Ferryhill
County Durham
DL17 8ES
Director Name | Bernard Kelly |
---|---|
Date of Birth | November 1960 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2000(same day as company formation) |
Role | Production Operative |
Country of Residence | United Kingdom |
Correspondence Address | 6 Ross Terrace Ferryhill County Durham DL17 8AP |
Director Name | Sheila Storey |
---|---|
Date of Birth | December 1945 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2005(4 years, 11 months after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 78 Dean Road Ferryhill County Durham DL17 8ES |
Director Name | Mr Ronald Stadius |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2007(6 years, 11 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 71 Derwent Road Ferryhill County Durham DL17 8HF |
Director Name | Andrew Christopher Elliott |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2010(10 years after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Bricklayer |
Country of Residence | England |
Correspondence Address | 93 Dean Road Ferryhill Durham DL17 8ET |
Director Name | Mrs Rosemary Tattersall |
---|---|
Date of Birth | February 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2013(13 years after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Care Assistant |
Country of Residence | England |
Correspondence Address | 93 Dean Road Ferryhill County Durham DL17 8ET |
Secretary Name | Mr Ronald Stadius |
---|---|
Status | Current |
Appointed | 27 July 2015(15 years after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Correspondence Address | 93 Dean Road Ferryhill County Durham DL17 8ET |
Director Name | John Birchall |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2000(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 20 Coniston Road Ferryhill County Durham DL17 8EZ |
Director Name | Mary Bulmer |
---|---|
Date of Birth | May 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2000(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 80 Dean Road Ferryhill County Durham DL17 8ES |
Director Name | James Burton Slater |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2000(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 117 Brancepeth Road Ferryhill County Durham DL17 8EE |
Director Name | Anthony Charles |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2000(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 11 Beech Crescent Ferryhill County Durham DL17 8DQ |
Director Name | Robert Holmes |
---|---|
Date of Birth | November 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2000(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 88 Dean Road Ferryhill County Durham DL17 8ES |
Director Name | Diana Elizabeth Redding |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ |
Director Name | Cllr Brian Meek |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2000(same day as company formation) |
Role | Borough Councillor |
Country of Residence | England |
Correspondence Address | 84 Dene Park Ferry Hill County Durham DL17 8HS |
Secretary Name | Lesley Anne Chick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 The Terrace Folly Lane Shipham Winscombe BS25 1TE |
Secretary Name | Anthony Charles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2000(same day as company formation) |
Role | Coachbuilder |
Country of Residence | United Kingdom |
Correspondence Address | 11 Beech Crescent Ferryhill County Durham DL17 8DQ |
Director Name | Theresa Chapman |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2003(2 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 28 June 2004) |
Role | Retired |
Correspondence Address | 9 Newcomen Street Ferryhill Durham DL17 8PL |
Director Name | Theresa Chapman |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2003(2 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 28 June 2004) |
Role | Retired |
Correspondence Address | 9 Newcomen Street Ferryhill Durham DL17 8PL |
Director Name | Herbert Saunders |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2004(3 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 04 July 2005) |
Role | Gardener |
Correspondence Address | 13 Milford Terrace Ferryhill County Durham DL17 8AG |
Director Name | Herbert Saunders |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2004(3 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 04 July 2005) |
Role | Gardener |
Correspondence Address | 13 Milford Terrace Ferryhill County Durham DL17 8AG |
Director Name | Sheila Storey |
---|---|
Date of Birth | December 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2005(4 years, 11 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 17 August 2022) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 78 Dean Road Ferryhill County Durham DL17 8ES |
Director Name | John Robert Maughan |
---|---|
Date of Birth | March 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2005(4 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 09 July 2007) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 5 Linden Road Ferryhill County Durham DL17 8BD |
Director Name | John Robert Maughan |
---|---|
Date of Birth | March 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2005(4 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 09 July 2007) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 5 Linden Road Ferryhill County Durham DL17 8BD |
Director Name | James William Franklin |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(5 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 July 2007) |
Role | Credit Underwriter |
Country of Residence | England |
Correspondence Address | 38 Thirlmere Road Ferryhill County Durham DL17 8HA |
Director Name | Colin Croft |
---|---|
Date of Birth | November 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(5 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 21 July 2010) |
Role | Welder |
Correspondence Address | 101 Dean Road Ferryhill County Durham DL17 8ET |
Director Name | Thomas Martin |
---|---|
Date of Birth | February 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2007(6 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 21 July 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 19 Bridge House Estate Ferryhill County Durham DL17 8EY |
Director Name | Paula Marie Dodds |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2008(7 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 21 July 2010) |
Role | Signaller |
Correspondence Address | 61 Dean Road Ferryhill Durham DL17 8ER |
Director Name | John Molloy |
---|---|
Date of Birth | January 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2009(8 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 21 July 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 60 Dean Road Ferryhill County Durham DL17 8EP |
Director Name | Mr John Molloy |
---|---|
Date of Birth | January 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2009(8 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 21 July 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 60 Dean Road Ferryhill County Durham DL17 8EP |
Director Name | Kevin McCartin |
---|---|
Date of Birth | January 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2010(10 years after company formation) |
Appointment Duration | 12 months (resigned 18 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 93 Dean Road Ferryhill Durham DL17 8ET |
Director Name | Kevin McCartin |
---|---|
Date of Birth | January 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2010(10 years after company formation) |
Appointment Duration | 12 months (resigned 18 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 93 Dean Road Ferryhill Durham DL17 8ET |
Director Name | James William Franklin |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2010(10 years after company formation) |
Appointment Duration | 12 months (resigned 18 July 2011) |
Role | Credit Underwriter |
Country of Residence | England |
Correspondence Address | 93 Dean Road Ferryhill Durham DL17 8ET |
Director Name | John Molloy |
---|---|
Date of Birth | January 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2011(10 years, 12 months after company formation) |
Appointment Duration | 2 years (resigned 29 July 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 60 Dean Road Ferryhill County Durham DL17 8EP |
Director Name | Paul Anthony Cutting |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2011(10 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 21 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 85 Darlington Road Ferryhill County Durham DL17 8EX |
Director Name | Mr Benjamin James Craddock |
---|---|
Date of Birth | October 1996 (Born 26 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 July 2015(15 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 July 2017) |
Role | Sports Coach |
Country of Residence | England |
Correspondence Address | 93 Dean Road Ferryhill County Durham DL17 8ET |
Telephone | 01740 652697 |
---|---|
Telephone region | Sedgefield |
Registered Address | 93 Dean Road Ferryhill County Durham DL17 8ET |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Ferryhill |
Ward | Ferryhill |
Built Up Area | Ferryhill |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £71,019 |
Cash | £65,195 |
Current Liabilities | £10,486 |
Latest Accounts | 31 March 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 25 August 2022 (1 year, 1 month ago) |
---|---|
Next Return Due | 8 September 2023 (overdue) |
24 September 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
---|---|
11 September 2020 | Confirmation statement made on 25 August 2020 with no updates (3 pages) |
11 September 2020 | Termination of appointment of Mary Bulmer as a director on 31 August 2020 (1 page) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
11 September 2019 | Confirmation statement made on 25 August 2019 with no updates (3 pages) |
15 November 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
4 September 2018 | Termination of appointment of Rosemary Tattersall as a director on 27 August 2018 (1 page) |
4 September 2018 | Confirmation statement made on 25 August 2018 with no updates (3 pages) |
27 November 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
27 November 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
29 August 2017 | Termination of appointment of Benjamin James Craddock as a director on 17 July 2017 (1 page) |
29 August 2017 | Termination of appointment of Anthony Charles as a director on 17 July 2017 (1 page) |
29 August 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
29 August 2017 | Termination of appointment of Anthony Charles as a director on 17 July 2017 (1 page) |
29 August 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
29 August 2017 | Termination of appointment of Benjamin James Craddock as a director on 17 July 2017 (1 page) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
25 August 2016 | Confirmation statement made on 25 August 2016 with updates (4 pages) |
25 August 2016 | Confirmation statement made on 25 August 2016 with updates (4 pages) |
25 August 2016 | Termination of appointment of James Burton Slater as a director on 18 July 2016 (1 page) |
25 August 2016 | Termination of appointment of John Molloy as a director on 18 July 2016 (1 page) |
25 August 2016 | Termination of appointment of James Burton Slater as a director on 18 July 2016 (1 page) |
25 August 2016 | Termination of appointment of John Molloy as a director on 18 July 2016 (1 page) |
29 July 2015 | Termination of appointment of a director (1 page) |
29 July 2015 | Termination of appointment of a director (1 page) |
29 July 2015 | Termination of appointment of a director (1 page) |
29 July 2015 | Annual return made up to 21 July 2015 no member list (12 pages) |
29 July 2015 | Termination of appointment of a director (1 page) |
29 July 2015 | Annual return made up to 21 July 2015 no member list (12 pages) |
28 July 2015 | Appointment of Mr Benjamin James Craddock as a director on 27 July 2015 (2 pages) |
28 July 2015 | Termination of appointment of Anthony Charles as a secretary on 27 July 2015 (1 page) |
28 July 2015 | Termination of appointment of John Birchall as a director on 27 July 2015 (1 page) |
28 July 2015 | Termination of appointment of Anthony Charles as a secretary on 27 July 2015 (1 page) |
28 July 2015 | Termination of appointment of John Birchall as a director on 27 July 2015 (1 page) |
28 July 2015 | Appointment of Mr John Molloy as a director on 27 July 2015 (2 pages) |
28 July 2015 | Termination of appointment of John Robert Maughan as a director on 27 July 2015 (1 page) |
28 July 2015 | Appointment of Mr Ronald Stadius as a secretary on 27 July 2015 (2 pages) |
28 July 2015 | Appointment of Mr John Molloy as a director on 27 July 2015 (2 pages) |
28 July 2015 | Termination of appointment of John Robert Maughan as a director on 27 July 2015 (1 page) |
28 July 2015 | Appointment of Mr Ronald Stadius as a secretary on 27 July 2015 (2 pages) |
28 July 2015 | Appointment of Mr Benjamin James Craddock as a director on 27 July 2015 (2 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
25 July 2014 | Annual return made up to 21 July 2014 no member list (12 pages) |
25 July 2014 | Annual return made up to 21 July 2014 no member list (12 pages) |
21 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
21 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
10 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
10 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
7 August 2013 | Annual return made up to 21 July 2013 no member list (12 pages) |
7 August 2013 | Annual return made up to 21 July 2013 no member list (12 pages) |
6 August 2013 | Appointment of Mrs Rosemary Tattersall as a director (2 pages) |
6 August 2013 | Termination of appointment of John Molloy as a director (1 page) |
6 August 2013 | Termination of appointment of John Molloy as a director (1 page) |
6 August 2013 | Appointment of Mrs Rosemary Tattersall as a director (2 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 July 2012 | Termination of appointment of Paul Cutting as a director (1 page) |
26 July 2012 | Termination of appointment of Thomas Martin as a director (1 page) |
26 July 2012 | Annual return made up to 21 July 2012 no member list (12 pages) |
26 July 2012 | Termination of appointment of Paul Cutting as a director (1 page) |
26 July 2012 | Annual return made up to 21 July 2012 no member list (12 pages) |
26 July 2012 | Termination of appointment of Thomas Martin as a director (1 page) |
2 September 2011 | Annual return made up to 21 July 2011 no member list (14 pages) |
2 September 2011 | Annual return made up to 21 July 2011 no member list (14 pages) |
5 August 2011 | Appointment of Paul Anthony Cutting as a director (2 pages) |
5 August 2011 | Appointment of Paul Anthony Cutting as a director (2 pages) |
5 August 2011 | Appointment of John Robert Maughan as a director (2 pages) |
5 August 2011 | Appointment of John Robert Maughan as a director (2 pages) |
29 July 2011 | Appointment of John Molloy as a director (2 pages) |
29 July 2011 | Appointment of John Molloy as a director (2 pages) |
28 July 2011 | Termination of appointment of Robert Holmes as a director (1 page) |
28 July 2011 | Termination of appointment of Robert Holmes as a director (1 page) |
28 July 2011 | Termination of appointment of James Franklin as a director (1 page) |
28 July 2011 | Termination of appointment of Kevin Mccartin as a director (1 page) |
28 July 2011 | Termination of appointment of Kevin Mccartin as a director (1 page) |
28 July 2011 | Termination of appointment of James Franklin as a director (1 page) |
22 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 August 2010 | Appointment of James William Franklin as a director (3 pages) |
19 August 2010 | Appointment of James William Franklin as a director (3 pages) |
19 August 2010 | Appointment of Andrew Christopher Elliott as a director (3 pages) |
19 August 2010 | Appointment of Kevin Mccartin as a director (3 pages) |
19 August 2010 | Appointment of Kevin Mccartin as a director (3 pages) |
19 August 2010 | Appointment of Andrew Christopher Elliott as a director (3 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 July 2010 | Director's details changed for Bernard Kelly on 21 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Thomas Martin on 21 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Thomas Martin on 21 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Sheila Storey on 21 July 2010 (2 pages) |
30 July 2010 | Termination of appointment of John Molloy as a director (1 page) |
30 July 2010 | Director's details changed for Robert Holmes on 21 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Bernard Kelly on 21 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Mary Bulmer on 21 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Robert Holmes on 21 July 2010 (2 pages) |
30 July 2010 | Termination of appointment of John Molloy as a director (1 page) |
30 July 2010 | Director's details changed for Sheila Storey on 21 July 2010 (2 pages) |
30 July 2010 | Termination of appointment of Colin Croft as a director (1 page) |
30 July 2010 | Director's details changed for James Burton Slater on 21 July 2010 (2 pages) |
30 July 2010 | Termination of appointment of Paula Dodds as a director (1 page) |
30 July 2010 | Annual return made up to 21 July 2010 no member list (11 pages) |
30 July 2010 | Annual return made up to 21 July 2010 no member list (11 pages) |
30 July 2010 | Director's details changed for Anthony Charles on 21 July 2010 (2 pages) |
30 July 2010 | Termination of appointment of Colin Croft as a director (1 page) |
30 July 2010 | Director's details changed for Anthony Charles on 21 July 2010 (2 pages) |
30 July 2010 | Termination of appointment of Paula Dodds as a director (1 page) |
30 July 2010 | Director's details changed for James Burton Slater on 21 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Mary Bulmer on 21 July 2010 (2 pages) |
23 July 2009 | Annual return made up to 21/07/09 (6 pages) |
23 July 2009 | Annual return made up to 21/07/09 (6 pages) |
15 July 2009 | Appointment terminated director kevin mccartin (1 page) |
15 July 2009 | Director appointed john molloy (2 pages) |
15 July 2009 | Director appointed john molloy (2 pages) |
15 July 2009 | Appointment terminated director kevin mccartin (1 page) |
2 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 July 2008 | Annual return made up to 21/07/08 (6 pages) |
24 July 2008 | Annual return made up to 21/07/08 (6 pages) |
22 July 2008 | Director appointed paula marie dodds (2 pages) |
22 July 2008 | Director appointed paula marie dodds (2 pages) |
21 July 2008 | Appointment terminated director jane swindells (1 page) |
21 July 2008 | Appointment terminated director jane swindells (1 page) |
19 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
19 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 August 2007 | Director resigned (1 page) |
1 August 2007 | Director resigned (1 page) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Annual return made up to 21/07/07
|
30 July 2007 | New director appointed (2 pages) |
30 July 2007 | New director appointed (2 pages) |
30 July 2007 | New director appointed (2 pages) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Annual return made up to 21/07/07
|
30 July 2007 | New director appointed (2 pages) |
25 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
25 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
27 July 2006 | Annual return made up to 21/07/06
|
27 July 2006 | Annual return made up to 21/07/06
|
18 July 2006 | New director appointed (2 pages) |
18 July 2006 | Director resigned (1 page) |
18 July 2006 | Director resigned (1 page) |
18 July 2006 | New director appointed (2 pages) |
13 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
13 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
17 August 2005 | New director appointed (2 pages) |
17 August 2005 | New director appointed (2 pages) |
17 August 2005 | New director appointed (2 pages) |
17 August 2005 | New director appointed (2 pages) |
12 August 2005 | New director appointed (2 pages) |
12 August 2005 | New director appointed (2 pages) |
30 July 2005 | New director appointed (2 pages) |
30 July 2005 | Annual return made up to 21/07/05 (8 pages) |
30 July 2005 | Director resigned (1 page) |
30 July 2005 | Annual return made up to 21/07/05 (8 pages) |
30 July 2005 | Director resigned (1 page) |
30 July 2005 | New director appointed (2 pages) |
30 July 2005 | Director resigned (1 page) |
30 July 2005 | New director appointed (2 pages) |
30 July 2005 | Director resigned (1 page) |
30 July 2005 | Director resigned (1 page) |
30 July 2005 | New director appointed (2 pages) |
30 July 2005 | Director resigned (1 page) |
13 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
13 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
28 July 2004 | New director appointed (2 pages) |
28 July 2004 | New director appointed (2 pages) |
28 July 2004 | Director resigned (1 page) |
28 July 2004 | Annual return made up to 21/07/04
|
28 July 2004 | Director resigned (1 page) |
28 July 2004 | Annual return made up to 21/07/04
|
7 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
7 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
11 August 2003 | Director resigned (1 page) |
11 August 2003 | New director appointed (2 pages) |
11 August 2003 | Director resigned (1 page) |
11 August 2003 | New director appointed (2 pages) |
8 August 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
8 August 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
29 July 2003 | Annual return made up to 21/07/03
|
29 July 2003 | Annual return made up to 21/07/03
|
27 July 2002 | New director appointed (2 pages) |
27 July 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
27 July 2002 | Director resigned (1 page) |
27 July 2002 | Annual return made up to 21/07/02
|
27 July 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
27 July 2002 | Director resigned (1 page) |
27 July 2002 | Annual return made up to 21/07/02
|
27 July 2002 | New director appointed (2 pages) |
7 August 2001 | Annual return made up to 21/07/01
|
7 August 2001 | Annual return made up to 21/07/01
|
21 June 2001 | New director appointed (2 pages) |
21 June 2001 | Director resigned (1 page) |
21 June 2001 | Director resigned (1 page) |
21 June 2001 | New director appointed (2 pages) |
12 June 2001 | Accounts for a small company made up to 31 March 2001 (3 pages) |
12 June 2001 | Accounts for a small company made up to 31 March 2001 (3 pages) |
15 January 2001 | Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page) |
15 January 2001 | Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page) |
3 August 2000 | New director appointed (2 pages) |
3 August 2000 | New director appointed (2 pages) |
2 August 2000 | New director appointed (2 pages) |
2 August 2000 | New director appointed (2 pages) |
2 August 2000 | Director resigned (1 page) |
2 August 2000 | Director resigned (1 page) |
2 August 2000 | Secretary resigned;director resigned (1 page) |
2 August 2000 | New director appointed (2 pages) |
2 August 2000 | New director appointed (2 pages) |
2 August 2000 | New director appointed (2 pages) |
2 August 2000 | New director appointed (2 pages) |
2 August 2000 | New director appointed (2 pages) |
2 August 2000 | New secretary appointed;new director appointed (2 pages) |
2 August 2000 | New director appointed (2 pages) |
2 August 2000 | New director appointed (2 pages) |
2 August 2000 | New director appointed (2 pages) |
2 August 2000 | New director appointed (2 pages) |
2 August 2000 | New director appointed (2 pages) |
2 August 2000 | Secretary resigned;director resigned (1 page) |
2 August 2000 | Registered office changed on 02/08/00 from: reddings applegarth oakridge lane winscombe avon BS25 1LZ (1 page) |
2 August 2000 | New director appointed (2 pages) |
2 August 2000 | New secretary appointed;new director appointed (2 pages) |
2 August 2000 | New director appointed (2 pages) |
2 August 2000 | New director appointed (2 pages) |
2 August 2000 | New director appointed (2 pages) |
2 August 2000 | Registered office changed on 02/08/00 from: reddings applegarth oakridge lane winscombe avon BS25 1LZ (1 page) |
21 July 2000 | Incorporation (23 pages) |
21 July 2000 | Incorporation (23 pages) |