Company NameRodan Engineering Company Limited
DirectorsJohn Harold Edwards and Elke Thuerlings
Company StatusActive
Company Number01316502
CategoryPrivate Limited Company
Incorporation Date9 June 1977(46 years, 11 months ago)
Previous NamesRodan Engineering Company Limited and Torpoint Engineering Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Director NameMr John Harold Edwards
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2018(41 years, 6 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 3 Waterside Business Centre
Canal Street
Leigh
WN7 4DB
Director NameMs Elke Thuerlings
Date of BirthJuly 1962 (Born 61 years ago)
NationalityGerman
StatusCurrent
Appointed18 November 2021(44 years, 5 months after company formation)
Appointment Duration2 years, 6 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 3 Waterside Business Centre
Canal Street
Leigh
WN7 4DB
Director NameMr Horst Hamp
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityGerman
StatusResigned
Appointed31 December 1991(14 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 08 September 1997)
RoleSales Executive
Correspondence Address20 Dupont Avenue
City Beach
Perth
Western Australia
6015
Director NameMrs Rosemary Jean Hamp
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 08 September 1997)
RoleSecretary
Correspondence Address20 Dupont Avenue
City Beach
Perth
Western Australia
6015
Secretary NameMrs Rosemary Jean Hamp
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 04 September 1997)
RoleCompany Director
Correspondence Address20 Dupont Avenue
City Beach
Perth
Western Australia
6015
Director NameJoan Shaw
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1997(20 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 12 August 2002)
RoleSecretary
Correspondence AddressJanner Keveral Gardens
Seaton Torpoint
Cornwall
PL11 3JH
Director NameVincent Joseph Shaw
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1997(20 years, 3 months after company formation)
Appointment Duration17 years, 7 months (resigned 03 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Fosters Way
Bude
Cornwall
EX23 8HF
Secretary NameJoan Shaw
NationalityBritish
StatusResigned
Appointed08 September 1997(20 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 12 August 2002)
RoleSecretary
Correspondence AddressJanner Keveral Gardens
Seaton Torpoint
Cornwall
PL11 3JH
Director NameJohn Harold Edwards
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2002(25 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 November 2004)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressHans- Willy-Mertens-Strasse 1
Viersen
D-41749
Secretary NameJohn Harold Edwards
NationalityBritish
StatusResigned
Appointed12 August 2002(25 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 November 2004)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressHans- Willy-Mertens-Strasse 1
Viersen
D-41749
Director NameKaren Croxton
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2004(27 years, 5 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 December 2014)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address2 The Square
Kilkhampton
Bude
Cornwall
EX23 9QQ
Secretary NameKaren Croxton
NationalityBritish
StatusResigned
Appointed19 November 2004(27 years, 5 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 December 2014)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address20 C/O The Post Office, The Square
Kilkhampton
Bude
Cornwall
EX23 9QQ
Director NameRussell Simon Vincent Shaw
Date of BirthJune 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2006(28 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Southfields
East Molesey
Surrey
KT8 0BP
Director NameMr John Harold Edwards
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(37 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 5 3 Ledgard Avenue
Leigh
Lancashire
WN7 4BN
Director NameMs Elke Thuerlings
Date of BirthJuly 1962 (Born 61 years ago)
NationalityGerman
StatusResigned
Appointed01 December 2016(39 years, 6 months after company formation)
Appointment Duration2 years (resigned 01 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHans-Willy-Mertens-Str1
Viersen
D-41749
Germany
Director NameMr Christos Tzouris
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityGreek
StatusResigned
Appointed24 August 2017(40 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 19 December 2017)
RoleCompany Director
Country of ResidenceGreece
Correspondence Address2 Endsleigh Gardens
Leigh
Lancashire
WN7 1LR

Contact

Websiterodan-eng.co.uk
Email address[email protected]
Telephone0845 4302015
Telephone regionUnknown

Location

Registered AddressSuite 3 Waterside Business Centre
Canal Street
Leigh
WN7 4DB
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardLeigh West
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

25 at £1Joan Shaw
40.32%
Ordinary
25 at £1Vincent Joseph Shaw
40.32%
Ordinary
3 at £1Jacqueline Bayley
4.84%
Ordinary
3 at £1Karen Smith
4.84%
Ordinary
3 at £1Russell Simon V Shaw
4.84%
Ordinary
3 at £1Tracey Ann Shaw
4.84%
Ordinary

Financials

Year2014
Net Worth£16,167
Cash£22,007
Current Liabilities£5,900

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due28 September 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 December

Returns

Latest Return25 August 2023 (8 months, 4 weeks ago)
Next Return Due8 September 2024 (3 months, 3 weeks from now)

Filing History

10 September 2020Confirmation statement made on 25 August 2020 with updates (4 pages)
1 June 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
5 December 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
27 September 2019Previous accounting period shortened from 29 December 2018 to 28 December 2018 (1 page)
25 September 2019Confirmation statement made on 25 August 2019 with no updates (3 pages)
3 May 2019Total exemption full accounts made up to 31 December 2017 (7 pages)
20 March 2019Cessation of Elke Thuerlings as a person with significant control on 1 December 2018 (1 page)
20 March 2019Notification of John Harold Edwards as a person with significant control on 1 December 2018 (2 pages)
20 March 2019Termination of appointment of Elke Thuerlings as a director on 1 December 2018 (1 page)
3 December 2018Appointment of Mr John Harold Edwards as a director on 1 December 2018 (2 pages)
8 October 2018Confirmation statement made on 25 August 2018 with updates (4 pages)
5 March 2018Registered office address changed from 2 Endsleigh Gardens Leigh Lancashire WN7 1LR England to Suite 3 Waterside Business Centre Canal Street Leigh WN7 4DB on 5 March 2018 (1 page)
28 December 2017Cessation of Christos Tzouris as a person with significant control on 19 December 2017 (1 page)
28 December 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
28 December 2017Cessation of Christos Tzouris as a person with significant control on 19 December 2017 (1 page)
28 December 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
19 December 2017Termination of appointment of Christos Tzouris as a director on 19 December 2017 (1 page)
19 December 2017Termination of appointment of Christos Tzouris as a director on 19 December 2017 (1 page)
28 September 2017Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page)
28 September 2017Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page)
25 August 2017Director's details changed for Mr Christos Tzouris on 25 August 2017 (2 pages)
25 August 2017Confirmation statement made on 25 August 2017 with updates (5 pages)
25 August 2017Notification of Christos Tzouris as a person with significant control on 25 August 2017 (2 pages)
25 August 2017Notification of Christos Tzouris as a person with significant control on 24 August 2017 (2 pages)
25 August 2017Director's details changed for Mr Christos Tzouris on 25 August 2017 (2 pages)
25 August 2017Appointment of Mr Christos Tzouris as a director on 24 August 2017 (2 pages)
25 August 2017Notification of Christos Tzouris as a person with significant control on 24 August 2017 (2 pages)
25 August 2017Appointment of Mr Christos Tzouris as a director on 24 August 2017 (2 pages)
25 August 2017Confirmation statement made on 25 August 2017 with updates (5 pages)
24 August 2017Change of details for Ms Elke Thuerlings as a person with significant control on 24 August 2017 (2 pages)
24 August 2017Change of details for Ms Elke Thuerlings as a person with significant control on 24 August 2017 (2 pages)
27 July 2017Confirmation statement made on 14 July 2017 with updates (5 pages)
27 July 2017Confirmation statement made on 14 July 2017 with updates (5 pages)
26 July 2017Cessation of John Harold Edwards as a person with significant control on 1 December 2016 (1 page)
26 July 2017Notification of Elke Thuerlings as a person with significant control on 1 December 2016 (2 pages)
26 July 2017Notification of Elke Thuerlings as a person with significant control on 26 July 2017 (2 pages)
26 July 2017Notification of Elke Thuerlings as a person with significant control on 1 December 2016 (2 pages)
26 July 2017Cessation of John Harold Edward as a person with significant control on 26 July 2017 (1 page)
26 July 2017Cessation of John Harold Edwards as a person with significant control on 1 December 2016 (1 page)
3 March 2017Termination of appointment of John Harold Edwards as a director on 1 December 2016 (1 page)
3 March 2017Termination of appointment of John Harold Edwards as a director on 1 December 2016 (1 page)
22 February 2017Appointment of Ms Elke Thuerlings as a director on 1 December 2016 (2 pages)
22 February 2017Appointment of Ms Elke Thuerlings as a director on 1 December 2016 (2 pages)
22 December 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
22 December 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
30 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
14 July 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
14 July 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
1 July 2016Registered office address changed from 21 Fosters Way Bude Cornwall EX23 8HF to 2 Endsleigh Gardens Leigh Lancashire WN7 1LR on 1 July 2016 (1 page)
1 July 2016Registered office address changed from 21 Fosters Way Bude Cornwall EX23 8HF to 2 Endsleigh Gardens Leigh Lancashire WN7 1LR on 1 July 2016 (1 page)
1 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 62
(4 pages)
1 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 62
(4 pages)
14 May 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 0
(1 page)
14 May 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 0
(1 page)
14 May 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 0 on 2015-04-03
(1 page)
6 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
6 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
7 April 2015Termination of appointment of Vincent Joseph Shaw as a director on 3 April 2015 (1 page)
7 April 2015Termination of appointment of Vincent Joseph Shaw as a director on 3 April 2015 (1 page)
7 April 2015Termination of appointment of Vincent Joseph Shaw as a director on 3 April 2015 (1 page)
16 March 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 3
(3 pages)
16 March 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 3 on 2015-02-20
(3 pages)
16 March 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 3
(3 pages)
30 January 2015Appointment of Mr John Harold Edwards as a director on 1 January 2015 (2 pages)
30 January 2015Appointment of Mr John Harold Edwards as a director on 1 January 2015 (2 pages)
30 January 2015Appointment of Mr John Harold Edwards as a director on 1 January 2015 (2 pages)
12 January 2015Termination of appointment of Karen Croxton as a secretary on 31 December 2014 (1 page)
12 January 2015Termination of appointment of Karen Croxton as a director on 31 December 2014 (1 page)
12 January 2015Termination of appointment of Russell Simon Vincent Shaw as a director on 31 December 2014 (1 page)
12 January 2015Termination of appointment of Russell Simon Vincent Shaw as a director on 31 December 2014 (1 page)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 62
(4 pages)
12 January 2015Termination of appointment of Karen Croxton as a secretary on 31 December 2014 (1 page)
12 January 2015Termination of appointment of Karen Croxton as a director on 31 December 2014 (1 page)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 62
(4 pages)
7 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
7 July 2014Secretary's details changed for Karen Croxton on 30 June 2014 (1 page)
7 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
7 July 2014Secretary's details changed for Karen Croxton on 30 June 2014 (1 page)
17 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 62
(7 pages)
17 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 62
(7 pages)
10 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
10 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
20 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
7 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
7 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
13 January 2010Director's details changed for Vincent Joseph Shaw on 7 January 2010 (2 pages)
13 January 2010Director's details changed for Karen Croxton on 7 January 2010 (2 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
13 January 2010Director's details changed for Karen Croxton on 7 January 2010 (2 pages)
13 January 2010Director's details changed for Karen Croxton on 7 January 2010 (2 pages)
13 January 2010Director's details changed for Vincent Joseph Shaw on 7 January 2010 (2 pages)
13 January 2010Director's details changed for Vincent Joseph Shaw on 7 January 2010 (2 pages)
16 September 2009Registered office changed on 16/09/2009 from cheshire heights heatherside, mount pleasant mow cop, stoke on trent staffordshire ST7 4YP (1 page)
16 September 2009Registered office changed on 16/09/2009 from cheshire heights heatherside, mount pleasant mow cop, stoke on trent staffordshire ST7 4YP (1 page)
24 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
24 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
6 January 2009Return made up to 31/12/08; full list of members (5 pages)
6 January 2009Return made up to 31/12/08; full list of members (5 pages)
13 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
13 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
8 January 2008Return made up to 31/12/07; full list of members (4 pages)
8 January 2008Director's particulars changed (1 page)
8 January 2008Director's particulars changed (1 page)
8 January 2008Secretary's particulars changed;director's particulars changed (1 page)
8 January 2008Return made up to 31/12/07; full list of members (4 pages)
8 January 2008Secretary's particulars changed;director's particulars changed (1 page)
8 January 2008Director's particulars changed (1 page)
8 January 2008Director's particulars changed (1 page)
1 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
1 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
11 January 2007Return made up to 31/12/06; full list of members (4 pages)
11 January 2007Return made up to 31/12/06; full list of members (4 pages)
31 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
31 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
10 March 2006New director appointed (2 pages)
10 March 2006New director appointed (2 pages)
13 January 2006Return made up to 31/12/05; full list of members (4 pages)
13 January 2006Return made up to 31/12/05; full list of members (4 pages)
16 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
16 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
19 July 2005Ad 08/07/05--------- £ si 32@1=32 £ ic 30/62 (2 pages)
19 July 2005Ad 08/07/05--------- £ si 32@1=32 £ ic 30/62 (2 pages)
28 January 2005Return made up to 31/12/04; full list of members (8 pages)
28 January 2005Return made up to 31/12/04; full list of members (8 pages)
16 December 2004New secretary appointed;new director appointed (2 pages)
16 December 2004New secretary appointed;new director appointed (2 pages)
16 December 2004Secretary resigned;director resigned (1 page)
16 December 2004Secretary resigned;director resigned (1 page)
25 November 2004Amended accounts made up to 31 December 2003 (6 pages)
25 November 2004Amended accounts made up to 31 December 2003 (6 pages)
11 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
11 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
19 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
24 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
13 May 2003Ad 29/04/03--------- £ si 12@1=12 £ ic 18/30 (2 pages)
13 May 2003Ad 29/04/03--------- £ si 12@1=12 £ ic 18/30 (2 pages)
9 May 2003Registered office changed on 09/05/03 from: janner house keveral gardens seaton torpoint cornwall PL11 3JH (1 page)
9 May 2003Registered office changed on 09/05/03 from: janner house keveral gardens seaton torpoint cornwall PL11 3JH (1 page)
15 January 2003Return made up to 31/12/02; full list of members (7 pages)
15 January 2003Return made up to 31/12/02; full list of members (7 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
13 September 2002Secretary resigned;director resigned (1 page)
13 September 2002Secretary resigned;director resigned (1 page)
13 September 2002New secretary appointed;new director appointed (2 pages)
13 September 2002New secretary appointed;new director appointed (2 pages)
13 March 2002Return made up to 31/12/01; full list of members (6 pages)
13 March 2002Return made up to 31/12/01; full list of members (6 pages)
28 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
28 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
28 September 2001Company name changed torpoint engineering LIMITED\certificate issued on 28/09/01 (2 pages)
28 September 2001Company name changed torpoint engineering LIMITED\certificate issued on 28/09/01 (2 pages)
29 January 2001Return made up to 31/12/00; full list of members (6 pages)
29 January 2001Return made up to 31/12/00; full list of members (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
10 January 2000Company name changed rodan engineering company limite d\certificate issued on 11/01/00 (2 pages)
10 January 2000Company name changed rodan engineering company limite d\certificate issued on 11/01/00 (2 pages)
23 December 1999Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 December 1999Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
26 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
19 October 1999Director resigned (1 page)
19 October 1999Director resigned (1 page)
19 October 1999Director resigned (1 page)
19 October 1999Director resigned (1 page)
18 January 1999Accounts for a small company made up to 30 June 1998 (4 pages)
18 January 1999Accounts for a small company made up to 30 June 1998 (4 pages)
12 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
12 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
7 August 1998New secretary appointed;new director appointed (2 pages)
7 August 1998New director appointed (2 pages)
7 August 1998Registered office changed on 07/08/98 from: 17 mount ephraim tunbridge wells kent TN4 8AE (1 page)
7 August 1998Registered office changed on 07/08/98 from: 17 mount ephraim tunbridge wells kent TN4 8AE (1 page)
7 August 1998New secretary appointed;new director appointed (2 pages)
7 August 1998New director appointed (2 pages)
23 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 October 1997Accounts for a small company made up to 30 June 1997 (5 pages)
3 October 1997Accounts for a small company made up to 30 June 1997 (5 pages)
21 January 1997Return made up to 31/12/96; no change of members (4 pages)
21 January 1997Return made up to 31/12/96; no change of members (4 pages)
14 November 1996Accounts for a small company made up to 30 June 1996 (6 pages)
14 November 1996Accounts for a small company made up to 30 June 1996 (6 pages)
28 January 1996Return made up to 31/12/95; full list of members (6 pages)
28 January 1996Return made up to 31/12/95; full list of members (6 pages)
15 November 1995Accounts for a small company made up to 30 June 1995 (5 pages)
15 November 1995Accounts for a small company made up to 30 June 1995 (5 pages)
28 March 1995Accounts for a small company made up to 30 June 1994 (4 pages)
28 March 1995Accounts for a small company made up to 30 June 1994 (4 pages)