Castle Terrace
Berwick Upon Tweed
Northumberland
TD15 1NP
Scotland
Secretary Name | Darren Philip Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 April 2013(15 years, 11 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Correspondence Address | Ava Lodge Castle Terrace Berwick Upon Tweed Northumberland TD15 1NP Scotland |
Director Name | Mr Thomas Edward Wilkinson |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2018(21 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Ava Lodge Castle Terrace Berwick Upon Twed Northumberland TD15 1NP Scotland |
Director Name | Mr Simon William Henderson |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2019(22 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ava Lodge Castle Terrace Berwick Upon Tweed Northumberland TD15 1NP Scotland |
Director Name | Mr Stuart Martin Bankier |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1997(6 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 April 1999) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Granary Grindon Rigg Duddo Berwick-Upon-Tweed TD15 2PT Scotland |
Director Name | Robin Scott |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1997(6 days after company formation) |
Appointment Duration | 13 years, 9 months (resigned 28 January 2011) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | Learidge Victoria Road Wooler Northumberland NE71 6DX |
Director Name | Jacqueline Scott |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1997(6 days after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 April 1998) |
Role | Administrator |
Correspondence Address | 25 Victoria Road Wooler Northumberland NE71 6DX |
Director Name | Claire Scott Mole |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1997(6 days after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 April 1998) |
Role | Insurance Clerk |
Correspondence Address | 2 The Terrace Hutton Berwick Upon Tweed TD15 1TW Scotland |
Director Name | Keith Brown |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1997(6 days after company formation) |
Appointment Duration | 6 years, 11 months (resigned 07 April 2004) |
Role | Postman |
Correspondence Address | 56 West Street Belford Northumberland NE70 7QF |
Secretary Name | Jacqueline Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1997(6 days after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 April 1998) |
Role | Administrator |
Correspondence Address | 25 Victoria Road Wooler Northumberland NE71 6DX |
Secretary Name | Cathleen Ann McNish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 07 April 1999) |
Role | Insurance Clerk |
Correspondence Address | West Bungalow Outchester Belford Northumberland NE70 7EA |
Secretary Name | Keith Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1998(11 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 12 months (resigned 10 April 2002) |
Role | Postman |
Correspondence Address | 56 West Street Belford Northumberland NE70 7QF |
Director Name | Mr Graham Joseph Walker |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1999(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 01 April 2001) |
Role | Garage Prop. |
Country of Residence | Scotland |
Correspondence Address | Cairnslaw Berwick Road Duns Berwickshire TD11 3LR Scotland |
Director Name | Alan Connolly |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1999(1 year, 11 months after company formation) |
Appointment Duration | 6 years (resigned 06 April 2005) |
Role | Service Manager |
Correspondence Address | Denton House, 26 High Street Belford Northumberland NE70 7NH |
Director Name | David Crook |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2001(3 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 10 April 2002) |
Role | Traction Inspector Ews Railway |
Correspondence Address | 2 Home Farm Cottage Dunglass Estate Cockburnspath Berwickshire TD13 5XF Scotland |
Director Name | Darren Philip Smith |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2002(4 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 30 April 2011) |
Role | Parts Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 5 Raynham Road Belford Northumberland NE70 7NS |
Secretary Name | Darren Philip Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2002(4 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 30 April 2011) |
Role | Parts Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 5 Raynham Road Belford Northumberland NE70 7NS |
Director Name | Michael Ian Deans |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2004(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 January 2008) |
Role | Sales Manager |
Correspondence Address | 101a Main Street Tweedmouth Berwick Upon Tweed Northumberland TD15 2AW Scotland |
Director Name | James Burns |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 January 2008) |
Role | Retired |
Correspondence Address | 7 Mordington Holdings Berwick Upon Tweed Northumberland TD15 1XA Scotland |
Director Name | Mr Alan Connolly |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 April 2011) |
Role | Treasury |
Country of Residence | United Kingdom |
Correspondence Address | Denton House 26 Market Place Belford Northumberland NE70 7ND |
Director Name | Mr John Harold Bertram |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(10 years, 8 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 04 December 2019) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 34 Greenwood Tweedmouth Berwick-Upon-Tweed Northumberland TD15 2EB Scotland |
Director Name | Mr Thomas Edward Wilkinson |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2011(14 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ava Lodge Castle Terrace Berwick Upon Tweed Northumberland TD15 1NP Scotland |
Secretary Name | David Malthouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2011(14 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 September 2012) |
Role | Company Director |
Correspondence Address | 3 Fenton Grange Wooler Northumberland NE71 6AW |
Director Name | Mr David Charles Malthouse |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2012(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 April 2013) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Ava Lodge Castle Terrace Berwick Upon Tweed Northumberland TD15 1NP Scotland |
Secretary Name | Mr Robin Scott |
---|---|
Status | Resigned |
Appointed | 12 September 2012(15 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 03 April 2013) |
Role | Company Director |
Correspondence Address | 25 Victoria Road Wooler Northumberland NE71 6DX |
Director Name | John Straughan |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2013(15 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ava Lodge Castle Terrace Berwick Upon Tweed Northumberland TD15 1NP Scotland |
Director Name | Mr Darren Michael Tennant |
---|---|
Date of Birth | March 1995 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2017(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 December 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ava Lodge Castle Terrace Berwick Upon Tweed Northumberland TD15 1NP Scotland |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1997(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1997(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Ava Lodge Castle Terrace Berwick Upon Tweed Northumberland TD15 1NP Scotland |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Berwick-upon-Tweed |
Ward | Berwick North |
Built Up Area | Berwick-upon-Tweed |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £17,234 |
Cash | £18,587 |
Current Liabilities | £4,497 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 4 January 2025 (8 months from now) |
21 December 2020 | Director's details changed for Mr Simon William Henderson on 18 December 2020 (2 pages) |
---|---|
21 December 2020 | Confirmation statement made on 21 December 2020 with no updates (3 pages) |
9 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
8 January 2020 | Termination of appointment of John Harold Bertram as a director on 4 December 2019 (1 page) |
8 January 2020 | Appointment of Mr Simon William Henderson as a director on 4 December 2019 (2 pages) |
8 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
27 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (9 pages) |
17 January 2019 | Termination of appointment of Darren Michael Tennant as a director on 5 December 2018 (1 page) |
17 January 2019 | Appointment of Mr Thomas Edward Wilkinson as a director on 5 December 2018 (2 pages) |
14 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
27 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (9 pages) |
30 July 2018 | Notification of a person with significant control statement (2 pages) |
15 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
4 January 2018 | Cessation of Darren Michael Tennant as a person with significant control on 31 December 2017 (1 page) |
4 January 2018 | Cessation of John Harold Bertram as a person with significant control on 31 December 2017 (1 page) |
4 January 2018 | Cessation of Darren Philip Smith as a person with significant control on 31 December 2017 (1 page) |
3 January 2018 | Notification of Darren Michael Tennant as a person with significant control on 1 January 2017 (2 pages) |
3 January 2018 | Cessation of John Straughan as a person with significant control on 1 January 2017 (1 page) |
28 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
28 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
16 June 2017 | Appointment of Mr Darren Michael Tennant as a director on 1 January 2017 (2 pages) |
16 June 2017 | Appointment of Mr Darren Michael Tennant as a director on 1 January 2017 (2 pages) |
16 June 2017 | Termination of appointment of John Straughan as a director on 1 January 2017 (1 page) |
16 June 2017 | Termination of appointment of John Straughan as a director on 1 January 2017 (1 page) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
5 January 2016 | Annual return made up to 31 December 2015 no member list (5 pages) |
5 January 2016 | Annual return made up to 31 December 2015 no member list (5 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
22 January 2015 | Annual return made up to 31 December 2014 no member list (5 pages) |
22 January 2015 | Annual return made up to 31 December 2014 no member list (5 pages) |
26 September 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
26 September 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
27 January 2014 | Annual return made up to 31 December 2013 no member list (3 pages) |
27 January 2014 | Annual return made up to 31 December 2013 no member list (3 pages) |
17 January 2014 | Termination of appointment of David Malthouse as a director (1 page) |
17 January 2014 | Termination of appointment of David Malthouse as a director (1 page) |
23 July 2013 | Appointment of Darren Philip Smith as a secretary (2 pages) |
23 July 2013 | Termination of appointment of Robin Scott as a secretary (1 page) |
23 July 2013 | Termination of appointment of Robin Scott as a secretary (1 page) |
23 July 2013 | Appointment of Darren Philip Smith as a director (2 pages) |
23 July 2013 | Appointment of Darren Philip Smith as a secretary (2 pages) |
23 July 2013 | Appointment of John Straughan as a director (2 pages) |
23 July 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
23 July 2013 | Appointment of John Straughan as a director (2 pages) |
23 July 2013 | Termination of appointment of Thomas Wilkinson as a director (1 page) |
23 July 2013 | Appointment of Darren Philip Smith as a director (2 pages) |
23 July 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
23 July 2013 | Termination of appointment of Thomas Wilkinson as a director (1 page) |
25 January 2013 | Termination of appointment of David Malthouse as a secretary (1 page) |
25 January 2013 | Annual return made up to 31 December 2012 no member list (4 pages) |
25 January 2013 | Annual return made up to 31 December 2012 no member list (4 pages) |
25 January 2013 | Termination of appointment of David Malthouse as a secretary (1 page) |
25 January 2013 | Appointment of Mr Robin Scott as a secretary (2 pages) |
25 January 2013 | Appointment of Mr Robin Scott as a secretary (2 pages) |
28 September 2012 | Total exemption full accounts made up to 31 December 2011 (14 pages) |
28 September 2012 | Total exemption full accounts made up to 31 December 2011 (14 pages) |
22 March 2012 | Appointment of Mr David Charles Malthouse as a director (3 pages) |
22 March 2012 | Appointment of Mr David Charles Malthouse as a director (3 pages) |
1 March 2012 | Termination of appointment of Darren Smith as a director (2 pages) |
1 March 2012 | Termination of appointment of Darren Smith as a director (2 pages) |
21 February 2012 | Annual return made up to 31 December 2011 no member list (4 pages) |
21 February 2012 | Termination of appointment of Darren Smith as a director (1 page) |
21 February 2012 | Termination of appointment of Darren Smith as a director (1 page) |
21 February 2012 | Annual return made up to 31 December 2011 no member list (4 pages) |
23 September 2011 | Total exemption full accounts made up to 31 December 2010 (13 pages) |
23 September 2011 | Total exemption full accounts made up to 31 December 2010 (13 pages) |
16 September 2011 | Appointment of David Malthouse as a secretary (3 pages) |
16 September 2011 | Appointment of Thomas Edward Wilkinson as a director (2 pages) |
16 September 2011 | Appointment of David Malthouse as a secretary (3 pages) |
16 September 2011 | Appointment of Thomas Edward Wilkinson as a director (2 pages) |
29 July 2011 | Termination of appointment of Darren Smith as a secretary (2 pages) |
29 July 2011 | Termination of appointment of Darren Smith as a secretary (2 pages) |
10 June 2011 | Termination of appointment of Alan Connolly as a director (2 pages) |
10 June 2011 | Termination of appointment of Alan Connolly as a director (2 pages) |
17 February 2011 | Annual return made up to 31 December 2010 no member list (6 pages) |
17 February 2011 | Secretary's details changed for Darren Philip Smith on 28 January 2011 (2 pages) |
17 February 2011 | Director's details changed for Darren Philip Smith on 28 January 2011 (2 pages) |
17 February 2011 | Termination of appointment of Robin Scott as a director (1 page) |
17 February 2011 | Secretary's details changed for Darren Philip Smith on 28 January 2011 (2 pages) |
17 February 2011 | Director's details changed for Darren Philip Smith on 28 January 2011 (2 pages) |
17 February 2011 | Annual return made up to 31 December 2010 no member list (6 pages) |
17 February 2011 | Termination of appointment of Robin Scott as a director (1 page) |
28 April 2010 | Total exemption full accounts made up to 31 December 2009 (13 pages) |
28 April 2010 | Total exemption full accounts made up to 31 December 2009 (13 pages) |
19 January 2010 | Director's details changed for Darren Philip Smith on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Robin Scott on 19 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 31 December 2009 no member list (4 pages) |
19 January 2010 | Director's details changed for Mr John Harold Bertram on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Darren Philip Smith on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Robin Scott on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Mr Alan Connolly on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Mr John Harold Bertram on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Mr Alan Connolly on 19 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 31 December 2009 no member list (4 pages) |
27 August 2009 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
27 August 2009 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
2 March 2009 | Annual return made up to 31/12/08 (3 pages) |
2 March 2009 | Annual return made up to 31/12/08 (3 pages) |
23 February 2009 | Appointment terminated director james burns (1 page) |
23 February 2009 | Appointment terminated director james burns (1 page) |
23 February 2009 | Director appointed mr john bertram (1 page) |
23 February 2009 | Director appointed mr alan connolly (1 page) |
23 February 2009 | Director appointed mr alan connolly (1 page) |
23 February 2009 | Director appointed mr john bertram (1 page) |
23 February 2009 | Appointment terminated director michael deans (1 page) |
23 February 2009 | Appointment terminated director michael deans (1 page) |
13 October 2008 | Total exemption full accounts made up to 31 December 2007 (13 pages) |
13 October 2008 | Total exemption full accounts made up to 31 December 2007 (13 pages) |
1 February 2008 | Annual return made up to 31/12/07 (2 pages) |
1 February 2008 | Annual return made up to 31/12/07 (2 pages) |
28 September 2007 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
28 September 2007 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
4 January 2007 | Annual return made up to 31/12/06 (2 pages) |
4 January 2007 | Annual return made up to 31/12/06 (2 pages) |
1 November 2006 | Total exemption full accounts made up to 31 December 2005 (13 pages) |
1 November 2006 | Total exemption full accounts made up to 31 December 2005 (13 pages) |
5 January 2006 | Annual return made up to 31/12/05 (2 pages) |
5 January 2006 | Annual return made up to 31/12/05 (2 pages) |
9 September 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
9 September 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
11 May 2005 | New director appointed (2 pages) |
11 May 2005 | New director appointed (2 pages) |
20 April 2005 | Director resigned (1 page) |
20 April 2005 | Director resigned (1 page) |
29 January 2005 | Annual return made up to 31/12/04 (5 pages) |
29 January 2005 | Annual return made up to 31/12/04 (5 pages) |
1 November 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
1 November 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
19 October 2004 | New director appointed (2 pages) |
19 October 2004 | Director resigned (1 page) |
19 October 2004 | Director resigned (1 page) |
19 October 2004 | New director appointed (2 pages) |
22 January 2004 | Annual return made up to 31/12/03 (5 pages) |
22 January 2004 | Annual return made up to 31/12/03 (5 pages) |
31 July 2003 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
31 July 2003 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
8 February 2003 | New secretary appointed;new director appointed (2 pages) |
8 February 2003 | New secretary appointed;new director appointed (2 pages) |
8 February 2003 | Annual return made up to 31/12/02
|
8 February 2003 | Annual return made up to 31/12/02
|
23 January 2003 | Director resigned (1 page) |
23 January 2003 | Director resigned (1 page) |
24 April 2002 | Full accounts made up to 31 December 2001 (11 pages) |
24 April 2002 | Full accounts made up to 31 December 2001 (11 pages) |
25 January 2002 | Annual return made up to 31/12/01
|
25 January 2002 | Annual return made up to 31/12/01
|
17 July 2001 | New director appointed (2 pages) |
17 July 2001 | New director appointed (2 pages) |
1 June 2001 | Full accounts made up to 31 December 2000 (11 pages) |
1 June 2001 | Full accounts made up to 31 December 2000 (11 pages) |
13 February 2001 | Annual return made up to 31/12/00 (5 pages) |
13 February 2001 | New secretary appointed (2 pages) |
13 February 2001 | New secretary appointed (2 pages) |
13 February 2001 | Annual return made up to 31/12/00 (5 pages) |
12 September 2000 | Full accounts made up to 31 December 1999 (11 pages) |
12 September 2000 | Full accounts made up to 31 December 1999 (11 pages) |
30 January 2000 | Annual return made up to 31/12/99
|
30 January 2000 | Annual return made up to 31/12/99
|
14 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
14 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
20 July 1999 | New director appointed (2 pages) |
20 July 1999 | New director appointed (2 pages) |
20 July 1999 | Secretary resigned (1 page) |
20 July 1999 | New director appointed (2 pages) |
20 July 1999 | New director appointed (2 pages) |
20 July 1999 | Secretary resigned (1 page) |
20 July 1999 | Director resigned (1 page) |
20 July 1999 | Director resigned (1 page) |
19 January 1999 | Annual return made up to 31/12/98 (4 pages) |
19 January 1999 | Annual return made up to 31/12/98 (4 pages) |
16 June 1998 | Full accounts made up to 31 December 1997 (12 pages) |
16 June 1998 | New secretary appointed (2 pages) |
16 June 1998 | Secretary resigned (1 page) |
16 June 1998 | Director resigned (1 page) |
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | Director resigned (1 page) |
16 June 1998 | Full accounts made up to 31 December 1997 (12 pages) |
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | New secretary appointed (2 pages) |
16 June 1998 | Secretary resigned (1 page) |
8 May 1998 | Annual return made up to 22/04/98
|
8 May 1998 | Annual return made up to 22/04/98
|
17 February 1998 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
17 February 1998 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
4 May 1997 | New director appointed (2 pages) |
4 May 1997 | New secretary appointed;new director appointed (2 pages) |
4 May 1997 | New secretary appointed;new director appointed (2 pages) |
4 May 1997 | Registered office changed on 04/05/97 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
4 May 1997 | New director appointed (2 pages) |
4 May 1997 | New director appointed (2 pages) |
4 May 1997 | Director resigned (1 page) |
4 May 1997 | New director appointed (2 pages) |
4 May 1997 | New director appointed (2 pages) |
4 May 1997 | Secretary resigned (1 page) |
4 May 1997 | New director appointed (2 pages) |
4 May 1997 | New director appointed (2 pages) |
4 May 1997 | Registered office changed on 04/05/97 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
4 May 1997 | Director resigned (1 page) |
4 May 1997 | New director appointed (2 pages) |
4 May 1997 | Secretary resigned (1 page) |
22 April 1997 | Incorporation (23 pages) |
22 April 1997 | Incorporation (23 pages) |