Darlington
Durham
DL2 2JY
Secretary Name | Mr John Geoffrey Batchelor |
---|---|
Status | Current |
Appointed | 29 January 2021(36 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Correspondence Address | 42 Low Coniscliffe Low Coniscliffe Darlington DL2 2JY |
Director Name | Mr Jamie Luke Bartch |
---|---|
Date of Birth | September 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2021(36 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Campaign Manager |
Country of Residence | England |
Correspondence Address | Flat 2 77 Stanhope Road South Darlington DL3 7SQ |
Director Name | Mrs Clare Elizabeth Sowerby |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2021(36 years, 5 months after company formation) |
Appointment Duration | 3 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | 6 Ravensgarth Drive Darlington DL3 8EH |
Director Name | Dr Gordon Allan Maxwell Diack |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(6 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 14 June 1993) |
Role | General Practitioner |
Correspondence Address | Flat 5 77 Stanmore Road Darlington Co Durham DL3 7SF |
Secretary Name | Miss Claire Margaret Nelson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(6 years, 7 months after company formation) |
Appointment Duration | -28 years, 4 months (resigned 23 October 1963) |
Role | Company Director |
Correspondence Address | 77 Stanhope Road South Darlington County Durham DL3 7SF |
Director Name | Mary McKenchnie |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1992(8 years, 1 month after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 23 October 1993) |
Role | British Telecom |
Correspondence Address | Flat 5 77 Stanhope Road Darlington Co Durham DL3 7SF |
Director Name | Margaret Jane Eason |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1993(8 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 March 1999) |
Role | Operator |
Correspondence Address | Flat 4 77 Stanhope Road South Darlington County Durham DL3 7SF |
Secretary Name | Christopher Philip Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1993(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 October 1996) |
Role | Company Director |
Correspondence Address | Flat 1 77 Stanhope Road South Darlington County Durham DL3 7SF |
Secretary Name | Peter Malcolm Eke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1996(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | Flat 1 77 Stanhope Road South Darlington County Durham DL3 7SF |
Director Name | Linda Mary Davison |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(14 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 29 July 1999) |
Role | Clerical Administator |
Correspondence Address | Newholme Killerby Darlington County Durham DL2 3UQ |
Secretary Name | Margaret Jane Eason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 February 2001) |
Role | Clerical Assistant |
Correspondence Address | Flat 4 77 Stanhope Road South Darlington County Durham DL3 7SF |
Director Name | Mary Graham Mc Kechnie |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1999(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 January 2002) |
Role | Retired |
Correspondence Address | 15 Old Road Billingham Cleveland TS23 1DS |
Secretary Name | Clare Louise Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2001(16 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 02 August 2001) |
Role | Probation Service Officer |
Correspondence Address | 3 Falmouth Drive Harrowgate Farm Darlington DL3 0ZS |
Secretary Name | Jaimie Johanna Blueman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 January 2003) |
Role | Company Director |
Correspondence Address | Flat 1 77 Stanhope Road South Darlington County Durham DL3 7SF |
Director Name | Peter Anthony Allinson |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2002(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 February 2004) |
Role | Producer |
Correspondence Address | Flat 5 77 Stanhope Road South Darlington County Durham DL3 7SF |
Secretary Name | Mr Richard William Glynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2003(18 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Woodland Terrace Darlington Durham DL3 9NU |
Director Name | Mr Richard William Glynn |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2003(18 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 December 2006) |
Role | Local Authority Officer |
Country of Residence | England |
Correspondence Address | 52 Woodland Terrace Darlington Durham DL3 9NU |
Director Name | Ms Alison Lesley Betty Hewitt |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2003(18 years, 4 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 28 June 2019) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | Flat 4 77 Stanhope Road South Darlington County Durham DL3 7SF |
Director Name | Virginie Caroline Bonnie |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2003(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 May 2005) |
Role | Clinical Psychologist |
Correspondence Address | Flat 1 77 Stanhope Road South Darlington County Durham DL3 7SF |
Director Name | Mrs Hilda Robertson Hedley |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2003(18 years, 4 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 13 April 2022) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Flat 2 77 Stanhope Road South Darlington County Durham DL3 7SF |
Director Name | Ms Nancy Beatrice Porter |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(19 years, 7 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 15 April 2019) |
Role | Complementary Healthcare Thero |
Country of Residence | England |
Correspondence Address | Flat 5 77 Stanhope Road South Darlington County Durham DL3 7SF |
Director Name | Mr Michael Bell |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2004(19 years, 10 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 31 December 2016) |
Role | Window Cleaner |
Country of Residence | England |
Correspondence Address | Flat 1 77 Stanhope Road Darlington Durham DL3 7SF |
Director Name | Mrs Lesley Jane Humphreys |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2006(22 years, 1 month after company formation) |
Appointment Duration | 15 years, 3 months (resigned 13 April 2022) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hallside Darlington DL3 9FD |
Secretary Name | Mrs Hilda Robertson Hedley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2006(22 years, 1 month after company formation) |
Appointment Duration | 15 years, 3 months (resigned 13 April 2022) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 77 Stanhope Road South Darlington County Durham DL3 7SF |
Director Name | Miss Robyn Jennifer Mackenzie |
---|---|
Date of Birth | December 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2019(34 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 March 2021) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 77 Stanhope Road South Darlington County Durham DL3 7SF |
Registered Address | 77 Stanhope Road South Darlington County Durham DL3 7SF |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | College |
Built Up Area | Darlington |
20 at £1 | Alison Lesley Betty Hewitt 20.00% Ordinary |
---|---|
20 at £1 | Hilda Robertson Hedley 20.00% Ordinary |
20 at £1 | Lesley Humphrys 20.00% Ordinary |
20 at £1 | Michael Bell & Jana Bell 20.00% Ordinary |
20 at £1 | Nancy Beatrice Porter 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,852 |
Cash | £3,576 |
Current Liabilities | £240 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 7 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 3 weeks from now) |
30 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
---|---|
30 June 2023 | Confirmation statement made on 7 June 2023 with no updates (3 pages) |
17 May 2023 | Appointment of Ms Clare Elizabeth Sowerby as a secretary on 16 May 2023 (2 pages) |
17 May 2023 | Termination of appointment of John Geoffrey Batchelor as a secretary on 16 May 2023 (1 page) |
17 May 2023 | Appointment of Ms Clare Elizabetg Sowerby as a secretary on 15 May 2023 (2 pages) |
17 May 2023 | Termination of appointment of Clare Elizabetg Sowerby as a secretary on 15 May 2023 (1 page) |
29 June 2022 | Micro company accounts made up to 30 September 2021 (7 pages) |
29 June 2022 | Confirmation statement made on 7 June 2022 with no updates (3 pages) |
13 April 2022 | Termination of appointment of Hilda Robertson Hedley as a secretary on 13 April 2022 (1 page) |
13 April 2022 | Termination of appointment of Hilda Robertson Hedley as a director on 13 April 2022 (1 page) |
13 April 2022 | Cessation of Lesley Jane Humphreys as a person with significant control on 12 April 2022 (1 page) |
13 April 2022 | Cessation of Hilda Robertson Hedley as a person with significant control on 13 April 2022 (1 page) |
13 April 2022 | Notification of John Geoffrey Batchelor as a person with significant control on 13 April 2022 (2 pages) |
13 April 2022 | Termination of appointment of Lesley Jane Humphreys as a director on 13 April 2022 (1 page) |
23 June 2021 | Confirmation statement made on 7 June 2021 with updates (4 pages) |
18 June 2021 | Micro company accounts made up to 30 September 2020 (8 pages) |
3 May 2021 | Appointment of Mr Jamie Luke Bartch as a director on 19 March 2021 (2 pages) |
26 April 2021 | Appointment of Mrs Clare Elizabeth Sowerby as a director on 26 April 2021 (2 pages) |
5 March 2021 | Termination of appointment of Robyn Jennifer Mackenzie as a director on 5 March 2021 (1 page) |
3 March 2021 | Director's details changed for Mrs Lesley Jane Humphreys on 31 August 2020 (2 pages) |
31 January 2021 | Appointment of Mr John Geoffrey Batchelor as a secretary on 29 January 2021 (2 pages) |
9 October 2020 | Appointment of Mr John Geoffrey Batchelor as a director on 1 January 2016 (2 pages) |
18 June 2020 | Cessation of Nancy Beatrice Porter as a person with significant control on 30 September 2019 (1 page) |
18 June 2020 | Confirmation statement made on 7 June 2020 with updates (4 pages) |
22 May 2020 | Micro company accounts made up to 30 September 2019 (6 pages) |
30 October 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
9 September 2019 | Termination of appointment of Alison Lesley Betty Hewitt as a director on 28 June 2019 (1 page) |
9 September 2019 | Termination of appointment of Nancy Beatrice Porter as a director on 15 April 2019 (1 page) |
9 September 2019 | Appointment of Miss Robyn Jennifer Mackenzie as a director on 28 June 2019 (2 pages) |
9 September 2019 | Director's details changed for Mrs Lesley Jane Humphreys on 1 September 2019 (2 pages) |
9 September 2019 | Cessation of Alison Hewitt as a person with significant control on 28 June 2019 (1 page) |
9 September 2019 | Change of details for Ms Lesley Jane Humphries as a person with significant control on 1 September 2019 (2 pages) |
24 July 2019 | Micro company accounts made up to 30 September 2018 (6 pages) |
30 June 2018 | Micro company accounts made up to 30 September 2017 (6 pages) |
7 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
13 October 2017 | Notification of Lesley Jane Humphries as a person with significant control on 6 April 2016 (2 pages) |
13 October 2017 | Notification of Nancy Beatrice Porter as a person with significant control on 6 April 2016 (2 pages) |
13 October 2017 | Notification of Hilda Robertson Hedley as a person with significant control on 1 January 2017 (2 pages) |
13 October 2017 | Notification of Lesley Jane Humphries as a person with significant control on 6 April 2016 (2 pages) |
13 October 2017 | Notification of Hilda Robertson Hedley as a person with significant control on 1 January 2017 (2 pages) |
13 October 2017 | Notification of Alison Hewitt as a person with significant control on 6 April 2016 (2 pages) |
13 October 2017 | Notification of Alison Hewitt as a person with significant control on 6 April 2016 (2 pages) |
13 October 2017 | Notification of Nancy Beatrice Porter as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Confirmation statement made on 7 June 2017 with updates (4 pages) |
19 July 2017 | Confirmation statement made on 7 June 2017 with updates (4 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
17 May 2017 | Termination of appointment of Michael Bell as a director on 31 December 2016 (1 page) |
17 May 2017 | Termination of appointment of Michael Bell as a director on 31 December 2016 (1 page) |
8 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Secretary's details changed for Mrs Hilda Robertson Hedley on 9 March 2016 (1 page) |
8 June 2016 | Secretary's details changed for Mrs Hilda Robertson Hedley on 9 March 2016 (1 page) |
8 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
22 March 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
22 March 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
9 March 2016 | Director's details changed for Mrs Hilda Robertson Hedley on 9 March 2016 (2 pages) |
9 March 2016 | Director's details changed for Mrs Hilda Robertson Hedley on 9 March 2016 (2 pages) |
18 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
18 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
18 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
7 July 2014 | Total exemption full accounts made up to 30 September 2013 (8 pages) |
7 July 2014 | Total exemption full accounts made up to 30 September 2013 (8 pages) |
4 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
27 June 2013 | Total exemption full accounts made up to 30 September 2012 (11 pages) |
27 June 2013 | Total exemption full accounts made up to 30 September 2012 (11 pages) |
20 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (9 pages) |
20 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (9 pages) |
20 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (9 pages) |
19 June 2013 | Director's details changed for Mr Michael Bell on 1 April 2010 (2 pages) |
19 June 2013 | Director's details changed for Mr Michael Bell on 1 April 2010 (2 pages) |
19 June 2013 | Director's details changed for Mr Michael Bell on 1 April 2010 (2 pages) |
20 July 2012 | Registered office address changed from 77 Stanhope Road Darlington DL3 7SF on 20 July 2012 (1 page) |
20 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (9 pages) |
20 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (9 pages) |
20 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (9 pages) |
20 July 2012 | Registered office address changed from 77 Stanhope Road Darlington DL3 7SF on 20 July 2012 (1 page) |
26 June 2012 | Total exemption full accounts made up to 30 September 2011 (10 pages) |
26 June 2012 | Total exemption full accounts made up to 30 September 2011 (10 pages) |
31 August 2011 | Director's details changed for Ms Lesley Jane Humphreys on 21 January 2011 (2 pages) |
31 August 2011 | Director's details changed for Ms Lesley Jane Humphreys on 21 January 2011 (2 pages) |
31 August 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (9 pages) |
31 August 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (9 pages) |
31 August 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (9 pages) |
23 June 2011 | Total exemption full accounts made up to 30 September 2010 (5 pages) |
23 June 2011 | Total exemption full accounts made up to 30 September 2010 (5 pages) |
23 August 2010 | Secretary's details changed for Hilda Robertson Hedley on 7 June 2010 (1 page) |
23 August 2010 | Director's details changed for Lesley Jane Humphreys on 7 June 2010 (2 pages) |
23 August 2010 | Director's details changed for Mrs Hilda Robertson Hedley on 7 June 2010 (2 pages) |
23 August 2010 | Director's details changed for Nancy Beatrice Porter on 7 June 2010 (2 pages) |
23 August 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (9 pages) |
23 August 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (9 pages) |
23 August 2010 | Director's details changed for Michael Bell on 7 June 2010 (2 pages) |
23 August 2010 | Director's details changed for Alison Lesley Betty Hewitt on 7 June 2010 (2 pages) |
23 August 2010 | Director's details changed for Alison Lesley Betty Hewitt on 7 June 2010 (2 pages) |
23 August 2010 | Secretary's details changed for Hilda Robertson Hedley on 7 June 2010 (1 page) |
23 August 2010 | Secretary's details changed for Hilda Robertson Hedley on 7 June 2010 (1 page) |
23 August 2010 | Director's details changed for Nancy Beatrice Porter on 7 June 2010 (2 pages) |
23 August 2010 | Director's details changed for Michael Bell on 7 June 2010 (2 pages) |
23 August 2010 | Director's details changed for Nancy Beatrice Porter on 7 June 2010 (2 pages) |
23 August 2010 | Director's details changed for Michael Bell on 7 June 2010 (2 pages) |
23 August 2010 | Director's details changed for Lesley Jane Humphreys on 7 June 2010 (2 pages) |
23 August 2010 | Director's details changed for Mrs Hilda Robertson Hedley on 7 June 2010 (2 pages) |
23 August 2010 | Director's details changed for Mrs Hilda Robertson Hedley on 7 June 2010 (2 pages) |
23 August 2010 | Director's details changed for Alison Lesley Betty Hewitt on 7 June 2010 (2 pages) |
23 August 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (9 pages) |
23 August 2010 | Director's details changed for Lesley Jane Humphreys on 7 June 2010 (2 pages) |
30 June 2010 | Total exemption full accounts made up to 30 September 2009 (6 pages) |
30 June 2010 | Total exemption full accounts made up to 30 September 2009 (6 pages) |
19 October 2009 | Annual return made up to 7 June 2009 with a full list of shareholders (6 pages) |
19 October 2009 | Annual return made up to 7 June 2009 with a full list of shareholders (6 pages) |
19 October 2009 | Annual return made up to 7 June 2009 with a full list of shareholders (6 pages) |
29 July 2009 | Total exemption full accounts made up to 30 September 2008 (6 pages) |
29 July 2009 | Total exemption full accounts made up to 30 September 2008 (6 pages) |
22 December 2008 | Return made up to 07/06/08; full list of members
|
22 December 2008 | Return made up to 07/06/08; full list of members
|
12 August 2008 | Director appointed lesley humphreys logged form (2 pages) |
12 August 2008 | Director appointed lesley humphreys logged form (2 pages) |
11 August 2008 | Total exemption full accounts made up to 30 September 2007 (6 pages) |
11 August 2008 | Total exemption full accounts made up to 30 September 2007 (6 pages) |
28 July 2008 | Appointment terminate, director richard glynn logged form (1 page) |
28 July 2008 | Appointment terminate, director richard glynn logged form (1 page) |
27 July 2007 | Return made up to 07/06/07; change of members (8 pages) |
27 July 2007 | Return made up to 07/06/07; change of members (8 pages) |
4 July 2007 | Total exemption full accounts made up to 30 September 2006 (6 pages) |
4 July 2007 | Total exemption full accounts made up to 30 September 2006 (6 pages) |
4 July 2007 | New secretary appointed (2 pages) |
4 July 2007 | New secretary appointed (2 pages) |
4 July 2007 | New director appointed (2 pages) |
4 July 2007 | New director appointed (2 pages) |
6 January 2007 | Secretary resigned;director resigned (1 page) |
6 January 2007 | Secretary resigned;director resigned (1 page) |
5 September 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
5 September 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
12 July 2006 | Return made up to 07/06/06; full list of members (10 pages) |
12 July 2006 | Return made up to 07/06/06; full list of members (10 pages) |
6 January 2006 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
6 January 2006 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
16 August 2005 | Director resigned (1 page) |
16 August 2005 | Director resigned (1 page) |
10 August 2005 | Return made up to 07/06/05; full list of members (11 pages) |
10 August 2005 | Return made up to 07/06/05; full list of members (11 pages) |
1 October 2004 | New director appointed (2 pages) |
1 October 2004 | New director appointed (2 pages) |
30 July 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
30 July 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
28 July 2004 | New director appointed (2 pages) |
28 July 2004 | New director appointed (2 pages) |
28 July 2004 | Return made up to 07/06/04; change of members (8 pages) |
28 July 2004 | Return made up to 07/06/04; change of members (8 pages) |
13 February 2004 | Director resigned (1 page) |
13 February 2004 | Director resigned (1 page) |
1 February 2004 | Accounting reference date extended from 31/03/03 to 30/09/03 (1 page) |
1 February 2004 | Accounting reference date extended from 31/03/03 to 30/09/03 (1 page) |
28 August 2003 | Return made up to 07/06/03; full list of members (9 pages) |
28 August 2003 | Return made up to 07/06/03; full list of members (9 pages) |
7 April 2003 | New director appointed (2 pages) |
7 April 2003 | New director appointed (2 pages) |
7 April 2003 | New director appointed (2 pages) |
7 April 2003 | New director appointed (2 pages) |
7 April 2003 | New director appointed (2 pages) |
7 April 2003 | New director appointed (2 pages) |
7 April 2003 | New director appointed (2 pages) |
7 April 2003 | New director appointed (2 pages) |
14 February 2003 | New secretary appointed (2 pages) |
14 February 2003 | New secretary appointed (2 pages) |
3 February 2003 | New director appointed (1 page) |
3 February 2003 | Secretary resigned (2 pages) |
3 February 2003 | New director appointed (1 page) |
3 February 2003 | Secretary resigned (2 pages) |
24 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
24 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
4 July 2002 | Return made up to 07/06/02; full list of members
|
4 July 2002 | Return made up to 07/06/02; full list of members
|
15 August 2001 | Secretary resigned (1 page) |
15 August 2001 | Secretary resigned (1 page) |
12 July 2001 | Return made up to 07/06/01; full list of members
|
12 July 2001 | Return made up to 07/06/01; full list of members
|
11 July 2001 | New secretary appointed (2 pages) |
11 July 2001 | New secretary appointed (2 pages) |
19 April 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
19 April 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
5 March 2001 | Secretary resigned (1 page) |
5 March 2001 | Secretary resigned (1 page) |
16 February 2001 | New secretary appointed (2 pages) |
16 February 2001 | New secretary appointed (2 pages) |
9 June 2000 | Return made up to 07/06/00; full list of members
|
9 June 2000 | Return made up to 07/06/00; full list of members
|
6 April 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
6 April 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
12 January 2000 | New director appointed (3 pages) |
12 January 2000 | New director appointed (3 pages) |
9 August 1999 | Director resigned (1 page) |
9 August 1999 | Director resigned (1 page) |
4 June 1999 | Return made up to 07/06/99; no change of members (4 pages) |
4 June 1999 | Return made up to 07/06/99; no change of members (4 pages) |
21 May 1999 | New director appointed (2 pages) |
21 May 1999 | New director appointed (2 pages) |
8 May 1999 | Secretary resigned (1 page) |
8 May 1999 | Director resigned (1 page) |
8 May 1999 | Secretary resigned (1 page) |
8 May 1999 | New secretary appointed (2 pages) |
8 May 1999 | Director resigned (1 page) |
8 May 1999 | New secretary appointed (2 pages) |
8 April 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
8 April 1999 | Resolutions
|
8 April 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
8 April 1999 | Resolutions
|
9 July 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
9 July 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
9 July 1998 | Resolutions
|
9 July 1998 | Resolutions
|
9 July 1998 | Return made up to 07/06/98; full list of members (7 pages) |
9 July 1998 | Return made up to 07/06/98; full list of members (7 pages) |
8 July 1997 | Return made up to 07/06/97; no change of members
|
8 July 1997 | Return made up to 07/06/97; no change of members
|
23 April 1997 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
23 April 1997 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
16 April 1997 | Resolutions
|
16 April 1997 | Resolutions
|
19 October 1996 | New secretary appointed (2 pages) |
19 October 1996 | New secretary appointed (2 pages) |
4 July 1996 | Return made up to 07/06/96; full list of members (6 pages) |
4 July 1996 | Return made up to 07/06/96; full list of members (6 pages) |
25 April 1996 | Minutes of agm (1 page) |
25 April 1996 | Minutes of agm (1 page) |
25 April 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
25 April 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
26 July 1995 | Return made up to 07/06/95; full list of members (6 pages) |
26 July 1995 | Return made up to 07/06/95; full list of members (6 pages) |
10 May 1995 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
10 May 1995 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |