Company NameThe Thimbles Management Company Limited
DirectorsKaren Elaine Oldfield and Marie Louise Fairclough
Company StatusActive
Company Number02586330
CategoryPrivate Limited Company
Incorporation Date27 February 1991(33 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameKaren Elaine Oldfield
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2013(22 years after company formation)
Appointment Duration11 years, 1 month
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address21 Crown Gardens
Turton
Bolton
BL7 0QZ
Director NameMrs Marie Louise Fairclough
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2013(22 years, 1 month after company formation)
Appointment Duration11 years, 1 month
RoleHousewife
Country of ResidenceEngland
Correspondence Address21 Crowndale
Turton
Bolton
Lancashire
BL7 0QY
Director NameMr David Jones
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1993(2 years after company formation)
Appointment Duration2 months, 4 weeks (resigned 28 May 1993)
RoleGeneral Manager & Director
Country of ResidenceEngland
Correspondence AddressThe Corfields Pinfold Lane
Moss Askern
Doncaster
South Yorkshire
DN6 0ED
Director NameMr Brian Bennett
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1993(2 years after company formation)
Appointment Duration7 months (resigned 30 September 1993)
RoleLand Director
Correspondence Address7 Abbotts Green
Astley Tyldesley
Manchester
M29 7NJ
Secretary NameMrs Patricia Valerie Sankey
NationalityBritish
StatusResigned
Appointed27 February 1993(2 years after company formation)
Appointment Duration3 years, 3 months (resigned 31 May 1996)
RoleCompany Director
Correspondence Address23 Duncombe Road
Busbridge
Godalming
Surrey
GU7 1SF
Director NameStanley Marlow
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1993(2 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 March 1994)
RoleCompany Director
Correspondence Address17 Crown Dale
Edgworth
Bolton
Lancashire
BL7 0QY
Director NameThomas Russell Jones
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1993(2 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 November 1994)
RoleSolicitor
Correspondence Address4 Repton Close The Belfry
High Legh
Knutsford
Cheshire
WA16 6PS
Director NameStephen Thomas Rainford
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(3 years, 1 month after company formation)
Appointment Duration2 years (resigned 04 April 1996)
RoleFinance Manager Accountant
Correspondence Address9 Leconfield Seamer
Stokesley
Middlesbrough
Cleveland
TS9 5PP
Director NameShirley Ruth Fryer
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1994(3 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 April 1996)
RoleSales Manager
Correspondence AddressBethel House Cefn Bychan Road
Pantymwyn
Mold
Clwyd
CH7 5EN
Wales
Director NameGeoffrey Alan Dean
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1996(5 years, 1 month after company formation)
Appointment Duration7 months (resigned 31 October 1996)
RoleCompany Solicitor
Correspondence Address42 Banastre Drive
Newton Le Willows
Merseyside
WA12 8BE
Director NamePaul Bell
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1996(5 years, 1 month after company formation)
Appointment Duration7 months (resigned 31 October 1996)
RoleTechnical Manager
Correspondence Address9 Village Road
Nannerch
Mold
Clwyd
CH7 5RD
Wales
Secretary NameMr Geoffrey Grewer
NationalityBritish
StatusResigned
Appointed31 May 1996(5 years, 3 months after company formation)
Appointment Duration5 months (resigned 31 October 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAskham House 129 Main Street
Askham Bryan
York
YO23 3QS
Director NameKenneth David Gort
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1996(5 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 07 June 2001)
RoleGovernment Employee
Correspondence Address19 Crown Dale
Turton
Bolton
Lancashire
BL7 0QY
Director NameGayle Halstead
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1996(5 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 25 January 2002)
RoleMarketing Consultant
Correspondence Address10 Crown Gardens
Turton
Bolton
Lancashire
BL7 0QZ
Director NameGraeme Paul Hinchley
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1996(5 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 March 2002)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Crowndale
Edgworth
Bolton
Lancashire
BL7 0QY
Director NameStephen John McCormick
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1996(5 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 1998)
RoleManager
Correspondence Address22 Crown Gardens
Turton
Bolton
BL7 0QZ
Secretary NameGraeme Paul Hinchley
NationalityBritish
StatusResigned
Appointed31 October 1996(5 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 March 2002)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Crowndale
Edgworth
Bolton
Lancashire
BL7 0QY
Director NameElaine Davenport
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1999(7 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 15 October 2007)
RoleNurse
Correspondence Address8 Crown Gardens
Turton
Bolton
BL7 0QZ
Director NameMr Robin Ashley Hills
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1999(7 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 February 2001)
RoleSales
Country of ResidenceEngland
Correspondence Address17 Crown Gardens
Edgworth
Bolton
BL7 0QZ
Director NameBrian Andrew Worrall
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1999(8 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 April 2002)
RoleChartered Accountant
Correspondence Address14 Crowndale Edgworth
Turton
Bolton
Lancashire
BL7 0QY
Director NameChristopher Smallwood
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2002(11 years after company formation)
Appointment Duration4 years, 8 months (resigned 28 November 2006)
RoleFinancial Services Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Crowndale
Bolton
Lancashire
BL7 0QY
Director NameMr Richard William Rostern
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2002(11 years after company formation)
Appointment Duration11 years, 1 month (resigned 05 May 2013)
RoleWindscreen Fitter
Country of ResidenceEngland
Correspondence Address4 Crowndale
Turton
Bolton
BL7 0QY
Director NameHelen Margaret Hills
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2002(11 years after company formation)
Appointment Duration5 years, 7 months (resigned 09 November 2007)
RoleCoordinator Of Integrated Heal
Correspondence Address17 Crown Gardens
Edgworth
Bolton
BL7 0QZ
Director NameJennifer Olive Manning
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2002(11 years after company formation)
Appointment Duration10 years, 8 months (resigned 06 December 2012)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressPrime Lettings & Management, 19 Churchgate
Bolton
BL1 1HU
Director NameArthur Heyes
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2002(11 years after company formation)
Appointment Duration5 years, 7 months (resigned 08 November 2007)
RoleHR Manager
Correspondence Address12 Crowndale
Turton
Bolton
Lancashire
BL7 0QY
Director NameDarren Lee Crosbie
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2002(11 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 August 2002)
RoleGift Shop Proprietor
Correspondence Address17 Crowndale
Edgworth
Lancashire
BL7 0QY
Director NameDavid John Chandler
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2002(11 years after company formation)
Appointment Duration3 years, 6 months (resigned 06 October 2005)
RoleSales Director
Correspondence Address5 Crown Gardens
Edgworth
Bolton
Lancashire
BL7 0QZ
Secretary NameJennifer Olive Manning
NationalityBritish
StatusResigned
Appointed18 March 2002(11 years after company formation)
Appointment Duration10 years, 8 months (resigned 06 December 2012)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressPrime Lettings & Management, 19 Churchgate
Bolton
BL1 1HU
Director NameMrs Alison Mackenzie Johnson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2012(21 years, 2 months after company formation)
Appointment Duration10 years, 2 months (resigned 22 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Crowndale
Turton
Bolton
BL7 0QY
Director NameEmma Louise Walmsley
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2012(21 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Crowndale
Turton
Bolton
BL7 0QY
Secretary NameAlison Mackenzie Johnson
NationalityBritish
StatusResigned
Appointed12 December 2012(21 years, 9 months after company formation)
Appointment Duration9 years, 7 months (resigned 22 July 2022)
RoleCompany Director
Correspondence Address14 Crowndale
Edgworth
Bolton
Lancashire
BL7 0QY

Location

Registered AddressC/O Deana Cotter, Cardwells Lettings & Management
11 Institute Street
Bolton
BL1 1PZ
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth£41
Current Liabilities£3,396

Accounts

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

Returns

Latest Return20 September 2023 (7 months, 2 weeks ago)
Next Return Due4 October 2024 (5 months from now)

Filing History

28 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
28 September 2023Confirmation statement made on 20 September 2023 with no updates (3 pages)
5 April 2023Appointment of Mrs Elaine Margaret Davenport as a director on 1 April 2023 (2 pages)
5 April 2023Termination of appointment of Marie Louise Fairclough as a director on 1 April 2023 (1 page)
20 September 2022Confirmation statement made on 20 September 2022 with no updates (3 pages)
20 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
19 August 2022Termination of appointment of Alison Mackenzie Johnson as a secretary on 22 July 2022 (1 page)
19 August 2022Termination of appointment of Alison Mackenzie Johnson as a director on 22 July 2022 (1 page)
18 February 2022Amended micro company accounts made up to 31 December 2020 (2 pages)
12 January 2022Registered office address changed from C/O Kristian Allan Stoneholme 42 High Street Walshaw Bury BL8 3AN United Kingdom to C/O Deana Cotter, Cardwells Lettings & Management 11 Institute Street Bolton BL1 1PZ on 12 January 2022 (1 page)
12 January 2022Director's details changed for Karen Elaine Oldfield on 12 January 2022 (2 pages)
9 December 2021Confirmation statement made on 9 December 2021 with updates (7 pages)
29 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
14 May 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
24 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
3 March 2020Confirmation statement made on 27 February 2020 with updates (6 pages)
11 February 2020Registered office address changed from 14 Crowndale Turton Bolton BL7 0QY to C/O Kristian Allan Stoneholme 42 High Street Walshaw Bury BL8 3AN on 11 February 2020 (1 page)
3 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
5 March 2019Confirmation statement made on 27 February 2019 with updates (6 pages)
19 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
5 March 2018Confirmation statement made on 27 February 2018 with updates (7 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (8 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (8 pages)
10 March 2017Confirmation statement made on 27 February 2017 with updates (9 pages)
10 March 2017Confirmation statement made on 27 February 2017 with updates (9 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
9 March 2016Director's details changed for Karen Elaine Oldfield on 27 February 2016 (2 pages)
9 March 2016Director's details changed for Karen Elaine Oldfield on 27 February 2016 (2 pages)
9 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 41
(10 pages)
9 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 41
(10 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
10 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 41
(10 pages)
10 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 41
(10 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
20 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 41
(10 pages)
20 March 2014Register inspection address has been changed from Warings 60 Chorley New Road Bolton BL1 4DA United Kingdom (1 page)
20 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 41
(10 pages)
20 March 2014Register inspection address has been changed from Warings 60 Chorley New Road Bolton BL1 4DA United Kingdom (1 page)
27 February 2014Director's details changed for Karen Eliane Oldfield on 27 February 2014 (2 pages)
27 February 2014Termination of appointment of Emma Walmsley as a director (1 page)
27 February 2014Director's details changed for Karen Eliane Oldfield on 27 February 2014 (2 pages)
27 February 2014Termination of appointment of Emma Walmsley as a director (1 page)
16 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
16 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
6 May 2013Termination of appointment of Richard Rostern as a director (1 page)
6 May 2013Termination of appointment of Richard Rostern as a director (1 page)
26 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (10 pages)
26 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (10 pages)
25 March 2013Appointment of Mrs Marie Louise Fairclough as a director (2 pages)
25 March 2013Appointment of Mrs Marie Louise Fairclough as a director (2 pages)
22 March 2013Appointment of Karen Eliane Oldfield as a director (3 pages)
22 March 2013Appointment of Karen Eliane Oldfield as a director (3 pages)
18 February 2013Director's details changed for Richard Rostern on 18 February 2013 (2 pages)
18 February 2013Director's details changed for Mrs Alison Mackenzie Johnson on 18 February 2013 (2 pages)
18 February 2013Director's details changed for Emma Louise Walmsley on 18 February 2013 (2 pages)
18 February 2013Director's details changed for Emma Louise Walmsley on 18 February 2013 (2 pages)
18 February 2013Registered office address changed from Prime Lettings & Management, 19 Churchgate Bolton BL1 1HU on 18 February 2013 (1 page)
18 February 2013Director's details changed for Mrs Alison Mackenzie Johnson on 18 February 2013 (2 pages)
18 February 2013Director's details changed for Richard Rostern on 18 February 2013 (2 pages)
18 February 2013Registered office address changed from Prime Lettings & Management, 19 Churchgate Bolton BL1 1HU on 18 February 2013 (1 page)
29 January 2013Appointment of Alison Mackenzie Johnson as a secretary (3 pages)
29 January 2013Appointment of Alison Mackenzie Johnson as a secretary (3 pages)
10 December 2012Termination of appointment of Jennifer Manning as a director (1 page)
10 December 2012Termination of appointment of Jennifer Manning as a director (1 page)
10 December 2012Termination of appointment of Jennifer Manning as a secretary (1 page)
10 December 2012Termination of appointment of Jennifer Manning as a secretary (1 page)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
8 August 2012Appointment of Emma Louise Walmsley as a director (3 pages)
8 August 2012Appointment of Emma Louise Walmsley as a director (3 pages)
29 May 2012Appointment of Mrs Alison Mackenzie Johnson as a director (3 pages)
29 May 2012Appointment of Mrs Alison Mackenzie Johnson as a director (3 pages)
10 May 2012Annual return made up to 27 February 2012 with a full list of shareholders (8 pages)
10 May 2012Annual return made up to 27 February 2012 with a full list of shareholders (8 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
14 June 2011Annual return made up to 27 February 2011 with a full list of shareholders (8 pages)
14 June 2011Register inspection address has been changed (1 page)
14 June 2011Annual return made up to 27 February 2011 with a full list of shareholders (8 pages)
14 June 2011Register inspection address has been changed (1 page)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
16 April 2010Director's details changed for Richard Rostern on 27 February 2010 (2 pages)
16 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (26 pages)
16 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (26 pages)
16 April 2010Secretary's details changed for Jennifer Olive Manning on 27 February 2010 (1 page)
16 April 2010Director's details changed for Jennifer Olive Manning on 27 February 2010 (2 pages)
16 April 2010Secretary's details changed for Jennifer Olive Manning on 27 February 2010 (1 page)
16 April 2010Director's details changed for Jennifer Olive Manning on 27 February 2010 (2 pages)
16 April 2010Director's details changed for Richard Rostern on 27 February 2010 (2 pages)
20 November 2009Registered office address changed from C/O Prime Lettings & Management 16 Churchgate Bolton BL1 1HU United Kingdom on 20 November 2009 (1 page)
20 November 2009Registered office address changed from C/O Prime Lettings & Management 16 Churchgate Bolton BL1 1HU United Kingdom on 20 November 2009 (1 page)
16 October 2009Registered office address changed from C/O Prime Lettings & Management the Galleria 3 St Andrews Court Bolton BL1 1LD on 16 October 2009 (1 page)
16 October 2009Registered office address changed from C/O Prime Lettings & Management the Galleria 3 St Andrews Court Bolton BL1 1LD on 16 October 2009 (1 page)
12 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
12 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
22 April 2009Registered office changed on 22/04/2009 from c/o prime lettings & management the galleria 3 st andrews court, bolton lancashire BL1 1LD (1 page)
22 April 2009Location of register of members (1 page)
22 April 2009Location of register of members (1 page)
22 April 2009Return made up to 27/02/09; full list of members (25 pages)
22 April 2009Appointment terminated director david chandler (1 page)
22 April 2009Return made up to 27/02/09; full list of members (25 pages)
22 April 2009Appointment terminated director david chandler (1 page)
22 April 2009Registered office changed on 22/04/2009 from c/o prime lettings & management the galleria 3 st andrews court, bolton lancashire BL1 1LD (1 page)
10 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
10 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
27 February 2008Return made up to 27/02/08; full list of members (15 pages)
27 February 2008Return made up to 27/02/08; full list of members (15 pages)
22 December 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
22 December 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
5 December 2007Director resigned (1 page)
5 December 2007Director resigned (1 page)
19 November 2007Director resigned (1 page)
19 November 2007Director resigned (1 page)
19 October 2007Director resigned (1 page)
19 October 2007Director resigned (1 page)
16 May 2007Registered office changed on 16/05/07 from: 8 crowndale edgworth bolton BL7 0QZ (1 page)
16 May 2007Registered office changed on 16/05/07 from: 8 crowndale edgworth bolton BL7 0QZ (1 page)
24 April 2007Registered office changed on 24/04/07 from: 19 crowndale edgworth bolton lancashire BL7 0QY (1 page)
24 April 2007Registered office changed on 24/04/07 from: 19 crowndale edgworth bolton lancashire BL7 0QY (1 page)
27 February 2007Return made up to 27/02/07; full list of members (10 pages)
27 February 2007Return made up to 27/02/07; full list of members (10 pages)
11 December 2006Director resigned (1 page)
11 December 2006Director resigned (1 page)
24 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
24 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
28 February 2006Return made up to 27/02/06; full list of members (10 pages)
28 February 2006Return made up to 27/02/06; full list of members (10 pages)
10 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
10 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
21 April 2005Return made up to 27/02/05; no change of members (10 pages)
21 April 2005Return made up to 27/02/05; no change of members (10 pages)
20 August 2004Return made up to 27/02/04; full list of members (9 pages)
20 August 2004Return made up to 27/02/04; full list of members (9 pages)
2 July 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
2 July 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
26 February 2004Registered office changed on 26/02/04 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page)
26 February 2004Registered office changed on 26/02/04 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page)
16 December 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
16 December 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
1 May 2003Return made up to 27/02/03; change of members
  • 363(288) ‐ Director resigned
(10 pages)
1 May 2003Return made up to 27/02/03; change of members
  • 363(288) ‐ Director resigned
(10 pages)
30 October 2002Full accounts made up to 31 December 2001 (10 pages)
30 October 2002Full accounts made up to 31 December 2001 (10 pages)
10 May 2002Director resigned (1 page)
10 May 2002Director resigned (1 page)
3 May 2002New director appointed (2 pages)
3 May 2002New director appointed (2 pages)
11 April 2002New secretary appointed;new director appointed (2 pages)
11 April 2002New director appointed (2 pages)
11 April 2002New director appointed (2 pages)
11 April 2002New director appointed (2 pages)
11 April 2002New director appointed (2 pages)
11 April 2002Secretary resigned;director resigned (1 page)
11 April 2002New secretary appointed;new director appointed (2 pages)
11 April 2002Secretary resigned;director resigned (1 page)
11 April 2002New director appointed (2 pages)
11 April 2002New director appointed (2 pages)
11 April 2002New director appointed (2 pages)
11 April 2002New director appointed (2 pages)
11 April 2002New director appointed (2 pages)
11 April 2002New director appointed (2 pages)
3 April 2002Return made up to 27/02/02; full list of members (9 pages)
3 April 2002Return made up to 27/02/02; full list of members (9 pages)
8 February 2002Director resigned (1 page)
8 February 2002Director resigned (1 page)
8 October 2001Full accounts made up to 31 December 2000 (9 pages)
8 October 2001Full accounts made up to 31 December 2000 (9 pages)
25 July 2001Registered office changed on 25/07/01 from: 1-3 evron place hertford hertfordshire SG14 1PA (1 page)
25 July 2001Registered office changed on 25/07/01 from: 1-3 evron place hertford hertfordshire SG14 1PA (1 page)
26 June 2001Director resigned (1 page)
26 June 2001Director resigned (1 page)
2 April 2001Director resigned (1 page)
2 April 2001Director resigned (1 page)
5 March 2001Return made up to 27/02/01; no change of members (8 pages)
5 March 2001Return made up to 27/02/01; no change of members (8 pages)
27 September 2000Full accounts made up to 31 December 1999 (9 pages)
27 September 2000Full accounts made up to 31 December 1999 (9 pages)
27 March 2000Return made up to 27/02/00; full list of members (11 pages)
27 March 2000Return made up to 27/02/00; full list of members (11 pages)
20 October 1999New director appointed (2 pages)
20 October 1999New director appointed (2 pages)
20 September 1999Full accounts made up to 31 December 1998 (8 pages)
20 September 1999Full accounts made up to 31 December 1998 (8 pages)
1 April 1999Return made up to 27/02/99; no change of members (6 pages)
1 April 1999Return made up to 27/02/99; no change of members (6 pages)
9 February 1999New director appointed (2 pages)
9 February 1999New director appointed (2 pages)
9 February 1999New director appointed (2 pages)
9 February 1999New director appointed (2 pages)
21 October 1998Full accounts made up to 31 December 1997 (10 pages)
21 October 1998Full accounts made up to 31 December 1997 (10 pages)
25 September 1998Director resigned (1 page)
25 September 1998Director resigned (1 page)
24 April 1998Return made up to 27/02/98; full list of members (7 pages)
24 April 1998Return made up to 27/02/98; full list of members (7 pages)
30 October 1997Full accounts made up to 31 December 1996 (8 pages)
30 October 1997Full accounts made up to 31 December 1996 (8 pages)
13 March 1997Return made up to 27/02/97; no change of members (6 pages)
13 March 1997Return made up to 27/02/97; no change of members (6 pages)
3 March 1997Secretary resigned (1 page)
3 March 1997Secretary resigned (1 page)
3 March 1997Director resigned (1 page)
3 March 1997Secretary resigned (1 page)
3 March 1997Director resigned (1 page)
3 March 1997Secretary resigned (1 page)
24 February 1997Registered office changed on 24/02/97 from: persimmon house fulford york YO1 4RE (1 page)
24 February 1997Registered office changed on 24/02/97 from: persimmon house fulford york YO1 4RE (1 page)
25 November 1996New secretary appointed;new director appointed (2 pages)
25 November 1996New director appointed (2 pages)
25 November 1996New secretary appointed;new director appointed (2 pages)
25 November 1996New director appointed (2 pages)
25 November 1996New director appointed (2 pages)
25 November 1996New director appointed (2 pages)
25 November 1996New director appointed (2 pages)
25 November 1996New director appointed (2 pages)
14 November 1996Director resigned (1 page)
14 November 1996Director resigned (1 page)
14 November 1996Director resigned (1 page)
14 November 1996Director resigned (1 page)
31 October 1996Full accounts made up to 31 December 1995 (8 pages)
31 October 1996Full accounts made up to 31 December 1995 (8 pages)
14 October 1996Director resigned (1 page)
14 October 1996Director resigned (1 page)
31 July 1996Registered office changed on 31/07/96 from: goldsworth house the goldsworth park centre woking surrey,GU21 3LF (1 page)
31 July 1996Registered office changed on 31/07/96 from: goldsworth house the goldsworth park centre woking surrey,GU21 3LF (1 page)
28 July 1996Secretary resigned (2 pages)
28 July 1996New secretary appointed (1 page)
28 July 1996New secretary appointed (1 page)
28 July 1996Secretary resigned (2 pages)
10 June 1996Director resigned (1 page)
10 June 1996Director resigned (1 page)
9 May 1996New director appointed (2 pages)
9 May 1996New director appointed (2 pages)
9 May 1996New director appointed (2 pages)
9 May 1996New director appointed (2 pages)
21 March 1996Return made up to 27/02/96; change of members (7 pages)
21 March 1996Director's particulars changed (1 page)
21 March 1996Director's particulars changed (1 page)
21 March 1996Return made up to 27/02/96; change of members (7 pages)
13 October 1995Director's particulars changed (4 pages)
13 October 1995Director's particulars changed (4 pages)
7 August 1995Director's particulars changed (4 pages)
7 August 1995Director's particulars changed (4 pages)
17 July 1995Director's particulars changed (4 pages)
17 July 1995Director's particulars changed (4 pages)
10 July 1995Full accounts made up to 31 December 1994 (10 pages)
10 July 1995Full accounts made up to 31 December 1994 (10 pages)
30 May 1995Ad 25/05/95--------- £ si 1@1=1 £ ic 40/41 (2 pages)
30 May 1995Ad 25/05/95--------- £ si 1@1=1 £ ic 40/41 (2 pages)
27 March 1995Return made up to 27/02/95; full list of members (14 pages)
27 March 1995Return made up to 27/02/95; full list of members (14 pages)
23 March 1995Return made up to 27/02/92; full list of members; amend (7 pages)
23 March 1995Return made up to 27/02/94; change of members; amend (6 pages)
23 March 1995Return made up to 27/02/93; change of members; amend (7 pages)
23 March 1995Return made up to 27/02/92; full list of members; amend (12 pages)
23 March 1995Return made up to 27/02/94; change of members; amend (12 pages)
23 March 1995Return made up to 27/02/93; change of members; amend (7 pages)
23 March 1995Return made up to 27/02/94; change of members; amend (6 pages)
23 March 1995Return made up to 27/02/92; full list of members; amend (7 pages)
23 March 1995Return made up to 27/02/93; change of members; amend (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
27 February 1991Incorporation (16 pages)
27 February 1991Incorporation (16 pages)