Company NameColne Investments Limited
DirectorEric Stephen Dodd
Company StatusActive
Company Number03563989
CategoryPrivate Limited Company
Incorporation Date14 May 1998(25 years, 11 months ago)
Previous NamesCyberwell Limited and Miracle Hindsight Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Eric Stephen Dodd
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2023(24 years, 11 months after company formation)
Appointment Duration1 year
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBaltimore House 50 Kansas Avenue
Manchester
M50 2GL
Director NameMr Ian Humphries
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1998(2 weeks, 5 days after company formation)
Appointment Duration6 years, 4 months (resigned 01 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House
The Green Biddestone
Chippenham
Wiltshire
SN14 7DG
Director NameMr Peter Arthur Lingham
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1998(2 weeks, 5 days after company formation)
Appointment Duration6 years, 4 months (resigned 01 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJuglans
Old Rectory Garden Abbots Worthy
Winchester
Hampshire
SO21 1DT
Director NameGeorge Mark Wigglesworth
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1998(2 weeks, 5 days after company formation)
Appointment Duration6 years, 4 months (resigned 01 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor Quarry
Duffield Bank
Duffield
Derbyshire
DE56 4BG
Secretary NameMr Peter Arthur Lingham
NationalityBritish
StatusResigned
Appointed02 June 1998(2 weeks, 5 days after company formation)
Appointment Duration6 years, 4 months (resigned 01 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJuglans
Old Rectory Garden Abbots Worthy
Winchester
Hampshire
SO21 1DT
Director NameRussell Edward Dorset
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(6 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 February 2007)
RoleManaging Director
Correspondence AddressOaks Hatch
Bagwell Lane, Winchfield
Hook
Hampshire
RG27 8DB
Director NameMr Nigel Andrew Makeham
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(6 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 April 2008)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address82 Grove Park
Knutsford
Cheshire
WA16 8QB
Director NameMr David John Bolton
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(6 years, 4 months after company formation)
Appointment Duration12 years, 1 month (resigned 18 November 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBaltimore House 50 Kansas Avenue
Manchester
M50 2GL
Secretary NameMiss Sandra Clare Kidwell
NationalityBritish
StatusResigned
Appointed01 October 2004(6 years, 4 months after company formation)
Appointment Duration13 years, 11 months (resigned 07 September 2018)
RoleCompany Director
Correspondence AddressBaltimore House 50 Kansas Avenue
Manchester
M50 2GL
Director NameMs Rebecca Louise Smith
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2008(9 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 15 August 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBaltimore House 50 Kansas Avenue
Manchester
M50 2GL
Director NameMr Brian Stuart Davis
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2013(15 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 October 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBaltimore House 50 Kansas Avenue
Manchester
M50 2GL
Director NameMr Robert David Price
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2016(18 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 26 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBaltimore House 50 Kansas Avenue
Manchester
M50 2GL
Director NameMr Adalsteinn Valdimarsson
Date of BirthOctober 1969 (Born 54 years ago)
NationalityIcelandic
StatusResigned
Appointed26 October 2016(18 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 04 March 2021)
RoleCompany Director
Country of ResidenceIceland
Correspondence AddressBaltimore House 50 Kansas Avenue
Manchester
M50 2GL
Secretary NameMr Kevin Joseph Curry
StatusResigned
Appointed07 September 2018(20 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 26 January 2023)
RoleCompany Director
Correspondence AddressBaltimore House 50 Kansas Avenue
Manchester
M50 2GL
Director NameMr Kevin Joseph Curry
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2021(22 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 January 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBaltimore House 50 Kansas Avenue
Manchester
M50 2GL
Secretary NameMrs Lavinia Alderson
StatusResigned
Appointed26 January 2023(24 years, 8 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 26 April 2023)
RoleCompany Director
Correspondence AddressBaltimore House 50 Kansas Avenue
Manchester
M50 2GL
Director NameMr Adam David Grainger
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2023(24 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 05 October 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBaltimore House 50 Kansas Avenue
Manchester
M50 2GL
Secretary NameMr Adam David Grainger
StatusResigned
Appointed26 April 2023(24 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 05 October 2023)
RoleCompany Director
Correspondence AddressBaltimore House 50 Kansas Avenue
Manchester
M50 2GL
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed14 May 1998(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed14 May 1998(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Contact

Websitek3btg.com
Email address[email protected]
Telephone0161 8764498
Telephone regionManchester

Location

Registered AddressBaltimore House
50 Kansas Avenue
Manchester
M50 2GL
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

3 at £1K3 Business Technology Group PLC
100.00%
Ordinary

Financials

Year2014
Net Worth-£171,507
Current Liabilities£232,507

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return14 May 2023 (11 months, 2 weeks ago)
Next Return Due28 May 2024 (1 month from now)

Charges

5 October 2016Delivered on: 6 October 2016
Persons entitled: Barclays Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
11 September 2013Delivered on: 14 September 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
14 October 2004Delivered on: 26 October 2004
Satisfied on: 9 September 2013
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

Filing History

9 December 2020Consolidated accounts of parent company for subsidiary company period ending 30/11/19 (128 pages)
9 December 2020Audit exemption subsidiary accounts made up to 30 November 2019 (12 pages)
9 December 2020Notice of agreement to exemption from audit of accounts for period ending 30/11/19 (1 page)
9 December 2020Audit exemption statement of guarantee by parent company for period ending 30/11/19 (3 pages)
18 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
29 July 2019Audit exemption statement of guarantee by parent company for period ending 30/11/18 (3 pages)
29 July 2019Audit exemption subsidiary accounts made up to 30 November 2018 (12 pages)
29 July 2019Notice of agreement to exemption from audit of accounts for period ending 30/11/18 (1 page)
29 July 2019Consolidated accounts of parent company for subsidiary company period ending 30/11/18 (118 pages)
6 June 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
10 September 2018Termination of appointment of Sandra Clare Kidwell as a secretary on 7 September 2018 (1 page)
10 September 2018Appointment of Mr Kevin Joseph Curry as a secretary on 7 September 2018 (2 pages)
29 May 2018Full accounts made up to 30 November 2017 (15 pages)
14 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
15 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
10 May 2017Current accounting period extended from 30 June 2017 to 30 November 2017 (1 page)
10 May 2017Current accounting period extended from 30 June 2017 to 30 November 2017 (1 page)
7 April 2017Full accounts made up to 30 June 2016 (15 pages)
7 April 2017Full accounts made up to 30 June 2016 (15 pages)
22 November 2016Termination of appointment of David John Bolton as a director on 18 November 2016 (1 page)
22 November 2016Termination of appointment of David John Bolton as a director on 18 November 2016 (1 page)
3 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
3 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
28 October 2016Appointment of Mr Robert David Price as a director on 26 October 2016 (2 pages)
28 October 2016Appointment of Mr Robert David Price as a director on 26 October 2016 (2 pages)
28 October 2016Termination of appointment of Brian Stuart Davis as a director on 17 October 2016 (1 page)
28 October 2016Appointment of Mr Adalsteinn Valdimarsson as a director on 26 October 2016 (2 pages)
28 October 2016Termination of appointment of Brian Stuart Davis as a director on 17 October 2016 (1 page)
28 October 2016Appointment of Mr Adalsteinn Valdimarsson as a director on 26 October 2016 (2 pages)
21 October 2016Satisfaction of charge 035639890002 in full (1 page)
21 October 2016Satisfaction of charge 035639890002 in full (1 page)
6 October 2016Registration of charge 035639890003, created on 5 October 2016 (65 pages)
6 October 2016Registration of charge 035639890003, created on 5 October 2016 (65 pages)
17 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 3
(5 pages)
17 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 3
(5 pages)
11 April 2016Full accounts made up to 30 June 2015 (11 pages)
11 April 2016Full accounts made up to 30 June 2015 (11 pages)
28 May 2015Director's details changed for Mr David John Bolton on 14 May 2015 (2 pages)
28 May 2015Director's details changed for Mr David John Bolton on 14 May 2015 (2 pages)
14 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 3
(5 pages)
14 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 3
(5 pages)
24 February 2015Full accounts made up to 30 June 2014 (13 pages)
24 February 2015Full accounts made up to 30 June 2014 (13 pages)
8 September 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
8 September 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
14 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 3
(5 pages)
14 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 3
(5 pages)
14 February 2014Full accounts made up to 30 June 2013 (13 pages)
14 February 2014Full accounts made up to 30 June 2013 (13 pages)
29 January 2014Termination of appointment of Nigel Makeham as a director (1 page)
29 January 2014Termination of appointment of Nigel Makeham as a director (1 page)
6 January 2014Appointment of Mr Brian Stuart Davis as a director (2 pages)
6 January 2014Director's details changed for Mr David John Bolton on 6 December 2013 (2 pages)
6 January 2014Director's details changed for Mr David John Bolton on 6 December 2013 (2 pages)
6 January 2014Director's details changed for Mr David John Bolton on 6 December 2013 (2 pages)
6 January 2014Appointment of Mr Brian Stuart Davis as a director (2 pages)
24 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
24 September 2013Memorandum and Articles of Association (6 pages)
24 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
24 September 2013Memorandum and Articles of Association (6 pages)
14 September 2013Registration of charge 035639890002 (20 pages)
14 September 2013Registration of charge 035639890002 (20 pages)
9 September 2013Satisfaction of charge 1 in full (1 page)
9 September 2013Satisfaction of charge 1 in full (1 page)
14 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
14 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
28 February 2013Full accounts made up to 30 June 2012 (13 pages)
28 February 2013Full accounts made up to 30 June 2012 (13 pages)
29 August 2012Termination of appointment of Rebecca Smith as a director (1 page)
29 August 2012Appointment of Mr Nigel Andrew Makeham as a director (2 pages)
29 August 2012Termination of appointment of Rebecca Smith as a director (1 page)
29 August 2012Appointment of Mr Nigel Andrew Makeham as a director (2 pages)
16 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
22 February 2012Full accounts made up to 30 June 2011 (13 pages)
22 February 2012Full accounts made up to 30 June 2011 (13 pages)
16 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
17 December 2010Full accounts made up to 30 June 2010 (12 pages)
17 December 2010Full accounts made up to 30 June 2010 (12 pages)
14 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
14 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
3 March 2010Current accounting period extended from 31 December 2009 to 30 June 2010 (1 page)
3 March 2010Current accounting period extended from 31 December 2009 to 30 June 2010 (1 page)
6 October 2009Secretary's details changed for Miss Sandra Clare Kidwell on 1 October 2009 (1 page)
6 October 2009Director's details changed for Mr David John Bolton on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Mr David John Bolton on 1 October 2009 (2 pages)
6 October 2009Secretary's details changed for Miss Sandra Clare Kidwell on 1 October 2009 (1 page)
6 October 2009Secretary's details changed for Miss Sandra Clare Kidwell on 1 October 2009 (1 page)
6 October 2009Director's details changed for Rebecca Louise Smith on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Rebecca Louise Smith on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Mr David John Bolton on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Rebecca Louise Smith on 1 October 2009 (2 pages)
21 August 2009Registered office changed on 21/08/2009 from linden business centre linden road colne lancashire BB8 9BA (1 page)
21 August 2009Registered office changed on 21/08/2009 from linden business centre linden road colne lancashire BB8 9BA (1 page)
2 July 2009Director's change of particulars / david bolton / 25/06/2009 (1 page)
2 July 2009Director's change of particulars / david bolton / 25/06/2009 (1 page)
1 June 2009Full accounts made up to 31 December 2008 (10 pages)
1 June 2009Full accounts made up to 31 December 2008 (10 pages)
27 May 2009Return made up to 14/05/09; full list of members (3 pages)
27 May 2009Return made up to 14/05/09; full list of members (3 pages)
29 October 2008Full accounts made up to 31 December 2007 (12 pages)
29 October 2008Full accounts made up to 31 December 2007 (12 pages)
4 June 2008Director's change of particulars / david bolton / 23/05/2008 (1 page)
4 June 2008Director's change of particulars / david bolton / 23/05/2008 (1 page)
14 May 2008Return made up to 14/05/08; full list of members (3 pages)
14 May 2008Return made up to 14/05/08; full list of members (3 pages)
12 May 2008Appointment terminated director nigel makeham (1 page)
12 May 2008Director appointed rebecca louise smith (2 pages)
12 May 2008Appointment terminated director nigel makeham (1 page)
12 May 2008Director appointed rebecca louise smith (2 pages)
9 April 2008Memorandum and Articles of Association (10 pages)
9 April 2008Memorandum and Articles of Association (10 pages)
2 April 2008Company name changed miracle hindsight LIMITED\certificate issued on 02/04/08 (3 pages)
2 April 2008Company name changed miracle hindsight LIMITED\certificate issued on 02/04/08 (3 pages)
21 May 2007Return made up to 14/05/07; full list of members (2 pages)
21 May 2007Return made up to 14/05/07; full list of members (2 pages)
23 April 2007Full accounts made up to 31 December 2006 (13 pages)
23 April 2007Full accounts made up to 31 December 2006 (13 pages)
12 March 2007Director resigned (1 page)
12 March 2007Director resigned (1 page)
25 October 2006Full accounts made up to 31 December 2005 (13 pages)
25 October 2006Full accounts made up to 31 December 2005 (13 pages)
15 May 2006Return made up to 14/05/06; full list of members (2 pages)
15 May 2006Return made up to 14/05/06; full list of members (2 pages)
27 March 2006Director's particulars changed (1 page)
27 March 2006Director's particulars changed (1 page)
4 November 2005Full accounts made up to 31 December 2004 (13 pages)
4 November 2005Full accounts made up to 31 December 2004 (13 pages)
17 August 2005Director's particulars changed (1 page)
17 August 2005Director's particulars changed (1 page)
24 June 2005Return made up to 14/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
24 June 2005Return made up to 14/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
9 December 2004Registered office changed on 09/12/04 from: unit 19 linden business centre linden road colne lancashire BB8 9BA (1 page)
9 December 2004Registered office changed on 09/12/04 from: unit 19 linden business centre linden road colne lancashire BB8 9BA (1 page)
9 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 November 2004Memorandum and Articles of Association (10 pages)
9 November 2004Memorandum and Articles of Association (10 pages)
9 November 2004Declaration of assistance for shares acquisition (5 pages)
9 November 2004Declaration of assistance for shares acquisition (5 pages)
29 October 2004New director appointed (2 pages)
29 October 2004New director appointed (2 pages)
29 October 2004New director appointed (2 pages)
29 October 2004New director appointed (2 pages)
28 October 2004New director appointed (2 pages)
28 October 2004New director appointed (2 pages)
26 October 2004Particulars of mortgage/charge (7 pages)
26 October 2004Particulars of mortgage/charge (7 pages)
25 October 2004Accounting reference date extended from 30/06/04 to 31/12/04 (2 pages)
25 October 2004Accounting reference date extended from 30/06/04 to 31/12/04 (2 pages)
19 October 2004Director resigned (1 page)
19 October 2004Director resigned (1 page)
19 October 2004New secretary appointed (2 pages)
19 October 2004Director resigned (1 page)
19 October 2004Secretary resigned;director resigned (1 page)
19 October 2004Secretary resigned;director resigned (1 page)
19 October 2004Director resigned (1 page)
19 October 2004New secretary appointed (2 pages)
19 October 2004Registered office changed on 19/10/04 from: landsteinar house 6-8 porte marsh road calne wiltshire SN11 9BW (1 page)
19 October 2004Registered office changed on 19/10/04 from: landsteinar house 6-8 porte marsh road calne wiltshire SN11 9BW (1 page)
18 October 2004Auditor's resignation (1 page)
18 October 2004Auditor's resignation (1 page)
14 June 2004Return made up to 14/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 June 2004Return made up to 14/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
15 December 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
15 December 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
22 May 2003Return made up to 14/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 May 2003Return made up to 14/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
15 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
11 June 2002Return made up to 14/05/02; full list of members (7 pages)
11 June 2002Return made up to 14/05/02; full list of members (7 pages)
28 March 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
28 March 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
1 June 2001Return made up to 14/05/01; full list of members (7 pages)
1 June 2001Return made up to 14/05/01; full list of members (7 pages)
23 November 2000Accounts for a small company made up to 30 June 2000 (6 pages)
23 November 2000Accounts for a small company made up to 30 June 2000 (6 pages)
8 June 2000Return made up to 14/05/00; full list of members
  • 363(287) ‐ Registered office changed on 08/06/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 June 2000Ad 15/05/99--------- £ si 1@1 (2 pages)
8 June 2000Ad 15/05/99--------- £ si 1@1 (2 pages)
8 June 2000Return made up to 14/05/00; full list of members
  • 363(287) ‐ Registered office changed on 08/06/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 May 2000Company name changed cyberwell LIMITED\certificate issued on 22/05/00 (2 pages)
19 May 2000Company name changed cyberwell LIMITED\certificate issued on 22/05/00 (2 pages)
2 March 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
2 March 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
1 June 1999Return made up to 14/05/99; full list of members (6 pages)
1 June 1999Return made up to 14/05/99; full list of members (6 pages)
7 January 1999Accounting reference date extended from 31/05/99 to 30/06/99 (1 page)
7 January 1999Accounting reference date extended from 31/05/99 to 30/06/99 (1 page)
7 August 1998New director appointed (2 pages)
7 August 1998New director appointed (2 pages)
4 August 1998Secretary resigned (1 page)
4 August 1998New secretary appointed;new director appointed (2 pages)
4 August 1998New secretary appointed;new director appointed (2 pages)
4 August 1998Director resigned (1 page)
4 August 1998New director appointed (2 pages)
4 August 1998Secretary resigned (1 page)
4 August 1998Director resigned (1 page)
4 August 1998Registered office changed on 04/08/98 from: aspect house 135/137 city road london EC1V 1JB (1 page)
4 August 1998New director appointed (2 pages)
4 August 1998Registered office changed on 04/08/98 from: aspect house 135/137 city road london EC1V 1JB (1 page)
14 May 1998Incorporation (15 pages)
14 May 1998Incorporation (15 pages)