London
W1K 4QY
Director Name | Scott Michael Gurvis |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | American |
Status | Current |
Appointed | 28 March 2019(102 years, 5 months after company formation) |
Appointment Duration | 5 years |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Secretary Name | Mr Raymond Gerrard Cahill |
---|---|
Status | Current |
Appointed | 21 May 2021(104 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Director Name | Mr Kostantinos Jim Kiriakopoulos |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | Canadian,British |
Status | Current |
Appointed | 27 May 2022(105 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Director Name | John Michael Mutch |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(74 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 31 May 1992) |
Role | Personnel Director |
Correspondence Address | 3 Pitch Pond Close Knotty Green Beaconsfield Buckinghamshire HP9 1XY |
Director Name | Mr Alan Richardson |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(74 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 02 April 1996) |
Role | Finance Director |
Correspondence Address | Kintrave 13 Oakwood Berkhamsted Hertfordshire HP4 3NQ |
Secretary Name | William Bernard Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(74 years, 6 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 14 July 2000) |
Role | Company Director |
Correspondence Address | 1a Kingsfield Road Oxhey Watford Hertfordshire WD1 4PP |
Secretary Name | Malcolm Raymond Gore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(74 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 11 June 1999) |
Role | Company Director |
Correspondence Address | 3 Branksome Way Harrow Middlesex HA3 9SH |
Director Name | Eric Place |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1992(75 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 02 April 1996) |
Role | Sales Director |
Correspondence Address | 8 Fair View Alresford Hampshire SO24 9PR |
Director Name | Trevor Henry Montague Shaw |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1996(79 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 November 1999) |
Role | Solicitor |
Correspondence Address | 115 North Hill Highgate London N6 4DP |
Director Name | Mr David Jonathan Douglas Yiend |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1996(79 years, 4 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 11 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Raleigh Manor Wheddon Cross Minehead Taunton Somerset TA24 7BB |
Director Name | Mr David Robin Langlands |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1999(83 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 October 2003) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 7 School Lane Elton Peterborough PE8 6RS |
Secretary Name | Jessica Sophie Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2000(83 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 26 February 2001) |
Role | Company Director |
Correspondence Address | 79b Huddleston Road London N7 0AE |
Secretary Name | Mrs Catherine Mary Springett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2001(84 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 24 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House 32 Kerrison Road Ealing London W5 5NW |
Secretary Name | Lyn Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2001(84 years, 8 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 13 August 2001) |
Role | Company Director |
Correspondence Address | Honey Cottage Hatton Fields, Sutton Lane Hilton Derby DE65 5GQ |
Secretary Name | Ms Rosalyn Sharon Schofield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 2001(84 years, 9 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 24 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Director Name | Benjamin David Jemphrey Kent |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2003(86 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 December 2004) |
Role | Finance & Business Development |
Correspondence Address | Denford House Ringstead Road Denford Northamptonshire NN14 4EL |
Director Name | Nicholas Kimberley |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2005(88 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 04 October 2005) |
Role | HR Director |
Correspondence Address | 5 Eaglesfield End Leire Leicestershire LE17 5FG |
Director Name | Mr John Phillip Greenhalgh |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2005(88 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 13 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Dartmoor Drive Hinchinbrooke Huntingdon Cambridgeshire PE29 6XT |
Secretary Name | Simon Joseph Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(89 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 29 September 2006) |
Role | Company Director |
Correspondence Address | 34 Winkworth Road Banstead Surrey SM7 2QL |
Director Name | Mr Richard Charles Cloke |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2006(89 years, 11 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 28 March 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Website | abagri.com |
---|---|
Telephone | 07 164524185 |
Telephone region | Mobile |
Registered Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
17.1m at £1 | Ab Agri LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £16,526,000 |
Current Liabilities | £566,000 |
Latest Accounts | 16 September 2023 (6 months, 2 weeks ago) |
---|---|
Next Accounts Due | 15 June 2025 (1 year, 2 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 15 September |
Latest Return | 13 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (1 month, 4 weeks from now) |
16 May 2023 | Confirmation statement made on 13 May 2023 with no updates (3 pages) |
---|---|
12 April 2023 | Consolidated accounts of parent company for subsidiary company period ending 17/09/22 (247 pages) |
12 April 2023 | Audit exemption statement of guarantee by parent company for period ending 17/09/22 (3 pages) |
12 April 2023 | Audit exemption subsidiary accounts made up to 17 September 2022 (18 pages) |
12 April 2023 | Notice of agreement to exemption from audit of accounts for period ending 17/09/22 (1 page) |
30 September 2022 | Previous accounting period extended from 31 August 2022 to 15 September 2022 (1 page) |
27 May 2022 | Appointment of Mr Kostantinos Jim Kiriakopoulos as a director on 27 May 2022 (2 pages) |
13 May 2022 | Confirmation statement made on 13 May 2022 with no updates (3 pages) |
11 May 2022 | Full accounts made up to 31 August 2021 (24 pages) |
10 June 2021 | Full accounts made up to 31 August 2020 (25 pages) |
28 May 2021 | Appointment of Mr Raymond Gerrard Cahill as a secretary on 21 May 2021 (2 pages) |
27 May 2021 | Confirmation statement made on 18 May 2021 with no updates (3 pages) |
5 January 2021 | Termination of appointment of Rosalyn Sharon Schofield as a secretary on 24 December 2020 (1 page) |
9 June 2020 | Full accounts made up to 31 August 2019 (22 pages) |
27 May 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
17 April 2020 | Director's details changed for Mr José Jorge Nobre on 16 April 2020 (2 pages) |
30 July 2019 | Current accounting period shortened from 15 September 2019 to 31 August 2019 (1 page) |
23 May 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
10 May 2019 | Full accounts made up to 15 September 2018 (21 pages) |
5 April 2019 | Appointment of Mr Scott Gurvis as a director on 28 March 2019 (2 pages) |
5 April 2019 | Termination of appointment of Richard Charles Cloke as a director on 28 March 2019 (1 page) |
23 November 2018 | Director's details changed for Mr Richard Charles Cloke on 23 November 2018 (2 pages) |
31 May 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
2 May 2018 | Full accounts made up to 16 September 2017 (22 pages) |
12 January 2018 | Termination of appointment of David Jonathan Douglas Yiend as a director on 11 January 2018 (1 page) |
12 January 2018 | Appointment of Mr José Jorge Nobre as a director on 11 January 2018 (2 pages) |
12 October 2017 | Director's details changed for Mr David Jonathan Douglas Yiend on 9 October 2017 (2 pages) |
12 October 2017 | Director's details changed for Mr David Jonathan Douglas Yiend on 9 October 2017 (2 pages) |
22 June 2017 | Full accounts made up to 17 September 2016 (21 pages) |
22 June 2017 | Full accounts made up to 17 September 2016 (21 pages) |
28 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
28 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
23 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
19 January 2016 | Auditor's resignation (1 page) |
19 January 2016 | Auditor's resignation (1 page) |
7 January 2016 | Full accounts made up to 12 September 2015 (20 pages) |
7 January 2016 | Full accounts made up to 12 September 2015 (20 pages) |
6 January 2016 | Auditor's resignation (1 page) |
6 January 2016 | Auditor's resignation (1 page) |
1 December 2015 | Director's details changed for Mr Richard Charles Cloke on 29 October 2015 (2 pages) |
1 December 2015 | Director's details changed for Mr Richard Charles Cloke on 29 October 2015 (2 pages) |
29 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
21 May 2015 | Full accounts made up to 13 September 2014 (20 pages) |
21 May 2015 | Full accounts made up to 13 September 2014 (20 pages) |
23 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
22 April 2014 | Full accounts made up to 14 September 2013 (20 pages) |
22 April 2014 | Full accounts made up to 14 September 2013 (20 pages) |
16 April 2014 | Auditor's resignation (3 pages) |
16 April 2014 | Auditor's resignation (3 pages) |
10 April 2014 | Sect 519 (2 pages) |
10 April 2014 | Sect 519 (2 pages) |
12 June 2013 | Full accounts made up to 15 September 2012 (21 pages) |
12 June 2013 | Full accounts made up to 15 September 2012 (21 pages) |
23 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (5 pages) |
23 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (5 pages) |
23 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Full accounts made up to 17 September 2011 (20 pages) |
22 May 2012 | Full accounts made up to 17 September 2011 (20 pages) |
19 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages) |
7 April 2011 | Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages) |
7 April 2011 | Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages) |
13 January 2011 | Full accounts made up to 18 September 2010 (19 pages) |
13 January 2011 | Full accounts made up to 18 September 2010 (19 pages) |
24 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Full accounts made up to 12 September 2009 (18 pages) |
7 May 2010 | Full accounts made up to 12 September 2009 (18 pages) |
1 April 2010 | Resolutions
|
1 April 2010 | Statement of company's objects (2 pages) |
1 April 2010 | Statement of company's objects (2 pages) |
1 April 2010 | Resolutions
|
4 September 2009 | Secretary's change of particulars / rosalyn mendelsohn / 01/09/2009 (1 page) |
4 September 2009 | Secretary's change of particulars / rosalyn mendelsohn / 01/09/2009 (1 page) |
26 May 2009 | Return made up to 18/05/09; full list of members (3 pages) |
26 May 2009 | Return made up to 18/05/09; full list of members (3 pages) |
26 March 2009 | Full accounts made up to 13 September 2008 (18 pages) |
26 March 2009 | Full accounts made up to 13 September 2008 (18 pages) |
28 May 2008 | Return made up to 18/05/08; full list of members (3 pages) |
28 May 2008 | Return made up to 18/05/08; full list of members (3 pages) |
14 April 2008 | Full accounts made up to 15 September 2007 (18 pages) |
14 April 2008 | Full accounts made up to 15 September 2007 (18 pages) |
10 July 2007 | Full accounts made up to 16 September 2006 (17 pages) |
10 July 2007 | Full accounts made up to 16 September 2006 (17 pages) |
21 May 2007 | Return made up to 18/05/07; full list of members (2 pages) |
21 May 2007 | Return made up to 18/05/07; full list of members (2 pages) |
20 October 2006 | New director appointed (2 pages) |
20 October 2006 | New director appointed (2 pages) |
16 October 2006 | Director resigned (1 page) |
16 October 2006 | Director resigned (1 page) |
2 October 2006 | Secretary resigned (1 page) |
2 October 2006 | Secretary resigned (1 page) |
18 July 2006 | Full accounts made up to 17 September 2005 (16 pages) |
18 July 2006 | Full accounts made up to 17 September 2005 (16 pages) |
17 July 2006 | New secretary appointed (1 page) |
17 July 2006 | New secretary appointed (1 page) |
25 May 2006 | Return made up to 18/05/06; full list of members (2 pages) |
25 May 2006 | Return made up to 18/05/06; full list of members (2 pages) |
15 May 2006 | Location of register of members (1 page) |
15 May 2006 | Location of register of members (1 page) |
20 October 2005 | New director appointed (3 pages) |
20 October 2005 | New director appointed (3 pages) |
10 October 2005 | Director resigned (1 page) |
10 October 2005 | Director resigned (1 page) |
2 June 2005 | Return made up to 18/05/05; full list of members (2 pages) |
2 June 2005 | Return made up to 18/05/05; full list of members (2 pages) |
11 May 2005 | Nc inc already adjusted 27/04/05 (1 page) |
11 May 2005 | Nc inc already adjusted 27/04/05 (1 page) |
11 May 2005 | Resolutions
|
11 May 2005 | Ad 27/04/05--------- £ si 17000000@1=17000000 £ ic 100000/17100000 (2 pages) |
11 May 2005 | Ad 27/04/05--------- £ si 17000000@1=17000000 £ ic 100000/17100000 (2 pages) |
11 May 2005 | Resolutions
|
4 March 2005 | Full accounts made up to 18 September 2004 (18 pages) |
4 March 2005 | Registered office changed on 04/03/05 from: weston centre bowater house 68 knightsbridge london SW1X 7LQ (1 page) |
4 March 2005 | Full accounts made up to 18 September 2004 (18 pages) |
4 March 2005 | Registered office changed on 04/03/05 from: weston centre bowater house 68 knightsbridge london SW1X 7LQ (1 page) |
9 February 2005 | New director appointed (2 pages) |
9 February 2005 | New director appointed (2 pages) |
16 December 2004 | Director resigned (1 page) |
16 December 2004 | Director resigned (1 page) |
23 June 2004 | Full accounts made up to 13 September 2003 (17 pages) |
23 June 2004 | Full accounts made up to 13 September 2003 (17 pages) |
9 June 2004 | Return made up to 18/05/04; full list of members (7 pages) |
9 June 2004 | Return made up to 18/05/04; full list of members (7 pages) |
18 November 2003 | Director resigned (1 page) |
18 November 2003 | Director resigned (1 page) |
18 November 2003 | New director appointed (2 pages) |
18 November 2003 | New director appointed (2 pages) |
1 July 2003 | Full accounts made up to 14 September 2002 (17 pages) |
1 July 2003 | Full accounts made up to 14 September 2002 (17 pages) |
20 May 2003 | Return made up to 18/05/03; full list of members (3 pages) |
20 May 2003 | Return made up to 18/05/03; full list of members (3 pages) |
13 January 2003 | Secretary's particulars changed (1 page) |
13 January 2003 | Secretary's particulars changed (1 page) |
11 July 2002 | Full accounts made up to 15 September 2001 (17 pages) |
11 July 2002 | Full accounts made up to 15 September 2001 (17 pages) |
30 May 2002 | Return made up to 18/05/02; full list of members
|
30 May 2002 | Return made up to 18/05/02; full list of members
|
29 August 2001 | New secretary appointed (2 pages) |
29 August 2001 | Secretary resigned (1 page) |
29 August 2001 | Secretary resigned (1 page) |
29 August 2001 | New secretary appointed (2 pages) |
3 August 2001 | Secretary resigned (1 page) |
3 August 2001 | Secretary resigned (1 page) |
2 August 2001 | New secretary appointed (2 pages) |
2 August 2001 | New secretary appointed (2 pages) |
2 July 2001 | Full accounts made up to 16 September 2000 (17 pages) |
2 July 2001 | Full accounts made up to 16 September 2000 (17 pages) |
23 May 2001 | Return made up to 18/05/01; full list of members (6 pages) |
23 May 2001 | Return made up to 18/05/01; full list of members (6 pages) |
16 March 2001 | New secretary appointed (2 pages) |
16 March 2001 | New secretary appointed (2 pages) |
6 March 2001 | Secretary resigned (1 page) |
6 March 2001 | Secretary resigned (1 page) |
7 August 2000 | Location of register of members (1 page) |
7 August 2000 | Location of register of members (1 page) |
1 August 2000 | Secretary resigned (1 page) |
1 August 2000 | New secretary appointed (2 pages) |
1 August 2000 | Secretary resigned (1 page) |
1 August 2000 | New secretary appointed (2 pages) |
31 May 2000 | Return made up to 18/05/00; full list of members (6 pages) |
31 May 2000 | Return made up to 18/05/00; full list of members (6 pages) |
17 March 2000 | Full accounts made up to 18 September 1999 (18 pages) |
17 March 2000 | Full accounts made up to 18 September 1999 (18 pages) |
8 December 1999 | New director appointed (2 pages) |
8 December 1999 | Director resigned (1 page) |
8 December 1999 | New director appointed (2 pages) |
8 December 1999 | Director resigned (1 page) |
20 June 1999 | Secretary resigned (1 page) |
20 June 1999 | Secretary resigned (1 page) |
4 June 1999 | Return made up to 18/05/99; full list of members
|
4 June 1999 | Return made up to 18/05/99; full list of members
|
9 March 1999 | Full accounts made up to 12 September 1998 (18 pages) |
9 March 1999 | Full accounts made up to 12 September 1998 (18 pages) |
2 June 1998 | Return made up to 18/05/98; no change of members (4 pages) |
2 June 1998 | Return made up to 18/05/98; no change of members (4 pages) |
11 March 1998 | Full accounts made up to 13 September 1997 (15 pages) |
11 March 1998 | Full accounts made up to 13 September 1997 (15 pages) |
13 February 1998 | Director's particulars changed (1 page) |
13 February 1998 | Director's particulars changed (1 page) |
28 May 1997 | Return made up to 18/05/97; no change of members (4 pages) |
28 May 1997 | Return made up to 18/05/97; no change of members (4 pages) |
6 April 1997 | Auditor's resignation (4 pages) |
6 April 1997 | Auditor's resignation (4 pages) |
25 March 1997 | Full accounts made up to 14 September 1996 (14 pages) |
25 March 1997 | Full accounts made up to 14 September 1996 (14 pages) |
29 May 1996 | Return made up to 18/05/96; full list of members (6 pages) |
29 May 1996 | Return made up to 18/05/96; full list of members (6 pages) |
17 April 1996 | Memorandum and Articles of Association (11 pages) |
17 April 1996 | Director resigned (1 page) |
17 April 1996 | Director resigned (1 page) |
17 April 1996 | Resolutions
|
17 April 1996 | Resolutions
|
17 April 1996 | Director resigned (1 page) |
17 April 1996 | Director resigned (1 page) |
17 April 1996 | Memorandum and Articles of Association (11 pages) |
16 April 1996 | New director appointed (2 pages) |
16 April 1996 | New director appointed (2 pages) |
11 April 1996 | New director appointed (2 pages) |
11 April 1996 | New director appointed (2 pages) |
2 April 1996 | Company name changed aerated bread company LIMITED\certificate issued on 03/04/96 (2 pages) |
2 April 1996 | Company name changed aerated bread company LIMITED\certificate issued on 03/04/96 (2 pages) |
26 March 1996 | Accounts for a dormant company made up to 16 September 1995 (1 page) |
26 March 1996 | Accounts for a dormant company made up to 16 September 1995 (1 page) |
12 March 1996 | Secretary's particulars changed (1 page) |
12 March 1996 | Secretary's particulars changed (1 page) |
7 June 1995 | Return made up to 18/05/95; no change of members (4 pages) |
7 June 1995 | Return made up to 18/05/95; no change of members (4 pages) |
24 April 1995 | Company name changed E.cookson & sons,LIMITED\certificate issued on 25/04/95 (4 pages) |
24 April 1995 | Company name changed E.cookson & sons,LIMITED\certificate issued on 25/04/95 (4 pages) |
22 March 1995 | Accounts for a dormant company made up to 17 September 1994 (1 page) |
22 March 1995 | Accounts for a dormant company made up to 17 September 1994 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (118 pages) |
23 November 1916 | Incorporation (19 pages) |
23 November 1916 | Incorporation (19 pages) |