Chew Magna
Bristol
Avon
BS18 8PU
Director Name | Mr Leslie Wint |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(51 years, 5 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 10 November 1991) |
Role | Property Developer |
Correspondence Address | 4a Pennsylvania Park Pennsylvania Exeter Devon EX4 6HB |
Director Name | Peter Louis Michael Sherwood |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(51 years, 5 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 09 February 2006) |
Role | Non-Executive Director |
Correspondence Address | 10 College Road Clifton Bristol BS8 3HZ |
Director Name | Mr Peter Graham Evans |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(51 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 05 September 2000) |
Role | Company Director |
Correspondence Address | Sundance 14 Fairfield Road Crediton Devon EX17 2EQ |
Director Name | Mr Herbert Cockroft |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(51 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 December 1995) |
Role | Chairman And Chief Executive |
Correspondence Address | Maple Cottage 12 Lindridge Park Teignmouth Devon TQ14 9TF |
Director Name | Michael William John Bailey |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(51 years, 5 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 12 August 2003) |
Role | Chartered Accountant |
Correspondence Address | 1 Biddington Way Honiton Devon EX14 2GU |
Secretary Name | Mr Julian Patrick Turnbull |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 16 May 1991(51 years, 5 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 07 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rok Centre Guardian Road Exeter Business Park Exeter Devon EX1 3PD |
Director Name | Mr Robert William Carlton Porter |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(52 years, 11 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 28 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Laggan House College Road Bath Avon BA1 5RY |
Director Name | Tony Davies |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1993(54 years after company formation) |
Appointment Duration | 7 years (resigned 19 December 2000) |
Role | Building Manager |
Correspondence Address | Blandfords Cottage Breamore Fordingbridge Hampshire SP6 2DJ |
Director Name | Mr Ian Charles Franklin |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1993(54 years after company formation) |
Appointment Duration | 7 years (resigned 02 January 2001) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 1 Devon Place Bridgetown Totnes Devon TQ9 5AE |
Director Name | Mr Michael Percival Kent |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1997(57 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 28 November 1997) |
Role | Company Director |
Correspondence Address | The Coach House The Towers Beacon Hill Bath BA1 5LA |
Director Name | Mr Garvis David Snook |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2000(60 years, 4 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 20 December 2010) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Rok Centre Guardian Road Exeter Business Park Exeter Devon EX1 3PD |
Director Name | Peter Andrew Travers Griffin |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(60 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 December 2002) |
Role | Company Director |
Correspondence Address | Barton House Cirencester Park Cirencester Gloucestershire GL7 2EE Wales |
Director Name | Mark Russell Kay |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2001(61 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 September 2004) |
Role | Chartered Surveyor |
Correspondence Address | Buiten Bouverievest 1 8000 Brugge Foreign |
Director Name | Mrs Gillian Elizabeth Camm |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2002(62 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 13 December 2010) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Rok Centre Guardian Road Exeter Business Park Exeter Devon EX1 3PD |
Director Name | Ashley Graham Martin |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2003(63 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 30 September 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Rok Centre Guardian Road Exeter Business Park Exeter Devon EX1 3PD |
Director Name | Susan Elizabeth Moore |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(64 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 2008) |
Role | Brand Director |
Correspondence Address | 51 Eastbourne Avenue London W3 6JS |
Director Name | Stephen Raymond Pettit |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(65 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 13 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rok Centre Guardian Road Exeter Business Park Exeter Devon EX1 3PD |
Director Name | Mr Christopher Stuart Bailey |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(65 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 13 December 2010) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Rok Centre Guardian Road Exeter Business Park Exeter Devon EX1 3PD |
Director Name | Mr John Samuel |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2005(65 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 2008) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Ridgeway 8 Dearney Road Godalming Surrey GU7 2PQ |
Director Name | Ian David Ellis |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2006(66 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 13 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rok Centre Guardian Road Exeter Business Park Exeter Devon EX1 3PD |
Director Name | Mr David Fraser Sutherland |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2006(66 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Oldtown Of Leys Farm Culduthel Inverness IV2 6AE Scotland |
Director Name | Robin Philip Olorenshaw |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(69 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 December 2010) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Rok Centre Guardian Road Exeter Business Park Exeter Devon EX1 3PD |
Director Name | Mr Sean Vincent Cummins |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(70 years, 9 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 13 December 2010) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Rok Centre Guardian Road Exeter Business Park Exeter Devon EX1 3PD |
Registered Address | 7 More London Riverside London SE1 2RT |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2009 |
---|---|
Turnover | £714,800,000 |
Gross Profit | £81,100,000 |
Net Worth | -£40,700,000 |
Cash | £5,500,000 |
Current Liabilities | £205,100,000 |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Next Accounts Due | 30 June 2011 (overdue) |
Accounts Category | Group |
Accounts Year End | 31 December |
Next Return Due | 30 May 2017 (overdue) |
---|
18 March 1980 | Delivered on: 31 March 1980 Satisfied on: 13 May 1987 Persons entitled: Lloyds and Scottish Trust Limited Classification: Legal charge Secured details: All moneis due or to become due from the and/or gardners scaffolding company limited company to the chargee on any account whatsoever. Particulars: Land adjoining clyst rod topesham exeter devon. Proeprty situate at blue ball lane topsham. All that propert known as 1 and 2 rhydlynd clyot road, topsham, exeter, devon. (See doc M140 for further details). Fully Satisfied |
---|---|
19 September 1984 | Delivered on: 24 September 1984 Satisfied on: 24 October 1986 Persons entitled: National Westminster Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land certificate t/n dn 158836 relating to all that property known as land on the north & south side of wetminster rd. Redhills, exeter and the proceeds of sale thereof. Fully Satisfied |
10 September 1984 | Delivered on: 13 September 1984 Satisfied on: 13 May 1987 Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying to the north of woodland road, tarquay, devon. T/n dn 8167 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 August 1984 | Delivered on: 6 September 1984 Satisfied on: 14 December 1994 Persons entitled: Lloyds Bank PLC Classification: Omnibus letter of set-off. Secured details: All moneys due or to become due from the company and/or beacon plant limited, chartered joinery limited governers seaffording limited, heppell shaps & interiors limited & sleemorn construction limited. Particulars: Any sum or sums for the time being standing to the credit o any present or future cccount of the company with lloyds bannk PLC. Fully Satisfied |
30 July 1984 | Delivered on: 15 August 1984 Persons entitled: National Westminster Bank PLC Classification: Memorandum of deposit. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as jacksons factory union road, credition devon, and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 June 1984 | Delivered on: 6 July 1984 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at abbey rd, torquay, devon. Fully Satisfied |
14 June 1984 | Delivered on: 19 June 1984 Satisfied on: 24 October 1986 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit of deeds. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land adjoining kenton lodge kenton, devon. T/n dn 161639. Fully Satisfied |
20 December 1989 | Delivered on: 22 December 1989 Satisfied on: 14 December 1994 Persons entitled: Larkopal Limited Classification: Legal charge Secured details: £268,500 due from the company to the chargee under the terms of the charge. Particulars: Undercliff house, marine parade, shaldon county of devon t/m dn 250967. Fully Satisfied |
17 February 1987 | Delivered on: 23 February 1987 Satisfied on: 31 January 1990 Persons entitled: National Westminster Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land certificate title no dn 198074 relating to land of the west side of chruch street heavitree exeter devon and the proceeds of sale thereof. Fully Satisfied |
28 July 1986 | Delivered on: 31 July 1986 Satisfied on: 31 January 1990 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the north side of copland lane totnes devon. Title no dn 113496 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 May 1986 | Delivered on: 2 June 1986 Satisfied on: 29 December 1988 Persons entitled: National Westminster Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land certificate t/n dn 192558 relating to f/h land known as former central electricity generating board site newton abbot devon and the proceeds of sale. Fully Satisfied |
10 October 1984 | Delivered on: 19 October 1984 Satisfied on: 24 October 1986 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Kenton lodge land, kenton, nr. Exeter, devon. Fully Satisfied |
14 January 1986 | Delivered on: 27 January 1986 Satisfied on: 29 December 1988 Persons entitled: National Westminster Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Deed and documents relating to the moorngs (formerly wills garage) kingsbridge devon, and the proceeds of sale thereof. Fully Satisfied |
31 December 1985 | Delivered on: 10 January 1986 Satisfied on: 4 May 1988 Persons entitled: Costain Homes LTD. Classification: Legal charge Secured details: £265,000. Particulars: Land on the north side of copland lane, totnes, devon. Fully Satisfied |
27 September 1985 | Delivered on: 3 October 1985 Satisfied on: 13 May 1987 Persons entitled: Lloyds Bank PLC Classification: Legal mortgate of deeds. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 162 to 168 spring rod, springbourne, bournemouth, dorset. T/n dt 44465. Fully Satisfied |
1 July 1985 | Delivered on: 4 July 1985 Satisfied on: 24 October 1986 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit of deeds. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H on the south east side of warborough hill kenton t/n dn 161639. Fully Satisfied |
26 February 1985 | Delivered on: 1 March 1985 Satisfied on: 4 May 1988 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land k/a deans close, bishopsteignton, devon. Fully Satisfied |
10 October 1984 | Delivered on: 19 October 1984 Satisfied on: 24 October 1986 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Kenton lodge land, kenton, nr. Exeter, devon. Fully Satisfied |
8 June 1984 | Delivered on: 12 June 1984 Persons entitled: Lloyds Bank PLC Classification: Memorandum o deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: London northside of fore street, kenton, devon. T/n dn 152571. Fully Satisfied |
9 May 1984 | Delivered on: 18 May 1984 Satisfied on: 13 May 1987 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit of deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land on the east side of heron rod known as heppell works sowton industrial estte, exeter devon. Fully Satisfied |
12 November 1982 | Delivered on: 17 November 1982 Satisfied on: 24 October 1986 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings on the north west side of old torquay road, pargnton, devon title no. Dn 121137 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 October 1982 | Delivered on: 16 November 1982 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit of deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at rear of victory hall, kenton, nr exter. Devon. Title no dn 130400. Fully Satisfied |
25 July 1983 | Delivered on: 25 July 1983 Satisfied on: 24 October 1986 Persons entitled: National Westminster Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee. Particulars: Land certificate title no dn 137669 relating to f/h land knows as 3 and 3A cromford avenue falmouth devon land certificate title no dn 139597 relating to f/h land known as the north est side of tornes road south brent and/or proceeds of sale thereof the floating charge over all movable plant machinery implements utensils furniture & equipment. Fully Satisfied |
30 September 2009 | Delivered on: 6 October 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Supplemental deed Secured details: All monies due or to become due from the company to the finance parties. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
11 March 2009 | Delivered on: 24 March 2009 Persons entitled: Temple Trustees Limited (The “Security Agentâ€) as Agent and Trustee for the Pension Trustees Classification: Guarantee & debenture Secured details: All monies due or to become due from any company to any pension scheme or to any pension trustee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: St james retail and business park knaresborough harrowgate t/no NYK352109 for details of further properties charged please refer to form 395 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
11 March 2009 | Delivered on: 16 March 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company to the chargee (as agent and trustee for the finance parties) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: For details of properties please see form 395 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
16 May 2018 | Order of court to wind up (2 pages) |
---|---|
17 April 2018 | Restoration by order of the court (4 pages) |
30 January 2017 | Final Gazette dissolved following liquidation (1 page) |
30 January 2017 | Final Gazette dissolved following liquidation (1 page) |
12 August 2013 | Notice to Registrar in respect of date of dissolution (1 page) |
12 August 2013 | Notice to Registrar in respect of date of dissolution (1 page) |
20 May 2013 | Appointment of an administrator (1 page) |
20 May 2013 | Appointment of an administrator (1 page) |
9 May 2013 | Administrator's progress report to 13 April 2013 (11 pages) |
9 May 2013 | Notice of move from Administration to Dissolution (11 pages) |
9 May 2013 | Notice of move from Administration to Dissolution (11 pages) |
9 May 2013 | Administrator's progress report to 13 April 2013 (11 pages) |
22 November 2012 | Administrator's progress report to 13 October 2012 (13 pages) |
22 November 2012 | Administrator's progress report to 13 October 2012 (13 pages) |
24 May 2012 | Notice of extension of period of Administration (1 page) |
24 May 2012 | Administrator's progress report to 13 April 2012 (13 pages) |
24 May 2012 | Administrator's progress report to 13 April 2012 (13 pages) |
24 May 2012 | Notice of extension of period of Administration (1 page) |
14 December 2011 | Administrator's progress report to 7 November 2011 (13 pages) |
14 December 2011 | Administrator's progress report to 7 November 2011 (13 pages) |
14 December 2011 | Administrator's progress report to 7 November 2011 (13 pages) |
7 November 2011 | Notice of extension of period of Administration (1 page) |
7 November 2011 | Notice of extension of period of Administration (1 page) |
18 July 2011 | Registered office address changed from Rok Centre Guardian Road Exeter Business Park Exeter Devon EX1 3PD on 18 July 2011 (2 pages) |
18 July 2011 | Registered office address changed from Rok Centre Guardian Road Exeter Business Park Exeter Devon EX1 3PD on 18 July 2011 (2 pages) |
22 June 2011 | Administrator's progress report to 7 May 2011 (13 pages) |
22 June 2011 | Administrator's progress report to 7 May 2011 (13 pages) |
22 June 2011 | Administrator's progress report to 7 May 2011 (13 pages) |
2 March 2011 | Statement of affairs with form 2.15B/2.14B (22 pages) |
2 March 2011 | Statement of affairs with form 2.15B/2.14B (22 pages) |
27 January 2011 | Notice of deemed approval of proposals (1 page) |
27 January 2011 | Notice of deemed approval of proposals (1 page) |
26 January 2011 | Notice of deemed approval of proposals (1 page) |
26 January 2011 | Notice of deemed approval of proposals (1 page) |
12 January 2011 | Termination of appointment of Julian Turnbull as a secretary (1 page) |
12 January 2011 | Termination of appointment of Julian Turnbull as a secretary (1 page) |
7 January 2011 | Statement of administrator's proposal (29 pages) |
7 January 2011 | Statement of administrator's proposal (29 pages) |
23 December 2010 | Termination of appointment of Sean Cummins as a director (1 page) |
23 December 2010 | Termination of appointment of Ian Ellis as a director (1 page) |
23 December 2010 | Termination of appointment of Christopher Bailey as a director (1 page) |
23 December 2010 | Termination of appointment of Gillian Camm as a director (1 page) |
23 December 2010 | Termination of appointment of Stephen Pettit as a director (1 page) |
23 December 2010 | Termination of appointment of Christopher Bailey as a director (1 page) |
23 December 2010 | Termination of appointment of Robin Olorenshaw as a director (1 page) |
23 December 2010 | Termination of appointment of Ian Ellis as a director (1 page) |
23 December 2010 | Termination of appointment of Sean Cummins as a director (1 page) |
23 December 2010 | Termination of appointment of Garvis Snook as a director (1 page) |
23 December 2010 | Termination of appointment of Robin Olorenshaw as a director (1 page) |
23 December 2010 | Termination of appointment of Gillian Camm as a director (1 page) |
23 December 2010 | Termination of appointment of Stephen Pettit as a director (1 page) |
23 December 2010 | Termination of appointment of Garvis Snook as a director (1 page) |
12 November 2010 | Appointment of an administrator (1 page) |
12 November 2010 | Appointment of an administrator (1 page) |
5 October 2010 | Appointment of Mr Sean Vincent Cummins as a director (2 pages) |
5 October 2010 | Appointment of Mr Sean Vincent Cummins as a director (2 pages) |
4 October 2010 | Termination of appointment of Ashley Martin as a director (1 page) |
4 October 2010 | Termination of appointment of Ashley Martin as a director (1 page) |
16 July 2010 | Director's details changed for Mr Christopher Stuart Bailey on 1 January 2010 (3 pages) |
16 July 2010 | Director's details changed for Robin Philip Olorenshaw on 1 January 2010 (3 pages) |
16 July 2010 | Director's details changed for Stephen Raymond Pettit on 1 January 2010 (3 pages) |
16 July 2010 | Director's details changed for Ian David Ellis on 1 January 2010 (3 pages) |
16 July 2010 | Director's details changed for Ashley Graham Martin on 1 January 2010 (3 pages) |
16 July 2010 | Director's details changed for Ashley Graham Martin on 1 January 2010 (3 pages) |
16 July 2010 | Director's details changed for Mrs Gillian Elizabeth Camm on 1 January 2010 (3 pages) |
16 July 2010 | Director's details changed for Mrs Gillian Elizabeth Camm on 1 January 2010 (3 pages) |
16 July 2010 | Director's details changed for Mr Christopher Stuart Bailey on 1 January 2010 (3 pages) |
16 July 2010 | Director's details changed for Stephen Raymond Pettit on 1 January 2010 (3 pages) |
16 July 2010 | Director's details changed for Mr Garvis David Snook on 1 January 2010 (3 pages) |
16 July 2010 | Director's details changed for Ian David Ellis on 1 January 2010 (3 pages) |
16 July 2010 | Director's details changed for Ashley Graham Martin on 1 January 2010 (3 pages) |
16 July 2010 | Director's details changed for Robin Philip Olorenshaw on 1 January 2010 (3 pages) |
16 July 2010 | Director's details changed for Robin Philip Olorenshaw on 1 January 2010 (3 pages) |
16 July 2010 | Director's details changed for Mr Garvis David Snook on 1 January 2010 (3 pages) |
16 July 2010 | Director's details changed for Stephen Raymond Pettit on 1 January 2010 (3 pages) |
16 July 2010 | Director's details changed for Mr Christopher Stuart Bailey on 1 January 2010 (3 pages) |
16 July 2010 | Director's details changed for Mr Garvis David Snook on 1 January 2010 (3 pages) |
16 July 2010 | Director's details changed for Mrs Gillian Elizabeth Camm on 1 January 2010 (3 pages) |
16 July 2010 | Director's details changed for Ian David Ellis on 1 January 2010 (3 pages) |
14 July 2010 | Annual return made up to 16 May 2010 with a full list of shareholders Statement of capital on 2010-07-14
|
14 July 2010 | Annual return made up to 16 May 2010 with a full list of shareholders Statement of capital on 2010-07-14
|
10 May 2010 | Resolutions
|
10 May 2010 | Resolutions
|
7 May 2010 | Group of companies' accounts made up to 31 December 2009 (92 pages) |
7 May 2010 | Group of companies' accounts made up to 31 December 2009 (92 pages) |
1 December 2009 | Register inspection address has been changed (1 page) |
1 December 2009 | Register(s) moved to registered inspection location (1 page) |
1 December 2009 | Register(s) moved to registered inspection location (1 page) |
1 December 2009 | Register inspection address has been changed (1 page) |
2 November 2009 | Director's details changed for Mr Garvis David Snook on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Robin Philip Olorenshaw on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Stephen Raymond Pettit on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr Christopher Stuart Bailey on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr Garvis David Snook on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr Garvis David Snook on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Robin Philip Olorenshaw on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Ashley Graham Martin on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Ashley Graham Martin on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Ian David Ellis on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Ian David Ellis on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Ashley Graham Martin on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Stephen Raymond Pettit on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Gillian Elizabeth Camm on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr Christopher Stuart Bailey on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Gillian Elizabeth Camm on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Robin Philip Olorenshaw on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr Christopher Stuart Bailey on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Ian David Ellis on 2 November 2009 (2 pages) |
2 November 2009 | Secretary's details changed for Julian Patrick Turnbull on 2 November 2009 (1 page) |
2 November 2009 | Director's details changed for Stephen Raymond Pettit on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Gillian Elizabeth Camm on 2 November 2009 (2 pages) |
2 November 2009 | Secretary's details changed for Julian Patrick Turnbull on 2 November 2009 (1 page) |
2 November 2009 | Secretary's details changed for Julian Patrick Turnbull on 2 November 2009 (1 page) |
6 October 2009 | Particulars of a mortgage or charge / charge no: 26 (24 pages) |
6 October 2009 | Particulars of a mortgage or charge / charge no: 26 (24 pages) |
21 September 2009 | Memorandum and Articles of Association (66 pages) |
21 September 2009 | Memorandum and Articles of Association (66 pages) |
23 June 2009 | Return made up to 16/05/09; full list of members (15 pages) |
23 June 2009 | Return made up to 16/05/09; full list of members (15 pages) |
26 May 2009 | Resolutions
|
26 May 2009 | Resolutions
|
26 May 2009 | Resolutions
|
26 May 2009 | Resolutions
|
19 May 2009 | Ad 06/05/09\gbp si [email protected]=128.3\gbp ic 3585293.77/3585422.07\ (2 pages) |
19 May 2009 | Ad 06/05/09\gbp si [email protected]=128.3\gbp ic 3585293.77/3585422.07\ (2 pages) |
18 May 2009 | Group of companies' accounts made up to 31 December 2008 (91 pages) |
18 May 2009 | Group of companies' accounts made up to 31 December 2008 (91 pages) |
24 March 2009 | Particulars of a mortgage or charge / charge no: 25 (22 pages) |
24 March 2009 | Particulars of a mortgage or charge / charge no: 25 (22 pages) |
16 March 2009 | Particulars of a mortgage or charge / charge no: 24 (24 pages) |
16 March 2009 | Particulars of a mortgage or charge / charge no: 24 (24 pages) |
26 January 2009 | Director appointed robin philip olorenshaw (2 pages) |
26 January 2009 | Director appointed robin philip olorenshaw (2 pages) |
16 January 2009 | Appointment terminated director john samuel (1 page) |
16 January 2009 | Appointment terminated director john samuel (1 page) |
3 December 2008 | Ad 27/11/08\gbp si [email protected]=25.67\gbp ic 3585268.1/3585293.77\ (2 pages) |
3 December 2008 | Ad 27/11/08\gbp si [email protected]=25.67\gbp ic 3585268.1/3585293.77\ (2 pages) |
11 November 2008 | Ad 03/11/08\gbp si [email protected]=60.96\gbp ic 3585207.14/3585268.1\ (2 pages) |
11 November 2008 | Ad 03/11/08\gbp si [email protected]=60.96\gbp ic 3585207.14/3585268.1\ (2 pages) |
8 July 2008 | Director's change of particulars / garvis snook / 01/07/2008 (1 page) |
8 July 2008 | Director's change of particulars / garvis snook / 01/07/2008 (1 page) |
6 June 2008 | Return made up to 16/05/08; bulk list available separately (10 pages) |
6 June 2008 | Return made up to 16/05/08; bulk list available separately (10 pages) |
13 May 2008 | Group of companies' accounts made up to 31 December 2007 (95 pages) |
13 May 2008 | Group of companies' accounts made up to 31 December 2007 (95 pages) |
8 May 2008 | Resolutions
|
8 May 2008 | Resolutions
|
1 May 2008 | Ad 03/04/08\gbp si [email protected]=38297.88\gbp ic 3500738/3539035.88\ (3 pages) |
1 May 2008 | Ad 03/04/08\gbp si [email protected]=38297.88\gbp ic 3500738/3539035.88\ (3 pages) |
25 April 2008 | Statement of affairs (2 pages) |
25 April 2008 | Statement of affairs (2 pages) |
25 April 2008 | Statement of affairs (2 pages) |
25 April 2008 | Statement of affairs (2 pages) |
25 April 2008 | Statement of affairs (2 pages) |
25 April 2008 | Statement of affairs (2 pages) |
25 April 2008 | Statement of affairs (2 pages) |
25 April 2008 | Statement of affairs (2 pages) |
25 April 2008 | Statement of affairs (2 pages) |
25 April 2008 | Statement of affairs (2 pages) |
25 April 2008 | Statement of affairs (2 pages) |
25 April 2008 | Statement of affairs (2 pages) |
8 April 2008 | Appointment terminated director susan moore (1 page) |
8 April 2008 | Appointment terminated director susan moore (1 page) |
31 January 2008 | Statement of affairs (2 pages) |
31 January 2008 | Ad 08/01/08--------- £ si [email protected]=15328 £ ic 3485410/3500738 (2 pages) |
31 January 2008 | Ad 08/01/08--------- £ si [email protected]=15328 £ ic 3485410/3500738 (2 pages) |
31 January 2008 | Statement of affairs (2 pages) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | Director resigned (1 page) |
1 December 2007 | Ad 27/11/07--------- £ si [email protected]=2814 £ ic 3482596/3485410 (2 pages) |
1 December 2007 | Ad 27/11/07--------- £ si [email protected]=2814 £ ic 3482596/3485410 (2 pages) |
3 November 2007 | Ad 05/10/07--------- £ si [email protected]=1058 £ ic 3481538/3482596 (3 pages) |
3 November 2007 | Ad 05/10/07--------- £ si [email protected]=1058 £ ic 3481538/3482596 (3 pages) |
27 October 2007 | Ad 03/10/07--------- £ si [email protected]=2200 £ ic 3479338/3481538 (2 pages) |
27 October 2007 | Ad 03/10/07--------- £ si [email protected]=2200 £ ic 3479338/3481538 (2 pages) |
3 October 2007 | Ad 03/09/07--------- £ si [email protected]=7208 £ ic 3472130/3479338 (2 pages) |
3 October 2007 | Ad 03/09/07--------- £ si [email protected]=7208 £ ic 3472130/3479338 (2 pages) |
12 July 2007 | Statement of affairs (18 pages) |
12 July 2007 | Statement of affairs (18 pages) |
12 July 2007 | Ad 03/05/07--------- £ si [email protected] (3 pages) |
12 July 2007 | Ad 03/05/07--------- £ si [email protected] (3 pages) |
11 July 2007 | Return made up to 16/05/07; bulk list available separately (11 pages) |
11 July 2007 | Return made up to 16/05/07; bulk list available separately (11 pages) |
22 June 2007 | Ad 04/05/07--------- £ si [email protected]=3016 £ ic 2918139/2921155 (43 pages) |
22 June 2007 | Ad 04/05/07--------- £ si [email protected]=3016 £ ic 2918139/2921155 (43 pages) |
13 June 2007 | Group of companies' accounts made up to 31 December 2006 (78 pages) |
13 June 2007 | Group of companies' accounts made up to 31 December 2006 (78 pages) |
23 May 2007 | Resolutions
|
23 May 2007 | Resolutions
|
20 February 2007 | Ad 07/02/07--------- £ si [email protected]=7 £ ic 2918132/2918139 (2 pages) |
20 February 2007 | Ad 07/02/07--------- £ si [email protected]=7 £ ic 2918132/2918139 (2 pages) |
10 December 2006 | Ad 01/12/06--------- £ si [email protected]=500 £ ic 2917632/2918132 (2 pages) |
10 December 2006 | Ad 01/12/06--------- £ si [email protected]=500 £ ic 2917632/2918132 (2 pages) |
24 November 2006 | New director appointed (17 pages) |
24 November 2006 | New director appointed (17 pages) |
16 November 2006 | Ad 02/11/06--------- £ si [email protected]=9633 £ ic 2907999/2917632 (3 pages) |
16 November 2006 | Ad 02/11/06--------- £ si [email protected]=9633 £ ic 2907999/2917632 (3 pages) |
11 October 2006 | Ad 06/10/06--------- £ si [email protected]=2582 £ ic 2905417/2907999 (41 pages) |
11 October 2006 | Ad 06/10/06--------- £ si [email protected]=2582 £ ic 2905417/2907999 (41 pages) |
22 September 2006 | Particulars of contract relating to shares (2 pages) |
22 September 2006 | Ad 17/07/06--------- £ si [email protected]=20549 £ ic 2884868/2905417 (3 pages) |
22 September 2006 | Particulars of contract relating to shares (2 pages) |
22 September 2006 | Ad 17/07/06--------- £ si [email protected]=20549 £ ic 2884868/2905417 (3 pages) |
20 September 2006 | Ad 17/07/06--------- £ si [email protected] (2 pages) |
20 September 2006 | Ad 17/07/06--------- £ si [email protected] (2 pages) |
20 September 2006 | Ad 05/04/06--------- £ si [email protected] (2 pages) |
20 September 2006 | Ad 05/04/06--------- £ si [email protected] (2 pages) |
1 September 2006 | Ad 02/10/03--------- £ si [email protected] (2 pages) |
1 September 2006 | Ad 02/10/03--------- £ si [email protected] (2 pages) |
1 September 2006 | Ad 02/10/03--------- £ si [email protected] (2 pages) |
1 September 2006 | Ad 02/10/03--------- £ si [email protected] (2 pages) |
30 August 2006 | Ad 17/07/06--------- £ si [email protected]=1271 £ ic 2883597/2884868 (2 pages) |
30 August 2006 | Ad 17/07/06--------- £ si [email protected]=1271 £ ic 2883597/2884868 (2 pages) |
30 August 2006 | Ad 05/04/06--------- £ si [email protected] (2 pages) |
30 August 2006 | Ad 05/04/06--------- £ si [email protected] (2 pages) |
25 July 2006 | Group of companies' accounts made up to 31 December 2005 (81 pages) |
25 July 2006 | Group of companies' accounts made up to 31 December 2005 (81 pages) |
16 June 2006 | Return made up to 16/05/06; bulk list available separately (11 pages) |
16 June 2006 | Return made up to 16/05/06; bulk list available separately (11 pages) |
17 May 2006 | Ad 12/05/06--------- £ si [email protected]=5115 £ ic 3016814/3021929 (39 pages) |
17 May 2006 | Ad 12/05/06--------- £ si [email protected]=5115 £ ic 3016814/3021929 (39 pages) |
15 May 2006 | Resolutions
|
15 May 2006 | Resolutions
|
5 May 2006 | Company name changed rok property solutions PLC\certificate issued on 05/05/06 (2 pages) |
5 May 2006 | Company name changed rok property solutions PLC\certificate issued on 05/05/06 (2 pages) |
22 March 2006 | Director's particulars changed (1 page) |
22 March 2006 | Director's particulars changed (1 page) |
20 February 2006 | New director appointed (5 pages) |
20 February 2006 | Director resigned (1 page) |
20 February 2006 | Director resigned (1 page) |
20 February 2006 | New director appointed (5 pages) |
13 February 2006 | Ad 16/01/06--------- £ si [email protected]=752 £ ic 3016062/3016814 (2 pages) |
13 February 2006 | Ad 16/01/06--------- £ si [email protected]=752 £ ic 3016062/3016814 (2 pages) |
14 December 2005 | Ad 01/12/05--------- £ si [email protected]=2991 £ ic 3013071/3016062 (3 pages) |
14 December 2005 | Ad 01/12/05--------- £ si [email protected]=2991 £ ic 3013071/3016062 (3 pages) |
24 November 2005 | Director's particulars changed (1 page) |
24 November 2005 | Director's particulars changed (1 page) |
8 November 2005 | New director appointed (2 pages) |
8 November 2005 | New director appointed (2 pages) |
19 October 2005 | Ad 04/10/05--------- £ si [email protected]=681 £ ic 3012390/3013071 (3 pages) |
19 October 2005 | Ad 04/10/05--------- £ si [email protected]=681 £ ic 3012390/3013071 (3 pages) |
17 October 2005 | Ad 10/10/05--------- £ si [email protected]=68 £ ic 3012322/3012390 (2 pages) |
17 October 2005 | Ad 10/10/05--------- £ si [email protected]=68 £ ic 3012322/3012390 (2 pages) |
30 August 2005 | Ad 11/08/05--------- £ si [email protected]=447 £ ic 3011875/3012322 (2 pages) |
30 August 2005 | Ad 11/08/05--------- £ si [email protected]=447 £ ic 3011875/3012322 (2 pages) |
22 August 2005 | Ad 12/07/05--------- £ si [email protected]=4556 £ ic 2871176/2875732 (2 pages) |
22 August 2005 | Ad 12/07/05--------- £ si [email protected]=136143 £ ic 2875732/3011875 (2 pages) |
22 August 2005 | Ad 12/07/05--------- £ si [email protected]=136143 £ ic 2875732/3011875 (2 pages) |
22 August 2005 | Ad 12/07/05--------- £ si [email protected]=4556 £ ic 2871176/2875732 (2 pages) |
9 August 2005 | Ad 12/07/05--------- £ si [email protected]=4556 £ ic 2866620/2871176 (2 pages) |
9 August 2005 | Ad 12/07/05--------- £ si [email protected]=4556 £ ic 2866620/2871176 (2 pages) |
9 August 2005 | Ad 12/07/05--------- £ si [email protected]=136143 £ ic 2730477/2866620 (2 pages) |
9 August 2005 | Ad 12/07/05--------- £ si [email protected]=136143 £ ic 2730477/2866620 (2 pages) |
6 July 2005 | Return made up to 16/05/05; bulk list available separately
|
6 July 2005 | Return made up to 16/05/05; bulk list available separately
|
23 May 2005 | Ad 27/04/05--------- £ si [email protected]=62344 £ ic 2667957/2730301 (2 pages) |
23 May 2005 | Ad 27/04/05--------- £ si [email protected]=62344 £ ic 2667957/2730301 (2 pages) |
20 May 2005 | Group of companies' accounts made up to 31 December 2004 (73 pages) |
20 May 2005 | Group of companies' accounts made up to 31 December 2004 (73 pages) |
18 May 2005 | Director resigned (1 page) |
18 May 2005 | Director resigned (1 page) |
13 May 2005 | Resolutions
|
13 May 2005 | Resolutions
|
10 May 2005 | Ad 05/05/05--------- £ si [email protected]=2107 £ ic 2665850/2667957 (44 pages) |
10 May 2005 | Ad 05/05/05--------- £ si [email protected]=2107 £ ic 2665850/2667957 (44 pages) |
25 April 2005 | Ad 18/03/05--------- £ si [email protected]=31678 £ ic 2634172/2665850 (2 pages) |
25 April 2005 | New director appointed (2 pages) |
25 April 2005 | Ad 18/03/05--------- £ si [email protected]=31678 £ ic 2634172/2665850 (2 pages) |
25 April 2005 | New director appointed (2 pages) |
30 March 2005 | Ad 10/03/05--------- £ si [email protected]=84 £ ic 2620893/2620977 (2 pages) |
30 March 2005 | Ad 01/11/04--------- £ si [email protected]=13195 £ ic 2620977/2634172 (2 pages) |
30 March 2005 | Ad 10/03/05--------- £ si [email protected]=84 £ ic 2620893/2620977 (2 pages) |
30 March 2005 | Ad 01/11/04--------- £ si [email protected]=13195 £ ic 2620977/2634172 (2 pages) |
2 March 2005 | Ad 21/02/05--------- £ si [email protected]=84 £ ic 2620809/2620893 (2 pages) |
2 March 2005 | Ad 21/02/05--------- £ si [email protected]=84 £ ic 2620809/2620893 (2 pages) |
17 February 2005 | Ad 10/02/05--------- £ si [email protected]=338 £ ic 2620471/2620809 (2 pages) |
17 February 2005 | Ad 10/02/05--------- £ si [email protected]=338 £ ic 2620471/2620809 (2 pages) |
18 January 2005 | New director appointed (2 pages) |
18 January 2005 | New director appointed (2 pages) |
17 January 2005 | Ad 12/01/05--------- £ si [email protected]=1 £ ic 2620470/2620471 (2 pages) |
17 January 2005 | Ad 12/01/05--------- £ si [email protected]=1 £ ic 2620470/2620471 (2 pages) |
20 December 2004 | Ad 13/12/04--------- £ si [email protected]=862 £ ic 2619608/2620470 (2 pages) |
20 December 2004 | Ad 13/12/04--------- £ si [email protected]=862 £ ic 2619608/2620470 (2 pages) |
14 December 2004 | Statement of affairs (69 pages) |
14 December 2004 | Statement of affairs (69 pages) |
9 December 2004 | Ad 30/11/04--------- £ si [email protected]=676 £ ic 2618932/2619608 (2 pages) |
9 December 2004 | Ad 30/11/04--------- £ si [email protected]=676 £ ic 2618932/2619608 (2 pages) |
3 December 2004 | Ad 15/10/04--------- £ si [email protected]=1761 £ ic 2617171/2618932 (2 pages) |
3 December 2004 | Ad 15/10/04--------- £ si [email protected]=1761 £ ic 2617171/2618932 (2 pages) |
23 November 2004 | Ad 15/11/04--------- £ si [email protected]=507 £ ic 2616664/2617171 (2 pages) |
23 November 2004 | Ad 15/11/04--------- £ si [email protected]=507 £ ic 2616664/2617171 (2 pages) |
12 November 2004 | Ad 29/10/04--------- £ si [email protected]=1825 £ ic 2614839/2616664 (2 pages) |
12 November 2004 | Ad 29/10/04--------- £ si [email protected]=1825 £ ic 2614839/2616664 (2 pages) |
12 October 2004 | Director resigned (1 page) |
12 October 2004 | Ad 08/10/04--------- £ si [email protected]=2723 £ ic 2612116/2614839 (43 pages) |
12 October 2004 | New director appointed (2 pages) |
12 October 2004 | Ad 08/10/04--------- £ si [email protected]=2723 £ ic 2612116/2614839 (43 pages) |
12 October 2004 | New director appointed (2 pages) |
12 October 2004 | Director resigned (1 page) |
6 October 2004 | Ad 22/09/04--------- £ si [email protected]=10000 £ ic 2602116/2612116 (2 pages) |
6 October 2004 | Ad 22/09/04--------- £ si [email protected]=10000 £ ic 2602116/2612116 (2 pages) |
8 September 2004 | Ad 01/09/04--------- £ si [email protected]=282 £ ic 2601834/2602116 (2 pages) |
8 September 2004 | Ad 01/09/04--------- £ si [email protected]=282 £ ic 2601834/2602116 (2 pages) |
21 June 2004 | Ad 10/06/04--------- £ si [email protected]=3174 £ ic 2598660/2601834 (2 pages) |
21 June 2004 | Ad 10/06/04--------- £ si [email protected]=3174 £ ic 2598660/2601834 (2 pages) |
7 June 2004 | Return made up to 16/05/04; bulk list available separately (10 pages) |
7 June 2004 | Return made up to 16/05/04; bulk list available separately (10 pages) |
4 June 2004 | Group of companies' accounts made up to 31 December 2003 (63 pages) |
4 June 2004 | Group of companies' accounts made up to 31 December 2003 (63 pages) |
21 May 2004 | Ad 06/05/04--------- £ si [email protected]=704 £ ic 2585202/2585906 (2 pages) |
21 May 2004 | Ad 06/05/04--------- £ si [email protected]=704 £ ic 2585202/2585906 (2 pages) |
20 May 2004 | Ad 06/05/04--------- £ si [email protected]=3792 £ ic 2581410/2585202 (3 pages) |
20 May 2004 | Ad 06/05/04--------- £ si [email protected]=3792 £ ic 2581410/2585202 (3 pages) |
18 May 2004 | Resolutions
|
18 May 2004 | Resolutions
|
10 March 2004 | Ad 03/03/04--------- £ si [email protected]=252 £ ic 2581158/2581410 (2 pages) |
10 March 2004 | Ad 03/03/04--------- £ si [email protected]=252 £ ic 2581158/2581410 (2 pages) |
5 March 2004 | Ad 20/02/04--------- £ si [email protected]=2000 £ ic 2579158/2581158 (2 pages) |
5 March 2004 | Ad 20/02/04--------- £ si [email protected]=2000 £ ic 2579158/2581158 (2 pages) |
14 January 2004 | Ad 19/12/03--------- £ si [email protected]=1223 £ ic 2577935/2579158 (2 pages) |
14 January 2004 | Ad 19/12/03--------- £ si [email protected]=1223 £ ic 2577935/2579158 (2 pages) |
23 December 2003 | Ad 04/12/03--------- £ si [email protected]=4921 £ ic 2573014/2577935 (3 pages) |
23 December 2003 | Ad 04/12/03--------- £ si [email protected]=4921 £ ic 2573014/2577935 (3 pages) |
18 November 2003 | Ad 07/11/03--------- £ si [email protected]=268 £ ic 2572746/2573014 (2 pages) |
18 November 2003 | Ad 07/11/03--------- £ si [email protected]=268 £ ic 2572746/2573014 (2 pages) |
13 October 2003 | Ad 10/10/03--------- £ si [email protected]=4300 £ ic 2568446/2572746 (41 pages) |
13 October 2003 | Ad 10/10/03--------- £ si [email protected]=4300 £ ic 2568446/2572746 (41 pages) |
30 September 2003 | Director resigned (1 page) |
30 September 2003 | Director resigned (1 page) |
28 September 2003 | Ad 04/08/03--------- £ si [email protected]=2549 £ ic 2565897/2568446 (4 pages) |
28 September 2003 | Ad 04/08/03--------- £ si [email protected]=2549 £ ic 2565897/2568446 (4 pages) |
22 September 2003 | New director appointed (2 pages) |
22 September 2003 | New director appointed (2 pages) |
7 July 2003 | Director's particulars changed (1 page) |
7 July 2003 | Director's particulars changed (1 page) |
5 July 2003 | Ad 30/06/03--------- £ si [email protected]=127 £ ic 2565770/2565897 (2 pages) |
5 July 2003 | Ad 30/06/03--------- £ si [email protected]=127 £ ic 2565770/2565897 (2 pages) |
2 July 2003 | Return made up to 16/05/03; bulk list available separately
|
2 July 2003 | Return made up to 16/05/03; bulk list available separately
|
23 May 2003 | Group of companies' accounts made up to 31 December 2002 (41 pages) |
23 May 2003 | Group of companies' accounts made up to 31 December 2002 (41 pages) |
17 May 2003 | Resolutions
|
17 May 2003 | Resolutions
|
13 May 2003 | Ad 09/05/03--------- £ si [email protected]=14068 £ ic 3359470/3373538 (39 pages) |
13 May 2003 | Ad 09/05/03--------- £ si [email protected]=14068 £ ic 3359470/3373538 (39 pages) |
14 January 2003 | Ad 06/01/03--------- £ si [email protected]=1650 £ ic 3357820/3359470 (2 pages) |
14 January 2003 | Ad 06/01/03--------- £ si [email protected]=1650 £ ic 3357820/3359470 (2 pages) |
8 January 2003 | Director resigned (1 page) |
8 January 2003 | Director resigned (1 page) |
18 October 2002 | Ad 11/10/02--------- £ si [email protected]=1265 £ ic 3356555/3357820 (36 pages) |
18 October 2002 | Ad 11/10/02--------- £ si [email protected]=1265 £ ic 3356555/3357820 (36 pages) |
10 October 2002 | Statement of affairs (180 pages) |
10 October 2002 | Ad 19/09/02--------- £ si [email protected]=121212 £ ic 3235343/3356555 (4 pages) |
10 October 2002 | Statement of affairs (180 pages) |
10 October 2002 | Ad 19/09/02--------- £ si [email protected]=121212 £ ic 3235343/3356555 (4 pages) |
2 October 2002 | Ad 26/09/02--------- £ si [email protected]=4500 £ ic 3230843/3235343 (2 pages) |
2 October 2002 | Ad 26/09/02--------- £ si [email protected]=4500 £ ic 3230843/3235343 (2 pages) |
1 October 2002 | Resolutions
|
1 October 2002 | Memorandum and Articles of Association (89 pages) |
1 October 2002 | Memorandum and Articles of Association (89 pages) |
1 October 2002 | Resolutions
|
1 October 2002 | Ad 19/09/02--------- £ si [email protected]=363636 £ ic 2867207/3230843 (3 pages) |
1 October 2002 | Ad 19/09/02--------- £ si [email protected]=363636 £ ic 2867207/3230843 (3 pages) |
27 August 2002 | Listing of particulars (116 pages) |
27 August 2002 | Listing of particulars (116 pages) |
3 July 2002 | Return made up to 16/05/02; bulk list available separately
|
3 July 2002 | Return made up to 16/05/02; bulk list available separately
|
13 June 2002 | New director appointed (3 pages) |
13 June 2002 | New director appointed (3 pages) |
29 May 2002 | Ad 23/05/02--------- £ si [email protected]=2000 £ ic 2865207/2867207 (2 pages) |
29 May 2002 | Ad 23/05/02--------- £ si [email protected]=2000 £ ic 2865207/2867207 (2 pages) |
22 May 2002 | Ad 08/03/02--------- £ si [email protected]=29079 £ ic 2836128/2865207 (2 pages) |
22 May 2002 | Ad 08/03/02--------- £ si [email protected]=29079 £ ic 2836128/2865207 (2 pages) |
16 May 2002 | Ad 09/05/02--------- £ si [email protected]=3717 £ ic 2832411/2836128 (3 pages) |
16 May 2002 | Ad 09/05/02--------- £ si [email protected]=3717 £ ic 2832411/2836128 (3 pages) |
1 May 2002 | Ad 25/04/02--------- £ si [email protected]=400 £ ic 2829611/2830011 (2 pages) |
1 May 2002 | Group of companies' accounts made up to 31 December 2001 (35 pages) |
1 May 2002 | Group of companies' accounts made up to 31 December 2001 (35 pages) |
1 May 2002 | Ad 25/04/02--------- £ si [email protected]=2400 £ ic 2830011/2832411 (2 pages) |
1 May 2002 | Resolutions
|
1 May 2002 | Ad 25/04/02--------- £ si [email protected]=2400 £ ic 2830011/2832411 (2 pages) |
1 May 2002 | Resolutions
|
1 May 2002 | Ad 25/04/02--------- £ si [email protected]=400 £ ic 2829611/2830011 (2 pages) |
4 April 2002 | Ad 28/03/02--------- £ si 51000@10=510000 £ ic 2319611/2829611 (2 pages) |
4 April 2002 | Ad 28/03/02--------- £ si 51000@10=510000 £ ic 2319611/2829611 (2 pages) |
19 March 2002 | Ad 14/03/02--------- £ si 15000@10=150000 £ ic 1739611/1889611 (2 pages) |
19 March 2002 | Ad 14/03/02--------- £ si 40000@10=400000 £ ic 1919611/2319611 (2 pages) |
19 March 2002 | Ad 14/03/02--------- £ si 3000@10=30000 £ ic 1889611/1919611 (2 pages) |
19 March 2002 | Ad 14/03/02--------- £ si 15000@10=150000 £ ic 1739611/1889611 (2 pages) |
19 March 2002 | Ad 14/03/02--------- £ si 3000@10=30000 £ ic 1889611/1919611 (2 pages) |
19 March 2002 | Ad 14/03/02--------- £ si 40000@10=400000 £ ic 1919611/2319611 (2 pages) |
28 January 2002 | Ad 24/01/02--------- £ si [email protected]=418 £ ic 1739193/1739611 (2 pages) |
28 January 2002 | Ad 24/01/02--------- £ si [email protected]=418 £ ic 1739193/1739611 (2 pages) |
21 January 2002 | Director's particulars changed (1 page) |
21 January 2002 | Director's particulars changed (1 page) |
10 January 2002 | Ad 09/08/01--------- £ si [email protected]=150000 £ ic 1589193/1739193 (2 pages) |
10 January 2002 | Ad 09/08/01--------- £ si [email protected]=150000 £ ic 1589193/1739193 (2 pages) |
10 January 2002 | Ad 17/04/01--------- £ si [email protected] (2 pages) |
10 January 2002 | Ad 17/04/01--------- £ si [email protected] (2 pages) |
27 December 2001 | Ad 19/12/01--------- £ si [email protected]=144 £ ic 1584049/1584193 (2 pages) |
27 December 2001 | Ad 19/12/01--------- £ si [email protected]=5000 £ ic 1584193/1589193 (2 pages) |
27 December 2001 | Ad 19/12/01--------- £ si [email protected]=144 £ ic 1584049/1584193 (2 pages) |
27 December 2001 | Ad 19/12/01--------- £ si [email protected]=5000 £ ic 1584193/1589193 (2 pages) |
18 December 2001 | Ad 07/12/01--------- £ si [email protected]=2024 £ ic 1582025/1584049 (2 pages) |
18 December 2001 | Ad 07/12/01--------- £ si [email protected]=2024 £ ic 1582025/1584049 (2 pages) |
7 December 2001 | Ad 04/12/01--------- £ si [email protected]=10291 £ ic 1571734/1582025 (4 pages) |
7 December 2001 | Ad 04/12/01--------- £ si [email protected]=10291 £ ic 1571734/1582025 (4 pages) |
7 November 2001 | Director's particulars changed (1 page) |
7 November 2001 | Director's particulars changed (1 page) |
5 October 2001 | Registered office changed on 05/10/01 from: cranmere court lustleigh close exeter EX2 8RD (1 page) |
5 October 2001 | Registered office changed on 05/10/01 from: cranmere court lustleigh close exeter EX2 8RD (1 page) |
27 September 2001 | Ad 24/09/01--------- £ si [email protected]=1130 £ ic 1570604/1571734 (2 pages) |
27 September 2001 | Ad 24/09/01--------- £ si [email protected]=1130 £ ic 1570604/1571734 (2 pages) |
27 September 2001 | Ad 24/09/01--------- £ si [email protected]=400 £ ic 1570204/1570604 (2 pages) |
27 September 2001 | Ad 24/09/01--------- £ si [email protected]=400 £ ic 1570204/1570604 (2 pages) |
31 August 2001 | Ad 23/08/01--------- £ si [email protected]=2100 £ ic 1564104/1566204 (2 pages) |
31 August 2001 | Ad 23/08/01--------- £ si [email protected]=2100 £ ic 1564104/1566204 (2 pages) |
31 August 2001 | Ad 23/08/01--------- £ si [email protected]=4400 £ ic 1555704/1560104 (2 pages) |
31 August 2001 | Ad 23/08/01--------- £ si [email protected]=4000 £ ic 1566204/1570204 (2 pages) |
31 August 2001 | Ad 23/08/01--------- £ si [email protected]=4000 £ ic 1560104/1564104 (2 pages) |
31 August 2001 | Ad 23/08/01--------- £ si [email protected]=4000 £ ic 1566204/1570204 (2 pages) |
31 August 2001 | Ad 23/08/01--------- £ si [email protected]=4000 £ ic 1560104/1564104 (2 pages) |
31 August 2001 | Ad 23/08/01--------- £ si [email protected]=4400 £ ic 1555704/1560104 (2 pages) |
10 August 2001 | Ad 06/08/01--------- £ si [email protected]=1200 £ ic 1547001/1548201 (2 pages) |
10 August 2001 | Ad 06/08/01--------- £ si [email protected]=7503 £ ic 1548201/1555704 (3 pages) |
10 August 2001 | Ad 06/08/01--------- £ si [email protected]=1200 £ ic 1547001/1548201 (2 pages) |
10 August 2001 | Ad 06/08/01--------- £ si [email protected]=1300 £ ic 1545701/1547001 (2 pages) |
10 August 2001 | Ad 06/08/01--------- £ si [email protected]=7503 £ ic 1548201/1555704 (3 pages) |
10 August 2001 | Ad 06/08/01--------- £ si [email protected]=1300 £ ic 1545701/1547001 (2 pages) |
19 July 2001 | Return made up to 16/05/01; bulk list available separately (9 pages) |
19 July 2001 | Return made up to 16/05/01; bulk list available separately (9 pages) |
15 June 2001 | Director's particulars changed (1 page) |
15 June 2001 | Director's particulars changed (1 page) |
29 May 2001 | Ad 22/05/01--------- £ si [email protected]=1100 £ ic 1541801/1542901 (2 pages) |
29 May 2001 | Ad 22/05/01--------- £ si [email protected]=1100 £ ic 1541801/1542901 (2 pages) |
29 May 2001 | Ad 22/05/01--------- £ si [email protected]=1000 £ ic 1544701/1545701 (2 pages) |
29 May 2001 | Ad 22/05/01--------- £ si [email protected]=1800 £ ic 1542901/1544701 (2 pages) |
29 May 2001 | Ad 22/05/01--------- £ si [email protected]=1000 £ ic 1544701/1545701 (2 pages) |
29 May 2001 | Ad 22/05/01--------- £ si [email protected]=1800 £ ic 1542901/1544701 (2 pages) |
3 May 2001 | Ad 17/04/01--------- £ si [email protected]=437500 £ ic 1104301/1541801 (75 pages) |
3 May 2001 | Ad 17/04/01--------- £ si [email protected]=437500 £ ic 1104301/1541801 (75 pages) |
30 April 2001 | Full group accounts made up to 31 December 2000 (33 pages) |
30 April 2001 | Full group accounts made up to 31 December 2000 (33 pages) |
24 April 2001 | Memorandum and Articles of Association (95 pages) |
24 April 2001 | Memorandum and Articles of Association (95 pages) |
24 April 2001 | New director appointed (3 pages) |
24 April 2001 | New director appointed (3 pages) |
19 April 2001 | S-div conve 12/04/01 (1 page) |
19 April 2001 | S-div conve 12/04/01 (1 page) |
18 April 2001 | Company name changed ebc group PLC\certificate issued on 18/04/01 (5 pages) |
18 April 2001 | Company name changed ebc group PLC\certificate issued on 18/04/01 (5 pages) |
22 March 2001 | Listing of particulars (94 pages) |
22 March 2001 | Listing of particulars (94 pages) |
1 March 2001 | Ad 27/02/01--------- £ si [email protected]=1057 £ ic 1103244/1104301 (2 pages) |
1 March 2001 | Ad 27/02/01--------- £ si [email protected]=1057 £ ic 1103244/1104301 (2 pages) |
29 January 2001 | Ad 23/01/01--------- £ si [email protected]=468 £ ic 1102235/1102703 (2 pages) |
29 January 2001 | Ad 23/01/01--------- £ si [email protected]=170 £ ic 1102703/1102873 (2 pages) |
29 January 2001 | Ad 23/01/01--------- £ si [email protected]=371 £ ic 1102873/1103244 (2 pages) |
29 January 2001 | Ad 23/01/01--------- £ si [email protected]=468 £ ic 1102235/1102703 (2 pages) |
29 January 2001 | Ad 23/01/01--------- £ si [email protected]=170 £ ic 1102703/1102873 (2 pages) |
29 January 2001 | Ad 23/01/01--------- £ si [email protected]=371 £ ic 1102873/1103244 (2 pages) |
28 January 2001 | Ad 29/09/00--------- £ si [email protected]=318 £ ic 1101917/1102235 (2 pages) |
28 January 2001 | Ad 29/09/00--------- £ si [email protected]=318 £ ic 1101917/1102235 (2 pages) |
5 January 2001 | Director resigned (1 page) |
5 January 2001 | Director resigned (1 page) |
2 January 2001 | Director resigned (1 page) |
2 January 2001 | Director resigned (1 page) |
6 November 2000 | Ad 31/10/00--------- £ si [email protected]=1246 £ ic 1100671/1101917 (2 pages) |
6 November 2000 | New director appointed (2 pages) |
6 November 2000 | Ad 31/10/00--------- £ si [email protected]=1246 £ ic 1100671/1101917 (2 pages) |
6 November 2000 | New director appointed (2 pages) |
17 October 2000 | Ad 13/10/00--------- £ si [email protected]=636 £ ic 1100035/1100671 (2 pages) |
17 October 2000 | Ad 13/10/00--------- £ si [email protected]=636 £ ic 1100035/1100671 (2 pages) |
11 October 2000 | Ad 29/09/00--------- £ si [email protected]=556 £ ic 1098023/1098579 (2 pages) |
11 October 2000 | Ad 29/09/00--------- £ si [email protected]=800 £ ic 1098579/1099379 (2 pages) |
11 October 2000 | Ad 22/09/00--------- £ si [email protected]=189 £ ic 1099846/1100035 (2 pages) |
11 October 2000 | Ad 29/09/00--------- £ si [email protected]=800 £ ic 1098579/1099379 (2 pages) |
11 October 2000 | Ad 22/09/00--------- £ si [email protected]=189 £ ic 1099846/1100035 (2 pages) |
11 October 2000 | Ad 29/09/00--------- £ si [email protected]=467 £ ic 1099379/1099846 (2 pages) |
11 October 2000 | Ad 29/09/00--------- £ si [email protected]=556 £ ic 1098023/1098579 (2 pages) |
11 October 2000 | Ad 29/09/00--------- £ si [email protected]=467 £ ic 1099379/1099846 (2 pages) |
8 September 2000 | Director resigned (1 page) |
8 September 2000 | Director resigned (1 page) |
26 June 2000 | Return made up to 16/05/00; bulk list available separately
|
26 June 2000 | Return made up to 16/05/00; bulk list available separately
|
25 May 2000 | New director appointed (2 pages) |
25 May 2000 | New director appointed (2 pages) |
25 April 2000 | Full group accounts made up to 31 December 1999 (27 pages) |
25 April 2000 | Full group accounts made up to 31 December 1999 (27 pages) |
4 April 2000 | Ad 29/03/00--------- £ si [email protected]=700 £ ic 1097322/1098022 (2 pages) |
4 April 2000 | Ad 29/03/00--------- £ si [email protected]=700 £ ic 1097322/1098022 (2 pages) |
15 March 2000 | Director's particulars changed (1 page) |
15 March 2000 | Director's particulars changed (1 page) |
2 February 2000 | Ad 25/01/00--------- £ si [email protected]=37 £ ic 1097285/1097322 (2 pages) |
2 February 2000 | Ad 25/01/00--------- £ si [email protected]=37 £ ic 1097285/1097322 (2 pages) |
23 December 1999 | Ad 20/12/99--------- £ si [email protected]=3341 £ ic 1093944/1097285 (2 pages) |
23 December 1999 | Ad 20/12/99--------- £ si [email protected]=3341 £ ic 1093944/1097285 (2 pages) |
14 December 1999 | Location of register of members (non legible) (1 page) |
14 December 1999 | Location of register of members (non legible) (1 page) |
30 November 1999 | Ad 23/11/99--------- £ si [email protected]=2300 £ ic 1091644/1093944 (2 pages) |
30 November 1999 | Ad 23/11/99--------- £ si [email protected]=2300 £ ic 1091644/1093944 (2 pages) |
29 October 1999 | Ad 26/10/99--------- £ si [email protected]=675 £ ic 1090969/1091644 (2 pages) |
29 October 1999 | Ad 26/10/99--------- £ si [email protected]=675 £ ic 1090969/1091644 (2 pages) |
28 September 1999 | Ad 24/09/99--------- £ si [email protected]=700 £ ic 1090128/1090828 (2 pages) |
28 September 1999 | Ad 24/09/99--------- £ si [email protected]=700 £ ic 1090128/1090828 (2 pages) |
28 September 1999 | Ad 24/09/99--------- £ si [email protected]=141 £ ic 1090828/1090969 (2 pages) |
28 September 1999 | Ad 24/09/99--------- £ si [email protected]=141 £ ic 1090828/1090969 (2 pages) |
3 September 1999 | Ad 06/08/99--------- £ si [email protected]=508 £ ic 1089620/1090128 (2 pages) |
3 September 1999 | Ad 06/08/99--------- £ si [email protected]=508 £ ic 1089620/1090128 (2 pages) |
31 August 1999 | Ad 06/08/99--------- £ si [email protected]=11648 £ ic 1077972/1089620 (5 pages) |
31 August 1999 | Ad 06/08/99--------- £ si [email protected]=11648 £ ic 1077972/1089620 (5 pages) |
29 July 1999 | Ad 23/07/99--------- £ si [email protected]=600 £ ic 1077372/1077972 (2 pages) |
29 July 1999 | Ad 23/07/99--------- £ si [email protected]=600 £ ic 1077372/1077972 (2 pages) |
6 July 1999 | Ad 25/06/99--------- £ si [email protected]=2500 £ ic 1074472/1076972 (2 pages) |
6 July 1999 | Ad 22/06/99--------- £ si [email protected]=400 £ ic 1076972/1077372 (2 pages) |
6 July 1999 | Ad 25/06/99--------- £ si [email protected]=2500 £ ic 1074472/1076972 (2 pages) |
6 July 1999 | Ad 22/06/99--------- £ si [email protected]=400 £ ic 1076972/1077372 (2 pages) |
25 June 1999 | Return made up to 16/05/99; bulk list available separately (9 pages) |
25 June 1999 | Return made up to 16/05/99; bulk list available separately (9 pages) |
6 June 1999 | Ad 27/05/99--------- £ si [email protected]=1294 £ ic 1073178/1074472 (2 pages) |
6 June 1999 | Ad 27/05/99--------- £ si [email protected]=1294 £ ic 1073178/1074472 (2 pages) |
10 May 1999 | Resolutions
|
10 May 1999 | Full group accounts made up to 31 December 1998 (26 pages) |
10 May 1999 | Full group accounts made up to 31 December 1998 (26 pages) |
10 May 1999 | Resolutions
|
7 May 1999 | Ad 27/04/99--------- £ si [email protected]=1200 £ ic 1071978/1073178 (2 pages) |
7 May 1999 | Ad 27/04/99--------- £ si [email protected]=1200 £ ic 1071978/1073178 (2 pages) |
9 April 1999 | Ad 26/03/99--------- premium £ si [email protected]=3500 £ ic 1068478/1071978 (2 pages) |
9 April 1999 | Ad 26/03/99--------- premium £ si [email protected]=3500 £ ic 1068478/1071978 (2 pages) |
2 February 1999 | Ad 26/01/99--------- £ si [email protected]=400 £ ic 1068078/1068478 (2 pages) |
2 February 1999 | Ad 26/01/99--------- £ si [email protected]=400 £ ic 1068078/1068478 (2 pages) |
21 January 1999 | £ ic 1140078/1068078 23/12/98 £ sr [email protected]=72000 (1 page) |
21 January 1999 | £ ic 1140078/1068078 23/12/98 £ sr [email protected]=72000 (1 page) |
11 November 1998 | £ ic 1176078/1140078 27/10/98 £ sr [email protected]=36000 (1 page) |
11 November 1998 | £ ic 1176078/1140078 27/10/98 £ sr [email protected]=36000 (1 page) |
13 October 1998 | Ad 09/10/98--------- £ si [email protected]=800 £ ic 1175278/1176078 (2 pages) |
13 October 1998 | Ad 09/10/98--------- £ si [email protected]=800 £ ic 1175278/1176078 (2 pages) |
21 September 1998 | Ad 17/09/98--------- £ si [email protected]=3200 £ ic 1172078/1175278 (2 pages) |
21 September 1998 | Ad 17/09/98--------- £ si [email protected]=3200 £ ic 1172078/1175278 (2 pages) |
25 June 1998 | Return made up to 16/05/98; bulk list available separately (9 pages) |
25 June 1998 | Return made up to 16/05/98; bulk list available separately (9 pages) |
27 May 1998 | Resolutions
|
27 May 1998 | Resolutions
|
27 May 1998 | Resolutions
|
27 May 1998 | Resolutions
|
14 May 1998 | Full group accounts made up to 31 December 1997 (26 pages) |
14 May 1998 | Full group accounts made up to 31 December 1997 (26 pages) |
12 May 1998 | £ ic 1302308/1172078 27/01/98 £ sr [email protected]=130230 (1 page) |
12 May 1998 | £ ic 1302308/1172078 27/01/98 £ sr [email protected]=130230 (1 page) |
16 April 1998 | Location of register of members (non legible) (1 page) |
16 April 1998 | Location of register of members (non legible) (1 page) |
25 March 1998 | Director's particulars changed (1 page) |
25 March 1998 | Director's particulars changed (1 page) |
8 December 1997 | Director resigned (1 page) |
8 December 1997 | Director resigned (1 page) |
30 June 1997 | Return made up to 16/05/97; bulk list available separately
|
30 June 1997 | Return made up to 16/05/97; bulk list available separately
|
18 June 1997 | £ ic 6611539/1302308 23/05/97 £ sr [email protected]=5309231 (1 page) |
18 June 1997 | £ ic 6611539/1302308 23/05/97 £ sr [email protected]=5309231 (1 page) |
16 June 1997 | Director's particulars changed (1 page) |
16 June 1997 | Director's particulars changed (1 page) |
21 May 1997 | Full group accounts made up to 31 December 1996 (26 pages) |
21 May 1997 | Resolutions
|
21 May 1997 | Resolutions
|
21 May 1997 | Resolutions
|
21 May 1997 | Resolutions
|
21 May 1997 | Resolutions
|
21 May 1997 | Resolutions
|
21 May 1997 | Full group accounts made up to 31 December 1996 (26 pages) |
21 April 1997 | New director appointed (2 pages) |
21 April 1997 | New director appointed (2 pages) |
15 July 1996 | Return made up to 16/05/96; bulk list available separately (9 pages) |
15 July 1996 | Return made up to 16/05/96; bulk list available separately (9 pages) |
14 May 1996 | Resolutions
|
14 May 1996 | Resolutions
|
14 May 1996 | Full group accounts made up to 31 December 1995 (28 pages) |
14 May 1996 | Resolutions
|
14 May 1996 | Full group accounts made up to 31 December 1995 (28 pages) |
14 May 1996 | Resolutions
|
1 May 1996 | Resolutions
|
1 May 1996 | Resolutions
|
26 January 1996 | Director resigned (2 pages) |
26 January 1996 | Director resigned (2 pages) |
5 September 1995 | £ ic 6636538/6611538 21/06/95 £ sr [email protected]=25000 (1 page) |
5 September 1995 | £ ic 6636538/6611538 21/06/95 £ sr [email protected]=25000 (1 page) |
17 July 1995 | Return made up to 16/05/95; bulk list available separately
|
17 July 1995 | Return made up to 16/05/95; bulk list available separately
|
12 July 1995 | Director's particulars changed (2 pages) |
12 July 1995 | Director's particulars changed (2 pages) |
8 June 1995 | Full group accounts made up to 31 December 1994 (28 pages) |
8 June 1995 | Full group accounts made up to 31 December 1994 (28 pages) |
30 May 1995 | Memorandum and Articles of Association (66 pages) |
30 May 1995 | Memorandum and Articles of Association (66 pages) |
18 May 1995 | Resolutions
|
18 May 1995 | Resolutions
|
18 May 1995 | Resolutions
|
18 May 1995 | Resolutions
|
18 May 1995 | Resolutions
|
18 May 1995 | S-div conve 15/05/95 (1 page) |
18 May 1995 | Resolutions
|
18 May 1995 | Resolutions
|
18 May 1995 | S-div conve 15/05/95 (1 page) |
18 May 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (310 pages) |
13 July 1994 | Return made up to 16/05/94; bulk list available separately
|
13 July 1994 | Return made up to 16/05/94; bulk list available separately
|
10 May 1994 | Full accounts made up to 31 December 1993 (31 pages) |
10 May 1994 | Full accounts made up to 31 December 1993 (31 pages) |
14 July 1993 | Return made up to 16/05/93; bulk list available separately (8 pages) |
14 July 1993 | Return made up to 16/05/93; bulk list available separately (8 pages) |
18 May 1993 | Resolutions
|
18 May 1993 | Resolutions
|
3 July 1992 | Return made up to 16/05/92; bulk list available separately
|
3 July 1992 | Return made up to 16/05/92; bulk list available separately
|
15 May 1992 | Full group accounts made up to 31 December 1991 (34 pages) |
15 May 1992 | Resolutions
|
15 May 1992 | Resolutions
|
15 May 1992 | Full group accounts made up to 31 December 1991 (34 pages) |
16 May 1991 | Full group accounts made up to 31 December 1990 (35 pages) |
16 May 1991 | Full group accounts made up to 31 December 1990 (35 pages) |
13 June 1990 | Full group accounts made up to 31 December 1989 (36 pages) |
13 June 1990 | Full group accounts made up to 31 December 1989 (36 pages) |
23 May 1990 | 288A (2 pages) |
23 May 1990 | 288A (2 pages) |
2 June 1989 | Full group accounts made up to 31 December 1988 (31 pages) |
2 June 1989 | Full group accounts made up to 31 December 1988 (31 pages) |
27 May 1989 | Accounts made up to 31 December 1988 (30 pages) |
27 May 1989 | Accounts made up to 31 December 1988 (30 pages) |
4 October 1988 | £ nc 5000000/6250000 (1 page) |
4 October 1988 | £ nc 5000000/6250000 (1 page) |
21 September 1988 | Listing of particulars (45 pages) |
21 September 1988 | Listing of particulars (45 pages) |
13 June 1988 | Full group accounts made up to 31 December 1987 (31 pages) |
13 June 1988 | Full group accounts made up to 31 December 1987 (31 pages) |
3 March 1987 | Registered office changed on 03/03/87 from: marwood house st davids hill exeter (1 page) |
3 March 1987 | Registered office changed on 03/03/87 from: marwood house st davids hill exeter (1 page) |
8 July 1986 | Return made up to 12/05/86; full list of members (8 pages) |
8 July 1986 | Return made up to 12/05/86; full list of members (8 pages) |
2 October 1985 | Company name changed\certificate issued on 02/10/85 (2 pages) |
2 October 1985 | Company name changed\certificate issued on 02/10/85 (2 pages) |
9 June 1983 | Accounts made up to 31 December 1982 (25 pages) |
9 June 1983 | Accounts made up to 31 December 1982 (25 pages) |
30 June 1982 | Accounts made up to 31 December 1981 (24 pages) |
30 June 1982 | Accounts made up to 31 December 1981 (24 pages) |
30 September 1981 | Company name changed\certificate issued on 30/09/81 (2 pages) |
30 September 1981 | Company name changed\certificate issued on 30/09/81 (2 pages) |
24 June 1981 | Accounts made up to 31 December 1980 (26 pages) |
24 June 1981 | Accounts made up to 31 December 1980 (26 pages) |
11 June 1980 | Accounts made up to 31 December 1979 (15 pages) |
11 June 1980 | Accounts made up to 31 December 1979 (15 pages) |
11 June 1979 | Company name changed\certificate issued on 11/06/79 (2 pages) |
11 June 1979 | Company name changed\certificate issued on 11/06/79 (2 pages) |
6 April 1970 | Company name changed\certificate issued on 06/04/70 (2 pages) |
6 April 1970 | Company name changed\certificate issued on 06/04/70 (2 pages) |
2 January 1956 | Company name changed\certificate issued on 02/01/56 (3 pages) |
2 January 1956 | Company name changed\certificate issued on 02/01/56 (3 pages) |
29 December 1939 | Incorporation (20 pages) |
29 December 1939 | Incorporation (20 pages) |