Gravesend
Kent
DA12 1BG
Director Name | Martin John Hill |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 April 1994) |
Role | Developer |
Correspondence Address | 7 Homesdale Road Bromley Kent BR2 9LY |
Secretary Name | Anthony John Bond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 April 1994) |
Role | Solicitor |
Correspondence Address | Universal House 1 Walters Yard Bromley BR1 1QA |
Director Name | Kevin Bradshaw |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1994(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 14 January 1998) |
Role | Managers Assistant-Merchant Ba |
Correspondence Address | 37 Edward Court 13 Capstone Road Chatham Kent ME5 7TY |
Director Name | Glenn Day |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1994(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 14 January 1998) |
Role | Company Director |
Correspondence Address | 9 Edward Court 13 Capstone Road Chatham Kent ME5 7TY |
Director Name | Paul Andrew Quested |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1994(2 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 November 1994) |
Role | European Parts Manager |
Correspondence Address | 36 Edward Court 13 Capstone Road Chatham Kent ME5 7TY |
Director Name | Steven Blake Rusbridge |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1994(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 August 1995) |
Role | Company Director |
Correspondence Address | 35 Edward Blake 13 Capstone Road Chatham Kent |
Secretary Name | Alison Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1994(2 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 27 June 2001) |
Role | Company Director |
Correspondence Address | 7 Edward Court 13 Capstone Road Chatham Kent ME5 7TY |
Director Name | Mrs Pamela Ivy Howell |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1998(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 October 2000) |
Role | Retired |
Correspondence Address | Roseville Danes Hill Gillingham Kent ME7 2TU |
Director Name | Alison Moore |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1998(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 21 June 2001) |
Role | Company Director |
Correspondence Address | 7 Edward Court 13 Capstone Road Chatham Kent ME5 7TY |
Director Name | Wendy Andrews |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1998(7 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 23 April 2007) |
Role | Teacher |
Correspondence Address | 24 Edward Court Capstone Road Chatham Kent ME5 7TY |
Director Name | Janet Elaine Wade |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2001(10 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 22 April 2009) |
Role | Housewife |
Correspondence Address | 190 Windmill Road Gillingham Kent ME7 5PE |
Director Name | Robert Norman David Blondrage |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2005(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 December 2006) |
Role | Delivery Driver |
Correspondence Address | 6 Edward Court Capstone Road Chatham Kent ME5 7TY |
Director Name | Kelly Sarah Burrows |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2005(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 February 2008) |
Role | Teacher |
Correspondence Address | 17 Edward Court Capstone Road Chatham Kent ME5 7TY |
Director Name | Trudy Avery |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(15 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 July 2012) |
Role | Accounts Clerk |
Correspondence Address | 22 Edward Court Capstone Road Chatham Kent ME5 7TY |
Director Name | Kelly Ann Roberts |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(15 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 06 December 2007) |
Role | Data Manager |
Correspondence Address | 40 Edward Court Capstone Road Chatham Kent ME5 7TY |
Director Name | Wendy Andrews |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2008(17 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 26 June 2012) |
Role | Teacher |
Correspondence Address | 24 Edward Court Capstone Road Chatham Kent ME5 7TY |
Director Name | Adrian James Patmore-McGowan |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2009(17 years, 9 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 12 October 2022) |
Role | Retail Manager |
Correspondence Address | 29 Edward Court Capstone Road Chatham Kent ME5 7TY |
Director Name | Harry Edward Steele |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2009(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 September 2010) |
Role | Driver |
Correspondence Address | 20 Tadburn Gardens Lordswood Kent ME5 8PS |
Director Name | Mr Warren Powell |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(21 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 September 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 16 Sylvan Glade Walderslade Chatham Kent ME5 9PW |
Director Name | Miss Lisa Mary Donnelly |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2015(24 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 28 October 2020) |
Role | Receptionist/Attendance Officer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Edward Court Capstone Road Chatham Kent ME5 7TY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Central |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
- | OTHER 51.22% - |
---|---|
1 at £1 | Miss Deborah Michelle Buckley 2.44% Ordinary |
1 at £1 | Miss Lisa Mary Donnelly 2.44% Ordinary |
1 at £1 | Mr C.m. Everett & Mrs S.c. Everett 2.44% Ordinary |
1 at £1 | Mr D. Holt 2.44% Ordinary |
1 at £1 | Mr J. Elliott 2.44% Ordinary |
1 at £1 | Mr J.t. Cole 2.44% Ordinary |
1 at £1 | Mr K.j. Hughes & Mrs A.l.w. Taylor Hughes 2.44% Ordinary |
1 at £1 | Mr K.r. Hobbs 2.44% Ordinary |
1 at £1 | Mr M.a. Boyle 2.44% Ordinary |
1 at £1 | Mr P. Clark & Mrs A. Clark 2.44% Ordinary |
1 at £1 | Mr R.j. Barrett 2.44% Ordinary |
1 at £1 | Mr R.j. Haynes & Mrs F.l. Sanchez-haynes 2.44% Ordinary |
1 at £1 | Mr S.h. Bell 2.44% Ordinary |
1 at £1 | Mr S.m. Fonso 2.44% Ordinary |
1 at £1 | Mr T.t. Edwards & Mrs J. Edwards 2.44% Ordinary |
1 at £1 | Ms Christine J.c Johnson 2.44% Ordinary |
1 at £1 | Ms Gemma Louise Day 2.44% Ordinary |
1 at £1 | Ms L.r. Hodge & Mr R.j. Guillon 2.44% Ordinary |
1 at £1 | Ms Trudy Avery 2.44% Ordinary |
1 at £1 | Ms Wendy Elizabeth Andrews 2.44% Ordinary |
Year | 2014 |
---|---|
Net Worth | £41 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 8 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (2 months, 4 weeks from now) |
12 July 2023 | Confirmation statement made on 8 July 2023 with updates (6 pages) |
---|---|
13 January 2023 | Micro company accounts made up to 30 June 2022 (2 pages) |
18 November 2022 | Appointment of Mr Michael Frederick Skinner as a director on 14 November 2022 (2 pages) |
12 October 2022 | Termination of appointment of Adrian James Patmore-Mcgowan as a director on 12 October 2022 (1 page) |
13 July 2022 | Confirmation statement made on 8 July 2022 with updates (7 pages) |
28 March 2022 | Micro company accounts made up to 30 June 2021 (2 pages) |
15 July 2021 | Confirmation statement made on 8 July 2021 with updates (6 pages) |
12 April 2021 | Micro company accounts made up to 30 June 2020 (2 pages) |
28 October 2020 | Termination of appointment of Lisa Mary Donnelly as a director on 28 October 2020 (1 page) |
13 July 2020 | Confirmation statement made on 8 July 2020 with updates (6 pages) |
13 January 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
10 July 2019 | Confirmation statement made on 8 July 2019 with updates (7 pages) |
7 February 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
9 July 2018 | Confirmation statement made on 8 July 2018 with updates (7 pages) |
23 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
12 March 2018 | Director's details changed for Miss Lisa Mary Donnellly on 21 July 2015 (2 pages) |
12 March 2018 | Registered office address changed from Caxtons Commercial Ltd 49/50 Windmill Street Gravesend Kent DA12 1BG to James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG on 12 March 2018 (1 page) |
12 July 2017 | Confirmation statement made on 8 July 2017 with updates (8 pages) |
12 July 2017 | Confirmation statement made on 8 July 2017 with updates (8 pages) |
22 March 2017 | Total exemption full accounts made up to 30 June 2016 (7 pages) |
22 March 2017 | Total exemption full accounts made up to 30 June 2016 (7 pages) |
8 August 2016 | Confirmation statement made on 8 July 2016 with updates (8 pages) |
8 August 2016 | Confirmation statement made on 8 July 2016 with updates (8 pages) |
16 March 2016 | Total exemption full accounts made up to 30 June 2015 (7 pages) |
16 March 2016 | Total exemption full accounts made up to 30 June 2015 (7 pages) |
9 September 2015 | Termination of appointment of Warren Powell as a director on 7 September 2015 (1 page) |
9 September 2015 | Termination of appointment of Warren Powell as a director on 7 September 2015 (1 page) |
9 September 2015 | Termination of appointment of Warren Powell as a director on 7 September 2015 (1 page) |
6 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Appointment of Miss Lisa Mary Donnellly as a director on 21 July 2015 (2 pages) |
6 August 2015 | Appointment of Miss Lisa Mary Donnellly as a director on 21 July 2015 (2 pages) |
6 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
30 March 2015 | Total exemption full accounts made up to 30 June 2014 (7 pages) |
30 March 2015 | Total exemption full accounts made up to 30 June 2014 (7 pages) |
16 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
27 February 2014 | Total exemption full accounts made up to 30 June 2013 (7 pages) |
27 February 2014 | Total exemption full accounts made up to 30 June 2013 (7 pages) |
19 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
27 March 2013 | Total exemption full accounts made up to 30 June 2012 (7 pages) |
27 March 2013 | Total exemption full accounts made up to 30 June 2012 (7 pages) |
14 December 2012 | Termination of appointment of Trudy Avery as a director (1 page) |
14 December 2012 | Termination of appointment of Harry Steele as a director (1 page) |
14 December 2012 | Termination of appointment of Harry Steele as a director (1 page) |
14 December 2012 | Termination of appointment of Trudy Avery as a director (1 page) |
7 September 2012 | Appointment of Mr Warren Powell as a director (2 pages) |
7 September 2012 | Appointment of Mr Warren Powell as a director (2 pages) |
3 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (9 pages) |
3 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (9 pages) |
3 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (9 pages) |
27 June 2012 | Termination of appointment of Wendy Andrews as a director (1 page) |
27 June 2012 | Termination of appointment of Wendy Andrews as a director (1 page) |
10 April 2012 | Current accounting period shortened from 31 July 2012 to 30 June 2012 (3 pages) |
10 April 2012 | Total exemption full accounts made up to 31 July 2011 (8 pages) |
10 April 2012 | Total exemption full accounts made up to 31 July 2011 (8 pages) |
10 April 2012 | Current accounting period shortened from 31 July 2012 to 30 June 2012 (3 pages) |
21 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (10 pages) |
21 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (10 pages) |
21 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (10 pages) |
13 January 2011 | Total exemption full accounts made up to 31 July 2010 (8 pages) |
13 January 2011 | Total exemption full accounts made up to 31 July 2010 (8 pages) |
27 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (10 pages) |
27 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (10 pages) |
27 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (10 pages) |
4 March 2010 | Total exemption full accounts made up to 31 July 2009 (8 pages) |
4 March 2010 | Total exemption full accounts made up to 31 July 2009 (8 pages) |
15 July 2009 | Return made up to 08/07/09; full list of members (17 pages) |
15 July 2009 | Return made up to 08/07/09; full list of members (17 pages) |
4 June 2009 | Director appointed harry edward steele (1 page) |
4 June 2009 | Director appointed harry edward steele (1 page) |
29 April 2009 | Director appointed adrian james patmore-mcgowan (1 page) |
29 April 2009 | Director appointed adrian james patmore-mcgowan (1 page) |
24 April 2009 | Appointment terminated director janet wade (1 page) |
24 April 2009 | Appointment terminated director janet wade (1 page) |
13 April 2009 | Total exemption full accounts made up to 31 July 2008 (9 pages) |
13 April 2009 | Total exemption full accounts made up to 31 July 2008 (9 pages) |
19 January 2009 | Director appointed wendy elizabeth andrews (1 page) |
19 January 2009 | Director appointed wendy elizabeth andrews (1 page) |
29 July 2008 | Return made up to 08/07/08; full list of members (20 pages) |
29 July 2008 | Return made up to 08/07/08; full list of members (20 pages) |
21 July 2008 | Appointment terminated director kelly roberts (1 page) |
21 July 2008 | Appointment terminated director kelly roberts (1 page) |
19 May 2008 | Total exemption full accounts made up to 31 July 2007 (9 pages) |
19 May 2008 | Total exemption full accounts made up to 31 July 2007 (9 pages) |
14 March 2008 | Appointment terminated director kelly burrows (1 page) |
14 March 2008 | Appointment terminated director kelly burrows (1 page) |
23 July 2007 | Director's particulars changed (1 page) |
23 July 2007 | Director's particulars changed (1 page) |
20 July 2007 | Return made up to 08/07/07; full list of members (16 pages) |
20 July 2007 | Return made up to 08/07/07; full list of members (16 pages) |
17 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
17 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
2 May 2007 | Director resigned (1 page) |
2 May 2007 | Director resigned (1 page) |
15 March 2007 | New director appointed (3 pages) |
15 March 2007 | New director appointed (3 pages) |
17 February 2007 | New director appointed (3 pages) |
17 February 2007 | New director appointed (3 pages) |
15 December 2006 | Director resigned (1 page) |
15 December 2006 | Director resigned (1 page) |
31 July 2006 | Return made up to 08/07/06; full list of members (15 pages) |
31 July 2006 | Return made up to 08/07/06; full list of members (15 pages) |
23 November 2005 | New director appointed (1 page) |
23 November 2005 | New director appointed (1 page) |
23 November 2005 | New director appointed (1 page) |
23 November 2005 | New director appointed (1 page) |
16 November 2005 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
16 November 2005 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
23 July 2005 | Return made up to 08/07/05; full list of members (14 pages) |
23 July 2005 | Return made up to 08/07/05; full list of members (14 pages) |
28 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
28 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
20 July 2004 | Return made up to 08/07/04; full list of members (14 pages) |
20 July 2004 | Return made up to 08/07/04; full list of members (14 pages) |
26 May 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
26 May 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
24 July 2003 | Return made up to 08/07/03; full list of members (14 pages) |
24 July 2003 | Return made up to 08/07/03; full list of members (14 pages) |
15 May 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
15 May 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
30 July 2002 | Return made up to 08/07/02; full list of members (17 pages) |
30 July 2002 | Return made up to 08/07/02; full list of members (17 pages) |
7 May 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
7 May 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
2 April 2002 | Director resigned (1 page) |
2 April 2002 | Director resigned (1 page) |
13 August 2001 | New director appointed (2 pages) |
13 August 2001 | New director appointed (2 pages) |
6 August 2001 | Return made up to 02/07/01; change of members
|
6 August 2001 | Return made up to 02/07/01; change of members
|
31 July 2001 | New secretary appointed (2 pages) |
31 July 2001 | New secretary appointed (2 pages) |
25 July 2001 | Secretary resigned (1 page) |
25 July 2001 | Secretary resigned (1 page) |
24 May 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
24 May 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
24 November 2000 | Director resigned (1 page) |
24 November 2000 | Director resigned (1 page) |
28 July 2000 | Return made up to 02/07/00; change of members (7 pages) |
28 July 2000 | Return made up to 02/07/00; change of members (7 pages) |
28 April 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
28 April 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
22 March 2000 | Registered office changed on 22/03/00 from: c/o walter & randall 7-13 new road chatham kent ME4 4QL (1 page) |
22 March 2000 | Registered office changed on 22/03/00 from: c/o walter & randall 7-13 new road chatham kent ME4 4QL (1 page) |
4 August 1999 | Return made up to 02/07/99; full list of members (6 pages) |
4 August 1999 | Return made up to 02/07/99; full list of members (6 pages) |
1 May 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
1 May 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
19 October 1998 | New director appointed (2 pages) |
19 October 1998 | New director appointed (2 pages) |
3 August 1998 | Return made up to 02/07/98; change of members (4 pages) |
3 August 1998 | Return made up to 02/07/98; change of members (4 pages) |
21 January 1998 | New director appointed (2 pages) |
21 January 1998 | New director appointed (2 pages) |
21 January 1998 | New director appointed (2 pages) |
21 January 1998 | Director resigned (1 page) |
21 January 1998 | Director resigned (1 page) |
21 January 1998 | New director appointed (2 pages) |
21 January 1998 | Director resigned (1 page) |
21 January 1998 | Director resigned (1 page) |
11 December 1997 | Accounts for a small company made up to 31 July 1997 (5 pages) |
11 December 1997 | Accounts for a small company made up to 31 July 1997 (5 pages) |
14 July 1997 | Return made up to 02/07/97; change of members (6 pages) |
14 July 1997 | Return made up to 02/07/97; change of members (6 pages) |
24 February 1997 | Accounts for a small company made up to 31 July 1996 (5 pages) |
24 February 1997 | Accounts for a small company made up to 31 July 1996 (5 pages) |
26 November 1996 | Auditor's resignation (1 page) |
26 November 1996 | Auditor's resignation (1 page) |
8 July 1996 | Return made up to 02/07/95; full list of members
|
8 July 1996 | Return made up to 02/07/96; full list of members (6 pages) |
8 July 1996 | Return made up to 02/07/95; full list of members
|
4 June 1996 | Full accounts made up to 31 July 1995 (7 pages) |
4 June 1996 | Full accounts made up to 31 July 1995 (7 pages) |
18 January 1996 | Registered office changed on 18/01/96 from: 7,edward court 13,capstone road chatham kent (1 page) |
18 January 1996 | Registered office changed on 18/01/96 from: 7,edward court 13,capstone road chatham kent (1 page) |
6 November 1991 | Company name changed\certificate issued on 06/11/91 (2 pages) |
6 November 1991 | Company name changed\certificate issued on 06/11/91 (2 pages) |
2 July 1991 | Incorporation (11 pages) |
2 July 1991 | Incorporation (11 pages) |