Company NameAlternatives Watford
Company StatusActive
Company Number04556657
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date8 October 2002(21 years, 7 months ago)
Previous NamesConnections (Watford) London Ltd and Alternatives Watford Ltd

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Secretary NameMrs Gillian Strevens
StatusCurrent
Appointed26 November 2012(10 years, 1 month after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Correspondence Address15 Clarendon Road
Watford
WD17 1JR
Director NameMr Christopher John Strevens
Date of BirthDecember 1962 (Born 61 years ago)
NationalityEnglish
StatusCurrent
Appointed01 May 2013(10 years, 6 months after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Clarendon Road
Watford
WD17 1JR
Director NameMrs Pauline Elaine Hawkings
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2014(12 years after company formation)
Appointment Duration9 years, 7 months
RolePhysiotherapist & Counsellor
Country of ResidenceEngland
Correspondence Address15 Clarendon Road
Watford
WD17 1JR
Director NameMrs Barbie Jane Pocklington
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2018(15 years, 9 months after company formation)
Appointment Duration5 years, 9 months
RoleProduct Presentation
Country of ResidenceEngland
Correspondence Address15 Clarendon Road
Watford
WD17 1JR
Director NameMrs Rebecca Jane Robinson
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2019(16 years, 11 months after company formation)
Appointment Duration4 years, 7 months
RoleMidwife
Country of ResidenceEngland
Correspondence Address15 Clarendon Road
Watford
WD17 1JR
Director NameRev Robert White Yule
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2002(same day as company formation)
RoleMinister Of Religion
Correspondence Address68 Tudor Avenue
Watford
Hertfordshire
WD24 7NX
Director NameTaryn Freeland
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2002(same day as company formation)
RoleCentre Manager
Correspondence Address18 Cecil Street
Watford
Hertfordshire
WD24 5AP
Secretary NameMrs Fiona Christian-Edwards
NationalityBritish
StatusResigned
Appointed08 October 2002(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address56 Dedworth Road
Windsor
Berkshire
SL4 5AY
Director NameKathleen Anne Clark
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2005(2 years, 12 months after company formation)
Appointment Duration2 years (resigned 15 October 2007)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address9 Hubbards Road
Chorleywood
Rickmansworth
Hertfordshire
WD3 5JL
Director NameMs Alison Maffey
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2008(5 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 May 2011)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence Address22 Tavistock Road
Watford
WD24 4HL
Director NameRachel Louise Paskin
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2008(5 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 January 2012)
RoleAssistant Social Worker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Biddenham Court
First Avenue
Watford
Hertfordshire
WD25 9PT
Director NameMr John Stearn Scott
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2008(5 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 26 November 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThree Elms
Common Gate Road
Chorleywood
Hertfordshire
WD3 5JR
Director NameAnne McRiam Layzell
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2008(5 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 20 May 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressNutscale Chorleywood Road
Chorleywood
Herts
WD3 4EU
Director NameMr Matthew Thomas Penny
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2010(7 years, 8 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 10 January 2011)
RoleManager Of House & Community
Country of ResidenceEngland
Correspondence AddressThe Barn 1 Watford House Lane
Watford
Hertfordshire
WD17 1BJ
Director NameMrs Juliet Mary Johnson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2010(7 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 November 2015)
RoleCharity Manager
Country of ResidenceUnited Kingdom
Correspondence Address15 Clarendon Road
Watford
WD17 1JR
Director NameMrs Angela Kristina Akpata
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2010(7 years, 11 months after company formation)
Appointment Duration1 year (resigned 19 September 2011)
RoleYouth Work
Country of ResidenceEngland
Correspondence AddressThe Barn 1 Watford House Lane
Watford
Hertfordshire
WD17 1BJ
Secretary NameMiss Vanessa Jane Kerswill
StatusResigned
Appointed13 January 2011(8 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 November 2012)
RoleCompany Director
Correspondence AddressThe Barn 1 Watford House Lane
Watford
Hertfordshire
WD17 1BJ
Director NameMiss Lindsay Fiona MacDonald
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(8 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 23 July 2018)
RoleTeacher
Country of ResidenceEngland
Correspondence Address15 Clarendon Road
Watford
WD17 1JR
Director NameDr Tamarisk Frances Downes
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2012(9 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 December 2013)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address15 Clarendon Road
Watford
WD17 1JR
Director NameRev Helen Mary Roberts
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2013(10 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 January 2015)
RoleMinister
Country of ResidenceEngland
Correspondence Address15 Clarendon Road
Watford
WD17 1JR
Director NameMrs Catriona Townley
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2015(12 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 16 May 2016)
RoleExecutive Assistant
Country of ResidenceEngland
Correspondence Address15 Clarendon Road
Watford
WD17 1JR
Director NameMr William Berdinner
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2015(13 years after company formation)
Appointment Duration3 years, 9 months (resigned 22 July 2019)
RoleFundraising Consultant
Country of ResidenceEngland
Correspondence Address15 Clarendon Road
Watford
WD17 1JR
Director NameDr Helena Katharine Mennell Fetto
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2016(13 years, 12 months after company formation)
Appointment Duration3 years, 1 month (resigned 12 November 2019)
RoleUnemployed
Country of ResidenceEngland
Correspondence Address15 Clarendon Road
Watford
WD17 1JR
Director NameMr Brett Nigel Travers Gunning
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2018(15 years, 9 months after company formation)
Appointment Duration12 months (resigned 22 July 2019)
RoleConsultant
Country of ResidenceEngland
Correspondence Address15 Clarendon Road
Watford
WD17 1JR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 October 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 October 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.alternativeswatford.co.uk
Telephone01923 232179
Telephone regionWatford

Location

Registered Address15 Clarendon Road
Watford
WD17 1JR
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£68,736
Net Worth£28,613
Cash£28,876
Current Liabilities£2,583

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 October 2023 (6 months, 3 weeks ago)
Next Return Due29 October 2024 (5 months, 3 weeks from now)

Filing History

19 October 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
13 October 2020Total exemption full accounts made up to 31 March 2020 (21 pages)
12 August 2020Termination of appointment of Helena Katharine Mennell Fetto as a director on 12 November 2019 (1 page)
17 December 2019Total exemption full accounts made up to 31 March 2019 (20 pages)
4 November 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
4 November 2019Appointment of Mrs Rebecca Jane Robinson as a director on 24 September 2019 (2 pages)
22 October 2019Termination of appointment of William Berdinner as a director on 22 July 2019 (1 page)
17 October 2019Termination of appointment of Brett Nigel Travers Gunning as a director on 22 July 2019 (1 page)
4 December 2018Total exemption full accounts made up to 31 March 2018 (18 pages)
22 October 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
20 September 2018Appointment of Mrs Barbie Jane Pocklington as a director on 23 July 2018 (2 pages)
19 September 2018Appointment of Mr Brett Nigel Travers Gunning as a director on 23 July 2018 (2 pages)
19 September 2018Termination of appointment of Lindsay Fiona Macdonald as a director on 23 July 2018 (1 page)
17 October 2017Termination of appointment of Catriona Townley as a director on 16 May 2016 (1 page)
17 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
17 October 2017Termination of appointment of Catriona Townley as a director on 16 May 2016 (1 page)
2 October 2017Total exemption full accounts made up to 31 March 2017 (18 pages)
2 October 2017Total exemption full accounts made up to 31 March 2017 (18 pages)
14 December 2016Appointment of Dr Helena Katharine Mennell Fetto as a director on 3 October 2016 (2 pages)
14 December 2016Appointment of Dr Helena Katharine Mennell Fetto as a director on 3 October 2016 (2 pages)
31 October 2016Confirmation statement made on 15 October 2016 with updates (4 pages)
31 October 2016Appointment of Mr William Berdinner as a director on 5 October 2015 (2 pages)
31 October 2016Appointment of Mr William Berdinner as a director on 5 October 2015 (2 pages)
31 October 2016Confirmation statement made on 15 October 2016 with updates (4 pages)
28 October 2016Total exemption full accounts made up to 31 March 2016 (17 pages)
28 October 2016Total exemption full accounts made up to 31 March 2016 (17 pages)
17 June 2016Termination of appointment of Juliet Mary Johnson as a director on 30 November 2015 (1 page)
17 June 2016Termination of appointment of Juliet Mary Johnson as a director on 30 November 2015 (1 page)
19 December 2015Group of companies' accounts made up to 31 March 2015 (15 pages)
19 December 2015Group of companies' accounts made up to 31 March 2015 (15 pages)
2 November 2015Annual return made up to 15 October 2015 no member list (4 pages)
2 November 2015Annual return made up to 15 October 2015 no member list (4 pages)
4 August 2015Appointment of Mrs Catriona Townley as a director on 13 July 2015 (2 pages)
4 August 2015Termination of appointment of Helen Mary Roberts as a director on 26 January 2015 (1 page)
4 August 2015Appointment of Mrs Catriona Townley as a director on 13 July 2015 (2 pages)
4 August 2015Termination of appointment of Helen Mary Roberts as a director on 26 January 2015 (1 page)
24 December 2014Total exemption full accounts made up to 31 March 2014 (15 pages)
24 December 2014Total exemption full accounts made up to 31 March 2014 (15 pages)
18 November 2014Appointment of Mrs Pauline Elaine Hawkings as a director on 13 October 2014 (2 pages)
18 November 2014Appointment of Mrs Pauline Elaine Hawkings as a director on 13 October 2014 (2 pages)
5 November 2014Annual return made up to 15 October 2014 no member list (4 pages)
5 November 2014Annual return made up to 15 October 2014 no member list (4 pages)
4 November 2014Appointment of Mr Christopher John Strevens as a director on 1 May 2013 (2 pages)
4 November 2014Appointment of Mr Christopher John Strevens as a director on 1 May 2013 (2 pages)
8 August 2014Termination of appointment of Brett Nigel Travers Gunning as a director on 14 July 2014 (1 page)
8 August 2014Termination of appointment of Brett Nigel Travers Gunning as a director on 14 July 2014 (1 page)
5 August 2014Termination of appointment of Tamarisk Frances Downes as a director on 1 December 2013 (1 page)
5 August 2014Termination of appointment of Tamarisk Frances Downes as a director on 1 December 2013 (1 page)
5 August 2014Termination of appointment of Tamarisk Frances Downes as a director on 1 December 2013 (1 page)
26 November 2013Annual return made up to 15 October 2013 no member list (4 pages)
26 November 2013Termination of appointment of Anne Layzell as a director (1 page)
26 November 2013Appointment of Mrs Helen Mary Roberts as a director (2 pages)
26 November 2013Appointment of Mrs Helen Mary Roberts as a director (2 pages)
26 November 2013Termination of appointment of Anne Layzell as a director (1 page)
26 November 2013Annual return made up to 15 October 2013 no member list (4 pages)
22 October 2013Total exemption full accounts made up to 31 March 2013 (17 pages)
22 October 2013Total exemption full accounts made up to 31 March 2013 (17 pages)
9 May 2013Registered office address changed from the Barn 1 Watford House Lane Watford Hertfordshire WD17 1BJ on 9 May 2013 (1 page)
9 May 2013Registered office address changed from the Barn 1 Watford House Lane Watford Hertfordshire WD17 1BJ on 9 May 2013 (1 page)
9 May 2013Registered office address changed from the Barn 1 Watford House Lane Watford Hertfordshire WD17 1BJ on 9 May 2013 (1 page)
13 December 2012Total exemption full accounts made up to 31 March 2012 (17 pages)
13 December 2012Total exemption full accounts made up to 31 March 2012 (17 pages)
29 November 2012Appointment of Mrs Gillian Strevens as a secretary (1 page)
29 November 2012Appointment of Mrs Gillian Strevens as a secretary (1 page)
27 November 2012Termination of appointment of John Scott as a director (1 page)
27 November 2012Termination of appointment of Vanessa Kerswill as a secretary (1 page)
27 November 2012Termination of appointment of John Scott as a director (1 page)
27 November 2012Termination of appointment of Vanessa Kerswill as a secretary (1 page)
5 November 2012Annual return made up to 15 October 2012 no member list (6 pages)
5 November 2012Annual return made up to 15 October 2012 no member list (6 pages)
1 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 February 2012Company name changed alternatives watford LTD\certificate issued on 23/02/12
  • NE01 ‐
(3 pages)
23 February 2012Company name changed alternatives watford LTD\certificate issued on 23/02/12
  • NE01 ‐
(3 pages)
14 February 2012Company name changed connections (watford) london LTD\certificate issued on 14/02/12
  • RES15 ‐ Change company name resolution on 2012-01-30
  • NM01 ‐ Change of name by resolution
(3 pages)
14 February 2012Company name changed connections (watford) london LTD\certificate issued on 14/02/12
  • RES15 ‐ Change company name resolution on 2012-01-30
  • NM01 ‐ Change of name by resolution
(3 pages)
8 February 2012Appointment of Dr Tamarisk Frances Downes as a director (2 pages)
8 February 2012Appointment of Dr Tamarisk Frances Downes as a director (2 pages)
7 February 2012Termination of appointment of Rachel Paskin as a director (1 page)
7 February 2012Termination of appointment of Rachel Paskin as a director (1 page)
29 December 2011Total exemption full accounts made up to 31 March 2011 (14 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (14 pages)
24 October 2011Annual return made up to 15 October 2011 no member list (6 pages)
24 October 2011Annual return made up to 15 October 2011 no member list (6 pages)
18 October 2011Termination of appointment of Angela Akpata as a director (1 page)
18 October 2011Termination of appointment of Angela Akpata as a director (1 page)
13 September 2011Appointment of Miss Lindsay Fiona Macdonald as a director (2 pages)
13 September 2011Appointment of Miss Lindsay Fiona Macdonald as a director (2 pages)
22 June 2011Termination of appointment of Alison Maffey as a director (1 page)
22 June 2011Termination of appointment of Alison Maffey as a director (1 page)
2 March 2011Appointment of Miss Vanessa Jane Kerswill as a secretary (1 page)
2 March 2011Appointment of Miss Vanessa Jane Kerswill as a secretary (1 page)
10 February 2011Termination of appointment of Matthew Penny as a director (1 page)
10 February 2011Termination of appointment of Matthew Penny as a director (1 page)
10 February 2011Appointment of Mr Brett Nigel Travers Gunning as a director (2 pages)
10 February 2011Appointment of Mr Brett Nigel Travers Gunning as a director (2 pages)
16 December 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
16 December 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
9 November 2010Annual return made up to 15 October 2010 no member list (7 pages)
9 November 2010Annual return made up to 15 October 2010 no member list (7 pages)
16 September 2010Appointment of Mrs Angela Kristina Akpata as a director (2 pages)
16 September 2010Appointment of Mrs Angela Kristina Akpata as a director (2 pages)
9 September 2010Appointment of Mrs Juliet Mary Johnson as a director (2 pages)
9 September 2010Appointment of Mrs Juliet Mary Johnson as a director (2 pages)
11 August 2010Appointment of Mr Matthew Thomas Penny as a director (2 pages)
11 August 2010Appointment of Mr Matthew Thomas Penny as a director (2 pages)
9 April 2010Termination of appointment of Fiona Christian-Edwards as a secretary (1 page)
9 April 2010Termination of appointment of Fiona Christian-Edwards as a secretary (1 page)
29 January 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
29 January 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
10 November 2009Registered office address changed from 185 St Albans Road Watford Hertfordshire WD24 5BD on 10 November 2009 (1 page)
10 November 2009Director's details changed for Anne Mcriam Layzell on 9 November 2009 (2 pages)
10 November 2009Annual return made up to 15 October 2009 no member list (5 pages)
10 November 2009Director's details changed for Alison Maffey on 9 November 2009 (2 pages)
10 November 2009Director's details changed for John Stearn Scott on 9 November 2009 (2 pages)
10 November 2009Director's details changed for Anne Mcriam Layzell on 9 November 2009 (2 pages)
10 November 2009Director's details changed for Rachel Louise Paskin on 9 November 2009 (2 pages)
10 November 2009Director's details changed for John Stearn Scott on 9 November 2009 (2 pages)
10 November 2009Director's details changed for Anne Mcriam Layzell on 9 November 2009 (2 pages)
10 November 2009Annual return made up to 15 October 2009 no member list (5 pages)
10 November 2009Director's details changed for Alison Maffey on 9 November 2009 (2 pages)
10 November 2009Director's details changed for Rachel Louise Paskin on 9 November 2009 (2 pages)
10 November 2009Director's details changed for Alison Maffey on 9 November 2009 (2 pages)
10 November 2009Director's details changed for Rachel Louise Paskin on 9 November 2009 (2 pages)
10 November 2009Registered office address changed from 185 St Albans Road Watford Hertfordshire WD24 5BD on 10 November 2009 (1 page)
10 November 2009Director's details changed for John Stearn Scott on 9 November 2009 (2 pages)
6 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 February 2009Partial exemption accounts made up to 31 March 2008 (13 pages)
6 February 2009Partial exemption accounts made up to 31 March 2008 (13 pages)
21 October 2008Annual return made up to 15/10/08 (3 pages)
21 October 2008Annual return made up to 15/10/08 (3 pages)
8 July 2008Director appointed alison maffey (2 pages)
8 July 2008Director appointed alison maffey (2 pages)
30 June 2008Director appointed rachel louise paskin (2 pages)
30 June 2008Director appointed john stearn scott (2 pages)
30 June 2008Director appointed anne mcriam layzell (2 pages)
30 June 2008Director appointed anne mcriam layzell (2 pages)
30 June 2008Director appointed rachel louise paskin (2 pages)
30 June 2008Director appointed john stearn scott (2 pages)
7 April 2008Appointment terminated director kathleen clark (1 page)
7 April 2008Appointment terminated director kathleen clark (1 page)
3 April 2008Appointment terminated director robert yule (1 page)
3 April 2008Appointment terminated director robert yule (1 page)
23 January 2008Full accounts made up to 31 March 2007 (16 pages)
23 January 2008Full accounts made up to 31 March 2007 (16 pages)
15 October 2007Annual return made up to 15/10/07 (2 pages)
15 October 2007Annual return made up to 15/10/07 (2 pages)
1 November 2006Annual return made up to 08/10/06 (2 pages)
1 November 2006Annual return made up to 08/10/06 (2 pages)
24 October 2006Full accounts made up to 31 March 2006 (13 pages)
24 October 2006Full accounts made up to 31 March 2006 (13 pages)
4 February 2006Full accounts made up to 31 March 2005 (12 pages)
4 February 2006Full accounts made up to 31 March 2005 (12 pages)
14 October 2005Annual return made up to 08/10/05 (2 pages)
14 October 2005Annual return made up to 08/10/05 (2 pages)
10 October 2005New director appointed (1 page)
10 October 2005New director appointed (1 page)
10 October 2005Director resigned (1 page)
10 October 2005Director resigned (1 page)
26 October 2004Annual return made up to 08/10/04 (4 pages)
26 October 2004Annual return made up to 08/10/04 (4 pages)
10 September 2004Full accounts made up to 31 March 2004 (10 pages)
10 September 2004Full accounts made up to 31 March 2004 (10 pages)
13 November 2003Annual return made up to 08/10/03 (4 pages)
13 November 2003Annual return made up to 08/10/03 (4 pages)
3 May 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
3 May 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
6 November 2002New secretary appointed (2 pages)
6 November 2002New director appointed (2 pages)
6 November 2002New director appointed (2 pages)
6 November 2002New director appointed (2 pages)
6 November 2002New secretary appointed (2 pages)
6 November 2002Secretary resigned (1 page)
6 November 2002Director resigned (1 page)
6 November 2002New director appointed (2 pages)
6 November 2002Director resigned (1 page)
6 November 2002Secretary resigned (1 page)
8 October 2002Incorporation (19 pages)
8 October 2002Incorporation (19 pages)