London
SW6 7PS
Director Name | Mr Harley David James Upham |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2019(67 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 312 Lillie Road Lillie Road London SW6 7PS |
Secretary Name | Mr Mark Upham |
---|---|
Status | Current |
Appointed | 31 December 2019(67 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Correspondence Address | 312 Lillie Road Lillie Road London SW6 7PS |
Director Name | Mrs Ethel Ellen Cavanagh |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(39 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 08 July 1998) |
Role | Museum Curator |
Correspondence Address | The Old Mill Bourton-On-The-Water Glos GL54 2BY Wales |
Director Name | Mr Michael Neville Cavanagh |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(39 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 08 July 1998) |
Role | Museum Curator |
Correspondence Address | The Old Mill Bourton-On-The-Water Glos GL54 2BY Wales |
Secretary Name | Mr Michael Neville Cavanagh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(39 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 08 July 1998) |
Role | Company Director |
Correspondence Address | The Old Mill Bourton-On-The-Water Glos GL54 2BY Wales |
Director Name | Alexander Stanley Card |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1998(46 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 24 June 2003) |
Role | Company Director |
Correspondence Address | 12 Bracken Walk Trenchwood Tonbridge Kent TN10 3LF |
Director Name | Mr David Paul Card |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1998(46 years, 2 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 14 May 2008) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 26 Oakmead Tonbridge Kent TN10 3HN |
Secretary Name | David Paul Card |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1998(46 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 May 2006) |
Role | Engineer |
Correspondence Address | 12 Bracken Walk Tonbridge Kent TN10 3LF |
Director Name | Mr Leslie Robert Card |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2003(51 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 May 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Bracken Walk Tonbridge Kent TN10 3LF |
Director Name | Joseph Peter Card |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2006(54 years after company formation) |
Appointment Duration | 2 years (resigned 14 May 2008) |
Role | Company Director |
Correspondence Address | 47 Larch Crescent Tonbridge Kent TN10 3NN |
Secretary Name | Joseph Peter Card |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(54 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 May 2008) |
Role | Company Director |
Correspondence Address | 47 Larch Crescent Tonbridge Kent TN10 3NN |
Director Name | Mrs Susan Mary Hall |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2008(56 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 February 2011) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | Cententary House La Grande Route De St Piere St Peter Jersey JE3 7AY |
Director Name | Mr David Charles Sharp |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2008(56 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 February 2011) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | Cententary House La Grande Route De St Piere St Peter Jersey JE3 7AY |
Director Name | Mr Laurence Armstrong |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2008(56 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 February 2011) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | Cententary House La Grande Route De St Piere St Peter Jersey JE3 7AY |
Director Name | Mr Mark Upham |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(58 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 10 November 2015) |
Role | Motorcycles Dealer |
Country of Residence | Austria |
Correspondence Address | York House Coldharbour Business Park Sherborne Dorset DT9 4JW |
Director Name | Mr Laurence Armstrong |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2015(63 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | 3rd Floor, International House 41 The Parade St Helier Jersey JE2 3QQ |
Director Name | Mrs Susan Mary Hall |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2015(63 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | 3rd Floor, International House 41 The Parade St Helier JE2 3QQ |
Director Name | Mr Andrew Paul Taylor |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2017(65 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 June 2019) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | 3rd Floor, International House 41 The Parade St Helier JE2 3QQ |
Director Name | Mr John Raymond Wood |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2017(65 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | 3rd Floor, International House 41 The Parade St Helier JE2 3QQ |
Secretary Name | Finacial Consultants (Jersey) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2008(56 years after company formation) |
Appointment Duration | 11 years, 7 months (resigned 31 December 2019) |
Correspondence Address | International House The Parade St. Helier Jersey JE2 3QQ |
Director Name | Brough Superior Motorcycles Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2011(58 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 10 November 2015) |
Correspondence Address | West Winds Cupernham Lane Romsey Hampshire SO51 7LE |
Website | brough-superior.com |
---|---|
Telephone | 020 77314444 |
Telephone region | London |
Registered Address | 25 Leith Mansions Grantully Road London W9 1LQ |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Maida Vale |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
20k at £1 | Netherton Industries LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,370 |
Cash | £624 |
Current Liabilities | £46,020 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 16 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (1 month from now) |
7 August 2023 | Registered office address changed from 312 Lillie Road Lillie Road London SW6 7PS England to 25 Leith Mansions Grantully Road London W9 1LQ on 7 August 2023 (1 page) |
---|---|
27 June 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
27 June 2023 | Confirmation statement made on 16 May 2023 with no updates (3 pages) |
29 June 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
16 May 2022 | Confirmation statement made on 16 May 2022 with updates (4 pages) |
20 February 2022 | Confirmation statement made on 9 February 2022 with no updates (3 pages) |
28 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
21 March 2021 | Confirmation statement made on 9 February 2021 with no updates (3 pages) |
4 April 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
16 February 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
2 January 2020 | Appointment of Mr Harley David James Upham as a director on 31 December 2019 (2 pages) |
31 December 2019 | Termination of appointment of Laurence Armstrong as a director on 31 December 2019 (1 page) |
31 December 2019 | Termination of appointment of John Raymond Wood as a director on 31 December 2019 (1 page) |
31 December 2019 | Termination of appointment of Susan Mary Hall as a director on 31 December 2019 (1 page) |
31 December 2019 | Appointment of Mr Mark Upham as a secretary on 31 December 2019 (2 pages) |
31 December 2019 | Appointment of Mr Vincent Henderson Upham as a director on 31 December 2019 (2 pages) |
31 December 2019 | Termination of appointment of Finacial Consultants (Jersey) Limited as a secretary on 31 December 2019 (1 page) |
31 July 2019 | Termination of appointment of Andrew Paul Taylor as a director on 5 June 2019 (1 page) |
30 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
17 February 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
26 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
18 February 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
31 January 2018 | Registered office address changed from 25 Leith Mansions Grantully Road London W9 1LQ England to 312 Lillie Road Lillie Road London SW6 7PS on 31 January 2018 (1 page) |
16 November 2017 | Secretary's details changed for Finacial Consultants (Jersey) Limited on 1 June 2017 (1 page) |
16 November 2017 | Secretary's details changed for Finacial Consultants (Jersey) Limited on 1 June 2017 (1 page) |
15 November 2017 | Appointment of Mr Andrew Paul Taylor as a director on 13 June 2017 (2 pages) |
15 November 2017 | Director's details changed for Mr Laurence Armstrong on 1 June 2017 (2 pages) |
15 November 2017 | Appointment of Mr John Raymond Wood as a director on 13 June 2017 (2 pages) |
15 November 2017 | Appointment of Mr Andrew Paul Taylor as a director on 13 June 2017 (2 pages) |
15 November 2017 | Appointment of Mr John Raymond Wood as a director on 13 June 2017 (2 pages) |
15 November 2017 | Director's details changed for Mr Laurence Armstrong on 1 June 2017 (2 pages) |
15 November 2017 | Director's details changed for Mrs Susan Mary Hall on 1 June 2017 (2 pages) |
15 November 2017 | Director's details changed for Mrs Susan Mary Hall on 1 June 2017 (2 pages) |
13 November 2017 | Director's details changed for Mr Laurence Armstrong on 1 June 2017 (2 pages) |
13 November 2017 | Termination of appointment of David Charles Sharp as a director on 31 May 2017 (1 page) |
13 November 2017 | Termination of appointment of David Charles Sharp as a director on 31 May 2017 (1 page) |
13 November 2017 | Director's details changed for Mr Laurence Armstrong on 1 June 2017 (2 pages) |
26 September 2017 | Registered office address changed from 312 Lillie Road London SW6 7PS England to 25 Leith Mansions Grantully Road London W9 1LQ on 26 September 2017 (1 page) |
26 September 2017 | Registered office address changed from 312 Lillie Road London SW6 7PS England to 25 Leith Mansions Grantully Road London W9 1LQ on 26 September 2017 (1 page) |
30 April 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
30 April 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
10 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
22 April 2016 | Registered office address changed from York House Coldharbour Business Park Sherborne Dorset DT9 4JW to 312 Lillie Road London SW6 7PS on 22 April 2016 (1 page) |
22 April 2016 | Registered office address changed from York House Coldharbour Business Park Sherborne Dorset DT9 4JW to 312 Lillie Road London SW6 7PS on 22 April 2016 (1 page) |
27 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
27 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
15 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
22 December 2015 | Previous accounting period extended from 5 April 2015 to 30 June 2015 (1 page) |
22 December 2015 | Previous accounting period extended from 5 April 2015 to 30 June 2015 (1 page) |
16 November 2015 | Appointment of Mr Laurence Armstrong as a director on 10 November 2015 (2 pages) |
16 November 2015 | Appointment of Mr David Charles Sharp as a director on 10 November 2015 (2 pages) |
16 November 2015 | Appointment of Mrs Susan Mary Hall as a director on 10 November 2015 (2 pages) |
16 November 2015 | Appointment of Mr David Charles Sharp as a director on 10 November 2015 (2 pages) |
16 November 2015 | Appointment of Mr Laurence Armstrong as a director on 10 November 2015 (2 pages) |
16 November 2015 | Appointment of Mrs Susan Mary Hall as a director on 10 November 2015 (2 pages) |
13 November 2015 | Termination of appointment of Brough Superior Motorcycles Limited as a director on 10 November 2015 (1 page) |
13 November 2015 | Termination of appointment of Mark Upham as a director on 10 November 2015 (1 page) |
13 November 2015 | Termination of appointment of Mark Upham as a director on 10 November 2015 (1 page) |
13 November 2015 | Termination of appointment of Brough Superior Motorcycles Limited as a director on 10 November 2015 (1 page) |
9 February 2015 | Director's details changed for Mr Mark Upham on 9 February 2015 (2 pages) |
9 February 2015 | Director's details changed for Mr Mark Upham on 9 February 2015 (2 pages) |
9 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Director's details changed for Mr Mark Upham on 9 February 2015 (2 pages) |
9 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
18 December 2014 | Total exemption small company accounts made up to 5 April 2014 (8 pages) |
18 December 2014 | Total exemption small company accounts made up to 5 April 2014 (8 pages) |
18 December 2014 | Total exemption small company accounts made up to 5 April 2014 (8 pages) |
20 November 2014 | Registered office address changed from West Winds Cupernham Lane Romsey Hampshire SO51 7LE to York House Coldharbour Business Park Sherborne Dorset DT9 4JW on 20 November 2014 (1 page) |
20 November 2014 | Registered office address changed from West Winds Cupernham Lane Romsey Hampshire SO51 7LE to York House Coldharbour Business Park Sherborne Dorset DT9 4JW on 20 November 2014 (1 page) |
15 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-15
|
15 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-15
|
15 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-15
|
14 February 2014 | Director's details changed for Mr Mark Upham on 1 January 2014 (2 pages) |
14 February 2014 | Director's details changed for Mr Mark Upham on 1 January 2014 (2 pages) |
14 February 2014 | Director's details changed for Mr Mark Upham on 1 January 2014 (2 pages) |
23 December 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
11 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
22 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
22 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
22 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
5 January 2012 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
5 January 2012 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
10 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Appointment of Mr Mark Upham as a director (2 pages) |
7 February 2011 | Appointment of Brough Superior Motorcycles Limited as a director (2 pages) |
7 February 2011 | Appointment of Mr Mark Upham as a director (2 pages) |
7 February 2011 | Appointment of Brough Superior Motorcycles Limited as a director (2 pages) |
4 February 2011 | Termination of appointment of Laurence Armstrong as a director (1 page) |
4 February 2011 | Termination of appointment of Susan Hall as a director (1 page) |
4 February 2011 | Termination of appointment of David Sharp as a director (1 page) |
4 February 2011 | Termination of appointment of Laurence Armstrong as a director (1 page) |
4 February 2011 | Termination of appointment of David Sharp as a director (1 page) |
4 February 2011 | Termination of appointment of Susan Hall as a director (1 page) |
3 November 2010 | Accounts for a dormant company made up to 5 April 2010 (2 pages) |
3 November 2010 | Accounts for a dormant company made up to 5 April 2010 (2 pages) |
3 November 2010 | Accounts for a dormant company made up to 5 April 2010 (2 pages) |
3 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (6 pages) |
3 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (6 pages) |
3 March 2010 | Director's details changed for David Charles Sharp on 2 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Susan Mary Hall on 2 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Laurence Armstrong on 2 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Laurence Armstrong on 2 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Susan Mary Hall on 2 March 2010 (2 pages) |
3 March 2010 | Director's details changed for David Charles Sharp on 2 March 2010 (2 pages) |
3 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (6 pages) |
3 March 2010 | Director's details changed for Susan Mary Hall on 2 March 2010 (2 pages) |
3 March 2010 | Director's details changed for David Charles Sharp on 2 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Laurence Armstrong on 2 March 2010 (2 pages) |
2 March 2010 | Secretary's details changed for Finacial Consultants (Jersey) Limited on 2 March 2010 (2 pages) |
2 March 2010 | Secretary's details changed for Finacial Consultants (Jersey) Limited on 2 March 2010 (2 pages) |
2 March 2010 | Secretary's details changed for Finacial Consultants (Jersey) Limited on 2 March 2010 (2 pages) |
21 January 2010 | Accounts for a dormant company made up to 5 April 2009 (2 pages) |
21 January 2010 | Accounts for a dormant company made up to 5 April 2009 (2 pages) |
21 January 2010 | Accounts for a dormant company made up to 5 April 2009 (2 pages) |
20 January 2010 | Previous accounting period shortened from 30 April 2009 to 5 April 2009 (1 page) |
20 January 2010 | Previous accounting period shortened from 30 April 2009 to 5 April 2009 (1 page) |
20 January 2010 | Previous accounting period shortened from 30 April 2009 to 5 April 2009 (1 page) |
11 February 2009 | Return made up to 09/02/09; full list of members (4 pages) |
11 February 2009 | Return made up to 09/02/09; full list of members (4 pages) |
2 February 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
2 February 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
26 June 2008 | Location of register of members (1 page) |
26 June 2008 | Location of register of members (1 page) |
27 May 2008 | Director appointed david charles sharp (2 pages) |
27 May 2008 | Director appointed david charles sharp (2 pages) |
23 May 2008 | Appointment terminated director david card (1 page) |
23 May 2008 | Appointment terminated director and secretary joseph card (1 page) |
23 May 2008 | Appointment terminated director and secretary joseph card (1 page) |
23 May 2008 | Appointment terminated director david card (1 page) |
20 May 2008 | Secretary appointed finacial consultants (jersey) LIMITED (2 pages) |
20 May 2008 | Secretary appointed finacial consultants (jersey) LIMITED (2 pages) |
20 May 2008 | Director appointed susan mary hall (2 pages) |
20 May 2008 | Director appointed laurence armstrong (2 pages) |
20 May 2008 | Director appointed susan mary hall (2 pages) |
20 May 2008 | Director appointed laurence armstrong (2 pages) |
19 May 2008 | Registered office changed on 19/05/2008 from 19-21 swan street west malling kent ME19 6JU (1 page) |
19 May 2008 | Registered office changed on 19/05/2008 from 19-21 swan street west malling kent ME19 6JU (1 page) |
20 February 2008 | Return made up to 09/02/08; full list of members (2 pages) |
20 February 2008 | Return made up to 09/02/08; full list of members (2 pages) |
12 February 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
12 February 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
14 March 2007 | Return made up to 09/02/07; full list of members (3 pages) |
14 March 2007 | Return made up to 09/02/07; full list of members (3 pages) |
23 February 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
23 February 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
6 November 2006 | Director's particulars changed (1 page) |
6 November 2006 | Director's particulars changed (1 page) |
3 November 2006 | Secretary resigned (1 page) |
3 November 2006 | New secretary appointed (1 page) |
3 November 2006 | Secretary resigned (1 page) |
3 November 2006 | New secretary appointed (1 page) |
5 May 2006 | New director appointed (1 page) |
5 May 2006 | Director resigned (1 page) |
5 May 2006 | Director resigned (1 page) |
5 May 2006 | New director appointed (1 page) |
2 March 2006 | Return made up to 09/02/06; full list of members (2 pages) |
2 March 2006 | Return made up to 09/02/06; full list of members (2 pages) |
1 March 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
1 March 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
4 May 2005 | Return made up to 09/02/05; full list of members (3 pages) |
4 May 2005 | Return made up to 09/02/05; full list of members (3 pages) |
3 March 2005 | Accounts for a dormant company made up to 30 April 2004 (5 pages) |
3 March 2005 | Accounts for a dormant company made up to 30 April 2004 (5 pages) |
6 May 2004 | Return made up to 09/02/04; full list of members
|
6 May 2004 | Return made up to 09/02/04; full list of members
|
5 February 2004 | Total exemption full accounts made up to 30 April 2003 (7 pages) |
5 February 2004 | Total exemption full accounts made up to 30 April 2003 (7 pages) |
15 August 2003 | Registered office changed on 15/08/03 from: 12 bracken walk tonbridge kent TN10 3LF (1 page) |
15 August 2003 | New director appointed (2 pages) |
15 August 2003 | Director resigned (1 page) |
15 August 2003 | New director appointed (2 pages) |
15 August 2003 | Registered office changed on 15/08/03 from: 12 bracken walk tonbridge kent TN10 3LF (1 page) |
15 August 2003 | Director resigned (1 page) |
28 February 2003 | Return made up to 09/02/03; full list of members (7 pages) |
28 February 2003 | Return made up to 09/02/03; full list of members (7 pages) |
8 February 2003 | Total exemption full accounts made up to 30 April 2002 (7 pages) |
8 February 2003 | Total exemption full accounts made up to 30 April 2002 (7 pages) |
21 February 2002 | Return made up to 09/02/02; full list of members (6 pages) |
21 February 2002 | Return made up to 09/02/02; full list of members (6 pages) |
23 January 2002 | Total exemption full accounts made up to 30 April 2001 (7 pages) |
23 January 2002 | Total exemption full accounts made up to 30 April 2001 (7 pages) |
6 March 2001 | Return made up to 27/02/01; full list of members (6 pages) |
6 March 2001 | Return made up to 27/02/01; full list of members (6 pages) |
8 January 2001 | Accounts for a dormant company made up to 30 April 2000 (7 pages) |
8 January 2001 | Accounts for a dormant company made up to 30 April 2000 (7 pages) |
29 March 2000 | Return made up to 27/02/00; full list of members
|
29 March 2000 | Return made up to 27/02/00; full list of members
|
28 January 2000 | Accounts for a dormant company made up to 30 April 1999 (7 pages) |
28 January 2000 | Accounts for a dormant company made up to 30 April 1999 (7 pages) |
31 March 1999 | Return made up to 27/02/99; full list of members (6 pages) |
31 March 1999 | Return made up to 27/02/99; full list of members (6 pages) |
19 February 1999 | Director resigned (1 page) |
19 February 1999 | Secretary resigned;director resigned (1 page) |
19 February 1999 | Director resigned (1 page) |
19 February 1999 | Secretary resigned;director resigned (1 page) |
16 February 1999 | Accounts for a dormant company made up to 30 April 1998 (7 pages) |
16 February 1999 | Accounts for a dormant company made up to 30 April 1998 (7 pages) |
12 February 1999 | Registered office changed on 12/02/99 from: cotswold motor museum the old mill bourton-on-the-water gloucestershire GL54 2BY (1 page) |
12 February 1999 | Registered office changed on 12/02/99 from: cotswold motor museum the old mill bourton-on-the-water gloucestershire GL54 2BY (1 page) |
12 February 1999 | New director appointed (2 pages) |
12 February 1999 | New secretary appointed;new director appointed (2 pages) |
12 February 1999 | New secretary appointed;new director appointed (2 pages) |
12 February 1999 | New director appointed (2 pages) |
27 February 1998 | Return made up to 27/02/98; no change of members (4 pages) |
27 February 1998 | Return made up to 27/02/98; no change of members (4 pages) |
12 February 1998 | Accounts for a dormant company made up to 30 April 1997 (3 pages) |
12 February 1998 | Accounts for a dormant company made up to 30 April 1997 (3 pages) |
5 March 1997 | Return made up to 27/02/97; no change of members (4 pages) |
5 March 1997 | Return made up to 27/02/97; no change of members (4 pages) |
2 March 1996 | Return made up to 27/02/96; full list of members (6 pages) |
2 March 1996 | Return made up to 27/02/96; full list of members (6 pages) |
3 July 1995 | Accounts for a dormant company made up to 30 April 1995 (2 pages) |
3 July 1995 | Accounts for a dormant company made up to 30 April 1995 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
29 May 1992 | Return made up to 01/02/92; no change of members (6 pages) |
29 May 1992 | Return made up to 01/02/92; no change of members (6 pages) |
30 April 1986 | Return made up to 17/01/86; full list of members (5 pages) |
30 April 1986 | Return made up to 17/01/86; full list of members (5 pages) |
11 November 1983 | Annual return made up to 11/02/83 (6 pages) |
11 November 1983 | Accounts made up to 30 April 1982 (10 pages) |
11 November 1983 | Annual return made up to 11/02/83 (6 pages) |
11 November 1983 | Accounts made up to 30 April 1982 (10 pages) |
5 November 1982 | Annual return made up to 11/02/82 (6 pages) |
5 November 1982 | Annual return made up to 11/02/82 (6 pages) |
1 May 1952 | Incorporation (19 pages) |
1 May 1952 | Incorporation (19 pages) |