London
EC3A 5AF
Director Name | Mr Stuart Paul Rootham |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2016(38 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Group Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | Mr Mark John Daines |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2017(39 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | Mr Robert John Keene |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2017(39 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | Mr David James Brindley |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(13 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 June 1994) |
Role | Insurance Consultant |
Correspondence Address | 3 Forest Road Paddock Wood Tonbridge Kent TN12 6JU |
Director Name | Mr David John Burton |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(13 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 June 1994) |
Role | Insurance Consultant |
Correspondence Address | Gates Farm High Halden Ashford Kent TN26 3HL |
Secretary Name | Mr David James Brindley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(13 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 June 1994) |
Role | Company Director |
Correspondence Address | 3 Forest Road Paddock Wood Tonbridge Kent TN12 6JU |
Director Name | Leslie Scarborough |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1994(16 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 08 March 1999) |
Role | Business Executive |
Correspondence Address | Greenacre Wormley Road Broxbourne Herts EN10 6JN |
Director Name | Mr Andrew Gordon Scott |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1994(16 years, 6 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 07 May 2015) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Malling House Town Hill West Malling Kent ME19 6QL |
Secretary Name | Glenn David Paul Scarborough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1994(16 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 05 February 2002) |
Role | Company Director |
Correspondence Address | 7 Poppy Walk St James Road Goffs Oak Hertfordshire EN7 6TG |
Director Name | Ms Heidi Joan Carslaw |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(21 years, 3 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 09 November 2016) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Malling House Town Hill West Malling Kent ME19 6QL |
Director Name | Mr Glenn David Paul Scarborough |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(21 years, 3 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 07 May 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Malling House Town Hill West Malling Kent ME19 6QL |
Secretary Name | Sarah Elaine Locke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2002(24 years, 2 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 31 August 2017) |
Role | Company Director |
Correspondence Address | Frithgate Frith Road Aldington Ashford Kent TN25 7HJ |
Director Name | Mr Peter William Blanc |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2015(37 years, 5 months after company formation) |
Appointment Duration | 2 weeks (resigned 20 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Malling House Town Hill West Malling Kent ME19 6QL |
Director Name | Mr Timothy Mark Holland |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2016(39 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 May 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | Mr David Frederick Foster |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2017(39 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 April 2019) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | One Eagle Place London SW1Y 6AF |
Director Name | Mr Carl Whitmore Brown |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2017(39 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8th Floor Ibex House 42-47 Minories London EC3N 1DY |
Director Name | Mr Stephen John Starling Lark |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2017(39 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8th Floor Ibex House 42-47 Minories London EC3N 1DY |
Website | www.click4quote.com |
---|---|
Telephone | 01732 220220 |
Telephone region | Sevenoaks |
Registered Address | One Creechurch Place London EC3A 5AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
100k at £1 | Asg Risk Management LTD 100.00% Ordinary |
---|---|
1 at £1 | A.g. Scott 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £17,760,521 |
Net Worth | £5,439,755 |
Cash | £7,300,023 |
Current Liabilities | £8,612,485 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 September |
Latest Return | 30 September 2023 (7 months ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 2 weeks from now) |
20 December 2019 | Delivered on: 24 December 2019 Persons entitled: Ares Management Limited Classification: A registered charge Outstanding |
---|---|
15 November 2017 | Delivered on: 21 November 2017 Persons entitled: Glas Trust Corporation Limited as Agent and Trustee for the Beneficiaries. Classification: A registered charge Particulars: All current and future land (except for any restricted land), all specified intellectual property and all current and future intellectual property (except for any restricted ip) owned by the company, in each case as specified (and defined) in the deed of accession and charge registered by this form MR01 (the "deed"), and including the CLICK4QUOTE.com trademark (trademark number UK00002406340), the CLICK4QUOTE.com trademark (trademark number UK00002569027) and the aston scott insurance brokers trademark (trademark number UK00003152178). For more details please refer to the deed. Outstanding |
6 May 2015 | Delivered on: 8 May 2015 Persons entitled: Hsbc Bank PLC as Security Agent Classification: A registered charge Outstanding |
1 November 2011 | Delivered on: 16 November 2011 Persons entitled: Cambridge Property Management Limited Classification: Rent deposit deed Secured details: £3937.50 due or to become due from the company to the chargee. Particulars: £3,937.50 see image for full details. Outstanding |
13 December 2021 | Delivered on: 15 December 2021 Persons entitled: Ares Management Limited Classification: A registered charge Outstanding |
8 February 2021 | Delivered on: 12 February 2021 Persons entitled: Ares Management Limited Classification: A registered charge Outstanding |
9 November 2020 | Delivered on: 10 November 2020 Persons entitled: Ares Management Limited Classification: A registered charge Outstanding |
29 August 2013 | Delivered on: 31 August 2013 Satisfied on: 9 May 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
30 November 2011 | Delivered on: 13 December 2011 Satisfied on: 26 February 2014 Persons entitled: Macquarie Bank Limited Classification: Security debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
8 February 2007 | Delivered on: 19 February 2007 Satisfied on: 28 January 2010 Persons entitled: Premium Credit Limited Classification: Debenture Secured details: All monies due or to become due from the company or its subsidiaries to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital. See the mortgage charge document for full details. Fully Satisfied |
23 November 1994 | Delivered on: 25 November 1994 Satisfied on: 23 June 1995 Persons entitled: Aston Barclay PLC Classification: Collateral debenture Secured details: All monies due or to become due from h t kirk limited to the chargee. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
5 April 1989 | Delivered on: 10 April 1989 Satisfied on: 13 July 1990 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge over all book & other debts; floating charge over the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
19 March 2024 | Director's details changed for Mr Mark John Daines on 13 March 2024 (2 pages) |
---|---|
3 October 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
17 July 2023 | Audit exemption subsidiary accounts made up to 30 September 2022 (10 pages) |
17 July 2023 | Audit exemption statement of guarantee by parent company for period ending 30/09/22 (3 pages) |
17 July 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (140 pages) |
17 July 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (1 page) |
6 April 2023 | Confirmation statement made on 4 April 2023 with updates (5 pages) |
17 March 2023 | Statement of capital on 17 March 2023
|
17 March 2023 | Solvency Statement dated 13/03/23 (1 page) |
17 March 2023 | Resolutions
|
17 March 2023 | Statement by Directors (1 page) |
7 October 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (59 pages) |
7 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
7 October 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
7 October 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (7 pages) |
23 September 2022 | Current accounting period shortened from 31 December 2022 to 30 September 2022 (1 page) |
27 June 2022 | Termination of appointment of Timothy Mark Holland as a director on 31 May 2022 (1 page) |
10 June 2022 | Satisfaction of charge 013418490010 in full (4 pages) |
10 June 2022 | Satisfaction of charge 013418490011 in full (4 pages) |
10 June 2022 | Satisfaction of charge 013418490009 in full (4 pages) |
10 June 2022 | Satisfaction of charge 013418490012 in full (4 pages) |
20 May 2022 | Change of details for Aston Lark Group Limited as a person with significant control on 16 May 2022 (2 pages) |
12 May 2022 | Registered office address changed from 8th Floor Ibex House 42-47 Minories London EC3N 1DY United Kingdom to One Creechurch Place London EC3A 5AF on 12 May 2022 (1 page) |
1 April 2022 | Confirmation statement made on 1 April 2022 with no updates (3 pages) |
15 December 2021 | Registration of charge 013418490012, created on 13 December 2021 (18 pages) |
21 October 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (7 pages) |
21 October 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (46 pages) |
17 October 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
17 October 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
20 August 2021 | Termination of appointment of Carl Whitmore Brown as a director on 8 March 2021 (1 page) |
17 August 2021 | Termination of appointment of Stephen John Starling Lark as a director on 30 October 2020 (1 page) |
6 May 2021 | Confirmation statement made on 5 May 2021 with no updates (3 pages) |
12 February 2021 | Registration of charge 013418490011, created on 8 February 2021 (19 pages) |
10 November 2020 | Registration of charge 013418490010, created on 9 November 2020 (16 pages) |
11 September 2020 | Full accounts made up to 31 December 2019 (22 pages) |
13 May 2020 | Confirmation statement made on 5 May 2020 with no updates (3 pages) |
10 May 2020 | Director's details changed for Mr Robert John Keene on 7 November 2018 (2 pages) |
10 May 2020 | Director's details changed for Mr Mark John Daines on 7 November 2018 (2 pages) |
24 December 2019 | Registration of charge 013418490009, created on 20 December 2019 (54 pages) |
27 November 2019 | Satisfaction of charge 4 in full (1 page) |
27 November 2019 | Satisfaction of charge 013418490008 in full (1 page) |
18 September 2019 | Cessation of Bowmark Capital Llp as a person with significant control on 2 September 2019 (1 page) |
25 July 2019 | Full accounts made up to 31 December 2018 (24 pages) |
2 July 2019 | Termination of appointment of David Frederick Foster as a director on 1 April 2019 (1 page) |
17 May 2019 | Confirmation statement made on 5 May 2019 with updates (4 pages) |
25 January 2019 | Director's details changed for Mr Carl Whitmore Brown on 7 November 2018 (2 pages) |
25 January 2019 | Director's details changed for Mr Stephen John Starling Lark on 7 November 2018 (2 pages) |
7 November 2018 | Change of details for Aston Lark Group Limited as a person with significant control on 7 November 2018 (2 pages) |
7 November 2018 | Registered office address changed from Malling House Town Hill West Malling Kent ME19 6QL to 8th Floor Ibex House 42-47 Minories London EC3N 1DY on 7 November 2018 (1 page) |
2 November 2018 | Change of details for Asg Risk Management Limited as a person with significant control on 2 November 2018 (2 pages) |
7 September 2018 | Full accounts made up to 31 December 2017 (30 pages) |
18 May 2018 | Confirmation statement made on 5 May 2018 with updates (5 pages) |
30 January 2018 | Full accounts made up to 30 June 2017 (26 pages) |
4 December 2017 | Current accounting period shortened from 30 June 2018 to 31 December 2017 (1 page) |
4 December 2017 | Current accounting period shortened from 30 June 2018 to 31 December 2017 (1 page) |
22 November 2017 | Resolutions
|
22 November 2017 | Resolutions
|
21 November 2017 | Appointment of Mr Mark Daines as a director on 14 November 2017 (2 pages) |
21 November 2017 | Appointment of Mr David Frederick Foster as a director on 14 November 2017 (2 pages) |
21 November 2017 | Appointment of Mr David Frederick Foster as a director on 14 November 2017 (2 pages) |
21 November 2017 | Appointment of Mr Carl Whitmore Brown as a director on 14 November 2017 (2 pages) |
21 November 2017 | Appointment of Mr Robert John Keene as a director on 14 November 2017 (2 pages) |
21 November 2017 | Appointment of Mr Stephen John Starling Lark as a director on 14 November 2017 (2 pages) |
21 November 2017 | Appointment of Mr Carl Whitmore Brown as a director on 14 November 2017 (2 pages) |
21 November 2017 | Registration of charge 013418490008, created on 15 November 2017 (23 pages) |
21 November 2017 | Registration of charge 013418490008, created on 15 November 2017 (23 pages) |
21 November 2017 | Appointment of Mr Stephen John Starling Lark as a director on 14 November 2017 (2 pages) |
21 November 2017 | Appointment of Mr Robert John Keene as a director on 14 November 2017 (2 pages) |
21 November 2017 | Appointment of Mr Mark Daines as a director on 14 November 2017 (2 pages) |
11 October 2017 | Satisfaction of charge 013418490007 in full (1 page) |
11 October 2017 | Satisfaction of charge 013418490007 in full (1 page) |
10 October 2017 | Termination of appointment of Sarah Elaine Locke as a secretary on 31 August 2017 (1 page) |
10 October 2017 | Termination of appointment of Sarah Elaine Locke as a secretary on 31 August 2017 (1 page) |
14 July 2017 | Resolutions
|
14 July 2017 | Resolutions
|
27 June 2017 | Statement of capital following an allotment of shares on 31 May 2017
|
27 June 2017 | Statement of capital following an allotment of shares on 31 May 2017
|
27 June 2017 | Statement of capital following an allotment of shares on 31 May 2017
|
27 June 2017 | Statement of capital following an allotment of shares on 31 May 2017
|
25 May 2017 | Confirmation statement made on 5 May 2017 with updates (6 pages) |
25 May 2017 | Confirmation statement made on 5 May 2017 with updates (6 pages) |
4 April 2017 | Full accounts made up to 30 June 2016 (25 pages) |
4 April 2017 | Full accounts made up to 30 June 2016 (25 pages) |
23 December 2016 | Appointment of Timothy Mark Holland as a director on 23 December 2016 (2 pages) |
23 December 2016 | Appointment of Timothy Mark Holland as a director on 23 December 2016 (2 pages) |
9 November 2016 | Termination of appointment of Heidi Joan Carslaw as a director on 9 November 2016 (1 page) |
9 November 2016 | Termination of appointment of Heidi Joan Carslaw as a director on 9 November 2016 (1 page) |
10 October 2016 | Appointment of Mr Stuart Paul Rootham as a director on 10 October 2016 (2 pages) |
10 October 2016 | Appointment of Mr Stuart Paul Rootham as a director on 10 October 2016 (2 pages) |
16 June 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
17 December 2015 | Full accounts made up to 30 June 2015 (20 pages) |
17 December 2015 | Full accounts made up to 30 June 2015 (20 pages) |
16 June 2015 | Termination of appointment of Peter William Blanc as a director on 20 May 2015 (1 page) |
16 June 2015 | Appointment of Mr Peter William Blanc as a director on 6 May 2015 (2 pages) |
16 June 2015 | Termination of appointment of Peter William Blanc as a director on 20 May 2015 (1 page) |
16 June 2015 | Appointment of Mr Peter William Blanc as a director on 6 May 2015 (2 pages) |
16 June 2015 | Appointment of Mr Peter William Blanc as a director on 6 May 2015 (2 pages) |
15 June 2015 | Appointment of Mr Peter William Blanc as a director on 12 June 2015 (2 pages) |
15 June 2015 | Appointment of Mr Peter William Blanc as a director on 12 June 2015 (2 pages) |
1 June 2015 | Termination of appointment of Andrew Gordon Scott as a director on 7 May 2015 (1 page) |
1 June 2015 | Termination of appointment of Glenn David Paul Scarborough as a director on 7 May 2015 (1 page) |
1 June 2015 | Termination of appointment of Andrew Gordon Scott as a director on 7 May 2015 (1 page) |
1 June 2015 | Termination of appointment of Glenn David Paul Scarborough as a director on 7 May 2015 (1 page) |
1 June 2015 | Termination of appointment of Andrew Gordon Scott as a director on 7 May 2015 (1 page) |
1 June 2015 | Termination of appointment of Glenn David Paul Scarborough as a director on 7 May 2015 (1 page) |
21 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
20 May 2015 | Resolutions
|
20 May 2015 | Resolutions
|
9 May 2015 | Satisfaction of charge 013418490006 in full (4 pages) |
9 May 2015 | Satisfaction of charge 013418490006 in full (4 pages) |
8 May 2015 | Registration of charge 013418490007, created on 6 May 2015 (47 pages) |
8 May 2015 | Registration of charge 013418490007, created on 6 May 2015 (47 pages) |
8 May 2015 | Registration of charge 013418490007, created on 6 May 2015 (47 pages) |
30 October 2014 | Full accounts made up to 30 June 2014 (20 pages) |
30 October 2014 | Full accounts made up to 30 June 2014 (20 pages) |
14 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
26 February 2014 | Satisfaction of charge 5 in full (4 pages) |
26 February 2014 | Satisfaction of charge 5 in full (4 pages) |
19 November 2013 | Full accounts made up to 30 June 2013 (19 pages) |
19 November 2013 | Full accounts made up to 30 June 2013 (19 pages) |
6 September 2013 | Secretary's details changed for Sarah Elaine Locke on 1 August 2013 (2 pages) |
6 September 2013 | Secretary's details changed for Sarah Elaine Locke on 1 August 2013 (2 pages) |
6 September 2013 | Secretary's details changed for Sarah Elaine Locke on 1 August 2013 (2 pages) |
31 August 2013 | Registration of charge 013418490006 (26 pages) |
31 August 2013 | Registration of charge 013418490006 (26 pages) |
14 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
6 November 2012 | Full accounts made up to 30 June 2012 (19 pages) |
6 November 2012 | Full accounts made up to 30 June 2012 (19 pages) |
1 October 2012 | Director's details changed for Glenn David Paul Scarborough on 1 October 2012 (2 pages) |
1 October 2012 | Director's details changed for Glenn David Paul Scarborough on 1 October 2012 (2 pages) |
1 October 2012 | Director's details changed for Glenn David Paul Scarborough on 1 October 2012 (2 pages) |
29 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
13 December 2011 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
13 December 2011 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
16 November 2011 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
16 November 2011 | Full accounts made up to 30 June 2011 (18 pages) |
16 November 2011 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
16 November 2011 | Full accounts made up to 30 June 2011 (18 pages) |
18 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
9 November 2010 | Full accounts made up to 30 June 2010 (18 pages) |
9 November 2010 | Full accounts made up to 30 June 2010 (18 pages) |
11 May 2010 | Director's details changed for Heidi Joan Carslaw on 5 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Glenn David Paul Scarborough on 5 May 2010 (2 pages) |
11 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Director's details changed for Andrew Gordon Scott on 5 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Heidi Joan Carslaw on 5 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Glenn David Paul Scarborough on 5 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Andrew Gordon Scott on 5 May 2010 (2 pages) |
11 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Director's details changed for Andrew Gordon Scott on 5 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Heidi Joan Carslaw on 5 May 2010 (2 pages) |
11 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Director's details changed for Glenn David Paul Scarborough on 5 May 2010 (2 pages) |
1 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
1 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
22 December 2009 | Full accounts made up to 30 June 2009 (19 pages) |
22 December 2009 | Full accounts made up to 30 June 2009 (19 pages) |
21 May 2009 | Return made up to 05/05/09; full list of members (4 pages) |
21 May 2009 | Return made up to 05/05/09; full list of members (4 pages) |
18 February 2009 | Full accounts made up to 30 June 2008 (20 pages) |
18 February 2009 | Full accounts made up to 30 June 2008 (20 pages) |
24 July 2008 | Auditor's resignation (1 page) |
24 July 2008 | Auditor's resignation (1 page) |
15 May 2008 | Return made up to 05/05/08; full list of members (4 pages) |
15 May 2008 | Return made up to 05/05/08; full list of members (4 pages) |
1 February 2008 | Full accounts made up to 30 June 2007 (17 pages) |
1 February 2008 | Full accounts made up to 30 June 2007 (17 pages) |
1 June 2007 | Return made up to 05/05/07; full list of members (7 pages) |
1 June 2007 | Return made up to 05/05/07; full list of members (7 pages) |
26 February 2007 | Declaration of assistance for shares acquisition (11 pages) |
26 February 2007 | Resolutions
|
26 February 2007 | Declaration of assistance for shares acquisition (11 pages) |
26 February 2007 | Resolutions
|
19 February 2007 | Particulars of mortgage/charge (6 pages) |
19 February 2007 | Particulars of mortgage/charge (6 pages) |
6 December 2006 | Full accounts made up to 30 June 2006 (17 pages) |
6 December 2006 | Full accounts made up to 30 June 2006 (17 pages) |
18 May 2006 | Return made up to 05/05/06; full list of members (7 pages) |
18 May 2006 | Return made up to 05/05/06; full list of members (7 pages) |
31 January 2006 | Full accounts made up to 30 June 2005 (16 pages) |
31 January 2006 | Full accounts made up to 30 June 2005 (16 pages) |
16 November 2005 | Secretary's particulars changed (1 page) |
16 November 2005 | Secretary's particulars changed (1 page) |
16 May 2005 | Return made up to 05/05/05; full list of members (7 pages) |
16 May 2005 | Return made up to 05/05/05; full list of members (7 pages) |
13 January 2005 | Full accounts made up to 30 June 2004 (16 pages) |
13 January 2005 | Full accounts made up to 30 June 2004 (16 pages) |
18 May 2004 | Return made up to 04/05/04; full list of members (7 pages) |
18 May 2004 | Return made up to 04/05/04; full list of members (7 pages) |
13 April 2004 | Secretary's particulars changed (1 page) |
13 April 2004 | Secretary's particulars changed (1 page) |
7 January 2004 | Auditor's resignation (1 page) |
7 January 2004 | Auditor's resignation (1 page) |
15 October 2003 | Full accounts made up to 30 June 2003 (16 pages) |
15 October 2003 | Full accounts made up to 30 June 2003 (16 pages) |
27 August 2003 | Secretary's particulars changed (1 page) |
27 August 2003 | Secretary's particulars changed (1 page) |
13 May 2003 | Return made up to 04/05/03; full list of members (7 pages) |
13 May 2003 | Return made up to 04/05/03; full list of members (7 pages) |
19 February 2003 | Director's particulars changed (1 page) |
19 February 2003 | Director's particulars changed (1 page) |
2 October 2002 | Full accounts made up to 30 June 2002 (15 pages) |
2 October 2002 | Full accounts made up to 30 June 2002 (15 pages) |
14 July 2002 | Director's particulars changed (1 page) |
14 July 2002 | Director's particulars changed (1 page) |
15 May 2002 | Return made up to 04/05/02; full list of members (7 pages) |
15 May 2002 | Return made up to 04/05/02; full list of members (7 pages) |
21 February 2002 | Secretary resigned (1 page) |
21 February 2002 | Secretary resigned (1 page) |
13 February 2002 | New secretary appointed (2 pages) |
13 February 2002 | New secretary appointed (2 pages) |
2 October 2001 | Full accounts made up to 30 June 2001 (14 pages) |
2 October 2001 | Full accounts made up to 30 June 2001 (14 pages) |
14 May 2001 | Return made up to 04/05/01; full list of members (7 pages) |
14 May 2001 | Return made up to 04/05/01; full list of members (7 pages) |
21 December 2000 | Full accounts made up to 30 June 2000 (14 pages) |
21 December 2000 | Full accounts made up to 30 June 2000 (14 pages) |
12 May 2000 | Return made up to 04/05/00; full list of members (7 pages) |
12 May 2000 | Return made up to 04/05/00; full list of members (7 pages) |
16 November 1999 | Full accounts made up to 30 June 1999 (15 pages) |
16 November 1999 | Full accounts made up to 30 June 1999 (15 pages) |
19 May 1999 | Return made up to 04/05/99; no change of members (4 pages) |
19 May 1999 | Return made up to 04/05/99; no change of members (4 pages) |
17 March 1999 | Director resigned (1 page) |
17 March 1999 | New director appointed (2 pages) |
17 March 1999 | New director appointed (2 pages) |
17 March 1999 | New director appointed (2 pages) |
17 March 1999 | New director appointed (2 pages) |
17 March 1999 | Director resigned (1 page) |
14 December 1998 | Full accounts made up to 30 June 1998 (15 pages) |
14 December 1998 | Full accounts made up to 30 June 1998 (15 pages) |
13 May 1998 | Return made up to 04/05/98; full list of members
|
13 May 1998 | Return made up to 04/05/98; full list of members
|
21 October 1997 | Full accounts made up to 30 June 1997 (14 pages) |
21 October 1997 | Full accounts made up to 30 June 1997 (14 pages) |
5 June 1997 | Return made up to 04/05/97; no change of members (4 pages) |
5 June 1997 | Return made up to 04/05/97; no change of members (4 pages) |
14 November 1996 | Memorandum and Articles of Association (11 pages) |
14 November 1996 | Resolutions
|
14 November 1996 | Resolutions
|
14 November 1996 | Memorandum and Articles of Association (11 pages) |
1 October 1996 | Full accounts made up to 30 June 1996 (16 pages) |
1 October 1996 | Full accounts made up to 30 June 1996 (16 pages) |
30 April 1996 | Return made up to 04/05/96; no change of members
|
30 April 1996 | Return made up to 04/05/96; no change of members
|
14 February 1996 | Accounting reference date shortened from 30/11 to 30/06 (1 page) |
14 February 1996 | Accounting reference date shortened from 30/11 to 30/06 (1 page) |
2 February 1996 | Full accounts made up to 30 November 1995 (17 pages) |
2 February 1996 | Full accounts made up to 30 November 1995 (17 pages) |
23 November 1995 | Registered office changed on 23/11/95 from: 33 bank street ashford kent TN23 1DQ (1 page) |
23 November 1995 | Registered office changed on 23/11/95 from: 33 bank street ashford kent TN23 1DQ (1 page) |
17 November 1995 | Company name changed burton and brindley LIMITED\certificate issued on 20/11/95 (4 pages) |
17 November 1995 | Company name changed burton and brindley LIMITED\certificate issued on 20/11/95 (4 pages) |
17 July 1995 | Full accounts made up to 30 November 1994 (17 pages) |
17 July 1995 | Full accounts made up to 30 November 1994 (17 pages) |
17 May 1995 | Return made up to 04/05/95; full list of members
|
17 May 1995 | Return made up to 04/05/95; full list of members
|
27 April 1995 | Auditor's resignation (2 pages) |
27 April 1995 | Auditor's resignation (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
18 January 1993 | Resolutions
|
18 January 1993 | Resolutions
|
1 December 1977 | Incorporation (14 pages) |
1 December 1977 | Incorporation (14 pages) |