Stockley Park
Uxbridge
UB11 1FE
Director Name | Mr Nicholas James Kidd |
---|---|
Date of Birth | October 1977 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2018(99 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Longwalk Road Stockley Park Uxbridge UB11 1FE |
Director Name | Mrs Claire Thompson |
---|---|
Date of Birth | March 1984 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2019(101 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Longwalk Road Stockley Park Uxbridge UB11 1FE |
Director Name | Mr James Douglas Gunningham |
---|---|
Date of Birth | June 1960 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2019(101 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Longwalk Road Stockley Park Uxbridge UB11 1FE |
Director Name | William Moore |
---|---|
Date of Birth | November 1937 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(74 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 22 January 1998) |
Role | Engineer |
Correspondence Address | 9 Lindop Close Knutsford Cheshire WA16 8AY |
Director Name | Brian Mottershaw |
---|---|
Date of Birth | October 1934 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(74 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 28 March 1997) |
Role | Company Director |
Correspondence Address | Hallgate Buxton Road Highpeak Stockport Cheshire SK23 6DR |
Director Name | Stephen John Roberts |
---|---|
Date of Birth | January 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(74 years, 5 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 25 November 1992) |
Role | Company Director |
Correspondence Address | 22 Comber Way Knutsford Cheshire WA16 9BT |
Secretary Name | Mr Roderick Donald Armitage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(74 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 May 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Parkgate London SE3 9XF |
Director Name | Karl Peach |
---|---|
Date of Birth | December 1952 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1992(74 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 September 1994) |
Role | Company Director |
Correspondence Address | 226 Penns Lane Sutton Coldfield West Midlands B76 1LQ |
Director Name | Mr Keith Ernest Witt |
---|---|
Date of Birth | July 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1994(76 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 04 July 2000) |
Role | Accountant |
Correspondence Address | 41 St Leonards Way Woore Crewe Cheshire CW3 9SS |
Director Name | Mr Alan Stanley Gent |
---|---|
Date of Birth | August 1942 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1998(79 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 July 2000) |
Role | Managing Director |
Correspondence Address | 119 Station Road Marple Stockport Cheshire SK6 6PA |
Director Name | Mr Roderick Donald Armitage |
---|---|
Date of Birth | September 1943 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1998(80 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 May 1999) |
Role | Legal Adviser |
Country of Residence | England |
Correspondence Address | 31 Parkgate London SE3 9XF |
Director Name | Mr Christopher John Stuart Woodwark |
---|---|
Date of Birth | October 1946 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1998(80 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 July 2000) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Holm Beech Wood End Close One Pin Lane Farnham Common Bucks SL2 3RF |
Director Name | Mr Richard Laurence Todd |
---|---|
Date of Birth | April 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(81 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 17 November 2005) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 5 Neville Avenue New Malden Surrey KT3 4SN |
Secretary Name | Mr Frank Blurton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(81 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 29 May 2002) |
Role | Company Director |
Correspondence Address | 121 South Hill Road Bromley Kent BR2 0RW |
Director Name | Mr Frank Blurton |
---|---|
Date of Birth | January 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2000(82 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 May 2002) |
Role | Secretary |
Correspondence Address | 121 South Hill Road Bromley Kent BR2 0RW |
Director Name | Clinton John Raymond Gleave |
---|---|
Date of Birth | September 1947 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2002(84 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 31 May 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Kenneth Crescent Willesden Green London NW2 4PT |
Director Name | Mr James Richard Russell |
---|---|
Date of Birth | October 1953 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2002(84 years, 2 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 31 March 2014) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 78 Pall Mall London SW1Y 5ES |
Secretary Name | George Howden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2002(84 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 October 2003) |
Role | Company Director |
Correspondence Address | Little Chegworth Chegworth Road Harrietsham Kent ME17 1DG |
Secretary Name | Mr Declan John Tierney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2003(85 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Huron Road London SW17 8RE |
Secretary Name | Mr James Richard Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2005(87 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 March 2014) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 78 Pall Mall London SW1Y 5ES |
Director Name | Mr Nicholas James Tarn |
---|---|
Date of Birth | February 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(88 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 June 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 Margaret Street London W1W 8RL |
Secretary Name | Mr Christopher William Healy |
---|---|
Status | Resigned |
Appointed | 31 March 2014(96 years after company formation) |
Appointment Duration | 3 months (resigned 30 June 2014) |
Role | Company Director |
Correspondence Address | 10 Margaret Street London W1W 8RL |
Director Name | Mr Richard David Howes |
---|---|
Date of Birth | September 1969 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2014(96 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Square Stockley Park Uxbridge Middlesex UB11 1TD |
Director Name | Mr Kevin Rohan Taylor |
---|---|
Date of Birth | November 1981 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2016(98 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 23 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Square Stockley Park Uxbridge Middlesex UB11 1TD |
Director Name | Mr Andrew James Stockwell |
---|---|
Date of Birth | July 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2016(98 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 27 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Longwalk Road Stockley Park Uxbridge UB11 1FE |
Director Name | Mr Charles Frederick Barlow |
---|---|
Date of Birth | November 1957 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2016(98 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Square Stockley Park Uxbridge Middlesex UB11 1TD |
Director Name | Allied Mutual Insurance Sevices Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2014(96 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 September 2016) |
Correspondence Address | 1 The Square Stockley Park Uxbridge Middlesex UB11 1TD |
Secretary Name | Allied Mutual Insurance Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2014(96 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 27 September 2019) |
Correspondence Address | 4 Longwalk Road Stockley Park Uxbridge UB11 1FE |
Website | hkfire.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01344 203800 |
Telephone region | Bracknell |
Registered Address | 4 Longwalk Road Stockley Park Uxbridge UB11 1FE |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Botwell |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Staveley Industries PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (5 months, 3 weeks ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 2 May 2022 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 16 May 2023 (10 months, 3 weeks from now) |
25 May 2021 | Accounts for a dormant company made up to 31 December 2020 (1 page) |
---|---|
21 May 2021 | Confirmation statement made on 2 May 2021 with no updates (3 pages) |
11 September 2020 | Full accounts made up to 31 December 2019 (10 pages) |
11 June 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
30 September 2019 | Termination of appointment of Allied Mutual Insurance Services Limited as a secretary on 27 September 2019 (1 page) |
30 September 2019 | Appointment of Mr James Douglas Gunningham as a director on 27 September 2019 (2 pages) |
30 September 2019 | Termination of appointment of Andrew James Stockwell as a director on 27 September 2019 (1 page) |
30 September 2019 | Appointment of Mrs Claire Thompson as a director on 27 September 2019 (2 pages) |
21 August 2019 | Secretary's details changed for Allied Mutual Insurance Services Limited on 12 June 2019 (1 page) |
12 July 2019 | Change of details for Staveley Industries Limited as a person with significant control on 12 June 2019 (2 pages) |
14 June 2019 | Registered office address changed from C/O Coats Group Plc 1 the Square Stockley Park Uxbridge Middlesex UB11 1TD to 4 Longwalk Road Stockley Park Uxbridge UB11 1FE on 14 June 2019 (1 page) |
5 June 2019 | Full accounts made up to 31 December 2018 (10 pages) |
21 May 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
13 July 2018 | Full accounts made up to 31 December 2017 (12 pages) |
15 May 2018 | Confirmation statement made on 2 May 2018 with updates (4 pages) |
1 March 2018 | Appointment of Mr Nicholas James Kidd as a director on 28 February 2018 (2 pages) |
1 March 2018 | Termination of appointment of Charles Frederick Barlow as a director on 28 February 2018 (1 page) |
30 May 2017 | Full accounts made up to 31 December 2016 (10 pages) |
30 May 2017 | Full accounts made up to 31 December 2016 (10 pages) |
15 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (10 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (10 pages) |
3 October 2016 | Termination of appointment of Allied Mutual Insurance Sevices Ltd as a director on 23 September 2016 (1 page) |
3 October 2016 | Termination of appointment of Allied Mutual Insurance Sevices Ltd as a director on 23 September 2016 (1 page) |
28 September 2016 | Appointment of Mr Charles Frederick Barlow as a director on 23 September 2016 (2 pages) |
28 September 2016 | Appointment of Mr Arif Kermalli as a director on 23 September 2016 (2 pages) |
28 September 2016 | Appointment of Mr Andrew James Stockwell as a director on 23 September 2016 (2 pages) |
28 September 2016 | Termination of appointment of Kevin Rohan Taylor as a director on 23 September 2016 (1 page) |
28 September 2016 | Appointment of Mr Charles Frederick Barlow as a director on 23 September 2016 (2 pages) |
28 September 2016 | Appointment of Mr Arif Kermalli as a director on 23 September 2016 (2 pages) |
28 September 2016 | Appointment of Mr Andrew James Stockwell as a director on 23 September 2016 (2 pages) |
28 September 2016 | Termination of appointment of Kevin Rohan Taylor as a director on 23 September 2016 (1 page) |
27 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
25 April 2016 | Termination of appointment of Richard David Howes as a director on 6 April 2016 (1 page) |
25 April 2016 | Appointment of Mr Kevin Rohan Taylor as a director on 6 April 2016 (2 pages) |
25 April 2016 | Termination of appointment of Richard David Howes as a director on 6 April 2016 (1 page) |
25 April 2016 | Appointment of Mr Kevin Rohan Taylor as a director on 6 April 2016 (2 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (9 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (9 pages) |
29 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Secretary's details changed for Allied Mutual Insurance Services Limited on 3 March 2015 (1 page) |
29 May 2015 | Director's details changed for Allied Mutual Insurance Sevices Ltd on 3 March 2015 (1 page) |
29 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Secretary's details changed for Allied Mutual Insurance Services Limited on 3 March 2015 (1 page) |
29 May 2015 | Director's details changed for Allied Mutual Insurance Sevices Ltd on 3 March 2015 (1 page) |
29 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Secretary's details changed for Allied Mutual Insurance Services Limited on 3 March 2015 (1 page) |
29 May 2015 | Director's details changed for Allied Mutual Insurance Sevices Ltd on 3 March 2015 (1 page) |
3 March 2015 | Registered office address changed from C/O Prism Cosec Limited 10 Margaret Street London W1W 8RL England to C/O Coats Group Plc 1 the Square Stockley Park Uxbridge Middlesex UB11 1TD on 3 March 2015 (1 page) |
3 March 2015 | Registered office address changed from C/O Prism Cosec Limited 10 Margaret Street London W1W 8RL England to C/O Coats Group Plc 1 the Square Stockley Park Uxbridge Middlesex UB11 1TD on 3 March 2015 (1 page) |
3 March 2015 | Registered office address changed from C/O Prism Cosec Limited 10 Margaret Street London W1W 8RL England to C/O Coats Group Plc 1 the Square Stockley Park Uxbridge Middlesex UB11 1TD on 3 March 2015 (1 page) |
14 July 2014 | Appointment of Mr Richard Howes as a director on 14 July 2014 (2 pages) |
14 July 2014 | Termination of appointment of Nicholas James Tarn as a director on 30 June 2014 (1 page) |
14 July 2014 | Appointment of Allied Mutual Insurance Services Limited as a secretary on 30 June 2014 (2 pages) |
14 July 2014 | Termination of appointment of Christopher William Healy as a secretary on 30 June 2014 (1 page) |
14 July 2014 | Appointment of Mr Richard Howes as a director on 14 July 2014 (2 pages) |
14 July 2014 | Termination of appointment of Nicholas James Tarn as a director on 30 June 2014 (1 page) |
14 July 2014 | Appointment of Allied Mutual Insurance Services Limited as a secretary on 30 June 2014 (2 pages) |
14 July 2014 | Termination of appointment of Christopher William Healy as a secretary on 30 June 2014 (1 page) |
1 July 2014 | Registered office address changed from 78 Pall Mall London SW1Y 5ES on 1 July 2014 (1 page) |
1 July 2014 | Registered office address changed from 78 Pall Mall London SW1Y 5ES on 1 July 2014 (1 page) |
1 July 2014 | Registered office address changed from 78 Pall Mall London SW1Y 5ES on 1 July 2014 (1 page) |
15 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
6 May 2014 | Full accounts made up to 31 December 2013 (9 pages) |
6 May 2014 | Full accounts made up to 31 December 2013 (9 pages) |
2 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 2 May 2013 (16 pages) |
2 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 2 May 2013 (16 pages) |
2 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 2 May 2013 (16 pages) |
6 April 2014 | Appointment of Allied Mutual Insurance Sevices Ltd as a director (2 pages) |
6 April 2014 | Termination of appointment of James Russell as a director (1 page) |
6 April 2014 | Appointment of Mr Christopher William Healy as a secretary (2 pages) |
6 April 2014 | Termination of appointment of James Russell as a secretary (1 page) |
6 April 2014 | Appointment of Allied Mutual Insurance Sevices Ltd as a director (2 pages) |
6 April 2014 | Termination of appointment of James Russell as a director (1 page) |
6 April 2014 | Appointment of Mr Christopher William Healy as a secretary (2 pages) |
6 April 2014 | Termination of appointment of James Russell as a secretary (1 page) |
19 March 2014 | Registered office address changed from First Floor Times Place 45 Pall Mall London SW1Y 5GP on 19 March 2014 (1 page) |
19 March 2014 | Registered office address changed from First Floor Times Place 45 Pall Mall London SW1Y 5GP on 19 March 2014 (1 page) |
2 October 2013 | Full accounts made up to 31 December 2012 (9 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (9 pages) |
9 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders
|
9 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders
|
9 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders
|
4 February 2013 | Withdraw the company strike off application (2 pages) |
4 February 2013 | Withdraw the company strike off application (2 pages) |
6 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
6 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
23 October 2012 | Application to strike the company off the register (3 pages) |
23 October 2012 | Application to strike the company off the register (3 pages) |
9 October 2012 | Resolutions
|
9 October 2012 | Resolutions
|
4 May 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
4 May 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
2 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (3 pages) |
2 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (3 pages) |
2 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (3 pages) |
9 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
9 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
6 June 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Director's details changed for Mr Nicholas James Tarn on 30 May 2011 (2 pages) |
6 June 2011 | Director's details changed for Mr James Richard Russell on 30 May 2011 (2 pages) |
6 June 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Director's details changed for Mr Nicholas James Tarn on 30 May 2011 (2 pages) |
6 June 2011 | Director's details changed for Mr James Richard Russell on 30 May 2011 (2 pages) |
24 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
24 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
10 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Secretary's details changed for Mr James Richard Russell on 2 May 2010 (1 page) |
10 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Secretary's details changed for Mr James Richard Russell on 2 May 2010 (1 page) |
10 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Secretary's details changed for Mr James Richard Russell on 2 May 2010 (1 page) |
31 December 2009 | Certificate of re-registration from Limited to Unlimited (1 page) |
31 December 2009 | (1 page) |
31 December 2009 | Re-registration of Memorandum and Articles (11 pages) |
31 December 2009 | Re-registration from a private limited company to a private unlimited company (2 pages) |
31 December 2009 | Re-registration of Memorandum and Articles (11 pages) |
31 December 2009 | Certificate of re-registration from Limited to Unlimited (1 page) |
31 December 2009 | Re-registration assent (1 page) |
31 December 2009 | Re-registration from a private limited company to a private unlimited company (2 pages) |
16 September 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
16 September 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
13 May 2009 | Return made up to 02/05/09; full list of members (4 pages) |
13 May 2009 | Return made up to 02/05/09; full list of members (4 pages) |
8 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
8 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
7 May 2008 | Return made up to 02/05/08; full list of members (4 pages) |
7 May 2008 | Return made up to 02/05/08; full list of members (4 pages) |
26 June 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
26 June 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
9 May 2007 | Return made up to 02/05/07; full list of members (2 pages) |
9 May 2007 | Return made up to 02/05/07; full list of members (2 pages) |
2 November 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
2 November 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
20 June 2006 | Director resigned (1 page) |
20 June 2006 | New director appointed (1 page) |
20 June 2006 | Director resigned (1 page) |
20 June 2006 | New director appointed (1 page) |
7 June 2006 | Return made up to 02/05/06; full list of members
|
7 June 2006 | Return made up to 02/05/06; full list of members
|
16 January 2006 | Registered office changed on 16/01/06 from: staveley house 11 dingwall road croydon surrey CR9 3DB (1 page) |
16 January 2006 | Secretary resigned (1 page) |
16 January 2006 | New secretary appointed (2 pages) |
16 January 2006 | Registered office changed on 16/01/06 from: staveley house 11 dingwall road croydon surrey CR9 3DB (1 page) |
16 January 2006 | Secretary resigned (1 page) |
16 January 2006 | New secretary appointed (2 pages) |
6 December 2005 | Director resigned (1 page) |
6 December 2005 | Director resigned (1 page) |
2 November 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
2 November 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
7 June 2005 | Return made up to 02/05/05; full list of members (7 pages) |
7 June 2005 | Return made up to 02/05/05; full list of members (7 pages) |
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
14 June 2004 | Return made up to 02/05/04; full list of members (7 pages) |
14 June 2004 | Return made up to 02/05/04; full list of members (7 pages) |
29 October 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
29 October 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
25 October 2003 | New secretary appointed (2 pages) |
25 October 2003 | Secretary resigned (1 page) |
25 October 2003 | New secretary appointed (2 pages) |
25 October 2003 | Secretary resigned (1 page) |
5 June 2003 | Return made up to 02/05/03; full list of members (7 pages) |
5 June 2003 | Return made up to 02/05/03; full list of members (7 pages) |
10 June 2002 | New director appointed (1 page) |
10 June 2002 | New director appointed (1 page) |
10 June 2002 | New director appointed (1 page) |
10 June 2002 | New director appointed (1 page) |
6 June 2002 | Secretary resigned;director resigned (1 page) |
6 June 2002 | New secretary appointed (2 pages) |
6 June 2002 | Secretary resigned;director resigned (1 page) |
6 June 2002 | New secretary appointed (2 pages) |
9 May 2002 | Return made up to 02/05/02; full list of members (5 pages) |
9 May 2002 | Return made up to 02/05/02; full list of members (5 pages) |
21 February 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
21 February 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
7 September 2001 | Return made up to 31/08/01; full list of members (6 pages) |
7 September 2001 | Return made up to 31/08/01; full list of members (6 pages) |
30 January 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
30 January 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
23 November 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
23 November 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
18 September 2000 | Return made up to 31/08/00; full list of members (5 pages) |
18 September 2000 | Accounts for a dormant company made up to 1 April 2000 (2 pages) |
18 September 2000 | Accounts for a dormant company made up to 1 April 2000 (2 pages) |
18 September 2000 | Return made up to 31/08/00; full list of members (5 pages) |
18 September 2000 | Accounts for a dormant company made up to 1 April 2000 (2 pages) |
21 July 2000 | Director resigned (1 page) |
21 July 2000 | Director resigned (1 page) |
21 July 2000 | Director resigned (1 page) |
21 July 2000 | New director appointed (3 pages) |
21 July 2000 | Registered office changed on 21/07/00 from: cledford lane middlewich cheshire CW10 0JR (1 page) |
21 July 2000 | Director resigned (1 page) |
21 July 2000 | Director resigned (1 page) |
21 July 2000 | Director resigned (1 page) |
21 July 2000 | New director appointed (3 pages) |
21 July 2000 | Registered office changed on 21/07/00 from: cledford lane middlewich cheshire CW10 0JR (1 page) |
7 April 2000 | Company name changed british soda company LIMITED(the )\certificate issued on 07/04/00 (2 pages) |
7 April 2000 | Company name changed british soda company LIMITED(the )\certificate issued on 07/04/00 (2 pages) |
5 October 1999 | Accounts for a dormant company made up to 3 April 1999 (2 pages) |
5 October 1999 | Accounts for a dormant company made up to 3 April 1999 (2 pages) |
5 October 1999 | Accounts for a dormant company made up to 3 April 1999 (2 pages) |
23 September 1999 | Director's particulars changed (2 pages) |
23 September 1999 | Director's particulars changed (2 pages) |
14 September 1999 | Return made up to 31/08/99; full list of members (10 pages) |
14 September 1999 | Return made up to 31/08/99; full list of members (10 pages) |
1 June 1999 | New secretary appointed (2 pages) |
1 June 1999 | New secretary appointed (2 pages) |
18 May 1999 | New director appointed (4 pages) |
18 May 1999 | Secretary resigned;director resigned (1 page) |
18 May 1999 | New director appointed (4 pages) |
18 May 1999 | Secretary resigned;director resigned (1 page) |
18 November 1998 | Accounts for a dormant company made up to 28 March 1998 (2 pages) |
18 November 1998 | Accounts for a dormant company made up to 28 March 1998 (2 pages) |
11 September 1998 | Return made up to 31/08/98; full list of members (9 pages) |
11 September 1998 | Return made up to 31/08/98; full list of members (9 pages) |
30 July 1998 | New director appointed (2 pages) |
30 July 1998 | New director appointed (2 pages) |
26 February 1998 | New director appointed (2 pages) |
26 February 1998 | New director appointed (2 pages) |
17 February 1998 | Director resigned (1 page) |
17 February 1998 | Director resigned (1 page) |
17 September 1997 | Accounts for a dormant company made up to 29 March 1997 (1 page) |
17 September 1997 | Accounts for a dormant company made up to 29 March 1997 (1 page) |
9 September 1997 | Return made up to 31/08/97; full list of members (6 pages) |
9 September 1997 | Return made up to 31/08/97; full list of members (6 pages) |
7 April 1997 | Director resigned (1 page) |
7 April 1997 | Director resigned (1 page) |
27 November 1996 | Accounts for a dormant company made up to 30 March 1996 (1 page) |
27 November 1996 | Accounts for a dormant company made up to 30 March 1996 (1 page) |
4 October 1996 | Director's particulars changed (1 page) |
4 October 1996 | Director's particulars changed (1 page) |
8 September 1996 | Return made up to 31/08/96; full list of members (8 pages) |
8 September 1996 | Return made up to 31/08/96; full list of members (8 pages) |
22 November 1995 | Accounts for a dormant company made up to 1 April 1995 (1 page) |
22 November 1995 | Accounts for a dormant company made up to 1 April 1995 (1 page) |
22 November 1995 | Accounts for a dormant company made up to 1 April 1995 (1 page) |
18 September 1995 | Return made up to 31/08/95; full list of members (14 pages) |
18 September 1995 | Return made up to 31/08/95; full list of members (14 pages) |
22 May 1995 | Director's particulars changed (4 pages) |
22 May 1995 | Director's particulars changed (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (124 pages) |
7 October 1994 | Accounts for a dormant company made up to 2 April 1994 (5 pages) |
7 October 1994 | Accounts for a dormant company made up to 2 April 1994 (5 pages) |
7 October 1994 | Accounts for a dormant company made up to 2 April 1994 (5 pages) |
22 January 1993 | Full accounts made up to 4 April 1992 (7 pages) |
22 January 1993 | Full accounts made up to 4 April 1992 (7 pages) |
22 January 1993 | Full accounts made up to 4 April 1992 (7 pages) |