Pilsworth
Bury
Lancashire
BL9 8RR
Director Name | Mr Peter Alan Cowgill |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 November 2016(52 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 18 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Director Name | Mr Neil James Greenhalgh |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2018(54 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 18 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Secretary Name | Mrs Siobhan Mawdsley |
---|---|
Status | Closed |
Appointed | 06 January 2020(55 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 18 May 2021) |
Role | Company Director |
Correspondence Address | Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 May 2018(54 years, 3 months after company formation) |
Appointment Duration | 2 years, 12 months (closed 18 May 2021) |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Christina Mary Clare |
---|---|
Date of Birth | June 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(27 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 25 July 1999) |
Role | Housewife |
Correspondence Address | 71 Bath Street Abingdon Oxfordshire OX14 1EN |
Director Name | George William Clare |
---|---|
Date of Birth | April 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(27 years, 5 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 06 January 2006) |
Role | Engineer |
Correspondence Address | 71 Bath Street Abingdon Oxfordshire OX14 1EN |
Director Name | Kevin William Clare |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(27 years, 5 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 25 May 2002) |
Role | Retailer |
Correspondence Address | 30 Abbott Road Abingdon Oxfordshire OX14 2DU |
Director Name | Peter John Clare |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(27 years, 5 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 06 January 2006) |
Role | Retailer |
Correspondence Address | 24 Wootton Road Abingdon Oxfordshire OX14 1JD |
Director Name | Susan Mary Clare |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(27 years, 5 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 06 January 2006) |
Role | Office Manager |
Correspondence Address | 24 Wootton Road Abingdon Oxfordshire OX14 1JD |
Director Name | Robert Jim Sutton |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(27 years, 5 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 06 January 2006) |
Role | General Manager |
Correspondence Address | 206 The Avenue Kennington Oxford OX1 5RN |
Secretary Name | Peter John Clare |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(27 years, 5 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 06 January 2006) |
Role | Company Director |
Correspondence Address | 24 Wootton Road Abingdon Oxfordshire OX14 1JD |
Director Name | Michael John Samways |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(31 years, 10 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 July 2005) |
Role | Company Director |
Correspondence Address | Chakala Wantage Road Rowstock Didcot Oxfordshire OX11 0JU |
Director Name | David Price |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(31 years, 10 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 July 2005) |
Role | Company Director |
Correspondence Address | 100 Kennington Road Kennington Oxford Oxon OX1 5PE |
Director Name | Julie Christina Sutton |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(38 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 January 2006) |
Role | Company Director |
Correspondence Address | 206 The Avenue Kennington Oxford OX1 5RN |
Secretary Name | Roger Lewis Woods |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2005(40 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 12 February 2014) |
Role | Accountant |
Correspondence Address | Cuthbert House Arley Street Sheffield S2 4QP |
Director Name | Mr Paul Caplan |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2006(41 years, 11 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 27 November 2016) |
Role | Retailer |
Country of Residence | United States |
Correspondence Address | Cuthbert House Arley Street Sheffield S2 4QP |
Director Name | Mr John Llewelyn Graham |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2006(41 years, 11 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 27 November 2016) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | Cuthbert House Arley Street Sheffield S2 4QP |
Secretary Name | Mr George Fitzgerald Maynard |
---|---|
Status | Resigned |
Appointed | 12 February 2014(50 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 09 June 2017) |
Role | Company Director |
Correspondence Address | Cuthbert House Arley Street Sheffield S2 4QP |
Director Name | Mr Christian John Matthews |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2016(52 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 27 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cuthbert House Arley Street Sheffield S2 4QP |
Director Name | Mr Brian Michael Small |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2016(52 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Secretary Name | Louise Ayling |
---|---|
Status | Resigned |
Appointed | 09 June 2017(53 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 October 2019) |
Role | Company Director |
Correspondence Address | Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Website | www.touchwoods.com |
---|
Registered Address | Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 1 February 2020 (4 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
6 January 2006 | Delivered on: 12 January 2006 Satisfied on: 28 March 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
6 January 2006 | Delivered on: 12 January 2006 Satisfied on: 28 March 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H and l/h land lying to the north west of abingdon road oxford t/n ON4090. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
19 June 1987 | Delivered on: 3 July 1987 Satisfied on: 7 December 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 434 abingdon road, oxford, oxfordshire. Fully Satisfied |
20 July 1979 | Delivered on: 21 January 1980 Satisfied on: 5 January 2006 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 430, abingdon road, oxford, - freehold house. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 February 1977 | Delivered on: 1 March 1977 Satisfied on: 18 March 2000 Persons entitled: National Westminster Bank LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Specific equitable charge over all f/h & l/h properties over all stocks, shares & other securities, over all book & other debts, an assignment of goodwill floating charge over all the undertaking and all other the property assets present & future. Fully Satisfied |
13 April 1976 | Delivered on: 21 April 1976 Satisfied on: 7 December 2005 Persons entitled: Lombard North Central LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 107, st. Aldates street, oxford with all fixtures. Fully Satisfied |
13 April 1976 | Delivered on: 21 April 1976 Satisfied on: 7 December 2005 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 107 st aldates, oxford. Fully Satisfied |
9 December 2020 | Accounts for a dormant company made up to 1 February 2020 (8 pages) |
---|---|
15 September 2020 | Confirmation statement made on 8 August 2020 with updates (4 pages) |
3 July 2020 | Cessation of Gol Realisations Limited as a person with significant control on 23 June 2020 (1 page) |
3 July 2020 | Notification of Go Outdoors Retail Limited as a person with significant control on 23 June 2020 (2 pages) |
2 July 2020 | Change of details for a person with significant control (2 pages) |
1 July 2020 | Change of details for Go Outdoors Limited as a person with significant control on 25 June 2020 (2 pages) |
11 May 2020 | Change of details for Go Outdoors Limited as a person with significant control on 16 January 2020 (2 pages) |
21 January 2020 | Appointment of Mrs Siobhan Mawdsley as a secretary on 6 January 2020 (2 pages) |
21 January 2020 | Termination of appointment of Louise Ayling as a secretary on 18 October 2019 (1 page) |
16 January 2020 | Registered office address changed from Cuthbert House Arley Street Sheffield S2 4QP to Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR on 16 January 2020 (1 page) |
12 October 2019 | Accounts for a dormant company made up to 2 February 2019 (8 pages) |
12 August 2019 | Confirmation statement made on 8 August 2019 with updates (4 pages) |
28 February 2019 | Second filing for the appointment of Lee Paul Bagnall as a director (6 pages) |
17 January 2019 | Appointment of Mr Lee Paul Bagnall as a director on 26 November 2016
|
9 November 2018 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 21 May 2018 (2 pages) |
7 November 2018 | Appointment of Mr Neil James Greenhalgh as a director on 1 November 2018 (2 pages) |
7 November 2018 | Termination of appointment of Brian Michael Small as a director on 31 October 2018 (1 page) |
6 November 2018 | Accounts for a dormant company made up to 3 February 2018 (8 pages) |
23 August 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
9 August 2018 | Director's details changed for Mr Peter Alan Cowgill on 9 August 2018 (2 pages) |
9 August 2018 | Director's details changed for Mr Brian Michael Small on 9 August 2018 (2 pages) |
13 June 2018 | Resolutions
|
20 April 2018 | Director's details changed for Mr Peter Alan Cowgill on 19 April 2018 (2 pages) |
8 November 2017 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
8 November 2017 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
8 November 2017 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
8 November 2017 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
18 October 2017 | Accounts for a dormant company made up to 29 January 2017 (8 pages) |
18 October 2017 | Accounts for a dormant company made up to 29 January 2017 (8 pages) |
15 August 2017 | Change of details for Go Outdoors Limited as a person with significant control on 6 April 2016 (2 pages) |
15 August 2017 | Confirmation statement made on 8 August 2017 with updates (4 pages) |
15 August 2017 | Confirmation statement made on 8 August 2017 with updates (4 pages) |
15 August 2017 | Change of details for Go Outdoors Limited as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Appointment of Louise Ayling as a secretary on 9 June 2017 (2 pages) |
6 July 2017 | Appointment of Louise Ayling as a secretary on 9 June 2017 (2 pages) |
6 July 2017 | Termination of appointment of George Fitzgerald Maynard as a secretary on 9 June 2017 (1 page) |
6 July 2017 | Termination of appointment of George Fitzgerald Maynard as a secretary on 9 June 2017 (1 page) |
19 December 2016 | Appointment of Mr Brian Michael Small as a director on 27 November 2016 (2 pages) |
19 December 2016 | Appointment of Mr Peter Alan Cowgill as a director on 27 November 2016 (2 pages) |
19 December 2016 | Termination of appointment of Christian John Matthews as a director on 27 November 2016 (1 page) |
19 December 2016 | Termination of appointment of John Llewelyn Graham as a director on 27 November 2016 (1 page) |
19 December 2016 | Termination of appointment of John Llewelyn Graham as a director on 27 November 2016 (1 page) |
19 December 2016 | Appointment of Mr Brian Michael Small as a director on 27 November 2016 (2 pages) |
19 December 2016 | Termination of appointment of Paul Caplan as a director on 27 November 2016 (1 page) |
19 December 2016 | Termination of appointment of Christian John Matthews as a director on 27 November 2016 (1 page) |
19 December 2016 | Appointment of Mr Peter Alan Cowgill as a director on 27 November 2016 (2 pages) |
19 December 2016 | Termination of appointment of Paul Caplan as a director on 27 November 2016 (1 page) |
3 November 2016 | Accounts for a dormant company made up to 31 January 2016 (7 pages) |
3 November 2016 | Accounts for a dormant company made up to 31 January 2016 (7 pages) |
1 September 2016 | Appointment of Mr Christian John Matthews as a director on 24 August 2016 (2 pages) |
1 September 2016 | Appointment of Mr Christian John Matthews as a director on 24 August 2016 (2 pages) |
25 August 2016 | Confirmation statement made on 8 August 2016 with updates (7 pages) |
25 August 2016 | Confirmation statement made on 8 August 2016 with updates (7 pages) |
3 November 2015 | Accounts for a dormant company made up to 31 January 2015 (7 pages) |
3 November 2015 | Accounts for a dormant company made up to 31 January 2015 (7 pages) |
11 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
28 October 2014 | Accounts for a dormant company made up to 31 January 2014 (7 pages) |
28 October 2014 | Accounts for a dormant company made up to 31 January 2014 (7 pages) |
28 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
13 February 2014 | Appointment of Mr George Fitzgerald Maynard as a secretary (2 pages) |
13 February 2014 | Appointment of Mr George Fitzgerald Maynard as a secretary (2 pages) |
12 February 2014 | Termination of appointment of Roger Woods as a secretary (1 page) |
12 February 2014 | Termination of appointment of Roger Woods as a secretary (1 page) |
7 October 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
27 September 2013 | Accounts for a dormant company made up to 31 January 2013 (7 pages) |
27 September 2013 | Accounts for a dormant company made up to 31 January 2013 (7 pages) |
22 October 2012 | Accounts for a dormant company made up to 31 January 2012 (7 pages) |
22 October 2012 | Accounts for a dormant company made up to 31 January 2012 (7 pages) |
13 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (6 pages) |
13 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (6 pages) |
13 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (6 pages) |
28 October 2011 | Accounts for a dormant company made up to 31 January 2011 (7 pages) |
28 October 2011 | Accounts for a dormant company made up to 31 January 2011 (7 pages) |
30 August 2011 | Director's details changed for John Llewelyn Graham on 8 August 2011 (2 pages) |
30 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
30 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
30 August 2011 | Director's details changed for John Llewelyn Graham on 8 August 2011 (2 pages) |
30 August 2011 | Director's details changed for John Llewelyn Graham on 8 August 2011 (2 pages) |
30 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
29 August 2011 | Secretary's details changed for Roger Lewis Woods on 8 August 2011 (1 page) |
29 August 2011 | Secretary's details changed for Roger Lewis Woods on 8 August 2011 (1 page) |
29 August 2011 | Director's details changed for Paul Caplan on 8 August 2011 (2 pages) |
29 August 2011 | Secretary's details changed for Roger Lewis Woods on 8 August 2011 (1 page) |
29 August 2011 | Director's details changed for Paul Caplan on 8 August 2011 (2 pages) |
29 August 2011 | Director's details changed for Paul Caplan on 8 August 2011 (2 pages) |
7 July 2011 | Registered office address changed from Hill Street Sheffield South Yorkshire S2 4SZ on 7 July 2011 (1 page) |
7 July 2011 | Director's details changed for John Llewelyn Graham on 13 August 2010 (2 pages) |
7 July 2011 | Registered office address changed from Hill Street Sheffield South Yorkshire S2 4SZ on 7 July 2011 (1 page) |
7 July 2011 | Registered office address changed from Hill Street Sheffield South Yorkshire S2 4SZ on 7 July 2011 (1 page) |
7 July 2011 | Director's details changed for John Llewelyn Graham on 13 August 2010 (2 pages) |
22 October 2010 | Accounts for a dormant company made up to 31 January 2010 (7 pages) |
22 October 2010 | Accounts for a dormant company made up to 31 January 2010 (7 pages) |
5 October 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (7 pages) |
5 October 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (7 pages) |
5 October 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (7 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
28 October 2009 | Director's details changed for John Llewelyn Graham on 16 August 2008 (1 page) |
28 October 2009 | Annual return made up to 8 August 2009 with a full list of shareholders (4 pages) |
28 October 2009 | Director's details changed for John Llewelyn Graham on 16 August 2008 (1 page) |
28 October 2009 | Annual return made up to 8 August 2009 with a full list of shareholders (4 pages) |
28 October 2009 | Annual return made up to 8 August 2009 with a full list of shareholders (4 pages) |
29 October 2008 | Return made up to 08/08/08; full list of members (6 pages) |
29 October 2008 | Return made up to 08/08/08; full list of members (6 pages) |
28 October 2008 | Director's change of particulars / paul caplan / 20/03/2008 (1 page) |
28 October 2008 | Director's change of particulars / paul caplan / 20/03/2008 (1 page) |
1 October 2008 | Accounts for a small company made up to 31 January 2008 (5 pages) |
1 October 2008 | Accounts for a small company made up to 31 January 2008 (5 pages) |
31 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
31 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
31 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
31 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
27 November 2007 | Accounts for a small company made up to 31 January 2007 (5 pages) |
27 November 2007 | Accounts for a small company made up to 31 January 2007 (5 pages) |
13 September 2007 | Return made up to 08/08/07; no change of members (7 pages) |
13 September 2007 | Return made up to 08/08/07; no change of members (7 pages) |
22 December 2006 | Accounting reference date extended from 06/01/07 to 31/01/07 (1 page) |
22 December 2006 | Accounting reference date extended from 06/01/07 to 31/01/07 (1 page) |
11 November 2006 | Total exemption small company accounts made up to 6 January 2006 (6 pages) |
11 November 2006 | Total exemption small company accounts made up to 6 January 2006 (6 pages) |
11 November 2006 | Total exemption small company accounts made up to 6 January 2006 (6 pages) |
15 September 2006 | Return made up to 08/08/06; full list of members (11 pages) |
15 September 2006 | Return made up to 08/08/06; full list of members (11 pages) |
3 July 2006 | Accounting reference date extended from 31/10/05 to 06/01/06 (1 page) |
3 July 2006 | Accounting reference date extended from 31/10/05 to 06/01/06 (1 page) |
23 June 2006 | Registered office changed on 23/06/06 from: 426 abingdon road oxford OX14XN (1 page) |
23 June 2006 | Registered office changed on 23/06/06 from: 426 abingdon road oxford OX14XN (1 page) |
16 January 2006 | New director appointed (2 pages) |
16 January 2006 | Resolutions
|
16 January 2006 | Resolutions
|
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Auditor's resignation (1 page) |
16 January 2006 | New secretary appointed (2 pages) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Auditor's resignation (1 page) |
16 January 2006 | Declaration of assistance for shares acquisition (7 pages) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Secretary resigned;director resigned (1 page) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Secretary resigned;director resigned (1 page) |
16 January 2006 | Resolutions
|
16 January 2006 | New secretary appointed (2 pages) |
16 January 2006 | Resolutions
|
16 January 2006 | New director appointed (2 pages) |
16 January 2006 | New director appointed (2 pages) |
16 January 2006 | New director appointed (2 pages) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Declaration of assistance for shares acquisition (7 pages) |
16 January 2006 | Director resigned (1 page) |
12 January 2006 | Particulars of mortgage/charge (4 pages) |
12 January 2006 | Particulars of mortgage/charge (8 pages) |
12 January 2006 | Particulars of mortgage/charge (8 pages) |
12 January 2006 | Particulars of mortgage/charge (4 pages) |
5 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 September 2005 | Return made up to 08/08/05; full list of members (11 pages) |
5 September 2005 | Return made up to 08/08/05; full list of members (11 pages) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | Director resigned (1 page) |
31 January 2005 | Accounts for a small company made up to 31 October 2004 (6 pages) |
31 January 2005 | Accounts for a small company made up to 31 October 2004 (6 pages) |
23 August 2004 | Return made up to 08/08/04; full list of members (11 pages) |
23 August 2004 | Return made up to 08/08/04; full list of members (11 pages) |
2 March 2004 | Accounts for a small company made up to 31 October 2003 (5 pages) |
2 March 2004 | Accounts for a small company made up to 31 October 2003 (5 pages) |
10 September 2003 | Return made up to 08/08/03; full list of members
|
10 September 2003 | Return made up to 08/08/03; full list of members
|
5 March 2003 | Accounts for a small company made up to 31 October 2002 (5 pages) |
5 March 2003 | Accounts for a small company made up to 31 October 2002 (5 pages) |
16 August 2002 | Return made up to 08/08/02; full list of members (10 pages) |
16 August 2002 | Return made up to 08/08/02; full list of members (10 pages) |
15 August 2002 | New director appointed (2 pages) |
15 August 2002 | New director appointed (2 pages) |
28 June 2002 | Director resigned (1 page) |
28 June 2002 | Director resigned (1 page) |
12 February 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
12 February 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
16 August 2001 | Return made up to 08/08/01; full list of members (9 pages) |
16 August 2001 | Return made up to 08/08/01; full list of members (9 pages) |
2 April 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
2 April 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
23 August 2000 | Return made up to 08/08/00; full list of members (9 pages) |
23 August 2000 | Return made up to 08/08/00; full list of members (9 pages) |
22 March 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
22 March 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
18 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 1999 | Return made up to 08/08/99; full list of members
|
26 August 1999 | Return made up to 08/08/99; full list of members
|
23 February 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
23 February 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
1 September 1998 | Return made up to 08/08/98; no change of members
|
1 September 1998 | Return made up to 08/08/98; no change of members
|
3 April 1998 | Accounts for a medium company made up to 31 October 1997 (15 pages) |
3 April 1998 | Accounts for a medium company made up to 31 October 1997 (15 pages) |
18 August 1997 | Return made up to 08/08/97; no change of members (6 pages) |
18 August 1997 | Return made up to 08/08/97; no change of members (6 pages) |
5 March 1997 | Accounts for a medium company made up to 31 October 1996 (16 pages) |
5 March 1997 | Accounts for a medium company made up to 31 October 1996 (16 pages) |
15 August 1996 | Return made up to 08/08/96; full list of members (8 pages) |
15 August 1996 | Return made up to 08/08/96; full list of members (8 pages) |
25 June 1996 | Resolutions
|
25 June 1996 | Resolutions
|
25 June 1996 | Resolutions
|
25 June 1996 | Resolutions
|
25 June 1996 | £ nc 600000/1411713 04/10/95 (1 page) |
25 June 1996 | £ nc 600000/1411713 04/10/95 (1 page) |
15 May 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
15 May 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
13 February 1996 | New director appointed (2 pages) |
13 February 1996 | New director appointed (2 pages) |
13 February 1996 | New director appointed (2 pages) |
13 February 1996 | New director appointed (2 pages) |
1 August 1995 | Return made up to 08/08/95; no change of members (6 pages) |
1 August 1995 | Return made up to 08/08/95; no change of members (6 pages) |
15 May 1995 | Accounts for a small company made up to 31 October 1994 (10 pages) |
15 May 1995 | Accounts for a small company made up to 31 October 1994 (10 pages) |
4 February 1988 | Memorandum and Articles of Association (11 pages) |
4 February 1988 | Memorandum and Articles of Association (11 pages) |
23 October 1987 | Resolutions
|
23 October 1987 | Resolutions
|
19 February 1964 | Incorporation (13 pages) |
19 February 1964 | Incorporation (13 pages) |