Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director Name | Mrs Sarah Jane Dixon |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2023(40 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Director Name | Roy Lester Puttock |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(7 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 26 October 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shotley Lodge South Road Horsell Surrey GU21 4JN |
Director Name | Mr Paul Martin Morris |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(7 years, 11 months after company formation) |
Appointment Duration | 28 years, 1 month (resigned 06 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Secretary Name | Roy Lester Puttock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(7 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 26 October 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shotley Lodge South Road Horsell Surrey GU21 4JN |
Secretary Name | Nicola Buckland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2000(16 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 May 2004) |
Role | Secretary |
Correspondence Address | 1 Pannells Old Frensham Road Lower Bourne Farnham Surrey GU10 3PB |
Director Name | Mr Brian Joseph Connolly |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(17 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 17 January 2007) |
Role | Salesperson |
Country of Residence | England |
Correspondence Address | Ambleside 6 Moreton Road Worcester Park Surrey KT4 8EZ |
Director Name | Samuel Whittle |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(17 years after company formation) |
Appointment Duration | 19 years (resigned 06 December 2019) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Secretary Name | Mr Brian Joseph Connolly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2004(20 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 20 September 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ambleside 6 Moreton Road Worcester Park Surrey KT4 8EZ |
Director Name | Andrew Bowes |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2012(28 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 06 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ |
Director Name | Matthew Tompkins |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2012(28 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 23 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ |
Director Name | Mr Andrew John Ellis |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2019(36 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Director Name | Mr Richard Hilton Jones |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2019(36 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Director Name | Mr Richard Lek |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 09 November 2022(39 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 March 2023) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Secretary Name | Sandringham Company Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2004(20 years, 10 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 06 December 2019) |
Correspondence Address | Suite A 1st Floor Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ |
Website | wotsecurity.com |
---|---|
Email address | [email protected] |
Telephone | 01932 250500 |
Telephone region | Weybridge |
Registered Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Sunbury East |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
380 at £1 | Paul Morris 51.35% Ordinary |
---|---|
240 at £1 | Samuel Whittle 32.43% Ordinary |
120 at £1 | Julie Morris 16.22% Ordinary |
Year | 2014 |
---|---|
Turnover | £3,935,327 |
Gross Profit | £1,509,654 |
Net Worth | £488,377 |
Cash | £26,952 |
Current Liabilities | £1,085,216 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 20 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 4 October 2024 (5 months, 1 week from now) |
8 November 2002 | Delivered on: 13 November 2002 Persons entitled: Tubbs Insurance Services Limited Classification: Rent security deposit Secured details: The principal sum of £4,750 due or to become due from the company to the chargee. Particulars: A rent security deposit deed to secure obligations in an underlease dated 1 may 2001 in respect of premises at the second floor st george's house 25 bridge street walton-on-thames surrey. Outstanding |
---|---|
13 September 1996 | Delivered on: 27 September 1996 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: (Including trade fixtures). 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. Outstanding |
22 October 1986 | Delivered on: 29 October 1986 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 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. Outstanding |
10 December 1986 | Delivered on: 11 December 1986 Satisfied on: 27 November 2013 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: Unit 2, 75.79 guildford street chertsey surrey. Fully Satisfied |
16 January 2024 | Termination of appointment of Richard Hilton Jones as a director on 31 December 2023 (1 page) |
---|---|
16 January 2024 | Appointment of Mrs Sarah Jane Dixon as a director on 31 December 2023 (2 pages) |
14 November 2023 | Voluntary strike-off action has been suspended (1 page) |
17 October 2023 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2023 | Application to strike the company off the register (3 pages) |
2 October 2023 | Confirmation statement made on 20 September 2023 with no updates (3 pages) |
14 July 2023 | Full accounts made up to 30 September 2022 (22 pages) |
14 March 2023 | Termination of appointment of Richard Lek as a director on 1 March 2023 (1 page) |
14 March 2023 | Register inspection address has been changed from Hill House 1 Little New Street London EC4A 3TR United Kingdom to 2 New Street Square London EC4A 3BZ (1 page) |
25 November 2022 | Appointment of Mr James Paul Earnshaw as a director on 22 November 2022 (2 pages) |
25 November 2022 | Appointment of Mr Richard Lek as a director on 9 November 2022 (2 pages) |
25 November 2022 | Termination of appointment of Andrew John Ellis as a director on 1 October 2022 (1 page) |
2 November 2022 | Confirmation statement made on 2 November 2022 with no updates (3 pages) |
17 August 2022 | Register(s) moved to registered inspection location Hill House 1 Little New Street London EC4A 3TR (1 page) |
11 August 2022 | Full accounts made up to 30 September 2021 (22 pages) |
5 July 2022 | Register inspection address has been changed to Hill House 1 Little New Street London EC4A 3TR (1 page) |
18 November 2021 | Confirmation statement made on 2 November 2021 with no updates (3 pages) |
8 July 2021 | Full accounts made up to 30 September 2020 (22 pages) |
29 March 2021 | Previous accounting period shortened from 28 February 2021 to 30 September 2020 (1 page) |
4 March 2021 | Full accounts made up to 29 February 2020 (22 pages) |
21 December 2020 | Confirmation statement made on 2 November 2020 with updates (4 pages) |
17 December 2019 | Resolutions
|
17 December 2019 | Change of share class name or designation (2 pages) |
11 December 2019 | Cessation of Samuel Frederick Whittle as a person with significant control on 6 December 2019 (1 page) |
11 December 2019 | Termination of appointment of Samuel Whittle as a director on 6 December 2019 (1 page) |
11 December 2019 | Termination of appointment of Andrew Bowes as a director on 6 December 2019 (1 page) |
11 December 2019 | Notification of Adt Fire and Security Plc as a person with significant control on 6 December 2019 (2 pages) |
11 December 2019 | Termination of appointment of Paul Martin Morris as a director on 6 December 2019 (1 page) |
11 December 2019 | Termination of appointment of Sandringham Company Secretaries Ltd as a secretary on 6 December 2019 (1 page) |
11 December 2019 | Cessation of Paul Martin Morris as a person with significant control on 6 December 2019 (1 page) |
9 December 2019 | Appointment of Mr Andrew John Ellis as a director on 6 December 2019 (2 pages) |
9 December 2019 | Appointment of Mr Richard Hilton Jones as a director on 6 December 2019 (2 pages) |
9 December 2019 | Registered office address changed from Suite a 1st Floor Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ to Security House the Summit Hanworth Road Sunbury on Thames Middlesex TW16 5DB on 9 December 2019 (1 page) |
5 December 2019 | Satisfaction of charge 3 in full (1 page) |
5 December 2019 | Resolutions
|
5 December 2019 | Statement of capital on 5 December 2019
|
5 December 2019 | Solvency Statement dated 04/12/19 (2 pages) |
5 December 2019 | Satisfaction of charge 1 in full (1 page) |
5 December 2019 | Statement by Directors (1 page) |
15 November 2019 | Statement of capital following an allotment of shares on 1 October 1984
|
15 November 2019 | Cancellation of shares. Statement of capital on 7 August 2012
|
15 November 2019 | Cancellation of shares. Statement of capital on 7 November 2011
|
15 November 2019 | Cancellation of shares. Statement of capital on 9 August 2010
|
15 November 2019 | Cancellation of shares. Statement of capital on 7 February 2012
|
15 November 2019 | Cancellation of shares. Statement of capital on 8 August 2011
|
15 November 2019 | Cancellation of shares. Statement of capital on 7 May 2012
|
15 November 2019 | Cancellation of shares. Statement of capital on 7 February 2011
|
15 November 2019 | Cancellation of shares. Statement of capital on 14 February 2013
|
15 November 2019 | Purchase of own shares. (2 pages) |
15 November 2019 | Cancellation of shares. Statement of capital on 7 May 2010
|
15 November 2019 | Cancellation of shares. Statement of capital on 8 November 2010
|
15 November 2019 | Cancellation of shares. Statement of capital on 9 May 2011
|
15 November 2019 | Cancellation of shares. Statement of capital on 7 November 2012
|
13 November 2019 | Confirmation statement made on 2 November 2019 with no updates (3 pages) |
7 November 2019 | Director's details changed for Andrew Bowes on 7 November 2019 (2 pages) |
7 November 2019 | Notification of Paul Martin Morris as a person with significant control on 6 April 2016 (2 pages) |
7 November 2019 | Cessation of Paul Morris as a person with significant control on 6 April 2016 (1 page) |
16 October 2019 | Total exemption full accounts made up to 28 February 2019 (16 pages) |
24 September 2019 | Termination of appointment of Matthew Tompkins as a director on 23 September 2019 (1 page) |
31 July 2019 | Satisfaction of charge 4 in full (1 page) |
20 November 2018 | Total exemption full accounts made up to 28 February 2018 (14 pages) |
14 November 2018 | Confirmation statement made on 2 November 2018 with no updates (3 pages) |
28 November 2017 | Total exemption full accounts made up to 28 February 2017 (15 pages) |
28 November 2017 | Total exemption full accounts made up to 28 February 2017 (15 pages) |
2 November 2017 | Confirmation statement made on 2 November 2017 with updates (3 pages) |
2 November 2017 | Confirmation statement made on 2 November 2017 with updates (3 pages) |
25 October 2017 | Change of details for Mr Paul Morris as a person with significant control on 11 September 2017 (2 pages) |
25 October 2017 | Change of details for Mr Paul Morris as a person with significant control on 11 September 2017 (2 pages) |
25 October 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
18 September 2017 | Change of details for Mr Samuel Whittle as a person with significant control on 18 September 2017 (2 pages) |
18 September 2017 | Change of details for Mr Samuel Whittle as a person with significant control on 18 September 2017 (2 pages) |
18 September 2017 | Change of details for Mr Paul Morris as a person with significant control on 18 September 2017 (2 pages) |
18 September 2017 | Change of details for Mr Paul Morris as a person with significant control on 18 September 2017 (2 pages) |
30 November 2016 | Total exemption full accounts made up to 29 February 2016 (12 pages) |
30 November 2016 | Total exemption full accounts made up to 29 February 2016 (12 pages) |
26 September 2016 | Confirmation statement made on 12 September 2016 with updates (7 pages) |
26 September 2016 | Confirmation statement made on 12 September 2016 with updates (7 pages) |
7 December 2015 | Total exemption full accounts made up to 28 February 2015 (12 pages) |
7 December 2015 | Total exemption full accounts made up to 28 February 2015 (12 pages) |
21 October 2015 | Director's details changed for Samuel Whittle on 11 October 2015 (2 pages) |
21 October 2015 | Director's details changed for Samuel Whittle on 11 October 2015 (2 pages) |
21 October 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Director's details changed for Paul Martin Morris on 11 October 2015 (2 pages) |
21 October 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Director's details changed for Paul Martin Morris on 11 October 2015 (2 pages) |
10 April 2015 | Particulars of variation of rights attached to shares (2 pages) |
10 April 2015 | Statement of company's objects (2 pages) |
10 April 2015 | Change of share class name or designation (2 pages) |
10 April 2015 | Change of share class name or designation (2 pages) |
10 April 2015 | Resolutions
|
10 April 2015 | Statement of company's objects (2 pages) |
10 April 2015 | Particulars of variation of rights attached to shares (2 pages) |
10 April 2015 | Resolutions
|
12 November 2014 | Total exemption full accounts made up to 28 February 2014 (12 pages) |
12 November 2014 | Total exemption full accounts made up to 28 February 2014 (12 pages) |
23 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Secretary's details changed for Sandringham Company Secretaries Ltd on 1 October 2009 (1 page) |
23 September 2014 | Secretary's details changed for Sandringham Company Secretaries Ltd on 1 October 2009 (1 page) |
23 September 2014 | Secretary's details changed for Sandringham Company Secretaries Ltd on 1 October 2009 (1 page) |
23 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
27 November 2013 | Satisfaction of charge 2 in full (1 page) |
27 November 2013 | Satisfaction of charge 2 in full (1 page) |
8 November 2013 | Total exemption full accounts made up to 28 February 2013 (12 pages) |
8 November 2013 | Total exemption full accounts made up to 28 February 2013 (12 pages) |
22 October 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
25 July 2013 | Previous accounting period shortened from 30 April 2013 to 28 February 2013 (1 page) |
25 July 2013 | Previous accounting period shortened from 30 April 2013 to 28 February 2013 (1 page) |
1 March 2013 | Purchase of own shares. (3 pages) |
1 March 2013 | Purchase of own shares. (3 pages) |
15 February 2013 | Purchase of own shares. (3 pages) |
15 February 2013 | Purchase of own shares. (3 pages) |
12 December 2012 | Appointment of Andrew Bowes as a director (3 pages) |
12 December 2012 | Appointment of Andrew Bowes as a director (3 pages) |
11 December 2012 | Total exemption small company accounts made up to 30 April 2012 (12 pages) |
11 December 2012 | Total exemption small company accounts made up to 30 April 2012 (12 pages) |
28 November 2012 | Appointment of Matthew Tompkins as a director (3 pages) |
28 November 2012 | Appointment of Matthew Tompkins as a director (3 pages) |
1 October 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (6 pages) |
1 October 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (6 pages) |
18 September 2012 | Purchase of own shares. (3 pages) |
18 September 2012 | Purchase of own shares. (3 pages) |
6 July 2012 | Purchase of own shares. (3 pages) |
6 July 2012 | Purchase of own shares. (3 pages) |
13 March 2012 | Purchase of own shares. (3 pages) |
13 March 2012 | Purchase of own shares. (3 pages) |
13 December 2011 | Purchase of own shares. (3 pages) |
13 December 2011 | Purchase of own shares. (3 pages) |
9 December 2011 | Total exemption full accounts made up to 30 April 2011 (12 pages) |
9 December 2011 | Total exemption full accounts made up to 30 April 2011 (12 pages) |
21 September 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (6 pages) |
21 September 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (6 pages) |
7 September 2011 | Purchase of own shares. (3 pages) |
7 September 2011 | Purchase of own shares. (3 pages) |
20 June 2011 | Purchase of own shares. (3 pages) |
20 June 2011 | Purchase of own shares. (3 pages) |
3 March 2011 | Purchase of own shares. (3 pages) |
3 March 2011 | Purchase of own shares. (3 pages) |
20 January 2011 | Total exemption full accounts made up to 30 April 2010 (12 pages) |
20 January 2011 | Total exemption full accounts made up to 30 April 2010 (12 pages) |
8 December 2010 | Purchase of own shares. (3 pages) |
8 December 2010 | Purchase of own shares. (3 pages) |
6 October 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (6 pages) |
6 October 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (6 pages) |
5 October 2010 | Secretary's details changed for Sandringham Company Secretaries Ltd on 12 February 2010 (2 pages) |
5 October 2010 | Secretary's details changed for Sandringham Company Secretaries Ltd on 12 February 2010 (2 pages) |
4 October 2010 | Director's details changed for Samuel Whittle on 12 September 2010 (2 pages) |
4 October 2010 | Previous accounting period shortened from 31 May 2010 to 30 April 2010 (1 page) |
4 October 2010 | Previous accounting period shortened from 31 May 2010 to 30 April 2010 (1 page) |
4 October 2010 | Director's details changed for Samuel Whittle on 12 September 2010 (2 pages) |
16 September 2010 | Purchase of own shares. (3 pages) |
16 September 2010 | Purchase of own shares. (3 pages) |
16 June 2010 | Purchase of own shares. (3 pages) |
16 June 2010 | Purchase of own shares. (3 pages) |
17 May 2010 | Resolutions
|
17 May 2010 | Notice of Restriction on the Company's Articles (2 pages) |
17 May 2010 | Resolutions
|
17 May 2010 | Memorandum and Articles of Association (5 pages) |
17 May 2010 | Memorandum and Articles of Association (5 pages) |
17 May 2010 | Notice of Restriction on the Company's Articles (2 pages) |
17 May 2010 | Resolutions
|
17 May 2010 | Resolutions
|
26 February 2010 | Total exemption full accounts made up to 31 May 2009 (13 pages) |
26 February 2010 | Total exemption full accounts made up to 31 May 2009 (13 pages) |
15 October 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (4 pages) |
15 October 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (4 pages) |
9 March 2009 | Total exemption full accounts made up to 31 May 2008 (13 pages) |
9 March 2009 | Total exemption full accounts made up to 31 May 2008 (13 pages) |
15 September 2008 | Return made up to 12/09/08; full list of members (4 pages) |
15 September 2008 | Return made up to 12/09/08; full list of members (4 pages) |
2 May 2008 | Registered office changed on 02/05/2008 from ashby house 64 high street walton on thames surrey KT12 1BW (1 page) |
2 May 2008 | Registered office changed on 02/05/2008 from ashby house 64 high street walton on thames surrey KT12 1BW (1 page) |
28 October 2007 | Total exemption full accounts made up to 31 May 2007 (11 pages) |
28 October 2007 | Total exemption full accounts made up to 31 May 2007 (11 pages) |
12 September 2007 | Return made up to 12/09/07; full list of members (3 pages) |
12 September 2007 | Return made up to 12/09/07; full list of members (3 pages) |
2 March 2007 | Director resigned (1 page) |
2 March 2007 | Director resigned (1 page) |
19 December 2006 | Director's particulars changed (1 page) |
19 December 2006 | Director's particulars changed (1 page) |
8 November 2006 | Total exemption full accounts made up to 31 May 2006 (11 pages) |
8 November 2006 | Total exemption full accounts made up to 31 May 2006 (11 pages) |
26 October 2006 | Return made up to 03/10/06; full list of members (3 pages) |
26 October 2006 | Return made up to 03/10/06; full list of members (3 pages) |
17 February 2006 | Amended accounts made up to 31 May 2005 (10 pages) |
17 February 2006 | Amended accounts made up to 31 May 2005 (10 pages) |
15 December 2005 | Return made up to 03/10/05; full list of members
|
15 December 2005 | Return made up to 03/10/05; full list of members
|
8 September 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
8 September 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
17 November 2004 | New secretary appointed (2 pages) |
17 November 2004 | New secretary appointed (2 pages) |
5 November 2004 | Return made up to 03/10/04; full list of members (7 pages) |
5 November 2004 | Return made up to 03/10/04; full list of members (7 pages) |
2 November 2004 | Registered office changed on 02/11/04 from: 17 bridge street walton on thames surrey KT12 1AE (1 page) |
2 November 2004 | Secretary resigned (1 page) |
2 November 2004 | Registered office changed on 02/11/04 from: 17 bridge street walton on thames surrey KT12 1AE (1 page) |
2 November 2004 | Secretary resigned (1 page) |
4 October 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
4 October 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
5 July 2004 | Company name changed w o t locksmiths LIMITED\certificate issued on 05/07/04 (2 pages) |
5 July 2004 | Company name changed w o t locksmiths LIMITED\certificate issued on 05/07/04 (2 pages) |
20 May 2004 | New secretary appointed (2 pages) |
20 May 2004 | Secretary resigned (1 page) |
20 May 2004 | New secretary appointed (2 pages) |
20 May 2004 | Secretary resigned (1 page) |
19 December 2003 | Full accounts made up to 31 May 2003 (13 pages) |
19 December 2003 | Full accounts made up to 31 May 2003 (13 pages) |
13 October 2003 | Return made up to 03/10/03; full list of members (7 pages) |
13 October 2003 | Return made up to 03/10/03; full list of members (7 pages) |
24 February 2003 | Full accounts made up to 31 May 2002 (14 pages) |
24 February 2003 | Full accounts made up to 31 May 2002 (14 pages) |
13 November 2002 | Particulars of mortgage/charge (3 pages) |
13 November 2002 | Particulars of mortgage/charge (3 pages) |
23 October 2002 | Return made up to 11/10/02; full list of members (7 pages) |
23 October 2002 | Return made up to 11/10/02; full list of members (7 pages) |
23 October 2001 | Return made up to 11/10/01; full list of members (7 pages) |
23 October 2001 | Return made up to 11/10/01; full list of members (7 pages) |
29 August 2001 | New secretary appointed (2 pages) |
29 August 2001 | New secretary appointed (2 pages) |
24 August 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
24 August 2001 | Accounts for a small company made up to 31 May 2001 (7 pages) |
24 August 2001 | Accounts for a small company made up to 31 May 2001 (7 pages) |
24 August 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
28 January 2001 | New director appointed (2 pages) |
28 January 2001 | New director appointed (2 pages) |
28 January 2001 | New director appointed (2 pages) |
28 January 2001 | New director appointed (2 pages) |
25 January 2001 | Secretary resigned;director resigned (1 page) |
25 January 2001 | Secretary resigned;director resigned (1 page) |
25 January 2001 | Return made up to 16/10/00; full list of members (6 pages) |
25 January 2001 | Return made up to 16/10/00; full list of members (6 pages) |
4 September 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
4 September 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
5 January 2000 | Return made up to 16/10/99; full list of members (6 pages) |
5 January 2000 | Return made up to 16/10/99; full list of members (6 pages) |
6 April 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
6 April 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
22 October 1998 | Return made up to 16/10/98; no change of members (4 pages) |
22 October 1998 | Return made up to 16/10/98; no change of members (4 pages) |
2 April 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
2 April 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
29 October 1997 | Return made up to 16/10/97; full list of members (6 pages) |
29 October 1997 | Return made up to 16/10/97; full list of members (6 pages) |
4 April 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
4 April 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
7 January 1997 | Return made up to 16/10/96; full list of members (8 pages) |
7 January 1997 | Return made up to 16/10/96; full list of members (8 pages) |
27 September 1996 | Particulars of mortgage/charge (3 pages) |
27 September 1996 | Particulars of mortgage/charge (3 pages) |
31 March 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
31 March 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
13 November 1995 | Return made up to 16/10/95; change of members (6 pages) |
13 November 1995 | Return made up to 16/10/95; change of members (6 pages) |
4 April 1995 | Accounts for a small company made up to 31 May 1994 (7 pages) |
4 April 1995 | Accounts for a small company made up to 31 May 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
15 November 1994 | Return made up to 16/10/94; no change of members (4 pages) |
15 November 1994 | Return made up to 16/10/94; no change of members (4 pages) |
14 April 1994 | Accounts for a small company made up to 31 May 1993 (6 pages) |
14 April 1994 | Accounts for a small company made up to 31 May 1993 (6 pages) |
8 November 1993 | Return made up to 16/10/93; full list of members (6 pages) |
8 November 1993 | Return made up to 16/10/93; full list of members (6 pages) |
2 April 1993 | Accounts for a small company made up to 31 May 1992 (6 pages) |
2 April 1993 | Accounts for a small company made up to 31 May 1992 (6 pages) |
6 November 1992 | Return made up to 16/10/92; no change of members (4 pages) |
6 November 1992 | Return made up to 16/10/92; no change of members (4 pages) |
28 May 1992 | Accounts for a small company made up to 31 May 1991 (6 pages) |
28 May 1992 | Accounts for a small company made up to 31 May 1991 (6 pages) |
18 December 1991 | Return made up to 16/10/91; full list of members (5 pages) |
18 December 1991 | Return made up to 16/10/91; full list of members (5 pages) |
3 July 1991 | Ad 29/05/91--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
3 July 1991 | Ad 29/05/91--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
3 July 1991 | £ nc 100/5000 29/05/91 (1 page) |
3 July 1991 | Resolutions
|
3 July 1991 | £ nc 100/5000 29/05/91 (1 page) |
3 July 1991 | Resolutions
|
18 April 1991 | Accounts for a small company made up to 31 May 1990 (4 pages) |
18 April 1991 | Accounts for a small company made up to 31 May 1990 (4 pages) |
25 January 1991 | Return made up to 31/10/90; no change of members (6 pages) |
25 January 1991 | Return made up to 31/10/90; no change of members (6 pages) |
21 December 1989 | Accounts for a small company made up to 31 May 1989 (4 pages) |
21 December 1989 | Accounts for a small company made up to 31 May 1989 (4 pages) |
15 December 1989 | Return made up to 16/10/89; full list of members (4 pages) |
15 December 1989 | Return made up to 16/10/89; full list of members (4 pages) |
15 June 1989 | Accounts for a small company made up to 31 May 1988 (4 pages) |
15 June 1989 | Accounts for a small company made up to 31 May 1988 (4 pages) |
13 January 1989 | Return made up to 22/07/88; full list of members (4 pages) |
13 January 1989 | Accounts for a small company made up to 31 May 1987 (4 pages) |
13 January 1989 | Return made up to 22/07/88; full list of members (4 pages) |
13 January 1989 | Accounts for a small company made up to 31 May 1987 (4 pages) |
22 November 1988 | Accounts for a small company made up to 31 May 1986 (4 pages) |
22 November 1988 | Accounts for a small company made up to 31 May 1986 (4 pages) |
12 April 1988 | Return made up to 11/06/87; full list of members (4 pages) |
12 April 1988 | Return made up to 11/06/87; full list of members (4 pages) |
29 October 1986 | Particulars of mortgage/charge (3 pages) |
6 May 1986 | Full accounts made up to 31 May 1985 (10 pages) |
6 May 1986 | Return made up to 18/04/86; full list of members (4 pages) |
6 May 1986 | Full accounts made up to 31 May 1985 (10 pages) |
6 May 1986 | Return made up to 18/04/86; full list of members (4 pages) |
8 November 1983 | Incorporation (13 pages) |
8 November 1983 | Certificate of incorporation (1 page) |
8 November 1983 | Certificate of incorporation (1 page) |
8 November 1983 | Incorporation (13 pages) |