Rickmansworth
Hertfordshire
WD3 1RE
Director Name | Mr Thomas Aaron Hunt |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2022(27 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cardinal Point Park Road Rickmansworth Hertfordshire WD3 1RE |
Secretary Name | Mrs Susan Anne Godfrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Berry Way Rickmansworth Hertfordshire WD3 7EU |
Director Name | Mr Derek Richard Gray |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(1 year, 2 months after company formation) |
Appointment Duration | 22 years, 8 months (resigned 14 December 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Cardinal Point Park Road Rickmansworth Hertfordshire WD3 1RE |
Secretary Name | Mrs Jennifer Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1997(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 June 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Nightingale Road Rickmansworth Hertfordshire WD3 2DF |
Director Name | Mr Leslie James Squires |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1997(2 years, 11 months after company formation) |
Appointment Duration | 18 years (resigned 18 December 2015) |
Role | Production Director |
Country of Residence | Scotland |
Correspondence Address | Cardinal Point Park Road Rickmansworth Hertfordshire WD3 1RE |
Director Name | Allan George Hall |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1998(2 years, 12 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 December 1999) |
Role | General Manager |
Correspondence Address | Beech Cottage Roundyhill Forfar Angus DD8 1QT Scotland |
Director Name | Mr Simon John Thorpe |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1998(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 April 2002) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Hall View 92 Hall Lane Aspull Wigan Lancashire WN2 2SF |
Secretary Name | Ms Lynda Jane Northwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2000(5 years, 4 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 08 July 2016) |
Role | Company Director |
Correspondence Address | Cardinal Point Park Road Rickmansworth Hertfordshire WD3 1RE |
Director Name | Mr Nicholas Quintin Searle |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2006(11 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 26 January 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 82z Portland Place London W1B 1NS |
Director Name | Mr Mark Richard Seddon |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(13 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 16 September 2013) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Cardinal Point Park Road Rickmansworth Hertfordshire WD3 1RE |
Director Name | Mr Thomas Aaron Hunt |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2014(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 September 2015) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Cardinal Point Park Road Rickmansworth Hertfordshire WD3 1RE |
Website | webdynamics.co.uk |
---|---|
Telephone | 01204 695666 |
Telephone region | Bolton |
Registered Address | Cardinal Point Park Road Rickmansworth Hertfordshire WD3 1RE |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
18.6k at £1 | Timothy John Woodbridge 77.50% Ordinary |
---|---|
1.9k at £1 | Web Dynamics Employees Trust LTD 7.92% Ordinary |
500 at £1 | Lynda Bond 2.08% Ordinary |
3k at £1 | Ms Jennifer Hunt 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,220,512 |
Cash | £89,149 |
Current Liabilities | £2,020,554 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (9 months from now) |
16 April 1999 | Delivered on: 23 April 1999 Satisfied on: 16 March 2005 Persons entitled: Horwich Sewing Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the lease. Particulars: The deposit of £60,000. Fully Satisfied |
---|---|
19 September 1997 | Delivered on: 2 October 1997 Satisfied on: 14 December 1999 Persons entitled: Kellock Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge all discounted debts and the other debts all the companys rights under any supply contract by way of floating charge the floating assets. Fully Satisfied |
11 January 2024 | Confirmation statement made on 10 January 2024 with no updates (3 pages) |
---|---|
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
10 January 2023 | Confirmation statement made on 10 January 2023 with no updates (3 pages) |
15 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
18 March 2022 | Appointment of Mr Thomas Aaron Hunt as a director on 18 March 2022 (2 pages) |
18 January 2022 | Confirmation statement made on 10 January 2022 with no updates (3 pages) |
27 July 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
4 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
18 February 2021 | Confirmation statement made on 10 January 2021 with no updates (3 pages) |
15 January 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
25 November 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
16 January 2019 | Termination of appointment of Derek Richard Gray as a director on 14 December 2018 (1 page) |
16 January 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
6 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
18 January 2018 | Confirmation statement made on 10 January 2018 with updates (4 pages) |
18 January 2018 | Confirmation statement made on 10 January 2018 with updates (4 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
10 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 July 2016 | Termination of appointment of Lynda Jane Northwood as a secretary on 8 July 2016 (1 page) |
13 July 2016 | Termination of appointment of Lynda Jane Northwood as a secretary on 8 July 2016 (1 page) |
11 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 December 2015 | Termination of appointment of Leslie James Squires as a director on 18 December 2015 (1 page) |
21 December 2015 | Termination of appointment of Leslie James Squires as a director on 18 December 2015 (1 page) |
6 October 2015 | Termination of appointment of Thomas Aaron Hunt as a director on 22 September 2015 (1 page) |
6 October 2015 | Termination of appointment of Thomas Aaron Hunt as a director on 22 September 2015 (1 page) |
20 March 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
10 March 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 March 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 March 2014 | Appointment of Mr Thomas Aaron Hunt as a director (2 pages) |
21 March 2014 | Appointment of Mr Thomas Aaron Hunt as a director (2 pages) |
21 March 2014 | Appointment of Mr Thomas Aaron Hunt as a director (2 pages) |
21 March 2014 | Appointment of Mr Thomas Aaron Hunt as a director (2 pages) |
11 February 2014 | Secretary's details changed for Ms Lynda Jane Northwood on 1 May 2013 (1 page) |
11 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Secretary's details changed for Ms Lynda Jane Northwood on 1 May 2013 (1 page) |
11 February 2014 | Secretary's details changed for Ms Lynda Jane Northwood on 1 May 2013 (1 page) |
16 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 September 2013 | Termination of appointment of Mark Seddon as a director (1 page) |
27 September 2013 | Termination of appointment of Mark Seddon as a director (1 page) |
23 May 2013 | Registered office address changed from Batchworth Lock House 99 Church Street Rickmansworth Hertfordshire WD3 1JJ United Kingdom on 23 May 2013 (1 page) |
23 May 2013 | Registered office address changed from Batchworth Lock House 99 Church Street Rickmansworth Hertfordshire WD3 1JJ United Kingdom on 23 May 2013 (1 page) |
20 February 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (6 pages) |
24 January 2013 | Registered office address changed from 99 Church Street Rickmansworth Hertfordshire WD3 1JJ United Kingdom on 24 January 2013 (1 page) |
24 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (6 pages) |
24 January 2013 | Registered office address changed from 99 Church Street Rickmansworth Hertfordshire WD3 1JJ United Kingdom on 24 January 2013 (1 page) |
23 January 2013 | Secretary's details changed for Ms Lynda Jane Bond on 1 January 2013 (1 page) |
23 January 2013 | Secretary's details changed for Ms Lynda Jane Bond on 1 January 2013 (1 page) |
23 January 2013 | Secretary's details changed for Ms Lynda Jane Bond on 1 January 2013 (1 page) |
16 August 2012 | Resolutions
|
16 August 2012 | Resolutions
|
23 July 2012 | Secretary's details changed for Ms Lynda Jane Bond on 1 April 2012 (1 page) |
23 July 2012 | Director's details changed for Mr Derek Richard Gray on 1 March 2012 (2 pages) |
23 July 2012 | Secretary's details changed for Ms Lynda Jane Bond on 1 April 2012 (1 page) |
23 July 2012 | Director's details changed for Mr Derek Richard Gray on 1 March 2012 (2 pages) |
23 July 2012 | Director's details changed for Mr Derek Richard Gray on 1 March 2012 (2 pages) |
23 July 2012 | Director's details changed for Mr Timothy John Woodbridge on 1 March 2012 (2 pages) |
23 July 2012 | Director's details changed for Mr Timothy John Woodbridge on 1 March 2012 (2 pages) |
23 July 2012 | Director's details changed for Mr Timothy John Woodbridge on 1 March 2012 (2 pages) |
23 July 2012 | Secretary's details changed for Ms Lynda Jane Bond on 1 April 2012 (1 page) |
12 March 2012 | Registered office address changed from 82Z Portland Place London W1B 1NS on 12 March 2012 (1 page) |
12 March 2012 | Termination of appointment of Susan Godfrey as a secretary (1 page) |
12 March 2012 | Termination of appointment of Susan Godfrey as a secretary (1 page) |
12 March 2012 | Registered office address changed from 82Z Portland Place London W1B 1NS on 12 March 2012 (1 page) |
28 February 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 February 2012 | Termination of appointment of Nicholas Searle as a director (1 page) |
6 February 2012 | Termination of appointment of Nicholas Searle as a director (1 page) |
11 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (8 pages) |
11 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (8 pages) |
30 September 2011 | Statement of capital following an allotment of shares on 25 March 2011
|
30 September 2011 | Statement of capital following an allotment of shares on 25 March 2011
|
13 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (8 pages) |
13 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (8 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (21 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (21 pages) |
6 April 2010 | Full accounts made up to 31 March 2009 (21 pages) |
6 April 2010 | Full accounts made up to 31 March 2009 (21 pages) |
19 January 2010 | Director's details changed for Nicholas Quintin Searle on 19 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (7 pages) |
19 January 2010 | Director's details changed for Mr Mark Richard Seddon on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Nicholas Quintin Searle on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Leslie James Squires on 19 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (7 pages) |
19 January 2010 | Director's details changed for Leslie James Squires on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Mr Mark Richard Seddon on 19 January 2010 (2 pages) |
14 January 2009 | Location of register of members (1 page) |
14 January 2009 | Registered office changed on 14/01/2009 from 82Z portland place london W1B 1NS (1 page) |
14 January 2009 | Location of debenture register (1 page) |
14 January 2009 | Return made up to 10/01/09; full list of members (6 pages) |
14 January 2009 | Location of debenture register (1 page) |
14 January 2009 | Registered office changed on 14/01/2009 from 82Z portland place london W1B 1NS (1 page) |
14 January 2009 | Return made up to 10/01/09; full list of members (6 pages) |
14 January 2009 | Location of register of members (1 page) |
31 October 2008 | Full accounts made up to 31 March 2008 (16 pages) |
31 October 2008 | Full accounts made up to 31 March 2008 (16 pages) |
31 March 2008 | Director appointed mr mark richard seddon (1 page) |
31 March 2008 | Director appointed mr mark richard seddon (1 page) |
3 February 2008 | Full accounts made up to 31 March 2007 (17 pages) |
3 February 2008 | Full accounts made up to 31 March 2007 (17 pages) |
23 January 2008 | Return made up to 10/01/08; full list of members (4 pages) |
23 January 2008 | Return made up to 10/01/08; full list of members (4 pages) |
31 August 2007 | Registered office changed on 31/08/07 from: 45 queen anne street london W1G 9JF (1 page) |
31 August 2007 | Registered office changed on 31/08/07 from: 45 queen anne street london W1G 9JF (1 page) |
5 February 2007 | Full accounts made up to 31 March 2006 (15 pages) |
5 February 2007 | Full accounts made up to 31 March 2006 (15 pages) |
24 January 2007 | Return made up to 10/01/07; full list of members (4 pages) |
24 January 2007 | Return made up to 10/01/07; full list of members (4 pages) |
18 October 2006 | Nc inc already adjusted 02/08/06 (1 page) |
18 October 2006 | Nc inc already adjusted 02/08/06 (1 page) |
18 October 2006 | Resolutions
|
18 October 2006 | Resolutions
|
25 August 2006 | New director appointed (2 pages) |
25 August 2006 | New director appointed (2 pages) |
10 January 2006 | Return made up to 10/01/06; full list of members (4 pages) |
10 January 2006 | Return made up to 10/01/06; full list of members (4 pages) |
11 November 2005 | Full accounts made up to 31 March 2005 (14 pages) |
11 November 2005 | Full accounts made up to 31 March 2005 (14 pages) |
16 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 2005 | Full accounts made up to 31 March 2004 (14 pages) |
5 February 2005 | Full accounts made up to 31 March 2004 (14 pages) |
18 January 2005 | Return made up to 10/01/05; no change of members (8 pages) |
18 January 2005 | Return made up to 10/01/05; no change of members (8 pages) |
8 February 2004 | Return made up to 10/01/04; full list of members (10 pages) |
8 February 2004 | Return made up to 10/01/04; full list of members (10 pages) |
5 February 2004 | Full accounts made up to 31 December 2002 (21 pages) |
5 February 2004 | Full accounts made up to 31 December 2002 (21 pages) |
15 January 2004 | Delivery ext'd 3 mth 31/12/02 (1 page) |
15 January 2004 | Delivery ext'd 3 mth 31/12/02 (1 page) |
5 January 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
5 January 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
18 February 2003 | Return made up to 10/01/03; full list of members
|
18 February 2003 | Return made up to 10/01/03; full list of members
|
2 November 2002 | Full accounts made up to 31 December 2001 (21 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (21 pages) |
25 July 2002 | Secretary's particulars changed (1 page) |
25 July 2002 | Secretary's particulars changed (1 page) |
25 July 2002 | Secretary's particulars changed (1 page) |
25 July 2002 | Secretary's particulars changed (1 page) |
3 May 2002 | Full accounts made up to 31 December 2000 (20 pages) |
3 May 2002 | Full accounts made up to 31 December 2000 (20 pages) |
25 April 2002 | Director resigned (1 page) |
25 April 2002 | Director resigned (1 page) |
13 February 2002 | Return made up to 10/01/02; full list of members (9 pages) |
13 February 2002 | Return made up to 10/01/02; full list of members (9 pages) |
8 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
8 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
2 February 2001 | Full accounts made up to 31 December 1999 (20 pages) |
2 February 2001 | Full accounts made up to 31 December 1999 (20 pages) |
19 January 2001 | Return made up to 10/01/01; full list of members
|
19 January 2001 | Return made up to 10/01/01; full list of members
|
20 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
20 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
6 July 2000 | Registered office changed on 06/07/00 from: 45 queen anne street london W1M 9FA (1 page) |
6 July 2000 | Registered office changed on 06/07/00 from: 45 queen anne street london W1M 9FA (1 page) |
30 June 2000 | Secretary resigned (1 page) |
30 June 2000 | Secretary resigned (1 page) |
13 June 2000 | New secretary appointed (2 pages) |
13 June 2000 | New secretary appointed (2 pages) |
8 February 2000 | Return made up to 10/01/00; full list of members (10 pages) |
8 February 2000 | Return made up to 10/01/00; full list of members (10 pages) |
30 December 1999 | Director resigned (1 page) |
30 December 1999 | Director resigned (1 page) |
14 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 October 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
22 October 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
23 April 1999 | Particulars of mortgage/charge (3 pages) |
23 April 1999 | Particulars of mortgage/charge (3 pages) |
8 February 1999 | Return made up to 10/01/99; full list of members (10 pages) |
8 February 1999 | Return made up to 10/01/99; full list of members (10 pages) |
3 November 1998 | Notice of assignment of name or new name to shares (2 pages) |
3 November 1998 | Notice of assignment of name or new name to shares (2 pages) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
25 January 1998 | Return made up to 10/01/98; full list of members (10 pages) |
25 January 1998 | Return made up to 10/01/98; full list of members (10 pages) |
16 January 1998 | New director appointed (2 pages) |
16 January 1998 | New director appointed (2 pages) |
31 December 1997 | New director appointed (2 pages) |
31 December 1997 | New director appointed (2 pages) |
2 October 1997 | Particulars of mortgage/charge (3 pages) |
2 October 1997 | Particulars of mortgage/charge (3 pages) |
26 August 1997 | Resolutions
|
26 August 1997 | Resolutions
|
26 August 1997 | Resolutions
|
26 August 1997 | Nc inc already adjusted 13/08/97 (1 page) |
26 August 1997 | Resolutions
|
26 August 1997 | Nc inc already adjusted 13/08/97 (1 page) |
26 August 1997 | Resolutions
|
26 August 1997 | Resolutions
|
26 August 1997 | Resolutions
|
26 August 1997 | Notice of assignment of name or new name to shares (2 pages) |
26 August 1997 | Notice of assignment of name or new name to shares (2 pages) |
26 August 1997 | Resolutions
|
20 August 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
20 August 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
29 April 1997 | New secretary appointed (2 pages) |
29 April 1997 | New secretary appointed (2 pages) |
27 January 1997 | Return made up to 10/01/97; full list of members (8 pages) |
27 January 1997 | Return made up to 10/01/97; full list of members (8 pages) |
1 July 1996 | Secretary's particulars changed (1 page) |
1 July 1996 | Secretary's particulars changed (1 page) |
19 June 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
19 June 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
13 June 1996 | Ad 17/05/96--------- £ si 9499@1=9499 £ ic 501/10000 (2 pages) |
13 June 1996 | Ad 17/05/96--------- £ si 500@1=500 £ ic 1/501 (2 pages) |
13 June 1996 | Ad 17/05/96--------- £ si 9499@1=9499 £ ic 501/10000 (2 pages) |
13 June 1996 | Ad 17/05/96--------- £ si 500@1=500 £ ic 1/501 (2 pages) |
8 June 1996 | Resolutions
|
8 June 1996 | £ nc 1000/10000 16/05/96 (1 page) |
8 June 1996 | Resolutions
|
8 June 1996 | Notice of assignment of name or new name to shares (2 pages) |
8 June 1996 | Resolutions
|
8 June 1996 | £ nc 1000/10000 16/05/96 (1 page) |
8 June 1996 | Resolutions
|
8 June 1996 | Notice of assignment of name or new name to shares (2 pages) |
23 April 1996 | New director appointed (3 pages) |
23 April 1996 | New director appointed (3 pages) |
12 February 1996 | Return made up to 10/01/96; full list of members
|
12 February 1996 | Return made up to 10/01/96; full list of members
|
10 January 1995 | Incorporation (33 pages) |
10 January 1995 | Incorporation (33 pages) |