Gravesend
Kent
DA12 1BG
Secretary Name | Caxtons Commercial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 August 2002(10 years, 10 months after company formation) |
Appointment Duration | 21 years, 8 months |
Correspondence Address | 49-50 Windmill Street Gravesend Kent DA12 1BG |
Director Name | Colin George Seymour |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1992(1 year after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 April 1995) |
Role | Financial Controller |
Correspondence Address | 6 Juniper Close Towcester Northamptonshire NN12 7XP |
Director Name | Stephen William Holland |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1992(1 year after company formation) |
Appointment Duration | 1 year (resigned 08 November 1993) |
Role | Private Housing Developer |
Correspondence Address | 10 Chasewood Avenue Enfield Middlesex EN2 8PT |
Director Name | John Begbie |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1992(1 year after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 April 1995) |
Role | Finance Director |
Correspondence Address | Phillips Bisterne Close Burley Ringwood Hampshire BH24 4AG |
Director Name | Paul Ernest Healey |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1992(1 year after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 April 1995) |
Role | Company Director |
Correspondence Address | 2 Oak Close Westoning Bedfordshire MK45 5LT |
Director Name | Ian Courts |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1992(1 year after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 February 1994) |
Role | Director Of Companies |
Correspondence Address | 2 Hall Gate Berkhamsted Hertfordshire HP4 2NJ |
Secretary Name | Anthony Paul Duckett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1992(1 year after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 August 1995) |
Role | Company Director |
Correspondence Address | 9 Church Green Harpenden Hertfordshire AL5 2TP |
Director Name | Christopher David Berry |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1994(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 1995) |
Role | Construction Director |
Correspondence Address | 3 Laser Close Shenley Lodge Milton Keynes MK5 7AZ |
Director Name | Alan Victor Randall |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(3 years, 5 months after company formation) |
Appointment Duration | 6 days (resigned 06 April 1995) |
Role | Customer Care Manager |
Correspondence Address | 2 The Orchard Riseley Bedford MK44 1EB |
Secretary Name | Mrs Pauline Edith Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(3 years, 5 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 29 August 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Primrose Road Bradwell Village Milton Keynes Buckinghamshire MK13 9AT |
Director Name | Philip John Mulheran |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1995(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 September 1997) |
Role | Civil Servant |
Correspondence Address | 11 Cooper Close Saxon Park Greenhithe Kent DA9 9PN |
Director Name | Jacqueline O'Dwyer |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1995(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 25 May 1999) |
Role | Receptionist |
Correspondence Address | 16b Bishops Court Stone Greenhithe Kent DA9 9PX |
Director Name | Shaun Patrick Richardson |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1995(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 05 October 1998) |
Role | Police Officer |
Correspondence Address | 1 Bishops Court Saxon Park Stone Place Horns Cross Greenhithe Kent DA9 9PX |
Director Name | Phillip Keith Walker |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1995(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 July 1997) |
Role | Engineer |
Correspondence Address | 2 Bishops Court Greenhithe Kent DA9 9PX |
Secretary Name | Mr Derek Jonathan Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1995(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 June 1998) |
Role | Company Director |
Correspondence Address | 27 Sefton Road Croydon Surrey CR0 7HS |
Secretary Name | David Paul Gurton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1998(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 22 August 2002) |
Role | Company Director |
Correspondence Address | 13 Kings Cottages Maidstone Road Wateringbury Kent ME18 5ER |
Director Name | Jennifer Ann Staples |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1998(7 years after company formation) |
Appointment Duration | 1 year (resigned 01 November 1999) |
Role | Insurance Clerk |
Correspondence Address | 14a Bishops Court Stone Greenhithe Kent DA9 9PX |
Director Name | David Charles Eden |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2000(8 years, 3 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 18 August 2021) |
Role | Retired |
Correspondence Address | 8 Cooper Close Greenhithe Kent DA9 9PN |
Director Name | Peter Dean |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2000(8 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 07 June 2007) |
Role | Production Supervisor |
Correspondence Address | 42 Hasted Close Greenhithe Kent DA9 9HT |
Director Name | Lois Yvonne Derham |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2002(10 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 20 June 2010) |
Role | Personal Assistant |
Correspondence Address | 15a Bishops Court Greenhithe Kent DA9 9PX |
Director Name | Ian Richard Wanley |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2008(16 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 29 September 2013) |
Role | Paramedic |
Correspondence Address | 9 Cooper Close Stone Greenhithe Kent DA9 9PN |
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 |
4 at £5 | Mr Grist & Ms J.a. Gooden 5.41% Ordinary |
---|---|
2 at £5 | Mr M. Goldstein & Ms T.j. Page 2.70% Ordinary |
2 at £5 | Mr S. Grist 2.70% Ordinary |
1 at £5 | B. Stansfield & L.r. Stansfield 1.35% Ordinary |
1 at £5 | D.e. Moore 1.35% Ordinary |
1 at £5 | I. Duff 1.35% Ordinary |
1 at £5 | Miss I.l. Scott 1.35% Ordinary |
1 at £5 | Miss Samantha Bracey 1.35% Ordinary |
1 at £5 | Mr A.d.j. Fish 1.35% Ordinary |
1 at £5 | Mr A.j. Hunt 1.35% Ordinary |
1 at £5 | Mr A.m. Norris & Ms C.f. Balchin 1.35% Ordinary |
1 at £5 | Mr A.w. Dunbar & Ms J.l. Dunbar 1.35% Ordinary |
1 at £5 | Mr Alan Keith Baird & Mrs Helen Louise Baird 1.35% Ordinary |
1 at £5 | Mr Anthony James Martin & Ms Carrie Ann Harding 1.35% Ordinary |
1 at £5 | Mr Ben S. Harrington 1.35% Ordinary |
1 at £5 | Mr Brian William Orriss 1.35% Ordinary |
1 at £5 | Mr Clifford Roland Maxim 1.35% Ordinary |
1 at £5 | Mr D. Bacon & Mrs G. Bacon 1.35% Ordinary |
1 at £5 | Mr D.j. Claridge & Mrs S.a. Claridge 1.35% Ordinary |
1 at £5 | Mr D.r. Courts & Mrs M.e. Courts 1.35% Ordinary |
1 at £5 | Mr David Charles Eden 1.35% Ordinary |
1 at £5 | Mr G. Malyan & Mrs Malyan 1.35% Ordinary |
1 at £5 | Mr Graham Peter Hall 1.35% Ordinary |
1 at £5 | Mr J. Eastwood & Ms C.m. Ballard 1.35% Ordinary |
1 at £5 | Mr J. Horlock 1.35% Ordinary |
1 at £5 | Mr J.c. Lacey & Ms T.j. Lacey 1.35% Ordinary |
1 at £5 | Mr J.j Colton & Mrs L.c. Colton 1.35% Ordinary |
1 at £5 | Mr K. Mustafa & Mrs N.h. Mustafa 1.35% Ordinary |
1 at £5 | Mr Keith Eldred 1.35% Ordinary |
1 at £5 | Mr M. O'sullivan 1.35% Ordinary |
1 at £5 | Mr M.g. Shipp 1.35% Ordinary |
1 at £5 | Mr M.l. Peasey & Mrs S.j. Peasey 1.35% Ordinary |
1 at £5 | Mr M.w.f. Wells & Ms D.b. Mooney 1.35% Ordinary |
1 at £5 | Mr Martin Frederick Foster 1.35% Ordinary |
1 at £5 | Mr Nicholas C. Ellis & Mrs Dawn J. Ellis 1.35% Ordinary |
1 at £5 | Mr Orlando Jouavel 1.35% Ordinary |
1 at £5 | Mr P. Moerel 1.35% Ordinary |
1 at £5 | Mr P.w. Reynolds 1.35% Ordinary |
1 at £5 | Mr Paul Edward Humphris & Mrs Linda Jennifer Humphris 1.35% Ordinary |
1 at £5 | Mr Peter Dean 1.35% Ordinary |
1 at £5 | Mr Peter James Hose 1.35% Ordinary |
1 at £5 | Mr Q. Piper & Mrs L.w. Piper 1.35% Ordinary |
1 at £5 | Mr R.j.h. Broughton 1.35% Ordinary |
1 at £5 | Mr R.s.s. Blake & Mrs S. Blake 1.35% Ordinary |
1 at £5 | Mr S. Berry & Miss C. Bezant 1.35% Ordinary |
1 at £5 | Mr S.c. Booth & Mrs K.l. Booth 1.35% Ordinary |
1 at £5 | Mr S.h. Salman & Miss H.a. Salman 1.35% Ordinary |
1 at £5 | Mr Stephen Wright 1.35% Ordinary |
1 at £5 | Mr Steven Weston 1.35% Ordinary |
1 at £5 | Mr T.j. Crome & Mrs C.f. Crome 1.35% Ordinary |
1 at £5 | Mrs G.i. Bradley 1.35% Ordinary |
1 at £5 | Mrs T. Macey & Mrs G. Walker & Mrs M. Redpath 1.35% Ordinary |
1 at £5 | Ms A. Hussain 1.35% Ordinary |
1 at £5 | Ms Billie Jean Sandiford 1.35% Ordinary |
1 at £5 | Ms Charmaine Royce 1.35% Ordinary |
1 at £5 | Ms E.a. Stoneham 1.35% Ordinary |
1 at £5 | Ms F.e. Lapidge & Mr A.j. Poulton 1.35% Ordinary |
1 at £5 | Ms G. Marzola-browne & Mr I.p. Browne 1.35% Ordinary |
1 at £5 | Ms Helen Lucy Rowe 1.35% Ordinary |
1 at £5 | Ms Kate Emily Clark 1.35% Ordinary |
1 at £5 | Ms Katie Helen Edward 1.35% Ordinary |
1 at £5 | Ms Lois Yvonne Derham 1.35% Ordinary |
1 at £5 | Ms Louise Croke 1.35% Ordinary |
1 at £5 | Ms Lucy-ann Tedham 1.35% Ordinary |
1 at £5 | Ms R.v. Stevens 1.35% Ordinary |
1 at £5 | Ms S.a. Inglis 1.35% Ordinary |
1 at £5 | Ms Stacey Emma Wilders 1.35% Ordinary |
1 at £5 | V.m. Snelling 1.35% Ordinary |
1 at £5 | Zanor Investments LTD 1.35% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,220 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 11 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 25 October 2024 (6 months, 1 week from now) |
16 October 2023 | Confirmation statement made on 11 October 2023 with updates (8 pages) |
---|---|
12 January 2023 | Micro company accounts made up to 30 June 2022 (2 pages) |
11 October 2022 | Confirmation statement made on 11 October 2022 with updates (9 pages) |
25 January 2022 | Micro company accounts made up to 30 June 2021 (2 pages) |
19 October 2021 | Confirmation statement made on 11 October 2021 with updates (9 pages) |
7 October 2021 | Termination of appointment of David Charles Eden as a director on 18 August 2021 (1 page) |
1 October 2021 | Appointment of Mr Stuart Grist as a director on 20 August 2021 (2 pages) |
16 February 2021 | Micro company accounts made up to 30 June 2020 (2 pages) |
12 October 2020 | Confirmation statement made on 11 October 2020 with updates (8 pages) |
13 January 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
18 October 2019 | Confirmation statement made on 11 October 2019 with updates (8 pages) |
31 January 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
12 October 2018 | Confirmation statement made on 11 October 2018 with updates (8 pages) |
21 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
11 October 2017 | Confirmation statement made on 11 October 2017 with updates (9 pages) |
11 October 2017 | Confirmation statement made on 11 October 2017 with updates (9 pages) |
10 February 2017 | Total exemption full accounts made up to 30 June 2016 (7 pages) |
10 February 2017 | Total exemption full accounts made up to 30 June 2016 (7 pages) |
17 October 2016 | Confirmation statement made on 11 October 2016 with updates (11 pages) |
17 October 2016 | Confirmation statement made on 11 October 2016 with updates (11 pages) |
9 March 2016 | Total exemption full accounts made up to 30 June 2015 (7 pages) |
9 March 2016 | Total exemption full accounts made up to 30 June 2015 (7 pages) |
28 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
18 March 2015 | Total exemption full accounts made up to 30 June 2014 (7 pages) |
18 March 2015 | Total exemption full accounts made up to 30 June 2014 (7 pages) |
16 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
29 January 2014 | Total exemption full accounts made up to 30 June 2013 (7 pages) |
29 January 2014 | Total exemption full accounts made up to 30 June 2013 (7 pages) |
29 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
10 October 2013 | Termination of appointment of Ian Wanley as a director (1 page) |
10 October 2013 | Termination of appointment of Ian Wanley as a director (1 page) |
20 March 2013 | Total exemption full accounts made up to 30 June 2012 (7 pages) |
20 March 2013 | Total exemption full accounts made up to 30 June 2012 (7 pages) |
26 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (9 pages) |
26 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (9 pages) |
9 March 2012 | Total exemption full accounts made up to 30 June 2011 (7 pages) |
9 March 2012 | Total exemption full accounts made up to 30 June 2011 (7 pages) |
4 November 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (9 pages) |
4 November 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (9 pages) |
26 October 2011 | Registered office address changed from 49/50 Windmill Street Gravesend Kent DA12 1BG on 26 October 2011 (1 page) |
26 October 2011 | Registered office address changed from 49/50 Windmill Street Gravesend Kent DA12 1BG on 26 October 2011 (1 page) |
6 January 2011 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
6 January 2011 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
28 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (9 pages) |
28 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (9 pages) |
29 June 2010 | Termination of appointment of Lois Derham as a director (1 page) |
29 June 2010 | Termination of appointment of Lois Derham as a director (1 page) |
24 February 2010 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
24 February 2010 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
12 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (26 pages) |
12 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (26 pages) |
1 April 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
1 April 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
23 October 2008 | Return made up to 11/10/08; full list of members (24 pages) |
23 October 2008 | Return made up to 11/10/08; full list of members (24 pages) |
28 August 2008 | Director appointed ian richard wanley (2 pages) |
28 August 2008 | Director appointed ian richard wanley (2 pages) |
28 April 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
28 April 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
1 November 2007 | Return made up to 11/10/07; full list of members (19 pages) |
1 November 2007 | Return made up to 11/10/07; full list of members (19 pages) |
18 June 2007 | Director resigned (1 page) |
18 June 2007 | Director resigned (1 page) |
8 May 2007 | Accounts for a small company made up to 30 June 2006 (4 pages) |
8 May 2007 | Accounts for a small company made up to 30 June 2006 (4 pages) |
9 November 2006 | Return made up to 11/10/06; full list of members (20 pages) |
9 November 2006 | Return made up to 11/10/06; full list of members (20 pages) |
10 February 2006 | Accounts for a small company made up to 30 June 2005 (4 pages) |
10 February 2006 | Accounts for a small company made up to 30 June 2005 (4 pages) |
23 November 2005 | Return made up to 11/10/05; no change of members (5 pages) |
23 November 2005 | Return made up to 11/10/05; no change of members (5 pages) |
3 March 2005 | Accounts for a small company made up to 30 June 2004 (4 pages) |
3 March 2005 | Accounts for a small company made up to 30 June 2004 (4 pages) |
28 October 2004 | Return made up to 11/10/04; change of members (9 pages) |
28 October 2004 | Return made up to 11/10/04; change of members (9 pages) |
28 April 2004 | Accounts for a small company made up to 30 June 2003 (4 pages) |
28 April 2004 | Accounts for a small company made up to 30 June 2003 (4 pages) |
26 November 2003 | Return made up to 11/10/03; full list of members (20 pages) |
26 November 2003 | Return made up to 11/10/03; full list of members (20 pages) |
6 May 2003 | Accounts for a small company made up to 30 June 2002 (4 pages) |
6 May 2003 | Accounts for a small company made up to 30 June 2002 (4 pages) |
30 October 2002 | Return made up to 11/10/02; change of members (9 pages) |
30 October 2002 | Return made up to 11/10/02; change of members (9 pages) |
2 September 2002 | New secretary appointed (2 pages) |
2 September 2002 | Secretary resigned (2 pages) |
2 September 2002 | New director appointed (1 page) |
2 September 2002 | New secretary appointed (2 pages) |
2 September 2002 | New director appointed (1 page) |
2 September 2002 | Secretary resigned (2 pages) |
14 May 2002 | Accounts for a small company made up to 30 June 2001 (4 pages) |
14 May 2002 | Accounts for a small company made up to 30 June 2001 (4 pages) |
18 October 2001 | Return made up to 11/10/01; full list of members (19 pages) |
18 October 2001 | Return made up to 11/10/01; full list of members (19 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
14 December 2000 | Return made up to 11/10/00; change of members (12 pages) |
14 December 2000 | Return made up to 11/10/00; change of members (12 pages) |
13 December 2000 | New director appointed (2 pages) |
13 December 2000 | New director appointed (2 pages) |
26 June 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
26 June 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
25 January 2000 | New director appointed (2 pages) |
25 January 2000 | New director appointed (2 pages) |
21 December 1999 | Return made up to 11/10/99; full list of members
|
21 December 1999 | Return made up to 11/10/99; full list of members
|
2 December 1999 | Director resigned (1 page) |
2 December 1999 | Director resigned (1 page) |
28 May 1999 | Director resigned (1 page) |
28 May 1999 | Director resigned (1 page) |
11 February 1999 | New director appointed (2 pages) |
11 February 1999 | New director appointed (2 pages) |
1 December 1998 | Return made up to 11/10/98; full list of members (5 pages) |
1 December 1998 | Return made up to 11/10/98; full list of members (5 pages) |
9 October 1998 | Director resigned (1 page) |
9 October 1998 | Director resigned (1 page) |
14 September 1998 | Secretary resigned (1 page) |
14 September 1998 | Secretary resigned (1 page) |
14 September 1998 | New secretary appointed (2 pages) |
14 September 1998 | New secretary appointed (2 pages) |
5 May 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
5 May 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
14 November 1997 | Return made up to 11/10/97; full list of members
|
14 November 1997 | Return made up to 11/10/97; full list of members
|
7 March 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
7 March 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
6 February 1997 | Auditor's resignation (1 page) |
6 February 1997 | Auditor's resignation (1 page) |
30 October 1996 | Return made up to 11/10/96; full list of members
|
30 October 1996 | Return made up to 11/10/96; full list of members
|
13 February 1996 | Full accounts made up to 30 June 1995 (12 pages) |
13 February 1996 | Full accounts made up to 30 June 1995 (12 pages) |
19 October 1995 | Return made up to 11/10/95; change of members
|
19 October 1995 | Return made up to 11/10/95; change of members
|
1 September 1995 | Secretary resigned (4 pages) |
1 September 1995 | Registered office changed on 01/09/95 from: noble house capital drive,linford wood milton keynes MK14 6QP (1 page) |
1 September 1995 | Secretary resigned;new secretary appointed (4 pages) |
1 September 1995 | Secretary resigned;new secretary appointed (4 pages) |
1 September 1995 | Secretary resigned (4 pages) |
1 September 1995 | Registered office changed on 01/09/95 from: noble house capital drive,linford wood milton keynes MK14 6QP (1 page) |
13 April 1995 | Director resigned;new director appointed (6 pages) |
13 April 1995 | Director resigned;new director appointed (2 pages) |
13 April 1995 | New director appointed (2 pages) |
13 April 1995 | New director appointed (2 pages) |
13 April 1995 | Director resigned;new director appointed (2 pages) |
13 April 1995 | Director resigned;new director appointed (6 pages) |
13 April 1995 | Director resigned;new director appointed (2 pages) |
13 April 1995 | Director resigned;new director appointed (2 pages) |
13 April 1995 | Director resigned;new director appointed (2 pages) |
13 April 1995 | Director resigned;new director appointed (2 pages) |
12 April 1995 | New secretary appointed (4 pages) |
12 April 1995 | New secretary appointed (4 pages) |
6 April 1995 | Secretary's particulars changed (4 pages) |
6 April 1995 | Secretary's particulars changed (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
11 October 1991 | Incorporation (14 pages) |