Westmoreland Road
Bromley
Kent
BR1 1DP
Secretary Name | Roger Cheston Clifton |
---|---|
Status | Current |
Appointed | 26 September 2013(17 years, 4 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Correspondence Address | Churchill Court Westmoreland Road Bromley Kent BR1 1DP |
Director Name | Mr Roger Cheston Clifton |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2016(20 years after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Churchill Court Westmoreland Road Bromley Kent BR1 1DP |
Director Name | Mr Humphrey Michael Tomlinson |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2016(20 years after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Churchill Court Westmoreland Road Bromley Kent BR1 1DP |
Director Name | Mrs Helen Clare O'Murchu |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2016(20 years after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Churchill Court Westmoreland Road Bromley Kent BR1 1DP |
Director Name | Mr Robert James Blackburn |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1996(same day as company formation) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Westcote Main Street Little Ouseburn York YO26 9TG |
Director Name | Christopher Paul Tudor Campbell |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1996(same day as company formation) |
Role | Insurance Broker |
Correspondence Address | France Cottage Stanton Lacy Ludlow Shropshire SY8 3DX Wales |
Director Name | Harold Edward Woolgar |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stepping Stones 44 Reapers Rise Epworth North Lincolnshire DN9 1EP |
Director Name | Mrs Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1996(same day as company formation) |
Role | Company Formation Agent |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Director Name | Mr Peter Richard Wingrave |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1996(same day as company formation) |
Role | Insurance Broker |
Correspondence Address | Garden House Battlesden Woburn Bedfordshire MK17 9HW |
Director Name | Andrew McKinnie |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1996(same day as company formation) |
Role | Insurance Broker |
Correspondence Address | 4 Stormont Way Scone Perth Perthshire PH2 6SP Scotland |
Director Name | Elaine Victoria Simons |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pipers Mead The Hithe Rodborough Common Stroud Gloucestershire GL5 5BN Wales |
Director Name | Mr Richard Charles Utting |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1996(same day as company formation) |
Role | Insurance Consultant |
Country of Residence | England |
Correspondence Address | Alandale Beacon Edge Penrith Cumbria CA11 7PE |
Secretary Name | Colin Leslie Thomas Ryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Westgate Street Bury St Edmunds Suffolk IP33 1QG |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Secretary Name | Mr Philip Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1996(1 month after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | 65 West View Creech St Michael Taunton Somerset TA3 5DU |
Director Name | Charles Duncan Short |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(2 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 01 July 2004) |
Role | Insurance Broker |
Correspondence Address | Lulworth 1 Pyles Thorne Road Wellington Somerset TA21 8DX |
Director Name | George Alexander Gordon |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(2 years, 5 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 24 December 2010) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Innisfree 4 Kings Neuk Balbeggie Perth PH2 6JH Scotland |
Secretary Name | Miss Jennifer Eileen Cope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 September 2000) |
Role | Insurance Broker |
Correspondence Address | 80 South Parade Northallerton North Yorkshire DL7 8SJ |
Director Name | Peter Robert Wilkinson |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2000(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 June 2004) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 88 St James Drive Northallerton North Yorkshire DL7 8YW |
Secretary Name | Elaine Victoria Simons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2000(4 years, 4 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pipers Mead The Hithe Rodborough Common Stroud Gloucestershire GL5 5BN Wales |
Director Name | Mr Hugh Alistair Campbell |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2001(4 years, 12 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 24 December 2010) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Border Lodge Presteigne Road Knighton Powys LD7 1YR Wales |
Director Name | Mr Trevor Raymond Smith |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2008(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brackenwood Tinkers Lane, Hadlow Down Uckfield East Sussex TN22 4ET |
Director Name | Mr Kenneth David Isherwood |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2008(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 04 July 2013) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Ashbourne Sunton Collingbourne Ducis Marlborough Wiltshire SN8 3DZ |
Director Name | Gerge Alexander Gordon |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 07 January 2011(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 July 2013) |
Role | Insurance Broker (Retired) |
Country of Residence | Scotland |
Correspondence Address | Innisfree 4 Kings Neuk Balbeggie Perth Perthshire PH2 6JH Scotland |
Director Name | Mrs Sonya Louise Bryson |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Churchill Court Westmoreland Road Bromley Kent BR1 1DP |
Director Name | Mr Craig Euan Morton |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2013(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 June 2016) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | Churchill Court Westmoreland Road Bromley Kent BR1 1DP |
Website | farmweb.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01452 361645 |
Telephone region | Gloucester |
Registered Address | Churchill Court Westmoreland Road Bromley Kent BR1 1DP |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
25 at £1 | Dl Insurance Services Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 2 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (10 months from now) |
5 January 2021 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
---|---|
14 February 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
21 May 2019 | Full accounts made up to 31 December 2018 (12 pages) |
11 February 2019 | Confirmation statement made on 2 February 2019 with updates (4 pages) |
24 December 2018 | Solvency Statement dated 17/12/18 (2 pages) |
24 December 2018 | Statement of capital on 24 December 2018
|
24 December 2018 | Resolutions
|
24 December 2018 | Statement by Directors (4 pages) |
7 December 2018 | Director's details changed for Mr Roger Cheston Clifton on 30 November 2018 (2 pages) |
8 May 2018 | Full accounts made up to 31 December 2017 (12 pages) |
12 February 2018 | Confirmation statement made on 2 February 2018 with updates (4 pages) |
25 July 2017 | Full accounts made up to 31 December 2016 (12 pages) |
25 July 2017 | Full accounts made up to 31 December 2016 (12 pages) |
15 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
28 June 2016 | Full accounts made up to 31 December 2015 (13 pages) |
28 June 2016 | Full accounts made up to 31 December 2015 (13 pages) |
21 June 2016 | Termination of appointment of Craig Euan Morton as a director on 17 June 2016 (1 page) |
21 June 2016 | Termination of appointment of Craig Euan Morton as a director on 17 June 2016 (1 page) |
15 June 2016 | Appointment of Mr Humphrey Michael Tomlinson as a director on 15 June 2016 (2 pages) |
15 June 2016 | Appointment of Mr Humphrey Michael Tomlinson as a director on 15 June 2016 (2 pages) |
15 June 2016 | Appointment of Mr Roger Cheston Clifton as a director on 15 June 2016 (2 pages) |
15 June 2016 | Appointment of Mrs Helen Clare O'murchu as a director on 15 June 2016 (2 pages) |
15 June 2016 | Appointment of Mr Roger Cheston Clifton as a director on 15 June 2016 (2 pages) |
15 June 2016 | Appointment of Mrs Helen Clare O'murchu as a director on 15 June 2016 (2 pages) |
3 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
1 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
1 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
14 July 2015 | Previous accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
14 July 2015 | Previous accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
10 March 2015 | Full accounts made up to 31 May 2014 (16 pages) |
10 March 2015 | Full accounts made up to 31 May 2014 (16 pages) |
26 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
28 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
20 February 2014 | Termination of appointment of Elaine Simons as a director (1 page) |
20 February 2014 | Termination of appointment of Elaine Simons as a director (1 page) |
23 January 2014 | Appointment of Roger Cheston Clifton as a secretary (2 pages) |
23 January 2014 | Appointment of Roger Cheston Clifton as a secretary (2 pages) |
21 November 2013 | Termination of appointment of Gerge Gordon as a director (1 page) |
21 November 2013 | Termination of appointment of Kenneth Isherwood as a director (1 page) |
21 November 2013 | Termination of appointment of Sonya Bryson as a director (1 page) |
21 November 2013 | Termination of appointment of Sonya Bryson as a director (1 page) |
21 November 2013 | Termination of appointment of Gerge Gordon as a director (1 page) |
21 November 2013 | Termination of appointment of Kenneth Isherwood as a director (1 page) |
11 November 2013 | Appointment of Craig Euan Morton as a director (2 pages) |
11 November 2013 | Appointment of Mr Jonathan Paul Greenwood as a director (2 pages) |
11 November 2013 | Appointment of Mr Jonathan Paul Greenwood as a director (2 pages) |
11 November 2013 | Appointment of Craig Euan Morton as a director (2 pages) |
4 November 2013 | Auditor's resignation (2 pages) |
4 November 2013 | Auditor's resignation (2 pages) |
16 August 2013 | Registered office address changed from Rumwell Hall Rumwell Taunton Somerset TA4 1EL United Kingdom on 16 August 2013 (2 pages) |
16 August 2013 | Registered office address changed from Rumwell Hall Rumwell Taunton Somerset TA4 1EL United Kingdom on 16 August 2013 (2 pages) |
30 July 2013 | Accounts for a small company made up to 31 May 2013 (6 pages) |
30 July 2013 | Accounts for a small company made up to 31 May 2013 (6 pages) |
15 February 2013 | Director's details changed for Gerge Alexander Gordon on 2 February 2013 (2 pages) |
15 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (6 pages) |
15 February 2013 | Director's details changed for Gerge Alexander Gordon on 2 February 2013 (2 pages) |
15 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (6 pages) |
15 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (6 pages) |
15 February 2013 | Director's details changed for Gerge Alexander Gordon on 2 February 2013 (2 pages) |
22 October 2012 | Accounts for a small company made up to 31 May 2012 (6 pages) |
22 October 2012 | Accounts for a small company made up to 31 May 2012 (6 pages) |
4 October 2012 | Director's details changed for Miss Sonya Louise Hawkins on 2 October 2012 (2 pages) |
4 October 2012 | Director's details changed for Miss Sonya Louise Hawkins on 2 October 2012 (2 pages) |
4 October 2012 | Director's details changed for Miss Sonya Louise Hawkins on 2 October 2012 (2 pages) |
17 February 2012 | Director's details changed for Elaine Victoria Simons on 2 February 2012 (2 pages) |
17 February 2012 | Director's details changed for Kenneth David Isherwood on 2 February 2012 (2 pages) |
17 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (7 pages) |
17 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (7 pages) |
17 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (7 pages) |
17 February 2012 | Director's details changed for Kenneth David Isherwood on 2 February 2012 (2 pages) |
17 February 2012 | Director's details changed for Elaine Victoria Simons on 2 February 2012 (2 pages) |
17 February 2012 | Director's details changed for Elaine Victoria Simons on 2 February 2012 (2 pages) |
17 February 2012 | Director's details changed for Kenneth David Isherwood on 2 February 2012 (2 pages) |
9 January 2012 | Secretary's details changed for Elaine Victoria Simons on 28 April 2011 (2 pages) |
9 January 2012 | Appointment of Miss Sonya Louise Hawkins as a director (2 pages) |
9 January 2012 | Appointment of Miss Sonya Louise Hawkins as a director (2 pages) |
9 January 2012 | Termination of appointment of Elaine Simons as a secretary (1 page) |
9 January 2012 | Termination of appointment of Elaine Simons as a secretary (1 page) |
9 January 2012 | Secretary's details changed for Elaine Victoria Simons on 28 April 2011 (2 pages) |
12 December 2011 | Accounts for a small company made up to 31 May 2011 (6 pages) |
12 December 2011 | Accounts for a small company made up to 31 May 2011 (6 pages) |
10 May 2011 | Registered office address changed from Landacre House Castle Road Chelston Business Park Wellington Somerset TA21 9JQ on 10 May 2011 (1 page) |
10 May 2011 | Registered office address changed from Landacre House Castle Road Chelston Business Park Wellington Somerset TA21 9JQ on 10 May 2011 (1 page) |
18 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (7 pages) |
18 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (7 pages) |
18 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (7 pages) |
17 February 2011 | Accounts for a small company made up to 31 May 2010 (6 pages) |
17 February 2011 | Accounts for a small company made up to 31 May 2010 (6 pages) |
4 February 2011 | Appointment of Gerge Alexander Gordon as a director (3 pages) |
4 February 2011 | Appointment of Gerge Alexander Gordon as a director (3 pages) |
24 January 2011 | Termination of appointment of Hugh Campbell as a director (2 pages) |
24 January 2011 | Resolutions
|
24 January 2011 | Termination of appointment of George Gordon as a director (2 pages) |
24 January 2011 | Statement of company's objects (2 pages) |
24 January 2011 | Cancellation of shares. Statement of capital on 24 January 2011
|
24 January 2011 | Termination of appointment of Richard Utting as a director (2 pages) |
24 January 2011 | Termination of appointment of George Gordon as a director (2 pages) |
24 January 2011 | Resolutions
|
24 January 2011 | Resolutions
|
24 January 2011 | Termination of appointment of Harold Woolgar as a director (2 pages) |
24 January 2011 | Resolutions
|
24 January 2011 | Purchase of own shares. (3 pages) |
24 January 2011 | Termination of appointment of Harold Woolgar as a director (2 pages) |
24 January 2011 | Termination of appointment of Hugh Campbell as a director (2 pages) |
24 January 2011 | Cancellation of shares. Statement of capital on 24 January 2011
|
24 January 2011 | Termination of appointment of Trevor Smith as a director (2 pages) |
24 January 2011 | Termination of appointment of Trevor Smith as a director (2 pages) |
24 January 2011 | Purchase of own shares. (3 pages) |
24 January 2011 | Termination of appointment of Richard Utting as a director (2 pages) |
24 January 2011 | Statement of company's objects (2 pages) |
4 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (9 pages) |
4 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (9 pages) |
4 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (9 pages) |
3 February 2010 | Director's details changed for Elaine Victoria Simons on 1 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Elaine Victoria Simons on 1 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Kenneth David Isherwood on 1 February 2010 (2 pages) |
3 February 2010 | Director's details changed for George Alexander Gordon on 1 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Elaine Victoria Simons on 1 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Kenneth David Isherwood on 1 February 2010 (2 pages) |
3 February 2010 | Director's details changed for George Alexander Gordon on 1 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Hugh Alistair Campbell on 1 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Hugh Alistair Campbell on 1 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Kenneth David Isherwood on 1 February 2010 (2 pages) |
3 February 2010 | Director's details changed for George Alexander Gordon on 1 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Hugh Alistair Campbell on 1 February 2010 (2 pages) |
12 January 2010 | Accounts for a small company made up to 31 May 2009 (7 pages) |
12 January 2010 | Accounts for a small company made up to 31 May 2009 (7 pages) |
9 July 2009 | Return made up to 30/05/09; full list of members (7 pages) |
9 July 2009 | Registered office changed on 09/07/2009 from landacre house castle road chelston business park wellington somerset TA21 8JQ uk (1 page) |
9 July 2009 | Registered office changed on 09/07/2009 from landacre house castle road chelston business park wellington somerset TA21 8JQ uk (1 page) |
9 July 2009 | Return made up to 30/05/09; full list of members (7 pages) |
6 June 2009 | Director and secretary's change of particulars / elaine pyke / 22/05/2009 (1 page) |
6 June 2009 | Director and secretary's change of particulars / elaine pyke / 22/05/2009 (1 page) |
22 April 2009 | Ad 20/10/08\gbp si 50@1=50\gbp ic 550/600\ (2 pages) |
22 April 2009 | Ad 20/10/08\gbp si 50@1=50\gbp ic 550/600\ (2 pages) |
16 December 2008 | Accounts for a small company made up to 31 May 2008 (7 pages) |
16 December 2008 | Accounts for a small company made up to 31 May 2008 (7 pages) |
1 December 2008 | Director appointed trevor raymond smith (2 pages) |
1 December 2008 | Director appointed trevor raymond smith (2 pages) |
17 November 2008 | Gbp ic 650/550\05/11/08\gbp sr 100@1=100\ (1 page) |
17 November 2008 | Gbp ic 650/550\05/11/08\gbp sr 100@1=100\ (1 page) |
10 November 2008 | Resolutions
|
10 November 2008 | Resolutions
|
30 October 2008 | Director appointed kenneth david isherwood (2 pages) |
30 October 2008 | Director appointed kenneth david isherwood (2 pages) |
20 June 2008 | Registered office changed on 20/06/2008 from landacre house castle street chelston business park wellington somerset TA21 8YA (1 page) |
20 June 2008 | Location of register of members (1 page) |
20 June 2008 | Return made up to 30/05/08; full list of members (6 pages) |
20 June 2008 | Return made up to 30/05/08; full list of members (6 pages) |
20 June 2008 | Location of register of members (1 page) |
20 June 2008 | Registered office changed on 20/06/2008 from landacre house castle street chelston business park wellington somerset TA21 8YA (1 page) |
10 April 2008 | Accounts for a small company made up to 31 May 2007 (6 pages) |
10 April 2008 | Accounts for a small company made up to 31 May 2007 (6 pages) |
11 March 2008 | Registered office changed on 11/03/2008 from -, c/o bjca LTD 3 hammet street taunton somerset TA1 1RZ (1 page) |
11 March 2008 | Registered office changed on 11/03/2008 from -, c/o bjca LTD 3 hammet street taunton somerset TA1 1RZ (1 page) |
14 June 2007 | Return made up to 30/05/07; full list of members (4 pages) |
14 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
14 June 2007 | Return made up to 30/05/07; full list of members (4 pages) |
14 June 2007 | Director's particulars changed (1 page) |
14 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
14 June 2007 | Director's particulars changed (1 page) |
27 February 2007 | Accounts for a small company made up to 31 May 2006 (6 pages) |
27 February 2007 | Accounts for a small company made up to 31 May 2006 (6 pages) |
7 June 2006 | Return made up to 30/05/06; full list of members (4 pages) |
7 June 2006 | Registered office changed on 07/06/06 from: c/o bjca LLP 3 hammet street taunton somerset TA1 1RZ (1 page) |
7 June 2006 | Registered office changed on 07/06/06 from: c/o bjca LLP 3 hammet street taunton somerset TA1 1RZ (1 page) |
7 June 2006 | Return made up to 30/05/06; full list of members (4 pages) |
19 April 2006 | Ad 01/12/05--------- £ si 50@1=50 £ ic 600/650 (2 pages) |
19 April 2006 | Ad 01/12/05--------- £ si 50@1=50 £ ic 600/650 (2 pages) |
17 March 2006 | Accounts for a small company made up to 31 May 2005 (7 pages) |
17 March 2006 | Accounts for a small company made up to 31 May 2005 (7 pages) |
23 November 2005 | Resolutions
|
23 November 2005 | Resolutions
|
1 June 2005 | Return made up to 30/05/05; full list of members (4 pages) |
1 June 2005 | Return made up to 30/05/05; full list of members (4 pages) |
31 March 2005 | Accounts for a small company made up to 31 May 2004 (7 pages) |
31 March 2005 | Accounts for a small company made up to 31 May 2004 (7 pages) |
10 March 2005 | Resolutions
|
10 March 2005 | Resolutions
|
9 August 2004 | Director resigned (1 page) |
9 August 2004 | Director resigned (1 page) |
28 July 2004 | Director resigned (1 page) |
28 July 2004 | Director resigned (1 page) |
7 June 2004 | Return made up to 30/05/04; full list of members
|
7 June 2004 | Return made up to 30/05/04; full list of members
|
29 March 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
29 March 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
9 June 2003 | Return made up to 30/05/03; full list of members
|
9 June 2003 | Return made up to 30/05/03; full list of members
|
9 April 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
9 April 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
13 August 2002 | £ sr 100@1 10/05/02 (1 page) |
13 August 2002 | £ sr 100@1 10/05/02 (1 page) |
8 August 2002 | Return made up to 30/05/02; full list of members
|
8 August 2002 | Return made up to 30/05/02; full list of members
|
28 March 2002 | Full accounts made up to 31 May 2001 (12 pages) |
28 March 2002 | Full accounts made up to 31 May 2001 (12 pages) |
3 December 2001 | Return made up to 30/05/01; full list of members
|
3 December 2001 | Return made up to 30/05/01; full list of members
|
18 September 2001 | £ ic 800/700 06/09/01 £ sr 100@1=100 (1 page) |
18 September 2001 | £ ic 800/700 06/09/01 £ sr 100@1=100 (1 page) |
27 July 2001 | New director appointed (2 pages) |
27 July 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
27 July 2001 | New director appointed (2 pages) |
27 July 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
27 February 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
27 February 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
19 February 2001 | Director resigned (1 page) |
19 February 2001 | Director resigned (1 page) |
8 November 2000 | New secretary appointed (3 pages) |
8 November 2000 | Secretary resigned (1 page) |
8 November 2000 | New secretary appointed (3 pages) |
8 November 2000 | Secretary resigned (1 page) |
19 July 2000 | Return made up to 30/05/00; full list of members
|
19 July 2000 | New director appointed (1 page) |
19 July 2000 | New director appointed (1 page) |
19 July 2000 | Return made up to 30/05/00; full list of members
|
19 June 2000 | Director resigned (2 pages) |
19 June 2000 | Director resigned (2 pages) |
22 February 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
22 February 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
27 August 1999 | Secretary resigned (1 page) |
27 August 1999 | Secretary resigned (1 page) |
26 August 1999 | New secretary appointed (2 pages) |
26 August 1999 | New secretary appointed (2 pages) |
25 August 1999 | Return made up to 30/05/99; full list of members (9 pages) |
25 August 1999 | Return made up to 30/05/99; full list of members (9 pages) |
5 January 1999 | New director appointed (2 pages) |
5 January 1999 | New director appointed (2 pages) |
20 October 1998 | Accounts for a small company made up to 31 May 1998 (5 pages) |
20 October 1998 | Accounts for a small company made up to 31 May 1998 (5 pages) |
14 October 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
14 October 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
9 July 1998 | New director appointed (2 pages) |
9 July 1998 | New director appointed (2 pages) |
16 June 1998 | Return made up to 30/05/98; full list of members (7 pages) |
16 June 1998 | Return made up to 30/05/98; full list of members (7 pages) |
6 March 1998 | Director resigned (1 page) |
6 March 1998 | Director resigned (1 page) |
7 July 1997 | Return made up to 30/05/97; full list of members
|
7 July 1997 | Return made up to 30/05/97; full list of members
|
16 April 1997 | Director's particulars changed (1 page) |
16 April 1997 | Director's particulars changed (1 page) |
20 February 1997 | Location of register of members (1 page) |
20 February 1997 | Location of register of members (1 page) |
20 December 1996 | Registered office changed on 20/12/96 from: 88 high street newmarket suffolk CB8 8JZ (1 page) |
20 December 1996 | Registered office changed on 20/12/96 from: 88 high street newmarket suffolk CB8 8JZ (1 page) |
5 December 1996 | New director appointed (2 pages) |
5 December 1996 | New director appointed (2 pages) |
5 December 1996 | New director appointed (2 pages) |
5 December 1996 | New director appointed (2 pages) |
5 December 1996 | New director appointed (2 pages) |
5 December 1996 | New director appointed (2 pages) |
5 December 1996 | New director appointed (2 pages) |
5 December 1996 | New director appointed (2 pages) |
5 December 1996 | New director appointed (2 pages) |
5 December 1996 | New director appointed (2 pages) |
5 December 1996 | New director appointed (2 pages) |
5 December 1996 | New director appointed (2 pages) |
7 November 1996 | New secretary appointed (2 pages) |
7 November 1996 | New secretary appointed (2 pages) |
10 September 1996 | Secretary resigned (1 page) |
10 September 1996 | Secretary resigned (1 page) |
12 July 1996 | Registered office changed on 12/07/96 from: 88 high street newmarker suffolk CB8 8TX (1 page) |
12 July 1996 | New director appointed (2 pages) |
12 July 1996 | New secretary appointed (2 pages) |
12 July 1996 | Registered office changed on 12/07/96 from: 88 high street newmarker suffolk CB8 8TX (1 page) |
12 July 1996 | New secretary appointed (2 pages) |
12 July 1996 | New director appointed (2 pages) |
11 July 1996 | Registered office changed on 11/07/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
11 July 1996 | Secretary resigned (1 page) |
11 July 1996 | Registered office changed on 11/07/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
11 July 1996 | Director resigned (1 page) |
11 July 1996 | Secretary resigned (1 page) |
11 July 1996 | Director resigned (1 page) |
30 May 1996 | Incorporation (18 pages) |
30 May 1996 | Incorporation (18 pages) |