Manchester
M1 1JA
Director Name | Mr Kristof Sven Frank De Wulf |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 26 June 2019(21 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | CEO |
Country of Residence | Belgium |
Correspondence Address | Evergemsesteenweg 195 9032 Ghent Belgium |
Director Name | Mr Tim Duhamel |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 26 June 2019(21 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Managing Director |
Country of Residence | Belgium |
Correspondence Address | Evergemsesteenweg 195 9032 Ghent Belgium |
Director Name | Mr Tom Goderis |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 26 June 2019(21 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Managing Partner |
Country of Residence | Belgium |
Correspondence Address | Evergemsesteenweg 195 9032 Ghent Belgium |
Director Name | Mr Niels Andre Arthur Georges Schillewaert |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 26 June 2019(21 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Co-Founder & Managing Partner |
Country of Residence | Belgium |
Correspondence Address | Evergemsesteenweg 195 9032 Ghent Belgium |
Director Name | Mrs Patricia Mary Comley |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1998(same day as company formation) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | The Hive 51 Lever Street Manchester M1 1FN |
Director Name | Mr Peter Gerald Comley |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1998(same day as company formation) |
Role | Market Researcher |
Country of Residence | England |
Correspondence Address | The Hive 51 Lever Street Manchester M1 1FN |
Secretary Name | Mrs Patricia Mary Comley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1998(same day as company formation) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 3 Seton Drive Hook Hampshire RG27 9QS |
Director Name | Mr Raymond Andrew Poynter |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 22 October 2009) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 38 Southview Road Carlton Nottingham Nottinghamshire NG4 3QL |
Director Name | Quentin Ashby |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(6 years, 8 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 01 June 2023) |
Role | Market Researcher |
Country of Residence | United Kingdom |
Correspondence Address | The Hive 51 Lever Street Manchester M1 1FN |
Director Name | Marilyn Rose Reardon |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(8 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 December 2014) |
Role | Market Researcher |
Country of Residence | United Kingdom |
Correspondence Address | The Hive 51 Lever Street Manchester M1 1FN |
Secretary Name | Mr David James Hedley |
---|---|
Status | Resigned |
Appointed | 06 January 2014(15 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 June 2017) |
Role | Company Director |
Correspondence Address | The Hive 51 Lever Street Manchester M1 1FN |
Director Name | Mr Alwin Curtis Thompson |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2014(16 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hive 51 Lever Street Manchester M1 1FN |
Director Name | Pauline Reeves |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2018(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 January 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Hive 51 Lever Street Manchester M1 1FN |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1998(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | jointhedotsmr.com |
---|---|
Telephone | 0161 2421100 |
Telephone region | Manchester |
Registered Address | Sevendale House 7 Dale Street Manchester M1 1JA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
166 at £1 | Quentin Ashby 8.50% Ordinary C |
---|---|
833 at £1 | Peter Comley 42.65% Ordinary |
75 at £1 | Marilyn Rose Reardon 3.84% Ordinary D |
583 at £1 | Patricia Comley 29.85% Ordinary |
44 at £1 | Graeme Lawrence 2.25% Ordinary E |
40 at £1 | Adele Mann 2.05% Ordinary F |
212 at £1 | Raymond Poynter 10.86% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,349,533 |
Cash | £1,129,468 |
Current Liabilities | £1,705,888 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 17 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 31 March 2025 (11 months from now) |
25 February 2022 | Delivered on: 3 March 2022 Persons entitled: Ing Bank N.V. as Security Agent for the Beneficiaries Classification: A registered charge Particulars: All current and future land (except for any restricted land) and intellectual property (except for any restricted ip) and the specified intellectual property owned by the company, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture") and including UK trademarks 'illume network' (00003197695) and 'join the dots' (911525755). for more details please refer to the debenture. Outstanding |
---|---|
26 June 2019 | Delivered on: 2 July 2019 Persons entitled: Ing Bank N.V. (As Security Agent for the Beneficiaries) Classification: A registered charge Particulars: All current and future land (save for any restricted land), specified intellectual property and intellectual property (except for any restricted ip) owned by the company, in each case as specified and defined in the debenture registered by this form MR01 (the "debenture") and including trademark "illume network" (registration number 00003197695) and trademark "join the dots" (registration number 00002576399) . for more details please refer to the debenture. Outstanding |
5 May 2017 | Delivered on: 11 May 2017 Persons entitled: Peter Comley Classification: A registered charge Particulars: N/A. Outstanding |
5 May 2017 | Delivered on: 10 May 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
3 January 2024 | Registered office address changed from The Hive 51 Lever Street Manchester M1 1FN to Sevendale House 7 Dale Street Manchester M1 1JA on 3 January 2024 (1 page) |
---|---|
28 September 2023 | Full accounts made up to 31 December 2022 (34 pages) |
7 July 2023 | Termination of appointment of Quentin Ashby as a director on 1 June 2023 (1 page) |
7 May 2023 | Confirmation statement made on 17 March 2023 with no updates (3 pages) |
7 December 2022 | Full accounts made up to 30 June 2021 (33 pages) |
7 June 2022 | Current accounting period extended from 30 June 2022 to 31 December 2022 (1 page) |
31 March 2022 | Confirmation statement made on 17 March 2022 with no updates (3 pages) |
3 March 2022 | Registration of charge 035465940004, created on 25 February 2022 (52 pages) |
18 February 2022 | Satisfaction of charge 035465940003 in full (1 page) |
18 February 2022 | Cessation of Quentin Ashby as a person with significant control on 17 May 2017 (1 page) |
18 February 2022 | Cessation of Insites Compages Nv as a person with significant control on 26 June 2019 (1 page) |
18 February 2022 | Cessation of Mc Insites Nv as a person with significant control on 26 June 2019 (1 page) |
16 June 2021 | Full accounts made up to 30 June 2020 (31 pages) |
8 April 2021 | Confirmation statement made on 17 March 2021 with no updates (3 pages) |
17 March 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
13 March 2020 | Full accounts made up to 30 June 2019 (29 pages) |
4 February 2020 | Termination of appointment of Pauline Reeves as a director on 31 January 2020 (1 page) |
5 September 2019 | Memorandum and Articles of Association (8 pages) |
3 September 2019 | Resolutions
|
3 September 2019 | Statement of capital on 29 August 2019
|
20 August 2019 | Previous accounting period shortened from 31 December 2019 to 30 June 2019 (1 page) |
5 July 2019 | Resolutions
|
4 July 2019 | Appointment of Mr Niels Andre Arthur Georges Schillewaert as a director on 26 June 2019 (2 pages) |
3 July 2019 | Appointment of Mr Tim Duhamel as a director on 26 June 2019 (2 pages) |
3 July 2019 | Appointment of Mr Tom Goderis as a director on 26 June 2019 (2 pages) |
3 July 2019 | Notification of Insites Compages Nv as a person with significant control on 26 June 2019 (2 pages) |
3 July 2019 | Notification of Mc Insites Nv as a person with significant control on 26 June 2019 (2 pages) |
3 July 2019 | Satisfaction of charge 035465940002 in full (1 page) |
3 July 2019 | Appointment of Mr Kristof Sven Frank De Wulf as a director on 26 June 2019 (2 pages) |
3 July 2019 | Satisfaction of charge 035465940001 in full (1 page) |
2 July 2019 | Registration of charge 035465940003, created on 26 June 2019 (52 pages) |
2 July 2019 | Full accounts made up to 31 December 2018 (30 pages) |
19 June 2019 | Resolutions
|
19 June 2019 | Statement of company's objects (2 pages) |
1 May 2019 | Notification of Quentin Ashby as a person with significant control on 5 May 2017 (2 pages) |
25 March 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
7 October 2018 | Full accounts made up to 31 December 2017 (32 pages) |
4 October 2018 | Statement of capital following an allotment of shares on 13 April 2017
|
29 March 2018 | Confirmation statement made on 19 March 2018 with updates (5 pages) |
26 March 2018 | Termination of appointment of Peter Gerald Comley as a director on 9 February 2018 (1 page) |
26 March 2018 | Appointment of Pauline Reeves as a director on 9 February 2018 (2 pages) |
4 July 2017 | Cessation of Peter Gerald Comley as a person with significant control on 5 May 2017 (1 page) |
4 July 2017 | Cessation of Peter Gerald Comley as a person with significant control on 5 May 2017 (1 page) |
4 July 2017 | Notification of Join the Dots Holdings Limited as a person with significant control on 5 May 2017 (1 page) |
4 July 2017 | Cessation of Patricia Mary Comley as a person with significant control on 5 May 2017 (1 page) |
4 July 2017 | Notification of Join the Dots Holdings Limited as a person with significant control on 5 May 2017 (1 page) |
4 July 2017 | Cessation of Patricia Mary Comley as a person with significant control on 5 May 2017 (1 page) |
9 June 2017 | Termination of appointment of David James Hedley as a secretary on 9 June 2017 (1 page) |
9 June 2017 | Termination of appointment of David James Hedley as a secretary on 9 June 2017 (1 page) |
23 May 2017 | Change of share class name or designation (2 pages) |
23 May 2017 | Change of share class name or designation (2 pages) |
18 May 2017 | Resolutions
|
18 May 2017 | Resolutions
|
11 May 2017 | Registration of charge 035465940002, created on 5 May 2017 (45 pages) |
11 May 2017 | Registration of charge 035465940002, created on 5 May 2017 (45 pages) |
10 May 2017 | Registration of charge 035465940001, created on 5 May 2017 (25 pages) |
10 May 2017 | Registration of charge 035465940001, created on 5 May 2017 (25 pages) |
9 May 2017 | Termination of appointment of Patricia Mary Comley as a director on 5 May 2017 (1 page) |
9 May 2017 | Termination of appointment of Patricia Mary Comley as a director on 5 May 2017 (1 page) |
5 May 2017 | Group of companies' accounts made up to 31 December 2016 (33 pages) |
5 May 2017 | Group of companies' accounts made up to 31 December 2016 (33 pages) |
3 May 2017 | Statement of capital following an allotment of shares on 30 March 2017
|
3 May 2017 | Statement of capital following an allotment of shares on 30 March 2017
|
28 April 2017 | Cancellation of shares. Statement of capital on 27 February 2017
|
28 April 2017 | Cancellation of shares. Statement of capital on 27 February 2017
|
11 April 2017 | Statement of capital following an allotment of shares on 30 March 2017
|
11 April 2017 | Statement of capital following an allotment of shares on 30 March 2017
|
10 April 2017 | Purchase of own shares. (3 pages) |
10 April 2017 | Purchase of own shares. (3 pages) |
30 March 2017 | Confirmation statement made on 19 March 2017 with updates (8 pages) |
30 March 2017 | Confirmation statement made on 19 March 2017 with updates (8 pages) |
1 January 2017 | Termination of appointment of Alwin Curtis Thompson as a director on 31 December 2016 (1 page) |
1 January 2017 | Termination of appointment of Alwin Curtis Thompson as a director on 31 December 2016 (1 page) |
19 December 2016 | Statement of capital following an allotment of shares on 19 December 2016
|
19 December 2016 | Statement of capital following an allotment of shares on 19 December 2016
|
15 December 2016 | Statement of capital following an allotment of shares on 12 December 2016
|
15 December 2016 | Statement of capital following an allotment of shares on 12 December 2016
|
12 July 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
12 July 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
4 May 2016 | Second filing of SH01 previously delivered to Companies House
|
4 May 2016 | Second filing of SH01 previously delivered to Companies House
|
21 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
23 February 2016 | Statement of capital following an allotment of shares on 4 December 2015
|
23 February 2016 | Statement of capital following an allotment of shares on 4 December 2015
|
19 February 2016 | Second filing of SH01 previously delivered to Companies House
|
19 February 2016 | Second filing of SH01 previously delivered to Companies House
|
25 January 2016 | S1096 Court Order to Rectify (2 pages) |
25 January 2016 | Accounts for a small company made up to 31 December 2014 (7 pages) |
25 January 2016 | Accounts for a small company made up to 31 December 2014 (7 pages) |
25 January 2016 | S1096 Court Order to Rectify (2 pages) |
21 January 2016 | Auditor's resignation (1 page) |
21 January 2016 | Auditor's resignation (1 page) |
21 December 2015 | Change of share class name or designation (2 pages) |
21 December 2015 | Sub-division of shares on 4 December 2015 (7 pages) |
21 December 2015 | Resolutions
|
21 December 2015 | Change of share class name or designation (2 pages) |
21 December 2015 | Sub-division of shares on 4 December 2015 (7 pages) |
21 December 2015 | Resolutions
|
21 December 2015 | Sub-division of shares on 4 December 2015 (7 pages) |
21 December 2015 | Sub-division of shares on 4 December 2015 (7 pages) |
23 October 2015 | Annual return made up to 20 March 2015 with a full list of shareholders (8 pages) |
23 October 2015 | Annual return made up to 20 March 2015 with a full list of shareholders (8 pages) |
22 October 2015 | Statement of capital following an allotment of shares on 1 October 2015
|
22 October 2015 | Statement of capital following an allotment of shares on 1 October 2015
|
22 October 2015 | Statement of capital following an allotment of shares on 1 October 2015
|
22 October 2015 | Statement of capital following an allotment of shares on 1 October 2015
|
22 October 2015 | Statement of capital following an allotment of shares on 1 October 2015
|
22 October 2015 | Statement of capital following an allotment of shares on 1 October 2015
|
21 October 2015 | Amended accounts for a small company made up to 31 December 2014 (7 pages) |
4 October 2015 | Full accounts made up to 31 December 2014
|
9 June 2015 | Purchase of own shares. Shares purchased into treasury:
|
9 June 2015 | Purchase of own shares. Shares purchased into treasury:
|
9 June 2015 | Purchase of own shares. Shares purchased into treasury:
|
24 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
27 January 2015 | Termination of appointment of Marilyn Rose Reardon as a director on 31 December 2014 (1 page) |
27 January 2015 | Appointment of Mr Alwin Curtis Thompson as a director on 12 December 2014 (2 pages) |
27 January 2015 | Appointment of Mr Alwin Curtis Thompson as a director on 12 December 2014 (2 pages) |
27 January 2015 | Termination of appointment of Marilyn Rose Reardon as a director on 31 December 2014 (1 page) |
24 November 2014 | Amended total exemption small company accounts made up to 31 December 2013 (6 pages) |
24 November 2014 | Amended total exemption small company accounts made up to 31 December 2013 (6 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
4 June 2014 | Registered office address changed from 3 Seton Drive Hook Hampshire RG27 9QS on 4 June 2014 (1 page) |
4 June 2014 | Registered office address changed from 3 Seton Drive Hook Hampshire RG27 9QS on 4 June 2014 (1 page) |
4 June 2014 | Registered office address changed from 3 Seton Drive Hook Hampshire RG27 9QS on 4 June 2014 (1 page) |
31 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
29 January 2014 | Appointment of Mr David James Hedley as a secretary (2 pages) |
29 January 2014 | Appointment of Mr David James Hedley as a secretary (2 pages) |
27 January 2014 | Termination of appointment of Patricia Comley as a secretary (1 page) |
27 January 2014 | Termination of appointment of Patricia Comley as a secretary (1 page) |
23 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
4 May 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (8 pages) |
4 May 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (8 pages) |
19 July 2012 | Director's details changed for Quentin Ashby on 19 July 2012 (2 pages) |
19 July 2012 | Director's details changed for Quentin Ashby on 19 July 2012 (2 pages) |
28 June 2012 | Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
28 June 2012 | Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
16 May 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
22 March 2012 | Director's details changed for Quentin Ashby on 1 March 2012 (2 pages) |
22 March 2012 | Director's details changed for Mr Graeme Norman Lawrence on 1 March 2012 (2 pages) |
22 March 2012 | Secretary's details changed for Patricia Mary Comley on 1 March 2012 (1 page) |
22 March 2012 | Director's details changed for Mr Graeme Norman Lawrence on 1 March 2012 (2 pages) |
22 March 2012 | Director's details changed for Mr Peter Gerald Comley on 1 March 2012 (2 pages) |
22 March 2012 | Director's details changed for Marilyn Rose Reardon on 16 July 2010 (2 pages) |
22 March 2012 | Secretary's details changed for Patricia Mary Comley on 1 March 2012 (1 page) |
22 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (8 pages) |
22 March 2012 | Director's details changed for Patricia Mary Comley on 1 March 2012 (2 pages) |
22 March 2012 | Director's details changed for Mr Peter Gerald Comley on 1 March 2012 (2 pages) |
22 March 2012 | Director's details changed for Patricia Mary Comley on 1 March 2012 (2 pages) |
22 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (8 pages) |
22 March 2012 | Director's details changed for Quentin Ashby on 1 March 2012 (2 pages) |
22 March 2012 | Director's details changed for Mr Graeme Norman Lawrence on 1 March 2012 (2 pages) |
22 March 2012 | Director's details changed for Quentin Ashby on 1 March 2012 (2 pages) |
22 March 2012 | Director's details changed for Marilyn Rose Reardon on 16 July 2010 (2 pages) |
22 March 2012 | Director's details changed for Mr Peter Gerald Comley on 1 March 2012 (2 pages) |
22 March 2012 | Secretary's details changed for Patricia Mary Comley on 1 March 2012 (1 page) |
22 March 2012 | Director's details changed for Patricia Mary Comley on 1 March 2012 (2 pages) |
8 June 2011 | Company name changed virtual surveys LIMITED\certificate issued on 08/06/11
|
8 June 2011 | Change of name notice (2 pages) |
8 June 2011 | Change of name notice (2 pages) |
8 June 2011 | Company name changed virtual surveys LIMITED\certificate issued on 08/06/11
|
8 June 2011 | Company name changed virtual surveys LIMITED\certificate issued on 08/06/11
|
14 April 2011 | Statement of capital following an allotment of shares on 2 March 2011
|
14 April 2011 | Statement of capital following an allotment of shares on 2 March 2011
|
14 April 2011 | Statement of capital following an allotment of shares on 2 March 2011
|
11 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (11 pages) |
11 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (11 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
5 October 2010 | Director's details changed for Marilyn Rose Reardon on 1 September 2010 (2 pages) |
5 October 2010 | Director's details changed for Marilyn Rose Reardon on 1 September 2010 (2 pages) |
5 October 2010 | Director's details changed for Marilyn Rose Reardon on 1 September 2010 (2 pages) |
12 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (10 pages) |
12 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (10 pages) |
9 April 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
9 April 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
8 April 2010 | Director's details changed for Marilyn Rose Reardon on 19 March 2010 (2 pages) |
8 April 2010 | Director's details changed for Patricia Mary Comley on 19 March 2010 (2 pages) |
8 April 2010 | Director's details changed for Patricia Mary Comley on 19 March 2010 (2 pages) |
8 April 2010 | Director's details changed for Quentin Ashby on 19 March 2010 (2 pages) |
8 April 2010 | Director's details changed for Mr Graeme Norman Lawrence on 19 March 2010 (2 pages) |
8 April 2010 | Director's details changed for Marilyn Rose Reardon on 19 March 2010 (2 pages) |
8 April 2010 | Director's details changed for Mr Graeme Norman Lawrence on 19 March 2010 (2 pages) |
8 April 2010 | Director's details changed for Peter Gerald Comley on 19 March 2010 (2 pages) |
8 April 2010 | Director's details changed for Quentin Ashby on 19 March 2010 (2 pages) |
8 April 2010 | Director's details changed for Peter Gerald Comley on 19 March 2010 (2 pages) |
30 October 2009 | Resolutions
|
30 October 2009 | Termination of appointment of Raymond Poynter as a director (1 page) |
30 October 2009 | Resolutions
|
30 October 2009 | Termination of appointment of Raymond Poynter as a director (1 page) |
4 September 2009 | Ad 23/07/09\gbp si 12@1=12\gbp ic 1832/1844\ (2 pages) |
4 September 2009 | Ad 23/07/09\gbp si 12@1=12\gbp ic 1832/1844\ (2 pages) |
24 April 2009 | Director appointed mr graeme norman lawrence (1 page) |
24 April 2009 | Director appointed mr graeme norman lawrence (1 page) |
24 March 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
20 March 2009 | Return made up to 19/03/09; full list of members (6 pages) |
20 March 2009 | Return made up to 19/03/09; full list of members (6 pages) |
14 April 2008 | Return made up to 19/03/08; full list of members (6 pages) |
14 April 2008 | Return made up to 19/03/08; full list of members (6 pages) |
14 April 2008 | Director's change of particulars / marilyn reardon / 29/10/2007 (1 page) |
14 April 2008 | Director's change of particulars / marilyn reardon / 29/10/2007 (1 page) |
8 March 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
8 March 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
31 May 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
31 May 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
28 March 2007 | Return made up to 19/03/07; full list of members (4 pages) |
28 March 2007 | Return made up to 19/03/07; full list of members (4 pages) |
9 August 2006 | New director appointed (2 pages) |
9 August 2006 | New director appointed (2 pages) |
6 April 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
6 April 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
27 March 2006 | Return made up to 19/03/06; full list of members (8 pages) |
27 March 2006 | Return made up to 19/03/06; full list of members (8 pages) |
27 May 2005 | Return made up to 19/03/05; full list of members (8 pages) |
27 May 2005 | Return made up to 19/03/05; full list of members (8 pages) |
7 January 2005 | New director appointed (2 pages) |
7 January 2005 | New director appointed (2 pages) |
6 January 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
6 January 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
9 September 2004 | Resolutions
|
9 September 2004 | Resolutions
|
2 April 2004 | Return made up to 19/03/04; full list of members (7 pages) |
2 April 2004 | Return made up to 19/03/04; full list of members (7 pages) |
27 February 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
27 February 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
10 December 2003 | New director appointed (2 pages) |
10 December 2003 | New director appointed (2 pages) |
5 November 2003 | Ad 31/10/03--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages) |
5 November 2003 | Accounting reference date shortened from 30/04/04 to 31/10/03 (1 page) |
5 November 2003 | Ad 31/10/03--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages) |
5 November 2003 | Accounting reference date shortened from 30/04/04 to 31/10/03 (1 page) |
5 November 2003 | Ad 31/10/03--------- £ si 664@1=664 £ ic 1002/1666 (2 pages) |
5 November 2003 | Ad 31/10/03--------- £ si 664@1=664 £ ic 1002/1666 (2 pages) |
23 July 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
23 July 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
26 March 2003 | Return made up to 19/03/03; full list of members (7 pages) |
26 March 2003 | Return made up to 19/03/03; full list of members (7 pages) |
3 July 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
3 July 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
27 March 2002 | Return made up to 19/03/02; full list of members (6 pages) |
27 March 2002 | Return made up to 19/03/02; full list of members (6 pages) |
29 June 2001 | Accounts for a small company made up to 30 April 2001 (5 pages) |
29 June 2001 | Accounts for a small company made up to 30 April 2001 (5 pages) |
11 April 2001 | Return made up to 02/04/01; full list of members (6 pages) |
11 April 2001 | Return made up to 02/04/01; full list of members (6 pages) |
26 July 2000 | Accounts for a small company made up to 30 April 2000 (4 pages) |
26 July 2000 | Accounts for a small company made up to 30 April 2000 (4 pages) |
21 April 2000 | Return made up to 14/04/00; full list of members (6 pages) |
21 April 2000 | Return made up to 14/04/00; full list of members (6 pages) |
20 July 1999 | Full accounts made up to 30 April 1999 (11 pages) |
20 July 1999 | Full accounts made up to 30 April 1999 (11 pages) |
4 May 1999 | Return made up to 16/04/99; full list of members
|
4 May 1999 | Return made up to 16/04/99; full list of members
|
20 April 1998 | Secretary resigned (1 page) |
20 April 1998 | Secretary resigned (1 page) |
16 April 1998 | Incorporation (21 pages) |
16 April 1998 | Incorporation (21 pages) |