Grays
Essex
RM17 5ED
Director Name | Lee Scott Rennison |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2000(4 years, 6 months after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Kart Shop Proprietor |
Country of Residence | England |
Correspondence Address | 44/46 Orsett Road Grays Essex RM17 5ED |
Director Name | Mr Ian Robert Ward |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2002(7 years, 1 month after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Circuit Manager |
Country of Residence | United Kingdom |
Correspondence Address | 44/46 Orsett Road Grays Essex RM17 5ED |
Director Name | Mr Alan Cooper |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | English |
Status | Current |
Appointed | 13 October 2005(10 years, 3 months after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 44/46 Orsett Road Grays Essex RM17 5ED |
Director Name | Mr Steven Cutting |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2008(12 years, 7 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Kart Race Circuit Manager |
Country of Residence | England |
Correspondence Address | 1 Taverners Court Taverners Way Hoddesdon Herts EN11 8TY |
Director Name | Terence Ernest Bateman |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2010(14 years, 6 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Business Owner |
Country of Residence | England |
Correspondence Address | 44/46 Orsett Road Grays Essex RM17 5ED |
Director Name | Mr Patrick Edward Blakeney |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2010(14 years, 7 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 44/46 Orsett Road Grays Essex RM17 5ED |
Director Name | Mr John Raymond Eastwood |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2010(14 years, 9 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Managing Director |
Country of Residence | Northern Ireland |
Correspondence Address | 44/46 Orsett Road Grays Essex RM17 5ED |
Director Name | Mr Keiran Crawley |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2015(19 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Motor Race Team Director |
Country of Residence | England |
Correspondence Address | 44/46 Orsett Road Grays Essex RM17 5ED |
Secretary Name | Gary Martin Chapman |
---|---|
Status | Current |
Appointed | 05 December 2017(22 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Correspondence Address | 44/46 Orsett Road Grays Essex RM17 5ED |
Director Name | Mr Philip David Ling |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2017(22 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44/46 Orsett Road Grays Essex RM17 5ED |
Director Name | Mr Simon Craig Moore |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | English |
Status | Current |
Appointed | 26 October 2018(23 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fleet Lodge Fleet Lane Tockwith North Yorkshire YO26 7QE |
Director Name | Mr William Hugh Sisley |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2022(27 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44/46 Orsett Road Grays Essex RM17 5ED |
Director Name | Mr Iain Alexander Brown |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2023(27 years, 9 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 44/46 Orsett Road Grays Essex RM17 5ED |
Director Name | Mr John Kirkpatrick |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Willows Burton On The Wolds Loughborough Leicestershire LE12 5AP |
Director Name | Martin Howell |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 46 Victoria Road Bromley Kent BR2 9PP |
Director Name | Mr John Kevin Hammersley |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Oaklands Close Hill Ridware Rugeley Staffordshire WS15 3RJ |
Director Name | Thomas Brown |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1995(same day as company formation) |
Role | Racing School Proprietor |
Correspondence Address | 40 Clydeford Rd Cambuslang Glasgow Strathclyde G72 7JF Scotland |
Secretary Name | Laurence Jack Tyler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 King George Gardens Broyle Road Chichester West Sussex PO19 4LB |
Director Name | Andrew Ian Stuart Crighton |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 August 2001) |
Role | Company Director |
Correspondence Address | Longcroft Lynchmere Haslemere Surrey GU27 3NE |
Director Name | Mr Kenneth Bowes |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2000(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 October 2001) |
Role | Sales Executive |
Correspondence Address | Silverstone Innovation Centre Silverstone Circuit Silverstone Towcester Northamptonshire NN12 8GX |
Director Name | Graham Richard Heath |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2000(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 March 2005) |
Role | Circuit Operator |
Correspondence Address | PO Box 24250 Dubai U A E |
Director Name | James Graham |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2001(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 February 2005) |
Role | Company Director |
Correspondence Address | 138 Palewell Park London SW14 8JH |
Director Name | John Fergus Laird |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2001(6 years, 1 month after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 05 February 2002) |
Role | Manager |
Correspondence Address | 15 The Glebe East Saltoun East Lothian EH34 5HG Scotland |
Director Name | Iain Alexander Brown |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2002(7 years, 3 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 25 May 2018) |
Role | Race Instructor |
Correspondence Address | 86a Glasgow Road Cambuslang Glasgow South Lanarkshire G72 7BT Scotland |
Secretary Name | Stuart John Ziemelis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2002(7 years, 5 months after company formation) |
Appointment Duration | 15 years (resigned 05 December 2017) |
Role | Self Employed Engineer |
Correspondence Address | Bengairn Manor Road Sulgrave Oxon OX17 2SA |
Director Name | Paul Charles Deavin |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2003(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 July 2004) |
Role | Engineering |
Country of Residence | United Kingdom |
Correspondence Address | Little Chickney Betts Lane Upper Nazeling Essex EN9 2DB |
Director Name | John Allen |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2003(8 years after company formation) |
Appointment Duration | 11 months (resigned 24 May 2004) |
Role | Operations Manager |
Correspondence Address | Flat 3 18 Park Street Towcester Northamptonshire NN12 6DQ |
Director Name | Peter Reginald Barnes |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2004(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rose Cottage Tremlow Lane Cranage Cheshire CW4 8EX |
Director Name | Phillipe Maxwell Adams |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2004(8 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 08 February 2011) |
Role | Karting Centre Team Leader |
Correspondence Address | 74 Hoylake Drive Links Veiw Northampton Northamptonshire NN2 7NL |
Director Name | Charles Robert Graham |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(9 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 08 December 2005) |
Role | Company Director |
Correspondence Address | Mill House Mill Street Redhill Surrey RH1 6PA |
Director Name | Nathaniel James Freke |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2005(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 December 2009) |
Role | Racing Driver |
Correspondence Address | 21 Larches Road Kidderminster Worcestershire DY11 7AB |
Director Name | Bryan James Hornby |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2005(10 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 11 July 2006) |
Role | Karting Technician |
Correspondence Address | 25 Marine Court East Whitley Bay Tyne & Wear NE26 1QA |
Director Name | Mr Stephen Hollman |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2015(20 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 December 2017) |
Role | Motor Sports Management |
Country of Residence | United Kingdom |
Correspondence Address | Flat 10 Nightingale Court Park Road Radlett Hertfordshire WD7 8EA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | arks.co.uk |
---|
Registered Address | 44/46 Orsett Road Grays Essex RM17 5ED |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Grays Riverside |
Built Up Area | Grays |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £25,787 |
Net Worth | £39,936 |
Cash | £40,480 |
Current Liabilities | £544 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 5 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 19 August 2024 (4 months from now) |
7 August 2023 | Director's details changed for Mr Alan Cooper on 4 August 2023 (2 pages) |
---|---|
7 August 2023 | Director's details changed for Mr Ian Robert Ward on 4 August 2023 (2 pages) |
7 August 2023 | Confirmation statement made on 5 August 2023 with no updates (3 pages) |
7 August 2023 | Director's details changed for Mr Keiran Crawley on 4 August 2023 (2 pages) |
7 August 2023 | Secretary's details changed for Gary Martin Chapman on 4 August 2023 (1 page) |
7 August 2023 | Director's details changed for Lee Scott Rennison on 4 August 2023 (2 pages) |
7 August 2023 | Director's details changed for Mr Gary Martin Chapman on 4 August 2023 (2 pages) |
11 April 2023 | Appointment of Mr Iain Alexander Brown as a director on 6 April 2023 (2 pages) |
11 April 2023 | Termination of appointment of Christopher Mclean as a director on 6 April 2023 (1 page) |
5 April 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
8 November 2022 | Appointment of Mr William Hugh Sisley as a director on 1 November 2022 (2 pages) |
8 November 2022 | Termination of appointment of Christopher John Pullman as a director on 31 October 2022 (1 page) |
19 August 2022 | Confirmation statement made on 5 August 2022 with no updates (3 pages) |
21 April 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
6 August 2021 | Confirmation statement made on 5 August 2021 with no updates (3 pages) |
13 April 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
13 August 2020 | Confirmation statement made on 5 August 2020 with no updates (3 pages) |
20 April 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
5 August 2019 | Confirmation statement made on 5 August 2019 with no updates (3 pages) |
2 April 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
26 October 2018 | Appointment of Mr Simon Craig Moore as a director on 26 October 2018 (2 pages) |
26 October 2018 | Termination of appointment of Carol Jane Moore as a director on 26 October 2018 (1 page) |
6 August 2018 | Confirmation statement made on 5 August 2018 with no updates (3 pages) |
12 June 2018 | Appointment of Mr Christopher Mclean as a director on 25 May 2018 (2 pages) |
5 June 2018 | Termination of appointment of Iain Alexander Brown as a director on 25 May 2018 (1 page) |
22 March 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
11 December 2017 | Termination of appointment of Stephen Hollman as a director on 6 December 2017 (1 page) |
11 December 2017 | Termination of appointment of Stuart John Ziemelis as a director on 5 December 2017 (1 page) |
11 December 2017 | Appointment of Mr Christopher John Pullman as a director on 27 November 2017 (2 pages) |
11 December 2017 | Appointment of Gary Martin Chapman as a secretary on 5 December 2017 (2 pages) |
11 December 2017 | Termination of appointment of Ian Charles Makinson as a director on 27 November 2017 (1 page) |
11 December 2017 | Termination of appointment of Ian Charles Makinson as a director on 27 November 2017 (1 page) |
11 December 2017 | Appointment of Gary Martin Chapman as a secretary on 5 December 2017 (2 pages) |
11 December 2017 | Appointment of Philip Ling as a director on 6 December 2017 (2 pages) |
11 December 2017 | Appointment of Philip Ling as a director on 6 December 2017 (2 pages) |
11 December 2017 | Termination of appointment of Stuart John Ziemelis as a secretary on 5 December 2017 (1 page) |
11 December 2017 | Appointment of Mr Christopher John Pullman as a director on 27 November 2017 (2 pages) |
11 December 2017 | Termination of appointment of Stuart John Ziemelis as a secretary on 5 December 2017 (1 page) |
11 December 2017 | Termination of appointment of Stephen Hollman as a director on 6 December 2017 (1 page) |
11 December 2017 | Termination of appointment of Stuart John Ziemelis as a director on 5 December 2017 (1 page) |
14 August 2017 | Confirmation statement made on 5 August 2017 with updates (3 pages) |
14 August 2017 | Confirmation statement made on 5 August 2017 with updates (3 pages) |
11 August 2017 | Director's details changed for Mr Steven Cutting on 11 August 2017 (2 pages) |
11 August 2017 | Secretary's details changed for Stuart John Ziemelis on 11 August 2017 (1 page) |
11 August 2017 | Director's details changed for Stuart John Ziemelis on 11 August 2017 (2 pages) |
11 August 2017 | Secretary's details changed for Stuart John Ziemelis on 11 August 2017 (1 page) |
11 August 2017 | Director's details changed for Stuart John Ziemelis on 11 August 2017 (2 pages) |
11 August 2017 | Director's details changed for Mr Steven Cutting on 11 August 2017 (2 pages) |
9 August 2017 | Director's details changed for Iain Alexander Brown on 9 August 2017 (2 pages) |
9 August 2017 | Director's details changed for Iain Alexander Brown on 9 August 2017 (2 pages) |
3 April 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
3 April 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
11 August 2016 | Confirmation statement made on 5 August 2016 with updates (4 pages) |
11 August 2016 | Confirmation statement made on 5 August 2016 with updates (4 pages) |
9 March 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
9 March 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
8 October 2015 | Appointment of Mr Stephen Hollman as a director on 6 October 2015 (2 pages) |
8 October 2015 | Appointment of Mr Stephen Hollman as a director on 6 October 2015 (2 pages) |
15 September 2015 | Termination of appointment of Christopher John Pullman as a director on 14 September 2015 (1 page) |
15 September 2015 | Termination of appointment of Christopher John Pullman as a director on 14 September 2015 (1 page) |
6 August 2015 | Annual return made up to 5 August 2015 no member list (15 pages) |
6 August 2015 | Annual return made up to 5 August 2015 no member list (15 pages) |
6 August 2015 | Annual return made up to 5 August 2015 no member list (15 pages) |
3 August 2015 | Appointment of Mr Keiran Crawley as a director on 5 March 2015 (2 pages) |
3 August 2015 | Appointment of Mr Keiran Crawley as a director on 5 March 2015 (2 pages) |
3 August 2015 | Appointment of Mr Keiran Crawley as a director on 5 March 2015 (2 pages) |
14 April 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
14 April 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
29 October 2014 | Appointment of Mr Christopher John Pullman as a director on 29 October 2014 (2 pages) |
29 October 2014 | Appointment of Mr Christopher John Pullman as a director on 29 October 2014 (2 pages) |
29 October 2014 | Termination of appointment of William Hugh Sisley as a director on 29 October 2014 (1 page) |
29 October 2014 | Termination of appointment of William Hugh Sisley as a director on 29 October 2014 (1 page) |
22 July 2014 | Annual return made up to 8 July 2014 no member list (14 pages) |
22 July 2014 | Annual return made up to 8 July 2014 no member list (14 pages) |
22 July 2014 | Annual return made up to 8 July 2014 no member list (14 pages) |
11 April 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
11 April 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
19 July 2013 | Annual return made up to 8 July 2013 no member list (14 pages) |
19 July 2013 | Annual return made up to 8 July 2013 no member list (14 pages) |
19 July 2013 | Annual return made up to 8 July 2013 no member list (14 pages) |
27 March 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
27 March 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
16 July 2012 | Annual return made up to 8 July 2012 no member list (14 pages) |
16 July 2012 | Annual return made up to 8 July 2012 no member list (14 pages) |
16 July 2012 | Annual return made up to 8 July 2012 no member list (14 pages) |
27 March 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
27 March 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
1 August 2011 | Annual return made up to 8 July 2011 no member list (15 pages) |
1 August 2011 | Annual return made up to 8 July 2011 no member list (15 pages) |
1 August 2011 | Annual return made up to 8 July 2011 no member list (15 pages) |
25 March 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
25 March 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
16 February 2011 | Termination of appointment of Phillipe Adams as a director (1 page) |
16 February 2011 | Termination of appointment of Phillipe Adams as a director (1 page) |
15 July 2010 | Annual return made up to 8 July 2010 no member list (10 pages) |
15 July 2010 | Annual return made up to 8 July 2010 no member list (10 pages) |
15 July 2010 | Annual return made up to 8 July 2010 no member list (10 pages) |
30 March 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
30 March 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
19 March 2010 | Appointment of Mr John Eastwood as a director (2 pages) |
19 March 2010 | Appointment of Mr John Eastwood as a director (2 pages) |
26 January 2010 | Termination of appointment of a director (1 page) |
26 January 2010 | Appointment of Terence Ernest Bateman as a director (2 pages) |
26 January 2010 | Appointment of Patrick Edward Blakeney as a director (2 pages) |
26 January 2010 | Termination of appointment of a director (1 page) |
26 January 2010 | Appointment of Terence Ernest Bateman as a director (2 pages) |
26 January 2010 | Appointment of Patrick Edward Blakeney as a director (2 pages) |
9 July 2009 | Annual return made up to 08/07/09 (6 pages) |
9 July 2009 | Annual return made up to 08/07/09 (6 pages) |
7 April 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
7 April 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
10 July 2008 | Annual return made up to 10/07/08 (6 pages) |
10 July 2008 | Annual return made up to 10/07/08 (6 pages) |
29 May 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
29 May 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
6 March 2008 | Appointment terminated director roger white (1 page) |
6 March 2008 | Appointment terminated director roger white (1 page) |
3 March 2008 | Director appointed mr steven cutting (1 page) |
3 March 2008 | Director appointed mr steven cutting (1 page) |
11 July 2007 | Annual return made up to 11/07/07 (3 pages) |
11 July 2007 | Annual return made up to 11/07/07 (3 pages) |
17 April 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
17 April 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
15 March 2007 | New director appointed (1 page) |
15 March 2007 | New director appointed (1 page) |
14 March 2007 | Director resigned (1 page) |
14 March 2007 | Director resigned (1 page) |
14 July 2006 | Director resigned (1 page) |
14 July 2006 | Director resigned (1 page) |
10 July 2006 | Annual return made up to 07/07/06 (3 pages) |
10 July 2006 | Annual return made up to 07/07/06 (3 pages) |
20 March 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
20 March 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
5 January 2006 | New director appointed (2 pages) |
5 January 2006 | New director appointed (2 pages) |
20 December 2005 | Director resigned (1 page) |
20 December 2005 | Director resigned (1 page) |
27 October 2005 | New director appointed (2 pages) |
27 October 2005 | Director resigned (1 page) |
27 October 2005 | New director appointed (2 pages) |
27 October 2005 | Director resigned (1 page) |
27 October 2005 | New director appointed (2 pages) |
27 October 2005 | New director appointed (2 pages) |
27 October 2005 | Director resigned (1 page) |
27 October 2005 | Director resigned (1 page) |
27 October 2005 | New director appointed (2 pages) |
27 October 2005 | New director appointed (2 pages) |
30 June 2005 | Annual return made up to 22/06/05 (9 pages) |
30 June 2005 | Annual return made up to 22/06/05 (9 pages) |
22 March 2005 | New director appointed (2 pages) |
22 March 2005 | New director appointed (2 pages) |
14 March 2005 | Full accounts made up to 31 December 2004 (9 pages) |
14 March 2005 | Director resigned (1 page) |
14 March 2005 | Full accounts made up to 31 December 2004 (9 pages) |
14 March 2005 | Director resigned (1 page) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | Director resigned (1 page) |
17 February 2005 | Director resigned (1 page) |
17 February 2005 | Director resigned (1 page) |
21 October 2004 | New director appointed (2 pages) |
21 October 2004 | New director appointed (2 pages) |
17 August 2004 | Director resigned (1 page) |
17 August 2004 | Director resigned (1 page) |
5 July 2004 | Annual return made up to 22/06/04
|
5 July 2004 | Annual return made up to 22/06/04
|
10 June 2004 | New director appointed (2 pages) |
10 June 2004 | New director appointed (2 pages) |
10 June 2004 | New director appointed (2 pages) |
10 June 2004 | New director appointed (2 pages) |
10 June 2004 | Director resigned (1 page) |
10 June 2004 | Director resigned (1 page) |
26 February 2004 | Full accounts made up to 31 December 2003 (9 pages) |
26 February 2004 | Full accounts made up to 31 December 2003 (9 pages) |
2 September 2003 | New director appointed (2 pages) |
2 September 2003 | New director appointed (2 pages) |
2 September 2003 | New director appointed (2 pages) |
2 September 2003 | New director appointed (2 pages) |
7 August 2003 | Director resigned (1 page) |
7 August 2003 | Director resigned (1 page) |
7 August 2003 | Director resigned (1 page) |
7 August 2003 | Director resigned (1 page) |
7 August 2003 | Director resigned (1 page) |
7 August 2003 | Director resigned (1 page) |
7 August 2003 | Director resigned (1 page) |
7 August 2003 | Director resigned (1 page) |
7 August 2003 | Director resigned (1 page) |
7 August 2003 | Director resigned (1 page) |
6 August 2003 | Full accounts made up to 31 December 2002 (9 pages) |
6 August 2003 | Full accounts made up to 31 December 2002 (9 pages) |
15 July 2003 | Annual return made up to 22/06/03
|
15 July 2003 | Annual return made up to 22/06/03
|
4 July 2003 | New director appointed (2 pages) |
4 July 2003 | New director appointed (2 pages) |
4 July 2003 | New director appointed (2 pages) |
4 July 2003 | New director appointed (2 pages) |
4 July 2003 | New director appointed (2 pages) |
4 July 2003 | New director appointed (2 pages) |
16 January 2003 | New director appointed (2 pages) |
16 January 2003 | New director appointed (2 pages) |
7 January 2003 | New secretary appointed (2 pages) |
7 January 2003 | Secretary resigned (1 page) |
7 January 2003 | New secretary appointed (2 pages) |
7 January 2003 | Secretary resigned (1 page) |
4 November 2002 | Full accounts made up to 31 December 2001 (9 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (9 pages) |
1 November 2002 | Annual return made up to 22/06/02 (9 pages) |
1 November 2002 | Annual return made up to 22/06/02 (9 pages) |
10 August 2002 | New director appointed (2 pages) |
10 August 2002 | New director appointed (2 pages) |
28 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
28 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
12 October 2001 | New director appointed (2 pages) |
12 October 2001 | New director appointed (2 pages) |
29 August 2001 | Director resigned (1 page) |
29 August 2001 | Director resigned (1 page) |
24 August 2001 | Director resigned (1 page) |
24 August 2001 | New director appointed (2 pages) |
24 August 2001 | New director appointed (2 pages) |
24 August 2001 | Director resigned (1 page) |
25 June 2001 | Annual return made up to 22/06/01 (7 pages) |
25 June 2001 | Annual return made up to 22/06/01 (7 pages) |
7 December 2000 | New director appointed (2 pages) |
7 December 2000 | New director appointed (2 pages) |
19 October 2000 | Full accounts made up to 31 December 1999 (7 pages) |
19 October 2000 | Full accounts made up to 31 December 1999 (7 pages) |
5 July 2000 | Annual return made up to 22/06/00 (6 pages) |
5 July 2000 | Annual return made up to 22/06/00 (6 pages) |
8 June 2000 | Director resigned (1 page) |
8 June 2000 | Director resigned (1 page) |
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | New director appointed (2 pages) |
14 April 2000 | Director resigned (1 page) |
14 April 2000 | Director resigned (1 page) |
16 August 1999 | Full accounts made up to 31 December 1998 (7 pages) |
16 August 1999 | Full accounts made up to 31 December 1998 (7 pages) |
13 July 1999 | Annual return made up to 22/06/99 (8 pages) |
13 July 1999 | Annual return made up to 22/06/99 (8 pages) |
3 March 1999 | Director resigned (1 page) |
3 March 1999 | Director resigned (1 page) |
3 March 1999 | New director appointed (2 pages) |
3 March 1999 | New director appointed (2 pages) |
29 January 1999 | New director appointed (2 pages) |
29 January 1999 | New director appointed (2 pages) |
29 January 1999 | New director appointed (2 pages) |
29 January 1999 | New director appointed (2 pages) |
9 October 1998 | Full accounts made up to 31 December 1997 (7 pages) |
9 October 1998 | Full accounts made up to 31 December 1997 (7 pages) |
1 July 1998 | Annual return made up to 22/06/98
|
1 July 1998 | Annual return made up to 22/06/98
|
2 February 1998 | Registered office changed on 02/02/98 from: 5 the croft lodsworth petworth west sussex GU28 9BW (1 page) |
2 February 1998 | Registered office changed on 02/02/98 from: 5 the croft lodsworth petworth west sussex GU28 9BW (1 page) |
17 July 1997 | Full accounts made up to 31 December 1996 (7 pages) |
17 July 1997 | Full accounts made up to 31 December 1996 (7 pages) |
23 June 1997 | Annual return made up to 22/06/97 (6 pages) |
23 June 1997 | Annual return made up to 22/06/97 (6 pages) |
23 October 1996 | Full accounts made up to 31 December 1995 (7 pages) |
23 October 1996 | Full accounts made up to 31 December 1995 (7 pages) |
17 June 1996 | Annual return made up to 22/06/96 (6 pages) |
17 June 1996 | Annual return made up to 22/06/96 (6 pages) |
18 February 1996 | Accounting reference date notified as 31/12 (1 page) |
18 February 1996 | Accounting reference date notified as 31/12 (1 page) |
27 June 1995 | Secretary resigned (4 pages) |
27 June 1995 | Secretary resigned (4 pages) |
22 June 1995 | Incorporation (54 pages) |
22 June 1995 | Incorporation (54 pages) |