Leighton Buzzard
Beds
LU7 1GN
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 November 2012(21 years, 7 months after company formation) |
Appointment Duration | 11 years, 5 months |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Michael Charles Nower |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(1 week after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 July 1991) |
Role | Company Director |
Correspondence Address | 12 Pebmarsh Road Colne Engaine Colchester CO6 2HD |
Director Name | Colin John Finch |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(1 week after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 July 1991) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 48 Crow Green Road Brentwood Essex CM15 9RA |
Secretary Name | Mrs Shirley Gaik Heah Law |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(1 week after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 July 1991) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 1 Warwick Gardens Ilford Essex IG1 4LE |
Director Name | Mr William Shuttleworth Warburton |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 September 1995) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Withinlee Farm Withinlee Road Mottram St Andrew Macclesfield Cheshire SK10 4QE |
Director Name | Martin Edward Fishwick |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 October 1994) |
Role | Chartered Surveyor |
Correspondence Address | 1 Hall Road Wilmslow Cheshire SK9 5BW |
Director Name | Mr Simon John Walton |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(3 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 22 April 2002) |
Role | General Manager-Financial Services |
Country of Residence | England |
Correspondence Address | Utkinton Cottage Utkinton Lane Tarporley Cheshire CW6 0JH |
Director Name | John Fenton Walton |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(3 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 October 1999) |
Role | Estate Agent |
Correspondence Address | 2 The Close High Street Tarporley Cheshire CW6 0FZ |
Director Name | Mr Kenneth Peach |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(3 months after company formation) |
Appointment Duration | 4 years (resigned 30 June 1995) |
Role | Chartered Accountant |
Correspondence Address | 1 Alders Way Prestbury Macclesfield Cheshire SK10 4BB |
Director Name | Mr Harry Douglas Hill |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(3 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 01 August 2006) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | Moat Hall Fordham Colchester Essex CO6 3LU |
Secretary Name | Mr Kenneth Peach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(3 months after company formation) |
Appointment Duration | 4 years (resigned 30 June 1995) |
Role | Chartered Accountant |
Correspondence Address | 1 Alders Way Prestbury Macclesfield Cheshire SK10 4BB |
Director Name | Robert John Moore |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(2 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 31 December 1998) |
Role | Chartered Surveyor |
Correspondence Address | 19 Carlisle Close Mobberley Knutsford Cheshire WA16 7HD |
Director Name | Mr Richard Neil Timperley |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1995(4 years, 2 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 14 April 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Cottage Kidderton Lane Brindley Nantwich Cheshire CW5 8JD |
Secretary Name | Mr Richard Neil Timperley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(4 years, 3 months after company formation) |
Appointment Duration | 22 years, 4 months (resigned 27 October 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Lombard House 2 Carrs Road Cheadle Cheshire SK8 2HR |
Director Name | Mr Gerald Roy Fitzjohn |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1995(4 years, 6 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 26 July 2005) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | The Old Vicarage Churchway Whittlebury Towcester Northants M12 8XS |
Director Name | Mr Robert Alan Scarff |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1999(7 years, 9 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 31 December 2007) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 79 Alderbrook Road Solihull West Midlands B91 1NS |
Director Name | Victor Christopher Pegna |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 October 2002) |
Role | Divisional Director Financial |
Correspondence Address | Pendle Springs Kineton Road Gaydon Warwickshire CV35 0HB |
Director Name | Mr Michael John Kennedy |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2000(8 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 25 January 2002) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 9 Bowness Avenue Cheadle Hulme Cheshire SK8 7HS |
Director Name | Jeremy Dunstan Tevendale Briggs |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2000(8 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 31 January 2007) |
Role | Estate Agents |
Correspondence Address | Maple House Combs High Peak Derbyshire SK23 9UW |
Director Name | Fraser Harvey Scott |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2000(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 March 2004) |
Role | Financial Services Director |
Correspondence Address | 3 Bishopgates Drive Northwich Cheshire CW9 8GL |
Director Name | Mr Michael Grahame Gowland |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(10 years, 12 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 04 June 2008) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 4 Chadwicke Close Nantwich Cheshire CW5 7NF |
Director Name | Alexander Ian Gasteen |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(13 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 14 April 2010) |
Role | Financial Services Director |
Correspondence Address | 132 Radnormere Drive Cheadle Hulme Cheshire SK8 5LB |
Director Name | Andrew Michael Pennells |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(14 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 14 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Brisbane Close Bramhall Stockport Cheshire SK7 1LF |
Director Name | Mr Mark Andrew Alcroft |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 April 2010) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | Thurlaston 27 Moss Road Alderley Edge Cheshire SK9 7JA |
Director Name | Jonathan Eric Corless |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2008(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 April 2010) |
Role | Estate Agent |
Correspondence Address | 26 Ballantyne Place Winwick Park Warrington Cheshire WA2 8HD |
Director Name | Mark Steven Green |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(18 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 14 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Queen Anne Drive Manchester Lancashire M28 1ZF |
Director Name | Mr Gareth Rhys Williams |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2010(19 years after company formation) |
Appointment Duration | 11 years, 7 months (resigned 30 November 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Greenwood House 1st Floor 91-99 New London Road Chelmsford Essex CM2 0PP |
Secretary Name | Mrs Alix Clare Nicholson |
---|---|
Status | Resigned |
Appointed | 27 October 2017(26 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 December 2018) |
Role | Company Director |
Correspondence Address | County House, Ground Floor 100 New London Road Chelmsford Essex CM2 0RG |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Website | bridgfords.co.uk |
---|---|
Telephone | 01625 300339 |
Telephone region | Macclesfield |
Registered Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Address Matches | Over 400 other UK companies use this postal address |
2 at £1 | Countrywide Estate Agents 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 19 February 2024 (2 months ago) |
---|---|
Next Return Due | 5 March 2025 (10 months, 1 week from now) |
22 February 2021 | Confirmation statement made on 19 February 2021 with no updates (3 pages) |
---|---|
4 January 2021 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
19 February 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
11 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
2 April 2019 | Director's details changed for Mr Gareth Rhys Williams on 18 March 2019 (2 pages) |
18 March 2019 | Change of details for Countrywide Estate Agents as a person with significant control on 18 March 2019 (2 pages) |
21 December 2018 | Termination of appointment of Alix Clare Nicholson as a secretary on 21 December 2018 (1 page) |
4 October 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
9 August 2018 | Change of details for Countrywide Estate Agents as a person with significant control on 6 July 2018 (2 pages) |
4 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
31 October 2017 | Termination of appointment of Richard Neil Timperley as a secretary on 27 October 2017 (1 page) |
31 October 2017 | Appointment of Mrs Alix Clare Nicholson as a secretary on 27 October 2017 (2 pages) |
31 October 2017 | Appointment of Mrs Alix Clare Nicholson as a secretary on 27 October 2017 (2 pages) |
31 October 2017 | Termination of appointment of Richard Neil Timperley as a secretary on 27 October 2017 (1 page) |
18 October 2017 | Notification of Countrywide Estate Agents as a person with significant control on 18 October 2017 (2 pages) |
18 October 2017 | Notification of Countrywide Estate Agents as a person with significant control on 6 April 2016 (2 pages) |
18 October 2017 | Withdrawal of a person with significant control statement on 18 October 2017 (2 pages) |
18 October 2017 | Withdrawal of a person with significant control statement on 18 October 2017 (2 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (1 page) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (1 page) |
11 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
26 August 2015 | Total exemption small company accounts made up to 31 December 2014 (1 page) |
26 August 2015 | Total exemption small company accounts made up to 31 December 2014 (1 page) |
1 June 2015 | Director's details changed for Mr. Gareth Rhys Williams on 1 June 2015 (2 pages) |
1 June 2015 | Director's details changed for Mr. Gareth Rhys Williams on 1 June 2015 (2 pages) |
1 June 2015 | Director's details changed for Mr. Gareth Rhys Williams on 1 June 2015 (2 pages) |
7 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (1 page) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (1 page) |
22 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
9 January 2014 | Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 9 January 2014 (1 page) |
9 January 2014 | Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 9 January 2014 (1 page) |
9 January 2014 | Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 9 January 2014 (1 page) |
16 October 2013 | Secretary's details changed for Richard Neil Timperley on 1 October 2013 (2 pages) |
16 October 2013 | Secretary's details changed for Richard Neil Timperley on 1 October 2013 (2 pages) |
16 October 2013 | Secretary's details changed for Richard Neil Timperley on 1 October 2013 (2 pages) |
2 September 2013 | Total exemption small company accounts made up to 31 December 2012 (1 page) |
2 September 2013 | Total exemption small company accounts made up to 31 December 2012 (1 page) |
14 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
14 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
10 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
9 November 2012 | Registered office address changed from Lombard House 2,Carrs Road Cheadle Cheshire SK8 2HR on 9 November 2012 (1 page) |
9 November 2012 | Registered office address changed from Lombard House 2,Carrs Road Cheadle Cheshire SK8 2HR on 9 November 2012 (1 page) |
9 November 2012 | Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages) |
9 November 2012 | Registered office address changed from Lombard House 2,Carrs Road Cheadle Cheshire SK8 2HR on 9 November 2012 (1 page) |
9 November 2012 | Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 December 2011 (1 page) |
23 August 2012 | Total exemption small company accounts made up to 31 December 2011 (1 page) |
3 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
26 August 2011 | Total exemption small company accounts made up to 31 December 2010 (1 page) |
26 August 2011 | Total exemption small company accounts made up to 31 December 2010 (1 page) |
12 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (14 pages) |
12 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (14 pages) |
12 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (14 pages) |
16 June 2010 | Total exemption small company accounts made up to 31 December 2009 (1 page) |
16 June 2010 | Total exemption small company accounts made up to 31 December 2009 (1 page) |
29 April 2010 | Termination of appointment of Mark Alcroft as a director (2 pages) |
29 April 2010 | Appointment of Mr Gareth Rhys Williams as a director (3 pages) |
29 April 2010 | Termination of appointment of Mark Green as a director (2 pages) |
29 April 2010 | Termination of appointment of Richard Timperley as a director (2 pages) |
29 April 2010 | Termination of appointment of Alexander Gasteen as a director (2 pages) |
29 April 2010 | Termination of appointment of Alexander Gasteen as a director (2 pages) |
29 April 2010 | Termination of appointment of Andrew Pennells as a director (2 pages) |
29 April 2010 | Appointment of Mr Gareth Rhys Williams as a director (3 pages) |
29 April 2010 | Termination of appointment of Richard Timperley as a director (2 pages) |
29 April 2010 | Termination of appointment of Jonathan Corless as a director (2 pages) |
29 April 2010 | Termination of appointment of Mark Green as a director (2 pages) |
29 April 2010 | Termination of appointment of Mark Alcroft as a director (2 pages) |
29 April 2010 | Termination of appointment of Jonathan Corless as a director (2 pages) |
29 April 2010 | Termination of appointment of Andrew Pennells as a director (2 pages) |
23 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (19 pages) |
23 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (19 pages) |
23 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (19 pages) |
8 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
8 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
13 September 2009 | Director appointed mark steven green (2 pages) |
13 September 2009 | Director appointed mark steven green (2 pages) |
7 April 2009 | Return made up to 02/04/09; full list of members (10 pages) |
7 April 2009 | Return made up to 02/04/09; full list of members (10 pages) |
21 July 2008 | Director appointed jonathan eric corless (2 pages) |
21 July 2008 | Director appointed jonathan eric corless (2 pages) |
9 July 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
9 July 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
3 July 2008 | Director appointed mark andrew alcroft (2 pages) |
3 July 2008 | Appointment terminated director michael gowland (1 page) |
3 July 2008 | Appointment terminated director michael gowland (1 page) |
3 July 2008 | Director appointed mark andrew alcroft (2 pages) |
16 April 2008 | Return made up to 02/04/08; full list of members
|
16 April 2008 | Return made up to 02/04/08; full list of members
|
17 January 2008 | Director resigned (1 page) |
17 January 2008 | Director resigned (1 page) |
6 June 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
6 June 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
16 April 2007 | Return made up to 02/04/07; no change of members (8 pages) |
16 April 2007 | Return made up to 02/04/07; no change of members (8 pages) |
15 February 2007 | Director resigned (1 page) |
15 February 2007 | Director resigned (1 page) |
30 August 2006 | Director resigned (1 page) |
30 August 2006 | Director resigned (1 page) |
9 May 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
9 May 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
10 April 2006 | Return made up to 02/04/06; full list of members (9 pages) |
10 April 2006 | Return made up to 02/04/06; full list of members (9 pages) |
9 August 2005 | Director resigned (1 page) |
9 August 2005 | Director resigned (1 page) |
3 August 2005 | New director appointed (2 pages) |
3 August 2005 | New director appointed (2 pages) |
27 June 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
27 June 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
6 April 2005 | Return made up to 02/04/05; full list of members (9 pages) |
6 April 2005 | Return made up to 02/04/05; full list of members (9 pages) |
16 February 2005 | New director appointed (2 pages) |
16 February 2005 | New director appointed (2 pages) |
20 September 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
20 September 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
7 April 2004 | Return made up to 02/04/04; full list of members (9 pages) |
7 April 2004 | Return made up to 02/04/04; full list of members (9 pages) |
23 March 2004 | Director resigned (1 page) |
23 March 2004 | Director resigned (1 page) |
18 May 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
18 May 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
15 April 2003 | Return made up to 02/04/03; full list of members
|
15 April 2003 | Return made up to 02/04/03; full list of members
|
1 November 2002 | Director resigned (1 page) |
1 November 2002 | Director resigned (1 page) |
10 June 2002 | Director's particulars changed (1 page) |
10 June 2002 | Director's particulars changed (1 page) |
20 May 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
20 May 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
1 May 2002 | Director resigned (1 page) |
1 May 2002 | Director resigned (1 page) |
5 April 2002 | Return made up to 02/04/02; full list of members (8 pages) |
5 April 2002 | New director appointed (2 pages) |
5 April 2002 | New director appointed (2 pages) |
5 April 2002 | Return made up to 02/04/02; full list of members (8 pages) |
15 February 2002 | Director's particulars changed (1 page) |
15 February 2002 | Director's particulars changed (1 page) |
18 January 2002 | Director resigned (1 page) |
18 January 2002 | Director resigned (1 page) |
15 May 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
15 May 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
9 April 2001 | Return made up to 02/04/01; full list of members
|
9 April 2001 | Return made up to 02/04/01; full list of members
|
4 August 2000 | New director appointed (2 pages) |
4 August 2000 | New director appointed (2 pages) |
6 July 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
6 July 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
7 April 2000 | Return made up to 02/04/00; full list of members (8 pages) |
7 April 2000 | Return made up to 02/04/00; full list of members (8 pages) |
18 January 2000 | New director appointed (2 pages) |
18 January 2000 | New director appointed (2 pages) |
17 January 2000 | New director appointed (2 pages) |
17 January 2000 | New director appointed (2 pages) |
22 November 1999 | Director resigned (1 page) |
22 November 1999 | Director resigned (1 page) |
20 August 1999 | New director appointed (2 pages) |
20 August 1999 | New director appointed (2 pages) |
25 April 1999 | Return made up to 02/04/99; full list of members (12 pages) |
25 April 1999 | Return made up to 02/04/99; full list of members (12 pages) |
24 March 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
24 March 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
24 January 1999 | New director appointed (2 pages) |
24 January 1999 | New director appointed (2 pages) |
6 January 1999 | Director resigned (1 page) |
6 January 1999 | Director resigned (1 page) |
11 June 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
11 June 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
19 August 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
19 August 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
3 April 1997 | Return made up to 02/04/97; full list of members (11 pages) |
3 April 1997 | Return made up to 02/04/97; full list of members (11 pages) |
29 August 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
29 August 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
16 April 1996 | Return made up to 02/04/96; full list of members
|
16 April 1996 | Return made up to 02/04/96; full list of members
|
24 October 1995 | New director appointed (4 pages) |
24 October 1995 | New director appointed (4 pages) |
19 October 1995 | Director resigned (2 pages) |
19 October 1995 | Director resigned (2 pages) |
4 August 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
4 August 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
15 June 1995 | New director appointed (2 pages) |
15 June 1995 | New director appointed (2 pages) |
30 April 1995 | Return made up to 02/04/95; full list of members
|
30 April 1995 | Return made up to 02/04/95; full list of members
|
28 June 1991 | Company name changed neonside LIMITED\certificate issued on 01/07/91 (2 pages) |
28 June 1991 | Company name changed neonside LIMITED\certificate issued on 01/07/91 (2 pages) |