London
W1G 7AJ
Director Name | Mr Bin Zhang |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 30 April 2015(38 years, 2 months after company formation) |
Appointment Duration | 9 years |
Role | CEO |
Country of Residence | China |
Correspondence Address | 41 Devonshire Street Ground Floor Office 1 London W1G 7AJ |
Director Name | Ms Ying Xu |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 30 April 2015(38 years, 2 months after company formation) |
Appointment Duration | 9 years |
Role | Business Executive |
Country of Residence | China |
Correspondence Address | 41 Devonshire Street Ground Floor Office 1 London W1G 7AJ |
Director Name | Mr William John Whiting |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(14 years, 4 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 30 January 2004) |
Role | Company Director |
Correspondence Address | Amalfi Manor Farm Road Sandle Heath Fordingbridge Hampshire SP6 1DY |
Director Name | Mr James Clifford Hodkinson |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 May 1994) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 29b Western Avenue Branksome Park Poole Dorset BH13 7AN |
Secretary Name | John Albert Louis Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(14 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 21 June 1993) |
Role | Company Director |
Correspondence Address | Driftwood Warsash Hampshire SO31 7HZ |
Secretary Name | Mr Simon Jocelyn Enoch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1993(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 October 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Chiddingstone Street Fulham London SW6 3TG |
Secretary Name | Sally Jane Clifton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1994(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 August 1996) |
Role | Company Director |
Correspondence Address | 90 De Lucy Avenue Alresford Hampshire SO24 9EU |
Director Name | Roger Anthony Holmes |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1994(17 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 August 1997) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 421 Flagstaff House 10 St George Wharf Vauxhall London SW8 2LZ |
Director Name | Mr Terrance Hartwell |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1995(18 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 24 December 2004) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Brambledene 231 Winchester Road Chandlers Ford Hampshire SO53 2DX |
Secretary Name | David John Springthorpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 February 1999) |
Role | Company Director |
Correspondence Address | 16 Nutchers Drove Kings Somborne Stockbridge Hampshire SO20 6PA |
Secretary Name | Mr Gary Preston Shillinglaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1999(22 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 06 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wynsdale 9 Monkshanger Farnham Surrey GU9 8BU |
Director Name | Helen Weir |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 February 2001) |
Role | Company Director |
Correspondence Address | Old Basing House The Street Old Basing Hampshire RG24 7DA |
Director Name | Michael Caslake Cutt |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2001(24 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 December 2004) |
Role | Director Of Companies |
Correspondence Address | Cedar House Coombe Lane Sunninghill Ascot Berkshire SL5 7AT |
Secretary Name | Mr Martin Howard Stokes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2003(26 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hazel Grove Winchester Hampshire SO22 4PQ |
Director Name | Keith Fleming |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(27 years after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 24 December 2004) |
Role | Company Director |
Correspondence Address | Dairy Cottage, Church Barns Church Bank Road, East Stratton Winchester Hampshire SO21 3XA |
Director Name | Helen Mary Jones |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2004(27 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 July 2007) |
Role | Secretary |
Correspondence Address | Houghton Park Farm Hazelwood Lane Ampthill Bedfordshire MK45 2EZ |
Director Name | Duncan Eden Tatton Brown |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2004(27 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 13 October 2008) |
Role | Group Finance Director |
Correspondence Address | 45 Old Deer Park Gardens Richmond Surrey TW9 2TN |
Director Name | Duncan Eden Tatton Brown |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2004(27 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 13 October 2008) |
Role | Group Finance Director |
Correspondence Address | 45 Old Deer Park Gardens Richmond Surrey TW9 2TN |
Secretary Name | Miss Julie Louise Wilson |
---|---|
Status | Resigned |
Appointed | 24 December 2004(27 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 January 2008) |
Role | Company Director |
Correspondence Address | 62 Mill Road Leighton Buzzard Bedfordshire LU7 1AX |
Director Name | Mr Nicholas James Folland |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2007(30 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 June 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Sheldon Square Paddington London W2 6PX |
Secretary Name | Mr Martin Bertram Chambers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2008(30 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Sheldon Square Paddington London W2 6PX |
Director Name | Mr James Alan Skelton |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2008(31 years, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 22 December 2008) |
Role | Deputy Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Mount Nugent Farm Mount Nugent Chesham HP5 2HU |
Director Name | Mr David Richard Paramor |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2008(31 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 April 2015) |
Role | Group Finance Controller |
Country of Residence | United Kingdom |
Correspondence Address | 3 Sheldon Square Paddington London W2 6PX |
Secretary Name | Mrs Rosemary Clare Francesca Wardle |
---|---|
Status | Resigned |
Appointed | 19 July 2010(33 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 June 2012) |
Role | Company Director |
Correspondence Address | 3 Sheldon Square Paddington London W2 6PX |
Director Name | Mrs Rosemary Clare Francesca Wardle |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(35 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 April 2015) |
Role | Group Legal Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Sheldon Square Paddington London W2 6PX |
Secretary Name | Kathryn Barbara Hudson |
---|---|
Status | Resigned |
Appointed | 01 June 2012(35 years, 3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 07 September 2012) |
Role | Company Director |
Correspondence Address | The Old School House 4 Watford Heath Watford Hertforshire WD19 4EU |
Secretary Name | Paul Moore |
---|---|
Status | Resigned |
Appointed | 07 September 2012(35 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 14 June 2013) |
Role | Company Director |
Correspondence Address | 3 Sheldon Square Paddington London W2 6PX |
Secretary Name | Kathryn Barbara Hudson |
---|---|
Status | Resigned |
Appointed | 14 June 2013(36 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 February 2015) |
Role | Company Director |
Correspondence Address | The Old School House 4 Watford Heath Watford Hertforshire WD19 4EU |
Director Name | Mr Robert Derek Altoft |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2014(37 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 30 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Sheldon Square Paddington London W2 6PX |
Director Name | Mr David Charles Morris |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 December 2014(37 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 30 April 2015) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3 Sheldon Square, Paddington London W2 6px |
Secretary Name | David Morris |
---|---|
Status | Resigned |
Appointed | 27 February 2015(38 years after company formation) |
Appointment Duration | 2 months (resigned 30 April 2015) |
Role | Company Director |
Correspondence Address | 3 Sheldon Square Paddington London W2 6PX |
Registered Address | 41 Devonshire Street Ground Floor Office 1 London W1G 7AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 900 other UK companies use this postal address |
140m at £1 | Cmw Holdings (Hk) Co Limited 70.00% Ordinary |
---|---|
60m at £1 | B & Q PLC 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £59,973,000 |
Current Liabilities | £139,887,000 |
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 | 1 August 2023 (9 months ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 2 weeks from now) |
25 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
---|---|
26 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (11 pages) |
1 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
6 November 2018 | Full accounts made up to 31 December 2017 (21 pages) |
2 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
16 July 2018 | Registered office address changed from , 35 Ivor Place, Lower Ground, London, NW1 6EA, England to Fifth Floor 3 Gower Street London WC1E 6HA on 16 July 2018 (1 page) |
22 May 2018 | Copy of the court order (1 page) |
21 February 2018 | CB01 draft terms of merger (49 pages) |
7 February 2018 | Registered office address changed from , Fifth Floor 3 Gower Street, London, WC1E 6HA, United Kingdom to Fifth Floor 3 Gower Street London WC1E 6HA on 7 February 2018 (1 page) |
6 February 2018 | Registered office address changed from , 35 Ivor Place, Lower Ground, London, NW1 6EA, England to Fifth Floor 3 Gower Street London WC1E 6HA on 6 February 2018 (1 page) |
23 January 2018 | Amended full accounts made up to 31 December 2016 (24 pages) |
21 December 2017 | Resolutions
|
16 October 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
16 October 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
27 July 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
10 April 2017 | Registered office address changed from , Suite 108 Chase Business Centre 39-41 Chase Side, London, N14 5BP, United Kingdom to Fifth Floor 3 Gower Street London WC1E 6HA on 10 April 2017 (1 page) |
10 April 2017 | Registered office address changed from Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP United Kingdom to 35 Ivor Place Lower Ground London NW1 6EA on 10 April 2017 (1 page) |
20 January 2017 | Amended full accounts made up to 31 December 2015 (27 pages) |
20 January 2017 | Amended full accounts made up to 31 December 2015 (27 pages) |
29 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
19 August 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
19 August 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
18 August 2016 | Registered office address changed from 3 Sheldon Square Paddington London W2 6PX to Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP on 18 August 2016 (1 page) |
18 August 2016 | Registered office address changed from , 3 Sheldon Square, Paddington London, W2 6PX to Fifth Floor 3 Gower Street London WC1E 6HA on 18 August 2016 (1 page) |
8 July 2016 | Statement of capital following an allotment of shares on 5 July 2016
|
8 July 2016 | Statement of capital following an allotment of shares on 5 July 2016
|
7 July 2016 | Resolutions
|
7 July 2016 | Resolutions
|
5 July 2016 | Resolutions
|
5 July 2016 | Statement by Directors (1 page) |
5 July 2016 | Solvency Statement dated 05/07/16 (1 page) |
5 July 2016 | Statement by Directors (1 page) |
5 July 2016 | Statement of capital on 5 July 2016
|
5 July 2016 | Resolutions
|
5 July 2016 | Solvency Statement dated 05/07/16 (1 page) |
5 July 2016 | Statement of capital on 5 July 2016
|
14 January 2016 | Full accounts made up to 31 December 2014 (17 pages) |
14 January 2016 | Full accounts made up to 31 December 2014 (17 pages) |
2 September 2015 | Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
2 September 2015 | Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
21 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
14 May 2015 | Resolutions
|
14 May 2015 | Resolutions
|
8 May 2015 | Statement of capital following an allotment of shares on 30 April 2015
|
8 May 2015 | Statement of capital following an allotment of shares on 30 April 2015
|
6 May 2015 | Termination of appointment of David Richard Paramor as a director on 30 April 2015 (1 page) |
6 May 2015 | Termination of appointment of Robert Derek Altoft as a director on 30 April 2015 (1 page) |
6 May 2015 | Appointment of Mr Wenzhong Zhang as a director on 30 April 2015 (2 pages) |
6 May 2015 | Termination of appointment of David Morris as a director on 30 April 2015 (1 page) |
6 May 2015 | Termination of appointment of David Morris as a secretary on 30 April 2015 (1 page) |
6 May 2015 | Appointment of Mr Wenzhong Zhang as a director on 30 April 2015 (2 pages) |
6 May 2015 | Termination of appointment of Robert Derek Altoft as a director on 30 April 2015 (1 page) |
6 May 2015 | Appointment of Mr Bin Zhang as a director on 30 April 2015 (2 pages) |
6 May 2015 | Appointment of Ms Ying Xu as a director on 30 April 2015 (2 pages) |
6 May 2015 | Termination of appointment of David Richard Paramor as a director on 30 April 2015 (1 page) |
6 May 2015 | Termination of appointment of David Morris as a director on 30 April 2015 (1 page) |
6 May 2015 | Termination of appointment of Rosemary Clare Francesca Wardle as a director on 30 April 2015 (1 page) |
6 May 2015 | Termination of appointment of David Morris as a secretary on 30 April 2015 (1 page) |
6 May 2015 | Termination of appointment of Rosemary Clare Francesca Wardle as a director on 30 April 2015 (1 page) |
6 May 2015 | Appointment of Ms Ying Xu as a director on 30 April 2015 (2 pages) |
6 May 2015 | Appointment of Mr Bin Zhang as a director on 30 April 2015 (2 pages) |
7 April 2015 | Statement by Directors (1 page) |
7 April 2015 | Resolutions
|
7 April 2015 | Resolutions
|
7 April 2015 | Statement by Directors (1 page) |
7 April 2015 | Solvency Statement dated 26/03/15 (1 page) |
7 April 2015 | Statement of capital on 7 April 2015
|
7 April 2015 | Solvency Statement dated 26/03/15 (1 page) |
7 April 2015 | Statement of capital on 7 April 2015
|
7 April 2015 | Statement of capital on 7 April 2015
|
3 March 2015 | Termination of appointment of Kathryn Barbara Hudson as a secretary on 27 February 2015 (1 page) |
3 March 2015 | Appointment of David Morris as a secretary on 27 February 2015 (2 pages) |
3 March 2015 | Appointment of David Morris as a secretary on 27 February 2015 (2 pages) |
3 March 2015 | Termination of appointment of Kathryn Barbara Hudson as a secretary on 27 February 2015 (1 page) |
18 December 2014 | Company name changed b&q cmw LIMITED\certificate issued on 18/12/14
|
18 December 2014 | Company name changed b&q cmw LIMITED\certificate issued on 18/12/14
|
12 December 2014 | Appointment of David Morris as a director on 11 December 2014 (2 pages) |
12 December 2014 | Appointment of David Morris as a director on 11 December 2014 (2 pages) |
12 December 2014 | Appointment of Mr Robert Derek Altoft as a director on 11 December 2014 (2 pages) |
12 December 2014 | Appointment of Mr Robert Derek Altoft as a director on 11 December 2014 (2 pages) |
7 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
1 August 2014 | Full accounts made up to 1 February 2014 (16 pages) |
1 August 2014 | Full accounts made up to 1 February 2014 (16 pages) |
1 August 2014 | Full accounts made up to 1 February 2014 (16 pages) |
11 September 2013 | Full accounts made up to 2 February 2013 (16 pages) |
11 September 2013 | Full accounts made up to 2 February 2013 (16 pages) |
11 September 2013 | Full accounts made up to 2 February 2013 (16 pages) |
1 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
18 June 2013 | Termination of appointment of Paul Moore as a secretary (1 page) |
18 June 2013 | Appointment of Kathryn Barbara Hudson as a secretary (2 pages) |
18 June 2013 | Appointment of Kathryn Barbara Hudson as a secretary (2 pages) |
18 June 2013 | Termination of appointment of Paul Moore as a secretary (1 page) |
12 September 2012 | Termination of appointment of Kathryn Hudson as a secretary (1 page) |
12 September 2012 | Appointment of Paul Moore as a secretary (2 pages) |
12 September 2012 | Termination of appointment of Kathryn Hudson as a secretary (1 page) |
12 September 2012 | Appointment of Paul Moore as a secretary (2 pages) |
1 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Full accounts made up to 28 January 2012 (17 pages) |
19 July 2012 | Full accounts made up to 28 January 2012 (17 pages) |
13 July 2012 | Director's details changed for Mrs Rosemary Clare Francesca Wardle on 13 July 2012 (2 pages) |
13 July 2012 | Director's details changed for Mrs Rosemary Clare Francesca Wardle on 13 July 2012 (2 pages) |
21 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Termination of appointment of Rosemary Wardle as a secretary (1 page) |
8 June 2012 | Appointment of Kathryn Barbara Hudson as a secretary (2 pages) |
8 June 2012 | Appointment of Mrs Rosemary Clare Francesca Wardle as a director (2 pages) |
8 June 2012 | Termination of appointment of Nicholas Folland as a director (1 page) |
8 June 2012 | Appointment of Mrs Rosemary Clare Francesca Wardle as a director (2 pages) |
8 June 2012 | Termination of appointment of Nicholas Folland as a director (1 page) |
8 June 2012 | Termination of appointment of Rosemary Wardle as a secretary (1 page) |
8 June 2012 | Appointment of Kathryn Barbara Hudson as a secretary (2 pages) |
23 December 2011 | Memorandum and Articles of Association (32 pages) |
23 December 2011 | Memorandum and Articles of Association (32 pages) |
11 November 2011 | Resolutions
|
11 November 2011 | Resolutions
|
8 November 2011 | Statement of company's objects (2 pages) |
8 November 2011 | Resolutions
|
8 November 2011 | Resolutions
|
8 November 2011 | Statement of company's objects (2 pages) |
25 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (16 pages) |
25 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (16 pages) |
4 July 2011 | Full accounts made up to 29 January 2011 (16 pages) |
4 July 2011 | Full accounts made up to 29 January 2011 (16 pages) |
29 October 2010 | Full accounts made up to 30 January 2010 (18 pages) |
29 October 2010 | Full accounts made up to 30 January 2010 (18 pages) |
29 September 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (15 pages) |
29 September 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (15 pages) |
24 September 2010 | Appointment of Mrs Rosemary Clare Francesca Wardle as a secretary (1 page) |
24 September 2010 | Termination of appointment of Martin Chambers as a secretary (1 page) |
24 September 2010 | Termination of appointment of Martin Chambers as a secretary (1 page) |
24 September 2010 | Appointment of Mrs Rosemary Clare Francesca Wardle as a secretary (1 page) |
22 September 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (15 pages) |
22 September 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (15 pages) |
18 January 2010 | Auditor's resignation (2 pages) |
18 January 2010 | Auditor's resignation (2 pages) |
17 January 2010 | Secretary's details changed for Mr Martin Chambers on 15 December 2009 (1 page) |
17 January 2010 | Director's details changed for Mr David Paramor on 15 December 2009 (2 pages) |
17 January 2010 | Director's details changed for Mr David Paramor on 15 December 2009 (2 pages) |
17 January 2010 | Secretary's details changed for Mr Martin Chambers on 15 December 2009 (1 page) |
17 January 2010 | Director's details changed for Nicholas James Folland on 15 December 2009 (2 pages) |
17 January 2010 | Director's details changed for Nicholas James Folland on 15 December 2009 (2 pages) |
4 January 2010 | Section 519 (2 pages) |
4 January 2010 | Section 519 (2 pages) |
3 December 2009 | Full accounts made up to 31 January 2009 (18 pages) |
3 December 2009 | Full accounts made up to 31 January 2009 (18 pages) |
9 July 2009 | Return made up to 21/06/09; full list of members (3 pages) |
9 July 2009 | Return made up to 21/06/09; full list of members (3 pages) |
5 January 2009 | Director appointed mr david paramor (1 page) |
5 January 2009 | Appointment terminated director james skelton (1 page) |
5 January 2009 | Appointment terminated director james skelton (1 page) |
5 January 2009 | Director appointed mr david paramor (1 page) |
27 October 2008 | Director appointed mr james skelton (1 page) |
27 October 2008 | Appointment terminated director duncan tatton brown (1 page) |
27 October 2008 | Director appointed mr james skelton (1 page) |
27 October 2008 | Appointment terminated director duncan tatton brown (1 page) |
9 October 2008 | Full accounts made up to 2 February 2008 (16 pages) |
9 October 2008 | Full accounts made up to 2 February 2008 (16 pages) |
9 October 2008 | Full accounts made up to 2 February 2008 (16 pages) |
24 June 2008 | Return made up to 21/06/08; full list of members (3 pages) |
24 June 2008 | Return made up to 21/06/08; full list of members (3 pages) |
29 January 2008 | Secretary resigned (1 page) |
29 January 2008 | New secretary appointed (2 pages) |
29 January 2008 | Secretary resigned (1 page) |
29 January 2008 | New secretary appointed (2 pages) |
23 November 2007 | Full accounts made up to 3 February 2007 (18 pages) |
23 November 2007 | Full accounts made up to 3 February 2007 (18 pages) |
23 November 2007 | Full accounts made up to 3 February 2007 (18 pages) |
16 August 2007 | Director's particulars changed (1 page) |
16 August 2007 | Director's particulars changed (1 page) |
3 August 2007 | New director appointed (4 pages) |
3 August 2007 | New director appointed (4 pages) |
3 August 2007 | Director resigned (1 page) |
3 August 2007 | Director resigned (1 page) |
28 June 2007 | Return made up to 21/06/07; full list of members (2 pages) |
28 June 2007 | Return made up to 21/06/07; full list of members (2 pages) |
1 August 2006 | Full accounts made up to 28 January 2006 (17 pages) |
1 August 2006 | Full accounts made up to 28 January 2006 (17 pages) |
21 June 2006 | Return made up to 21/06/06; full list of members (2 pages) |
21 June 2006 | Return made up to 21/06/06; full list of members (2 pages) |
15 November 2005 | Full accounts made up to 29 January 2005 (15 pages) |
15 November 2005 | Full accounts made up to 29 January 2005 (15 pages) |
23 August 2005 | Nc inc already adjusted 10/08/05 (1 page) |
23 August 2005 | Resolutions
|
23 August 2005 | Ad 10/08/05--------- £ si 150000000@1=150000000 £ ic 58287641/208287641 (2 pages) |
23 August 2005 | Resolutions
|
23 August 2005 | Ad 10/08/05--------- £ si 150000000@1=150000000 £ ic 58287641/208287641 (2 pages) |
23 August 2005 | Nc inc already adjusted 10/08/05 (1 page) |
23 August 2005 | Resolutions
|
23 August 2005 | Resolutions
|
5 July 2005 | Return made up to 21/06/05; full list of members (7 pages) |
5 July 2005 | Return made up to 21/06/05; full list of members (7 pages) |
24 January 2005 | New secretary appointed (2 pages) |
24 January 2005 | New secretary appointed (2 pages) |
24 January 2005 | New director appointed (4 pages) |
24 January 2005 | Director resigned (1 page) |
24 January 2005 | Director resigned (1 page) |
24 January 2005 | New director appointed (4 pages) |
24 January 2005 | Director resigned (1 page) |
24 January 2005 | Secretary resigned (1 page) |
24 January 2005 | Secretary resigned (1 page) |
24 January 2005 | Director resigned (1 page) |
24 January 2005 | Director resigned (1 page) |
24 January 2005 | New director appointed (4 pages) |
24 January 2005 | Director resigned (1 page) |
24 January 2005 | New director appointed (4 pages) |
18 January 2005 | Location - directors service contracts and memoranda (1 page) |
18 January 2005 | Location - directors service contracts and memoranda (1 page) |
17 January 2005 | Location of register of directors' interests (1 page) |
17 January 2005 | Registered office changed on 17/01/05 from: portswood house, 1 hampshire corporate park, chandlers ford, eastleigh hampshire SO53 3YX (1 page) |
17 January 2005 | Location of register of members (1 page) |
17 January 2005 | Registered office changed on 17/01/05 from: portswood house 1 hampshire corporate park chandlers ford eastleigh hampshire SO53 3YX (1 page) |
17 January 2005 | Location of register of members (1 page) |
17 January 2005 | Location of register of directors' interests (1 page) |
18 October 2004 | Full accounts made up to 31 January 2004 (10 pages) |
18 October 2004 | Full accounts made up to 31 January 2004 (10 pages) |
11 October 2004 | Director's particulars changed (1 page) |
11 October 2004 | Director's particulars changed (1 page) |
14 July 2004 | Location of register of members (1 page) |
14 July 2004 | Location of register of members (1 page) |
14 July 2004 | Return made up to 21/06/04; full list of members (7 pages) |
14 July 2004 | Return made up to 21/06/04; full list of members (7 pages) |
31 March 2004 | Director resigned (1 page) |
31 March 2004 | Director resigned (1 page) |
22 March 2004 | Director resigned (1 page) |
22 March 2004 | Director resigned (1 page) |
22 March 2004 | New director appointed (3 pages) |
22 March 2004 | New director appointed (3 pages) |
8 February 2004 | Director's particulars changed (1 page) |
8 February 2004 | Director's particulars changed (1 page) |
22 October 2003 | New secretary appointed (2 pages) |
22 October 2003 | New secretary appointed (2 pages) |
22 October 2003 | Secretary resigned (1 page) |
22 October 2003 | Secretary resigned (1 page) |
2 September 2003 | Full accounts made up to 1 February 2003 (10 pages) |
2 September 2003 | Full accounts made up to 1 February 2003 (10 pages) |
2 September 2003 | Full accounts made up to 1 February 2003 (10 pages) |
9 July 2003 | Return made up to 21/06/03; full list of members
|
9 July 2003 | Return made up to 21/06/03; full list of members
|
28 January 2003 | Auditor's resignation (2 pages) |
28 January 2003 | Auditor's resignation (2 pages) |
21 August 2002 | Full accounts made up to 2 February 2002 (10 pages) |
21 August 2002 | Full accounts made up to 2 February 2002 (10 pages) |
21 August 2002 | Full accounts made up to 2 February 2002 (10 pages) |
17 July 2002 | Return made up to 21/06/02; full list of members (8 pages) |
17 July 2002 | Return made up to 21/06/02; full list of members (8 pages) |
12 December 2001 | Company name changed colour-my-world LIMITED\certificate issued on 12/12/01 (2 pages) |
12 December 2001 | Company name changed colour-my-world LIMITED\certificate issued on 12/12/01 (2 pages) |
5 October 2001 | Full accounts made up to 3 February 2001 (10 pages) |
5 October 2001 | Full accounts made up to 3 February 2001 (10 pages) |
5 October 2001 | Full accounts made up to 3 February 2001 (10 pages) |
1 October 2001 | New director appointed (2 pages) |
1 October 2001 | New director appointed (2 pages) |
13 July 2001 | Return made up to 21/06/01; full list of members (7 pages) |
13 July 2001 | Return made up to 21/06/01; full list of members (7 pages) |
13 March 2001 | New director appointed (2 pages) |
13 March 2001 | New director appointed (2 pages) |
13 March 2001 | Director resigned (1 page) |
13 March 2001 | Director resigned (1 page) |
6 October 2000 | Full accounts made up to 29 January 2000 (7 pages) |
6 October 2000 | Full accounts made up to 29 January 2000 (7 pages) |
17 July 2000 | Return made up to 21/06/00; full list of members (7 pages) |
17 July 2000 | Return made up to 21/06/00; full list of members (7 pages) |
23 March 2000 | Resolutions
|
23 March 2000 | Ad 24/02/00--------- £ si 13277639@1=13277639 £ ic 45000002/58277641 (2 pages) |
23 March 2000 | Ad 24/02/00--------- £ si 13277639@1=13277639 £ ic 45000002/58277641 (2 pages) |
23 March 2000 | £ nc 45010000/58300000 24/02/00 (1 page) |
23 March 2000 | £ nc 45010000/58300000 24/02/00 (1 page) |
23 March 2000 | Resolutions
|
3 December 1999 | Full accounts made up to 30 January 1999 (7 pages) |
3 December 1999 | Full accounts made up to 30 January 1999 (7 pages) |
1 August 1999 | New director appointed (2 pages) |
1 August 1999 | New director appointed (2 pages) |
28 July 1999 | Return made up to 21/06/99; change of members
|
28 July 1999 | Return made up to 21/06/99; change of members
|
2 March 1999 | Secretary resigned (1 page) |
2 March 1999 | Secretary resigned (1 page) |
2 March 1999 | New secretary appointed (2 pages) |
2 March 1999 | New secretary appointed (2 pages) |
25 January 1999 | Resolutions
|
25 January 1999 | Resolutions
|
25 January 1999 | £ nc 10000/45010000 10/12/98 (1 page) |
25 January 1999 | Ad 10/12/98--------- £ si 45000000@1=45000000 £ ic 2/45000002 (2 pages) |
25 January 1999 | £ nc 10000/45010000 10/12/98 (1 page) |
25 January 1999 | Ad 10/12/98--------- £ si 45000000@1=45000000 £ ic 2/45000002 (2 pages) |
9 October 1998 | Accounts made up to 31 January 1998 (4 pages) |
9 October 1998 | Accounts made up to 31 January 1998 (4 pages) |
30 June 1998 | Return made up to 21/06/98; no change of members (4 pages) |
30 June 1998 | Return made up to 21/06/98; no change of members (4 pages) |
6 January 1998 | Resolutions
|
6 January 1998 | Resolutions
|
6 January 1998 | Resolutions
|
6 January 1998 | Resolutions
|
23 September 1997 | Accounts made up to 1 February 1997 (4 pages) |
23 September 1997 | Accounts made up to 1 February 1997 (4 pages) |
8 September 1997 | Director resigned (1 page) |
8 September 1997 | Director resigned (1 page) |
16 July 1997 | Return made up to 21/06/97; full list of members (6 pages) |
16 July 1997 | Return made up to 21/06/97; full list of members (6 pages) |
27 June 1997 | Director's particulars changed (1 page) |
27 June 1997 | Director's particulars changed (1 page) |
29 September 1996 | Accounts made up to 3 February 1996 (4 pages) |
29 September 1996 | Accounts made up to 3 February 1996 (4 pages) |
29 September 1996 | Accounts made up to 3 February 1996 (4 pages) |
14 August 1996 | New secretary appointed (1 page) |
14 August 1996 | Secretary resigned (2 pages) |
14 August 1996 | Secretary resigned (2 pages) |
14 August 1996 | New secretary appointed (1 page) |
23 July 1996 | Return made up to 21/06/96; no change of members (7 pages) |
23 July 1996 | Return made up to 21/06/96; no change of members (7 pages) |
20 December 1995 | New director appointed (4 pages) |
20 December 1995 | New director appointed (4 pages) |
14 November 1995 | Accounts made up to 28 January 1995 (4 pages) |
14 November 1995 | Accounts made up to 28 January 1995 (4 pages) |
5 July 1995 | Return made up to 21/06/95; full list of members (12 pages) |
5 July 1995 | Return made up to 21/06/95; full list of members (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
12 September 1978 | Company name changed\certificate issued on 12/09/78 (2 pages) |
12 September 1978 | Company name changed\certificate issued on 12/09/78 (2 pages) |
21 February 1977 | Incorporation (12 pages) |
21 February 1977 | Incorporation (12 pages) |