 | Register(s) moved to registered inspection location (1 page) |
25 June 2010 | Register(s) moved to registered inspection location (1 page) |
22 March 2010 | Total exemption full accounts made up to 31 October 2009 (6 pages) |
22 March 2010 | Total exemption full accounts made up to 31 October 2009 (6 pages) |
15 July 2009 | Annual return made up to 03/06/09 (3 pages) |
15 July 2009 | Annual return made up to 03/06/09 (3 pages) |
31 March 2009 | Total exemption full accounts made up to 31 October 2008 (6 pages) |
31 March 2009 | Total exemption full accounts made up to 31 October 2008 (6 pages) |
14 August 2008 | Location of register of members (1 page) |
14 August 2008 | Location of register of members (1 page) |
11 August 2008 | Secretary appointed john narcisi (1 page) |
11 August 2008 | Secretary appointed john narcisi (1 page) |
11 August 2008 | Appointment terminated secretary stella jackson (1 page) |
11 August 2008 | Appointment terminated secretary stella jackson (1 page) |
28 July 2008 | Annual return made up to 03/06/08 (3 pages) |
28 July 2008 | Annual return made up to 03/06/08 (3 pages) |
6 May 2008 | Accounts made up to 31 October 2007 (6 pages) |
6 May 2008 | Accounts made up to 31 October 2007 (6 pages) |
19 September 2007 | Annual return made up to 03/06/07 (2 pages) |
19 September 2007 | Annual return made up to 03/06/07 (2 pages) |
18 September 2007 | Director resigned (1 page) |
18 September 2007 | Director resigned (1 page) |
11 June 2007 | Director's particulars changed (1 page) |
11 June 2007 | Director's particulars changed (1 page) |
28 March 2007 | Accounts made up to 31 October 2006 (6 pages) |
28 March 2007 | Accounts made up to 31 October 2006 (6 pages) |
21 July 2006 | Annual return made up to 03/06/06 (2 pages) |
21 July 2006 | Annual return made up to 03/06/06 (2 pages) |
8 March 2006 | Accounts made up to 31 October 2005 (6 pages) |
8 March 2006 | Accounts made up to 31 October 2005 (6 pages) |
5 October 2005 | Annual return made up to 03/06/05 (6 pages) |
5 October 2005 | Annual return made up to 03/06/05 (6 pages) |
30 March 2005 | Accounts made up to 31 October 2003 (6 pages) |
30 March 2005 | Accounts made up to 31 October 2003 (6 pages) |
30 March 2005 | Accounts made up to 31 October 2004 (6 pages) |
30 March 2005 | Accounts made up to 31 October 2004 (6 pages) |
30 November 2004 | Director's particulars changed (1 page) |
30 November 2004 | Director's particulars changed (1 page) |
5 July 2004 | Annual return made up to 03/06/04 (6 pages) |
5 July 2004 | Annual return made up to 03/06/04 (6 pages) |
1 July 2003 | New secretary appointed (2 pages) |
1 July 2003 | Annual return made up to 03/06/03 (6 pages) |
1 July 2003 | Annual return made up to 03/06/03 (6 pages) |
1 July 2003 | New secretary appointed (2 pages) |
22 May 2003 | Full accounts made up to 31 October 2002 (10 pages) |
22 May 2003 | Full accounts made up to 31 October 2002 (10 pages) |
8 February 2003 | Secretary resigned;director resigned (2 pages) |
8 February 2003 | Secretary resigned;director resigned (2 pages) |
1 August 2002 | Director resigned (1 page) |
1 August 2002 | Director resigned (1 page) |
1 August 2002 | Annual return made up to 03/06/02
|
1 August 2002 | Annual return made up to 03/06/02
|
22 May 2002 | New director appointed (2 pages) |
22 May 2002 | New director appointed (2 pages) |
22 April 2002 | Full accounts made up to 31 October 2001 (10 pages) |
22 April 2002 | Full accounts made up to 31 October 2001 (10 pages) |
21 November 2001 | New director appointed (2 pages) |
21 November 2001 | New director appointed (2 pages) |
21 November 2001 | New director appointed (2 pages) |
21 November 2001 | New director appointed (2 pages) |
4 November 2001 | Director's particulars changed (1 page) |
4 November 2001 | Director's particulars changed (1 page) |
4 July 2001 | Annual return made up to 03/06/01 (4 pages) |
4 July 2001 | Annual return made up to 03/06/01 (4 pages) |
3 April 2001 | Full accounts made up to 31 October 2000 (10 pages) |
3 April 2001 | Full accounts made up to 31 October 2000 (10 pages) |
1 September 2000 | Secretary resigned (1 page) |
1 September 2000 | Secretary resigned (1 page) |
1 September 2000 | New secretary appointed (2 pages) |
1 September 2000 | New secretary appointed (2 pages) |
14 July 2000 | Full accounts made up to 31 October 1999 (10 pages) |
14 July 2000 | Full accounts made up to 31 October 1999 (10 pages) |
7 July 2000 | Annual return made up to 03/06/00 (4 pages) |
7 July 2000 | Annual return made up to 03/06/00 (4 pages) |
9 July 1999 | Full accounts made up to 31 October 1998 (10 pages) |
9 July 1999 | Full accounts made up to 31 October 1998 (10 pages) |
30 June 1999 | Annual return made up to 03/06/99 (9 pages) |
30 June 1999 | Annual return made up to 03/06/99 (9 pages) |
7 January 1998 | Full accounts made up to 31 October 1997 (9 pages) |
7 January 1998 | Full accounts made up to 31 October 1997 (9 pages) |
22 October 1997 | New director appointed (3 pages) |
22 October 1997 | New director appointed (3 pages) |
22 June 1997 | Annual return made up to 03/06/97 (6 pages) |
22 June 1997 | Annual return made up to 03/06/97 (6 pages) |
4 April 1997 | Full accounts made up to 31 October 1996 (9 pages) |
4 April 1997 | Full accounts made up to 31 October 1996 (9 pages) |
24 February 1997 | Director resigned (1 page) |
24 February 1997 | Director resigned (1 page) |
21 August 1996 | Annual return made up to 03/06/96 (7 pages) |
21 August 1996 | Annual return made up to 03/06/96 (7 pages) |
20 May 1996 | Full accounts made up to 31 October 1995 (9 pages) |
20 May 1996 | Full accounts made up to 31 October 1995 (9 pages) |
13 June 1995 | Annual return made up to 03/06/95 (6 pages) |
13 June 1995 | Annual return made up to 03/06/95 (6 pages) |
16 March 1995 | Full accounts made up to 31 October 1994 (9 pages) |
16 March 1995 | Full accounts made up to 31 October 1994 (9 pages) |
3 June 1991 | Incorporation (27 pages) |
3 June 1991 | Incorporation (27 pages) |