Walton On Thames
Surrey
KT12 1RZ
Director Name | Mr Dai Yu |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | Singaporean |
Status | Current |
Appointed | 01 April 2019(41 years after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 42-50 Hersham Road Walton-On-Thames Surrey KT12 1RZ |
Director Name | Takayuki Matsubara |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 25 October 2021(43 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Global Head Consulting/Total Solutions |
Country of Residence | Japan |
Correspondence Address | 42-50 Hersham Road Walton-On-Thames Surrey KT12 1RZ |
Director Name | Masaharu Maeda |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 01 April 2024(46 years after company formation) |
Appointment Duration | 3 weeks, 3 days |
Role | Vice President |
Country of Residence | Japan |
Correspondence Address | 42-50 Hersham Road Walton On Thames Surrey KT12 1RZ |
Director Name | Mr John Anthony Bunn |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(13 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 25 September 1997) |
Role | Company Director |
Correspondence Address | 6 Captains Gorse Upper Basildon Reading Berkshire RG8 8SZ |
Director Name | Mr Peter John Close |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(13 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 08 March 2000) |
Role | Chief Executive |
Correspondence Address | 1571 Exposition Boulevard New Orleans Louisiana La 70118 |
Director Name | Richard John Davies |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(13 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 March 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 140 Canford Cliffs Road Poole Dorset BH13 7ER |
Director Name | Mr Nicholas Christopher Holt |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 January 1994) |
Role | Group Financial Director |
Correspondence Address | 5 High Park Road Richmond Upon Thames Surrey TW9 4BL |
Secretary Name | Edward John Uren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(13 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 March 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Barn 7 Hambledon Park Hambledon Godalming Surrey GU8 4ER |
Director Name | John Brice |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(13 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 03 September 1999) |
Role | Chemical Engineer |
Correspondence Address | Little Thatch The Chase Oxshott Surrey KT22 0HR |
Director Name | Gerald Allen Hickman |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 1991(13 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 21 August 1995) |
Role | Chemical Engineer |
Correspondence Address | 53 Rosedown Destrehan St Charles La 70047 United States |
Director Name | Mr Krikor Krikorian |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1993(14 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 13 March 1997) |
Role | Chemical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | The Shieling Pyrford Heath Pyrford Surrey GU22 8SS |
Director Name | Peter Plant |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1994(15 years, 11 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 28 April 2005) |
Role | Business Consultant/Director |
Correspondence Address | Hermits Hill Reading Road Burghfield Common Berkshire RG7 3BH |
Director Name | Jerry Howard Mouser |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 March 1995(16 years, 12 months after company formation) |
Appointment Duration | 5 years (resigned 31 March 2000) |
Role | Director / Executive Account M |
Correspondence Address | 13207 Holston Hills Drive Houston Texas 77069 |
Director Name | Wayne Phillip Carlisle Hutchinson |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1997(18 years, 10 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 14 January 2003) |
Role | Executive |
Correspondence Address | Zwaluwweg 23 3140 Keerbergen Belgium Foreign |
Director Name | Christopher Brian Powell Smith |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(18 years, 10 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 30 September 2008) |
Role | Non Executive Director |
Correspondence Address | 32 The Avenue Kew Richmond Surrey TW9 2AJ |
Director Name | Stephen Raymond Pettit |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(20 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Trevelyan Place St Stephen's Hill St Albans Hertfordshire AL1 2DT |
Director Name | Iain Peter McIntosh |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(20 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 09 March 2001) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Heatherfield House 8 Heatherfield Lane Weybridge Surrey KT13 0AS |
Secretary Name | Iain Peter McIntosh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(20 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 June 2000) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Heatherfield House 8 Heatherfield Lane Weybridge Surrey KT13 0AS |
Secretary Name | Janet Mary Ireland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2000(22 years, 2 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 12 April 2016) |
Role | Company Director |
Correspondence Address | 42-50 Hersham Road Walton On Thames Surrey KT12 1RZ |
Director Name | Peter John Close |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2003(25 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 30 September 2006) |
Role | Chief Executive |
Correspondence Address | 5 Victoria Mews 7 Balfour Road Weybridge Surrey KT13 8JB |
Director Name | William George Bright |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2004(25 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 04 October 2012) |
Role | Chemical Engineer |
Correspondence Address | 19603 Whispering Breeze Lane Houston Texas 77094 United States |
Director Name | Ian Kenneth Miller |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2004(26 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 December 2010) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Hanover House 32 Westferry Circus London E14 8RH |
Director Name | Mr Michael Peter Kirk |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2004(26 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 December 2013) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Quayside Walk Charter Quay Wadbrook Street Kingston Upon Thames Surrey KT1 1HS |
Director Name | Mr Ian Adam Godden |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(30 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 07 April 2016) |
Role | Company Director |
Country of Residence | Abu Dhabi |
Correspondence Address | 42-50 Hersham Road Walton On Thames Surrey KT12 1RZ |
Director Name | Dr Caroline Anne Brown |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British,Irish |
Status | Resigned |
Appointed | 19 September 2012(34 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 April 2014) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 42-50 Hersham Road Walton On Thames Surrey KT12 1RZ |
Director Name | Mr Paul Jeffrey McCloskey |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2014(35 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 April 2016) |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | 42-50 Hersham Road Walton-On-Thames Surrey KT12 1RZ |
Director Name | Mr Andrew John Howell |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2014(36 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 December 2023) |
Role | Board Director |
Country of Residence | United Kingdom |
Correspondence Address | 42-50 Hersham Road Walton On Thames Surrey KT12 1RZ |
Director Name | Mr Eric Stephen Dodd |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(37 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 08 April 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 42-50 Hersham Road Walton On Thames Surrey KT12 1RZ |
Director Name | Mr Satoru Kurosu |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 08 April 2016(38 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 April 2019) |
Role | Company Executive |
Country of Residence | Japan |
Correspondence Address | 42-50 Hersham Road Walton On Thames Surrey KT12 1RZ |
Director Name | Mr Hikaru Kikkawa |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 08 April 2016(38 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 March 2017) |
Role | Company Employee |
Country of Residence | Japan |
Correspondence Address | 42-50 Hersham Road Walton On Thames Surrey KT12 1RZ |
Secretary Name | James Richard Jordan |
---|---|
Status | Resigned |
Appointed | 12 April 2016(38 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 November 2019) |
Role | Company Director |
Correspondence Address | 42-50 Hersham Road Walton-On-Thames Surrey KT12 1RZ |
Director Name | Mr Keiji Kamimura |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 August 2019(41 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 01 April 2020) |
Role | Electrical Engineer |
Country of Residence | Japan |
Correspondence Address | 42-50 Hersham Road Walton On Thames Surrey KT12 1RZ |
Director Name | Mr Satoshi Mukade |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 April 2020(42 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 October 2021) |
Role | General Manager, Ia Business Management Division |
Country of Residence | Japan |
Correspondence Address | 9-32 9-32 Nakacho 2-Chome Musashino-Shi Tokyo 1808750 |
Director Name | Mr Naohisa Endo |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 April 2020(42 years after company formation) |
Appointment Duration | 4 years (resigned 01 April 2024) |
Role | General Manager Debhq, Digital Enterprise Solution |
Country of Residence | Japan |
Correspondence Address | 180-8750 9-32 Nakacho 2-Chome Musashino-Shi Tokyo 1808750 |
Website | kbcat.com |
---|---|
Telephone | 07 842908199 |
Telephone region | Mobile |
Registered Address | 42-50 Hersham Road Walton On Thames Surrey KT12 1RZ |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Walton South |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £75,954,000 |
Gross Profit | £62,841,000 |
Net Worth | £32,532,000 |
Cash | £11,883,000 |
Current Liabilities | £22,994,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 4 days from now) |
23 June 2011 | Delivered on: 25 June 2011 Persons entitled: Hsbc Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from each obligor 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. Outstanding |
---|---|
2 August 2005 | Delivered on: 16 August 2005 Satisfied on: 19 July 2011 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. 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. Fully Satisfied |
9 June 1992 | Delivered on: 18 June 1992 Satisfied on: 27 May 1999 Persons entitled: Midland Bank PLC Classification: Charge Secured details: For further securing all monies due or to become due from the company to the chargee on any account whatsoeverpursuant to the principal charge dated 08/08/88. Particulars: Fixed charge on all goodwill and uncalled capital patents trade marks and all licences etc please see doc M261C for details. Fully Satisfied |
8 August 1988 | Delivered on: 16 August 1988 Satisfied on: 25 May 1999 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on book debts floating charge on. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
13 March 1985 | Delivered on: 20 March 1985 Satisfied on: 27 January 1989 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or kbc process consultants limitied to the chargee on any account whatsoever. 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. Fully Satisfied |
13 October 1981 | Delivered on: 20 October 1981 Satisfied on: 27 January 1989 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed floating charge undertaking and all property and assets present and future including goodwill and bookdebts uncalled capital. Together with all fixtures plant and machinery, (please see doc M40). Fully Satisfied |
2 January 2024 | Termination of appointment of Shigeyoshi Uehara as a director on 31 December 2023 (1 page) |
---|---|
13 December 2023 | Termination of appointment of Andrew John Howell as a director on 1 December 2023 (1 page) |
18 July 2023 | Group of companies' accounts made up to 31 March 2023 (48 pages) |
2 May 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
15 July 2022 | Group of companies' accounts made up to 31 March 2022 (49 pages) |
3 May 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
11 November 2021 | Appointment of Takayuki Matsubara as a director on 25 October 2021 (2 pages) |
10 November 2021 | Termination of appointment of Satoshi Mukade as a director on 25 October 2021 (1 page) |
19 July 2021 | Group of companies' accounts made up to 31 March 2021 (49 pages) |
13 May 2021 | Second filing for the appointment of Mr Shigeyoshi Uehara as a director (3 pages) |
30 April 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
8 April 2021 | Appointment of Mr Shigeyoshi Uehara as a director on 1 April 2021
|
19 December 2020 | Group of companies' accounts made up to 31 March 2020 (50 pages) |
11 June 2020 | Appointment of Mr Naohisa Endo as a director on 1 April 2020 (2 pages) |
10 June 2020 | Appointment of Mr Satoshi Mukade as a director on 1 April 2020 (2 pages) |
1 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
1 May 2020 | Director's details changed for Mr Matthew Curtis Ray on 17 July 2017 (2 pages) |
2 April 2020 | Termination of appointment of Simon Michael Rogers as a director on 1 April 2020 (1 page) |
2 April 2020 | Termination of appointment of Keiji Kamimura as a director on 1 April 2020 (1 page) |
7 February 2020 | Group of companies' accounts made up to 31 March 2019 (47 pages) |
18 November 2019 | Termination of appointment of James Richard Jordan as a secretary on 1 November 2019 (1 page) |
2 October 2019 | Second filing for the appointment of Dai Yu as a director (6 pages) |
22 August 2019 | Confirmation statement made on 22 August 2019 with updates (5 pages) |
13 August 2019 | Appointment of Mr Keiji Kamimura as a director on 1 August 2019 (2 pages) |
8 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
4 April 2019 | Termination of appointment of Masataka Tomonaga as a director on 1 April 2019 (1 page) |
4 April 2019 | Appointment of Dr Yu Dai as a director on 1 April 2019
|
4 April 2019 | Termination of appointment of Satoru Kurosu as a director on 1 April 2019 (1 page) |
27 November 2018 | Group of companies' accounts made up to 31 March 2018 (46 pages) |
8 May 2018 | Confirmation statement made on 8 May 2018 with updates (4 pages) |
4 January 2018 | Appointment of Mr Masataka Tomonaga as a director on 1 January 2018 (2 pages) |
1 August 2017 | Group of companies' accounts made up to 31 March 2017 (46 pages) |
1 August 2017 | Group of companies' accounts made up to 31 March 2017 (46 pages) |
8 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
31 March 2017 | Termination of appointment of Hikaru Kikkawa as a director on 31 March 2017 (1 page) |
31 March 2017 | Termination of appointment of Hikaru Kikkawa as a director on 31 March 2017 (1 page) |
6 February 2017 | Appointment of Mr Simon Michael Rogers as a director on 7 December 2016 (2 pages) |
6 February 2017 | Appointment of Mr Simon Michael Rogers as a director on 7 December 2016 (2 pages) |
11 November 2016 | Auditor's resignation (1 page) |
11 November 2016 | Auditor's resignation (1 page) |
7 July 2016 | Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
7 July 2016 | Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
14 June 2016 | Group of companies' accounts made up to 31 December 2015 (45 pages) |
14 June 2016 | Group of companies' accounts made up to 31 December 2015 (45 pages) |
13 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
27 May 2016 | Resolutions
|
27 May 2016 | Resolutions
|
21 April 2016 | Appointment of James Richard Jordan as a secretary on 12 April 2016 (2 pages) |
21 April 2016 | Termination of appointment of Oliver Rupert Andrew Scott as a director on 7 April 2016 (1 page) |
21 April 2016 | Appointment of James Richard Jordan as a secretary on 12 April 2016 (2 pages) |
21 April 2016 | Appointment of Mr Hikaru Kikkawa as a director on 8 April 2016 (2 pages) |
21 April 2016 | Termination of appointment of Ian Adam Godden as a director on 7 April 2016 (1 page) |
21 April 2016 | Termination of appointment of Eric Stephen Dodd as a director on 8 April 2016 (1 page) |
21 April 2016 | Termination of appointment of Eric Stephen Dodd as a director on 8 April 2016 (1 page) |
21 April 2016 | Termination of appointment of Kevin Edward Smith as a director on 8 April 2016 (1 page) |
21 April 2016 | Termination of appointment of Paul Jeffrey Mccloskey as a director on 7 April 2016 (1 page) |
21 April 2016 | Appointment of Mr Matthew Curtis Ray as a director on 8 April 2016 (2 pages) |
21 April 2016 | Appointment of Mr Satoru Kurosu as a director on 8 April 2016 (2 pages) |
21 April 2016 | Termination of appointment of Paul Ronald Taylor as a director on 7 April 2016 (1 page) |
21 April 2016 | Termination of appointment of Janet Mary Ireland as a secretary on 12 April 2016 (1 page) |
21 April 2016 | Termination of appointment of Ian Adam Godden as a director on 7 April 2016 (1 page) |
21 April 2016 | Termination of appointment of Paul Jeffrey Mccloskey as a director on 7 April 2016 (1 page) |
21 April 2016 | Termination of appointment of Kevin Edward Smith as a director on 8 April 2016 (1 page) |
21 April 2016 | Appointment of Mr Satoru Kurosu as a director on 8 April 2016 (2 pages) |
21 April 2016 | Termination of appointment of Oliver Rupert Andrew Scott as a director on 7 April 2016 (1 page) |
21 April 2016 | Appointment of Mr Matthew Curtis Ray as a director on 8 April 2016 (2 pages) |
21 April 2016 | Termination of appointment of Paul Ronald Taylor as a director on 7 April 2016 (1 page) |
21 April 2016 | Termination of appointment of Janet Mary Ireland as a secretary on 12 April 2016 (1 page) |
21 April 2016 | Appointment of Mr Hikaru Kikkawa as a director on 8 April 2016 (2 pages) |
19 April 2016 | Statement of capital following an allotment of shares on 6 April 2016
|
19 April 2016 | Director's details changed for Mr Andrew John Howell on 1 April 2016 (2 pages) |
19 April 2016 | Resolutions
|
19 April 2016 | Memorandum and Articles of Association (65 pages) |
19 April 2016 | Scheme of arrangement (7 pages) |
19 April 2016 | Director's details changed for Mr Andrew John Howell on 1 April 2016 (2 pages) |
19 April 2016 | Resolutions
|
19 April 2016 | Statement of capital following an allotment of shares on 6 April 2016
|
19 April 2016 | Memorandum and Articles of Association (65 pages) |
19 April 2016 | Scheme of arrangement (7 pages) |
8 April 2016 | Resolutions
|
8 April 2016 | Re-registration of Memorandum and Articles (23 pages) |
8 April 2016 | Re-registration from a public company to a private limited company
|
8 April 2016 | Resolutions
|
8 April 2016 | Re-registration from a public company to a private limited company (2 pages) |
8 April 2016 | Certificate of re-registration from Public Limited Company to Private (1 page) |
3 December 2015 | Statement of capital following an allotment of shares on 1 December 2015
|
3 December 2015 | Director's details changed for Mr Paul Jeffrey Mccloskey on 3 December 2015 (2 pages) |
3 December 2015 | Director's details changed for Mr Paul Jeffrey Mccloskey on 3 December 2015 (2 pages) |
3 December 2015 | Director's details changed for Mr Paul Jeffrey Mccloskey on 3 December 2015 (2 pages) |
3 December 2015 | Statement of capital following an allotment of shares on 1 December 2015
|
3 December 2015 | Statement of capital following an allotment of shares on 1 December 2015
|
23 September 2015 | Statement of capital following an allotment of shares on 22 September 2015
|
23 September 2015 | Statement of capital following an allotment of shares on 22 September 2015
|
17 July 2015 | Statement of capital following an allotment of shares on 15 July 2015
|
17 July 2015 | Statement of capital following an allotment of shares on 15 July 2015
|
14 July 2015 | Statement of capital following an allotment of shares on 3 July 2015
|
14 July 2015 | Statement of capital following an allotment of shares on 3 July 2015
|
14 July 2015 | Statement of capital following an allotment of shares on 3 July 2015
|
8 July 2015 | Annual return made up to 8 May 2015 no member list (19 pages) |
8 July 2015 | Annual return made up to 8 May 2015 no member list (19 pages) |
8 July 2015 | Annual return made up to 8 May 2015 no member list (19 pages) |
30 June 2015 | Resolutions
|
30 June 2015 | Second filing of SH01 previously delivered to Companies House
|
30 June 2015 | Second filing of SH01 previously delivered to Companies House
|
29 June 2015 | Second filing of SH01 previously delivered to Companies House
|
29 June 2015 | Second filing of SH01 previously delivered to Companies House
|
29 June 2015 | Second filing of SH01 previously delivered to Companies House
|
29 June 2015 | Second filing of SH01 previously delivered to Companies House
|
29 June 2015 | Second filing of SH01 previously delivered to Companies House
|
29 June 2015 | Second filing of SH01 previously delivered to Companies House
|
29 June 2015 | Second filing of SH01 previously delivered to Companies House
|
29 June 2015 | Second filing of SH01 previously delivered to Companies House
|
25 June 2015 | Resolutions
|
24 June 2015 | Group of companies' accounts made up to 31 December 2014 (68 pages) |
24 June 2015 | Group of companies' accounts made up to 31 December 2014 (68 pages) |
23 June 2015 | Statement of capital following an allotment of shares on 18 June 2015
|
23 June 2015 | Statement of capital following an allotment of shares on 18 June 2015
|
19 June 2015 | Statement of capital following an allotment of shares on 15 June 2015
|
19 June 2015 | Statement of capital following an allotment of shares on 15 June 2015
|
18 June 2015 | Statement of capital following an allotment of shares on 20 January 2015
|
18 June 2015 | Statement of capital following an allotment of shares on 20 January 2015
|
5 June 2015 | Appointment of Mr Eric Stephen Dodd as a director on 1 June 2015 (2 pages) |
5 June 2015 | Appointment of Mr Eric Stephen Dodd as a director on 1 June 2015 (2 pages) |
5 June 2015 | Appointment of Mr Eric Stephen Dodd as a director on 1 June 2015 (2 pages) |
2 June 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
2 June 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
2 June 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
27 May 2015 | Director's details changed for Mr Paul Jeffrey Mccloskey on 7 May 2015 (2 pages) |
27 May 2015 | Director's details changed for Mr Paul Jeffrey Mccloskey on 7 May 2015 (2 pages) |
27 May 2015 | Director's details changed for Mr Paul Jeffrey Mccloskey on 7 May 2015 (2 pages) |
20 May 2015 | Statement of capital following an allotment of shares on 15 May 2015
|
20 May 2015 | Statement of capital following an allotment of shares on 15 May 2015
|
6 May 2015 | Statement of capital following an allotment of shares on 1 May 2015
|
6 May 2015 | Statement of capital following an allotment of shares on 1 May 2015
|
6 May 2015 | Statement of capital following an allotment of shares on 1 May 2015
|
24 April 2015 | Statement of capital following an allotment of shares on 7 April 2015
|
24 April 2015 | Statement of capital following an allotment of shares on 7 April 2015
|
24 April 2015 | Purchase of own shares. Shares purchased into treasury:
|
24 April 2015 | Statement of capital following an allotment of shares on 7 April 2015
|
24 April 2015 | Statement of capital following an allotment of shares on 15 April 2015
|
24 April 2015 | Statement of capital following an allotment of shares on 15 April 2015
|
24 April 2015 | Purchase of own shares. Shares purchased into treasury:
|
24 April 2015 | Purchase of own shares. Shares purchased into treasury:
|
29 January 2015 | Statement of capital following an allotment of shares on 9 January 2015
|
29 January 2015 | Statement of capital following an allotment of shares on 9 January 2015
|
29 January 2015 | Statement of capital following an allotment of shares on 15 December 2014
|
29 January 2015 | Statement of capital following an allotment of shares on 15 December 2014
|
29 January 2015 | Statement of capital following an allotment of shares on 9 January 2015
|
28 January 2015 | Second filing of SH01 previously delivered to Companies House
|
28 January 2015 | Second filing of SH01 previously delivered to Companies House
|
28 January 2015 | Second filing of SH01 previously delivered to Companies House
|
28 January 2015 | Second filing of SH01 previously delivered to Companies House
|
28 January 2015 | Second filing of SH01 previously delivered to Companies House
|
28 January 2015 | Second filing of SH01 previously delivered to Companies House
|
28 January 2015 | Second filing of SH01 previously delivered to Companies House
|
28 January 2015 | Second filing of SH01 previously delivered to Companies House
|
28 January 2015 | Second filing of SH01 previously delivered to Companies House
|
28 January 2015 | Second filing of SH01 previously delivered to Companies House
|
28 January 2015 | Second filing of SH01 previously delivered to Companies House
|
28 January 2015 | Second filing of SH01 previously delivered to Companies House
|
28 January 2015 | Second filing of SH01 previously delivered to Companies House
|
28 January 2015 | Second filing of SH01 previously delivered to Companies House
|
28 January 2015 | Second filing of SH01 previously delivered to Companies House
|
28 January 2015 | Second filing of SH01 previously delivered to Companies House
|
28 August 2014 | Statement of capital following an allotment of shares on 21 July 2014
|
28 August 2014 | Statement of capital following an allotment of shares on 21 July 2014
|
15 August 2014 | Statement of capital following an allotment of shares on 2 July 2014
|
15 August 2014 | Statement of capital following an allotment of shares on 2 July 2014
|
15 August 2014 | Statement of capital following an allotment of shares on 2 July 2014
|
15 August 2014 | Statement of capital following an allotment of shares on 15 July 2014
|
15 August 2014 | Statement of capital following an allotment of shares on 15 July 2014
|
17 July 2014 | Statement of capital following an allotment of shares on 10 June 2014
|
17 July 2014 | Statement of capital following an allotment of shares on 5 June 2014
|
17 July 2014 | Statement of capital following an allotment of shares on 17 June 2014
|
17 July 2014 | Statement of capital following an allotment of shares on 5 June 2014
|
17 July 2014 | Second filing of SH01 previously delivered to Companies House
|
17 July 2014 | Second filing of SH01 previously delivered to Companies House
|
17 July 2014 | Statement of capital following an allotment of shares on 17 June 2014
|
17 July 2014 | Statement of capital following an allotment of shares on 10 June 2014
|
17 July 2014 | Statement of capital following an allotment of shares on 5 June 2014
|
8 July 2014 | Group of companies' accounts made up to 31 December 2013 (64 pages) |
8 July 2014 | Group of companies' accounts made up to 31 December 2013 (64 pages) |
4 July 2014 | Annual return made up to 8 May 2014 no member list
|
4 July 2014 | Annual return made up to 8 May 2014 no member list
|
4 July 2014 | Annual return made up to 8 May 2014 no member list
|
19 June 2014 | Statement of capital following an allotment of shares on 19 April 2014
|
19 June 2014 | Statement of capital following an allotment of shares on 19 April 2014
|
17 June 2014 | Resolutions
|
17 June 2014 | Resolutions
|
17 June 2014 | Resolutions
|
17 June 2014 | Resolutions
|
9 June 2014 | Statement of capital following an allotment of shares on 7 May 2014
|
9 June 2014 | Statement of capital following an allotment of shares on 7 May 2014
|
9 June 2014 | Statement of capital following an allotment of shares on 7 May 2014
|
29 May 2014 | Director's details changed for Mr Andrew John Howell on 27 May 2014 (2 pages) |
29 May 2014 | Director's details changed for Mr Andrew John Howell on 27 May 2014 (2 pages) |
30 April 2014 | Appointment of Mr Andrew John Howell as a director (2 pages) |
30 April 2014 | Appointment of Mr Andrew John Howell as a director (2 pages) |
30 April 2014 | Appointment of Mr Kevin Edward Smith as a director (2 pages) |
30 April 2014 | Appointment of Mr Kevin Edward Smith as a director (2 pages) |
7 April 2014 | Termination of appointment of Caroline Brown as a director (1 page) |
7 April 2014 | Termination of appointment of Caroline Brown as a director (1 page) |
3 April 2014 | Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom (1 page) |
3 April 2014 | Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom (1 page) |
2 April 2014 | Director's details changed for Mr Ian Adam Godden on 2 April 2014 (2 pages) |
2 April 2014 | Secretary's details changed for Janet Mary Ireland on 13 March 2014 (1 page) |
2 April 2014 | Register(s) moved to registered inspection location (1 page) |
2 April 2014 | Register(s) moved to registered inspection location (1 page) |
2 April 2014 | Director's details changed for Mr Ian Adam Godden on 2 April 2014 (2 pages) |
2 April 2014 | Register inspection address has been changed from C/O Kbc Advanced Technologies Plc the Pavilions Bridgwater Road Bristol BS99 7NH KT12 1NF United Kingdom (1 page) |
2 April 2014 | Register(s) moved to registered inspection location (1 page) |
2 April 2014 | Register(s) moved to registered inspection location (1 page) |
2 April 2014 | Secretary's details changed for Janet Mary Ireland on 13 March 2014 (1 page) |
2 April 2014 | Director's details changed for Mr Ian Adam Godden on 2 April 2014 (2 pages) |
2 April 2014 | Register inspection address has been changed from C/O Kbc Advanced Technologies Plc the Pavilions Bridgwater Road Bristol BS99 7NH KT12 1NF United Kingdom (1 page) |
17 March 2014 | Director's details changed for Mr Ian Adam Godden on 18 February 2014 (2 pages) |
17 March 2014 | Director's details changed for Mr Ian Adam Godden on 18 February 2014 (2 pages) |
27 February 2014 | Appointment of Mr Paul Jeffrey Mccloskey as a director (2 pages) |
27 February 2014 | Appointment of Mr Paul Jeffrey Mccloskey as a director (2 pages) |
7 January 2014 | Termination of appointment of Michael Kirk as a director (1 page) |
7 January 2014 | Termination of appointment of Michael Kirk as a director (1 page) |
13 December 2013 | Registered office address changed from Kbc House 42-50 Hersham Road Walton on Thames Surrey KT12 1RZ on 13 December 2013 (1 page) |
13 December 2013 | Registered office address changed from Kbc House 42-50 Hersham Road Walton on Thames Surrey KT12 1RZ on 13 December 2013 (1 page) |
15 October 2013 | Statement of capital following an allotment of shares on 3 October 2013
|
15 October 2013 | Statement of capital following an allotment of shares on 3 October 2013
|
15 October 2013 | Statement of capital following an allotment of shares on 3 October 2013
|
11 September 2013 | Director's details changed for Mr Ian Adam Godden on 15 August 2013 (2 pages) |
11 September 2013 | Director's details changed for Mr Ian Adam Godden on 15 August 2013 (2 pages) |
9 August 2013 | Statement of capital following an allotment of shares on 15 May 2013
|
9 August 2013 | Statement of capital following an allotment of shares on 15 May 2013
|
7 August 2013 | Statement of capital following an allotment of shares on 8 April 2013
|
7 August 2013 | Statement of capital following an allotment of shares on 8 April 2013
|
7 August 2013 | Statement of capital following an allotment of shares on 8 April 2013
|
25 July 2013 | Statement of capital following an allotment of shares on 25 September 2012
|
25 July 2013 | Statement of capital following an allotment of shares on 25 September 2012
|
24 June 2013 | Appointment of Mr Paul Ronald Taylor as a director (2 pages) |
24 June 2013 | Appointment of Mr Paul Ronald Taylor as a director (2 pages) |
5 June 2013 | Annual return made up to 8 May 2013 no member list (7 pages) |
5 June 2013 | Resolutions
|
5 June 2013 | Group of companies' accounts made up to 31 December 2012 (64 pages) |
5 June 2013 | Resolutions
|
5 June 2013 | Annual return made up to 8 May 2013 no member list (7 pages) |
5 June 2013 | Group of companies' accounts made up to 31 December 2012 (64 pages) |
5 June 2013 | Annual return made up to 8 May 2013 no member list (7 pages) |
22 April 2013 | Statement of capital following an allotment of shares on 11 March 2013
|
22 April 2013 | Statement of capital following an allotment of shares on 11 March 2013
|
5 April 2013 | Director's details changed for Caroline Anne Brown on 19 September 2012 (2 pages) |
5 April 2013 | Director's details changed for Caroline Anne Brown on 19 September 2012 (2 pages) |
12 March 2013 | Statement of capital following an allotment of shares on 25 January 2013
|
12 March 2013 | Statement of capital following an allotment of shares on 25 January 2013
|
28 November 2012 | Statement of capital following an allotment of shares on 15 November 2012
|
28 November 2012 | Statement of capital following an allotment of shares on 15 November 2012
|
18 October 2012 | Termination of appointment of William Bright as a director (1 page) |
18 October 2012 | Termination of appointment of William Bright as a director (1 page) |
2 October 2012 | Appointment of Caroline Anne Brown as a director (2 pages) |
2 October 2012 | Appointment of Caroline Anne Brown as a director (2 pages) |
28 September 2012 | Statement of capital following an allotment of shares on 19 September 2012
|
28 September 2012 | Statement of capital following an allotment of shares on 19 September 2012
|
3 August 2012 | Termination of appointment of Nicholas Stone as a director (1 page) |
3 August 2012 | Termination of appointment of Nicholas Stone as a director (1 page) |
19 July 2012 | Statement of capital following an allotment of shares on 16 July 2012
|
19 July 2012 | Statement of capital following an allotment of shares on 16 July 2012
|
11 July 2012 | Statement of capital following an allotment of shares on 2 July 2012
|
11 July 2012 | Statement of capital following an allotment of shares on 6 June 2012
|
11 July 2012 | Statement of capital following an allotment of shares on 2 July 2012
|
11 July 2012 | Statement of capital following an allotment of shares on 6 June 2012
|
11 July 2012 | Statement of capital following an allotment of shares on 6 June 2012
|
11 July 2012 | Statement of capital following an allotment of shares on 2 July 2012
|
6 June 2012 | Annual return made up to 8 May 2012 no member list (8 pages) |
6 June 2012 | Annual return made up to 8 May 2012 no member list (8 pages) |
6 June 2012 | Annual return made up to 8 May 2012 no member list (8 pages) |
1 June 2012 | Director's details changed for Mr Ian Adam Godden on 8 May 2012 (2 pages) |
1 June 2012 | Director's details changed for Mr Ian Adam Godden on 8 May 2012 (2 pages) |
1 June 2012 | Director's details changed for Mr Ian Adam Godden on 8 May 2012 (2 pages) |
24 May 2012 | Resolutions
|
24 May 2012 | Resolutions
|
16 May 2012 | Group of companies' accounts made up to 31 December 2011 (65 pages) |
16 May 2012 | Group of companies' accounts made up to 31 December 2011 (65 pages) |
10 May 2012 | Statement of capital following an allotment of shares on 16 April 2012
|
10 May 2012 | Statement of capital following an allotment of shares on 16 April 2012
|
9 May 2012 | Statement of capital following an allotment of shares on 2 May 2012
|
9 May 2012 | Statement of capital following an allotment of shares on 2 May 2012
|
9 May 2012 | Statement of capital following an allotment of shares on 2 May 2012
|
2 April 2012 | Statement of capital following an allotment of shares on 16 March 2012
|
2 April 2012 | Statement of capital following an allotment of shares on 16 March 2012
|
23 March 2012 | Statement of capital following an allotment of shares on 9 January 2012
|
23 March 2012 | Statement of capital following an allotment of shares on 9 January 2012
|
23 March 2012 | Statement of capital following an allotment of shares on 9 January 2012
|
26 July 2011 | Statement of capital following an allotment of shares on 14 July 2011
|
26 July 2011 | Statement of capital following an allotment of shares on 14 July 2011
|
22 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages) |
22 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages) |
19 July 2011 | Statement of capital following an allotment of shares on 6 June 2011
|
19 July 2011 | Statement of capital following an allotment of shares on 6 June 2011
|
19 July 2011 | Statement of capital following an allotment of shares on 6 June 2011
|
11 July 2011 | Statement of capital following an allotment of shares on 6 July 2011
|
11 July 2011 | Statement of capital following an allotment of shares on 6 July 2011
|
11 July 2011 | Statement of capital following an allotment of shares on 6 July 2011
|
25 June 2011 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
25 June 2011 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
6 June 2011 | Annual return made up to 8 May 2011 with bulk list of shareholders (18 pages) |
6 June 2011 | Annual return made up to 8 May 2011 with bulk list of shareholders (18 pages) |
6 June 2011 | Annual return made up to 8 May 2011 with bulk list of shareholders (18 pages) |
3 June 2011 | Statement of capital following an allotment of shares on 4 May 2011
|
3 June 2011 | Statement of capital following an allotment of shares on 4 May 2011
|
3 June 2011 | Statement of capital following an allotment of shares on 19 May 2011
|
3 June 2011 | Statement of capital following an allotment of shares on 19 May 2011
|
3 June 2011 | Statement of capital following an allotment of shares on 4 May 2011
|
19 May 2011 | Resolutions
|
19 May 2011 | Resolutions
|
16 May 2011 | Group of companies' accounts made up to 31 December 2010 (72 pages) |
16 May 2011 | Group of companies' accounts made up to 31 December 2010 (72 pages) |
1 February 2011 | Statement of capital following an allotment of shares on 11 January 2011
|
1 February 2011 | Statement of capital following an allotment of shares on 11 January 2011
|
12 January 2011 | Statement of capital following an allotment of shares on 1 November 2010
|
12 January 2011 | Statement of capital following an allotment of shares on 1 November 2010
|
12 January 2011 | Statement of capital following an allotment of shares on 1 December 2010
|
12 January 2011 | Statement of capital following an allotment of shares on 1 November 2010
|
12 January 2011 | Statement of capital following an allotment of shares on 22 September 2010
|
12 January 2011 | Statement of capital following an allotment of shares on 22 September 2010
|
12 January 2011 | Statement of capital following an allotment of shares on 1 December 2010
|
12 January 2011 | Statement of capital following an allotment of shares on 1 December 2010
|
10 January 2011 | Termination of appointment of Ian Miller as a director (1 page) |
10 January 2011 | Termination of appointment of Ian Miller as a director (1 page) |
8 December 2010 | Appointment of Mr Oliver Rupert Andrew Scott as a director (2 pages) |
8 December 2010 | Appointment of Mr Oliver Rupert Andrew Scott as a director (2 pages) |
14 October 2010 | Statement of capital following an allotment of shares on 21 September 2010
|
14 October 2010 | Statement of capital following an allotment of shares on 21 September 2010
|
28 September 2010 | Statement of capital following an allotment of shares on 6 July 2010
|
28 September 2010 | Statement of capital following an allotment of shares on 6 July 2010
|
28 September 2010 | Statement of capital following an allotment of shares on 6 July 2010
|
5 August 2010 | Cancellation of shares. Statement of capital on 5 August 2010
|
5 August 2010 | Cancellation of shares. Statement of capital on 5 August 2010
|
5 August 2010 | Cancellation of shares. Statement of capital on 5 August 2010
|
5 August 2010 | Statement of capital following an allotment of shares on 21 May 2010
|
5 August 2010 | Statement of capital following an allotment of shares on 21 May 2010
|
5 August 2010 | Cancellation of shares. Statement of capital on 5 August 2010
|
5 August 2010 | Cancellation of shares. Statement of capital on 5 August 2010
|
5 August 2010 | Cancellation of shares. Statement of capital on 5 August 2010
|
2 August 2010 | Annual return made up to 8 May 2010 with bulk list of shareholders (18 pages) |
2 August 2010 | Annual return made up to 8 May 2010 with bulk list of shareholders (18 pages) |
2 August 2010 | Annual return made up to 8 May 2010 with bulk list of shareholders (18 pages) |
9 June 2010 | Statement of capital following an allotment of shares on 30 April 2010
|
9 June 2010 | Statement of capital following an allotment of shares on 30 April 2010
|
21 May 2010 | Resolutions
|
21 May 2010 | Group of companies' accounts made up to 31 December 2009 (64 pages) |
21 May 2010 | Resolutions
|
21 May 2010 | Group of companies' accounts made up to 31 December 2009 (64 pages) |
19 May 2010 | Purchase of own shares. Shares purchased into treasury:
|
19 May 2010 | Purchase of own shares. Shares purchased into treasury:
|
19 May 2010 | Purchase of own shares. Shares purchased into treasury:
|
11 May 2010 | Statement of capital following an allotment of shares on 8 April 2010
|
11 May 2010 | Statement of capital following an allotment of shares on 8 April 2010
|
11 May 2010 | Statement of capital following an allotment of shares on 8 April 2010
|
28 January 2010 | Register inspection address has been changed (1 page) |
28 January 2010 | Register inspection address has been changed (1 page) |
28 January 2010 | Register(s) moved to registered inspection location (1 page) |
28 January 2010 | Register(s) moved to registered inspection location (1 page) |
15 October 2009 | Statement of capital following an allotment of shares on 14 October 2009
|
15 October 2009 | Statement of capital following an allotment of shares on 14 October 2009
|
15 October 2009 | Statement of capital following an allotment of shares on 14 October 2009
|
15 October 2009 | Statement of capital following an allotment of shares on 14 October 2009
|
17 September 2009 | Ad 01/09/09-20/09/09\gbp si [email protected]=168.75\gbp ic 1443747.85/1443916.6\ (3 pages) |
17 September 2009 | Ad 01/09/09-20/09/09\gbp si [email protected]=168.75\gbp ic 1443747.85/1443916.6\ (3 pages) |
17 September 2009 | Ad 01/09/09-20/09/09\gbp si [email protected]=168.75\gbp ic 1443579.1/1443747.85\ (3 pages) |
17 September 2009 | Ad 01/09/09-20/09/09\gbp si [email protected]=168.75\gbp ic 1443579.1/1443747.85\ (3 pages) |
8 July 2009 | Ad 01/07/09-14/07/09\gbp si [email protected]=45\gbp ic 1443534.1/1443579.1\ (3 pages) |
8 July 2009 | Ad 01/07/09-14/07/09\gbp si [email protected]=45\gbp ic 1443489.1/1443534.1\ (3 pages) |
8 July 2009 | Ad 01/07/09-14/07/09\gbp si [email protected]=45\gbp ic 1443534.1/1443579.1\ (3 pages) |
8 July 2009 | Ad 01/07/09-14/07/09\gbp si [email protected]=45\gbp ic 1443489.1/1443534.1\ (3 pages) |
6 July 2009 | Ad 01/06/09-16/06/09\gbp si [email protected]=375\gbp ic 1443114.1/1443489.1\ (3 pages) |
6 July 2009 | Ad 01/06/09-16/06/09\gbp si [email protected]=375\gbp ic 1442739.1/1443114.1\ (3 pages) |
6 July 2009 | Ad 01/06/09-16/06/09\gbp si [email protected]=375\gbp ic 1442739.1/1443114.1\ (3 pages) |
6 July 2009 | Ad 01/06/09-16/06/09\gbp si [email protected]=375\gbp ic 1443114.1/1443489.1\ (3 pages) |
9 June 2009 | Return made up to 08/05/09; bulk list available separately (7 pages) |
9 June 2009 | Return made up to 08/05/09; bulk list available separately (7 pages) |
20 May 2009 | Ad 01/05/09-20/05/09\gbp si [email protected]=259.5\gbp ic 1442479.6/1442739.1\ (3 pages) |
20 May 2009 | Ad 01/05/09-20/05/09\gbp si [email protected]=259.5\gbp ic 1442479.6/1442739.1\ (3 pages) |
20 May 2009 | Resolutions
|
20 May 2009 | Resolutions
|
19 May 2009 | Group of companies' accounts made up to 31 December 2008 (76 pages) |
19 May 2009 | Group of companies' accounts made up to 31 December 2008 (76 pages) |
20 April 2009 | Ad 01/04/09-15/04/09\gbp si [email protected]=195.1\gbp ic 1442284.5/1442479.6\ (2 pages) |
20 April 2009 | Ad 01/04/09-15/04/09\gbp si [email protected]=195.1\gbp ic 1442284.5/1442479.6\ (2 pages) |
12 November 2008 | Director's change of particulars / ian miller / 10/11/2008 (1 page) |
12 November 2008 | Director's change of particulars / ian miller / 10/11/2008 (1 page) |
6 November 2008 | Ad 01/10/08-31/10/08\gbp si [email protected]=603\gbp ic 1441681.5/1442284.5\ (3 pages) |
6 November 2008 | Ad 01/10/08-31/10/08\gbp si [email protected]=603\gbp ic 1441681.5/1442284.5\ (3 pages) |
28 October 2008 | Appointment terminate, director christopher brian powell-smith logged form (1 page) |
28 October 2008 | Appointment terminate, director christopher brian powell-smith logged form (1 page) |
3 October 2008 | Appointment terminate, director christopher brian powell smith logged form (1 page) |
3 October 2008 | Appointment terminate, director christopher brian powell smith logged form (1 page) |
2 October 2008 | Appointment terminated director christopher powell smith (1 page) |
2 October 2008 | Appointment terminated director christopher powell smith (1 page) |
11 July 2008 | Director appointed ian godden (2 pages) |
11 July 2008 | Director appointed ian godden (2 pages) |
2 June 2008 | Return made up to 08/05/08; bulk list available separately (7 pages) |
2 June 2008 | Return made up to 08/05/08; bulk list available separately (7 pages) |
28 May 2008 | Ad 01/05/08-20/05/08\gbp si [email protected]=5622.5\gbp ic 1436059/1441681.5\ (3 pages) |
28 May 2008 | Ad 01/05/08-20/05/08\gbp si [email protected]=5622.5\gbp ic 1436059/1441681.5\ (3 pages) |
27 May 2008 | Location of debenture register (non legible) (1 page) |
27 May 2008 | Location of debenture register (non legible) (1 page) |
20 May 2008 | Group of companies' accounts made up to 31 December 2007 (68 pages) |
20 May 2008 | Group of companies' accounts made up to 31 December 2007 (68 pages) |
20 May 2008 | Resolutions
|
20 May 2008 | Resolutions
|
6 February 2008 | Ad 15/01/08--------- £ si [email protected]=1536 £ ic 1434523/1436059 (2 pages) |
6 February 2008 | Ad 15/01/08--------- £ si [email protected]=1536 £ ic 1434523/1436059 (2 pages) |
23 January 2008 | Ad 18/12/07--------- £ si [email protected]=2152 £ ic 1432371/1434523 (3 pages) |
23 January 2008 | Ad 18/12/07--------- £ si [email protected]=2152 £ ic 1432371/1434523 (3 pages) |
10 December 2007 | Ad 02/11/07-15/11/07 £ si [email protected]=3559 £ ic 1428812/1432371 (3 pages) |
10 December 2007 | Ad 02/11/07-15/11/07 £ si [email protected]=3559 £ ic 1428812/1432371 (3 pages) |
18 October 2007 | Ad 18/09/07-16/10/07 £ si [email protected]=15974 £ ic 1396864/1412838 (2 pages) |
18 October 2007 | Ad 18/09/07-16/10/07 £ si [email protected]=15974 £ ic 1412838/1428812 (2 pages) |
18 October 2007 | Ad 18/09/07-16/10/07 £ si [email protected]=15974 £ ic 1396864/1412838 (2 pages) |
18 October 2007 | Ad 18/09/07-16/10/07 £ si [email protected]=15974 £ ic 1412838/1428812 (2 pages) |
8 August 2007 | Ad 04/07/07-12/07/07 £ si [email protected]=1166 £ ic 1395698/1396864 (2 pages) |
8 August 2007 | Ad 04/07/07-12/07/07 £ si [email protected]=1166 £ ic 1395698/1396864 (2 pages) |
8 June 2007 | Ad 02/05/07-16/05/07 £ si [email protected] (3 pages) |
8 June 2007 | Ad 02/05/07-16/05/07 £ si [email protected] (3 pages) |
1 June 2007 | Resolutions
|
1 June 2007 | Resolutions
|
31 May 2007 | Group of companies' accounts made up to 31 December 2006 (68 pages) |
31 May 2007 | Group of companies' accounts made up to 31 December 2006 (68 pages) |
30 May 2007 | Return made up to 08/05/07; bulk list available separately (7 pages) |
30 May 2007 | Return made up to 08/05/07; bulk list available separately (7 pages) |
4 May 2007 | Location of debenture register (non legible) (1 page) |
4 May 2007 | Location of debenture register (non legible) (1 page) |
3 May 2007 | Director's particulars changed (1 page) |
3 May 2007 | Director's particulars changed (1 page) |
3 May 2007 | Director's particulars changed (1 page) |
3 May 2007 | Director's particulars changed (1 page) |
3 May 2007 | Director's particulars changed (1 page) |
3 May 2007 | Director's particulars changed (1 page) |
30 April 2007 | Ad 02/04/07-16/04/07 £ si [email protected]=5615 £ ic 1369995/1375610 (1 page) |
30 April 2007 | Ad 02/04/07-16/04/07 £ si [email protected]=5615 £ ic 1369995/1375610 (1 page) |
16 April 2007 | Ad 06/11/06--------- £ si [email protected]=19796 £ ic 1350199/1369995 (2 pages) |
16 April 2007 | Statement of affairs (31 pages) |
16 April 2007 | Statement of affairs (31 pages) |
16 April 2007 | Ad 06/11/06--------- £ si [email protected]=19796 £ ic 1350199/1369995 (2 pages) |
31 October 2006 | Director resigned (1 page) |
31 October 2006 | Director resigned (1 page) |
4 August 2006 | Auditor's resignation (1 page) |
4 August 2006 | Auditor's resignation (1 page) |
4 July 2006 | Return made up to 08/05/06; bulk list available separately (8 pages) |
4 July 2006 | Return made up to 08/05/06; bulk list available separately (8 pages) |
6 June 2006 | Group of companies' accounts made up to 31 December 2005 (67 pages) |
6 June 2006 | Group of companies' accounts made up to 31 December 2005 (67 pages) |
5 June 2006 | Resolutions
|
5 June 2006 | Resolutions
|
23 March 2006 | Ad 21/02/06-27/02/06 £ si [email protected]=327 £ ic 1349871/1350198 (2 pages) |
23 March 2006 | Ad 21/02/06-27/02/06 £ si [email protected]=327 £ ic 1349871/1350198 (2 pages) |
22 February 2006 | Statement of affairs (65 pages) |
22 February 2006 | Statement of affairs (65 pages) |
16 February 2006 | Director's particulars changed (1 page) |
16 February 2006 | Director's particulars changed (1 page) |
16 February 2006 | Director's particulars changed (1 page) |
16 February 2006 | Director's particulars changed (1 page) |
16 August 2005 | Particulars of mortgage/charge (9 pages) |
16 August 2005 | Particulars of mortgage/charge (9 pages) |
7 June 2005 | Return made up to 08/05/05; bulk list available separately (7 pages) |
7 June 2005 | Return made up to 08/05/05; bulk list available separately (7 pages) |
31 May 2005 | Director's particulars changed (1 page) |
31 May 2005 | Director's particulars changed (1 page) |
31 May 2005 | Director's particulars changed (1 page) |
31 May 2005 | Director's particulars changed (1 page) |
31 May 2005 | Director's particulars changed (1 page) |
31 May 2005 | Director's particulars changed (1 page) |
31 May 2005 | Director's particulars changed (1 page) |
31 May 2005 | Director's particulars changed (1 page) |
13 May 2005 | Director resigned (1 page) |
13 May 2005 | Director resigned (1 page) |
9 May 2005 | Resolutions
|
9 May 2005 | Resolutions
|
6 May 2005 | Group of companies' accounts made up to 31 December 2004 (52 pages) |
6 May 2005 | Group of companies' accounts made up to 31 December 2004 (52 pages) |
29 April 2005 | Director resigned (1 page) |
29 April 2005 | Director resigned (1 page) |
29 April 2005 | Director resigned (1 page) |
29 April 2005 | Director resigned (1 page) |
22 March 2005 | Ad 04/03/05-14/03/05 £ si [email protected]=60082 £ ic 1201659/1261741 (2 pages) |
22 March 2005 | Ad 04/03/05-14/03/05 £ si [email protected]=60082 £ ic 1201659/1261741 (2 pages) |
22 March 2005 | Ad 04/03/05-14/03/05 £ si [email protected]=60082 £ ic 1261741/1321823 (2 pages) |
22 March 2005 | Ad 04/03/05-14/03/05 £ si [email protected]=60082 £ ic 1261741/1321823 (2 pages) |
20 October 2004 | New director appointed (2 pages) |
20 October 2004 | New director appointed (2 pages) |
19 October 2004 | New director appointed (2 pages) |
19 October 2004 | New director appointed (2 pages) |
19 October 2004 | New director appointed (2 pages) |
19 October 2004 | New director appointed (2 pages) |
8 June 2004 | Return made up to 08/05/04; bulk list available separately (7 pages) |
8 June 2004 | Return made up to 08/05/04; bulk list available separately (7 pages) |
24 May 2004 | Group of companies' accounts made up to 31 December 2003 (56 pages) |
24 May 2004 | Group of companies' accounts made up to 31 December 2003 (56 pages) |
5 May 2004 | Director's particulars changed (1 page) |
5 May 2004 | Director's particulars changed (1 page) |
5 May 2004 | Director's particulars changed (1 page) |
5 May 2004 | Director's particulars changed (1 page) |
28 April 2004 | Resolutions
|
28 April 2004 | Resolutions
|
17 March 2004 | Director resigned (1 page) |
17 March 2004 | New director appointed (2 pages) |
17 March 2004 | Director resigned (1 page) |
17 March 2004 | New director appointed (2 pages) |
24 December 2003 | Director resigned (1 page) |
24 December 2003 | Director resigned (1 page) |
25 October 2003 | New director appointed (2 pages) |
25 October 2003 | New director appointed (2 pages) |
10 June 2003 | Return made up to 08/05/03; bulk list available separately (7 pages) |
10 June 2003 | Return made up to 08/05/03; bulk list available separately (7 pages) |
21 May 2003 | Group of companies' accounts made up to 31 December 2002 (48 pages) |
21 May 2003 | Group of companies' accounts made up to 31 December 2002 (48 pages) |
4 May 2003 | Resolutions
|
4 May 2003 | Resolutions
|
28 January 2003 | Director resigned (1 page) |
28 January 2003 | Director resigned (1 page) |
9 December 2002 | £ ic 1216737/1215487 08/11/02 £ sr [email protected]=1250 (1 page) |
9 December 2002 | £ ic 1216737/1215487 08/11/02 £ sr [email protected]=1250 (1 page) |
8 November 2002 | £ ic 1271737/1216737 24/10/02 £ sr [email protected]=55000 (1 page) |
8 November 2002 | Director's particulars changed (1 page) |
8 November 2002 | £ ic 1271737/1216737 24/10/02 £ sr [email protected]=55000 (1 page) |
8 November 2002 | Director's particulars changed (1 page) |
14 October 2002 | Ad 10/09/02--------- £ si [email protected]=375 £ ic 1271362/1271737 (3 pages) |
14 October 2002 | Ad 10/09/02--------- £ si [email protected]=375 £ ic 1271362/1271737 (3 pages) |
7 August 2002 | Return made up to 08/05/02; bulk list available separately (8 pages) |
7 August 2002 | Return made up to 08/05/02; bulk list available separately (8 pages) |
24 July 2002 | Ad 22/05/02-06/06/02 £ si [email protected]=807 £ ic 1270555/1271362 (3 pages) |
24 July 2002 | Ad 22/05/02-06/06/02 £ si [email protected]=807 £ ic 1270555/1271362 (3 pages) |
11 June 2002 | Group of companies' accounts made up to 31 December 2001 (43 pages) |
11 June 2002 | Group of companies' accounts made up to 31 December 2001 (43 pages) |
1 June 2002 | Ad 23/04/02-08/05/02 £ si [email protected]=2988 £ ic 1267567/1270555 (3 pages) |
1 June 2002 | Ad 23/04/02-08/05/02 £ si [email protected]=2988 £ ic 1267567/1270555 (3 pages) |
26 April 2002 | Resolutions
|
26 April 2002 | Resolutions
|
16 April 2002 | Ad 15/03/02-10/04/02 £ si [email protected]=22537 £ ic 1245030/1267567 (3 pages) |
16 April 2002 | Ad 15/03/02-10/04/02 £ si [email protected]=22537 £ ic 1245030/1267567 (3 pages) |
6 February 2002 | Director's particulars changed (1 page) |
6 February 2002 | Director's particulars changed (1 page) |
23 November 2001 | Ad 25/10/01-25/10/01 £ si [email protected]=212 £ ic 1244818/1245030 (3 pages) |
23 November 2001 | Ad 25/10/01-25/10/01 £ si [email protected]=212 £ ic 1244818/1245030 (3 pages) |
4 October 2001 | Ad 07/09/01-10/09/01 £ si [email protected]=331 £ ic 1244487/1244818 (3 pages) |
4 October 2001 | Ad 07/09/01-10/09/01 £ si [email protected]=331 £ ic 1244487/1244818 (3 pages) |
6 September 2001 | New director appointed (3 pages) |
6 September 2001 | New director appointed (3 pages) |
23 July 2001 | Return made up to 08/05/01; bulk list available separately (7 pages) |
23 July 2001 | Return made up to 08/05/01; bulk list available separately (7 pages) |
6 July 2001 | Ad 10/05/01-02/07/01 £ si [email protected]=1060 £ ic 1243427/1244487 (3 pages) |
6 July 2001 | Ad 10/05/01-02/07/01 £ si [email protected]=1060 £ ic 1243427/1244487 (3 pages) |
6 June 2001 | Registered office changed on 06/06/01 from: kbc house churchfield road weybridge surrey KT13 8DB (1 page) |
6 June 2001 | Registered office changed on 06/06/01 from: kbc house churchfield road weybridge surrey KT13 8DB (1 page) |
18 May 2001 | Director's particulars changed (1 page) |
18 May 2001 | Director's particulars changed (1 page) |
15 May 2001 | Ad 12/04/01-02/05/01 £ si [email protected]=6435 £ si [email protected]=136 £ ic 1236856/1243427 (3 pages) |
15 May 2001 | Ad 12/04/01-02/05/01 £ si [email protected]=6435 £ si [email protected]=136 £ ic 1236856/1243427 (3 pages) |
14 May 2001 | Full group accounts made up to 31 December 2000 (43 pages) |
14 May 2001 | Full group accounts made up to 31 December 2000 (43 pages) |
2 May 2001 | Resolutions
|
2 May 2001 | Resolutions
|
6 April 2001 | Director resigned (1 page) |
6 April 2001 | Director resigned (1 page) |
6 April 2001 | Director resigned (1 page) |
6 April 2001 | Ad 06/03/01-22/03/01 £ si [email protected]=2960 £ ic 1233896/1236856 (3 pages) |
6 April 2001 | Director resigned (1 page) |
6 April 2001 | Director resigned (1 page) |
6 April 2001 | Director resigned (1 page) |
6 April 2001 | Director resigned (1 page) |
6 April 2001 | Ad 06/03/01-22/03/01 £ si [email protected]=2960 £ ic 1230936/1233896 (3 pages) |
6 April 2001 | Ad 06/03/01-22/03/01 £ si [email protected]=2960 £ ic 1230936/1233896 (3 pages) |
6 April 2001 | Director resigned (1 page) |
6 April 2001 | Ad 06/03/01-22/03/01 £ si [email protected]=2960 £ ic 1233896/1236856 (3 pages) |
23 January 2001 | Ad 21/12/00-21/12/00 £ si [email protected]=83 £ ic 1230853/1230936 (3 pages) |
23 January 2001 | Ad 21/12/00-21/12/00 £ si [email protected]=83 £ ic 1230853/1230936 (3 pages) |
18 December 2000 | Ad 01/12/00-08/12/00 £ si [email protected]=1130 £ ic 1229723/1230853 (3 pages) |
18 December 2000 | Ad 01/12/00-08/12/00 £ si [email protected]=1130 £ ic 1229723/1230853 (3 pages) |
20 November 2000 | Ad 16/10/00-14/11/00 £ si [email protected]=2941 £ ic 1226782/1229723 (3 pages) |
20 November 2000 | Ad 16/10/00-14/11/00 £ si [email protected]=2941 £ ic 1226782/1229723 (3 pages) |
10 October 2000 | Ad 14/09/00-04/10/00 £ si [email protected]=3426 £ ic 1223356/1226782 (3 pages) |
10 October 2000 | Ad 14/09/00-04/10/00 £ si [email protected]=3426 £ ic 1223356/1226782 (3 pages) |
11 September 2000 | Ad 10/08/00-07/09/00 £ si [email protected]=3811 £ ic 1219545/1223356 (3 pages) |
11 September 2000 | Ad 10/08/00-07/09/00 £ si [email protected]=3811 £ ic 1219545/1223356 (3 pages) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | New director appointed (2 pages) |
24 July 2000 | Ad 09/06/00-19/07/00 £ si [email protected]=735 £ ic 1218810/1219545 (3 pages) |
24 July 2000 | Ad 09/06/00-19/07/00 £ si [email protected]=735 £ ic 1218810/1219545 (3 pages) |
19 July 2000 | Full group accounts made up to 31 December 1999 (39 pages) |
19 July 2000 | Full group accounts made up to 31 December 1999 (39 pages) |
14 July 2000 | Location of register of members (1 page) |
14 July 2000 | Location of register of members (1 page) |
14 July 2000 | Return made up to 08/05/00; bulk list available separately (15 pages) |
14 July 2000 | Return made up to 08/05/00; bulk list available separately (15 pages) |
19 June 2000 | New secretary appointed (2 pages) |
19 June 2000 | Secretary resigned (1 page) |
19 June 2000 | New secretary appointed (2 pages) |
19 June 2000 | Secretary resigned (1 page) |
12 June 2000 | Ad 14/03/00-06/06/00 £ si [email protected]=1026 £ ic 1217784/1218810 (4 pages) |
12 June 2000 | Ad 14/03/00-06/06/00 £ si [email protected]=1026 £ ic 1217784/1218810 (4 pages) |
18 May 2000 | Resolutions
|
18 May 2000 | Resolutions
|
10 April 2000 | Director resigned (1 page) |
10 April 2000 | Director resigned (1 page) |
13 March 2000 | Director resigned (1 page) |
13 March 2000 | Director resigned (1 page) |
2 March 2000 | Ad 18/01/00--------- £ si [email protected]=1060 £ ic 1216724/1217784 (3 pages) |
2 March 2000 | Ad 18/01/00--------- £ si [email protected]=1060 £ ic 1216724/1217784 (3 pages) |
30 December 1999 | Ad 17/12/99--------- £ si [email protected]=157 £ ic 1216567/1216724 (2 pages) |
30 December 1999 | Ad 17/12/99--------- £ si [email protected]=157 £ ic 1216567/1216724 (2 pages) |
14 December 1999 | Location of register of members (non legible) (1 page) |
14 December 1999 | Location of register of members (non legible) (1 page) |
29 October 1999 | Ad 01/10/99--------- £ si [email protected]=2773 £ ic 1213794/1216567 (3 pages) |
29 October 1999 | Ad 01/10/99--------- £ si [email protected]=2773 £ ic 1213794/1216567 (3 pages) |
24 September 1999 | Ad 23/08/99-09/09/99 £ si [email protected]=16250 £ ic 1197544/1213794 (3 pages) |
24 September 1999 | Ad 24/08/99-20/09/99 £ si [email protected]=266 £ ic 1197278/1197544 (3 pages) |
24 September 1999 | Ad 23/08/99-09/09/99 £ si [email protected]=16250 £ ic 1197544/1213794 (3 pages) |
24 September 1999 | Ad 24/08/99-20/09/99 £ si [email protected]=266 £ ic 1197278/1197544 (3 pages) |
13 September 1999 | Director resigned (1 page) |
13 September 1999 | Director resigned (1 page) |
23 August 1999 | Director's particulars changed (1 page) |
23 August 1999 | Director's particulars changed (1 page) |
23 August 1999 | Ad 22/07/99-03/08/99 £ si [email protected]=327 £ ic 1196951/1197278 (2 pages) |
23 August 1999 | Ad 22/07/99-03/08/99 £ si [email protected]=327 £ ic 1196951/1197278 (2 pages) |
26 July 1999 | Ad 21/06/99-19/07/99 £ si [email protected]=467 £ ic 1196484/1196951 (3 pages) |
26 July 1999 | Ad 21/06/99-19/07/99 £ si [email protected]=467 £ ic 1196484/1196951 (3 pages) |
14 June 1999 | Ad 10/05/99-01/06/99 £ si [email protected]=1283 £ ic 1195201/1196484 (3 pages) |
14 June 1999 | Ad 10/05/99-01/06/99 £ si [email protected]=1283 £ ic 1195201/1196484 (3 pages) |
9 June 1999 | Location of debenture register (1 page) |
9 June 1999 | Location of register of directors' interests (2 pages) |
9 June 1999 | Return made up to 08/05/99; bulk list available separately (13 pages) |
9 June 1999 | Location of register of directors' interests (2 pages) |
9 June 1999 | Return made up to 08/05/99; bulk list available separately (13 pages) |
9 June 1999 | Location of debenture register (1 page) |
1 June 1999 | Full group accounts made up to 31 December 1998 (37 pages) |
1 June 1999 | Full group accounts made up to 31 December 1998 (37 pages) |
27 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 1999 | Ad 06/04/99-06/05/99 £ si [email protected]=1936 £ ic 1287676/1289612 (2 pages) |
14 May 1999 | Director's particulars changed (1 page) |
14 May 1999 | Ad 06/04/99-06/05/99 £ si [email protected]=1936 £ ic 1287676/1289612 (2 pages) |
14 May 1999 | Director's particulars changed (1 page) |
13 May 1999 | Ad 06/04/99-06/05/99 £ si [email protected]=1936 £ ic 1285740/1287676 (2 pages) |
13 May 1999 | Ad 06/04/99-06/05/99 £ si [email protected]=1936 £ ic 1285740/1287676 (2 pages) |
7 April 1999 | Resolutions
|
7 April 1999 | Ad 09/03/99-18/03/99 £ si [email protected]=57500 £ ic 1228240/1285740 (2 pages) |
7 April 1999 | Ad 09/03/99-18/03/99 £ si [email protected]=57500 £ ic 1228240/1285740 (2 pages) |
7 April 1999 | Resolutions
|
1 April 1999 | Director resigned (1 page) |
1 April 1999 | New secretary appointed;new director appointed (2 pages) |
1 April 1999 | Director resigned (1 page) |
1 April 1999 | Secretary resigned (1 page) |
1 April 1999 | New secretary appointed;new director appointed (2 pages) |
1 April 1999 | Secretary resigned (1 page) |
26 February 1999 | New director appointed (3 pages) |
26 February 1999 | New director appointed (3 pages) |
26 February 1999 | New director appointed (3 pages) |
26 February 1999 | New director appointed (3 pages) |
3 December 1998 | Ad 28/10/98--------- £ si [email protected]=3600 £ ic 1224640/1228240 (2 pages) |
3 December 1998 | Ad 28/10/98--------- £ si [email protected]=3600 £ ic 1224640/1228240 (2 pages) |
22 October 1998 | Ad 11/09/98-30/09/98 £ si [email protected]=300 £ ic 1224340/1224640 (2 pages) |
22 October 1998 | Ad 11/09/98-30/09/98 £ si [email protected]=300 £ ic 1224340/1224640 (2 pages) |
14 July 1998 | Ad 16/06/98-30/06/98 £ si [email protected]=45250 £ ic 1179090/1224340 (2 pages) |
14 July 1998 | Ad 16/06/98-30/06/98 £ si [email protected]=45250 £ ic 1179090/1224340 (2 pages) |
16 June 1998 | Return made up to 08/05/98; bulk list available separately
|
16 June 1998 | Return made up to 08/05/98; bulk list available separately
|
10 June 1998 | Full group accounts made up to 31 December 1997 (41 pages) |
10 June 1998 | Full group accounts made up to 31 December 1997 (41 pages) |
16 April 1998 | Location of register of members (non legible) (1 page) |
16 April 1998 | Location of register of members (non legible) (1 page) |
1 April 1998 | Director resigned (1 page) |
1 April 1998 | Director resigned (1 page) |
1 April 1998 | Resolutions
|
1 April 1998 | Resolutions
|
1 April 1998 | Resolutions
|
1 April 1998 | Resolutions
|
3 February 1998 | Ad 17/12/97--------- £ si [email protected]=9048 £ ic 1149789/1158837 (2 pages) |
3 February 1998 | Ad 17/12/97--------- £ si [email protected]=9048 £ ic 1149789/1158837 (2 pages) |
16 December 1997 | Ad 08/12/97--------- £ si [email protected]=625 £ ic 1149164/1149789 (2 pages) |
16 December 1997 | Ad 08/12/97--------- £ si [email protected]=625 £ ic 1149164/1149789 (2 pages) |
12 December 1997 | Ad 14/11/97--------- £ si [email protected]=4757 £ ic 1144407/1149164 (2 pages) |
12 December 1997 | Ad 14/11/97--------- £ si [email protected]=4757 £ ic 1144407/1149164 (2 pages) |
6 October 1997 | Director resigned (1 page) |
6 October 1997 | Director resigned (1 page) |
29 September 1997 | Ad 04/09/97--------- £ si [email protected]=43 £ ic 1144364/1144407 (2 pages) |
29 September 1997 | Ad 04/09/97--------- £ si [email protected]=43 £ ic 1144364/1144407 (2 pages) |
3 August 1997 | Location of register of members (1 page) |
3 August 1997 | Location of register of members (1 page) |
3 August 1997 | Return made up to 08/05/97; bulk list available separately (11 pages) |
3 August 1997 | Director's particulars changed (1 page) |
3 August 1997 | Director's particulars changed (1 page) |
3 August 1997 | Return made up to 08/05/97; bulk list available separately (11 pages) |
9 April 1997 | Form 43(3) (1 page) |
9 April 1997 | Form 43(3) (1 page) |
2 April 1997 | Ad 20/03/97--------- £ si [email protected]=897436 £ ic 1102986/2000422 (2 pages) |
2 April 1997 | Ad 20/03/97--------- £ si [email protected]=897436 £ ic 1102986/2000422 (2 pages) |
18 March 1997 | Director resigned (1 page) |
18 March 1997 | Director resigned (1 page) |
17 March 1997 | Director's particulars changed (1 page) |
17 March 1997 | Listing of particulars (65 pages) |
17 March 1997 | Ad 26/02/97--------- £ si [email protected]=48500 £ ic 1054486/1102986 (2 pages) |
17 March 1997 | Listing of particulars (65 pages) |
17 March 1997 | Ad 26/02/97--------- £ si [email protected]=48500 £ ic 1054486/1102986 (2 pages) |
17 March 1997 | Director's particulars changed (1 page) |
14 March 1997 | £ nc 1210000/2500000 12/03/97 (1 page) |
14 March 1997 | Registered office changed on 14/03/97 from: wessex house 19 threefield lane southampton hampshire.. S01 1TW (1 page) |
14 March 1997 | Registered office changed on 14/03/97 from: wessex house 19 threefield lane southampton hampshire.. S01 1TW (1 page) |
14 March 1997 | £ nc 1210000/2500000 12/03/97 (1 page) |
13 March 1997 | Full group accounts made up to 31 December 1996 (30 pages) |
13 March 1997 | Full group accounts made up to 31 December 1996 (30 pages) |
12 March 1997 | Auditor's report (1 page) |
12 March 1997 | Declaration on reregistration from private to PLC (1 page) |
12 March 1997 | New director appointed (3 pages) |
12 March 1997 | Resolutions
|
12 March 1997 | Auditor's report (1 page) |
12 March 1997 | Auditor's statement (1 page) |
12 March 1997 | Auditor's statement (1 page) |
12 March 1997 | Balance Sheet (35 pages) |
12 March 1997 | New director appointed (3 pages) |
12 March 1997 | Certificate of re-registration from Private to Public Limited Company (1 page) |
12 March 1997 | Balance Sheet (35 pages) |
12 March 1997 | Declaration on reregistration from private to PLC (1 page) |
12 March 1997 | Resolutions
|
12 March 1997 | Re-registration of Memorandum and Articles (59 pages) |
12 March 1997 | Certificate of re-registration from Private to Public Limited Company (1 page) |
12 March 1997 | Re-registration of Memorandum and Articles (59 pages) |
12 March 1997 | Resolutions
|
12 March 1997 | Resolutions
|
4 March 1997 | Ad 26/02/97--------- £ si [email protected]=485 £ ic 1054001/1054486 (2 pages) |
4 March 1997 | Ad 26/02/97--------- £ si [email protected]=485 £ ic 1054001/1054486 (2 pages) |
26 February 1997 | New director appointed (2 pages) |
26 February 1997 | New director appointed (2 pages) |
26 February 1997 | New director appointed (2 pages) |
26 February 1997 | New director appointed (2 pages) |
12 February 1997 | Ad 31/12/96--------- £ si [email protected]=885474 £ ic 168527/1054001 (27 pages) |
12 February 1997 | Ad 31/12/96--------- £ si [email protected]=885474 £ ic 168527/1054001 (27 pages) |
14 January 1997 | Director's particulars changed (1 page) |
14 January 1997 | Director's particulars changed (1 page) |
10 January 1997 | Resolutions
|
10 January 1997 | Resolutions
|
10 January 1997 | Resolutions
|
10 January 1997 | S-div 31/12/96 (1 page) |
10 January 1997 | Nc inc already adjusted 31/12/96 (1 page) |
10 January 1997 | S-div 31/12/96 (1 page) |
10 January 1997 | Resolutions
|
10 January 1997 | Resolutions
|
10 January 1997 | Nc inc already adjusted 31/12/96 (1 page) |
10 January 1997 | Resolutions
|
9 December 1996 | £ ic 168528/168527 12/11/96 £ sr 1@1=1 (1 page) |
9 December 1996 | £ ic 168528/168527 12/11/96 £ sr 1@1=1 (1 page) |
9 December 1996 | Ad 02/12/96--------- £ si [email protected]=1000 £ ic 167528/168528 (2 pages) |
9 December 1996 | Ad 02/12/96--------- £ si [email protected]=1000 £ ic 167528/168528 (2 pages) |
4 November 1996 | Full accounts made up to 31 December 1995 (25 pages) |
4 November 1996 | Full accounts made up to 31 December 1995 (25 pages) |
31 July 1996 | Ad 30/06/96--------- £ si [email protected]=8267 £ ic 159261/167528 (3 pages) |
31 July 1996 | Ad 30/06/96--------- £ si [email protected]=8267 £ ic 159261/167528 (3 pages) |
12 June 1996 | Return made up to 29/05/96; full list of members (15 pages) |
12 June 1996 | Return made up to 29/05/96; full list of members (15 pages) |
25 April 1996 | Director resigned (1 page) |
25 April 1996 | Director resigned (1 page) |
31 March 1996 | Ad 11/03/96--------- £ si [email protected]=2000 £ ic 157261/159261 (2 pages) |
31 March 1996 | Ad 11/03/96--------- £ si [email protected]=2000 £ ic 157261/159261 (2 pages) |
31 March 1996 | Ad 25/01/96--------- £ si [email protected]=3000 £ ic 154261/157261 (2 pages) |
31 March 1996 | Ad 25/01/96--------- £ si [email protected]=3000 £ ic 154261/157261 (2 pages) |
24 March 1996 | Ad 24/11/95-30/11/95 £ si [email protected]=1966 £ ic 152295/154261 (5 pages) |
24 March 1996 | Ad 24/11/95-30/11/95 £ si [email protected]=1966 £ ic 152295/154261 (5 pages) |
4 October 1995 | Full group accounts made up to 31 December 1994 (23 pages) |
4 October 1995 | Full group accounts made up to 31 December 1994 (23 pages) |
1 June 1995 | Ad 13/03/95--------- £ si [email protected]=3000 £ ic 149295/152295 (2 pages) |
1 June 1995 | Ad 13/03/95--------- £ si [email protected]=3000 £ ic 149295/152295 (2 pages) |
13 March 1995 | Ad 13/02/95--------- £ si [email protected]=1238 £ ic 148057/149295 (2 pages) |
13 March 1995 | Ad 13/02/95--------- £ si [email protected]=1238 £ ic 148057/149295 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (191 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (15 pages) |
17 February 1994 | Memorandum and Articles of Association (20 pages) |
17 February 1994 | Resolutions
|
17 February 1994 | Memorandum and Articles of Association (20 pages) |
17 February 1994 | Resolutions
|
7 March 1990 | Resolutions
|
7 March 1990 | Memorandum and Articles of Association (16 pages) |
7 March 1990 | Resolutions
|
7 March 1990 | Memorandum and Articles of Association (16 pages) |
7 September 1988 | Resolutions
|
7 September 1988 | Resolutions
|
25 June 1987 | Company name changed\certificate issued on 25/06/87 (2 pages) |
25 June 1987 | Company name changed\certificate issued on 25/06/87 (2 pages) |
7 August 1984 | Company name changed\certificate issued on 07/08/84 (4 pages) |
7 August 1984 | Company name changed\certificate issued on 07/08/84 (4 pages) |
19 September 1979 | Company name changed\certificate issued on 19/09/79 (2 pages) |
19 September 1979 | Company name changed\certificate issued on 19/09/79 (2 pages) |
30 August 1978 | Company name changed\certificate issued on 30/08/78 (2 pages) |
30 August 1978 | Company name changed\certificate issued on 30/08/78 (5 pages) |
30 August 1978 | Company name changed\certificate issued on 30/08/78 (5 pages) |
30 August 1978 | Company name changed\certificate issued on 30/08/78 (2 pages) |
15 March 1978 | Certificate of incorporation (1 page) |
15 March 1978 | Certificate of incorporation (1 page) |
15 March 1978 | Incorporation (17 pages) |
15 March 1978 | Incorporation (17 pages) |