Cheshunt
Hertfordshire
EN7 6AL
Director Name | Mr Alastair Head |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2019(24 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Tower House Hoddesdon Hertfordshire EN11 8UR |
Director Name | Lesley Anne Chick |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | 14 Fiveways Close Cheddar Somerset BS27 3DS |
Director Name | Roy Fiddemont |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 7 3 Pond Road Blackheath London SE3 9JL |
Director Name | Blake Nicholas Gorst |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12a Eton Avenue London NW3 3EH |
Director Name | Diana Elizabeth Redding |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ |
Secretary Name | Lesley Anne Chick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 The Terrace Folly Lane Shipham Winscombe BS25 1TE |
Secretary Name | Mr Stephen Paul Doherty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Woodgrange Close Thorpe Bay Southend On Sea Essex SS1 3EA |
Director Name | Jonathan Smith |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1996(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 27 April 2001) |
Role | Chartered Surveyor |
Correspondence Address | 63 Five Mile Drive Oxford Oxfordshire OX2 8HW |
Director Name | Phillip Christopher Ashton |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2001(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 December 2002) |
Role | Accountant |
Correspondence Address | 6 Glenview Lodge 1a Crescent Road Enfield Middlesex EN2 7BL |
Director Name | Mr Alastair Howard Head |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2002(7 years, 8 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 24 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bull House Henham Lodge Henham Essex CM22 8BG |
Director Name | Llewellyn Robert Mooney |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2002(7 years, 8 months after company formation) |
Appointment Duration | 17 years (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moat House Nazeing Road Nazeing Essex EN9 2JN |
Secretary Name | Mr Alastair Howard Head |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2002(7 years, 8 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 24 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bull House Henham Lodge Henham Essex CM22 8BG |
Director Name | John Richard Richardson |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2002(7 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 10 October 2008) |
Role | Manufacturer |
Correspondence Address | 52 Herongate Road Cheshunt Hertfordshire EN8 0TY |
Registered Address | 2 Tower House Hoddesdon Hertfordshire EN11 8UR |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
4.6k at £0.01 | Reel It LTD 9.41% Ordinary |
---|---|
3.5k at £0.01 | P.i. Creasey & D.a. Phillips & T.l. Creasey 7.25% Ordinary |
3.1k at £0.01 | Crescent Trustees LTD 6.32% Ordinary |
3.1k at £0.01 | William Bloomfield & Patricia Bloomfield 6.27% Ordinary |
2.3k at £0.01 | Tylers LTD 4.71% Ordinary |
2k at £0.01 | Marilyn Gane & Robert Gane 4.12% Ordinary |
1.8k at £0.01 | Morgan Fire Protection LTD 3.67% Ordinary |
1.5k at £0.01 | Automotive Component Marketing LTD 3.16% Ordinary |
1.5k at £0.01 | Barker & Cresswell Glass LTD 3.16% Ordinary |
1.5k at £0.01 | Cameo Kitchens 3.16% Ordinary |
1.5k at £0.01 | Creasey Investments Pension Scheme 3.16% Ordinary |
1.5k at £0.01 | Paul Timothy Traxton 3.16% Ordinary |
1.5k at £0.01 | Roy Thomas Howard & Stephanie Howard 3.16% Ordinary |
1.5k at £0.01 | Sadar Hussein Shah 3.16% Ordinary |
1.5k at £0.01 | Standard Life Trustee Company LTD 3.16% Ordinary |
1.5k at £0.01 | Susan Ann Evans & Raymond Frank Evans 3.16% Ordinary |
1.5k at £0.01 | Tcm Associates LTD 3.16% Ordinary |
1.5k at £0.01 | Thristflow LTD 3.16% Ordinary |
1.5k at £0.01 | Nicola Jane Owen & Bryan Albert Owen 3.14% Ordinary |
- | OTHER 3.14% - |
8.4k at £0.01 | Winterthur Pension Trustees Uk LTD 17.23% Ordinary |
Year | 2014 |
---|---|
Net Worth | £487 |
Current Liabilities | £11,215 |
Latest Accounts | 27 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 27 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 27 September |
Latest Return | 12 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 26 March 2025 (11 months from now) |
1 December 2023 | Micro company accounts made up to 27 September 2023 (3 pages) |
---|---|
4 April 2023 | Confirmation statement made on 12 March 2023 with no updates (3 pages) |
17 November 2022 | Micro company accounts made up to 27 September 2022 (3 pages) |
15 March 2022 | Confirmation statement made on 12 March 2022 with no updates (3 pages) |
4 January 2022 | Total exemption full accounts made up to 27 September 2021 (4 pages) |
18 March 2021 | Confirmation statement made on 12 March 2021 with no updates (3 pages) |
15 December 2020 | Total exemption full accounts made up to 27 September 2020 (4 pages) |
3 June 2020 | Micro company accounts made up to 27 September 2019 (3 pages) |
11 May 2020 | Termination of appointment of Llewellyn Robert Mooney as a director on 31 December 2019 (1 page) |
19 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
4 December 2019 | Appointment of Mr Alastair Head as a director on 17 September 2019 (2 pages) |
18 March 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 27 September 2018 (4 pages) |
24 May 2018 | Micro company accounts made up to 27 September 2017 (2 pages) |
21 March 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
25 May 2017 | Confirmation statement made on 12 March 2017 with updates (8 pages) |
25 May 2017 | Confirmation statement made on 12 March 2017 with updates (8 pages) |
1 November 2016 | Total exemption small company accounts made up to 27 September 2016 (3 pages) |
1 November 2016 | Total exemption small company accounts made up to 27 September 2016 (3 pages) |
24 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
7 November 2015 | Total exemption full accounts made up to 27 September 2015 (9 pages) |
7 November 2015 | Total exemption full accounts made up to 27 September 2015 (9 pages) |
16 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
14 November 2014 | Total exemption full accounts made up to 27 September 2014 (9 pages) |
14 November 2014 | Total exemption full accounts made up to 27 September 2014 (9 pages) |
14 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
13 November 2013 | Total exemption full accounts made up to 27 September 2013 (9 pages) |
13 November 2013 | Total exemption full accounts made up to 27 September 2013 (9 pages) |
24 October 2013 | Termination of appointment of Alastair Head as a secretary (1 page) |
24 October 2013 | Termination of appointment of Alastair Head as a secretary (1 page) |
24 October 2013 | Termination of appointment of Alastair Head as a director (1 page) |
24 October 2013 | Termination of appointment of Alastair Head as a director (1 page) |
18 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (8 pages) |
18 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (8 pages) |
16 January 2013 | Total exemption full accounts made up to 27 September 2012 (9 pages) |
16 January 2013 | Total exemption full accounts made up to 27 September 2012 (9 pages) |
23 May 2012 | Total exemption full accounts made up to 27 September 2011 (9 pages) |
23 May 2012 | Total exemption full accounts made up to 27 September 2011 (9 pages) |
10 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (8 pages) |
10 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (8 pages) |
18 April 2011 | Total exemption full accounts made up to 27 September 2010 (9 pages) |
18 April 2011 | Total exemption full accounts made up to 27 September 2010 (9 pages) |
1 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (8 pages) |
1 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (8 pages) |
12 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (15 pages) |
12 March 2010 | Director's details changed for Stephen Downes on 1 October 2009 (2 pages) |
12 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (15 pages) |
12 March 2010 | Director's details changed for Stephen Downes on 1 October 2009 (2 pages) |
12 March 2010 | Director's details changed for Stephen Downes on 1 October 2009 (2 pages) |
22 February 2010 | Total exemption full accounts made up to 27 September 2009 (9 pages) |
22 February 2010 | Total exemption full accounts made up to 27 September 2009 (9 pages) |
8 May 2009 | Total exemption full accounts made up to 27 September 2008 (9 pages) |
8 May 2009 | Total exemption full accounts made up to 27 September 2008 (9 pages) |
28 April 2009 | Return made up to 12/03/09; full list of members (14 pages) |
28 April 2009 | Return made up to 12/03/09; full list of members (14 pages) |
9 December 2008 | Director appointed stephen robert downes (2 pages) |
9 December 2008 | Director appointed stephen robert downes (2 pages) |
21 November 2008 | Appointment terminated director john richardson (1 page) |
21 November 2008 | Appointment terminated director john richardson (1 page) |
23 June 2008 | Total exemption full accounts made up to 27 September 2007 (9 pages) |
23 June 2008 | Total exemption full accounts made up to 27 September 2007 (9 pages) |
17 April 2008 | Return made up to 12/03/08; full list of members (14 pages) |
17 April 2008 | Return made up to 12/03/08; full list of members (14 pages) |
31 March 2007 | Return made up to 12/03/07; full list of members (7 pages) |
31 March 2007 | Return made up to 12/03/07; full list of members (7 pages) |
21 March 2007 | Total exemption full accounts made up to 27 September 2006 (9 pages) |
21 March 2007 | Total exemption full accounts made up to 27 September 2006 (9 pages) |
5 June 2006 | Total exemption full accounts made up to 27 September 2005 (9 pages) |
5 June 2006 | Total exemption full accounts made up to 27 September 2005 (9 pages) |
22 May 2006 | Return made up to 12/03/06; full list of members (7 pages) |
22 May 2006 | Return made up to 12/03/06; full list of members (7 pages) |
14 April 2005 | Return made up to 12/03/05; no change of members (7 pages) |
14 April 2005 | Return made up to 12/03/05; no change of members (7 pages) |
30 March 2005 | Total exemption full accounts made up to 27 September 2004 (9 pages) |
30 March 2005 | Total exemption full accounts made up to 27 September 2004 (9 pages) |
28 September 2004 | Registered office changed on 28/09/04 from: 34 fawkon walk hoddesdon hertfordshire EN11 8TJ (1 page) |
28 September 2004 | Registered office changed on 28/09/04 from: 34 fawkon walk hoddesdon hertfordshire EN11 8TJ (1 page) |
25 March 2004 | Return made up to 12/03/04; full list of members (7 pages) |
25 March 2004 | Return made up to 12/03/04; full list of members (7 pages) |
18 March 2004 | Total exemption full accounts made up to 27 September 2003 (9 pages) |
18 March 2004 | Total exemption full accounts made up to 27 September 2003 (9 pages) |
1 May 2003 | Total exemption full accounts made up to 27 September 2002 (10 pages) |
1 May 2003 | Total exemption full accounts made up to 27 September 2002 (10 pages) |
26 April 2003 | Return made up to 12/03/03; no change of members (7 pages) |
26 April 2003 | Return made up to 12/03/03; no change of members (7 pages) |
17 February 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
17 February 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
6 January 2003 | Director resigned (1 page) |
6 January 2003 | Registered office changed on 06/01/03 from: 21 new street bishopsgate london EC2M 4HR (1 page) |
6 January 2003 | Director resigned (1 page) |
6 January 2003 | Secretary resigned (1 page) |
6 January 2003 | Secretary resigned (1 page) |
6 January 2003 | Registered office changed on 06/01/03 from: 21 new street bishopsgate london EC2M 4HR (1 page) |
6 January 2003 | Director resigned (1 page) |
6 January 2003 | New secretary appointed;new director appointed (2 pages) |
6 January 2003 | New director appointed (2 pages) |
6 January 2003 | Director resigned (1 page) |
6 January 2003 | New secretary appointed;new director appointed (2 pages) |
6 January 2003 | New director appointed (2 pages) |
6 January 2003 | New director appointed (2 pages) |
6 January 2003 | New director appointed (2 pages) |
26 June 2002 | Total exemption small company accounts made up to 27 September 2001 (4 pages) |
26 June 2002 | Total exemption small company accounts made up to 27 September 2001 (4 pages) |
9 April 2002 | Return made up to 12/03/02; full list of members (7 pages) |
9 April 2002 | Return made up to 12/03/02; full list of members (7 pages) |
18 October 2001 | New director appointed (2 pages) |
18 October 2001 | New director appointed (2 pages) |
11 May 2001 | Director resigned (1 page) |
11 May 2001 | Director resigned (1 page) |
11 April 2001 | Full accounts made up to 27 September 2000 (8 pages) |
11 April 2001 | Full accounts made up to 27 September 2000 (8 pages) |
26 March 2001 | Return made up to 12/03/01; no change of members (6 pages) |
26 March 2001 | Return made up to 12/03/01; no change of members (6 pages) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
18 July 2000 | Accounts for a small company made up to 27 September 1999 (4 pages) |
18 July 2000 | Accounts for a small company made up to 27 September 1999 (4 pages) |
15 May 2000 | Secretary's particulars changed (1 page) |
15 May 2000 | Secretary's particulars changed (1 page) |
27 March 2000 | Return made up to 12/03/00; full list of members
|
27 March 2000 | Return made up to 12/03/00; full list of members
|
1 September 1999 | Accounts for a small company made up to 27 September 1998 (3 pages) |
1 September 1999 | Accounts for a small company made up to 27 September 1998 (3 pages) |
7 April 1999 | Return made up to 12/03/99; full list of members (11 pages) |
7 April 1999 | Return made up to 12/03/99; full list of members (11 pages) |
24 July 1998 | Accounts for a small company made up to 27 September 1997 (3 pages) |
24 July 1998 | Accounts for a small company made up to 27 September 1997 (3 pages) |
23 June 1998 | Return made up to 12/03/98; no change of members (7 pages) |
23 June 1998 | Return made up to 12/03/98; no change of members (7 pages) |
31 October 1997 | Ad 29/10/97--------- £ si [email protected]=15 £ ic 471/486 (2 pages) |
31 October 1997 | Ad 29/10/97--------- £ si [email protected]=15 £ ic 471/486 (2 pages) |
24 March 1997 | Return made up to 12/03/97; full list of members (11 pages) |
24 March 1997 | Return made up to 12/03/97; full list of members (11 pages) |
3 March 1997 | Ad 14/02/97--------- £ si [email protected]=15 £ ic 434/449 (2 pages) |
3 March 1997 | Ad 24/02/97--------- £ si [email protected]=15 £ ic 449/464 (2 pages) |
3 March 1997 | Ad 14/02/97--------- £ si [email protected]=15 £ ic 434/449 (2 pages) |
3 March 1997 | Ad 24/02/97--------- £ si [email protected]=15 £ ic 449/464 (2 pages) |
27 January 1997 | Accounts for a small company made up to 27 September 1996 (3 pages) |
27 January 1997 | Accounts for a small company made up to 27 September 1996 (3 pages) |
14 November 1996 | Ad 04/11/96--------- £ si [email protected]=20 £ ic 399/419 (2 pages) |
14 November 1996 | Ad 04/11/96--------- £ si [email protected]=20 £ ic 399/419 (2 pages) |
14 November 1996 | Ad 31/10/96--------- £ si [email protected]=15 £ ic 419/434 (2 pages) |
14 November 1996 | Ad 31/10/96--------- £ si [email protected]=15 £ ic 419/434 (2 pages) |
28 October 1996 | New director appointed (3 pages) |
28 October 1996 | New director appointed (3 pages) |
13 October 1996 | Ad 03/10/96--------- £ si [email protected]=15 £ ic 384/399 (2 pages) |
13 October 1996 | Ad 03/10/96--------- £ si [email protected]=15 £ ic 384/399 (2 pages) |
3 October 1996 | Ad 01/10/96--------- £ si [email protected]=15 £ ic 369/384 (2 pages) |
3 October 1996 | Ad 01/10/96--------- £ si [email protected]=15 £ ic 369/384 (2 pages) |
16 September 1996 | Accounting reference date extended from 31/12/95 to 27/09/96 (1 page) |
16 September 1996 | Accounting reference date extended from 31/12/95 to 27/09/96 (1 page) |
9 September 1996 | Ad 05/04/96--------- £ si [email protected]=15 £ ic 324/339 (2 pages) |
9 September 1996 | Ad 30/04/96--------- £ si [email protected]=15 £ ic 339/354 (2 pages) |
9 September 1996 | Ad 30/04/96--------- £ si [email protected]=15 £ ic 354/369 (2 pages) |
9 September 1996 | Ad 30/04/96--------- £ si [email protected]=15 £ ic 339/354 (2 pages) |
9 September 1996 | Ad 30/04/96--------- £ si [email protected]=15 £ ic 354/369 (2 pages) |
9 September 1996 | Ad 05/04/96--------- £ si [email protected]=15 £ ic 324/339 (2 pages) |
24 June 1996 | Ad 06/06/96--------- £ si [email protected]=15 £ ic 309/324 (2 pages) |
24 June 1996 | Ad 06/06/96--------- £ si [email protected]=15 £ ic 309/324 (2 pages) |
6 June 1996 | Ad 31/05/96--------- £ si [email protected]=15 £ ic 294/309 (2 pages) |
6 June 1996 | Ad 31/05/96--------- £ si [email protected]=15 £ ic 294/309 (2 pages) |
3 May 1996 | Ad 22/04/96--------- £ si [email protected]=15 £ ic 279/294 (2 pages) |
3 May 1996 | Ad 22/04/96--------- £ si [email protected]=15 £ ic 279/294 (2 pages) |
3 April 1996 | Ad 22/03/96--------- £ si [email protected]=15 £ ic 264/279 (2 pages) |
3 April 1996 | Ad 22/03/96--------- £ si [email protected]=15 £ ic 264/279 (2 pages) |
15 March 1996 | Return made up to 12/03/96; full list of members (7 pages) |
15 March 1996 | Return made up to 12/03/96; full list of members (7 pages) |
12 March 1996 | Ad 07/03/96--------- £ si [email protected]=15 £ ic 249/264 (2 pages) |
12 March 1996 | Ad 07/03/96--------- £ si [email protected]=15 £ ic 249/264 (2 pages) |
20 February 1996 | Ad 13/02/96--------- £ si [email protected]=45 £ ic 204/249 (2 pages) |
20 February 1996 | Ad 13/02/96--------- £ si [email protected]=45 £ ic 204/249 (2 pages) |
17 January 1996 | Ad 09/01/96--------- £ si [email protected]=15 £ ic 189/204 (2 pages) |
17 January 1996 | Ad 09/01/96--------- £ si [email protected]=15 £ ic 189/204 (2 pages) |
8 December 1995 | Ad 04/12/95--------- £ si [email protected]=15 £ ic 174/189 (2 pages) |
8 December 1995 | Ad 04/12/95--------- £ si [email protected]=15 £ ic 174/189 (2 pages) |
8 November 1995 | Memorandum and Articles of Association (23 pages) |
8 November 1995 | Memorandum and Articles of Association (23 pages) |
1 November 1995 | Resolutions
|
1 November 1995 | Resolutions
|
28 September 1995 | Ad 22/09/95--------- £ si [email protected]=83 £ ic 91/174 (2 pages) |
28 September 1995 | Ad 22/09/95--------- £ si [email protected]=83 £ ic 91/174 (2 pages) |
8 September 1995 | Ad 29/08/95--------- £ si [email protected]=15 £ ic 76/91 (4 pages) |
8 September 1995 | Ad 29/08/95--------- £ si [email protected]=15 £ ic 76/91 (4 pages) |
3 August 1995 | Ad 27/07/95--------- £ si [email protected]=17 £ ic 59/76 (4 pages) |
3 August 1995 | Ad 27/07/95--------- £ si [email protected]=17 £ ic 59/76 (4 pages) |
31 July 1995 | Ad 19/06/95--------- £ si [email protected]=22 £ ic 2/24 (4 pages) |
31 July 1995 | Ad 19/06/95--------- £ si [email protected]=22 £ ic 2/24 (4 pages) |
31 July 1995 | Ad 26/07/95--------- £ si [email protected]=35 £ ic 24/59 (4 pages) |
31 July 1995 | Ad 26/07/95--------- £ si [email protected]=35 £ ic 24/59 (4 pages) |
22 May 1995 | Accounting reference date notified as 31/12 (1 page) |
22 May 1995 | Accounting reference date notified as 31/12 (1 page) |
19 April 1995 | Secretary resigned;new secretary appointed;director resigned (4 pages) |
19 April 1995 | New director appointed (2 pages) |
19 April 1995 | Registered office changed on 19/04/95 from: reddings the wagon house banwell road, christon axbridge, somerset BS26 2XX (1 page) |
19 April 1995 | Registered office changed on 19/04/95 from: reddings the wagon house banwell road, christon axbridge, somerset BS26 2XX (1 page) |
19 April 1995 | Director resigned;new director appointed (4 pages) |
19 April 1995 | New director appointed (2 pages) |
19 April 1995 | Secretary resigned;new secretary appointed;director resigned (4 pages) |
19 April 1995 | Director resigned;new director appointed (4 pages) |
28 March 1995 | Incorporation (58 pages) |
28 March 1995 | Incorporation (58 pages) |