Walkden
Manchester
M28 8BU
Director Name | Mr Alexander Timms |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2022(23 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Sharp Street Worsley Worsley Manchester M28 3NA |
Director Name | Mr Delmo Rinaldo Vincenzo Primo Mansi |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1999(1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 136 Calabria Road London N5 1HT |
Director Name | Paula Concetta Iorio |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1999(1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2000) |
Role | Secretary |
Correspondence Address | 46 Elliman Avenue Slough SL2 5BG |
Secretary Name | Paula Concetta Iorio |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1999(1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 30 March 1999) |
Role | Company Director |
Correspondence Address | 46 Elliman Avenue Slough SL2 5BG |
Director Name | Christopher Richard Tankard |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1999(2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 29 January 2000) |
Role | Solicitor |
Correspondence Address | 24 Nightingale Road Cheshunt Waltham Cross Hertfordshire EN7 6WD |
Director Name | Philippe Claude Dominique Meyer |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 March 1999(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 August 2002) |
Role | Company Director |
Correspondence Address | 1 Place Du Chateau Vandeleville 54115 |
Director Name | David Charles Nicholas |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1999(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 9 months (resigned 22 December 2003) |
Role | Company Director |
Correspondence Address | Lillingstone House 84 Knowle Wood Road Dorridge Solihull West Midlands B93 8JP |
Secretary Name | Graham Charles Mason Latham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 September 2007) |
Role | Company Director |
Correspondence Address | 27 Whitewells Gardens Scholes Holmfirth HD9 1TZ |
Director Name | Roger Grigg |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1999(8 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 12 November 2004) |
Role | Finance Director |
Correspondence Address | 41 Glebe Lane Gnosall Stafford ST20 0HG |
Director Name | Mr Alan Charles Vincent Durn |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2000(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 13 October 2006) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | The Courtyard Loddington Hall Loddington NN14 1PP |
Director Name | Ms Kathryn Louise Woods |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 15 March 2007) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Ash Grove 17 Royles Head Lane Langwood Huddersfield West Yorkshire HD3 4TU |
Director Name | David Richard Symonds |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2004(5 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 29 September 2012) |
Role | Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 27 Moor Hill Norden OL11 5YB |
Director Name | Graham Charles Mason Latham |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2007(8 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 September 2007) |
Role | Accountant |
Correspondence Address | 27 Whitewells Gardens Scholes Holmfirth HD9 1TZ |
Director Name | Richard Laws |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2007(8 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 22 July 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Sycamore Walk Farsley West Yorkshire LS28 5BS |
Director Name | Mr Francis James McKendry |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2007(8 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 29 September 2012) |
Role | Financial Executive |
Country of Residence | France |
Correspondence Address | 26/28 Avenue Raymond Poincarre Paris 75116 Foreign |
Secretary Name | Alison Boldison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2007(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 16 December 2011) |
Role | Company Director |
Correspondence Address | 28 Preston View Swillington Leeds West Yorkshire LS26 8UG |
Director Name | Mr Andrew Bowie |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2011(12 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 29 September 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Tyco Park Grimshaw Lane Newton Heath Manchester M40 2WL |
Secretary Name | Mr Anton Bernard Alphonsus |
---|---|
Status | Resigned |
Appointed | 16 December 2011(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 May 2013) |
Role | Company Director |
Correspondence Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Director Name | Michael Stuart Boardman |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2012(13 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 November 2015) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 471 Sharp Street Walkden Manchester M28 8BU |
Director Name | Tommaso Toffolo |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 29 September 2012(13 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 December 2017) |
Role | Regional Controller Tyco Flow Control Emea |
Country of Residence | France |
Correspondence Address | Pentair Valves & Controls Distribution France 4 Ru Saint Ouen L'Aumone 95310 |
Secretary Name | Sophie Katherine Grundy |
---|---|
Status | Resigned |
Appointed | 29 May 2013(14 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 10 February 2020) |
Role | Company Director |
Correspondence Address | PO Box 471 Sharp Street Walkden Manchester M28 8BU |
Director Name | Marek Tapsik |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | Czech |
Status | Resigned |
Appointed | 18 November 2015(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 April 2017) |
Role | Associate General Counsel |
Country of Residence | Czech Republic |
Correspondence Address | 290/26 Kyselska Bilina 41801 |
Director Name | Neale Preston Findley |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2017(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 June 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 471 Sharp Street Walkden Manchester M28 8BU |
Director Name | Daniel John Lofthouse |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2017(19 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 August 2022) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 471 Sharp Street Walkden Manchester M28 8BU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.cleanairsystems.com |
---|---|
Telephone | 01461 198271 |
Telephone region | Gretna |
Registered Address | Sharp Street Worsley Worsley Manchester M28 3NA |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Walkden North |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Net Worth | £18,382,000 |
Cash | £45,000 |
Current Liabilities | £1,789,000 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 5 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (9 months from now) |
5 January 2024 | Confirmation statement made on 5 January 2024 with no updates (3 pages) |
---|---|
24 November 2023 | Full accounts made up to 30 September 2022 (35 pages) |
16 January 2023 | Confirmation statement made on 5 January 2023 with no updates (3 pages) |
12 January 2023 | Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS (1 page) |
20 December 2022 | Full accounts made up to 30 September 2021 (37 pages) |
2 September 2022 | Termination of appointment of Daniel John Lofthouse as a director on 31 August 2022 (1 page) |
2 September 2022 | Appointment of Mr Alexander Timms as a director on 31 August 2022 (2 pages) |
1 February 2022 | Confirmation statement made on 5 January 2022 with updates (4 pages) |
31 January 2022 | Cessation of Vulsub Holdings Ii Limited as a person with significant control on 4 August 2021 (1 page) |
31 January 2022 | Notification of Emerson International Holding Company Limited as a person with significant control on 4 August 2021 (2 pages) |
26 January 2022 | Notification of Vulsub Holdings Ii Limited as a person with significant control on 23 July 2021 (2 pages) |
26 January 2022 | Cessation of Vulsub Holding Ltd as a person with significant control on 23 July 2021 (1 page) |
8 October 2021 | Full accounts made up to 30 September 2020 (36 pages) |
10 February 2021 | Confirmation statement made on 5 January 2021 with no updates (3 pages) |
22 December 2020 | Full accounts made up to 30 September 2019 (35 pages) |
23 March 2020 | Termination of appointment of Sophie Katherine Grundy as a secretary on 10 February 2020 (1 page) |
10 January 2020 | Confirmation statement made on 5 January 2020 with no updates (3 pages) |
19 August 2019 | Full accounts made up to 30 September 2018 (35 pages) |
5 July 2019 | Termination of appointment of Neale Preston Findley as a director on 21 June 2019 (1 page) |
5 July 2019 | Appointment of Mrs. Sharon Love as a director on 21 June 2019 (2 pages) |
11 January 2019 | Confirmation statement made on 5 January 2019 with no updates (3 pages) |
7 November 2018 | Full accounts made up to 30 September 2017 (33 pages) |
5 July 2018 | Termination of appointment of Tommaso Toffolo as a director on 31 December 2017 (1 page) |
5 July 2018 | Appointment of Daniel John Lofthouse as a director on 31 December 2017 (2 pages) |
1 March 2018 | Full accounts made up to 31 December 2016 (38 pages) |
15 January 2018 | Change of details for Pentair Flow Control Holdings Limited as a person with significant control on 1 December 2017 (2 pages) |
15 January 2018 | Confirmation statement made on 5 January 2018 with updates (5 pages) |
15 December 2017 | Previous accounting period shortened from 31 December 2017 to 30 September 2017 (1 page) |
15 December 2017 | Previous accounting period shortened from 31 December 2017 to 30 September 2017 (1 page) |
14 December 2017 | Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
14 December 2017 | Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
6 December 2017 | Change of accounting reference date (3 pages) |
6 December 2017 | Change of accounting reference date (3 pages) |
29 September 2017 | Resolutions
|
29 September 2017 | Resolutions
|
21 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 September 2016 (1 page) |
21 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 September 2016 (1 page) |
16 August 2017 | Appointment of Neale Preston Findley as a director on 2 August 2017 (2 pages) |
16 August 2017 | Appointment of Neale Preston Findley as a director on 2 August 2017 (2 pages) |
23 May 2017 | Termination of appointment of Marek Tapsik as a director on 28 April 2017 (2 pages) |
23 May 2017 | Termination of appointment of Marek Tapsik as a director on 28 April 2017 (2 pages) |
14 February 2017 | Statement by Directors (2 pages) |
14 February 2017 | Resolutions
|
14 February 2017 | Statement of capital on 14 February 2017
|
14 February 2017 | Statement of capital on 14 February 2017
|
14 February 2017 | Solvency Statement dated 13/02/17 (2 pages) |
14 February 2017 | Solvency Statement dated 13/02/17 (2 pages) |
14 February 2017 | Statement by Directors (2 pages) |
14 February 2017 | Resolutions
|
3 February 2017 | Full accounts made up to 31 December 2015 (58 pages) |
3 February 2017 | Full accounts made up to 31 December 2015 (58 pages) |
30 January 2017 | Second filing of a statement of capital following an allotment of shares on 4 October 2016
|
30 January 2017 | Second filing of a statement of capital following an allotment of shares on 4 October 2016
|
11 January 2017 | Confirmation statement made on 5 January 2017 with updates (6 pages) |
11 January 2017 | Confirmation statement made on 5 January 2017 with updates (6 pages) |
3 November 2016 | Statement of capital following an allotment of shares on 4 October 2016
|
3 November 2016 | Statement of capital following an allotment of shares on 4 October 2016
|
26 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
4 January 2016 | Appointment of Marek Tapsik as a director on 18 November 2015 (2 pages) |
4 January 2016 | Appointment of Marek Tapsik as a director on 18 November 2015 (2 pages) |
24 November 2015 | Termination of appointment of Michael Stuart Boardman as a director on 17 November 2015 (1 page) |
24 November 2015 | Termination of appointment of Michael Stuart Boardman as a director on 17 November 2015 (1 page) |
14 October 2015 | Full accounts made up to 31 December 2014 (31 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (31 pages) |
29 June 2015 | Company name changed pentair flow control (uk) LIMITED\certificate issued on 29/06/15
|
29 June 2015 | Company name changed pentair flow control (uk) LIMITED\certificate issued on 29/06/15
|
10 February 2015 | Resolutions
|
10 February 2015 | Resolutions
|
10 February 2015 | Statement of company's objects (2 pages) |
10 February 2015 | Statement of company's objects (2 pages) |
15 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
16 August 2014 | Full accounts made up to 31 December 2013 (34 pages) |
16 August 2014 | Full accounts made up to 31 December 2013 (34 pages) |
16 May 2014 | Director's details changed for Tommaso Toffolo on 10 January 2014 (2 pages) |
16 May 2014 | Director's details changed for Tommaso Toffolo on 10 January 2014 (2 pages) |
10 January 2014 | Director's details changed for Michael Stuart Boardman on 11 October 2013 (2 pages) |
10 January 2014 | Secretary's details changed for Sophie Katherine Grundy on 10 January 2014 (1 page) |
10 January 2014 | Director's details changed for Michael Stuart Boardman on 11 October 2013 (2 pages) |
10 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Secretary's details changed for Sophie Katherine Grundy on 10 January 2014 (1 page) |
10 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
11 October 2013 | Registered office address changed from Hindle Valves Victoria Road Leeds LS11 5UG on 11 October 2013 (1 page) |
11 October 2013 | Registered office address changed from Hindle Valves Victoria Road Leeds LS11 5UG on 11 October 2013 (1 page) |
4 October 2013 | Full accounts made up to 31 December 2012 (40 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (40 pages) |
6 August 2013 | Termination of appointment of Richard Laws as a director (1 page) |
6 August 2013 | Termination of appointment of Richard Laws as a director (1 page) |
13 June 2013 | Appointment of Sophie Katherine Grundy as a secretary (2 pages) |
13 June 2013 | Appointment of Sophie Katherine Grundy as a secretary (2 pages) |
13 June 2013 | Termination of appointment of Anton Alphonsus as a secretary (1 page) |
13 June 2013 | Termination of appointment of Anton Alphonsus as a secretary (1 page) |
25 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (7 pages) |
25 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (7 pages) |
25 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (7 pages) |
27 December 2012 | Company name changed tyco flow control (uk) LIMITED\certificate issued on 27/12/12
|
27 December 2012 | Company name changed tyco flow control (uk) LIMITED\certificate issued on 27/12/12
|
18 December 2012 | Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
18 December 2012 | Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
9 October 2012 | Appointment of Michael Boardman as a director (2 pages) |
9 October 2012 | Appointment of Michael Boardman as a director (2 pages) |
5 October 2012 | Appointment of Tommaso Toffolo as a director (2 pages) |
5 October 2012 | Appointment of Tommaso Toffolo as a director (2 pages) |
4 October 2012 | Termination of appointment of Francis Mckendry as a director (1 page) |
4 October 2012 | Termination of appointment of David Symonds as a director (1 page) |
4 October 2012 | Termination of appointment of Andrew Bowie as a director (1 page) |
4 October 2012 | Termination of appointment of Francis Mckendry as a director (1 page) |
4 October 2012 | Termination of appointment of David Symonds as a director (1 page) |
4 October 2012 | Termination of appointment of Andrew Bowie as a director (1 page) |
8 June 2012 | Solvency statement dated 01/06/12 (4 pages) |
8 June 2012 | Statement by directors (4 pages) |
8 June 2012 | Statement of capital on 8 June 2012
|
8 June 2012 | Statement of capital on 8 June 2012
|
8 June 2012 | Resolutions
|
8 June 2012 | Statement by directors (4 pages) |
8 June 2012 | Resolutions
|
8 June 2012 | Statement of capital on 8 June 2012
|
8 June 2012 | Solvency statement dated 01/06/12 (4 pages) |
3 May 2012 | Full accounts made up to 30 September 2011 (36 pages) |
3 May 2012 | Full accounts made up to 30 September 2011 (36 pages) |
10 February 2012 | Resolutions
|
10 February 2012 | Resolutions
|
26 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (8 pages) |
26 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (8 pages) |
26 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (8 pages) |
19 December 2011 | Appointment of Andrew Bowie as a director (2 pages) |
19 December 2011 | Appointment of Andrew Bowie as a director (2 pages) |
19 December 2011 | Appointment of Mr Anton Bernard Alphonsus as a secretary (2 pages) |
19 December 2011 | Appointment of Mr Anton Bernard Alphonsus as a secretary (2 pages) |
16 December 2011 | Termination of appointment of Alison Boldison as a secretary (1 page) |
16 December 2011 | Termination of appointment of Alison Boldison as a secretary (1 page) |
5 April 2011 | Full accounts made up to 24 September 2010 (38 pages) |
5 April 2011 | Full accounts made up to 24 September 2010 (38 pages) |
6 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (7 pages) |
6 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (7 pages) |
6 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (7 pages) |
2 June 2010 | Full accounts made up to 25 September 2009 (29 pages) |
2 June 2010 | Full accounts made up to 25 September 2009 (29 pages) |
27 January 2010 | Register(s) moved to registered inspection location (1 page) |
27 January 2010 | Register inspection address has been changed (1 page) |
27 January 2010 | Register(s) moved to registered inspection location (1 page) |
27 January 2010 | Register(s) moved to registered inspection location (1 page) |
27 January 2010 | Register(s) moved to registered inspection location (1 page) |
27 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (6 pages) |
27 January 2010 | Register(s) moved to registered inspection location (1 page) |
27 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (6 pages) |
27 January 2010 | Register inspection address has been changed (1 page) |
27 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (6 pages) |
27 January 2010 | Register(s) moved to registered inspection location (1 page) |
27 January 2010 | Register(s) moved to registered inspection location (1 page) |
27 January 2010 | Register(s) moved to registered inspection location (1 page) |
27 January 2010 | Register(s) moved to registered inspection location (1 page) |
27 January 2010 | Register(s) moved to registered inspection location (1 page) |
1 August 2009 | Full accounts made up to 26 September 2008 (29 pages) |
1 August 2009 | Full accounts made up to 26 September 2008 (29 pages) |
3 April 2009 | Group of companies' accounts made up to 30 September 2007 (35 pages) |
3 April 2009 | Group of companies' accounts made up to 30 September 2007 (35 pages) |
29 January 2009 | Return made up to 05/01/09; full list of members (4 pages) |
29 January 2009 | Return made up to 05/01/09; full list of members (4 pages) |
30 September 2008 | Group of companies' accounts made up to 30 September 2006 (30 pages) |
30 September 2008 | Group of companies' accounts made up to 30 September 2006 (30 pages) |
31 January 2008 | Return made up to 05/01/08; full list of members (3 pages) |
31 January 2008 | Return made up to 05/01/08; full list of members (3 pages) |
31 January 2008 | Location of register of members (1 page) |
31 January 2008 | Location of register of members (1 page) |
23 January 2008 | New director appointed (2 pages) |
23 January 2008 | New director appointed (2 pages) |
22 January 2008 | New director appointed (1 page) |
22 January 2008 | New director appointed (1 page) |
4 January 2008 | Secretary's particulars changed (1 page) |
4 January 2008 | Secretary's particulars changed (1 page) |
7 December 2007 | New secretary appointed (2 pages) |
7 December 2007 | Secretary resigned;director resigned (1 page) |
7 December 2007 | New secretary appointed (2 pages) |
7 December 2007 | Secretary resigned;director resigned (1 page) |
5 July 2007 | Group of companies' accounts made up to 30 September 2005 (28 pages) |
5 July 2007 | Group of companies' accounts made up to 30 September 2005 (28 pages) |
12 April 2007 | Director resigned (1 page) |
12 April 2007 | New director appointed (2 pages) |
12 April 2007 | Director resigned (1 page) |
12 April 2007 | Director resigned (1 page) |
12 April 2007 | New director appointed (2 pages) |
12 April 2007 | Director resigned (1 page) |
2 April 2007 | Group of companies' accounts made up to 30 September 2004 (29 pages) |
2 April 2007 | Group of companies' accounts made up to 30 September 2004 (29 pages) |
12 March 2007 | Location of register of members (1 page) |
12 March 2007 | Location of register of members (1 page) |
12 March 2007 | Return made up to 05/01/07; full list of members (6 pages) |
12 March 2007 | Return made up to 05/01/07; full list of members (6 pages) |
26 January 2006 | Return made up to 05/01/06; full list of members (6 pages) |
26 January 2006 | Location of register of members (1 page) |
26 January 2006 | Return made up to 05/01/06; full list of members (6 pages) |
26 January 2006 | Location of register of members (1 page) |
4 October 2005 | Group of companies' accounts made up to 30 September 2003 (28 pages) |
4 October 2005 | Group of companies' accounts made up to 30 September 2003 (28 pages) |
2 August 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
2 August 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
31 January 2005 | Return made up to 05/01/05; full list of members (7 pages) |
31 January 2005 | Return made up to 05/01/05; full list of members (7 pages) |
24 November 2004 | New director appointed (2 pages) |
24 November 2004 | New director appointed (2 pages) |
24 November 2004 | Director resigned (1 page) |
24 November 2004 | Director resigned (1 page) |
5 August 2004 | Group of companies' accounts made up to 30 September 2002 (38 pages) |
5 August 2004 | Group of companies' accounts made up to 30 September 2002 (38 pages) |
27 July 2004 | Delivery ext'd 3 mth 30/09/03 (1 page) |
27 July 2004 | Delivery ext'd 3 mth 30/09/03 (1 page) |
29 January 2004 | Return made up to 05/01/04; full list of members
|
29 January 2004 | Return made up to 05/01/04; full list of members
|
13 January 2004 | Director resigned (1 page) |
13 January 2004 | Director resigned (1 page) |
19 July 2003 | Delivery ext'd 3 mth 30/09/02 (2 pages) |
19 July 2003 | Delivery ext'd 3 mth 30/09/02 (2 pages) |
24 April 2003 | Auditor's resignation (1 page) |
24 April 2003 | Auditor's resignation (1 page) |
7 April 2003 | Group of companies' accounts made up to 30 September 2001 (37 pages) |
7 April 2003 | Group of companies' accounts made up to 30 September 2001 (37 pages) |
20 February 2003 | Return made up to 05/01/03; full list of members (8 pages) |
20 February 2003 | Return made up to 05/01/03; full list of members (8 pages) |
10 October 2002 | Ad 30/09/02--------- £ si 50000000@1=50000000 £ ic 4245940/54245940 (2 pages) |
10 October 2002 | Resolutions
|
10 October 2002 | Ad 30/09/02--------- £ si 50000000@1=50000000 £ ic 4245940/54245940 (2 pages) |
10 October 2002 | £ nc 125000000/500000000 30/09/02 (1 page) |
10 October 2002 | £ nc 125000000/500000000 30/09/02 (1 page) |
10 October 2002 | Resolutions
|
7 October 2002 | Ad 27/09/02--------- £ si 3744940@1=3744940 £ ic 501000/4245940 (2 pages) |
7 October 2002 | Ad 27/09/02--------- £ si 3744940@1=3744940 £ ic 501000/4245940 (2 pages) |
28 August 2002 | New director appointed (2 pages) |
28 August 2002 | New director appointed (2 pages) |
17 August 2002 | Director resigned (1 page) |
17 August 2002 | Director resigned (1 page) |
31 July 2002 | Delivery ext'd 3 mth 30/09/01 (1 page) |
31 July 2002 | Delivery ext'd 3 mth 30/09/01 (1 page) |
29 March 2002 | Group of companies' accounts made up to 30 September 2000 (31 pages) |
29 March 2002 | Group of companies' accounts made up to 30 September 2000 (31 pages) |
1 February 2002 | Return made up to 05/01/02; full list of members
|
1 February 2002 | Return made up to 05/01/02; full list of members
|
21 November 2001 | Resolutions
|
21 November 2001 | Resolutions
|
27 October 2001 | Ad 23/09/01--------- £ si 48874253@1=48874253 £ ic 41206950/90081203 (2 pages) |
27 October 2001 | Ad 23/09/01--------- £ si 48874253@1=48874253 £ ic 41206950/90081203 (2 pages) |
8 October 2001 | Resolutions
|
8 October 2001 | £ nc 50000000/125000000 23/09/01 (1 page) |
8 October 2001 | £ nc 50000000/125000000 23/09/01 (1 page) |
8 October 2001 | Resolutions
|
7 August 2001 | Delivery ext'd 3 mth 30/09/00 (2 pages) |
7 August 2001 | Delivery ext'd 3 mth 30/09/00 (2 pages) |
3 April 2001 | Full group accounts made up to 30 September 1999 (32 pages) |
3 April 2001 | Full group accounts made up to 30 September 1999 (32 pages) |
30 January 2001 | Return made up to 05/01/01; full list of members (7 pages) |
30 January 2001 | Return made up to 05/01/01; full list of members (7 pages) |
6 October 2000 | Ad 15/09/00--------- £ si 3500000@1=3500000 £ ic 41706950/45206950 (2 pages) |
6 October 2000 | Ad 15/09/00--------- £ si 3500000@1=3500000 £ ic 41706950/45206950 (2 pages) |
3 August 2000 | Ad 28/06/00--------- £ si 6400000@1=6400000 £ ic 35306950/41706950 (2 pages) |
3 August 2000 | Ad 28/06/00--------- £ si 6400000@1=6400000 £ ic 35306950/41706950 (2 pages) |
20 July 2000 | Delivery ext'd 3 mth 30/09/99 (2 pages) |
20 July 2000 | Delivery ext'd 3 mth 30/09/99 (2 pages) |
12 May 2000 | New director appointed (2 pages) |
12 May 2000 | New director appointed (2 pages) |
19 April 2000 | Director resigned (1 page) |
19 April 2000 | Director resigned (1 page) |
19 April 2000 | Director resigned (1 page) |
19 April 2000 | Director resigned (1 page) |
24 February 2000 | New director appointed (2 pages) |
24 February 2000 | New director appointed (2 pages) |
18 February 2000 | Director resigned (1 page) |
18 February 2000 | Director resigned (1 page) |
21 January 2000 | Return made up to 05/01/00; full list of members
|
21 January 2000 | Return made up to 05/01/00; full list of members
|
4 January 2000 | Ad 23/12/99--------- £ si 4000000@1=4000000 £ ic 31306950/35306950 (2 pages) |
4 January 2000 | Ad 23/12/99--------- £ si 4000000@1=4000000 £ ic 31306950/35306950 (2 pages) |
25 October 1999 | Amending 88(2) 8625000@£1 051099 (2 pages) |
25 October 1999 | Amending 88(2) 8625000@£1 051099 (2 pages) |
13 October 1999 | Ad 05/10/99--------- £ si 8625000@1=8625000 £ ic 22681950/31306950 (2 pages) |
13 October 1999 | Ad 05/10/99--------- £ si 8625000@1=8625000 £ ic 22681950/31306950 (2 pages) |
12 October 1999 | Resolutions
|
12 October 1999 | £ nc 25000000/50000000 27/09/99 (1 page) |
12 October 1999 | Resolutions
|
12 October 1999 | Ad 28/09/99--------- £ si 4128850@1=4128850 £ ic 18553100/22681950 (2 pages) |
12 October 1999 | Ad 28/09/99--------- £ si 4128850@1=4128850 £ ic 18553100/22681950 (2 pages) |
12 October 1999 | £ nc 25000000/50000000 27/09/99 (1 page) |
28 September 1999 | New director appointed (2 pages) |
28 September 1999 | New director appointed (2 pages) |
20 September 1999 | Accounting reference date shortened from 31/01/00 to 30/09/99 (1 page) |
20 September 1999 | Accounting reference date shortened from 31/01/00 to 30/09/99 (1 page) |
14 July 1999 | Resolutions
|
14 July 1999 | Nc inc already adjusted 16/06/99 (1 page) |
14 July 1999 | Nc inc already adjusted 16/06/99 (1 page) |
14 July 1999 | Ad 16/06/99--------- £ si 8553098@1=8553098 £ ic 10000002/18553100 (2 pages) |
14 July 1999 | Ad 16/06/99--------- £ si 8553098@1=8553098 £ ic 10000002/18553100 (2 pages) |
14 July 1999 | Resolutions
|
6 May 1999 | Resolutions
|
6 May 1999 | Ad 15/03/99--------- £ si 10000000@1=10000000 £ ic 2/10000002 (2 pages) |
6 May 1999 | Resolutions
|
6 May 1999 | £ nc 1000/10000002 15/03/99 (1 page) |
6 May 1999 | £ nc 1000/10000002 15/03/99 (1 page) |
6 May 1999 | Ad 15/03/99--------- £ si 10000000@1=10000000 £ ic 2/10000002 (2 pages) |
25 April 1999 | Registered office changed on 25/04/99 from: 7TH floor the international financial centre 25 broad street london EC2N 1HN (1 page) |
25 April 1999 | Registered office changed on 25/04/99 from: 7TH floor the international financial centre 25 broad street london EC2N 1HN (1 page) |
17 April 1999 | New director appointed (2 pages) |
17 April 1999 | New director appointed (2 pages) |
17 April 1999 | New secretary appointed (2 pages) |
17 April 1999 | New director appointed (2 pages) |
17 April 1999 | New secretary appointed (2 pages) |
17 April 1999 | Secretary resigned (1 page) |
17 April 1999 | New director appointed (2 pages) |
17 April 1999 | Secretary resigned (1 page) |
19 March 1999 | Company name changed chromestand LIMITED\certificate issued on 19/03/99 (2 pages) |
19 March 1999 | Company name changed chromestand LIMITED\certificate issued on 19/03/99 (2 pages) |
16 March 1999 | New director appointed (2 pages) |
16 March 1999 | New director appointed (2 pages) |
24 February 1999 | Secretary resigned (1 page) |
24 February 1999 | New director appointed (2 pages) |
24 February 1999 | Director resigned (1 page) |
24 February 1999 | Registered office changed on 24/02/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
24 February 1999 | New director appointed (2 pages) |
24 February 1999 | Director resigned (1 page) |
24 February 1999 | New secretary appointed (2 pages) |
24 February 1999 | Secretary resigned (1 page) |
24 February 1999 | New director appointed (2 pages) |
24 February 1999 | New secretary appointed (2 pages) |
24 February 1999 | New director appointed (2 pages) |
24 February 1999 | Registered office changed on 24/02/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
5 January 1999 | Incorporation (13 pages) |
5 January 1999 | Incorporation (13 pages) |