London
WC2A 1JE
Director Name | Mr Edward Joseph Quilty |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 March 2024(21 years, 11 months after company formation) |
Appointment Duration | 3 weeks, 5 days |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 46 Chancery Lane London WC2A 1JE |
Director Name | Mr David Navazio |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 March 2024(21 years, 11 months after company formation) |
Appointment Duration | 3 weeks, 5 days |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 46 Chancery Lane London WC2A 1JE |
Director Name | Mr Michael Paul Alford |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 March 2024(21 years, 11 months after company formation) |
Appointment Duration | 3 weeks, 5 days |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 46 Chancery Lane London WC2A 1JE |
Director Name | Mr Clifford John Andrews |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2002(3 weeks, 3 days after company formation) |
Appointment Duration | 12 years, 9 months (resigned 27 February 2015) |
Role | Non Executive Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 997 Manchester Road Ashton-Under-Lyne Lancashire OL7 0ED |
Director Name | Mr Philip James Andrews |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2002(3 weeks, 3 days after company formation) |
Appointment Duration | 12 years, 9 months (resigned 27 February 2015) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 997 Manchester Road Ashton-Under-Lyne Lancashire OL7 0ED |
Director Name | Justin David Christian Barnes |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2002(3 weeks, 3 days after company formation) |
Appointment Duration | 12 years, 9 months (resigned 27 February 2015) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 997 Manchester Road Ashton-Under-Lyne Lancashire OL7 0ED |
Secretary Name | Justin David Christian Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2002(3 weeks, 3 days after company formation) |
Appointment Duration | 12 years, 9 months (resigned 27 February 2015) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 997 Manchester Road Ashton-Under-Lyne Lancashire OL7 0ED |
Director Name | Mr Matthew John Fowler |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2015(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 December 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 997 Manchester Road Ashton-Under-Lyne Lancashire OL7 0ED |
Director Name | Mr Paul Edwards |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2015(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 April 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 997 Manchester Road Ashton-Under-Lyne Lancashire OL7 0ED |
Director Name | Christopher Mark Carter |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2015(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 12 July 2018) |
Role | Group Operations Director |
Country of Residence | England |
Correspondence Address | 997 Manchester Road Ashton-Under-Lyne Lancashire OL7 0ED |
Secretary Name | Rebecca Louise Smith |
---|---|
Status | Resigned |
Appointed | 27 February 2015(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 November 2016) |
Role | Company Director |
Correspondence Address | 997 Manchester Road Ashton-Under-Lyne Lancashire OL7 0ED |
Director Name | Mr Graham Stuart Hardcastle |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 997 Manchester Road Ashton-Under-Lyne Lancashire OL7 0ED |
Director Name | Ms Wendy Dickinson |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2016(14 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 March 2024) |
Role | Vp Controller Emea Apac |
Country of Residence | United Kingdom |
Correspondence Address | 46 Chancery Lane London WC2A 1JE |
Secretary Name | Mrs Wendy Baker |
---|---|
Status | Resigned |
Appointed | 01 July 2018(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 April 2021) |
Role | Company Director |
Correspondence Address | Manchester Road Ashton Under Lyne Greater Manchester OL7 0ED |
Director Name | Mr Oskar Zahn |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2018(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 997 Manchester Road Ashton-Under-Lyne Lancashire OL7 0ED |
Director Name | Mr David Timothy Cullen |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 April 2021(19 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 March 2022) |
Role | Vp And General Manager |
Country of Residence | United States |
Correspondence Address | 997 Manchester Road Ashton-Under-Lyne Lancashire OL7 0ED |
Secretary Name | David Ronald Surbey |
---|---|
Status | Resigned |
Appointed | 26 April 2021(19 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 November 2023) |
Role | Company Director |
Correspondence Address | 997 Manchester Road Ashton-Under-Lyne Lancashire OL7 0ED |
Director Name | John Petreanu |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 2022(19 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 February 2023) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 997 Manchester Road Ashton-Under-Lyne Lancashire OL7 0ED |
Director Name | Lionel Bonte |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 February 2023(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 March 2024) |
Role | Business Executive |
Country of Residence | France |
Correspondence Address | Mativ Holdings, Inc. 3460 Preston Ridge Road Suite 600 Alpharetta 30005 Georgia |
Secretary Name | Travis Ryan Jackson |
---|---|
Status | Resigned |
Appointed | 18 January 2024(21 years, 9 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 31 March 2024) |
Role | Company Director |
Correspondence Address | 100 Kimball Place Suite 600 Alpharetta 30009 Georgia |
Director Name | Mark Weston Johnson |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 March 2024(21 years, 11 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 31 March 2024) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 46 Chancery Lane London WC2A 1JE |
Director Name | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2002(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2002(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Website | first-water.com |
---|---|
Telephone | 01672 522133 |
Telephone region | Marlborough |
Registered Address | 997 Manchester Road Ashton-Under-Lyne Lancashire OL7 0ED |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Audenshaw |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | First Water LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,870,000 |
Gross Profit | £2,728,000 |
Net Worth | -£2,608,000 |
Cash | £300,000 |
Current Liabilities | £1,402,000 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 7 April 2023 (1 year ago) |
---|---|
Next Return Due | 21 April 2024 (overdue) |
5 May 2006 | Delivered on: 11 May 2006 Persons entitled: Rbs If Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
4 May 2006 | Delivered on: 10 May 2006 Satisfied on: 8 September 2015 Persons entitled: National Westminster 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. Fully Satisfied |
30 September 2002 | Delivered on: 15 October 2002 Satisfied on: 20 May 2006 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
5 January 2021 | Full accounts made up to 31 March 2020 (34 pages) |
---|---|
9 April 2020 | Confirmation statement made on 7 April 2020 with no updates (3 pages) |
18 July 2019 | Full accounts made up to 31 March 2019 (31 pages) |
8 April 2019 | Confirmation statement made on 7 April 2019 with no updates (3 pages) |
5 October 2018 | Termination of appointment of Graham Stuart Hardcastle as a director on 1 October 2018 (1 page) |
5 October 2018 | Appointment of Mr Oskar Zahn as a director on 1 October 2018 (2 pages) |
15 August 2018 | Full accounts made up to 31 March 2018 (29 pages) |
25 July 2018 | Termination of appointment of Christopher Mark Carter as a director on 12 July 2018 (1 page) |
4 July 2018 | Appointment of Mrs Wendy Baker as a secretary on 1 July 2018 (2 pages) |
9 April 2018 | Confirmation statement made on 7 April 2018 with no updates (3 pages) |
22 September 2017 | Director's details changed for Ms Wendy Dickinson on 15 September 2017 (2 pages) |
22 September 2017 | Director's details changed for Ms Wendy Dickinson on 15 September 2017 (2 pages) |
24 July 2017 | Full accounts made up to 31 March 2017 (28 pages) |
24 July 2017 | Full accounts made up to 31 March 2017 (28 pages) |
10 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
15 December 2016 | Termination of appointment of Matthew John Fowler as a director on 12 December 2016 (1 page) |
15 December 2016 | Termination of appointment of Matthew John Fowler as a director on 12 December 2016 (1 page) |
1 December 2016 | Appointment of Ms Wendy Dickinson as a director on 1 December 2016 (2 pages) |
1 December 2016 | Appointment of Ms Wendy Dickinson as a director on 1 December 2016 (2 pages) |
7 November 2016 | Termination of appointment of Rebecca Louise Smith as a secretary on 3 November 2016 (1 page) |
7 November 2016 | Termination of appointment of Rebecca Louise Smith as a secretary on 3 November 2016 (1 page) |
26 June 2016 | Full accounts made up to 31 March 2016 (28 pages) |
26 June 2016 | Full accounts made up to 31 March 2016 (28 pages) |
6 May 2016 | Termination of appointment of Paul Edwards as a director on 30 April 2016 (1 page) |
6 May 2016 | Termination of appointment of Paul Edwards as a director on 30 April 2016 (1 page) |
4 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
1 April 2016 | Appointment of Mr Graham Stuart Hardcastle as a director on 1 April 2016 (2 pages) |
1 April 2016 | Appointment of Mr Graham Stuart Hardcastle as a director on 1 April 2016 (2 pages) |
8 February 2016 | Satisfaction of charge 3 in full (2 pages) |
8 February 2016 | Satisfaction of charge 3 in full (2 pages) |
19 November 2015 | Full accounts made up to 31 March 2015 (27 pages) |
19 November 2015 | Full accounts made up to 31 March 2015 (27 pages) |
8 September 2015 | Satisfaction of charge 2 in full (1 page) |
8 September 2015 | Satisfaction of charge 2 in full (1 page) |
29 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
10 April 2015 | Section 519 (2 pages) |
10 April 2015 | Section 519 (2 pages) |
1 April 2015 | Statement of capital following an allotment of shares on 30 March 2015
|
1 April 2015 | Statement of capital following an allotment of shares on 30 March 2015
|
26 March 2015 | Auditor's resignation (2 pages) |
26 March 2015 | Section 519 (2 pages) |
26 March 2015 | Auditor's resignation (2 pages) |
26 March 2015 | Section 519 (2 pages) |
11 March 2015 | Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
11 March 2015 | Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
4 March 2015 | Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page) |
4 March 2015 | Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page) |
2 March 2015 | Appointment of Mr Paul Edwards as a director on 27 February 2015 (2 pages) |
2 March 2015 | Appointment of Mr Matthew John Fowler as a director on 27 February 2015 (2 pages) |
2 March 2015 | Appointment of Mr Paul Edwards as a director on 27 February 2015 (2 pages) |
2 March 2015 | Registered office address changed from Hilldrop Lane Ramsbury Marlborough Wiltshire SN8 2RB to 997 Manchester Road Ashton-Under-Lyne Lancashire OL7 0ED on 2 March 2015 (1 page) |
2 March 2015 | Appointment of Mr Matthew John Fowler as a director on 27 February 2015 (2 pages) |
2 March 2015 | Appointment of Christopher Mark Carter as a director on 27 February 2015 (2 pages) |
2 March 2015 | Registered office address changed from Hilldrop Lane Ramsbury Marlborough Wiltshire SN8 2RB to 997 Manchester Road Ashton-Under-Lyne Lancashire OL7 0ED on 2 March 2015 (1 page) |
2 March 2015 | Termination of appointment of Justin David Christian Barnes as a director on 27 February 2015 (1 page) |
2 March 2015 | Appointment of Christopher Mark Carter as a director on 27 February 2015 (2 pages) |
2 March 2015 | Termination of appointment of Justin David Christian Barnes as a director on 27 February 2015 (1 page) |
2 March 2015 | Termination of appointment of Justin David Christian Barnes as a secretary on 27 February 2015 (1 page) |
2 March 2015 | Appointment of Rebecca Louise Smith as a secretary on 27 February 2015 (2 pages) |
2 March 2015 | Termination of appointment of Clifford John Andrews as a director on 27 February 2015 (1 page) |
2 March 2015 | Registered office address changed from Hilldrop Lane Ramsbury Marlborough Wiltshire SN8 2RB to 997 Manchester Road Ashton-Under-Lyne Lancashire OL7 0ED on 2 March 2015 (1 page) |
2 March 2015 | Appointment of Rebecca Louise Smith as a secretary on 27 February 2015 (2 pages) |
2 March 2015 | Termination of appointment of Justin David Christian Barnes as a secretary on 27 February 2015 (1 page) |
2 March 2015 | Termination of appointment of Philip James Andrews as a director on 27 February 2015 (1 page) |
2 March 2015 | Termination of appointment of Philip James Andrews as a director on 27 February 2015 (1 page) |
2 March 2015 | Termination of appointment of Clifford John Andrews as a director on 27 February 2015 (1 page) |
23 October 2014 | Full accounts made up to 31 January 2014 (26 pages) |
23 October 2014 | Full accounts made up to 31 January 2014 (26 pages) |
8 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
14 May 2013 | Full accounts made up to 31 January 2013 (25 pages) |
14 May 2013 | Full accounts made up to 31 January 2013 (25 pages) |
8 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
21 May 2012 | Full accounts made up to 31 January 2012 (26 pages) |
21 May 2012 | Full accounts made up to 31 January 2012 (26 pages) |
11 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
18 May 2011 | Full accounts made up to 31 January 2011 (26 pages) |
18 May 2011 | Full accounts made up to 31 January 2011 (26 pages) |
7 April 2011 | Secretary's details changed for Justin David Christian Barnes on 7 April 2011 (1 page) |
7 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Secretary's details changed for Justin David Christian Barnes on 7 April 2011 (1 page) |
7 April 2011 | Secretary's details changed for Justin David Christian Barnes on 7 April 2011 (1 page) |
7 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
13 May 2010 | Full accounts made up to 31 January 2010 (27 pages) |
13 May 2010 | Full accounts made up to 31 January 2010 (27 pages) |
7 April 2010 | Director's details changed for Justin David Christian Barnes on 6 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Philip James Andrews on 6 April 2010 (2 pages) |
7 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Director's details changed for Justin David Christian Barnes on 6 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Mr Clifford John Andrews on 20 November 2009 (2 pages) |
7 April 2010 | Director's details changed for Philip James Andrews on 6 April 2010 (2 pages) |
7 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Director's details changed for Mr Clifford John Andrews on 20 November 2009 (2 pages) |
7 April 2010 | Director's details changed for Justin David Christian Barnes on 6 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Philip James Andrews on 6 April 2010 (2 pages) |
13 May 2009 | Full accounts made up to 31 January 2009 (27 pages) |
13 May 2009 | Full accounts made up to 31 January 2009 (27 pages) |
7 April 2009 | Return made up to 07/04/09; full list of members (4 pages) |
7 April 2009 | Return made up to 07/04/09; full list of members (4 pages) |
22 April 2008 | Full accounts made up to 31 January 2008 (26 pages) |
22 April 2008 | Full accounts made up to 31 January 2008 (26 pages) |
11 April 2008 | Return made up to 07/04/08; full list of members (4 pages) |
11 April 2008 | Return made up to 07/04/08; full list of members (4 pages) |
11 April 2008 | Director's change of particulars / philip andrews / 01/02/2008 (1 page) |
11 April 2008 | Director and secretary's change of particulars / justin barnes / 01/02/2008 (1 page) |
11 April 2008 | Director and secretary's change of particulars / justin barnes / 01/02/2008 (1 page) |
11 April 2008 | Director's change of particulars / clifford andrews / 01/02/2008 (1 page) |
11 April 2008 | Director's change of particulars / clifford andrews / 01/02/2008 (1 page) |
11 April 2008 | Director's change of particulars / philip andrews / 01/02/2008 (1 page) |
2 February 2008 | Full accounts made up to 31 January 2007 (28 pages) |
2 February 2008 | Full accounts made up to 31 January 2007 (28 pages) |
11 April 2007 | Return made up to 07/04/07; full list of members (3 pages) |
11 April 2007 | Return made up to 07/04/07; full list of members (3 pages) |
12 October 2006 | Full accounts made up to 31 January 2006 (16 pages) |
12 October 2006 | Full accounts made up to 31 January 2006 (16 pages) |
20 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 May 2006 | Particulars of mortgage/charge (4 pages) |
11 May 2006 | Particulars of mortgage/charge (4 pages) |
10 May 2006 | Particulars of mortgage/charge (3 pages) |
10 May 2006 | Particulars of mortgage/charge (3 pages) |
13 April 2006 | Return made up to 07/04/06; full list of members (3 pages) |
13 April 2006 | Return made up to 07/04/06; full list of members (3 pages) |
2 February 2006 | Full accounts made up to 31 January 2005 (17 pages) |
2 February 2006 | Full accounts made up to 31 January 2005 (17 pages) |
26 April 2005 | Return made up to 07/04/05; full list of members
|
26 April 2005 | Return made up to 07/04/05; full list of members
|
18 August 2004 | Full accounts made up to 31 January 2003 (18 pages) |
18 August 2004 | Full accounts made up to 31 January 2003 (18 pages) |
18 August 2004 | Full accounts made up to 31 January 2004 (18 pages) |
18 August 2004 | Full accounts made up to 31 January 2004 (18 pages) |
15 April 2004 | Return made up to 07/04/04; full list of members (7 pages) |
15 April 2004 | Return made up to 07/04/04; full list of members (7 pages) |
17 April 2003 | Return made up to 07/04/03; full list of members (7 pages) |
17 April 2003 | Return made up to 07/04/03; full list of members (7 pages) |
15 October 2002 | Particulars of mortgage/charge (4 pages) |
15 October 2002 | Particulars of mortgage/charge (4 pages) |
25 June 2002 | Accounting reference date shortened from 30/04/03 to 31/01/03 (1 page) |
25 June 2002 | Registered office changed on 25/06/02 from: 30 queen charlotte street bristol BS99 7QQ (1 page) |
25 June 2002 | Accounting reference date shortened from 30/04/03 to 31/01/03 (1 page) |
25 June 2002 | Registered office changed on 25/06/02 from: 30 queen charlotte street bristol BS99 7QQ (1 page) |
30 May 2002 | New director appointed (2 pages) |
30 May 2002 | New secretary appointed;new director appointed (2 pages) |
30 May 2002 | Secretary resigned;director resigned (1 page) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | New director appointed (2 pages) |
30 May 2002 | New secretary appointed;new director appointed (2 pages) |
30 May 2002 | New director appointed (2 pages) |
30 May 2002 | Secretary resigned;director resigned (1 page) |
30 May 2002 | New director appointed (2 pages) |
17 May 2002 | Resolutions
|
17 May 2002 | Resolutions
|
15 May 2002 | Company name changed oval (1726) LIMITED\certificate issued on 15/05/02 (2 pages) |
15 May 2002 | Company name changed oval (1726) LIMITED\certificate issued on 15/05/02 (2 pages) |
19 April 2002 | Incorporation (40 pages) |
19 April 2002 | Incorporation (40 pages) |