Company NameEvening Hill Limited
Company StatusActive
Company Number03184046
CategoryPrivate Limited Company
Incorporation Date10 April 1996(28 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Felipe Andres Reyes Sierra
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2018(22 years, 4 months after company formation)
Appointment Duration5 years, 8 months
RoleOperation Manager
Country of ResidenceEngland
Correspondence Address27 Seven Acres
New Ash Green
Longfield
Kent
DA3 8RN
Director NameMrs Elizabeth Reignier Tarrant
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2021(25 years, 7 months after company formation)
Appointment Duration2 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence Address27 Seven Acres
New Ash Green
Longfield
Kent
DA3 8RN
Director NameMs Fiona Claire McWhirter
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2021(25 years, 7 months after company formation)
Appointment Duration2 years, 5 months
RolePhysiotherapist
Country of ResidenceUnited Kingdom
Correspondence Address27 Seven Acres
New Ash Green
Longfield
Kent
DA3 8RN
Director NameMr Stephen Nigel Bragg
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1996(same day as company formation)
RoleValuer
Correspondence Address2 Evening Hill
Beckenham
Kent
BR3 2UH
Director NameMr Alexander Park Cadger
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1996(same day as company formation)
RoleBank Official
Correspondence Address1 Evening Hill
Beckenham
Kent
BR3 5UH
Director NameLesley Anne Chick
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1996(same day as company formation)
RoleSecretary
Correspondence Address14 Fiveways Close
Cheddar
Somerset
BS27 3DS
Director NameDiana Elizabeth Redding
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRainbow House
Oakridge Lane Sidcot
Winscombe
Avon
BS25 1LZ
Secretary NameLesley Anne Chick
NationalityBritish
StatusResigned
Appointed10 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address4 The Terrace
Folly Lane
Shipham
Winscombe
BS25 1TE
Secretary NameMr Stephen Nigel Bragg
NationalityBritish
StatusResigned
Appointed10 April 1996(same day as company formation)
RoleValuer
Correspondence Address2 Evening Hill
Beckenham
Kent
BR3 2UH
Secretary NameDavid John Morgan
NationalityBritish
StatusResigned
Appointed23 March 1997(11 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 23 March 1998)
RoleCompany Director
Correspondence Address74 Freelands Road
Bromley
Kent
BR1 3HY
Secretary NameKathryn Elizabeth Mendoza
NationalityBritish
StatusResigned
Appointed15 March 1998(1 year, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 April 2001)
RoleCompany Director
Correspondence Address8 Evening Hill
Beckenham
Kent
BR3 5UH
Director NameThomas Francis Wheeler
Date of BirthOctober 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed25 March 1998(1 year, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 05 July 2002)
RoleComputer Network Engineer
Correspondence Address2 Evening Hill
Beckenham
Kent
BR3 5UH
Director NamePeter Henry Izod
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2001(5 years after company formation)
Appointment Duration3 years, 2 months (resigned 24 June 2004)
RoleRetired
Correspondence Address12 Evening Hill
Beckenham
Kent
BR3 5UH
Director NameLynda Christian
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2001(5 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 22 October 2007)
RoleSchool Business Manager
Correspondence Address3 Evening Hill
Beckenham
Kent
BR3 5UH
Secretary NameNisha Wheeler
NationalityBritish
StatusResigned
Appointed06 December 2001(5 years, 8 months after company formation)
Appointment Duration1 year (resigned 11 December 2002)
RoleAccount Director
Correspondence Address2 Evening Hill
Beckenham
Kent
BR3 5UH
Director NameNisha Wheeler
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2002(6 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 January 2004)
RoleSoftware Trainer
Correspondence Address39 Corkscrew Hill
West Wickham
Kent
BR4 9BA
Secretary NameTom Wheeler
NationalityIrish
StatusResigned
Appointed11 December 2002(6 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 22 October 2007)
RoleNetwork Engineer
Correspondence Address39 Corkscrew Hill
West Wickham
Kent
BR4 9BA
Director NameKeith John Davidson
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2004(7 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 March 2007)
RoleRetired Management Services Of
Correspondence Address56 Blenheim Road
Orpington
Kent
BR6 9BH
Director NameKatherine Allen
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2007(11 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 02 October 2013)
RoleLegal Pa
Country of ResidenceUnited Kingdom
Correspondence Address7 Evening Hill
Foxgrove Road
Beckenham
Kent
BR3 5UH
Secretary NameMrs Elizabeth Reignier Tarrant
NationalityBritish
StatusResigned
Appointed22 October 2007(11 years, 6 months after company formation)
Appointment Duration12 years, 9 months (resigned 09 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Seven Acres
New Ash Green
Longfield
Kent
DA3 8RN
Director NameJason Yaxley
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityAustralian
StatusResigned
Appointed19 November 2007(11 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 03 October 2012)
RoleCarpenter
Country of ResidenceUnited Kingdom
Correspondence Address12 Evening Hill
109 Foxgrove Road
Beckenham
Kent
BR3 5UH
Director NameMiss Carmela Frisoli
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2009(13 years, 5 months after company formation)
Appointment Duration9 years (resigned 15 October 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Seven Acres
New Ash Green
Longfield
Kent
DA3 8RN
Director NameMiss Annette Dawn Wilson
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2013(17 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 24 November 2021)
RoleTrials Unit Office Manager
Country of ResidenceEngland
Correspondence Address27 Seven Acres
New Ash Green
Longfield
Kent
DA3 8RN
Director NameMrs Elizabeth Reignier Tarrant
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2018(22 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 August 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address27 Seven Acres
New Ash Green
Longfield
Kent
DA3 8RN

Contact

Telephone01722 718561
Telephone regionSalisbury

Location

Registered Address27 Seven Acres
New Ash Green
Longfield
Kent
DA3 8RN
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishAsh-cum-Ridley
WardAsh and New Ash Green
Built Up AreaHartley
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Annette D. Wilson
6.67%
Ordinary
1 at £1B.d. Bignell & S.l. Bignell & S.j. Bignell & A.j. Bignell
6.67%
Ordinary
1 at £1C.m. Nwachukwu
6.67%
Ordinary
1 at £1K. James & Y.t. Higson
6.67%
Ordinary
1 at £1K.a. Sear
6.67%
Ordinary
1 at £1Miss C. Frisoli
6.67%
Ordinary
1 at £1Miss K. Allen
6.67%
Ordinary
1 at £1Mr D.j. Gacon
6.67%
Ordinary
1 at £1Mr J. Cunliffe & Mr J. Price
6.67%
Ordinary
1 at £1Mr J. Thomas & Ms L. Thomas
6.67%
Ordinary
1 at £1Mr R.j. Parsons
6.67%
Ordinary
1 at £1Mrs E.r. Tarrant
6.67%
Ordinary
1 at £1Mrs J.w. Bonney
6.67%
Ordinary
1 at £1Mrs L. Brewer
6.67%
Ordinary
1 at £1Ms R.m. Carroll
6.67%
Ordinary

Financials

Year2014
Turnover£18,216
Gross Profit£1,424
Net Worth£93,775
Cash£3,660
Current Liabilities£3,198

Accounts

Latest Accounts25 March 2023 (1 year, 1 month ago)
Next Accounts Due25 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End25 March

Returns

Latest Return10 April 2024 (2 weeks, 3 days ago)
Next Return Due24 April 2025 (12 months from now)

Filing History

10 April 2024Confirmation statement made on 10 April 2024 with no updates (3 pages)
19 December 2023Micro company accounts made up to 25 March 2023 (3 pages)
11 April 2023Confirmation statement made on 10 April 2023 with updates (5 pages)
19 December 2022Micro company accounts made up to 25 March 2022 (3 pages)
9 November 2022Termination of appointment of Felipe Andres Reyes Sierra as a director on 8 November 2022 (1 page)
13 April 2022Confirmation statement made on 10 April 2022 with updates (5 pages)
26 November 2021Appointment of Mrs Elizabeth Reignier Tarrant as a director on 24 November 2021 (2 pages)
26 November 2021Micro company accounts made up to 25 March 2021 (3 pages)
26 November 2021Appointment of Ms Fiona Claire Mcwhirter as a director on 24 November 2021 (2 pages)
25 November 2021Termination of appointment of Annette Dawn Wilson as a director on 24 November 2021 (1 page)
12 April 2021Confirmation statement made on 10 April 2021 with no updates (3 pages)
26 March 2021Micro company accounts made up to 25 March 2020 (3 pages)
19 August 2020Termination of appointment of Elizabeth Reignier Tarrant as a secretary on 9 August 2020 (1 page)
19 August 2020Termination of appointment of Elizabeth Reignier Tarrant as a director on 9 August 2020 (1 page)
10 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
4 January 2020Micro company accounts made up to 25 March 2019 (2 pages)
12 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
11 December 2018Micro company accounts made up to 25 March 2018 (2 pages)
26 November 2018Appointment of Ms Elizabeth Reignier Tarrant as a director on 14 November 2018 (2 pages)
15 October 2018Termination of appointment of Carmela Frisoli as a director on 15 October 2018 (1 page)
11 September 2018Appointment of Mr Felipe Andres Reyes Sierra as a director on 1 September 2018 (2 pages)
11 April 2018Confirmation statement made on 10 April 2018 with updates (5 pages)
29 November 2017Micro company accounts made up to 25 March 2017 (2 pages)
29 November 2017Micro company accounts made up to 25 March 2017 (2 pages)
12 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
1 December 2016Total exemption small company accounts made up to 25 March 2016 (5 pages)
1 December 2016Total exemption small company accounts made up to 25 March 2016 (5 pages)
11 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 15
(5 pages)
11 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 15
(5 pages)
19 December 2015Total exemption small company accounts made up to 25 March 2015 (6 pages)
19 December 2015Total exemption small company accounts made up to 25 March 2015 (6 pages)
8 October 2015Director's details changed for Miss Carmela Frisoli on 8 October 2015 (2 pages)
8 October 2015Director's details changed for Miss Carmela Frisoli on 8 October 2015 (2 pages)
8 October 2015Secretary's details changed for Mrs Elizabeth Reignier Tarrant on 8 October 2015 (1 page)
8 October 2015Secretary's details changed for Mrs Elizabeth Reignier Tarrant on 8 October 2015 (1 page)
8 October 2015Director's details changed for Miss Carmela Frisoli on 8 October 2015 (2 pages)
8 October 2015Director's details changed for Miss Annette Dawn Wilson on 8 October 2015 (2 pages)
8 October 2015Director's details changed for Miss Annette Dawn Wilson on 8 October 2015 (2 pages)
8 October 2015Director's details changed for Miss Annette Dawn Wilson on 8 October 2015 (2 pages)
8 October 2015Secretary's details changed for Mrs Elizabeth Reignier Tarrant on 8 October 2015 (1 page)
17 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 15
(6 pages)
17 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 15
(6 pages)
24 November 2014Full accounts made up to 25 March 2014 (10 pages)
24 November 2014Full accounts made up to 25 March 2014 (10 pages)
16 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 15
(6 pages)
16 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 15
(6 pages)
6 November 2013Full accounts made up to 22 March 2013 (10 pages)
6 November 2013Full accounts made up to 22 March 2013 (10 pages)
16 October 2013Appointment of Miss Annette Dawn Wilson as a director (2 pages)
16 October 2013Appointment of Miss Annette Dawn Wilson as a director (2 pages)
3 October 2013Termination of appointment of Katherine Allen as a director (1 page)
3 October 2013Termination of appointment of Katherine Allen as a director (1 page)
12 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (6 pages)
12 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (6 pages)
30 October 2012Termination of appointment of Jason Yaxley as a director (1 page)
30 October 2012Termination of appointment of Jason Yaxley as a director (1 page)
17 September 2012Total exemption full accounts made up to 25 March 2012 (10 pages)
17 September 2012Total exemption full accounts made up to 25 March 2012 (10 pages)
23 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (7 pages)
23 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (7 pages)
19 February 2012Registered office address changed from Naval House 252a High Street Bromley Kent BR1 1PG on 19 February 2012 (1 page)
19 February 2012Registered office address changed from Naval House 252a High Street Bromley Kent BR1 1PG on 19 February 2012 (1 page)
22 December 2011Full accounts made up to 25 March 2011 (10 pages)
22 December 2011Full accounts made up to 25 March 2011 (10 pages)
18 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (7 pages)
18 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (7 pages)
15 November 2010Full accounts made up to 25 March 2010 (10 pages)
15 November 2010Full accounts made up to 25 March 2010 (10 pages)
19 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (9 pages)
19 April 2010Director's details changed for Miss Carmela Frisoli on 10 April 2010 (2 pages)
19 April 2010Director's details changed for Jason Yaxley on 10 April 2010 (2 pages)
19 April 2010Director's details changed for Katherine Allen on 10 April 2010 (2 pages)
19 April 2010Director's details changed for Jason Yaxley on 10 April 2010 (2 pages)
19 April 2010Director's details changed for Katherine Allen on 10 April 2010 (2 pages)
19 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (9 pages)
19 April 2010Director's details changed for Miss Carmela Frisoli on 10 April 2010 (2 pages)
23 November 2009Appointment of Miss Carmela Frisoli as a director (1 page)
23 November 2009Appointment of Miss Carmela Frisoli as a director (1 page)
30 July 2009Full accounts made up to 25 March 2009 (10 pages)
30 July 2009Full accounts made up to 25 March 2009 (10 pages)
15 May 2009Return made up to 10/04/09; full list of members (6 pages)
15 May 2009Return made up to 10/04/09; full list of members (6 pages)
6 November 2008Full accounts made up to 25 March 2008 (10 pages)
6 November 2008Full accounts made up to 25 March 2008 (10 pages)
20 May 2008Return made up to 10/04/08; change of members
  • 363(288) ‐ Secretary resigned
(8 pages)
20 May 2008Return made up to 10/04/08; change of members
  • 363(288) ‐ Secretary resigned
(8 pages)
12 May 2008Appointment terminated director lynda christian (1 page)
12 May 2008Appointment terminated director lynda christian (1 page)
5 February 2008New director appointed (2 pages)
5 February 2008New director appointed (2 pages)
21 December 2007New secretary appointed (1 page)
21 December 2007New secretary appointed (1 page)
6 November 2007New director appointed (2 pages)
6 November 2007New director appointed (2 pages)
24 September 2007Full accounts made up to 25 March 2007 (10 pages)
24 September 2007Full accounts made up to 25 March 2007 (10 pages)
14 June 2007Return made up to 10/04/07; no change of members (6 pages)
14 June 2007Return made up to 10/04/07; no change of members (6 pages)
21 May 2007Accounting reference date extended from 30/09/06 to 25/03/07 (1 page)
21 May 2007Accounting reference date extended from 30/09/06 to 25/03/07 (1 page)
24 March 2007Director resigned (1 page)
24 March 2007Director resigned (1 page)
15 May 2006Return made up to 10/04/06; full list of members (12 pages)
15 May 2006Return made up to 10/04/06; full list of members (12 pages)
3 January 2006Full accounts made up to 30 September 2005 (10 pages)
3 January 2006Full accounts made up to 30 September 2005 (10 pages)
17 May 2005Return made up to 10/04/05; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
17 May 2005Return made up to 10/04/05; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
12 January 2005Full accounts made up to 30 September 2004 (10 pages)
12 January 2005Full accounts made up to 30 September 2004 (10 pages)
16 September 2004Full accounts made up to 30 September 2003 (10 pages)
16 September 2004Full accounts made up to 30 September 2003 (10 pages)
13 May 2004Return made up to 10/04/04; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
13 May 2004New director appointed (1 page)
13 May 2004Return made up to 10/04/04; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
13 May 2004New director appointed (1 page)
22 March 2004New director appointed (2 pages)
22 March 2004New director appointed (2 pages)
13 May 2003Return made up to 10/04/03; full list of members (13 pages)
13 May 2003Return made up to 10/04/03; full list of members (13 pages)
17 January 2003New director appointed (2 pages)
17 January 2003New director appointed (2 pages)
15 January 2003New secretary appointed (2 pages)
15 January 2003Secretary resigned (1 page)
15 January 2003Secretary resigned (1 page)
15 January 2003New secretary appointed (2 pages)
10 January 2003Full accounts made up to 30 September 2002 (10 pages)
10 January 2003Full accounts made up to 30 September 2002 (10 pages)
24 July 2002Director resigned (1 page)
24 July 2002Director resigned (1 page)
8 May 2002Full accounts made up to 30 September 2001 (10 pages)
8 May 2002Full accounts made up to 30 September 2001 (10 pages)
29 April 2002Return made up to 10/04/02; full list of members (12 pages)
29 April 2002Return made up to 10/04/02; full list of members (12 pages)
5 February 2002New director appointed (2 pages)
5 February 2002New director appointed (2 pages)
22 January 2002New secretary appointed (2 pages)
22 January 2002New secretary appointed (2 pages)
24 September 2001Registered office changed on 24/09/01 from: 8 evening hill beckenham kent BR3 5UH (1 page)
24 September 2001Registered office changed on 24/09/01 from: 8 evening hill beckenham kent BR3 5UH (1 page)
5 September 2001Full accounts made up to 30 September 2000 (9 pages)
5 September 2001Full accounts made up to 30 September 2000 (9 pages)
8 July 2001Secretary resigned (1 page)
8 July 2001Director resigned (1 page)
8 July 2001New director appointed (2 pages)
8 July 2001New director appointed (2 pages)
8 July 2001Secretary resigned (1 page)
8 July 2001Director resigned (1 page)
17 May 2001Return made up to 10/04/01; full list of members (11 pages)
17 May 2001Return made up to 10/04/01; full list of members (11 pages)
7 July 2000Full accounts made up to 30 September 1999 (10 pages)
7 July 2000Full accounts made up to 30 September 1999 (10 pages)
22 May 2000Director resigned (1 page)
22 May 2000Director resigned (1 page)
10 May 2000Return made up to 10/04/00; full list of members (12 pages)
10 May 2000Return made up to 10/04/00; full list of members (12 pages)
9 May 1999Full accounts made up to 30 September 1998 (9 pages)
9 May 1999Full accounts made up to 30 September 1998 (9 pages)
1 October 1998Director's particulars changed (1 page)
1 October 1998Director's particulars changed (1 page)
25 September 1998Return made up to 10/04/98; full list of members (6 pages)
25 September 1998Return made up to 10/04/98; full list of members (6 pages)
18 September 1998New director appointed (2 pages)
18 September 1998New director appointed (2 pages)
18 September 1998New director appointed (2 pages)
18 September 1998New secretary appointed (2 pages)
18 September 1998Secretary resigned (1 page)
18 September 1998Secretary resigned (1 page)
18 September 1998New secretary appointed (2 pages)
18 September 1998Registered office changed on 18/09/98 from: county house 221-241 beckenham road beckenham kent BR3 4UF (1 page)
18 September 1998Registered office changed on 18/09/98 from: county house 221-241 beckenham road beckenham kent BR3 4UF (1 page)
18 September 1998New director appointed (2 pages)
31 March 1998Full accounts made up to 30 September 1997 (8 pages)
31 March 1998Full accounts made up to 30 September 1997 (8 pages)
21 July 1997Return made up to 10/04/97; full list of members (5 pages)
21 July 1997Return made up to 10/04/97; full list of members (5 pages)
10 June 1997Director resigned (1 page)
10 June 1997Director resigned (1 page)
7 April 1997Registered office changed on 07/04/97 from: 2 evening hill beckenham kent BR3 5UH (1 page)
7 April 1997Secretary resigned (1 page)
7 April 1997Registered office changed on 07/04/97 from: 2 evening hill beckenham kent BR3 5UH (1 page)
7 April 1997New secretary appointed (2 pages)
7 April 1997New secretary appointed (2 pages)
7 April 1997Secretary resigned (1 page)
11 September 1996Accounting reference date extended from 30/04/97 to 30/09/97 (1 page)
11 September 1996Accounting reference date extended from 30/04/97 to 30/09/97 (1 page)
10 September 1996Ad 03/08/96--------- £ si 14@1=14 £ ic 1/15 (2 pages)
10 September 1996Ad 03/08/96--------- £ si 14@1=14 £ ic 1/15 (2 pages)
20 June 1996Director resigned (1 page)
20 June 1996Secretary resigned (1 page)
20 June 1996Director resigned (1 page)
20 June 1996Registered office changed on 20/06/96 from: reddings the wagon house, banwell road christon, axbridge somerset BS26 2XX (1 page)
20 June 1996New secretary appointed;new director appointed (2 pages)
20 June 1996New director appointed (2 pages)
20 June 1996New secretary appointed;new director appointed (2 pages)
20 June 1996Registered office changed on 20/06/96 from: reddings the wagon house, banwell road christon, axbridge somerset BS26 2XX (1 page)
20 June 1996Secretary resigned (1 page)
20 June 1996New director appointed (2 pages)
10 April 1996Incorporation (29 pages)
10 April 1996Incorporation (29 pages)