Kingston Upon Thames
Surrey
KT2 6SR
Director Name | Mr John Goudie |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2019(41 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 145 London Road Kingston Upon Thames Surrey KT2 6SR |
Director Name | Mr Neil Robert Daniel Parsons |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2022(44 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 145 London Road Kingston Upon Thames Surrey KT2 6SR |
Director Name | Mr Andrew Paul Flanagan |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 January 2023(45 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 145 London Road Kingston Upon Thames Surrey KT2 6SR |
Director Name | Mr Cornelis Johannes Brakel |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 August 1992(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 October 1993) |
Role | Company Director |
Correspondence Address | Stranwyck 5 2202 Br Noordwick Foreign |
Director Name | Mr Jean Pierre Dubois |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 August 1992(14 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 17 August 1995) |
Role | Company Director |
Correspondence Address | 14 Clifford Manor Road Guildford Surrey GU4 8HG |
Director Name | Mr Piebe Dirk Zuiderveld |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 August 1992(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 October 1993) |
Role | Co Director |
Correspondence Address | Oostrand Park 4 Lelystad Foreign |
Director Name | Mr Claude Peter Lewy |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 August 1992(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 October 1993) |
Role | Economist |
Correspondence Address | Riddeslaan 12 Wasserman 224293 Foreign |
Director Name | Mr Peter Nicholas Martin |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(14 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 February 1996) |
Role | Finance Director |
Correspondence Address | 75 Percy Road London W12 9PX |
Director Name | Mr Franciscus Hendrikus Simons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(14 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 01 August 1993) |
Role | Company Director |
Correspondence Address | Heino Kruzebrink 4 Foreign |
Secretary Name | John Kenneth Howell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(14 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 16 November 1992) |
Role | Company Director |
Correspondence Address | 33 Malvern Road Hackney London E8 3LP |
Secretary Name | Norman Julian Ziman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1992(15 years, 2 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fargaze Lee Road Saunderton Lee Princes Risborough Buckinghamshire HP27 9NX |
Director Name | Mr Robert Pieterse |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 20 April 1994(16 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 June 1996) |
Role | Company Director |
Correspondence Address | Dennenweg 4 6881 Velp The Netherlands |
Director Name | Peter Willem Van Wel |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 09 March 1995(17 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 23 July 1999) |
Role | Company Director |
Correspondence Address | De Hooghlaan 25 3723 Gr Bilthoven The Netherlands |
Director Name | Christopher James Hilton-Childs |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1995(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 April 1997) |
Role | Company Director |
Correspondence Address | Chiltons 15 The Castle Holbrook Horsham West Sussex RH12 5PX |
Director Name | Casparus Hendricus Van Kempen |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 June 1996(18 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 July 1999) |
Role | Company Director |
Correspondence Address | Roemer Visscherstraat 20 1054 Ex Amsterdam The Netherlands Foreign |
Director Name | Christopher Glen Whitehead |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1997(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 March 1999) |
Role | Company Director |
Correspondence Address | 6 Gascoigne Way Bloxham Oxfordshire OX15 4TL |
Director Name | Mr Andrew Peter Diggles |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1998(21 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 24 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pug House 2 Waterlow Road Reigate Surrey RH2 7EX |
Director Name | Hugh James Yarrington |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 July 1999(21 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 28 March 2000) |
Role | Company Director |
Correspondence Address | 969 North Green Bay Road Lake Forrest Il 60045 United States |
Director Name | Jean-Marc Maurice Detailleur |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 March 2000(22 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 02 April 2007) |
Role | Dc |
Correspondence Address | 11 Avenue De L'Observatoire Uccle Brussels 1180 Foreign |
Director Name | Mr Christopher John Mellor |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2005(27 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 November 2008) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 48 Thorney Hedge Road London W4 5SD |
Director Name | Mr Michael John Worthington |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 January 2006(28 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 09 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 152 Midhurst Road Ealing London W13 9TP |
Director Name | Catherine Slade Wolfe |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | Us National |
Status | Resigned |
Appointed | 30 April 2007(29 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 January 2013) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 325 Prospect Avenue Highland Park Illinois 60035 United States |
Director Name | Mrs Diane Williams |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2010(32 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 September 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Cheriton Main Road Marchwood Southampton Hants SO40 4UB |
Director Name | Mr Salvador Fernandez-Lopez |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 16 April 2013(35 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 September 2016) |
Role | Regional Managing Director |
Country of Residence | Spain |
Correspondence Address | 145 London Road Kingston Upon Thames Surrey KT2 6SR |
Director Name | Ms Samantha Joanne Bond |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(38 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 January 2023) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 145 London Road Kingston Upon Thames Surrey KT2 6SR |
Director Name | Mrs Claire Louise Carter |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2017(40 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 March 2019) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 145 London Road Kingston Upon Thames Surrey KT2 6SR |
Director Name | Matthew Crook |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2019(41 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 09 March 2022) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 145 London Road Kingston Upon Thames Surrey KT2 6SR |
Website | wolterskluwer.co.uk |
---|---|
Telephone | 020 82471100 |
Telephone region | London |
Registered Address | 145 London Road Kingston Upon Thames Surrey KT2 6SR |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Norbiton |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
35.5m at £1 | Wolters Kluwer International Holding Bv 100.00% Ordinary |
---|---|
1 at £1 | Wknl Support Bv 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £26,120,000 |
Cash | £725,000 |
Current Liabilities | £148,681,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | 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) |
4 August 2023 | Full accounts made up to 31 December 2022 (26 pages) |
---|---|
2 August 2023 | Confirmation statement made on 1 August 2023 with no updates (3 pages) |
11 January 2023 | Appointment of Mr Andrew Paul Flanagan as a director on 1 January 2023 (2 pages) |
11 January 2023 | Termination of appointment of Samantha Joanne Bond as a director on 1 January 2023 (1 page) |
10 August 2022 | Confirmation statement made on 1 August 2022 with updates (5 pages) |
7 June 2022 | Full accounts made up to 31 December 2021 (25 pages) |
23 March 2022 | Appointment of Neil Robert Daniel Parsons as a director on 9 March 2022 (2 pages) |
23 March 2022 | Termination of appointment of Matthew Crook as a director on 9 March 2022 (1 page) |
2 August 2021 | Confirmation statement made on 1 August 2021 with no updates (3 pages) |
11 May 2021 | Full accounts made up to 31 December 2020 (25 pages) |
13 October 2020 | Full accounts made up to 31 December 2019 (26 pages) |
11 September 2020 | Confirmation statement made on 1 August 2020 with updates (5 pages) |
14 August 2019 | Confirmation statement made on 1 August 2019 with updates (5 pages) |
3 April 2019 | Full accounts made up to 31 December 2018 (26 pages) |
8 March 2019 | Appointment of Mr John Goudie as a director on 1 March 2019 (2 pages) |
8 March 2019 | Termination of appointment of Claire Louise Carter as a director on 1 March 2019 (1 page) |
7 March 2019 | Appointment of Matthew Crook as a director on 1 March 2019 (2 pages) |
16 August 2018 | Confirmation statement made on 1 August 2018 with updates (5 pages) |
5 July 2018 | Full accounts made up to 31 December 2017 (25 pages) |
26 February 2018 | Resolutions
|
26 February 2018 | Statement of capital following an allotment of shares on 19 February 2018
|
3 October 2017 | Termination of appointment of Diane Williams as a director on 30 September 2017 (1 page) |
3 October 2017 | Appointment of Mrs Claire Louise Carter as a director on 30 September 2017 (2 pages) |
3 October 2017 | Termination of appointment of Diane Williams as a director on 30 September 2017 (1 page) |
3 October 2017 | Appointment of Mrs Claire Louise Carter as a director on 30 September 2017 (2 pages) |
14 August 2017 | Confirmation statement made on 1 August 2017 with updates (5 pages) |
14 August 2017 | Confirmation statement made on 1 August 2017 with updates (5 pages) |
9 April 2017 | Full accounts made up to 31 December 2016 (24 pages) |
9 April 2017 | Full accounts made up to 31 December 2016 (24 pages) |
13 September 2016 | Termination of appointment of Salvador Fernandez-Lopez as a director on 1 September 2016 (1 page) |
13 September 2016 | Termination of appointment of Salvador Fernandez-Lopez as a director on 1 September 2016 (1 page) |
10 August 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
10 August 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
6 July 2016 | Appointment of Samantha Joanne Bond as a director on 1 July 2016 (2 pages) |
6 July 2016 | Appointment of Samantha Joanne Bond as a director on 1 July 2016 (2 pages) |
5 July 2016 | Full accounts made up to 31 December 2015 (24 pages) |
5 July 2016 | Full accounts made up to 31 December 2015 (24 pages) |
17 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
2 June 2015 | Full accounts made up to 31 December 2014 (16 pages) |
2 June 2015 | Full accounts made up to 31 December 2014 (16 pages) |
5 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
8 July 2014 | Full accounts made up to 31 December 2013 (17 pages) |
8 July 2014 | Full accounts made up to 31 December 2013 (17 pages) |
28 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
28 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
28 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
4 July 2013 | Full accounts made up to 31 December 2012 (16 pages) |
4 July 2013 | Full accounts made up to 31 December 2012 (16 pages) |
16 April 2013 | Appointment of Mr Salvador Fernandez-Lopez as a director (2 pages) |
16 April 2013 | Appointment of Mr Salvador Fernandez-Lopez as a director (2 pages) |
12 February 2013 | Termination of appointment of Catherine Wolfe as a director (1 page) |
12 February 2013 | Termination of appointment of Catherine Wolfe as a director (1 page) |
21 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Full accounts made up to 31 December 2011 (18 pages) |
6 June 2012 | Full accounts made up to 31 December 2011 (18 pages) |
19 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
19 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
19 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Full accounts made up to 31 December 2010 (17 pages) |
5 July 2011 | Full accounts made up to 31 December 2010 (17 pages) |
9 November 2010 | Appointment of Mr John Goudie as a secretary (1 page) |
9 November 2010 | Appointment of Mr John Goudie as a secretary (1 page) |
8 November 2010 | Termination of appointment of Norman Ziman as a secretary (1 page) |
8 November 2010 | Termination of appointment of Norman Ziman as a secretary (1 page) |
22 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
22 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Director's details changed for Catherine Slade Wolfe on 1 August 2010 (2 pages) |
21 September 2010 | Director's details changed for Catherine Slade Wolfe on 1 August 2010 (2 pages) |
21 September 2010 | Director's details changed for Catherine Slade Wolfe on 1 August 2010 (2 pages) |
5 August 2010 | Full accounts made up to 31 December 2009 (20 pages) |
5 August 2010 | Full accounts made up to 31 December 2009 (20 pages) |
22 April 2010 | Termination of appointment of Michael Worthington as a director (2 pages) |
22 April 2010 | Termination of appointment of Michael Worthington as a director (2 pages) |
19 April 2010 | Appointment of Diane Williams as a director (3 pages) |
19 April 2010 | Appointment of Diane Williams as a director (3 pages) |
14 September 2009 | Return made up to 01/08/09; full list of members (5 pages) |
14 September 2009 | Return made up to 01/08/09; full list of members (5 pages) |
2 August 2009 | Full accounts made up to 31 December 2008 (21 pages) |
2 August 2009 | Full accounts made up to 31 December 2008 (21 pages) |
18 March 2009 | Resolutions
|
18 March 2009 | Resolutions
|
15 January 2009 | Appointment terminated director christopher mellor (1 page) |
15 January 2009 | Appointment terminated director christopher mellor (1 page) |
31 December 2008 | Ad 18/12/08\gbp si 25000000@1=25000000\gbp ic 10500000/35500000\ (3 pages) |
31 December 2008 | Ad 18/12/08\gbp si 25000000@1=25000000\gbp ic 10500000/35500000\ (3 pages) |
27 December 2008 | Gbp nc 10500000/35500000\18/12/08 (1 page) |
27 December 2008 | Gbp nc 10500000/35500000\18/12/08 (1 page) |
14 August 2008 | Return made up to 01/08/08; full list of members (6 pages) |
14 August 2008 | Return made up to 01/08/08; full list of members (6 pages) |
31 July 2008 | Full accounts made up to 31 December 2007 (20 pages) |
31 July 2008 | Full accounts made up to 31 December 2007 (20 pages) |
19 February 2008 | Ad 20/12/07--------- £ si 10000000@1=10000000 £ ic 500000/10500000 (2 pages) |
19 February 2008 | Nc inc already adjusted 11/12/07 (1 page) |
19 February 2008 | Ad 20/12/07--------- £ si 10000000@1=10000000 £ ic 500000/10500000 (2 pages) |
19 February 2008 | Resolutions
|
19 February 2008 | Nc inc already adjusted 11/12/07 (1 page) |
19 February 2008 | Resolutions
|
13 September 2007 | Return made up to 01/08/07; full list of members (6 pages) |
13 September 2007 | Return made up to 01/08/07; full list of members (6 pages) |
3 August 2007 | Full accounts made up to 31 December 2006 (20 pages) |
3 August 2007 | Full accounts made up to 31 December 2006 (20 pages) |
26 June 2007 | New director appointed (2 pages) |
26 June 2007 | New director appointed (2 pages) |
25 April 2007 | Director resigned (1 page) |
25 April 2007 | Director resigned (1 page) |
5 October 2006 | Full accounts made up to 31 December 2005 (19 pages) |
5 October 2006 | Full accounts made up to 31 December 2005 (19 pages) |
15 September 2006 | Return made up to 01/08/06; full list of members (6 pages) |
15 September 2006 | Return made up to 01/08/06; full list of members (6 pages) |
10 February 2006 | New director appointed (2 pages) |
10 February 2006 | New director appointed (2 pages) |
20 September 2005 | Return made up to 01/08/05; full list of members (5 pages) |
20 September 2005 | Return made up to 01/08/05; full list of members (5 pages) |
1 August 2005 | Full accounts made up to 31 December 2004 (18 pages) |
1 August 2005 | Full accounts made up to 31 December 2004 (18 pages) |
25 July 2005 | New director appointed (2 pages) |
25 July 2005 | New director appointed (2 pages) |
22 April 2005 | Director resigned (1 page) |
22 April 2005 | Director resigned (1 page) |
9 December 2004 | Return made up to 01/08/04; full list of members (6 pages) |
9 December 2004 | New director appointed (1 page) |
9 December 2004 | Return made up to 01/08/04; full list of members (6 pages) |
9 December 2004 | New director appointed (1 page) |
3 August 2004 | Full accounts made up to 31 December 2003 (19 pages) |
3 August 2004 | Full accounts made up to 31 December 2003 (19 pages) |
23 January 2004 | Registered office changed on 23/01/04 from: croner house 145 london road kingston upon thames surrey KT2 6SR (1 page) |
23 January 2004 | Registered office changed on 23/01/04 from: croner house 145 london road kingston upon thames surrey KT2 6SR (1 page) |
29 December 2003 | Company name changed wolters kluwer (uk) PLC.\certificate issued on 29/12/03 (2 pages) |
29 December 2003 | Company name changed wolters kluwer (uk) PLC.\certificate issued on 29/12/03 (2 pages) |
14 October 2003 | Full accounts made up to 31 December 2002 (19 pages) |
14 October 2003 | Full accounts made up to 31 December 2002 (19 pages) |
20 August 2003 | Return made up to 01/08/03; full list of members (5 pages) |
20 August 2003 | Return made up to 01/08/03; full list of members (5 pages) |
31 July 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
31 July 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
12 July 2003 | Interim accounts made up to 30 June 2003 (7 pages) |
12 July 2003 | Interim accounts made up to 30 June 2003 (7 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (19 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (19 pages) |
17 August 2002 | Return made up to 01/08/02; full list of members (5 pages) |
17 August 2002 | Return made up to 01/08/02; full list of members (5 pages) |
5 July 2002 | Interim accounts made up to 30 June 2002 (7 pages) |
5 July 2002 | Interim accounts made up to 30 June 2002 (7 pages) |
5 June 2002 | Auditor's resignation (2 pages) |
5 June 2002 | Auditor's resignation (2 pages) |
11 October 2001 | Full accounts made up to 31 December 2000 (18 pages) |
11 October 2001 | Full accounts made up to 31 December 2000 (18 pages) |
8 August 2001 | Return made up to 01/08/01; full list of members (4 pages) |
8 August 2001 | Return made up to 01/08/01; full list of members (4 pages) |
2 August 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
2 August 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
13 July 2001 | Interim accounts made up to 30 June 2001 (7 pages) |
13 July 2001 | Interim accounts made up to 30 June 2001 (7 pages) |
8 September 2000 | Full accounts made up to 31 December 1999 (18 pages) |
8 September 2000 | Full accounts made up to 31 December 1999 (18 pages) |
30 August 2000 | New director appointed (2 pages) |
30 August 2000 | New director appointed (2 pages) |
30 August 2000 | Director resigned (1 page) |
30 August 2000 | Return made up to 01/08/00; no change of members (4 pages) |
30 August 2000 | Director resigned (1 page) |
30 August 2000 | Return made up to 01/08/00; no change of members (4 pages) |
26 October 1999 | Full accounts made up to 31 December 1998 (18 pages) |
26 October 1999 | Full accounts made up to 31 December 1998 (18 pages) |
25 August 1999 | Return made up to 01/08/99; full list of members (6 pages) |
25 August 1999 | Return made up to 01/08/99; full list of members (6 pages) |
18 August 1999 | Director resigned (1 page) |
18 August 1999 | Director resigned (1 page) |
18 August 1999 | Director resigned (1 page) |
18 August 1999 | New director appointed (2 pages) |
18 August 1999 | Director resigned (1 page) |
18 August 1999 | New director appointed (2 pages) |
25 March 1999 | Director resigned (1 page) |
25 March 1999 | Director resigned (1 page) |
24 March 1999 | Interim accounts made up to 17 March 1999 (7 pages) |
24 March 1999 | Interim accounts made up to 17 March 1999 (7 pages) |
17 December 1998 | New director appointed (2 pages) |
17 December 1998 | New director appointed (2 pages) |
27 August 1998 | Return made up to 01/08/98; full list of members (7 pages) |
27 August 1998 | Return made up to 01/08/98; full list of members (7 pages) |
27 July 1998 | Initial accounts made up to 20 July 1998 (6 pages) |
27 July 1998 | Initial accounts made up to 20 July 1998 (6 pages) |
15 May 1998 | Full group accounts made up to 31 December 1997 (82 pages) |
15 May 1998 | Full group accounts made up to 31 December 1997 (82 pages) |
11 August 1997 | Return made up to 01/08/97; full list of members (7 pages) |
11 August 1997 | Return made up to 01/08/97; full list of members (7 pages) |
1 July 1997 | Interim accounts made up to 27 June 1997 (7 pages) |
1 July 1997 | Interim accounts made up to 27 June 1997 (7 pages) |
9 June 1997 | New director appointed (2 pages) |
9 June 1997 | Director resigned (1 page) |
9 June 1997 | New director appointed (2 pages) |
9 June 1997 | Director resigned (1 page) |
20 March 1997 | Full accounts made up to 31 December 1996 (19 pages) |
20 March 1997 | Full accounts made up to 31 December 1996 (19 pages) |
9 January 1997 | Interim accounts made up to 13 December 1996 (7 pages) |
9 January 1997 | Interim accounts made up to 13 December 1996 (7 pages) |
14 August 1996 | Return made up to 01/08/96; full list of members (6 pages) |
14 August 1996 | Return made up to 01/08/96; full list of members (6 pages) |
31 July 1996 | Registered office changed on 31/07/96 from: 136-142 bramley road london W10 6SR (1 page) |
31 July 1996 | Registered office changed on 31/07/96 from: 136-142 bramley road london W10 6SR (1 page) |
10 July 1996 | New director appointed (2 pages) |
10 July 1996 | New director appointed (2 pages) |
19 June 1996 | Director resigned (1 page) |
19 June 1996 | Director resigned (1 page) |
6 June 1996 | Full accounts made up to 31 December 1995 (19 pages) |
6 June 1996 | Full accounts made up to 31 December 1995 (19 pages) |
22 December 1995 | Interim accounts made up to 19 December 1995 (7 pages) |
22 December 1995 | Interim accounts made up to 19 December 1995 (7 pages) |
20 December 1995 | Ad 11/09/95--------- £ si 25229000@1=25229000 £ ic 500000/25729000 (4 pages) |
20 December 1995 | New director appointed (6 pages) |
20 December 1995 | New director appointed (6 pages) |
20 December 1995 | Ad 11/09/95--------- £ si 25229000@1=25229000 £ ic 500000/25729000 (4 pages) |
7 December 1995 | Reduce cap & cancel prem acct (6 pages) |
7 December 1995 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
7 December 1995 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
7 December 1995 | Reduce cap & cancel prem acct (6 pages) |
19 October 1995 | Part of accts filed on 23/9/95 (46 pages) |
19 October 1995 | Part of accts filed on 23/9/95 (46 pages) |
25 September 1995 | Full accounts made up to 31 December 1994 (20 pages) |
25 September 1995 | Full accounts made up to 31 December 1994 (20 pages) |
22 September 1995 | Resolutions
|
22 September 1995 | Resolutions
|
22 September 1995 | Resolutions
|
22 September 1995 | Resolutions
|
6 September 1995 | Director resigned (4 pages) |
6 September 1995 | Director resigned (4 pages) |
4 August 1995 | Return made up to 01/08/95; full list of members (14 pages) |
4 August 1995 | Return made up to 01/08/95; full list of members (14 pages) |
3 April 1995 | Full accounts made up to 31 December 1993 (19 pages) |
3 April 1995 | Full accounts made up to 31 December 1993 (19 pages) |
3 April 1995 | New director appointed (4 pages) |
3 April 1995 | New director appointed (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (49 pages) |
7 November 1993 | Full accounts made up to 31 December 1992 (18 pages) |
7 November 1993 | Full accounts made up to 31 December 1992 (18 pages) |
28 August 1992 | Full accounts made up to 31 December 1991 (18 pages) |
28 August 1992 | Full accounts made up to 31 December 1991 (18 pages) |
7 September 1991 | Full group accounts made up to 31 December 1990 (32 pages) |
7 September 1991 | Full group accounts made up to 31 December 1990 (32 pages) |
3 September 1990 | Full group accounts made up to 31 December 1989 (33 pages) |
3 September 1990 | Full group accounts made up to 31 December 1989 (33 pages) |
9 November 1989 | Full group accounts made up to 31 December 1988 (27 pages) |
9 November 1989 | Full group accounts made up to 31 December 1988 (27 pages) |
7 November 1989 | Full accounts made up to 31 December 1988 (27 pages) |
7 November 1989 | Full accounts made up to 31 December 1988 (27 pages) |
13 July 1989 | Resolutions
|
13 July 1989 | Resolutions
|
25 October 1988 | Full group accounts made up to 31 December 1987 (27 pages) |
25 October 1988 | Full group accounts made up to 31 December 1987 (27 pages) |
14 June 1988 | Company name changed wolters samsom (united kingdom) PUBLIC LIMITED COMPANY\certificate issued on 15/06/88 (2 pages) |
14 June 1988 | Company name changed wolters samsom (united kingdom) PUBLIC LIMITED COMPANY\certificate issued on 15/06/88 (2 pages) |
17 December 1987 | Full group accounts made up to 31 December 1986 (25 pages) |
17 December 1987 | Full group accounts made up to 31 December 1986 (25 pages) |
2 August 1986 | Group of companies' accounts made up to 31 December 1985 (25 pages) |
2 August 1986 | Group of companies' accounts made up to 31 December 1985 (25 pages) |
16 May 1986 | Company type changed from PLC to PLC (16 pages) |
16 May 1986 | Company type changed from PLC to PLC (16 pages) |
12 May 1986 | Memorandum and Articles of Association (15 pages) |
12 May 1986 | Memorandum and Articles of Association (15 pages) |
8 September 1977 | Certificate of incorporation (1 page) |
8 September 1977 | Certificate of incorporation (1 page) |