Leighton Buzzard
Beds
LU7 1GN
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 November 2012(10 years, 1 month after company formation) |
Appointment Duration | 11 years, 5 months |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr Gareth Rhys Williams |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2002(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Summer House Woodside Little Baddow Chelmsford Essex CM3 4SR |
Secretary Name | Mrs Shirley Gaik Heah Law |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Warwick Gardens Ilford Essex IG1 4LE |
Director Name | Jennifer Reynolds |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2002(5 days after company formation) |
Appointment Duration | 7 years, 3 months (resigned 29 December 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Shawbury Village Shawbury Lane Shustoke Coleshill Warwickshire B46 2RU |
Director Name | Mr Harry Douglas Hill |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2002(5 days after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 December 2009) |
Role | Managing Director Countrywide |
Country of Residence | England |
Correspondence Address | Moat Hall Fordham Colchester Essex CO6 3LU |
Secretary Name | Christopher James Goulden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2003(6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 September 2008) |
Role | Accountant |
Correspondence Address | 11 Rosebarn Avenue Exeter Devon EX4 6DY |
Director Name | Mr Ian Ronald Fraser |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2003(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 11 December 2009) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | Home Farm Lodge Oxton Kenton Devon EX16 8EX |
Director Name | Victor Christopher Pegna |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2003(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 June 2009) |
Role | Financial Services Sales |
Correspondence Address | 1 St Briac Way Exmouth Devon EX8 5RL |
Director Name | Angus Harry John Donald |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2003(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 12 months (resigned 30 October 2008) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 15 Compass Quay Haven Road Exeter Devon EX2 8GW |
Director Name | Mr Michael Brian Saunders |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2003(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 June 2009) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | Haynford 8 Sarlsdown Road Exmouth Devon EX8 2HY |
Director Name | Peter Charles Turner |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2003(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 29 April 2010) |
Role | Estate Agent |
Correspondence Address | Dovedale Abbeyview Cornworthy Totnes Devon TQ9 7ES |
Director Name | Mr Andrew James Kitchener |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2004(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 29 April 2010) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Four Winds Exton Exeter Devon EX3 0PP |
Director Name | Jason Lemin Hooper |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2005(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 29 April 2010) |
Role | Estate Agent |
Correspondence Address | 15 Riverside Walk Yealmpton Plymouth Devon PL8 2LU |
Director Name | Christopher Petvin Thomas |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2005(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 29 April 2010) |
Role | Financial Services Director |
Correspondence Address | 5 Westbourne Terrace Saltash Cornwall PL12 6BX |
Director Name | Mr Mark Tresham Cornfield |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(6 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 April 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Biddington Way Honiton Devon EX14 2GU |
Secretary Name | Mr Mark Tresham Cornfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(6 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 April 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Biddington Way Honiton Devon EX14 2GU |
Director Name | Mr Carl Graham Parker |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(6 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 29 April 2010) |
Role | Divisional Fs Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Breezehill Wootton Northampton Northamptonshire NN4 6AG |
Director Name | Mr Steven Patrick Annells |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(6 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 29 April 2010) |
Role | Divisional Director |
Country of Residence | England |
Correspondence Address | 8 Berber Close Whiteley Fareham Hampshire PO15 7HF |
Secretary Name | Mrs Shirley Gaik Heah Law |
---|---|
Status | Resigned |
Appointed | 16 August 2010(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 February 2016) |
Role | Company Director |
Correspondence Address | County House, Ground Floor 100 New London Road Chelmsford Essex CM2 0RG |
Website | fulfords.co.uk |
---|---|
Telephone | 01395 320158 |
Telephone region | Budleigh Salterton |
Registered Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Address Matches | Over 600 other UK companies use this postal address |
2 at £1 | Countrywide Estate Agents 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 6 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 20 August 2024 (4 months from now) |
4 January 2021 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
---|---|
11 August 2020 | Confirmation statement made on 6 August 2020 with no updates (3 pages) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
12 August 2019 | Confirmation statement made on 6 August 2019 with no updates (3 pages) |
2 April 2019 | Director's details changed for Mr Gareth Rhys Williams on 18 March 2019 (2 pages) |
18 March 2019 | Change of details for Countrywide Estate Agents as a person with significant control on 18 March 2019 (2 pages) |
4 October 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
19 September 2018 | Confirmation statement made on 11 September 2018 with no updates (3 pages) |
9 August 2018 | Change of details for Countrywide Estate Agents as a person with significant control on 6 July 2018 (2 pages) |
19 October 2017 | Notification of Countrywide Estate Agents as a person with significant control on 6 April 2016 (2 pages) |
19 October 2017 | Withdrawal of a person with significant control statement on 19 October 2017 (2 pages) |
19 October 2017 | Withdrawal of a person with significant control statement on 19 October 2017 (2 pages) |
19 October 2017 | Notification of Countrywide Estate Agents as a person with significant control on 6 April 2016 (2 pages) |
6 October 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
6 October 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
12 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
12 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
22 September 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
22 September 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (1 page) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (1 page) |
2 February 2016 | Termination of appointment of Shirley Gaik Heah Law as a secretary on 1 February 2016 (1 page) |
2 February 2016 | Termination of appointment of Shirley Gaik Heah Law as a secretary on 1 February 2016 (1 page) |
11 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
26 August 2015 | Total exemption small company accounts made up to 31 December 2014 (1 page) |
26 August 2015 | Total exemption small company accounts made up to 31 December 2014 (1 page) |
1 June 2015 | Secretary's details changed for Mrs Shirley Gaik Heah Law on 1 June 2015 (1 page) |
1 June 2015 | Director's details changed for Mr. Gareth Rhys Williams on 1 June 2015 (2 pages) |
1 June 2015 | Director's details changed for Mr. Gareth Rhys Williams on 1 June 2015 (2 pages) |
1 June 2015 | Secretary's details changed for Mrs Shirley Gaik Heah Law on 1 June 2015 (1 page) |
1 June 2015 | Secretary's details changed for Mrs Shirley Gaik Heah Law on 1 June 2015 (1 page) |
1 June 2015 | Director's details changed for Mr. Gareth Rhys Williams on 1 June 2015 (2 pages) |
12 September 2014 | Annual return made up to 11 September 2014 with a full list of shareholders (4 pages) |
12 September 2014 | Annual return made up to 11 September 2014 with a full list of shareholders (4 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (1 page) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (1 page) |
9 January 2014 | Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 9 January 2014 (1 page) |
9 January 2014 | Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 9 January 2014 (1 page) |
9 January 2014 | Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 9 January 2014 (1 page) |
12 September 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
2 September 2013 | Total exemption small company accounts made up to 31 December 2012 (1 page) |
2 September 2013 | Total exemption small company accounts made up to 31 December 2012 (1 page) |
14 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
14 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
7 November 2012 | Registered office address changed from 1St Floor Above Austin & Wyatt the Square Bishops Waltham Southampton Hampshire SO32 1GG England on 7 November 2012 (1 page) |
7 November 2012 | Registered office address changed from 1St Floor Above Austin & Wyatt the Square Bishops Waltham Southampton Hampshire SO32 1GG England on 7 November 2012 (1 page) |
7 November 2012 | Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages) |
7 November 2012 | Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages) |
7 November 2012 | Registered office address changed from 1St Floor Above Austin & Wyatt the Square Bishops Waltham Southampton Hampshire SO32 1GG England on 7 November 2012 (1 page) |
12 September 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (4 pages) |
12 September 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (4 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 December 2011 (1 page) |
23 August 2012 | Total exemption small company accounts made up to 31 December 2011 (1 page) |
4 January 2012 | Registered office address changed from 31-33 Centre Way Locks Heath Southampton Hamshire SO31 6DX England on 4 January 2012 (1 page) |
4 January 2012 | Registered office address changed from 31-33 Centre Way Locks Heath Southampton Hamshire SO31 6DX England on 4 January 2012 (1 page) |
4 January 2012 | Registered office address changed from 31-33 Centre Way Locks Heath Southampton Hamshire SO31 6DX England on 4 January 2012 (1 page) |
29 November 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (4 pages) |
29 November 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (4 pages) |
26 August 2011 | Total exemption small company accounts made up to 31 December 2010 (1 page) |
26 August 2011 | Total exemption small company accounts made up to 31 December 2010 (1 page) |
30 November 2010 | Registered office address changed from C/O Ian Sayner 31 / 33 Locks Heath Centre Locks Heath Southampton SO31 6DX United Kingdom on 30 November 2010 (1 page) |
30 November 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (4 pages) |
30 November 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (4 pages) |
30 November 2010 | Registered office address changed from C/O Ian Sayner 31 / 33 Locks Heath Centre Locks Heath Southampton SO31 6DX United Kingdom on 30 November 2010 (1 page) |
16 August 2010 | Appointment of Mrs Shirley Gaik Heah Law as a secretary (2 pages) |
16 August 2010 | Appointment of Mrs Shirley Gaik Heah Law as a secretary (2 pages) |
16 June 2010 | Total exemption small company accounts made up to 31 December 2009 (1 page) |
16 June 2010 | Total exemption small company accounts made up to 31 December 2009 (1 page) |
7 May 2010 | Termination of appointment of Steven Annells as a director (1 page) |
7 May 2010 | Termination of appointment of Andrew Kitchener as a director (1 page) |
7 May 2010 | Termination of appointment of Andrew Kitchener as a director (1 page) |
7 May 2010 | Termination of appointment of Christopher Petvin Thomas as a director (1 page) |
7 May 2010 | Termination of appointment of Jason Hooper as a director (1 page) |
7 May 2010 | Termination of appointment of Steven Annells as a director (1 page) |
7 May 2010 | Termination of appointment of Jason Hooper as a director (1 page) |
7 May 2010 | Termination of appointment of Peter Turner as a director (1 page) |
7 May 2010 | Termination of appointment of Carl Parker as a director (1 page) |
7 May 2010 | Termination of appointment of Christopher Petvin Thomas as a director (1 page) |
7 May 2010 | Termination of appointment of Carl Parker as a director (1 page) |
7 May 2010 | Termination of appointment of Peter Turner as a director (1 page) |
4 May 2010 | Appointment of Mr Gareth Rhys Williams as a director (2 pages) |
4 May 2010 | Appointment of Mr Gareth Rhys Williams as a director (2 pages) |
4 May 2010 | Termination of appointment of Mark Cornfield as a secretary (1 page) |
4 May 2010 | Termination of appointment of Mark Cornfield as a secretary (1 page) |
4 May 2010 | Termination of appointment of Mark Cornfield as a director (1 page) |
4 May 2010 | Termination of appointment of Mark Cornfield as a director (1 page) |
25 March 2010 | Registered office address changed from Leeward House, Fitzroy Road Exeter Devon U.K EX1 3LJ on 25 March 2010 (1 page) |
25 March 2010 | Registered office address changed from Leeward House, Fitzroy Road Exeter Devon U.K EX1 3LJ on 25 March 2010 (1 page) |
1 February 2010 | Termination of appointment of Harry Hill as a director (1 page) |
1 February 2010 | Termination of appointment of Ian Fraser as a director (1 page) |
1 February 2010 | Termination of appointment of Harry Hill as a director (1 page) |
1 February 2010 | Termination of appointment of Ian Fraser as a director (1 page) |
1 February 2010 | Termination of appointment of Jennifer Reynolds as a director (1 page) |
1 February 2010 | Termination of appointment of Jennifer Reynolds as a director (1 page) |
8 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
8 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
16 September 2009 | Director appointed mr mark tresham cornfield (2 pages) |
16 September 2009 | Return made up to 11/09/09; full list of members (6 pages) |
16 September 2009 | Director appointed mr carl graham parker (2 pages) |
16 September 2009 | Appointment terminated director victor pegna (1 page) |
16 September 2009 | Director appointed mr steven patrick annells (2 pages) |
16 September 2009 | Director appointed mr steven patrick annells (2 pages) |
16 September 2009 | Appointment terminated secretary christopher goulden (1 page) |
16 September 2009 | Director appointed mr carl graham parker (2 pages) |
16 September 2009 | Appointment terminated secretary christopher goulden (1 page) |
16 September 2009 | Appointment terminated director michael saunders (1 page) |
16 September 2009 | Return made up to 11/09/09; full list of members (6 pages) |
16 September 2009 | Appointment terminated director michael saunders (1 page) |
16 September 2009 | Secretary appointed mr mark tresham cornfield (1 page) |
16 September 2009 | Director appointed mr mark tresham cornfield (2 pages) |
16 September 2009 | Appointment terminated director victor pegna (1 page) |
16 September 2009 | Secretary appointed mr mark tresham cornfield (1 page) |
12 December 2008 | Appointment terminated director angus donald (1 page) |
12 December 2008 | Appointment terminated director angus donald (1 page) |
12 September 2008 | Return made up to 11/09/08; full list of members (6 pages) |
12 September 2008 | Return made up to 11/09/08; full list of members (6 pages) |
8 July 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
8 July 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
23 November 2007 | Director's particulars changed (1 page) |
23 November 2007 | Director's particulars changed (1 page) |
12 September 2007 | Return made up to 11/09/07; full list of members (4 pages) |
12 September 2007 | Return made up to 11/09/07; full list of members (4 pages) |
6 June 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
6 June 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
13 September 2006 | Return made up to 11/09/06; full list of members (4 pages) |
13 September 2006 | Director's particulars changed (1 page) |
13 September 2006 | Director's particulars changed (1 page) |
13 September 2006 | Return made up to 11/09/06; full list of members (4 pages) |
9 May 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
9 May 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
15 September 2005 | Location of debenture register (1 page) |
15 September 2005 | Return made up to 11/09/05; full list of members (4 pages) |
15 September 2005 | Location of register of members (1 page) |
15 September 2005 | Return made up to 11/09/05; full list of members (4 pages) |
15 September 2005 | Registered office changed on 15/09/05 from: leeward house fitzroy road exeter devon EX1 3LJ (1 page) |
15 September 2005 | Location of register of members (1 page) |
15 September 2005 | Registered office changed on 15/09/05 from: leeward house fitzroy road exeter devon EX1 3LJ (1 page) |
15 September 2005 | Location of debenture register (1 page) |
26 August 2005 | Director's particulars changed (2 pages) |
26 August 2005 | Director's particulars changed (2 pages) |
27 June 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
27 June 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
24 March 2005 | Registered office changed on 24/03/05 from: 5 southernhay west exeter devon EX1 1JG (1 page) |
24 March 2005 | Registered office changed on 24/03/05 from: 5 southernhay west exeter devon EX1 1JG (1 page) |
8 March 2005 | New director appointed (2 pages) |
8 March 2005 | New director appointed (2 pages) |
25 February 2005 | New director appointed (2 pages) |
25 February 2005 | New director appointed (2 pages) |
5 January 2005 | New director appointed (2 pages) |
5 January 2005 | New director appointed (2 pages) |
23 December 2004 | Resolutions
|
23 December 2004 | Resolutions
|
20 September 2004 | Return made up to 11/09/04; full list of members (9 pages) |
20 September 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
20 September 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
20 September 2004 | Return made up to 11/09/04; full list of members (9 pages) |
14 February 2004 | New director appointed (2 pages) |
14 February 2004 | New director appointed (2 pages) |
17 December 2003 | New director appointed (2 pages) |
17 December 2003 | New director appointed (2 pages) |
7 December 2003 | New director appointed (2 pages) |
7 December 2003 | Director resigned (1 page) |
7 December 2003 | New director appointed (2 pages) |
7 December 2003 | New director appointed (2 pages) |
7 December 2003 | New director appointed (2 pages) |
7 December 2003 | New director appointed (2 pages) |
7 December 2003 | New director appointed (2 pages) |
7 December 2003 | Director resigned (1 page) |
4 September 2003 | Return made up to 11/09/03; full list of members (7 pages) |
4 September 2003 | Return made up to 11/09/03; full list of members (7 pages) |
15 April 2003 | Registered office changed on 15/04/03 from: countrywide house perry way witham essex CM8 3SX (1 page) |
15 April 2003 | Registered office changed on 15/04/03 from: countrywide house perry way witham essex CM8 3SX (1 page) |
20 March 2003 | Secretary resigned (1 page) |
20 March 2003 | New secretary appointed (2 pages) |
20 March 2003 | Secretary resigned (1 page) |
20 March 2003 | New secretary appointed (2 pages) |
23 September 2002 | New director appointed (4 pages) |
23 September 2002 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
23 September 2002 | New director appointed (4 pages) |
23 September 2002 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
23 September 2002 | New director appointed (3 pages) |
23 September 2002 | New director appointed (3 pages) |
11 September 2002 | Incorporation (26 pages) |
11 September 2002 | Incorporation (26 pages) |