Joy Road
Gravesend
Kent
DA12 1NT
Director Name | Mr James Robert Worley |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 2006(11 years, 1 month after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Agricultural Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 Parrock Hall Joy Road Gravesend Kent DA12 1NT |
Director Name | Mrs Elizabeth Mary Foxworthy |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2010(14 years, 7 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Priestley House Priestley Gardens Chadwell Heath Romford Essex RM6 4SN |
Secretary Name | Miss Jean Caroline Clapson |
---|---|
Status | Current |
Appointed | 20 February 2017(21 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Correspondence Address | Priestley House Priestley Gardens Chadwell Heath Essex RM6 4SN |
Director Name | Miss Anne-Marie Juniper |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2017(21 years, 9 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 5 Parrock Hall Joy Road Gravesend Kent DA12 1LW |
Director Name | Amrit Kaur Khaira |
---|---|
Date of Birth | January 1994 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2019(23 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Priestley House Priestley Gardens Chadwell Heath Essex RM6 4SN |
Director Name | Ms Amanda Jane Hudson |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 August 2020(25 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 10 Parrock Hall Joy Road Gravesend Kent DA12 1NT |
Director Name | Mr Robin Baden Dixon |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 August 2020(25 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director/Senior Bookseller |
Country of Residence | England |
Correspondence Address | Flat 10 Parrock Hall Joy Road Gravesend Kent DA12 1NT |
Director Name | Mrs Mary Elizabeth Haselden |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hazeldene Leith Park Road Gravesend Kent DA12 1LW |
Director Name | Peter Ennis |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1995(1 day after company formation) |
Appointment Duration | 4 years, 6 months (resigned 22 December 1999) |
Role | Company Director |
Correspondence Address | Flat 6 Parrock Hall Joy Road Gravesend Kent |
Director Name | Anthoney Richard Morrissey |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1995(1 day after company formation) |
Appointment Duration | 7 years, 9 months (resigned 14 March 2003) |
Role | Company Director |
Correspondence Address | 9 Parrock Hall Joy Road Gravesend Kent DA12 1NT |
Director Name | Dianne Bernice Patterson |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1995(1 day after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 August 1998) |
Role | Company Director |
Correspondence Address | Flat 7 Parrock Hall Joy Road Gravesend Kent |
Director Name | George Leyo Anthony Taylor |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1995(1 day after company formation) |
Appointment Duration | 4 years, 10 months (resigned 20 April 2000) |
Role | Company Director |
Correspondence Address | Flat 10 Parrock Hall Joy Road Gravesend Kent |
Secretary Name | Dianne Bernice Patterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1995(1 day after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 September 1998) |
Role | Company Director |
Correspondence Address | Flat 7 Parrock Hall Joy Road Gravesend Kent |
Secretary Name | Sheree Diane Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1995(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 23 January 2000) |
Role | Shop Manageress |
Correspondence Address | 10 Parrock Hall Joy Road Gravesend Kent DA12 1NT |
Director Name | Lynne Susan Day |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(2 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 10 October 2005) |
Role | Self Employed |
Correspondence Address | Flat 5 Parrock Hall Joy Road Gravesend Kent DA12 1NT |
Director Name | Simon John Tutton |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1998(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 June 2001) |
Role | Police Officer |
Correspondence Address | Flat 7 Parrock Hall Joy Road Gravesend Kent DA12 1NT |
Director Name | Matthew Haselden |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1999(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 16 November 2004) |
Role | Computer Operator |
Correspondence Address | 6 Parrock Hall Joy Road Gravesend Kent DA12 1NT |
Secretary Name | Lynne Susan Day |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2000(4 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 25 January 2005) |
Role | Company Director |
Correspondence Address | Flat 5 Parrock Hall Joy Road Gravesend Kent DA12 1NT |
Director Name | Matthew David Tall |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 July 2001(6 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (resigned 21 December 2009) |
Role | Sales Executive |
Correspondence Address | 7 Parrock Hall Joy Road Gravesend Kent |
Director Name | Jennifer Ryan |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 December 2002) |
Role | Clerk |
Correspondence Address | 8 Parrock Hall Joy Road Gravesend Kent DA12 1NT |
Director Name | Jonathan Sydney Alabaster |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2002(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 23 August 2006) |
Role | Company Director |
Correspondence Address | 8 Parrock Hall Joy Road Gravesend Kent DA12 1NT |
Director Name | Mr Paul Anthony Ritchie |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2003(7 years, 9 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 18 January 2019) |
Role | Retail Manager |
Country of Residence | United Kingdom |
Correspondence Address | 9 Parrock Hall Joy Road Gravesend Kent DA12 1NT |
Secretary Name | Matthew David Tall |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 25 January 2005(9 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 21 December 2009) |
Role | Company Director |
Correspondence Address | 7 Parrock Hall Joy Road Gravesend Kent |
Director Name | John Davis |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2005(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 January 2008) |
Role | Acoustic Engineer |
Correspondence Address | 5 Joy Road Gravesend Kent DA12 1NT |
Director Name | Mr David Iestyn Jones |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2006(10 years, 8 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 27 August 2020) |
Role | IT Analyst |
Country of Residence | England |
Correspondence Address | 1b Milton Avenue Gravesend Kent DA12 1QL |
Director Name | Mr Ashley Waterman |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2008(12 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 Parrock Hall Joy Road Gravesend Kent DA12 1NT |
Secretary Name | Mrs Vlasta Davies |
---|---|
Status | Resigned |
Appointed | 20 February 2017(21 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 20 February 2017) |
Role | Company Director |
Correspondence Address | 41 Ruffets Wood Gravesend DA12 5JQ |
Secretary Name | Unicorn Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1995(same day as company formation) |
Correspondence Address | 10 Overcliffe Gravesend Kent DA11 0EF |
Telephone | 01474 326657 |
---|---|
Telephone region | Gravesend |
Registered Address | Priestley House Priestley Gardens Chadwell Heath Romford Essex RM6 4SN |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Seven Kings |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2,747 |
Cash | £1,897 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 15 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (2 months from now) |
26 September 2023 | Total exemption full accounts made up to 30 September 2022 (6 pages) |
---|---|
14 August 2023 | Confirmation statement made on 15 June 2023 with no updates (3 pages) |
14 August 2023 | Director's details changed for Mrs Elizabeth Mary Foxworthy on 13 August 2022 (2 pages) |
8 June 2023 | Registered office address changed from 31 st Georges Square St Georges Centre Gravesend Kent DA11 0TB England to Priestley House Priestley Gardens Chadwell Heath Romford Essex RM6 4SN on 8 June 2023 (1 page) |
12 July 2022 | Confirmation statement made on 15 June 2022 with updates (4 pages) |
28 June 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
28 June 2021 | Confirmation statement made on 15 June 2021 with updates (5 pages) |
28 June 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
10 December 2020 | Appointment of Mr Robin Baden Dixon as a director on 27 August 2020 (2 pages) |
9 December 2020 | Appointment of Ms Amanda Jane Hudson as a director on 27 August 2020 (2 pages) |
8 December 2020 | Termination of appointment of David Iestyn Jones as a director on 27 August 2020 (1 page) |
30 September 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
24 June 2020 | Confirmation statement made on 15 June 2020 with updates (4 pages) |
10 July 2019 | Confirmation statement made on 15 June 2019 with updates (5 pages) |
26 June 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
12 February 2019 | Termination of appointment of Paul Anthony Ritchie as a director on 18 January 2019 (1 page) |
12 February 2019 | Appointment of Amrit Kaur Khaira as a director on 18 January 2019 (2 pages) |
20 July 2018 | Confirmation statement made on 15 June 2018 with updates (4 pages) |
15 May 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
3 December 2017 | Registered office address changed from 10 Overcliffe Gravesend Kent DA11 0EF England to 31 st Georges Square St Georges Centre Gravesend Kent DA11 0TB on 3 December 2017 (1 page) |
3 December 2017 | Registered office address changed from 10 Overcliffe Gravesend Kent DA11 0EF England to 31 st Georges Square St Georges Centre Gravesend Kent DA11 0TB on 3 December 2017 (1 page) |
15 June 2017 | Confirmation statement made on 15 June 2017 with updates (11 pages) |
15 June 2017 | Confirmation statement made on 15 June 2017 with updates (11 pages) |
5 May 2017 | Appointment of Miss Anne-Marie Juniper as a director on 31 March 2017 (2 pages) |
5 May 2017 | Appointment of Miss Anne-Marie Juniper as a director on 31 March 2017 (2 pages) |
5 May 2017 | Termination of appointment of Ashley Waterman as a director on 31 March 2017 (1 page) |
5 May 2017 | Termination of appointment of Ashley Waterman as a director on 31 March 2017 (1 page) |
9 March 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
9 March 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
22 February 2017 | Appointment of Miss Jean Caroline Clapson as a secretary on 20 February 2017 (2 pages) |
22 February 2017 | Termination of appointment of Vlasta Davies as a secretary on 20 February 2017 (1 page) |
22 February 2017 | Termination of appointment of Vlasta Davies as a secretary on 20 February 2017 (1 page) |
22 February 2017 | Appointment of Miss Jean Caroline Clapson as a secretary on 20 February 2017 (2 pages) |
20 February 2017 | Appointment of Mrs Vlasta Davies as a secretary on 20 February 2017 (2 pages) |
20 February 2017 | Appointment of Mrs Vlasta Davies as a secretary on 20 February 2017 (2 pages) |
28 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
28 July 2016 | Registered office address changed from Hazledene Leith Park Road Gravesend Kent DA12 1LW to 10 Overcliffe Gravesend Kent DA11 0EF on 28 July 2016 (1 page) |
28 July 2016 | Registered office address changed from Hazledene Leith Park Road Gravesend Kent DA12 1LW to 10 Overcliffe Gravesend Kent DA11 0EF on 28 July 2016 (1 page) |
28 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
22 October 2015 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
22 October 2015 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
19 September 2015 | Director's details changed for Elizabeth Mary Foxworthy on 15 September 2015 (2 pages) |
19 September 2015 | Director's details changed for Elizabeth Mary Foxworthy on 15 September 2015 (2 pages) |
3 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
7 January 2015 | Micro company accounts made up to 30 September 2014 (2 pages) |
7 January 2015 | Micro company accounts made up to 30 September 2014 (2 pages) |
30 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
9 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
9 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
17 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (9 pages) |
17 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (9 pages) |
13 March 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
13 March 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
16 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (9 pages) |
16 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (9 pages) |
9 January 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
9 January 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
20 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (9 pages) |
20 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (9 pages) |
28 October 2010 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
28 October 2010 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
24 June 2010 | Director's details changed for Paul Anthony Ritchie on 1 June 2010 (2 pages) |
24 June 2010 | Director's details changed for James Robert Worley on 1 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Ashley Waterman on 1 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Paul Anthony Ritchie on 1 June 2010 (2 pages) |
24 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (7 pages) |
24 June 2010 | Director's details changed for David Iestyn Jones on 1 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Guy Phillips on 1 June 2010 (2 pages) |
24 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (7 pages) |
24 June 2010 | Director's details changed for Ashley Waterman on 1 June 2010 (2 pages) |
24 June 2010 | Director's details changed for James Robert Worley on 1 June 2010 (2 pages) |
24 June 2010 | Director's details changed for James Robert Worley on 1 June 2010 (2 pages) |
24 June 2010 | Director's details changed for David Iestyn Jones on 1 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Guy Phillips on 1 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Ashley Waterman on 1 June 2010 (2 pages) |
24 June 2010 | Director's details changed for David Iestyn Jones on 1 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Guy Phillips on 1 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Paul Anthony Ritchie on 1 June 2010 (2 pages) |
19 February 2010 | Total exemption full accounts made up to 30 September 2009 (3 pages) |
19 February 2010 | Total exemption full accounts made up to 30 September 2009 (3 pages) |
11 February 2010 | Appointment of Elizabeth Mary Foxworthy as a director (3 pages) |
11 February 2010 | Appointment of Elizabeth Mary Foxworthy as a director (3 pages) |
29 January 2010 | Termination of appointment of Matthew Tall as a secretary (1 page) |
29 January 2010 | Termination of appointment of Matthew Tall as a director (1 page) |
29 January 2010 | Termination of appointment of Matthew Tall as a director (1 page) |
29 January 2010 | Termination of appointment of Matthew Tall as a secretary (1 page) |
18 June 2009 | Return made up to 15/06/09; full list of members (6 pages) |
18 June 2009 | Return made up to 15/06/09; full list of members (6 pages) |
5 May 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
5 May 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
17 June 2008 | Return made up to 15/06/08; full list of members (8 pages) |
17 June 2008 | Return made up to 15/06/08; full list of members (8 pages) |
12 February 2008 | New director appointed (2 pages) |
12 February 2008 | New director appointed (2 pages) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | Director resigned (1 page) |
11 December 2007 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
11 December 2007 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
28 June 2007 | Return made up to 15/06/07; full list of members (8 pages) |
28 June 2007 | Return made up to 15/06/07; full list of members (8 pages) |
2 June 2007 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
2 June 2007 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
5 September 2006 | Director resigned (1 page) |
5 September 2006 | New director appointed (2 pages) |
5 September 2006 | Director resigned (1 page) |
5 September 2006 | New director appointed (2 pages) |
27 July 2006 | Return made up to 15/06/06; full list of members (9 pages) |
27 July 2006 | Return made up to 15/06/06; full list of members (9 pages) |
29 March 2006 | New director appointed (2 pages) |
29 March 2006 | New director appointed (2 pages) |
2 March 2006 | Accounts for a dormant company made up to 30 September 2005 (2 pages) |
2 March 2006 | Accounts for a dormant company made up to 30 September 2005 (2 pages) |
23 November 2005 | New director appointed (2 pages) |
23 November 2005 | New director appointed (2 pages) |
1 November 2005 | Director resigned (1 page) |
1 November 2005 | Director resigned (1 page) |
29 June 2005 | Return made up to 15/06/05; full list of members (8 pages) |
29 June 2005 | Return made up to 15/06/05; full list of members (8 pages) |
20 June 2005 | New director appointed (1 page) |
20 June 2005 | New director appointed (1 page) |
14 February 2005 | Accounts for a dormant company made up to 30 September 2004 (2 pages) |
14 February 2005 | Accounts for a dormant company made up to 30 September 2004 (2 pages) |
11 February 2005 | Secretary resigned (1 page) |
11 February 2005 | New secretary appointed (2 pages) |
11 February 2005 | Secretary resigned (1 page) |
11 February 2005 | New secretary appointed (2 pages) |
30 December 2004 | Director resigned (1 page) |
30 December 2004 | Director resigned (1 page) |
24 June 2004 | Return made up to 15/06/04; full list of members (8 pages) |
24 June 2004 | Return made up to 15/06/04; full list of members (8 pages) |
15 June 2004 | Registered office changed on 15/06/04 from: 10 overcliffe gravesend kent DA11 0EF (1 page) |
15 June 2004 | Registered office changed on 15/06/04 from: 10 overcliffe gravesend kent DA11 0EF (1 page) |
13 January 2004 | Accounts for a dormant company made up to 30 September 2003 (2 pages) |
13 January 2004 | Accounts for a dormant company made up to 30 September 2003 (2 pages) |
7 July 2003 | Return made up to 15/06/03; full list of members (9 pages) |
7 July 2003 | Return made up to 15/06/03; full list of members (9 pages) |
2 July 2003 | Accounts for a dormant company made up to 30 September 2002 (2 pages) |
2 July 2003 | Accounts for a dormant company made up to 30 September 2002 (2 pages) |
24 June 2003 | Director resigned (1 page) |
24 June 2003 | Director resigned (1 page) |
23 April 2003 | New director appointed (2 pages) |
23 April 2003 | New director appointed (2 pages) |
8 April 2003 | Director resigned (1 page) |
8 April 2003 | Director resigned (1 page) |
11 March 2003 | New director appointed (2 pages) |
11 March 2003 | New director appointed (2 pages) |
21 June 2002 | Return made up to 15/06/02; full list of members (8 pages) |
21 June 2002 | Return made up to 15/06/02; full list of members (8 pages) |
14 June 2002 | Total exemption small company accounts made up to 30 September 2001 (2 pages) |
14 June 2002 | Total exemption small company accounts made up to 30 September 2001 (2 pages) |
24 December 2001 | New director appointed (2 pages) |
24 December 2001 | New director appointed (2 pages) |
27 July 2001 | New director appointed (2 pages) |
27 July 2001 | New director appointed (2 pages) |
13 July 2001 | Director resigned (1 page) |
13 July 2001 | Director resigned (1 page) |
21 June 2001 | Return made up to 15/06/01; full list of members (8 pages) |
21 June 2001 | Return made up to 15/06/01; full list of members (8 pages) |
23 March 2001 | Accounts for a small company made up to 30 September 2000 (2 pages) |
23 March 2001 | Accounts for a small company made up to 30 September 2000 (2 pages) |
25 August 2000 | Accounting reference date extended from 30/06/00 to 30/09/00 (1 page) |
25 August 2000 | Accounting reference date extended from 30/06/00 to 30/09/00 (1 page) |
14 July 2000 | Return made up to 15/06/00; full list of members (8 pages) |
14 July 2000 | Return made up to 15/06/00; full list of members (8 pages) |
27 June 2000 | Director resigned (1 page) |
27 June 2000 | Director resigned (1 page) |
17 May 2000 | Accounts for a small company made up to 30 June 1999 (3 pages) |
17 May 2000 | Accounts for a small company made up to 30 June 1999 (3 pages) |
28 February 2000 | New director appointed (2 pages) |
28 February 2000 | New director appointed (2 pages) |
28 February 2000 | New secretary appointed (2 pages) |
28 February 2000 | New secretary appointed (2 pages) |
9 February 2000 | Director resigned (1 page) |
9 February 2000 | Secretary resigned (1 page) |
9 February 2000 | Director resigned (1 page) |
9 February 2000 | Director resigned (1 page) |
9 February 2000 | Secretary resigned (1 page) |
9 February 2000 | Director resigned (1 page) |
9 February 2000 | Registered office changed on 09/02/00 from: 9 parrock hall joy road gravesend kent (1 page) |
9 February 2000 | Registered office changed on 09/02/00 from: 9 parrock hall joy road gravesend kent (1 page) |
8 August 1999 | Return made up to 15/06/99; full list of members
|
8 August 1999 | Return made up to 15/06/99; full list of members
|
15 July 1999 | New director appointed (2 pages) |
15 July 1999 | New director appointed (2 pages) |
30 June 1999 | New director appointed (2 pages) |
30 June 1999 | New director appointed (2 pages) |
30 April 1999 | Accounts for a small company made up to 30 June 1998 (3 pages) |
30 April 1999 | Accounts for a small company made up to 30 June 1998 (3 pages) |
29 June 1998 | Return made up to 15/06/98; full list of members (7 pages) |
29 June 1998 | Return made up to 15/06/98; full list of members (7 pages) |
29 June 1998 | Accounts for a small company made up to 30 June 1997 (2 pages) |
29 June 1998 | Accounts for a small company made up to 30 June 1997 (2 pages) |
7 August 1997 | Return made up to 15/06/97; no change of members (6 pages) |
7 August 1997 | Return made up to 15/06/97; no change of members (6 pages) |
28 April 1997 | Accounts for a small company made up to 30 June 1996 (2 pages) |
28 April 1997 | Accounts for a small company made up to 30 June 1996 (2 pages) |
13 October 1996 | Return made up to 15/06/96; full list of members (8 pages) |
13 October 1996 | Return made up to 15/06/96; full list of members (8 pages) |
29 February 1996 | New director appointed (2 pages) |
29 February 1996 | New secretary appointed (2 pages) |
29 February 1996 | New secretary appointed (2 pages) |
29 February 1996 | New director appointed (2 pages) |
14 September 1995 | Registered office changed on 14/09/95 from: 10 overcliffe gravesend kent DA11 0EF (1 page) |
14 September 1995 | Nc inc already adjusted 25/08/95 (1 page) |
14 September 1995 | Director resigned;new director appointed (4 pages) |
14 September 1995 | Resolutions
|
14 September 1995 | Secretary resigned;new secretary appointed;new director appointed (4 pages) |
14 September 1995 | Resolutions
|
14 September 1995 | New director appointed (4 pages) |
14 September 1995 | Secretary resigned;new secretary appointed;new director appointed (4 pages) |
14 September 1995 | New director appointed (2 pages) |
14 September 1995 | New director appointed (2 pages) |
14 September 1995 | Nc inc already adjusted 25/08/95 (1 page) |
14 September 1995 | Ad 13/09/95--------- £ si 4@50=200 £ ic 2/202 (4 pages) |
14 September 1995 | Director resigned;new director appointed (4 pages) |
14 September 1995 | Registered office changed on 14/09/95 from: 10 overcliffe gravesend kent DA11 0EF (1 page) |
14 September 1995 | Ad 13/09/95--------- £ si 4@50=200 £ ic 2/202 (4 pages) |
14 September 1995 | New director appointed (4 pages) |
15 June 1995 | Incorporation (16 pages) |
15 June 1995 | Incorporation (16 pages) |