Company NameCOE Group Limited
Company StatusDissolved
Company Number00128467
CategoryPrivate Limited Company
Incorporation Date20 April 1913(111 years, 1 month ago)
Dissolution Date16 May 2023 (11 months, 2 weeks ago)
Previous Names7

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Colin Evans
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2010(97 years, 5 months after company formation)
Appointment Duration12 years, 8 months (closed 16 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 More London Place
London
SE1 2AF
Secretary NameMr John Andrew Woollhead
StatusClosed
Appointed20 September 2010(97 years, 5 months after company formation)
Appointment Duration12 years, 8 months (closed 16 May 2023)
RoleCompany Director
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMr John Andrew Woollhead
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2017(104 years, 7 months after company formation)
Appointment Duration5 years, 6 months (closed 16 May 2023)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 More London Place
London
SE1 2AF
Director NameDerek Gordon Griffiths
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(78 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 26 February 1996)
RoleCompany Director
Correspondence Address250 Henwood Lane
Catherine De Barnes
Solihull
West Midlands
B91 2SY
Secretary NameDerek Gordon Griffiths
NationalityBritish
StatusResigned
Appointed11 July 1991(78 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 26 February 1996)
RoleCompany Director
Correspondence Address250 Henwood Lane
Catherine De Barnes
Solihull
West Midlands
B91 2SY
Director NameKeith Roger Fellows
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1994(81 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 February 1996)
RoleGroup Finance Director
Correspondence Address23 The Chase
Wylde Green
Sutton Coldfield
West Midlands
B76 1JS
Director NameMr Allan Boardman
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1994(81 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 February 1996)
RoleMerchandising Director
Country of ResidenceEngland
Correspondence Address12 Goodwood Close
Roby Grange
Liverpool
Merseyside
L36 4QL
Director NameChris Akers
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1995(82 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 26 February 1996)
RoleCompany Director
Correspondence Address22a Launceston Place
London
W8 5RL
Director NameRobert Johan Henri Bonnier
Date of BirthNovember 1969 (Born 54 years ago)
NationalityDutch
StatusResigned
Appointed26 February 1996(82 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 26 June 2001)
RoleChief Financial Officer
Correspondence Address39 Royal Crescent
London
W11 4SN
Secretary NameRobert Johan Henri Bonnier
NationalityBritish
StatusResigned
Appointed26 February 1996(82 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 18 December 1996)
RoleChief Financial Officer
Correspondence AddressFlat 3 73 Holland Park
London
W11 3SL
Director NameRobert Bergh Van Den
Date of BirthApril 1950 (Born 74 years ago)
NationalityDutch
StatusResigned
Appointed18 December 1996(83 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 November 1998)
RoleCompany Director
Correspondence AddressWillemslaan 12
Bussum
1406 Lw
Director NameMr Christopher Ronald Chedgzoy
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1996(83 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 May 1999)
RoleTechnology Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Malt House Evesham Road
Cookhill
Alcester
Warwickshire
B49 5LJ
Director NameRonald Dorjee
Date of BirthAugust 1960 (Born 63 years ago)
NationalityDutch
StatusResigned
Appointed18 December 1996(83 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 26 June 2001)
RoleChief Financial Officer
Correspondence AddressPijlstraat 1d
1411 Re Naarden-Vesting
The Netherlands
Director NameDick Eykel
Date of BirthApril 1939 (Born 85 years ago)
NationalityDutch
StatusResigned
Appointed18 December 1996(83 years, 8 months after company formation)
Appointment Duration9 years, 11 months (resigned 30 November 2006)
RoleCompany Director
Correspondence AddressBrusselselann 8
2587
Ah Den Haag
The Netherlands
Secretary NameVictoria Mary Francis
NationalityBritish
StatusResigned
Appointed18 December 1996(83 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 May 1998)
RoleCompany Director
Correspondence Address66 Deanhill Court
Upper Richmond Road
London
SW14 7DL
Director NameThomas James Lawrence
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1997(84 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 April 2002)
RoleConsultant
Correspondence Address6 Cambridge Place
London
W8 5PB
Secretary NameRonald Joseph Caffrey
NationalityBritish
StatusResigned
Appointed26 May 1998(85 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 02 September 1998)
RoleCompany Director
Correspondence Address1 Newnham Manor
Crowmarsh Gifford
Wallingford
Oxfordshire
OX10 8EH
Secretary NameRonald Dorjee
NationalityDutch
StatusResigned
Appointed28 September 1998(85 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 June 2001)
RoleChief Financial Officer
Correspondence AddressPijlstraat 1d
1411 Re Naarden-Vesting
The Netherlands
Director NameMr Richard Denis Paul Charkin
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2000(86 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 July 2002)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address3 Redcliffe Place
London
SW10 9DB
Director NameMark De Smedt
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBelgian
StatusResigned
Appointed17 April 2000(87 years after company formation)
Appointment Duration1 year, 5 months (resigned 03 October 2001)
RoleChief Operating Officer Scoot
Correspondence AddressVoerhoek 29
Tervuren
3080
Belgium
Director NameBoulben Frank
Date of BirthMay 1966 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed17 April 2000(87 years after company formation)
Appointment Duration1 year, 1 month (resigned 11 June 2001)
RoleChief Executive Officer Viven
Correspondence Address2 Rue De Villesexel
Paris
75007
Foreign
Secretary NameSuzanna Marjan Temple Morris
NationalityBritish
StatusResigned
Appointed26 June 2001(88 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 May 2003)
RoleCompany Director
Correspondence Address12a Penzance Place
London
W11 4PA
Director NameMr Mark Francis Marriage
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2003(90 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 20 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Park Avenue
Thackley
Bradford
West Yorkshire
BD10 0RJ
Director NameJohn Bradford Cook
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2003(90 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 18 October 2006)
RoleInvestment Manager
Correspondence AddressStillingfleet Lodge
Stillingfleet
York
Yorks
YO19 6HP
Director NameMr Colin Glass
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2003(90 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 05 March 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address66 The Fairway
Leeds
West Yorkshire
LS17 7PD
Secretary NameMr Michael Barry Sandpearl
NationalityBritish
StatusResigned
Appointed16 July 2003(90 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 September 2004)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address9 The Moorings
Harrogate Road
Leeds
West Yorkshire
LS17 8EN
Secretary NameMr Colin Glass
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2004(91 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 March 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address66 The Fairway
Leeds
West Yorkshire
LS17 7PD
Secretary NameMr Colin Glass
NationalityBritish
StatusResigned
Appointed21 September 2004(91 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 March 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address66 The Fairway
Leeds
West Yorkshire
LS17 7PD
Director NameDr Alison Margaret Fielding
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2006(93 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Cornhill
London
EC3V 3ND
Director NameMr Stephen Antony Allott
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2006(93 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Clapham Common West Side
London
SW4 9AN
Director NameMr Ian David Jefferson
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2007(93 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Backhouse Lane
Woolley
Wakefield
West Yorkshire
WF4 2LB
Secretary NameMr Ian David Jefferson
NationalityBritish
StatusResigned
Appointed05 March 2007(93 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Backhouse Lane
Woolley
Wakefield
West Yorkshire
WF4 2LB
Director NameMr Anton Cecil Elsborg
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2008(94 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodstock
Thorpe Lane
Leeds
West Yorkshire
LS20 8LE
Director NameMr Zak Doffman
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2010(97 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Digital Barriers 121 Olympic Avenue
Milton Park, Milton
Abingdon
Oxon
OX14 4SA
Director NameMr Nicholas James Holgate
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2011(98 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 July 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1-2 Hatfields
London
SE1 9PG

Contact

Websitecoe.co.uk

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

108.8m at £0.01Digital Barriers PLC
74.75%
Deferred
36.7m at £0.01Digital Barriers PLC
25.25%
Ordinary

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

15 March 2000Delivered on: 17 March 2000
Satisfied on: 19 June 2010
Persons entitled: The Scottish Life Assurance Company

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under a lease dated 15 march 2000.
Particulars: £341996.00 an interest bearing account in the name of the tenant and specifically designated "beaufort house, cricketfield road, uxbridge deposit account.
Fully Satisfied
22 September 1993Delivered on: 6 October 1993
Satisfied on: 2 March 1996
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including trade fixtures. 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
4 October 1990Delivered on: 11 October 1990
Satisfied on: 3 January 1991
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H unit 7D heming road, washford industrial estate redditch, worcestershire.
Fully Satisfied
4 October 1990Delivered on: 11 October 1990
Satisfied on: 3 January 1991
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 14 market street, hednesford staffs.
Fully Satisfied
4 October 1990Delivered on: 11 October 1990
Satisfied on: 3 January 1991
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H bon marche yard rugeley road hednesford staffs.
Fully Satisfied
25 May 1989Delivered on: 1 June 1989
Satisfied on: 2 March 1996
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book & other debts. Uncalled capital.
Fully Satisfied
26 January 1985Delivered on: 1 February 1985
Satisfied on: 27 September 1989
Persons entitled: Lloyds Bank PLC

Classification: Letter of set off
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.
Particulars: Any sum or sums for the time being standing to the credit of any present & future account of the company.
Fully Satisfied
18 May 1982Delivered on: 25 May 1982
Satisfied on: 27 September 1989
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property situate at walston west midlands. Fixed & floating charge over the undertaking and all property and assets present and future including goodwill bookdebts & uncalled capital.
Fully Satisfied
7 July 2008Delivered on: 18 July 2008
Satisfied on: 19 December 2008
Persons entitled: IP2IPO Limited

Classification: Debenture
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
27 May 2003Delivered on: 31 May 2003
Satisfied on: 19 June 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company formerly k/a timeload PLC 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
21 December 2001Delivered on: 9 January 2002
Satisfied on: 19 June 2010
Persons entitled: Tameside Metropolitan Borough Council

Classification: Rent deposit deed
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: The amount from time to time standing to the credit of the rent deposit deed together with any accrued interest.
Fully Satisfied
16 August 2001Delivered on: 30 August 2001
Satisfied on: 18 April 2002
Persons entitled: Dmg Finance Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the letter agreement of even date.
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
14 June 2001Delivered on: 29 June 2001
Satisfied on: 26 June 2002
Persons entitled: Royal Bank of Canada Trust Company (Jersey) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under a lease of even date and the rent deposit deed.
Particulars: First fixed charge the initial rent deposit being £104,976.85 and all other sums paid and all interest in the single interest bearing account number 20344544.
Fully Satisfied
31 July 2000Delivered on: 11 August 2000
Satisfied on: 19 June 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge over loan nore guarantee security account
Secured details: All monies due or to become due from the company to the chargee as a result of the guaranteeing bank issuing the guarantee.
Particulars: All right,title and interest in the loan note guarantee security account and the charged balance, as defined. See the mortgage charge document for full details.
Fully Satisfied
19 May 1982Delivered on: 26 May 1982
Satisfied on: 27 September 1989
Persons entitled: Lloyds Bank PLC

Classification: Letter of set-off
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.
Particulars: All monies standing to the credit of any account of the company with the bank.
Fully Satisfied

Filing History

13 November 2020Statement by Directors (1 page)
13 November 2020Statement of capital on 13 November 2020
  • GBP 1
(5 pages)
13 November 2020Resolutions
  • RES13 ‐ Cancel share prem a/c 27/10/2020
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 November 2020Solvency Statement dated 27/10/20 (1 page)
12 November 2020Director's details changed for Mr Colin Evans on 3 November 2020 (2 pages)
4 November 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
13 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
17 December 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
13 August 2019Confirmation statement made on 11 July 2019 with updates (4 pages)
19 December 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
20 August 2018Register inspection address has been changed from C/O Digital Barriers 2-3 Parklands Railton Road Guildford Surrey GU2 9JX England to C/O Thruvision, 2 Saxton, Parklands Railton Road Guildford Surrey GU2 9JX (1 page)
19 July 2018Registered office address changed from C/O Digital Barriers 121 Olympic Avenue Milton Park, Milton Abingdon Oxon OX14 4SA England to C/O Thruvision 121, Olympic Avenue Milton Abingdon OX14 4SA on 19 July 2018 (1 page)
19 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
23 January 2018Change of details for Digital Barriers Plc as a person with significant control on 1 November 2017 (2 pages)
1 November 2017Appointment of Mr John Andrew Woollhead as a director on 1 November 2017 (2 pages)
1 November 2017Termination of appointment of Zak Doffman as a director on 31 October 2017 (1 page)
1 November 2017Termination of appointment of Zak Doffman as a director on 31 October 2017 (1 page)
1 November 2017Appointment of Mr John Andrew Woollhead as a director on 1 November 2017 (2 pages)
24 October 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
24 October 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
19 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
11 July 2017Register inspection address has been changed to C/O Digital Barriers 2-3 Parklands Railton Road Guildford Surrey GU2 9JX (1 page)
11 July 2017Registered office address changed from C/O C/O Digital Barriers Cargo Works 1-2 Hatfields London SE1 9PG to C/O Digital Barriers 121 Olympic Avenue Milton Park, Milton Abingdon Oxon OX14 4SA on 11 July 2017 (1 page)
11 July 2017Registered office address changed from C/O C/O Digital Barriers Cargo Works 1-2 Hatfields London SE1 9PG to C/O Digital Barriers 121 Olympic Avenue Milton Park, Milton Abingdon Oxon OX14 4SA on 11 July 2017 (1 page)
11 July 2017Register inspection address has been changed to C/O Digital Barriers 2-3 Parklands Railton Road Guildford Surrey GU2 9JX (1 page)
4 January 2017Accounts for a dormant company made up to 31 March 2016 (6 pages)
4 January 2017Accounts for a dormant company made up to 31 March 2016 (6 pages)
22 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
22 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
21 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
21 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
24 July 2015Register inspection address has been changed from C/O Digital Barriers Plc Enterprise House Hatfields London SE1 9PG United Kingdom to C/O Digital Barriers Cargo Works 1-2 Hatfields London SE1 9PG (1 page)
24 July 2015Register inspection address has been changed from C/O Digital Barriers Plc Enterprise House Hatfields London SE1 9PG United Kingdom to C/O Digital Barriers Cargo Works 1-2 Hatfields London SE1 9PG (1 page)
24 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1,455,076
(5 pages)
24 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1,455,076
(5 pages)
10 June 2015Registered office address changed from C/O Digital Barriers 1-2 Hatfields London SE1 9PG to C/O C/O Digital Barriers Cargo Works 1-2 Hatfields London SE1 9PG on 10 June 2015 (1 page)
10 June 2015Registered office address changed from C/O Digital Barriers 1-2 Hatfields London SE1 9PG to C/O C/O Digital Barriers Cargo Works 1-2 Hatfields London SE1 9PG on 10 June 2015 (1 page)
22 January 2015Accounts for a dormant company made up to 31 March 2014 (6 pages)
22 January 2015Accounts for a dormant company made up to 31 March 2014 (6 pages)
14 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1,455,076
(5 pages)
14 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1,455,076
(5 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(5 pages)
17 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(5 pages)
10 July 2013Termination of appointment of Nicholas Holgate as a director (1 page)
10 July 2013Termination of appointment of Nicholas Holgate as a director (1 page)
9 January 2013Full accounts made up to 31 March 2012 (13 pages)
9 January 2013Full accounts made up to 31 March 2012 (13 pages)
12 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
12 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
20 December 2011Group of companies' accounts made up to 31 March 2011 (12 pages)
20 December 2011Group of companies' accounts made up to 31 March 2011 (12 pages)
16 December 2011Appointment of Mr Nicholas James Holgate as a director (2 pages)
16 December 2011Appointment of Mr Nicholas James Holgate as a director (2 pages)
26 July 2011Register inspection address has been changed from The Pavilions Bridgwater Road Bristol Avon BS13 8AE (1 page)
26 July 2011Register(s) moved to registered office address (1 page)
26 July 2011Register(s) moved to registered office address (1 page)
26 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
26 July 2011Register inspection address has been changed from The Pavilions Bridgwater Road Bristol Avon BS13 8AE (1 page)
26 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
18 July 2011Previous accounting period shortened from 20 August 2011 to 31 March 2011 (3 pages)
18 July 2011Previous accounting period shortened from 20 August 2011 to 31 March 2011 (3 pages)
19 April 2011Re-registration of Memorandum and Articles (30 pages)
19 April 2011Statement of company's objects (2 pages)
19 April 2011Re-registration from a public company to a private limited company (2 pages)
19 April 2011Certificate of re-registration from Public Limited Company to Private (1 page)
19 April 2011Re-registration of Memorandum and Articles (30 pages)
19 April 2011Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
19 April 2011Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
19 April 2011Re-registration from a public company to a private limited company (2 pages)
19 April 2011Certificate of re-registration from Public Limited Company to Private (1 page)
19 April 2011Statement of company's objects (2 pages)
21 February 2011Group of companies' accounts made up to 20 August 2010 (27 pages)
21 February 2011Group of companies' accounts made up to 20 August 2010 (27 pages)
12 October 2010Appointment of Mr Zak Doffman as a director (2 pages)
12 October 2010Appointment of Mr Zak Doffman as a director (2 pages)
30 September 2010Termination of appointment of Ian Jefferson as a secretary (1 page)
30 September 2010Termination of appointment of Mark Marriage as a director (1 page)
30 September 2010Termination of appointment of Alison Fielding as a director (1 page)
30 September 2010Registered office address changed from Photon House Percy Street Leeds LS12 1EG on 30 September 2010 (1 page)
30 September 2010Termination of appointment of Anton Elsborg as a director (1 page)
30 September 2010Registered office address changed from Photon House Percy Street Leeds LS12 1EG on 30 September 2010 (1 page)
30 September 2010Termination of appointment of Mark Marriage as a director (1 page)
30 September 2010Appointment of Mr Colin Evans as a director (2 pages)
30 September 2010Termination of appointment of Anton Elsborg as a director (1 page)
30 September 2010Termination of appointment of Ian Jefferson as a secretary (1 page)
30 September 2010Appointment of Mr John Andrew Woollhead as a secretary (1 page)
30 September 2010Appointment of Mr Colin Evans as a director (2 pages)
30 September 2010Termination of appointment of Ian Jefferson as a director (1 page)
30 September 2010Termination of appointment of Alison Fielding as a director (1 page)
30 September 2010Previous accounting period extended from 30 June 2010 to 20 August 2010 (1 page)
30 September 2010Previous accounting period extended from 30 June 2010 to 20 August 2010 (1 page)
30 September 2010Termination of appointment of Ian Jefferson as a director (1 page)
30 September 2010Appointment of Mr John Andrew Woollhead as a secretary (1 page)
21 September 2010Section 519 (1 page)
21 September 2010Section 519 (1 page)
20 August 2010Register(s) moved to registered inspection location (2 pages)
20 August 2010Register(s) moved to registered inspection location (2 pages)
20 August 2010Annual return made up to 11 July 2010 with bulk list of shareholders (17 pages)
20 August 2010Annual return made up to 11 July 2010 with bulk list of shareholders (17 pages)
20 August 2010Director's details changed for Dr Alison Margaret Fielding on 11 July 2010 (3 pages)
20 August 2010Director's details changed for Dr Alison Margaret Fielding on 11 July 2010 (3 pages)
23 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
23 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
23 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
23 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
23 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
23 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
23 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
23 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
22 December 2009Group of companies' accounts made up to 30 June 2009 (40 pages)
22 December 2009Group of companies' accounts made up to 30 June 2009 (40 pages)
4 November 2009Director's details changed for Dr Alison Margaret Fielding on 13 October 2009 (3 pages)
4 November 2009Register inspection address has been changed (1 page)
4 November 2009Director's details changed for Dr Alison Margaret Fielding on 13 October 2009 (3 pages)
4 November 2009Register inspection address has been changed (1 page)
11 September 2009Return made up to 11/07/09; full list of members (10 pages)
11 September 2009Return made up to 11/07/09; full list of members (10 pages)
1 September 2009Director's change of particulars / mark marriage / 01/07/2009 (1 page)
1 September 2009Director's change of particulars / mark marriage / 01/07/2009 (1 page)
1 June 2009Appointment terminated director mark norton (1 page)
1 June 2009Appointment terminated director mark norton (1 page)
11 February 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(7 pages)
11 February 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(7 pages)
8 January 2009Group of companies' accounts made up to 30 June 2008 (49 pages)
8 January 2009Group of companies' accounts made up to 30 June 2008 (49 pages)
21 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages)
21 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages)
16 December 2008Ad 28/11/08\gbp si [email protected]=86055.98\gbp ic 223943/309998.98\ (4 pages)
16 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 December 2008Ad 28/11/08\gbp si [email protected]=86055.98\gbp ic 223943/309998.98\ (4 pages)
16 December 2008Ad 12/12/08\gbp si [email protected]=57444.05\gbp ic 309998.98/367443.03\ (4 pages)
16 December 2008Nc inc already adjusted 11/12/08 (2 pages)
16 December 2008Nc inc already adjusted 11/12/08 (2 pages)
16 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 December 2008Ad 12/12/08\gbp si [email protected]=57444.05\gbp ic 309998.98/367443.03\ (4 pages)
11 August 2008Return made up to 11/07/08; bulk list available separately
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(10 pages)
11 August 2008Return made up to 11/07/08; bulk list available separately
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(10 pages)
18 July 2008Particulars of a mortgage or charge / charge no: 15 (8 pages)
18 July 2008Particulars of a mortgage or charge / charge no: 15 (8 pages)
14 July 2008Director appointed mark norton (2 pages)
14 July 2008Director appointed mark norton (2 pages)
11 April 2008Director appointed anton cecil elsborg (2 pages)
11 April 2008Director appointed anton cecil elsborg (2 pages)
12 February 2008New secretary appointed (1 page)
12 February 2008New secretary appointed (1 page)
18 January 2008Director resigned (1 page)
18 January 2008Director resigned (1 page)
31 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
31 December 2007Nc inc already adjusted 17/12/07 (1 page)
31 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
31 December 2007Nc inc already adjusted 17/12/07 (1 page)
22 November 2007Group of companies' accounts made up to 30 June 2007 (38 pages)
22 November 2007Group of companies' accounts made up to 30 June 2007 (38 pages)
7 August 2007Return made up to 11/07/07; bulk list available separately (10 pages)
7 August 2007Return made up to 11/07/07; bulk list available separately (10 pages)
1 April 2007Ad 21/03/07--------- £ si [email protected]=31250 £ ic 1251700/1282950 (3 pages)
1 April 2007Ad 21/03/07--------- £ si [email protected]=31250 £ ic 1251700/1282950 (3 pages)
24 March 2007Secretary resigned;director resigned (1 page)
24 March 2007Secretary resigned;director resigned (1 page)
3 March 2007New director appointed (2 pages)
3 March 2007New director appointed (2 pages)
27 January 2007Group of companies' accounts made up to 30 June 2006 (36 pages)
27 January 2007Group of companies' accounts made up to 30 June 2006 (36 pages)
24 January 2007New director appointed (3 pages)
24 January 2007New director appointed (3 pages)
28 December 2006Director resigned (1 page)
28 December 2006Director resigned (1 page)
8 December 2006New director appointed (2 pages)
8 December 2006New director appointed (2 pages)
13 October 2006Director resigned (1 page)
13 October 2006Director resigned (1 page)
5 September 2006Conso s-div 17/01/06 (1 page)
5 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 September 2006Conso s-div 17/01/06 (1 page)
5 September 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 September 2006Ad 24/08/06--------- £ si [email protected]=118750 £ ic 1132950/1251700 (4 pages)
5 September 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 September 2006Ad 17/01/06--------- £ si [email protected] (2 pages)
5 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 September 2006Ad 17/01/06--------- £ si [email protected] (2 pages)
5 September 2006Ad 24/08/06--------- £ si [email protected]=118750 £ ic 1132950/1251700 (4 pages)
5 September 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 September 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 August 2006Return made up to 11/07/06; bulk list available separately (9 pages)
22 August 2006Return made up to 11/07/06; bulk list available separately (9 pages)
30 January 2006Group of companies' accounts made up to 30 June 2005 (31 pages)
30 January 2006Group of companies' accounts made up to 30 June 2005 (31 pages)
5 September 2005Return made up to 11/07/05; bulk list available separately (9 pages)
5 September 2005Return made up to 11/07/05; bulk list available separately (9 pages)
9 March 2005Group of companies' accounts made up to 30 June 2004 (34 pages)
9 March 2005Group of companies' accounts made up to 30 June 2004 (34 pages)
24 September 2004New secretary appointed (2 pages)
24 September 2004New secretary appointed (2 pages)
24 September 2004Secretary resigned;director resigned (1 page)
24 September 2004Secretary resigned;director resigned (1 page)
15 September 2004New director appointed (2 pages)
15 September 2004New director appointed (2 pages)
6 September 2004Return made up to 11/07/04; bulk list available separately (9 pages)
6 September 2004Return made up to 11/07/04; bulk list available separately (9 pages)
17 November 2003Director resigned (1 page)
17 November 2003Director resigned (1 page)
11 November 2003Group of companies' accounts made up to 30 June 2003 (32 pages)
11 November 2003Group of companies' accounts made up to 30 June 2003 (32 pages)
3 September 2003Ad 28/05/03--------- £ si [email protected] (4 pages)
3 September 2003Statement of affairs (129 pages)
3 September 2003Ad 28/05/03--------- £ si [email protected] (4 pages)
3 September 2003Statement of affairs (129 pages)
20 August 2003Return made up to 11/07/03; bulk list available separately
  • 363(287) ‐ Registered office changed on 20/08/03
(10 pages)
20 August 2003Return made up to 11/07/03; bulk list available separately
  • 363(287) ‐ Registered office changed on 20/08/03
(10 pages)
24 July 2003New secretary appointed;new director appointed (2 pages)
24 July 2003Secretary resigned (1 page)
24 July 2003Secretary resigned (1 page)
24 July 2003New secretary appointed;new director appointed (2 pages)
17 July 2003New director appointed (3 pages)
17 July 2003New director appointed (3 pages)
5 July 2003£ ic 723638/434183 28/05/03 £ sr [email protected]= 289455 (1 page)
5 July 2003£ ic 723638/434183 28/05/03 £ sr [email protected]= 289455 (1 page)
4 July 2003Accounting reference date shortened from 31/12/03 to 30/06/03 (1 page)
4 July 2003Accounting reference date shortened from 31/12/03 to 30/06/03 (1 page)
26 June 2003New secretary appointed;new director appointed (2 pages)
26 June 2003New secretary appointed;new director appointed (2 pages)
20 June 2003Conso 28/05/03 (1 page)
20 June 2003Conso 28/05/03 (1 page)
20 June 2003Nc inc already adjusted 22/04/03 (1 page)
20 June 2003Nc inc already adjusted 22/04/03 (1 page)
19 June 2003New director appointed (2 pages)
19 June 2003Director resigned (1 page)
19 June 2003New director appointed (2 pages)
19 June 2003Secretary resigned (1 page)
19 June 2003Secretary resigned (1 page)
19 June 2003Director resigned (1 page)
19 June 2003New director appointed (2 pages)
19 June 2003New director appointed (2 pages)
19 June 2003Director resigned (1 page)
19 June 2003Director resigned (1 page)
17 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(48 pages)
17 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(48 pages)
31 May 2003Particulars of mortgage/charge (6 pages)
31 May 2003Particulars of mortgage/charge (6 pages)
28 May 2003Company name changed timeload PLC\certificate issued on 28/05/03 (4 pages)
28 May 2003Interim accounts made up to 23 May 2003 (18 pages)
28 May 2003Interim accounts made up to 23 May 2003 (18 pages)
28 May 2003Company name changed timeload PLC\certificate issued on 28/05/03 (4 pages)
22 May 2003Cancell of shre prem and red cap (2 pages)
22 May 2003Cancell of shre prem and red cap (2 pages)
22 May 2003Certificate of reduction of issued capital and share premium and cancellation of share premium (2 pages)
22 May 2003Certificate of reduction of issued capital and share premium and cancellation of share premium (2 pages)
14 May 2003Resolutions
  • RES13 ‐ Cancel share prem acct 22/04/03
(3 pages)
14 May 2003Resolutions
  • RES13 ‐ Cancel share prem acct 22/04/03
(3 pages)
8 May 2003Group of companies' accounts made up to 31 December 2002 (35 pages)
8 May 2003Group of companies' accounts made up to 31 December 2002 (35 pages)
5 March 2003Director resigned (1 page)
5 March 2003Director resigned (1 page)
10 February 2003Director's particulars changed (1 page)
10 February 2003Director's particulars changed (1 page)
6 November 2002Return made up to 11/07/02; bulk list available separately (9 pages)
6 November 2002Return made up to 11/07/02; bulk list available separately (9 pages)
21 October 2002Secretary's particulars changed (1 page)
21 October 2002Secretary's particulars changed (1 page)
4 October 2002Director's particulars changed (1 page)
4 October 2002Director's particulars changed (1 page)
1 October 2002Auditor's resignation (1 page)
1 October 2002Auditor's resignation (1 page)
18 September 2002Registered office changed on 18/09/02 from: beaufort house cricket field road uxbridge middlesex UB8 1QG (1 page)
18 September 2002Registered office changed on 18/09/02 from: beaufort house cricket field road uxbridge middlesex UB8 1QG (1 page)
9 August 2002Director resigned (1 page)
9 August 2002Director resigned (1 page)
1 August 2002Company name changed scoot.com PLC\certificate issued on 01/08/02 (2 pages)
1 August 2002Company name changed scoot.com PLC\certificate issued on 01/08/02 (2 pages)
15 July 2002Group of companies' accounts made up to 31 December 2001 (43 pages)
15 July 2002Group of companies' accounts made up to 31 December 2001 (43 pages)
8 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 May 2002Director resigned (1 page)
14 May 2002Director resigned (1 page)
18 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2002Registered office changed on 18/01/02 from: scoot house cricket field road uxbridge middlesex UB8 1QG (1 page)
18 January 2002Registered office changed on 18/01/02 from: scoot house cricket field road uxbridge middlesex UB8 1QG (1 page)
9 January 2002Particulars of mortgage/charge (3 pages)
9 January 2002Particulars of mortgage/charge (3 pages)
27 November 2001New director appointed (2 pages)
27 November 2001New director appointed (2 pages)
19 October 2001Director resigned (1 page)
19 October 2001Director resigned (1 page)
27 September 2001Listing of particulars (47 pages)
27 September 2001Listing of particulars (47 pages)
11 September 2001Listing of particulars (16 pages)
11 September 2001Listing of particulars (16 pages)
30 August 2001Particulars of mortgage/charge (5 pages)
30 August 2001Particulars of mortgage/charge (5 pages)
10 August 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 August 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 August 2001Listing of particulars (24 pages)
8 August 2001Listing of particulars (24 pages)
7 August 2001Return made up to 11/07/01; bulk list available separately (9 pages)
7 August 2001Return made up to 11/07/01; bulk list available separately (9 pages)
17 July 2001Director resigned (1 page)
17 July 2001New secretary appointed (2 pages)
17 July 2001Secretary resigned;director resigned (1 page)
17 July 2001New secretary appointed (2 pages)
17 July 2001Director resigned (1 page)
17 July 2001Secretary resigned;director resigned (1 page)
5 July 2001Director resigned (1 page)
5 July 2001Director resigned (1 page)
3 July 2001Listing of particulars (83 pages)
3 July 2001Listing of particulars (83 pages)
29 June 2001Particulars of mortgage/charge (3 pages)
29 June 2001Particulars of mortgage/charge (3 pages)
27 June 2001Ad 04/06/01--------- £ si [email protected]= 6123 £ ic 13927556/13933679 (3 pages)
27 June 2001Ad 04/06/01--------- £ si [email protected]= 6123 £ ic 13927556/13933679 (3 pages)
12 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
12 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
5 June 2001Full group accounts made up to 31 December 2000 (52 pages)
5 June 2001Director resigned (1 page)
5 June 2001Director resigned (1 page)
5 June 2001Full group accounts made up to 31 December 2000 (52 pages)
28 March 2001Secretary's particulars changed;director's particulars changed (1 page)
28 March 2001Secretary's particulars changed;director's particulars changed (1 page)
7 November 2000Registered office changed on 07/11/00 from: beaufort house cricketfield road uxbridge middlesex UB8 1QG (1 page)
7 November 2000Registered office changed on 07/11/00 from: beaufort house cricketfield road uxbridge middlesex UB8 1QG (1 page)
3 November 2000Return made up to 11/07/00; bulk list available separately (11 pages)
3 November 2000Return made up to 11/07/00; bulk list available separately (11 pages)
2 November 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
2 November 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
22 September 2000New director appointed (2 pages)
22 September 2000New director appointed (2 pages)
8 September 2000New director appointed (2 pages)
8 September 2000New director appointed (2 pages)
24 August 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
24 August 2000Nc inc already adjusted 27/07/00 (1 page)
24 August 2000Ad 31/07/00--------- £ si [email protected]=2120000 £ ic 11807556/13927556 (8 pages)
24 August 2000Nc inc already adjusted 27/07/00 (1 page)
24 August 2000Ad 31/07/00--------- £ si [email protected]=2120000 £ ic 11807556/13927556 (8 pages)
24 August 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
14 August 2000Registered office changed on 14/08/00 from: information house parkway court oxford OX4 2JY (1 page)
14 August 2000Registered office changed on 14/08/00 from: information house parkway court oxford OX4 2JY (1 page)
11 August 2000Particulars of mortgage/charge (7 pages)
11 August 2000Particulars of mortgage/charge (7 pages)
31 July 2000Listing of particulars (111 pages)
31 July 2000Listing of particulars (111 pages)
29 June 2000Ad 26/01/00--------- £ si [email protected]=49913 £ ic 10574015/10623928 (2 pages)
29 June 2000Ad 02/12/99--------- £ si [email protected]=10344 £ ic 10743934/10754278 (2 pages)
29 June 2000Ad 26/11/99--------- £ si [email protected]=11940 £ ic 10754278/10766218 (2 pages)
29 June 2000Ad 09/02/00--------- £ si [email protected]=285783 £ ic 10766218/11052001 (3 pages)
29 June 2000Ad 26/11/99--------- £ si [email protected]=11940 £ ic 10754278/10766218 (2 pages)
29 June 2000Ad 13/01/00--------- £ si [email protected]=19919 £ ic 10643847/10663766 (2 pages)
29 June 2000Ad 05/04/00--------- £ si [email protected]=555555 £ ic 11052001/11607556 (2 pages)
29 June 2000Ad 05/04/00--------- £ si [email protected]=200000 £ ic 11607556/11807556 (2 pages)
29 June 2000Ad 13/01/00--------- £ si [email protected]=19919 £ ic 10643847/10663766 (2 pages)
29 June 2000Ad 12/12/99--------- £ si [email protected]=10208 £ ic 10733726/10743934 (2 pages)
29 June 2000Ad 22/12/99--------- £ si [email protected]=29878 £ ic 10663766/10693644 (2 pages)
29 June 2000Ad 05/04/00--------- £ si [email protected]=200000 £ ic 11607556/11807556 (2 pages)
29 June 2000Ad 12/12/99--------- £ si [email protected]=10208 £ ic 10733726/10743934 (2 pages)
29 June 2000Ad 13/12/99--------- £ si [email protected]=40082 £ ic 10693644/10733726 (2 pages)
29 June 2000Ad 13/12/99--------- £ si [email protected]=40082 £ ic 10693644/10733726 (2 pages)
29 June 2000Ad 22/12/99--------- £ si [email protected]=29878 £ ic 10663766/10693644 (2 pages)
29 June 2000Ad 09/02/00--------- £ si [email protected]=285783 £ ic 10766218/11052001 (3 pages)
29 June 2000Ad 24/01/00--------- £ si [email protected]=19919 £ ic 10623928/10643847 (2 pages)
29 June 2000Ad 24/01/00--------- £ si [email protected]=19919 £ ic 10623928/10643847 (2 pages)
29 June 2000Ad 26/01/00--------- £ si [email protected]=49913 £ ic 10574015/10623928 (2 pages)
29 June 2000Ad 05/04/00--------- £ si [email protected]=555555 £ ic 11052001/11607556 (2 pages)
29 June 2000Ad 02/12/99--------- £ si [email protected]=10344 £ ic 10743934/10754278 (2 pages)
19 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
19 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
8 May 2000Full group accounts made up to 30 September 1999 (44 pages)
8 May 2000Full group accounts made up to 30 September 1999 (44 pages)
25 April 2000Memorandum and Articles of Association (55 pages)
25 April 2000£ nc 14200000/19600000 03/04/00 (1 page)
25 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
25 April 2000Memorandum and Articles of Association (55 pages)
25 April 2000£ nc 14200000/19600000 03/04/00 (1 page)
25 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
12 April 2000Listing of particulars (3 pages)
12 April 2000Listing of particulars (3 pages)
17 March 2000Particulars of mortgage/charge (5 pages)
17 March 2000Particulars of mortgage/charge (5 pages)
15 March 2000Listing of particulars (81 pages)
15 March 2000Listing of particulars (81 pages)
15 February 2000New director appointed (5 pages)
15 February 2000New director appointed (2 pages)
15 February 2000New director appointed (2 pages)
15 February 2000New director appointed (5 pages)
15 February 2000New director appointed (2 pages)
15 February 2000New director appointed (2 pages)
19 November 1999Location of register of members (non legible) (1 page)
19 November 1999Location of register of members (non legible) (1 page)
29 September 1999Return made up to 11/07/99; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
29 September 1999Return made up to 11/07/99; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 September 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
1 September 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
2 July 1999Return made up to 01/04/99; bulk list available separately (8 pages)
2 July 1999Director resigned (1 page)
2 July 1999Return made up to 01/04/99; bulk list available separately (8 pages)
2 July 1999Director resigned (1 page)
28 May 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
28 May 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
7 April 1999Full group accounts made up to 30 September 1998 (36 pages)
7 April 1999Full group accounts made up to 30 September 1998 (36 pages)
12 March 1999Ad 03/02/99--------- £ si [email protected]=209739 £ ic 13210742/13420481 (2 pages)
12 March 1999Ad 03/02/99--------- £ si [email protected]=209739 £ ic 13210742/13420481 (2 pages)
22 February 1999Company name changed freepages group PLC\certificate issued on 22/02/99 (2 pages)
22 February 1999Company name changed freepages group PLC\certificate issued on 22/02/99 (2 pages)
12 February 1999Ad 08/12/98--------- £ si [email protected]=3162740 £ ic 10048002/13210742 (2 pages)
12 February 1999Ad 08/12/98--------- £ si [email protected]=3162740 £ ic 10048002/13210742 (2 pages)
14 October 1998Secretary resigned (1 page)
14 October 1998Secretary resigned (1 page)
14 October 1998New secretary appointed (2 pages)
14 October 1998New secretary appointed (2 pages)
14 August 1998Ad 31/07/98--------- £ si [email protected]=4000 £ ic 10044002/10048002 (2 pages)
14 August 1998Ad 31/07/98--------- £ si [email protected]=4000 £ ic 10044002/10048002 (2 pages)
11 August 1998Director's particulars changed (1 page)
11 August 1998Return made up to 11/07/98; bulk list available separately (8 pages)
11 August 1998Director's particulars changed (1 page)
11 August 1998Return made up to 11/07/98; bulk list available separately (8 pages)
3 June 1998Secretary resigned (1 page)
3 June 1998Secretary resigned (1 page)
3 June 1998New secretary appointed (2 pages)
3 June 1998New secretary appointed (2 pages)
1 May 1998Full group accounts made up to 30 September 1997 (34 pages)
1 May 1998Full group accounts made up to 30 September 1997 (34 pages)
23 April 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
23 April 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
23 April 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
23 April 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
30 September 1997Return made up to 11/07/97; bulk list available separately (10 pages)
30 September 1997Return made up to 11/07/97; bulk list available separately (10 pages)
19 September 1997New director appointed (2 pages)
19 September 1997New director appointed (2 pages)
1 September 1997Director's particulars changed (1 page)
1 September 1997Director's particulars changed (1 page)
29 August 1997Ad 12/06/97--------- £ si [email protected]=133168 £ ic 9910831/10043999 (2 pages)
29 August 1997Statement of affairs (9 pages)
29 August 1997Statement of affairs (9 pages)
29 August 1997Ad 12/06/97--------- £ si [email protected]=133168 £ ic 9910831/10043999 (2 pages)
12 June 1997Director resigned (1 page)
12 June 1997Director resigned (1 page)
8 June 1997Statement of affairs (9 pages)
8 June 1997Ad 16/04/97--------- £ si [email protected] (2 pages)
8 June 1997Ad 16/04/97--------- £ si [email protected] (2 pages)
8 June 1997Statement of affairs (9 pages)
30 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(58 pages)
30 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(58 pages)
27 May 1997Ad 16/04/97--------- £ si [email protected]=28298 £ ic 9882533/9910831 (2 pages)
27 May 1997Ad 16/04/97--------- £ si [email protected]=28298 £ ic 9882533/9910831 (2 pages)
14 April 1997Full group accounts made up to 30 September 1996 (36 pages)
14 April 1997Full group accounts made up to 30 September 1996 (36 pages)
13 March 1997Ad 10/03/97--------- £ si [email protected]=2000000 £ ic 7882533/9882533 (2 pages)
13 March 1997Ad 10/03/97--------- £ si [email protected]=2000000 £ ic 7882533/9882533 (2 pages)
10 March 1997Memorandum and Articles of Association (107 pages)
10 March 1997Nc inc already adjusted 28/02/97 (1 page)
10 March 1997Memorandum and Articles of Association (107 pages)
10 March 1997New director appointed (2 pages)
10 March 1997Nc inc already adjusted 28/02/97 (1 page)
10 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 March 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
10 March 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
10 March 1997New director appointed (2 pages)
10 March 1997New director appointed (2 pages)
10 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 March 1997New director appointed (2 pages)
10 March 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
10 March 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
10 March 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
10 March 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
5 February 1997New director appointed (2 pages)
5 February 1997New director appointed (2 pages)
30 January 1997Memorandum and Articles of Association (115 pages)
30 January 1997Memorandum and Articles of Association (115 pages)
27 January 1997Director resigned (1 page)
27 January 1997Director resigned (1 page)
27 January 1997Director resigned (1 page)
27 January 1997New director appointed (2 pages)
27 January 1997Director resigned (1 page)
27 January 1997New secretary appointed (2 pages)
27 January 1997Director resigned (1 page)
27 January 1997Director resigned (1 page)
27 January 1997Secretary resigned (1 page)
27 January 1997New secretary appointed (2 pages)
27 January 1997New director appointed (2 pages)
27 January 1997Secretary resigned (1 page)
16 January 1997Ad 05/09/96--------- £ si [email protected]=300000 £ ic 7582533/7882533 (2 pages)
16 January 1997Ad 05/09/96--------- £ si [email protected]=300000 £ ic 7582533/7882533 (2 pages)
3 November 1996Statement of affairs (14 pages)
3 November 1996Ad 28/08/96--------- £ si [email protected] (4 pages)
3 November 1996Statement of affairs (14 pages)
3 November 1996Ad 28/08/96--------- £ si [email protected] (4 pages)
22 October 1996Ad 28/08/96--------- £ si [email protected]=38805 £ ic 7543728/7582533 (2 pages)
22 October 1996Ad 28/08/96--------- £ si [email protected]=38805 £ ic 7543728/7582533 (2 pages)
18 August 1996Return made up to 11/07/96; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 August 1996Return made up to 11/07/96; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 May 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
30 May 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
9 May 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
9 May 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
30 April 1996New director appointed (2 pages)
30 April 1996Ad 26/02/96--------- £ si [email protected]=1666666 £ ic 967062/2633728 (3 pages)
30 April 1996New director appointed (2 pages)
30 April 1996Ad 26/02/96--------- £ si [email protected]=1666666 £ ic 967062/2633728 (3 pages)
2 April 1996Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
2 April 1996Director resigned;new director appointed (2 pages)
2 April 1996Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
2 April 1996Director resigned;new director appointed (2 pages)
2 April 1996Director resigned;new director appointed (2 pages)
2 April 1996Director resigned;new director appointed (2 pages)
2 April 1996Director resigned;new director appointed (3 pages)
2 April 1996Director resigned;new director appointed (3 pages)
15 March 1996Nc inc already adjusted 26/02/96 (1 page)
15 March 1996Nc inc already adjusted 26/02/96 (1 page)
12 March 1996Memorandum and Articles of Association (65 pages)
12 March 1996Memorandum and Articles of Association (65 pages)
6 March 1996Registered office changed on 06/03/96 from: 2 rugley road hednesford staffs WS12 5BY (1 page)
6 March 1996Registered office changed on 06/03/96 from: 2 rugley road hednesford staffs WS12 5BY (1 page)
2 March 1996Declaration of satisfaction of mortgage/charge (1 page)
2 March 1996Full group accounts made up to 30 September 1995 (24 pages)
2 March 1996Declaration of satisfaction of mortgage/charge (1 page)
2 March 1996Full group accounts made up to 30 September 1995 (24 pages)
2 March 1996Declaration of satisfaction of mortgage/charge (1 page)
2 March 1996Declaration of satisfaction of mortgage/charge (1 page)
29 February 1996Resolutions
  • ORES09 ‐ Ordinary resolution of authority to purchase a number of shares
(5 pages)
29 February 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(5 pages)
29 February 1996Resolutions
  • ORES09 ‐ Ordinary resolution of authority to purchase a number of shares
(5 pages)
29 February 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(5 pages)
29 February 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(5 pages)
29 February 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(5 pages)
29 February 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(5 pages)
29 February 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(5 pages)
29 February 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(5 pages)
29 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
29 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
29 February 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(5 pages)
26 February 1996Company name changed blagg PLC.\certificate issued on 26/02/96 (6 pages)
26 February 1996Company name changed blagg PLC.\certificate issued on 26/02/96 (6 pages)
16 February 1996Prospectus (96 pages)
16 February 1996Prospectus (96 pages)
20 October 1995Accounting reference date shortened from 31/10 to 30/09 (1 page)
20 October 1995Accounting reference date shortened from 31/10 to 30/09 (1 page)
19 September 1995Director resigned (2 pages)
19 September 1995Director resigned (2 pages)
15 September 1995Ad 22/08/95--------- £ si [email protected]=31700 £ ic 935362/967062 (2 pages)
15 September 1995Ad 22/08/95--------- £ si [email protected]=31700 £ ic 935362/967062 (2 pages)
30 August 1995New director appointed (2 pages)
30 August 1995New director appointed (2 pages)
10 August 1995Return made up to 11/07/95; bulk list available separately (6 pages)
10 August 1995Return made up to 11/07/95; bulk list available separately (6 pages)
23 April 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
23 April 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
23 April 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
23 April 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
20 April 1995Full group accounts made up to 31 October 1994 (23 pages)
20 April 1995Full group accounts made up to 31 October 1994 (23 pages)
25 October 1994Ad 19/09/94--------- £ si [email protected]=317681 £ ic 617681/935362 (2 pages)
25 October 1994Ad 19/09/94--------- £ si [email protected]=317681 £ ic 617681/935362 (2 pages)
30 March 1994Company name changed C.C.S. group PLC\certificate issued on 31/03/94 (2 pages)
30 March 1994Company name changed C.C.S. group PLC\certificate issued on 31/03/94 (2 pages)
29 March 1994Full group accounts made up to 31 October 1993 (25 pages)
29 March 1994Full group accounts made up to 31 October 1993 (25 pages)
13 July 1993Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(10 pages)
13 July 1993Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
13 July 1993Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
13 July 1993Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(10 pages)
8 July 1993Reduction of iss capital and minute (oc) £ ic 3176811/ 517681 (2 pages)
8 July 1993Reduction of iss capital and minute (oc) £ ic 3176811/ 517681 (2 pages)
14 May 1993Resolutions
  • SRES13 ‐ Special resolution
(9 pages)
14 May 1993Resolutions
  • SRES13 ‐ Special resolution
(9 pages)
24 January 1993Full group accounts made up to 31 October 1992 (25 pages)
24 January 1993Full group accounts made up to 31 October 1992 (25 pages)
10 January 1993Full accounts made up to 31 October 1991 (25 pages)
10 January 1993Full accounts made up to 31 October 1991 (25 pages)
30 April 1992Full group accounts made up to 30 November 1990 (23 pages)
30 April 1992Full group accounts made up to 30 November 1990 (23 pages)
18 March 1991Ad 31/07/89--------- £ si [email protected] (2 pages)
18 March 1991Ad 14/03/90--------- £ si [email protected] (2 pages)
18 March 1991Ad 14/03/90--------- £ si [email protected] (2 pages)
18 March 1991Ad 31/07/89--------- £ si [email protected] (2 pages)
4 July 1990Full group accounts made up to 30 November 1989 (27 pages)
4 July 1990Full group accounts made up to 30 November 1989 (27 pages)
10 May 1990Ad 14/03/90--------- £ si [email protected]=13333 £ ic 3165917/3179250 (2 pages)
10 May 1990Ad 14/03/90--------- £ si [email protected]=13333 £ ic 3165917/3179250 (2 pages)
2 May 1990Registered office changed on 02/05/90 from: heming road washford redditch B98 odh (1 page)
2 May 1990Registered office changed on 02/05/90 from: heming road washford redditch B98 odh (1 page)
2 May 1990Registered office changed on 02/05/90 from: heming road washford redditch B98 odh (1 page)
28 February 1990Ad 09/06/89--------- £ si [email protected] (2 pages)
28 February 1990Ad 09/06/89--------- £ si [email protected] (2 pages)
10 January 1990£ nc 4000000/4105000 30/10/89 (1 page)
10 January 1990£ nc 4000000/4105000 30/10/89 (1 page)
8 January 1990Ad 04/08/89--------- £ si [email protected] (2 pages)
8 January 1990Ad 04/08/89--------- £ si [email protected] (2 pages)
4 January 1990Ad 14/11/89-30/11/89 £ si [email protected]=933333 £ ic 2232584/3165917 (2 pages)
4 January 1990Ad 14/11/89-30/11/89 £ si [email protected]=933333 £ ic 2232584/3165917 (2 pages)
7 December 1989Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
7 December 1989Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
27 November 1989£ nc 2950000/3400000 31/07/89 (1 page)
27 November 1989£ nc 2950000/3400000 31/07/89 (1 page)
13 October 1989Prospectus (46 pages)
13 October 1989Prospectus (46 pages)
15 September 1989Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
15 September 1989Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
14 September 1989Particulars of contract relating to shares (3 pages)
14 September 1989Particulars of contract relating to shares (3 pages)
8 September 1989Nc inc already adjusted (1 page)
8 September 1989Nc inc already adjusted (1 page)
8 September 1989Resolutions
  • SRES13 ‐ Special resolution
(1 page)
8 September 1989Wd 30/08/89 ad 09/06/89--------- premium £ si [email protected]=5747 £ ic 2088193/2093940 (5 pages)
8 September 1989Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
8 September 1989Resolutions
  • SRES13 ‐ Special resolution
(1 page)
8 September 1989Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
8 September 1989Wd 30/08/89 ad 09/06/89--------- premium £ si [email protected]=5747 £ ic 2088193/2093940 (5 pages)
24 August 1989Certificate of reduction of issued capital (1 page)
24 August 1989Certificate of reduction of issued capital (1 page)
10 August 1989Wd 09/08/89 ad 09/06/89--------- £ si [email protected] (2 pages)
10 August 1989Wd 09/08/89 ad 09/06/89--------- £ si [email protected] (2 pages)
28 June 1989Full accounts made up to 30 September 1988 (13 pages)
28 June 1989Return made up to 12/04/89; bulk list available separately (6 pages)
28 June 1989Return made up to 12/04/89; bulk list available separately (6 pages)
28 June 1989Full accounts made up to 30 September 1988 (13 pages)
12 April 1989Registered office changed on 12/04/89 from: 43 temple row birmingham B2 5JT (1 page)
12 April 1989Registered office changed on 12/04/89 from: 43 temple row birmingham B2 5JT (1 page)
12 April 1989Registered office changed on 12/04/89 from: 43 temple row birmingham B2 5JT (1 page)
28 March 1989Company name changed bluemel bros public LIMITED comp any\certificate issued on 29/03/89 (2 pages)
28 March 1989Company name changed bluemel bros public LIMITED comp any\certificate issued on 29/03/89 (2 pages)
22 March 1989Company name changed\certificate issued on 22/03/89 (2 pages)
22 March 1989Company name changed\certificate issued on 22/03/89 (2 pages)
10 February 1989Reduction of iss capital and minute (oc) (5 pages)
10 February 1989Reduction of iss capital and minute (oc) (5 pages)
25 January 1989Wd 02/01/89 ad 06/01/89--------- £ si [email protected] (2 pages)
25 January 1989Wd 02/01/89 ad 06/01/89--------- £ si [email protected] (2 pages)
20 January 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
20 January 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
28 October 1988Full accounts made up to 30 September 1987 (16 pages)
28 October 1988Full accounts made up to 30 September 1987 (16 pages)
21 September 1988Registered office changed on 21/09/88 from: rutland house 148 edmund st birmingham B3 2JR (1 page)
21 September 1988Registered office changed on 21/09/88 from: rutland house 148 edmund st birmingham B3 2JR (1 page)
21 September 1988Registered office changed on 21/09/88 from: rutland house 148 edmund st birmingham B3 2JR (1 page)
15 December 1986Group of companies' accounts made up to 30 September 1985 (28 pages)
15 December 1986Group of companies' accounts made up to 30 September 1985 (28 pages)
7 July 1986Registered office changed on 07/07/86 from: rutland house 148 edmund street birmingham B3 2JR (1 page)
7 July 1986Registered office changed on 07/07/86 from: rutland house 148 edmund street birmingham B3 2JR (1 page)
7 July 1986Registered office changed on 07/07/86 from: rutland house 148 edmund street birmingham B3 2JR (1 page)
2 May 1986Registered office changed on 02/05/86 from: wolston coventry (1 page)
2 May 1986Registered office changed on 02/05/86 from: wolston coventry (1 page)
2 May 1986Registered office changed on 02/05/86 from: wolston coventry (1 page)
27 July 1981Certificate of re-registration from Private to Public Limited Company (1 page)
27 July 1981Certificate of re-registration from Private to Public Limited Company (1 page)
23 July 1981Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
23 July 1981Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
24 April 1913Incorporation (46 pages)
24 April 1913Incorporation (46 pages)