Company NameHarrisons Wharf (Purfleet) Limited
DirectorPaul Anthony Tuony
Company StatusActive
Company Number03502950
CategoryPrivate Limited Company
Incorporation Date3 February 1998(26 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NamePaul Anthony Tuony
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2010(12 years, 1 month after company formation)
Appointment Duration14 years, 1 month
RoleLicensed Hackney Carriage Driver
Country of ResidenceEngland
Correspondence Address9 Harrisons Wharf
London Road
Purfleet
Essex
RM19 1QW
Secretary NameJohn Simmons (Property Management) Limited (Corporation)
StatusCurrent
Appointed01 December 2000(2 years, 10 months after company formation)
Appointment Duration23 years, 4 months
Correspondence Address141 High Road
Loughton
Essex
IG10 4LT
Director NameAnne Margaret Hinnigan
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1998(same day as company formation)
RoleSolicitor
Correspondence Address43 Highfield Road
Berkhamsted
Hertfordshire
HP4 2DD
Director NameSusan Carolyn Mawson
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1998(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address79 Burkes Road
Beaconsfield
Buckinghamshire
HP9 1EE
Secretary NameSusan Carolyn Mawson
NationalityBritish
StatusResigned
Appointed03 February 1998(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address79 Burkes Road
Beaconsfield
Buckinghamshire
HP9 1EE
Director NameDavid Thomas
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1998(3 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 19 January 1999)
RoleAccountant
Correspondence Address11 Squires Close
Strood
Kent
ME2 2TZ
Director NameSimon James Brown
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1998(3 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 19 January 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Pannells Close
Chertsey
Surrey
KT16 9LH
Director NameMr Christopher Harry Edginton
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1998(3 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 19 January 1999)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address25 Totternhoe Road
Dunstable
Bedfordshire
LU6 2AF
Secretary NameMr Christopher Harry Edginton
NationalityBritish
StatusResigned
Appointed06 February 1998(3 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 19 January 1999)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address25 Totternhoe Road
Dunstable
Bedfordshire
LU6 2AF
Director NameLinda Harden
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1999(11 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 29 March 2000)
RoleManagement Agent
Correspondence Address107 Epping New Road
Buckhurst Hill
Essex
IG9 5TQ
Secretary NameMr Gregory Harden
NationalityBritish
StatusResigned
Appointed19 January 1999(11 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 29 March 2000)
RoleCompany Director
Correspondence Address32 Keynsham Avenue
Woodford Green
Essex
IG8 9SZ
Director NameMr Gregory Harden
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2000(1 year, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 29 March 2000)
RoleManagement Agency
Correspondence Address32 Keynsham Avenue
Woodford Green
Essex
IG8 9SZ
Secretary NameLinda Harden
NationalityBritish
StatusResigned
Appointed18 January 2000(1 year, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 29 March 2000)
RoleCompany Director
Correspondence Address107 Epping New Road
Buckhurst Hill
Essex
IG9 5TQ
Director NameDerek Percival Stringer
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2000(2 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 08 October 2002)
RoleRetired
Correspondence Address3 Harrisons Wharf
Purfleet
Essex
RM19 1QW
Director NameStephen Hodson
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2000(2 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 19 July 2001)
RoleMarketing
Country of ResidenceEngland
Correspondence Address60 Harrisons Wharf
London Road
Purfleet
Essex
RM19 1QW
Director NameStephen Hodson
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2000(2 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 19 July 2001)
RoleMarketing
Country of ResidenceEngland
Correspondence Address60 Harrisons Wharf
London Road
Purfleet
Essex
RM19 1QW
Director NameJayne Anne Reader
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2000(2 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 12 March 2009)
RoleLab Manager
Country of ResidenceEngland
Correspondence Address27 Harrisons Wharf
Purfleet
Essex
RM19 1QW
Director NameSusan Ann Collier
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2000(2 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 01 November 2000)
RoleAccountant
Correspondence Address31 Harrisons Wharf
Purfleet
Essex
RM19 1QW
Director NameSusan Ann Collier
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2000(2 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 23 June 2001)
RoleAccountant
Correspondence Address31 Harrisons Wharf
Purfleet
Essex
RM19 1QW
Director NameLucy Helen Taylor
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2000(2 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 19 July 2001)
RoleTeacher
Correspondence Address22 Harrisons Wharf
Purfleet
Essex
RM19 1QW
Secretary NameSusan Ann Collier
NationalityBritish
StatusResigned
Appointed28 March 2000(2 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 19 July 2001)
RoleAccountant
Correspondence Address31 Harrisons Wharf
Purfleet
Essex
RM19 1QW
Director NameCharles William Lipman
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2001(3 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 22 May 2005)
RoleSales Manager
Correspondence Address53 Harrisons Wharf
Purfleet
Essex
RM19 1QW
Director NameGianna Maria Faccenda
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2002(4 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 12 March 2009)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address35 Harrisons Wharf
Purfleet
Essex
RM19 1QW
Director NamePatricia Dorothy Mary Lipman
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2002(4 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 May 2005)
RoleCompany Director
Correspondence Address53 Harrisons Wharf
Purfleet
Essex
RM19 1QW
Director NameMiss Simone Callan
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2009(11 years, 1 month after company formation)
Appointment Duration2 years (resigned 15 March 2011)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address22 Harrisons Wharf
Purfleet
Essex
RM19 1QW
Director NameMr Graham Harvey Bailes
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2011(13 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 21 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 15706 145-157 St John Street
London
EC1V 4PY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 February 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone020 85024455
Telephone regionLondon

Location

Registered Address141 High Road
Loughton
Essex
IG10 4LT
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

-OTHER
61.67%
-
2 at £1C.h. Harrison
3.33%
Ordinary
2 at £1Illius Properties LTD
3.33%
Ordinary
2 at £1Mr Godwin Osariase-osifo
3.33%
Ordinary
1 at £1Diana Mayes
1.67%
Ordinary
1 at £1Dr Mike J. Shaw
1.67%
Ordinary
1 at £1Dr S. Screedharan & Mr D. Mccoy
1.67%
Ordinary
1 at £1Martin Treviss-smith
1.67%
Ordinary
1 at £1Mr D. Mccoy & Dr S. Screedharan
1.67%
Ordinary
1 at £1Mr Darren Peter Bettles
1.67%
Ordinary
1 at £1Mr Jeremy Lewis & Elaine Lewis
1.67%
Ordinary
1 at £1Mr Nigel Comer & Mrs Irene Comer
1.67%
Ordinary
1 at £1Mr Paul Underwood
1.67%
Ordinary
1 at £1Mr R. Chawda
1.67%
Ordinary
1 at £1Mrs Antha Mccoy & Mr David Mccoy
1.67%
Ordinary
1 at £1Mrs L. Rice & Mr L. Rice
1.67%
Ordinary
1 at £1Ms Gianna Faccenda
1.67%
Ordinary
1 at £1S. Screedharan & Mr D. Mccoy
1.67%
Ordinary
1 at £1Shola Richards
1.67%
Ordinary
1 at £1Shyam Parmar
1.67%
Ordinary
1 at £1Suxi Hsiu-kum Lu
1.67%
Ordinary

Financials

Year2014
Turnover£45,060
Net Worth-£4,057
Cash£667
Current Liabilities£8,579

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return3 February 2024 (2 months, 2 weeks ago)
Next Return Due17 February 2025 (10 months from now)

Filing History

27 November 2020Micro company accounts made up to 28 February 2020 (3 pages)
3 February 2020Confirmation statement made on 3 February 2020 with updates (7 pages)
26 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
4 February 2019Confirmation statement made on 3 February 2019 with updates (7 pages)
22 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
7 February 2018Confirmation statement made on 3 February 2018 with updates (7 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
6 February 2017Confirmation statement made on 3 February 2017 with updates (9 pages)
6 February 2017Confirmation statement made on 3 February 2017 with updates (9 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
5 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 60
(9 pages)
5 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 60
(9 pages)
1 September 2015Total exemption full accounts made up to 28 February 2015 (12 pages)
1 September 2015Total exemption full accounts made up to 28 February 2015 (12 pages)
9 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 60
(9 pages)
9 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 60
(9 pages)
9 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 60
(9 pages)
26 January 2015Termination of appointment of Graham Harvey Bailes as a director on 21 January 2015 (1 page)
26 January 2015Termination of appointment of Graham Harvey Bailes as a director on 21 January 2015 (1 page)
11 November 2014Total exemption full accounts made up to 28 February 2014 (13 pages)
11 November 2014Total exemption full accounts made up to 28 February 2014 (13 pages)
28 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 60
(10 pages)
28 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 60
(10 pages)
28 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 60
(10 pages)
17 June 2013Total exemption full accounts made up to 28 February 2013 (13 pages)
17 June 2013Total exemption full accounts made up to 28 February 2013 (13 pages)
8 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (10 pages)
8 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (10 pages)
8 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (10 pages)
21 August 2012Total exemption full accounts made up to 29 February 2012 (13 pages)
21 August 2012Total exemption full accounts made up to 29 February 2012 (13 pages)
8 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (10 pages)
8 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (10 pages)
8 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (10 pages)
21 November 2011Total exemption full accounts made up to 28 February 2011 (13 pages)
21 November 2011Total exemption full accounts made up to 28 February 2011 (13 pages)
14 April 2011Appointment of Mr Graham Harvey Bailes as a director (3 pages)
14 April 2011Appointment of Mr Graham Harvey Bailes as a director (3 pages)
31 March 2011Termination of appointment of Gianna Faccenda as a director (4 pages)
31 March 2011Termination of appointment of Simone Callan as a director (2 pages)
31 March 2011Termination of appointment of Stephen Hodson as a director (2 pages)
31 March 2011Termination of appointment of Gianna Faccenda as a director (4 pages)
31 March 2011Termination of appointment of Simone Callan as a director (2 pages)
31 March 2011Termination of appointment of Stephen Hodson as a director (2 pages)
8 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (11 pages)
8 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (11 pages)
8 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (11 pages)
18 November 2010Total exemption full accounts made up to 28 February 2010 (11 pages)
18 November 2010Termination of appointment of a director (2 pages)
18 November 2010Termination of appointment of a director (2 pages)
18 November 2010Total exemption full accounts made up to 28 February 2010 (11 pages)
13 April 2010Appointment of Paul Anthony Tuony as a director (3 pages)
13 April 2010Appointment of Paul Anthony Tuony as a director (3 pages)
12 February 2010Termination of appointment of Gianna Faccenda as a director (1 page)
12 February 2010Termination of appointment of Jayne Reader as a director (1 page)
12 February 2010Termination of appointment of Gianna Faccenda as a director (1 page)
12 February 2010Termination of appointment of Jayne Reader as a director (1 page)
11 February 2010Director's details changed for Gianna Maria Faccenda on 9 February 2010 (2 pages)
11 February 2010Director's details changed for Miss Simone Callan on 9 February 2010 (2 pages)
11 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (29 pages)
11 February 2010Director's details changed for Gianna Maria Faccenda on 9 February 2010 (2 pages)
11 February 2010Director's details changed for Miss Simone Callan on 9 February 2010 (2 pages)
11 February 2010Director's details changed for Jayne Anne Reader on 9 February 2010 (2 pages)
11 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (29 pages)
11 February 2010Secretary's details changed for John Simmons (Property Management) Limited on 9 February 2010 (2 pages)
11 February 2010Secretary's details changed for John Simmons (Property Management) Limited on 9 February 2010 (2 pages)
11 February 2010Director's details changed for Stephen Hodson on 9 February 2010 (2 pages)
11 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (29 pages)
11 February 2010Director's details changed for Jayne Anne Reader on 9 February 2010 (2 pages)
11 February 2010Director's details changed for Jayne Anne Reader on 9 February 2010 (2 pages)
11 February 2010Director's details changed for Gianna Maria Faccenda on 9 February 2010 (2 pages)
11 February 2010Secretary's details changed for John Simmons (Property Management) Limited on 9 February 2010 (2 pages)
11 February 2010Director's details changed for Stephen Hodson on 9 February 2010 (2 pages)
11 February 2010Director's details changed for Miss Simone Callan on 9 February 2010 (2 pages)
11 February 2010Director's details changed for Stephen Hodson on 9 February 2010 (2 pages)
10 December 2009Total exemption full accounts made up to 28 February 2009 (12 pages)
10 December 2009Total exemption full accounts made up to 28 February 2009 (12 pages)
23 April 2009Director appointed simone callan logged form (2 pages)
23 April 2009Director appointed simone callan logged form (2 pages)
14 April 2009Director appointed stephen hodson (2 pages)
14 April 2009Director appointed stephen hodson (2 pages)
17 February 2009Return made up to 03/02/09; full list of members (26 pages)
17 February 2009Return made up to 03/02/09; full list of members (26 pages)
3 February 2009Total exemption full accounts made up to 29 February 2008 (12 pages)
3 February 2009Total exemption full accounts made up to 29 February 2008 (12 pages)
22 December 2008Total exemption small company accounts made up to 28 February 2007 (3 pages)
22 December 2008Total exemption small company accounts made up to 28 February 2007 (3 pages)
12 February 2008Return made up to 03/02/08; full list of members (9 pages)
12 February 2008Return made up to 03/02/08; full list of members (9 pages)
17 September 2007Total exemption small company accounts made up to 28 February 2006 (3 pages)
17 September 2007Total exemption small company accounts made up to 28 February 2006 (3 pages)
8 March 2007Director resigned (1 page)
8 March 2007Director resigned (1 page)
8 March 2007Director resigned (1 page)
8 March 2007Director resigned (1 page)
21 February 2007Director resigned (1 page)
21 February 2007Return made up to 03/02/07; full list of members (10 pages)
21 February 2007Director resigned (1 page)
21 February 2007Director resigned (1 page)
21 February 2007Director resigned (1 page)
21 February 2007Return made up to 03/02/07; full list of members (10 pages)
1 March 2006Return made up to 03/02/06; full list of members (10 pages)
1 March 2006Return made up to 03/02/06; full list of members (10 pages)
4 October 2005Total exemption small company accounts made up to 28 February 2005 (3 pages)
4 October 2005Total exemption small company accounts made up to 28 February 2005 (3 pages)
21 March 2005New director appointed (2 pages)
21 March 2005New director appointed (2 pages)
7 March 2005Return made up to 03/02/05; full list of members (10 pages)
7 March 2005Return made up to 03/02/05; full list of members (10 pages)
21 February 2005Total exemption small company accounts made up to 28 February 2004 (6 pages)
21 February 2005Total exemption small company accounts made up to 28 February 2004 (6 pages)
6 March 2004Return made up to 03/02/04; full list of members (11 pages)
6 March 2004Return made up to 03/02/04; full list of members (11 pages)
31 October 2003Total exemption small company accounts made up to 28 February 2003 (3 pages)
31 October 2003Total exemption small company accounts made up to 28 February 2003 (3 pages)
1 March 2003Return made up to 03/02/03; full list of members (9 pages)
1 March 2003Return made up to 03/02/03; full list of members (9 pages)
10 January 2003New director appointed (2 pages)
10 January 2003New director appointed (2 pages)
26 October 2002Total exemption small company accounts made up to 28 February 2002 (3 pages)
26 October 2002Total exemption small company accounts made up to 28 February 2002 (3 pages)
11 October 2002Director resigned (1 page)
11 October 2002Director resigned (1 page)
26 February 2002Return made up to 03/02/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(12 pages)
26 February 2002Return made up to 03/02/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(12 pages)
15 August 2001New director appointed (2 pages)
15 August 2001New director appointed (2 pages)
11 July 2001Director resigned (1 page)
11 July 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
11 July 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
11 July 2001Director resigned (1 page)
27 February 2001Return made up to 03/02/01; full list of members (10 pages)
27 February 2001Return made up to 03/02/01; full list of members (10 pages)
8 January 2001Return made up to 03/02/00; full list of members; amend
  • 363(287) ‐ Registered office changed on 08/01/01
(9 pages)
8 January 2001Director's particulars changed (1 page)
8 January 2001Director's particulars changed (1 page)
8 January 2001Return made up to 03/02/00; full list of members; amend
  • 363(287) ‐ Registered office changed on 08/01/01
(9 pages)
19 December 2000Accounts for a small company made up to 29 February 2000 (5 pages)
19 December 2000Accounts for a small company made up to 29 February 2000 (5 pages)
14 December 2000New secretary appointed (2 pages)
14 December 2000New secretary appointed (2 pages)
23 November 2000Return made up to 03/02/00; change of members (10 pages)
23 November 2000Return made up to 03/02/00; change of members (10 pages)
10 November 2000Director resigned (1 page)
10 November 2000New secretary appointed;new director appointed (2 pages)
10 November 2000Director resigned (1 page)
10 November 2000New secretary appointed;new director appointed (2 pages)
3 November 2000Secretary resigned;director resigned (1 page)
3 November 2000New director appointed (2 pages)
3 November 2000New director appointed (2 pages)
3 November 2000New director appointed (2 pages)
3 November 2000Secretary resigned;director resigned (1 page)
3 November 2000New director appointed (2 pages)
3 November 2000New director appointed (2 pages)
3 November 2000New director appointed (2 pages)
3 November 2000New director appointed (2 pages)
3 November 2000Secretary resigned;director resigned (1 page)
3 November 2000New director appointed (2 pages)
3 November 2000Secretary resigned;director resigned (1 page)
3 November 2000New director appointed (2 pages)
3 November 2000New director appointed (2 pages)
9 February 2000Accounts for a small company made up to 28 February 1999 (6 pages)
9 February 2000Accounts for a small company made up to 28 February 1999 (6 pages)
4 February 2000New secretary appointed (2 pages)
4 February 2000New secretary appointed (2 pages)
4 February 2000New director appointed (2 pages)
4 February 2000New director appointed (2 pages)
10 February 1998New director appointed (2 pages)
10 February 1998New secretary appointed;new director appointed (2 pages)
10 February 1998Secretary resigned;director resigned (1 page)
10 February 1998New secretary appointed;new director appointed (2 pages)
10 February 1998New director appointed (2 pages)
10 February 1998Director resigned (1 page)
10 February 1998New director appointed (2 pages)
10 February 1998Secretary resigned;director resigned (1 page)
10 February 1998New director appointed (2 pages)
10 February 1998Director resigned (1 page)
6 February 1998Secretary resigned (1 page)
6 February 1998Secretary resigned (1 page)
3 February 1998Incorporation (21 pages)
3 February 1998Incorporation (21 pages)