Company NameH.C.Chambers & Son Limited
DirectorsShaun David Tooth and Gavin Scott Smith
Company StatusActive
Company Number00327497
CategoryPrivate Limited Company
Incorporation Date3 May 1937(86 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMs Carolyn Ferguson
StatusCurrent
Appointed25 May 2012(75 years, 1 month after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Correspondence Address3rd Floor 41-51
Grey Street
Newcastle Upon Tyne
NE1 6EE
Director NameMr Shaun David Tooth
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2019(81 years, 9 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 John Goshawk Road
Dereham
Norfolk
NR19 1SY
Director NameMr Gavin Scott Smith
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2022(85 years, 3 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGo East Anglia John Goshawk Road
Dereham
NR19 1SY
Director NameAlec David Chambers
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(54 years, 9 months after company formation)
Appointment Duration20 years, 3 months (resigned 25 May 2012)
RoleCompany Director
Correspondence AddressCrown House
High Street
Bures
Suffolk
CO8 5HZ
Director NameMr Christopher John Chambers
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(54 years, 9 months after company formation)
Appointment Duration16 years, 1 month (resigned 21 March 2008)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSalamander
Cuckoo Hill
Bures
Suffolk
CO8 5LB
Director NameDavid James Christopher Chambers
Date of BirthNovember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(54 years, 9 months after company formation)
Appointment Duration20 years, 3 months (resigned 25 May 2012)
RoleCompany Director
Correspondence AddressKnowle House
Bures
Suffolk
CO8 5AB
Director NameLewis Charles Chambers
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(54 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 January 1996)
RoleCompany Director
Correspondence AddressMaltings Close
Bures
Suffolk
CO8 5EJ
Director NameRobert Henry Chambers
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(54 years, 9 months after company formation)
Appointment Duration20 years, 3 months (resigned 25 May 2012)
RoleCompany Director
Correspondence AddressBanff St Edmunds Lane
Bures
Suffolk
CO8 5LA
Secretary NameFlora Minnie Chambers
NationalityBritish
StatusResigned
Appointed31 January 1992(54 years, 9 months after company formation)
Appointment Duration9 years, 5 months (resigned 02 July 2001)
RoleCompany Director
Correspondence AddressKnowle House
Bures
Suffolk
CO8 5HZ
Director NameLewis Charles Chambers
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(58 years, 8 months after company formation)
Appointment Duration12 years, 2 months (resigned 21 March 2008)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSpeedwell House
High Street
Bures
Suffolk
CO8 5HZ
Secretary NameRobert Henry Chambers
NationalityBritish
StatusResigned
Appointed02 July 2001(64 years, 2 months after company formation)
Appointment Duration10 years, 11 months (resigned 25 May 2012)
RoleCompany Director
Correspondence AddressBanff St Edmunds Lane
Bures
Suffolk
CO8 5LA
Director NameMr Keith Down
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2012(75 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 06 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Go-Ahead Group Plc 4 Matthew Parker Street
London
SW1H 9NP
Director NameMr Martin Richard Dean
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2012(75 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 26 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Go-Ahead Group Plc 4 Matthew Parker Street
London
SW1H 9NP
Director NameMr David Allen Brown
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2012(75 years, 1 month after company formation)
Appointment Duration9 years, 5 months (resigned 05 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Go-Ahead Group Plc 4 Matthew Parker Street
London
SW1H 9NP
Director NameGeorge William Mutch
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2012(75 years, 6 months after company formation)
Appointment Duration1 year (resigned 05 November 2013)
RoleManaging Director Public Transport
Country of ResidenceUnited Kingdom
Correspondence AddressHedingham Omnibuses Dugard House
Peartree Road
Stanway
Colchester
CO3 0UL
Director NameMr Julian Mark Patterson
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(76 years, 6 months after company formation)
Appointment Duration1 year (resigned 14 November 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address7 John Goshawk Road
Dereham
Norfolk
NR19 1SY
Director NameMrs Tamara Clair Harris
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2013(76 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address7 John Goshawk Road
Dereham
Norfolk
NR19 1SY
Director NameMr Gavin Craig Hunter
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2014(77 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 John Goshawk Road
Dereham
Norfolk
NR19 1SY
Director NameMr Simon Patrick Butcher
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2016(78 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 November 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Go-Ahead Group Plc 4 Matthew Parker Street
Westminster
London
SW1H 9NP
Director NameMr David Hector Golding
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2017(80 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Go-Ahead Group Plc 4 Matthew Parker Street
Westminster
London
SW1H 9NP
Director NameMr Jeremy Hugh Cooper
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2017(80 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 27 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 John Goshawk Road
Dereham
Norfolk
NR19 1SY
Director NameMs Elodie Brian
Date of BirthOctober 1979 (Born 44 years ago)
NationalityFrench
StatusResigned
Appointed05 June 2019(82 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 27 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Go-Ahead Group Plc 4 Matthew Parker Street
Westminster
London
SW1H 9NP
Director NameMr Gordon Alexander Boyd
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2021(84 years, 5 months after company formation)
Appointment Duration6 months (resigned 28 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Go-Ahead Group Plc 4 Matthew Parker Street
Westminster
London
SW1H 9NP
Director NameChristian Schreyer
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed05 November 2021(84 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 13 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Go-Ahead Group Plc 4 Matthew Parker Street
Westminster
London
SW1H 9NP

Contact

Websitechamberscoaches.co.uk
Email address[email protected]
Telephone01206 769778
Telephone regionColchester

Location

Registered Address3rd Floor 41-51 Grey Street
Newcastle Upon Tyne
Tyne & Wear
NE1 6EE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 60 other UK companies use this postal address

Shareholders

6.2k at £1Go-ahead Holding LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,770,000
Net Worth£1,687,000
Current Liabilities£103,000

Accounts

Latest Accounts2 July 2022 (1 year, 9 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 February 2024 (1 month, 3 weeks ago)
Next Return Due15 February 2025 (10 months, 3 weeks from now)

Charges

15 September 1993Delivered on: 25 September 1993
Satisfied on: 23 March 2012
Persons entitled: Close Brothers Limited

Classification: A credit agreement
Secured details: £22375.95 due from the company to the chargee under the terms of the charge.
Particulars: All its right title and iterest in and to all sums payable under the insurance. See the mortgage charge document for full details.
Fully Satisfied

Filing History

4 April 2023Accounts for a dormant company made up to 2 July 2022 (6 pages)
27 February 2023Current accounting period extended from 30 June 2023 to 31 December 2023 (1 page)
3 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
20 October 2022Registered office address changed from C/O the Go-Ahead Group Plc 3rd Floor 41-51 Grey Street Newcastle upon Tyne NE1 6EE to 3rd Floor 41-51 Grey Street Newcastle upon Tyne Tyne & Wear NE1 6EE on 20 October 2022 (1 page)
18 October 2022Termination of appointment of Christian Schreyer as a director on 13 October 2022 (1 page)
10 August 2022Appointment of Mr Gavin Smith as a director on 18 July 2022 (2 pages)
31 May 2022Termination of appointment of Jeremy Hugh Cooper as a director on 27 May 2022 (1 page)
8 April 2022Notice of agreement to exemption from filing of accounts for period ending 03/07/21 (2 pages)
8 April 2022Filing exemption statement of guarantee by parent company for period ending 03/07/21 (3 pages)
31 March 2022Termination of appointment of Gordon Alexander Boyd as a director on 28 March 2022 (1 page)
23 March 2022Consolidated accounts of parent company for subsidiary company period ending 30/06/21 (292 pages)
3 February 2022Confirmation statement made on 3 February 2022 with no updates (3 pages)
8 November 2021Appointment of Mr Christian Schreyer as a director on 5 November 2021 (2 pages)
8 November 2021Termination of appointment of David Allen Brown as a director on 5 November 2021 (1 page)
6 October 2021Appointment of Mr Gordon Boyd as a director on 28 September 2021 (2 pages)
6 October 2021Termination of appointment of Elodie Brian as a director on 27 September 2021 (1 page)
1 June 2021Accounts for a dormant company made up to 27 June 2020 (15 pages)
5 February 2021Confirmation statement made on 5 February 2021 with updates (3 pages)
4 September 2020Termination of appointment of David Hector Golding as a director on 4 September 2020 (1 page)
18 March 2020Full accounts made up to 29 June 2019 (29 pages)
27 February 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
13 February 2020Director's details changed for Elodie Brian on 5 June 2019 (2 pages)
13 August 2019Termination of appointment of Martin Richard Dean as a director on 26 April 2019 (1 page)
14 June 2019Appointment of Elodie Brian as a director on 5 June 2019 (2 pages)
16 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
21 March 2019Full accounts made up to 30 June 2018 (28 pages)
7 February 2019Appointment of Mr Shaun David Tooth as a director on 4 February 2019 (2 pages)
30 November 2018Termination of appointment of Simon Patrick Butcher as a director on 30 November 2018 (1 page)
30 April 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
4 April 2018Full accounts made up to 1 July 2017 (25 pages)
18 September 2017Appointment of Mr David Hector Golding as a director on 24 July 2017 (2 pages)
18 September 2017Appointment of Mr Jeremy Hugh Cooper as a director on 24 July 2017 (2 pages)
18 September 2017Appointment of Mr David Hector Golding as a director on 24 July 2017 (2 pages)
18 September 2017Appointment of Mr Jeremy Hugh Cooper as a director on 24 July 2017 (2 pages)
2 June 2017Confirmation statement made on 2 June 2017 with no updates (3 pages)
2 June 2017Confirmation statement made on 2 June 2017 with no updates (3 pages)
6 April 2017Full accounts made up to 2 July 2016 (23 pages)
6 April 2017Full accounts made up to 2 July 2016 (23 pages)
6 January 2017Termination of appointment of Gavin Craig Hunter as a director on 31 December 2016 (1 page)
6 January 2017Termination of appointment of Gavin Craig Hunter as a director on 31 December 2016 (1 page)
1 November 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
2 October 2016Auditor's resignation (1 page)
2 October 2016Auditor's resignation (1 page)
27 July 2016Full accounts made up to 27 June 2015 (16 pages)
27 July 2016Full accounts made up to 27 June 2015 (16 pages)
30 March 2016Appointment of Mr Simon Patrick Butcher as a director on 14 March 2016 (2 pages)
30 March 2016Appointment of Mr Simon Patrick Butcher as a director on 14 March 2016 (2 pages)
7 December 2015Termination of appointment of Keith Down as a director on 6 December 2015 (1 page)
7 December 2015Termination of appointment of Keith Down as a director on 6 December 2015 (1 page)
3 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 6,158
(7 pages)
3 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 6,158
(7 pages)
2 November 2015Termination of appointment of Tamara Clair Harris as a director on 31 July 2015 (1 page)
2 November 2015Termination of appointment of Tamara Clair Harris as a director on 31 July 2015 (1 page)
27 March 2015Full accounts made up to 28 June 2014 (16 pages)
27 March 2015Full accounts made up to 28 June 2014 (16 pages)
8 December 2014Appointment of Mr Gavin Craig Hunter as a director on 3 November 2014 (2 pages)
8 December 2014Appointment of Mr Gavin Craig Hunter as a director on 3 November 2014 (2 pages)
8 December 2014Appointment of Mr Gavin Craig Hunter as a director on 3 November 2014 (2 pages)
14 November 2014Termination of appointment of Julian Mark Patterson as a director on 14 November 2014 (1 page)
14 November 2014Termination of appointment of Julian Mark Patterson as a director on 14 November 2014 (1 page)
5 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 6,158
(8 pages)
5 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 6,158
(8 pages)
9 July 2014Full accounts made up to 29 June 2013 (15 pages)
9 July 2014Full accounts made up to 29 June 2013 (15 pages)
19 December 2013Appointment of Tamara Clair Harris as a director (2 pages)
19 December 2013Appointment of Tamara Clair Harris as a director (2 pages)
6 November 2013Termination of appointment of George Mutch as a director (1 page)
6 November 2013Appointment of Mr Julian Mark Patterson as a director (2 pages)
6 November 2013Appointment of Mr Julian Mark Patterson as a director (2 pages)
6 November 2013Termination of appointment of George Mutch as a director (1 page)
30 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 6,158
(7 pages)
30 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 6,158
(7 pages)
14 August 2013Full accounts made up to 30 June 2012 (15 pages)
14 August 2013Full accounts made up to 30 June 2012 (15 pages)
13 May 2013Secretary's details changed for Carolyn Sephton on 13 May 2013 (1 page)
13 May 2013Secretary's details changed for Carolyn Sephton on 13 May 2013 (1 page)
16 November 2012Appointment of George William Mutch as a director (2 pages)
16 November 2012Appointment of George William Mutch as a director (2 pages)
14 November 2012Register inspection address has been changed from The Lodge Beacon End Farmhouse, London Road,Stanway Colchester Essex CO3 0NQ (1 page)
14 November 2012Register inspection address has been changed from The Lodge Beacon End Farmhouse, London Road,Stanway Colchester Essex CO3 0NQ (1 page)
14 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (6 pages)
14 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (6 pages)
11 October 2012Director's details changed for Mr Keith Down on 24 September 2012 (2 pages)
11 October 2012Director's details changed for Mr Keith Down on 24 September 2012 (2 pages)
8 October 2012Director's details changed for Mr David Allen Brown on 24 September 2012 (2 pages)
8 October 2012Director's details changed for Mr David Allen Brown on 24 September 2012 (2 pages)
8 October 2012Director's details changed for Mr Martin Richard Dean on 24 September 2012 (2 pages)
8 October 2012Director's details changed for Mr Martin Richard Dean on 24 September 2012 (2 pages)
2 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
2 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
20 June 2012Termination of appointment of Alec Chambers as a director (1 page)
20 June 2012Termination of appointment of Robert Chambers as a secretary (1 page)
20 June 2012Appointment of Mr Keith Down as a director (2 pages)
20 June 2012Termination of appointment of Robert Chambers as a director (1 page)
20 June 2012Termination of appointment of David Chambers as a director (1 page)
20 June 2012Appointment of Mr David Allen Brown as a director (2 pages)
20 June 2012Appointment of Mr Keith Down as a director (2 pages)
20 June 2012Appointment of Mr Martin Richard Dean as a director (2 pages)
20 June 2012Appointment of Carolyn Sephton as a secretary (1 page)
20 June 2012Termination of appointment of David Chambers as a director (1 page)
20 June 2012Current accounting period shortened from 31 October 2012 to 30 June 2012 (1 page)
20 June 2012Appointment of Carolyn Sephton as a secretary (1 page)
20 June 2012Appointment of Mr Martin Richard Dean as a director (2 pages)
20 June 2012Termination of appointment of Robert Chambers as a secretary (1 page)
20 June 2012Registered office address changed from Knowle House Bures Suffolk CO8 5AB on 20 June 2012 (1 page)
20 June 2012Termination of appointment of Alec Chambers as a director (1 page)
20 June 2012Termination of appointment of Robert Chambers as a director (1 page)
20 June 2012Registered office address changed from Knowle House Bures Suffolk CO8 5AB on 20 June 2012 (1 page)
20 June 2012Current accounting period shortened from 31 October 2012 to 30 June 2012 (1 page)
20 June 2012Appointment of Mr David Allen Brown as a director (2 pages)
30 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 February 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
23 February 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
8 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
3 February 2012Director's details changed for Robert Henry Chambers on 3 February 2012 (2 pages)
3 February 2012Secretary's details changed for Robert Henry Chambers on 3 February 2012 (2 pages)
3 February 2012Director's details changed for Robert Henry Chambers on 3 February 2012 (2 pages)
3 February 2012Director's details changed for Robert Henry Chambers on 3 February 2012 (2 pages)
3 February 2012Secretary's details changed for Robert Henry Chambers on 3 February 2012 (2 pages)
3 February 2012Secretary's details changed for Robert Henry Chambers on 3 February 2012 (2 pages)
7 June 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
7 June 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
1 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
1 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
12 April 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
12 April 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
10 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
10 February 2010Register inspection address has been changed (1 page)
10 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
10 February 2010Register inspection address has been changed (1 page)
18 June 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
18 June 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
6 March 2009Return made up to 31/01/09; full list of members (4 pages)
6 March 2009Return made up to 31/01/09; full list of members (4 pages)
20 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
20 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
31 July 2008Appointment terminated director christopher chambers (1 page)
31 July 2008Appointment terminated director lewis chambers (1 page)
31 July 2008Appointment terminated director christopher chambers (1 page)
31 July 2008Appointment terminated director lewis chambers (1 page)
7 February 2008Return made up to 31/01/08; full list of members (4 pages)
7 February 2008Return made up to 31/01/08; full list of members (4 pages)
23 May 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
23 May 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
20 July 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
20 July 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
25 July 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
25 July 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
21 January 2005Return made up to 31/01/05; no change of members (8 pages)
21 January 2005Return made up to 31/01/05; no change of members (8 pages)
9 August 2004Accounts for a small company made up to 31 October 2003 (6 pages)
9 August 2004Accounts for a small company made up to 31 October 2003 (6 pages)
3 February 2004Return made up to 31/01/04; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 February 2004Return made up to 31/01/04; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 July 2003Accounts for a small company made up to 31 October 2002 (6 pages)
3 July 2003Accounts for a small company made up to 31 October 2002 (6 pages)
23 January 2003Return made up to 31/01/03; full list of members (9 pages)
23 January 2003Return made up to 31/01/03; full list of members (9 pages)
29 August 2002Accounts for a small company made up to 31 October 2001 (6 pages)
29 August 2002Accounts for a small company made up to 31 October 2001 (6 pages)
25 March 2002Return made up to 31/01/02; full list of members (8 pages)
25 March 2002Return made up to 31/01/02; full list of members (8 pages)
11 July 2001New secretary appointed (2 pages)
11 July 2001Secretary resigned (1 page)
11 July 2001New secretary appointed (2 pages)
11 July 2001Secretary resigned (1 page)
27 June 2001Accounts for a small company made up to 31 October 2000 (8 pages)
27 June 2001Accounts for a small company made up to 31 October 2000 (8 pages)
24 January 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 January 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 December 2000Amended accounts made up to 31 October 1999 (7 pages)
6 December 2000Amended accounts made up to 31 October 1999 (7 pages)
29 August 2000Accounts for a small company made up to 31 October 1999 (7 pages)
29 August 2000Accounts for a small company made up to 31 October 1999 (7 pages)
27 January 2000Return made up to 31/01/00; full list of members (8 pages)
27 January 2000Return made up to 31/01/00; full list of members (8 pages)
24 June 1999Full accounts made up to 31 October 1998 (7 pages)
24 June 1999Full accounts made up to 31 October 1998 (7 pages)
22 March 1999Return made up to 31/01/99; no change of members (6 pages)
22 March 1999Return made up to 31/01/99; no change of members (6 pages)
20 July 1998Accounts for a small company made up to 31 October 1997 (7 pages)
20 July 1998Accounts for a small company made up to 31 October 1997 (7 pages)
5 February 1998Return made up to 31/01/98; no change of members (6 pages)
5 February 1998Return made up to 31/01/98; no change of members (6 pages)
27 May 1997Accounts for a small company made up to 31 October 1996 (8 pages)
27 May 1997Accounts for a small company made up to 31 October 1996 (8 pages)
2 April 1997New director appointed (2 pages)
2 April 1997Return made up to 31/01/97; full list of members; amend (8 pages)
2 April 1997New director appointed (2 pages)
2 April 1997Return made up to 31/01/97; full list of members; amend (8 pages)
24 February 1997Return made up to 31/01/97; no change of members (4 pages)
24 February 1997Return made up to 31/01/97; no change of members (4 pages)
5 July 1996Accounts for a small company made up to 31 October 1995 (7 pages)
5 July 1996Accounts for a small company made up to 31 October 1995 (7 pages)
9 February 1996Return made up to 31/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 February 1996Return made up to 31/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 June 1995Accounts for a small company made up to 31 October 1994 (14 pages)
13 June 1995Accounts for a small company made up to 31 October 1994 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)