Company NameRoofing Industry Alliance
DirectorsAnita Denise Cherry and Kevin Michael Taylor
Company StatusActive - Proposal to Strike off
Company Number03507885
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date11 February 1998(26 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities
Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMs Anita Denise Cherry
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2013(15 years, 7 months after company formation)
Appointment Duration10 years, 7 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressRoofing House 31 Worship Street
London
EC2A 2DX
Director NameMr Kevin Michael Taylor
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2015(17 years, 4 months after company formation)
Appointment Duration8 years, 10 months
RoleRoofing Contractor
Country of ResidenceEngland
Correspondence AddressRoofing House 31 Worship Street
London
EC2A 2DX
Director NameMr Graham James Bateman
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1998(same day as company formation)
RoleConsultant
Correspondence AddressLadyholt Bridle Way
Addington
Croydon
Surrey
CR0 5AH
Director NameSir Michael Latham
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1998(same day as company formation)
RoleCompany Director & Consultant
Country of ResidenceUnited Kingdom
Correspondence Address508 Hood House Dolphin Square
London
SW1V 3LX
Director NameLord Robin Glentoran
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1998(same day as company formation)
RoleChairman Ria
Correspondence AddressDrumadarragh House
Ballyclare
Co Antrim
BT39 0TA
Northern Ireland
Director NameJohn Tomlinson
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1998(same day as company formation)
RoleTrade Federation Regional Secu
Correspondence Address4 Frinstead Walk
Allington
Maidstone
Kent
ME16 0NN
Secretary NameMr Graham James Bateman
NationalityBritish
StatusResigned
Appointed11 February 1998(same day as company formation)
RoleConsultant
Correspondence AddressLadyholt Bridle Way
Addington
Croydon
Surrey
CR0 5AH
Secretary NameJohn Desmond Madell
NationalityBritish
StatusResigned
Appointed11 February 1998(same day as company formation)
RoleCompany Director
Correspondence AddressHillbrow
Mill Lane High Salvington
Worthing
West Sussex
BN13 1DE
Director NameJames Sharpe Prentice
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1998(2 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 03 July 2000)
RoleMarketing Manager
Correspondence Address23 Bedford Road
Horsham
West Sussex
RH13 5BL
Director NameMr Peter George Rogerson
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1998(2 months, 1 week after company formation)
Appointment Duration5 years, 7 months (resigned 28 November 2003)
RoleRoofing Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn 265 Leeds Road
Lofthouse
Wakefield
West Yorkshire
WF3 3PG
Director NameSteve Stephen Arthur Sampson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1998(2 months, 1 week after company formation)
Appointment Duration11 years (resigned 10 May 2009)
RoleChartered Builder
Correspondence AddressSqirrel House 4 East Avenue
Bognor Regis
West Sussex
PO22 6EG
Secretary NameMr Peter George Rogerson
NationalityBritish
StatusResigned
Appointed23 April 1998(2 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 24 August 1999)
RoleRoofing Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn 265 Leeds Road
Lofthouse
Wakefield
West Yorkshire
WF3 3PG
Secretary NameMr Kenneth Andrew Hamilton
NationalityBritish
StatusResigned
Appointed24 August 1999(1 year, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 19 February 2003)
RoleConsultant
Country of ResidenceEngland
Correspondence Address40 Tile Kiln Hill
Blean
Canterbury
Kent
CT2 9EE
Director NameNeville Harris
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1999(1 year, 8 months after company formation)
Appointment Duration9 years, 6 months (resigned 10 May 2009)
RoleRetired
Correspondence Address16 Coverside Road
Great Glen
Leicester
Leicestershire
LE8 9EA
Director NameMr Richard Kenneth Gunn
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(2 years, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 10 May 2009)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressOwl Cottage 20 Frant Court
Frant
Tunbridge Wells
TN3 9DW
Director NameMr Robin John Leslie Whittaker
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2002(4 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 10 May 2009)
RoleConstruction Consultancy
Correspondence Address6 Acrewood
Hemel Hempstead
Herts
HP2 4LP
Director NameMr Robert Erskine Beveridge
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2002(4 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 April 2007)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Boundes
Little Boundes Close Southborough
Tunbridge Wells
Kent
TN4 0RS
Secretary NameMr William Alfred Jenkins
NationalityEnglish
StatusResigned
Appointed19 February 2003(5 years after company formation)
Appointment Duration14 years, 3 months (resigned 07 June 2017)
RoleTrade Association Director Sec
Country of ResidenceUnited Kingdom
Correspondence Address410 Chertsey Road
Whitton
Twickenham
Middlesex
TW2 6LP
Director NameGeoffrey Ronald Holt
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2003(5 years, 9 months after company formation)
Appointment Duration13 years, 10 months (resigned 09 October 2017)
RoleRoofing Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressLinton Church Road
North Newton
Bridgwater
Somerset
TA7 0BG
Director NameMr Raymond James Horwood
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2010(12 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 25 September 2013)
RoleCEO
Country of ResidenceEngland
Correspondence AddressRoofing House 31 Worship Street
London
EC2A 2DX
Director NameMr Clive Cowan Coote
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2010(12 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 23 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Quantrill Terrace
Grange Farm
Kesgrave
Suffolk
IP5 2GZ
Director NameMr Graham Cashin
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2010(12 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 11 October 2017)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFlat 4 27 Brunswick Square
Hove
East Sussex
BN3 1EJ
Director NameMr Brian Middlemiss
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2013(15 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 June 2015)
RoleTrainer
Country of ResidenceEngland
Correspondence AddressRoofing House 31 Worship Street
London
EC2A 2DX
Director NameMrs Lesley Ann Hughes
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2014(16 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 February 2018)
RoleTraining Manager
Country of ResidenceWales
Correspondence AddressRoofing House 31 Worship Street
London
EC2A 2DX
Director NameMr James Cameron Talman
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2014(16 years, 7 months after company formation)
Appointment Duration3 years (resigned 09 October 2017)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressRoofing House Worship Street
London
EC2A 2DX
Director NameMr Ian William Letham
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2015(17 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 October 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRoofing House 31 Worship Street
London
EC2A 2DX
Director NameMr Paul Roles
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2015(17 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 October 2017)
RoleRoofing Contractor
Country of ResidenceEngland
Correspondence AddressRoofing House 31 Worship Street
London
EC2A 2DX
Director NameMrs Cathie Lesley Clarke
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2016(18 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 27 April 2020)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressRoofing House 31 Worship Street
London
EC2A 2DY

Location

Registered AddressRoofing House 31 Worship Street
London
EC2A 2DX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2013
Net Worth£13,448
Cash£26,128
Current Liabilities£12,680

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return11 February 2023 (1 year, 2 months ago)
Next Return Due25 February 2024 (overdue)

Filing History

19 April 2023Confirmation statement made on 11 February 2023 with no updates (3 pages)
30 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
24 March 2022Confirmation statement made on 11 February 2022 with no updates (3 pages)
28 October 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
30 April 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
30 October 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
27 April 2020Termination of appointment of Cathie Lesley Clarke as a director on 27 April 2020 (1 page)
21 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
3 October 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
28 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
30 July 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
19 March 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
8 February 2018Termination of appointment of Lesley Ann Hughes as a director on 6 February 2018 (1 page)
18 October 2017Termination of appointment of Ian William Letham as a director on 17 October 2017 (1 page)
18 October 2017Termination of appointment of Paul Roles as a director on 11 October 2017 (1 page)
18 October 2017Termination of appointment of Ian William Letham as a director on 17 October 2017 (1 page)
18 October 2017Termination of appointment of Graham Cashin as a director on 11 October 2017 (1 page)
18 October 2017Termination of appointment of Graham Cashin as a director on 11 October 2017 (1 page)
18 October 2017Termination of appointment of Paul Roles as a director on 11 October 2017 (1 page)
12 October 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
12 October 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
9 October 2017Termination of appointment of William Alfred Jenkins as a secretary on 7 June 2017 (1 page)
9 October 2017Termination of appointment of Geoffrey Ronald Holt as a director on 9 October 2017 (1 page)
9 October 2017Termination of appointment of James Cameron Talman as a director on 9 October 2017 (1 page)
9 October 2017Termination of appointment of Geoffrey Ronald Holt as a director on 9 October 2017 (1 page)
9 October 2017Termination of appointment of William Alfred Jenkins as a secretary on 7 June 2017 (1 page)
9 October 2017Termination of appointment of James Cameron Talman as a director on 9 October 2017 (1 page)
23 March 2017Confirmation statement made on 11 February 2017 with updates (4 pages)
23 March 2017Confirmation statement made on 11 February 2017 with updates (4 pages)
22 August 2016Appointment of Mrs Cathrrine Lesley Clarke as a director on 25 May 2016 (2 pages)
22 August 2016Appointment of Mrs Cathrrine Lesley Clarke as a director on 25 May 2016 (2 pages)
17 June 2016Total exemption small company accounts made up to 31 December 2015 (2 pages)
17 June 2016Total exemption small company accounts made up to 31 December 2015 (2 pages)
26 February 2016Annual return made up to 11 February 2016 no member list (9 pages)
26 February 2016Annual return made up to 11 February 2016 no member list (9 pages)
16 November 2015Appointment of Mr Paul Roles as a director on 23 June 2015 (2 pages)
16 November 2015Termination of appointment of Michael Latham as a director on 23 June 2015 (1 page)
16 November 2015Appointment of Mr Ian William Letham as a director on 23 June 2015 (2 pages)
16 November 2015Appointment of Mr Kevin Michael Taylor as a director on 23 June 2015 (2 pages)
16 November 2015Termination of appointment of Clive Cowan Coote as a director on 23 June 2015 (1 page)
16 November 2015Appointment of Mr Kevin Michael Taylor as a director on 23 June 2015 (2 pages)
16 November 2015Termination of appointment of Michael Latham as a director on 23 June 2015 (1 page)
16 November 2015Appointment of Mr Ian William Letham as a director on 23 June 2015 (2 pages)
16 November 2015Termination of appointment of Clive Cowan Coote as a director on 23 June 2015 (1 page)
16 November 2015Termination of appointment of Brian Middlemiss as a director on 23 June 2015 (1 page)
16 November 2015Termination of appointment of Brian Middlemiss as a director on 23 June 2015 (1 page)
16 November 2015Appointment of Mr Paul Roles as a director on 23 June 2015 (2 pages)
18 June 2015Total exemption small company accounts made up to 31 December 2014 (2 pages)
18 June 2015Total exemption small company accounts made up to 31 December 2014 (2 pages)
12 February 2015Annual return made up to 11 February 2015 no member list (10 pages)
12 February 2015Annual return made up to 11 February 2015 no member list (10 pages)
9 February 2015Appointment of Mr Brian Middlemiss as a director on 25 September 2013 (2 pages)
9 February 2015Appointment of Mrs Lesley Ann Hughes as a director on 9 September 2014 (2 pages)
9 February 2015Appointment of Mr James Cameron Talman as a director on 25 September 2014 (2 pages)
9 February 2015Termination of appointment of Raymond James Horwood as a director on 25 September 2013 (1 page)
9 February 2015Appointment of Ms Anita Denise Cherry as a director on 25 September 2013 (2 pages)
9 February 2015Termination of appointment of Raymond James Horwood as a director on 25 September 2013 (1 page)
9 February 2015Appointment of Mrs Lesley Ann Hughes as a director on 9 September 2014 (2 pages)
9 February 2015Appointment of Mrs Lesley Ann Hughes as a director on 9 September 2014 (2 pages)
9 February 2015Appointment of Ms Anita Denise Cherry as a director on 25 September 2013 (2 pages)
9 February 2015Appointment of Mr James Cameron Talman as a director on 25 September 2014 (2 pages)
9 February 2015Appointment of Mr Brian Middlemiss as a director on 25 September 2013 (2 pages)
16 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 June 2014Total exemption small company accounts made up to 31 December 2013 (2 pages)
4 June 2014Total exemption small company accounts made up to 31 December 2013 (2 pages)
9 May 2014Memorandum and Articles of Association (10 pages)
9 May 2014Memorandum and Articles of Association (10 pages)
10 March 2014Annual return made up to 11 February 2014 no member list (7 pages)
10 March 2014Annual return made up to 11 February 2014 no member list (7 pages)
16 May 2013Total exemption small company accounts made up to 31 December 2012 (2 pages)
16 May 2013Total exemption small company accounts made up to 31 December 2012 (2 pages)
22 February 2013Annual return made up to 11 February 2013 no member list (7 pages)
22 February 2013Annual return made up to 11 February 2013 no member list (7 pages)
30 March 2012Annual return made up to 11 February 2012 no member list (7 pages)
30 March 2012Annual return made up to 11 February 2012 no member list (7 pages)
8 March 2012Total exemption small company accounts made up to 31 December 2011 (2 pages)
8 March 2012Total exemption small company accounts made up to 31 December 2011 (2 pages)
6 April 2011Total exemption small company accounts made up to 31 December 2010 (2 pages)
6 April 2011Total exemption small company accounts made up to 31 December 2010 (2 pages)
1 March 2011Annual return made up to 11 February 2011 no member list (7 pages)
1 March 2011Annual return made up to 11 February 2011 no member list (7 pages)
30 April 2010Appointment of Graham Cashin as a director (3 pages)
30 April 2010Appointment of Clive Coote as a director (3 pages)
30 April 2010Appointment of Raymond James Horwood as a director (3 pages)
30 April 2010Appointment of Clive Coote as a director (3 pages)
30 April 2010Appointment of Raymond James Horwood as a director (3 pages)
30 April 2010Total exemption small company accounts made up to 31 December 2009 (2 pages)
30 April 2010Total exemption small company accounts made up to 31 December 2009 (2 pages)
30 April 2010Appointment of Graham Cashin as a director (3 pages)
23 April 2010Annual return made up to 11 February 2010 no member list (3 pages)
23 April 2010Annual return made up to 11 February 2010 no member list (3 pages)
23 April 2010Director's details changed for Sir Michael Latham on 2 February 2010 (2 pages)
23 April 2010Director's details changed for Sir Michael Latham on 2 February 2010 (2 pages)
23 April 2010Director's details changed for Sir Michael Latham on 2 February 2010 (2 pages)
13 October 2009Total exemption small company accounts made up to 31 December 2008 (2 pages)
13 October 2009Total exemption small company accounts made up to 31 December 2008 (2 pages)
3 June 2009Appointment terminated director robin whittaker (1 page)
3 June 2009Appointment terminated director neville harris (1 page)
3 June 2009Appointment terminated director robin whittaker (1 page)
3 June 2009Appointment terminated director richard gunn (1 page)
3 June 2009Appointment terminated director neville harris (1 page)
3 June 2009Appointment terminated director richard gunn (1 page)
3 June 2009Appointment terminated director steve sampson (1 page)
3 June 2009Appointment terminated director steve sampson (1 page)
19 March 2009Annual return made up to 11/02/09 (4 pages)
19 March 2009Annual return made up to 11/02/09 (4 pages)
12 June 2008Total exemption small company accounts made up to 31 December 2007 (2 pages)
12 June 2008Total exemption small company accounts made up to 31 December 2007 (2 pages)
5 March 2008Annual return made up to 11/02/08 (4 pages)
5 March 2008Annual return made up to 11/02/08 (4 pages)
7 January 2008Registered office changed on 07/01/08 from: fields house gower road haywards heath west sussex RH16 4PL (1 page)
7 January 2008Registered office changed on 07/01/08 from: fields house gower road haywards heath west sussex RH16 4PL (1 page)
17 October 2007Total exemption small company accounts made up to 31 December 2006 (2 pages)
17 October 2007Total exemption small company accounts made up to 31 December 2006 (2 pages)
21 May 2007Director resigned (1 page)
21 May 2007Director resigned (1 page)
7 March 2007Annual return made up to 11/02/07 (6 pages)
7 March 2007Annual return made up to 11/02/07 (6 pages)
1 December 2006Director's particulars changed (1 page)
1 December 2006Director's particulars changed (1 page)
16 November 2006Total exemption small company accounts made up to 31 December 2005 (2 pages)
16 November 2006Total exemption small company accounts made up to 31 December 2005 (2 pages)
9 March 2006Annual return made up to 11/02/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 March 2006Annual return made up to 11/02/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 July 2005Total exemption small company accounts made up to 31 December 2004 (2 pages)
19 July 2005Total exemption small company accounts made up to 31 December 2004 (2 pages)
15 March 2005Annual return made up to 11/02/05 (6 pages)
15 March 2005Annual return made up to 11/02/05 (6 pages)
2 August 2004Total exemption small company accounts made up to 31 December 2003 (2 pages)
2 August 2004Total exemption small company accounts made up to 31 December 2003 (2 pages)
13 March 2004Director resigned (1 page)
13 March 2004New director appointed (2 pages)
13 March 2004Director resigned (1 page)
13 March 2004Annual return made up to 11/02/04 (6 pages)
13 March 2004Annual return made up to 11/02/04 (6 pages)
13 March 2004New director appointed (2 pages)
7 September 2003Total exemption small company accounts made up to 31 December 2002 (2 pages)
7 September 2003Total exemption small company accounts made up to 31 December 2002 (2 pages)
1 April 2003Annual return made up to 11/02/03 (7 pages)
1 April 2003Annual return made up to 11/02/03 (7 pages)
12 March 2003Registered office changed on 12/03/03 from: lombard house 12-17 upper bridge street canterbury kent CT1 2NF (1 page)
12 March 2003Director resigned (1 page)
12 March 2003Director resigned (1 page)
12 March 2003Registered office changed on 12/03/03 from: lombard house 12-17 upper bridge street canterbury kent CT1 2NF (1 page)
28 February 2003New secretary appointed (2 pages)
28 February 2003Secretary resigned (1 page)
28 February 2003Secretary resigned (1 page)
28 February 2003New secretary appointed (2 pages)
7 December 2002New director appointed (2 pages)
7 December 2002New director appointed (2 pages)
7 December 2002New director appointed (2 pages)
7 December 2002New director appointed (2 pages)
2 November 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
2 November 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
15 March 2002Annual return made up to 11/02/02 (5 pages)
15 March 2002Annual return made up to 11/02/02 (5 pages)
12 September 2001Accounts for a small company made up to 31 December 2000 (3 pages)
12 September 2001Accounts for a small company made up to 31 December 2000 (3 pages)
16 July 2001Memorandum and Articles of Association (23 pages)
16 July 2001Memorandum and Articles of Association (23 pages)
26 February 2001Annual return made up to 11/02/01 (5 pages)
26 February 2001Annual return made up to 11/02/01 (5 pages)
30 October 2000Full accounts made up to 31 December 1999 (5 pages)
30 October 2000Full accounts made up to 31 December 1999 (5 pages)
9 August 2000New director appointed (2 pages)
9 August 2000Director resigned (1 page)
9 August 2000Director resigned (1 page)
9 August 2000New director appointed (2 pages)
14 March 2000Annual return made up to 11/02/00 (5 pages)
14 March 2000Annual return made up to 11/02/00 (5 pages)
13 January 2000New director appointed (2 pages)
13 January 2000New director appointed (2 pages)
16 November 1999Registered office changed on 16/11/99 from: 40 tile kiln hill blean canterbury kent CT2 9EE (1 page)
16 November 1999New secretary appointed (2 pages)
16 November 1999Secretary resigned (1 page)
16 November 1999New secretary appointed (2 pages)
16 November 1999Secretary resigned (1 page)
16 November 1999Registered office changed on 16/11/99 from: 40 tile kiln hill blean canterbury kent CT2 9EE (1 page)
28 September 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(29 pages)
28 September 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(29 pages)
7 June 1999Accounts for a small company made up to 31 December 1998 (3 pages)
7 June 1999Accounts for a small company made up to 31 December 1998 (3 pages)
4 March 1999Annual return made up to 11/02/99
  • 363(287) ‐ Registered office changed on 04/03/99
(6 pages)
4 March 1999Annual return made up to 11/02/99
  • 363(287) ‐ Registered office changed on 04/03/99
(6 pages)
4 March 1999Secretary resigned (1 page)
4 March 1999Secretary resigned (1 page)
2 December 1998Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
2 December 1998Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
26 November 1998Director resigned (1 page)
26 November 1998New director appointed (2 pages)
26 November 1998Director resigned (1 page)
26 November 1998New secretary appointed;new director appointed (3 pages)
26 November 1998New secretary appointed;new director appointed (3 pages)
26 November 1998Director resigned (1 page)
26 November 1998New director appointed (2 pages)
26 November 1998New director appointed (2 pages)
26 November 1998New director appointed (2 pages)
26 November 1998Director resigned (1 page)
11 February 1998Incorporation (29 pages)
11 February 1998Incorporation (29 pages)