Puckeridge
Ware
Hertfordshire
SG11 1SJ
Director Name | Luke Joseph Harding |
---|---|
Date of Birth | January 1999 (Born 25 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2019(24 years after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Warehouse Assistant And Driver |
Country of Residence | England |
Correspondence Address | 255 Green Lanes London N13 4XE |
Director Name | Oliver John Copsey |
---|---|
Date of Birth | July 1997 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2019(24 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Stock Maintainance Controller |
Country of Residence | England |
Correspondence Address | 255 Green Lanes London N13 4XE |
Director Name | Mr Philip Perkiss |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2021(26 years after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 255 Green Lanes London N13 4XE |
Director Name | Bruce William Harvey |
---|---|
Date of Birth | August 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2022(27 years after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Design Engineer |
Country of Residence | England |
Correspondence Address | 255 Green Lanes London N13 4XE |
Director Name | Mx Jacob Samuel Mansfield |
---|---|
Date of Birth | December 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2022(27 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | 255 Green Lanes London N13 4XE |
Secretary Name | Mx Jacob Samuel Mansfield |
---|---|
Status | Current |
Appointed | 22 April 2023(28 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Company Director |
Correspondence Address | 255 Green Lanes London N13 4XE |
Director Name | Iain Stewart Andrew Dinnes |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1995(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 255 Green Lanes London N13 4XE |
Director Name | Andrew Robelou |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1995(same day as company formation) |
Role | Consultant |
Correspondence Address | Cherry Close Whaddon Road, Meldreth Royston Hertfordshire SG8 5RN |
Director Name | Mr Roger John Matthew Brown |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 26 January 1995(same day as company formation) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 255 Green Lanes London N13 4XE |
Secretary Name | Iain Stewart Andrew Dinnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1995(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 255 Green Lanes London N13 4XE |
Director Name | Geoffrey Norman Nixon |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1995(1 month, 4 weeks after company formation) |
Appointment Duration | 12 months (resigned 25 March 1996) |
Role | Consultant |
Correspondence Address | 54 Riversmead Hoddesdon Hertfordshire EN11 8DP |
Director Name | Peter John Smith |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1995(1 month, 4 weeks after company formation) |
Appointment Duration | 12 years (resigned 12 April 2007) |
Role | Teacher |
Correspondence Address | 13 Popes Row Ware Hertfordshire SG12 0QR |
Director Name | Ivan Eric Hewlett |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1995(1 month, 4 weeks after company formation) |
Appointment Duration | 12 months (resigned 25 March 1996) |
Role | Communicatons Engineer |
Correspondence Address | 6 Star Holme Court Star Street Ware Hertfordshire SG12 7EA |
Director Name | Jeffrey Christopher James Brown |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1995(1 month, 4 weeks after company formation) |
Appointment Duration | 12 months (resigned 25 March 1996) |
Role | Contract Liason Officer |
Country of Residence | England |
Correspondence Address | 7 The Moat Puckeridge Ware Hertfordshire SG11 1SJ |
Director Name | Mark Tassell |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1996(1 year, 1 month after company formation) |
Appointment Duration | 3 years (resigned 19 April 1999) |
Role | Student |
Correspondence Address | 118 Southbury Road Enfield Middlesex EN1 1YE |
Director Name | Ian Steven Hawkins |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1996(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 18 June 2001) |
Role | Bt Mtce Eng |
Correspondence Address | 24 John Street Bush Hill Park Enfield Middlesex EN1 1LG |
Director Name | Geoffrey Sidney Thurston |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 December 2004) |
Role | Retired |
Correspondence Address | 32 Oakfield Gardens Edmonton N18 1NX |
Director Name | Mr Ian James Dexter Leigh |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 November 2003) |
Role | Railway Manager |
Country of Residence | United Kingdom |
Correspondence Address | 206b Crowfield House North Row Milton Keynes Buckinghamshire MK9 3LQ |
Director Name | Jeffrey Christopher James Brown |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 December 2004) |
Role | Planner |
Country of Residence | England |
Correspondence Address | 7 The Moat Puckeridge Ware Hertfordshire SG11 1SJ |
Director Name | Philip Perkiss |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2005(10 years, 3 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 08 August 2017) |
Role | Motor Technician |
Country of Residence | England |
Correspondence Address | 44 Wellers Grove Cheshunt Herts EN7 6HU |
Director Name | Jeffrey Christopher James Brown |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2007(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 June 2010) |
Role | LGV Driver |
Country of Residence | England |
Correspondence Address | 7 The Moat Puckeridge Ware Hertfordshire SG11 1SJ |
Director Name | Robert George Randall |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2008(13 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 13 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Mayo Close Cheshunt Waltham Cross Hertfordshire EN8 0HE |
Director Name | Bruce William Harvey |
---|---|
Date of Birth | August 1995 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(18 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 21 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Beyers Gardens Hoddesdon Herts EN11 9PY |
Director Name | Wayne Robert Stalley |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(18 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 18 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Kingsfield Road Dane End Hertfordshire SG12 0LZ |
Director Name | Mr Mark Christopher Tassell |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2016(21 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 483 Green Lanes Palmers Green London N13 4BS |
Director Name | Oliver John Copsey |
---|---|
Date of Birth | July 1997 (Born 26 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2016(21 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Kingsfield Road Dane End Ware Herts SG12 0LZ |
Director Name | Mr Nikolas Paul Mayes |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2017(22 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 12 February 2022) |
Role | It Systems Manager |
Country of Residence | England |
Correspondence Address | 255 Green Lanes London N13 4XE |
Director Name | Oliver John Copsey |
---|---|
Date of Birth | June 1997 (Born 26 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2019(24 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 255 Green Lanes London N13 4XE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 255 Green Lanes London N13 4XE |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Palmers Green |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £66,627 |
Cash | £31,899 |
Current Liabilities | £8,954 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 28 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 December |
Latest Return | 26 January 2024 (2 months ago) |
---|---|
Next Return Due | 9 February 2025 (10 months, 2 weeks from now) |
20 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
---|---|
6 March 2020 | Appointment of Oliver John Copsey as a director on 2 September 2019 (2 pages) |
6 March 2020 | Appointment of Oliver John Copsey as a director on 3 September 2019 (2 pages) |
6 March 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
9 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
5 March 2019 | Appointment of Luke Harding as a director on 21 January 2019 (2 pages) |
5 March 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
1 March 2019 | Director's details changed for Iain Stewart Andrew Dinnes on 31 January 2019 (2 pages) |
26 February 2019 | Termination of appointment of Oliver John Copsey as a director on 21 January 2019 (1 page) |
26 February 2019 | Termination of appointment of Bruce William Harvey as a director on 21 January 2019 (1 page) |
26 February 2019 | Termination of appointment of Mark Christopher Tassell as a director on 21 January 2019 (1 page) |
19 December 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
24 September 2018 | Previous accounting period shortened from 29 December 2017 to 28 December 2017 (1 page) |
9 February 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
11 September 2017 | Appointment of Nikolas Paul Mayes as a director on 8 August 2017 (2 pages) |
11 September 2017 | Termination of appointment of Philip Perkiss as a director on 8 August 2017 (1 page) |
11 September 2017 | Termination of appointment of Philip Perkiss as a director on 8 August 2017 (1 page) |
11 September 2017 | Appointment of Nikolas Paul Mayes as a director on 8 August 2017 (2 pages) |
25 August 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
25 August 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
13 February 2017 | Confirmation statement made on 26 January 2017 with updates (4 pages) |
13 February 2017 | Confirmation statement made on 26 January 2017 with updates (4 pages) |
8 September 2016 | Appointment of Oliver John Copsey as a director on 13 June 2016 (3 pages) |
8 September 2016 | Appointment of Mr Mark Christopher Tassell as a director on 13 June 2016 (3 pages) |
8 September 2016 | Appointment of Oliver John Copsey as a director on 13 June 2016 (3 pages) |
8 September 2016 | Appointment of Mr Mark Christopher Tassell as a director on 13 June 2016 (3 pages) |
18 August 2016 | Termination of appointment of Robert George Randall as a director on 13 June 2016 (2 pages) |
18 August 2016 | Termination of appointment of Robert George Randall as a director on 13 June 2016 (2 pages) |
17 August 2016 | Termination of appointment of Nikolas Paul Mayes as a director on 13 June 2016 (2 pages) |
17 August 2016 | Termination of appointment of Nikolas Paul Mayes as a director on 13 June 2016 (2 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
1 April 2016 | Annual return made up to 26 January 2016 no member list (9 pages) |
1 April 2016 | Annual return made up to 26 January 2016 no member list (9 pages) |
26 January 2016 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
26 January 2016 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
23 December 2015 | Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page) |
23 December 2015 | Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page) |
24 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
24 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
27 February 2015 | Annual return made up to 26 January 2015 no member list (9 pages) |
27 February 2015 | Annual return made up to 26 January 2015 no member list (9 pages) |
18 September 2014 | Appointment of Nikolas Paul Mayes as a director on 18 August 2014 (3 pages) |
18 September 2014 | Appointment of Nikolas Paul Mayes as a director on 18 August 2014 (3 pages) |
10 September 2014 | Termination of appointment of Wayne Robert Stalley as a director on 18 August 2014 (1 page) |
10 September 2014 | Termination of appointment of Wayne Robert Stalley as a director on 18 August 2014 (1 page) |
19 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
19 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
5 June 2014 | Appointment of Bruce William Harvey as a director (3 pages) |
5 June 2014 | Appointment of Wayne Robert Stalley as a director (3 pages) |
5 June 2014 | Appointment of Bruce William Harvey as a director (3 pages) |
5 June 2014 | Appointment of Wayne Robert Stalley as a director (3 pages) |
3 June 2014 | Annual return made up to 26 January 2014 no member list (7 pages) |
3 June 2014 | Annual return made up to 26 January 2014 no member list (7 pages) |
3 June 2014 | Termination of appointment of Nikolas Mayes as a director (1 page) |
3 June 2014 | Termination of appointment of Nikolas Mayes as a director (1 page) |
19 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
19 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
8 March 2013 | Annual return made up to 26 January 2013 no member list (8 pages) |
8 March 2013 | Annual return made up to 26 January 2013 no member list (8 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
13 April 2012 | Annual return made up to 26 January 2012 no member list (7 pages) |
13 April 2012 | Annual return made up to 26 January 2012 no member list (7 pages) |
13 April 2012 | Appointment of Jeffrey Christopher James Brown as a director (2 pages) |
13 April 2012 | Appointment of Jeffrey Christopher James Brown as a director (2 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
13 April 2011 | Termination of appointment of Jeffrey Brown as a director (1 page) |
13 April 2011 | Termination of appointment of Jeffrey Brown as a director (1 page) |
13 April 2011 | Annual return made up to 26 January 2011 no member list (7 pages) |
13 April 2011 | Annual return made up to 26 January 2011 no member list (7 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
14 April 2010 | Director's details changed for Iain Stewart Andrew Dinnes on 1 October 2009 (2 pages) |
14 April 2010 | Director's details changed for Iain Stewart Andrew Dinnes on 1 October 2009 (2 pages) |
14 April 2010 | Annual return made up to 26 January 2010 no member list (5 pages) |
14 April 2010 | Director's details changed for Nikolas Paul Mayes on 1 October 2009 (2 pages) |
14 April 2010 | Director's details changed for Jeffrey Christopher James Brown on 1 October 2009 (2 pages) |
14 April 2010 | Director's details changed for Nikolas Paul Mayes on 1 October 2009 (2 pages) |
14 April 2010 | Director's details changed for Iain Stewart Andrew Dinnes on 1 October 2009 (2 pages) |
14 April 2010 | Director's details changed for Jeffrey Christopher James Brown on 1 October 2009 (2 pages) |
14 April 2010 | Director's details changed for Mr Roger Brown on 1 October 2009 (2 pages) |
14 April 2010 | Director's details changed for Jeffrey Christopher James Brown on 1 October 2009 (2 pages) |
14 April 2010 | Director's details changed for Philip Perkiss on 1 October 2009 (2 pages) |
14 April 2010 | Annual return made up to 26 January 2010 no member list (5 pages) |
14 April 2010 | Director's details changed for Mr Roger Brown on 1 October 2009 (2 pages) |
14 April 2010 | Director's details changed for Robert George Randall on 1 October 2009 (2 pages) |
14 April 2010 | Director's details changed for Nikolas Paul Mayes on 1 October 2009 (2 pages) |
14 April 2010 | Director's details changed for Philip Perkiss on 1 October 2009 (2 pages) |
14 April 2010 | Director's details changed for Robert George Randall on 1 October 2009 (2 pages) |
14 April 2010 | Director's details changed for Philip Perkiss on 1 October 2009 (2 pages) |
14 April 2010 | Director's details changed for Robert George Randall on 1 October 2009 (2 pages) |
14 April 2010 | Director's details changed for Mr Roger Brown on 1 October 2009 (2 pages) |
9 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
9 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
6 May 2009 | Annual return made up to 26/01/09 (4 pages) |
6 May 2009 | Annual return made up to 26/01/09 (4 pages) |
29 April 2009 | Director appointed robert george randall (2 pages) |
29 April 2009 | Director appointed robert george randall (2 pages) |
5 August 2008 | Annual return made up to 26/01/08 (3 pages) |
5 August 2008 | Annual return made up to 26/01/08 (3 pages) |
4 August 2008 | Appointment terminated director peter smith (1 page) |
4 August 2008 | Appointment terminated director peter smith (1 page) |
9 April 2008 | Director appointed philip perkiss (2 pages) |
9 April 2008 | Director appointed philip perkiss (2 pages) |
9 April 2008 | Director appointed jeffrey christopher james brown (2 pages) |
9 April 2008 | Director appointed jeffrey christopher james brown (2 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
25 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
25 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
9 March 2007 | Annual return made up to 26/01/07 (5 pages) |
9 March 2007 | Annual return made up to 26/01/07 (5 pages) |
2 January 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
2 January 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
27 March 2006 | Annual return made up to 26/01/06 (5 pages) |
27 March 2006 | Annual return made up to 26/01/06 (5 pages) |
19 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
19 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
1 April 2005 | Annual return made up to 26/01/05
|
1 April 2005 | Annual return made up to 26/01/05
|
29 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
6 May 2004 | Annual return made up to 26/01/04
|
6 May 2004 | Annual return made up to 26/01/04
|
4 August 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
4 August 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
17 April 2003 | Annual return made up to 26/01/03 (6 pages) |
17 April 2003 | Annual return made up to 26/01/03 (6 pages) |
17 June 2002 | New director appointed (2 pages) |
17 June 2002 | New director appointed (2 pages) |
17 June 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
17 June 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
3 May 2002 | New director appointed (2 pages) |
3 May 2002 | New director appointed (2 pages) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | Annual return made up to 26/01/02 (4 pages) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | Annual return made up to 26/01/02 (4 pages) |
4 September 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
4 September 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
26 April 2001 | Annual return made up to 26/01/01
|
26 April 2001 | Annual return made up to 26/01/01
|
12 June 2000 | Full accounts made up to 31 December 1999 (10 pages) |
12 June 2000 | Full accounts made up to 31 December 1999 (10 pages) |
3 March 2000 | Annual return made up to 26/01/00
|
3 March 2000 | Annual return made up to 26/01/00
|
4 June 1999 | Annual return made up to 26/01/99
|
4 June 1999 | Annual return made up to 26/01/99
|
10 May 1999 | Full accounts made up to 31 December 1998 (10 pages) |
10 May 1999 | Full accounts made up to 31 December 1998 (10 pages) |
7 May 1998 | Full accounts made up to 31 December 1997 (9 pages) |
7 May 1998 | Full accounts made up to 31 December 1997 (9 pages) |
6 May 1998 | Annual return made up to 26/01/98 (6 pages) |
6 May 1998 | Annual return made up to 26/01/98 (6 pages) |
9 April 1997 | Full accounts made up to 31 December 1996 (9 pages) |
9 April 1997 | Full accounts made up to 31 December 1996 (9 pages) |
27 March 1997 | Annual return made up to 26/01/97 (6 pages) |
27 March 1997 | Annual return made up to 26/01/97 (6 pages) |
18 July 1996 | Director resigned (1 page) |
18 July 1996 | New director appointed (2 pages) |
18 July 1996 | Full accounts made up to 31 December 1995 (10 pages) |
18 July 1996 | Full accounts made up to 31 December 1995 (10 pages) |
18 July 1996 | Director resigned (1 page) |
18 July 1996 | Director resigned (1 page) |
18 July 1996 | Director resigned (1 page) |
18 July 1996 | Director resigned (1 page) |
18 July 1996 | New director appointed (2 pages) |
18 July 1996 | New director appointed (2 pages) |
18 July 1996 | New director appointed (2 pages) |
18 July 1996 | Director resigned (1 page) |
3 April 1996 | Annual return made up to 26/01/96 (6 pages) |
3 April 1996 | Annual return made up to 26/01/96 (6 pages) |
8 June 1995 | New director appointed (2 pages) |
8 June 1995 | Accounting reference date notified as 31/12 (1 page) |
8 June 1995 | New director appointed (2 pages) |
8 June 1995 | Accounting reference date notified as 31/12 (1 page) |
8 June 1995 | New director appointed (2 pages) |
8 June 1995 | New director appointed (2 pages) |
8 June 1995 | New director appointed (2 pages) |
8 June 1995 | New director appointed (2 pages) |
8 June 1995 | New director appointed (2 pages) |
8 June 1995 | New director appointed (2 pages) |