Theale
Reading
RG7 4SA
Director Name | Mr Tom Crawford |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2020(29 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Baltimore House 50 Kansas Avenue Manchester M50 2GL |
Director Name | Ms Gabrielle Dudnyk Hase |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British,American |
Status | Current |
Appointed | 06 September 2021(30 years after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Baltimore House 50 Kansas Avenue Manchester M50 2GL |
Director Name | Ms Pernille Fabricius |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 25 July 2022(30 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Non-Executive Director |
Country of Residence | Denmark |
Correspondence Address | Baltimore House 50 Kansas Avenue Manchester M50 2GL |
Director Name | Mr Eric Stephen Dodd |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2023(31 years, 7 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Baltimore House 50 Kansas Avenue Manchester M50 2GL |
Secretary Name | Mr Eric Stephen Dodd |
---|---|
Status | Current |
Appointed | 03 April 2023(31 years, 7 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Correspondence Address | Baltimore House 50 Kansas Avenue Manchester M50 2GL |
Director Name | Frederick Kenneth Cartwright |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1991(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 12 months (resigned 01 December 1994) |
Role | Company Director |
Correspondence Address | Stonewalls Hockley Meadow Foxt Near Ipstones Stoke-On-Trent Staffs ST10 2PG |
Director Name | Joseph Highfield |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1991(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 12 months (resigned 01 December 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Oaklands Close Hill Ridware Rugeley Staffordshire WS15 3RJ |
Director Name | Mr David James Emmett |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1991(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 March 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glebe House 100 Liverpool Road, Longton Preston Lancashire PR4 5NB |
Director Name | William Brander |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1991(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 12 months (resigned 01 December 1994) |
Role | Company Director |
Correspondence Address | 4 Westholme Terrace Aberdeen Aberdeenshire AB2 6AD Scotland |
Director Name | Michael George Bickerton |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1991(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 September 1998) |
Role | Company Director |
Correspondence Address | 11 Brownhills Road Tunstall Stoke On Trent Staffordshire ST6 4LB |
Secretary Name | Michael George Bickerton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1991(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 September 1998) |
Role | Company Director |
Correspondence Address | 11 Brownhills Road Tunstall Stoke On Trent Staffordshire ST6 4LB |
Director Name | Mr Patrick David Bulmer |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 July 1999) |
Role | Invekment Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Saint Johns Wood Road London NW8 8RA |
Director Name | Frederick Arp |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 03 November 1994(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 July 1998) |
Role | Company Director |
Correspondence Address | Nordan V 16 Malmoe 21618 Sweden |
Director Name | Mr Robert Ward Jackson |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1997(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 November 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Coach House Nutcombe Lane Hindhead Surrey GU26 6BP |
Director Name | John Roderick Grimshaw |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1998(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 November 2000) |
Role | Operations Director |
Correspondence Address | 9 Oak Lea Hall Close Adel Leeds LS16 8HB |
Director Name | Mr David John Bolton |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1998(7 years, 1 month after company formation) |
Appointment Duration | 18 years, 9 months (resigned 05 July 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Baltimore House 50 Kansas Avenue Manchester M50 2GL |
Secretary Name | David John Bolton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(7 years, 1 month after company formation) |
Appointment Duration | 9 years, 3 months (resigned 07 January 2008) |
Role | Finance Director |
Correspondence Address | 14 Milton Road Poole Dorset BH14 9QL |
Director Name | Mr Nigel Andrew Makeham |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2000(8 years, 10 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 24 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Baltimore House 50 Kansas Avenue Manchester M50 2GL |
Director Name | Mr Per Johan Claesson |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 28 March 2001(9 years, 7 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 06 September 2021) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Baltimore House 50 Kansas Avenue Manchester M50 2GL |
Director Name | Mr John Robert Griffith |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2001(9 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 27 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Briars House 13 The Briars Sarratt Rickmansworth Hertfordshire WD3 6AU |
Director Name | George Boy Matthews |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2002(10 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 23 May 2006) |
Role | Retired |
Correspondence Address | 81 Donaghadee Road Groomsport Bangor BT19 6LT Northern Ireland |
Director Name | Russell Edward Dorset |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2003(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 February 2007) |
Role | Company Director |
Correspondence Address | Oaks Hatch Bagwell Lane, Winchfield Hook Hampshire RG27 8DB |
Director Name | Mr Thomas Adam Milne |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2006(14 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 26 November 2014) |
Role | Consultant |
Country of Residence | Wales |
Correspondence Address | Baltimore House 50 Kansas Avenue Manchester M50 2GL |
Secretary Name | Rebecca Louise Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2008(16 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 August 2012) |
Role | Company Director |
Correspondence Address | Baltimore House 50 Kansas Avenue Manchester M50 2GL |
Secretary Name | Mr Brian Stuart Davis |
---|---|
Status | Resigned |
Appointed | 15 August 2012(20 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 April 2015) |
Role | Company Director |
Correspondence Address | Baltimore House 50 Kansas Avenue Manchester M50 2GL |
Director Name | Mr Peter John Cookson |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2013(21 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 December 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Baltimore House 50 Kansas Avenue Manchester M50 2GL |
Director Name | Mr Paul Gilmer Morland |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2014(22 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 29 May 2020) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | Baltimore House 50 Kansas Avenue Manchester M50 2GL |
Secretary Name | Mr Richard John McGonigle |
---|---|
Status | Resigned |
Appointed | 22 April 2015(23 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 October 2016) |
Role | Company Director |
Correspondence Address | Baltimore House 50 Kansas Avenue Manchester M50 2GL |
Director Name | Mr Jonathan Paul Manley |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2015(24 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 19 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Baltimore House 50 Kansas Avenue Manchester M50 2GL |
Secretary Name | Ms Jean Margaret Edmondson |
---|---|
Status | Resigned |
Appointed | 21 October 2016(25 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 14 November 2017) |
Role | Company Director |
Correspondence Address | Baltimore House 50 Kansas Avenue Manchester M50 2GL |
Director Name | Mr Stuart Darling |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2017(25 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Baltimore House 50 Kansas Avenue Manchester M50 2GL |
Secretary Name | Mr Kevin Joseph Curry |
---|---|
Status | Resigned |
Appointed | 14 November 2017(26 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 26 January 2023) |
Role | Company Director |
Correspondence Address | Baltimore House 50 Kansas Avenue Manchester M50 2GL |
Secretary Name | Mr Robert David Price |
---|---|
Status | Resigned |
Appointed | 26 January 2023(31 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 03 April 2023) |
Role | Company Director |
Correspondence Address | Baltimore House 50 Kansas Avenue Manchester M50 2GL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 1991(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Website | k3btg.com |
---|---|
Email address | [email protected] |
Telephone | 0161 8764498 |
Telephone region | Manchester |
Registered Address | Baltimore House 50 Kansas Avenue Manchester M50 2GL |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £83,427,000 |
Gross Profit | £42,981,000 |
Net Worth | -£10,852,000 |
Cash | £1,895,000 |
Current Liabilities | £32,886,000 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Group |
Accounts Year End | 30 November |
Latest Return | 28 August 2023 (8 months ago) |
---|---|
Next Return Due | 11 September 2024 (4 months, 2 weeks from now) |
2 April 2007 | Delivered on: 5 April 2007 Satisfied on: 13 September 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
2 April 2007 | Delivered on: 5 April 2007 Satisfied on: 13 September 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Assignment of life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The policy, name of insurer bupa, policy number H187699101/CR18/001, name of life assured nigel andrew makeham and all money that may become payable under the policy. See the mortgage charge document for full details. Fully Satisfied |
23 June 2005 | Delivered on: 1 July 2005 Satisfied on: 14 January 2006 Persons entitled: Johan Och Marianne Claesson Ab Classification: 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. Fully Satisfied |
15 November 1999 | Delivered on: 16 November 1999 Satisfied on: 13 February 2007 Persons entitled: Royal Bank Invoice Finance Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever whether arising under the agreement (as defined) or otherwise. Particulars: All debts and their related rights (as both terms are defined in the agreement) purchased or to be purchased by the chargee pursuant to the agreement which fail to vest absolutely and effectively in the chargee for any reason ("specified debts") by way of floating charge all the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
29 August 1995 | Delivered on: 16 September 1995 Satisfied on: 4 April 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 24 hadenham rd,lowestoft,suffolk; the goodwill of business.. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
2 August 1994 | Delivered on: 18 August 1994 Satisfied on: 4 April 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H-land and buildings lying to the south west of ne road ditton tonbridge and malling kent t/n-K621104. By way of fixed charge the present or future goodwill of any business. Fully Satisfied |
2 August 1994 | Delivered on: 18 August 1994 Satisfied on: 4 April 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H-land being part of factory premises at new road ditton tonbridge and malling kent t/n-K588972 fixed charge over the plant machinery and fixtures and fittings equipment implements and utensils of the company and the present or future goodwill of any business. Fully Satisfied |
2 April 2007 | Delivered on: 5 April 2007 Satisfied on: 13 September 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Assignment of life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Insurer: bupa policy no: H187703901/CTG7/001 life assured: david john bolton and all money that may become payable under the policy. Fully Satisfied |
30 December 1991 | Delivered on: 3 January 1992 Satisfied on: 13 September 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
23 June 2005 | Delivered on: 1 July 2005 Persons entitled: !Ca Fastigheter Ab Classification: 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 |
5 October 2016 | Delivered on: 10 October 2016 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Outstanding |
5 October 2016 | Delivered on: 10 October 2016 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Outstanding |
5 October 2016 | Delivered on: 6 October 2016 Persons entitled: Barclays Bank PLC (As Security Agent) Classification: A registered charge Outstanding |
5 October 2016 | Delivered on: 6 October 2016 Persons entitled: Barclays Bank PLC (As Security Agent) Classification: A registered charge Outstanding |
5 October 2016 | Delivered on: 6 October 2016 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Outstanding |
28 August 2014 | Delivered on: 5 September 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
28 August 2014 | Delivered on: 4 September 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
28 August 2014 | Delivered on: 1 September 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
31 August 2007 | Delivered on: 7 September 2007 Persons entitled: Barclays 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. See the mortgage charge document for full details. Outstanding |
31 August 2007 | Delivered on: 7 September 2007 Persons entitled: Barclays Bank PLC Classification: Assignment of the benefit of a keyman life insurance policy 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: H187703901/CTG7/001 insurance company bupa life assured mr david john bolton and all amounts (including bonuses) that are to be paid under it. See the mortgage charge document for full details. Outstanding |
31 August 2007 | Delivered on: 7 September 2007 Persons entitled: Barclays Bank PLC Classification: Assignment of the benefit of a keyman life insurance policy 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: Policy number H187699101/CR18/001 insurance company bupa life assured mr nigel andrew makeham and all amounts (including bonuses) that are to be paid under it. See the mortgage charge document for full details. Outstanding |
30 October 2023 | Termination of appointment of Marco Vergani as a director on 27 October 2023 (1 page) |
---|---|
29 August 2023 | Confirmation statement made on 28 August 2023 with no updates (3 pages) |
8 June 2023 | Resolutions
|
6 June 2023 | Group of companies' accounts made up to 30 November 2022 (147 pages) |
12 April 2023 | Termination of appointment of Robert David Price as a director on 3 April 2023 (1 page) |
12 April 2023 | Appointment of Mr Eric Stephen Dodd as a secretary on 3 April 2023 (2 pages) |
12 April 2023 | Appointment of Mr Eric Stephen Dodd as a director on 3 April 2023 (2 pages) |
12 April 2023 | Termination of appointment of Robert David Price as a secretary on 3 April 2023 (1 page) |
26 January 2023 | Appointment of Mr Robert David Price as a secretary on 26 January 2023 (2 pages) |
26 January 2023 | Termination of appointment of Kevin Joseph Curry as a secretary on 26 January 2023 (1 page) |
5 September 2022 | Confirmation statement made on 28 August 2022 with no updates (3 pages) |
26 July 2022 | Appointment of Ms Pernille Fabricius as a director on 25 July 2022 (2 pages) |
6 June 2022 | Termination of appointment of Jonathan Paul Manley as a director on 19 May 2022 (1 page) |
26 May 2022 | Resolutions
|
24 May 2022 | Group of companies' accounts made up to 30 November 2021 (150 pages) |
24 February 2022 | Withdrawal of a person with significant control statement on 24 February 2022 (2 pages) |
24 February 2022 | Notification of Kestrel Partners Llp as a person with significant control on 4 February 2022 (2 pages) |
7 September 2021 | Appointment of Mrs Gabrielle Dudnyk Hase as a director on 6 September 2021 (2 pages) |
6 September 2021 | Termination of appointment of Per Johan Claesson as a director on 6 September 2021 (1 page) |
31 August 2021 | Confirmation statement made on 28 August 2021 with no updates (3 pages) |
16 July 2021 | Notification of a person with significant control statement (2 pages) |
8 July 2021 | Cessation of Kestrel Partners Llp as a person with significant control on 28 May 2021 (1 page) |
7 July 2021 | Notification of Kestrel Partners Llp as a person with significant control on 7 April 2021 (2 pages) |
6 July 2021 | Withdrawal of a person with significant control statement on 6 July 2021 (2 pages) |
8 June 2021 | Register(s) moved to registered inspection location Central Square 29 Wellington Street Leeds LS1 4DL (1 page) |
8 June 2021 | Register inspection address has been changed to Central Square 29 Wellington Street Leeds LS1 4DL (1 page) |
4 June 2021 | Resolutions
|
4 June 2021 | Memorandum and Articles of Association (59 pages) |
3 June 2021 | Group of companies' accounts made up to 30 November 2020 (146 pages) |
9 April 2021 | Statement of capital following an allotment of shares on 7 April 2021
|
1 April 2021 | Appointment of Mr Marco Vergani as a director on 29 March 2021 (2 pages) |
11 March 2021 | Termination of appointment of Adalsteinn Valdimarsson as a director on 4 March 2021 (1 page) |
7 November 2020 | Appointment of Mr Tom Crawford as a director on 28 October 2020 (2 pages) |
4 September 2020 | Group of companies' accounts made up to 30 November 2019 (128 pages) |
28 August 2020 | Confirmation statement made on 28 August 2020 with no updates (3 pages) |
9 June 2020 | Resolutions
|
1 June 2020 | Termination of appointment of Stuart Darling as a director on 29 May 2020 (1 page) |
1 June 2020 | Termination of appointment of Paul Gilmer Morland as a director on 29 May 2020 (1 page) |
24 February 2020 | Appointment of Mr Oliver Rupert Andrew Scott as a director on 14 February 2020 (2 pages) |
9 October 2019 | Satisfaction of charge 7 in full (1 page) |
10 September 2019 | Confirmation statement made on 28 August 2019 with no updates (3 pages) |
8 June 2019 | Resolutions
|
3 June 2019 | Group of companies' accounts made up to 30 November 2018 (120 pages) |
10 September 2018 | Confirmation statement made on 28 August 2018 with no updates (3 pages) |
18 June 2018 | Resolutions
|
5 June 2018 | Group of companies' accounts made up to 30 November 2017 (112 pages) |
28 November 2017 | Termination of appointment of Jean Margaret Edmondson as a secretary on 14 November 2017 (1 page) |
28 November 2017 | Appointment of Mr Kevin Joseph Curry as a secretary on 14 November 2017 (2 pages) |
28 November 2017 | Appointment of Mr Kevin Joseph Curry as a secretary on 14 November 2017 (2 pages) |
28 November 2017 | Termination of appointment of Jean Margaret Edmondson as a secretary on 14 November 2017 (1 page) |
30 August 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
31 July 2017 | Notification of a person with significant control statement (2 pages) |
31 July 2017 | Notification of a person with significant control statement (2 pages) |
12 July 2017 | Resolutions
|
12 July 2017 | Resolutions
|
5 July 2017 | Statement of capital following an allotment of shares on 5 July 2017
|
5 July 2017 | Statement of capital following an allotment of shares on 5 July 2017
|
5 July 2017 | Appointment of Mr Robert David Price as a director on 5 July 2017 (2 pages) |
5 July 2017 | Appointment of Mr Robert David Price as a director on 5 July 2017 (2 pages) |
5 July 2017 | Termination of appointment of David John Bolton as a director on 5 July 2017 (1 page) |
5 July 2017 | Termination of appointment of David John Bolton as a director on 5 July 2017 (1 page) |
3 July 2017 | Second filing for the appointment of Stuart Darling as a director (6 pages) |
3 July 2017 | Second filing for the appointment of Stuart Darling as a director (6 pages) |
9 June 2017 | Termination of appointment of Lars Olof Norell as a director on 31 May 2017 (1 page) |
9 June 2017 | Termination of appointment of Lars Olof Norell as a director on 31 May 2017 (1 page) |
10 May 2017 | Current accounting period extended from 30 June 2017 to 30 November 2017 (1 page) |
10 May 2017 | Director's details changed for Mr David John Bolton on 1 May 2017 (2 pages) |
10 May 2017 | Current accounting period extended from 30 June 2017 to 30 November 2017 (1 page) |
10 May 2017 | Director's details changed for Mr David John Bolton on 1 May 2017 (2 pages) |
10 April 2017 | Appointment of Mr Stuart Darling as a director on 3 April 2017
|
10 April 2017 | Appointment of Mr Stuart Darling as a director on 3 April 2017
|
13 January 2017 | Resolutions
|
12 January 2017 | Director's details changed for Mr per Johan Claesson on 12 January 2017 (2 pages) |
12 January 2017 | Director's details changed for Mr per Johan Claesson on 12 January 2017 (2 pages) |
7 December 2016 | Group of companies' accounts made up to 30 June 2016 (116 pages) |
7 December 2016 | Group of companies' accounts made up to 30 June 2016 (116 pages) |
25 October 2016 | Appointment of Ms Jean Margaret Edmondson as a secretary on 21 October 2016 (2 pages) |
25 October 2016 | Termination of appointment of Richard John Mcgonigle as a secretary on 21 October 2016 (1 page) |
25 October 2016 | Appointment of Ms Jean Margaret Edmondson as a secretary on 21 October 2016 (2 pages) |
25 October 2016 | Termination of appointment of Richard John Mcgonigle as a secretary on 21 October 2016 (1 page) |
21 October 2016 | Satisfaction of charge 026410010015 in full (1 page) |
21 October 2016 | Satisfaction of charge 12 in full (1 page) |
21 October 2016 | Satisfaction of charge 026410010014 in full (1 page) |
21 October 2016 | Satisfaction of charge 026410010015 in full (1 page) |
21 October 2016 | Satisfaction of charge 11 in full (1 page) |
21 October 2016 | Satisfaction of charge 13 in full (1 page) |
21 October 2016 | Satisfaction of charge 026410010014 in full (1 page) |
21 October 2016 | Satisfaction of charge 026410010016 in full (1 page) |
21 October 2016 | Satisfaction of charge 12 in full (1 page) |
21 October 2016 | Satisfaction of charge 13 in full (1 page) |
21 October 2016 | Satisfaction of charge 11 in full (1 page) |
21 October 2016 | Satisfaction of charge 026410010016 in full (1 page) |
10 October 2016 | Registration of charge 026410010021, created on 5 October 2016 (17 pages) |
10 October 2016 | Registration of charge 026410010020, created on 5 October 2016 (17 pages) |
10 October 2016 | Registration of charge 026410010021, created on 5 October 2016 (17 pages) |
10 October 2016 | Registration of charge 026410010020, created on 5 October 2016 (17 pages) |
6 October 2016 | Registration of charge 026410010018, created on 5 October 2016 (65 pages) |
6 October 2016 | Registration of charge 026410010017, created on 5 October 2016 (32 pages) |
6 October 2016 | Registration of charge 026410010017, created on 5 October 2016 (32 pages) |
6 October 2016 | Registration of charge 026410010018, created on 5 October 2016 (65 pages) |
6 October 2016 | Registration of charge 026410010019, created on 5 October 2016 (65 pages) |
6 October 2016 | Registration of charge 026410010019, created on 5 October 2016 (65 pages) |
9 September 2016 | Confirmation statement made on 28 August 2016 with updates (4 pages) |
9 September 2016 | Confirmation statement made on 28 August 2016 with updates (4 pages) |
14 July 2016 | Appointment of Mr Adalsteinn Valdimarsson as a director on 11 July 2016 (2 pages) |
14 July 2016 | Appointment of Mr Adalsteinn Valdimarsson as a director on 11 July 2016 (2 pages) |
10 May 2016 | Statement of capital following an allotment of shares on 29 April 2016
|
10 May 2016 | Statement of capital following an allotment of shares on 29 April 2016
|
18 January 2016 | Statement of capital following an allotment of shares on 15 January 2016
|
18 January 2016 | Statement of capital following an allotment of shares on 15 January 2016
|
8 January 2016 | Statement of capital following an allotment of shares on 8 January 2016
|
8 January 2016 | Statement of capital following an allotment of shares on 8 January 2016
|
30 December 2015 | Statement of capital following an allotment of shares on 30 December 2015
|
30 December 2015 | Statement of capital following an allotment of shares on 30 December 2015
|
23 December 2015 | Resolutions
|
23 December 2015 | Resolutions
|
19 December 2015 | Group of companies' accounts made up to 30 June 2015 (112 pages) |
19 December 2015 | Group of companies' accounts made up to 30 June 2015 (112 pages) |
14 December 2015 | Termination of appointment of Peter John Cookson as a director on 9 December 2015 (1 page) |
14 December 2015 | Appointment of Mr Jonathan Paul Manley as a director on 9 December 2015 (2 pages) |
14 December 2015 | Termination of appointment of Peter John Cookson as a director on 9 December 2015 (1 page) |
14 December 2015 | Appointment of Mr Jonathan Paul Manley as a director on 9 December 2015 (2 pages) |
18 September 2015 | Annual return made up to 28 August 2015 no member list Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 28 August 2015 no member list Statement of capital on 2015-09-18
|
28 May 2015 | Director's details changed for Mr David John Bolton on 14 May 2015 (2 pages) |
28 May 2015 | Director's details changed for Mr David John Bolton on 14 May 2015 (2 pages) |
29 April 2015 | Statement of capital following an allotment of shares on 28 April 2015
|
29 April 2015 | Statement of capital following an allotment of shares on 28 April 2015
|
22 April 2015 | Appointment of Mr Richard John Mcgonigle as a secretary on 22 April 2015 (2 pages) |
22 April 2015 | Termination of appointment of Brian Stuart Davis as a secretary on 22 April 2015 (1 page) |
22 April 2015 | Termination of appointment of Brian Stuart Davis as a secretary on 22 April 2015 (1 page) |
22 April 2015 | Appointment of Mr Richard John Mcgonigle as a secretary on 22 April 2015 (2 pages) |
16 December 2014 | Resolutions
|
15 December 2014 | Group of companies' accounts made up to 30 June 2014 (106 pages) |
15 December 2014 | Group of companies' accounts made up to 30 June 2014 (106 pages) |
26 November 2014 | Termination of appointment of Thomas Adam Milne as a director on 26 November 2014 (1 page) |
26 November 2014 | Appointment of Mr Lars-Olof Norell as a director on 26 November 2014 (2 pages) |
26 November 2014 | Termination of appointment of Thomas Adam Milne as a director on 26 November 2014 (1 page) |
26 November 2014 | Appointment of Mr Lars-Olof Norell as a director on 26 November 2014 (2 pages) |
7 October 2014 | Statement of capital following an allotment of shares on 6 October 2014
|
7 October 2014 | Statement of capital following an allotment of shares on 6 October 2014
|
7 October 2014 | Statement of capital following an allotment of shares on 6 October 2014
|
5 September 2014 | Registration of charge 026410010016, created on 28 August 2014 (16 pages) |
5 September 2014 | Registration of charge 026410010016, created on 28 August 2014 (16 pages) |
4 September 2014 | Registration of charge 026410010015, created on 28 August 2014 (16 pages) |
4 September 2014 | Registration of charge 026410010015, created on 28 August 2014 (16 pages) |
1 September 2014 | Registration of charge 026410010014, created on 28 August 2014 (40 pages) |
1 September 2014 | Registration of charge 026410010014, created on 28 August 2014 (40 pages) |
29 August 2014 | Annual return made up to 28 August 2014 no member list Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 28 August 2014 no member list Statement of capital on 2014-08-29
|
9 July 2014 | Statement of capital following an allotment of shares on 7 July 2014
|
9 July 2014 | Statement of capital following an allotment of shares on 7 July 2014
|
9 July 2014 | Statement of capital following an allotment of shares on 7 July 2014
|
3 June 2014 | Appointment of Mr Paul Gilmer Morland as a director (2 pages) |
3 June 2014 | Statement of capital following an allotment of shares on 2 June 2014
|
3 June 2014 | Appointment of Mr Paul Gilmer Morland as a director (2 pages) |
3 June 2014 | Statement of capital following an allotment of shares on 2 June 2014
|
3 June 2014 | Statement of capital following an allotment of shares on 2 June 2014
|
12 May 2014 | Statement of capital following an allotment of shares on 9 May 2014
|
12 May 2014 | Statement of capital following an allotment of shares on 9 May 2014
|
12 May 2014 | Statement of capital following an allotment of shares on 9 May 2014
|
29 April 2014 | Statement of capital following an allotment of shares on 22 April 2014
|
29 April 2014 | Statement of capital following an allotment of shares on 22 April 2014
|
8 April 2014 | Statement of capital following an allotment of shares on 7 April 2014
|
8 April 2014 | Statement of capital following an allotment of shares on 7 April 2014
|
8 April 2014 | Statement of capital following an allotment of shares on 7 April 2014
|
25 March 2014 | Statement of capital following an allotment of shares on 25 March 2014
|
25 March 2014 | Statement of capital following an allotment of shares on 25 March 2014
|
28 February 2014 | Statement of capital following an allotment of shares on 28 February 2014
|
28 February 2014 | Statement of capital following an allotment of shares on 28 February 2014
|
28 January 2014 | Termination of appointment of Nigel Makeham as a director (1 page) |
28 January 2014 | Termination of appointment of Nigel Makeham as a director (1 page) |
17 January 2014 | Statement of capital following an allotment of shares on 17 January 2014
|
17 January 2014 | Statement of capital following an allotment of shares on 17 January 2014
|
7 January 2014 | Statement of capital following an allotment of shares on 6 January 2014
|
7 January 2014 | Statement of capital following an allotment of shares on 6 January 2014
|
7 January 2014 | Statement of capital following an allotment of shares on 6 January 2014
|
6 January 2014 | Director's details changed for Mr David John Bolton on 6 December 2013 (2 pages) |
6 January 2014 | Director's details changed for Mr David John Bolton on 6 December 2013 (2 pages) |
6 January 2014 | Director's details changed for Mr David John Bolton on 6 December 2013 (2 pages) |
19 December 2013 | Statement of capital following an allotment of shares on 19 December 2013
|
19 December 2013 | Statement of capital following an allotment of shares on 19 December 2013
|
6 December 2013 | Statement of capital following an allotment of shares on 6 December 2013
|
6 December 2013 | Statement of capital following an allotment of shares on 6 December 2013
|
6 December 2013 | Statement of capital following an allotment of shares on 6 December 2013
|
5 December 2013 | Group of companies' accounts made up to 30 June 2013 (110 pages) |
5 December 2013 | Group of companies' accounts made up to 30 June 2013 (110 pages) |
3 December 2013 | Memorandum and Articles of Association (43 pages) |
3 December 2013 | Resolutions
|
3 December 2013 | Resolutions
|
3 December 2013 | Memorandum and Articles of Association (43 pages) |
18 September 2013 | Annual return made up to 28 August 2013 no member list (7 pages) |
18 September 2013 | Annual return made up to 28 August 2013 no member list (7 pages) |
12 July 2013 | Appointment of Mr Peter John Cookson as a director (2 pages) |
12 July 2013 | Appointment of Mr Peter John Cookson as a director (2 pages) |
22 March 2013 | Statement of capital following an allotment of shares on 22 March 2013
|
22 March 2013 | Statement of capital following an allotment of shares on 22 March 2013
|
3 January 2013 | Statement of capital following an allotment of shares on 17 December 2012
|
3 January 2013 | Statement of capital following an allotment of shares on 17 December 2012
|
13 December 2012 | Resolutions
|
13 December 2012 | Resolutions
|
12 December 2012 | Group of companies' accounts made up to 30 June 2012 (114 pages) |
12 December 2012 | Group of companies' accounts made up to 30 June 2012 (114 pages) |
9 November 2012 | Statement of capital following an allotment of shares on 24 October 2012
|
9 November 2012 | Statement of capital following an allotment of shares on 24 October 2012
|
25 September 2012 | Annual return made up to 28 August 2012 no member list (6 pages) |
25 September 2012 | Annual return made up to 28 August 2012 no member list (6 pages) |
29 August 2012 | Appointment of Mr Brian Stuart Davis as a secretary (1 page) |
29 August 2012 | Appointment of Mr Brian Stuart Davis as a secretary (1 page) |
29 August 2012 | Termination of appointment of Rebecca Smith as a secretary (1 page) |
29 August 2012 | Termination of appointment of Rebecca Smith as a secretary (1 page) |
13 August 2012 | Statement of capital following an allotment of shares on 8 August 2012
|
13 August 2012 | Statement of capital following an allotment of shares on 8 August 2012
|
13 August 2012 | Statement of capital following an allotment of shares on 8 August 2012
|
2 July 2012 | Statement of capital following an allotment of shares on 28 June 2012
|
2 July 2012 | Statement of capital following an allotment of shares on 28 June 2012
|
7 December 2011 | Group of companies' accounts made up to 30 June 2011 (119 pages) |
7 December 2011 | Group of companies' accounts made up to 30 June 2011 (119 pages) |
29 November 2011 | Resolutions
|
29 November 2011 | Resolutions
|
25 November 2011 | Statement of capital following an allotment of shares on 23 November 2011
|
25 November 2011 | Statement of capital following an allotment of shares on 23 November 2011
|
11 October 2011 | Annual return made up to 28 August 2011 with bulk list of shareholders (17 pages) |
11 October 2011 | Annual return made up to 28 August 2011 with bulk list of shareholders (17 pages) |
15 July 2011 | Statement of capital following an allotment of shares on 14 July 2011
|
15 July 2011 | Statement of capital following an allotment of shares on 14 July 2011
|
8 April 2011 | Statement of capital following an allotment of shares on 25 March 2011
|
8 April 2011 | Statement of capital following an allotment of shares on 25 March 2011
|
29 March 2011 | Statement of capital following an allotment of shares on 25 March 2011
|
29 March 2011 | Statement of capital following an allotment of shares on 25 March 2011
|
30 December 2010 | Statement of capital following an allotment of shares on 30 December 2010
|
30 December 2010 | Statement of capital following an allotment of shares on 30 December 2010
|
13 December 2010 | Statement of capital following an allotment of shares on 13 December 2010
|
13 December 2010 | Statement of capital following an allotment of shares on 13 December 2010
|
30 November 2010 | Resolutions
|
30 November 2010 | Resolutions
|
30 November 2010 | Group of companies' accounts made up to 30 June 2010 (118 pages) |
30 November 2010 | Group of companies' accounts made up to 30 June 2010 (118 pages) |
29 November 2010 | Statement of capital following an allotment of shares on 24 November 2010
|
29 November 2010 | Statement of capital following an allotment of shares on 24 November 2010
|
1 October 2010 | Director's details changed for Mr per Johan Claesson on 1 August 2010 (2 pages) |
1 October 2010 | Secretary's details changed for Rebecca Louise Smith on 1 October 2010 (1 page) |
1 October 2010 | Director's details changed for Mr per Johan Claesson on 1 August 2010 (2 pages) |
1 October 2010 | Director's details changed for Mr per Johan Claesson on 1 August 2010 (2 pages) |
1 October 2010 | Secretary's details changed for Rebecca Louise Smith on 1 October 2010 (1 page) |
1 October 2010 | Secretary's details changed for Rebecca Louise Smith on 1 October 2010 (1 page) |
23 September 2010 | Annual return made up to 28 August 2010 with bulk list of shareholders (17 pages) |
23 September 2010 | Annual return made up to 28 August 2010 with bulk list of shareholders (17 pages) |
3 June 2010 | Resolutions
|
3 June 2010 | Resolutions
|
19 April 2010 | Statement of capital following an allotment of shares on 9 April 2010
|
19 April 2010 | Statement of capital following an allotment of shares on 9 April 2010
|
19 April 2010 | Statement of capital following an allotment of shares on 9 April 2010
|
13 April 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
13 April 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
13 April 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
3 March 2010 | Current accounting period extended from 31 December 2009 to 30 June 2010 (1 page) |
3 March 2010 | Current accounting period extended from 31 December 2009 to 30 June 2010 (1 page) |
20 October 2009 | Statement of capital following an allotment of shares on 22 September 2009
|
20 October 2009 | Statement of capital following an allotment of shares on 22 September 2009
|
7 October 2009 | Director's details changed for Mr Nigel Andrew Makeham on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr David John Bolton on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Thomas Adam Milne on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr David John Bolton on 1 October 2009 (2 pages) |
7 October 2009 | Statement of capital following an allotment of shares on 23 September 2009
|
7 October 2009 | Director's details changed for Mr David John Bolton on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Nigel Andrew Makeham on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Thomas Adam Milne on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Thomas Adam Milne on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Nigel Andrew Makeham on 1 October 2009 (2 pages) |
7 October 2009 | Statement of capital following an allotment of shares on 23 September 2009
|
6 October 2009 | Director's details changed for Per Johan Claesson on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Per Johan Claesson on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Per Johan Claesson on 1 October 2009 (2 pages) |
23 September 2009 | Location of debenture register (1 page) |
23 September 2009 | Location of debenture register (1 page) |
21 September 2009 | Return made up to 28/08/09; bulk list available separately (10 pages) |
21 September 2009 | Return made up to 28/08/09; bulk list available separately (10 pages) |
21 August 2009 | Registered office changed on 21/08/2009 from linden business centre, linden road, colne lancashire BB8 9BA (1 page) |
21 August 2009 | Registered office changed on 21/08/2009 from linden business centre, linden road, colne lancashire BB8 9BA (1 page) |
2 July 2009 | Director's change of particulars / david bolton / 25/06/2009 (1 page) |
2 July 2009 | Director's change of particulars / david bolton / 25/06/2009 (1 page) |
16 June 2009 | Resolutions
|
16 June 2009 | Memorandum and Articles of Association (43 pages) |
16 June 2009 | Group of companies' accounts made up to 31 December 2008 (111 pages) |
16 June 2009 | Resolutions
|
16 June 2009 | Memorandum and Articles of Association (43 pages) |
16 June 2009 | Group of companies' accounts made up to 31 December 2008 (111 pages) |
23 September 2008 | Return made up to 28/08/08; bulk list available separately (9 pages) |
23 September 2008 | Return made up to 28/08/08; bulk list available separately (9 pages) |
18 July 2008 | Ad 30/06/08\gbp si [email protected]=7500\gbp ic 5931495/5938995\ (2 pages) |
18 July 2008 | Ad 30/06/08\gbp si [email protected]=7500\gbp ic 5931495/5938995\ (2 pages) |
17 June 2008 | Group of companies' accounts made up to 31 December 2007 (111 pages) |
17 June 2008 | Group of companies' accounts made up to 31 December 2007 (111 pages) |
13 June 2008 | Resolutions
|
13 June 2008 | Resolutions
|
4 June 2008 | Director's change of particulars / david bolton / 23/05/2008 (1 page) |
4 June 2008 | Director's change of particulars / david bolton / 23/05/2008 (1 page) |
22 April 2008 | Ad 24/03/08\gbp si [email protected]=5000\gbp ic 5926495/5931495\ (2 pages) |
22 April 2008 | Ad 24/03/08\gbp si [email protected]=5000\gbp ic 5926495/5931495\ (2 pages) |
14 January 2008 | New secretary appointed (2 pages) |
14 January 2008 | Secretary resigned (1 page) |
14 January 2008 | New secretary appointed (2 pages) |
14 January 2008 | Secretary resigned (1 page) |
10 January 2008 | Statement of affairs (7 pages) |
10 January 2008 | Ad 14/12/07--------- £ si [email protected]=64350 £ ic 5862145/5926495 (2 pages) |
10 January 2008 | Ad 14/12/07--------- £ si [email protected]=64350 £ ic 5862145/5926495 (2 pages) |
10 January 2008 | Statement of affairs (7 pages) |
9 January 2008 | Ad 20/12/07--------- £ si [email protected]=3875 £ ic 5858270/5862145 (2 pages) |
9 January 2008 | Ad 20/12/07--------- £ si [email protected]=3875 £ ic 5858270/5862145 (2 pages) |
8 January 2008 | Ad 10/12/07--------- £ si [email protected]=3750 £ ic 5854520/5858270 (2 pages) |
8 January 2008 | Ad 10/12/07--------- £ si [email protected]=3750 £ ic 5854520/5858270 (2 pages) |
6 November 2007 | Resolutions
|
6 November 2007 | Resolutions
|
2 October 2007 | Ad 28/09/07--------- £ si [email protected]=1666 £ ic 5852854/5854520 (2 pages) |
2 October 2007 | Ad 28/09/07--------- £ si [email protected]=1666 £ ic 5852854/5854520 (2 pages) |
1 October 2007 | Statement of affairs (17 pages) |
1 October 2007 | Ad 02/04/07--------- £ si [email protected] (2 pages) |
1 October 2007 | Statement of affairs (17 pages) |
1 October 2007 | Ad 02/04/07--------- £ si [email protected] (2 pages) |
26 September 2007 | Statement of affairs (6 pages) |
26 September 2007 | Statement of affairs (6 pages) |
26 September 2007 | Ad 31/08/07--------- £ si [email protected]=400000 £ ic 5452854/5852854 (2 pages) |
26 September 2007 | Ad 31/08/07--------- £ si [email protected]=400000 £ ic 5452854/5852854 (2 pages) |
20 September 2007 | Return made up to 28/08/07; full list of members (9 pages) |
20 September 2007 | Return made up to 28/08/07; full list of members (9 pages) |
13 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 2007 | Particulars of mortgage/charge (6 pages) |
7 September 2007 | Particulars of mortgage/charge (9 pages) |
7 September 2007 | Particulars of mortgage/charge (9 pages) |
7 September 2007 | Particulars of mortgage/charge (9 pages) |
7 September 2007 | Particulars of mortgage/charge (6 pages) |
7 September 2007 | Particulars of mortgage/charge (9 pages) |
7 August 2007 | Ad 23/07/07--------- £ si [email protected]=16250 £ ic 5049489/5065739 (2 pages) |
7 August 2007 | Ad 23/07/07--------- £ si [email protected]=16250 £ ic 5049489/5065739 (2 pages) |
24 July 2007 | Resolutions
|
24 July 2007 | Resolutions
|
21 July 2007 | Ad 29/06/07--------- £ si [email protected]=3333 £ ic 5046156/5049489 (2 pages) |
21 July 2007 | Ad 29/06/07--------- £ si [email protected]=3333 £ ic 5046156/5049489 (2 pages) |
29 June 2007 | Ad 01/06/07--------- £ si [email protected]=33333 £ ic 5012823/5046156 (2 pages) |
29 June 2007 | Ad 01/06/07--------- £ si [email protected]=33333 £ ic 5012823/5046156 (2 pages) |
19 June 2007 | ML28 to remove res passed 270705 (1 page) |
19 June 2007 | Resolutions
|
19 June 2007 | Resolutions
|
19 June 2007 | ML28 to remove res passed 270705 (1 page) |
6 June 2007 | Group of companies' accounts made up to 31 December 2006 (64 pages) |
6 June 2007 | Group of companies' accounts made up to 31 December 2006 (64 pages) |
30 May 2007 | Removal of resolution (3 pages) |
30 May 2007 | Removal of resolution (3 pages) |
29 May 2007 | Ad 08/05/07--------- £ si [email protected]=3333 £ ic 5009490/5012823 (2 pages) |
29 May 2007 | Ad 08/05/07--------- £ si [email protected]=3333 £ ic 5009490/5012823 (2 pages) |
24 April 2007 | Ad 27/03/07--------- £ si [email protected]=524786 £ ic 4484704/5009490 (8 pages) |
24 April 2007 | Ad 27/03/07--------- £ si [email protected]=524786 £ ic 4484704/5009490 (8 pages) |
5 April 2007 | Particulars of mortgage/charge (5 pages) |
5 April 2007 | Particulars of mortgage/charge (4 pages) |
5 April 2007 | Particulars of mortgage/charge (4 pages) |
5 April 2007 | Particulars of mortgage/charge (5 pages) |
5 April 2007 | Particulars of mortgage/charge (4 pages) |
5 April 2007 | Particulars of mortgage/charge (4 pages) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 March 2007 | Director resigned (1 page) |
12 March 2007 | Director resigned (1 page) |
13 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 2007 | Resolutions
|
25 January 2007 | Resolutions
|
25 January 2007 | Resolutions
|
25 January 2007 | Ad 18/12/06--------- £ si [email protected]=49138 £ ic 4435566/4484704 (2 pages) |
25 January 2007 | Resolutions
|
25 January 2007 | Ad 18/12/06--------- £ si [email protected]=49138 £ ic 4435566/4484704 (2 pages) |
17 November 2006 | Ad 06/10/06--------- £ si [email protected]=387 £ ic 4435179/4435566 (4 pages) |
17 November 2006 | Ad 06/10/06--------- £ si [email protected]=387 £ ic 4435179/4435566 (4 pages) |
20 September 2006 | Return made up to 28/08/06; bulk list available separately
|
20 September 2006 | Return made up to 28/08/06; bulk list available separately
|
14 July 2006 | Certificate of cancellation of share premium account (1 page) |
14 July 2006 | Certificate of cancellation of share premium account (1 page) |
13 July 2006 | Cancel share premium account (3 pages) |
13 July 2006 | Cancel share premium account (3 pages) |
21 June 2006 | Resolutions
|
21 June 2006 | Resolutions
|
1 June 2006 | Group of companies' accounts made up to 31 December 2005 (60 pages) |
1 June 2006 | Group of companies' accounts made up to 31 December 2005 (60 pages) |
26 May 2006 | New director appointed (1 page) |
26 May 2006 | New director appointed (1 page) |
25 May 2006 | Director resigned (1 page) |
25 May 2006 | Director resigned (1 page) |
27 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
27 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
27 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
27 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
14 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 October 2005 | Ad 28/09/05--------- £ si [email protected]=388888 £ ic 4046291/4435179 (2 pages) |
17 October 2005 | Ad 28/09/05--------- £ si [email protected]=388888 £ ic 4046291/4435179 (2 pages) |
28 September 2005 | Return made up to 28/08/05; bulk list available separately (9 pages) |
28 September 2005 | Return made up to 28/08/05; bulk list available separately (9 pages) |
27 September 2005 | Ad 25/08/05--------- £ si [email protected]=151455 £ ic 3894835/4046290 (2 pages) |
27 September 2005 | Ad 25/08/05--------- £ si [email protected]=151455 £ ic 3894835/4046290 (2 pages) |
17 August 2005 | Director's particulars changed (1 page) |
17 August 2005 | Director's particulars changed (1 page) |
16 August 2005 | Resolutions
|
16 August 2005 | Resolutions
|
4 August 2005 | Group of companies' accounts made up to 31 December 2004 (57 pages) |
4 August 2005 | Group of companies' accounts made up to 31 December 2004 (57 pages) |
11 July 2005 | Ad 20/06/05--------- £ si [email protected]=565789 £ ic 3329046/3894835 (2 pages) |
11 July 2005 | Ad 20/06/05--------- £ si [email protected]=565789 £ ic 3329046/3894835 (2 pages) |
1 July 2005 | Particulars of mortgage/charge (4 pages) |
1 July 2005 | Particulars of mortgage/charge (3 pages) |
1 July 2005 | Particulars of mortgage/charge (4 pages) |
1 July 2005 | Particulars of mortgage/charge (3 pages) |
17 December 2004 | Resolutions
|
17 December 2004 | Resolutions
|
17 December 2004 | Resolutions
|
17 December 2004 | Resolutions
|
17 December 2004 | Resolutions
|
17 December 2004 | Resolutions
|
17 December 2004 | Resolutions
|
17 December 2004 | Resolutions
|
17 December 2004 | Resolutions
|
17 December 2004 | Resolutions
|
17 December 2004 | Resolutions
|
17 December 2004 | Resolutions
|
17 December 2004 | Resolutions
|
17 December 2004 | Resolutions
|
2 December 2004 | Registered office changed on 02/12/04 from: unit 19, linden business centre linden road colne lancashire BB8 9BA (1 page) |
2 December 2004 | Registered office changed on 02/12/04 from: unit 19, linden business centre linden road colne lancashire BB8 9BA (1 page) |
2 November 2004 | Ad 22/09/04--------- £ si [email protected]=8018 £ ic 3321028/3329046 (2 pages) |
2 November 2004 | Ad 22/09/04--------- £ si [email protected]=8018 £ ic 3321028/3329046 (2 pages) |
30 October 2004 | Ad 13/10/04--------- £ si [email protected]=772921 £ ic 2548107/3321028 (4 pages) |
30 October 2004 | Ad 13/10/04--------- £ si [email protected]=772921 £ ic 2548107/3321028 (4 pages) |
20 September 2004 | Return made up to 28/08/04; bulk list available separately
|
20 September 2004 | Return made up to 28/08/04; bulk list available separately
|
25 August 2004 | Director's particulars changed (1 page) |
25 August 2004 | Director's particulars changed (1 page) |
25 May 2004 | Group of companies' accounts made up to 31 December 2003 (41 pages) |
25 May 2004 | Group of companies' accounts made up to 31 December 2003 (41 pages) |
19 September 2003 | Registered office changed on 19/09/03 from: rap house harrison street briercliffe burnley lancashire BB10 2HP (1 page) |
19 September 2003 | Registered office changed on 19/09/03 from: rap house harrison street briercliffe burnley lancashire BB10 2HP (1 page) |
17 September 2003 | Return made up to 28/08/03; bulk list available separately (9 pages) |
17 September 2003 | Return made up to 28/08/03; bulk list available separately (9 pages) |
10 June 2003 | Group of companies' accounts made up to 31 December 2002 (53 pages) |
10 June 2003 | Group of companies' accounts made up to 31 December 2002 (53 pages) |
21 March 2003 | New director appointed (2 pages) |
21 March 2003 | New director appointed (2 pages) |
20 November 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
20 November 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
24 September 2002 | Ad 06/09/02--------- £ si [email protected]=8375 £ ic 2539732/2548107 (2 pages) |
24 September 2002 | Ad 06/09/02--------- £ si [email protected]=8375 £ ic 2539732/2548107 (2 pages) |
3 September 2002 | Return made up to 28/08/02; bulk list available separately (9 pages) |
3 September 2002 | Return made up to 28/08/02; bulk list available separately (9 pages) |
18 August 2002 | Auditor's resignation (1 page) |
18 August 2002 | Auditor's resignation (1 page) |
13 June 2002 | Group of companies' accounts made up to 31 December 2001 (53 pages) |
13 June 2002 | Group of companies' accounts made up to 31 December 2001 (53 pages) |
29 May 2002 | New director appointed (2 pages) |
29 May 2002 | New director appointed (2 pages) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | Director resigned (1 page) |
21 February 2002 | Resolutions
|
21 February 2002 | Resolutions
|
21 February 2002 | Resolutions
|
21 February 2002 | Resolutions
|
21 February 2002 | Resolutions
|
21 February 2002 | Resolutions
|
21 February 2002 | Ad 19/12/01--------- £ si [email protected]=3300 £ ic 2536432/2539732 (2 pages) |
21 February 2002 | Resolutions
|
21 February 2002 | Resolutions
|
21 February 2002 | Nc inc already adjusted 26/03/01 (1 page) |
21 February 2002 | Ad 19/12/01--------- £ si [email protected]=3300 £ ic 2536432/2539732 (2 pages) |
21 February 2002 | Nc inc already adjusted 26/03/01 (1 page) |
20 September 2001 | Return made up to 28/08/01; bulk list available separately
|
20 September 2001 | Return made up to 28/08/01; bulk list available separately
|
17 September 2001 | Director resigned (1 page) |
17 September 2001 | Director resigned (1 page) |
14 September 2001 | New director appointed (4 pages) |
14 September 2001 | New director appointed (4 pages) |
13 August 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
13 August 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
30 July 2001 | Group of companies' accounts made up to 31 December 2000 (58 pages) |
30 July 2001 | Group of companies' accounts made up to 31 December 2000 (58 pages) |
18 May 2001 | New director appointed (2 pages) |
18 May 2001 | New director appointed (2 pages) |
14 April 2001 | Ad 28/03/01--------- £ si [email protected]=136514 £ ic 1282584/1419098 (20 pages) |
14 April 2001 | Ad 28/03/01--------- £ si [email protected]=136514 £ ic 1282584/1419098 (20 pages) |
28 March 2001 | Company name changed rap group PLC\certificate issued on 28/03/01 (5 pages) |
28 March 2001 | Company name changed rap group PLC\certificate issued on 28/03/01 (5 pages) |
22 March 2001 | Prospectus (145 pages) |
22 March 2001 | Prospectus (145 pages) |
3 January 2001 | Director's particulars changed (1 page) |
3 January 2001 | Director's particulars changed (1 page) |
20 December 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
20 December 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
10 December 2000 | Director resigned (1 page) |
10 December 2000 | Director resigned (1 page) |
10 December 2000 | Director resigned (1 page) |
10 December 2000 | Director resigned (1 page) |
26 September 2000 | Return made up to 28/08/00; bulk list available separately
|
26 September 2000 | Return made up to 28/08/00; bulk list available separately
|
4 September 2000 | Ad 17/08/00--------- £ si [email protected]=641292 £ ic 616292/1257584 (2 pages) |
4 September 2000 | Ad 17/08/00--------- £ si [email protected]=641292 £ ic 616292/1257584 (2 pages) |
8 August 2000 | Resolutions
|
8 August 2000 | Resolutions
|
8 August 2000 | Resolutions
|
8 August 2000 | Resolutions
|
3 August 2000 | Full group accounts made up to 31 December 1999 (48 pages) |
3 August 2000 | Full group accounts made up to 31 December 1999 (48 pages) |
19 July 2000 | New director appointed (2 pages) |
19 July 2000 | New director appointed (2 pages) |
17 July 2000 | £ nc 750000/2500000 12/07/00 (2 pages) |
17 July 2000 | £ nc 750000/2500000 12/07/00 (2 pages) |
17 July 2000 | Resolutions
|
17 July 2000 | Resolutions
|
5 July 2000 | Listing of particulars (54 pages) |
5 July 2000 | Listing of particulars (54 pages) |
5 July 2000 | Listing of particulars (54 pages) |
5 July 2000 | Listing of particulars (54 pages) |
16 November 1999 | Particulars of mortgage/charge (3 pages) |
16 November 1999 | Director resigned (1 page) |
16 November 1999 | Director resigned (1 page) |
16 November 1999 | Particulars of mortgage/charge (3 pages) |
13 September 1999 | Return made up to 28/08/99; bulk list available separately
|
13 September 1999 | Return made up to 28/08/99; bulk list available separately
|
31 August 1999 | Director resigned (1 page) |
31 August 1999 | Director resigned (1 page) |
18 August 1999 | Resolutions
|
18 August 1999 | Resolutions
|
17 August 1999 | Location of register of members (non legible) (1 page) |
17 August 1999 | Location of register of members (non legible) (1 page) |
19 July 1999 | Full group accounts made up to 31 December 1998 (48 pages) |
19 July 1999 | Full group accounts made up to 31 December 1998 (48 pages) |
26 November 1998 | Auditor's resignation (2 pages) |
26 November 1998 | Auditor's resignation (2 pages) |
25 November 1998 | New director appointed (2 pages) |
25 November 1998 | New director appointed (2 pages) |
17 November 1998 | New secretary appointed (2 pages) |
17 November 1998 | New secretary appointed (2 pages) |
17 November 1998 | New director appointed (2 pages) |
17 November 1998 | New director appointed (2 pages) |
17 November 1998 | Director resigned (1 page) |
17 November 1998 | Director resigned (1 page) |
17 November 1998 | Registered office changed on 17/11/98 from: loomer road industrial estate chesterton newcastle under lyme staffordshire. ST5 7LU. (1 page) |
17 November 1998 | Registered office changed on 17/11/98 from: loomer road industrial estate chesterton newcastle under lyme staffordshire. ST5 7LU. (1 page) |
17 November 1998 | New director appointed (2 pages) |
17 November 1998 | New director appointed (2 pages) |
15 September 1998 | Return made up to 28/08/98; bulk list available separately
|
15 September 1998 | Return made up to 28/08/98; bulk list available separately
|
19 August 1998 | Resolutions
|
19 August 1998 | Resolutions
|
19 August 1998 | Resolutions
|
19 August 1998 | Resolutions
|
19 August 1998 | Resolutions
|
19 August 1998 | Resolutions
|
31 July 1998 | Full group accounts made up to 31 December 1997 (49 pages) |
31 July 1998 | Full group accounts made up to 31 December 1997 (49 pages) |
30 July 1998 | Conve 01/12/94 (1 page) |
30 July 1998 | Conve 01/12/94 (1 page) |
28 July 1998 | Ad 08/12/94-22/12/94 £ si 200000@1 (4 pages) |
28 July 1998 | Ad 07/12/94-22/12/94 £ si 2816900@1 (11 pages) |
28 July 1998 | Nc dec already adjusted 01/12/94 (1 page) |
28 July 1998 | Conve 01/12/94 (2 pages) |
28 July 1998 | Nc inc already adjusted 01/12/94 (2 pages) |
28 July 1998 | Nc dec already adjusted 31/12/93 (1 page) |
28 July 1998 | Nc inc already adjusted 01/12/94 (2 pages) |
28 July 1998 | Conve 01/12/94 (2 pages) |
28 July 1998 | Ad 07/12/94-22/12/94 £ si 2816900@1 (11 pages) |
28 July 1998 | Nc dec already adjusted 31/12/93 (1 page) |
28 July 1998 | Ad 08/12/94-22/12/94 £ si 200000@1 (4 pages) |
28 July 1998 | Nc dec already adjusted 01/12/94 (1 page) |
13 May 1998 | Director resigned (1 page) |
13 May 1998 | Director resigned (1 page) |
11 April 1998 | New director appointed (2 pages) |
11 April 1998 | New director appointed (2 pages) |
7 October 1997 | Return made up to 28/08/97; bulk list available separately (7 pages) |
7 October 1997 | Return made up to 28/08/97; bulk list available separately (7 pages) |
29 July 1997 | Full group accounts made up to 31 December 1996 (47 pages) |
29 July 1997 | Full group accounts made up to 31 December 1996 (47 pages) |
13 June 1997 | Resolutions
|
13 June 1997 | Resolutions
|
13 June 1997 | Resolutions
|
13 June 1997 | Resolutions
|
7 May 1997 | New director appointed (2 pages) |
7 May 1997 | New director appointed (2 pages) |
17 January 1997 | Ad 11/08/95--------- £ si [email protected] (3 pages) |
17 January 1997 | Ad 11/08/95-13/09/95 £ si [email protected] (3 pages) |
17 January 1997 | Ad 11/08/95--------- £ si [email protected] (3 pages) |
17 January 1997 | Ad 11/08/95-13/09/95 £ si [email protected] (3 pages) |
11 October 1996 | Resolutions
|
11 October 1996 | Resolutions
|
23 September 1996 | Return made up to 28/08/96; bulk list available separately (7 pages) |
23 September 1996 | Return made up to 28/08/96; bulk list available separately (7 pages) |
9 September 1996 | Ad 10/07/96--------- £ si [email protected]=5 £ ic 612546/612551 (3 pages) |
9 September 1996 | Ad 10/07/96--------- £ si [email protected]=5 £ ic 612546/612551 (3 pages) |
19 July 1996 | Full group accounts made up to 31 December 1995 (51 pages) |
19 July 1996 | Full group accounts made up to 31 December 1995 (51 pages) |
25 June 1996 | Ad 04/06/96--------- £ si [email protected]=27 £ ic 612519/612546 (4 pages) |
25 June 1996 | Resolutions
|
25 June 1996 | Resolutions
|
25 June 1996 | Resolutions
|
25 June 1996 | Ad 10/06/96--------- £ si [email protected]=2 £ ic 612517/612519 (2 pages) |
25 June 1996 | Ad 10/06/96--------- £ si [email protected]=2 £ ic 612517/612519 (2 pages) |
25 June 1996 | Resolutions
|
25 June 1996 | Ad 04/06/96--------- £ si [email protected]=27 £ ic 612519/612546 (4 pages) |
8 May 1996 | Ad 16/04/96--------- £ si [email protected]=33 £ ic 612484/612517 (3 pages) |
8 May 1996 | Ad 29/03/96--------- £ si [email protected]=97 £ ic 612387/612484 (3 pages) |
8 May 1996 | Ad 16/04/96--------- £ si [email protected]=33 £ ic 612484/612517 (3 pages) |
8 May 1996 | Ad 29/03/96--------- £ si [email protected]=97 £ ic 612387/612484 (3 pages) |
28 April 1996 | Auditor's resignation (1 page) |
28 April 1996 | Auditor's resignation (1 page) |
22 April 1996 | Ad 11/03/96--------- £ si [email protected]=30 £ ic 612357/612387 (2 pages) |
22 April 1996 | Ad 11/03/96--------- £ si [email protected]=30 £ ic 612357/612387 (2 pages) |
14 March 1996 | Ad 29/02/96--------- £ si [email protected]=453 £ ic 611904/612357 (3 pages) |
14 March 1996 | Ad 29/02/96--------- £ si [email protected]=453 £ ic 611904/612357 (3 pages) |
11 March 1996 | Ad 20/02/96--------- £ si [email protected]=50 £ ic 611690/611740 (5 pages) |
11 March 1996 | Ad 20/02/96--------- £ si [email protected]=50 £ ic 611690/611740 (5 pages) |
11 March 1996 | Ad 18/01/96--------- £ si [email protected]=131 £ ic 611740/611871 (3 pages) |
11 March 1996 | Ad 05/02/96--------- £ si [email protected]=33 £ ic 611871/611904 (4 pages) |
11 March 1996 | Ad 05/02/96--------- £ si [email protected]=33 £ ic 611871/611904 (4 pages) |
11 March 1996 | Ad 18/01/96--------- £ si [email protected]=131 £ ic 611740/611871 (3 pages) |
30 October 1995 | Return made up to 28/08/95; bulk list available separately (8 pages) |
30 October 1995 | Return made up to 28/08/95; bulk list available separately (8 pages) |
16 September 1995 | Particulars of mortgage/charge (4 pages) |
16 September 1995 | Particulars of mortgage/charge (4 pages) |
22 August 1995 | Listing of particulars (90 pages) |
22 August 1995 | Listing of particulars (90 pages) |
22 June 1995 | Full group accounts made up to 31 December 1994 (42 pages) |
22 June 1995 | Full group accounts made up to 31 December 1994 (42 pages) |
12 June 1995 | Resolutions
|
12 June 1995 | Resolutions
|
9 May 1995 | Director resigned (2 pages) |
9 May 1995 | Director resigned (2 pages) |
9 May 1995 | Director resigned (2 pages) |
9 May 1995 | Director resigned (2 pages) |
9 May 1995 | Director resigned (2 pages) |
9 May 1995 | Director resigned (2 pages) |
9 May 1995 | Director resigned (2 pages) |
9 May 1995 | Director resigned (2 pages) |
9 May 1995 | Director resigned (2 pages) |
9 May 1995 | Director resigned (2 pages) |
9 May 1995 | Director resigned (2 pages) |
9 May 1995 | Director resigned (2 pages) |
1 March 1995 | New director appointed (3 pages) |
1 March 1995 | New director appointed (3 pages) |
10 February 1995 | Resolutions
|
10 February 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (239 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
14 December 1994 | Listing of particulars (57 pages) |
14 December 1994 | Listing of particulars (57 pages) |
28 November 1994 | Resolutions
|
28 November 1994 | Balance Sheet (1 page) |
28 November 1994 | Resolutions
|
28 November 1994 | Certificate of re-registration from Private to Public Limited Company (1 page) |
28 November 1994 | Auditor's statement (1 page) |
28 November 1994 | Balance Sheet (1 page) |
28 November 1994 | Re-registration of Memorandum and Articles (26 pages) |
28 November 1994 | Auditor's statement (1 page) |
28 November 1994 | Application for reregistration from private to PLC (1 page) |
28 November 1994 | Auditor's report (1 page) |
28 November 1994 | Declaration on reregistration from private to PLC (1 page) |
28 November 1994 | Declaration on reregistration from private to PLC (1 page) |
28 November 1994 | Auditor's report (1 page) |
28 November 1994 | Application for reregistration from private to PLC (1 page) |
28 November 1994 | Certificate of re-registration from Private to Public Limited Company (1 page) |
28 November 1994 | Re-registration of Memorandum and Articles (26 pages) |
6 October 1994 | Return made up to 28/08/94; change of members (7 pages) |
6 October 1994 | Return made up to 28/08/94; change of members (7 pages) |
4 October 1994 | Full accounts made up to 31 December 1993 (34 pages) |
4 October 1994 | Full accounts made up to 31 December 1993 (34 pages) |
18 August 1994 | Particulars of mortgage/charge (3 pages) |
18 August 1994 | Particulars of mortgage/charge (3 pages) |
20 September 1993 | Return made up to 28/08/93; no change of members
|
20 September 1993 | Return made up to 28/08/93; no change of members
|
7 June 1993 | Full group accounts made up to 31 December 1992 (32 pages) |
7 June 1993 | Full group accounts made up to 31 December 1992 (32 pages) |
24 March 1993 | Resolutions
|
24 March 1993 | Memorandum and Articles of Association (27 pages) |
24 March 1993 | Resolutions
|
24 March 1993 | Memorandum and Articles of Association (27 pages) |
15 October 1992 | Return made up to 28/08/92; full list of members
|
15 October 1992 | Return made up to 28/08/92; full list of members
|
9 March 1992 | Resolutions
|
9 March 1992 | Resolutions
|
5 March 1992 | Resolutions
|
5 March 1992 | Memorandum and Articles of Association (26 pages) |
5 March 1992 | Ad 27/12/91-31/12/91 £ si 2517961@1=2517961 £ ic 539/2518500 (3 pages) |
5 March 1992 | Ad 27/12/91-31/12/91 £ si 2517961@1=2517961 £ ic 539/2518500 (3 pages) |
5 March 1992 | £ nc 1000/2519000 27/12/91 (1 page) |
5 March 1992 | £ nc 1000/2519000 27/12/91 (1 page) |
5 March 1992 | Resolutions
|
5 March 1992 | Memorandum and Articles of Association (26 pages) |
24 January 1992 | New director appointed (3 pages) |
24 January 1992 | New director appointed (3 pages) |
21 January 1992 | Resolutions
|
21 January 1992 | Resolutions
|
14 January 1992 | Resolutions
|
14 January 1992 | Resolutions
|
9 January 1992 | Resolutions
|
9 January 1992 | Resolutions
|
3 January 1992 | Particulars of mortgage/charge (3 pages) |
3 January 1992 | Particulars of mortgage/charge (3 pages) |
20 December 1991 | Resolutions
|
20 December 1991 | Director resigned (3 pages) |
20 December 1991 | Accounting reference date notified as 31/12 (1 page) |
20 December 1991 | Ad 03/12/91--------- £ si 537@1=537 £ ic 2/539 (2 pages) |
20 December 1991 | Accounting reference date notified as 31/12 (1 page) |
20 December 1991 | Ad 03/12/91--------- £ si 537@1=537 £ ic 2/539 (2 pages) |
20 December 1991 | Resolutions
|
20 December 1991 | Resolutions
|
20 December 1991 | Registered office changed on 20/12/91 from: 10 snow hill london EC1A 2AL (2 pages) |
20 December 1991 | Resolutions
|
20 December 1991 | Resolutions
|
20 December 1991 | Resolutions
|
20 December 1991 | Registered office changed on 20/12/91 from: 10 snow hill london EC1A 2AL (2 pages) |
20 December 1991 | Director resigned (3 pages) |
11 November 1991 | Company name changed de facto 238 LIMITED\certificate issued on 12/11/91 (2 pages) |
11 November 1991 | Company name changed de facto 238 LIMITED\certificate issued on 12/11/91 (2 pages) |
28 August 1991 | Incorporation (18 pages) |
28 August 1991 | Incorporation (18 pages) |