Electra Way
Crewe
Cheshire
CW1 6GU
Director Name | Mr Timothy Mark Doggett |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2021(97 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | Group House Southmere Court Electra Way Crewe Cheshire CW1 6GU |
Director Name | Mr Richard Kendrick Gilkes |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2021(97 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Group House Southmere Court Electra Way Crewe Cheshire CW1 6GU |
Secretary Name | Mr Timothy Mark Doggett |
---|---|
Status | Current |
Appointed | 01 May 2021(97 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Correspondence Address | Group House Southmere Court Electra Way Crewe Cheshire CW1 6GU |
Director Name | Mr Michael William Hardy Cohn |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(68 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 May 1994) |
Role | Company Director |
Correspondence Address | Bidston Burtons Lane Chalfont St Giles Buckinghamshire HP8 4BN |
Director Name | James Melling |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(68 years, 3 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 30 April 2002) |
Role | Chairman & Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Aysgarth 10 Stratford Avenue Bury Lancashire BL9 5LB |
Director Name | Leslie Charles Napier |
---|---|
Date of Birth | April 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(68 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 May 1996) |
Role | Company Director |
Correspondence Address | Woodend 41 Garth Road Sevenoaks Kent TN13 1RU |
Secretary Name | Mr Colin James Donald Wainwright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(68 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Lazy K Aston Park Aston Rowant Watlington Oxfordshire OX9 5SW |
Director Name | John Alan East |
---|---|
Date of Birth | April 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1994(70 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 03 May 1995) |
Role | Company Director |
Correspondence Address | 21 Ashford Road Wilmslow Cheshire SK9 1QD |
Director Name | Ieuan Jenkin Thomas |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1995(71 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 06 May 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakwood Lady Margaret Road Sunningdale Berkshire SL5 9QH |
Director Name | Denis Frank Waugh |
---|---|
Date of Birth | May 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(72 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 06 May 1998) |
Role | Company Director |
Correspondence Address | Holly House Egmont Park Road Tadworth Surrey KT20 7QG |
Director Name | Joseph James Norman |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1997(73 years, 3 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 03 May 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lindisfarne Harpsden Way Henley On Thames Oxfordshire RG9 1NL |
Director Name | Mr Melvyn Mark Whyte |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1998(74 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 25 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Dollis Avenue London N3 1UD |
Director Name | Mr Michael John Smith |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2000(76 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 26 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meadow Lodge School Lane Ollerton Cheshire WA16 8SJ |
Director Name | Mr Peter John Charles Newport |
---|---|
Date of Birth | January 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(77 years, 8 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 30 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Group House Southmere Court Electra Way Crewe Cheshire CW1 6GU |
Secretary Name | Mr Peter John Charles Newport |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(77 years, 8 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 30 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Group House Southmere Court Electra Way Crewe Cheshire CW1 6GU |
Director Name | Mr Brian Peter Harvey Orange |
---|---|
Date of Birth | March 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(78 years, 3 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 26 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fromans House Kings Somborne Stockbridge Hants SO20 6PW |
Director Name | Mr John Joseph McKenzie |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(78 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 30 April 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Hollingwood Gate Ilkley West Yorkshire LS29 9PP |
Director Name | Mr Andrew Fraser John Mitchell |
---|---|
Date of Birth | February 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2006(82 years, 3 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 17 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Group House Southmere Court Electra Way Crewe Cheshire CW1 6GU |
Director Name | Mr Kendrick Bernard Gilkes |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2006(82 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 30 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Hall Cottage Wincelow Hall Road Hempstead Saffron Walden Essex CB10 2PJ |
Director Name | Mr Francis Osborn |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2007(83 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 24 April 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Lyme Building Westmere Drive Crewe Cheshire CW1 6ZD |
Director Name | Dr Neville Douglas Prior |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2008(84 years, 3 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 27 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Group House Southmere Court Electra Way Crewe Cheshire CW1 6GU |
Director Name | Dr Steven Cartlidge |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2012(88 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 17 April 2019) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Group House Southmere Court Electra Way Crewe Cheshire CW1 6GU |
Director Name | Mr Christopher Frank Hayman |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2013(89 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 26 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Group House Southmere Court Electra Way Crewe Cheshire CW1 6GU |
Director Name | Mr Mordechai Kessler |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2016(92 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Group House Southmere Court Electra Way Crewe Cheshire CW1 6GU |
Director Name | Dr Darren Budd |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2017(93 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 28 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Group House Southmere Court Electra Way Crewe Cheshire CW1 6GU |
Director Name | Mr Ashvin Patel |
---|---|
Date of Birth | January 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2018(94 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 27 April 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Group House Southmere Court Electra Way Crewe Cheshire CW1 6GU |
Website | www.chemical.org.uk |
---|---|
Telephone | 01270 258200 |
Telephone region | Crewe |
Registered Address | Group House Southmere Court Electra Way Crewe Cheshire CW1 6GU |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe East |
Built Up Area | Crewe |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £963,207 |
Gross Profit | £784,756 |
Net Worth | £582,125 |
Cash | £101,083 |
Current Liabilities | £308,810 |
Latest Accounts | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (10 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 16 May 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (5 months, 3 weeks from now) |
13 July 2023 | Accounts for a small company made up to 31 December 2022 (44 pages) |
---|---|
16 May 2023 | Confirmation statement made on 16 May 2023 with no updates (3 pages) |
9 May 2023 | Appointment of Mr Ross Edward Straughan as a director on 26 April 2023 (2 pages) |
9 May 2023 | Notification of Richard Kendrick Gilkes as a person with significant control on 26 April 2023 (2 pages) |
9 May 2023 | Appointment of Mr Philip Tarleton as a director on 26 April 2023 (2 pages) |
5 May 2023 | Cessation of Kathryn Elizabeth Mingay as a person with significant control on 26 April 2023 (1 page) |
5 May 2023 | Termination of appointment of Kathryn Elizabeth Mingay as a director on 26 April 2023 (1 page) |
28 June 2022 | Accounts for a small company made up to 31 December 2021 (32 pages) |
16 May 2022 | Confirmation statement made on 16 May 2022 with no updates (3 pages) |
28 April 2022 | Termination of appointment of Ashvin Patel as a director on 27 April 2022 (1 page) |
10 July 2021 | Accounts for a small company made up to 31 December 2020 (40 pages) |
16 May 2021 | Confirmation statement made on 16 May 2021 with no updates (3 pages) |
11 May 2021 | Appointment of Mr Timothy Mark Doggett as a secretary on 1 May 2021 (2 pages) |
11 May 2021 | Director's details changed for Mr Timothy Mark Doggett on 1 May 2021 (2 pages) |
11 May 2021 | Notification of Kathryn Elizabeth Mingay as a person with significant control on 28 April 2021 (2 pages) |
11 May 2021 | Notification of Timothy Mark Doggett as a person with significant control on 1 May 2021 (2 pages) |
11 May 2021 | Appointment of Mr Richard Kendrick Gilkes as a director on 28 April 2021 (2 pages) |
11 May 2021 | Termination of appointment of Darren Budd as a director on 28 April 2021 (1 page) |
11 May 2021 | Cessation of Darren John Budd as a person with significant control on 28 April 2021 (1 page) |
30 April 2021 | Termination of appointment of Peter John Charles Newport as a secretary on 30 April 2021 (1 page) |
30 April 2021 | Termination of appointment of Peter John Charles Newport as a director on 30 April 2021 (1 page) |
30 April 2021 | Cessation of Peter John Charles Newport as a person with significant control on 30 April 2021 (1 page) |
29 March 2021 | Appointment of Mr Timothy Mark Doggett as a director on 17 March 2021 (2 pages) |
20 January 2021 | Accounts for a small company made up to 31 December 2019 (36 pages) |
18 May 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
13 August 2019 | Accounts for a small company made up to 31 December 2018 (36 pages) |
28 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
21 May 2019 | Cessation of Mordechai Kessler as a person with significant control on 17 April 2019 (1 page) |
21 May 2019 | Termination of appointment of Andrew Fraser John Mitchell as a director on 17 April 2019 (1 page) |
21 May 2019 | Termination of appointment of Mordechai Kessler as a director on 17 April 2019 (1 page) |
21 May 2019 | Appointment of Mrs Kathryn Elisabeth Mingay as a director on 17 April 2019 (2 pages) |
21 May 2019 | Cessation of Steven Cartlidge as a person with significant control on 17 April 2019 (1 page) |
21 May 2019 | Termination of appointment of Steven Cartlidge as a director on 17 April 2019 (1 page) |
18 May 2018 | Cessation of Andrew Fraser John Mitchell as a person with significant control on 26 April 2018 (1 page) |
18 May 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
17 May 2018 | Accounts for a small company made up to 31 December 2017 (35 pages) |
15 May 2018 | Appointment of Mr Ashvin Patel as a director on 25 April 2018 (2 pages) |
17 July 2017 | Full accounts made up to 31 December 2016 (32 pages) |
17 July 2017 | Full accounts made up to 31 December 2016 (32 pages) |
26 May 2017 | Confirmation statement made on 16 May 2017 with updates (8 pages) |
26 May 2017 | Confirmation statement made on 16 May 2017 with updates (8 pages) |
24 May 2017 | Appointment of Dr Darren Budd as a director on 26 April 2017 (2 pages) |
24 May 2017 | Appointment of Dr Darren Budd as a director on 26 April 2017 (2 pages) |
23 May 2017 | Termination of appointment of Christopher Frank Hayman as a director on 26 April 2017 (1 page) |
23 May 2017 | Termination of appointment of Christopher Frank Hayman as a director on 26 April 2017 (1 page) |
1 June 2016 | Termination of appointment of Neville Douglas Prior as a director on 27 April 2016 (1 page) |
1 June 2016 | Termination of appointment of Neville Douglas Prior as a director on 27 April 2016 (1 page) |
1 June 2016 | Annual return made up to 16 May 2016 no member list (4 pages) |
1 June 2016 | Annual return made up to 16 May 2016 no member list (4 pages) |
26 May 2016 | Full accounts made up to 31 December 2015 (34 pages) |
26 May 2016 | Full accounts made up to 31 December 2015 (34 pages) |
23 May 2016 | Appointment of Mr Mordechai Kessler as a director on 27 April 2016 (2 pages) |
23 May 2016 | Appointment of Mr Mordechai Kessler as a director on 27 April 2016 (2 pages) |
16 September 2015 | Full accounts made up to 31 December 2014 (34 pages) |
16 September 2015 | Full accounts made up to 31 December 2014 (34 pages) |
27 May 2015 | Annual return made up to 16 May 2015 no member list (4 pages) |
27 May 2015 | Annual return made up to 16 May 2015 no member list (4 pages) |
7 January 2015 | Registered office address changed from Lyme Building Westmere Drive Crewe Cheshire CW1 6ZD to Group House Southmere Court Electra Way Crewe Cheshire CW1 6GU on 7 January 2015 (1 page) |
7 January 2015 | Registered office address changed from Lyme Building Westmere Drive Crewe Cheshire CW1 6ZD to Group House Southmere Court Electra Way Crewe Cheshire CW1 6GU on 7 January 2015 (1 page) |
7 January 2015 | Registered office address changed from Lyme Building Westmere Drive Crewe Cheshire CW1 6ZD to Group House Southmere Court Electra Way Crewe Cheshire CW1 6GU on 7 January 2015 (1 page) |
25 June 2014 | Full accounts made up to 31 December 2013 (37 pages) |
25 June 2014 | Full accounts made up to 31 December 2013 (37 pages) |
2 June 2014 | Annual return made up to 16 May 2014 no member list (4 pages) |
2 June 2014 | Annual return made up to 16 May 2014 no member list (4 pages) |
18 July 2013 | Full accounts made up to 31 December 2012 (33 pages) |
18 July 2013 | Full accounts made up to 31 December 2012 (33 pages) |
21 May 2013 | Annual return made up to 16 May 2013 no member list (4 pages) |
21 May 2013 | Annual return made up to 16 May 2013 no member list (4 pages) |
17 May 2013 | Appointment of Mr Christopher Hayman as a director on 24 April 2013 (2 pages) |
17 May 2013 | Appointment of Mr Christopher Hayman as a director (2 pages) |
17 May 2013 | Appointment of Mr Christopher Hayman as a director on 24 April 2013 (2 pages) |
9 May 2013 | Termination of appointment of Francis Osborn as a director on 24 April 2013 (1 page) |
9 May 2013 | Termination of appointment of Francis Osborn as a director (1 page) |
9 May 2013 | Termination of appointment of Francis Osborn as a director on 24 April 2013 (1 page) |
29 June 2012 | Full accounts made up to 31 December 2011 (33 pages) |
29 June 2012 | Full accounts made up to 31 December 2011 (33 pages) |
11 June 2012 | Annual return made up to 16 May 2012 no member list (4 pages) |
11 June 2012 | Annual return made up to 16 May 2012 no member list (4 pages) |
30 May 2012 | Appointment of Mr Steven Cartlidge as a director (2 pages) |
30 May 2012 | Appointment of Mr Steven Cartlidge as a director on 25 April 2012 (2 pages) |
30 May 2012 | Appointment of Mr Steven Cartlidge as a director on 25 April 2012 (2 pages) |
6 September 2011 | Full accounts made up to 31 December 2010 (36 pages) |
6 September 2011 | Full accounts made up to 31 December 2010 (36 pages) |
10 June 2011 | Annual return made up to 16 May 2011 no member list (3 pages) |
10 June 2011 | Annual return made up to 16 May 2011 no member list (3 pages) |
14 June 2010 | Full accounts made up to 31 December 2009 (34 pages) |
14 June 2010 | Full accounts made up to 31 December 2009 (34 pages) |
9 June 2010 | Annual return made up to 16 May 2010 no member list (3 pages) |
9 June 2010 | Annual return made up to 16 May 2010 no member list (3 pages) |
16 November 2009 | Director's details changed for Andrew Fraser John Mitchell on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Francis Osborn on 16 November 2009 (2 pages) |
16 November 2009 | Secretary's details changed for Mr Peter John Charles Newport on 16 November 2009 (1 page) |
16 November 2009 | Director's details changed for Mr Peter John Charles Newport on 16 November 2009 (2 pages) |
16 November 2009 | Secretary's details changed for Mr Peter John Charles Newport on 16 November 2009 (1 page) |
16 November 2009 | Director's details changed for Dr Neville Douglas Prior on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Francis Osborn on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Andrew Fraser John Mitchell on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr Peter John Charles Newport on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Dr Neville Douglas Prior on 16 November 2009 (2 pages) |
26 May 2009 | Annual return made up to 16/05/09 (3 pages) |
26 May 2009 | Annual return made up to 16/05/09 (3 pages) |
21 May 2009 | Full accounts made up to 31 December 2008 (38 pages) |
21 May 2009 | Full accounts made up to 31 December 2008 (38 pages) |
20 May 2008 | Full accounts made up to 31 December 2007 (33 pages) |
20 May 2008 | Full accounts made up to 31 December 2007 (33 pages) |
19 May 2008 | Annual return made up to 16/05/08 (3 pages) |
19 May 2008 | Annual return made up to 16/05/08 (3 pages) |
7 May 2008 | Director appointed dr neville douglas prior (2 pages) |
7 May 2008 | Appointment terminated director kendrick gilkes (1 page) |
7 May 2008 | Appointment terminated director kendrick gilkes (1 page) |
7 May 2008 | Director appointed dr neville douglas prior (2 pages) |
29 June 2007 | Full accounts made up to 31 December 2006 (29 pages) |
29 June 2007 | Full accounts made up to 31 December 2006 (29 pages) |
15 June 2007 | New director appointed (3 pages) |
15 June 2007 | New director appointed (3 pages) |
31 May 2007 | Annual return made up to 16/05/07
|
31 May 2007 | Annual return made up to 16/05/07
|
22 May 2007 | Memorandum and Articles of Association (21 pages) |
22 May 2007 | Memorandum and Articles of Association (21 pages) |
31 August 2006 | Memorandum and Articles of Association (27 pages) |
31 August 2006 | Memorandum and Articles of Association (27 pages) |
29 August 2006 | Company name changed british chemical distributors an d traders association LIMITED(th e)\certificate issued on 29/08/06 (2 pages) |
29 August 2006 | Company name changed british chemical distributors an d traders association LIMITED(th e)\certificate issued on 29/08/06 (2 pages) |
8 August 2006 | New director appointed (2 pages) |
8 August 2006 | New director appointed (2 pages) |
26 July 2006 | New director appointed (2 pages) |
26 July 2006 | New director appointed (2 pages) |
6 July 2006 | Full accounts made up to 31 December 2005 (31 pages) |
6 July 2006 | Full accounts made up to 31 December 2005 (31 pages) |
6 July 2006 | Annual return made up to 16/05/06
|
6 July 2006 | Annual return made up to 16/05/06
|
8 June 2005 | Full accounts made up to 31 December 2004 (30 pages) |
8 June 2005 | Annual return made up to 16/05/05 (5 pages) |
8 June 2005 | Full accounts made up to 31 December 2004 (30 pages) |
8 June 2005 | Annual return made up to 16/05/05 (5 pages) |
14 June 2004 | Accounts for a small company made up to 31 December 2003 (12 pages) |
14 June 2004 | Annual return made up to 16/05/04 (5 pages) |
14 June 2004 | Annual return made up to 16/05/04 (5 pages) |
14 June 2004 | Accounts for a small company made up to 31 December 2003 (12 pages) |
1 October 2003 | Registered office changed on 01/10/03 from: suffolk house george street croydon surrey,CR0 0YN (1 page) |
1 October 2003 | Registered office changed on 01/10/03 from: suffolk house george street croydon surrey,CR0 0YN (1 page) |
29 May 2003 | Annual return made up to 16/05/03
|
29 May 2003 | Director resigned (1 page) |
29 May 2003 | Annual return made up to 16/05/03
|
29 May 2003 | Full accounts made up to 31 December 2002 (13 pages) |
29 May 2003 | Director resigned (1 page) |
29 May 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
29 May 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
29 May 2003 | Full accounts made up to 31 December 2002 (13 pages) |
14 July 2002 | New director appointed (2 pages) |
14 July 2002 | Full accounts made up to 31 December 2001 (12 pages) |
14 July 2002 | New director appointed (2 pages) |
14 July 2002 | New director appointed (2 pages) |
14 July 2002 | Annual return made up to 16/05/02
|
14 July 2002 | Director resigned (1 page) |
14 July 2002 | Full accounts made up to 31 December 2001 (12 pages) |
14 July 2002 | New director appointed (2 pages) |
14 July 2002 | Director's particulars changed (1 page) |
14 July 2002 | Annual return made up to 16/05/02
|
14 July 2002 | Director resigned (1 page) |
14 July 2002 | Director's particulars changed (1 page) |
12 December 2001 | Secretary resigned (1 page) |
12 December 2001 | Secretary resigned (1 page) |
30 October 2001 | New secretary appointed;new director appointed (2 pages) |
30 October 2001 | New secretary appointed;new director appointed (2 pages) |
16 June 2001 | Full accounts made up to 31 December 2000 (12 pages) |
16 June 2001 | Annual return made up to 16/05/01 (4 pages) |
16 June 2001 | Annual return made up to 16/05/01 (4 pages) |
16 June 2001 | Full accounts made up to 31 December 2000 (12 pages) |
28 June 2000 | New director appointed (2 pages) |
28 June 2000 | New director appointed (2 pages) |
28 June 2000 | Director resigned (1 page) |
28 June 2000 | Annual return made up to 16/05/00 (4 pages) |
28 June 2000 | Annual return made up to 16/05/00 (4 pages) |
28 June 2000 | Director resigned (1 page) |
28 June 2000 | Full accounts made up to 31 December 1999 (13 pages) |
28 June 2000 | Full accounts made up to 31 December 1999 (13 pages) |
10 August 1999 | Full accounts made up to 31 December 1998 (14 pages) |
10 August 1999 | Full accounts made up to 31 December 1998 (14 pages) |
21 June 1999 | Annual return made up to 16/05/99 (4 pages) |
21 June 1999 | Annual return made up to 16/05/99 (4 pages) |
8 July 1998 | New director appointed (2 pages) |
8 July 1998 | Annual return made up to 16/05/98
|
8 July 1998 | Full accounts made up to 31 December 1997 (25 pages) |
8 July 1998 | Annual return made up to 16/05/98
|
8 July 1998 | New director appointed (2 pages) |
8 July 1998 | Full accounts made up to 31 December 1997 (25 pages) |
24 June 1997 | Full accounts made up to 31 December 1996 (18 pages) |
24 June 1997 | Full accounts made up to 31 December 1996 (18 pages) |
12 June 1997 | New director appointed (2 pages) |
12 June 1997 | Annual return made up to 16/05/97
|
12 June 1997 | New director appointed (2 pages) |
12 June 1997 | Annual return made up to 16/05/97
|
2 July 1996 | New director appointed (2 pages) |
2 July 1996 | Full accounts made up to 31 December 1995 (20 pages) |
2 July 1996 | New director appointed (2 pages) |
2 July 1996 | Annual return made up to 16/05/96
|
2 July 1996 | Annual return made up to 16/05/96
|
2 July 1996 | Full accounts made up to 31 December 1995 (20 pages) |
16 August 1995 | Annual return made up to 16/05/95
|
16 August 1995 | Annual return made up to 16/05/95
|
10 July 1995 | New director appointed (2 pages) |
10 July 1995 | New director appointed (2 pages) |
31 May 1995 | Full accounts made up to 31 December 1994 (21 pages) |
31 May 1995 | Full accounts made up to 31 December 1994 (21 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (118 pages) |