Rochdale
OL12 0LW
Director Name | Mrs Ann Rosemary Cassey |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(7 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 26 September 2000) |
Role | Design Coordinator |
Country of Residence | England |
Correspondence Address | Stradbrook House 10 Montague Gardens Petersfield Hampshire GU31 4DT |
Director Name | Mr Leonard Fairbrother |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 23 August 1995) |
Role | Sales Director |
Correspondence Address | 17 Restormell Avenue Aspull Wigan Lancashire WN2 1XU |
Director Name | Mr John Michael Read |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(7 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 26 September 2000) |
Role | Managing Director |
Correspondence Address | 34 The Coppice Enfield Middlesex EN2 7BX |
Secretary Name | Mr Ronald Thomas Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(7 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 02 December 1991) |
Role | Company Director |
Correspondence Address | 5 Woodcroft Gardens Lovedean Waterlooville Hampshire PO8 9PZ |
Secretary Name | Mrs Valerie Ann Brothers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1991(8 years, 1 month after company formation) |
Appointment Duration | 23 years, 4 months (resigned 10 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Claremont Gardens Purbrook Waterlooville Hampshire PO7 5LL |
Director Name | Mrs Valerie Ann Brothers |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2000(16 years, 11 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 10 April 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Claremont Gardens Purbrook Waterlooville Hampshire PO7 5LL |
Director Name | Mr Lawrence Peter Briggs |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2000(16 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 05 April 2005) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Meadowside 19 The Ridings Liss Hampshire GU33 7RP |
Director Name | Mrs Nicola Jane Reed |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2003(20 years, 1 month after company formation) |
Appointment Duration | 11 years, 4 months (resigned 10 April 2015) |
Role | Design & Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Tree Tops 9 Flambards Road Lower Parkstone Poole Dorset BH14 8SU |
Director Name | Philip Anthony Cotton |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2004(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 November 2005) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Belmont Weybridge Surrey KT13 0BY |
Director Name | Mr Jonathan James Palmer |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2005(21 years, 5 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 18 July 2019) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Crookley Park Horndean Portsmouth Hampshire PO8 0AD |
Director Name | Colin Archibald Campbell |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2005(22 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 March 2010) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 54 Tower Street Winchester Hampshire SO23 8TA |
Director Name | Mr Andrew David Hancock |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2006(23 years, 1 month after company formation) |
Appointment Duration | 12 years, 7 months (resigned 18 July 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Crookley Park Horndean Portsmouth Hampshire PO8 0AD |
Website | blendworth.co.uk |
---|---|
Email address | [email protected] |
Telephone | 023 92594911 |
Telephone region | Southampton / Portsmouth |
Registered Address | C/O Quantuma Advisory Limited Third Floor 196 Deansgate Manchester M3 3WF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
500k at £1 | Blendworth Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £683,524 |
Cash | £11,406 |
Current Liabilities | £786,102 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 20 April 2022 (2 years ago) |
---|---|
Next Return Due | 4 May 2023 (overdue) |
29 September 2021 | Delivered on: 7 October 2021 Persons entitled: Amicus Asset Finance Group Limited Classification: A registered charge Outstanding |
---|---|
28 June 2021 | Delivered on: 7 July 2021 Persons entitled: General Subsidiary 2 Limited Classification: A registered charge Outstanding |
18 February 2021 | Delivered on: 19 February 2021 Persons entitled: Ultimate Finance Limited Classification: A registered charge Particulars: All present and future freehold and leasehold land, all present and future intellectual property and all present and future aircraft as defined in, and pursuant to, clause 5.2 of the accompanying copy instrument. Outstanding |
6 October 2020 | Delivered on: 13 October 2020 Persons entitled: Amicus Asset Finance Group Limited Classification: A registered charge Particulars: All of the freehold and leasehold property now vested in the company and all estates or interests in any freehold and leasehold property of whatever kind (whether legal or equitable) now or at any time during the continuance of the security created by this debenture belonging to or mortgaged or charged to the company and all proceeds of sale thereof. Outstanding |
18 July 2019 | Delivered on: 2 August 2019 Persons entitled: Andrew David Hancock Jonathon James Palmer Classification: A registered charge Particulars: (I) all present and future estates or interests in or over any freehold or leasehold property (ii) all the intellectual property. Outstanding |
18 July 2019 | Delivered on: 22 July 2019 Persons entitled: 4SYTE LTD Classification: A registered charge Particulars: All monies due or to become due from the company to the chargee under the termsof the aforementioned instrument creating or evidencing the charge. Details:. Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, bookdebts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
10 April 2015 | Delivered on: 20 April 2015 Persons entitled: Valerie Ann Brothers Classification: A registered charge Outstanding |
9 April 2015 | Delivered on: 20 April 2015 Persons entitled: Nicola Jane Reed Classification: A registered charge Outstanding |
11 December 2006 | Delivered on: 28 December 2006 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Outstanding |
1 December 2023 | Notice of extension of period of Administration (3 pages) |
---|---|
7 July 2023 | Administrator's progress report (25 pages) |
17 February 2023 | Notice of deemed approval of proposals (3 pages) |
6 February 2023 | Statement of affairs with form AM02SOA (12 pages) |
30 January 2023 | Statement of administrator's proposal (50 pages) |
15 December 2022 | Appointment of an administrator (3 pages) |
15 December 2022 | Registered office address changed from Duke Street Mill Whitehall Street Rochdale OL12 0LW England to C/O Quantuma Advisory Limited Third Floor 196 Deansgate Manchester M3 3WF on 15 December 2022 (2 pages) |
5 October 2022 | Unaudited abridged accounts made up to 31 December 2021 (10 pages) |
11 May 2022 | Confirmation statement made on 20 April 2022 with no updates (3 pages) |
7 October 2021 | Registration of charge 017628830009, created on 29 September 2021 (9 pages) |
7 July 2021 | Registration of charge 017628830008, created on 28 June 2021 (20 pages) |
3 June 2021 | Unaudited abridged accounts made up to 31 December 2020 (10 pages) |
24 April 2021 | Confirmation statement made on 20 April 2021 with no updates (3 pages) |
19 February 2021 | Registration of charge 017628830007, created on 18 February 2021 (37 pages) |
18 February 2021 | Satisfaction of charge 017628830004 in full (1 page) |
13 October 2020 | Registration of charge 017628830006, created on 6 October 2020 (19 pages) |
2 June 2020 | Unaudited abridged accounts made up to 31 December 2019 (10 pages) |
20 April 2020 | Confirmation statement made on 20 April 2020 with updates (4 pages) |
20 April 2020 | Satisfaction of charge 017628830005 in full (1 page) |
8 October 2019 | Satisfaction of charge 1 in full (2 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
2 August 2019 | Registration of charge 017628830005, created on 18 July 2019 (29 pages) |
24 July 2019 | Appointment of Mr Joshua James Dawson as a director on 18 July 2019 (2 pages) |
23 July 2019 | Termination of appointment of Andrew David Hancock as a director on 18 July 2019 (1 page) |
23 July 2019 | Termination of appointment of Jonathan James Palmer as a director on 18 July 2019 (1 page) |
23 July 2019 | Registered office address changed from Crookley Park Horndean Portsmouth Hampshire PO8 0AD to Duke Street Mill Whitehall Street Rochdale OL12 0LW on 23 July 2019 (1 page) |
22 July 2019 | Registration of charge 017628830004, created on 18 July 2019 (38 pages) |
13 June 2019 | Confirmation statement made on 31 May 2019 with updates (4 pages) |
14 November 2018 | Notification of Blendworth Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
14 November 2018 | Cessation of Blendworth Holdings Limited as a person with significant control on 31 May 2016 (1 page) |
31 May 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
3 April 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
19 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
15 June 2017 | Director's details changed for Andrew David Hancock on 15 June 2017 (2 pages) |
15 June 2017 | Director's details changed for Andrew David Hancock on 15 June 2017 (2 pages) |
15 June 2017 | Director's details changed for Mr Jonathan James Palmer on 15 June 2017 (2 pages) |
15 June 2017 | Director's details changed for Mr Jonathan James Palmer on 15 June 2017 (2 pages) |
20 January 2017 | Satisfaction of charge 017628830003 in full (1 page) |
20 January 2017 | Satisfaction of charge 017628830003 in full (1 page) |
20 January 2017 | Satisfaction of charge 017628830002 in full (1 page) |
20 January 2017 | Satisfaction of charge 017628830002 in full (1 page) |
20 July 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
20 July 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
20 June 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
20 June 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
30 June 2015 | Statement of capital following an allotment of shares on 24 June 2015
|
30 June 2015 | Statement of capital following an allotment of shares on 24 June 2015
|
12 June 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
12 June 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
9 June 2015 | Director's details changed for Jonathan James Palmer on 1 May 2015 (2 pages) |
9 June 2015 | Director's details changed for Jonathan James Palmer on 1 May 2015 (2 pages) |
9 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Director's details changed for Jonathan James Palmer on 1 May 2015 (2 pages) |
9 June 2015 | Director's details changed for Andrew David Hancock on 1 May 2015 (2 pages) |
9 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Director's details changed for Andrew David Hancock on 1 May 2015 (2 pages) |
9 June 2015 | Director's details changed for Andrew David Hancock on 1 May 2015 (2 pages) |
28 April 2015 | Termination of appointment of Valerie Ann Brothers as a secretary on 10 April 2015 (1 page) |
28 April 2015 | Termination of appointment of Valerie Ann Brothers as a secretary on 10 April 2015 (1 page) |
28 April 2015 | Termination of appointment of Nicola Jane Reed as a director on 10 April 2015 (1 page) |
28 April 2015 | Termination of appointment of Valerie Ann Brothers as a director on 10 April 2015 (1 page) |
28 April 2015 | Termination of appointment of Valerie Ann Brothers as a director on 10 April 2015 (1 page) |
28 April 2015 | Termination of appointment of Nicola Jane Reed as a director on 10 April 2015 (1 page) |
20 April 2015 | Registration of charge 017628830002, created on 9 April 2015 (12 pages) |
20 April 2015 | Registration of charge 017628830003, created on 10 April 2015 (12 pages) |
20 April 2015 | Registration of charge 017628830002, created on 9 April 2015 (12 pages) |
20 April 2015 | Registration of charge 017628830003, created on 10 April 2015 (12 pages) |
13 January 2015 | Director's details changed for Jonathan James Palmer on 9 January 2015 (2 pages) |
13 January 2015 | Director's details changed for Jonathan James Palmer on 9 January 2015 (2 pages) |
13 January 2015 | Director's details changed for Jonathan James Palmer on 9 January 2015 (2 pages) |
25 July 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
25 July 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
3 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
2 September 2013 | Director's details changed for Andrew Hancock on 29 August 2013 (2 pages) |
2 September 2013 | Director's details changed for Andrew Hancock on 29 August 2013 (2 pages) |
5 June 2013 | Director's details changed for Jonathan James Palmer on 1 January 2013 (2 pages) |
5 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (7 pages) |
5 June 2013 | Director's details changed for Jonathan James Palmer on 1 January 2013 (2 pages) |
5 June 2013 | Director's details changed for Jonathan James Palmer on 1 January 2013 (2 pages) |
5 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (7 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
13 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (7 pages) |
13 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (7 pages) |
1 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (7 pages) |
1 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (7 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
18 August 2010 | Full accounts made up to 31 December 2009 (12 pages) |
18 August 2010 | Full accounts made up to 31 December 2009 (12 pages) |
15 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (6 pages) |
15 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (6 pages) |
15 June 2010 | Director's details changed for Jonathan James Palmer on 31 May 2010 (2 pages) |
15 June 2010 | Director's details changed for Jonathan James Palmer on 31 May 2010 (2 pages) |
15 June 2010 | Termination of appointment of Colin Campbell as a director (1 page) |
15 June 2010 | Termination of appointment of Colin Campbell as a director (1 page) |
30 March 2010 | Solvency statement dated 26/03/10 (2 pages) |
30 March 2010 | Statement by directors (2 pages) |
30 March 2010 | Statement of capital on 30 March 2010
|
30 March 2010 | Statement of capital on 30 March 2010
|
30 March 2010 | Statement by directors (2 pages) |
30 March 2010 | Resolutions
|
30 March 2010 | Resolutions
|
30 March 2010 | Solvency statement dated 26/03/10 (2 pages) |
23 June 2009 | Full accounts made up to 31 December 2008 (11 pages) |
23 June 2009 | Full accounts made up to 31 December 2008 (11 pages) |
17 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
17 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
22 July 2008 | Full accounts made up to 31 December 2007 (17 pages) |
22 July 2008 | Full accounts made up to 31 December 2007 (17 pages) |
4 June 2008 | Director's change of particulars / colin campbell / 30/04/2008 (1 page) |
4 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
4 June 2008 | Director's change of particulars / andrew hancock / 30/04/2008 (1 page) |
4 June 2008 | Director's change of particulars / andrew hancock / 30/04/2008 (1 page) |
4 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
4 June 2008 | Director's change of particulars / colin campbell / 30/04/2008 (1 page) |
1 August 2007 | Full accounts made up to 31 December 2006 (15 pages) |
1 August 2007 | Full accounts made up to 31 December 2006 (15 pages) |
25 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
25 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
4 January 2007 | Company name changed sixten LIMITED\certificate issued on 04/01/07 (2 pages) |
4 January 2007 | Company name changed sixten LIMITED\certificate issued on 04/01/07 (2 pages) |
28 December 2006 | Particulars of mortgage/charge (3 pages) |
28 December 2006 | Particulars of mortgage/charge (3 pages) |
19 December 2006 | Declaration of assistance for shares acquisition (5 pages) |
19 December 2006 | Resolutions
|
19 December 2006 | New director appointed (3 pages) |
19 December 2006 | Resolutions
|
19 December 2006 | Declaration of assistance for shares acquisition (5 pages) |
19 December 2006 | New director appointed (3 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
9 June 2006 | Memorandum and Articles of Association (5 pages) |
9 June 2006 | Memorandum and Articles of Association (5 pages) |
1 June 2006 | Return made up to 31/05/06; full list of members (3 pages) |
1 June 2006 | Director's particulars changed (1 page) |
1 June 2006 | Return made up to 31/05/06; full list of members (3 pages) |
1 June 2006 | Director's particulars changed (1 page) |
25 May 2006 | Resolutions
|
25 May 2006 | £ nc 1000000/2000000 21/12/05 (2 pages) |
25 May 2006 | £ nc 1000000/2000000 21/12/05 (2 pages) |
25 May 2006 | Resolutions
|
9 January 2006 | New director appointed (1 page) |
9 January 2006 | New director appointed (1 page) |
2 December 2005 | Director resigned (1 page) |
2 December 2005 | Director resigned (1 page) |
5 July 2005 | Accounts for a medium company made up to 31 December 2004 (12 pages) |
5 July 2005 | Accounts for a medium company made up to 31 December 2004 (12 pages) |
8 June 2005 | Return made up to 31/05/05; full list of members (3 pages) |
8 June 2005 | Return made up to 31/05/05; full list of members (3 pages) |
20 April 2005 | New director appointed (2 pages) |
20 April 2005 | New director appointed (2 pages) |
20 April 2005 | Director resigned (1 page) |
20 April 2005 | Director resigned (1 page) |
19 January 2005 | Nc inc already adjusted 22/12/04 (2 pages) |
19 January 2005 | Ad 22/12/04--------- £ si 999900@1=999900 £ ic 100/1000000 (2 pages) |
19 January 2005 | Memorandum and Articles of Association (5 pages) |
19 January 2005 | Resolutions
|
19 January 2005 | Nc inc already adjusted 22/12/04 (2 pages) |
19 January 2005 | Memorandum and Articles of Association (5 pages) |
19 January 2005 | Ad 22/12/04--------- £ si 999900@1=999900 £ ic 100/1000000 (2 pages) |
19 January 2005 | Resolutions
|
21 September 2004 | Accounts for a medium company made up to 31 December 2003 (12 pages) |
21 September 2004 | Accounts for a medium company made up to 31 December 2003 (12 pages) |
8 June 2004 | Return made up to 31/05/04; full list of members (8 pages) |
8 June 2004 | Return made up to 31/05/04; full list of members (8 pages) |
2 February 2004 | New director appointed (1 page) |
2 February 2004 | New director appointed (1 page) |
9 December 2003 | New director appointed (2 pages) |
9 December 2003 | New director appointed (2 pages) |
14 July 2003 | Full accounts made up to 31 December 2002 (14 pages) |
14 July 2003 | Full accounts made up to 31 December 2002 (14 pages) |
27 May 2003 | Return made up to 31/05/03; full list of members (7 pages) |
27 May 2003 | Return made up to 31/05/03; full list of members (7 pages) |
27 November 2002 | Accounts for a small company made up to 31 December 2001 (4 pages) |
27 November 2002 | Accounts for a small company made up to 31 December 2001 (4 pages) |
3 July 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
3 July 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
1 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
1 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
24 October 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
24 October 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
7 August 2001 | Company name changed aspull textiles LIMITED\certificate issued on 07/08/01 (2 pages) |
7 August 2001 | Company name changed aspull textiles LIMITED\certificate issued on 07/08/01 (2 pages) |
25 May 2001 | Return made up to 31/05/01; full list of members (6 pages) |
25 May 2001 | Return made up to 31/05/01; full list of members (6 pages) |
17 October 2000 | Director resigned (1 page) |
17 October 2000 | Director resigned (1 page) |
17 October 2000 | Director resigned (1 page) |
17 October 2000 | Director resigned (1 page) |
17 October 2000 | New director appointed (2 pages) |
17 October 2000 | New director appointed (2 pages) |
17 October 2000 | New director appointed (2 pages) |
17 October 2000 | New director appointed (2 pages) |
27 September 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
27 September 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
6 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
6 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
25 June 1999 | Return made up to 31/05/99; full list of members (6 pages) |
25 June 1999 | Return made up to 31/05/99; full list of members (6 pages) |
17 June 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
17 June 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
15 July 1998 | Full accounts made up to 31 December 1997 (8 pages) |
15 July 1998 | Full accounts made up to 31 December 1997 (8 pages) |
1 June 1998 | Return made up to 31/05/98; no change of members (4 pages) |
1 June 1998 | Return made up to 31/05/98; no change of members (4 pages) |
12 August 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
12 August 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
12 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
12 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
8 August 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
8 August 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
21 June 1996 | Return made up to 31/05/96; full list of members
|
21 June 1996 | Return made up to 31/05/96; full list of members
|
13 September 1995 | Director resigned (2 pages) |
13 September 1995 | Director resigned (2 pages) |
13 September 1995 | Registered office changed on 13/09/95 from: amwell house 19 amwell street,hoddesdon hertfordshire EN11 8TS (1 page) |
13 September 1995 | Registered office changed on 13/09/95 from: amwell house 19 amwell street,hoddesdon hertfordshire EN11 8TS (1 page) |
12 July 1995 | Return made up to 31/05/95; full list of members
|
12 July 1995 | Return made up to 31/05/95; full list of members
|
14 June 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
14 June 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
12 December 1983 | Memorandum of association (5 pages) |
12 December 1983 | Memorandum of association (5 pages) |
20 October 1983 | Incorporation (15 pages) |
20 October 1983 | Incorporation (15 pages) |