Download leads from Nexok and grow your business. Find out more

West Herts Against Crime Limited

Documents

Total Documents165
Total Pages533

Filing History

30 July 2013Final Gazette dissolved via compulsory strike-off
30 July 2013Final Gazette dissolved via compulsory strike-off
16 April 2013First Gazette notice for compulsory strike-off
16 April 2013First Gazette notice for compulsory strike-off
27 June 2012Appointment of Mrs Amanda Grimston as a director
27 June 2012Registered office address changed from Lemarie Centre 524 st Albans Road Watford Hertfordshire WD24 7WF on 27 June 2012
27 June 2012Annual return made up to 18 May 2012 no member list
27 June 2012Appointment of Mrs Amanda Grimston as a director on 8 December 2011
27 June 2012Registered office address changed from Lemarie Centre 524 St Albans Road Watford Hertfordshire WD24 7WF on 27 June 2012
27 June 2012Appointment of Mr Stephen Andrew Herman as a director
27 June 2012Appointment of Mr Stephen Andrew Herman as a director on 25 April 2011
27 June 2012Annual return made up to 18 May 2012 no member list
27 February 2012Total exemption small company accounts made up to 31 March 2011
27 February 2012Total exemption small company accounts made up to 31 March 2011
18 July 2011Termination of appointment of Bryan Lund as a director
18 July 2011Termination of appointment of Bryan Lund as a director
30 June 2011Appointment of Mr Philip Keith Reilly as a director
30 June 2011Appointment of Mr Bryan Lund as a director
30 June 2011Annual return made up to 18 May 2011 no member list
30 June 2011Termination of appointment of Janet Joy as a director
30 June 2011Appointment of Mr Bryan Lund as a director
30 June 2011Termination of appointment of Janet Joy as a director
30 June 2011Appointment of Mr Philip Keith Reilly as a director
30 June 2011Annual return made up to 18 May 2011 no member list
31 December 2010Total exemption small company accounts made up to 31 March 2010
31 December 2010Total exemption small company accounts made up to 31 March 2010
4 June 2010Annual return made up to 18 May 2010 no member list
4 June 2010Annual return made up to 18 May 2010 no member list
3 June 2010Termination of appointment of Nicola Stageman as a secretary
3 June 2010Termination of appointment of Nicola Stageman as a secretary
3 June 2010Director's details changed for Janet Joy on 18 May 2010
3 June 2010Director's details changed for Janet Joy on 18 May 2010
9 April 2010Appointment of Nicola Clare Stageman as a secretary
9 April 2010Appointment of Nicola Clare Stageman as a secretary
25 January 2010Termination of appointment of Anthony Mansell as a director
25 January 2010Termination of appointment of Anthony Mansell as a director
13 December 2009Termination of appointment of John Cleaver as a director
13 December 2009Termination of appointment of Iris Lusack as a director
13 December 2009Termination of appointment of John Cleaver as a director
13 December 2009Termination of appointment of Iris Lusack as a director
13 December 2009Termination of appointment of Elio Gomez as a director
13 December 2009Termination of appointment of Elio Gomez as a director
11 September 2009Total exemption full accounts made up to 31 March 2009
11 September 2009Total exemption full accounts made up to 31 March 2009
9 June 2009Annual return made up to 18/05/09
9 June 2009Director appointed mr john rowland
9 June 2009Director's Change of Particulars / elio gomez / 01/05/2009 / HouseName/Number was: , now: 78; Street was: 95 springfield road, now: livingstone walk; Post Code was: HP2 5EE, now: HP2 6AL
9 June 2009Annual return made up to 18/05/09
9 June 2009Director appointed mr john rowland
9 June 2009Appointment Terminated Director royston aldwin
9 June 2009Appointment terminated director royston aldwin
9 June 2009Director's change of particulars / elio gomez / 01/05/2009
24 April 2009Appointment terminated secretary nicola stageman
24 April 2009Appointment Terminated Secretary nicola stageman
27 January 2009Total exemption full accounts made up to 31 March 2008
27 January 2009Total exemption full accounts made up to 31 March 2008
13 June 2008Appointment Terminated Director margaret ludeke
13 June 2008Annual return made up to 18/05/08
13 June 2008Annual return made up to 18/05/08
13 June 2008Appointment terminated director margaret ludeke
17 December 2007New director appointed
17 December 2007New director appointed
17 December 2007New director appointed
17 December 2007Total exemption full accounts made up to 31 March 2007
17 December 2007New director appointed
17 December 2007Total exemption full accounts made up to 31 March 2007
15 September 2007New director appointed
15 September 2007Director's particulars changed
15 September 2007Director's particulars changed
15 September 2007New director appointed
15 September 2007New director appointed
15 September 2007New director appointed
14 June 2007Annual return made up to 18/05/07
14 June 2007Annual return made up to 18/05/07
5 June 2007Director resigned
5 June 2007Director resigned
19 December 2006New director appointed
19 December 2006New director appointed
19 December 2006Total exemption full accounts made up to 31 March 2006
19 December 2006New director appointed
19 December 2006New director appointed
19 December 2006Total exemption full accounts made up to 31 March 2006
13 July 2006Director resigned
13 July 2006New director appointed
13 July 2006Annual return made up to 18/05/06
  • 363(287) ‐ Registered office changed on 13/07/06
13 July 2006New director appointed
13 July 2006Director resigned
13 July 2006Annual return made up to 18/05/06
24 February 2006Director resigned
24 February 2006Director resigned
24 November 2005Total exemption full accounts made up to 31 March 2005
24 November 2005Total exemption full accounts made up to 31 March 2005
16 August 2005New director appointed
16 August 2005New director appointed
16 August 2005New director appointed
16 August 2005New director appointed
7 June 2005Director resigned
7 June 2005Annual return made up to 18/05/05
7 June 2005Director resigned
7 June 2005Annual return made up to 18/05/05
31 January 2005New secretary appointed
31 January 2005Secretary resigned;director resigned
31 January 2005New secretary appointed
31 January 2005Secretary resigned;director resigned
17 December 2004Total exemption full accounts made up to 31 March 2004
17 December 2004Total exemption full accounts made up to 31 March 2004
11 August 2004Company name changed watford and three rivers against crime LIMITED\certificate issued on 11/08/04
11 August 2004Company name changed watford and three rivers against crime LIMITED\certificate issued on 11/08/04
8 June 2004Annual return made up to 18/05/04
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 08/06/04
8 June 2004Annual return made up to 18/05/04
4 February 2004Total exemption full accounts made up to 31 March 2003
4 February 2004Total exemption full accounts made up to 31 March 2003
3 September 2003Annual return made up to 18/05/03
3 September 2003Annual return made up to 18/05/03
3 September 2003Registered office changed on 03/09/03 from: 6 bedford road moor park northwood middlesex HA6 2BB
3 September 2003Director resigned
3 September 2003Director resigned
3 September 2003Registered office changed on 03/09/03 from: 6 bedford road moor park northwood middlesex HA6 2BB
3 September 2003Director resigned
3 September 2003Director resigned
6 February 2003Total exemption full accounts made up to 31 March 2002
6 February 2003Total exemption full accounts made up to 31 March 2002
5 July 2002Annual return made up to 18/05/02
5 July 2002Annual return made up to 18/05/02
3 May 2002Total exemption full accounts made up to 31 March 2001
3 May 2002Total exemption full accounts made up to 31 March 2001
17 August 2001Director resigned
17 August 2001Annual return made up to 18/05/01
17 August 2001Annual return made up to 18/05/01
17 August 2001Director resigned
1 February 2001Accounts for a small company made up to 31 March 2000
1 February 2001Accounts for a small company made up to 31 March 2000
6 September 2000New director appointed
6 September 2000New director appointed
13 July 2000Annual return made up to 18/05/00
13 July 2000Annual return made up to 18/05/00
29 January 2000Accounts for a small company made up to 31 March 1999
29 January 2000Accounts for a small company made up to 31 March 1999
16 July 1999Annual return made up to 18/05/99
16 July 1999Annual return made up to 18/05/99
6 November 1998Registered office changed on 06/11/98 from: c/o begbies traynor 6 raymond building, gray's inn london WC1R 5BP
6 November 1998Secretary resigned
6 November 1998Secretary resigned
6 November 1998Registered office changed on 06/11/98 from: c/o begbies traynor 6 raymond building, gray's inn london WC1R 5BP
6 November 1998New secretary appointed
6 November 1998New secretary appointed
3 September 1998Accounting reference date shortened from 31/05/99 to 31/03/99
3 September 1998Accounting reference date shortened from 31/05/99 to 31/03/99
26 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
26 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
24 May 1998Secretary resigned
24 May 1998New director appointed
24 May 1998New director appointed
24 May 1998New secretary appointed;new director appointed
24 May 1998New director appointed
24 May 1998Director resigned
24 May 1998New director appointed
24 May 1998New director appointed
24 May 1998Director resigned
24 May 1998New secretary appointed;new director appointed
24 May 1998Secretary resigned
24 May 1998New director appointed
24 May 1998New director appointed
24 May 1998New director appointed
18 May 1998Incorporation
Sign up now to grow your client base. Plans & Pricing