Old Portsmouth Road
Guildford
Surrey
GU3 1LR
Director Name | Janet Faye Stewart |
---|---|
Date of Birth | December 1961 (Born 61 years ago) |
Nationality | American |
Status | Current |
Appointed | 20 March 2017(97 years, 2 months after company formation) |
Appointment Duration | 6 years |
Role | Senior Vice President |
Country of Residence | United States |
Correspondence Address | 207 High Point Drive Building 100 Victor Ny 14564 United States |
Director Name | Oksana Sandy Dominach |
---|---|
Date of Birth | February 1964 (Born 59 years ago) |
Nationality | American |
Status | Current |
Appointed | 20 March 2017(97 years, 2 months after company formation) |
Appointment Duration | 6 years |
Role | Senior Vice President And Treasurer |
Country of Residence | United States |
Correspondence Address | 207 High Point Drive Building 100 Victor Ny 14564 United States |
Director Name | Timothy Daniel Robins |
---|---|
Date of Birth | January 1966 (Born 57 years ago) |
Nationality | American |
Status | Current |
Appointed | 24 June 2022(102 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 207 High Point Drive Building 100 Victor New York 14564 |
Director Name | Michael Jason Reitz |
---|---|
Date of Birth | November 1985 (Born 37 years ago) |
Nationality | American |
Status | Current |
Appointed | 24 June 2022(102 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 207 High Point Drive Building 100 Victor New York 14564 |
Secretary Name | Brian Scott Bennett |
---|---|
Status | Current |
Appointed | 24 June 2022(102 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week |
Role | Company Director |
Correspondence Address | 207 High Point Drive Building 100 Victor New York 14564 |
Director Name | Peter Aikens |
---|---|
Date of Birth | August 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(71 years, 8 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 30 April 2002) |
Role | Company Director |
Correspondence Address | Princes Lodge Shepton Mallet Somerset BA4 5HN |
Director Name | Mr Michael Noel Francis Cottrell |
---|---|
Date of Birth | December 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(71 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 29 October 1996) |
Role | Company Executive |
Correspondence Address | Laurenden Forstal Challock Lees Ashford Kent TN25 4AU |
Director Name | Ma Alan Martin Dean |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(71 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 10 September 1996) |
Role | Company Executive |
Correspondence Address | 65 Stamford Road Bowdon Altrincham Cheshire WA14 2JJ |
Director Name | Mr Hugh Charles Etheridge |
---|---|
Date of Birth | July 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(71 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 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 Francis Wyatt Gordon Clark |
---|---|
Date of Birth | April 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(71 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 17 September 1992) |
Role | Company Executive |
Correspondence Address | Manor Farm House Lasham Alton Hampshire GU34 5SL |
Director Name | Mr Anthony Brian Grayson |
---|---|
Date of Birth | January 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(71 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 November 1993) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | Knutwood The Croft West Ardsley Wakefield WF3 1DX |
Director Name | Timothy Robert Brian Hazell |
---|---|
Date of Birth | August 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(71 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 November 1993) |
Role | Company Executive |
Correspondence Address | Kirurumu 4 Ridgemount Way Redhill Surrey RH1 6JT |
Director Name | Mr Peter David Kelley |
---|---|
Date of Birth | January 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(71 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 August 1993) |
Role | Company Executive |
Correspondence Address | Endon Hall Wick Pershore Worcestershire WR10 3JS |
Secretary Name | John Rex Lake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(71 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 20 December 1991) |
Role | Company Director |
Correspondence Address | 6 Roundwood Park Harpenden Hertfordshire AL5 3AB |
Director Name | Mr Peter William Huntley |
---|---|
Date of Birth | February 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(71 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 19 March 1998) |
Role | Company Executive |
Country of Residence | Scotland |
Correspondence Address | 28 Allan Glen Gardens Bishopbriggs Glasgow G64 3BG Scotland |
Secretary Name | Mrs Anne Therese Colquhoun |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(71 years, 11 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 | David Michael Fisher |
---|---|
Date of Birth | March 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1993(73 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 September 1996) |
Role | Company Director |
Correspondence Address | Ashley Wood Kingsdown Corsham Wiltshire SN14 9BH |
Director Name | Arthur Edward Robin Manners |
---|---|
Date of Birth | March 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1993(73 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 September 1996) |
Role | Self Employed |
Correspondence Address | The Old Croft Bradley Stafford Staffordshire ST18 9EF |
Director Name | Martin Boase |
---|---|
Date of Birth | July 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1995(75 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 02 December 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 St Leonards Terrace London SW3 4QG |
Director Name | Mr Michael Frederick Garner |
---|---|
Date of Birth | April 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1995(75 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 02 December 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Drews Knotty Green Beaconsfield Buckinghamshire HP9 2TT |
Director Name | Robert William Hugh Macnevin |
---|---|
Date of Birth | August 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1997(77 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 28 February 2003) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Keepings Chestnut Road Sutton Benger Wiltshire SN15 4RP |
Director Name | Hugh Wilson Archibald |
---|---|
Date of Birth | August 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1999(79 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 10 October 2003) |
Role | Technical Development Director |
Correspondence Address | Coombe Villa Coombe Lane East Harptree Bristol BS40 6BG |
Director Name | Mrs Anne Therese Colquhoun |
---|---|
Date of Birth | December 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1999(79 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month (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 | Geoffrey Norman John Mills |
---|---|
Date of Birth | August 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1999(79 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 10 October 2003) |
Role | Company Director |
Correspondence Address | 11 Waterfront House 230 Lower Bristol Road Bath BA2 3DQ |
Director Name | Nigel Ian Hodges |
---|---|
Date of Birth | May 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2000(80 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 29 April 2005) |
Role | Business Development Director |
Correspondence Address | Sonning House 2 Canns Lane North Petherton Somerset TA6 6QF |
Director Name | Mr Thomas Hugh Creighton |
---|---|
Date of Birth | January 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2005(85 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 September 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Apple Acre High Road Chipstead Surrey CR5 3QR |
Director Name | Jon Moramarco |
---|---|
Date of Birth | November 1956 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 February 2006(86 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 01 March 2007) |
Role | Company Director |
Correspondence Address | C8 Trinity Gate Epsom Road Guildford Surrey GU1 3PW |
Director Name | Mr Troy Christensen |
---|---|
Date of Birth | June 1966 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 September 2006(86 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 18 April 2011) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Constellation House The Guildway Old Portsmouth Road Artington Guildford Surreygu3 1lr |
Director Name | David Klein |
---|---|
Date of Birth | October 1963 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 March 2007(87 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 03 April 2009) |
Role | Company Director |
Correspondence Address | 45 Princes Road The Alberts Richmond Surrey TW10 6DQ |
Director Name | Mr Deepak Kumar Malhotra |
---|---|
Date of Birth | November 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(88 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 February 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Constellation House The Guildway Old Portsmouth Road Artington Guildford Surreygu3 1lr |
Secretary Name | Mr Deepak Kumar Malhotra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(88 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 May 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Constellation House The Guildway Old Portsmouth Road Artington Guildford Surreygu3 1lr |
Director Name | Mrs Helen Margaret Glennie |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2009(89 years, 2 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 Surreygu3 1lr |
Director Name | Mr Francis Paul Hetterich |
---|---|
Date of Birth | June 1962 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 November 2009(89 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 April 2011) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Constellation House The Guildway, Old Portsmouth R Artington Guildford Surrey GU3 1LR |
Secretary Name | Mrs Helen Margaret Glennie |
---|---|
Status | Resigned |
Appointed | 17 February 2010(90 years 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 Surreygu3 1lr |
Director Name | Mr Perry Richard Humphrey |
---|---|
Date of Birth | May 1957 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 April 2011(91 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 29 July 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Accolade House The Guildway Old Portsmouth Road Guildford Surrey GU3 1LR |
Director Name | Mr David Eric Klein |
---|---|
Date of Birth | October 1963 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 April 2011(91 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 20 March 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Accolade House The Guildway Old Portsmouth Road Guildford Surrey GU3 1LR |
Secretary Name | Barbara Joy Laverdi |
---|---|
Status | Resigned |
Appointed | 18 April 2011(91 years, 2 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 24 June 2022) |
Role | Company Director |
Correspondence Address | Accolade House The Guildway Old Portsmouth Road Guildford Surrey GU3 1LR |
Secretary Name | Mr Ronald Charles Fondiller |
---|---|
Status | Resigned |
Appointed | 18 April 2011(91 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 29 August 2016) |
Role | Company Director |
Correspondence Address | Accolade House The Guildway Old Portsmouth Road Guildford Surrey GU3 1LR |
Director Name | Oksana Sandy Dominach |
---|---|
Date of Birth | February 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 March 2017(97 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 24 June 2022) |
Role | Senior Vice President And Treasurer |
Country of Residence | United States |
Correspondence Address | 207 High Point Drive Building 100 Victor Ny 14564 United States |
Website | cbrand.com |
---|
Registered Address | 100 New Bridge Street London EC4V 6JA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
90.6m at £0.2 | Canandaigua LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,230,000 |
Cash | £315,000 |
Current Liabilities | £3,029,000 |
Latest Accounts | 28 February 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2023 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 1 September 2022 (7 months ago) |
---|---|
Next Return Due | 15 September 2023 (5 months, 2 weeks from now) |
29 September 2021 | Accounts for a dormant company made up to 28 February 2021 (4 pages) |
---|---|
2 September 2021 | Confirmation statement made on 1 September 2021 with no updates (3 pages) |
30 April 2021 | Accounts for a dormant company made up to 29 February 2020 (4 pages) |
5 November 2020 | Confirmation statement made on 1 September 2020 with no updates (3 pages) |
11 October 2019 | Accounts for a dormant company made up to 28 February 2019 (4 pages) |
17 September 2019 | Registered office address changed from 100 New Bridge Street, London WC2B 4JP United Kingdom to 100 New Bridge Street London EC4V 6JA on 17 September 2019 (1 page) |
13 September 2019 | Confirmation statement made on 1 September 2019 with no updates (3 pages) |
13 November 2018 | Full accounts made up to 28 February 2018 (15 pages) |
2 October 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
12 September 2017 | Confirmation statement made on 1 September 2017 with updates (5 pages) |
12 September 2017 | Confirmation statement made on 1 September 2017 with updates (5 pages) |
8 August 2017 | Full accounts made up to 28 February 2017 (14 pages) |
8 August 2017 | Full accounts made up to 28 February 2017 (14 pages) |
9 April 2017 | Statement of capital following an allotment of shares on 28 March 2017
|
9 April 2017 | Statement of capital following an allotment of shares on 28 March 2017
|
29 March 2017 | Statement by Directors (1 page) |
29 March 2017 | Statement of capital on 29 March 2017
|
29 March 2017 | Solvency Statement dated 29/03/17 (1 page) |
29 March 2017 | Resolutions
|
29 March 2017 | Statement by Directors (1 page) |
29 March 2017 | Statement of capital on 29 March 2017
|
29 March 2017 | Solvency Statement dated 29/03/17 (1 page) |
29 March 2017 | Resolutions
|
21 March 2017 | Appointment of Janet Faye Stewart as a director on 20 March 2017 (2 pages) |
21 March 2017 | Appointment of Oksana Sandy Dominach as a director on 20 March 2017 (2 pages) |
21 March 2017 | Appointment of Janet Faye Stewart as a director on 20 March 2017 (2 pages) |
21 March 2017 | Appointment of Oksana Sandy Dominach as a director on 20 March 2017 (2 pages) |
20 March 2017 | Termination of appointment of Perry Richard Humphrey as a director on 29 July 2016 (1 page) |
20 March 2017 | Termination of appointment of David Eric Klein as a director on 20 March 2017 (1 page) |
20 March 2017 | Termination of appointment of Perry Richard Humphrey as a director on 29 July 2016 (1 page) |
20 March 2017 | Termination of appointment of David Eric Klein as a director on 20 March 2017 (1 page) |
26 October 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
26 October 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
5 September 2016 | Termination of appointment of Ronald Charles Fondiller as a secretary on 29 August 2016 (1 page) |
5 September 2016 | Termination of appointment of Ronald Charles Fondiller as a secretary on 29 August 2016 (1 page) |
19 July 2016 | Total exemption full accounts made up to 29 February 2016 (14 pages) |
19 July 2016 | Total exemption full accounts made up to 29 February 2016 (14 pages) |
30 March 2016 | Registered office address changed from Constellation House the Guildway Old Portsmouth Road Artington Guildford Surreygu3 1Lr to 100 New Bridge Street, London WC2B 4JP on 30 March 2016 (1 page) |
30 March 2016 | Registered office address changed from Constellation House the Guildway Old Portsmouth Road Artington Guildford Surreygu3 1Lr to 100 New Bridge Street, London WC2B 4JP on 30 March 2016 (1 page) |
23 October 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
14 August 2015 | Full accounts made up to 28 February 2015 (13 pages) |
14 August 2015 | Full accounts made up to 28 February 2015 (13 pages) |
3 October 2014 | Full accounts made up to 28 February 2014 (13 pages) |
3 October 2014 | Full accounts made up to 28 February 2014 (13 pages) |
22 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
14 November 2013 | Full accounts made up to 28 February 2013 (14 pages) |
14 November 2013 | Full accounts made up to 28 February 2013 (14 pages) |
9 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
12 November 2012 | Full accounts made up to 29 February 2012 (17 pages) |
12 November 2012 | Full accounts made up to 29 February 2012 (17 pages) |
7 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (5 pages) |
7 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (5 pages) |
7 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (5 pages) |
13 October 2011 | Full accounts made up to 28 February 2011 (16 pages) |
13 October 2011 | Full accounts made up to 28 February 2011 (16 pages) |
19 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (5 pages) |
19 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (5 pages) |
19 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Director's details changed for Mr David Eric Klein on 27 June 2011 (2 pages) |
28 June 2011 | Secretary's details changed for Mr Ronald Charles Fondiller on 27 June 2011 (2 pages) |
28 June 2011 | Secretary's details changed for Barbara Joy Laverdi on 27 June 2011 (2 pages) |
28 June 2011 | Director's details changed for Mr Perry Richard Humphrey on 27 June 2011 (2 pages) |
28 June 2011 | Director's details changed for Mr David Eric Klein on 27 June 2011 (2 pages) |
28 June 2011 | Secretary's details changed for Mr Ronald Charles Fondiller on 27 June 2011 (2 pages) |
28 June 2011 | Secretary's details changed for Barbara Joy Laverdi on 27 June 2011 (2 pages) |
28 June 2011 | Director's details changed for Mr Perry Richard Humphrey on 27 June 2011 (2 pages) |
8 June 2011 | Termination of appointment of Deepak Malhotra as a secretary (1 page) |
8 June 2011 | Termination of appointment of Deepak Malhotra as a secretary (1 page) |
28 April 2011 | Appointment of Mr David Eric Klein as a director (2 pages) |
28 April 2011 | Appointment of Mr Perry Richard Humphrey as a director (2 pages) |
28 April 2011 | Appointment of Barbara Joy Laverdi as a secretary (2 pages) |
28 April 2011 | Termination of appointment of Francis Hetterich as a director (1 page) |
28 April 2011 | Termination of appointment of Troy Christensen as a director (1 page) |
28 April 2011 | Appointment of Mr Ronald Charles Fondiller as a secretary (2 pages) |
28 April 2011 | Appointment of Mr David Eric Klein as a director (2 pages) |
28 April 2011 | Appointment of Mr Perry Richard Humphrey as a director (2 pages) |
28 April 2011 | Appointment of Barbara Joy Laverdi as a secretary (2 pages) |
28 April 2011 | Termination of appointment of Francis Hetterich as a director (1 page) |
28 April 2011 | Termination of appointment of Troy Christensen as a director (1 page) |
28 April 2011 | Appointment of Mr Ronald Charles Fondiller as a secretary (2 pages) |
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 (15 pages) |
4 October 2010 | Full accounts made up to 28 February 2010 (15 pages) |
3 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (5 pages) |
3 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (5 pages) |
3 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Director's details changed for Mr Troy Christensen on 11 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Mr Troy Christensen on 11 June 2010 (2 pages) |
23 February 2010 | Termination of appointment of Deepak Malhotra as a director (1 page) |
23 February 2010 | Termination of appointment of Helen Glennie as a director (1 page) |
23 February 2010 | Appointment of Mrs Helen Margaret Glennie as a secretary (1 page) |
23 February 2010 | Termination of appointment of Deepak Malhotra as a director (1 page) |
23 February 2010 | Termination of appointment of Helen Glennie as a director (1 page) |
23 February 2010 | Appointment of Mrs Helen Margaret Glennie as a secretary (1 page) |
24 November 2009 | Appointment of Mr Francis Paul Hetterich as a director (2 pages) |
24 November 2009 | Appointment of Mr Francis Paul Hetterich as a director (2 pages) |
5 November 2009 | Director's details changed for Mr Deepak Kumar Malhotra on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Mrs Helen Margaret Glennie on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Troy Christensen on 1 October 2009 (2 pages) |
5 November 2009 | Secretary's details changed for Mr Deepak Kumar Malhotra on 1 October 2009 (1 page) |
5 November 2009 | Director's details changed for Mr Deepak Kumar Malhotra on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Mrs Helen Margaret Glennie on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Troy Christensen on 1 October 2009 (2 pages) |
5 November 2009 | Secretary's details changed for Mr Deepak Kumar Malhotra on 1 October 2009 (1 page) |
5 November 2009 | Director's details changed for Mr Deepak Kumar Malhotra on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Mrs Helen Margaret Glennie on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Troy Christensen on 1 October 2009 (2 pages) |
5 November 2009 | Secretary's details changed for Mr Deepak Kumar Malhotra on 1 October 2009 (1 page) |
8 October 2009 | Statement of capital following an allotment of shares on 1 December 2006
|
8 October 2009 | Statement of capital following an allotment of shares on 1 December 2006
|
8 October 2009 | Statement of capital following an allotment of shares on 1 December 2006
|
29 September 2009 | Full accounts made up to 28 February 2009 (15 pages) |
29 September 2009 | Full accounts made up to 28 February 2009 (15 pages) |
14 September 2009 | Return made up to 01/09/09; full list of members (4 pages) |
14 September 2009 | Return made up to 01/09/09; full list of members (4 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) |
17 December 2008 | Ad 03/12/08\gbp si [email protected]=25\gbp ic 22661574.5/22661599.5\ (2 pages) |
17 December 2008 | Resolutions
|
17 December 2008 | Ad 03/12/08\gbp si [email protected]=25\gbp ic 22661574.5/22661599.5\ (2 pages) |
17 December 2008 | Resolutions
|
24 September 2008 | Return made up to 01/09/08; full list of members (4 pages) |
24 September 2008 | Return made up to 01/09/08; full list of members (4 pages) |
29 August 2008 | Full accounts made up to 29 February 2008 (15 pages) |
29 August 2008 | Full accounts made up to 29 February 2008 (15 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 (3 pages) |
12 May 2008 | Appointment terminated director and secretary anne colquhoun (1 page) |
12 May 2008 | Director and secretary appointed deepak kumar malhotra (3 pages) |
1 April 2008 | Full accounts made up to 28 February 2007 (151 pages) |
1 April 2008 | Full accounts made up to 28 February 2007 (151 pages) |
6 February 2008 | Company name changed matthew clark LIMITED\certificate issued on 06/02/08 (2 pages) |
6 February 2008 | Company name changed matthew clark LIMITED\certificate issued on 06/02/08 (2 pages) |
14 September 2007 | Return made up to 01/09/07; full list of members (6 pages) |
14 September 2007 | Return made up to 01/09/07; full list of members (6 pages) |
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) |
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) |
10 March 2007 | Full accounts made up to 28 February 2006 (15 pages) |
10 March 2007 | Full accounts made up to 28 February 2006 (15 pages) |
5 January 2007 | Statement of affairs (4 pages) |
5 January 2007 | Ad 01/12/06--------- £ si [email protected]=531450 £ ic 22130124/22661574 (2 pages) |
5 January 2007 | Statement of affairs (4 pages) |
5 January 2007 | Ad 01/12/06--------- £ si [email protected]=531450 £ ic 22130124/22661574 (2 pages) |
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) |
5 October 2006 | Return made up to 01/09/06; no change of members (5 pages) |
5 October 2006 | Return made up to 01/09/06; no change of members (5 pages) |
17 August 2006 | New director appointed (3 pages) |
17 August 2006 | New director appointed (3 pages) |
7 February 2006 | Re-registration of Memorandum and Articles (11 pages) |
7 February 2006 | Application for reregistration from PLC to private (1 page) |
7 February 2006 | Resolutions
|
7 February 2006 | Re-registration of Memorandum and Articles (11 pages) |
7 February 2006 | Application for reregistration from PLC to private (1 page) |
7 February 2006 | Resolutions
|
9 December 2005 | New director appointed (3 pages) |
9 December 2005 | New director appointed (3 pages) |
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) |
6 October 2005 | Full accounts made up to 28 February 2005 (13 pages) |
6 October 2005 | Full accounts made up to 28 February 2005 (13 pages) |
23 September 2005 | Return made up to 01/09/05; full list of members (5 pages) |
23 September 2005 | Return made up to 01/09/05; full list of members (5 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) |
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) |
5 October 2004 | Full accounts made up to 29 February 2004 (14 pages) |
5 October 2004 | Full accounts made up to 29 February 2004 (14 pages) |
9 September 2004 | Return made up to 01/09/04; full list of members (6 pages) |
9 September 2004 | Return made up to 01/09/04; full list of members (6 pages) |
23 October 2003 | Director resigned (1 page) |
23 October 2003 | Director resigned (1 page) |
23 October 2003 | Director resigned (1 page) |
23 October 2003 | Director resigned (1 page) |
30 September 2003 | Full accounts made up to 28 February 2003 (13 pages) |
30 September 2003 | Full accounts made up to 28 February 2003 (13 pages) |
19 September 2003 | Return made up to 01/09/03; no change of members (6 pages) |
19 September 2003 | Return made up to 01/09/03; no change of members (6 pages) |
14 March 2003 | Director resigned (1 page) |
14 March 2003 | Director resigned (1 page) |
16 October 2002 | Full accounts made up to 28 February 2002 (14 pages) |
16 October 2002 | Full accounts made up to 28 February 2002 (14 pages) |
2 October 2002 | Return made up to 01/09/02; full list of members (6 pages) |
2 October 2002 | Return made up to 01/09/02; full list of members (6 pages) |
15 July 2002 | Director resigned (1 page) |
15 July 2002 | Director resigned (1 page) |
4 January 2002 | Amended full accounts made up to 28 February 2001 (12 pages) |
4 January 2002 | Amended full accounts made up to 28 February 2001 (12 pages) |
5 November 2001 | Return made up to 26/09/01; full list of members (8 pages) |
5 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
5 November 2001 | Return made up to 26/09/01; full list of members (8 pages) |
5 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
26 October 2001 | New director appointed (2 pages) |
26 October 2001 | New director appointed (2 pages) |
19 October 2001 | Location of register of members (1 page) |
19 October 2001 | Location of register of members (1 page) |
28 September 2001 | Full accounts made up to 28 February 2001 (11 pages) |
28 September 2001 | Full accounts made up to 28 February 2001 (11 pages) |
18 July 2001 | Director resigned (1 page) |
18 July 2001 | Director resigned (1 page) |
11 April 2001 | Director resigned (1 page) |
11 April 2001 | Director resigned (1 page) |
4 October 2000 | Return made up to 26/09/00; no change of members (9 pages) |
4 October 2000 | Return made up to 26/09/00; no change of members (9 pages) |
29 September 2000 | Full accounts made up to 28 February 2000 (12 pages) |
29 September 2000 | Full accounts made up to 28 February 2000 (12 pages) |
31 July 2000 | Director's particulars changed (1 page) |
31 July 2000 | Director's particulars changed (1 page) |
12 May 2000 | New director appointed (2 pages) |
12 May 2000 | New director appointed (2 pages) |
11 April 2000 | Director's particulars changed (1 page) |
11 April 2000 | Director's particulars changed (1 page) |
22 October 1999 | Return made up to 26/09/99; bulk list available separately (9 pages) |
22 October 1999 | Return made up to 26/09/99; bulk list available separately (9 pages) |
1 October 1999 | Full group accounts made up to 28 February 1999 (24 pages) |
1 October 1999 | Full group accounts made up to 28 February 1999 (24 pages) |
1 April 1999 | New director appointed (2 pages) |
1 April 1999 | New director appointed (2 pages) |
1 April 1999 | New director appointed (2 pages) |
1 April 1999 | New director appointed (2 pages) |
1 April 1999 | New director appointed (2 pages) |
1 April 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) |
15 December 1998 | Director's particulars changed (1 page) |
15 December 1998 | Director's particulars changed (1 page) |
8 December 1998 | Director resigned (1 page) |
8 December 1998 | Director resigned (1 page) |
8 December 1998 | Director resigned (1 page) |
8 December 1998 | Director resigned (1 page) |
8 December 1998 | Director resigned (1 page) |
8 December 1998 | Director resigned (1 page) |
29 October 1998 | Return made up to 26/09/98; bulk list available separately (9 pages) |
29 October 1998 | Return made up to 26/09/98; bulk list available separately (9 pages) |
7 October 1998 | New director appointed (2 pages) |
7 October 1998 | New director appointed (2 pages) |
9 September 1998 | Full group accounts made up to 30 April 1998 (38 pages) |
9 September 1998 | Full group accounts made up to 30 April 1998 (38 pages) |
27 October 1997 | Return made up to 26/09/97; bulk list available separately (9 pages) |
27 October 1997 | Return made up to 26/09/97; bulk list available separately (9 pages) |
16 October 1997 | Resolutions
|
16 October 1997 | Resolutions
|
16 October 1997 | Resolutions
|
16 October 1997 | Resolutions
|
16 October 1997 | Resolutions
|
16 October 1997 | Resolutions
|
4 September 1997 | Full group accounts made up to 30 April 1997 (38 pages) |
4 September 1997 | Full group accounts made up to 30 April 1997 (38 pages) |
9 July 1997 | New director appointed (1 page) |
9 July 1997 | New director appointed (1 page) |
9 June 1997 | New director appointed (1 page) |
9 June 1997 | Director resigned (1 page) |
9 June 1997 | New director appointed (1 page) |
9 June 1997 | Director resigned (1 page) |
21 May 1997 | New director appointed (2 pages) |
21 May 1997 | New director appointed (2 pages) |
26 November 1996 | Ad 01/11/96--------- £ si [email protected]=2286 £ ic 22125315/22127601 (2 pages) |
26 November 1996 | Ad 01/11/96--------- £ si [email protected]=2286 £ ic 22125315/22127601 (2 pages) |
31 October 1996 | Return made up to 26/09/96; bulk list available separately
|
31 October 1996 | Return made up to 26/09/96; bulk list available separately
|
25 October 1996 | Director's particulars changed (1 page) |
25 October 1996 | Director's particulars changed (1 page) |
25 October 1996 | Ad 18/09/96--------- £ si [email protected]=106 £ ic 19748299/19748405 (2 pages) |
25 October 1996 | Ad 18/09/96--------- £ si [email protected]=2417 £ ic 19745882/19748299 (2 pages) |
25 October 1996 | Director's particulars changed (1 page) |
25 October 1996 | Director's particulars changed (1 page) |
25 October 1996 | Ad 18/09/96--------- £ si [email protected]=106 £ ic 19748299/19748405 (2 pages) |
25 October 1996 | Ad 18/09/96--------- £ si [email protected]=2417 £ ic 19745882/19748299 (2 pages) |
22 October 1996 | Ad 18/09/96--------- £ si [email protected]=2417 £ ic 19743465/19745882 (1 page) |
22 October 1996 | Ad 18/09/96--------- £ si [email protected]=106 £ ic 19743359/19743465 (2 pages) |
22 October 1996 | Ad 18/09/96--------- £ si [email protected]=2417 £ ic 19743465/19745882 (1 page) |
22 October 1996 | Ad 18/09/96--------- £ si [email protected]=106 £ ic 19743359/19743465 (2 pages) |
12 September 1996 | Ad 16/08/96--------- £ si [email protected]=8243 £ ic 19735116/19743359 (2 pages) |
12 September 1996 | Ad 16/08/96--------- £ si [email protected]=8243 £ ic 19735116/19743359 (2 pages) |
27 August 1996 | Full group accounts made up to 30 April 1996 (50 pages) |
27 August 1996 | Full group accounts made up to 30 April 1996 (50 pages) |
22 July 1996 | Ad 12/07/96--------- £ si [email protected]=30843 £ ic 19704273/19735116 (2 pages) |
22 July 1996 | Ad 12/07/96--------- £ si [email protected]=4853 £ ic 19699420/19704273 (2 pages) |
22 July 1996 | Ad 12/07/96--------- £ si [email protected]=30843 £ ic 19704273/19735116 (2 pages) |
22 July 1996 | Ad 12/07/96--------- £ si [email protected]=4853 £ ic 19699420/19704273 (2 pages) |
4 July 1996 | Ad 18/06/96--------- £ si [email protected]=219 £ ic 19699201/19699420 (2 pages) |
4 July 1996 | Ad 18/06/96--------- £ si [email protected]=6339 £ ic 19692862/19699201 (2 pages) |
4 July 1996 | Ad 18/06/96--------- £ si [email protected]=219 £ ic 19699201/19699420 (2 pages) |
4 July 1996 | Ad 18/06/96--------- £ si [email protected]=6339 £ ic 19692862/19699201 (2 pages) |
10 June 1996 | Ad 22/05/96--------- £ si [email protected]=571 £ ic 19692291/19692862 (2 pages) |
10 June 1996 | Ad 22/05/96--------- £ si [email protected]=571 £ ic 19692291/19692862 (2 pages) |
20 May 1996 | Ad 30/04/96--------- £ si [email protected]=9588 £ ic 19682703/19692291 (2 pages) |
20 May 1996 | Ad 30/04/96--------- £ si [email protected]=9588 £ ic 19682703/19692291 (2 pages) |
26 April 1996 | Ad 26/03/96--------- £ si [email protected]=1000 £ ic 19681703/19682703 (2 pages) |
26 April 1996 | Ad 26/03/96--------- £ si [email protected]=1000 £ ic 19681703/19682703 (2 pages) |
24 March 1996 | Ad 11/03/96--------- £ si [email protected]=1750 £ ic 19679953/19681703 (2 pages) |
24 March 1996 | Ad 11/03/96--------- £ si [email protected]=1750 £ ic 19679953/19681703 (2 pages) |
5 March 1996 | Ad 13/02/96--------- £ si [email protected]=364 £ ic 19679589/19679953 (3 pages) |
5 March 1996 | Ad 13/02/96--------- £ si [email protected]=364 £ ic 19679589/19679953 (3 pages) |
26 February 1996 | Ad 10/08/95--------- £ si [email protected] (2 pages) |
26 February 1996 | Ad 10/08/95--------- £ si [email protected] (2 pages) |
15 February 1996 | Ad 09/11/95--------- £ si [email protected]=835830 £ ic 18843759/19679589 (3 pages) |
15 February 1996 | Ad 09/11/95--------- £ si [email protected]=835830 £ ic 18843759/19679589 (3 pages) |
13 February 1996 | Ad 09/11/95-12/01/96 £ si [email protected]=9738909 £ ic 9104850/18843759 (3 pages) |
13 February 1996 | Ad 09/11/95-12/01/96 £ si [email protected]=9738909 £ ic 9104850/18843759 (3 pages) |
6 December 1995 | New director appointed (6 pages) |
6 December 1995 | New director appointed (6 pages) |
5 December 1995 | New director appointed (6 pages) |
5 December 1995 | New director appointed (6 pages) |
29 November 1995 | £ nc 15560000/29740000 17/10/95 (1 page) |
29 November 1995 | £ nc 15560000/29740000 17/10/95 (1 page) |
27 November 1995 | New director appointed (4 pages) |
27 November 1995 | New director appointed (4 pages) |
7 November 1995 | Resolutions
|
7 November 1995 | Resolutions
|
7 November 1995 | Resolutions
|
7 November 1995 | Resolutions
|
31 October 1995 | Listing of particulars (56 pages) |
31 October 1995 | Listing of particulars (56 pages) |
8 September 1995 | Full group accounts made up to 30 April 1995 (44 pages) |
8 September 1995 | Full group accounts made up to 30 April 1995 (44 pages) |
22 August 1995 | Ad 06/07/95--------- £ si [email protected]=397 £ ic 9104453/9104850 (2 pages) |
22 August 1995 | Ad 06/07/95--------- £ si [email protected]=397 £ ic 9104453/9104850 (2 pages) |
19 July 1995 | Location of register of members (non legible) (1 page) |
19 July 1995 | Location of register of members (non legible) (1 page) |
13 June 1995 | Ad 18/05/95--------- £ si [email protected]=1896 £ ic 9102557/9104453 (2 pages) |
13 June 1995 | Ad 18/05/95--------- £ si [email protected]=1896 £ ic 9102557/9104453 (2 pages) |
26 April 1995 | Registered office changed on 26/04/95 from: the clockhouse london road guildford surrey. GU1 1UW (1 page) |
26 April 1995 | Registered office changed on 26/04/95 from: the clockhouse london road guildford surrey. GU1 1UW (1 page) |
15 March 1995 | Ad 12/12/94--------- £ si [email protected]=3413435 £ ic 5689122/9102557 (2 pages) |
15 March 1995 | Resolutions
|
15 March 1995 | Resolutions
|
15 March 1995 | £ nc 8443000/15560000 28/10/94 (1 page) |
15 March 1995 | £ nc 7890000/8443000 28/10/94 (1 page) |
15 March 1995 | Ad 12/12/94--------- £ si 136537[email protected]=3413435 £ ic 5689122/9102557 (2 pages) |
15 March 1995 | Resolutions
|
15 March 1995 | Resolutions
|
15 March 1995 | £ nc 8443000/15560000 28/10/94 (1 page) |
15 March 1995 | £ nc 7890000/8443000 28/10/94 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (464 pages) |
21 September 1994 | Ad 09/09/94--------- £ si [email protected]=618 £ ic 3563235/3563853 (2 pages) |
21 September 1994 | Ad 09/09/94--------- £ si [email protected]=618 £ ic 3563235/3563853 (2 pages) |
1 September 1994 | Full group accounts made up to 30 April 1994 (41 pages) |
1 September 1994 | Full group accounts made up to 30 April 1994 (41 pages) |
19 August 1994 | Ad 15/08/94--------- £ si [email protected]=3089 £ ic 3560146/3563235 (2 pages) |
19 August 1994 | Ad 15/08/94--------- £ si [email protected]=3089 £ ic 3560146/3563235 (2 pages) |
16 March 1994 | Ad 02/03/94--------- £ si [email protected]=618 £ ic 3559528/3560146 (2 pages) |
16 March 1994 | Ad 02/03/94--------- £ si [email protected]=618 £ ic 3559528/3560146 (2 pages) |
20 February 1994 | Ad 21/01/94--------- £ si [email protected]=857 £ ic 3558671/3559528 (2 pages) |
20 February 1994 | Ad 21/01/94--------- £ si [email protected]=857 £ ic 3558671/3559528 (2 pages) |
6 February 1994 | Ad 18/01/94--------- £ si [email protected]=15446 £ ic 3543225/3558671 (2 pages) |
6 February 1994 | Ad 18/01/94--------- £ si [email protected]=15446 £ ic 3543225/3558671 (2 pages) |
11 December 1993 | Ad 25/11/93--------- £ si [email protected]=1017 £ ic 3542208/3543225 (2 pages) |
11 December 1993 | Ad 25/11/93--------- £ si [email protected]=1017 £ ic 3542208/3543225 (2 pages) |
9 November 1993 | Resolutions
|
9 November 1993 | Resolutions
|
5 August 1993 | £ nc 4000000/5035000 24/06/93 (1 page) |
5 August 1993 | £ nc 4000000/5035000 24/06/93 (1 page) |
30 June 1993 | £ nc 3700000/4000000 24/06/93 (1 page) |
30 June 1993 | £ nc 3700000/4000000 24/06/93 (1 page) |
2 October 1992 | Full group accounts made up to 30 April 1992 (37 pages) |
2 October 1992 | Full group accounts made up to 30 April 1992 (37 pages) |
28 July 1992 | Ad 17/07/92--------- £ si [email protected]=500 £ ic 2450697/2451197 (2 pages) |
28 July 1992 | Ad 17/07/92--------- £ si [email protected]=500 £ ic 2450697/2451197 (2 pages) |
21 June 1992 | Ad 15/06/92--------- £ si [email protected]=95 £ ic 2450602/2450697 (2 pages) |
21 June 1992 | Ad 15/06/92--------- £ si [email protected]=95 £ ic 2450602/2450697 (2 pages) |
3 June 1992 | Ad 22/05/92--------- £ si [email protected]=181028 £ ic 2269574/2450602 (2 pages) |
3 June 1992 | Nc inc already adjusted 22/05/92 (1 page) |
3 June 1992 | Ad 22/05/92--------- £ si [email protected]=181028 £ ic 2269574/2450602 (2 pages) |
3 June 1992 | Nc inc already adjusted 22/05/92 (1 page) |
13 April 1992 | Ad 07/04/92--------- £ si [email protected]=182 £ ic 2269392/2269574 (2 pages) |
13 April 1992 | Ad 07/04/92--------- £ si [email protected]=182 £ ic 2269392/2269574 (2 pages) |
8 April 1992 | Ad 27/03/92--------- £ si [email protected]=433 £ ic 2268959/2269392 (2 pages) |
8 April 1992 | Ad 27/03/92--------- £ si [email protected]=433 £ ic 2268959/2269392 (2 pages) |
18 December 1991 | Ad 09/12/91--------- £ si [email protected]=2083 £ ic 2266876/2268959 (2 pages) |
18 December 1991 | Ad 09/12/91--------- £ si [email protected]=2083 £ ic 2266876/2268959 (2 pages) |
7 November 1991 | Ad 28/10/91--------- £ si [email protected]=233 £ ic 2266643/2266876 (2 pages) |
7 November 1991 | Ad 28/10/91--------- £ si [email protected]=233 £ ic 2266643/2266876 (2 pages) |
21 October 1991 | Full group accounts made up to 30 April 1991 (32 pages) |
21 October 1991 | Full group accounts made up to 30 April 1991 (32 pages) |
3 October 1991 | Ad 01/10/91--------- £ si [email protected]=1000 £ ic 2324500/2325500 (2 pages) |
3 October 1991 | Ad 01/10/91--------- £ si [email protected]=1000 £ ic 2324500/2325500 (2 pages) |
2 October 1991 | Resolutions
|
2 October 1991 | Resolutions
|
27 September 1991 | Ad 24/09/91--------- £ si [email protected]=116 £ ic 2324384/2324500 (2 pages) |
27 September 1991 | Ad 24/09/91--------- £ si [email protected]=116 £ ic 2324384/2324500 (2 pages) |
8 August 1991 | Ad 02/08/91--------- £ si [email protected]=208 £ ic 2324176/2324384 (2 pages) |
8 August 1991 | Ad 02/08/91--------- £ si [email protected]=208 £ ic 2324176/2324384 (2 pages) |
29 July 1991 | Ad 16/07/91--------- £ si [email protected]=1324 £ ic 2322852/2324176 (2 pages) |
29 July 1991 | Ad 16/07/91--------- £ si [email protected]=1324 £ ic 2322852/2324176 (2 pages) |
5 June 1991 | Ad 14/05/91--------- £ si [email protected]=284 £ ic 2322568/2322852 (2 pages) |
5 June 1991 | Ad 14/05/91--------- £ si [email protected]=284 £ ic 2322568/2322852 (2 pages) |
18 April 1991 | Ad 27/03/91--------- £ si [email protected]=1500 £ ic 2321068/2322568 (2 pages) |
18 April 1991 | Ad 27/03/91--------- £ si [email protected]=1500 £ ic 2321068/2322568 (2 pages) |
28 February 1991 | Company name changed matthew clark & sons (holdings) P.L.C.\certificate issued on 01/03/91 (2 pages) |
28 February 1991 | Company name changed matthew clark & sons (holdings) P.L.C.\certificate issued on 01/03/91 (2 pages) |
1 November 1990 | Full group accounts made up to 30 April 1990 (37 pages) |
1 November 1990 | Full group accounts made up to 30 April 1990 (37 pages) |
27 November 1989 | Full accounts made up to 30 April 1989 (34 pages) |
27 November 1989 | Full accounts made up to 30 April 1989 (34 pages) |
28 October 1988 | Full group accounts made up to 30 April 1988 (29 pages) |
28 October 1988 | Full group accounts made up to 30 April 1988 (29 pages) |
11 October 1988 | Issued capital not yet recorded £ sr [email protected]=6270 (1 page) |
11 October 1988 | Issued capital not yet recorded £ sr [email protected]=6270 (1 page) |
6 October 1988 | Resolutions
|
6 October 1988 | Resolutions
|
12 August 1988 | Resolutions
|
12 August 1988 | Resolutions
|
29 February 1988 | Full group accounts made up to 30 April 1987 (29 pages) |
29 February 1988 | Full group accounts made up to 30 April 1987 (29 pages) |
26 September 1987 | Alter share structure (1 page) |
26 September 1987 | Alter share structure (1 page) |
14 November 1986 | Full accounts made up to 30 April 1986 (24 pages) |
14 November 1986 | Full accounts made up to 30 April 1986 (24 pages) |
14 November 1984 | Accounts made up to 30 April 1984 (24 pages) |
14 November 1984 | Accounts made up to 30 April 1984 (24 pages) |
29 November 1983 | Accounts made up to 30 April 1983 (26 pages) |
29 November 1983 | Accounts made up to 30 April 1983 (26 pages) |
13 January 1983 | Accounts made up to 30 April 1982 (23 pages) |
13 January 1983 | Accounts made up to 30 April 1982 (23 pages) |
24 November 1980 | Accounts made up to 30 April 1980 (26 pages) |
24 November 1980 | Accounts made up to 30 April 1980 (26 pages) |
10 January 1979 | Accounts made up to 30 April 1978 (24 pages) |
10 January 1979 | Accounts made up to 30 April 1978 (24 pages) |
16 December 1976 | Accounts made up to 30 April 1976 (23 pages) |
16 December 1976 | Accounts made up to 30 April 1976 (23 pages) |
11 February 1920 | Certificate of incorporation (1 page) |
11 February 1920 | Certificate of incorporation (1 page) |