London
E1W 9US
Director Name | Mr Michael David Cox |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2015(54 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Leman Street London E1W 9US |
Secretary Name | Della Jane Watts |
---|---|
Status | Current |
Appointed | 11 August 2017(56 years after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Correspondence Address | 2 Leman Street London E1W 9US |
Director Name | Ms Susan Jane Smith |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2021(60 years after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Leman Street London E1W 9US |
Director Name | Brian James Barker |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(30 years, 4 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 27 September 2002) |
Role | Recovery Agent |
Correspondence Address | 34 Sutherland Place Wickford Essex SS12 9HD |
Director Name | Philip Ronald Mariner |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(30 years, 4 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 27 September 2002) |
Role | Recovery Agent |
Correspondence Address | 5 Monks Walk Southfleet Gravesend Kent DA13 9NZ |
Director Name | Mr Leonard Robert Flexon |
---|---|
Date of Birth | June 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(30 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 02 September 1997) |
Role | Solicitor |
Correspondence Address | Trenoll 25 Cheyham Way Cheam Surrey SM2 7HX |
Director Name | Mr William Edward Cox |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(30 years, 4 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 29 February 2012) |
Role | Recovery Agent |
Country of Residence | United Kingdom |
Correspondence Address | 9 Precista Court 48-56 High Street Orpington Kent BR6 0LA |
Director Name | Dorina Erica Cox |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(30 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 1993) |
Role | Translator |
Correspondence Address | 13 Marina Tower The Marina,Boscombe Bournemouth BH5 1BG |
Director Name | Derek Coller |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(30 years, 4 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 27 August 2004) |
Role | Recovery Agent |
Correspondence Address | 7 Barnfield Gravesend Kent DA11 7ND |
Secretary Name | Mrs Sandra Mary Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(30 years, 4 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 30 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Rosecroft Close Biggin Hill Kent TN16 3JN |
Director Name | Mrs Sandra Mary Robinson |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1997(35 years, 6 months after company formation) |
Appointment Duration | 15 years (resigned 29 February 2012) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 3 Rosecroft Close Biggin Hill Kent TN16 3JN |
Director Name | Mr Andrew James |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1999(38 years, 2 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 January 2009) |
Role | Recovery Agent |
Correspondence Address | 21 Dunmow Road Bishop's Stortford Hertfordshire CM23 5HE |
Director Name | William Gordon Blyth |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1999(38 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 June 2008) |
Role | Recovery Agent |
Correspondence Address | Flat F 27th Floor Block 1 Illumination Terrace 5 Tai Hang Road Foreign Hong Kong |
Director Name | Graham Smith |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(45 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 September 2008) |
Role | Director Of Recoveries |
Correspondence Address | 6 Laxton Walk Kings Hill West Malling Kent ME19 4JG |
Director Name | Mrs Sandra Jane Orpen |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(47 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 01 August 2009) |
Role | Marine Recovery Agent |
Correspondence Address | 15 Elmstead Glade Chislehurst Kent BR7 5DX |
Director Name | Mr Gavin Spencer |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2009(48 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 12 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Penthouse North, Pope Court The Galleries Warley Brentwood CM14 5FR |
Secretary Name | Ms Ching Birch |
---|---|
Status | Resigned |
Appointed | 30 April 2012(50 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 11 August 2017) |
Role | Company Director |
Correspondence Address | 15 Minters Orchard St Mary's Platt Sevenoaks Kent TN15 8JQ |
Website | w-e-cox.com |
---|
Registered Address | 2 Leman Street London E1W 9US |
---|---|
Address Matches | Over 1,000 other UK companies use this postal address |
250k at £1 | David William Cox 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,178,611 |
Cash | £171,727 |
Current Liabilities | £539,864 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 8 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (9 months from now) |
4 October 2018 | Delivered on: 8 October 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
29 September 2008 | Delivered on: 7 October 2008 Persons entitled: Bnp Paribas Securities Services Custody Bank Limited and Bnp Paribas Securities Services Trust Company Limited Classification: Rent deposit deed 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: The deposit account referred to above. Outstanding |
26 March 2004 | Delivered on: 1 April 2004 Persons entitled: Commercial Union Life Assurance Company Limited Classification: Rent deposit deed 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: Deposit of £10,580.00. Outstanding |
6 March 2001 | Delivered on: 13 March 2001 Persons entitled: Commercial Union Life Assurance Company Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the lease of even date. Particulars: Deposit of £10,580.00 under the lease dated 6/3/2001. Outstanding |
22 January 2021 | Confirmation statement made on 8 January 2021 with updates (5 pages) |
---|---|
7 January 2021 | Total exemption full accounts made up to 31 July 2020 (13 pages) |
12 February 2020 | Total exemption full accounts made up to 31 July 2019 (13 pages) |
14 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
17 January 2019 | Total exemption full accounts made up to 31 July 2018 (15 pages) |
15 January 2019 | Confirmation statement made on 8 January 2019 with updates (4 pages) |
8 October 2018 | Registration of charge 007005320004, created on 4 October 2018 (5 pages) |
5 July 2018 | Satisfaction of charge 1 in full (1 page) |
5 July 2018 | Satisfaction of charge 2 in full (1 page) |
5 July 2018 | Satisfaction of charge 3 in full (1 page) |
15 February 2018 | Total exemption full accounts made up to 31 July 2017 (17 pages) |
8 January 2018 | Confirmation statement made on 8 January 2018 with updates (4 pages) |
8 January 2018 | Confirmation statement made on 8 January 2018 with updates (4 pages) |
21 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
21 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
6 December 2017 | Director's details changed for Mr David William Cox on 1 December 2017 (2 pages) |
6 December 2017 | Change of details for Mr David William Cox as a person with significant control on 1 December 2017 (2 pages) |
6 December 2017 | Change of details for Mr David William Cox as a person with significant control on 1 December 2017 (2 pages) |
6 December 2017 | Director's details changed for Mr Michael David Cox on 1 December 2017 (2 pages) |
6 December 2017 | Director's details changed for Mr David William Cox on 1 December 2017 (2 pages) |
6 December 2017 | Director's details changed for Mr Michael David Cox on 1 December 2017 (2 pages) |
24 August 2017 | Appointment of Della Jane Watts as a secretary on 11 August 2017 (2 pages) |
24 August 2017 | Termination of appointment of Ching Birch as a secretary on 11 August 2017 (1 page) |
24 August 2017 | Termination of appointment of Ching Birch as a secretary on 11 August 2017 (1 page) |
24 August 2017 | Appointment of Della Jane Watts as a secretary on 11 August 2017 (2 pages) |
12 May 2017 | Termination of appointment of Gavin Spencer as a director on 12 May 2017 (1 page) |
12 May 2017 | Termination of appointment of Gavin Spencer as a director on 12 May 2017 (1 page) |
2 March 2017 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
2 March 2017 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
7 December 2016 | Confirmation statement made on 1 December 2016 with updates (7 pages) |
7 December 2016 | Director's details changed for Mr Gavin Spencer on 1 December 2016 (2 pages) |
7 December 2016 | Confirmation statement made on 1 December 2016 with updates (7 pages) |
7 December 2016 | Director's details changed for Mr Gavin Spencer on 1 December 2016 (2 pages) |
24 October 2016 | Registered office address changed from Cox House 47 the Terrace Gravesend Kent DA12 2DL to 140 Fenchurch Street London EC3M 6BL on 24 October 2016 (1 page) |
24 October 2016 | Registered office address changed from Cox House 47 the Terrace Gravesend Kent DA12 2DL to 140 Fenchurch Street London EC3M 6BL on 24 October 2016 (1 page) |
8 April 2016 | Change of share class name or designation (2 pages) |
8 April 2016 | Particulars of variation of rights attached to shares (3 pages) |
8 April 2016 | Statement of capital following an allotment of shares on 23 March 2016
|
8 April 2016 | Resolutions
|
8 April 2016 | Statement of capital following an allotment of shares on 23 March 2016
|
8 April 2016 | Sub-division of shares on 23 March 2016 (5 pages) |
8 April 2016 | Particulars of variation of rights attached to shares (3 pages) |
8 April 2016 | Resolutions
|
8 April 2016 | Change of share class name or designation (2 pages) |
8 April 2016 | Sub-division of shares on 23 March 2016 (5 pages) |
1 March 2016 | Secretary's details changed for Ms Ching Birch on 25 February 2016 (1 page) |
1 March 2016 | Secretary's details changed for Ms Ching Birch on 25 February 2016 (1 page) |
8 February 2016 | Total exemption small company accounts made up to 31 July 2015 (9 pages) |
8 February 2016 | Total exemption small company accounts made up to 31 July 2015 (9 pages) |
17 December 2015 | Director's details changed for Mr Michael David Cox on 1 November 2015 (2 pages) |
17 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Director's details changed for Mr Michael David Cox on 1 November 2015 (2 pages) |
17 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
23 October 2015 | Director's details changed for Mr Michael David Cox on 8 October 2015 (2 pages) |
23 October 2015 | Director's details changed for Mr Michael David Cox on 8 October 2015 (2 pages) |
28 September 2015 | Appointment of Mr Michael David Cox as a director on 1 September 2015 (2 pages) |
28 September 2015 | Appointment of Mr Michael David Cox as a director on 1 September 2015 (2 pages) |
2 June 2015 | Director's details changed for Mr Gavin Spencer on 29 May 2015 (2 pages) |
2 June 2015 | Director's details changed for Mr Gavin Spencer on 29 May 2015 (2 pages) |
11 March 2015 | Total exemption small company accounts made up to 31 July 2014 (11 pages) |
11 March 2015 | Total exemption small company accounts made up to 31 July 2014 (11 pages) |
6 January 2015 | Director's details changed for Mr Gavin Spencer on 1 May 2014 (2 pages) |
6 January 2015 | Director's details changed for Mr Gavin Spencer on 1 May 2014 (2 pages) |
6 January 2015 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Director's details changed for Mr Gavin Spencer on 1 May 2014 (2 pages) |
5 January 2015 | Registered office address changed from 66 Prescot Street London E1 8NN England to Cox House 47 the Terrace Gravesend Kent DA12 2DL on 5 January 2015 (1 page) |
5 January 2015 | Registered office address changed from 66 Prescot Street London E1 8NN England to Cox House 47 the Terrace Gravesend Kent DA12 2DL on 5 January 2015 (1 page) |
5 January 2015 | Registered office address changed from 35 Paul Street London EC2A 4UQ to Cox House 47 the Terrace Gravesend Kent DA12 2DL on 5 January 2015 (1 page) |
5 January 2015 | Registered office address changed from 35 Paul Street London EC2A 4UQ to Cox House 47 the Terrace Gravesend Kent DA12 2DL on 5 January 2015 (1 page) |
5 January 2015 | Registered office address changed from 35 Paul Street London EC2A 4UQ to Cox House 47 the Terrace Gravesend Kent DA12 2DL on 5 January 2015 (1 page) |
5 January 2015 | Registered office address changed from 66 Prescot Street London E1 8NN England to Cox House 47 the Terrace Gravesend Kent DA12 2DL on 5 January 2015 (1 page) |
5 March 2014 | Total exemption small company accounts made up to 31 July 2013 (11 pages) |
5 March 2014 | Total exemption small company accounts made up to 31 July 2013 (11 pages) |
17 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
15 July 2013 | Statement of capital following an allotment of shares on 30 June 2013
|
15 July 2013 | Statement of capital following an allotment of shares on 30 June 2013
|
11 March 2013 | Total exemption small company accounts made up to 31 July 2012 (10 pages) |
11 March 2013 | Total exemption small company accounts made up to 31 July 2012 (10 pages) |
12 December 2012 | Director's details changed for Mr Gavin Spencer on 1 December 2012 (2 pages) |
12 December 2012 | Director's details changed for Mr Gavin Spencer on 1 December 2012 (2 pages) |
12 December 2012 | Director's details changed for Mr Gavin Spencer on 1 December 2012 (2 pages) |
12 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
12 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
12 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
11 December 2012 | Director's details changed for Mr David William Cox on 1 December 2012 (2 pages) |
11 December 2012 | Director's details changed for Mr David William Cox on 1 December 2012 (2 pages) |
11 December 2012 | Director's details changed for Mr David William Cox on 1 December 2012 (2 pages) |
8 November 2012 | Purchase of own shares. (3 pages) |
8 November 2012 | Cancellation of shares. Statement of capital on 8 November 2012
|
8 November 2012 | Purchase of own shares. (3 pages) |
8 November 2012 | Cancellation of shares. Statement of capital on 8 November 2012
|
8 November 2012 | Cancellation of shares. Statement of capital on 8 November 2012
|
31 October 2012 | Termination of appointment of William Cox as a director (1 page) |
31 October 2012 | Termination of appointment of William Cox as a director (1 page) |
1 May 2012 | Appointment of Ms Ching Birch as a secretary (2 pages) |
1 May 2012 | Termination of appointment of Sandra Robinson as a secretary (1 page) |
1 May 2012 | Appointment of Ms Ching Birch as a secretary (2 pages) |
1 May 2012 | Termination of appointment of Sandra Robinson as a secretary (1 page) |
23 April 2012 | Termination of appointment of Sandra Robinson as a director (1 page) |
23 April 2012 | Termination of appointment of Sandra Robinson as a director (1 page) |
12 March 2012 | Total exemption small company accounts made up to 31 July 2011 (10 pages) |
12 March 2012 | Total exemption small company accounts made up to 31 July 2011 (10 pages) |
12 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (7 pages) |
12 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (7 pages) |
12 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (7 pages) |
10 March 2011 | Total exemption small company accounts made up to 31 July 2010 (11 pages) |
10 March 2011 | Total exemption small company accounts made up to 31 July 2010 (11 pages) |
8 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (7 pages) |
8 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (7 pages) |
8 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (7 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 July 2009 (10 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 July 2009 (10 pages) |
19 February 2010 | Appointment of Mr Gavin Spencer as a director (1 page) |
19 February 2010 | Appointment of Mr Gavin Spencer as a director (1 page) |
22 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
22 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
22 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
22 January 2010 | Director's details changed for William Edward Cox on 1 December 2009 (2 pages) |
22 January 2010 | Director's details changed for William Edward Cox on 1 December 2009 (2 pages) |
22 January 2010 | Director's details changed for William Edward Cox on 1 December 2009 (2 pages) |
16 September 2009 | Appointment terminated director sandra orpen (1 page) |
16 September 2009 | Appointment terminated director sandra orpen (1 page) |
11 September 2009 | Memorandum and Articles of Association (14 pages) |
11 September 2009 | Memorandum and Articles of Association (14 pages) |
8 September 2009 | Company name changed W.E. cox & co. (Recoveries) LIMITED\certificate issued on 09/09/09 (2 pages) |
8 September 2009 | Company name changed W.E. cox & co. (Recoveries) LIMITED\certificate issued on 09/09/09 (2 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 July 2008 (9 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 July 2008 (9 pages) |
6 May 2009 | Director appointed mrs sandra jane orpen (1 page) |
6 May 2009 | Director appointed mrs sandra jane orpen (1 page) |
24 February 2009 | Appointment terminated director andrew james (1 page) |
24 February 2009 | Appointment terminated director andrew james (1 page) |
18 December 2008 | Return made up to 01/12/08; full list of members (5 pages) |
18 December 2008 | Return made up to 01/12/08; full list of members (5 pages) |
17 December 2008 | Director's change of particulars / andrew james / 25/11/2008 (1 page) |
17 December 2008 | Director's change of particulars / andrew james / 25/11/2008 (1 page) |
1 December 2008 | Director's change of particulars / andrew james / 25/11/2008 (2 pages) |
1 December 2008 | Director's change of particulars / andrew james / 25/11/2008 (2 pages) |
3 November 2008 | Appointment terminated director graham smith (1 page) |
3 November 2008 | Appointment terminated director graham smith (1 page) |
7 October 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
7 October 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
17 July 2008 | Appointment terminated director william blyth (1 page) |
17 July 2008 | Appointment terminated director william blyth (1 page) |
9 May 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
9 May 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
27 December 2007 | Director's particulars changed (1 page) |
27 December 2007 | Director's particulars changed (1 page) |
27 December 2007 | Return made up to 01/12/07; full list of members (3 pages) |
27 December 2007 | Return made up to 01/12/07; full list of members (3 pages) |
25 October 2007 | Director's particulars changed (1 page) |
25 October 2007 | Director's particulars changed (1 page) |
13 March 2007 | Total exemption small company accounts made up to 31 July 2006 (9 pages) |
13 March 2007 | Total exemption small company accounts made up to 31 July 2006 (9 pages) |
21 December 2006 | Return made up to 01/12/06; full list of members (3 pages) |
21 December 2006 | Return made up to 01/12/06; full list of members (3 pages) |
20 October 2006 | New director appointed (1 page) |
20 October 2006 | New director appointed (1 page) |
3 June 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
22 December 2005 | Return made up to 01/12/05; full list of members (3 pages) |
22 December 2005 | Director's particulars changed (1 page) |
22 December 2005 | Director's particulars changed (1 page) |
22 December 2005 | Director's particulars changed (1 page) |
22 December 2005 | Director's particulars changed (1 page) |
22 December 2005 | Return made up to 01/12/05; full list of members (3 pages) |
24 June 2005 | Accounts for a small company made up to 31 July 2004 (9 pages) |
24 June 2005 | Accounts for a small company made up to 31 July 2004 (9 pages) |
24 December 2004 | Return made up to 01/12/04; full list of members
|
24 December 2004 | Return made up to 01/12/04; full list of members
|
8 October 2004 | Director resigned (1 page) |
8 October 2004 | Director resigned (1 page) |
22 June 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
22 June 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
1 April 2004 | Particulars of mortgage/charge (3 pages) |
1 April 2004 | Particulars of mortgage/charge (3 pages) |
24 March 2004 | Accounts for a small company made up to 31 July 2002 (6 pages) |
24 March 2004 | Accounts for a small company made up to 31 July 2002 (6 pages) |
30 December 2003 | Return made up to 01/12/03; full list of members (10 pages) |
30 December 2003 | Return made up to 01/12/03; full list of members (10 pages) |
18 June 2003 | Secretary's particulars changed (1 page) |
18 June 2003 | Secretary's particulars changed (1 page) |
16 December 2002 | Return made up to 01/12/02; full list of members (10 pages) |
16 December 2002 | Return made up to 01/12/02; full list of members (10 pages) |
22 October 2002 | Director resigned (1 page) |
22 October 2002 | Director resigned (1 page) |
22 October 2002 | Director resigned (1 page) |
22 October 2002 | Director resigned (1 page) |
6 June 2002 | Accounts for a small company made up to 31 July 2001 (5 pages) |
6 June 2002 | Accounts for a small company made up to 31 July 2001 (5 pages) |
20 December 2001 | Return made up to 01/12/01; full list of members
|
20 December 2001 | Return made up to 01/12/01; full list of members
|
15 March 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
15 March 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
13 March 2001 | Particulars of mortgage/charge (3 pages) |
13 March 2001 | Particulars of mortgage/charge (3 pages) |
2 January 2001 | Return made up to 01/12/00; full list of members
|
2 January 2001 | Return made up to 01/12/00; full list of members
|
28 September 2000 | Director's particulars changed (1 page) |
28 September 2000 | New director appointed (2 pages) |
28 September 2000 | New director appointed (2 pages) |
28 September 2000 | Director's particulars changed (1 page) |
28 September 2000 | New director appointed (2 pages) |
28 September 2000 | New director appointed (2 pages) |
4 August 2000 | Director's particulars changed (1 page) |
4 August 2000 | Director's particulars changed (1 page) |
5 July 2000 | Director's particulars changed (1 page) |
5 July 2000 | Director's particulars changed (1 page) |
24 February 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
24 February 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
21 December 1999 | Return made up to 01/12/99; full list of members (9 pages) |
21 December 1999 | Return made up to 01/12/99; full list of members (9 pages) |
20 July 1999 | Director's particulars changed (1 page) |
20 July 1999 | Director's particulars changed (1 page) |
6 January 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
6 January 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
21 December 1998 | Return made up to 01/12/98; no change of members (6 pages) |
21 December 1998 | Return made up to 01/12/98; no change of members (6 pages) |
3 August 1998 | Director's particulars changed (1 page) |
3 August 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
3 August 1998 | Director's particulars changed (1 page) |
3 August 1998 | Director's particulars changed (1 page) |
3 August 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
3 August 1998 | Director's particulars changed (1 page) |
12 January 1998 | Return made up to 01/12/97; full list of members
|
12 January 1998 | Return made up to 01/12/97; full list of members
|
12 December 1997 | Accounts for a small company made up to 31 July 1997 (6 pages) |
12 December 1997 | Accounts for a small company made up to 31 July 1997 (6 pages) |
25 April 1997 | New director appointed (2 pages) |
25 April 1997 | New director appointed (2 pages) |
28 January 1997 | Return made up to 01/12/96; no change of members (6 pages) |
28 January 1997 | Return made up to 01/12/96; no change of members (6 pages) |
23 December 1996 | Accounts for a small company made up to 31 July 1996 (6 pages) |
23 December 1996 | Accounts for a small company made up to 31 July 1996 (6 pages) |
13 December 1995 | Return made up to 01/12/95; no change of members (6 pages) |
13 December 1995 | Return made up to 01/12/95; no change of members (6 pages) |
21 November 1995 | Accounts for a small company made up to 31 July 1995 (6 pages) |
21 November 1995 | Accounts for a small company made up to 31 July 1995 (6 pages) |
22 September 1995 | Secretary's particulars changed (2 pages) |
22 September 1995 | Secretary's particulars changed (2 pages) |
4 January 1995 | Return made up to 17/12/94; full list of members
|
4 January 1995 | Return made up to 17/12/94; full list of members
|
23 December 1993 | Return made up to 17/12/93; change of members (7 pages) |
23 December 1993 | Return made up to 17/12/93; change of members (7 pages) |
25 January 1993 | Return made up to 17/12/92; full list of members
|
25 January 1993 | Return made up to 17/12/92; full list of members
|
9 December 1992 | Accounts for a small company made up to 31 July 1992 (5 pages) |
9 December 1992 | Accounts for a small company made up to 31 July 1992 (5 pages) |
20 December 1991 | Annual return made up to 17/12/91 (9 pages) |
20 December 1991 | Accounts made up to 31 July 1991 (5 pages) |
20 December 1991 | Annual return made up to 17/12/91 (9 pages) |
20 December 1991 | Accounts made up to 31 July 1991 (5 pages) |
29 June 1990 | Accounts for a small company made up to 31 July 1989 (5 pages) |
29 June 1990 | Accounts for a small company made up to 31 July 1989 (5 pages) |
23 March 1989 | Memorandum and Articles of Association (14 pages) |
23 March 1989 | Memorandum and Articles of Association (14 pages) |
19 January 1989 | Resolutions
|
18 February 1987 | Accounts for a small company made up to 31 July 1986 (4 pages) |
18 February 1987 | Accounts for a small company made up to 31 July 1986 (4 pages) |
10 August 1961 | Incorporation (12 pages) |
10 August 1961 | Certificate of incorporation (1 page) |
10 August 1961 | Incorporation (12 pages) |
10 August 1961 | Certificate of incorporation (1 page) |