Company NameStroma Building Control Limited
Company StatusActive
Company Number04161657
CategoryPrivate Limited Company
Incorporation Date16 February 2001(23 years, 2 months ago)
Previous NamesApproved Inspector Consultants Ltd and BBS Building Control Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Ian O'Connor
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2016(15 years, 2 months after company formation)
Appointment Duration8 years
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address6 Silkwood Business Park Fryers Way
Ossett
WF5 9TJ
Director NameMr Paul Barry
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2022(21 years after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Silkwood Business Park Fryers Way
Ossett
WF5 9TJ
Secretary NameThomas Gray
StatusCurrent
Appointed25 February 2022(21 years after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence Address6 Silkwood Business Park Fryers Way
Ossett
WF5 9TJ
Director NameMr Mark Andrew Ringshall
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2022(21 years, 2 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Silkwood Business Park Fryers Way
Ossett
WF5 9TJ
Director NameMr Robert Laszlo Rostas
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2023(22 years, 9 months after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Silkwood Business Park Fryers Way
Ossett
WF5 9TJ
Director NameMr Paul John Timmins
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2001(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFernhill
Chapmans Town Road
Rushlake Green
East Sussex
TN21 9PS
Director NameMr Nigel William Barr
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2001(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressUnit 4 Pioneer Way
Pioneer Business Park
Castleford
West Yorkshire
WF10 5QU
Secretary NameMr Nigel William Barr
NationalityBritish
StatusResigned
Appointed01 October 2001(7 months, 2 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 10 March 2002)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address30 Windsor Road
Hailsham
East Sussex
BN27 3HL
Secretary NamePaul David Boyce
NationalityBritish
StatusResigned
Appointed10 March 2002(1 year after company formation)
Appointment Duration5 years, 8 months (resigned 01 December 2007)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address8 Harper Close
Chafford Hundred
Grays
Essex
RM16 6DA
Director NameStephen Remo
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2002(1 year, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 01 August 2003)
RoleChartered Surveyor
Correspondence Address67 Lansdowne Road
Stanmore
Middlesex
HA7 2RZ
Director NameMr Paul David Boyce
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2004(3 years, 1 month after company formation)
Appointment Duration14 years, 3 months (resigned 09 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Pioneer Way
Pioneer Business Park
Castleford
West Yorkshire
WF10 5QU
Secretary NameShirley Ann Barr
NationalityBritish
StatusResigned
Appointed01 December 2007(6 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 23 April 2016)
RoleCompany Director
Correspondence AddressUnit 4 Pioneer Way
Pioneer Business Park
Castleford
West Yorkshire
WF10 5QU
Director NameMr David Allen
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2017(16 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Pioneer Way
Pioneer Business Park
Castleford
West Yorkshire
WF10 5QU
Director NameMr Steven Lonsdale
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2018(17 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Pioneer Way
Pioneer Business Park
Castleford
West Yorkshire
WF10 5QU
Director NameMr Richard John Dean
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(18 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 10 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Silkwood Business Park Fryers Way
Ossett
WF5 9TJ
Secretary NameMiss Sarah Elizabeth Scales
StatusResigned
Appointed08 July 2019(18 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 September 2020)
RoleCompany Director
Correspondence AddressUnit 4 Pioneer Way
Pioneer Business Park
Castleford
West Yorkshire
WF10 5QU
Director NameMr Martin John Holt
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2020(19 years after company formation)
Appointment Duration2 years, 2 months (resigned 10 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Silkwood Business Park Fryers Way
Ossett
WF5 9TJ
Director NameMr Jason Richard Foster
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2021(20 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Silkwood Business Park Fryers Way
Ossett
WF5 9TJ
Director NameMr David George Harrison
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2022(21 years after company formation)
Appointment Duration1 year, 8 months (resigned 20 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Silkwood Business Park Fryers Way
Ossett
WF5 9TJ
Director NameUK Incorporations Limited (Corporation)
StatusResigned
Appointed16 February 2001(same day as company formation)
Correspondence Address11 Church Road
Great Bookham
Surrey
KT23 3PB
Secretary NameUK Company Secretaries Limited (Corporation)
StatusResigned
Appointed16 February 2001(same day as company formation)
Correspondence Address11 Church Road
Great Bookham
Surrey
KT23 3PB

Contact

Websitebbsgroup.co.uk
Email address[email protected]
Telephone01892 890400
Telephone regionTunbridge Wells

Location

Registered Address6 Silkwood Business Park
Fryers Way
Ossett
WF5 9TJ
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
WardWrenthorpe and Outwood West
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

505 at £1Nigel Barr
50.50%
Ordinary A
370 at £1Paul Boyce
37.00%
Ordinary B
38 at £1Paul Boyce
3.80%
Ordinary E
37 at £1Nigel Barr
3.70%
Ordinary E
25 at £1Adam Jarvis
2.50%
Ordinary E
25 at £1Paul Putney
2.50%
Ordinary E

Financials

Year2014
Net Worth£171,248
Cash£356,571
Current Liabilities£842,981

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return15 July 2023 (9 months, 2 weeks ago)
Next Return Due29 July 2024 (3 months from now)

Charges

5 June 2023Delivered on: 9 June 2023
Persons entitled: Kroll Trustee Services Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
19 July 2022Delivered on: 25 July 2022
Persons entitled: Glas Trust Corporation Limited as Security Trustee

Classification: A registered charge
Particulars: Intellectual property - domain names:. Bbsbuildingcontrol.co.UK;.
Outstanding
30 October 2020Delivered on: 10 November 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
30 October 2020Delivered on: 4 November 2020
Persons entitled: Ldc (Managers) Limited as Security Trustee for the Beneficiaries

Classification: A registered charge
Particulars: Not applicable.
Outstanding
23 April 2016Delivered on: 3 May 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
23 April 2016Delivered on: 28 April 2016
Persons entitled: Ldc (Managers) Limited

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

4 October 2023Full accounts made up to 31 December 2022 (31 pages)
17 July 2023Confirmation statement made on 15 July 2023 with no updates (3 pages)
9 June 2023Registration of charge 041616570006, created on 5 June 2023 (24 pages)
13 January 2023Satisfaction of charge 041616570005 in full (1 page)
12 October 2022Full accounts made up to 31 March 2022 (30 pages)
25 July 2022Registration of charge 041616570005, created on 19 July 2022 (28 pages)
19 July 2022Confirmation statement made on 15 July 2022 with no updates (3 pages)
28 June 2022Current accounting period shortened from 31 March 2023 to 31 December 2022 (1 page)
16 May 2022Appointment of Mark Ringshall as a director on 10 May 2022 (2 pages)
12 May 2022Termination of appointment of Richard John Dean as a director on 10 May 2022 (1 page)
12 May 2022Termination of appointment of Martin John Holt as a director on 10 May 2022 (1 page)
15 March 2022Satisfaction of charge 041616570003 in full (1 page)
15 March 2022Satisfaction of charge 041616570002 in full (1 page)
15 March 2022Cessation of Ldc Iii Lp as a person with significant control on 25 February 2022 (1 page)
15 March 2022Satisfaction of charge 041616570004 in full (1 page)
15 March 2022Cessation of Martin John Holt as a person with significant control on 25 February 2022 (1 page)
15 March 2022Notification of Stroma Compliance Limited as a person with significant control on 25 February 2022 (2 pages)
15 March 2022Satisfaction of charge 041616570001 in full (1 page)
28 February 2022Appointment of Paul Barry as a director on 25 February 2022 (2 pages)
28 February 2022Appointment of David George Harrison as a director on 25 February 2022 (2 pages)
28 February 2022Appointment of Thomas Gray as a secretary on 25 February 2022 (2 pages)
23 September 2021Registered office address changed from Unit 4 Pioneer Way Pioneer Business Park Castleford West Yorkshire WF10 5QU England to 6 Silkwood Business Park Fryers Way Ossett WF5 9TJ on 23 September 2021 (1 page)
12 August 2021Full accounts made up to 31 March 2021 (30 pages)
19 July 2021Confirmation statement made on 15 July 2021 with no updates (3 pages)
29 April 2021Appointment of Mr Jason Richard Foster as a director on 29 April 2021 (2 pages)
16 December 2020Full accounts made up to 31 March 2020 (29 pages)
10 November 2020Registration of charge 041616570004, created on 30 October 2020 (8 pages)
4 November 2020Registration of charge 041616570003, created on 30 October 2020 (70 pages)
15 September 2020Termination of appointment of Sarah Elizabeth Scales as a secretary on 11 September 2020 (1 page)
15 September 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
12 March 2020Appointment of Mr Martin John Holt as a director on 6 March 2020 (2 pages)
12 March 2020Termination of appointment of Steven Lonsdale as a director on 6 March 2020 (1 page)
30 December 2019Full accounts made up to 31 March 2019 (25 pages)
22 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
18 July 2019Appointment of Miss Sarah Elizabeth Scales as a secretary on 8 July 2019 (2 pages)
1 April 2019Appointment of Mr Richard John Dean as a director on 1 April 2019 (2 pages)
14 December 2018Full accounts made up to 31 March 2018 (24 pages)
16 November 2018Termination of appointment of David Allen as a director on 3 November 2018 (1 page)
16 November 2018Appointment of Mr Steven Lonsdale as a director on 3 November 2018 (2 pages)
28 September 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-28
(3 pages)
18 July 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
18 July 2018Cessation of Robert James Coxon as a person with significant control on 17 July 2017 (1 page)
18 July 2018Notification of Martin Holt as a person with significant control on 17 July 2017 (2 pages)
18 July 2018Cessation of Matthew John Ferguson as a person with significant control on 17 July 2017 (1 page)
13 July 2018Termination of appointment of Paul David Boyce as a director on 9 July 2018 (1 page)
25 January 2018Termination of appointment of Nigel William Barr as a director on 20 January 2018 (2 pages)
5 January 2018Accounts for a small company made up to 31 March 2017 (8 pages)
21 July 2017Appointment of Mr David Allen as a director on 21 July 2017 (2 pages)
21 July 2017Appointment of Mr David Allen as a director on 21 July 2017 (2 pages)
17 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
1 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
1 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
25 July 2016Confirmation statement made on 15 July 2016 with updates (9 pages)
25 July 2016Confirmation statement made on 15 July 2016 with updates (9 pages)
17 May 2016Termination of appointment of Shirley Ann Barr as a secretary on 23 April 2016 (1 page)
17 May 2016Appointment of Mr Ian O'connor as a director on 23 April 2016 (2 pages)
17 May 2016Appointment of Mr Ian O'connor as a director on 23 April 2016 (2 pages)
17 May 2016Registered office address changed from Teaselwood Barn Lamberhurst Vineyards Furnace Lane Lamberhurst Tunbridge Wells Kent TN3 8LA to Unit 4 Pioneer Way Pioneer Business Park Castleford West Yorkshire WF10 5QU on 17 May 2016 (1 page)
17 May 2016Registered office address changed from Teaselwood Barn Lamberhurst Vineyards Furnace Lane Lamberhurst Tunbridge Wells Kent TN3 8LA to Unit 4 Pioneer Way Pioneer Business Park Castleford West Yorkshire WF10 5QU on 17 May 2016 (1 page)
17 May 2016Termination of appointment of Shirley Ann Barr as a secretary on 23 April 2016 (1 page)
3 May 2016Registration of charge 041616570002, created on 23 April 2016 (8 pages)
3 May 2016Registration of charge 041616570002, created on 23 April 2016 (8 pages)
28 April 2016Registration of charge 041616570001, created on 23 April 2016 (11 pages)
28 April 2016Registration of charge 041616570001, created on 23 April 2016 (11 pages)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 July 2015Change of share class name or designation (2 pages)
30 July 2015Change of share class name or designation (2 pages)
24 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1,000
(6 pages)
24 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1,000
(6 pages)
16 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1,000
(7 pages)
16 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1,000
(7 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1,000
(7 pages)
24 February 2014Director's details changed for Nigel William Barr on 16 February 2014 (2 pages)
24 February 2014Director's details changed for Paul David Boyce on 16 February 2014 (2 pages)
24 February 2014Secretary's details changed for Shirley Ann Barr on 16 February 2014 (1 page)
24 February 2014Secretary's details changed for Shirley Ann Barr on 16 February 2014 (1 page)
24 February 2014Director's details changed for Paul David Boyce on 16 February 2014 (2 pages)
24 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1,000
(7 pages)
24 February 2014Director's details changed for Nigel William Barr on 16 February 2014 (2 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
15 March 2013Change of share class name or designation (2 pages)
15 March 2013Change of share class name or designation (2 pages)
11 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (8 pages)
11 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (8 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
17 February 2012Secretary's details changed for Shirley Ann Barr on 1 January 2012 (2 pages)
17 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (7 pages)
17 February 2012Secretary's details changed for Shirley Ann Barr on 1 January 2012 (2 pages)
17 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (7 pages)
17 February 2012Secretary's details changed for Shirley Ann Barr on 1 January 2012 (2 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
25 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (7 pages)
25 February 2011Registered office address changed from Teaselwood Barn Lamberhurst Vineyards the Down Lamberhusrt Kent TN3 8ER on 25 February 2011 (1 page)
25 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (7 pages)
25 February 2011Registered office address changed from Teaselwood Barn Lamberhurst Vineyards the Down Lamberhusrt Kent TN3 8ER on 25 February 2011 (1 page)
14 February 2011Director's details changed for Nigel William Barr on 23 January 2011 (2 pages)
14 February 2011Director's details changed for Nigel William Barr on 23 January 2011 (2 pages)
1 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
1 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
9 August 2010Director's details changed for Paul David Boyce on 29 July 2010 (2 pages)
9 August 2010Director's details changed for Paul David Boyce on 29 July 2010 (2 pages)
22 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (8 pages)
22 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (8 pages)
16 March 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ The holders of a, b and c ordinary shares shall have full voting rights 01/01/2010
(2 pages)
16 March 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ The holders of a, b and c ordinary shares shall have full voting rights 01/01/2010
(2 pages)
3 September 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
3 September 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
16 March 2009Return made up to 16/02/09; full list of members (5 pages)
16 March 2009Return made up to 16/02/09; full list of members (5 pages)
1 November 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
1 November 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
5 March 2008Return made up to 16/02/08; full list of members (5 pages)
5 March 2008Return made up to 16/02/08; full list of members (5 pages)
17 December 2007New secretary appointed (1 page)
17 December 2007New secretary appointed (1 page)
17 December 2007Secretary resigned (1 page)
17 December 2007Secretary resigned (1 page)
22 July 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
22 July 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
3 July 2007Director resigned (1 page)
3 July 2007Director resigned (1 page)
14 May 2007Return made up to 16/02/07; full list of members (2 pages)
14 May 2007Return made up to 16/02/07; full list of members (2 pages)
20 April 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 April 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 March 2007Ad 01/02/07--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
5 March 2007Ad 01/02/07--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
17 October 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
17 October 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
1 March 2006Return made up to 16/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 01/03/06
(7 pages)
1 March 2006Return made up to 16/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 01/03/06
(7 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
26 April 2005Return made up to 16/02/05; full list of members (3 pages)
26 April 2005Return made up to 16/02/05; full list of members (3 pages)
14 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
14 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
28 September 2004Memorandum and Articles of Association (10 pages)
28 September 2004Memorandum and Articles of Association (10 pages)
28 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 September 2004Company name changed approved inspector consultants l td\certificate issued on 24/09/04 (2 pages)
24 September 2004Company name changed approved inspector consultants l td\certificate issued on 24/09/04 (2 pages)
5 May 2004New director appointed (1 page)
5 May 2004New director appointed (1 page)
21 April 2004New director appointed (1 page)
21 April 2004New director appointed (1 page)
1 March 2004Return made up to 16/02/04; full list of members (6 pages)
1 March 2004Return made up to 16/02/04; full list of members (6 pages)
20 August 2003Director resigned (1 page)
20 August 2003Director resigned (1 page)
20 August 2003Director resigned (1 page)
20 August 2003Director resigned (1 page)
6 August 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
6 August 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
21 March 2003Ad 16/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 March 2003Return made up to 16/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 March 2003Return made up to 16/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 March 2003Ad 16/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 December 2002New director appointed (2 pages)
13 December 2002New director appointed (2 pages)
13 December 2002New director appointed (2 pages)
13 December 2002New director appointed (2 pages)
14 November 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
14 November 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
27 March 2002New secretary appointed (1 page)
27 March 2002Director resigned (1 page)
27 March 2002New secretary appointed (1 page)
27 March 2002Director resigned (1 page)
27 March 2002Secretary resigned (1 page)
27 March 2002Secretary resigned (1 page)
14 March 2002Return made up to 16/02/02; full list of members (6 pages)
14 March 2002Return made up to 16/02/02; full list of members (6 pages)
21 December 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
21 December 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
30 October 2001New secretary appointed;new director appointed (2 pages)
30 October 2001New secretary appointed;new director appointed (2 pages)
20 April 2001New director appointed (2 pages)
20 April 2001New director appointed (2 pages)
20 April 2001Secretary resigned (1 page)
20 April 2001Secretary resigned (1 page)
20 April 2001Director resigned (1 page)
20 April 2001Registered office changed on 20/04/01 from: 85 south street dorking surrey RH4 2LA (1 page)
20 April 2001Director resigned (1 page)
20 April 2001New director appointed (2 pages)
20 April 2001New director appointed (2 pages)
20 April 2001Registered office changed on 20/04/01 from: 85 south street dorking surrey RH4 2LA (1 page)
16 February 2001Incorporation (14 pages)
16 February 2001Incorporation (14 pages)