Shipton Road
York
YO30 5PA
Director Name | Mr Timothy John Silverthorne |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2010(77 years, 9 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Fishmonger |
Country of Residence | England |
Correspondence Address | Equinox House Clifton Park Avenue Shipton Road York YO30 5PA |
Director Name | Mr Giles William Shaw |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2011(78 years, 7 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Fish Merchant |
Country of Residence | United Kingdom |
Correspondence Address | Equinox House Clifton Park Avenue Shipton Road York YO30 5PA |
Director Name | Mr Rex Edward Oliver Goldsmith |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2014(81 years, 8 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Fishmonger |
Country of Residence | England |
Correspondence Address | Equinox House Clifton Park Avenue Shipton Road York YO30 5PA |
Secretary Name | Mr Andrew Martyn Kenny |
---|---|
Status | Current |
Appointed | 28 January 2019(86 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Correspondence Address | Equinox House Clifton Park Avenue Shipton Road York YO30 5PA |
Director Name | Mr Ken Watmough |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2020(87 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Equinox House Clifton Park Avenue Shipton Road York YO30 5PA |
Director Name | Mr John Kenny |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2020(87 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Equinox House Clifton Park Avenue Shipton Road York YO30 5PA |
Director Name | Mrs Susan Louise Lucas |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2023(90 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Fishmonger |
Country of Residence | England |
Correspondence Address | Equinox House Clifton Park Avenue Shipton Road York YO30 5PA |
Director Name | Mr Charles Stanley Caisey |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1992(59 years, 8 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 24 January 2005) |
Role | Fishmonger |
Correspondence Address | 67 Albany Road Hornchurch Essex RM12 4AE |
Director Name | Mrs Joan Marion Carney |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1992(59 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 21 February 1994) |
Role | Fishmonger |
Correspondence Address | 26 Sinclair Drive Liverpool Merseyside L18 0HW |
Director Name | Mr Alan Hunter Gibson |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1992(59 years, 8 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 25 January 2010) |
Role | Fishmonger/Butcher |
Correspondence Address | 15 Parkview Road Hove East Sussex BN3 7BF |
Director Name | Mr John Kenny |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1992(59 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 05 February 2001) |
Role | Fishmonger |
Correspondence Address | The Beeches Abbey Street Clifton York YO30 6BG |
Secretary Name | Mrs Helen Elizabeth Leftwich |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1992(59 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | Pisces London Road Feering Colchester Essex CO5 9ED |
Secretary Name | Peter Martin Carney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(60 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 February 1994) |
Role | Company Director |
Correspondence Address | 2 Sinclair Drive Liverpool Merseyside L18 0HN |
Director Name | Mr John Nichol Daker |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(60 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 21 February 1994) |
Role | Fishmonger/Poulterer |
Correspondence Address | Windy Ridge 247 Scar Lane Golcar Huddersfield West Yorkshire HD7 4AU |
Director Name | Mr John James Adams |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(60 years, 7 months after company formation) |
Appointment Duration | 15 years, 12 months (resigned 26 January 2009) |
Role | Director-Retailing |
Country of Residence | Wales |
Correspondence Address | 16 Archer Road Penarth South Glamorgan CF64 3HW Wales |
Director Name | Mr Peter John Mann |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1994(61 years, 8 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 24 January 2005) |
Role | Retail Fishmonger |
Correspondence Address | 2 Yews Close Worrall Sheffield South Yorkshire S35 0BB |
Director Name | Brian David Bunkell |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1994(61 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 February 1996) |
Role | Retail Fishmonger |
Correspondence Address | 12 Summerfield West Farm Avenue Ashtead Surrey KT21 2LF |
Secretary Name | Mr John James Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(61 years, 8 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 30 January 2006) |
Role | Director Retailing |
Country of Residence | Wales |
Correspondence Address | 16 Archer Road Penarth South Glamorgan CF64 3HW Wales |
Director Name | Mr Anthony William Ernest Masterson |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1994(61 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 January 2000) |
Role | Retail Fishmonger |
Country of Residence | England |
Correspondence Address | Prior Thatch 38 North Road Ormesby Great Yarmouth Norfolk NR29 3LD |
Director Name | Peter A Keracher |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1995(62 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 12 February 1996) |
Role | Fish Merchant |
Correspondence Address | Abertay 2 Main Street Abernethy Perth PH2 9JL Scotland |
Director Name | Mr John Masters |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1996(63 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 10 February 1997) |
Role | Fishmonger |
Correspondence Address | 207 Springwell Road Heston Hounslow Middlesex TW5 9BN |
Director Name | Arthur Dunn |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2001(68 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 January 2004) |
Role | Fish Monger |
Correspondence Address | 4 Conniscliffe Court Highford Park Hexham Northumberland NE46 2LS |
Director Name | Mr John Kenny |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2005(72 years, 7 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 26 November 2018) |
Role | Fishmonger |
Country of Residence | England |
Correspondence Address | 4 & 5 The Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR |
Secretary Name | Mr Alan Hunter Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2006(73 years, 7 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 25 January 2010) |
Role | Company Director |
Correspondence Address | 15 Parkview Road Hove East Sussex BN3 7BF |
Director Name | Philip Duncan Lucas |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2007(74 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 28 January 2008) |
Role | General Manager |
Correspondence Address | 19 Iberian Way Camberley Surrey GU15 1LZ |
Director Name | Mr Gary Hooper |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2007(74 years, 7 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 20 July 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 & 5 The Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR |
Director Name | Mr Mark Peter Coles |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2008(75 years, 7 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 24 January 2011) |
Role | Fishmonger |
Country of Residence | England |
Correspondence Address | 16 Eton Street Richmond Surrey TW9 1EE |
Director Name | Mr Jonathan Mark Adams |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2009(76 years, 7 months after company formation) |
Appointment Duration | 10 years (resigned 28 January 2019) |
Role | Fishmonger |
Country of Residence | Wales |
Correspondence Address | 4 & 5 The Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR |
Secretary Name | Mr Timothy John Silverthorne |
---|---|
Status | Resigned |
Appointed | 25 January 2010(77 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 30 January 2012) |
Role | Company Director |
Correspondence Address | 84 George V Avenue Worthing West Sussex BN11 5RN |
Secretary Name | Mr Giles Shaw |
---|---|
Status | Resigned |
Appointed | 30 January 2012(79 years, 7 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 27 January 2016) |
Role | Company Director |
Correspondence Address | 39 Hawthorne Place Clitheroe Lancashire BB7 2HU |
Director Name | Mr Richard Home |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2014(81 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 02 February 2015) |
Role | Fishmonger |
Country of Residence | Scotland |
Correspondence Address | 4 & 5 The Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR |
Director Name | Mr Clive William Miller |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2015(82 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 17 February 2020) |
Role | Fishmonger |
Country of Residence | United Kingdom |
Correspondence Address | 4 & 5 The Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR |
Secretary Name | Rex Edward Oliver Goldsmith |
---|---|
Status | Resigned |
Appointed | 27 January 2016(83 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 28 January 2019) |
Role | Company Director |
Correspondence Address | 4 & 5 The Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR |
Director Name | Mrs Helen Elizabeth Leftwich |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2019(86 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 April 2020) |
Role | Freelance Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4 & 5 The Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR |
Registered Address | Equinox House Clifton Park Avenue Shipton Road York YO30 5PA |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Clifton Without |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £398,848 |
Cash | £117,446 |
Current Liabilities | £41,501 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 25 February 2024 (2 months ago) |
---|---|
Next Return Due | 11 March 2025 (10 months, 2 weeks from now) |
10 August 2020 | Termination of appointment of Gary Hooper as a director on 20 July 2020 (1 page) |
---|---|
30 June 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
27 April 2020 | Termination of appointment of Helen Elizabeth Leftwich as a director on 22 April 2020 (1 page) |
16 March 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
13 March 2020 | Appointment of Mr Ken Watmough as a director on 17 February 2020 (2 pages) |
13 March 2020 | Termination of appointment of Christopher Parker as a director on 17 February 2020 (1 page) |
13 March 2020 | Termination of appointment of Clive William Miller as a director on 17 February 2020 (1 page) |
13 March 2020 | Appointment of Mr John Kenny as a director on 17 February 2020 (2 pages) |
10 February 2020 | Registered office address changed from 4 & 5 the Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR to Equinox House Clifton Park Avenue Shipton Road York YO30 5PA on 10 February 2020 (2 pages) |
16 October 2019 | Memorandum and Articles of Association (10 pages) |
16 October 2019 | Resolutions
|
16 July 2019 | Resolutions
|
27 February 2019 | Termination of appointment of Rex Edward Oliver Goldsmith as a secretary on 28 January 2019 (1 page) |
27 February 2019 | Appointment of Mr Andrew Martyn Kenny as a secretary on 28 January 2019 (2 pages) |
27 February 2019 | Confirmation statement made on 25 February 2019 with updates (3 pages) |
19 February 2019 | Termination of appointment of Jonathan Mark Adams as a director on 28 January 2019 (1 page) |
19 February 2019 | Appointment of Mrs Helen Leftwich as a director on 28 January 2019 (2 pages) |
12 February 2019 | Accounts for a small company made up to 30 September 2018 (11 pages) |
12 December 2018 | Termination of appointment of John Kenny as a director on 26 November 2018 (1 page) |
15 June 2018 | Second filing for the appointment of Timothy John Silverthorne as a director (6 pages) |
12 March 2018 | Director's details changed (2 pages) |
9 March 2018 | Director's details changed for Mr Clive William Miller on 9 March 2018 (2 pages) |
9 March 2018 | Director's details changed for Mr John Kenny on 27 February 2018 (2 pages) |
9 March 2018 | Director's details changed for Mr Andrew Martyn Kenny on 27 February 2018 (2 pages) |
9 March 2018 | Director's details changed for Mr Gary Hooper on 27 February 2018 (2 pages) |
9 March 2018 | Director's details changed for Mr Rex Edward Oliver Goldsmith on 27 February 2018 (2 pages) |
9 March 2018 | Director's details changed for Mr Gary Hooper on 9 March 2018 (2 pages) |
9 March 2018 | Director's details changed for Mr Gary Hooper on 9 March 2018 (2 pages) |
9 March 2018 | Director's details changed for Mr Jonathan Mark Adams on 27 February 2018 (2 pages) |
9 March 2018 | Director's details changed for Mr Giles William Shaw on 27 February 2018 (2 pages) |
9 March 2018 | Confirmation statement made on 25 February 2018 with updates (3 pages) |
9 February 2018 | Termination of appointment of Giles Shaw as a secretary on 27 January 2016 (2 pages) |
8 February 2018 | Accounts for a small company made up to 30 September 2017 (13 pages) |
5 February 2018 | Appointment of Mr Christopher Parker as a director on 29 January 2018 (2 pages) |
4 January 2018 | Appointment of Rex Edward Oliver Goldsmith as a secretary on 27 January 2016 (2 pages) |
4 January 2018 | Appointment of Rex Edward Oliver Goldsmith as a secretary on 27 January 2016 (2 pages) |
7 March 2017 | Confirmation statement made on 25 February 2017 with updates (4 pages) |
22 February 2017 | Accounts for a small company made up to 30 September 2016 (12 pages) |
22 February 2017 | Accounts for a small company made up to 30 September 2016 (12 pages) |
14 March 2016 | Annual return made up to 25 February 2016 no member list (10 pages) |
14 March 2016 | Annual return made up to 25 February 2016 no member list (10 pages) |
18 February 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
18 February 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
13 March 2015 | Annual return made up to 25 February 2015 no member list (10 pages) |
13 March 2015 | Annual return made up to 25 February 2015 no member list (10 pages) |
6 March 2015 | Director's details changed for Mr John Kenny on 6 March 2015 (2 pages) |
6 March 2015 | Director's details changed for Mr Rex Edward Oliver Goldsmith on 6 March 2015 (2 pages) |
6 March 2015 | Director's details changed for Mr Giles William Shaw on 6 March 2015 (2 pages) |
6 March 2015 | Director's details changed for Mr Jonathan Mark Adams on 6 March 2015 (2 pages) |
6 March 2015 | Director's details changed for Mr Andrew Martyn Kenny on 6 March 2015 (2 pages) |
6 March 2015 | Director's details changed for Mr Jonathan Mark Adams on 6 March 2015 (2 pages) |
6 March 2015 | Director's details changed (2 pages) |
6 March 2015 | Director's details changed for Mr Giles William Shaw on 6 March 2015 (2 pages) |
6 March 2015 | Director's details changed for Mr John Kenny on 6 March 2015 (2 pages) |
6 March 2015 | Termination of appointment of Richard Home as a director on 2 February 2015 (1 page) |
6 March 2015 | Director's details changed for Mr Jonathan Mark Adams on 6 March 2015 (2 pages) |
6 March 2015 | Appointment of Mr Clive William Miller as a director on 2 February 2015 (2 pages) |
6 March 2015 | Director's details changed for Mr Andrew Martyn Kenny on 6 March 2015 (2 pages) |
6 March 2015 | Director's details changed for Mr Andrew Martyn Kenny on 6 March 2015 (2 pages) |
6 March 2015 | Director's details changed (2 pages) |
6 March 2015 | Director's details changed for Mr Gary Hooper on 6 March 2015 (2 pages) |
6 March 2015 | Director's details changed for Mr Rex Edward Oliver Goldsmith on 6 March 2015 (2 pages) |
6 March 2015 | Termination of appointment of Richard Home as a director on 2 February 2015 (1 page) |
6 March 2015 | Termination of appointment of Richard Home as a director on 2 February 2015 (1 page) |
6 March 2015 | Director's details changed for Mr Gary Hooper on 6 March 2015 (2 pages) |
6 March 2015 | Appointment of Mr Clive William Miller as a director on 2 February 2015 (2 pages) |
6 March 2015 | Director's details changed for Mr Giles William Shaw on 6 March 2015 (2 pages) |
6 March 2015 | Director's details changed for Mr John Kenny on 6 March 2015 (2 pages) |
6 March 2015 | Director's details changed for Mr Gary Hooper on 6 March 2015 (2 pages) |
6 March 2015 | Appointment of Mr Clive William Miller as a director on 2 February 2015 (2 pages) |
6 March 2015 | Director's details changed for Mr Rex Edward Oliver Goldsmith on 6 March 2015 (2 pages) |
22 February 2015 | Accounts for a small company made up to 30 September 2014 (6 pages) |
22 February 2015 | Accounts for a small company made up to 30 September 2014 (6 pages) |
11 March 2014 | Annual return made up to 25 February 2014 no member list (10 pages) |
11 March 2014 | Annual return made up to 25 February 2014 no member list (10 pages) |
11 February 2014 | Accounts for a small company made up to 30 September 2013 (7 pages) |
11 February 2014 | Accounts for a small company made up to 30 September 2013 (7 pages) |
7 February 2014 | Termination of appointment of Clive Miller as a director (1 page) |
7 February 2014 | Appointment of Mr Rex Edward Oliver Goldsmith as a director (2 pages) |
7 February 2014 | Appointment of Mr Richard Home as a director (2 pages) |
7 February 2014 | Termination of appointment of Clive Miller as a director (1 page) |
7 February 2014 | Appointment of Mr Rex Edward Oliver Goldsmith as a director (2 pages) |
7 February 2014 | Appointment of Mr Richard Home as a director (2 pages) |
7 February 2014 | Termination of appointment of Kenneth Welch as a director (1 page) |
7 February 2014 | Termination of appointment of Kenneth Welch as a director (1 page) |
7 March 2013 | Annual return made up to 25 February 2013 no member list (10 pages) |
7 March 2013 | Annual return made up to 25 February 2013 no member list (10 pages) |
25 February 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
25 February 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
7 December 2012 | Registered office address changed from Griffin Chapman 32a Crouch Street Colchester Essex CO3 3HH on 7 December 2012 (1 page) |
7 December 2012 | Registered office address changed from Griffin Chapman 32a Crouch Street Colchester Essex CO3 3HH on 7 December 2012 (1 page) |
7 December 2012 | Registered office address changed from Griffin Chapman 32a Crouch Street Colchester Essex CO3 3HH on 7 December 2012 (1 page) |
7 March 2012 | Annual return made up to 25 February 2012 no member list (10 pages) |
7 March 2012 | Annual return made up to 25 February 2012 no member list (10 pages) |
2 March 2012 | Appointment of Mr Clive William Miller as a director (2 pages) |
2 March 2012 | Appointment of Mr Clive William Miller as a director (2 pages) |
29 February 2012 | Appointment of Mr Giles Shaw as a secretary (2 pages) |
29 February 2012 | Termination of appointment of Timothy Silverthorne as a secretary (1 page) |
29 February 2012 | Termination of appointment of David Ridley as a director (1 page) |
29 February 2012 | Termination of appointment of David Ridley as a director (1 page) |
29 February 2012 | Termination of appointment of Timothy Silverthorne as a secretary (1 page) |
29 February 2012 | Appointment of Mr Giles Shaw as a secretary (2 pages) |
20 February 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
20 February 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
8 March 2011 | Annual return made up to 25 February 2011 no member list (10 pages) |
8 March 2011 | Annual return made up to 25 February 2011 no member list (10 pages) |
7 March 2011 | Termination of appointment of Mark Coles as a director (1 page) |
7 March 2011 | Appointment of Mr Giles Shaw as a director (2 pages) |
7 March 2011 | Appointment of Mr Giles Shaw as a director (2 pages) |
7 March 2011 | Termination of appointment of Mark Coles as a director (1 page) |
2 February 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
2 February 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
17 March 2010 | Annual return made up to 25 February 2010 no member list (6 pages) |
17 March 2010 | Annual return made up to 25 February 2010 no member list (6 pages) |
12 March 2010 | Director's details changed for Mr Jonathan Mark Adams on 25 January 2010 (2 pages) |
12 March 2010 | Director's details changed for Mark Peter Coles on 25 January 2010 (2 pages) |
12 March 2010 | Director's details changed for Gary Hooper on 25 January 2010 (2 pages) |
12 March 2010 | Director's details changed for Andrew Martyn Kenny on 25 January 2010 (2 pages) |
12 March 2010 | Director's details changed for John Kenny on 25 January 2010 (2 pages) |
12 March 2010 | Director's details changed for Mark Peter Coles on 25 January 2010 (2 pages) |
12 March 2010 | Director's details changed for David Howarth Ridley on 25 January 2010 (2 pages) |
12 March 2010 | Director's details changed for Kenneth George Welch on 25 January 2010 (2 pages) |
12 March 2010 | Director's details changed for Kenneth George Welch on 25 January 2010 (2 pages) |
12 March 2010 | Director's details changed for Andrew Martyn Kenny on 25 January 2010 (2 pages) |
12 March 2010 | Director's details changed for Mr Jonathan Mark Adams on 25 January 2010 (2 pages) |
12 March 2010 | Director's details changed for Gary Hooper on 25 January 2010 (2 pages) |
12 March 2010 | Director's details changed for David Howarth Ridley on 25 January 2010 (2 pages) |
12 March 2010 | Director's details changed for John Kenny on 25 January 2010 (2 pages) |
5 March 2010 | Appointment of Mr Timothy John Silverthorne as a director
|
5 March 2010 | Appointment of Mr Timothy John Silverthorne as a secretary (1 page) |
5 March 2010 | Termination of appointment of Alan Gibson as a director (1 page) |
5 March 2010 | Termination of appointment of Alan Gibson as a director (1 page) |
5 March 2010 | Appointment of Mr Timothy John Silverthorne as a director (2 pages) |
5 March 2010 | Termination of appointment of Alan Gibson as a secretary (1 page) |
5 March 2010 | Termination of appointment of Alan Gibson as a secretary (1 page) |
5 March 2010 | Appointment of Mr Timothy John Silverthorne as a secretary (1 page) |
9 February 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
9 February 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
13 March 2009 | Annual return made up to 25/02/09 (4 pages) |
13 March 2009 | Annual return made up to 25/02/09 (4 pages) |
12 March 2009 | Director's change of particulars / john kenny / 26/01/2009 (1 page) |
12 March 2009 | Director's change of particulars / john kenny / 26/01/2009 (1 page) |
24 February 2009 | Appointment terminated director john adams (1 page) |
24 February 2009 | Director appointed andrew martyn kenny (2 pages) |
24 February 2009 | Director appointed jonathan mark adams (2 pages) |
24 February 2009 | Director appointed andrew martyn kenny (2 pages) |
24 February 2009 | Appointment terminated director timothy silverthorne (1 page) |
24 February 2009 | Director appointed jonathan mark adams (2 pages) |
24 February 2009 | Appointment terminated director timothy silverthorne (1 page) |
24 February 2009 | Appointment terminated director john adams (1 page) |
10 February 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
10 February 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
19 March 2008 | Annual return made up to 25/02/08 (4 pages) |
19 March 2008 | Annual return made up to 25/02/08 (4 pages) |
7 March 2008 | Director appointed mark peter coles (2 pages) |
7 March 2008 | Director appointed mark peter coles (2 pages) |
3 March 2008 | Appointment terminated director philip lucas (1 page) |
3 March 2008 | Appointment terminated director philip lucas (1 page) |
11 February 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
11 February 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
19 March 2007 | New director appointed (2 pages) |
19 March 2007 | New director appointed (2 pages) |
19 March 2007 | New director appointed (2 pages) |
19 March 2007 | New director appointed (2 pages) |
15 March 2007 | Annual return made up to 25/02/07
|
15 March 2007 | Annual return made up to 25/02/07
|
18 February 2007 | Full accounts made up to 30 September 2006 (12 pages) |
18 February 2007 | Full accounts made up to 30 September 2006 (12 pages) |
16 March 2006 | New secretary appointed (2 pages) |
16 March 2006 | Annual return made up to 25/02/06
|
16 March 2006 | Annual return made up to 25/02/06
|
16 March 2006 | New secretary appointed (2 pages) |
2 March 2006 | Full accounts made up to 30 September 2005 (14 pages) |
2 March 2006 | Full accounts made up to 30 September 2005 (14 pages) |
13 February 2006 | Registered office changed on 13/02/06 from: pisces london road feering colchester CO5 9ED (1 page) |
13 February 2006 | Registered office changed on 13/02/06 from: pisces london road feering colchester CO5 9ED (1 page) |
7 March 2005 | New director appointed (2 pages) |
7 March 2005 | New director appointed (2 pages) |
7 March 2005 | Annual return made up to 25/02/05
|
7 March 2005 | Annual return made up to 25/02/05
|
7 March 2005 | New director appointed (2 pages) |
7 March 2005 | New director appointed (2 pages) |
25 February 2005 | Full accounts made up to 30 September 2004 (14 pages) |
25 February 2005 | Full accounts made up to 30 September 2004 (14 pages) |
7 April 2004 | Full accounts made up to 30 September 2003 (13 pages) |
7 April 2004 | Full accounts made up to 30 September 2003 (13 pages) |
13 March 2004 | Annual return made up to 25/02/04
|
13 March 2004 | New director appointed (2 pages) |
13 March 2004 | New director appointed (2 pages) |
13 March 2004 | Annual return made up to 25/02/04
|
19 March 2003 | Full accounts made up to 30 September 2002 (13 pages) |
19 March 2003 | Full accounts made up to 30 September 2002 (13 pages) |
14 March 2003 | Annual return made up to 25/02/03
|
14 March 2003 | Annual return made up to 25/02/03
|
14 March 2003 | New director appointed (2 pages) |
14 March 2003 | New director appointed (2 pages) |
14 March 2002 | Annual return made up to 25/02/02
|
14 March 2002 | Annual return made up to 25/02/02
|
13 February 2002 | Full accounts made up to 30 September 2001 (14 pages) |
13 February 2002 | Full accounts made up to 30 September 2001 (14 pages) |
27 March 2001 | Annual return made up to 25/02/01
|
27 March 2001 | New director appointed (2 pages) |
27 March 2001 | New director appointed (2 pages) |
27 March 2001 | New director appointed (2 pages) |
27 March 2001 | New director appointed (2 pages) |
27 March 2001 | Annual return made up to 25/02/01
|
19 February 2001 | Full accounts made up to 30 September 2000 (12 pages) |
19 February 2001 | Full accounts made up to 30 September 2000 (12 pages) |
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | Annual return made up to 25/02/00
|
21 March 2000 | Annual return made up to 25/02/00
|
15 February 2000 | Full accounts made up to 30 September 1999 (12 pages) |
15 February 2000 | Full accounts made up to 30 September 1999 (12 pages) |
3 March 1999 | Annual return made up to 25/02/99
|
3 March 1999 | Annual return made up to 25/02/99
|
16 February 1999 | Full accounts made up to 30 September 1998 (12 pages) |
16 February 1999 | Full accounts made up to 30 September 1998 (12 pages) |
10 March 1998 | Annual return made up to 25/02/98 (6 pages) |
10 March 1998 | Annual return made up to 25/02/98 (6 pages) |
21 January 1998 | Full accounts made up to 30 September 1997 (12 pages) |
21 January 1998 | Full accounts made up to 30 September 1997 (12 pages) |
21 March 1997 | Annual return made up to 25/02/97
|
21 March 1997 | Annual return made up to 25/02/97
|
26 February 1997 | Full accounts made up to 30 September 1996 (11 pages) |
26 February 1997 | Full accounts made up to 30 September 1996 (11 pages) |
29 February 1996 | Annual return made up to 25/02/96
|
29 February 1996 | New director appointed (2 pages) |
29 February 1996 | Annual return made up to 25/02/96
|
29 February 1996 | New director appointed (2 pages) |
9 January 1996 | Full accounts made up to 30 September 1995 (11 pages) |
9 January 1996 | Full accounts made up to 30 September 1995 (11 pages) |
8 March 1995 | Annual return made up to 25/02/95
|
8 March 1995 | New director appointed (2 pages) |
8 March 1995 | New director appointed (2 pages) |
8 March 1995 | New director appointed (2 pages) |
8 March 1995 | Annual return made up to 25/02/95
|
8 March 1995 | New director appointed (2 pages) |