Weybridge
Surrey
KT13 8TB
Secretary Name | Mr Tejvir Singh |
---|---|
Status | Current |
Appointed | 14 March 2019(104 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Correspondence Address | Thomas Hardy House 2 Heath Road Weybridge Surrey KT13 8TB |
Director Name | Ms Caroline Thompson-Hill |
---|---|
Date of Birth | March 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2020(105 years, 12 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Thomas Hardy House 2 Heath Road Weybridge Surrey KT13 8TB |
Director Name | Mr Richard Raymond Lloyd |
---|---|
Date of Birth | December 1977 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2020(106 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | General Manager Accolade Park |
Country of Residence | United Kingdom |
Correspondence Address | Thomas Hardy House 2 Heath Road Weybridge Surrey KT13 8TB |
Director Name | Mrs Catherine Judith Shrimplin |
---|---|
Date of Birth | January 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2021(107 years after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Thomas Hardy House 2 Heath Road Weybridge Surrey KT13 8TB |
Director Name | Peter Aikens |
---|---|
Date of Birth | August 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(77 years after company formation) |
Appointment Duration | 10 years, 9 months (resigned 30 April 2002) |
Role | Company Director |
Correspondence Address | Princes Lodge Shepton Mallet Somerset BA4 5HN |
Director Name | Mr Hugh Charles Etheridge |
---|---|
Date of Birth | July 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(77 years after company formation) |
Appointment Duration | 9 years, 7 months (resigned 22 March 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Springfield Place Bath Avon BA1 5RA |
Director Name | Mr Anthony Brian Grayson |
---|---|
Date of Birth | January 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(77 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 January 1996) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | Knutwood The Croft West Ardsley Wakefield WF3 1DX |
Secretary Name | John Rex Lake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(77 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 20 December 1991) |
Role | Company Director |
Correspondence Address | 6 Roundwood Park Harpenden Hertfordshire AL5 3AB |
Secretary Name | Mrs Anne Therese Colquhoun |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(77 years, 4 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 31 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment B Kings Ride House Prince Albert Drive Ascot SL5 8AQ |
Director Name | Mr Michael Simon Ader |
---|---|
Date of Birth | November 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1993(79 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 September 1996) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Whitegable House Kirk Lane Ruddington NG11 6NN |
Director Name | Mrs Anne Therese Colquhoun |
---|---|
Date of Birth | December 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1993(79 years, 3 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 31 March 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Apartment B Kings Ride House Prince Albert Drive Ascot SL5 8AQ |
Director Name | Dennis Critchley-Salmonson |
---|---|
Date of Birth | March 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1993(79 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 May 1995) |
Role | Business Executive |
Correspondence Address | Glebe House Dunsyre Carnwath Lanarkshire ML11 8NA Scotland |
Director Name | Mr Alan Dyson |
---|---|
Date of Birth | October 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1994(79 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 May 1995) |
Role | Finance Director |
Correspondence Address | 46 Green Lane Harrogate North Yorkshire HG2 9LP |
Director Name | David McKnight Hart |
---|---|
Date of Birth | November 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(80 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 30 April 1997) |
Role | Accountant |
Correspondence Address | 24 High Street Marshfield Chippenham Wiltshire SN14 8LP |
Director Name | Martin Gerald Grisman |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1995(81 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 14 November 1997) |
Role | Company Executive |
Correspondence Address | Deers Leap Yarde Farm Combe Florey Taunton Somerset TA4 3JB |
Director Name | Mr Maurice Tony Cox |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(81 years, 9 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 26 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Constellation House The Guildway Old Portsmouth Road Artington Guildford Surrey GU3 1LR |
Director Name | Mr Martin Gerald Grisman |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2003(89 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brook House Farm Roston Common, Norbury Ashbourne Derbyshire DE6 2EL |
Director Name | Christopher Carson |
---|---|
Date of Birth | August 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2005(90 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 16 December 2005) |
Role | Company Director |
Correspondence Address | White Gates 11 Oxshott Way Cobham Surrey KT11 2RU |
Director Name | Mr Thomas Hugh Creighton |
---|---|
Date of Birth | January 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2005(90 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 September 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Apple Acre High Road Chipstead Surrey CR5 3QR |
Director Name | Mr Troy Christensen |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 September 2006(92 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 10 December 2012) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Accolade House The Guildway Old Portsmouth Road Guildford Surrey GU3 1LR |
Secretary Name | Mr Deepak Kumar Malhotra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(93 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 January 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Constellation House The Guildway Old Portsmouth Road Artington Guildford Surrey GU3 1LR |
Director Name | Mrs Helen Margaret Glennie |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2009(94 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 17 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Constellation House The Guildway Old Portsmouth Road Artington Guildford Surrey GU3 1LR |
Director Name | Mr Mark Barry Lindon Allen |
---|---|
Date of Birth | October 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2009(95 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 17 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Constellation House The Guildway Old Portsmouth Road Artington Guildford Surrey GU3 1LR |
Secretary Name | Mrs Helen Margaret Glennie |
---|---|
Status | Resigned |
Appointed | 17 February 2010(95 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 18 October 2010) |
Role | Company Director |
Correspondence Address | Constellation House The Guildway Old Portsmouth Road Artington Guildford Surrey GU3 1LR |
Secretary Name | Mr David John Hughes |
---|---|
Status | Resigned |
Appointed | 31 January 2011(96 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 08 July 2011) |
Role | Company Director |
Correspondence Address | Accolade House The Guildway Old Portsmouth Road Guildford Surrey GU3 1LR |
Secretary Name | Ms Esther Clothier |
---|---|
Status | Resigned |
Appointed | 08 July 2011(96 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 August 2013) |
Role | Company Director |
Correspondence Address | Accolade House The Guildway Old Portsmouth Road Guildford Surrey GU3 1LR |
Secretary Name | Mr Jeremy Alexander Stevenson |
---|---|
Status | Resigned |
Appointed | 08 July 2011(96 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 June 2016) |
Role | Company Director |
Correspondence Address | Thomas Hardy House 2 Heath Road Weybridge Surrey KT13 8TB |
Director Name | Mr David Cunningham |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2011(97 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 2013) |
Role | International Business Director |
Country of Residence | England |
Correspondence Address | Accolade House The Guildway Old Portsmouth Road Guildford Surrey GU3 1LR |
Director Name | Mr Gavin Stuart Brockett |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 09 March 2012(97 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 May 2013) |
Role | Accountant |
Country of Residence | Australia |
Correspondence Address | Accolade House The Guildway Old Portsmouth Road Guildford Surrey GU3 1LR |
Director Name | Mr Michael Joseph East |
---|---|
Date of Birth | February 1959 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 26 June 2013(98 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 April 2017) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Thomas Hardy House 2 Heath Road Weybridge Surrey KT13 8TB |
Director Name | Mr Steven Lee Gorst |
---|---|
Date of Birth | September 1973 (Born 49 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 31 July 2013(99 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 September 2017) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | Thomas Hardy House 2 Heath Road Weybridge Surrey KT13 8TB |
Secretary Name | Mrs Nicola Jane Spencer |
---|---|
Status | Resigned |
Appointed | 09 August 2013(99 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 18 June 2018) |
Role | Company Director |
Correspondence Address | Thomas Hardy House 2 Heath Road Weybridge Surrey KT13 8TB |
Secretary Name | Ms Julie Anne Ryan |
---|---|
Status | Resigned |
Appointed | 30 June 2016(101 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 27 June 2018) |
Role | Company Director |
Correspondence Address | Thomas Hardy House 2 Heath Road Weybridge Surrey KT13 8TB |
Secretary Name | Mr Anthony Graham Wood |
---|---|
Status | Resigned |
Appointed | 27 June 2018(103 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 14 March 2019) |
Role | Company Director |
Correspondence Address | Thomas Hardy House 2 Heath Road Weybridge Surrey KT13 8TB |
Website | www.accolade-wines.com |
---|
Registered Address | Thomas Hardy House 2 Heath Road Weybridge Surrey KT13 8TB |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2.9m at £1 | Accolade Brands Europe LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £625,632,000 |
Gross Profit | £52,252,000 |
Net Worth | £135,658,000 |
Cash | £6,065,000 |
Current Liabilities | £376,912,000 |
Latest Accounts | 30 June 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2024 (9 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 2 August 2022 (10 months, 1 week ago) |
---|---|
Next Return Due | 16 August 2023 (2 months, 1 week from now) |
14 September 2018 | Delivered on: 25 September 2018 Persons entitled: Credit Suisse International as Security Agent Classification: A registered charge Outstanding |
---|---|
14 October 2016 | Delivered on: 28 October 2016 Persons entitled: Hsbc Invoice Finance (UK) Limited (as New UK Security Trustee) Classification: A registered charge Particulars: Country - community trade mark, mark - babycham [word], application no - 5406021, date filed - 20.10.2006, registration no - 5406021. for details of further intellectual property please refer to schedule 4 of the original transaction security. Outstanding |
14 October 2016 | Delivered on: 21 October 2016 Persons entitled: Hsbc Invoice Finance (UK) Limited (as UK Security Trustee) Classification: A registered charge Particulars: Country - community trade mark, mark - babycham [word], application no - 5406021, date filed - 20.10.2006, registration no - 5406021. for details of further intellectual property please refer to schedule 4 of the deed. Outstanding |
18 October 2011 | Delivered on: 25 October 2011 Persons entitled: Ge Commercial Distribution Finance Europe Limited (As UK Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee and other secured parties on any account whatsoever 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, fixtures, plant & equipment. See image for full details. Outstanding |
9 January 2022 | Resolutions
|
---|---|
8 January 2022 | Memorandum and Articles of Association (27 pages) |
10 November 2021 | Director's details changed for Ms Caroline Thompson-Hill on 14 October 2021 (2 pages) |
4 November 2021 | Director's details changed for Mr Tejvir Singh on 20 October 2021 (2 pages) |
31 August 2021 | Second filing for the termination of Alastair David James Snook as a director (5 pages) |
16 August 2021 | Second filing for the appointment of Mrs Catherine Judith Shrimplin as a director (3 pages) |
2 August 2021 | Confirmation statement made on 2 August 2021 with no updates (3 pages) |
30 July 2021 | Termination of appointment of Alastair David James Snook as a director on 29 July 2021
|
30 July 2021 | Appointment of Mrs Catherine Judith Shrimplin as a director on 29 July 2021
|
9 April 2021 | Full accounts made up to 30 June 2020 (55 pages) |
23 March 2021 | Part of the property or undertaking has been released from charge 001374070004 (5 pages) |
22 October 2020 | Appointment of Mr Richard Raymond Lloyd as a director on 21 October 2020 (2 pages) |
10 September 2020 | Appointment of Mr Alastair David James Snook as a director on 31 August 2020 (2 pages) |
10 September 2020 | Termination of appointment of Andrew Peter Smith as a director on 31 August 2020 (1 page) |
6 August 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
29 July 2020 | Appointment of Ms Caroline Thompson-Hill as a director on 17 July 2020 (2 pages) |
13 May 2020 | Termination of appointment of Adrian Francis Mckeon as a director on 29 April 2020 (1 page) |
16 January 2020 | Full accounts made up to 30 June 2019 (49 pages) |
9 August 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
25 March 2019 | Full accounts made up to 30 June 2018 (51 pages) |
20 March 2019 | Appointment of Mr Tejvir Singh as a secretary on 14 March 2019 (2 pages) |
20 March 2019 | Appointment of Mr Tejvir Singh as a director on 14 March 2019 (2 pages) |
15 March 2019 | Termination of appointment of Anthony Graham Wood as a director on 14 March 2019 (1 page) |
15 March 2019 | Termination of appointment of Anthony Graham Wood as a secretary on 14 March 2019 (1 page) |
6 December 2018 | Appointment of Mr Adrian Francis Mckeon as a director on 6 December 2018 (2 pages) |
6 December 2018 | Termination of appointment of Teodor Todorov Popov as a director on 6 December 2018 (1 page) |
6 December 2018 | Termination of appointment of Keith Todd as a director on 6 December 2018 (1 page) |
16 November 2018 | Director's details changed for Mr Anthony Graham Wood on 28 September 2018 (2 pages) |
25 September 2018 | Registration of charge 001374070004, created on 14 September 2018 (16 pages) |
6 August 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
9 July 2018 | Appointment of Mr Anthony Graham Wood as a secretary on 27 June 2018 (2 pages) |
28 June 2018 | Termination of appointment of Julie Anne Ryan as a director on 27 June 2018 (1 page) |
28 June 2018 | Termination of appointment of Julie Anne Ryan as a secretary on 27 June 2018 (1 page) |
27 June 2018 | Termination of appointment of Nicola Jane Spencer as a secretary on 18 June 2018 (1 page) |
1 June 2018 | Satisfaction of charge 001374070003 in full (1 page) |
1 June 2018 | Satisfaction of charge 1 in full (1 page) |
1 June 2018 | Satisfaction of charge 001374070002 in full (1 page) |
17 April 2018 | Full accounts made up to 30 June 2017 (49 pages) |
12 April 2018 | Director's details changed for Mr Keith Todd on 10 April 2018 (2 pages) |
13 September 2017 | Termination of appointment of Steven Lee Gorst as a director on 12 September 2017 (1 page) |
13 September 2017 | Termination of appointment of Steven Lee Gorst as a director on 12 September 2017 (1 page) |
14 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
28 April 2017 | Appointment of Ms Julie Anne Ryan as a director on 27 April 2017 (2 pages) |
28 April 2017 | Termination of appointment of Michael Joseph East as a director on 20 April 2017 (1 page) |
28 April 2017 | Appointment of Ms Julie Anne Ryan as a director on 27 April 2017 (2 pages) |
28 April 2017 | Termination of appointment of Michael Joseph East as a director on 20 April 2017 (1 page) |
6 April 2017 | Full accounts made up to 30 June 2016 (52 pages) |
6 April 2017 | Full accounts made up to 30 June 2016 (52 pages) |
25 November 2016 | Termination of appointment of Paul Michael Schaafsma as a director on 22 November 2016 (1 page) |
25 November 2016 | Termination of appointment of Paul Michael Schaafsma as a director on 22 November 2016 (1 page) |
28 October 2016 | Registration of charge 001374070003, created on 14 October 2016 (37 pages) |
28 October 2016 | Registration of charge 001374070003, created on 14 October 2016 (37 pages) |
21 October 2016 | Registration of charge 001374070002, created on 14 October 2016 (68 pages) |
21 October 2016 | Registration of charge 001374070002, created on 14 October 2016 (68 pages) |
17 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
17 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
5 July 2016 | Director's details changed for Mr Andrew Peter Smith on 30 June 2016 (2 pages) |
5 July 2016 | Director's details changed for Mr Keith Todd on 30 June 2016 (2 pages) |
5 July 2016 | Appointment of Mr Keith Todd as a director on 30 June 2016 (2 pages) |
5 July 2016 | Director's details changed for Mr Andrew Peter Smith on 30 June 2016 (2 pages) |
5 July 2016 | Director's details changed for Mr Keith Todd on 30 June 2016 (2 pages) |
5 July 2016 | Appointment of Mr Keith Todd as a director on 30 June 2016 (2 pages) |
4 July 2016 | Termination of appointment of Simon John Williams as a director on 30 June 2016 (1 page) |
4 July 2016 | Termination of appointment of Jeremy Alexander Stevenson as a secretary on 30 June 2016 (1 page) |
4 July 2016 | Termination of appointment of Robert John Ratcliffe as a director on 10 February 2016 (1 page) |
4 July 2016 | Termination of appointment of Neil Truelove as a director on 30 June 2016 (1 page) |
4 July 2016 | Termination of appointment of Jeremy Alexander Stevenson as a director on 30 June 2016 (1 page) |
4 July 2016 | Appointment of Mr Andrew Peter Smith as a director on 30 June 2016 (2 pages) |
4 July 2016 | Appointment of Ms Julie Anne Ryan as a secretary on 30 June 2016 (2 pages) |
4 July 2016 | Termination of appointment of Simon John Williams as a director on 30 June 2016 (1 page) |
4 July 2016 | Termination of appointment of Jeremy Alexander Stevenson as a secretary on 30 June 2016 (1 page) |
4 July 2016 | Termination of appointment of Robert John Ratcliffe as a director on 10 February 2016 (1 page) |
4 July 2016 | Termination of appointment of Neil Truelove as a director on 30 June 2016 (1 page) |
4 July 2016 | Termination of appointment of Jeremy Alexander Stevenson as a director on 30 June 2016 (1 page) |
4 July 2016 | Appointment of Mr Andrew Peter Smith as a director on 30 June 2016 (2 pages) |
4 July 2016 | Appointment of Ms Julie Anne Ryan as a secretary on 30 June 2016 (2 pages) |
1 July 2016 | Director's details changed for Mr Paul Michael Schaafsma on 1 January 2016 (2 pages) |
1 July 2016 | Director's details changed for Mr Paul Michael Schaafsma on 1 January 2016 (2 pages) |
7 April 2016 | Full accounts made up to 30 June 2015 (25 pages) |
7 April 2016 | Full accounts made up to 30 June 2015 (25 pages) |
7 October 2015 | Director's details changed for Mr Anthony Graham Wood on 5 October 2015 (2 pages) |
7 October 2015 | Director's details changed for Mr Anthony Graham Wood on 5 October 2015 (2 pages) |
7 October 2015 | Director's details changed for Mr Anthony Graham Wood on 5 October 2015 (2 pages) |
6 October 2015 | Director's details changed for Mr Robert John Ratcliffe on 5 October 2015 (2 pages) |
6 October 2015 | Director's details changed for Mr Paul Michael Schaafsma on 5 October 2015 (2 pages) |
6 October 2015 | Director's details changed for Mr Teodor Todorov Popov on 5 October 2015 (2 pages) |
6 October 2015 | Director's details changed for Mr Jeremy Alexander Stevenson on 5 October 2015 (2 pages) |
6 October 2015 | Director's details changed for Mr Steven Lee Gorst on 5 October 2015 (2 pages) |
6 October 2015 | Secretary's details changed for Mr Jeremy Alexander Stevenson on 5 October 2015 (1 page) |
6 October 2015 | Director's details changed for Mr Michael Joseph East on 5 October 2015 (2 pages) |
6 October 2015 | Director's details changed for Mr Neil Truelove on 5 October 2015 (2 pages) |
6 October 2015 | Director's details changed for Mr Simon John Williams on 5 October 2015 (2 pages) |
6 October 2015 | Director's details changed for Mr Robert John Ratcliffe on 5 October 2015 (2 pages) |
6 October 2015 | Director's details changed for Mr Paul Michael Schaafsma on 5 October 2015 (2 pages) |
6 October 2015 | Director's details changed for Mr Teodor Todorov Popov on 5 October 2015 (2 pages) |
6 October 2015 | Director's details changed for Mr Jeremy Alexander Stevenson on 5 October 2015 (2 pages) |
6 October 2015 | Director's details changed for Mr Steven Lee Gorst on 5 October 2015 (2 pages) |
6 October 2015 | Secretary's details changed for Mr Jeremy Alexander Stevenson on 5 October 2015 (1 page) |
6 October 2015 | Director's details changed for Mr Michael Joseph East on 5 October 2015 (2 pages) |
6 October 2015 | Director's details changed for Mr Neil Truelove on 5 October 2015 (2 pages) |
6 October 2015 | Director's details changed for Mr Simon John Williams on 5 October 2015 (2 pages) |
6 October 2015 | Director's details changed for Mr Robert John Ratcliffe on 5 October 2015 (2 pages) |
6 October 2015 | Director's details changed for Mr Paul Michael Schaafsma on 5 October 2015 (2 pages) |
6 October 2015 | Director's details changed for Mr Teodor Todorov Popov on 5 October 2015 (2 pages) |
6 October 2015 | Director's details changed for Mr Jeremy Alexander Stevenson on 5 October 2015 (2 pages) |
6 October 2015 | Director's details changed for Mr Steven Lee Gorst on 5 October 2015 (2 pages) |
6 October 2015 | Secretary's details changed for Mr Jeremy Alexander Stevenson on 5 October 2015 (1 page) |
6 October 2015 | Director's details changed for Mr Michael Joseph East on 5 October 2015 (2 pages) |
6 October 2015 | Director's details changed for Mr Neil Truelove on 5 October 2015 (2 pages) |
6 October 2015 | Director's details changed for Mr Simon John Williams on 5 October 2015 (2 pages) |
2 October 2015 | Registered office address changed from Accolade House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR to Thomas Hardy House 2 Heath Road Weybridge Surrey KT13 8TB on 2 October 2015 (1 page) |
2 October 2015 | Registered office address changed from Accolade House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR to Thomas Hardy House 2 Heath Road Weybridge Surrey KT13 8TB on 2 October 2015 (1 page) |
2 October 2015 | Registered office address changed from Accolade House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR to Thomas Hardy House 2 Heath Road Weybridge Surrey KT13 8TB on 2 October 2015 (1 page) |
5 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
1 June 2015 | Director's details changed for Mr Teodor Todorov Popov on 1 June 2015 (2 pages) |
1 June 2015 | Director's details changed for Mr Teodor Todorov Popov on 1 June 2015 (2 pages) |
1 June 2015 | Director's details changed for Mr Teodor Todorov Popov on 1 June 2015 (2 pages) |
3 March 2015 | Full accounts made up to 30 June 2014 (26 pages) |
3 March 2015 | Full accounts made up to 30 June 2014 (26 pages) |
8 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
10 June 2014 | Director's details changed for Mr Steven Lee Gorst on 1 June 2014 (2 pages) |
10 June 2014 | Director's details changed for Mr Steven Lee Gorst on 1 June 2014 (2 pages) |
10 June 2014 | Director's details changed for Mr Steven Lee Gorst on 1 June 2014 (2 pages) |
9 May 2014 | Director's details changed for Mr Neil Truelove on 7 May 2014 (2 pages) |
9 May 2014 | Director's details changed for Mr Neil Truelove on 7 May 2014 (2 pages) |
9 May 2014 | Director's details changed for Mr Neil Truelove on 7 May 2014 (2 pages) |
7 March 2014 | Appointment of Mr Anthony Graham Wood as a director (2 pages) |
7 March 2014 | Appointment of Mr Robert John Ratcliffe as a director (2 pages) |
7 March 2014 | Appointment of Mr Anthony Graham Wood as a director (2 pages) |
7 March 2014 | Appointment of Mr Robert John Ratcliffe as a director (2 pages) |
23 December 2013 | Appointment of Mr Teodor Todorov Popov as a director (2 pages) |
23 December 2013 | Termination of appointment of Timothy Sinclair as a director (1 page) |
23 December 2013 | Appointment of Mr Teodor Todorov Popov as a director (2 pages) |
23 December 2013 | Termination of appointment of Timothy Sinclair as a director (1 page) |
1 November 2013 | Full accounts made up to 30 June 2013 (26 pages) |
1 November 2013 | Full accounts made up to 30 June 2013 (26 pages) |
31 October 2013 | Termination of appointment of David Cunningham as a director (1 page) |
31 October 2013 | Termination of appointment of David Cunningham as a director (1 page) |
30 August 2013 | Appointment of Mrs Nicola Jane Spencer as a secretary (1 page) |
30 August 2013 | Termination of appointment of Esther Clothier as a secretary (1 page) |
30 August 2013 | Appointment of Mr Steven Lee Gorst as a director (2 pages) |
30 August 2013 | Appointment of Mrs Nicola Jane Spencer as a secretary (1 page) |
30 August 2013 | Termination of appointment of Esther Clothier as a secretary (1 page) |
30 August 2013 | Appointment of Mr Steven Lee Gorst as a director (2 pages) |
9 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
9 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
9 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
28 June 2013 | Appointment of Mr Neil Truelove as a director (2 pages) |
28 June 2013 | Appointment of Mr Michael Joseph East as a director (2 pages) |
28 June 2013 | Appointment of Mr Neil Truelove as a director (2 pages) |
28 June 2013 | Appointment of Mr Michael Joseph East as a director (2 pages) |
26 June 2013 | Termination of appointment of Gavin Brockett as a director (1 page) |
26 June 2013 | Termination of appointment of Gavin Brockett as a director (1 page) |
14 March 2013 | Appointment of Mr Timothy James Sinclair as a director (2 pages) |
14 March 2013 | Appointment of Mr Timothy James Sinclair as a director (2 pages) |
26 February 2013 | Secretary's details changed for Mr Jeremy Stevenson on 26 February 2013 (1 page) |
26 February 2013 | Secretary's details changed for Mr Jeremy Stevenson on 26 February 2013 (1 page) |
7 January 2013 | Termination of appointment of Troy Christensen as a director (1 page) |
7 January 2013 | Termination of appointment of Troy Christensen as a director (1 page) |
29 November 2012 | Full accounts made up to 30 June 2012 (26 pages) |
29 November 2012 | Full accounts made up to 30 June 2012 (26 pages) |
25 October 2012 | Appointment of Mr Paul Michael Schaafsma as a director (2 pages) |
25 October 2012 | Appointment of Mr Paul Michael Schaafsma as a director (2 pages) |
11 September 2012 | Termination of appointment of James Lousada as a director (1 page) |
11 September 2012 | Termination of appointment of James Lousada as a director (1 page) |
7 August 2012 | Director's details changed for Mr Gavin Stuart Brockett on 31 July 2012 (2 pages) |
7 August 2012 | Director's details changed for Mr Gavin Stuart Brockett on 31 July 2012 (2 pages) |
3 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (9 pages) |
3 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (9 pages) |
3 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (9 pages) |
15 March 2012 | Appointment of Mr Gavin Stuart Brockett as a director (2 pages) |
15 March 2012 | Appointment of Mr Gavin Stuart Brockett as a director (2 pages) |
14 March 2012 | Full accounts made up to 30 June 2011 (24 pages) |
14 March 2012 | Full accounts made up to 30 June 2011 (24 pages) |
8 March 2012 | Director's details changed for Mr Troy Christensen on 6 March 2012 (2 pages) |
8 March 2012 | Director's details changed for Mr Troy Christensen on 6 March 2012 (2 pages) |
8 March 2012 | Director's details changed for Mr Troy Christensen on 6 March 2012 (2 pages) |
7 December 2011 | Appointment of Mr Jeremy Stevenson as a director (2 pages) |
7 December 2011 | Appointment of Mr Simon John Williams as a director (2 pages) |
7 December 2011 | Appointment of Mr David Cunningham as a director (2 pages) |
7 December 2011 | Appointment of Mr Jeremy Stevenson as a director (2 pages) |
7 December 2011 | Appointment of Mr Simon John Williams as a director (2 pages) |
7 December 2011 | Appointment of Mr David Cunningham as a director (2 pages) |
25 October 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
25 October 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
19 October 2011 | Resolutions
|
19 October 2011 | Resolutions
|
8 September 2011 | Full accounts made up to 31 January 2011 (34 pages) |
8 September 2011 | Full accounts made up to 31 January 2011 (34 pages) |
18 August 2011 | Termination of appointment of Jeremy Stevenson as a director (1 page) |
18 August 2011 | Termination of appointment of Jeremy Stevenson as a director (1 page) |
9 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
2 August 2011 | Appointment of Ms Esther Clothier as a secretary (1 page) |
2 August 2011 | Appointment of Ms Esther Clothier as a secretary (1 page) |
26 July 2011 | Appointment of Mr Jeremy Stevenson as a secretary (2 pages) |
26 July 2011 | Appointment of Mr Jeremy Stevenson as a director (2 pages) |
26 July 2011 | Termination of appointment of David Hughes as a director (1 page) |
26 July 2011 | Appointment of Mr Jeremy Stevenson as a secretary (2 pages) |
26 July 2011 | Appointment of Mr Jeremy Stevenson as a director (2 pages) |
26 July 2011 | Termination of appointment of David Hughes as a director (1 page) |
25 July 2011 | Termination of appointment of David Hughes as a secretary (1 page) |
25 July 2011 | Termination of appointment of David Hughes as a secretary (1 page) |
28 June 2011 | Director's details changed for Mr James David Lousada on 27 June 2011 (2 pages) |
28 June 2011 | Director's details changed for Mr David John Hughes on 27 June 2011 (2 pages) |
28 June 2011 | Director's details changed for Mr James David Lousada on 27 June 2011 (2 pages) |
28 June 2011 | Director's details changed for Mr David John Hughes on 27 June 2011 (2 pages) |
27 June 2011 | Secretary's details changed for Mr David John Hughes on 27 June 2011 (2 pages) |
27 June 2011 | Secretary's details changed for Mr David John Hughes on 27 June 2011 (2 pages) |
24 June 2011 | Registered office address changed from , Constellation House the Guildway, Old Portsmouth Road Artington, Guildford, Surrey, GU3 1LR on 24 June 2011 (1 page) |
24 June 2011 | Company name changed constellation europe LIMITED\certificate issued on 24/06/11
|
24 June 2011 | Change of name notice (2 pages) |
24 June 2011 | Registered office address changed from , Constellation House the Guildway, Old Portsmouth Road Artington, Guildford, Surrey, GU3 1LR on 24 June 2011 (1 page) |
24 June 2011 | Company name changed constellation europe LIMITED\certificate issued on 24/06/11
|
24 June 2011 | Change of name notice (2 pages) |
15 April 2011 | Current accounting period shortened from 31 January 2012 to 30 June 2011 (1 page) |
15 April 2011 | Current accounting period shortened from 31 January 2012 to 30 June 2011 (1 page) |
13 April 2011 | Previous accounting period shortened from 28 February 2011 to 31 January 2011 (1 page) |
13 April 2011 | Previous accounting period shortened from 28 February 2011 to 31 January 2011 (1 page) |
3 February 2011 | Termination of appointment of Deepak Malhotra as a secretary (1 page) |
3 February 2011 | Termination of appointment of Deepak Malhotra as a secretary (1 page) |
2 February 2011 | Appointment of Mr David John Hughes as a secretary (2 pages) |
2 February 2011 | Appointment of Mr David John Hughes as a director (2 pages) |
2 February 2011 | Appointment of Mr James David Lousada as a director (2 pages) |
2 February 2011 | Appointment of Mr David John Hughes as a secretary (2 pages) |
2 February 2011 | Appointment of Mr David John Hughes as a director (2 pages) |
2 February 2011 | Appointment of Mr James David Lousada as a director (2 pages) |
1 February 2011 | Termination of appointment of Francis Hetterich as a director (1 page) |
1 February 2011 | Termination of appointment of Francis Hetterich as a director (1 page) |
18 October 2010 | Termination of appointment of Helen Glennie as a secretary (1 page) |
18 October 2010 | Termination of appointment of Helen Glennie as a secretary (1 page) |
4 October 2010 | Full accounts made up to 28 February 2010 (236 pages) |
4 October 2010 | Full accounts made up to 28 February 2010 (236 pages) |
3 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Director's details changed for Mr Troy Christensen on 11 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Mr Troy Christensen on 11 June 2010 (2 pages) |
24 February 2010 | Termination of appointment of James Lousada as a director (1 page) |
24 February 2010 | Termination of appointment of Helen Glennie as a director (1 page) |
24 February 2010 | Termination of appointment of Deepak Malhotra as a director (1 page) |
24 February 2010 | Termination of appointment of Mark Allen as a director (1 page) |
24 February 2010 | Termination of appointment of James Lousada as a director (1 page) |
24 February 2010 | Termination of appointment of Helen Glennie as a director (1 page) |
24 February 2010 | Termination of appointment of Deepak Malhotra as a director (1 page) |
24 February 2010 | Termination of appointment of Mark Allen as a director (1 page) |
23 February 2010 | Appointment of Mrs Helen Margaret Glennie as a secretary (1 page) |
23 February 2010 | Appointment of Mrs Helen Margaret Glennie as a secretary (1 page) |
15 January 2010 | Termination of appointment of Peter Spencer as a director (1 page) |
15 January 2010 | Termination of appointment of Peter Spencer as a director (1 page) |
26 November 2009 | Termination of appointment of Maurice Cox as a director (1 page) |
26 November 2009 | Termination of appointment of Alastair Mcilwain as a director (1 page) |
26 November 2009 | Termination of appointment of Maurice Cox as a director (1 page) |
26 November 2009 | Termination of appointment of Alastair Mcilwain as a director (1 page) |
19 November 2009 | Appointment of Mr Francis Paul Hetterich as a director (2 pages) |
19 November 2009 | Appointment of Mr Francis Paul Hetterich as a director (2 pages) |
2 November 2009 | Director's details changed for Mr Peter Harry Spencer on 30 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr Maurice Tony Cox on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Alastair Keith Mcilwain on 1 October 2009 (2 pages) |
2 November 2009 | Secretary's details changed for Mr Deepak Kumar Malhotra on 1 October 2009 (1 page) |
2 November 2009 | Director's details changed for Mr Maurice Tony Cox on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Alastair Keith Mcilwain on 1 October 2009 (2 pages) |
2 November 2009 | Secretary's details changed for Mr Deepak Kumar Malhotra on 1 October 2009 (1 page) |
2 November 2009 | Director's details changed for Mr Peter Harry Spencer on 30 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr Maurice Tony Cox on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Alastair Keith Mcilwain on 1 October 2009 (2 pages) |
2 November 2009 | Secretary's details changed for Mr Deepak Kumar Malhotra on 1 October 2009 (1 page) |
30 October 2009 | Director's details changed for Peter Harry Spencer on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mrs Helen Margaret Glennie on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Troy Christensen on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Deepak Kumar Malhotra on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Peter Harry Spencer on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mrs Helen Margaret Glennie on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Troy Christensen on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Deepak Kumar Malhotra on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Peter Harry Spencer on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mrs Helen Margaret Glennie on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Deepak Kumar Malhotra on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Troy Christensen on 1 October 2009 (2 pages) |
14 October 2009 | Appointment of Mr Mark Barry Lindon Allen as a director (2 pages) |
14 October 2009 | Appointment of Mr James David Lousada as a director (2 pages) |
14 October 2009 | Appointment of Mr Mark Barry Lindon Allen as a director (2 pages) |
14 October 2009 | Appointment of Mr James David Lousada as a director (2 pages) |
29 September 2009 | Full accounts made up to 28 February 2009 (30 pages) |
29 September 2009 | Full accounts made up to 28 February 2009 (30 pages) |
13 August 2009 | Return made up to 02/08/09; full list of members (5 pages) |
13 August 2009 | Return made up to 02/08/09; full list of members (5 pages) |
13 April 2009 | Director appointed helen margaret glennie (2 pages) |
13 April 2009 | Director appointed helen margaret glennie (2 pages) |
8 April 2009 | Appointment terminated director david klein (1 page) |
8 April 2009 | Appointment terminated director david klein (1 page) |
24 December 2008 | Appointment terminated director michel troutaud (1 page) |
24 December 2008 | Appointment terminated director michel troutaud (1 page) |
23 October 2008 | Director's change of particulars / peter spencer / 14/06/2008 (1 page) |
23 October 2008 | Director's change of particulars / peter spencer / 14/06/2008 (1 page) |
1 September 2008 | Return made up to 02/08/08; full list of members (5 pages) |
1 September 2008 | Return made up to 02/08/08; full list of members (5 pages) |
29 August 2008 | Appointment terminated director martin grisman (1 page) |
29 August 2008 | Full accounts made up to 29 February 2008 (29 pages) |
29 August 2008 | Appointment terminated director martin grisman (1 page) |
29 August 2008 | Full accounts made up to 29 February 2008 (29 pages) |
2 July 2008 | Director's change of particulars / troy christensen / 03/03/2008 (1 page) |
2 July 2008 | Director's change of particulars / troy christensen / 03/03/2008 (1 page) |
12 May 2008 | Appointment terminated director and secretary anne colquhoun (1 page) |
12 May 2008 | Director and secretary appointed deepak kumar malhotra (6 pages) |
12 May 2008 | Appointment terminated director and secretary anne colquhoun (1 page) |
12 May 2008 | Director and secretary appointed deepak kumar malhotra (6 pages) |
1 April 2008 | Full accounts made up to 28 February 2007 (161 pages) |
1 April 2008 | Full accounts made up to 28 February 2007 (161 pages) |
14 September 2007 | Return made up to 02/08/07; full list of members (8 pages) |
14 September 2007 | Director's particulars changed (1 page) |
14 September 2007 | Director's particulars changed (1 page) |
14 September 2007 | Return made up to 02/08/07; full list of members (8 pages) |
14 September 2007 | Director's particulars changed (1 page) |
14 September 2007 | Director's particulars changed (1 page) |
28 April 2007 | Director resigned (1 page) |
28 April 2007 | Director resigned (1 page) |
11 April 2007 | New director appointed (3 pages) |
11 April 2007 | New director appointed (3 pages) |
31 March 2007 | Full accounts made up to 28 February 2006 (23 pages) |
31 March 2007 | Full accounts made up to 28 February 2006 (23 pages) |
29 March 2007 | Director's particulars changed (1 page) |
29 March 2007 | Director's particulars changed (1 page) |
28 March 2007 | Director resigned (1 page) |
28 March 2007 | Director resigned (1 page) |
6 October 2006 | Director resigned (1 page) |
6 October 2006 | New director appointed (5 pages) |
6 October 2006 | Director resigned (1 page) |
6 October 2006 | New director appointed (5 pages) |
11 September 2006 | Return made up to 02/08/06; no change of members (8 pages) |
11 September 2006 | Return made up to 02/08/06; no change of members (8 pages) |
17 August 2006 | New director appointed (2 pages) |
17 August 2006 | New director appointed (2 pages) |
15 August 2006 | New director appointed (2 pages) |
15 August 2006 | New director appointed (2 pages) |
23 February 2006 | Director resigned (1 page) |
23 February 2006 | Director resigned (1 page) |
5 January 2006 | Full accounts made up to 28 February 2005 (20 pages) |
5 January 2006 | Full accounts made up to 28 February 2005 (20 pages) |
23 December 2005 | Director resigned (1 page) |
23 December 2005 | Director resigned (1 page) |
1 December 2005 | Director resigned (1 page) |
1 December 2005 | Director resigned (1 page) |
3 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
3 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
3 August 2005 | Return made up to 02/08/05; no change of members (8 pages) |
3 August 2005 | Return made up to 02/08/05; no change of members (8 pages) |
19 May 2005 | Director resigned (1 page) |
19 May 2005 | Director resigned (1 page) |
21 April 2005 | Director's particulars changed (1 page) |
21 April 2005 | Director's particulars changed (1 page) |
4 March 2005 | New director appointed (3 pages) |
4 March 2005 | New director appointed (3 pages) |
4 March 2005 | New director appointed (3 pages) |
4 March 2005 | New director appointed (3 pages) |
3 March 2005 | Full accounts made up to 29 February 2004 (20 pages) |
3 March 2005 | Full accounts made up to 29 February 2004 (20 pages) |
22 February 2005 | New director appointed (2 pages) |
22 February 2005 | New director appointed (2 pages) |
27 October 2004 | Registered office changed on 27/10/04 from: whitchurch lane, bristol, BS14 0JZ (1 page) |
27 October 2004 | Registered office changed on 27/10/04 from: whitchurch lane, bristol, BS14 0JZ (1 page) |
10 August 2004 | Return made up to 02/08/04; full list of members (8 pages) |
10 August 2004 | Return made up to 02/08/04; full list of members (8 pages) |
2 August 2004 | Director resigned (1 page) |
2 August 2004 | Director resigned (1 page) |
2 August 2004 | Director resigned (1 page) |
2 August 2004 | Director resigned (1 page) |
29 March 2004 | Company name changed matthew clark brands LIMITED\certificate issued on 29/03/04 (2 pages) |
29 March 2004 | Company name changed matthew clark brands LIMITED\certificate issued on 29/03/04 (2 pages) |
3 December 2003 | Full accounts made up to 28 February 2003 (20 pages) |
3 December 2003 | Full accounts made up to 28 February 2003 (20 pages) |
22 October 2003 | New director appointed (2 pages) |
22 October 2003 | New director appointed (2 pages) |
22 October 2003 | New director appointed (2 pages) |
22 October 2003 | New director appointed (2 pages) |
22 October 2003 | Director resigned (1 page) |
22 October 2003 | New director appointed (2 pages) |
22 October 2003 | New director appointed (2 pages) |
22 October 2003 | New director appointed (2 pages) |
22 October 2003 | New director appointed (2 pages) |
22 October 2003 | Director resigned (1 page) |
22 August 2003 | Return made up to 02/08/03; no change of members (7 pages) |
22 August 2003 | Return made up to 02/08/03; no change of members (7 pages) |
14 March 2003 | Director resigned (1 page) |
14 March 2003 | Director resigned (1 page) |
15 August 2002 | Full accounts made up to 28 February 2002 (21 pages) |
15 August 2002 | Full accounts made up to 28 February 2002 (21 pages) |
8 August 2002 | Return made up to 02/08/02; no change of members (7 pages) |
8 August 2002 | Return made up to 02/08/02; no change of members (7 pages) |
15 July 2002 | Director resigned (1 page) |
15 July 2002 | Director resigned (1 page) |
24 December 2001 | Full accounts made up to 28 February 2001 (19 pages) |
24 December 2001 | Full accounts made up to 28 February 2001 (19 pages) |
28 August 2001 | Return made up to 02/08/01; full list of members (9 pages) |
28 August 2001 | Return made up to 02/08/01; full list of members (9 pages) |
17 August 2001 | Director's particulars changed (1 page) |
17 August 2001 | Director's particulars changed (1 page) |
19 July 2001 | Director resigned (1 page) |
19 July 2001 | Director resigned (1 page) |
1 May 2001 | New director appointed (3 pages) |
1 May 2001 | New director appointed (3 pages) |
1 May 2001 | New director appointed (3 pages) |
1 May 2001 | New director appointed (3 pages) |
11 April 2001 | Director resigned (1 page) |
11 April 2001 | Director resigned (1 page) |
20 December 2000 | Full accounts made up to 28 February 2000 (20 pages) |
20 December 2000 | Full accounts made up to 28 February 2000 (20 pages) |
22 August 2000 | Director's particulars changed (1 page) |
22 August 2000 | Director's particulars changed (1 page) |
22 August 2000 | Director's particulars changed (1 page) |
22 August 2000 | Director's particulars changed (1 page) |
22 August 2000 | Director's particulars changed (1 page) |
22 August 2000 | Director's particulars changed (1 page) |
22 August 2000 | Return made up to 02/08/00; full list of members (10 pages) |
22 August 2000 | Director's particulars changed (1 page) |
22 August 2000 | Director's particulars changed (1 page) |
22 August 2000 | Director's particulars changed (1 page) |
22 August 2000 | Director's particulars changed (1 page) |
22 August 2000 | Director's particulars changed (1 page) |
22 August 2000 | Director's particulars changed (1 page) |
22 August 2000 | Return made up to 02/08/00; full list of members (10 pages) |
31 July 2000 | Director's particulars changed (1 page) |
31 July 2000 | Director's particulars changed (1 page) |
11 April 2000 | Director's particulars changed (1 page) |
11 April 2000 | Director's particulars changed (1 page) |
24 December 1999 | Full accounts made up to 28 February 1999 (21 pages) |
24 December 1999 | Full accounts made up to 28 February 1999 (21 pages) |
16 December 1999 | Return made up to 02/08/99; no change of members (9 pages) |
16 December 1999 | New director appointed (2 pages) |
16 December 1999 | Return made up to 02/08/99; no change of members (9 pages) |
16 December 1999 | New director appointed (2 pages) |
11 February 1999 | Full accounts made up to 30 April 1998 (22 pages) |
11 February 1999 | Full accounts made up to 30 April 1998 (22 pages) |
22 January 1999 | Return made up to 02/08/98; full list of members (10 pages) |
22 January 1999 | New director appointed (2 pages) |
22 January 1999 | Return made up to 02/08/98; full list of members (10 pages) |
22 January 1999 | New director appointed (2 pages) |
21 January 1999 | Accounting reference date shortened from 30/04/99 to 28/02/99 (1 page) |
21 January 1999 | Accounting reference date shortened from 30/04/99 to 28/02/99 (1 page) |
17 February 1998 | Full accounts made up to 30 April 1997 (22 pages) |
17 February 1998 | Full accounts made up to 30 April 1997 (22 pages) |
21 November 1997 | Director resigned (1 page) |
21 November 1997 | Director resigned (1 page) |
22 August 1997 | Director's particulars changed (1 page) |
22 August 1997 | Director's particulars changed (1 page) |
22 August 1997 | Return made up to 02/08/97; full list of members (10 pages) |
22 August 1997 | Director's particulars changed (1 page) |
22 August 1997 | Director's particulars changed (1 page) |
22 August 1997 | Return made up to 02/08/97; full list of members (10 pages) |
9 July 1997 | Director resigned (1 page) |
9 July 1997 | Director resigned (1 page) |
9 June 1997 | Director resigned (1 page) |
9 June 1997 | Director resigned (1 page) |
30 April 1997 | Company name changed matthew clark taunton LIMITED\certificate issued on 01/05/97 (2 pages) |
30 April 1997 | Company name changed matthew clark taunton LIMITED\certificate issued on 01/05/97 (2 pages) |
7 March 1997 | Ad 07/02/97--------- £ si [email protected]=718000 £ ic 2154000/2872000 (2 pages) |
7 March 1997 | Notice of assignment of name or new name to shares (1 page) |
7 March 1997 | Conso conve 07/02/97 (1 page) |
7 March 1997 | Memorandum and Articles of Association (8 pages) |
7 March 1997 | Resolutions
|
7 March 1997 | Resolutions
|
7 March 1997 | Resolutions
|
7 March 1997 | Resolutions
|
7 March 1997 | Resolutions
|
7 March 1997 | Nc inc already adjusted 07/02/97 (1 page) |
7 March 1997 | Ad 07/02/97--------- £ si [email protected]=718000 £ ic 2154000/2872000 (2 pages) |
7 March 1997 | Notice of assignment of name or new name to shares (1 page) |
7 March 1997 | Conso conve 07/02/97 (1 page) |
7 March 1997 | Nc inc already adjusted 07/02/97 (1 page) |
7 March 1997 | Memorandum and Articles of Association (8 pages) |
7 March 1997 | Resolutions
|
7 March 1997 | Resolutions
|
7 March 1997 | Resolutions
|
7 March 1997 | Resolutions
|
7 March 1997 | Resolutions
|
7 March 1997 | Resolutions
|
4 March 1997 | Full accounts made up to 30 April 1996 (27 pages) |
4 March 1997 | Full accounts made up to 30 April 1996 (27 pages) |
27 January 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
27 January 1997 | Director resigned (1 page) |
27 January 1997 | Director resigned (1 page) |
27 January 1997 | Director resigned (1 page) |
27 January 1997 | Director resigned (1 page) |
27 January 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
27 January 1997 | Director resigned (1 page) |
27 January 1997 | Director resigned (1 page) |
27 January 1997 | Director resigned (1 page) |
27 January 1997 | Director resigned (1 page) |
25 October 1996 | Director's particulars changed (1 page) |
25 October 1996 | Director's particulars changed (1 page) |
25 October 1996 | Director's particulars changed (1 page) |
25 October 1996 | Director's particulars changed (1 page) |
20 August 1996 | New director appointed (2 pages) |
20 August 1996 | New director appointed (2 pages) |
13 August 1996 | Return made up to 02/08/96; no change of members
|
13 August 1996 | Return made up to 02/08/96; no change of members
|
2 March 1996 | Full accounts made up to 30 April 1995 (28 pages) |
2 March 1996 | Full accounts made up to 30 April 1995 (28 pages) |
29 February 1996 | Company name changed matthew clark gaymer LIMITED\certificate issued on 01/03/96 (2 pages) |
29 February 1996 | Company name changed matthew clark gaymer LIMITED\certificate issued on 01/03/96 (2 pages) |
19 January 1996 | Director resigned (2 pages) |
19 January 1996 | Director resigned (2 pages) |
19 January 1996 | Director resigned (2 pages) |
19 January 1996 | Director resigned (2 pages) |
18 January 1996 | New director appointed (2 pages) |
18 January 1996 | New director appointed (2 pages) |
6 December 1995 | New director appointed (4 pages) |
6 December 1995 | New director appointed (4 pages) |
29 November 1995 | New director appointed (4 pages) |
29 November 1995 | New director appointed (4 pages) |
29 November 1995 | New director appointed (4 pages) |
29 November 1995 | New director appointed (4 pages) |
27 November 1995 | New director appointed (4 pages) |
27 November 1995 | New director appointed (4 pages) |
19 October 1995 | New director appointed (2 pages) |
19 October 1995 | New director appointed (2 pages) |
14 September 1995 | Director resigned (2 pages) |
14 September 1995 | New director appointed (4 pages) |
14 September 1995 | Director resigned (2 pages) |
14 September 1995 | New director appointed (4 pages) |
25 August 1995 | New director appointed (2 pages) |
25 August 1995 | New director appointed (2 pages) |
25 August 1995 | Return made up to 02/08/95; full list of members (10 pages) |
25 August 1995 | New director appointed (2 pages) |
25 August 1995 | New director appointed (2 pages) |
25 August 1995 | Return made up to 02/08/95; full list of members (10 pages) |
24 July 1995 | Registered office changed on 24/07/95 from: barchester winery, silver royd hill, leeds LS12 4JL, yorks (1 page) |
24 July 1995 | Registered office changed on 24/07/95 from: barchester winery, silver royd hill, leeds LS12 4JL, yorks (1 page) |
28 April 1995 | Company name changed matthew clark and sons LIMITED.\certificate issued on 01/05/95 (4 pages) |
28 April 1995 | Company name changed matthew clark and sons LIMITED.\certificate issued on 01/05/95 (4 pages) |
13 February 1995 | Full accounts made up to 30 April 1994 (25 pages) |
13 February 1995 | Full accounts made up to 30 April 1994 (25 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (28 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (44 pages) |
3 February 1994 | Full accounts made up to 30 April 1993 (22 pages) |
3 February 1994 | Full accounts made up to 30 April 1993 (22 pages) |
5 January 1993 | Full accounts made up to 30 April 1992 (21 pages) |
5 January 1993 | Full accounts made up to 30 April 1992 (21 pages) |
11 September 1992 | Return made up to 02/08/92; full list of members (10 pages) |
11 September 1992 | Return made up to 02/08/92; full list of members (10 pages) |
17 March 1992 | Full accounts made up to 30 April 1991 (18 pages) |
17 March 1992 | Full accounts made up to 30 April 1991 (18 pages) |
2 September 1991 | Return made up to 02/08/91; change of members (10 pages) |
2 September 1991 | Return made up to 02/08/91; change of members (10 pages) |
1 May 1991 | Company name changed J. E. mather & sons, LIMITED\certificate issued on 01/05/91 (2 pages) |
1 May 1991 | Company name changed J. E. mather & sons, LIMITED\certificate issued on 01/05/91 (2 pages) |
10 January 1991 | Resolutions
|
10 January 1991 | Ad 21/12/90--------- £ si [email protected]=15000 £ ic 2004000/2019000 (2 pages) |
10 January 1991 | £ nc 2004000/2604000 21/12/90 (1 page) |
10 January 1991 | Resolutions
|
10 January 1991 | Ad 21/12/90--------- £ si [email protected]=15000 £ ic 2004000/2019000 (2 pages) |
10 January 1991 | £ nc 2004000/2604000 21/12/90 (1 page) |
1 November 1990 | Full accounts made up to 30 April 1990 (17 pages) |
1 November 1990 | Return made up to 27/07/90; full list of members (6 pages) |
1 November 1990 | Full accounts made up to 30 April 1990 (17 pages) |
1 November 1990 | Return made up to 27/07/90; full list of members (6 pages) |
8 November 1989 | Full accounts made up to 30 April 1989 (16 pages) |
8 November 1989 | Return made up to 02/08/89; full list of members (6 pages) |
8 November 1989 | Full accounts made up to 30 April 1989 (16 pages) |
8 November 1989 | Return made up to 02/08/89; full list of members (6 pages) |
14 November 1988 | Full accounts made up to 30 April 1988 (16 pages) |
14 November 1988 | Return made up to 03/08/88; full list of members (6 pages) |
14 November 1988 | Full accounts made up to 30 April 1988 (16 pages) |
14 November 1988 | Return made up to 03/08/88; full list of members (6 pages) |
6 November 1987 | Full accounts made up to 30 April 1987 (15 pages) |
6 November 1987 | Return made up to 07/08/87; full list of members (6 pages) |
6 November 1987 | Full accounts made up to 30 April 1987 (15 pages) |
6 November 1987 | Return made up to 07/08/87; full list of members (6 pages) |
15 May 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 1986 | Full accounts made up to 30 April 1986 (15 pages) |
4 November 1986 | Return made up to 05/08/86; full list of members (8 pages) |
4 November 1986 | Full accounts made up to 30 April 1986 (15 pages) |
4 November 1986 | Return made up to 05/08/86; full list of members (8 pages) |
22 October 1985 | Accounts made up to 30 April 1985 (16 pages) |
22 October 1985 | Accounts made up to 30 April 1985 (16 pages) |
8 January 1985 | Accounts made up to 30 April 1984 (16 pages) |
8 January 1985 | Accounts made up to 30 April 1984 (16 pages) |
28 January 1984 | Accounts made up to 30 April 1983 (17 pages) |
28 January 1984 | Accounts made up to 30 April 1983 (17 pages) |
14 February 1983 | Accounts made up to 30 April 1982 (17 pages) |
14 February 1983 | Accounts made up to 30 April 1982 (17 pages) |
15 February 1982 | Accounts made up to 30 April 1981 (15 pages) |
15 February 1982 | Accounts made up to 30 April 1981 (15 pages) |
20 February 1981 | Accounts made up to 30 April 1980 (10 pages) |
20 February 1981 | Accounts made up to 30 April 1980 (10 pages) |
4 February 1980 | Accounts made up to 30 April 1979 (11 pages) |
4 February 1980 | Accounts made up to 30 April 1979 (11 pages) |
5 December 1978 | Accounts made up to 30 April 1978 (10 pages) |
5 December 1978 | Accounts made up to 30 April 1978 (10 pages) |
28 November 1977 | Accounts made up to 30 April 1977 (12 pages) |
28 November 1977 | Accounts made up to 30 April 1977 (12 pages) |
17 May 1977 | Accounts made up to 30 April 1976 (11 pages) |
17 May 1977 | Accounts made up to 30 April 1976 (11 pages) |
10 June 1976 | Accounts made up to 30 April 1975 (10 pages) |
10 June 1976 | Accounts made up to 30 April 1975 (10 pages) |
31 May 1975 | Accounts made up to 30 April 1974 (13 pages) |
31 May 1975 | Accounts made up to 30 April 1974 (13 pages) |
13 August 1915 | Certificate of incorporation (1 page) |
13 August 1915 | Certificate of incorporation (1 page) |
15 August 1914 | Registered office changed on 15/08/14 from: registered office changed (3 pages) |
15 August 1914 | Registered office changed on 15/08/14 from: registered office changed (3 pages) |
13 August 1914 | Incorporation (22 pages) |
13 August 1914 | Incorporation (22 pages) |