Bristol
BS8 4AW
Director Name | Mr David Reynolds |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2010(18 years, 9 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Medical Practitioner |
Country of Residence | England |
Correspondence Address | 1a The Quadrant Courtyard Quadrant Way Weybridge KT13 8DR |
Director Name | Mr Edward Nigel Forward |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2015(24 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Basement Flat 7 Gloucester Row Bristol BS8 4AW |
Director Name | Ms Emily Williams |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | American |
Status | Current |
Appointed | 23 January 2018(26 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1a The Quadrant Courtyard Quadrant Way Weybridge KT13 8DR |
Director Name | Miss Sophie Maria Todd |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2019(28 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Documentary Film Maker |
Country of Residence | England |
Correspondence Address | 1a The Quadrant Courtyard Quadrant Way Weybridge KT13 8DR |
Director Name | Ann Elizabeth Thomas |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2020(28 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1a The Quadrant Courtyard Quadrant Way Weybridge KT13 8DR |
Secretary Name | BBS Property Consultants (UK) Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 22 November 2018(27 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months |
Correspondence Address | 12 Melcombe Place Marylebone London NW1 6JJ |
Director Name | Mrs Sara Elizabeth Constance Colwell |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(same day as company formation) |
Role | Wholesale Leisurewear Partner |
Correspondence Address | 7 Gloucester Row Clifton Bristol Avon BS8 4AW |
Director Name | Mr Robert Francis Walker |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(same day as company formation) |
Role | Merchant Naval Officer |
Correspondence Address | 7 Gloucester Row Clifton Bristol Avon BS8 4AW |
Secretary Name | Mr Robert Francis Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Gloucester Row Clifton Bristol Avon BS8 4AW |
Director Name | Mr Robert Bruce Atkinson |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(6 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 August 1994) |
Role | Retired |
Correspondence Address | 19 Vyvyan Terrace Clifton Bristol Avon BS8 3DG |
Director Name | Mr Paul Arthur Bunzl |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(6 months, 4 weeks after company formation) |
Appointment Duration | 12 years, 4 months (resigned 19 July 2004) |
Role | Actuary |
Correspondence Address | 7 Gloucester Row Clifton Bristol Avon BS8 4AW |
Secretary Name | Simon Bayard Rich Hosking |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(6 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 January 1996) |
Role | Company Director |
Correspondence Address | 28 The Mall Clifton Bristol BS8 4DS |
Director Name | Mr Antony Ian Simon Dry |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | Zimbabwean |
Status | Resigned |
Appointed | 30 June 1992(11 months after company formation) |
Appointment Duration | 12 years (resigned 19 July 2004) |
Role | Company Director/Chartered Accountant |
Correspondence Address | Plot 2818 Thebe Circle Ext 10 Gaborone Foreign |
Director Name | Dr John William Reid |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1994(3 years, 1 month after company formation) |
Appointment Duration | 9 years, 10 months (resigned 19 July 2004) |
Role | Medical Practitioner |
Correspondence Address | 7 Gloucester Row Clifton Bristol BS8 4AW |
Secretary Name | Dr John William Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(4 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 19 July 2004) |
Role | General Practitioner |
Correspondence Address | 7 Gloucester Row Clifton Bristol BS8 4AW |
Director Name | Mr Kanwalbir Lakhanpal |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(6 years after company formation) |
Appointment Duration | 10 months (resigned 01 June 1998) |
Role | Company Director |
Correspondence Address | 7 Gloucester Row Bristol Avon BS8 4AW |
Director Name | Natalie Reed |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(11 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 July 2004) |
Role | Marketing Consultant |
Correspondence Address | Flat 3 7 Gloucester Row Clifton Bristol BS8 4AW |
Director Name | Micheal John Smith |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2002(11 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 09 October 2007) |
Role | Business |
Correspondence Address | Third Floor Flat 7 Gloucester Row Clifton Avon BS8 4AW |
Director Name | Mr Matthew Salter |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2004(12 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 04 February 2013) |
Role | Professional Athlete |
Country of Residence | United Kingdom |
Correspondence Address | Basement Flat, 7 Gloucester Row, Clifton Bristol Avon BS8 4AW |
Director Name | Linda Ann Stephenson |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2004(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 May 2007) |
Role | Banking |
Correspondence Address | 4939 Charlton Lane Charlotte Nc 28210 America |
Director Name | Neil Patrick Edwards |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2004(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 October 2005) |
Role | Banking |
Correspondence Address | Second Floor Flat 7 Gloucester Row Clifton Avon BS8 4AW |
Secretary Name | Neil Patrick Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2004(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 October 2005) |
Role | Banking |
Correspondence Address | Second Floor Flat 7 Gloucester Row Clifton Avon BS8 4AW |
Director Name | Terence Wayne Webster |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2005(13 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 October 2011) |
Role | Business |
Country of Residence | England |
Correspondence Address | The Farthings Main Street Northiam East Sussex TN31 6LX |
Director Name | Terence Wayne Webster |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2005(13 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 October 2011) |
Role | Business |
Country of Residence | England |
Correspondence Address | The Farthings Main Street Northiam East Sussex TN31 6LX |
Secretary Name | Mr Matthew Salter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2005(14 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 February 2011) |
Role | Professional Sportsman |
Country of Residence | United Kingdom |
Correspondence Address | Basement Flat, 7 Gloucester Row, Clifton Bristol Avon BS8 4AW |
Director Name | Mr To-Wing Wong |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(15 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 July 2010) |
Role | Restaurateur |
Country of Residence | England |
Correspondence Address | Flat 4, 7 Gloucester Row Bristol Avon BS8 4AW |
Director Name | Miss Rachel Healy |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2007(16 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 February 2011) |
Role | Casting Director |
Country of Residence | England |
Correspondence Address | Flat 1, 7 Gloucester Row Bristol Avon BS8 4AW |
Director Name | Dr Oliver Quick |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2011(19 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 24 March 2016) |
Role | University Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 7 Gloucester Row Clifton Bristol BS8 4AW |
Secretary Name | Mr Mark Heath |
---|---|
Status | Resigned |
Appointed | 03 February 2011(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 November 2012) |
Role | Company Director |
Correspondence Address | 2 Broadway Avenue Henleaze Bristol Avon BS9 4SU |
Director Name | Mr Russell Lacey Reeves |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 September 2011(20 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 November 2014) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | First Floor Flat 7 Gloucester Row Bristol Avon BS8 4AW |
Secretary Name | Dr Oliver Lawson Quick |
---|---|
Status | Resigned |
Appointed | 15 November 2012(21 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 24 March 2016) |
Role | Company Director |
Correspondence Address | Flat 1 7 Gloucester Row Clifton Bristol BS8 4AW |
Director Name | Miss Helen Nicola Watts |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2013(21 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 November 2015) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 7 Gloucester Row Bristol BS8 4AW |
Director Name | Mr Stephen John Summerhayes |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2014(23 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 23 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Avenue Backwell Bristol BS48 3NB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 0117 9237511 |
---|---|
Telephone region | Bristol |
Registered Address | 1a The Quadrant Courtyard Quadrant Way Weybridge KT13 8DR |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £4,499 |
Net Worth | £1,008 |
Cash | £1,308 |
Current Liabilities | £300 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 17 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 31 January 2025 (9 months from now) |
19 February 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
---|---|
18 January 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
20 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
20 January 2020 | Appointment of Ann Elizabeth Thomas as a director on 20 January 2020 (2 pages) |
28 November 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
29 October 2019 | Appointment of Miss Sophie Maria Todd as a director on 23 October 2019 (2 pages) |
29 October 2019 | Termination of appointment of Stephen John Summerhayes as a director on 23 October 2019 (1 page) |
24 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
4 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
26 November 2018 | Registered office address changed from 7 Gloucester Row Bristol Avon BS8 4AW to 1a the Quadrant Courtyard Quadrant Way Weybridge KT13 8DR on 26 November 2018 (1 page) |
23 November 2018 | Appointment of Bbs Property Consultants (Uk) Ltd as a secretary on 22 November 2018 (2 pages) |
24 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
23 January 2018 | Notification of Emily Williams as a person with significant control on 23 January 2018 (2 pages) |
23 January 2018 | Appointment of Ms Emily Williams as a director on 23 January 2018 (2 pages) |
23 November 2017 | Micro company accounts made up to 31 March 2017 (8 pages) |
23 November 2017 | Micro company accounts made up to 31 March 2017 (8 pages) |
31 January 2017 | Confirmation statement made on 17 January 2017 with updates (7 pages) |
31 January 2017 | Confirmation statement made on 17 January 2017 with updates (7 pages) |
6 January 2017 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
6 January 2017 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
27 May 2016 | Termination of appointment of Oliver Lawson Quick as a secretary on 24 March 2016 (1 page) |
27 May 2016 | Termination of appointment of Oliver Lawson Quick as a secretary on 24 March 2016 (1 page) |
27 May 2016 | Termination of appointment of Oliver Quick as a director on 24 March 2016 (1 page) |
27 May 2016 | Termination of appointment of Oliver Quick as a director on 24 March 2016 (1 page) |
27 May 2016 | Termination of appointment of Oliver Lawson Quick as a secretary on 24 March 2016 (1 page) |
27 May 2016 | Termination of appointment of Oliver Lawson Quick as a secretary on 24 March 2016 (1 page) |
18 January 2016 | Secretary's details changed for Mr Oliver Lawson Quick on 17 January 2016 (1 page) |
18 January 2016 | Annual return made up to 17 January 2016 no member list (7 pages) |
18 January 2016 | Annual return made up to 17 January 2016 no member list (7 pages) |
18 January 2016 | Secretary's details changed for Mr Oliver Lawson Quick on 17 January 2016 (1 page) |
14 December 2015 | Appointment of Mr Edward Nigel Forward as a director on 17 November 2015 (2 pages) |
14 December 2015 | Termination of appointment of Helen Nicola Watts as a director on 17 November 2015 (1 page) |
14 December 2015 | Termination of appointment of Helen Nicola Watts as a director on 17 November 2015 (1 page) |
14 December 2015 | Appointment of Mr Edward Nigel Forward as a director on 17 November 2015 (2 pages) |
3 October 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
3 October 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
19 January 2015 | Director's details changed for Dr Oliver Quick on 19 January 2015 (2 pages) |
19 January 2015 | Annual return made up to 17 January 2015 no member list (7 pages) |
19 January 2015 | Secretary's details changed for Mr Oliver Lawson Quick on 19 January 2015 (1 page) |
19 January 2015 | Annual return made up to 17 January 2015 no member list (7 pages) |
19 January 2015 | Secretary's details changed for Mr Oliver Lawson Quick on 19 January 2015 (1 page) |
19 January 2015 | Director's details changed for Dr Oliver Quick on 19 January 2015 (2 pages) |
22 December 2014 | Appointment of Mr Stephen John Summerhayes as a director on 25 November 2014 (2 pages) |
22 December 2014 | Appointment of Mr Stephen John Summerhayes as a director on 25 November 2014 (2 pages) |
9 December 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
9 December 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
3 December 2014 | Termination of appointment of Russell Lacey Reeves as a director on 25 November 2014 (1 page) |
3 December 2014 | Termination of appointment of Russell Lacey Reeves as a director on 25 November 2014 (1 page) |
21 January 2014 | Annual return made up to 17 January 2014 no member list (6 pages) |
21 January 2014 | Annual return made up to 17 January 2014 no member list (6 pages) |
26 September 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
26 September 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
25 March 2013 | Termination of appointment of Matthew Salter as a director (1 page) |
25 March 2013 | Termination of appointment of Matthew Salter as a director (1 page) |
25 March 2013 | Appointment of Miss Helen Nicola Watts as a director (2 pages) |
25 March 2013 | Appointment of Miss Helen Nicola Watts as a director (2 pages) |
25 January 2013 | Annual return made up to 17 January 2013 no member list (6 pages) |
25 January 2013 | Annual return made up to 17 January 2013 no member list (6 pages) |
24 January 2013 | Secretary's details changed for Mr Oliver Lawson Quick on 16 January 2013 (1 page) |
24 January 2013 | Director's details changed for Mr Russell Lacey Reeves on 16 January 2013 (2 pages) |
24 January 2013 | Director's details changed for Mr Russell Lacey Reeves on 16 January 2013 (2 pages) |
24 January 2013 | Secretary's details changed for Mr Oliver Lawson Quick on 16 January 2013 (1 page) |
28 December 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
28 December 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
21 November 2012 | Termination of appointment of Mark Heath as a secretary (1 page) |
21 November 2012 | Appointment of Mr Oliver Lawson Quick as a secretary (2 pages) |
21 November 2012 | Appointment of Mr Oliver Lawson Quick as a secretary (2 pages) |
21 November 2012 | Termination of appointment of Mark Heath as a secretary (1 page) |
18 January 2012 | Annual return made up to 17 January 2012 no member list (6 pages) |
18 January 2012 | Annual return made up to 17 January 2012 no member list (6 pages) |
1 December 2011 | Appointment of Dr Oliver Quick as a director (2 pages) |
1 December 2011 | Appointment of Dr Oliver Quick as a director (2 pages) |
28 November 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
28 November 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
23 November 2011 | Appointment of Mr Russell Lacey Reeves as a director (2 pages) |
23 November 2011 | Appointment of Mr Russell Lacey Reeves as a director (2 pages) |
9 November 2011 | Secretary's details changed for Mr Mark Heath on 1 July 2011 (2 pages) |
9 November 2011 | Secretary's details changed for Mr Mark Heath on 1 July 2011 (2 pages) |
9 November 2011 | Secretary's details changed for Mr Mark Heath on 1 July 2011 (2 pages) |
8 November 2011 | Termination of appointment of Terence Webster as a director (1 page) |
8 November 2011 | Termination of appointment of Terence Webster as a director (1 page) |
4 February 2011 | Annual return made up to 17 January 2011 no member list (7 pages) |
4 February 2011 | Appointment of Mr Mark Heath as a secretary (2 pages) |
4 February 2011 | Annual return made up to 17 January 2011 no member list (7 pages) |
4 February 2011 | Appointment of Mr Mark Heath as a secretary (2 pages) |
3 February 2011 | Termination of appointment of To-Wing Wong as a director (1 page) |
3 February 2011 | Termination of appointment of Matthew Salter as a secretary (1 page) |
3 February 2011 | Termination of appointment of Rachel Healy as a director (1 page) |
3 February 2011 | Director's details changed for Mrs Racheal Hill on 3 February 2011 (2 pages) |
3 February 2011 | Termination of appointment of Matthew Salter as a secretary (1 page) |
3 February 2011 | Director's details changed for Mrs Racheal Hill on 3 February 2011 (2 pages) |
3 February 2011 | Appointment of Mr David Reynolds as a director (2 pages) |
3 February 2011 | Director's details changed for Mrs Racheal Hill on 3 February 2011 (2 pages) |
3 February 2011 | Termination of appointment of To-Wing Wong as a director (1 page) |
3 February 2011 | Appointment of Mr David Reynolds as a director (2 pages) |
3 February 2011 | Termination of appointment of Rachel Healy as a director (1 page) |
5 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
5 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
19 January 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
19 January 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
13 January 2010 | Director's details changed for Miss Rachel Healy on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Mr to-Wing Wong on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Miss Rachel Healy on 13 January 2010 (2 pages) |
13 January 2010 | Annual return made up to 17 October 2009 no member list (5 pages) |
13 January 2010 | Director's details changed for Mrs Racheal Hill on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Matthew Salter on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Mr to-Wing Wong on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Matthew Salter on 13 January 2010 (2 pages) |
13 January 2010 | Annual return made up to 17 October 2009 no member list (5 pages) |
13 January 2010 | Director's details changed for Mrs Racheal Hill on 13 January 2010 (2 pages) |
16 October 2009 | Annual return made up to 17 October 2008 no member list (3 pages) |
16 October 2009 | Annual return made up to 17 October 2008 no member list (3 pages) |
17 February 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
17 February 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
2 December 2008 | Annual return made up to 17/10/07 (3 pages) |
2 December 2008 | Annual return made up to 17/10/07 (3 pages) |
27 November 2008 | Director's change of particulars / racheal heath / 10/10/2007 (1 page) |
27 November 2008 | Director appointed mr to-wing wong (1 page) |
27 November 2008 | Appointment terminated director linda stephenson (1 page) |
27 November 2008 | Appointment terminated director micheal smith (1 page) |
27 November 2008 | Appointment terminated director micheal smith (1 page) |
27 November 2008 | Director appointed mr to-wing wong (1 page) |
27 November 2008 | Director's change of particulars / racheal heath / 10/10/2007 (1 page) |
27 November 2008 | Director appointed miss rachel healy (1 page) |
27 November 2008 | Appointment terminated director linda stephenson (1 page) |
27 November 2008 | Director appointed miss rachel healy (1 page) |
1 February 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
1 February 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
2 November 2007 | New director appointed (1 page) |
2 November 2007 | New director appointed (1 page) |
2 November 2007 | Annual return made up to 17/10/06 (2 pages) |
2 November 2007 | New director appointed (1 page) |
2 November 2007 | New director appointed (1 page) |
2 November 2007 | Annual return made up to 17/10/06 (2 pages) |
26 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
26 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
6 April 2006 | Annual return made up to 17/10/05 (2 pages) |
6 April 2006 | Annual return made up to 17/10/05 (2 pages) |
15 February 2006 | Director resigned (1 page) |
15 February 2006 | Director resigned (1 page) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
9 December 2005 | Director resigned (1 page) |
9 December 2005 | Secretary resigned (1 page) |
9 December 2005 | New secretary appointed (1 page) |
9 December 2005 | New director appointed (1 page) |
9 December 2005 | New director appointed (1 page) |
9 December 2005 | New director appointed (1 page) |
9 December 2005 | New director appointed (1 page) |
9 December 2005 | Director's particulars changed (1 page) |
9 December 2005 | Director resigned (1 page) |
9 December 2005 | New secretary appointed (1 page) |
9 December 2005 | Secretary resigned (1 page) |
9 December 2005 | Director's particulars changed (1 page) |
2 February 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
2 February 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
12 January 2005 | Annual return made up to 17/10/04
|
12 January 2005 | Annual return made up to 17/10/04
|
12 January 2005 | Annual return made up to 17/10/03 (5 pages) |
29 October 2004 | New director appointed (2 pages) |
29 October 2004 | New director appointed (2 pages) |
29 October 2004 | New director appointed (2 pages) |
29 October 2004 | New director appointed (2 pages) |
31 August 2004 | Director resigned (1 page) |
31 August 2004 | Director resigned (1 page) |
31 August 2004 | Director resigned (1 page) |
31 August 2004 | Director resigned (1 page) |
31 August 2004 | New secretary appointed;new director appointed (2 pages) |
31 August 2004 | Director resigned (1 page) |
31 August 2004 | Secretary resigned;director resigned (1 page) |
31 August 2004 | Secretary resigned;director resigned (1 page) |
31 August 2004 | New secretary appointed;new director appointed (2 pages) |
31 August 2004 | Director resigned (1 page) |
1 September 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
1 September 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
25 October 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
25 October 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
24 October 2002 | Annual return made up to 17/10/02 (3 pages) |
24 October 2002 | Annual return made up to 17/10/02 (3 pages) |
19 August 2002 | New director appointed (1 page) |
19 August 2002 | New director appointed (1 page) |
21 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
21 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
6 August 2001 | Annual return made up to 31/07/01 (4 pages) |
6 August 2001 | Annual return made up to 31/07/01 (4 pages) |
26 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
26 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
25 September 2000 | Annual return made up to 02/08/00 (4 pages) |
25 September 2000 | Annual return made up to 02/08/00 (4 pages) |
8 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
8 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
14 September 1999 | Annual return made up to 02/08/99
|
14 September 1999 | Annual return made up to 02/08/99
|
18 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
18 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
18 August 1998 | Annual return made up to 02/08/98 (6 pages) |
18 August 1998 | Annual return made up to 02/08/98 (6 pages) |
5 August 1998 | New secretary appointed (2 pages) |
5 August 1998 | New secretary appointed (2 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
7 August 1997 | New director appointed (2 pages) |
7 August 1997 | New director appointed (2 pages) |
7 August 1997 | Annual return made up to 02/08/97
|
7 August 1997 | Annual return made up to 02/08/97
|
24 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
24 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
15 August 1996 | Annual return made up to 02/08/96 (6 pages) |
15 August 1996 | Annual return made up to 02/08/96 (6 pages) |
16 October 1995 | Full accounts made up to 31 March 1995 (9 pages) |
16 October 1995 | Full accounts made up to 31 March 1995 (9 pages) |
29 September 1995 | Annual return made up to 02/08/95 (6 pages) |
29 September 1995 | Annual return made up to 02/08/95 (6 pages) |
2 August 1991 | Incorporation (18 pages) |
2 August 1991 | Incorporation (18 pages) |