Clippers Quay
Salford
M50 3XP
Secretary Name | Jaime Foong Yi Tham |
---|---|
Status | Current |
Appointed | 24 September 2021(31 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Correspondence Address | 2nd Floor Optimum House Clippers Quay Salford M50 3XP |
Director Name | Steven Philip Van Raalte |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2022(32 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Optimum House Clippers Quay Salford M50 3XP |
Director Name | Mr John Bernard Kopij |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(1 year, 11 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 December 2002) |
Role | Management Consultant |
Correspondence Address | The Warren Chalk Lane, East Horsley Leatherhead Surrey KT24 6TH |
Director Name | Mr Alan Stuart James |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(1 year, 11 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 27 July 2005) |
Role | Company Director |
Correspondence Address | Long Meadow Brackley Avenue Hartley Wintney Basingstoke Hampshire RG27 8QU |
Secretary Name | Mr Alan Stuart James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(1 year, 11 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 30 April 2003) |
Role | Company Director |
Correspondence Address | Long Meadow Brackley Avenue Hartley Wintney Basingstoke Hampshire RG27 8QU |
Director Name | David Peter Millard |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1993(3 years, 6 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 30 June 2003) |
Role | Company Director |
Correspondence Address | Old Pound Cottage Hook Road, Greywell Hook Hampshire RG29 1BU |
Director Name | Nigel Anthony Kenneth Brooks |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(9 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 27 July 2005) |
Role | Management Consultant |
Correspondence Address | Ronda Pebble Hill Road Betchworth Surrey RH3 7BP |
Director Name | Mr Lynton Kenneth Barker |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(12 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 05 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 4 52 Onslow Square London SW7 3NX |
Director Name | Mr Andrew Hebb |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(13 years after company formation) |
Appointment Duration | 5 years (resigned 27 May 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 10 Dunlin Rise Tytherington Macclesfield Cheshire SK10 2SP |
Secretary Name | Mr Andrew Hebb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(13 years after company formation) |
Appointment Duration | 5 years (resigned 27 May 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 10 Dunlin Rise Tytherington Macclesfield Cheshire SK10 2SP |
Director Name | Fiona Elizabeth Lawrence Driscoll |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 May 2006) |
Role | Company Director |
Correspondence Address | 1 Park Village Mews London NW1 4AB |
Director Name | Mr Mark Kenneth Campbell |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2003(13 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Totley Hall Croft Sheffield South Yorkshire S17 4BE |
Director Name | Stephen Farrell |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 July 2005) |
Role | Company Director |
Correspondence Address | 11 Grand Regency Heights Ascot Berkshire SL5 8FE |
Director Name | Sir David George Henshaw |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2006(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Barkhill Road Aigburth Liverpool Merseyside L17 6AY |
Director Name | Mr Richard Harry Cuthbert |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2008(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 October 2011) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Saxons Meath Green Lane Horley Surrey RH6 8JA |
Secretary Name | Miss Amanda Massie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2008(17 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 08 March 2013) |
Role | Company Director |
Correspondence Address | Export House Cawsey Way Woking Surrey GU21 6QX |
Secretary Name | Miss Catherine Engmann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2008(18 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 22 May 2009) |
Role | Chartered Secretary |
Correspondence Address | 11 Tudor Way Windsor Berkshire SL4 5LT |
Secretary Name | Miss Kelly Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2009(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 July 2010) |
Role | Deputy Company Secretary |
Correspondence Address | 6 Friars Stile Place Richmond Surrey TW10 6NL |
Director Name | Mr Steven Foster |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2010(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 September 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Export House Cawsey Way Woking Surrey GU21 6QX |
Secretary Name | Mr Carl Sjogren |
---|---|
Status | Resigned |
Appointed | 30 July 2010(20 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 November 2011) |
Role | Company Director |
Correspondence Address | Export House Cawsey Way Woking Surrey GU21 6QX |
Director Name | Mr Rodney Hewer Harris |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2011(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 January 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Export House Cawsey Way Woking Surrey GU21 6QX |
Secretary Name | Christine Ann Shaw |
---|---|
Status | Resigned |
Appointed | 17 June 2011(21 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 02 May 2012) |
Role | Company Director |
Correspondence Address | Export House Cawsey Way Woking Surrey GU21 6QX |
Director Name | Ms Amanda Jane Emilia Massie |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2011(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 March 2013) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Export House Cawsey Way Woking Surrey GU21 6QX |
Director Name | Mr Paul David England |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2011(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Export House Cawsey Way Woking Surrey GU21 6QX |
Director Name | Mr Michael Anthony Gates |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2011(21 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Export House Cawsey Way Woking Surrey GU21 6QX |
Secretary Name | Nicky Cobden |
---|---|
Status | Resigned |
Appointed | 02 May 2012(22 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 August 2013) |
Role | Company Director |
Correspondence Address | Export House Cawsey Way Woking Surrey GU21 6QX |
Director Name | Mr Craig Steven Apsey |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2013(23 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 May 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Tempsford Hall Tempsford Hall Sandy Bedfordshire SG19 2BD |
Secretary Name | Mrs Bethan Melges |
---|---|
Status | Resigned |
Appointed | 20 June 2016(26 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 September 2019) |
Role | Company Director |
Correspondence Address | Tempsford Hall Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mr Stephen John Davies |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2016(26 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tempsford Hall Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mr Lee Howard |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2018(28 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tempsford Hall Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Ian Charles Meredith |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2018(28 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81 Fountain Street Manchester M2 2EE |
Secretary Name | Philip Higgins |
---|---|
Status | Resigned |
Appointed | 09 September 2019(29 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 24 September 2021) |
Role | Company Director |
Correspondence Address | 2nd Floor Optimum House Clippers Quay Salford M50 3XP |
Director Name | Mr David Mawson |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2019(29 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 20 December 2019) |
Role | Regional Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Tempsford Hall Tempsford Hall Sandy Bedfordshire SG19 2BD |
Website | www.mouchel.com |
---|---|
Telephone | 0845 5046845 |
Telephone region | Unknown |
Registered Address | 2nd Floor Optimum House Clippers Quay Salford M50 3XP |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £29,718,000 |
Gross Profit | £4,653,000 |
Net Worth | -£1,531,000 |
Cash | £1,256,000 |
Current Liabilities | £17,996,000 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 12 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (1 month, 4 weeks from now) |
19 January 2015 | Delivered on: 27 January 2015 Satisfied on: 16 July 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Fully Satisfied |
---|---|
19 February 2013 | Delivered on: 26 February 2013 Satisfied on: 11 February 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: English law governed confirmatory debenture Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge all buildings, fixtures, fittings, fixed plant and machinery, goodwill, uncalled capital and intellectual property. By way of a first floating charge all assets not at any time otherwise effectively mortgaged, charged or assigned by way of fixed mortgage, charge or assignment see image for full details. Fully Satisfied |
25 August 2012 | Delivered on: 31 August 2012 Satisfied on: 11 February 2015 Persons entitled: The Royal Bank of Scotland PLC (The Security Agent) Classification: English law governed debenture Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge all buildings, fixtures, fittings, fixed plant and machinery, goodwill, uncalled capital and intellectual property. By way of a first floating charge all assets not at any time otherwise effectively mortgaged, charged or assigned by way of fixed mortgage, charge or assignment see image for full details. Fully Satisfied |
31 July 2012 | Delivered on: 3 August 2012 Satisfied on: 11 February 2015 Persons entitled: The Royal Bank of Scotland PLC (The Security Agent) Classification: English law governed debenture Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever and all monies due or to become due from any obligor to the pension scheme trustee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over all property and assets including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.. See image for full details. Fully Satisfied |
29 November 2011 | Delivered on: 7 December 2011 Satisfied on: 11 February 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A security agreement Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
20 April 2006 | Delivered on: 9 May 2006 Satisfied on: 22 February 2008 Persons entitled: Norwich Union Life & Pensions Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Deposit of £197,679.06. Fully Satisfied |
15 November 2004 | Delivered on: 19 November 2004 Satisfied on: 28 March 2008 Persons entitled: Lloyds Tsb Bank Commercial Finance Limited Classification: All asset debenture Secured details: All monies due or to become due from the company to the chargee 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. Fully Satisfied |
5 November 2003 | Delivered on: 12 November 2003 Satisfied on: 28 March 2008 Persons entitled: Lloyds Tsb Bank 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 |
12 June 2023 | Confirmation statement made on 12 June 2023 with no updates (3 pages) |
---|---|
4 January 2023 | Full accounts made up to 30 June 2022 (20 pages) |
23 November 2022 | Appointment of Steven Philip Van Raalte as a director on 16 November 2022 (2 pages) |
23 November 2022 | Termination of appointment of Clive Thomas as a director on 17 November 2022 (1 page) |
27 May 2022 | Confirmation statement made on 27 May 2022 with no updates (3 pages) |
28 March 2022 | Termination of appointment of Helen Julia Samuels as a director on 18 March 2022 (1 page) |
5 January 2022 | Full accounts made up to 30 June 2021 (26 pages) |
7 October 2021 | Termination of appointment of Philip Higgins as a secretary on 24 September 2021 (1 page) |
7 October 2021 | Appointment of Jaime Foong Yi Tham as a secretary on 24 September 2021 (2 pages) |
7 July 2021 | Change of details for Kier Holdings Limited as a person with significant control on 5 July 2021 (2 pages) |
5 July 2021 | Registered office address changed from 81 Fountain Street Manchester M2 2EE England to 2nd Floor Optimum House Clippers Quay Salford M50 3XP on 5 July 2021 (1 page) |
17 May 2021 | Confirmation statement made on 17 May 2021 with no updates (3 pages) |
26 February 2021 | Appointment of Helen Julia Samuels as a director on 19 February 2021 (2 pages) |
25 February 2021 | Appointment of Jayne Denise Hettle as a director on 19 February 2021 (2 pages) |
25 February 2021 | Termination of appointment of Mark Whittaker as a director on 23 February 2021 (1 page) |
25 February 2021 | Termination of appointment of Ian Charles Meredith as a director on 31 January 2021 (1 page) |
10 December 2020 | Full accounts made up to 30 June 2020 (28 pages) |
7 October 2020 | Full accounts made up to 30 June 2019 (32 pages) |
6 May 2020 | Confirmation statement made on 6 May 2020 with no updates (3 pages) |
29 April 2020 | Change of details for Kier Holdings Limited as a person with significant control on 17 April 2020 (2 pages) |
17 April 2020 | Registered office address changed from Tempsford Hall Tempsford Hall Sandy Bedfordshire SG19 2BD United Kingdom to 81 Fountain Street Manchester M2 2EE on 17 April 2020 (1 page) |
29 January 2020 | Appointment of Mark Whittaker as a director on 24 January 2020 (2 pages) |
13 January 2020 | Termination of appointment of David Mawson as a director on 20 December 2019 (1 page) |
7 October 2019 | Appointment of Mr David Mawson as a director on 1 October 2019 (2 pages) |
4 October 2019 | Appointment of Mr Clive Thomas as a director on 1 October 2019 (2 pages) |
4 October 2019 | Termination of appointment of Lee Howard as a director on 1 October 2019 (1 page) |
4 October 2019 | Termination of appointment of Leigh Parry Thomas as a director on 1 October 2019 (1 page) |
19 September 2019 | Appointment of Philip Higgins as a secretary on 9 September 2019 (2 pages) |
18 September 2019 | Termination of appointment of Bethan Melges as a secretary on 9 September 2019 (1 page) |
22 August 2019 | Full accounts made up to 30 June 2018 (28 pages) |
23 April 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
2 July 2018 | Appointment of Mr Lee Howard as a director on 1 July 2018 (2 pages) |
2 July 2018 | Appointment of Mr Leigh Parry Thomas as a director on 1 July 2018 (2 pages) |
2 July 2018 | Termination of appointment of Stephen John Davies as a director on 1 July 2018 (1 page) |
2 July 2018 | Termination of appointment of Jeremy Mark Williams as a director on 1 July 2018 (1 page) |
2 July 2018 | Appointment of Ian Charles Meredith as a director on 1 July 2018 (2 pages) |
16 April 2018 | Confirmation statement made on 16 April 2018 with updates (4 pages) |
5 April 2018 | Full accounts made up to 30 June 2017 (25 pages) |
9 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
4 April 2017 | Full accounts made up to 30 June 2016 (31 pages) |
4 April 2017 | Full accounts made up to 30 June 2016 (31 pages) |
9 January 2017 | Secretary's details changed for Mrs Bethan Melges on 20 June 2016 (1 page) |
9 January 2017 | Secretary's details changed for Mrs Bethan Melges on 20 June 2016 (1 page) |
6 January 2017 | Termination of appointment of Alan Michael Rylett as a director on 31 December 2016 (1 page) |
6 January 2017 | Termination of appointment of Alan Michael Rylett as a director on 31 December 2016 (1 page) |
12 December 2016 | Appointment of Mr Stephen John Davies as a director on 9 December 2016 (2 pages) |
12 December 2016 | Appointment of Mr Stephen John Davies as a director on 9 December 2016 (2 pages) |
9 December 2016 | Appointment of Mr Jeremy Mark Williams as a director on 9 December 2016 (2 pages) |
9 December 2016 | Appointment of Mr Jeremy Mark Williams as a director on 9 December 2016 (2 pages) |
1 November 2016 | Resolutions
|
1 November 2016 | Resolutions
|
30 June 2016 | Appointment of Mrs Bethan Melges as a secretary on 20 June 2016 (2 pages) |
30 June 2016 | Appointment of Mrs Bethan Melges as a secretary on 20 June 2016 (2 pages) |
1 June 2016 | Termination of appointment of Craig Steven Apsey as a director on 31 May 2016 (1 page) |
1 June 2016 | Termination of appointment of Craig Steven Apsey as a director on 31 May 2016 (1 page) |
6 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
8 April 2016 | Full accounts made up to 30 June 2015 (25 pages) |
8 April 2016 | Full accounts made up to 30 June 2015 (25 pages) |
16 October 2015 | Previous accounting period shortened from 30 September 2015 to 30 June 2015 (1 page) |
16 October 2015 | Registered office address changed from Export House Cawsey Way Woking Surrey GU21 6QX to Tempsford Hall Tempsford Hall Sandy Bedfordshire SG19 2BD on 16 October 2015 (1 page) |
16 October 2015 | Registered office address changed from Export House Cawsey Way Woking Surrey GU21 6QX to Tempsford Hall Tempsford Hall Sandy Bedfordshire SG19 2BD on 16 October 2015 (1 page) |
16 October 2015 | Previous accounting period shortened from 30 September 2015 to 30 June 2015 (1 page) |
16 July 2015 | Satisfaction of charge 024916190008 in full (4 pages) |
16 July 2015 | Satisfaction of charge 024916190008 in full (4 pages) |
24 June 2015 | Full accounts made up to 30 September 2014 (25 pages) |
24 June 2015 | Full accounts made up to 30 September 2014 (25 pages) |
19 June 2015 | Termination of appointment of Paul Adrian Rayner as a director on 8 June 2015 (1 page) |
19 June 2015 | Termination of appointment of Grant Rumbles as a director on 8 June 2015 (1 page) |
19 June 2015 | Termination of appointment of Paul Adrian Rayner as a director on 8 June 2015 (1 page) |
19 June 2015 | Termination of appointment of Paul Adrian Rayner as a director on 8 June 2015 (1 page) |
19 June 2015 | Termination of appointment of Grant Rumbles as a director on 8 June 2015 (1 page) |
19 June 2015 | Termination of appointment of Grant Rumbles as a director on 8 June 2015 (1 page) |
14 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Director's details changed for Mr Alan Michael Rylett on 30 March 2015 (2 pages) |
14 May 2015 | Director's details changed for Mr Alan Michael Rylett on 30 March 2015 (2 pages) |
14 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
11 February 2015 | Satisfaction of charge 6 in full (2 pages) |
11 February 2015 | Satisfaction of charge 4 in full (1 page) |
11 February 2015 | Satisfaction of charge 7 in full (2 pages) |
11 February 2015 | Satisfaction of charge 5 in full (1 page) |
11 February 2015 | Satisfaction of charge 5 in full (1 page) |
11 February 2015 | Satisfaction of charge 4 in full (1 page) |
11 February 2015 | Satisfaction of charge 7 in full (2 pages) |
11 February 2015 | Satisfaction of charge 6 in full (2 pages) |
27 January 2015 | Registration of charge 024916190008, created on 19 January 2015 (49 pages) |
27 January 2015 | Registration of charge 024916190008, created on 19 January 2015 (49 pages) |
7 July 2014 | Full accounts made up to 30 September 2013 (27 pages) |
7 July 2014 | Full accounts made up to 30 September 2013 (27 pages) |
1 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
9 December 2013 | Resolutions
|
9 December 2013 | Memorandum and Articles of Association (14 pages) |
9 December 2013 | Memorandum and Articles of Association (14 pages) |
9 December 2013 | Resolutions
|
5 October 2013 | Termination of appointment of Nicky Cobden as a secretary (1 page) |
5 October 2013 | Termination of appointment of Nicky Cobden as a secretary (1 page) |
9 August 2013 | Termination of appointment of Paul England as a director (1 page) |
9 August 2013 | Termination of appointment of Paul England as a director (1 page) |
9 August 2013 | Termination of appointment of Paul England as a director (1 page) |
9 August 2013 | Termination of appointment of Paul England as a director (1 page) |
30 July 2013 | Appointment of Mr Craig Steven Apsey as a director (2 pages) |
30 July 2013 | Appointment of Mr Craig Steven Apsey as a director (2 pages) |
30 July 2013 | Appointment of Mr Alan Michael Rylett as a director (2 pages) |
30 July 2013 | Appointment of Mr Alan Michael Rylett as a director (2 pages) |
5 July 2013 | Full accounts made up to 30 September 2012 (32 pages) |
5 July 2013 | Full accounts made up to 30 September 2012 (32 pages) |
17 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (15 pages) |
17 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (15 pages) |
15 March 2013 | Termination of appointment of Amanda Massie as a secretary (1 page) |
15 March 2013 | Termination of appointment of Amanda Massie as a secretary (1 page) |
15 March 2013 | Termination of appointment of Amanda Massie as a director (1 page) |
15 March 2013 | Termination of appointment of Amanda Massie as a director (1 page) |
26 February 2013 | Particulars of a mortgage or charge / charge no: 7 (20 pages) |
26 February 2013 | Particulars of a mortgage or charge / charge no: 7 (20 pages) |
15 February 2013 | Termination of appointment of Michael Gates as a director (1 page) |
15 February 2013 | Termination of appointment of Michael Gates as a director (1 page) |
1 February 2013 | Appointment of Mr Paul Adrian Rayner as a director (2 pages) |
1 February 2013 | Appointment of Mr Paul Adrian Rayner as a director (2 pages) |
29 January 2013 | Termination of appointment of Rodney Harris as a director (1 page) |
29 January 2013 | Termination of appointment of Rodney Harris as a director (1 page) |
21 September 2012 | Current accounting period extended from 31 July 2012 to 30 September 2012 (1 page) |
21 September 2012 | Current accounting period extended from 31 July 2012 to 30 September 2012 (1 page) |
31 August 2012 | Particulars of a mortgage or charge / charge no: 6 (17 pages) |
31 August 2012 | Particulars of a mortgage or charge / charge no: 6 (17 pages) |
3 August 2012 | Particulars of a mortgage or charge / charge no: 5 (18 pages) |
3 August 2012 | Particulars of a mortgage or charge / charge no: 5 (18 pages) |
22 May 2012 | Termination of appointment of Christine Shaw as a secretary (1 page) |
22 May 2012 | Appointment of Nicky Cobden as a secretary (1 page) |
22 May 2012 | Appointment of Nicky Cobden as a secretary (1 page) |
22 May 2012 | Termination of appointment of Christine Shaw as a secretary (1 page) |
3 May 2012 | Full accounts made up to 31 July 2011 (40 pages) |
3 May 2012 | Full accounts made up to 31 July 2011 (40 pages) |
30 April 2012 | Annual return made up to 31 March 2012 (17 pages) |
30 April 2012 | Annual return made up to 31 March 2012 (17 pages) |
16 January 2012 | Termination of appointment of Richard Cuthbert as a director (1 page) |
16 January 2012 | Termination of appointment of Richard Cuthbert as a director (1 page) |
9 December 2011 | Resolutions
|
9 December 2011 | Resolutions
|
7 December 2011 | Particulars of a mortgage or charge / charge no: 4 (15 pages) |
7 December 2011 | Particulars of a mortgage or charge / charge no: 4 (15 pages) |
5 December 2011 | Appointment of Mr Grant Rumbles as a director (2 pages) |
5 December 2011 | Appointment of Mr Grant Rumbles as a director (2 pages) |
2 December 2011 | Appointment of Mr Michael Anthony Gates as a director (2 pages) |
2 December 2011 | Appointment of Mr Michael Anthony Gates as a director (2 pages) |
11 November 2011 | Termination of appointment of Carl Sjogren as a secretary (1 page) |
11 November 2011 | Termination of appointment of Carl Sjogren as a secretary (1 page) |
21 October 2011 | Appointment of Mr Richard Harry Cuthbert as a director (1 page) |
21 October 2011 | Appointment of Mr Richard Harry Cuthbert as a director (1 page) |
10 October 2011 | Appointment of Miss Amanda Jane Emilia Massie as a director (2 pages) |
10 October 2011 | Appointment of Mr Paul David England as a director (2 pages) |
10 October 2011 | Appointment of Miss Amanda Jane Emilia Massie as a director (2 pages) |
10 October 2011 | Appointment of Mr Paul David England as a director (2 pages) |
10 October 2011 | Secretary's details changed for Miss Amanda Massie on 10 October 2011 (1 page) |
10 October 2011 | Termination of appointment of Richard Cuthbert as a director (1 page) |
10 October 2011 | Termination of appointment of Richard Cuthbert as a director (1 page) |
10 October 2011 | Secretary's details changed for Miss Amanda Massie on 10 October 2011 (1 page) |
29 September 2011 | Termination of appointment of Steven Foster as a director (1 page) |
29 September 2011 | Termination of appointment of Steven Foster as a director (1 page) |
19 August 2011 | Annual return made up to 31 March 2011 (16 pages) |
19 August 2011 | Annual return made up to 31 March 2011 (16 pages) |
20 June 2011 | Appointment of Rodeny Hewer Harris as a director (2 pages) |
20 June 2011 | Appointment of Christine Ann Shaw as a secretary (1 page) |
20 June 2011 | Termination of appointment of David Tilston as a director (1 page) |
20 June 2011 | Appointment of Rodeny Hewer Harris as a director (2 pages) |
20 June 2011 | Appointment of Christine Ann Shaw as a secretary (1 page) |
20 June 2011 | Termination of appointment of David Tilston as a director (1 page) |
8 June 2011 | Full accounts made up to 31 July 2010 (38 pages) |
8 June 2011 | Full accounts made up to 31 July 2010 (38 pages) |
3 February 2011 | Appointment of a director (2 pages) |
3 February 2011 | Appointment of a director (2 pages) |
24 September 2010 | Termination of appointment of Kevin Young as a director (1 page) |
24 September 2010 | Termination of appointment of Kevin Young as a director (1 page) |
15 September 2010 | Appointment of Mr David Tilston as a director (2 pages) |
15 September 2010 | Appointment of Mr David Tilston as a director (2 pages) |
16 August 2010 | Termination of appointment of Kelly Lee as a secretary (1 page) |
16 August 2010 | Appointment of Mr Carl Sjogren as a secretary (1 page) |
16 August 2010 | Appointment of Mr Carl Sjogren as a secretary (1 page) |
16 August 2010 | Termination of appointment of Kelly Lee as a secretary (1 page) |
28 June 2010 | Appointment of Mr Steven Foster as a director (2 pages) |
28 June 2010 | Appointment of Mr Steven Foster as a director (2 pages) |
3 June 2010 | Full accounts made up to 31 July 2009 (40 pages) |
3 June 2010 | Full accounts made up to 31 July 2009 (40 pages) |
28 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (17 pages) |
28 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (17 pages) |
12 December 2009 | Full accounts made up to 31 July 2008 (37 pages) |
12 December 2009 | Full accounts made up to 31 July 2008 (37 pages) |
5 November 2009 | Termination of appointment of Mark Campbell as a director (1 page) |
5 November 2009 | Termination of appointment of Mark Campbell as a director (1 page) |
4 June 2009 | Appointment terminated secretary catherine engmann (1 page) |
4 June 2009 | Secretary appointed ms kelly lee (1 page) |
4 June 2009 | Appointment terminated secretary catherine engmann (1 page) |
4 June 2009 | Secretary appointed ms kelly lee (1 page) |
15 May 2009 | Return made up to 31/03/09; no change of members (6 pages) |
15 May 2009 | Return made up to 31/03/09; no change of members (6 pages) |
17 March 2009 | Registered office changed on 17/03/2009 from west hall parvis road west byfleet surrey KT14 6EZ (1 page) |
17 March 2009 | Registered office changed on 17/03/2009 from west hall parvis road west byfleet surrey KT14 6EZ (1 page) |
4 August 2008 | Memorandum and Articles of Association (22 pages) |
4 August 2008 | Memorandum and Articles of Association (22 pages) |
1 August 2008 | Company name changed hedra LIMITED\certificate issued on 01/08/08 (2 pages) |
1 August 2008 | Company name changed hedra LIMITED\certificate issued on 01/08/08 (2 pages) |
9 June 2008 | Return made up to 31/03/08; full list of members (16 pages) |
9 June 2008 | Return made up to 31/03/08; full list of members (16 pages) |
6 June 2008 | Resolutions
|
6 June 2008 | Declaration of assistance for shares acquisition (5 pages) |
6 June 2008 | Declaration of assistance for shares acquisition (5 pages) |
6 June 2008 | Resolutions
|
29 May 2008 | Appointment terminated director andrew hebb (1 page) |
29 May 2008 | Appointment terminated secretary andrew hebb (1 page) |
29 May 2008 | Appointment terminated secretary andrew hebb (1 page) |
29 May 2008 | Appointment terminated director andrew hebb (1 page) |
29 May 2008 | Secretary appointed miss catherine engmann (1 page) |
29 May 2008 | Secretary appointed miss catherine engmann (1 page) |
6 May 2008 | Director appointed richard cuthbert logged form (4 pages) |
6 May 2008 | Director appointed richard cuthbert logged form (4 pages) |
2 May 2008 | Auditor's resignation (1 page) |
2 May 2008 | Auditor's resignation (1 page) |
1 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
1 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
1 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
1 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
27 March 2008 | Curr sho from 31/12/2008 to 31/07/2008 (1 page) |
27 March 2008 | Curr sho from 31/12/2008 to 31/07/2008 (1 page) |
14 March 2008 | Secretary appointed amanda massie logged form (2 pages) |
14 March 2008 | Secretary appointed amanda massie (2 pages) |
14 March 2008 | Secretary appointed amanda massie (2 pages) |
14 March 2008 | Director appointed kevin andrew young logged form (5 pages) |
14 March 2008 | Secretary appointed amanda massie logged form (2 pages) |
14 March 2008 | Director appointed kevin andrew young (5 pages) |
14 March 2008 | Director appointed kevin andrew young (5 pages) |
14 March 2008 | Director appointed kevin andrew young logged form (5 pages) |
14 March 2008 | Director appointed richard cuthbert (4 pages) |
14 March 2008 | Director appointed richard cuthbert (4 pages) |
11 March 2008 | Appointment terminated director david henshaw (1 page) |
11 March 2008 | Appointment terminated director peter osborn (1 page) |
11 March 2008 | Registered office changed on 11/03/2008 from 4 matthew parker street london SW1H 9NP (1 page) |
11 March 2008 | Memorandum and Articles of Association (23 pages) |
11 March 2008 | Appointment terminated director lynton barker (1 page) |
11 March 2008 | Appointment terminated director francis plowden (1 page) |
11 March 2008 | Memorandum and Articles of Association (23 pages) |
11 March 2008 | Appointment terminated director francis plowden (1 page) |
11 March 2008 | Appointment terminated director peter osborn (1 page) |
11 March 2008 | Appointment terminated director david henshaw (1 page) |
11 March 2008 | Appointment terminated director lynton barker (1 page) |
11 March 2008 | Ad 05/03/08\gbp si [email protected]=11218.65\gbp ic 95609/106827.65\ (3 pages) |
11 March 2008 | Resolutions
|
11 March 2008 | Registered office changed on 11/03/2008 from 4 matthew parker street london SW1H 9NP (1 page) |
11 March 2008 | Resolutions
|
11 March 2008 | Ad 05/03/08\gbp si [email protected]=11218.65\gbp ic 95609/106827.65\ (3 pages) |
7 March 2008 | Full accounts made up to 31 December 2007 (30 pages) |
7 March 2008 | Full accounts made up to 31 December 2007 (30 pages) |
4 March 2008 | Re-registration of Memorandum and Articles (21 pages) |
4 March 2008 | Application for reregistration from PLC to private (1 page) |
4 March 2008 | Application for reregistration from PLC to private (1 page) |
4 March 2008 | Re-registration of Memorandum and Articles (21 pages) |
4 March 2008 | Certificate of re-registration from Public Limited Company to Private (1 page) |
4 March 2008 | Certificate of re-registration from Public Limited Company to Private (1 page) |
4 March 2008 | Resolutions
|
4 March 2008 | Resolutions
|
26 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
26 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
5 November 2007 | Ad 28/09/07--------- £ si [email protected]=680 £ ic 94929/95609 (2 pages) |
5 November 2007 | Ad 28/09/07--------- £ si [email protected]=680 £ ic 94929/95609 (2 pages) |
11 September 2007 | Ad 21/08/07--------- £ si [email protected]=19 £ ic 94910/94929 (2 pages) |
11 September 2007 | Ad 21/08/07--------- £ si [email protected]=19 £ ic 94910/94929 (2 pages) |
16 August 2007 | £ ic 95900/94910 02/07/07 £ sr 990@1=990 (1 page) |
16 August 2007 | £ ic 95900/94910 02/07/07 £ sr 990@1=990 (1 page) |
29 May 2007 | Ad 01/05/07--------- £ si [email protected]=1805 £ ic 94095/95900 (2 pages) |
29 May 2007 | Ad 01/05/07--------- £ si [email protected]=1805 £ ic 94095/95900 (2 pages) |
22 May 2007 | New director appointed (2 pages) |
22 May 2007 | New director appointed (2 pages) |
2 May 2007 | Return made up to 31/03/07; full list of members (12 pages) |
2 May 2007 | Return made up to 31/03/07; full list of members (12 pages) |
15 March 2007 | Full accounts made up to 31 December 2006 (30 pages) |
15 March 2007 | Full accounts made up to 31 December 2006 (30 pages) |
13 June 2006 | Full accounts made up to 31 December 2005 (34 pages) |
13 June 2006 | Ad 18/04/06-17/05/06 £ si [email protected]=170 £ ic 93925/94095 (2 pages) |
13 June 2006 | Registered office changed on 13/06/06 from: 60 trafalgar square london WC2N 5DS (1 page) |
13 June 2006 | Ad 18/04/06-17/05/06 £ si [email protected]=170 £ ic 93925/94095 (2 pages) |
13 June 2006 | Full accounts made up to 31 December 2005 (34 pages) |
13 June 2006 | New director appointed (2 pages) |
13 June 2006 | New director appointed (2 pages) |
13 June 2006 | Registered office changed on 13/06/06 from: 60 trafalgar square london WC2N 5DS (1 page) |
31 May 2006 | Ad 25/04/05--------- £ si [email protected] (2 pages) |
31 May 2006 | Ad 25/04/05--------- £ si [email protected] (2 pages) |
26 May 2006 | Director resigned (1 page) |
26 May 2006 | Director resigned (1 page) |
9 May 2006 | Particulars of mortgage/charge (3 pages) |
9 May 2006 | Particulars of mortgage/charge (3 pages) |
27 April 2006 | Return made up to 31/03/06; full list of members (12 pages) |
27 April 2006 | Return made up to 31/03/06; full list of members (12 pages) |
18 April 2006 | Ad 04/04/06--------- £ si [email protected]=1805 £ ic 92120/93925 (2 pages) |
18 April 2006 | Ad 04/04/06--------- £ si [email protected]=1805 £ ic 92120/93925 (2 pages) |
4 April 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
4 April 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
25 August 2005 | Director resigned (1 page) |
25 August 2005 | Director resigned (1 page) |
25 August 2005 | Director resigned (1 page) |
25 August 2005 | Director resigned (1 page) |
25 August 2005 | Director resigned (1 page) |
25 August 2005 | Director resigned (1 page) |
3 August 2005 | Full accounts made up to 31 March 2005 (24 pages) |
3 August 2005 | Full accounts made up to 31 March 2005 (24 pages) |
28 July 2005 | Ad 25/04/05--------- £ si [email protected]=400 £ ic 91720/92120 (2 pages) |
28 July 2005 | Ad 25/04/05--------- £ si [email protected]=400 £ ic 91720/92120 (2 pages) |
27 May 2005 | Ad 22/04/05--------- £ si [email protected]=285 £ ic 91435/91720 (2 pages) |
27 May 2005 | Ad 22/04/05-20/05/05 £ si [email protected]=8435 £ ic 83000/91435 (2 pages) |
27 May 2005 | Ad 22/04/05--------- £ si [email protected]=285 £ ic 91435/91720 (2 pages) |
27 May 2005 | Ad 22/04/05-20/05/05 £ si [email protected]=8435 £ ic 83000/91435 (2 pages) |
4 May 2005 | Return made up to 31/03/05; full list of members
|
4 May 2005 | Return made up to 31/03/05; full list of members
|
18 April 2005 | Ad 01/07/95--------- £ si 2650@1 (2 pages) |
18 April 2005 | Ad 01/07/95--------- £ si 2650@1 (2 pages) |
18 April 2005 | Conve 13/04/05 (1 page) |
18 April 2005 | Conve 13/04/05 (1 page) |
21 December 2004 | Director's particulars changed (1 page) |
21 December 2004 | Director's particulars changed (1 page) |
15 December 2004 | Full accounts made up to 31 March 2004 (26 pages) |
15 December 2004 | Full accounts made up to 31 March 2004 (26 pages) |
19 November 2004 | Particulars of mortgage/charge (3 pages) |
19 November 2004 | Particulars of mortgage/charge (3 pages) |
4 June 2004 | Return made up to 31/03/04; full list of members
|
4 June 2004 | Return made up to 31/03/04; full list of members
|
21 May 2004 | New director appointed (2 pages) |
21 May 2004 | New director appointed (2 pages) |
8 January 2004 | New director appointed (2 pages) |
8 January 2004 | New director appointed (2 pages) |
12 November 2003 | Particulars of mortgage/charge (7 pages) |
12 November 2003 | Particulars of mortgage/charge (7 pages) |
4 September 2003 | Registered office changed on 04/09/03 from: craven house west street farnham surrey GU9 7ES (1 page) |
4 September 2003 | Registered office changed on 04/09/03 from: craven house west street farnham surrey GU9 7ES (1 page) |
3 September 2003 | Full accounts made up to 31 March 2003 (20 pages) |
3 September 2003 | Full accounts made up to 31 March 2003 (20 pages) |
1 September 2003 | Resolutions
|
1 September 2003 | Re-registration of Memorandum and Articles (19 pages) |
1 September 2003 | Auditor's statement (3 pages) |
1 September 2003 | Balance Sheet (1 page) |
1 September 2003 | Resolutions
|
1 September 2003 | Certificate of re-registration from Private to Public Limited Company (1 page) |
1 September 2003 | Certificate of re-registration from Private to Public Limited Company (1 page) |
1 September 2003 | Declaration on reregistration from private to PLC (1 page) |
1 September 2003 | Application for reregistration from private to PLC (2 pages) |
1 September 2003 | Resolutions
|
1 September 2003 | Auditor's statement (3 pages) |
1 September 2003 | Re-registration of Memorandum and Articles (19 pages) |
1 September 2003 | Declaration on reregistration from private to PLC (1 page) |
1 September 2003 | Application for reregistration from private to PLC (2 pages) |
1 September 2003 | Balance Sheet (1 page) |
1 September 2003 | Resolutions
|
1 September 2003 | Auditor's report (1 page) |
1 September 2003 | Auditor's report (1 page) |
30 August 2003 | New director appointed (2 pages) |
30 August 2003 | Director resigned (1 page) |
30 August 2003 | New director appointed (2 pages) |
30 August 2003 | Director resigned (1 page) |
25 June 2003 | Secretary resigned (1 page) |
25 June 2003 | New secretary appointed;new director appointed (2 pages) |
25 June 2003 | Secretary resigned (1 page) |
25 June 2003 | New secretary appointed;new director appointed (2 pages) |
26 April 2003 | Return made up to 31/03/03; full list of members (9 pages) |
26 April 2003 | Return made up to 31/03/03; full list of members (9 pages) |
14 April 2003 | Resolutions
|
14 April 2003 | Resolutions
|
14 April 2003 | Ad 01/04/03--------- £ si [email protected]=5000 £ ic 78000/83000 (2 pages) |
14 April 2003 | Resolutions
|
14 April 2003 | Resolutions
|
14 April 2003 | Ad 01/04/03--------- £ si [email protected]=5000 £ ic 78000/83000 (2 pages) |
14 April 2003 | Resolutions
|
14 April 2003 | Resolutions
|
28 January 2003 | New director appointed (2 pages) |
28 January 2003 | Director resigned (1 page) |
28 January 2003 | Director resigned (1 page) |
28 January 2003 | New director appointed (2 pages) |
28 January 2003 | Director resigned (1 page) |
28 January 2003 | Director resigned (1 page) |
11 November 2002 | New director appointed (2 pages) |
11 November 2002 | New director appointed (2 pages) |
8 November 2002 | Full accounts made up to 31 March 2002 (19 pages) |
8 November 2002 | Full accounts made up to 31 March 2002 (19 pages) |
9 May 2002 | Return made up to 31/03/02; full list of members
|
9 May 2002 | Return made up to 31/03/02; full list of members
|
15 January 2002 | Full accounts made up to 31 March 2001 (18 pages) |
15 January 2002 | Full accounts made up to 31 March 2001 (18 pages) |
21 November 2001 | S-div 31/10/01 (1 page) |
21 November 2001 | S-div 31/10/01 (1 page) |
21 November 2001 | Resolutions
|
21 November 2001 | Resolutions
|
13 November 2001 | Ad 31/10/01--------- £ si [email protected]=25000 £ ic 53000/78000 (2 pages) |
13 November 2001 | Ad 31/10/01--------- £ si [email protected]=25000 £ ic 53000/78000 (2 pages) |
12 April 2001 | Return made up to 31/03/01; full list of members (8 pages) |
12 April 2001 | Return made up to 31/03/01; full list of members (8 pages) |
4 September 2000 | Full accounts made up to 31 March 2000 (14 pages) |
4 September 2000 | Full accounts made up to 31 March 2000 (14 pages) |
6 July 2000 | New director appointed (2 pages) |
6 July 2000 | New director appointed (2 pages) |
22 June 2000 | Director resigned (1 page) |
22 June 2000 | Director resigned (1 page) |
6 April 2000 | Return made up to 31/03/00; full list of members (13 pages) |
6 April 2000 | Return made up to 31/03/00; full list of members (13 pages) |
30 March 2000 | Director's particulars changed (1 page) |
30 March 2000 | Director's particulars changed (1 page) |
30 March 2000 | Director's particulars changed (1 page) |
30 March 2000 | Director's particulars changed (1 page) |
30 March 2000 | Director's particulars changed (1 page) |
30 March 2000 | Director's particulars changed (1 page) |
17 September 1999 | Full accounts made up to 31 March 1999 (15 pages) |
17 September 1999 | Full accounts made up to 31 March 1999 (15 pages) |
5 July 1999 | Resolutions
|
5 July 1999 | Resolutions
|
2 July 1999 | £ ic 55650/53000 19/04/99 £ sr 2650@1=2650 (1 page) |
2 July 1999 | £ ic 55650/53000 19/04/99 £ sr 2650@1=2650 (1 page) |
6 April 1999 | Return made up to 31/03/99; full list of members (9 pages) |
6 April 1999 | Return made up to 31/03/99; full list of members (9 pages) |
1 February 1999 | Resolutions
|
1 February 1999 | Resolutions
|
24 January 1999 | Full accounts made up to 31 March 1998 (14 pages) |
24 January 1999 | Full accounts made up to 31 March 1998 (14 pages) |
30 November 1998 | Resolutions
|
30 November 1998 | Resolutions
|
23 October 1998 | Ad 01/07/98--------- £ si 2650@1=2650 £ ic 53000/55650 (2 pages) |
23 October 1998 | Ad 01/07/98--------- £ si 2650@1=2650 £ ic 53000/55650 (2 pages) |
22 October 1998 | Resolutions
|
22 October 1998 | Resolutions
|
22 October 1998 | Location of register of members (1 page) |
22 October 1998 | Location of register of directors' interests (1 page) |
22 October 1998 | £ nc 100000/150000 01/07/98 (2 pages) |
22 October 1998 | Location of register of members (1 page) |
22 October 1998 | Resolutions
|
22 October 1998 | Location of register of directors' interests (1 page) |
22 October 1998 | £ nc 100000/150000 01/07/98 (2 pages) |
22 October 1998 | Resolutions
|
1 April 1998 | Return made up to 31/03/98; change of members (8 pages) |
1 April 1998 | Return made up to 31/03/98; change of members (8 pages) |
6 November 1997 | Full accounts made up to 31 March 1997 (12 pages) |
6 November 1997 | Full accounts made up to 31 March 1997 (12 pages) |
13 October 1997 | New director appointed (2 pages) |
13 October 1997 | New director appointed (2 pages) |
27 March 1997 | Return made up to 31/03/97; no change of members (4 pages) |
27 March 1997 | Return made up to 31/03/97; no change of members (4 pages) |
10 March 1997 | Memorandum and Articles of Association (23 pages) |
10 March 1997 | Memorandum and Articles of Association (23 pages) |
19 December 1996 | Full accounts made up to 31 March 1996 (12 pages) |
19 December 1996 | Full accounts made up to 31 March 1996 (12 pages) |
25 October 1996 | Resolutions
|
25 October 1996 | Resolutions
|
25 October 1996 | Resolutions
|
25 October 1996 | Resolutions
|
3 April 1996 | Auditor's resignation (1 page) |
3 April 1996 | Auditor's resignation (1 page) |
24 March 1996 | Return made up to 31/03/96; full list of members (6 pages) |
24 March 1996 | Return made up to 31/03/96; full list of members (6 pages) |
10 November 1995 | Full accounts made up to 31 March 1995 (9 pages) |
10 November 1995 | Full accounts made up to 31 March 1995 (9 pages) |
9 June 1995 | Ad 01/04/94--------- £ si 50@1 (2 pages) |
9 June 1995 | Ad 01/04/94--------- £ si 50@1 (2 pages) |
17 May 1995 | Return made up to 31/03/95; change of members (6 pages) |
17 May 1995 | Return made up to 31/03/95; change of members (6 pages) |
12 May 1995 | Ad 11/07/94--------- £ si 50@1=50 £ ic 49602/49652 (2 pages) |
12 May 1995 | Ad 16/10/91--------- £ si 50@1 (2 pages) |
12 May 1995 | Ad 21/04/90--------- £ si 800@1 (2 pages) |
12 May 1995 | Ad 21/04/90--------- £ si 800@1 (2 pages) |
12 May 1995 | Recon 31/10/90 (1 page) |
12 May 1995 | Ad 01/04/94--------- £ si 200@1=200 £ ic 49402/49602 (2 pages) |
12 May 1995 | Ad 16/10/91--------- £ si 50@1 (2 pages) |
12 May 1995 | Recon 31/10/90 (1 page) |
12 May 1995 | Ad 01/04/94--------- £ si 200@1=200 £ ic 49402/49602 (2 pages) |
12 May 1995 | Ad 11/07/94--------- £ si 50@1=50 £ ic 49602/49652 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
20 December 1994 | Ad 15/11/94--------- £ si 49400@1=49400 £ ic 2/49402 (2 pages) |
20 December 1994 | Ad 15/11/94--------- £ si 49400@1=49400 £ ic 2/49402 (2 pages) |
16 December 1994 | Full accounts made up to 31 March 1994 (9 pages) |
16 December 1994 | Full accounts made up to 31 March 1994 (9 pages) |
19 May 1994 | Return made up to 31/03/94; full list of members
|
19 May 1994 | Return made up to 31/03/94; full list of members
|
14 February 1994 | Resolutions
|
14 February 1994 | £ nc 1000/2000 17/01/94 (1 page) |
14 February 1994 | Memorandum and Articles of Association (12 pages) |
14 February 1994 | Resolutions
|
14 February 1994 | £ nc 1000/2000 17/01/94 (1 page) |
14 February 1994 | Memorandum and Articles of Association (12 pages) |
18 March 1993 | Return made up to 31/03/93; no change of members (4 pages) |
18 March 1993 | Return made up to 31/03/93; no change of members (4 pages) |
28 July 1992 | Full accounts made up to 31 March 1992 (9 pages) |
28 July 1992 | Full accounts made up to 31 March 1992 (9 pages) |
26 May 1992 | Return made up to 31/03/92; change of members (8 pages) |
26 May 1992 | Return made up to 31/03/92; change of members (8 pages) |
5 February 1992 | Full accounts made up to 31 March 1991 (9 pages) |
5 February 1992 | Accounting reference date shortened from 30/04 to 31/03 (1 page) |
5 February 1992 | Accounting reference date shortened from 30/04 to 31/03 (1 page) |
5 February 1992 | Full accounts made up to 31 March 1991 (9 pages) |
22 January 1992 | Return made up to 11/04/91; full list of members (8 pages) |
22 January 1992 | Return made up to 11/04/91; full list of members (8 pages) |
16 April 1991 | Return made up to 31/03/91; full list of members (7 pages) |
16 April 1991 | Return made up to 31/03/91; full list of members (7 pages) |
11 April 1990 | Incorporation (17 pages) |
11 April 1990 | Incorporation (17 pages) |