Spinningfields
Manchester
M3 3AQ
Director Name | Mr Michael Ernest Ettling |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2017(14 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ |
Director Name | Ms Jennifer Susan Duvalier |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2018(15 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ |
Director Name | Mrs Julie Chakraverty |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(19 years after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ |
Director Name | Michael Maddison |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2022(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ |
Director Name | Mrs Lynn Rosanne Fordham |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2022(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ |
Director Name | Mr Guy David Ellis |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2023(20 years, 6 months after company formation) |
Appointment Duration | 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ |
Secretary Name | Mr Edward Jonathan Williams |
---|---|
Status | Current |
Appointed | 30 June 2023(20 years, 6 months after company formation) |
Appointment Duration | 9 months |
Role | Company Director |
Correspondence Address | Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ |
Director Name | Mr Robert Francis Charles Cotton |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 11 months (resigned 01 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manchester Technology Centre Oxford Road Manchester M1 7EF |
Director Name | Mr Paul Raymond Mitchell |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 2 months (resigned 31 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manchester Technology Centre Oxford Road Manchester M1 7EF |
Director Name | Mr Paul Edwards |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 20 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manchester Technology Centre Oxford Road Manchester M1 7EF |
Secretary Name | Felicity Mary Brandwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 10 months (resigned 29 January 2015) |
Role | Company Director |
Correspondence Address | Manchester Technology Centre Oxford Road Manchester M1 7EF |
Director Name | John Laurence Walker |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2003(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 July 2004) |
Role | Venture Capitalist |
Correspondence Address | The Spinney Firs Lane, Appleton Warrington Cheshire WA4 5LD |
Director Name | James Archibald Simpson Wallace |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2004(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 21 September 2010) |
Role | Company Director |
Correspondence Address | Manchester Technology Centre Oxford Road Manchester M1 7EF |
Director Name | Dr Eurfyl Ap Gwilym |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2004(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 16 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Ty Draw Road Cardiff CF23 5HA Wales |
Director Name | Mrs Alison Deborah Hewitt |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2008(5 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 28 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ |
Director Name | David William McKeith |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2009(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manchester Technology Centre Oxford Road Manchester M1 7EF |
Director Name | Mr John Anthony Gittins |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2010(7 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 25 February 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Manchester Technology Centre Oxford Road Manchester M1 7EF |
Director Name | Mr Atul Patel |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2011(8 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 10 August 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Manchester Technology Centre Oxford Road Manchester M1 7EF |
Director Name | Mr Thomas William Chambers |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2012(9 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 26 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ |
Secretary Name | Mrs Helen Louise Nisbet |
---|---|
Status | Resigned |
Appointed | 29 January 2015(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 July 2018) |
Role | Company Director |
Correspondence Address | Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ |
Director Name | Mr Christopher Michael Batterham |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2015(12 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ |
Director Name | Mr Brian Thomas Tenner |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2017(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 August 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ |
Director Name | Mr Jonathan Brooks |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2017(14 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 27 January 2022) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ |
Director Name | Dr Adam Howard Palser |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2017(14 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 17 June 2022) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ |
Secretary Name | Mrs Suzana Cross |
---|---|
Status | Resigned |
Appointed | 10 July 2018(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 August 2019) |
Role | Company Director |
Correspondence Address | Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ |
Director Name | Mr Timothy John Kowalski |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2018(15 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ |
Secretary Name | Alexandra Dilys Williamson |
---|---|
Status | Resigned |
Appointed | 30 August 2019(16 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 09 January 2020) |
Role | Company Director |
Correspondence Address | Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ |
Secretary Name | Mr Timothy John Kowalski |
---|---|
Status | Resigned |
Appointed | 09 January 2020(17 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 June 2023) |
Role | Company Director |
Correspondence Address | Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2003(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2003(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Website | nccgroup.com |
---|
Registered Address | Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £133,696,000 |
Gross Profit | £40,868,000 |
Net Worth | -£73,210,000 |
Cash | £16,353,000 |
Current Liabilities | £73,075,000 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Group |
Accounts Year End | 30 September |
Latest Return | 2 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 16 January 2025 (9 months, 3 weeks from now) |
26 July 2010 | Delivered on: 30 July 2010 Satisfied on: 8 January 2016 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
11 April 2003 | Delivered on: 24 April 2003 Satisfied on: 2 June 2007 Persons entitled: Barclays Bank PLC (As Agent and Trustee for Itself and Each of the Finance Parties) Classification: Debenture Secured details: All monies due or to become due from any chargor 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. Fully Satisfied |
25 January 2021 | Confirmation statement made on 2 January 2021 with no updates (3 pages) |
---|---|
15 December 2020 | Statement of capital following an allotment of shares on 15 December 2020
|
1 December 2020 | Statement of capital following an allotment of shares on 1 December 2020
|
30 October 2020 | Resolutions
|
28 October 2020 | Group of companies' accounts made up to 31 May 2020 (167 pages) |
30 September 2020 | Statement of capital following an allotment of shares on 22 September 2020
|
30 September 2020 | Statement of capital following an allotment of shares on 22 September 2020
|
30 September 2020 | Statement of capital following an allotment of shares on 17 September 2020
|
30 September 2020 | Statement of capital following an allotment of shares on 14 September 2020
|
25 August 2020 | Statement of capital following an allotment of shares on 12 August 2020
|
25 August 2020 | Statement of capital following an allotment of shares on 12 August 2020
|
29 July 2020 | Statement of capital following an allotment of shares on 14 July 2020
|
29 July 2020 | Statement of capital following an allotment of shares on 28 July 2020
|
1 July 2020 | Statement of capital following an allotment of shares on 3 June 2020
|
1 July 2020 | Statement of capital following an allotment of shares on 16 June 2020
|
29 May 2020 | Statement of capital following an allotment of shares on 20 May 2020
|
29 May 2020 | Statement of capital following an allotment of shares on 27 May 2020
|
27 April 2020 | Statement of capital following an allotment of shares on 12 March 2020
|
27 April 2020 | Statement of capital following an allotment of shares on 23 April 2020
|
4 February 2020 | Director's details changed for Mr Michael Ernest Ettling on 1 February 2020 (2 pages) |
10 January 2020 | Termination of appointment of Alexandra Dilys Williamson as a secretary on 9 January 2020 (1 page) |
10 January 2020 | Appointment of Mr Timothy John Kowalski as a secretary on 9 January 2020 (2 pages) |
9 January 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
9 January 2020 | Statement of capital following an allotment of shares on 18 October 2019
|
8 October 2019 | Resolutions
|
6 October 2019 | Group of companies' accounts made up to 31 May 2019 (163 pages) |
13 September 2019 | Termination of appointment of Suzana Cross as a secretary on 30 August 2019 (1 page) |
13 September 2019 | Appointment of Alexandra Dilys Williamson as a secretary on 30 August 2019 (2 pages) |
12 August 2019 | Statement of capital following an allotment of shares on 8 August 2019
|
1 August 2019 | Statement of capital following an allotment of shares on 31 July 2019
|
20 June 2019 | Statement of capital following an allotment of shares on 16 May 2019
|
8 April 2019 | Statement of capital following an allotment of shares on 26 March 2019
|
9 January 2019 | Register(s) moved to registered inspection location Aspect House Spencer Road Lancing BN99 6DA (1 page) |
8 January 2019 | Register inspection address has been changed to Aspect House Spencer Road Lancing BN99 6DA (1 page) |
7 January 2019 | Confirmation statement made on 2 January 2019 with no updates (3 pages) |
17 December 2018 | Statement of capital following an allotment of shares on 7 November 2018
|
17 December 2018 | Statement of capital following an allotment of shares on 17 December 2018
|
2 November 2018 | Statement of capital following an allotment of shares on 1 November 2018
|
9 October 2018 | Statement of capital following an allotment of shares on 5 October 2018
|
9 October 2018 | Group of companies' accounts made up to 31 May 2018 (163 pages) |
5 October 2018 | Resolutions
|
27 September 2018 | Statement of capital following an allotment of shares on 26 September 2018
|
26 September 2018 | Termination of appointment of Thomas William Chambers as a director on 26 September 2018 (1 page) |
13 August 2018 | Termination of appointment of Brian Thomas Tenner as a director on 12 August 2018 (1 page) |
1 August 2018 | Appointment of Mr Timothy John Kowalski as a director on 23 July 2018 (2 pages) |
1 August 2018 | Termination of appointment of Helen Louise Nisbet as a secretary on 10 July 2018 (1 page) |
1 August 2018 | Appointment of Mrs Suzana Cross as a secretary on 10 July 2018 (2 pages) |
11 July 2018 | Statement of capital following an allotment of shares on 10 July 2018
|
11 July 2018 | Appointment of Ms Jennifer Susan Duvalier as a director on 25 April 2018 (2 pages) |
31 May 2018 | Statement of capital following an allotment of shares on 25 April 2018
|
31 May 2018 | Statement of capital following an allotment of shares on 24 May 2018
|
10 April 2018 | Statement of capital following an allotment of shares on 28 March 2018
|
29 March 2018 | Termination of appointment of Alison Deborah Hewitt as a director on 28 March 2018 (1 page) |
18 March 2018 | Statement of capital following an allotment of shares on 2 March 2018
|
13 March 2018 | Statement of capital following an allotment of shares on 26 February 2018
|
2 January 2018 | Confirmation statement made on 2 January 2018 with updates (4 pages) |
2 January 2018 | Confirmation statement made on 2 January 2018 with updates (4 pages) |
4 December 2017 | Appointment of Dr Adam Howard Russell Palser as a director on 1 December 2017 (2 pages) |
4 December 2017 | Appointment of Dr Adam Howard Russell Palser as a director on 1 December 2017 (2 pages) |
1 December 2017 | Statement of capital following an allotment of shares on 20 November 2017
|
1 December 2017 | Statement of capital following an allotment of shares on 20 November 2017
|
16 November 2017 | Group of companies' accounts made up to 31 May 2017 (180 pages) |
16 November 2017 | Group of companies' accounts made up to 31 May 2017 (180 pages) |
2 November 2017 | Statement of capital following an allotment of shares on 18 October 2017
|
2 November 2017 | Statement of capital following an allotment of shares on 18 October 2017
|
2 October 2017 | Appointment of Mr Michael Ernest Ettling as a director on 22 September 2017 (2 pages) |
2 October 2017 | Appointment of Mr Michael Ernest Ettling as a director on 22 September 2017 (2 pages) |
29 September 2017 | Resolutions
|
29 September 2017 | Resolutions
|
29 September 2017 | Resolutions
|
29 September 2017 | Resolutions
|
23 August 2017 | Statement of capital following an allotment of shares on 16 August 2017
|
23 August 2017 | Statement of capital following an allotment of shares on 16 August 2017
|
1 August 2017 | Registered office address changed from Manchester Technology Centre Oxford Road Manchester M1 7EF to Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ on 1 August 2017 (1 page) |
1 August 2017 | Registered office address changed from Manchester Technology Centre Oxford Road Manchester M1 7EF to Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ on 1 August 2017 (1 page) |
4 June 2017 | Termination of appointment of Paul Raymond Mitchell as a director on 31 May 2017 (1 page) |
4 June 2017 | Termination of appointment of Paul Raymond Mitchell as a director on 31 May 2017 (1 page) |
27 April 2017 | Statement of capital following an allotment of shares on 26 April 2017
|
27 April 2017 | Statement of capital following an allotment of shares on 26 April 2017
|
13 April 2017 | Appointment of Mr Chris Stone as a director on 6 April 2017 (2 pages) |
11 April 2017 | Appointment of Mr Jonathan Brooks as a director on 16 March 2017 (2 pages) |
11 April 2017 | Appointment of Mr Jonathan Brooks as a director on 16 March 2017 (2 pages) |
20 March 2017 | Statement of capital following an allotment of shares on 16 March 2017
|
20 March 2017 | Statement of capital following an allotment of shares on 16 March 2017
|
9 March 2017 | Termination of appointment of Robert Francis Charles Cotton as a director on 1 March 2017 (1 page) |
9 March 2017 | Termination of appointment of Robert Francis Charles Cotton as a director on 1 March 2017 (1 page) |
27 February 2017 | Statement of capital following an allotment of shares on 23 February 2017
|
27 February 2017 | Statement of capital following an allotment of shares on 23 February 2017
|
7 February 2017 | Appointment of Mr Brian Thomas Tenner as a director on 1 February 2017 (2 pages) |
7 February 2017 | Appointment of Mr Brian Thomas Tenner as a director on 1 February 2017 (2 pages) |
23 January 2017 | Statement of capital following an allotment of shares on 18 January 2017
|
23 January 2017 | Statement of capital following an allotment of shares on 18 January 2017
|
5 January 2017 | Confirmation statement made on 2 January 2017 with no updates (3 pages) |
5 January 2017 | Confirmation statement made on 2 January 2017 with no updates (3 pages) |
1 December 2016 | Statement of capital following an allotment of shares on 17 November 2016
|
1 December 2016 | Statement of capital following an allotment of shares on 17 November 2016
|
29 November 2016 | Group of companies' accounts made up to 31 May 2016 (123 pages) |
29 November 2016 | Group of companies' accounts made up to 31 May 2016 (123 pages) |
26 October 2016 | Resolutions
|
26 October 2016 | Resolutions
|
24 October 2016 | Statement of capital following an allotment of shares on 19 October 2016
|
24 October 2016 | Statement of capital following an allotment of shares on 19 October 2016
|
29 September 2016 | Statement of capital following an allotment of shares on 22 September 2016
|
29 September 2016 | Statement of capital following an allotment of shares on 22 September 2016
|
22 August 2016 | Statement of capital following an allotment of shares on 18 August 2016
|
22 August 2016 | Statement of capital following an allotment of shares on 18 August 2016
|
11 August 2016 | Termination of appointment of Atul Patel as a director on 10 August 2016 (1 page) |
11 August 2016 | Termination of appointment of Atul Patel as a director on 10 August 2016 (1 page) |
8 August 2016 | Statement of capital following an allotment of shares on 26 July 2016
|
8 August 2016 | Statement of capital following an allotment of shares on 26 July 2016
|
25 July 2016 | Sale or transfer of treasury shares. Treasury capital:
|
25 July 2016 | Sale or transfer of treasury shares. Treasury capital:
|
21 March 2016 | Statement of capital following an allotment of shares on 17 March 2016
|
21 March 2016 | Statement of capital following an allotment of shares on 17 March 2016
|
21 March 2016 | Statement of capital following an allotment of shares on 17 March 2016
|
21 March 2016 | Statement of capital following an allotment of shares on 17 March 2016
|
29 February 2016 | Statement of capital following an allotment of shares on 25 February 2016
|
29 February 2016 | Statement of capital following an allotment of shares on 25 February 2016
|
29 February 2016 | Statement of capital following an allotment of shares on 25 February 2016
|
29 February 2016 | Statement of capital following an allotment of shares on 25 February 2016
|
29 February 2016 | Statement of capital following an allotment of shares on 25 February 2016
|
29 February 2016 | Statement of capital following an allotment of shares on 25 February 2016
|
29 February 2016 | Statement of capital following an allotment of shares on 29 February 2016
|
29 February 2016 | Statement of capital following an allotment of shares on 29 February 2016
|
29 February 2016 | Statement of capital following an allotment of shares on 25 February 2016
|
29 February 2016 | Statement of capital following an allotment of shares on 25 February 2016
|
28 January 2016 | Statement of capital following an allotment of shares on 22 January 2016
|
28 January 2016 | Statement of capital following an allotment of shares on 22 January 2016
|
8 January 2016 | Satisfaction of charge 3 in full (1 page) |
8 January 2016 | Satisfaction of charge 3 in full (1 page) |
6 January 2016 | Annual return made up to 2 January 2016 no member list Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 2 January 2016 no member list Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 2 January 2016 no member list Statement of capital on 2016-01-06
|
5 January 2016 | Resolutions
|
5 January 2016 | Resolutions
|
21 December 2015 | Statement of capital following an allotment of shares on 18 December 2015
|
21 December 2015 | Statement of capital following an allotment of shares on 18 December 2015
|
2 December 2015 | Statement of capital following an allotment of shares on 24 November 2015
|
2 December 2015 | Statement of capital following an allotment of shares on 24 November 2015
|
28 November 2015 | Group of companies' accounts made up to 31 May 2015 (119 pages) |
28 November 2015 | Group of companies' accounts made up to 31 May 2015 (119 pages) |
24 November 2015 | Statement of capital following an allotment of shares on 19 November 2015
|
24 November 2015 | Statement of capital following an allotment of shares on 19 November 2015
|
24 November 2015 | Statement of capital following an allotment of shares on 19 November 2015
|
24 November 2015 | Statement of capital following an allotment of shares on 19 November 2015
|
24 November 2015 | Statement of capital following an allotment of shares on 19 November 2015
|
24 November 2015 | Statement of capital following an allotment of shares on 19 November 2015
|
24 November 2015 | Statement of capital following an allotment of shares on 19 November 2015
|
24 November 2015 | Statement of capital following an allotment of shares on 19 November 2015
|
6 November 2015 | Resolutions
|
6 November 2015 | Resolutions
|
22 October 2015 | Statement of capital following an allotment of shares on 16 October 2015
|
22 October 2015 | Statement of capital following an allotment of shares on 16 October 2015
|
22 October 2015 | Statement of capital following an allotment of shares on 16 October 2015
|
22 October 2015 | Statement of capital following an allotment of shares on 16 October 2015
|
17 September 2015 | Statement of capital following an allotment of shares on 15 September 2015
|
17 September 2015 | Statement of capital following an allotment of shares on 15 September 2015
|
26 August 2015 | Statement of capital following an allotment of shares on 20 August 2015
|
26 August 2015 | Statement of capital following an allotment of shares on 20 August 2015
|
26 August 2015 | Statement of capital following an allotment of shares on 20 August 2015
|
26 August 2015 | Statement of capital following an allotment of shares on 20 August 2015
|
30 July 2015 | Sale or transfer of treasury shares. Treasury capital:
|
30 July 2015 | Sale or transfer of treasury shares. Treasury capital:
|
30 July 2015 | Sale or transfer of treasury shares. Treasury capital:
|
18 June 2015 | Statement of capital following an allotment of shares on 1 May 2015
|
18 June 2015 | Statement of capital following an allotment of shares on 21 May 2015
|
18 June 2015 | Statement of capital following an allotment of shares on 1 May 2015
|
18 June 2015 | Statement of capital following an allotment of shares on 21 May 2015
|
18 June 2015 | Statement of capital following an allotment of shares on 1 May 2015
|
13 May 2015 | Appointment of Mr Christopher Michael Batterham as a director on 1 May 2015 (2 pages) |
13 May 2015 | Appointment of Mr Christopher Michael Batterham as a director on 1 May 2015 (2 pages) |
13 May 2015 | Appointment of Mr Christopher Michael Batterham as a director on 1 May 2015 (2 pages) |
12 May 2015 | Purchase of own shares. Shares purchased into treasury:
|
12 May 2015 | Statement of capital following an allotment of shares on 4 March 2015
|
12 May 2015 | Statement of capital following an allotment of shares on 26 February 2015
|
12 May 2015 | Sale or transfer of treasury shares. Treasury capital:
|
12 May 2015 | Purchase of own shares. Shares purchased into treasury:
|
12 May 2015 | Purchase of own shares. Shares purchased into treasury:
|
12 May 2015 | Statement of capital following an allotment of shares on 26 February 2015
|
12 May 2015 | Statement of capital following an allotment of shares on 4 March 2015
|
12 May 2015 | Sale or transfer of treasury shares. Treasury capital:
|
12 May 2015 | Statement of capital following an allotment of shares on 4 March 2015
|
12 May 2015 | Purchase of own shares. Shares purchased into treasury:
|
12 May 2015 | Purchase of own shares. Shares purchased into treasury:
|
12 May 2015 | Sale or transfer of treasury shares. Treasury capital:
|
12 May 2015 | Purchase of own shares. Shares purchased into treasury:
|
5 May 2015 | Second filing of SH01 previously delivered to Companies House
|
5 May 2015 | Second filing of SH01 previously delivered to Companies House
|
5 May 2015 | Second filing of SH01 previously delivered to Companies House
|
5 May 2015 | Second filing of SH01 previously delivered to Companies House
|
5 May 2015 | Second filing of SH01 previously delivered to Companies House
|
5 May 2015 | Second filing of SH01 previously delivered to Companies House
|
5 May 2015 | Second filing of SH01 previously delivered to Companies House
|
5 May 2015 | Second filing of SH01 previously delivered to Companies House
|
5 May 2015 | Second filing of SH01 previously delivered to Companies House
|
5 May 2015 | Second filing of SH01 previously delivered to Companies House
|
5 May 2015 | Second filing of SH01 previously delivered to Companies House
|
5 May 2015 | Second filing of SH01 previously delivered to Companies House
|
17 February 2015 | Statement of capital following an allotment of shares on 20 November 2014
|
17 February 2015 | Statement of capital following an allotment of shares on 8 October 2014
|
17 February 2015 | Statement of capital following an allotment of shares on 26 November 2014
|
17 February 2015 | Statement of capital following an allotment of shares on 26 November 2014
|
17 February 2015 | Statement of capital following an allotment of shares on 8 October 2014
|
17 February 2015 | Statement of capital following an allotment of shares on 22 October 2014
|
17 February 2015 | Statement of capital following an allotment of shares on 20 November 2014
|
17 February 2015 | Statement of capital following an allotment of shares on 22 October 2014
|
17 February 2015 | Statement of capital following an allotment of shares on 8 October 2014
|
16 February 2015 | Statement of capital following an allotment of shares on 22 July 2014
|
16 February 2015 | Statement of capital following an allotment of shares on 21 August 2014
|
16 February 2015 | Annual return made up to 2 January 2015 no member list Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 2 January 2015 no member list Statement of capital on 2015-02-16
|
16 February 2015 | Statement of capital following an allotment of shares on 22 July 2014
|
16 February 2015 | Statement of capital following an allotment of shares on 21 August 2014
|
16 February 2015 | Annual return made up to 2 January 2015 no member list Statement of capital on 2015-02-16
|
29 January 2015 | Termination of appointment of Felicity Mary Brandwood as a secretary on 29 January 2015 (1 page) |
29 January 2015 | Appointment of Mrs Helen Louise Nisbet as a secretary on 29 January 2015 (2 pages) |
29 January 2015 | Termination of appointment of Felicity Mary Brandwood as a secretary on 29 January 2015 (1 page) |
29 January 2015 | Appointment of Mrs Helen Louise Nisbet as a secretary on 29 January 2015 (2 pages) |
26 November 2014 | Group of companies' accounts made up to 31 May 2014 (111 pages) |
26 November 2014 | Group of companies' accounts made up to 31 May 2014 (111 pages) |
23 September 2014 | Resolutions
|
24 April 2014 | Statement of capital following an allotment of shares on 16 April 2014
|
24 April 2014 | Statement of capital following an allotment of shares on 16 April 2014
|
17 March 2014 | Statement of capital following an allotment of shares on 13 March 2013
|
17 March 2014 | Statement of capital following an allotment of shares on 13 March 2013
|
28 February 2014 | Statement of capital following an allotment of shares on 27 February 2014
|
28 February 2014 | Statement of capital following an allotment of shares on 27 February 2014
|
28 February 2014 | Statement of capital following an allotment of shares on 27 February 2014
|
28 February 2014 | Statement of capital following an allotment of shares on 27 February 2014
|
28 February 2014 | Statement of capital following an allotment of shares on 27 February 2014
|
28 February 2014 | Statement of capital following an allotment of shares on 27 February 2014
|
28 February 2014 | Statement of capital following an allotment of shares on 27 February 2014
|
28 February 2014 | Statement of capital following an allotment of shares on 27 February 2014
|
21 January 2014 | Annual return made up to 2 January 2014 no member list (5 pages) |
21 January 2014 | Annual return made up to 2 January 2014 no member list (5 pages) |
21 January 2014 | Annual return made up to 2 January 2014 no member list (5 pages) |
19 November 2013 | Group of companies' accounts made up to 31 May 2013 (90 pages) |
19 November 2013 | Group of companies' accounts made up to 31 May 2013 (90 pages) |
18 November 2013 | Statement of capital following an allotment of shares on 13 November 2013
|
18 November 2013 | Statement of capital following an allotment of shares on 13 November 2013
|
18 November 2013 | Statement of capital following an allotment of shares on 13 November 2013
|
18 November 2013 | Statement of capital following an allotment of shares on 13 November 2013
|
13 November 2013 | Auditor's resignation (1 page) |
13 November 2013 | Auditor's resignation (1 page) |
8 November 2013 | Second filing of SH01 previously delivered to Companies House
|
8 November 2013 | Second filing of SH01 previously delivered to Companies House
|
6 November 2013 | Auditor's resignation (1 page) |
6 November 2013 | Auditor's resignation (1 page) |
21 October 2013 | Statement of capital following an allotment of shares on 16 October 2013
|
21 October 2013 | Statement of capital following an allotment of shares on 16 October 2013
|
21 October 2013 | Statement of capital following an allotment of shares on 16 October 2013
|
21 October 2013 | Statement of capital following an allotment of shares on 16 October 2013
|
21 October 2013 | Statement of capital following an allotment of shares on 16 October 2013
|
21 October 2013 | Statement of capital following an allotment of shares on 16 October 2013
|
19 September 2013 | Resolutions
|
19 September 2013 | Resolutions
|
18 September 2013 | Statement of capital following an allotment of shares on 12 September 2013
|
18 September 2013 | Statement of capital following an allotment of shares on 12 September 2013
|
23 August 2013 | Statement of capital following an allotment of shares on 21 August 2013
|
23 August 2013 | Statement of capital following an allotment of shares on 21 August 2013
|
26 July 2013 | Statement of capital following an allotment of shares on 23 July 2013
|
26 July 2013 | Statement of capital following an allotment of shares on 23 July 2013
|
26 July 2013 | Statement of capital following an allotment of shares on 23 July 2013
|
26 July 2013 | Statement of capital following an allotment of shares on 23 July 2013
|
4 June 2013 | Statement of capital following an allotment of shares on 22 May 2013
|
4 June 2013 | Statement of capital following an allotment of shares on 22 May 2013
|
4 June 2013 | Statement of capital following an allotment of shares on 22 May 2013
|
4 June 2013 | Statement of capital following an allotment of shares on 22 May 2013
|
4 June 2013 | Statement of capital following an allotment of shares on 22 May 2013
|
4 June 2013 | Statement of capital following an allotment of shares on 22 May 2013
|
28 March 2013 | Statement of capital following an allotment of shares on 21 March 2013
|
28 March 2013 | Statement of capital following an allotment of shares on 21 March 2013
|
6 March 2013 | Statement of capital following an allotment of shares on 28 February 2013
|
6 March 2013 | Statement of capital following an allotment of shares on 28 February 2013
|
6 March 2013 | Statement of capital following an allotment of shares on 28 February 2013
|
6 March 2013 | Statement of capital following an allotment of shares on 28 February 2013
|
6 March 2013 | Statement of capital following an allotment of shares on 28 February 2013
|
6 March 2013 | Statement of capital following an allotment of shares on 28 February 2013
|
17 January 2013 | Annual return made up to 2 January 2013 no member list (5 pages) |
17 January 2013 | Annual return made up to 2 January 2013 no member list (5 pages) |
17 January 2013 | Annual return made up to 2 January 2013 no member list (5 pages) |
7 January 2013 | Resolutions
|
7 January 2013 | Resolutions
|
27 November 2012 | Statement of capital following an allotment of shares on 22 November 2012
|
27 November 2012 | Statement of capital following an allotment of shares on 22 November 2012
|
22 October 2012 | Statement of capital following an allotment of shares on 17 October 2012
|
22 October 2012 | Statement of capital following an allotment of shares on 17 October 2012
|
19 October 2012 | Statement of capital following an allotment of shares on 17 October 2012
|
19 October 2012 | Statement of capital following an allotment of shares on 17 October 2012
|
4 October 2012 | Group of companies' accounts made up to 31 May 2012 (89 pages) |
4 October 2012 | Group of companies' accounts made up to 31 May 2012 (89 pages) |
3 October 2012 | Statement of capital following an allotment of shares on 20 September 2012
|
3 October 2012 | Statement of capital following an allotment of shares on 20 September 2012
|
2 October 2012 | Statement of capital following an allotment of shares on 12 July 2012
|
2 October 2012 | Statement of capital following an allotment of shares on 20 September 2012
|
2 October 2012 | Statement of capital following an allotment of shares on 20 September 2012
|
2 October 2012 | Statement of capital following an allotment of shares on 12 July 2012
|
1 October 2012 | Statement of capital following an allotment of shares on 30 July 2012
|
1 October 2012 | Statement of capital following an allotment of shares on 30 July 2012
|
25 September 2012 | Resolutions
|
25 September 2012 | Appointment of Mr Thomas William Chambers as a director (2 pages) |
25 September 2012 | Resolutions
|
25 September 2012 | Appointment of Mr Thomas William Chambers as a director (2 pages) |
20 September 2012 | Termination of appointment of David Mckeith as a director (1 page) |
20 September 2012 | Termination of appointment of David Mckeith as a director (1 page) |
21 May 2012 | Statement of capital following an allotment of shares on 15 May 2012
|
21 May 2012 | Statement of capital following an allotment of shares on 15 May 2012
|
30 April 2012 | Statement of capital following an allotment of shares on 13 April 2012
|
30 April 2012 | Statement of capital following an allotment of shares on 13 April 2012
|
4 April 2012 | Statement of capital following an allotment of shares on 20 March 2012
|
4 April 2012 | Statement of capital following an allotment of shares on 20 March 2012
|
16 March 2012 | Statement of capital following an allotment of shares on 27 February 2012
|
16 March 2012 | Statement of capital following an allotment of shares on 27 February 2012
|
16 March 2012 | Statement of capital following an allotment of shares on 27 February 2012
|
16 March 2012 | Statement of capital following an allotment of shares on 27 February 2012
|
15 March 2012 | Statement of capital following an allotment of shares on 27 February 2012
|
15 March 2012 | Statement of capital following an allotment of shares on 27 February 2012
|
14 February 2012 | Statement of capital following an allotment of shares on 30 January 2012
|
14 February 2012 | Statement of capital following an allotment of shares on 30 January 2012
|
14 February 2012 | Statement of capital following an allotment of shares on 30 January 2012
|
14 February 2012 | Statement of capital following an allotment of shares on 30 January 2012
|
14 February 2012 | Statement of capital following an allotment of shares on 30 January 2012
|
14 February 2012 | Statement of capital following an allotment of shares on 30 January 2012
|
17 January 2012 | Annual return made up to 2 January 2012 no member list (5 pages) |
17 January 2012 | Annual return made up to 2 January 2012 no member list (5 pages) |
17 January 2012 | Annual return made up to 2 January 2012 no member list (5 pages) |
21 December 2011 | Section 519 (1 page) |
21 December 2011 | Section 519 (1 page) |
15 December 2011 | Section 519 (2 pages) |
15 December 2011 | Section 519 (2 pages) |
2 November 2011 | Statement of capital following an allotment of shares on 26 October 2011
|
2 November 2011 | Statement of capital following an allotment of shares on 26 October 2011
|
2 November 2011 | Statement of capital following an allotment of shares on 26 October 2011
|
2 November 2011 | Statement of capital following an allotment of shares on 26 October 2011
|
21 October 2011 | Group of companies' accounts made up to 31 May 2011 (84 pages) |
21 October 2011 | Group of companies' accounts made up to 31 May 2011 (84 pages) |
6 October 2011 | Statement of capital following an allotment of shares on 21 September 2011
|
6 October 2011 | Statement of capital following an allotment of shares on 21 September 2011
|
5 October 2011 | Statement of capital following an allotment of shares on 21 September 2011
|
5 October 2011 | Statement of capital following an allotment of shares on 21 September 2011
|
26 September 2011 | Resolutions
|
26 September 2011 | Resolutions
|
24 August 2011 | Statement of capital following an allotment of shares on 19 August 2011
|
24 August 2011 | Statement of capital following an allotment of shares on 19 August 2011
|
11 August 2011 | Statement of capital following an allotment of shares on 2 August 2011
|
11 August 2011 | Statement of capital following an allotment of shares on 2 August 2011
|
11 August 2011 | Statement of capital following an allotment of shares on 2 August 2011
|
10 August 2011 | Statement of capital following an allotment of shares on 2 August 2011
|
10 August 2011 | Statement of capital following an allotment of shares on 2 August 2011
|
10 August 2011 | Statement of capital following an allotment of shares on 2 August 2011
|
10 August 2011 | Statement of capital following an allotment of shares on 2 August 2011
|
10 August 2011 | Statement of capital following an allotment of shares on 2 August 2011
|
10 August 2011 | Statement of capital following an allotment of shares on 2 August 2011
|
19 July 2011 | Statement of capital following an allotment of shares on 8 July 2011
|
19 July 2011 | Statement of capital following an allotment of shares on 8 July 2011
|
19 July 2011 | Statement of capital following an allotment of shares on 8 July 2011
|
8 July 2011 | Director's details changed for David William Mckeith on 29 June 2011 (3 pages) |
8 July 2011 | Director's details changed for David William Mckeith on 29 June 2011 (3 pages) |
9 June 2011 | Statement of capital following an allotment of shares on 18 May 2011
|
9 June 2011 | Statement of capital following an allotment of shares on 18 May 2011
|
9 May 2011 | Statement of capital following an allotment of shares on 14 April 2011
|
9 May 2011 | Statement of capital following an allotment of shares on 14 April 2011
|
27 April 2011 | Appointment of Mr Atul Patel as a director (3 pages) |
27 April 2011 | Appointment of Mr Atul Patel as a director (3 pages) |
31 March 2011 | Statement of capital following an allotment of shares on 15 March 2011
|
31 March 2011 | Statement of capital following an allotment of shares on 15 March 2011
|
3 March 2011 | Statement of capital following an allotment of shares on 17 February 2011
|
3 March 2011 | Statement of capital following an allotment of shares on 17 February 2011
|
1 March 2011 | Termination of appointment of John Gittins as a director (1 page) |
1 March 2011 | Termination of appointment of John Gittins as a director (1 page) |
11 February 2011 | Statement of capital following an allotment of shares on 31 January 2011
|
11 February 2011 | Statement of capital following an allotment of shares on 31 January 2011
|
28 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (53 pages) |
28 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (53 pages) |
28 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (53 pages) |
20 December 2010 | Statement of capital following an allotment of shares on 23 November 2010
|
20 December 2010 | Statement of capital following an allotment of shares on 23 November 2010
|
26 November 2010 | Group of companies' accounts made up to 31 May 2010 (79 pages) |
26 November 2010 | Group of companies' accounts made up to 31 May 2010 (79 pages) |
22 November 2010 | Statement of capital following an allotment of shares on 9 November 2010
|
22 November 2010 | Statement of capital following an allotment of shares on 9 November 2010
|
22 November 2010 | Statement of capital following an allotment of shares on 9 November 2010
|
3 November 2010 | Statement of capital following an allotment of shares on 20 October 2010
|
3 November 2010 | Statement of capital following an allotment of shares on 20 October 2010
|
29 October 2010 | Statement of capital following an allotment of shares on 14 October 2010
|
29 October 2010 | Statement of capital following an allotment of shares on 14 October 2010
|
29 October 2010 | Statement of capital following an allotment of shares on 1 October 2010
|
29 October 2010 | Statement of capital following an allotment of shares on 1 October 2010
|
29 October 2010 | Statement of capital following an allotment of shares on 1 October 2010
|
29 October 2010 | Statement of capital following an allotment of shares on 21 September 2010
|
29 October 2010 | Statement of capital following an allotment of shares on 21 September 2010
|
30 September 2010 | Appointment of John Gittins as a director (3 pages) |
30 September 2010 | Appointment of John Gittins as a director (3 pages) |
28 September 2010 | Resolutions
|
28 September 2010 | Resolutions
|
27 September 2010 | Termination of appointment of James Wallace as a director (2 pages) |
27 September 2010 | Termination of appointment of James Wallace as a director (2 pages) |
14 September 2010 | Statement of capital following an allotment of shares on 19 August 2010
|
14 September 2010 | Statement of capital following an allotment of shares on 19 August 2010
|
12 August 2010 | Statement of capital following an allotment of shares on 22 July 2010
|
12 August 2010 | Statement of capital following an allotment of shares on 22 July 2010
|
30 July 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
30 July 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
20 July 2010 | Statement of capital following an allotment of shares on 7 July 2010
|
20 July 2010 | Statement of capital following an allotment of shares on 7 July 2010
|
20 July 2010 | Statement of capital following an allotment of shares on 7 July 2010
|
18 March 2010 | Statement of capital following an allotment of shares on 23 February 2010
|
18 March 2010 | Statement of capital following an allotment of shares on 23 February 2010
|
3 February 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (58 pages) |
3 February 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (58 pages) |
3 February 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (58 pages) |
2 February 2010 | Director's details changed for James Archibald Simpson Wallace on 1 January 2010 (3 pages) |
2 February 2010 | Director's details changed for James Archibald Simpson Wallace on 1 January 2010 (3 pages) |
2 February 2010 | Director's details changed for James Archibald Simpson Wallace on 1 January 2010 (3 pages) |
1 February 2010 | Director's details changed for Mr Paul Edwards on 1 January 2010 (3 pages) |
1 February 2010 | Director's details changed for Mr Paul Edwards on 1 January 2010 (3 pages) |
1 February 2010 | Director's details changed for Mr Paul Edwards on 1 January 2010 (3 pages) |
28 January 2010 | Director's details changed for Robert Francis Charles Cotton on 1 January 2010 (3 pages) |
28 January 2010 | Director's details changed for Mrs Alison Deborah Hewitt on 1 January 2010 (3 pages) |
28 January 2010 | Director's details changed for Robert Francis Charles Cotton on 1 January 2010 (3 pages) |
28 January 2010 | Director's details changed for Mrs Alison Deborah Hewitt on 1 January 2010 (3 pages) |
28 January 2010 | Secretary's details changed for Felicity Mary Brandwood on 1 January 2010 (3 pages) |
28 January 2010 | Director's details changed for Robert Francis Charles Cotton on 1 January 2010 (3 pages) |
28 January 2010 | Secretary's details changed for Felicity Mary Brandwood on 1 January 2010 (3 pages) |
28 January 2010 | Termination of appointment of Paul Edwards as a director (2 pages) |
28 January 2010 | Termination of appointment of Paul Edwards as a director (2 pages) |
28 January 2010 | Secretary's details changed for Felicity Mary Brandwood on 1 January 2010 (3 pages) |
28 January 2010 | Director's details changed for Mrs Alison Deborah Hewitt on 1 January 2010 (3 pages) |
28 January 2010 | Director's details changed for Paul Mitchell on 1 January 2010 (3 pages) |
28 January 2010 | Director's details changed for Paul Mitchell on 1 January 2010 (3 pages) |
28 January 2010 | Director's details changed for Paul Mitchell on 1 January 2010 (3 pages) |
25 November 2009 | Group of companies' accounts made up to 31 May 2009 (73 pages) |
25 November 2009 | Group of companies' accounts made up to 31 May 2009 (73 pages) |
13 November 2009 | Statement of capital following an allotment of shares on 15 October 2009
|
13 November 2009 | Statement of capital following an allotment of shares on 15 October 2009
|
2 October 2009 | Ad 16/09/09\gbp si [email protected]=245.79\gbp ic 336696.73/336942.52\ (3 pages) |
2 October 2009 | Ad 16/09/09\gbp si [email protected]=245.79\gbp ic 336696.73/336942.52\ (3 pages) |
24 September 2009 | Resolutions
|
24 September 2009 | Gbp nc 500000/600000\16/09/09 (1 page) |
24 September 2009 | Resolutions
|
24 September 2009 | Gbp nc 500000/600000\16/09/09 (1 page) |
23 September 2009 | Director appointed david mckeith (2 pages) |
23 September 2009 | Director appointed david mckeith (2 pages) |
21 September 2009 | Appointment terminated director eurfyl ap gwilym (1 page) |
21 September 2009 | Appointment terminated director eurfyl ap gwilym (1 page) |
21 August 2009 | Ad 29/07/09\gbp si [email protected]=51.76\gbp ic 336644.97/336696.73\ (2 pages) |
21 August 2009 | Ad 29/07/09\gbp si [email protected]=51.76\gbp ic 336644.97/336696.73\ (2 pages) |
23 January 2009 | Location of register of members (non legible) (1 page) |
23 January 2009 | Location of register of members (non legible) (1 page) |
22 January 2009 | Return made up to 02/01/09; full list of members (38 pages) |
22 January 2009 | Return made up to 02/01/09; full list of members (38 pages) |
22 October 2008 | Ad 06/10/08\gbp si [email protected]=94.35\gbp ic 336627.92/336722.27\ (2 pages) |
22 October 2008 | Ad 06/10/08\gbp si [email protected]=94.35\gbp ic 336627.92/336722.27\ (2 pages) |
2 October 2008 | Resolutions
|
2 October 2008 | Resolutions
|
2 October 2008 | Ad 18/09/08\gbp si [email protected]=278.25\gbp ic 336349.67/336627.92\ (3 pages) |
2 October 2008 | Ad 18/09/08\gbp si [email protected]=278.25\gbp ic 336349.67/336627.92\ (3 pages) |
23 September 2008 | Director appointed alison deborah moira hewitt (2 pages) |
23 September 2008 | Director appointed alison deborah moira hewitt (2 pages) |
11 September 2008 | Ad 21/08/08\gbp si [email protected]=77.97\gbp ic 336271.7/336349.67\ (2 pages) |
11 September 2008 | Group of companies' accounts made up to 31 May 2008 (73 pages) |
11 September 2008 | Ad 21/08/08\gbp si [email protected]=77.97\gbp ic 336271.7/336349.67\ (2 pages) |
11 September 2008 | Group of companies' accounts made up to 31 May 2008 (73 pages) |
11 September 2008 | Ad 21/08/08\gbp si [email protected]=77.97\gbp ic 336193.73/336271.7\ (2 pages) |
11 September 2008 | Ad 21/08/08\gbp si [email protected]=77.97\gbp ic 336193.73/336271.7\ (2 pages) |
19 May 2008 | Ad 23/04/08\gbp si [email protected]=60.41\gbp ic 336133.32/336193.73\ (2 pages) |
19 May 2008 | Ad 23/04/08\gbp si [email protected]=60.41\gbp ic 336133.32/336193.73\ (2 pages) |
24 April 2008 | Director's change of particulars / james wallace / 10/04/2008 (1 page) |
24 April 2008 | Director's change of particulars / james wallace / 10/04/2008 (1 page) |
8 April 2008 | Ad 20/03/08\gbp si [email protected]=335.29\gbp ic 335798.03/336133.32\ (2 pages) |
8 April 2008 | Ad 20/03/08\gbp si [email protected]=335.29\gbp ic 335798.03/336133.32\ (2 pages) |
8 March 2008 | Ad 21/02/08\gbp si [email protected]=337.03\gbp ic 335461/335798.03\ (3 pages) |
8 March 2008 | Ad 21/02/08\gbp si [email protected]=337.03\gbp ic 335461/335798.03\ (3 pages) |
5 February 2008 | Return made up to 02/01/08; bulk list available separately
|
5 February 2008 | Return made up to 02/01/08; bulk list available separately
|
13 December 2007 | Ad 27/11/07--------- £ si [email protected]=50 £ ic 336235/336285 (2 pages) |
13 December 2007 | Ad 27/11/07--------- £ si [email protected]=50 £ ic 336235/336285 (2 pages) |
13 December 2007 | Group of companies' accounts made up to 31 May 2007 (68 pages) |
13 December 2007 | Group of companies' accounts made up to 31 May 2007 (68 pages) |
27 November 2007 | Ad 13/11/07--------- £ si [email protected]=171 £ ic 336064/336235 (2 pages) |
27 November 2007 | Ad 13/11/07--------- £ si [email protected]=171 £ ic 336064/336235 (2 pages) |
6 November 2007 | Ad 18/10/07--------- £ si [email protected]=527 £ ic 335537/336064 (3 pages) |
6 November 2007 | Ad 18/10/07--------- £ si [email protected]=527 £ ic 335537/336064 (3 pages) |
5 November 2007 | Ad 15/10/07--------- £ si [email protected]=4795 £ ic 330742/335537 (4 pages) |
5 November 2007 | Ad 15/10/07--------- £ si [email protected]=4795 £ ic 330742/335537 (4 pages) |
17 October 2007 | Ad 24/09/07--------- £ si [email protected]=2949 £ ic 327793/330742 (11 pages) |
17 October 2007 | Ad 24/09/07--------- £ si [email protected]=2949 £ ic 327793/330742 (11 pages) |
9 October 2007 | Memorandum and Articles of Association (82 pages) |
9 October 2007 | Resolutions
|
9 October 2007 | Memorandum and Articles of Association (82 pages) |
9 October 2007 | Resolutions
|
18 September 2007 | Ad 27/07/07--------- £ si [email protected]=827 £ ic 326966/327793 (4 pages) |
18 September 2007 | Ad 27/07/07--------- £ si [email protected]=827 £ ic 326966/327793 (4 pages) |
10 September 2007 | Ad 27/07/07--------- £ si [email protected]=827 £ ic 326139/326966 (4 pages) |
10 September 2007 | Ad 27/07/07--------- £ si [email protected]=827 £ ic 326139/326966 (4 pages) |
2 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 February 2007 | Return made up to 02/01/07; bulk list available separately (9 pages) |
15 February 2007 | Return made up to 02/01/07; bulk list available separately (9 pages) |
28 December 2006 | Ad 27/11/06--------- £ si [email protected]=12 £ ic 326124/326136 (2 pages) |
28 December 2006 | Ad 27/11/06--------- £ si [email protected]=12 £ ic 326124/326136 (2 pages) |
23 November 2006 | Group of companies' accounts made up to 31 May 2006 (63 pages) |
23 November 2006 | Group of companies' accounts made up to 31 May 2006 (63 pages) |
15 November 2006 | Ad 17/10/06--------- £ si [email protected]=46 £ ic 326078/326124 (2 pages) |
15 November 2006 | Ad 17/10/06--------- £ si [email protected]=46 £ ic 326078/326124 (2 pages) |
4 October 2006 | Resolutions
|
4 October 2006 | Resolutions
|
19 September 2006 | Ad 23/08/06--------- £ si [email protected]=9 £ ic 326069/326078 (2 pages) |
19 September 2006 | Ad 23/08/06--------- £ si [email protected]=9 £ ic 326069/326078 (2 pages) |
11 August 2006 | Ad 13/07/06--------- £ si [email protected]=28 £ ic 326041/326069 (2 pages) |
11 August 2006 | Ad 13/07/06--------- £ si [email protected]=28 £ ic 326041/326069 (2 pages) |
31 January 2006 | Return made up to 02/01/06; bulk list available separately
|
31 January 2006 | Return made up to 02/01/06; bulk list available separately
|
3 October 2005 | Resolutions
|
3 October 2005 | Resolutions
|
19 August 2005 | Group of companies' accounts made up to 31 May 2005 (51 pages) |
19 August 2005 | Group of companies' accounts made up to 31 May 2005 (51 pages) |
15 February 2005 | Section 394 (1 page) |
15 February 2005 | Section 394 (1 page) |
26 January 2005 | Return made up to 02/01/05; bulk list available separately (9 pages) |
26 January 2005 | Return made up to 02/01/05; bulk list available separately (9 pages) |
5 October 2004 | Memorandum and Articles of Association (85 pages) |
5 October 2004 | Memorandum and Articles of Association (85 pages) |
15 September 2004 | Director resigned (1 page) |
15 September 2004 | Director resigned (1 page) |
2 August 2004 | Location of register of members (non legible) (1 page) |
2 August 2004 | Location of register of members (non legible) (1 page) |
30 July 2004 | £ ic 299981/200000 14/07/04 £ sr [email protected]= 99981 (1 page) |
30 July 2004 | £ ic 299981/200000 14/07/04 £ sr [email protected]= 99981 (1 page) |
26 July 2004 | Nc inc already adjusted 08/07/04 (1 page) |
26 July 2004 | Ad 08/07/04--------- £ si [email protected]= 199980 £ ic 100001/299981 (8 pages) |
26 July 2004 | Resolutions
|
26 July 2004 | Nc inc already adjusted 08/07/04 (1 page) |
26 July 2004 | Resolutions
|
26 July 2004 | Ad 08/07/04--------- £ si [email protected]= 199980 £ ic 100001/299981 (8 pages) |
26 July 2004 | Memorandum and Articles of Association (11 pages) |
26 July 2004 | Memorandum and Articles of Association (11 pages) |
22 July 2004 | Conso div s-div 08/07/04 (3 pages) |
22 July 2004 | Resolutions
|
22 July 2004 | Resolutions
|
22 July 2004 | Resolutions
|
22 July 2004 | Nc inc already adjusted 08/07/04 (1 page) |
22 July 2004 | Conso div s-div 08/07/04 (3 pages) |
22 July 2004 | Nc inc already adjusted 08/07/04 (1 page) |
22 July 2004 | Resolutions
|
30 June 2004 | Certificate of re-registration from Private to Public Limited Company (1 page) |
30 June 2004 | Resolutions
|
30 June 2004 | Resolutions
|
30 June 2004 | Certificate of re-registration from Private to Public Limited Company (1 page) |
30 June 2004 | Resolutions
|
30 June 2004 | Resolutions
|
29 June 2004 | Re-registration of Memorandum and Articles (39 pages) |
29 June 2004 | Application for reregistration from private to PLC (1 page) |
29 June 2004 | Auditor's report (2 pages) |
29 June 2004 | New director appointed (2 pages) |
29 June 2004 | Declaration on reregistration from private to PLC (1 page) |
29 June 2004 | Auditor's statement (1 page) |
29 June 2004 | Re-registration of Memorandum and Articles (39 pages) |
29 June 2004 | New director appointed (2 pages) |
29 June 2004 | Group of companies' accounts made up to 31 May 2004 (30 pages) |
29 June 2004 | Group of companies' accounts made up to 31 May 2004 (30 pages) |
29 June 2004 | Balance Sheet (1 page) |
29 June 2004 | Auditor's statement (1 page) |
29 June 2004 | Auditor's report (2 pages) |
29 June 2004 | New director appointed (2 pages) |
29 June 2004 | Balance Sheet (1 page) |
29 June 2004 | New director appointed (2 pages) |
29 June 2004 | Declaration on reregistration from private to PLC (1 page) |
29 June 2004 | Application for reregistration from private to PLC (1 page) |
25 June 2004 | Company name changed the ncc group (holdings) LIMITED\certificate issued on 25/06/04 (3 pages) |
25 June 2004 | Company name changed the ncc group (holdings) LIMITED\certificate issued on 25/06/04 (3 pages) |
11 June 2004 | Group of companies' accounts made up to 31 May 2003 (28 pages) |
11 June 2004 | Group of companies' accounts made up to 31 May 2003 (28 pages) |
23 April 2004 | Resolutions
|
23 April 2004 | Resolutions
|
20 April 2004 | Resolutions
|
20 April 2004 | Ad 29/03/04--------- £ si 2500@1=2500 £ ic 97501/100001 (4 pages) |
20 April 2004 | Ad 29/03/04--------- £ si 2500@1=2500 £ ic 97501/100001 (4 pages) |
20 April 2004 | Resolutions
|
20 April 2004 | Resolutions
|
20 April 2004 | Resolutions
|
6 April 2004 | Accounting reference date shortened from 31/05/04 to 31/05/03 (1 page) |
6 April 2004 | Accounting reference date shortened from 31/05/04 to 31/05/03 (1 page) |
23 January 2004 | Return made up to 02/01/04; full list of members (15 pages) |
23 January 2004 | Return made up to 02/01/04; full list of members (15 pages) |
28 October 2003 | Accounting reference date extended from 31/01/04 to 31/05/04 (1 page) |
28 October 2003 | Accounting reference date extended from 31/01/04 to 31/05/04 (1 page) |
5 August 2003 | Ad 23/07/03--------- £ si 1500@1=1500 £ ic 96001/97501 (2 pages) |
5 August 2003 | Ad 23/07/03--------- £ si 1500@1=1500 £ ic 96001/97501 (2 pages) |
4 June 2003 | Company name changed ever 2001 LIMITED\certificate issued on 04/06/03 (3 pages) |
4 June 2003 | Company name changed ever 2001 LIMITED\certificate issued on 04/06/03 (3 pages) |
12 May 2003 | New director appointed (2 pages) |
12 May 2003 | New director appointed (2 pages) |
1 May 2003 | New director appointed (2 pages) |
1 May 2003 | New director appointed (2 pages) |
30 April 2003 | Ad 11/04/02--------- £ si 95999@1=95999 £ ic 2/96001 (6 pages) |
30 April 2003 | Ad 11/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
30 April 2003 | Resolutions
|
30 April 2003 | Nc inc already adjusted 11/04/03 (1 page) |
30 April 2003 | Ad 11/04/02--------- £ si 95999@1=95999 £ ic 2/96001 (6 pages) |
30 April 2003 | Resolutions
|
30 April 2003 | Resolutions
|
30 April 2003 | Resolutions
|
30 April 2003 | Nc inc already adjusted 11/04/03 (1 page) |
30 April 2003 | Ad 11/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 April 2003 | Particulars of mortgage/charge (11 pages) |
24 April 2003 | Particulars of mortgage/charge (11 pages) |
10 April 2003 | New director appointed (2 pages) |
10 April 2003 | New secretary appointed (2 pages) |
10 April 2003 | New director appointed (2 pages) |
10 April 2003 | New director appointed (2 pages) |
10 April 2003 | New secretary appointed (2 pages) |
10 April 2003 | New director appointed (2 pages) |
8 April 2003 | Registered office changed on 08/04/03 from: cloth hall court, infirmary street, leeds, LS1 2JB (1 page) |
8 April 2003 | Registered office changed on 08/04/03 from: cloth hall court, infirmary street, leeds, LS1 2JB (1 page) |
7 April 2003 | Director resigned (1 page) |
7 April 2003 | Secretary resigned (1 page) |
7 April 2003 | Secretary resigned (1 page) |
7 April 2003 | Director resigned (1 page) |
2 January 2003 | Incorporation (30 pages) |
2 January 2003 | Incorporation (30 pages) |