Western Avenue, Greenford
London
UB6 8EN
Director Name | Mr Andrea Centonze |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 30 September 2011(20 years, 1 month after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41a Upper Brockley Road London SE4 1SY |
Director Name | Mr Ross Matthew Venus |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2017(26 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41c Upper Brockley Road London SE4 1SY |
Director Name | Ms Tess Anna Rees |
---|---|
Date of Birth | June 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2021(29 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Visual Effects Technician |
Country of Residence | England |
Correspondence Address | 41 Upper Brockley Road London SE4 1SY |
Director Name | Mr John Andrew Samways |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1992(1 year after company formation) |
Appointment Duration | 6 years, 6 months (resigned 12 March 1999) |
Role | Systems Analyst |
Correspondence Address | 16 Epsom Croft Anderton Chorley Lancashire PR6 9LL |
Director Name | Rachel Maureen Handley |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 19 August 1992(1 year after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 June 1993) |
Role | Architectural Technician |
Correspondence Address | 41 Upper Brockley Road London SE4 1SY |
Director Name | Ms Sarah Melanie Green |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1992(1 year after company formation) |
Appointment Duration | 7 years, 1 month (resigned 17 September 1999) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 53 Streathbourne Road Balham London SW17 8QZ |
Secretary Name | David Christopher Walsh |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1992(1 year after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 June 1993) |
Role | Civil Servant |
Correspondence Address | 29 Sydenham Rise London SE23 3XL |
Director Name | Rachael Maureen Handley |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(1 year, 9 months after company formation) |
Appointment Duration | 6 years (resigned 18 June 1999) |
Role | Architectural Technician |
Correspondence Address | 18 Orwell Drive Keynsham Bristol North East Somerset BS31 1QB |
Director Name | David Christopher Walsh |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(1 year, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 17 August 2000) |
Role | Civil Servant |
Correspondence Address | 29 Sydenham Rise London SE23 3XL |
Secretary Name | Rachel Maureen Handley |
---|---|
Nationality | Welsh |
Status | Resigned |
Appointed | 01 June 1993(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 March 1996) |
Role | Architectural Technician |
Correspondence Address | 41 Upper Brockley Road London SE4 1SY |
Secretary Name | David Christopher Walsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1996(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 17 August 2000) |
Role | Civil Servant |
Correspondence Address | 29 Sydenham Rise London SE23 3XL |
Director Name | Lucy Ballard |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2000(9 years after company formation) |
Appointment Duration | 3 months (resigned 20 November 2000) |
Role | Classical Singer |
Correspondence Address | 41a Upper Brockley Road Brockley London SE4 1SY |
Director Name | John Paul Shearman |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2000(9 years after company formation) |
Appointment Duration | 12 years, 11 months (resigned 19 July 2013) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 47 Lyndhurst Avenue Hazel Grove Stockport Cheshire SK7 5LT |
Director Name | Jeremy Tristan Wilks |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2000(9 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 February 2006) |
Role | News Editor |
Correspondence Address | 41c Upper Brockley Road Brockley London SE4 1SY |
Director Name | Sarah Ann Elizabeth Wilks |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2000(9 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 February 2006) |
Role | Teacher |
Correspondence Address | 41c Upper Brockley Road Brockley London SE4 1SY |
Director Name | Jillaine Emma Thewlis |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2000(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 September 2003) |
Role | Buyer |
Correspondence Address | 41a Upper Brockley Road Brockley London SE4 1SY |
Director Name | Christopher Van'T Wout |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2003(12 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 October 2006) |
Role | Operations Mgr |
Correspondence Address | 41a Upper Brockley Road Brockey London SE4 1SY |
Director Name | Dionne Hudson |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2005(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 October 2006) |
Role | Company Director |
Correspondence Address | 41c Upper Brockley Road London SE4 1SY |
Director Name | Jonathan Christopher Godsell |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2005(14 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 September 2011) |
Role | Product Manager |
Country of Residence | United Kingdom |
Correspondence Address | 76 Honor Oak Road Forest Hill London SE23 3RR |
Director Name | Miss Sarah Helen Beckett |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2006(15 years, 1 month after company formation) |
Appointment Duration | 11 years, 1 month (resigned 24 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat C 41 Upper Brockley Road London SE4 1SY |
Director Name | Miss Peta Rush |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2013(21 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 10 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springside Cottage Uploaders Bridport Dorset DT6 4NU |
Secretary Name | Robsons Accountants (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2000(9 years after company formation) |
Appointment Duration | 20 years, 6 months (resigned 28 February 2021) |
Correspondence Address | 19 Montpelier Avenue Bexley Kent DA5 3AP |
Secretary Name | D & W Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2009(18 years, 1 month after company formation) |
Appointment Duration | 11 years, 10 months (resigned 02 August 2021) |
Correspondence Address | 19 Montpelier Avenue Bexley Kent DA5 3AP |
Registered Address | 41 Upper Brockley Road London SE4 1SY |
---|---|
Region | London |
Constituency | Lewisham, Deptford |
County | Greater London |
Ward | Brockley |
Built Up Area | Greater London |
1 at £400 | Andrea Centonze & Sarah Hammoudi 25.00% Ordinary |
---|---|
1 at £400 | Clive Crawford 25.00% Ordinary |
1 at £400 | Peta Rush 25.00% Ordinary |
1 at £400 | Sarah Helen Beckett 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,231 |
Cash | £4,013 |
Current Liabilities | £1,547 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 21 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 4 January 2025 (8 months, 2 weeks from now) |
9 February 2024 | Micro company accounts made up to 30 September 2023 (3 pages) |
---|---|
4 January 2024 | Confirmation statement made on 21 December 2023 with no updates (3 pages) |
29 December 2022 | Confirmation statement made on 21 December 2022 with no updates (3 pages) |
29 December 2022 | Micro company accounts made up to 30 September 2022 (3 pages) |
22 January 2022 | Confirmation statement made on 21 December 2021 with updates (4 pages) |
20 January 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
2 August 2021 | Cessation of Peta Rush as a person with significant control on 10 June 2021 (1 page) |
2 August 2021 | Cessation of Peta Rush as a person with significant control on 10 June 2021 (1 page) |
2 August 2021 | Termination of appointment of Peta Rush as a director on 10 June 2021 (1 page) |
2 August 2021 | Termination of appointment of D & W Services Limited as a secretary on 2 August 2021 (1 page) |
20 July 2021 | Appointment of Ms Tess Anna Rees as a director on 20 July 2021 (2 pages) |
29 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
13 March 2021 | Termination of appointment of Robsons Accountants as a secretary on 28 February 2021 (1 page) |
28 February 2021 | Registered office address changed from 19 Montpelier Avenue Bexley Kent DA5 3AP to 41 Upper Brockley Road London SE4 1SY on 28 February 2021 (1 page) |
28 February 2021 | Confirmation statement made on 21 December 2020 with no updates (3 pages) |
29 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
9 January 2020 | Confirmation statement made on 21 December 2019 with updates (4 pages) |
30 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
23 January 2019 | Confirmation statement made on 21 December 2018 with updates (4 pages) |
31 July 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
21 December 2017 | Termination of appointment of Sarah Helen Beckett as a director on 24 November 2017 (1 page) |
21 December 2017 | Appointment of Mr Ross Matthew Venus as a director on 24 November 2017 (2 pages) |
21 December 2017 | Confirmation statement made on 21 December 2017 with updates (5 pages) |
24 August 2017 | Notification of Clive Crawford as a person with significant control on 1 July 2016 (2 pages) |
24 August 2017 | Notification of Sarah Helen Beckett as a person with significant control on 1 July 2016 (2 pages) |
24 August 2017 | Confirmation statement made on 20 August 2017 with updates (4 pages) |
24 August 2017 | Notification of Peta Rush as a person with significant control on 1 July 2016 (2 pages) |
24 August 2017 | Notification of Peta Rush as a person with significant control on 1 July 2016 (2 pages) |
24 August 2017 | Notification of Sarah Helen Beckett as a person with significant control on 1 July 2016 (2 pages) |
24 August 2017 | Notification of Clive Crawford as a person with significant control on 1 July 2016 (2 pages) |
24 August 2017 | Notification of Andrea Centonze as a person with significant control on 1 July 2016 (2 pages) |
24 August 2017 | Confirmation statement made on 20 August 2017 with updates (4 pages) |
24 August 2017 | Notification of Andrea Centonze as a person with significant control on 1 July 2016 (2 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
16 September 2016 | Confirmation statement made on 20 August 2016 with updates (8 pages) |
16 September 2016 | Confirmation statement made on 20 August 2016 with updates (8 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
20 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
1 July 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
1 July 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
30 October 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
30 June 2014 | Appointment of Peta Rush as a director (2 pages) |
30 June 2014 | Termination of appointment of Jonathan Godsell as a director (1 page) |
30 June 2014 | Termination of appointment of Jonathan Godsell as a director (1 page) |
30 June 2014 | Appointment of Mr Andrea Centonze as a director (2 pages) |
30 June 2014 | Appointment of Peta Rush as a director (2 pages) |
30 June 2014 | Appointment of Mr Andrea Centonze as a director (2 pages) |
14 October 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
11 October 2013 | Termination of appointment of John Shearman as a director (1 page) |
11 October 2013 | Termination of appointment of John Shearman as a director (1 page) |
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
24 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (8 pages) |
24 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (8 pages) |
19 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
19 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
9 September 2011 | Appointment of D & W Services Limited as a secretary (2 pages) |
9 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (7 pages) |
9 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (7 pages) |
9 September 2011 | Appointment of D & W Services Limited as a secretary (2 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
20 August 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (7 pages) |
20 August 2010 | Director's details changed for Jonathan Godsell on 20 August 2010 (2 pages) |
20 August 2010 | Director's details changed for Sarah Beckett on 20 August 2010 (2 pages) |
20 August 2010 | Secretary's details changed for D & W Services Limited on 20 August 2010 (2 pages) |
20 August 2010 | Director's details changed for John Paul Shearman on 20 August 2010 (2 pages) |
20 August 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (7 pages) |
20 August 2010 | Director's details changed for Jonathan Godsell on 20 August 2010 (2 pages) |
20 August 2010 | Director's details changed for Sarah Beckett on 20 August 2010 (2 pages) |
20 August 2010 | Director's details changed for John Paul Shearman on 20 August 2010 (2 pages) |
20 August 2010 | Secretary's details changed for D & W Services Limited on 20 August 2010 (2 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
30 September 2009 | Return made up to 20/08/09; full list of members (5 pages) |
30 September 2009 | Return made up to 20/08/09; full list of members (5 pages) |
8 September 2009 | Director's change of particulars / jonathan godsell / 06/07/2009 (1 page) |
8 September 2009 | Director's change of particulars / jonathan godsell / 06/07/2009 (1 page) |
27 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
27 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
2 December 2008 | Return made up to 20/08/08; full list of members (5 pages) |
2 December 2008 | Return made up to 20/08/08; full list of members (5 pages) |
4 August 2008 | Director appointed sarah beckett (1 page) |
4 August 2008 | Director's change of particulars / clive crawford / 26/10/2000 (2 pages) |
4 August 2008 | Director appointed sarah beckett (1 page) |
4 August 2008 | Director's change of particulars / clive crawford / 26/10/2000 (2 pages) |
1 August 2008 | Appointment terminated director dionne hudson (1 page) |
1 August 2008 | Appointment terminated director dionne hudson (1 page) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
28 November 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
28 November 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
23 November 2007 | New director appointed (1 page) |
23 November 2007 | New director appointed (1 page) |
23 November 2007 | New director appointed (1 page) |
23 November 2007 | New director appointed (1 page) |
15 November 2007 | Secretary's particulars changed (1 page) |
15 November 2007 | Secretary's particulars changed (1 page) |
9 November 2007 | Return made up to 20/08/07; full list of members (3 pages) |
9 November 2007 | Return made up to 20/08/07; full list of members (3 pages) |
8 December 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
8 December 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
6 November 2006 | Return made up to 20/08/06; full list of members (4 pages) |
6 November 2006 | Return made up to 20/08/06; full list of members (4 pages) |
23 October 2006 | Director resigned (1 page) |
23 October 2006 | Director resigned (1 page) |
4 April 2006 | Registered office changed on 04/04/06 from: 37A upper wickham lane welling kent DA16 3AB (1 page) |
4 April 2006 | Registered office changed on 04/04/06 from: 37A upper wickham lane welling kent DA16 3AB (1 page) |
17 February 2006 | Return made up to 20/08/05; full list of members (3 pages) |
17 February 2006 | New director appointed (1 page) |
17 February 2006 | New director appointed (1 page) |
17 February 2006 | Return made up to 20/08/05; full list of members (3 pages) |
6 February 2006 | Director resigned (1 page) |
6 February 2006 | Director resigned (1 page) |
6 February 2006 | Director resigned (1 page) |
6 February 2006 | Director resigned (1 page) |
3 August 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
3 August 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
7 October 2004 | Return made up to 20/08/04; full list of members
|
7 October 2004 | Return made up to 20/08/04; full list of members
|
27 July 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
27 July 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | New director appointed (2 pages) |
16 September 2003 | Return made up to 20/08/03; full list of members (9 pages) |
16 September 2003 | Return made up to 20/08/03; full list of members (9 pages) |
5 August 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
5 August 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
30 August 2002 | Return made up to 20/08/02; full list of members (9 pages) |
30 August 2002 | Return made up to 20/08/02; full list of members (9 pages) |
2 August 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
2 August 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
2 November 2001 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
2 November 2001 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
13 September 2001 | Return made up to 20/08/01; full list of members (8 pages) |
13 September 2001 | Return made up to 20/08/01; full list of members (8 pages) |
7 June 2001 | Director's particulars changed (1 page) |
7 June 2001 | Director's particulars changed (1 page) |
5 December 2000 | New director appointed (2 pages) |
5 December 2000 | New director appointed (2 pages) |
5 December 2000 | Director resigned (1 page) |
5 December 2000 | Director resigned (1 page) |
2 November 2000 | New director appointed (2 pages) |
2 November 2000 | New director appointed (2 pages) |
2 November 2000 | New director appointed (2 pages) |
2 November 2000 | Return made up to 20/08/00; full list of members (9 pages) |
2 November 2000 | New director appointed (2 pages) |
2 November 2000 | New director appointed (2 pages) |
2 November 2000 | Return made up to 20/08/00; full list of members (9 pages) |
2 November 2000 | Secretary resigned;director resigned (1 page) |
2 November 2000 | New director appointed (2 pages) |
2 November 2000 | Secretary resigned;director resigned (1 page) |
2 November 2000 | New secretary appointed (2 pages) |
2 November 2000 | New director appointed (2 pages) |
2 November 2000 | New secretary appointed (2 pages) |
2 November 2000 | New director appointed (2 pages) |
25 August 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
25 August 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
25 July 2000 | Return made up to 20/08/99; full list of members (10 pages) |
25 July 2000 | Return made up to 20/08/99; full list of members (10 pages) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | Director resigned (1 page) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | Director resigned (1 page) |
1 June 2000 | Registered office changed on 01/06/00 from: c/o secretary 29 sudenham rise london SE23 3XL (1 page) |
1 June 2000 | Registered office changed on 01/06/00 from: c/o secretary 29 sudenham rise london SE23 3XL (1 page) |
28 June 1999 | Director resigned (1 page) |
28 June 1999 | Director resigned (1 page) |
15 May 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
15 May 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
21 August 1998 | Return made up to 20/08/98; no change of members
|
21 August 1998 | Return made up to 20/08/98; no change of members
|
21 April 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
21 April 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
19 September 1997 | Return made up to 20/08/97; no change of members
|
19 September 1997 | Return made up to 20/08/97; no change of members
|
23 April 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
23 April 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
19 November 1996 | Return made up to 20/08/96; full list of members
|
19 November 1996 | Return made up to 20/08/96; full list of members
|
11 November 1996 | New secretary appointed (2 pages) |
11 November 1996 | New secretary appointed (2 pages) |
31 March 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
31 March 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
11 September 1995 | Return made up to 20/08/95; full list of members (6 pages) |
11 September 1995 | Return made up to 20/08/95; full list of members (6 pages) |
30 April 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
30 April 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |