New Ash Green
Longfield
Kent
DA3 8RN
Director Name | Ms Wendy Joan Pritchard |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1994(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Summer Cottage 134a Kippington Road Sevenoaks Kent TN13 2LW |
Director Name | John Quentin Joyce |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1994(same day as company formation) |
Role | Solicitor |
Correspondence Address | St Brides House 32 High Street Beckenham Kent BR3 1BD |
Secretary Name | John Quentin Joyce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1994(same day as company formation) |
Role | Solicitor |
Correspondence Address | St Brides House 32 High Street Beckenham Kent BR3 1BD |
Director Name | Colleen Admiral |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1995(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 June 1996) |
Role | Secretary |
Correspondence Address | 7 Teynham Court Tudor Road Beckenham Kent BR3 6QR |
Director Name | Ronald Percival Hunter |
---|---|
Date of Birth | August 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1995(11 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 July 1997) |
Role | Retired |
Correspondence Address | 6 Teynham Court 26 Tudor Road Beckenham Kent BR3 2QR |
Secretary Name | David John Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1995(11 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 8 months (resigned 11 September 2002) |
Role | Secretary |
Correspondence Address | 74 Freelands Road Bromley Kent BR1 3HY |
Director Name | Penny Ashby |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1996(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 07 November 2002) |
Role | Deputy Headteacher |
Correspondence Address | Flat 2 Teynham Court 26 Tudor Road Beckenham Kent BR3 6QR |
Director Name | George Paton Henderson |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 October 2000) |
Role | National Secretary |
Correspondence Address | 84 Richmond Road Downham Market Norfolk PE38 9TB |
Director Name | Kenneth Victor Barrett |
---|---|
Date of Birth | June 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2000(6 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 February 2006) |
Role | Retired |
Correspondence Address | Flat 7 Teynham Court Tudor Road Beckenham Kent BR3 2QR |
Director Name | Mr Robert Terrence Watson |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2002(8 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 January 2008) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 3 Teynham Court Tudor Road Beckenham Kent BR3 6QR |
Secretary Name | Mr Robert Terrence Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2004(9 years, 12 months after company formation) |
Appointment Duration | 4 years (resigned 31 January 2008) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 3 Teynham Court Tudor Road Beckenham Kent BR3 6QR |
Director Name | Jacqueline Winbow |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(12 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 19 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Teynham Court 26 Tudor Road Beckenham Kent BR3 6QR |
Director Name | Miss Margaret Krombach |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2007(13 years, 8 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 12 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Seven Acres New Ash Green Longfield Kent DA3 8RN |
Director Name | Mr Robert Henry Etherton |
---|---|
Date of Birth | March 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2007(13 years, 8 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 11 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Seven Acres New Ash Green Longfield Kent DA3 8RN |
Secretary Name | Mr Robert Henry Etherton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2007(13 years, 8 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 11 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Seven Acres New Ash Green Longfield Kent DA3 8RN |
Director Name | Mr Peter Moon |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2010(16 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 January 2015) |
Role | Joiner |
Country of Residence | England |
Correspondence Address | K N Martin & Co 21 East Street Bromley Kent BR1 1QE |
Director Name | Mr Derek Harries |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2015(21 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 02 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Seven Acres New Ash Green Longfield Kent DA3 8RN |
Director Name | Mrs Anne Grace Hunter |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2015(21 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 15 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Seven Acres New Ash Green Longfield Kent DA3 8RN |
Director Name | Mr Peter Douglas James Dent |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2018(24 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 September 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 27 Seven Acres New Ash Green Longfield Kent DA3 8RN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Taskfine Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2003(9 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 23 January 2004) |
Correspondence Address | County House 221-241 Beckenham Road Beckenham Kent BR3 4UF |
Registered Address | 27 Seven Acres New Ash Green Longfield Kent DA3 8RN |
---|---|
Region | South East |
Constituency | Sevenoaks |
County | Kent |
Parish | Ash-cum-Ridley |
Ward | Ash and New Ash Green |
Built Up Area | Hartley |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £6,217 |
Cash | £5,832 |
Current Liabilities | £791 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 12 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (9 months from now) |
21 September 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
---|---|
21 January 2023 | Confirmation statement made on 12 January 2023 with no updates (3 pages) |
29 September 2022 | Termination of appointment of Peter Douglas James Dent as a director on 20 September 2022 (1 page) |
29 September 2022 | Appointment of Mrs Helen Mary Mead as a director on 20 September 2022 (2 pages) |
26 September 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
25 January 2022 | Termination of appointment of Margaret Krombach as a director on 12 January 2022 (1 page) |
25 January 2022 | Cessation of Margaret Krombach as a person with significant control on 12 January 2022 (1 page) |
25 January 2022 | Notification of a person with significant control statement (2 pages) |
25 January 2022 | Confirmation statement made on 12 January 2022 with no updates (3 pages) |
22 October 2021 | Termination of appointment of Anne Grace Hunter as a director on 15 October 2021 (1 page) |
22 October 2021 | Cessation of Anne Grace Hunter as a person with significant control on 15 October 2021 (1 page) |
13 August 2021 | Termination of appointment of Robert Henry Etherton as a director on 11 August 2021 (1 page) |
13 August 2021 | Cessation of Robert Henry Etherton as a person with significant control on 11 August 2021 (1 page) |
13 August 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
13 August 2021 | Termination of appointment of Robert Henry Etherton as a secretary on 11 August 2021 (1 page) |
12 January 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
12 January 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
12 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
31 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
18 January 2019 | Cessation of Derek John Harries as a person with significant control on 2 January 2019 (1 page) |
18 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
15 January 2019 | Termination of appointment of Derek Harries as a director on 2 January 2019 (1 page) |
30 May 2018 | Appointment of Mr Peter Douglas James Dent as a director on 17 May 2018 (2 pages) |
22 May 2018 | Director's details changed for Mr Robert Henry Etherton on 21 May 2018 (2 pages) |
22 May 2018 | Director's details changed for Mr Derek Harries on 21 May 2018 (2 pages) |
22 May 2018 | Director's details changed for Miss Margaret Krombach on 21 May 2018 (2 pages) |
22 May 2018 | Director's details changed for Mrs Anne Grace Hunter on 21 May 2018 (2 pages) |
21 May 2018 | Registered office address changed from Northside House 69 Tweedy Road Bromley Kent BR1 3WA England to 27 Seven Acres New Ash Green Longfield Kent DA3 8RN on 21 May 2018 (1 page) |
3 April 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
27 February 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
20 September 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
20 February 2017 | Confirmation statement made on 12 January 2017 with updates (9 pages) |
20 February 2017 | Confirmation statement made on 12 January 2017 with updates (9 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
8 June 2016 | Director's details changed for Margaret Krombach on 31 May 2016 (2 pages) |
8 June 2016 | Director's details changed for Mrs Anne Grace Hunter on 31 May 2016 (2 pages) |
8 June 2016 | Registered office address changed from K N Martin & Co 21 East Street Bromley Kent BR1 1QE to Northside House 69 Tweedy Road Bromley Kent BR1 3WA on 8 June 2016 (1 page) |
8 June 2016 | Director's details changed for Mr Derek Harries on 2 June 2016 (2 pages) |
8 June 2016 | Registered office address changed from K N Martin & Co 21 East Street Bromley Kent BR1 1QE to Northside House 69 Tweedy Road Bromley Kent BR1 3WA on 8 June 2016 (1 page) |
8 June 2016 | Director's details changed for Robert Henry Etherton on 31 May 2016 (2 pages) |
8 June 2016 | Director's details changed for Margaret Krombach on 31 May 2016 (2 pages) |
8 June 2016 | Director's details changed for Mrs Anne Grace Hunter on 31 May 2016 (2 pages) |
8 June 2016 | Director's details changed for Robert Henry Etherton on 31 May 2016 (2 pages) |
8 June 2016 | Director's details changed for Mr Derek Harries on 2 June 2016 (2 pages) |
25 January 2016 | Annual return made up to 12 January 2016 no member list (5 pages) |
25 January 2016 | Annual return made up to 12 January 2016 no member list (5 pages) |
25 June 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
25 June 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
31 March 2015 | Appointment of Mr Derek Harries as a director on 30 January 2015 (2 pages) |
31 March 2015 | Appointment of Mr Derek Harries as a director on 30 January 2015 (2 pages) |
10 March 2015 | Appointment of Mrs Anne Grace Hunter as a director on 30 January 2015 (2 pages) |
10 March 2015 | Appointment of Mrs Anne Grace Hunter as a director on 30 January 2015 (2 pages) |
11 February 2015 | Termination of appointment of Peter Moon as a director on 30 January 2015 (1 page) |
11 February 2015 | Annual return made up to 12 January 2015 no member list (5 pages) |
11 February 2015 | Annual return made up to 12 January 2015 no member list (5 pages) |
11 February 2015 | Termination of appointment of Peter Moon as a director on 30 January 2015 (1 page) |
23 June 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
23 June 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
21 January 2014 | Annual return made up to 12 January 2014 no member list (5 pages) |
21 January 2014 | Annual return made up to 12 January 2014 no member list (5 pages) |
13 January 2014 | Termination of appointment of Robert Watson as a director (1 page) |
13 January 2014 | Termination of appointment of Robert Watson as a director (1 page) |
31 July 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
25 January 2013 | Annual return made up to 12 January 2013 no member list (6 pages) |
25 January 2013 | Annual return made up to 12 January 2013 no member list (6 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
7 February 2012 | Annual return made up to 12 January 2012 no member list (4 pages) |
7 February 2012 | Annual return made up to 12 January 2012 no member list (4 pages) |
6 February 2012 | Director's details changed for Robert Henry Etherton on 12 January 2012 (2 pages) |
6 February 2012 | Director's details changed for Robert Henry Etherton on 12 January 2012 (2 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
17 January 2011 | Annual return made up to 12 January 2011 no member list (4 pages) |
17 January 2011 | Annual return made up to 12 January 2011 no member list (4 pages) |
24 August 2010 | Appointment of Mr Robert Terrence Watson as a director (2 pages) |
24 August 2010 | Secretary's details changed for Robert Henry Etherton on 19 August 2010 (1 page) |
24 August 2010 | Secretary's details changed for Robert Henry Etherton on 19 August 2010 (1 page) |
24 August 2010 | Appointment of Mr Peter Moon as a director (2 pages) |
24 August 2010 | Termination of appointment of Jacqueline Winbow as a director (1 page) |
24 August 2010 | Director's details changed for Margaret Krombach on 19 August 2010 (2 pages) |
24 August 2010 | Appointment of Mr Robert Terrence Watson as a director (2 pages) |
24 August 2010 | Director's details changed for Margaret Krombach on 19 August 2010 (2 pages) |
24 August 2010 | Appointment of Mr Peter Moon as a director (2 pages) |
24 August 2010 | Termination of appointment of Jacqueline Winbow as a director (1 page) |
13 August 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
13 August 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
26 January 2010 | Director's details changed for Margaret Krombach on 31 December 2009 (2 pages) |
26 January 2010 | Director's details changed for Robert Henry Etherton on 31 December 2009 (2 pages) |
26 January 2010 | Director's details changed for Jacqueline Winbow on 31 December 2009 (2 pages) |
26 January 2010 | Director's details changed for Margaret Krombach on 31 December 2009 (2 pages) |
26 January 2010 | Annual return made up to 12 January 2010 no member list (4 pages) |
26 January 2010 | Annual return made up to 12 January 2010 no member list (4 pages) |
26 January 2010 | Director's details changed for Jacqueline Winbow on 31 December 2009 (2 pages) |
26 January 2010 | Director's details changed for Robert Henry Etherton on 31 December 2009 (2 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
20 January 2009 | Annual return made up to 12/01/09 (3 pages) |
20 January 2009 | Annual return made up to 12/01/09 (3 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
11 February 2008 | Annual return made up to 12/01/08 (2 pages) |
11 February 2008 | Annual return made up to 12/01/08 (2 pages) |
7 February 2008 | Secretary resigned;director resigned (1 page) |
7 February 2008 | Secretary resigned;director resigned (1 page) |
7 February 2008 | Director resigned (1 page) |
7 February 2008 | Director resigned (1 page) |
6 December 2007 | New director appointed (1 page) |
6 December 2007 | New director appointed (1 page) |
6 December 2007 | New secretary appointed;new director appointed (1 page) |
6 December 2007 | New secretary appointed;new director appointed (1 page) |
6 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
5 February 2007 | Annual return made up to 12/01/07 (4 pages) |
5 February 2007 | Annual return made up to 12/01/07 (4 pages) |
6 December 2006 | Director resigned (1 page) |
6 December 2006 | New director appointed (2 pages) |
6 December 2006 | New director appointed (2 pages) |
6 December 2006 | Director resigned (1 page) |
16 November 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
16 November 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
25 January 2006 | Annual return made up to 12/01/06 (4 pages) |
25 January 2006 | Annual return made up to 12/01/06 (4 pages) |
15 November 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
15 November 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
17 January 2005 | Annual return made up to 12/01/05 (4 pages) |
17 January 2005 | Annual return made up to 12/01/05 (4 pages) |
24 November 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
24 November 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
28 January 2004 | New secretary appointed (2 pages) |
28 January 2004 | New secretary appointed (2 pages) |
28 January 2004 | Secretary resigned (1 page) |
28 January 2004 | Registered office changed on 28/01/04 from: county house 221-241 beckenham road beckenham kent BR3 4UF (1 page) |
28 January 2004 | Secretary resigned (1 page) |
28 January 2004 | Registered office changed on 28/01/04 from: county house 221-241 beckenham road beckenham kent BR3 4UF (1 page) |
20 January 2004 | Annual return made up to 12/01/04 (4 pages) |
20 January 2004 | Annual return made up to 12/01/04 (4 pages) |
17 January 2004 | Full accounts made up to 31 January 2003 (9 pages) |
17 January 2004 | Full accounts made up to 31 January 2003 (9 pages) |
7 October 2003 | Annual return made up to 12/01/03
|
7 October 2003 | Annual return made up to 12/01/03
|
7 October 2003 | New secretary appointed (2 pages) |
7 October 2003 | New secretary appointed (2 pages) |
18 December 2002 | New director appointed (2 pages) |
18 December 2002 | New director appointed (2 pages) |
18 December 2002 | New director appointed (2 pages) |
18 December 2002 | New director appointed (2 pages) |
28 November 2002 | New director appointed (2 pages) |
28 November 2002 | New director appointed (1 page) |
28 November 2002 | New director appointed (2 pages) |
28 November 2002 | New director appointed (1 page) |
19 November 2002 | Director resigned (1 page) |
19 November 2002 | Director resigned (1 page) |
20 September 2002 | Full accounts made up to 31 January 2002 (9 pages) |
20 September 2002 | Full accounts made up to 31 January 2002 (9 pages) |
27 February 2002 | Annual return made up to 12/01/02 (3 pages) |
27 February 2002 | Annual return made up to 12/01/02 (3 pages) |
9 November 2001 | Full accounts made up to 31 January 2001 (10 pages) |
9 November 2001 | Full accounts made up to 31 January 2001 (10 pages) |
23 February 2001 | Annual return made up to 12/01/01 (7 pages) |
23 February 2001 | Annual return made up to 12/01/01 (7 pages) |
17 January 2001 | New director appointed (2 pages) |
17 January 2001 | New director appointed (2 pages) |
9 January 2001 | Director resigned (1 page) |
9 January 2001 | Director resigned (1 page) |
22 August 2000 | Full accounts made up to 31 January 2000 (9 pages) |
22 August 2000 | Full accounts made up to 31 January 2000 (9 pages) |
23 January 2000 | Annual return made up to 12/01/00 (6 pages) |
23 January 2000 | Annual return made up to 12/01/00 (6 pages) |
29 July 1999 | Full accounts made up to 31 January 1999 (6 pages) |
29 July 1999 | Full accounts made up to 31 January 1999 (6 pages) |
28 May 1999 | Auditor's resignation (1 page) |
28 May 1999 | Auditor's resignation (1 page) |
21 January 1999 | Annual return made up to 28/01/99 (4 pages) |
21 January 1999 | Annual return made up to 28/01/99 (4 pages) |
7 July 1998 | Full accounts made up to 31 January 1998 (8 pages) |
7 July 1998 | Full accounts made up to 31 January 1998 (8 pages) |
27 January 1998 | Annual return made up to 28/01/98 (4 pages) |
27 January 1998 | Annual return made up to 28/01/98 (4 pages) |
18 July 1997 | New director appointed (2 pages) |
18 July 1997 | Director resigned (1 page) |
18 July 1997 | Director resigned (1 page) |
18 July 1997 | New director appointed (2 pages) |
28 May 1997 | Full accounts made up to 31 January 1997 (6 pages) |
28 May 1997 | Full accounts made up to 31 January 1997 (6 pages) |
18 February 1997 | Annual return made up to 28/01/97 (4 pages) |
18 February 1997 | Annual return made up to 28/01/97 (4 pages) |
25 June 1996 | Director resigned (1 page) |
25 June 1996 | New director appointed (2 pages) |
25 June 1996 | Director resigned (1 page) |
25 June 1996 | New director appointed (2 pages) |
15 May 1996 | Full accounts made up to 31 January 1996 (7 pages) |
15 May 1996 | Full accounts made up to 31 January 1996 (7 pages) |
22 January 1996 | Annual return made up to 28/01/96 (4 pages) |
22 January 1996 | Annual return made up to 28/01/96 (4 pages) |
13 October 1995 | Full accounts made up to 31 January 1995 (8 pages) |
13 October 1995 | Full accounts made up to 31 January 1995 (8 pages) |
28 January 1994 | Incorporation (21 pages) |
28 January 1994 | Incorporation (21 pages) |