8 Mortimer Street
London
W1T 3JJ
Secretary Name | Mrs Annabel Tagoe-Bannerman |
---|---|
Status | Current |
Appointed | 21 June 2019(63 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Correspondence Address | Fitzroy Place 5th Floor 8 Mortimer Street London W1T 3JJ |
Director Name | Brian Godman Wallace |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(35 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 03 April 1995) |
Role | Finance Director |
Correspondence Address | The Old Barn 28 Main Street Market Overton Leicestershire LE15 7PL |
Director Name | Mr Leonard Waling Van Geest |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(35 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 July 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lockerley Hall Romsey Hampshire SO51 0LU |
Director Name | Mr Raymond Digby |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(35 years, 5 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 13 April 2005) |
Role | Company Director |
Correspondence Address | 27 Avebury Gardens Spalding Lincolnshire PE11 2EN |
Director Name | David Arnold Sugden |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(35 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 10 January 1996) |
Role | Company Director |
Correspondence Address | Godfreys Farmhouse 19 Main Street Greetham Rutland LE15 7NJ |
Secretary Name | Brian Godman Wallace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(35 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 July 1992) |
Role | Company Director |
Correspondence Address | The Old Barn 28 Main Street Market Overton Leicestershire LE15 7PL |
Secretary Name | Mrs Jane Katherine Scriven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1991(35 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 07 August 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manor Farm Manor Road Sutton Wansford Cambridgeshire PE5 7XG |
Director Name | Mrs Jane Katherine Scriven |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(37 years, 7 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 20 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manor Farm Manor Road Sutton Wansford Cambridgeshire PE5 7XG |
Director Name | Jonathan Mark Pullen |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1995(40 years after company formation) |
Appointment Duration | 9 years, 10 months (resigned 30 September 2005) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Beechgrove Gardens Henley Road Marlow Buckinghamshire SL7 2TH |
Secretary Name | Mr Neil Charles Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1998(42 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 December 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Barmstedt Drive Oakham Rutland LE15 6RG |
Secretary Name | Mrs Dawn Elizabeth Durrant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1999(44 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 25 November 2005) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 112 Empingham Road Stamford Lincolnshire PE9 2SU |
Director Name | Mrs Dawn Elizabeth Durrant |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2005(49 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 25 November 2005) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 112 Empingham Road Stamford Lincolnshire PE9 2SU |
Director Name | Mr Gareth John Voyle |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(49 years, 10 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 26 May 2006) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Northfield Court Conduit Street Stamford Lincolnshire PE9 1RA |
Director Name | Mr Jolyon Punnett |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2005(50 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 16 July 2009) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 37 The Gowans Sutton On The Forest Sutton On The Forest North Yorkshire YO61 1DL |
Secretary Name | Mr Jolyon Punnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 2005(50 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 05 August 2009) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 37 The Gowans Sutton On The Forest Sutton On The Forest North Yorkshire YO61 1DL |
Director Name | Hildur Arnadottir |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 28 March 2007(51 years, 4 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 20 March 2008) |
Role | Company Director |
Correspondence Address | Funafold 87 112 Reykjavic Iceland |
Director Name | Richard David Howes |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2007(51 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 October 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Court 20 Uppingham Road Oakham Leicestershire LE15 6JD |
Secretary Name | Mr Jonathan David Jowett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 2009(53 years, 8 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 31 March 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 43 Armistead Way Cranage Crewe Cheshire CW4 8FE |
Secretary Name | Miss Sunita Kaushal |
---|---|
Status | Resigned |
Appointed | 31 March 2010(54 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 29 October 2010) |
Role | Company Director |
Correspondence Address | West Marsh Road Spalding Lincolnshire PE11 2BB |
Secretary Name | Mr Simon Witham |
---|---|
Status | Resigned |
Appointed | 08 May 2014(58 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 21 June 2019) |
Role | Company Director |
Correspondence Address | Fitzroy Place 5th Floor 8 Mortimer Street London W1T 3JJ |
Website | bakkavor.com |
---|---|
Telephone | 020 73534200 |
Telephone region | London |
Registered Address | Fitzroy Place 5th Floor 8 Mortimer Street London W1T 3JJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
50k at £1 | Bakkavor LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £21,000 |
Gross Profit | -£9,000 |
Net Worth | -£30,000 |
Cash | £4,000 |
Current Liabilities | £680,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 26 February 2025 (10 months from now) |
18 April 2007 | Delivered on: 30 April 2007 Satisfied on: 17 February 2011 Persons entitled: Barclays Bank PLC as Security Trustee for the Secured Parties (The Security Trustee) Classification: Composite debenture Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest from time to time in the shares all dividends interest and other money payable in respect of the shares and all other related rights floating charge all present and future assets and undertaking of the company. Fully Satisfied |
---|---|
26 May 2005 | Delivered on: 8 June 2005 Satisfied on: 27 April 2007 Persons entitled: Barclays Bank PLC (As Security Trustee for the Secured Parties) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
15 February 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
---|---|
11 February 2021 | Full accounts made up to 28 December 2019 (15 pages) |
2 March 2020 | Confirmation statement made on 12 February 2020 with updates (4 pages) |
20 December 2019 | Cessation of Bakkavor Limited as a person with significant control on 17 December 2019 (3 pages) |
20 December 2019 | Notification of Bakkavor Dormant Holdings Limited as a person with significant control on 17 December 2019 (4 pages) |
17 September 2019 | Full accounts made up to 29 December 2018 (15 pages) |
1 July 2019 | Appointment of Mrs Annabel Tagoe-Bannerman as a secretary on 21 June 2019 (2 pages) |
1 July 2019 | Termination of appointment of Simon Witham as a secretary on 21 June 2019 (1 page) |
5 June 2019 | Confirmation statement made on 9 May 2019 with updates (4 pages) |
1 November 2018 | Resolutions
|
26 September 2018 | Full accounts made up to 30 December 2017 (17 pages) |
8 August 2018 | Particulars of variation of rights attached to shares (2 pages) |
31 May 2018 | Confirmation statement made on 9 May 2018 with updates (5 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (21 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (21 pages) |
11 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
3 October 2016 | Full accounts made up to 26 December 2015 (22 pages) |
3 October 2016 | Full accounts made up to 26 December 2015 (22 pages) |
12 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
25 April 2016 | Director's details changed for Mr Agust Gudmundsson on 25 April 2016 (2 pages) |
25 April 2016 | Registered office address changed from 5th Floor 3 Sheldon Square Paddington Central London W2 6HY England to Fitzroy Place 5th Floor 8 Mortimer Street London W1T 3JJ on 25 April 2016 (1 page) |
25 April 2016 | Secretary's details changed for Mr Simon Witham on 25 April 2016 (1 page) |
25 April 2016 | Registered office address changed from 5th Floor 3 Sheldon Square Paddington Central London W2 6HY England to Fitzroy Place 5th Floor 8 Mortimer Street London W1T 3JJ on 25 April 2016 (1 page) |
25 April 2016 | Director's details changed for Mr Agust Gudmundsson on 25 April 2016 (2 pages) |
25 April 2016 | Secretary's details changed for Mr Simon Witham on 25 April 2016 (1 page) |
6 January 2016 | Resolutions
|
6 January 2016 | Statement of company's objects (2 pages) |
6 January 2016 | Statement of company's objects (2 pages) |
6 January 2016 | Resolutions
|
9 October 2015 | Full accounts made up to 27 December 2014 (22 pages) |
9 October 2015 | Full accounts made up to 27 December 2014 (22 pages) |
12 August 2015 | Director's details changed for Mr Agust Gudmundsson on 12 August 2015 (2 pages) |
12 August 2015 | Director's details changed for Mr Agust Gudmundsson on 12 August 2015 (2 pages) |
2 July 2015 | Registered office address changed from West Marsh Road Spalding Lincolnshire PE11 2BB to 5th Floor 3 Sheldon Square Paddington Central London W2 6HY on 2 July 2015 (1 page) |
2 July 2015 | Registered office address changed from West Marsh Road Spalding Lincolnshire PE11 2BB to 5th Floor 3 Sheldon Square Paddington Central London W2 6HY on 2 July 2015 (1 page) |
2 July 2015 | Registered office address changed from West Marsh Road Spalding Lincolnshire PE11 2BB to 5th Floor 3 Sheldon Square Paddington Central London W2 6HY on 2 July 2015 (1 page) |
13 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
26 September 2014 | Accounts for a dormant company made up to 28 December 2013 (2 pages) |
26 September 2014 | Accounts for a dormant company made up to 28 December 2013 (2 pages) |
12 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
8 May 2014 | Appointment of Mr Simon Witham as a secretary (2 pages) |
8 May 2014 | Appointment of Mr Simon Witham as a secretary (2 pages) |
2 May 2014 | Company name changed bakkavor overseas LIMITED\certificate issued on 02/05/14
|
2 May 2014 | Company name changed bakkavor overseas LIMITED\certificate issued on 02/05/14
|
30 September 2013 | Full accounts made up to 29 December 2012 (17 pages) |
30 September 2013 | Full accounts made up to 29 December 2012 (17 pages) |
22 May 2013 | Director's details changed for Mr Agust Gudmundsson on 21 May 2013 (2 pages) |
22 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (3 pages) |
22 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (3 pages) |
22 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (3 pages) |
22 May 2013 | Director's details changed for Mr Agust Gudmundsson on 21 May 2013 (2 pages) |
14 August 2012 | Full accounts made up to 31 December 2011 (33 pages) |
14 August 2012 | Full accounts made up to 31 December 2011 (33 pages) |
17 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (3 pages) |
17 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (3 pages) |
17 May 2012 | Director's details changed for Agust Gudmundsson on 17 May 2012 (2 pages) |
17 May 2012 | Director's details changed for Agust Gudmundsson on 17 May 2012 (2 pages) |
17 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (3 pages) |
1 September 2011 | Full accounts made up to 1 January 2011 (26 pages) |
1 September 2011 | Full accounts made up to 1 January 2011 (26 pages) |
1 September 2011 | Full accounts made up to 1 January 2011 (26 pages) |
11 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (3 pages) |
11 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (3 pages) |
11 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (3 pages) |
21 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 January 2011 | Termination of appointment of Richard Howes as a director (1 page) |
11 January 2011 | Termination of appointment of Richard Howes as a director (1 page) |
3 November 2010 | Termination of appointment of Sunita Kaushal as a secretary (1 page) |
3 November 2010 | Termination of appointment of Sunita Kaushal as a secretary (1 page) |
4 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Full accounts made up to 2 January 2010 (28 pages) |
24 May 2010 | Full accounts made up to 2 January 2010 (28 pages) |
24 May 2010 | Full accounts made up to 2 January 2010 (28 pages) |
31 March 2010 | Termination of appointment of Jonathan Jowett as a secretary (1 page) |
31 March 2010 | Appointment of Miss Sunita Kaushal as a secretary (1 page) |
31 March 2010 | Appointment of Miss Sunita Kaushal as a secretary (1 page) |
31 March 2010 | Termination of appointment of Jonathan Jowett as a secretary (1 page) |
6 August 2009 | Appointment terminated secretary jolyon punnett (1 page) |
6 August 2009 | Secretary appointed mr jonathan jowett (1 page) |
6 August 2009 | Appointment terminated secretary jolyon punnett (1 page) |
6 August 2009 | Secretary appointed mr jonathan jowett (1 page) |
22 July 2009 | Appointment terminated director jolyon punnett (1 page) |
22 July 2009 | Appointment terminated director jolyon punnett (1 page) |
4 June 2009 | Return made up to 09/05/09; full list of members (4 pages) |
4 June 2009 | Return made up to 09/05/09; full list of members (4 pages) |
15 May 2009 | Full accounts made up to 27 December 2008 (33 pages) |
15 May 2009 | Full accounts made up to 27 December 2008 (33 pages) |
21 January 2009 | Registered office changed on 21/01/2009 from c/o bakkavor 5TH floor 3 sheldon square paddington central london W2 6HY (1 page) |
21 January 2009 | Registered office changed on 21/01/2009 from c/o bakkavor 5TH floor 3 sheldon square paddington central london W2 6HY (1 page) |
10 October 2008 | Full accounts made up to 29 December 2007 (31 pages) |
10 October 2008 | Full accounts made up to 29 December 2007 (31 pages) |
14 May 2008 | Return made up to 09/05/08; full list of members (4 pages) |
14 May 2008 | Return made up to 09/05/08; full list of members (4 pages) |
13 May 2008 | Registered office changed on 13/05/2008 from 5TH floor 3 sheldon square paddington central london W2 6HY (1 page) |
13 May 2008 | Location of debenture register (1 page) |
13 May 2008 | Location of register of members (1 page) |
13 May 2008 | Location of register of members (1 page) |
13 May 2008 | Location of debenture register (1 page) |
13 May 2008 | Registered office changed on 13/05/2008 from 5TH floor 3 sheldon square paddington central london W2 6HY (1 page) |
31 March 2008 | Appointment terminated director hildur arnadottir (1 page) |
31 March 2008 | Appointment terminated director hildur arnadottir (1 page) |
23 November 2007 | New director appointed (2 pages) |
23 November 2007 | New director appointed (2 pages) |
29 October 2007 | Location of register of members (1 page) |
29 October 2007 | Location of register of members (1 page) |
27 October 2007 | Full accounts made up to 30 December 2006 (30 pages) |
27 October 2007 | Full accounts made up to 30 December 2006 (30 pages) |
16 May 2007 | Return made up to 09/05/07; full list of members (3 pages) |
16 May 2007 | Location of debenture register (1 page) |
16 May 2007 | Location of debenture register (1 page) |
16 May 2007 | Return made up to 09/05/07; full list of members (3 pages) |
8 May 2007 | Resolutions
|
8 May 2007 | Resolutions
|
2 May 2007 | Memorandum and Articles of Association (8 pages) |
2 May 2007 | Resolutions
|
2 May 2007 | Resolutions
|
2 May 2007 | Memorandum and Articles of Association (8 pages) |
30 April 2007 | Particulars of mortgage/charge (4 pages) |
30 April 2007 | Particulars of mortgage/charge (4 pages) |
28 April 2007 | Declaration of assistance for shares acquisition (11 pages) |
28 April 2007 | Resolutions
|
28 April 2007 | Resolutions
|
28 April 2007 | Resolutions
|
28 April 2007 | Declaration of assistance for shares acquisition (11 pages) |
27 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 April 2007 | Resolutions
|
19 April 2007 | New director appointed (2 pages) |
19 April 2007 | New director appointed (2 pages) |
19 April 2007 | Resolutions
|
30 November 2006 | Registered office changed on 30/11/06 from: midgate house midgate peterborough cambridgeshire PE1 1TN (1 page) |
30 November 2006 | Registered office changed on 30/11/06 from: midgate house midgate peterborough cambridgeshire PE1 1TN (1 page) |
30 November 2006 | Location of register of members (1 page) |
30 November 2006 | Location of register of members (1 page) |
29 November 2006 | Memorandum and Articles of Association (10 pages) |
29 November 2006 | Memorandum and Articles of Association (10 pages) |
23 November 2006 | Company name changed geest overseas LIMITED\certificate issued on 23/11/06 (2 pages) |
23 November 2006 | Company name changed geest overseas LIMITED\certificate issued on 23/11/06 (2 pages) |
6 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
6 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
5 June 2006 | Director resigned (1 page) |
5 June 2006 | Director resigned (1 page) |
30 May 2006 | New director appointed (2 pages) |
30 May 2006 | New director appointed (2 pages) |
16 May 2006 | Return made up to 09/05/06; full list of members (2 pages) |
16 May 2006 | Return made up to 09/05/06; full list of members (2 pages) |
12 December 2005 | New secretary appointed;new director appointed (4 pages) |
12 December 2005 | Secretary resigned;director resigned (1 page) |
12 December 2005 | New secretary appointed;new director appointed (4 pages) |
12 December 2005 | Secretary resigned;director resigned (1 page) |
20 October 2005 | Director resigned (1 page) |
20 October 2005 | Director resigned (1 page) |
20 October 2005 | New director appointed (2 pages) |
20 October 2005 | New director appointed (2 pages) |
19 October 2005 | Full accounts made up to 1 January 2005 (11 pages) |
19 October 2005 | Full accounts made up to 1 January 2005 (11 pages) |
19 October 2005 | Full accounts made up to 1 January 2005 (11 pages) |
15 June 2005 | Memorandum and Articles of Association (15 pages) |
15 June 2005 | Resolutions
|
15 June 2005 | Memorandum and Articles of Association (15 pages) |
15 June 2005 | Resolutions
|
14 June 2005 | Resolutions
|
14 June 2005 | Resolutions
|
14 June 2005 | Declaration of assistance for shares acquisition (10 pages) |
14 June 2005 | Declaration of assistance for shares acquisition (10 pages) |
8 June 2005 | Particulars of mortgage/charge (15 pages) |
8 June 2005 | Particulars of mortgage/charge (15 pages) |
6 June 2005 | Resolutions
|
6 June 2005 | Resolutions
|
1 June 2005 | Director resigned (1 page) |
1 June 2005 | Director resigned (1 page) |
17 May 2005 | Return made up to 09/05/05; full list of members (7 pages) |
17 May 2005 | Return made up to 09/05/05; full list of members (7 pages) |
21 April 2005 | Director resigned (1 page) |
21 April 2005 | New director appointed (3 pages) |
21 April 2005 | New director appointed (3 pages) |
21 April 2005 | Director resigned (1 page) |
10 September 2004 | Full accounts made up to 3 January 2004 (11 pages) |
10 September 2004 | Full accounts made up to 3 January 2004 (11 pages) |
10 September 2004 | Full accounts made up to 3 January 2004 (11 pages) |
18 May 2004 | Return made up to 09/05/04; full list of members (7 pages) |
18 May 2004 | Return made up to 09/05/04; full list of members (7 pages) |
31 October 2003 | Full accounts made up to 28 December 2002 (11 pages) |
31 October 2003 | Full accounts made up to 28 December 2002 (11 pages) |
4 June 2003 | Return made up to 09/05/03; full list of members (7 pages) |
4 June 2003 | Return made up to 09/05/03; full list of members (7 pages) |
16 October 2002 | Full accounts made up to 29 December 2001 (13 pages) |
16 October 2002 | Full accounts made up to 29 December 2001 (13 pages) |
22 May 2002 | Return made up to 09/05/02; full list of members (7 pages) |
22 May 2002 | Return made up to 09/05/02; full list of members (7 pages) |
14 September 2001 | Full accounts made up to 30 December 2000 (12 pages) |
14 September 2001 | Full accounts made up to 30 December 2000 (12 pages) |
6 June 2001 | Return made up to 09/05/01; full list of members
|
6 June 2001 | Return made up to 09/05/01; full list of members
|
16 June 2000 | Full accounts made up to 1 January 2000 (12 pages) |
16 June 2000 | Full accounts made up to 1 January 2000 (12 pages) |
16 June 2000 | Full accounts made up to 1 January 2000 (12 pages) |
6 June 2000 | Return made up to 09/05/00; full list of members
|
6 June 2000 | Return made up to 09/05/00; full list of members
|
7 January 2000 | New secretary appointed (2 pages) |
7 January 2000 | New secretary appointed (2 pages) |
21 December 1999 | Secretary resigned (1 page) |
21 December 1999 | Secretary resigned (1 page) |
4 November 1999 | Full accounts made up to 2 January 1999 (14 pages) |
4 November 1999 | Full accounts made up to 2 January 1999 (14 pages) |
4 November 1999 | Full accounts made up to 2 January 1999 (14 pages) |
14 June 1999 | Return made up to 09/05/99; no change of members (8 pages) |
14 June 1999 | Return made up to 09/05/99; no change of members (8 pages) |
30 October 1998 | Full accounts made up to 3 January 1998 (14 pages) |
30 October 1998 | Full accounts made up to 3 January 1998 (14 pages) |
30 October 1998 | Full accounts made up to 3 January 1998 (14 pages) |
21 August 1998 | New secretary appointed (2 pages) |
21 August 1998 | New secretary appointed (2 pages) |
21 August 1998 | Secretary resigned (1 page) |
21 August 1998 | Secretary resigned (1 page) |
22 May 1998 | Registered office changed on 22/05/98 from: west marsh road spalding lincolnshire PE11 2BB (1 page) |
22 May 1998 | Registered office changed on 22/05/98 from: west marsh road spalding lincolnshire PE11 2BB (1 page) |
28 October 1997 | Full accounts made up to 28 December 1996 (12 pages) |
28 October 1997 | Full accounts made up to 28 December 1996 (12 pages) |
29 May 1997 | Return made up to 09/05/97; no change of members (4 pages) |
29 May 1997 | Return made up to 09/05/97; no change of members (4 pages) |
2 January 1997 | Company name changed geest overseas mechanisation lim ited\certificate issued on 02/01/97 (2 pages) |
2 January 1997 | Company name changed geest overseas mechanisation lim ited\certificate issued on 02/01/97 (2 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
2 July 1996 | Registered office changed on 02/07/96 from: white house chambers spalding lincolnshire PE11 2AL (1 page) |
2 July 1996 | Registered office changed on 02/07/96 from: white house chambers spalding lincolnshire PE11 2AL (1 page) |
14 May 1996 | Return made up to 09/05/96; no change of members (4 pages) |
14 May 1996 | Return made up to 09/05/96; no change of members (4 pages) |
13 December 1995 | New director appointed (2 pages) |
13 December 1995 | New director appointed (2 pages) |
3 November 1995 | Full accounts made up to 31 December 1994 (11 pages) |
3 November 1995 | Full accounts made up to 31 December 1994 (11 pages) |
13 June 1995 | Return made up to 09/05/95; full list of members (6 pages) |
13 June 1995 | Return made up to 09/05/95; full list of members (6 pages) |
11 April 1995 | Director resigned (2 pages) |
11 April 1995 | Director resigned (2 pages) |
5 June 1987 | Resolutions
|
5 June 1987 | Resolutions
|
5 August 1975 | Company name changed\certificate issued on 05/08/75 (4 pages) |
5 August 1975 | Company name changed\certificate issued on 05/08/75 (4 pages) |
25 November 1955 | Certificate of incorporation (1 page) |
25 November 1955 | Certificate of incorporation (1 page) |