Grey Street
Newcastle Upon Tyne
NE1 6EE
Director Name | Mr Shaun David Tooth |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2019(81 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 John Goshawk Road Dereham Norfolk NR19 1SY |
Director Name | Mr Gavin Scott Smith |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2022(85 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Go East Anglia John Goshawk Road Dereham NR19 1SY |
Director Name | Alec David Chambers |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(54 years, 9 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 25 May 2012) |
Role | Company Director |
Correspondence Address | Crown House High Street Bures Suffolk CO8 5HZ |
Director Name | Mr Christopher John Chambers |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(54 years, 9 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 21 March 2008) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Salamander Cuckoo Hill Bures Suffolk CO8 5LB |
Director Name | David James Christopher Chambers |
---|---|
Date of Birth | November 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(54 years, 9 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 25 May 2012) |
Role | Company Director |
Correspondence Address | Knowle House Bures Suffolk CO8 5AB |
Director Name | Lewis Charles Chambers |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(54 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 January 1996) |
Role | Company Director |
Correspondence Address | Maltings Close Bures Suffolk CO8 5EJ |
Director Name | Robert Henry Chambers |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(54 years, 9 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 25 May 2012) |
Role | Company Director |
Correspondence Address | Banff St Edmunds Lane Bures Suffolk CO8 5LA |
Secretary Name | Flora Minnie Chambers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(54 years, 9 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 02 July 2001) |
Role | Company Director |
Correspondence Address | Knowle House Bures Suffolk CO8 5HZ |
Director Name | Lewis Charles Chambers |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(58 years, 8 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 21 March 2008) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Speedwell House High Street Bures Suffolk CO8 5HZ |
Secretary Name | Robert Henry Chambers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(64 years, 2 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 25 May 2012) |
Role | Company Director |
Correspondence Address | Banff St Edmunds Lane Bures Suffolk CO8 5LA |
Director Name | Mr Keith Down |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2012(75 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Go-Ahead Group Plc 4 Matthew Parker Street London SW1H 9NP |
Director Name | Mr Martin Richard Dean |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2012(75 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 26 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Go-Ahead Group Plc 4 Matthew Parker Street London SW1H 9NP |
Director Name | Mr David Allen Brown |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2012(75 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months (resigned 05 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Go-Ahead Group Plc 4 Matthew Parker Street London SW1H 9NP |
Director Name | George William Mutch |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2012(75 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 05 November 2013) |
Role | Managing Director Public Transport |
Country of Residence | United Kingdom |
Correspondence Address | Hedingham Omnibuses Dugard House Peartree Road Stanway Colchester CO3 0UL |
Director Name | Mr Julian Mark Patterson |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2013(76 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 14 November 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 John Goshawk Road Dereham Norfolk NR19 1SY |
Director Name | Mrs Tamara Clair Harris |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2013(76 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 July 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 7 John Goshawk Road Dereham Norfolk NR19 1SY |
Director Name | Mr Gavin Craig Hunter |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2014(77 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 John Goshawk Road Dereham Norfolk NR19 1SY |
Director Name | Mr Simon Patrick Butcher |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2016(78 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 November 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Go-Ahead Group Plc 4 Matthew Parker Street Westminster London SW1H 9NP |
Director Name | Mr David Hector Golding |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2017(80 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Go-Ahead Group Plc 4 Matthew Parker Street Westminster London SW1H 9NP |
Director Name | Mr Jeremy Hugh Cooper |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2017(80 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 27 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 John Goshawk Road Dereham Norfolk NR19 1SY |
Director Name | Ms Elodie Brian |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 June 2019(82 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Go-Ahead Group Plc 4 Matthew Parker Street Westminster London SW1H 9NP |
Director Name | Mr Gordon Alexander Boyd |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2021(84 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 28 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Go-Ahead Group Plc 4 Matthew Parker Street Westminster London SW1H 9NP |
Director Name | Christian Schreyer |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 November 2021(84 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 13 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Go-Ahead Group Plc 4 Matthew Parker Street Westminster London SW1H 9NP |
Website | chamberscoaches.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01206 769778 |
Telephone region | Colchester |
Registered Address | 3rd Floor 41-51 Grey Street Newcastle Upon Tyne Tyne & Wear NE1 6EE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 60 other UK companies use this postal address |
6.2k at £1 | Go-ahead Holding LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,770,000 |
Net Worth | £1,687,000 |
Current Liabilities | £103,000 |
Latest Accounts | 2 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (10 months, 3 weeks from now) |
15 September 1993 | Delivered 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 |
---|
4 April 2023 | Accounts for a dormant company made up to 2 July 2022 (6 pages) |
---|---|
27 February 2023 | Current accounting period extended from 30 June 2023 to 31 December 2023 (1 page) |
3 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
20 October 2022 | Registered 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 2022 | Termination of appointment of Christian Schreyer as a director on 13 October 2022 (1 page) |
10 August 2022 | Appointment of Mr Gavin Smith as a director on 18 July 2022 (2 pages) |
31 May 2022 | Termination of appointment of Jeremy Hugh Cooper as a director on 27 May 2022 (1 page) |
8 April 2022 | Notice of agreement to exemption from filing of accounts for period ending 03/07/21 (2 pages) |
8 April 2022 | Filing exemption statement of guarantee by parent company for period ending 03/07/21 (3 pages) |
31 March 2022 | Termination of appointment of Gordon Alexander Boyd as a director on 28 March 2022 (1 page) |
23 March 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/06/21 (292 pages) |
3 February 2022 | Confirmation statement made on 3 February 2022 with no updates (3 pages) |
8 November 2021 | Appointment of Mr Christian Schreyer as a director on 5 November 2021 (2 pages) |
8 November 2021 | Termination of appointment of David Allen Brown as a director on 5 November 2021 (1 page) |
6 October 2021 | Appointment of Mr Gordon Boyd as a director on 28 September 2021 (2 pages) |
6 October 2021 | Termination of appointment of Elodie Brian as a director on 27 September 2021 (1 page) |
1 June 2021 | Accounts for a dormant company made up to 27 June 2020 (15 pages) |
5 February 2021 | Confirmation statement made on 5 February 2021 with updates (3 pages) |
4 September 2020 | Termination of appointment of David Hector Golding as a director on 4 September 2020 (1 page) |
18 March 2020 | Full accounts made up to 29 June 2019 (29 pages) |
27 February 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
13 February 2020 | Director's details changed for Elodie Brian on 5 June 2019 (2 pages) |
13 August 2019 | Termination of appointment of Martin Richard Dean as a director on 26 April 2019 (1 page) |
14 June 2019 | Appointment of Elodie Brian as a director on 5 June 2019 (2 pages) |
16 April 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
21 March 2019 | Full accounts made up to 30 June 2018 (28 pages) |
7 February 2019 | Appointment of Mr Shaun David Tooth as a director on 4 February 2019 (2 pages) |
30 November 2018 | Termination of appointment of Simon Patrick Butcher as a director on 30 November 2018 (1 page) |
30 April 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
4 April 2018 | Full accounts made up to 1 July 2017 (25 pages) |
18 September 2017 | Appointment of Mr David Hector Golding as a director on 24 July 2017 (2 pages) |
18 September 2017 | Appointment of Mr Jeremy Hugh Cooper as a director on 24 July 2017 (2 pages) |
18 September 2017 | Appointment of Mr David Hector Golding as a director on 24 July 2017 (2 pages) |
18 September 2017 | Appointment of Mr Jeremy Hugh Cooper as a director on 24 July 2017 (2 pages) |
2 June 2017 | Confirmation statement made on 2 June 2017 with no updates (3 pages) |
2 June 2017 | Confirmation statement made on 2 June 2017 with no updates (3 pages) |
6 April 2017 | Full accounts made up to 2 July 2016 (23 pages) |
6 April 2017 | Full accounts made up to 2 July 2016 (23 pages) |
6 January 2017 | Termination of appointment of Gavin Craig Hunter as a director on 31 December 2016 (1 page) |
6 January 2017 | Termination of appointment of Gavin Craig Hunter as a director on 31 December 2016 (1 page) |
1 November 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
2 October 2016 | Auditor's resignation (1 page) |
2 October 2016 | Auditor's resignation (1 page) |
27 July 2016 | Full accounts made up to 27 June 2015 (16 pages) |
27 July 2016 | Full accounts made up to 27 June 2015 (16 pages) |
30 March 2016 | Appointment of Mr Simon Patrick Butcher as a director on 14 March 2016 (2 pages) |
30 March 2016 | Appointment of Mr Simon Patrick Butcher as a director on 14 March 2016 (2 pages) |
7 December 2015 | Termination of appointment of Keith Down as a director on 6 December 2015 (1 page) |
7 December 2015 | Termination of appointment of Keith Down as a director on 6 December 2015 (1 page) |
3 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
2 November 2015 | Termination of appointment of Tamara Clair Harris as a director on 31 July 2015 (1 page) |
2 November 2015 | Termination of appointment of Tamara Clair Harris as a director on 31 July 2015 (1 page) |
27 March 2015 | Full accounts made up to 28 June 2014 (16 pages) |
27 March 2015 | Full accounts made up to 28 June 2014 (16 pages) |
8 December 2014 | Appointment of Mr Gavin Craig Hunter as a director on 3 November 2014 (2 pages) |
8 December 2014 | Appointment of Mr Gavin Craig Hunter as a director on 3 November 2014 (2 pages) |
8 December 2014 | Appointment of Mr Gavin Craig Hunter as a director on 3 November 2014 (2 pages) |
14 November 2014 | Termination of appointment of Julian Mark Patterson as a director on 14 November 2014 (1 page) |
14 November 2014 | Termination of appointment of Julian Mark Patterson as a director on 14 November 2014 (1 page) |
5 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
9 July 2014 | Full accounts made up to 29 June 2013 (15 pages) |
9 July 2014 | Full accounts made up to 29 June 2013 (15 pages) |
19 December 2013 | Appointment of Tamara Clair Harris as a director (2 pages) |
19 December 2013 | Appointment of Tamara Clair Harris as a director (2 pages) |
6 November 2013 | Termination of appointment of George Mutch as a director (1 page) |
6 November 2013 | Appointment of Mr Julian Mark Patterson as a director (2 pages) |
6 November 2013 | Appointment of Mr Julian Mark Patterson as a director (2 pages) |
6 November 2013 | Termination of appointment of George Mutch as a director (1 page) |
30 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
14 August 2013 | Full accounts made up to 30 June 2012 (15 pages) |
14 August 2013 | Full accounts made up to 30 June 2012 (15 pages) |
13 May 2013 | Secretary's details changed for Carolyn Sephton on 13 May 2013 (1 page) |
13 May 2013 | Secretary's details changed for Carolyn Sephton on 13 May 2013 (1 page) |
16 November 2012 | Appointment of George William Mutch as a director (2 pages) |
16 November 2012 | Appointment of George William Mutch as a director (2 pages) |
14 November 2012 | Register inspection address has been changed from The Lodge Beacon End Farmhouse, London Road,Stanway Colchester Essex CO3 0NQ (1 page) |
14 November 2012 | Register inspection address has been changed from The Lodge Beacon End Farmhouse, London Road,Stanway Colchester Essex CO3 0NQ (1 page) |
14 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (6 pages) |
14 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (6 pages) |
11 October 2012 | Director's details changed for Mr Keith Down on 24 September 2012 (2 pages) |
11 October 2012 | Director's details changed for Mr Keith Down on 24 September 2012 (2 pages) |
8 October 2012 | Director's details changed for Mr David Allen Brown on 24 September 2012 (2 pages) |
8 October 2012 | Director's details changed for Mr David Allen Brown on 24 September 2012 (2 pages) |
8 October 2012 | Director's details changed for Mr Martin Richard Dean on 24 September 2012 (2 pages) |
8 October 2012 | Director's details changed for Mr Martin Richard Dean on 24 September 2012 (2 pages) |
2 July 2012 | Resolutions
|
2 July 2012 | Resolutions
|
20 June 2012 | Termination of appointment of Alec Chambers as a director (1 page) |
20 June 2012 | Termination of appointment of Robert Chambers as a secretary (1 page) |
20 June 2012 | Appointment of Mr Keith Down as a director (2 pages) |
20 June 2012 | Termination of appointment of Robert Chambers as a director (1 page) |
20 June 2012 | Termination of appointment of David Chambers as a director (1 page) |
20 June 2012 | Appointment of Mr David Allen Brown as a director (2 pages) |
20 June 2012 | Appointment of Mr Keith Down as a director (2 pages) |
20 June 2012 | Appointment of Mr Martin Richard Dean as a director (2 pages) |
20 June 2012 | Appointment of Carolyn Sephton as a secretary (1 page) |
20 June 2012 | Termination of appointment of David Chambers as a director (1 page) |
20 June 2012 | Current accounting period shortened from 31 October 2012 to 30 June 2012 (1 page) |
20 June 2012 | Appointment of Carolyn Sephton as a secretary (1 page) |
20 June 2012 | Appointment of Mr Martin Richard Dean as a director (2 pages) |
20 June 2012 | Termination of appointment of Robert Chambers as a secretary (1 page) |
20 June 2012 | Registered office address changed from Knowle House Bures Suffolk CO8 5AB on 20 June 2012 (1 page) |
20 June 2012 | Termination of appointment of Alec Chambers as a director (1 page) |
20 June 2012 | Termination of appointment of Robert Chambers as a director (1 page) |
20 June 2012 | Registered office address changed from Knowle House Bures Suffolk CO8 5AB on 20 June 2012 (1 page) |
20 June 2012 | Current accounting period shortened from 31 October 2012 to 30 June 2012 (1 page) |
20 June 2012 | Appointment of Mr David Allen Brown as a director (2 pages) |
30 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
8 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Director's details changed for Robert Henry Chambers on 3 February 2012 (2 pages) |
3 February 2012 | Secretary's details changed for Robert Henry Chambers on 3 February 2012 (2 pages) |
3 February 2012 | Director's details changed for Robert Henry Chambers on 3 February 2012 (2 pages) |
3 February 2012 | Director's details changed for Robert Henry Chambers on 3 February 2012 (2 pages) |
3 February 2012 | Secretary's details changed for Robert Henry Chambers on 3 February 2012 (2 pages) |
3 February 2012 | Secretary's details changed for Robert Henry Chambers on 3 February 2012 (2 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
1 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
1 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
12 April 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
12 April 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
10 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (6 pages) |
10 February 2010 | Register inspection address has been changed (1 page) |
10 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (6 pages) |
10 February 2010 | Register inspection address has been changed (1 page) |
18 June 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
6 March 2009 | Return made up to 31/01/09; full list of members (4 pages) |
6 March 2009 | Return made up to 31/01/09; full list of members (4 pages) |
20 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
20 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
31 July 2008 | Appointment terminated director christopher chambers (1 page) |
31 July 2008 | Appointment terminated director lewis chambers (1 page) |
31 July 2008 | Appointment terminated director christopher chambers (1 page) |
31 July 2008 | Appointment terminated director lewis chambers (1 page) |
7 February 2008 | Return made up to 31/01/08; full list of members (4 pages) |
7 February 2008 | Return made up to 31/01/08; full list of members (4 pages) |
23 May 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
23 May 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
20 July 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
20 July 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
25 July 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
25 July 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
21 January 2005 | Return made up to 31/01/05; no change of members (8 pages) |
21 January 2005 | Return made up to 31/01/05; no change of members (8 pages) |
9 August 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
9 August 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
3 February 2004 | Return made up to 31/01/04; no change of members
|
3 February 2004 | Return made up to 31/01/04; no change of members
|
3 July 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
3 July 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
23 January 2003 | Return made up to 31/01/03; full list of members (9 pages) |
23 January 2003 | Return made up to 31/01/03; full list of members (9 pages) |
29 August 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
29 August 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
25 March 2002 | Return made up to 31/01/02; full list of members (8 pages) |
25 March 2002 | Return made up to 31/01/02; full list of members (8 pages) |
11 July 2001 | New secretary appointed (2 pages) |
11 July 2001 | Secretary resigned (1 page) |
11 July 2001 | New secretary appointed (2 pages) |
11 July 2001 | Secretary resigned (1 page) |
27 June 2001 | Accounts for a small company made up to 31 October 2000 (8 pages) |
27 June 2001 | Accounts for a small company made up to 31 October 2000 (8 pages) |
24 January 2001 | Return made up to 31/01/01; full list of members
|
24 January 2001 | Return made up to 31/01/01; full list of members
|
6 December 2000 | Amended accounts made up to 31 October 1999 (7 pages) |
6 December 2000 | Amended accounts made up to 31 October 1999 (7 pages) |
29 August 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
29 August 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
27 January 2000 | Return made up to 31/01/00; full list of members (8 pages) |
27 January 2000 | Return made up to 31/01/00; full list of members (8 pages) |
24 June 1999 | Full accounts made up to 31 October 1998 (7 pages) |
24 June 1999 | Full accounts made up to 31 October 1998 (7 pages) |
22 March 1999 | Return made up to 31/01/99; no change of members (6 pages) |
22 March 1999 | Return made up to 31/01/99; no change of members (6 pages) |
20 July 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
20 July 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
5 February 1998 | Return made up to 31/01/98; no change of members (6 pages) |
5 February 1998 | Return made up to 31/01/98; no change of members (6 pages) |
27 May 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
27 May 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
2 April 1997 | New director appointed (2 pages) |
2 April 1997 | Return made up to 31/01/97; full list of members; amend (8 pages) |
2 April 1997 | New director appointed (2 pages) |
2 April 1997 | Return made up to 31/01/97; full list of members; amend (8 pages) |
24 February 1997 | Return made up to 31/01/97; no change of members (4 pages) |
24 February 1997 | Return made up to 31/01/97; no change of members (4 pages) |
5 July 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
5 July 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
9 February 1996 | Return made up to 31/01/96; full list of members
|
9 February 1996 | Return made up to 31/01/96; full list of members
|
13 June 1995 | Accounts for a small company made up to 31 October 1994 (14 pages) |
13 June 1995 | Accounts for a small company made up to 31 October 1994 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |