Team Valley Trading Estate
Gateshead
NE11 0QD
Director Name | Mr Michael Smith |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2021(27 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Unit 7 Queens Park Team Valley Trading Estate Gateshead NE11 0QD |
Director Name | Dr Thomas William Schatzberger |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2022(28 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Unit 7 Queens Park Team Valley Trading Estate Gateshead NE11 0QD |
Director Name | John Richard Timothy Jones |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1994(same day as company formation) |
Role | Solicitor |
Correspondence Address | 27 Portland Square Carlisle Cumbria CA1 1PE |
Secretary Name | Martin Hilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Portland Square Carlisle Cumbria CA1 1PE |
Director Name | Ruth Angela Cox |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1994(2 weeks, 3 days after company formation) |
Appointment Duration | 2 months (resigned 30 April 1994) |
Role | Doctor |
Correspondence Address | 7 Glenbrooke Terrace Low Fell Gateshead Tyne & Wear NE9 6AJ |
Director Name | Helen Groom |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1994(2 weeks, 3 days after company formation) |
Appointment Duration | 5 months (resigned 30 July 1994) |
Role | Doctor |
Correspondence Address | 62a Fern Avenue Jesmond Northumberland NE2 2QY |
Director Name | Mr Desmond John Matheson |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1994(2 weeks, 3 days after company formation) |
Appointment Duration | 10 years, 9 months (resigned 08 December 2004) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 17 Brandling Park Jesmond Northumberland NE2 4RR |
Director Name | Barbara Schumm |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1994(2 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 September 1996) |
Role | Doctor |
Correspondence Address | 57 Reid Park Road Jesmond Northumberland NE2 2ER |
Secretary Name | Michael Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1994(2 weeks, 3 days after company formation) |
Appointment Duration | 20 years, 9 months (resigned 27 November 2014) |
Role | Company Director |
Correspondence Address | 23 Herdlaw Whitelea Grange Cramlington Northumberland NE23 6AH |
Director Name | Mr Paul Douglas Cassidy |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1994(5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 September 1995) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 64 Kells Lane Low Fell Gateshead Tyne & Wear NE9 5XY |
Director Name | Dr Mohammad Sabit Hassan |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1994(5 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 08 December 2004) |
Role | Doctor |
Correspondence Address | 9 High Mill Road Hamsterley Mill Rowlands Gill Tyne & Wear NE39 1HE |
Director Name | Dr Simon Peter Daniels |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1994(5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 28 April 2002) |
Role | Doctor |
Correspondence Address | 5 Saxilby Drive Whitebridge Farm Gosforth Newcastle Upon Tyne Tyne And Wear NE3 5LS |
Director Name | Dr Malcolm John Smith |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1994(8 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 04 October 2000) |
Role | Doctor |
Correspondence Address | 19 Lambton Avenue Whickham Newcastle Upon Tyne Tyne And Wear NE16 4SY |
Director Name | Dr William Don Westwood |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1995(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 04 October 2000) |
Role | Doctor |
Correspondence Address | 18 Barlow Road Barlow Blaydon On Tyne NE21 6JT |
Director Name | Dr Alan James Hunt |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1995(1 year, 7 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 08 December 2004) |
Role | Doctor |
Correspondence Address | 12 Whaggs Lane Whickham Tyne & Wear NE16 4PF |
Director Name | Dr Jeremy Swain Warwick |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1995(1 year, 7 months after company formation) |
Appointment Duration | 25 years, 6 months (resigned 31 March 2021) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 7 McCracken Close Gosforth Newcastle Upon Tyne Tyne & Wear NE3 2DW |
Director Name | Dr Jane Helen Mackie |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1996(2 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 10 September 1997) |
Role | Doctor |
Correspondence Address | The Coach House Ythan Villa The Drive Low Fell Gateshead Tyne & Wear NE9 5BL |
Director Name | Dr Michael John Inskip |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1996(2 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 10 September 1997) |
Role | Doctor |
Correspondence Address | The Coach House Ythan Villa The Drive Low Fell Gateshead Tyne & Wear NE9 5BL |
Director Name | Susan Margaret Metcalfe |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1999(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 26 January 2004) |
Role | G P |
Correspondence Address | 2 Marlborough Avenue Newcastle Upon Tyne Tyne & Wear NE3 2HT |
Director Name | Geoffrey John Smith |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2000(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 December 2002) |
Role | General Practitioner |
Correspondence Address | 6 Greenhead Terrace Chopwell Tyne & Wear NE17 7AH |
Director Name | Dr Kenneth Megson |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2001(7 years, 8 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 30 April 2014) |
Role | General Practitioner |
Correspondence Address | The Old Rectory 51 Front Street Whitburn Sunderland Tyne And Wear SR6 7JD |
Director Name | Dr William Don Westwood |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2002(8 years, 1 month after company formation) |
Appointment Duration | 18 years, 9 months (resigned 07 January 2021) |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | 12 Arbroath Ouston Chester Le Street County Durham DH2 1QY |
Director Name | Dr Michael Charles Prentice |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2002(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 April 2005) |
Role | Doctor |
Correspondence Address | Swandale Lindisfarne Avenue Chester Le Street Durham DH3 3PT |
Secretary Name | Craig Appleby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(20 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 02 September 2021) |
Role | Company Director |
Correspondence Address | Unit 5-6 Enterprise House Kingsway North Team Valley Trading Estate Gateshead Tyne & Wear NE11 0SP |
Director Name | Mrs Helen Lumley |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2016(22 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 22 May 2017) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 Queens Park Team Valley Trading Estate Gateshead NE11 0QD |
Director Name | Dr Stephen Francis Kirk |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2019(25 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 29 December 2023) |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 Queens Park Team Valley Trading Estate Gateshead NE11 0QD |
Registered Address | Unit 7 Queens Park Team Valley Trading Estate Gateshead NE11 0QD |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £608,928 |
Cash | £500,866 |
Current Liabilities | £532,639 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 16 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 30 March 2025 (11 months from now) |
16 March 2023 | Confirmation statement made on 16 March 2023 with no updates (3 pages) |
---|---|
13 December 2022 | Accounts for a small company made up to 31 March 2022 (10 pages) |
13 October 2022 | Appointment of Dr Thomas William Schatzberger as a director on 6 October 2022 (2 pages) |
22 March 2022 | Memorandum and Articles of Association (25 pages) |
16 March 2022 | Confirmation statement made on 16 March 2022 with no updates (3 pages) |
10 March 2022 | Company name changed community based care health LIMITED\certificate issued on 10/03/22
|
10 March 2022 | Change of name notice (2 pages) |
24 October 2021 | Resolutions
|
27 September 2021 | Memorandum and Articles of Association (25 pages) |
21 September 2021 | Appointment of Mr Michael Smith as a director on 7 September 2021 (2 pages) |
17 September 2021 | Termination of appointment of Craig Appleby as a secretary on 2 September 2021 (1 page) |
17 September 2021 | Appointment of Miss Katherine Mary Watson as a secretary on 2 September 2021 (2 pages) |
13 September 2021 | Accounts for a small company made up to 31 March 2021 (8 pages) |
27 April 2021 | Cessation of Jeremy Swain Warwick as a person with significant control on 31 March 2021 (1 page) |
27 April 2021 | Termination of appointment of Jeremy Swain Warwick as a director on 31 March 2021 (1 page) |
18 March 2021 | Confirmation statement made on 16 March 2021 with no updates (3 pages) |
25 January 2021 | Termination of appointment of William Don Westwood as a director on 7 January 2021 (1 page) |
25 January 2021 | Cessation of William Don Westwood as a person with significant control on 7 January 2021 (1 page) |
18 December 2020 | Accounts for a small company made up to 31 March 2020 (8 pages) |
17 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
17 March 2020 | Notification of Steve Kirk as a person with significant control on 1 April 2019 (2 pages) |
20 December 2019 | Accounts for a small company made up to 31 March 2019 (9 pages) |
26 July 2019 | Appointment of Dr Stephen Kirk as a director on 1 April 2019 (2 pages) |
19 March 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
21 December 2018 | Accounts for a small company made up to 31 March 2018 (8 pages) |
19 March 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
27 December 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
22 May 2017 | Termination of appointment of Helen Lumley as a director on 22 May 2017 (1 page) |
22 May 2017 | Termination of appointment of Helen Lumley as a director on 22 May 2017 (1 page) |
20 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
30 January 2017 | Registered office address changed from Suites 5 &6 Enterprise House Queensway North Team Valley Gateshead Tyne and Wear NE11 0SR to Unit 7 Queens Park Team Valley Trading Estate Gateshead NE11 0QD on 30 January 2017 (1 page) |
30 January 2017 | Registered office address changed from Suites 5 &6 Enterprise House Queensway North Team Valley Gateshead Tyne and Wear NE11 0SR to Unit 7 Queens Park Team Valley Trading Estate Gateshead NE11 0QD on 30 January 2017 (1 page) |
4 January 2017 | Accounts for a small company made up to 31 March 2016 (7 pages) |
4 January 2017 | Accounts for a small company made up to 31 March 2016 (7 pages) |
16 December 2016 | Appointment of Mrs Helen Lumley as a director on 16 December 2016 (2 pages) |
16 December 2016 | Appointment of Mrs Helen Lumley as a director on 16 December 2016 (2 pages) |
30 June 2016 | Resolutions
|
30 June 2016 | Resolutions
|
23 March 2016 | Annual return made up to 16 March 2016 no member list (4 pages) |
23 March 2016 | Annual return made up to 16 March 2016 no member list (4 pages) |
23 October 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
23 October 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
20 March 2015 | Annual return made up to 16 March 2015 no member list (4 pages) |
20 March 2015 | Annual return made up to 16 March 2015 no member list (4 pages) |
4 February 2015 | Appointment of Craig Appleby as a secretary on 1 January 2015 (2 pages) |
4 February 2015 | Termination of appointment of Michael Bell as a secretary on 27 November 2014 (1 page) |
4 February 2015 | Appointment of Craig Appleby as a secretary on 1 January 2015 (2 pages) |
4 February 2015 | Appointment of Craig Appleby as a secretary on 1 January 2015 (2 pages) |
4 February 2015 | Termination of appointment of Michael Bell as a secretary on 27 November 2014 (1 page) |
13 November 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
13 November 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
31 July 2014 | Registered office address changed from Suite 5 & 6 Enterprise House Queensway South Team Valley Gateshead Tyne & Wear NE11 0SR to Suites 5 &6 Enterprise House Queensway North Team Valley Gateshead Tyne and Wear NE11 0SR on 31 July 2014 (2 pages) |
31 July 2014 | Registered office address changed from Suite 5 & 6 Enterprise House Queensway South Team Valley Gateshead Tyne & Wear NE11 0SR to Suites 5 &6 Enterprise House Queensway North Team Valley Gateshead Tyne and Wear NE11 0SR on 31 July 2014 (2 pages) |
16 July 2014 | Registered office address changed from Unit 16 Enterprise House Kingsway North Team Valley Trading Estate Gateshead Tyne and Wear NE11 0SR to Suite 5 & 6 Enterprise House Queensway South Team Valley Gateshead Tyne & Wear NE11 0SR on 16 July 2014 (2 pages) |
16 July 2014 | Registered office address changed from Unit 16 Enterprise House Kingsway North Team Valley Trading Estate Gateshead Tyne and Wear NE11 0SR to Suite 5 & 6 Enterprise House Queensway South Team Valley Gateshead Tyne & Wear NE11 0SR on 16 July 2014 (2 pages) |
2 May 2014 | Termination of appointment of Kenneth Megson as a director (2 pages) |
2 May 2014 | Termination of appointment of Kenneth Megson as a director (2 pages) |
9 April 2014 | Annual return made up to 16 March 2014 (15 pages) |
9 April 2014 | Annual return made up to 16 March 2014 (15 pages) |
27 November 2013 | Director's details changed for Doctor Kenneth Megson on 28 August 2013 (3 pages) |
27 November 2013 | Director's details changed for Doctor Kenneth Megson on 28 August 2013 (3 pages) |
7 November 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
7 November 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
22 April 2013 | Annual return made up to 16 March 2013 (15 pages) |
22 April 2013 | Annual return made up to 16 March 2013 (15 pages) |
7 January 2013 | Registered office address changed from Walk in Centre Bensham Hospital Saltwell Road Gateshead Tyne and Wear NE8 4YL on 7 January 2013 (2 pages) |
7 January 2013 | Registered office address changed from Walk in Centre Bensham Hospital Saltwell Road Gateshead Tyne and Wear NE8 4YL on 7 January 2013 (2 pages) |
7 January 2013 | Registered office address changed from Walk in Centre Bensham Hospital Saltwell Road Gateshead Tyne and Wear NE8 4YL on 7 January 2013 (2 pages) |
14 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
14 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
23 October 2012 | Previous accounting period shortened from 31 August 2012 to 31 March 2012 (3 pages) |
23 October 2012 | Previous accounting period shortened from 31 August 2012 to 31 March 2012 (3 pages) |
15 May 2012 | Memorandum and Articles of Association (16 pages) |
15 May 2012 | Memorandum and Articles of Association (16 pages) |
18 April 2012 | Company name changed gatdoc LIMITED\certificate issued on 18/04/12
|
18 April 2012 | Company name changed gatdoc LIMITED\certificate issued on 18/04/12
|
17 April 2012 | Annual return made up to 16 March 2012 (15 pages) |
17 April 2012 | Annual return made up to 16 March 2012 (15 pages) |
12 April 2012 | Resolutions
|
12 April 2012 | Resolutions
|
4 April 2012 | Resolutions
|
4 April 2012 | Resolutions
|
8 December 2011 | Accounts for a small company made up to 31 August 2011 (7 pages) |
8 December 2011 | Accounts for a small company made up to 31 August 2011 (7 pages) |
2 June 2011 | Annual return made up to 16 March 2011 (10 pages) |
2 June 2011 | Annual return made up to 16 March 2011 (10 pages) |
15 November 2010 | Accounts for a small company made up to 31 August 2010 (7 pages) |
15 November 2010 | Accounts for a small company made up to 31 August 2010 (7 pages) |
19 April 2010 | Annual return made up to 16 March 2010 (15 pages) |
19 April 2010 | Annual return made up to 16 March 2010 (15 pages) |
29 December 2009 | Accounts for a small company made up to 31 August 2009 (7 pages) |
29 December 2009 | Accounts for a small company made up to 31 August 2009 (7 pages) |
28 September 2009 | Registered office changed on 28/09/2009 from 10 bewick road gatehead newcastle upon tyne NE8 4DP (1 page) |
28 September 2009 | Registered office changed on 28/09/2009 from 10 bewick road gatehead newcastle upon tyne NE8 4DP (1 page) |
29 April 2009 | Annual return made up to 16/03/09 (4 pages) |
29 April 2009 | Annual return made up to 16/03/09 (4 pages) |
24 November 2008 | Accounts for a small company made up to 31 August 2008 (7 pages) |
24 November 2008 | Accounts for a small company made up to 31 August 2008 (7 pages) |
15 July 2008 | Annual return made up to 16/03/08 (3 pages) |
15 July 2008 | Annual return made up to 16/03/08 (3 pages) |
7 November 2007 | Accounts for a small company made up to 31 August 2007 (7 pages) |
7 November 2007 | Accounts for a small company made up to 31 August 2007 (7 pages) |
30 March 2007 | Annual return made up to 16/03/07 (4 pages) |
30 March 2007 | Annual return made up to 16/03/07 (4 pages) |
13 November 2006 | Accounts for a small company made up to 31 August 2006 (7 pages) |
13 November 2006 | Accounts for a small company made up to 31 August 2006 (7 pages) |
20 February 2006 | Annual return made up to 16/02/06
|
20 February 2006 | Annual return made up to 16/02/06
|
19 December 2005 | Accounts for a small company made up to 31 August 2005 (7 pages) |
19 December 2005 | Accounts for a small company made up to 31 August 2005 (7 pages) |
2 July 2005 | Accounting reference date extended from 30/06/05 to 31/08/05 (1 page) |
2 July 2005 | Accounting reference date extended from 30/06/05 to 31/08/05 (1 page) |
17 May 2005 | Director resigned (1 page) |
17 May 2005 | Director resigned (1 page) |
23 February 2005 | Annual return made up to 16/02/05 (5 pages) |
23 February 2005 | Annual return made up to 16/02/05 (5 pages) |
18 January 2005 | Director resigned (1 page) |
18 January 2005 | Director resigned (1 page) |
18 January 2005 | Director resigned (1 page) |
18 January 2005 | Director resigned (1 page) |
18 January 2005 | Director resigned (1 page) |
18 January 2005 | Director resigned (1 page) |
4 November 2004 | Accounts for a small company made up to 30 June 2004 (7 pages) |
4 November 2004 | Accounts for a small company made up to 30 June 2004 (7 pages) |
11 August 2004 | Director's particulars changed (1 page) |
11 August 2004 | Director's particulars changed (1 page) |
2 March 2004 | Annual return made up to 11/02/04 (7 pages) |
2 March 2004 | Annual return made up to 11/02/04 (7 pages) |
23 February 2004 | Director resigned (1 page) |
23 February 2004 | Director resigned (1 page) |
26 September 2003 | Accounts for a small company made up to 30 June 2003 (6 pages) |
26 September 2003 | Accounts for a small company made up to 30 June 2003 (6 pages) |
18 February 2003 | Annual return made up to 11/02/03
|
18 February 2003 | Annual return made up to 11/02/03
|
5 February 2003 | Director's particulars changed (2 pages) |
5 February 2003 | Director's particulars changed (2 pages) |
5 February 2003 | Director's particulars changed (1 page) |
5 February 2003 | Director's particulars changed (1 page) |
28 January 2003 | Director resigned (1 page) |
28 January 2003 | Director resigned (1 page) |
2 January 2003 | New director appointed (2 pages) |
2 January 2003 | New director appointed (2 pages) |
9 October 2002 | Accounts for a small company made up to 30 June 2002 (7 pages) |
9 October 2002 | Accounts for a small company made up to 30 June 2002 (7 pages) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | New director appointed (2 pages) |
6 March 2002 | Annual return made up to 11/02/02
|
6 March 2002 | Annual return made up to 11/02/02
|
2 February 2002 | New director appointed (2 pages) |
2 February 2002 | New director appointed (2 pages) |
24 October 2001 | Accounts for a small company made up to 30 June 2001 (6 pages) |
24 October 2001 | Accounts for a small company made up to 30 June 2001 (6 pages) |
16 February 2001 | Annual return made up to 11/02/01 (5 pages) |
16 February 2001 | Annual return made up to 11/02/01 (5 pages) |
15 December 2000 | Director resigned (1 page) |
15 December 2000 | Director resigned (1 page) |
15 December 2000 | Director resigned (1 page) |
15 December 2000 | Director resigned (1 page) |
27 November 2000 | New director appointed (2 pages) |
27 November 2000 | New director appointed (2 pages) |
5 October 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
5 October 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
14 February 2000 | Annual return made up to 11/02/00
|
14 February 2000 | Annual return made up to 11/02/00
|
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | New director appointed (2 pages) |
30 November 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
30 November 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
15 February 1999 | Annual return made up to 11/02/99 (6 pages) |
15 February 1999 | Annual return made up to 11/02/99 (6 pages) |
18 September 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
18 September 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
17 February 1998 | Annual return made up to 11/02/98 (6 pages) |
17 February 1998 | Annual return made up to 11/02/98 (6 pages) |
22 October 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
22 October 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
14 October 1997 | Director resigned (1 page) |
14 October 1997 | Director resigned (1 page) |
14 October 1997 | Director resigned (1 page) |
14 October 1997 | Director resigned (1 page) |
24 February 1997 | Annual return made up to 11/02/97
|
24 February 1997 | Annual return made up to 11/02/97
|
19 November 1996 | New director appointed (2 pages) |
19 November 1996 | Director resigned (1 page) |
19 November 1996 | New director appointed (2 pages) |
19 November 1996 | New director appointed (2 pages) |
19 November 1996 | Director resigned (1 page) |
19 November 1996 | New director appointed (2 pages) |
16 September 1996 | Accounts for a small company made up to 30 June 1996 (6 pages) |
16 September 1996 | Accounts for a small company made up to 30 June 1996 (6 pages) |
16 February 1996 | Annual return made up to 11/02/96 (6 pages) |
16 February 1996 | Annual return made up to 11/02/96 (6 pages) |
27 November 1995 | Director resigned (2 pages) |
27 November 1995 | New director appointed (2 pages) |
27 November 1995 | New director appointed (2 pages) |
27 November 1995 | Director resigned (2 pages) |
27 November 1995 | New director appointed (2 pages) |
27 November 1995 | New director appointed (2 pages) |
4 October 1995 | Accounts for a small company made up to 30 June 1995 (6 pages) |
4 October 1995 | Accounts for a small company made up to 30 June 1995 (6 pages) |
27 March 1995 | New director appointed (2 pages) |
27 March 1995 | Director resigned (2 pages) |
27 March 1995 | Director resigned (2 pages) |
27 March 1995 | New director appointed (2 pages) |
27 March 1995 | New director appointed (2 pages) |
27 March 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (50 pages) |
9 March 1994 | Resolutions
|
9 March 1994 | Resolutions
|
11 February 1994 | Incorporation (26 pages) |
11 February 1994 | Incorporation (26 pages) |