London
EC2A 2DX
Director Name | Mr Kevin Michael Taylor |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2015(17 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Roofing Contractor |
Country of Residence | England |
Correspondence Address | Roofing House 31 Worship Street London EC2A 2DX |
Director Name | Mr Graham James Bateman |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1998(same day as company formation) |
Role | Consultant |
Correspondence Address | Ladyholt Bridle Way Addington Croydon Surrey CR0 5AH |
Director Name | Sir Michael Latham |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1998(same day as company formation) |
Role | Company Director & Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 508 Hood House Dolphin Square London SW1V 3LX |
Director Name | Lord Robin Glentoran |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1998(same day as company formation) |
Role | Chairman Ria |
Correspondence Address | Drumadarragh House Ballyclare Co Antrim BT39 0TA Northern Ireland |
Director Name | John Tomlinson |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1998(same day as company formation) |
Role | Trade Federation Regional Secu |
Correspondence Address | 4 Frinstead Walk Allington Maidstone Kent ME16 0NN |
Secretary Name | Mr Graham James Bateman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1998(same day as company formation) |
Role | Consultant |
Correspondence Address | Ladyholt Bridle Way Addington Croydon Surrey CR0 5AH |
Secretary Name | John Desmond Madell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Hillbrow Mill Lane High Salvington Worthing West Sussex BN13 1DE |
Director Name | James Sharpe Prentice |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1998(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 July 2000) |
Role | Marketing Manager |
Correspondence Address | 23 Bedford Road Horsham West Sussex RH13 5BL |
Director Name | Mr Peter George Rogerson |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1998(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 7 months (resigned 28 November 2003) |
Role | Roofing Contractor |
Country of Residence | United Kingdom |
Correspondence Address | The Barn 265 Leeds Road Lofthouse Wakefield West Yorkshire WF3 3PG |
Director Name | Steve Stephen Arthur Sampson |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1998(2 months, 1 week after company formation) |
Appointment Duration | 11 years (resigned 10 May 2009) |
Role | Chartered Builder |
Correspondence Address | Sqirrel House 4 East Avenue Bognor Regis West Sussex PO22 6EG |
Secretary Name | Mr Peter George Rogerson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1998(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 August 1999) |
Role | Roofing Contractor |
Country of Residence | United Kingdom |
Correspondence Address | The Barn 265 Leeds Road Lofthouse Wakefield West Yorkshire WF3 3PG |
Secretary Name | Mr Kenneth Andrew Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1999(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 19 February 2003) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 40 Tile Kiln Hill Blean Canterbury Kent CT2 9EE |
Director Name | Neville Harris |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1999(1 year, 8 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 10 May 2009) |
Role | Retired |
Correspondence Address | 16 Coverside Road Great Glen Leicester Leicestershire LE8 9EA |
Director Name | Mr Richard Kenneth Gunn |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(2 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 10 May 2009) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Owl Cottage 20 Frant Court Frant Tunbridge Wells TN3 9DW |
Director Name | Mr Robin John Leslie Whittaker |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2002(4 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 10 May 2009) |
Role | Construction Consultancy |
Correspondence Address | 6 Acrewood Hemel Hempstead Herts HP2 4LP |
Director Name | Mr Robert Erskine Beveridge |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2002(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 April 2007) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Little Boundes Little Boundes Close Southborough Tunbridge Wells Kent TN4 0RS |
Secretary Name | Mr William Alfred Jenkins |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 19 February 2003(5 years after company formation) |
Appointment Duration | 14 years, 3 months (resigned 07 June 2017) |
Role | Trade Association Director Sec |
Country of Residence | United Kingdom |
Correspondence Address | 410 Chertsey Road Whitton Twickenham Middlesex TW2 6LP |
Director Name | Geoffrey Ronald Holt |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2003(5 years, 9 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 09 October 2017) |
Role | Roofing Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Linton Church Road North Newton Bridgwater Somerset TA7 0BG |
Director Name | Mr Raymond James Horwood |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2010(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 25 September 2013) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Roofing House 31 Worship Street London EC2A 2DX |
Director Name | Mr Clive Cowan Coote |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2010(12 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 23 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Quantrill Terrace Grange Farm Kesgrave Suffolk IP5 2GZ |
Director Name | Mr Graham Cashin |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2010(12 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 11 October 2017) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Flat 4 27 Brunswick Square Hove East Sussex BN3 1EJ |
Director Name | Mr Brian Middlemiss |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2013(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 June 2015) |
Role | Trainer |
Country of Residence | England |
Correspondence Address | Roofing House 31 Worship Street London EC2A 2DX |
Director Name | Mrs Lesley Ann Hughes |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2014(16 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 February 2018) |
Role | Training Manager |
Country of Residence | Wales |
Correspondence Address | Roofing House 31 Worship Street London EC2A 2DX |
Director Name | Mr James Cameron Talman |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2014(16 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 09 October 2017) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Roofing House Worship Street London EC2A 2DX |
Director Name | Mr Ian William Letham |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2015(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 October 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Roofing House 31 Worship Street London EC2A 2DX |
Director Name | Mr Paul Roles |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2015(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 October 2017) |
Role | Roofing Contractor |
Country of Residence | England |
Correspondence Address | Roofing House 31 Worship Street London EC2A 2DX |
Director Name | Mrs Cathie Lesley Clarke |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2016(18 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 27 April 2020) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Roofing House 31 Worship Street London EC2A 2DY |
Registered Address | Roofing House 31 Worship Street London EC2A 2DX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £13,448 |
Cash | £26,128 |
Current Liabilities | £12,680 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 11 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 25 February 2024 (overdue) |
19 April 2023 | Confirmation statement made on 11 February 2023 with no updates (3 pages) |
---|---|
30 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
24 March 2022 | Confirmation statement made on 11 February 2022 with no updates (3 pages) |
28 October 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
30 April 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
30 October 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
27 April 2020 | Termination of appointment of Cathie Lesley Clarke as a director on 27 April 2020 (1 page) |
21 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
3 October 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
28 February 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
30 July 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
19 March 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
8 February 2018 | Termination of appointment of Lesley Ann Hughes as a director on 6 February 2018 (1 page) |
18 October 2017 | Termination of appointment of Ian William Letham as a director on 17 October 2017 (1 page) |
18 October 2017 | Termination of appointment of Paul Roles as a director on 11 October 2017 (1 page) |
18 October 2017 | Termination of appointment of Ian William Letham as a director on 17 October 2017 (1 page) |
18 October 2017 | Termination of appointment of Graham Cashin as a director on 11 October 2017 (1 page) |
18 October 2017 | Termination of appointment of Graham Cashin as a director on 11 October 2017 (1 page) |
18 October 2017 | Termination of appointment of Paul Roles as a director on 11 October 2017 (1 page) |
12 October 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
12 October 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
9 October 2017 | Termination of appointment of William Alfred Jenkins as a secretary on 7 June 2017 (1 page) |
9 October 2017 | Termination of appointment of Geoffrey Ronald Holt as a director on 9 October 2017 (1 page) |
9 October 2017 | Termination of appointment of James Cameron Talman as a director on 9 October 2017 (1 page) |
9 October 2017 | Termination of appointment of Geoffrey Ronald Holt as a director on 9 October 2017 (1 page) |
9 October 2017 | Termination of appointment of William Alfred Jenkins as a secretary on 7 June 2017 (1 page) |
9 October 2017 | Termination of appointment of James Cameron Talman as a director on 9 October 2017 (1 page) |
23 March 2017 | Confirmation statement made on 11 February 2017 with updates (4 pages) |
23 March 2017 | Confirmation statement made on 11 February 2017 with updates (4 pages) |
22 August 2016 | Appointment of Mrs Cathrrine Lesley Clarke as a director on 25 May 2016 (2 pages) |
22 August 2016 | Appointment of Mrs Cathrrine Lesley Clarke as a director on 25 May 2016 (2 pages) |
17 June 2016 | Total exemption small company accounts made up to 31 December 2015 (2 pages) |
17 June 2016 | Total exemption small company accounts made up to 31 December 2015 (2 pages) |
26 February 2016 | Annual return made up to 11 February 2016 no member list (9 pages) |
26 February 2016 | Annual return made up to 11 February 2016 no member list (9 pages) |
16 November 2015 | Appointment of Mr Paul Roles as a director on 23 June 2015 (2 pages) |
16 November 2015 | Termination of appointment of Michael Latham as a director on 23 June 2015 (1 page) |
16 November 2015 | Appointment of Mr Ian William Letham as a director on 23 June 2015 (2 pages) |
16 November 2015 | Appointment of Mr Kevin Michael Taylor as a director on 23 June 2015 (2 pages) |
16 November 2015 | Termination of appointment of Clive Cowan Coote as a director on 23 June 2015 (1 page) |
16 November 2015 | Appointment of Mr Kevin Michael Taylor as a director on 23 June 2015 (2 pages) |
16 November 2015 | Termination of appointment of Michael Latham as a director on 23 June 2015 (1 page) |
16 November 2015 | Appointment of Mr Ian William Letham as a director on 23 June 2015 (2 pages) |
16 November 2015 | Termination of appointment of Clive Cowan Coote as a director on 23 June 2015 (1 page) |
16 November 2015 | Termination of appointment of Brian Middlemiss as a director on 23 June 2015 (1 page) |
16 November 2015 | Termination of appointment of Brian Middlemiss as a director on 23 June 2015 (1 page) |
16 November 2015 | Appointment of Mr Paul Roles as a director on 23 June 2015 (2 pages) |
18 June 2015 | Total exemption small company accounts made up to 31 December 2014 (2 pages) |
18 June 2015 | Total exemption small company accounts made up to 31 December 2014 (2 pages) |
12 February 2015 | Annual return made up to 11 February 2015 no member list (10 pages) |
12 February 2015 | Annual return made up to 11 February 2015 no member list (10 pages) |
9 February 2015 | Appointment of Mr Brian Middlemiss as a director on 25 September 2013 (2 pages) |
9 February 2015 | Appointment of Mrs Lesley Ann Hughes as a director on 9 September 2014 (2 pages) |
9 February 2015 | Appointment of Mr James Cameron Talman as a director on 25 September 2014 (2 pages) |
9 February 2015 | Termination of appointment of Raymond James Horwood as a director on 25 September 2013 (1 page) |
9 February 2015 | Appointment of Ms Anita Denise Cherry as a director on 25 September 2013 (2 pages) |
9 February 2015 | Termination of appointment of Raymond James Horwood as a director on 25 September 2013 (1 page) |
9 February 2015 | Appointment of Mrs Lesley Ann Hughes as a director on 9 September 2014 (2 pages) |
9 February 2015 | Appointment of Mrs Lesley Ann Hughes as a director on 9 September 2014 (2 pages) |
9 February 2015 | Appointment of Ms Anita Denise Cherry as a director on 25 September 2013 (2 pages) |
9 February 2015 | Appointment of Mr James Cameron Talman as a director on 25 September 2014 (2 pages) |
9 February 2015 | Appointment of Mr Brian Middlemiss as a director on 25 September 2013 (2 pages) |
16 June 2014 | Resolutions
|
16 June 2014 | Resolutions
|
4 June 2014 | Total exemption small company accounts made up to 31 December 2013 (2 pages) |
4 June 2014 | Total exemption small company accounts made up to 31 December 2013 (2 pages) |
9 May 2014 | Memorandum and Articles of Association (10 pages) |
9 May 2014 | Memorandum and Articles of Association (10 pages) |
10 March 2014 | Annual return made up to 11 February 2014 no member list (7 pages) |
10 March 2014 | Annual return made up to 11 February 2014 no member list (7 pages) |
16 May 2013 | Total exemption small company accounts made up to 31 December 2012 (2 pages) |
16 May 2013 | Total exemption small company accounts made up to 31 December 2012 (2 pages) |
22 February 2013 | Annual return made up to 11 February 2013 no member list (7 pages) |
22 February 2013 | Annual return made up to 11 February 2013 no member list (7 pages) |
30 March 2012 | Annual return made up to 11 February 2012 no member list (7 pages) |
30 March 2012 | Annual return made up to 11 February 2012 no member list (7 pages) |
8 March 2012 | Total exemption small company accounts made up to 31 December 2011 (2 pages) |
8 March 2012 | Total exemption small company accounts made up to 31 December 2011 (2 pages) |
6 April 2011 | Total exemption small company accounts made up to 31 December 2010 (2 pages) |
6 April 2011 | Total exemption small company accounts made up to 31 December 2010 (2 pages) |
1 March 2011 | Annual return made up to 11 February 2011 no member list (7 pages) |
1 March 2011 | Annual return made up to 11 February 2011 no member list (7 pages) |
30 April 2010 | Appointment of Graham Cashin as a director (3 pages) |
30 April 2010 | Appointment of Clive Coote as a director (3 pages) |
30 April 2010 | Appointment of Raymond James Horwood as a director (3 pages) |
30 April 2010 | Appointment of Clive Coote as a director (3 pages) |
30 April 2010 | Appointment of Raymond James Horwood as a director (3 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 December 2009 (2 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 December 2009 (2 pages) |
30 April 2010 | Appointment of Graham Cashin as a director (3 pages) |
23 April 2010 | Annual return made up to 11 February 2010 no member list (3 pages) |
23 April 2010 | Annual return made up to 11 February 2010 no member list (3 pages) |
23 April 2010 | Director's details changed for Sir Michael Latham on 2 February 2010 (2 pages) |
23 April 2010 | Director's details changed for Sir Michael Latham on 2 February 2010 (2 pages) |
23 April 2010 | Director's details changed for Sir Michael Latham on 2 February 2010 (2 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 December 2008 (2 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 December 2008 (2 pages) |
3 June 2009 | Appointment terminated director robin whittaker (1 page) |
3 June 2009 | Appointment terminated director neville harris (1 page) |
3 June 2009 | Appointment terminated director robin whittaker (1 page) |
3 June 2009 | Appointment terminated director richard gunn (1 page) |
3 June 2009 | Appointment terminated director neville harris (1 page) |
3 June 2009 | Appointment terminated director richard gunn (1 page) |
3 June 2009 | Appointment terminated director steve sampson (1 page) |
3 June 2009 | Appointment terminated director steve sampson (1 page) |
19 March 2009 | Annual return made up to 11/02/09 (4 pages) |
19 March 2009 | Annual return made up to 11/02/09 (4 pages) |
12 June 2008 | Total exemption small company accounts made up to 31 December 2007 (2 pages) |
12 June 2008 | Total exemption small company accounts made up to 31 December 2007 (2 pages) |
5 March 2008 | Annual return made up to 11/02/08 (4 pages) |
5 March 2008 | Annual return made up to 11/02/08 (4 pages) |
7 January 2008 | Registered office changed on 07/01/08 from: fields house gower road haywards heath west sussex RH16 4PL (1 page) |
7 January 2008 | Registered office changed on 07/01/08 from: fields house gower road haywards heath west sussex RH16 4PL (1 page) |
17 October 2007 | Total exemption small company accounts made up to 31 December 2006 (2 pages) |
17 October 2007 | Total exemption small company accounts made up to 31 December 2006 (2 pages) |
21 May 2007 | Director resigned (1 page) |
21 May 2007 | Director resigned (1 page) |
7 March 2007 | Annual return made up to 11/02/07 (6 pages) |
7 March 2007 | Annual return made up to 11/02/07 (6 pages) |
1 December 2006 | Director's particulars changed (1 page) |
1 December 2006 | Director's particulars changed (1 page) |
16 November 2006 | Total exemption small company accounts made up to 31 December 2005 (2 pages) |
16 November 2006 | Total exemption small company accounts made up to 31 December 2005 (2 pages) |
9 March 2006 | Annual return made up to 11/02/06
|
9 March 2006 | Annual return made up to 11/02/06
|
19 July 2005 | Total exemption small company accounts made up to 31 December 2004 (2 pages) |
19 July 2005 | Total exemption small company accounts made up to 31 December 2004 (2 pages) |
15 March 2005 | Annual return made up to 11/02/05 (6 pages) |
15 March 2005 | Annual return made up to 11/02/05 (6 pages) |
2 August 2004 | Total exemption small company accounts made up to 31 December 2003 (2 pages) |
2 August 2004 | Total exemption small company accounts made up to 31 December 2003 (2 pages) |
13 March 2004 | Director resigned (1 page) |
13 March 2004 | New director appointed (2 pages) |
13 March 2004 | Director resigned (1 page) |
13 March 2004 | Annual return made up to 11/02/04 (6 pages) |
13 March 2004 | Annual return made up to 11/02/04 (6 pages) |
13 March 2004 | New director appointed (2 pages) |
7 September 2003 | Total exemption small company accounts made up to 31 December 2002 (2 pages) |
7 September 2003 | Total exemption small company accounts made up to 31 December 2002 (2 pages) |
1 April 2003 | Annual return made up to 11/02/03 (7 pages) |
1 April 2003 | Annual return made up to 11/02/03 (7 pages) |
12 March 2003 | Registered office changed on 12/03/03 from: lombard house 12-17 upper bridge street canterbury kent CT1 2NF (1 page) |
12 March 2003 | Director resigned (1 page) |
12 March 2003 | Director resigned (1 page) |
12 March 2003 | Registered office changed on 12/03/03 from: lombard house 12-17 upper bridge street canterbury kent CT1 2NF (1 page) |
28 February 2003 | New secretary appointed (2 pages) |
28 February 2003 | Secretary resigned (1 page) |
28 February 2003 | Secretary resigned (1 page) |
28 February 2003 | New secretary appointed (2 pages) |
7 December 2002 | New director appointed (2 pages) |
7 December 2002 | New director appointed (2 pages) |
7 December 2002 | New director appointed (2 pages) |
7 December 2002 | New director appointed (2 pages) |
2 November 2002 | Total exemption full accounts made up to 31 December 2001 (5 pages) |
2 November 2002 | Total exemption full accounts made up to 31 December 2001 (5 pages) |
15 March 2002 | Annual return made up to 11/02/02 (5 pages) |
15 March 2002 | Annual return made up to 11/02/02 (5 pages) |
12 September 2001 | Accounts for a small company made up to 31 December 2000 (3 pages) |
12 September 2001 | Accounts for a small company made up to 31 December 2000 (3 pages) |
16 July 2001 | Memorandum and Articles of Association (23 pages) |
16 July 2001 | Memorandum and Articles of Association (23 pages) |
26 February 2001 | Annual return made up to 11/02/01 (5 pages) |
26 February 2001 | Annual return made up to 11/02/01 (5 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (5 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (5 pages) |
9 August 2000 | New director appointed (2 pages) |
9 August 2000 | Director resigned (1 page) |
9 August 2000 | Director resigned (1 page) |
9 August 2000 | New director appointed (2 pages) |
14 March 2000 | Annual return made up to 11/02/00 (5 pages) |
14 March 2000 | Annual return made up to 11/02/00 (5 pages) |
13 January 2000 | New director appointed (2 pages) |
13 January 2000 | New director appointed (2 pages) |
16 November 1999 | Registered office changed on 16/11/99 from: 40 tile kiln hill blean canterbury kent CT2 9EE (1 page) |
16 November 1999 | New secretary appointed (2 pages) |
16 November 1999 | Secretary resigned (1 page) |
16 November 1999 | New secretary appointed (2 pages) |
16 November 1999 | Secretary resigned (1 page) |
16 November 1999 | Registered office changed on 16/11/99 from: 40 tile kiln hill blean canterbury kent CT2 9EE (1 page) |
28 September 1999 | Resolutions
|
28 September 1999 | Resolutions
|
7 June 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
7 June 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
4 March 1999 | Annual return made up to 11/02/99
|
4 March 1999 | Annual return made up to 11/02/99
|
4 March 1999 | Secretary resigned (1 page) |
4 March 1999 | Secretary resigned (1 page) |
2 December 1998 | Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page) |
2 December 1998 | Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page) |
26 November 1998 | Director resigned (1 page) |
26 November 1998 | New director appointed (2 pages) |
26 November 1998 | Director resigned (1 page) |
26 November 1998 | New secretary appointed;new director appointed (3 pages) |
26 November 1998 | New secretary appointed;new director appointed (3 pages) |
26 November 1998 | Director resigned (1 page) |
26 November 1998 | New director appointed (2 pages) |
26 November 1998 | New director appointed (2 pages) |
26 November 1998 | New director appointed (2 pages) |
26 November 1998 | Director resigned (1 page) |
11 February 1998 | Incorporation (29 pages) |
11 February 1998 | Incorporation (29 pages) |