Brentford
TW8 9BW
Director Name | Mr Alexander John Baker |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 May 2022(24 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 20 February 2024) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 27 Great West Road Brentford TW8 9BW |
Secretary Name | Miss Latoya Scott |
---|---|
Status | Closed |
Appointed | 10 July 2023(26 years after company formation) |
Appointment Duration | 7 months, 2 weeks (closed 20 February 2024) |
Role | Company Director |
Correspondence Address | 27 Great West Road Brentford TW8 9BW |
Director Name | Mrs Kirsten Elizabeth Oliver |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 2023(26 years after company formation) |
Appointment Duration | 7 months, 1 week (closed 20 February 2024) |
Role | Vice President Of Operations Emea & Apac |
Country of Residence | England |
Correspondence Address | 27 Great West Road Brentford TW8 9BW |
Director Name | Graham John Harris |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1997(same day as company formation) |
Role | Training Specialist |
Country of Residence | United Kingdom |
Correspondence Address | 157 Quay West Stoke Quay Ipswich Suffolk IP2 8SN |
Director Name | Mr David Smith |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1997(same day as company formation) |
Role | Business Advisor |
Correspondence Address | Wood View 126 Haylings Road Leiston Suffolk IP16 4DT |
Secretary Name | John Richard Stenhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Woolner Close Hadleigh Ipswich Suffolk IP7 5SX |
Secretary Name | Mrs Geraldine Nina Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1999(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 April 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chantry House 1 Chantry Road Saxmundham Suffolk IP17 1DJ |
Secretary Name | Tania Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2002(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 June 2004) |
Role | Company Director |
Correspondence Address | 2 Saint Andrews Place Melton Suffolk IP12 1PZ |
Secretary Name | David Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2004(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 August 2008) |
Role | Company Director |
Correspondence Address | Longcroft Mill Hill Aldringham Leiston Suffolk IP16 4PZ |
Director Name | Mr Stephen William Shiells |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 13 July 2011) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Sunningdale Avenue Ipswich Suffolk IP4 5SH |
Secretary Name | Mrs Lorraine Angela Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 May 2012) |
Role | Accounts Manager |
Correspondence Address | 38 Westward Ho Leiston Suffolk IP16 4HU |
Director Name | Mr Graham Thomas Hacon |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2012(14 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 25 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Great West Road Brentford TW8 9BW |
Director Name | Mrs Leonie Hacon |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2012(15 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Kennel Loke Gorleston Great Yarmouth Norfolk NR31 6JU |
Director Name | Mr Stuart John Barrington Brand |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2014(16 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 September 2017) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 3sun House Boundary Road Great Yarmouth Norfolk NR31 0FB |
Director Name | Mr Stephen Dene Heywood |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2014(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 October 2015) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 3sun House Boundary Road Great Yarmouth Norfolk NR31 0FB |
Director Name | Mr Sam Copeman |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2017(19 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 February 2020) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 27 Great West Road Brentford TW8 9BW |
Director Name | Mr Paul Seaton |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2019(22 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 03 August 2020) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 27 Great West Road Brentford TW8 9BW |
Director Name | Mr James Arnold Lenton |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2019(22 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 May 2022) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Annan House Palmerston Road Aberdeen AB11 5QP Scotland |
Director Name | Ms Nicola Dawn Mason |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2019(22 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 September 2021) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Annan House Palmerston Road Aberdeen AB11 5QP Scotland |
Director Name | Mr Shaun Poll |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2019(22 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 May 2022) |
Role | Chartered Mechanical Engineer |
Country of Residence | England |
Correspondence Address | Annan House Palmerston Road Aberdeen AB11 5QP Scotland |
Secretary Name | Mr Victor Jibuike |
---|---|
Status | Resigned |
Appointed | 25 October 2019(22 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 July 2023) |
Role | Company Director |
Correspondence Address | 27 Great West Road Brentford TW8 9BW |
Director Name | Mr Bradley Garnett Andrews |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 18 August 2020(23 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 October 2023) |
Role | President |
Country of Residence | United States |
Correspondence Address | 27 Great West Road Brentford TW8 9BW |
Director Name | Mr Eoin Quinn |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 October 2021(24 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 July 2023) |
Role | Renewable Energy Operations Director |
Country of Residence | Scotland |
Correspondence Address | 27 Great West Road Brentford TW8 9BW |
Website | easterntrainingservices.co.uk/ |
---|---|
Telephone | 01493 660137 |
Telephone region | Great Yarmouth |
Registered Address | 27 Great West Road Brentford TW8 9BW |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Brentford |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
60 at £1 | 3sun Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £564,309 |
Gross Profit | £259,651 |
Net Worth | £76,781 |
Cash | £187,801 |
Current Liabilities | £321,628 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
2 November 2015 | Delivered on: 13 November 2015 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
---|---|
6 May 2013 | Delivered on: 11 May 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
25 July 1997 | Delivered on: 31 July 1997 Satisfied on: 12 April 2010 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
9 September 2020 | Appointment of Mr Bradley Garnett Andrews as a director on 18 August 2020 (2 pages) |
---|---|
4 September 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
13 August 2020 | Termination of appointment of Paul Seaton as a director on 3 August 2020 (1 page) |
15 June 2020 | Current accounting period extended from 31 March 2020 to 30 June 2020 (1 page) |
20 May 2020 | Termination of appointment of Graham Thomas Hacon as a director on 25 March 2020 (1 page) |
23 March 2020 | Termination of appointment of Sam Copeman as a director on 21 February 2020 (1 page) |
20 November 2019 | Resignation of an auditor (2 pages) |
7 November 2019 | Accounts for a small company made up to 31 March 2019 (17 pages) |
30 October 2019 | Registered office address changed from 3Sun House Boundary Road Great Yarmouth Norfolk NR31 0FB to 27 Great West Road Brentford TW8 9BW on 30 October 2019 (1 page) |
28 October 2019 | Appointment of Mr Paul Seaton as a director on 25 October 2019 (2 pages) |
28 October 2019 | Appointment of Ms Nicola Dawn Mason as a director on 25 October 2019 (2 pages) |
28 October 2019 | Appointment of Mr Victor Jibuike as a secretary on 25 October 2019 (2 pages) |
28 October 2019 | Appointment of Mr Shaun Poll as a director on 25 October 2019 (2 pages) |
28 October 2019 | Appointment of Mr James Arnold Lenton as a director on 25 October 2019 (2 pages) |
17 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
7 January 2019 | Accounts for a small company made up to 31 March 2018 (13 pages) |
17 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
3 January 2018 | Full accounts made up to 31 March 2017 (26 pages) |
29 September 2017 | Termination of appointment of Stuart John Barrington Brand as a director on 15 September 2017 (1 page) |
29 September 2017 | Termination of appointment of Stuart John Barrington Brand as a director on 15 September 2017 (1 page) |
7 August 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
23 March 2017 | Appointment of Mr Sam Copeman as a director on 2 March 2017 (2 pages) |
23 March 2017 | Appointment of Mr Sam Copeman as a director on 2 March 2017 (2 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (23 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (23 pages) |
18 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
18 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
26 November 2015 | Full accounts made up to 31 March 2015 (14 pages) |
26 November 2015 | Full accounts made up to 31 March 2015 (14 pages) |
13 November 2015 | Termination of appointment of Stephen Dene Heywood as a director on 23 October 2015 (1 page) |
13 November 2015 | Registration of charge 033981550003, created on 2 November 2015 (8 pages) |
13 November 2015 | Termination of appointment of Stephen Dene Heywood as a director on 23 October 2015 (1 page) |
13 November 2015 | Registration of charge 033981550003, created on 2 November 2015 (8 pages) |
31 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
20 November 2014 | Full accounts made up to 31 March 2014 (14 pages) |
20 November 2014 | Full accounts made up to 31 March 2014 (14 pages) |
23 September 2014 | Appointment of Mr Stephen Dene Heywood as a director on 2 September 2014 (2 pages) |
23 September 2014 | Appointment of Mr Stephen Dene Heywood as a director on 2 September 2014 (2 pages) |
23 September 2014 | Appointment of Mr Stephen Dene Heywood as a director on 2 September 2014 (2 pages) |
29 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
25 February 2014 | Appointment of Mr Stuart John Barrington Brand as a director (2 pages) |
25 February 2014 | Appointment of Mr Stuart John Barrington Brand as a director (2 pages) |
13 February 2014 | Termination of appointment of Leonie Hacon as a director (1 page) |
13 February 2014 | Termination of appointment of Leonie Hacon as a director (1 page) |
24 October 2013 | Company name changed eastern training services LIMITED\certificate issued on 24/10/13
|
24 October 2013 | Company name changed eastern training services LIMITED\certificate issued on 24/10/13
|
21 October 2013 | Resolutions
|
21 October 2013 | Change of name notice (2 pages) |
21 October 2013 | Change of name notice (2 pages) |
21 October 2013 | Resolutions
|
17 September 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
17 September 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
2 August 2013 | Director's details changed for Mr Graham Thomas Hacon on 11 January 2013 (2 pages) |
2 August 2013 | Director's details changed for Mr Graham Thomas Hacon on 11 January 2013 (2 pages) |
26 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
11 July 2013 | Registered office address changed from 3Sun House Boundary Road Great Yarmouth Norfolk NR31 0FB England on 11 July 2013 (1 page) |
11 July 2013 | Registered office address changed from Dencora Court 2 Meridian Way Norwich NR7 0TA United Kingdom on 11 July 2013 (1 page) |
11 July 2013 | Registered office address changed from 3Sun House Boundary Road Great Yarmouth Norfolk NR31 0FB England on 11 July 2013 (1 page) |
11 July 2013 | Registered office address changed from Dencora Court 2 Meridian Way Norwich NR7 0TA United Kingdom on 11 July 2013 (1 page) |
24 May 2013 | Previous accounting period shortened from 31 August 2013 to 31 March 2013 (1 page) |
24 May 2013 | Previous accounting period shortened from 31 August 2013 to 31 March 2013 (1 page) |
11 May 2013 | Registration of charge 033981550002 (9 pages) |
11 May 2013 | Registration of charge 033981550002 (9 pages) |
9 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
9 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
25 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 3 July 2012 (17 pages) |
25 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 3 July 2012 (17 pages) |
25 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 3 July 2012 (17 pages) |
19 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders
|
19 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders
|
19 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders
|
2 July 2012 | Appointment of Mrs Leonie Hacon as a director (2 pages) |
2 July 2012 | Appointment of Mrs Leonie Hacon as a director (2 pages) |
28 June 2012 | Termination of appointment of Graham Harris as a director (1 page) |
28 June 2012 | Appointment of Mr Graham Thomas Hacon as a director (2 pages) |
28 June 2012 | Registered office address changed from , Leiston Enterprise Centre Eastlands, Leiston, Suffolk, IP16 4US, England on 28 June 2012 (1 page) |
28 June 2012 | Registered office address changed from , Leiston Enterprise Centre Eastlands, Leiston, Suffolk, IP16 4US, England on 28 June 2012 (1 page) |
28 June 2012 | Termination of appointment of Graham Harris as a director (1 page) |
28 June 2012 | Appointment of Mr Graham Thomas Hacon as a director (2 pages) |
31 May 2012 | Termination of appointment of Lorraine Smith as a secretary (1 page) |
31 May 2012 | Termination of appointment of Lorraine Smith as a secretary (1 page) |
17 May 2012 | Statement of company's objects (2 pages) |
17 May 2012 | Resolutions
|
17 May 2012 | Statement of company's objects (2 pages) |
17 May 2012 | Resolutions
|
2 May 2012 | Cancellation of shares. Statement of capital on 2 May 2012
|
2 May 2012 | Purchase of own shares. (3 pages) |
2 May 2012 | Cancellation of shares. Statement of capital on 2 May 2012
|
2 May 2012 | Cancellation of shares. Statement of capital on 2 May 2012
|
2 May 2012 | Purchase of own shares. (3 pages) |
2 May 2012 | Resolutions
|
2 May 2012 | Resolutions
|
9 December 2011 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
24 August 2011 | Registered office address changed from , Suite 1 Colonial House, Station Road, Leiston, Suffolk, IP16 4JD on 24 August 2011 (1 page) |
24 August 2011 | Registered office address changed from , Suite 1 Colonial House, Station Road, Leiston, Suffolk, IP16 4JD on 24 August 2011 (1 page) |
13 July 2011 | Termination of appointment of Stephen Shiells as a director (1 page) |
13 July 2011 | Termination of appointment of Stephen Shiells as a director (1 page) |
6 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
14 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Director's details changed for Graham John Harris on 3 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Mr Stephen William Shiells on 3 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Mr Stephen William Shiells on 3 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Graham John Harris on 3 July 2010 (2 pages) |
14 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Director's details changed for Mr Stephen William Shiells on 3 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Graham John Harris on 3 July 2010 (2 pages) |
14 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 April 2010 | Termination of appointment of David Smith as a director (1 page) |
9 April 2010 | Termination of appointment of David Smith as a director (1 page) |
17 November 2009 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
9 July 2009 | Return made up to 03/07/09; full list of members (4 pages) |
9 July 2009 | Director's change of particulars / david smith / 30/09/2008 (1 page) |
9 July 2009 | Director's change of particulars / david smith / 30/09/2008 (1 page) |
9 July 2009 | Return made up to 03/07/09; full list of members (4 pages) |
9 July 2009 | Director's change of particulars / david smith / 30/09/2008 (1 page) |
9 July 2009 | Director's change of particulars / david smith / 30/09/2008 (1 page) |
25 March 2009 | Director's change of particulars / david smith / 01/11/2008 (2 pages) |
25 March 2009 | Director's change of particulars / david smith / 01/11/2008 (2 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
2 September 2008 | Secretary appointed mrs lorraine angela smith (1 page) |
2 September 2008 | Appointment terminated secretary david smith (1 page) |
2 September 2008 | Secretary appointed mrs lorraine angela smith (1 page) |
2 September 2008 | Director appointed mr stephen william shiells (1 page) |
2 September 2008 | Director appointed mr stephen william shiells (1 page) |
2 September 2008 | Appointment terminated secretary david smith (1 page) |
16 July 2008 | Return made up to 03/07/08; full list of members (4 pages) |
16 July 2008 | Return made up to 03/07/08; full list of members (4 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
12 July 2007 | Return made up to 03/07/07; full list of members (3 pages) |
12 July 2007 | Return made up to 03/07/07; full list of members (3 pages) |
14 November 2006 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
14 November 2006 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
12 July 2006 | Return made up to 03/07/06; full list of members (3 pages) |
12 July 2006 | Return made up to 03/07/06; full list of members (3 pages) |
17 November 2005 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
17 November 2005 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
8 July 2005 | Return made up to 03/07/05; full list of members (7 pages) |
8 July 2005 | Return made up to 03/07/05; full list of members (7 pages) |
22 November 2004 | Total exemption full accounts made up to 31 August 2004 (7 pages) |
22 November 2004 | Total exemption full accounts made up to 31 August 2004 (7 pages) |
9 July 2004 | Return made up to 03/07/04; full list of members
|
9 July 2004 | Return made up to 03/07/04; full list of members
|
5 July 2004 | New secretary appointed (1 page) |
5 July 2004 | New secretary appointed (1 page) |
1 July 2004 | Secretary resigned (1 page) |
1 July 2004 | Secretary resigned (1 page) |
24 November 2003 | Total exemption full accounts made up to 31 August 2003 (7 pages) |
24 November 2003 | Total exemption full accounts made up to 31 August 2003 (7 pages) |
15 July 2003 | Return made up to 03/07/03; full list of members
|
15 July 2003 | Return made up to 03/07/03; full list of members
|
19 November 2002 | Total exemption full accounts made up to 31 August 2002 (6 pages) |
19 November 2002 | Total exemption full accounts made up to 31 August 2002 (6 pages) |
29 June 2002 | New secretary appointed (2 pages) |
29 June 2002 | Secretary resigned (1 page) |
29 June 2002 | Return made up to 03/07/02; full list of members (7 pages) |
29 June 2002 | Secretary resigned (1 page) |
29 June 2002 | Return made up to 03/07/02; full list of members (7 pages) |
29 June 2002 | New secretary appointed (2 pages) |
8 February 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
8 February 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
19 July 2001 | Return made up to 03/07/01; full list of members (6 pages) |
19 July 2001 | Return made up to 03/07/01; full list of members (6 pages) |
28 December 2000 | Accounts for a small company made up to 31 August 2000 (6 pages) |
28 December 2000 | Accounts for a small company made up to 31 August 2000 (6 pages) |
18 July 2000 | Return made up to 03/07/00; full list of members
|
18 July 2000 | Return made up to 03/07/00; full list of members
|
26 November 1999 | Accounts for a small company made up to 31 August 1999 (6 pages) |
26 November 1999 | Accounts for a small company made up to 31 August 1999 (6 pages) |
11 August 1999 | Return made up to 03/07/99; full list of members (6 pages) |
11 August 1999 | Return made up to 03/07/99; full list of members (6 pages) |
21 June 1999 | Secretary resigned (1 page) |
21 June 1999 | New secretary appointed (2 pages) |
21 June 1999 | New secretary appointed (2 pages) |
21 June 1999 | Secretary resigned (1 page) |
28 October 1998 | Full accounts made up to 31 August 1998 (8 pages) |
28 October 1998 | Full accounts made up to 31 August 1998 (8 pages) |
1 July 1998 | Return made up to 03/07/98; full list of members (6 pages) |
1 July 1998 | Return made up to 03/07/98; full list of members (6 pages) |
17 September 1997 | Accounting reference date extended from 31/07/98 to 31/08/98 (1 page) |
17 September 1997 | Accounting reference date extended from 31/07/98 to 31/08/98 (1 page) |
10 September 1997 | Resolutions
|
10 September 1997 | Resolutions
|
10 September 1997 | Resolutions
|
10 September 1997 | Resolutions
|
10 September 1997 | Resolutions
|
10 September 1997 | Resolutions
|
31 July 1997 | Particulars of mortgage/charge (3 pages) |
31 July 1997 | Particulars of mortgage/charge (3 pages) |
17 July 1997 | Registered office changed on 17/07/97 from: leiston training centre, station road, leiston, suffolk IP16 4JD (1 page) |
17 July 1997 | Registered office changed on 17/07/97 from: leiston training centre, station road, leiston, suffolk IP16 4JD (1 page) |
3 July 1997 | Incorporation (11 pages) |
3 July 1997 | Incorporation (11 pages) |