Weybridge
Surrey
KT13 0AH
Director Name | Amanda Jane Parker |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 1998(20 years, 4 months after company formation) |
Appointment Duration | 25 years, 4 months |
Role | Accounts Executive |
Country of Residence | England |
Correspondence Address | Fernside Place 179 Queens Road Weybridge Surrey KT13 0AH |
Secretary Name | Andrew St Clair Harrison |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 April 2006(27 years, 9 months after company formation) |
Appointment Duration | 18 years |
Role | Accountant |
Correspondence Address | Fernside Place 179 Queens Road Weybridge Surrey KT13 0AH |
Director Name | Mr Richard John Newman |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2008(29 years, 7 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Fernside Place 179 Queens Road Weybridge Surrey KT13 0AH |
Director Name | Mrs Sarah Elizabeth Leach |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2012(34 years, 2 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fernside Place 179 Queens Road Weybridge Surrey KT13 0AH |
Director Name | Mrs Lesley Jean Newman |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2018(39 years, 8 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fernside Place 179 Queens Road Weybridge Surrey KT13 0AH |
Director Name | Mr Nigel Antony Brice |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2020(41 years, 12 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fernside Place 179 Queens Road Weybridge Surrey KT13 0AH |
Director Name | Mr Nicholas Damante Shipp |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(13 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 09 March 1997) |
Role | Accountant |
Correspondence Address | Clare Hill Cavendish Road St Georges Hill Weybridge Surrey KT13 0JT |
Secretary Name | Mr Michael Andrew Boyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 July 1993) |
Role | Company Director |
Correspondence Address | 19 Plough Road Dormansland Lingfield Surrey RH7 6PS |
Secretary Name | Wendy Jill Hobbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1993(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 April 1996) |
Role | Company Director |
Correspondence Address | 36 Cater Gardens Guildford Surrey GU3 3BY |
Secretary Name | John Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1996(17 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 04 April 1997) |
Role | Accountant |
Correspondence Address | 27 Croft Road London SW19 2NF |
Director Name | Mr Thomas Moore |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1997(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 September 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gransden House Cooks Bank Acton Trussell Stafford ST17 0RF |
Secretary Name | Lisa Joanne Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1997(18 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 30 November 1997) |
Role | Accountant |
Correspondence Address | 80 The Mount Guildford Surrey GU2 5JB |
Secretary Name | Mr Andrew Paul Bale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1997(19 years, 4 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 28 May 1998) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 157 York Road Woking Surrey GU22 7XS |
Secretary Name | Mark Edward Denton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1998(19 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 September 2000) |
Role | Company Director |
Correspondence Address | 7 Turner Close Guildford Surrey GU4 7JN |
Director Name | Mr Stephen Edwin John Compson |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(20 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 May 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blenheim Cottage Elm Corner Ockham Woking Surrey GU23 6PX |
Secretary Name | Zoe Rachel Atkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2000(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 August 2002) |
Role | Company Director |
Correspondence Address | 3 Burden Way Guildford Surrey GU2 9RB |
Director Name | Mr Jeremy David Clarkson |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(22 years, 10 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 25 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fernside Place 179 Queens Road Weybridge Surrey KT13 0AH |
Secretary Name | Mr Andrew Christopher Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(24 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 September 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Briars 36 Pilkington Avenue Sutton Coldfield West Midlands B72 1LD |
Secretary Name | Rhydian Hedd Llewelyn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(25 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 April 2006) |
Role | Accountant |
Correspondence Address | 57 New Road Chilworth Guildford Surrey GU4 8LP |
Website | newship.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01932 858044 |
Telephone region | Weybridge |
Registered Address | Fernside Place 179 Queens Road Weybridge Surrey KT13 0AH |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Oatlands and Burwood Park |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £750,040 |
Net Worth | £252,689 |
Cash | £745 |
Current Liabilities | £337,369 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
23 June 2015 | Delivered on: 23 June 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
12 March 2004 | Delivered on: 19 March 2004 Satisfied on: 9 October 2015 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property k/a the export warehouse glasshouse street rotherham. Fully Satisfied |
12 March 2004 | Delivered on: 19 March 2004 Satisfied on: 9 October 2015 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property K.a unit c, edenbridge industrial estate, fircroft way, edenbridge t/no K541666. Fully Satisfied |
29 July 2003 | Delivered on: 7 August 2003 Satisfied on: 24 January 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a or being land and buildings on the south west side of school lane chandlers ford hampshire t/no HP163177. Fully Satisfied |
21 December 1998 | Delivered on: 31 December 1998 Satisfied on: 9 October 2015 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fernside place 179 queens road weybridge surrey t/no SY457387 and SY474753. Fully Satisfied |
25 September 2023 | Group of companies' accounts made up to 31 December 2022 (50 pages) |
---|---|
3 August 2023 | Resolutions
|
3 August 2023 | Memorandum and Articles of Association (20 pages) |
20 February 2023 | Director's details changed for Amanda Jane Parker on 15 February 2023 (2 pages) |
31 January 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
30 November 2022 | Termination of appointment of Jeremy David Clarkson as a director on 25 November 2022 (1 page) |
11 October 2022 | Group of companies' accounts made up to 31 December 2021 (50 pages) |
31 January 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
16 December 2021 | Memorandum and Articles of Association (20 pages) |
16 December 2021 | Resolutions
|
30 September 2021 | Group of companies' accounts made up to 31 December 2020 (50 pages) |
1 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
20 July 2020 | Appointment of Mr Nigel Antony Brice as a director on 20 July 2020 (2 pages) |
19 May 2020 | Group of companies' accounts made up to 31 December 2019 (50 pages) |
5 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
28 May 2019 | Group of companies' accounts made up to 31 December 2018 (47 pages) |
1 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
27 September 2018 | Group of companies' accounts made up to 31 December 2017 (51 pages) |
13 April 2018 | Appointment of Mrs Lesley Jean Newman as a director on 10 April 2018 (2 pages) |
13 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
20 September 2017 | Group of companies' accounts made up to 31 December 2016 (54 pages) |
20 September 2017 | Group of companies' accounts made up to 31 December 2016 (54 pages) |
10 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
27 October 2016 | Auditor's resignation (1 page) |
27 October 2016 | Auditor's resignation (1 page) |
23 September 2016 | Group of companies' accounts made up to 31 December 2015 (43 pages) |
23 September 2016 | Group of companies' accounts made up to 31 December 2015 (43 pages) |
3 February 2016 | Director's details changed for Amanda Jane Parker on 1 February 2016 (2 pages) |
3 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Director's details changed for Amanda Jane Parker on 1 February 2016 (2 pages) |
3 February 2016 | Director's details changed for Mr Jeremy David Clarkson on 1 February 2016 (2 pages) |
3 February 2016 | Secretary's details changed for Andrew St Clair Harrison on 1 February 2016 (1 page) |
3 February 2016 | Secretary's details changed for Andrew St Clair Harrison on 1 February 2016 (1 page) |
3 February 2016 | Director's details changed for Mr John Watson Newman on 2 February 2016 (2 pages) |
3 February 2016 | Director's details changed for Mr Jeremy David Clarkson on 1 February 2016 (2 pages) |
3 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Director's details changed for Mr John Watson Newman on 2 February 2016 (2 pages) |
8 December 2015 | Resolutions
|
8 December 2015 | Resolutions
|
9 October 2015 | Satisfaction of charge 3 in full (3 pages) |
9 October 2015 | Satisfaction of charge 3 in full (3 pages) |
9 October 2015 | Satisfaction of charge 1 in full (3 pages) |
9 October 2015 | Satisfaction of charge 1 in full (3 pages) |
9 October 2015 | Satisfaction of charge 4 in full (3 pages) |
9 October 2015 | Satisfaction of charge 4 in full (3 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
23 June 2015 | Registration of charge 013821450005, created on 23 June 2015 (23 pages) |
23 June 2015 | Registration of charge 013821450005, created on 23 June 2015 (23 pages) |
7 May 2015 | Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page) |
7 May 2015 | Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page) |
4 February 2015 | Director's details changed for Amanda Jane Newman on 2 October 2009 (2 pages) |
4 February 2015 | Director's details changed for Amanda Jane Newman on 2 October 2009 (2 pages) |
4 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Director's details changed for Amanda Jane Newman on 2 October 2009 (2 pages) |
5 January 2015 | Statement of capital following an allotment of shares on 26 December 2014
|
5 January 2015 | Statement of capital following an allotment of shares on 26 December 2014
|
17 November 2014 | Full accounts made up to 30 June 2014 (18 pages) |
17 November 2014 | Full accounts made up to 30 June 2014 (18 pages) |
21 July 2014 | Memorandum and Articles of Association (20 pages) |
21 July 2014 | Memorandum and Articles of Association (20 pages) |
27 June 2014 | Statement of capital following an allotment of shares on 9 May 2014
|
27 June 2014 | Statement of capital following an allotment of shares on 9 May 2014
|
27 June 2014 | Statement of capital following an allotment of shares on 9 May 2014
|
24 February 2014 | Director's details changed for Mr Richard John Newman on 2 October 2013 (2 pages) |
24 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders (8 pages) |
24 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders (8 pages) |
24 February 2014 | Director's details changed for Mr Richard John Newman on 2 October 2013 (2 pages) |
24 February 2014 | Director's details changed for Mr Richard John Newman on 2 October 2013 (2 pages) |
4 October 2013 | Full accounts made up to 30 June 2013 (17 pages) |
4 October 2013 | Full accounts made up to 30 June 2013 (17 pages) |
25 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (8 pages) |
25 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (8 pages) |
4 January 2013 | Appointment of Mrs Sarah Elizabeth Leach as a director (2 pages) |
4 January 2013 | Appointment of Mrs Sarah Elizabeth Leach as a director (2 pages) |
28 September 2012 | Full accounts made up to 30 June 2012 (17 pages) |
28 September 2012 | Full accounts made up to 30 June 2012 (17 pages) |
26 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (7 pages) |
26 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (7 pages) |
8 November 2011 | Full accounts made up to 30 June 2011 (16 pages) |
8 November 2011 | Full accounts made up to 30 June 2011 (16 pages) |
25 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (7 pages) |
25 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (7 pages) |
5 October 2010 | Full accounts made up to 30 June 2010 (14 pages) |
5 October 2010 | Full accounts made up to 30 June 2010 (14 pages) |
19 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (6 pages) |
19 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (6 pages) |
5 October 2009 | Full accounts made up to 30 June 2009 (14 pages) |
5 October 2009 | Full accounts made up to 30 June 2009 (14 pages) |
6 February 2009 | Return made up to 31/01/09; full list of members (5 pages) |
6 February 2009 | Location of register of members (1 page) |
6 February 2009 | Location of debenture register (1 page) |
6 February 2009 | Registered office changed on 06/02/2009 from fernside place 179 queens road weybridge surrey KT13 0AH united kingdom (1 page) |
6 February 2009 | Location of register of members (1 page) |
6 February 2009 | Return made up to 31/01/09; full list of members (5 pages) |
6 February 2009 | Location of debenture register (1 page) |
6 February 2009 | Registered office changed on 06/02/2009 from fernside place 179 queens road weybridge surrey KT13 0AH united kingdom (1 page) |
29 September 2008 | Full accounts made up to 30 June 2008 (14 pages) |
29 September 2008 | Full accounts made up to 30 June 2008 (14 pages) |
31 July 2008 | Registered office changed on 31/07/2008 from clive house 12-18 queens road weybridge surrey KT13 9XB (1 page) |
31 July 2008 | Location of register of members (1 page) |
31 July 2008 | Registered office changed on 31/07/2008 from clive house 12-18 queens road weybridge surrey KT13 9XB (1 page) |
31 July 2008 | Location of register of members (1 page) |
20 March 2008 | Director appointed mr richard john newman (1 page) |
20 March 2008 | Director appointed mr richard john newman (1 page) |
25 February 2008 | Auditor's resignation (1 page) |
25 February 2008 | Auditor's resignation (1 page) |
15 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
15 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
23 January 2008 | Full accounts made up to 30 June 2007 (14 pages) |
23 January 2008 | Full accounts made up to 30 June 2007 (14 pages) |
5 March 2007 | Return made up to 31/01/07; full list of members (3 pages) |
5 March 2007 | Return made up to 31/01/07; full list of members (3 pages) |
24 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 2006 | Full accounts made up to 30 June 2006 (14 pages) |
11 December 2006 | Full accounts made up to 30 June 2006 (14 pages) |
12 May 2006 | Secretary resigned (1 page) |
12 May 2006 | New secretary appointed (2 pages) |
12 May 2006 | New secretary appointed (2 pages) |
12 May 2006 | Secretary resigned (1 page) |
23 February 2006 | Return made up to 31/01/06; full list of members (3 pages) |
23 February 2006 | Return made up to 31/01/06; full list of members (3 pages) |
8 February 2006 | Full accounts made up to 30 June 2005 (15 pages) |
8 February 2006 | Full accounts made up to 30 June 2005 (15 pages) |
28 February 2005 | Return made up to 31/01/05; full list of members (8 pages) |
28 February 2005 | Return made up to 31/01/05; full list of members (8 pages) |
19 October 2004 | Full accounts made up to 30 June 2004 (15 pages) |
19 October 2004 | Full accounts made up to 30 June 2004 (15 pages) |
13 October 2004 | Resolutions
|
13 October 2004 | Resolutions
|
19 March 2004 | Particulars of mortgage/charge (3 pages) |
19 March 2004 | Particulars of mortgage/charge (3 pages) |
19 March 2004 | Particulars of mortgage/charge (3 pages) |
19 March 2004 | Particulars of mortgage/charge (3 pages) |
4 March 2004 | Return made up to 31/01/04; full list of members (8 pages) |
4 March 2004 | Return made up to 31/01/04; full list of members (8 pages) |
19 November 2003 | Full accounts made up to 30 June 2003 (14 pages) |
19 November 2003 | Full accounts made up to 30 June 2003 (14 pages) |
13 October 2003 | Secretary resigned (1 page) |
13 October 2003 | New secretary appointed (2 pages) |
13 October 2003 | Secretary resigned (1 page) |
13 October 2003 | New secretary appointed (2 pages) |
25 September 2003 | Auditor's resignation (1 page) |
25 September 2003 | Auditor's resignation (1 page) |
7 August 2003 | Particulars of mortgage/charge (3 pages) |
7 August 2003 | Particulars of mortgage/charge (3 pages) |
30 April 2003 | Full accounts made up to 30 June 2002 (13 pages) |
30 April 2003 | Full accounts made up to 30 June 2002 (13 pages) |
14 February 2003 | Return made up to 31/01/03; full list of members (8 pages) |
14 February 2003 | Return made up to 31/01/03; full list of members (8 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
5 September 2002 | New secretary appointed (2 pages) |
5 September 2002 | Secretary resigned (1 page) |
5 September 2002 | Secretary resigned (1 page) |
5 September 2002 | New secretary appointed (2 pages) |
2 April 2002 | Full accounts made up to 30 June 2001 (14 pages) |
2 April 2002 | Full accounts made up to 30 June 2001 (14 pages) |
4 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
4 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
5 October 2001 | Secretary's particulars changed (1 page) |
5 October 2001 | Secretary's particulars changed (1 page) |
7 June 2001 | New director appointed (2 pages) |
7 June 2001 | New director appointed (2 pages) |
21 May 2001 | Director resigned (1 page) |
21 May 2001 | Director resigned (1 page) |
30 April 2001 | Full accounts made up to 30 June 2000 (14 pages) |
30 April 2001 | Full accounts made up to 30 June 2000 (14 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
29 September 2000 | Secretary resigned (1 page) |
29 September 2000 | New secretary appointed (2 pages) |
29 September 2000 | New secretary appointed (2 pages) |
29 September 2000 | Secretary resigned (1 page) |
3 May 2000 | Full accounts made up to 30 June 1999 (14 pages) |
3 May 2000 | Full accounts made up to 30 June 1999 (14 pages) |
1 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
1 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
30 April 1999 | Accounts for a dormant company made up to 30 June 1998 (2 pages) |
30 April 1999 | Accounts for a dormant company made up to 30 June 1998 (2 pages) |
30 April 1999 | Resolutions
|
30 April 1999 | Resolutions
|
2 February 1999 | Return made up to 31/12/98; no change of members (10 pages) |
2 February 1999 | Return made up to 31/12/98; no change of members (10 pages) |
19 January 1999 | New director appointed (3 pages) |
19 January 1999 | New director appointed (3 pages) |
31 December 1998 | Particulars of mortgage/charge (3 pages) |
31 December 1998 | Particulars of mortgage/charge (3 pages) |
15 October 1998 | Director resigned (1 page) |
15 October 1998 | Director resigned (1 page) |
15 October 1998 | New director appointed (2 pages) |
15 October 1998 | New director appointed (2 pages) |
2 October 1998 | Registered office changed on 02/10/98 from: fernside place 179 queens road weybridge surrey KT13 0AH (1 page) |
2 October 1998 | Registered office changed on 02/10/98 from: fernside place 179 queens road weybridge surrey KT13 0AH (1 page) |
29 July 1998 | Resolutions
|
29 July 1998 | Accounts for a dormant company made up to 30 September 1997 (2 pages) |
29 July 1998 | Accounts for a dormant company made up to 30 September 1997 (2 pages) |
29 July 1998 | Resolutions
|
7 July 1998 | Company name changed wilfield LIMITED\certificate issued on 08/07/98 (2 pages) |
7 July 1998 | Company name changed wilfield LIMITED\certificate issued on 08/07/98 (2 pages) |
2 July 1998 | Accounting reference date shortened from 30/09/98 to 30/06/98 (1 page) |
2 July 1998 | Accounting reference date shortened from 30/09/98 to 30/06/98 (1 page) |
5 June 1998 | New secretary appointed (2 pages) |
5 June 1998 | Secretary resigned (1 page) |
5 June 1998 | Secretary resigned (1 page) |
5 June 1998 | New secretary appointed (2 pages) |
27 January 1998 | Secretary resigned (1 page) |
27 January 1998 | Return made up to 31/12/97; no change of members (8 pages) |
27 January 1998 | New secretary appointed (1 page) |
27 January 1998 | New secretary appointed (1 page) |
27 January 1998 | Return made up to 31/12/97; no change of members (8 pages) |
27 January 1998 | Secretary resigned (1 page) |
9 October 1997 | Resolutions
|
9 October 1997 | Resolutions
|
9 October 1997 | Resolutions
|
9 October 1997 | Resolutions
|
30 July 1997 | Resolutions
|
30 July 1997 | Accounts for a dormant company made up to 30 September 1996 (3 pages) |
30 July 1997 | Accounts for a dormant company made up to 30 September 1996 (3 pages) |
30 July 1997 | Resolutions
|
21 April 1997 | Secretary resigned (1 page) |
21 April 1997 | New secretary appointed (1 page) |
21 April 1997 | New director appointed (1 page) |
21 April 1997 | New director appointed (1 page) |
21 April 1997 | Director resigned (1 page) |
21 April 1997 | Secretary resigned (1 page) |
21 April 1997 | New secretary appointed (1 page) |
21 April 1997 | Director resigned (1 page) |
2 February 1997 | Return made up to 31/12/96; full list of members (11 pages) |
2 February 1997 | Return made up to 31/12/96; full list of members (11 pages) |
9 July 1996 | Resolutions
|
9 July 1996 | Accounts for a dormant company made up to 30 September 1995 (3 pages) |
9 July 1996 | Accounts for a dormant company made up to 30 September 1995 (3 pages) |
9 July 1996 | Resolutions
|
8 May 1996 | Secretary resigned (1 page) |
8 May 1996 | New secretary appointed (1 page) |
8 May 1996 | Secretary resigned (1 page) |
8 May 1996 | New secretary appointed (1 page) |
23 January 1996 | Return made up to 31/12/95; no change of members (8 pages) |
23 January 1996 | Return made up to 31/12/95; no change of members (8 pages) |
18 April 1995 | Resolutions
|
18 April 1995 | Accounts for a dormant company made up to 1 October 1994 (3 pages) |
18 April 1995 | Accounts for a dormant company made up to 1 October 1994 (3 pages) |
18 April 1995 | Resolutions
|
18 April 1995 | Accounts for a dormant company made up to 1 October 1994 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |