London
WC2A 1AL
Director Name | Mr Kevin Lyons-Tarr |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | American |
Status | Current |
Appointed | 11 June 2012(90 years, 7 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Country of Residence | Winconsin Usa |
Correspondence Address | 25 Southampton Buildings London WC2A 1AL |
Director Name | Mr David John Emmott Seekings |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2015(93 years, 5 months after company formation) |
Appointment Duration | 9 years |
Role | Chartered Accountant |
Country of Residence | United States |
Correspondence Address | 25 Southampton Buildings London WC2A 1AL |
Director Name | Mr Charles John Brady |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2015(93 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Southampton Buildings London WC2A 1AL |
Director Name | Mr Paul Stephen Moody |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2016(94 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Southampton Buildings London WC2A 1AL |
Director Name | Miss Christina Dawn Southall |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2019(97 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Southampton Buildings London WC2A 1AL |
Secretary Name | Mrs Emma Taylor |
---|---|
Status | Current |
Appointed | 27 December 2019(98 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Correspondence Address | 25 Southampton Buildings London WC2A 1AL |
Director Name | Mr John Michael Gibney |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2021(99 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 25 Southampton Buildings London WC2A 1AL |
Director Name | Ms Jasvanti Govind Rabadia |
---|---|
Date of Birth | May 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(99 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Chartered Energy Manager |
Country of Residence | England |
Correspondence Address | 25 Southampton Buildings London WC2A 1AL |
Director Name | Ms Lindsay Claire Beardsell |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(99 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | General Counsel |
Country of Residence | England |
Correspondence Address | 25 Southampton Buildings London WC2A 1AL |
Director Name | David Cade Wigglesworth |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 November 1966(44 years, 12 months after company formation) |
Appointment Duration | 29 years, 1 month (resigned 30 December 1995) |
Role | Company Director |
Correspondence Address | Manor Quarry Duffield Bank Duffield Derby DE56 4BG |
Director Name | Graham James Bennington |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(70 years, 7 months after company formation) |
Appointment Duration | 8 years (resigned 03 July 2000) |
Role | Managing Director |
Correspondence Address | Ings House The Green Ellerker Brough East Yorkshire HU15 2DP |
Director Name | Richard Edwin Hanwell |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(70 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 27 December 1996) |
Role | Chartered Accountant |
Correspondence Address | Broadwood 26 Church Lane Pannal Harrogate North Yorkshire HG3 1NQ |
Director Name | Richard Harrison |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(70 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 19 October 2001) |
Role | Accountant |
Correspondence Address | The Barn Main Street Tibthorpe Driffield East Yorkshire YO25 9LA |
Director Name | Lord Robert Peter Richard Iliffe |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(70 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 13 April 1993) |
Role | Publisher |
Correspondence Address | Old Rectory Ashow Kenilworth Warwickshire CV8 2LE |
Director Name | Andrew Charles Lindsey |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 June 1992(70 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 September 1994) |
Role | Company Director |
Correspondence Address | 4 Thornleys Cherry Burton Beverley North Humberside HU17 7SJ |
Director Name | Stephen Rodger Gavin Booth |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(70 years, 7 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 10 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lund Farm Lund Driffield East Yorkshire YO25 9TE |
Secretary Name | Richard Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(70 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 19 October 2001) |
Role | Company Director |
Correspondence Address | The Barn Main Street Tibthorpe Driffield East Yorkshire YO25 9LA |
Director Name | Brian Peter Ford |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1994(72 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 19 May 2000) |
Role | Co Director |
Correspondence Address | 3 Fishermans Quay Mill Lane Lymington Hampshire SO41 9FW |
Director Name | Jeffry Carl Meyer |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 September 1994(72 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 11 November 1998) |
Role | Certified Public Accountant |
Correspondence Address | 1511 Burning Tree Court Fort Wayne Indiana 468 Usa Foreign |
Director Name | David Moncrieff Dunn |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(74 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Longreach 53 Selworthy Road Southport Merseyside PR8 2HX |
Director Name | Richard Allen Nelson |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | Amrican |
Status | Resigned |
Appointed | 18 May 1998(76 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 08 December 2003) |
Role | Company Director |
Correspondence Address | 2062 Menominee Drive Oshkosh 54901 Winnebago United States Of America Foreign |
Director Name | Martin Varley |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2000(78 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 November 2001) |
Role | Managing Director |
Correspondence Address | 313 Stand Lane Radcliffe Greater Manchester M26 1JA |
Director Name | Mr Michael Nicholas Potter |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(79 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 October 2003) |
Role | Publisher |
Correspondence Address | Hosey Rigge House Hosey Hill Westerham Kent TN16 1TA |
Director Name | Mr Richard Craig Alan Slater |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2001(79 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 July 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Westleigh Stannage Lane Churton Chester CH3 6LE Wales |
Secretary Name | Richard Craig Alan Slater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2001(79 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 February 2003) |
Role | Chartered Accountant |
Correspondence Address | Timbers The Spinney Springfield Lane Marford Clwyd LL12 8TG Wales |
Director Name | Peter James Roderick Evans |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2002(81 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 10 October 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Woodstock 45 St Michaels Road Blundellsands Merseyside L23 7UJ |
Secretary Name | David John Emmott Seekings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2003(81 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 November 2004) |
Role | Company Director |
Correspondence Address | 2411 Newport Court Oshkosh Wisconsin 54904 America |
Director Name | Mr Nicholas John Temple |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2003(81 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 30 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Markham Square London SW3 4UY |
Director Name | Mr Matthew Roy Peacock |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2003(81 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 April 2005) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Villa Santa Maddalena Strada Santa Maddalena Amelia Tr 05022 Italy |
Director Name | Edward Bramson |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2003(81 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 April 2005) |
Role | Investment Banker |
Correspondence Address | 68 North Row Flat 16 London Wik 7an |
Director Name | Mr Ian Brindle |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2003(81 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Milestones Packhorse Road Bessels Green Sevenoaks Kent TN13 2QP |
Director Name | Kenneth Joseph Minton |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2004(82 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 28 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Midway St Albans Hertfordshire AL3 4BD |
Director Name | Mr Andrew James Scull |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2004(83 years after company formation) |
Appointment Duration | 15 years, 1 month (resigned 27 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Southampton Buildings London WC2A 1AL |
Secretary Name | Mr Andrew James Scull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 2004(83 years after company formation) |
Appointment Duration | 15 years, 1 month (resigned 27 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Southampton Buildings London WC2A 1AL |
Director Name | Ms Gillian Davies |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2004(83 years, 1 month after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 March 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Flat 15 51 Iverna Gardens, Kensington London W8 6TP |
Director Name | John William Poulter |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2010(88 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 30 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Harmount House Harley Street London W1G 9PH |
Director Name | Mr Stephen John Gray |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2012(90 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7/8 Market Place London W1W 8AG |
Website | 4imprint.com |
---|
Registered Address | 25 Southampton Buildings London WC2A 1AL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
28m at £0.3 | Shareholder Name Missing 99.84% Ordinary |
---|---|
- | OTHER 0.16% - |
Year | 2014 |
---|---|
Turnover | £273,949,397 |
Net Worth | £8,415,365 |
Cash | £12,058,378 |
Current Liabilities | £23,903,275 |
Latest Accounts | 1 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 9 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (1 month from now) |
10 April 2012 | Delivered on: 12 April 2012 Satisfied on: 5 October 2015 Persons entitled: 4IMPRINT Pension Trustee Company Classification: Charge over account Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the company's right title and interest in and to the account and all right thereof see image for full details. Fully Satisfied |
---|---|
7 October 2008 | Delivered on: 15 October 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus letter of set-off dated 5 august 2008 and Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
5 August 2008 | Delivered on: 8 August 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus letter of set-off Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
18 August 2023 | Termination of appointment of Charles John Brady as a director on 18 August 2023 (1 page) |
---|---|
10 August 2023 | Interim accounts made up to 1 July 2023 (5 pages) |
8 August 2023 | Statement of capital following an allotment of shares on 25 July 2023
|
7 August 2023 | Director's details changed for Ms Jasvanti Rabadia Patel on 7 August 2023 (2 pages) |
29 June 2023 | Group of companies' accounts made up to 31 December 2022 (147 pages) |
2 June 2023 | Resolutions
|
9 May 2023 | Confirmation statement made on 9 May 2023 with no updates (3 pages) |
30 May 2022 | Group of companies' accounts made up to 1 January 2022 (140 pages) |
27 May 2022 | Resolutions
|
9 May 2022 | Confirmation statement made on 9 May 2022 with no updates (3 pages) |
17 December 2021 | Director's details changed for Ms Jasvanti Govind Rabadia on 15 December 2021 (2 pages) |
1 September 2021 | Appointment of Ms Lindsay Claire Beardsell as a director on 1 September 2021 (2 pages) |
1 September 2021 | Appointment of Ms Jasvanti Govind Rabadia as a director on 1 September 2021 (2 pages) |
5 July 2021 | Resolutions
|
25 June 2021 | Memorandum and Articles of Association (60 pages) |
16 June 2021 | Register inspection address has been changed from Capita Registrars the Registry 34 Beckenham Road Beckenham Kent BR3 4TU to 29 Wellington Street Leeds LS1 4DL (1 page) |
3 June 2021 | Group of companies' accounts made up to 2 January 2021 (131 pages) |
18 May 2021 | Termination of appointment of John Anthony Warren as a director on 18 May 2021 (1 page) |
10 May 2021 | Confirmation statement made on 9 May 2021 with no updates (3 pages) |
8 March 2021 | Appointment of Mr John Michael Gibney as a director on 8 March 2021 (2 pages) |
21 May 2020 | Group of companies' accounts made up to 28 December 2019 (115 pages) |
15 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
9 January 2020 | Director's details changed for Mr David John Emmott Seekings on 27 December 2019 (2 pages) |
30 December 2019 | Appointment of Mrs Emma Taylor as a secretary on 27 December 2019 (2 pages) |
30 December 2019 | Termination of appointment of Andrew James Scull as a secretary on 27 December 2019 (1 page) |
30 December 2019 | Termination of appointment of Andrew James Scull as a director on 27 December 2019 (1 page) |
12 June 2019 | Auditor's resignation (2 pages) |
20 May 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
13 May 2019 | Group of companies' accounts made up to 29 December 2018 (102 pages) |
8 May 2019 | Appointment of Ms. Christina Dawn Southall as a director on 8 May 2019 (2 pages) |
16 May 2018 | Group of companies' accounts made up to 30 December 2017 (96 pages) |
9 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
10 April 2018 | Registered office address changed from 7/8 Market Place London W1W 8AG to 25 Southampton Buildings London WC2A 1AL on 10 April 2018 (1 page) |
22 May 2017 | Group of companies' accounts made up to 31 December 2016 (91 pages) |
22 May 2017 | Group of companies' accounts made up to 31 December 2016 (91 pages) |
15 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
1 February 2017 | Director's details changed for Mr Andrew James Scull on 1 February 2017 (2 pages) |
1 February 2017 | Secretary's details changed for Mr Andrew James Scull on 1 February 2017 (1 page) |
1 February 2017 | Secretary's details changed for Mr Andrew James Scull on 1 February 2017 (1 page) |
1 February 2017 | Director's details changed for Mr Andrew James Scull on 1 February 2017 (2 pages) |
1 December 2016 | Termination of appointment of John William Poulter as a director on 30 November 2016 (1 page) |
1 December 2016 | Termination of appointment of John William Poulter as a director on 30 November 2016 (1 page) |
18 May 2016 | Group of companies' accounts made up to 2 January 2016 (91 pages) |
18 May 2016 | Group of companies' accounts made up to 2 January 2016 (91 pages) |
16 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
22 April 2016 | Statement of capital following an allotment of shares on 5 April 2016
|
22 April 2016 | Statement of capital following an allotment of shares on 5 April 2016
|
2 February 2016 | Appointment of Mr Paul Stephen Moody as a director on 1 February 2016 (2 pages) |
2 February 2016 | Appointment of Mr Paul Stephen Moody as a director on 1 February 2016 (2 pages) |
7 October 2015 | Termination of appointment of Stephen John Gray as a director on 30 September 2015 (1 page) |
7 October 2015 | Termination of appointment of Stephen John Gray as a director on 30 September 2015 (1 page) |
5 October 2015 | Satisfaction of charge 3 in full (1 page) |
5 October 2015 | Satisfaction of charge 3 in full (1 page) |
17 September 2015 | Appointment of Mr Charles John Brady as a director on 11 June 2015 (2 pages) |
17 September 2015 | Appointment of Mr Charles John Brady as a director on 11 June 2015 (2 pages) |
21 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
18 May 2015 | Group of companies' accounts made up to 27 December 2014 (92 pages) |
18 May 2015 | Group of companies' accounts made up to 27 December 2014 (92 pages) |
1 April 2015 | Appointment of Mr David John Emmott Seekings as a director on 31 March 2015 (2 pages) |
1 April 2015 | Appointment of Mr David John Emmott Seekings as a director on 31 March 2015 (2 pages) |
31 March 2015 | Termination of appointment of Gillian Davies as a director on 31 March 2015 (1 page) |
31 March 2015 | Termination of appointment of Gillian Davies as a director on 31 March 2015 (1 page) |
21 May 2014 | Statement of capital following an allotment of shares on 28 April 2014
|
21 May 2014 | Statement of capital following an allotment of shares on 28 April 2014
|
15 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Group of companies' accounts made up to 28 December 2013 (90 pages) |
15 May 2014 | Group of companies' accounts made up to 28 December 2013 (90 pages) |
15 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
3 June 2013 | Statement of capital following an allotment of shares on 22 May 2013
|
3 June 2013 | Statement of capital following an allotment of shares on 22 May 2013
|
3 June 2013 | Group of companies' accounts made up to 29 December 2012 (78 pages) |
3 June 2013 | Group of companies' accounts made up to 29 December 2012 (78 pages) |
17 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (8 pages) |
17 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (8 pages) |
17 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (8 pages) |
8 February 2013 | Statement of capital following an allotment of shares on 1 February 2013
|
8 February 2013 | Statement of capital following an allotment of shares on 1 February 2013
|
8 February 2013 | Statement of capital following an allotment of shares on 1 February 2013
|
9 October 2012 | Statement of capital following an allotment of shares on 30 September 2012
|
9 October 2012 | Statement of capital following an allotment of shares on 30 September 2012
|
29 August 2012 | Statement of capital following an allotment of shares on 24 August 2012
|
29 August 2012 | Statement of capital following an allotment of shares on 24 August 2012
|
1 August 2012 | Statement of capital following an allotment of shares on 4 July 2012
|
1 August 2012 | Statement of capital following an allotment of shares on 4 July 2012
|
1 August 2012 | Statement of capital following an allotment of shares on 4 July 2012
|
10 July 2012 | Statement of capital following an allotment of shares on 4 July 2012
|
10 July 2012 | Statement of capital following an allotment of shares on 4 July 2012
|
10 July 2012 | Statement of capital following an allotment of shares on 4 July 2012
|
4 July 2012 | Termination of appointment of Nicholas Temple as a director (1 page) |
4 July 2012 | Termination of appointment of Ian Brindle as a director (1 page) |
4 July 2012 | Termination of appointment of Ian Brindle as a director (1 page) |
4 July 2012 | Termination of appointment of Nicholas Temple as a director (1 page) |
28 June 2012 | Appointment of Mr Stephen John Gray as a director (2 pages) |
28 June 2012 | Appointment of Mr Stephen John Gray as a director (2 pages) |
26 June 2012 | Appointment of Mr Kevin Lyons-Tarr as a director (2 pages) |
26 June 2012 | Appointment of Mr Kevin Lyons-Tarr as a director (2 pages) |
25 June 2012 | Appointment of Mr John Anthony Warren as a director (2 pages) |
25 June 2012 | Appointment of Mr John Anthony Warren as a director (2 pages) |
8 June 2012 | Statement of capital following an allotment of shares on 30 May 2012
|
8 June 2012 | Statement of capital following an allotment of shares on 30 May 2012
|
23 May 2012 | Statement of capital following an allotment of shares on 18 April 2012
|
23 May 2012 | Statement of capital following an allotment of shares on 18 April 2012
|
15 May 2012 | Group of companies' accounts made up to 31 December 2011 (78 pages) |
15 May 2012 | Group of companies' accounts made up to 31 December 2011 (78 pages) |
9 May 2012 | Annual return made up to 9 May 2012 no member list (8 pages) |
9 May 2012 | Annual return made up to 9 May 2012 no member list (8 pages) |
9 May 2012 | Annual return made up to 9 May 2012 no member list (8 pages) |
12 April 2012 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
12 April 2012 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
23 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (21 pages) |
23 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (21 pages) |
18 May 2011 | Register(s) moved to registered inspection location (2 pages) |
18 May 2011 | Register inspection address has been changed from Capita Registrars Northern House Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0GA (2 pages) |
18 May 2011 | Register(s) moved to registered inspection location (2 pages) |
18 May 2011 | Register inspection address has been changed from Capita Registrars Northern House Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0GA (2 pages) |
9 May 2011 | Group of companies' accounts made up to 1 January 2011 (74 pages) |
9 May 2011 | Group of companies' accounts made up to 1 January 2011 (74 pages) |
9 May 2011 | Group of companies' accounts made up to 1 January 2011 (74 pages) |
5 May 2011 | Resolutions
|
5 May 2011 | Resolutions
|
23 September 2010 | Termination of appointment of Kenneth Minton as a director (1 page) |
23 September 2010 | Termination of appointment of Kenneth Minton as a director (1 page) |
1 June 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (26 pages) |
1 June 2010 | Register(s) moved to registered inspection location (2 pages) |
1 June 2010 | Register inspection address has been changed (2 pages) |
1 June 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (26 pages) |
1 June 2010 | Register inspection address has been changed (2 pages) |
1 June 2010 | Register(s) moved to registered inspection location (2 pages) |
26 May 2010 | Resolutions
|
26 May 2010 | Group of companies' accounts made up to 2 January 2010 (64 pages) |
26 May 2010 | Resolutions
|
26 May 2010 | Memorandum and Articles of Association (60 pages) |
26 May 2010 | Statement of company's objects (2 pages) |
26 May 2010 | Memorandum and Articles of Association (60 pages) |
26 May 2010 | Resolutions
|
26 May 2010 | Appointment of John William Poulter as a director (3 pages) |
26 May 2010 | Resolutions
|
26 May 2010 | Statement of company's objects (2 pages) |
26 May 2010 | Group of companies' accounts made up to 2 January 2010 (64 pages) |
26 May 2010 | Appointment of John William Poulter as a director (3 pages) |
26 May 2010 | Group of companies' accounts made up to 2 January 2010 (64 pages) |
29 May 2009 | Ad 26/05/09\gbp si [email protected]=92400\gbp ic 9846000/9938400\ (2 pages) |
29 May 2009 | Ad 26/05/09\gbp si [email protected]=92400\gbp ic 9846000/9938400\ (2 pages) |
19 May 2009 | Return made up to 21/04/09; full list of members (11 pages) |
19 May 2009 | Return made up to 21/04/09; full list of members (11 pages) |
29 April 2009 | Resolutions
|
29 April 2009 | Resolutions
|
27 March 2009 | Group of companies' accounts made up to 27 December 2008 (71 pages) |
27 March 2009 | Group of companies' accounts made up to 27 December 2008 (71 pages) |
26 February 2009 | Resolutions
|
26 February 2009 | Resolutions
|
15 October 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
15 October 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
8 August 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
8 August 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
9 July 2008 | Registered office changed on 09/07/2008 from, 6 cavendish place, london, W1G 9NB (1 page) |
9 July 2008 | Registered office changed on 09/07/2008 from, 6 cavendish place, london, W1G 9NB (1 page) |
27 June 2008 | Return made up to 21/04/08; bulk list available separately (9 pages) |
27 June 2008 | Return made up to 21/04/08; bulk list available separately (9 pages) |
23 May 2008 | Group of companies' accounts made up to 29 December 2007 (76 pages) |
23 May 2008 | Group of companies' accounts made up to 29 December 2007 (76 pages) |
10 September 2007 | Return made up to 21/04/07; bulk list available separately; amend (9 pages) |
10 September 2007 | Return made up to 21/04/07; bulk list available separately; amend (9 pages) |
30 April 2007 | Group of companies' accounts made up to 30 December 2006 (62 pages) |
30 April 2007 | Group of companies' accounts made up to 30 December 2006 (62 pages) |
24 April 2007 | Return made up to 21/04/07; full list of members (3 pages) |
24 April 2007 | Return made up to 21/04/07; full list of members (3 pages) |
12 September 2006 | Director's particulars changed (1 page) |
12 September 2006 | Director's particulars changed (1 page) |
16 August 2006 | Director's particulars changed (1 page) |
16 August 2006 | Director's particulars changed (1 page) |
30 June 2006 | Return made up to 27/05/06; bulk list available separately (9 pages) |
30 June 2006 | Return made up to 27/05/06; bulk list available separately (9 pages) |
4 May 2006 | Resolutions
|
4 May 2006 | Resolutions
|
18 April 2006 | Group of companies' accounts made up to 31 December 2005 (72 pages) |
18 April 2006 | Group of companies' accounts made up to 31 December 2005 (72 pages) |
8 August 2005 | Registered office changed on 08/08/05 from: unit 11 park 17, moss lane whitefield, manchester, M45 8FJ (1 page) |
8 August 2005 | Registered office changed on 08/08/05 from: unit 11 park 17, moss lane whitefield, manchester, M45 8FJ (1 page) |
4 July 2005 | Return made up to 27/05/05; bulk list available separately
|
4 July 2005 | Return made up to 27/05/05; bulk list available separately
|
7 June 2005 | £ ic 11054408/9552311 22/04/05 £ sr [email protected]=1502097 (1 page) |
7 June 2005 | £ ic 11054408/9552311 22/04/05 £ sr [email protected]=1502097 (1 page) |
20 April 2005 | Director resigned (1 page) |
20 April 2005 | Director resigned (1 page) |
20 April 2005 | Director resigned (1 page) |
20 April 2005 | Director resigned (1 page) |
18 April 2005 | Resolutions
|
18 April 2005 | Resolutions
|
9 April 2005 | Group of companies' accounts made up to 31 December 2004 (52 pages) |
9 April 2005 | Group of companies' accounts made up to 31 December 2004 (52 pages) |
11 March 2005 | Director's particulars changed (1 page) |
11 March 2005 | Director's particulars changed (1 page) |
16 December 2004 | New director appointed (1 page) |
16 December 2004 | New director appointed (1 page) |
29 November 2004 | New secretary appointed;new director appointed (5 pages) |
29 November 2004 | Secretary resigned (1 page) |
29 November 2004 | New secretary appointed;new director appointed (5 pages) |
29 November 2004 | Secretary resigned (1 page) |
12 August 2004 | Director resigned (1 page) |
12 August 2004 | Director resigned (1 page) |
6 July 2004 | Return made up to 27/05/04; bulk list available separately (9 pages) |
6 July 2004 | Return made up to 27/05/04; bulk list available separately (9 pages) |
16 June 2004 | New director appointed (1 page) |
16 June 2004 | New director appointed (1 page) |
11 May 2004 | Group of companies' accounts made up to 27 December 2003 (58 pages) |
11 May 2004 | Group of companies' accounts made up to 27 December 2003 (58 pages) |
5 May 2004 | New director appointed (1 page) |
5 May 2004 | New director appointed (1 page) |
27 January 2004 | Director's particulars changed (1 page) |
27 January 2004 | Director's particulars changed (1 page) |
19 December 2003 | Director resigned (1 page) |
19 December 2003 | Director resigned (1 page) |
7 November 2003 | New director appointed (3 pages) |
7 November 2003 | New director appointed (2 pages) |
7 November 2003 | New director appointed (2 pages) |
7 November 2003 | New director appointed (3 pages) |
31 October 2003 | New director appointed (1 page) |
31 October 2003 | New director appointed (1 page) |
21 October 2003 | Director resigned (1 page) |
21 October 2003 | Director resigned (1 page) |
21 October 2003 | Director resigned (1 page) |
21 October 2003 | Director resigned (1 page) |
21 October 2003 | Director resigned (1 page) |
21 October 2003 | Director resigned (1 page) |
21 October 2003 | Director resigned (1 page) |
21 October 2003 | Director resigned (1 page) |
26 September 2003 | New director appointed (2 pages) |
26 September 2003 | New director appointed (2 pages) |
16 June 2003 | Return made up to 27/05/03; bulk list available separately (10 pages) |
16 June 2003 | Return made up to 27/05/03; bulk list available separately (10 pages) |
3 June 2003 | Secretary resigned (1 page) |
3 June 2003 | Secretary resigned (1 page) |
18 April 2003 | Group of companies' accounts made up to 28 December 2002 (60 pages) |
18 April 2003 | Group of companies' accounts made up to 28 December 2002 (60 pages) |
26 March 2003 | Location of register of members (non legible) (1 page) |
26 March 2003 | Location of register of members (non legible) (1 page) |
9 March 2003 | Auditor's resignation (1 page) |
9 March 2003 | Auditor's resignation (1 page) |
4 March 2003 | New secretary appointed (2 pages) |
4 March 2003 | New secretary appointed (2 pages) |
21 January 2003 | New director appointed (2 pages) |
21 January 2003 | New director appointed (2 pages) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | Director resigned (1 page) |
2 July 2002 | Return made up to 06/06/02; change of members (10 pages) |
2 July 2002 | Return made up to 06/06/02; change of members (10 pages) |
1 June 2002 | Group of companies' accounts made up to 29 December 2001 (38 pages) |
1 June 2002 | Group of companies' accounts made up to 29 December 2001 (38 pages) |
8 February 2002 | Registered office changed on 08/02/02 from: broadway, trafford wharf road, manchester, M17 1DD (1 page) |
8 February 2002 | Registered office changed on 08/02/02 from: broadway, trafford wharf road, manchester, M17 1DD (1 page) |
11 December 2001 | Director resigned (1 page) |
11 December 2001 | Director resigned (1 page) |
30 October 2001 | New secretary appointed;new director appointed (2 pages) |
30 October 2001 | New secretary appointed;new director appointed (2 pages) |
29 October 2001 | Secretary resigned;director resigned (1 page) |
29 October 2001 | Secretary resigned;director resigned (1 page) |
22 October 2001 | Registered office changed on 22/10/01 from: park 17, moss lane, whitefield, manchester M45 8FJ (1 page) |
22 October 2001 | Registered office changed on 22/10/01 from: park 17, moss lane, whitefield, manchester M45 8FJ (1 page) |
5 July 2001 | Group of companies' accounts made up to 30 December 2000 (60 pages) |
5 July 2001 | Group of companies' accounts made up to 30 December 2000 (60 pages) |
27 June 2001 | Return made up to 06/06/01; bulk list available separately (9 pages) |
27 June 2001 | Return made up to 06/06/01; bulk list available separately (9 pages) |
11 April 2001 | New director appointed (2 pages) |
11 April 2001 | New director appointed (2 pages) |
30 January 2001 | Registered office changed on 30/01/01 from: north bar house, beverley, north humberside, HU17 8DG (1 page) |
30 January 2001 | Registered office changed on 30/01/01 from: north bar house, beverley, north humberside, HU17 8DG (1 page) |
24 August 2000 | £ nc 13125000/15000000 31/07/00 (1 page) |
24 August 2000 | £ nc 13125000/15000000 31/07/00 (1 page) |
23 August 2000 | Resolutions
|
23 August 2000 | Resolutions
|
18 August 2000 | Company name changed bemrose corporation public limit ed company\certificate issued on 18/08/00 (3 pages) |
18 August 2000 | Company name changed bemrose corporation public limit ed company\certificate issued on 18/08/00 (3 pages) |
10 August 2000 | Ad 31/07/00--------- £ si [email protected]=38460 £ ic 10844742/10883202 (2 pages) |
10 August 2000 | Ad 31/07/00--------- £ si [email protected]=38460 £ ic 10844742/10883202 (2 pages) |
17 July 2000 | Ad 12/07/00--------- £ si [email protected]=594 £ ic 10844148/10844742 (2 pages) |
17 July 2000 | Return made up to 06/06/00; bulk list available separately (9 pages) |
17 July 2000 | Return made up to 06/06/00; bulk list available separately (9 pages) |
17 July 2000 | Ad 12/07/00--------- £ si [email protected]=594 £ ic 10844148/10844742 (2 pages) |
10 July 2000 | Director resigned (1 page) |
10 July 2000 | Director resigned (1 page) |
7 July 2000 | Reduction of iss capital and minute (oc) (2 pages) |
7 July 2000 | Certificate of reduction of issued capital (1 page) |
7 July 2000 | Certificate of reduction of issued capital (1 page) |
7 July 2000 | Reduction of iss capital and minute (oc) (2 pages) |
3 July 2000 | Ad 22/06/00--------- £ si [email protected]=445 £ ic 11023530/11023975 (2 pages) |
3 July 2000 | Ad 22/06/00--------- £ si [email protected]=445 £ ic 11023530/11023975 (2 pages) |
13 June 2000 | Full group accounts made up to 1 January 2000 (39 pages) |
13 June 2000 | Full group accounts made up to 1 January 2000 (39 pages) |
13 June 2000 | Full group accounts made up to 1 January 2000 (39 pages) |
26 May 2000 | Resolutions
|
26 May 2000 | Resolutions
|
24 May 2000 | Director resigned (1 page) |
24 May 2000 | Director resigned (1 page) |
11 April 2000 | Resolutions
|
11 April 2000 | £ nc 12800000/13425000 03/04/00 (1 page) |
11 April 2000 | £ nc 12800000/13425000 03/04/00 (1 page) |
11 April 2000 | Resolutions
|
24 March 2000 | Resolutions
|
24 March 2000 | S-div 26/04/99 (1 page) |
24 March 2000 | Resolutions
|
24 March 2000 | S-div 26/04/99 (1 page) |
14 March 2000 | New director appointed (2 pages) |
14 March 2000 | New director appointed (2 pages) |
15 July 1999 | Return made up to 06/06/99; bulk list available separately (7 pages) |
15 July 1999 | Return made up to 06/06/99; bulk list available separately (7 pages) |
25 May 1999 | Interim accounts made up to 1 May 1999 (16 pages) |
25 May 1999 | Interim accounts made up to 1 May 1999 (16 pages) |
25 May 1999 | Interim accounts made up to 1 May 1999 (16 pages) |
28 April 1999 | Full group accounts made up to 2 January 1999 (48 pages) |
28 April 1999 | Full group accounts made up to 2 January 1999 (48 pages) |
28 April 1999 | Full group accounts made up to 2 January 1999 (48 pages) |
15 December 1998 | Director resigned (1 page) |
15 December 1998 | Director resigned (1 page) |
24 July 1998 | Auditor's resignation (1 page) |
24 July 1998 | Auditor's resignation (1 page) |
25 June 1998 | Return made up to 06/06/98; bulk list available separately
|
25 June 1998 | New director appointed (2 pages) |
25 June 1998 | New director appointed (2 pages) |
25 June 1998 | Return made up to 06/06/98; bulk list available separately
|
8 June 1998 | Full group accounts made up to 27 December 1997 (48 pages) |
8 June 1998 | Full group accounts made up to 27 December 1997 (48 pages) |
20 June 1997 | Full group accounts made up to 28 December 1996 (44 pages) |
20 June 1997 | Full group accounts made up to 28 December 1996 (44 pages) |
20 June 1997 | Return made up to 06/06/97; bulk list available separately (7 pages) |
20 June 1997 | Return made up to 06/06/97; bulk list available separately (7 pages) |
2 April 1997 | Full group accounts made up to 30 December 1995 (33 pages) |
2 April 1997 | Full group accounts made up to 30 December 1995 (33 pages) |
9 January 1997 | Resolutions
|
9 January 1997 | Resolutions
|
30 December 1996 | Director resigned (1 page) |
30 December 1996 | Director resigned (1 page) |
8 August 1996 | New director appointed (2 pages) |
8 August 1996 | New director appointed (2 pages) |
23 June 1996 | Particulars of contract relating to shares (4 pages) |
23 June 1996 | Ad 26/04/96--------- £ si [email protected] (6 pages) |
23 June 1996 | Particulars of contract relating to shares (4 pages) |
23 June 1996 | Ad 26/04/96--------- £ si [email protected] (6 pages) |
14 June 1996 | Return made up to 06/06/96; bulk list available separately (7 pages) |
14 June 1996 | Return made up to 06/06/96; bulk list available separately (7 pages) |
6 June 1996 | New director appointed (2 pages) |
6 June 1996 | New director appointed (2 pages) |
4 June 1996 | Ad 09/05/96--------- £ si [email protected]=1737267 £ ic 8874661/10611928 (3 pages) |
4 June 1996 | Ad 26/04/96--------- £ si [email protected]=69474 £ ic 10611928/10681402 (6 pages) |
4 June 1996 | Ad 09/05/96--------- £ si [email protected]=1737267 £ ic 8874661/10611928 (3 pages) |
4 June 1996 | Ad 26/04/96--------- £ si [email protected]=69474 £ ic 10611928/10681402 (6 pages) |
26 April 1996 | £ nc 10300000/12800000 15/04/96 (1 page) |
26 April 1996 | Resolutions
|
26 April 1996 | £ nc 10300000/12800000 15/04/96 (1 page) |
26 April 1996 | Resolutions
|
4 April 1996 | Listing of particulars (44 pages) |
4 April 1996 | Listing of particulars (44 pages) |
15 January 1996 | Ad 11/12/95--------- £ si [email protected]=671625 £ ic 8203036/8874661 (3 pages) |
15 January 1996 | Ad 11/12/95--------- £ si [email protected]=671625 £ ic 8203036/8874661 (3 pages) |
9 January 1996 | Director resigned (1 page) |
9 January 1996 | Director resigned (1 page) |
20 December 1995 | Commission payable relating to shares (2 pages) |
20 December 1995 | Commission payable relating to shares (2 pages) |
30 June 1995 | Full group accounts made up to 31 December 1994 (32 pages) |
30 June 1995 | Full group accounts made up to 31 December 1994 (32 pages) |
14 June 1995 | Return made up to 06/06/95; bulk list available separately (10 pages) |
14 June 1995 | Return made up to 06/06/95; bulk list available separately (10 pages) |
15 March 1995 | Ad 30/09/94--------- £ si [email protected] (2 pages) |
15 March 1995 | Ad 30/09/94--------- £ si [email protected] (2 pages) |
15 March 1995 | Statement of affairs (26 pages) |
15 March 1995 | Statement of affairs (26 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (364 pages) |
5 July 1994 | Full group accounts made up to 1 January 1994 (42 pages) |
5 July 1994 | Full group accounts made up to 1 January 1994 (42 pages) |
5 July 1994 | Full group accounts made up to 1 January 1994 (42 pages) |
21 June 1994 | Canc. Share prem. Acc. (3 pages) |
21 June 1994 | Canc. Share prem. Acc. (3 pages) |
11 December 1993 | Listing of particulars (36 pages) |
11 December 1993 | Listing of particulars (36 pages) |
11 November 1993 | Resolutions
|
11 November 1993 | Resolutions
|
11 November 1993 | Articles of association (51 pages) |
11 November 1993 | Articles of association (51 pages) |
30 June 1993 | Full group accounts made up to 2 January 1993 (37 pages) |
30 June 1993 | Full group accounts made up to 2 January 1993 (37 pages) |
30 June 1993 | Full group accounts made up to 2 January 1993 (37 pages) |
21 April 1993 | Listing of particulars (41 pages) |
21 April 1993 | Listing of particulars (41 pages) |
16 June 1992 | Full group accounts made up to 28 December 1991 (37 pages) |
16 June 1992 | Full group accounts made up to 28 December 1991 (37 pages) |
30 July 1991 | Full group accounts made up to 29 December 1990 (38 pages) |
30 July 1991 | Full group accounts made up to 29 December 1990 (38 pages) |
6 July 1990 | Full group accounts made up to 30 December 1989 (33 pages) |
6 July 1990 | Full group accounts made up to 30 December 1989 (33 pages) |
7 July 1989 | Full group accounts made up to 31 December 1988 (43 pages) |
7 July 1989 | Full group accounts made up to 31 December 1988 (43 pages) |
16 March 1989 | Listing of particulars (47 pages) |
16 March 1989 | Listing of particulars (47 pages) |
12 July 1988 | Full group accounts made up to 2 January 1988 (35 pages) |
12 July 1988 | Full group accounts made up to 2 January 1988 (35 pages) |
12 July 1988 | Full group accounts made up to 2 January 1988 (35 pages) |
10 November 1987 | Accounts made up to 27 June 1987 (10 pages) |
10 November 1987 | Accounts made up to 27 June 1987 (10 pages) |
20 August 1987 | Full group accounts made up to 27 December 1986 (38 pages) |
20 August 1987 | Full group accounts made up to 27 December 1986 (38 pages) |
26 September 1986 | Interim accounts made up to 28 June 1986 (9 pages) |
26 September 1986 | Interim accounts made up to 28 June 1986 (9 pages) |
20 August 1986 | Group of companies' accounts made up to 28 December 1985 (29 pages) |
20 August 1986 | Group of companies' accounts made up to 28 December 1985 (29 pages) |
21 September 1985 | Accounts made up to 29 June 1985 (38 pages) |
21 September 1985 | Accounts made up to 29 June 1985 (38 pages) |
28 September 1984 | Accounts made up to 30 June 1984 (36 pages) |
28 September 1984 | Accounts made up to 30 June 1984 (36 pages) |
10 July 1984 | Accounts made up to 31 December 1983 (27 pages) |
10 July 1984 | Accounts made up to 31 December 1983 (27 pages) |
28 July 1982 | Accounts made up to 3 July 1982 (37 pages) |
28 July 1982 | Accounts made up to 3 July 1982 (37 pages) |
28 July 1982 | Accounts made up to 3 July 1982 (37 pages) |
6 July 1982 | Annual return made up to 03/06/82 (10 pages) |
6 July 1982 | Annual return made up to 03/06/82 (10 pages) |
5 July 1982 | Memorandum and Articles of Association (39 pages) |
5 July 1982 | Memorandum and Articles of Association (39 pages) |
8 March 1982 | Accounts made up to 2 January 1982 (31 pages) |
8 March 1982 | Accounts made up to 2 January 1982 (31 pages) |
8 March 1982 | Accounts made up to 2 January 1982 (31 pages) |
20 January 1982 | Certificate of re-registration from Private to Public Limited Company (1 page) |
20 January 1982 | Certificate of re-registration from Private to Public Limited Company (1 page) |
4 August 1981 | Annual return made up to 04/06/81 (11 pages) |
4 August 1981 | Annual return made up to 04/06/81 (11 pages) |
18 June 1981 | Accounts made up to 27 December 1980 (26 pages) |
18 June 1981 | Accounts made up to 27 December 1980 (26 pages) |
4 June 1980 | Accounts made up to 29 December 1979 (28 pages) |
4 June 1980 | Accounts made up to 29 December 1979 (28 pages) |
1 June 1979 | Accounts made up to 30 December 1978 (28 pages) |
1 June 1979 | Accounts made up to 30 December 1978 (28 pages) |
15 June 1978 | Accounts made up to 31 December 1977 (29 pages) |
15 June 1978 | Accounts made up to 31 December 1977 (29 pages) |
7 November 1977 | Accounts made up to 1 January 1977 (21 pages) |
7 November 1977 | Accounts made up to 1 January 1977 (21 pages) |
7 November 1977 | Accounts made up to 1 January 1977 (21 pages) |
25 June 1976 | Accounts made up to 27 December 1975 (25 pages) |
25 June 1976 | Accounts made up to 27 December 1975 (25 pages) |
18 November 1971 | Company name changed\certificate issued on 18/11/71 (2 pages) |
18 November 1971 | Company name changed\certificate issued on 18/11/71 (2 pages) |
21 November 1921 | Certificate of incorporation (1 page) |
21 November 1921 | Certificate of incorporation (1 page) |