London
W6 8PW
Director Name | Mr Blair Alexander McLeish |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2018(15 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10th Floor, 245 Hammersmith Road London W6 8PW |
Director Name | Mr Steven Moore |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2022(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10th Floor, 245 Hammersmith Road London W6 8PW |
Director Name | Valentina Baldini |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 06 September 2022(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10th Floor, 245 Hammersmith Road London W6 8PW |
Director Name | Colin Peter Ainger |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Cardwell House Pangbourne Road Upper Basildon Berkshire RG8 8LN |
Director Name | Eric Rhys Woolley |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2003(same day as company formation) |
Role | Finance Director |
Correspondence Address | 6 Breedons Hill Pangbourne Berkshire RG8 7AT |
Secretary Name | Anthony Michael Dand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Branksome Court Prospect Street Reading Berkshire RG1 7XR |
Director Name | Rudiger Lichte |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 April 2003(6 days after company formation) |
Appointment Duration | 5 years, 3 months (resigned 18 July 2008) |
Role | Accountant |
Correspondence Address | Seegartenstrasse 63 Horgen 8810 |
Director Name | Peter John Woolley |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(6 days after company formation) |
Appointment Duration | 3 months (resigned 30 June 2003) |
Role | Chartered Accountant |
Correspondence Address | The Library Thorndon Hall Thorndon Park, Ingrave Brentwood Essex CM13 3RJ |
Director Name | Ronald Joseph Berger |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 2003(3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 November 2004) |
Role | Treasurer |
Correspondence Address | Flat 4 27 Bolton Gardens London SW5 0AQ |
Director Name | Mr Michael John Martindale |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(7 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 14 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Sandown Avenue Esher Surrey KT10 9NT |
Director Name | Mr Glenn Gordon |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2004(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 May 2006) |
Role | Company Director |
Correspondence Address | 3 Kirkbrae Avenue Cults Aberdeen Aberdeenshire AB15 9RF Scotland |
Secretary Name | Dominic Ciaran Sheils |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2005(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 April 2007) |
Role | Company Director |
Correspondence Address | 19 Beechgrove Gardens Aberdeen Aberdeenshire AB15 5HG Scotland |
Director Name | Stewart Mackay Macindoe |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 02 June 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Cairds Wynd Banchory Aberdeenshire AB31 5XU Scotland |
Director Name | Michael Allan Rasmuson |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 July 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 60 Canfield Gardens London NW6 3EB |
Secretary Name | Paul Bryan Stokes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(4 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 July 2014) |
Role | Company Director |
Correspondence Address | 3rd Floor Building 5 Chiswick Park 566 Chiswick High Road Chiswick London W4 5YF |
Director Name | Mrs Elaine Doris Mays |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2008(5 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 17 July 2012) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 3rd Floor Building 5 Chiswick Park 566 Chiswick Hi Chiswick London W4 5YF |
Director Name | Mr Christopher Asquith |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2008(5 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 26 April 2016) |
Role | Tax Advisor |
Country of Residence | England |
Correspondence Address | 3rd Floor Building 5 Chiswick Park 566 Chiswick Hi Chiswick London W4 5YF |
Director Name | Mr Oluwole Onabolu |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 17 July 2012(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 April 2014) |
Role | Corporate Legal Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Building 5 Chiswick Park 566 Chiswick Hi Chiswick London W4 5YF |
Director Name | Mr Michael Allan Rasmuson |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 11 April 2014(11 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 12 June 2018) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | The Ark 201 Talgarth Road Hammersmith London W6 8BJ |
Secretary Name | Mrs Jenni Therese Klassen |
---|---|
Status | Resigned |
Appointed | 01 July 2014(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 August 2016) |
Role | Company Director |
Correspondence Address | 3rd Floor Building 5 Chiswick Park 566 Chiswick Hi Chiswick London W4 5YF |
Director Name | Mr John Dominic Upton |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2016(13 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 10 February 2017) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 3rd Floor Building 5 Chiswick Park 566 Chiswick Hi Chiswick London W4 5YF |
Director Name | Mr Oluwole Onabolu |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 10 February 2017(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 March 2019) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | The Ark 201 Talgarth Road Hammersmith London W6 8BJ |
Director Name | Mr Alexandre Makram-Ebeid |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2019(16 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10th Floor, 245 Hammersmith Road London W6 8PW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.bakerhughesdirect.com |
---|
Registered Address | 10th Floor 245 Hammersmith Road London W6 8PW |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £17,644,365 |
Gross Profit | £5,171,910 |
Net Worth | £16,822,647 |
Cash | £179,211 |
Current Liabilities | £3,561,662 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 19 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 2 April 2024 (overdue) |
19 October 2023 | Full accounts made up to 31 December 2022 (31 pages) |
---|---|
31 March 2023 | Confirmation statement made on 19 March 2023 with no updates (3 pages) |
11 October 2022 | Full accounts made up to 31 December 2021 (33 pages) |
16 September 2022 | Termination of appointment of Alexandre Makram-Ebeid as a director on 6 September 2022 (1 page) |
16 September 2022 | Appointment of Valentina Baldini as a director on 6 September 2022 (2 pages) |
16 September 2022 | Appointment of Mr Steven Moore as a director on 6 September 2022 (2 pages) |
30 March 2022 | Confirmation statement made on 19 March 2022 with no updates (3 pages) |
20 October 2021 | Full accounts made up to 31 December 2020 (33 pages) |
30 July 2021 | Change of details for Bh 03 Limited as a person with significant control on 30 July 2021 (2 pages) |
30 July 2021 | Registered office address changed from The Ark 201 Talgarth Road Hammersmith London W6 8BJ England to 10th Floor, 245 Hammersmith Road London W6 8PW on 30 July 2021 (1 page) |
19 March 2021 | Confirmation statement made on 19 March 2021 with no updates (3 pages) |
13 January 2021 | Full accounts made up to 31 December 2019 (32 pages) |
24 March 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
18 February 2020 | Full accounts made up to 31 December 2018 (30 pages) |
29 March 2019 | Appointment of Mr Alexandre Makram-Ebeid as a director on 26 March 2019 (2 pages) |
29 March 2019 | Termination of appointment of Oluwole Onabolu as a director on 26 March 2019 (1 page) |
19 March 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
15 November 2018 | Change of details for Bh 03 Limited as a person with significant control on 29 September 2017 (2 pages) |
3 October 2018 | Full accounts made up to 31 December 2017 (30 pages) |
18 July 2018 | Appointment of Mr Blair Alexander Mcleish as a director on 12 June 2018 (2 pages) |
2 July 2018 | Termination of appointment of Michael Allan Rasmuson as a director on 12 June 2018 (1 page) |
26 March 2018 | Confirmation statement made on 25 March 2018 with no updates (3 pages) |
29 September 2017 | Registered office address changed from 3rd Floor Building 5 Chiswick Park 566 Chiswick High Road Chiswick London W4 5YF to The Ark 201 Talgarth Road Hammersmith London W6 8BJ on 29 September 2017 (1 page) |
29 September 2017 | Registered office address changed from 3rd Floor Building 5 Chiswick Park 566 Chiswick High Road Chiswick London W4 5YF to The Ark 201 Talgarth Road Hammersmith London W6 8BJ on 29 September 2017 (1 page) |
27 July 2017 | Full accounts made up to 31 December 2016 (29 pages) |
27 July 2017 | Full accounts made up to 31 December 2016 (29 pages) |
24 July 2017 | Director's details changed for Mr Oluwole Onabolu on 1 July 2017 (2 pages) |
24 July 2017 | Director's details changed for Mr Oluwole Onabolu on 1 July 2017 (2 pages) |
28 March 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
16 February 2017 | Appointment of Mr Oluwole Onabolu as a director on 10 February 2017 (2 pages) |
16 February 2017 | Appointment of Mr Oluwole Onabolu as a director on 10 February 2017 (2 pages) |
16 February 2017 | Termination of appointment of John Dominic Upton as a director on 10 February 2017 (1 page) |
16 February 2017 | Termination of appointment of John Dominic Upton as a director on 10 February 2017 (1 page) |
12 September 2016 | Termination of appointment of Jenni Therese Klassen as a secretary on 11 August 2016 (1 page) |
12 September 2016 | Termination of appointment of Jenni Therese Klassen as a secretary on 11 August 2016 (1 page) |
12 September 2016 | Appointment of Lorraine Amanda Dunlop as a secretary on 11 August 2016 (2 pages) |
12 September 2016 | Appointment of Lorraine Amanda Dunlop as a secretary on 11 August 2016 (2 pages) |
28 June 2016 | Full accounts made up to 31 December 2015 (27 pages) |
28 June 2016 | Full accounts made up to 31 December 2015 (27 pages) |
13 May 2016 | Termination of appointment of Christopher Asquith as a director on 26 April 2016 (1 page) |
13 May 2016 | Appointment of Mr. John Dominic Upton as a director on 26 April 2016 (2 pages) |
13 May 2016 | Termination of appointment of Christopher Asquith as a director on 26 April 2016 (1 page) |
13 May 2016 | Appointment of Mr. John Dominic Upton as a director on 26 April 2016 (2 pages) |
22 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 May 2015 | Full accounts made up to 31 December 2014 (21 pages) |
22 May 2015 | Full accounts made up to 31 December 2014 (21 pages) |
16 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
28 July 2014 | Termination of appointment of Paul Bryan Stokes as a secretary on 1 July 2014 (1 page) |
28 July 2014 | Termination of appointment of Paul Bryan Stokes as a secretary on 1 July 2014 (1 page) |
28 July 2014 | Appointment of Mrs Jenni Therese Klassen as a secretary on 1 July 2014 (2 pages) |
28 July 2014 | Appointment of Mrs Jenni Therese Klassen as a secretary on 1 July 2014 (2 pages) |
28 July 2014 | Appointment of Mrs Jenni Therese Klassen as a secretary on 1 July 2014 (2 pages) |
28 July 2014 | Termination of appointment of Paul Bryan Stokes as a secretary on 1 July 2014 (1 page) |
4 July 2014 | Full accounts made up to 31 December 2013 (21 pages) |
4 July 2014 | Full accounts made up to 31 December 2013 (21 pages) |
15 June 2014 | Appointment of Mr. Michael Allan Rasmuson as a director (2 pages) |
15 June 2014 | Termination of appointment of Oluwole Onabolu as a director (1 page) |
15 June 2014 | Appointment of Mr. Michael Allan Rasmuson as a director (2 pages) |
15 June 2014 | Termination of appointment of Oluwole Onabolu as a director (1 page) |
7 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
12 July 2013 | Full accounts made up to 31 December 2012 (20 pages) |
12 July 2013 | Full accounts made up to 31 December 2012 (20 pages) |
28 June 2013 | Director's details changed for Mr Oluwole Onabolu on 30 April 2013 (2 pages) |
28 June 2013 | Director's details changed for Mr Oluwole Onabolu on 30 April 2013 (2 pages) |
4 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (4 pages) |
14 August 2012 | Appointment of Mr Oluwole Onabolu as a director (2 pages) |
14 August 2012 | Appointment of Mr Oluwole Onabolu as a director (2 pages) |
9 August 2012 | Full accounts made up to 31 December 2011 (23 pages) |
9 August 2012 | Full accounts made up to 31 December 2011 (23 pages) |
6 August 2012 | Termination of appointment of Elaine Mays as a director (1 page) |
6 August 2012 | Termination of appointment of Elaine Mays as a director (1 page) |
4 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (4 pages) |
26 August 2011 | Full accounts made up to 31 December 2010 (21 pages) |
26 August 2011 | Full accounts made up to 31 December 2010 (21 pages) |
27 June 2011 | Termination of appointment of Stewart Macindoe as a director (1 page) |
27 June 2011 | Termination of appointment of Stewart Macindoe as a director (1 page) |
8 April 2011 | Secretary's details changed for Paul Bryan Stokes on 24 March 2011 (2 pages) |
8 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Secretary's details changed for Paul Bryan Stokes on 24 March 2011 (2 pages) |
8 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Director's details changed for Mrs Elaine Doris Mays on 24 March 2011 (2 pages) |
7 April 2011 | Director's details changed for Mrs Elaine Doris Mays on 24 March 2011 (2 pages) |
29 November 2010 | Registered office address changed from Watson House 54 Baker Street London W1U 7WH on 29 November 2010 (2 pages) |
29 November 2010 | Registered office address changed from Watson House 54 Baker Street London W1U 7WH on 29 November 2010 (2 pages) |
8 October 2010 | Full accounts made up to 31 December 2009 (19 pages) |
8 October 2010 | Full accounts made up to 31 December 2009 (19 pages) |
10 August 2010 | Director's details changed for Christopher Asquith on 28 June 2010 (2 pages) |
10 August 2010 | Director's details changed for Christopher Asquith on 28 June 2010 (2 pages) |
14 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Director's details changed for Stewart Mackay Macindoe on 24 March 2010 (2 pages) |
14 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Director's details changed for Stewart Mackay Macindoe on 24 March 2010 (2 pages) |
13 December 2009 | Full accounts made up to 31 December 2008 (20 pages) |
13 December 2009 | Full accounts made up to 31 December 2008 (20 pages) |
3 July 2009 | Full accounts made up to 31 December 2007 (23 pages) |
3 July 2009 | Full accounts made up to 31 December 2007 (23 pages) |
7 April 2009 | Return made up to 25/03/09; full list of members (4 pages) |
7 April 2009 | Return made up to 25/03/09; full list of members (4 pages) |
11 August 2008 | Director appointed christopher asquith (4 pages) |
11 August 2008 | Appointment terminated director michael rasmuson (1 page) |
11 August 2008 | Appointment terminated director rudiger lichte (1 page) |
11 August 2008 | Appointment terminated director michael rasmuson (1 page) |
11 August 2008 | Director appointed christopher asquith (4 pages) |
11 August 2008 | Director appointed elaine doris mays (3 pages) |
11 August 2008 | Director appointed elaine doris mays (3 pages) |
11 August 2008 | Appointment terminated director rudiger lichte (1 page) |
9 May 2008 | Return made up to 25/03/08; full list of members (4 pages) |
9 May 2008 | Return made up to 25/03/08; full list of members (4 pages) |
6 November 2007 | Full accounts made up to 31 December 2006 (19 pages) |
6 November 2007 | Full accounts made up to 31 December 2006 (19 pages) |
16 June 2007 | Full accounts made up to 31 December 2005 (19 pages) |
16 June 2007 | Full accounts made up to 31 December 2005 (19 pages) |
30 May 2007 | Secretary resigned (1 page) |
30 May 2007 | Location of register of members (1 page) |
30 May 2007 | New secretary appointed (2 pages) |
30 May 2007 | Location of register of members (1 page) |
30 May 2007 | New secretary appointed (2 pages) |
30 May 2007 | Secretary resigned (1 page) |
19 April 2007 | Return made up to 25/03/07; full list of members (7 pages) |
19 April 2007 | Return made up to 25/03/07; full list of members (7 pages) |
13 October 2006 | Director's particulars changed (1 page) |
13 October 2006 | Director's particulars changed (1 page) |
29 September 2006 | Return made up to 25/03/06; full list of members (8 pages) |
29 September 2006 | Return made up to 25/03/06; full list of members (8 pages) |
8 August 2006 | Director resigned (1 page) |
8 August 2006 | New director appointed (2 pages) |
8 August 2006 | New director appointed (2 pages) |
8 August 2006 | Director resigned (1 page) |
8 August 2006 | New director appointed (2 pages) |
8 August 2006 | New director appointed (2 pages) |
28 June 2006 | Registered office changed on 28/06/06 from: reading bridge house reading bridge reading berkshire RG1 8PL (1 page) |
28 June 2006 | Registered office changed on 28/06/06 from: reading bridge house reading bridge reading berkshire RG1 8PL (1 page) |
23 June 2006 | Company name changed quantx wellbore instrumentation LIMITED\certificate issued on 23/06/06 (2 pages) |
23 June 2006 | Company name changed quantx wellbore instrumentation LIMITED\certificate issued on 23/06/06 (2 pages) |
6 April 2006 | New secretary appointed (2 pages) |
6 April 2006 | New secretary appointed (2 pages) |
8 December 2005 | Return made up to 25/03/05; full list of members (6 pages) |
8 December 2005 | Return made up to 25/03/05; full list of members (6 pages) |
23 November 2005 | Secretary resigned (1 page) |
23 November 2005 | Secretary resigned (1 page) |
23 November 2005 | Director resigned (1 page) |
23 November 2005 | Director resigned (1 page) |
23 November 2005 | Director resigned (1 page) |
23 November 2005 | Director resigned (1 page) |
14 November 2005 | Full accounts made up to 31 December 2004 (23 pages) |
14 November 2005 | Full accounts made up to 31 December 2004 (23 pages) |
20 September 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
20 September 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
2 March 2005 | Full accounts made up to 31 December 2003 (21 pages) |
2 March 2005 | Full accounts made up to 31 December 2003 (21 pages) |
11 December 2004 | Director resigned (1 page) |
11 December 2004 | Director resigned (1 page) |
11 December 2004 | Director's particulars changed (1 page) |
11 December 2004 | Director's particulars changed (1 page) |
11 December 2004 | New director appointed (1 page) |
11 December 2004 | New director appointed (1 page) |
3 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
3 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
27 April 2004 | Return made up to 25/03/04; full list of members (6 pages) |
27 April 2004 | Return made up to 25/03/04; full list of members (6 pages) |
27 February 2004 | New director appointed (3 pages) |
27 February 2004 | New director appointed (3 pages) |
27 February 2004 | Director resigned (1 page) |
27 February 2004 | Director resigned (1 page) |
16 February 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
16 February 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
11 August 2003 | New director appointed (2 pages) |
11 August 2003 | New director appointed (2 pages) |
7 July 2003 | Director resigned (1 page) |
7 July 2003 | Director resigned (1 page) |
26 April 2003 | New director appointed (2 pages) |
26 April 2003 | New director appointed (4 pages) |
26 April 2003 | New director appointed (4 pages) |
26 April 2003 | New director appointed (2 pages) |
1 April 2003 | New director appointed (2 pages) |
1 April 2003 | Director resigned (1 page) |
1 April 2003 | New director appointed (2 pages) |
1 April 2003 | New secretary appointed (1 page) |
1 April 2003 | Director resigned (1 page) |
1 April 2003 | Secretary resigned (1 page) |
1 April 2003 | Secretary resigned (1 page) |
1 April 2003 | New director appointed (2 pages) |
1 April 2003 | New director appointed (2 pages) |
1 April 2003 | New secretary appointed (1 page) |
25 March 2003 | Incorporation (15 pages) |
25 March 2003 | Incorporation (15 pages) |