Perth
Perthshire
PH1 5TW
Scotland
Director Name | Mr Bruce Maxwell Dingwall |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2019(23 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Mr Samuel Derek Greer |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2023(27 years, 8 months after company formation) |
Appointment Duration | 9 months, 4 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Stagecoach Services Limited One Stockport Exch 20 Railway Road Stockport SK1 3SW |
Secretary Name | Sandra Harmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Hazelmere Road Stevenage Hertfordshire SG2 8RY |
Director Name | David James Hawkins |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1995(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 March 1997) |
Role | Engineering Director |
Correspondence Address | 4 Wensum Close Watlington King's Lynn Norfolk PE33 0TT |
Secretary Name | Anne Veronica Hawkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1995(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 March 1997) |
Role | Accounts Manager |
Correspondence Address | 4 Wensum Close Watlington King's Lynn Norfolk PE33 0TT |
Director Name | Mr Benjamin Colson |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1995(2 months, 1 week after company formation) |
Appointment Duration | 17 years, 11 months (resigned 18 December 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Royal Retiring Rooms Wolferton Kings Lynn Norfolk PE31 6HA |
Director Name | Hazel Margaret Pitt |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1995(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 July 1997) |
Role | Office Manager |
Correspondence Address | 14 Lindeth Road Silverdale Carnforth Lancashire LA5 0TX |
Director Name | David Malcolm Sherwood |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1995(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 October 1998) |
Role | Transport Consultant |
Correspondence Address | College Farm 12 Whin Common Road Denver King's Lynn Norfolk PE38 0DX |
Director Name | Keith Shayshutt |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1996(1 year after company formation) |
Appointment Duration | 17 years, 1 month (resigned 18 December 2013) |
Role | Company Director |
Correspondence Address | 20 Larch Road Kilburn Derbyshire DE56 0PX |
Secretary Name | Keith Shayshutt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1997(1 year, 5 months after company formation) |
Appointment Duration | 10 years (resigned 16 April 2007) |
Role | Transport Manager |
Correspondence Address | 20 Larch Road Kilburn Derbyshire DE56 0PX |
Director Name | Anthony Robin Batchelor |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(5 years, 1 month after company formation) |
Appointment Duration | 13 years (resigned 18 December 2013) |
Role | Company Director |
Correspondence Address | 33 Hunstanton Road Dersingham Kings Lynn Norfolk PE31 6NA |
Secretary Name | Mr Simon David Carr |
---|---|
Status | Resigned |
Appointed | 08 January 2010(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 December 2013) |
Role | Company Director |
Correspondence Address | 9 Sluice Road Wiggenhall St Mary Kings Lynn Norfolk PE34 3EQ |
Director Name | Andrew William Dyer |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2013(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Mr Colin Brown |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2013(18 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 May 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Mr Gary James Nolan |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2013(18 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 April 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Mr Robert Montgomery |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 2016(21 years, 2 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 22 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Mr John Andrew Campbell |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 2016(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 December 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Mr Arnold Mark Threapleton |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2017(21 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 June 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Michelle Catherine Hargreaves |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2018(23 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 28 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Mr Matthew James Cranwell |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2019(24 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 February 2023) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Catherine Acton-Brazier |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2019(24 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Ms Carla Lucy Stockton-Jones |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2020(24 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 03 July 2023) |
Role | Regional Director |
Country of Residence | England |
Correspondence Address | C/O Stagecoach Services Limited One Stockport Exch 20 Railway Road Stockport SK1 3SW |
Director Name | Ms Janine Summers |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2022(26 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 July 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Stagecoach Services Limited One Stockport Exch 20 Railway Road Stockport SK1 3SW |
Director Name | Mr Rupert Miles Cox |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2022(26 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 August 2023) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Grange Trustees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 1995(same day as company formation) |
Correspondence Address | Suite 3 Middlesex House Rutherford Close Stevenage Hertfordshire SG1 2EF |
Secretary Name | Barrons Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2007(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 January 2010) |
Correspondence Address | Monometer House Rectory Grove Leigh On Sea Essex SS9 2HN |
Website | norfolkgreen.co.uk |
---|
Registered Address | C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
350k at £1 | Stagecoach Bus Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,805,000 |
Gross Profit | £1,212,000 |
Net Worth | £1,001,000 |
Cash | £1,725,000 |
Current Liabilities | £1,348,000 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Full |
Accounts Year End | 31 October |
Latest Return | 28 October 2023 (6 months ago) |
---|---|
Next Return Due | 11 November 2024 (6 months, 2 weeks from now) |
14 August 2007 | Delivered on: 16 August 2007 Satisfied on: 12 December 2013 Persons entitled: Lombard North Central PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The chattels described in the schedule to the form 395. Fully Satisfied |
---|---|
19 January 1996 | Delivered on: 24 January 1996 Satisfied on: 19 December 2013 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. Fully Satisfied |
25 March 2024 | Director's details changed for Mr Samuel Derek Greer on 25 March 2024 (2 pages) |
---|---|
11 January 2024 | Previous accounting period extended from 30 April 2023 to 31 October 2023 (1 page) |
7 November 2023 | Confirmation statement made on 28 October 2023 with updates (4 pages) |
13 September 2023 | Solvency Statement dated 04/09/23 (1 page) |
13 September 2023 | Statement by Directors (1 page) |
13 September 2023 | Statement of capital on 13 September 2023
|
13 September 2023 | Resolutions
|
6 September 2023 | Termination of appointment of Rupert Miles Cox as a director on 31 August 2023 (1 page) |
3 July 2023 | Termination of appointment of Carla Lucy Stockton-Jones as a director on 3 July 2023 (1 page) |
3 July 2023 | Termination of appointment of Janine Summers as a director on 3 July 2023 (1 page) |
3 July 2023 | Appointment of Mr Samuel Derek Greer as a director on 3 July 2023 (2 pages) |
2 March 2023 | Termination of appointment of Matthew James Cranwell as a director on 20 February 2023 (1 page) |
27 January 2023 | Full accounts made up to 30 April 2022 (45 pages) |
28 October 2022 | Confirmation statement made on 28 October 2022 with no updates (3 pages) |
14 October 2022 | Director's details changed for Dr Rupert Miles Cox on 14 October 2022 (2 pages) |
6 May 2022 | Appointment of Mr Rupert Miles Cox as a director on 2 May 2022 (2 pages) |
5 April 2022 | Director's details changed for Ms Janine Summers on 1 April 2022 (2 pages) |
1 April 2022 | Appointment of Ms Janine Summers as a director on 1 April 2022 (2 pages) |
1 April 2022 | Termination of appointment of Michelle Catherine Hargreaves as a director on 1 April 2022 (1 page) |
31 January 2022 | Full accounts made up to 1 May 2021 (42 pages) |
9 November 2021 | Confirmation statement made on 27 October 2021 with no updates (3 pages) |
9 February 2021 | Full accounts made up to 2 May 2020 (43 pages) |
6 January 2021 | Appointment of Michelle Catherine Hargreaves as a director on 31 December 2020 (2 pages) |
6 January 2021 | Termination of appointment of Catherine Acton-Brazier as a director on 31 December 2020 (1 page) |
10 November 2020 | Confirmation statement made on 27 October 2020 with no updates (3 pages) |
3 July 2020 | Appointment of Carla Lucy Stockton-Jones as a director on 1 July 2020 (2 pages) |
2 July 2020 | Termination of appointment of Arnold Mark Threapleton as a director on 30 June 2020 (1 page) |
28 January 2020 | Director's details changed for Matthew James Cranwell on 1 January 2020 (2 pages) |
21 January 2020 | Full accounts made up to 27 April 2019 (35 pages) |
18 November 2019 | Appointment of Catherine Acton-Brazier as a director on 4 November 2019 (2 pages) |
30 October 2019 | Termination of appointment of Michelle Catherine Hargreaves as a director on 28 October 2019 (1 page) |
30 October 2019 | Appointment of Matthew James Cranwell as a director on 28 October 2019 (2 pages) |
29 October 2019 | Confirmation statement made on 27 October 2019 with updates (5 pages) |
10 June 2019 | Appointment of Bruce Dingwall as a director on 31 May 2019 (2 pages) |
10 June 2019 | Termination of appointment of Colin Brown as a director on 31 May 2019 (1 page) |
21 February 2019 | Statement of capital following an allotment of shares on 21 February 2019
|
8 February 2019 | Termination of appointment of John Andrew Campbell as a director on 7 December 2018 (1 page) |
8 February 2019 | Appointment of Michelle Catherine Hargreaves as a director on 10 December 2018 (2 pages) |
30 January 2019 | Full accounts made up to 28 April 2018 (36 pages) |
20 November 2018 | Confirmation statement made on 27 October 2018 with no updates (3 pages) |
12 March 2018 | Director's details changed for Mr Arnold Mark Threapleton on 5 January 2018 (2 pages) |
12 March 2018 | Director's details changed for Mr Arnold Mark Threapleton on 29 January 2018 (2 pages) |
10 January 2018 | Full accounts made up to 29 April 2017 (27 pages) |
16 November 2017 | Registered office address changed from Daw Bank Stockport Cheshire SK3 0DU to C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW on 16 November 2017 (1 page) |
16 November 2017 | Registered office address changed from C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW United Kingdom to C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW on 16 November 2017 (1 page) |
16 November 2017 | Registered office address changed from Daw Bank Stockport Cheshire SK3 0DU to C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW on 16 November 2017 (1 page) |
16 November 2017 | Registered office address changed from C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW United Kingdom to C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW on 16 November 2017 (1 page) |
27 October 2017 | Confirmation statement made on 27 October 2017 with updates (4 pages) |
27 October 2017 | Confirmation statement made on 27 October 2017 with updates (4 pages) |
28 April 2017 | Termination of appointment of Gary James Nolan as a director on 7 April 2017 (1 page) |
28 April 2017 | Termination of appointment of Gary James Nolan as a director on 7 April 2017 (1 page) |
27 April 2017 | Appointment of Mr Arnold Mark Threapleton as a director on 18 April 2017 (2 pages) |
27 April 2017 | Appointment of Mr Arnold Mark Threapleton as a director on 18 April 2017 (2 pages) |
29 March 2017 | Termination of appointment of Robert Montgomery as a director on 22 March 2017 (1 page) |
29 March 2017 | Termination of appointment of Robert Montgomery as a director on 22 March 2017 (1 page) |
12 January 2017 | Full accounts made up to 30 April 2016 (29 pages) |
12 January 2017 | Full accounts made up to 30 April 2016 (29 pages) |
29 December 2016 | Appointment of Mr John Andrew Campbell as a director on 28 December 2016 (2 pages) |
29 December 2016 | Appointment of Mr Robert Montgomery as a director on 28 December 2016 (2 pages) |
29 December 2016 | Appointment of Mr Robert Montgomery as a director on 28 December 2016 (2 pages) |
29 December 2016 | Appointment of Mr John Andrew Campbell as a director on 28 December 2016 (2 pages) |
27 October 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
27 October 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
26 November 2015 | Full accounts made up to 30 April 2015 (28 pages) |
26 November 2015 | Full accounts made up to 30 April 2015 (28 pages) |
26 October 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
21 July 2015 | Termination of appointment of Andrew William Dyer as a director on 11 July 2015 (1 page) |
21 July 2015 | Termination of appointment of Andrew William Dyer as a director on 11 July 2015 (1 page) |
24 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
22 October 2014 | Full accounts made up to 30 April 2014 (24 pages) |
22 October 2014 | Full accounts made up to 30 April 2014 (24 pages) |
14 October 2014 | Previous accounting period shortened from 31 August 2014 to 30 April 2014 (1 page) |
14 October 2014 | Previous accounting period shortened from 31 August 2014 to 30 April 2014 (1 page) |
10 January 2014 | Appointment of Andrew William Dyer as a director (3 pages) |
10 January 2014 | Appointment of Andrew William Dyer as a director (3 pages) |
3 January 2014 | Termination of appointment of Benjamin Colson as a director (2 pages) |
3 January 2014 | Resolutions
|
3 January 2014 | Termination of appointment of Simon Carr as a secretary (2 pages) |
3 January 2014 | Registered office address changed from Hamlin Way Kings Lynn Norfolk PE30 4NG on 3 January 2014 (2 pages) |
3 January 2014 | Termination of appointment of Keith Shayshutt as a director (2 pages) |
3 January 2014 | Registered office address changed from Hamlin Way Kings Lynn Norfolk PE30 4NG on 3 January 2014 (2 pages) |
3 January 2014 | Appointment of Michael John Vaux as a secretary (2 pages) |
3 January 2014 | Termination of appointment of Anthony Batchelor as a director (2 pages) |
3 January 2014 | Appointment of Gary Nolan as a director (3 pages) |
3 January 2014 | Resolutions
|
3 January 2014 | Appointment of Mr Colin Brown as a director (3 pages) |
3 January 2014 | Termination of appointment of Benjamin Colson as a director (2 pages) |
3 January 2014 | Termination of appointment of Simon Carr as a secretary (2 pages) |
3 January 2014 | Appointment of Michael John Vaux as a secretary (2 pages) |
3 January 2014 | Appointment of Gary Nolan as a director (3 pages) |
3 January 2014 | Termination of appointment of Keith Shayshutt as a director (2 pages) |
3 January 2014 | Appointment of Mr Colin Brown as a director (3 pages) |
3 January 2014 | Registered office address changed from Hamlin Way Kings Lynn Norfolk PE30 4NG on 3 January 2014 (2 pages) |
3 January 2014 | Termination of appointment of Anthony Batchelor as a director (2 pages) |
20 December 2013 | Auditor's resignation (1 page) |
20 December 2013 | Auditor's resignation (1 page) |
19 December 2013 | Satisfaction of charge 1 in full (2 pages) |
19 December 2013 | Satisfaction of charge 1 in full (2 pages) |
13 December 2013 | Accounts made up to 31 August 2013 (20 pages) |
13 December 2013 | Accounts made up to 31 August 2013 (20 pages) |
12 December 2013 | Satisfaction of charge 2 in full (4 pages) |
12 December 2013 | Satisfaction of charge 2 in full (4 pages) |
24 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
9 May 2013 | Accounts made up to 31 August 2012 (20 pages) |
9 May 2013 | Accounts made up to 31 August 2012 (20 pages) |
27 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (7 pages) |
27 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (7 pages) |
14 September 2012 | Statement of capital on 30 August 2012
|
14 September 2012 | Statement of capital on 30 August 2012
|
6 June 2012 | Accounts made up to 31 August 2011 (21 pages) |
6 June 2012 | Accounts made up to 31 August 2011 (21 pages) |
24 October 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (8 pages) |
24 October 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (8 pages) |
7 September 2011 | Statement of capital following an allotment of shares on 23 August 2011
|
7 September 2011 | Statement of capital following an allotment of shares on 23 August 2011
|
31 August 2011 | Statement of capital on 1 August 2011
|
31 August 2011 | Statement of capital on 1 August 2011
|
31 August 2011 | Statement of capital on 1 August 2011
|
1 June 2011 | Accounts made up to 31 August 2010 (20 pages) |
1 June 2011 | Accounts made up to 31 August 2010 (20 pages) |
9 December 2010 | Statement of capital on 5 November 2010
|
9 December 2010 | Statement of capital on 5 November 2010
|
9 December 2010 | Statement of capital on 5 November 2010
|
26 October 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (7 pages) |
26 October 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (7 pages) |
6 October 2010 | Statement of capital on 8 June 2010
|
6 October 2010 | Statement of capital on 8 June 2010
|
6 October 2010 | Statement of capital on 8 June 2010
|
2 June 2010 | Accounts made up to 31 August 2009 (19 pages) |
2 June 2010 | Accounts made up to 31 August 2009 (19 pages) |
10 February 2010 | Appointment of Mr Simon David Carr as a secretary (1 page) |
10 February 2010 | Termination of appointment of Barrons Limited as a secretary (1 page) |
10 February 2010 | Appointment of Mr Simon David Carr as a secretary (1 page) |
10 February 2010 | Termination of appointment of Barrons Limited as a secretary (1 page) |
5 November 2009 | Director's details changed for Keith Shayshutt on 27 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Benjamin Colson on 27 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Anthony Robin Batchelor on 27 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Keith Shayshutt on 27 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Anthony Robin Batchelor on 27 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Benjamin Colson on 27 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (10 pages) |
27 October 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (10 pages) |
6 May 2009 | Accounts made up to 31 August 2008 (14 pages) |
6 May 2009 | Accounts made up to 31 August 2008 (14 pages) |
23 March 2009 | Gbp sr 30000@1 (1 page) |
23 March 2009 | Gbp sr 30000@1 (1 page) |
4 March 2009 | Gbp sr 5000@1 (1 page) |
4 March 2009 | Gbp sr 5000@1 (1 page) |
24 October 2008 | Return made up to 24/10/08; full list of members (7 pages) |
24 October 2008 | Return made up to 24/10/08; full list of members (7 pages) |
3 June 2008 | Total exemption full accounts made up to 31 August 2007 (13 pages) |
3 June 2008 | Total exemption full accounts made up to 31 August 2007 (13 pages) |
26 October 2007 | Return made up to 24/10/07; full list of members (5 pages) |
26 October 2007 | Return made up to 24/10/07; full list of members (5 pages) |
16 August 2007 | Particulars of mortgage/charge (4 pages) |
16 August 2007 | Particulars of mortgage/charge (4 pages) |
4 May 2007 | New secretary appointed (2 pages) |
4 May 2007 | New secretary appointed (2 pages) |
26 April 2007 | Secretary resigned (1 page) |
26 April 2007 | Secretary resigned (1 page) |
5 February 2007 | Total exemption full accounts made up to 31 August 2006 (13 pages) |
5 February 2007 | Total exemption full accounts made up to 31 August 2006 (13 pages) |
14 November 2006 | Director's particulars changed (1 page) |
14 November 2006 | Return made up to 24/10/06; full list of members (5 pages) |
14 November 2006 | Return made up to 24/10/06; full list of members (5 pages) |
14 November 2006 | Director's particulars changed (1 page) |
3 May 2006 | Total exemption full accounts made up to 31 August 2005 (12 pages) |
3 May 2006 | Total exemption full accounts made up to 31 August 2005 (12 pages) |
2 November 2005 | Return made up to 24/10/05; full list of members (5 pages) |
2 November 2005 | Return made up to 24/10/05; full list of members (5 pages) |
21 October 2005 | Location of register of members (1 page) |
21 October 2005 | Location of register of members (1 page) |
26 January 2005 | Return made up to 24/10/04; full list of members (10 pages) |
26 January 2005 | Return made up to 24/10/04; full list of members (10 pages) |
10 January 2005 | Total exemption full accounts made up to 31 August 2004 (13 pages) |
10 January 2005 | Total exemption full accounts made up to 31 August 2004 (13 pages) |
12 November 2004 | Accounting reference date shortened from 31/12/04 to 31/08/04 (1 page) |
12 November 2004 | Accounting reference date shortened from 31/12/04 to 31/08/04 (1 page) |
2 November 2004 | Accounts made up to 31 December 2003 (13 pages) |
2 November 2004 | Accounts made up to 31 December 2003 (13 pages) |
5 October 2004 | Ad 27/08/04--------- £ si 100000@1=100000 £ ic 400223/500223 (2 pages) |
5 October 2004 | Ad 27/08/04--------- £ si 100000@1=100000 £ ic 400223/500223 (2 pages) |
5 October 2004 | Location of register of members (1 page) |
5 October 2004 | Location of register of members (1 page) |
9 September 2004 | Resolutions
|
9 September 2004 | Resolutions
|
12 March 2004 | Accounts made up to 31 December 2002 (14 pages) |
12 March 2004 | Accounts made up to 31 December 2002 (14 pages) |
10 November 2003 | Return made up to 24/10/03; full list of members (11 pages) |
10 November 2003 | Return made up to 24/10/03; full list of members (11 pages) |
11 November 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
11 November 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
6 November 2002 | Return made up to 24/10/02; full list of members
|
6 November 2002 | Return made up to 24/10/02; full list of members
|
20 June 2002 | Ad 07/06/02--------- £ si 25745@1=25745 £ ic 350203/375948 (2 pages) |
20 June 2002 | Ad 07/06/02--------- £ si 25745@1=25745 £ ic 350203/375948 (2 pages) |
14 November 2001 | Return made up to 24/10/01; full list of members (10 pages) |
14 November 2001 | Return made up to 24/10/01; full list of members (10 pages) |
3 November 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
3 November 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
29 January 2001 | Resolutions
|
29 January 2001 | Resolutions
|
29 January 2001 | Ad 31/12/00--------- £ si 100000@1=100000 £ ic 250203/350203 (2 pages) |
29 January 2001 | Ad 31/12/00--------- £ si 100000@1=100000 £ ic 250203/350203 (2 pages) |
4 January 2001 | New director appointed (2 pages) |
4 January 2001 | New director appointed (2 pages) |
22 November 2000 | Return made up to 24/10/00; full list of members
|
22 November 2000 | Return made up to 24/10/00; full list of members
|
27 October 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
27 October 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
19 November 1999 | Return made up to 24/10/99; full list of members (8 pages) |
19 November 1999 | Return made up to 24/10/99; full list of members (8 pages) |
22 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
22 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
1 December 1998 | Director resigned (1 page) |
1 December 1998 | Director resigned (1 page) |
4 November 1998 | Return made up to 24/10/98; change of members (6 pages) |
4 November 1998 | Return made up to 24/10/98; change of members (6 pages) |
30 October 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
30 October 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
26 October 1998 | Registered office changed on 26/10/98 from: beveridge way hardwick narrows industrial esta kings lynn norfolk PE30 4NB (1 page) |
26 October 1998 | Registered office changed on 26/10/98 from: beveridge way hardwick narrows industrial esta kings lynn norfolk PE30 4NB (1 page) |
31 October 1997 | Return made up to 24/10/97; full list of members
|
31 October 1997 | Return made up to 24/10/97; full list of members
|
26 August 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
26 August 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
29 April 1997 | New director appointed (2 pages) |
29 April 1997 | New director appointed (2 pages) |
24 April 1997 | New secretary appointed (2 pages) |
24 April 1997 | Secretary resigned (1 page) |
24 April 1997 | New secretary appointed (2 pages) |
24 April 1997 | Secretary resigned (1 page) |
18 April 1997 | Director resigned (1 page) |
18 April 1997 | Registered office changed on 18/04/97 from: 4 wensum close watlington kings lynn norfolk PE33 0TT (1 page) |
18 April 1997 | Registered office changed on 18/04/97 from: 4 wensum close watlington kings lynn norfolk PE33 0TT (1 page) |
18 April 1997 | Director resigned (1 page) |
9 December 1996 | Return made up to 24/10/96; full list of members
|
9 December 1996 | Return made up to 24/10/96; full list of members
|
19 September 1996 | Registered office changed on 19/09/96 from: 14 blackwel close barry glamorgan CF63 1DB (1 page) |
19 September 1996 | Registered office changed on 19/09/96 from: 14 blackwel close barry glamorgan CF63 1DB (1 page) |
2 September 1996 | Director's particulars changed (1 page) |
2 September 1996 | Director's particulars changed (1 page) |
2 September 1996 | Secretary's particulars changed (1 page) |
2 September 1996 | Secretary's particulars changed (1 page) |
2 September 1996 | Director's particulars changed (1 page) |
2 September 1996 | Director's particulars changed (1 page) |
22 March 1996 | Accounting reference date notified as 31/12 (1 page) |
22 March 1996 | Accounting reference date notified as 31/12 (1 page) |
30 January 1996 | Ad 01/11/95--------- £ si 75498@1=75498 £ ic 2/75500 (2 pages) |
30 January 1996 | Ad 01/11/95--------- £ si 75498@1=75498 £ ic 2/75500 (2 pages) |
24 January 1996 | Particulars of mortgage/charge (3 pages) |
24 January 1996 | Particulars of mortgage/charge (3 pages) |
10 January 1996 | Registered office changed on 10/01/96 from: suite 3 middlesex house rutherford close stevenage herts SG1 2ET (1 page) |
10 January 1996 | Registered office changed on 10/01/96 from: suite 3 middlesex house rutherford close stevenage herts SG1 2ET (1 page) |
9 January 1996 | Director resigned (1 page) |
9 January 1996 | Secretary resigned (2 pages) |
9 January 1996 | New director appointed (1 page) |
9 January 1996 | New secretary appointed (2 pages) |
9 January 1996 | Director resigned (1 page) |
9 January 1996 | Secretary resigned (2 pages) |
9 January 1996 | New secretary appointed (2 pages) |
9 January 1996 | New director appointed (1 page) |
24 October 1995 | Incorporation (38 pages) |
24 October 1995 | Incorporation (38 pages) |