London
W1U 7EU
Director Name | Mr Charles Douglas Knowles Scott |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 April 2019(34 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 16 March 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Bdo Llp 55 Baker Street London W1U 7EU |
Secretary Name | Mr Alistair Peel |
---|---|
Status | Closed |
Appointed | 05 April 2019(34 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 16 March 2023) |
Role | Company Director |
Correspondence Address | C/O Bdo Llp 55 Baker Street London W1U 7EU |
Director Name | Edward Malcolm Gratwicke |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 1995) |
Role | Insurance Broker |
Correspondence Address | Mareth Deepway Gardens Exminster Exeter Devon EX6 8BE |
Director Name | Derek Parsons |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(7 years, 11 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 30 June 2012) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Midland House 2 Poole Road Bournemouth Dorset BH2 5QY |
Director Name | Mr Thomas John Foster |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(7 years, 11 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 30 January 2014) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Midland House 2 Poole Road Bournemouth Dorset BH2 5QY |
Director Name | Colin Stanley Foster |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(7 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 December 1998) |
Role | Insurance Broker |
Correspondence Address | 4 Wheatsheaf Way Alphington Exeter Devon EX2 8RQ |
Secretary Name | Colin Stanley Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(7 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 September 1998) |
Role | Company Director |
Correspondence Address | 4 Wheatsheaf Way Alphington Exeter Devon EX2 8RQ |
Secretary Name | Margaret Lilian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(14 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 December 2006) |
Role | Company Director |
Correspondence Address | Greenfold Lower Lane Ebford Exeter Devon EX3 0QT |
Director Name | John Geoffrey Leighton |
---|---|
Date of Birth | May 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(14 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 22 May 2005) |
Role | Insurance Broker |
Correspondence Address | Kergaradic 29630 Plougasnou France Foreign |
Director Name | Rodney Noel Fry |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2002(17 years, 7 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 30 September 2012) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Midland House 2 Poole Road Bournemouth Dorset BH2 5QY |
Director Name | Kevin Shaun Hext |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(19 years, 1 month after company formation) |
Appointment Duration | 10 years, 7 months (resigned 27 January 2014) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Midland House 2 Poole Road Bournemouth Dorset BH2 5QY |
Secretary Name | Simon George Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2006(22 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 09 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Midland House 2 Poole Road Bournemouth Dorset BH2 5QY |
Director Name | Mr David Michael Liggins |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(22 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 27 January 2014) |
Role | Independent Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Midland House 2 Poole Road Bournemouth Dorset BH2 5QY |
Director Name | Mr Philip John Bradford |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(26 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 October 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | King's Wharf The Quay Exeter Devon EX2 4AN |
Director Name | Mr Paul Dudley |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2012(27 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Albany Park Cabot Lane Poole BH17 7AZ |
Director Name | Simon John Fisher |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2012(27 years, 10 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 06 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Albany Park Cabot Lane Poole Dorset BH17 7AZ |
Secretary Name | Stuart Gerrish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2012(27 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 August 2013) |
Role | Company Director |
Correspondence Address | 8 Albany Park Cabot Lane Poole Dorset BH17 7AZ |
Secretary Name | Ben White |
---|---|
Status | Resigned |
Appointed | 30 August 2013(29 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 April 2017) |
Role | Company Director |
Correspondence Address | Quay House 7 The Quay Poole Dorset BH15 1HA |
Director Name | Jonathan Stuart Mayo |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2014(29 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 19 February 2018) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 8 Albany Park Cabot Lane Poole Dorset BH17 7AZ |
Director Name | John Anthony Eldridge |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2014(29 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 14 September 2014) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Albany Park Cabot Lane Poole BH17 7AZ |
Director Name | Ben White |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2014(30 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 April 2018) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Quay House 7 The Quay Poole Dorset BH15 1HA |
Director Name | Mr James Ion Daniel Agnew |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2017(32 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 05 April 2019) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Blenheim House 1-2 Bridge Street Guildford Surrey GU1 4RY |
Director Name | Mr Jeremy Michael George Cary |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2017(32 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 05 April 2019) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Blenheim House 1-2 Bridge Street Guildford Surrey GU1 4RY |
Director Name | Mr Iain Alexander Jamieson |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2017(32 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 05 April 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Blenheim House 1-2 Bridge Street Guildford Surrey GU1 4RY |
Director Name | Mr Timothy David Johnson |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2017(32 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 05 April 2019) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Blenheim House 1-2 Bridge Street Guildford Surrey GU1 4RY |
Secretary Name | Mr Iain Alexander Jamieson |
---|---|
Status | Resigned |
Appointed | 06 April 2017(32 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 05 April 2019) |
Role | Company Director |
Correspondence Address | Blenheim House 1-2 Bridge Street Guildford Surrey GU1 4RY |
Website | thecolemangroup.co.uk |
---|---|
Telephone | 01202 647400 |
Telephone region | Bournemouth |
Registered Address | C/O Bdo Llp 55 Baker Street London W1U 7EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
1.5k at £1 | Coleman Holdings LTD 99.93% Ordinary |
---|---|
1 at £1 | Coleman Holdings LTD 0.07% Ordinary A |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
16 March 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 December 2022 | Return of final meeting in a members' voluntary winding up (36 pages) |
13 December 2022 | Resolutions
|
13 October 2021 | Liquidators' statement of receipts and payments to 27 September 2021 (23 pages) |
22 October 2020 | Appointment of a voluntary liquidator (3 pages) |
22 October 2020 | Declaration of solvency (5 pages) |
13 October 2020 | Registered office address changed from The Walbrook Building, 25 Walbrook London EC4N 8AW England to C/O Bdo Llp 55 Baker Street London W1U 7EU on 13 October 2020 (2 pages) |
12 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
16 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
16 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
16 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (11 pages) |
16 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (43 pages) |
14 May 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
12 April 2019 | Appointment of Mr Alistair Peel as a secretary on 5 April 2019 (2 pages) |
10 April 2019 | Termination of appointment of Iain Alexander Jamieson as a director on 5 April 2019 (1 page) |
10 April 2019 | Termination of appointment of Jeremy Michael George Cary as a director on 5 April 2019 (1 page) |
10 April 2019 | Termination of appointment of Timothy David Johnson as a director on 5 April 2019 (1 page) |
10 April 2019 | Appointment of Mr Charles Douglas Knowles Scott as a director on 5 April 2019 (2 pages) |
10 April 2019 | Termination of appointment of James Ion Daniel Agnew as a director on 5 April 2019 (1 page) |
10 April 2019 | Termination of appointment of Iain Alexander Jamieson as a secretary on 5 April 2019 (1 page) |
10 April 2019 | Registered office address changed from Blenheim House 1-2 Bridge Street Guildford Surrey GU1 4RY England to The Walbrook Building, 25 Walbrook London EC4N 8AW on 10 April 2019 (1 page) |
10 April 2019 | Appointment of Mr Michael Peter Rea as a director on 5 April 2019 (2 pages) |
6 October 2018 | Accounts for a small company made up to 31 December 2017 (14 pages) |
16 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
10 May 2018 | Termination of appointment of Ben White as a director on 30 April 2018 (1 page) |
19 March 2018 | Termination of appointment of Jonathan Stuart Mayo as a director on 19 February 2018 (1 page) |
11 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
27 April 2017 | Change of share class name or designation (2 pages) |
27 April 2017 | Particulars of variation of rights attached to shares (2 pages) |
27 April 2017 | Particulars of variation of rights attached to shares (2 pages) |
27 April 2017 | Change of share class name or designation (2 pages) |
20 April 2017 | Resolutions
|
20 April 2017 | Statement of company's objects (2 pages) |
20 April 2017 | Statement of company's objects (2 pages) |
20 April 2017 | Resolutions
|
10 April 2017 | Registered office address changed from Midland House 2 Poole Road Bournemouth Dorset BH2 5QY to Blenheim House 1-2 Bridge Street Guildford Surrey GU1 4RY on 10 April 2017 (1 page) |
10 April 2017 | Registered office address changed from Midland House 2 Poole Road Bournemouth Dorset BH2 5QY to Blenheim House 1-2 Bridge Street Guildford Surrey GU1 4RY on 10 April 2017 (1 page) |
7 April 2017 | Termination of appointment of Simon John Fisher as a director on 6 April 2017 (1 page) |
7 April 2017 | Appointment of Mr Timothy David Johnson as a director on 6 April 2017 (2 pages) |
7 April 2017 | Appointment of Mr Iain Alexander Jamieson as a secretary on 6 April 2017 (2 pages) |
7 April 2017 | Termination of appointment of Ben White as a secretary on 6 April 2017 (1 page) |
7 April 2017 | Appointment of Mr Jeremy Michael George Cary as a director on 6 April 2017 (2 pages) |
7 April 2017 | Appointment of Mr Timothy David Johnson as a director on 6 April 2017 (2 pages) |
7 April 2017 | Appointment of Mr James Ion Daniel Agnew as a director on 6 April 2017 (2 pages) |
7 April 2017 | Appointment of Mr Jeremy Michael George Cary as a director on 6 April 2017 (2 pages) |
7 April 2017 | Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page) |
7 April 2017 | Termination of appointment of Ben White as a secretary on 6 April 2017 (1 page) |
7 April 2017 | Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page) |
7 April 2017 | Appointment of Mr James Ion Daniel Agnew as a director on 6 April 2017 (2 pages) |
7 April 2017 | Appointment of Mr Iain Alexander Jamieson as a director on 6 April 2017 (2 pages) |
7 April 2017 | Appointment of Mr Iain Alexander Jamieson as a director on 6 April 2017 (2 pages) |
7 April 2017 | Termination of appointment of Simon John Fisher as a director on 6 April 2017 (1 page) |
7 April 2017 | Appointment of Mr Iain Alexander Jamieson as a secretary on 6 April 2017 (2 pages) |
2 March 2017 | Full accounts made up to 30 September 2016 (10 pages) |
2 March 2017 | Full accounts made up to 30 September 2016 (10 pages) |
17 June 2016 | Full accounts made up to 30 September 2015 (13 pages) |
17 June 2016 | Full accounts made up to 30 September 2015 (13 pages) |
16 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
27 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
28 April 2015 | Full accounts made up to 30 September 2014 (14 pages) |
28 April 2015 | Full accounts made up to 30 September 2014 (14 pages) |
6 November 2014 | Appointment of Ben White as a director on 6 November 2014 (2 pages) |
6 November 2014 | Appointment of Ben White as a director on 6 November 2014 (2 pages) |
6 November 2014 | Appointment of Ben White as a director on 6 November 2014 (2 pages) |
15 September 2014 | Termination of appointment of John Anthony Eldridge as a director on 14 September 2014 (1 page) |
15 September 2014 | Termination of appointment of John Anthony Eldridge as a director on 14 September 2014 (1 page) |
30 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
5 April 2014 | Full accounts made up to 30 September 2013 (16 pages) |
5 April 2014 | Full accounts made up to 30 September 2013 (16 pages) |
3 February 2014 | Appointment of John Anthony Eldridge as a director (2 pages) |
3 February 2014 | Appointment of John Anthony Eldridge as a director (2 pages) |
3 February 2014 | Appointment of Jonathan Stuart Mayo as a director (2 pages) |
3 February 2014 | Appointment of Jonathan Stuart Mayo as a director (2 pages) |
30 January 2014 | Termination of appointment of Thomas Foster as a director (1 page) |
30 January 2014 | Termination of appointment of Thomas Foster as a director (1 page) |
30 January 2014 | Termination of appointment of Kevin Hext as a director (1 page) |
30 January 2014 | Termination of appointment of David Liggins as a director (1 page) |
30 January 2014 | Termination of appointment of Kevin Hext as a director (1 page) |
30 January 2014 | Termination of appointment of David Liggins as a director (1 page) |
6 January 2014 | Termination of appointment of Paul Dudley as a director (1 page) |
6 January 2014 | Termination of appointment of Paul Dudley as a director (1 page) |
9 September 2013 | Termination of appointment of Stuart Gerrish as a secretary (1 page) |
9 September 2013 | Appointment of Ben White as a secretary (2 pages) |
9 September 2013 | Appointment of Ben White as a secretary (2 pages) |
9 September 2013 | Termination of appointment of Stuart Gerrish as a secretary (1 page) |
17 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (9 pages) |
17 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (9 pages) |
17 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (9 pages) |
14 March 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
14 March 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
4 February 2013 | Previous accounting period shortened from 31 March 2013 to 30 September 2012 (1 page) |
4 February 2013 | Previous accounting period shortened from 31 March 2013 to 30 September 2012 (1 page) |
31 December 2012 | Director's details changed for Mr Paul Dudley on 26 November 2012 (3 pages) |
31 December 2012 | Director's details changed for Mr Paul Dudley on 26 November 2012 (3 pages) |
9 November 2012 | Termination of appointment of Rodney Fry as a director (2 pages) |
9 November 2012 | Termination of appointment of Rodney Fry as a director (2 pages) |
5 November 2012 | Termination of appointment of Philip Bradford as a director (2 pages) |
5 November 2012 | Termination of appointment of Philip Bradford as a director (2 pages) |
22 August 2012 | Termination of appointment of Derek Parsons as a director (2 pages) |
22 August 2012 | Termination of appointment of Derek Parsons as a director (2 pages) |
3 August 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
3 August 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
23 July 2012 | Termination of appointment of Simon Palmer as a secretary (1 page) |
23 July 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (12 pages) |
23 July 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (12 pages) |
23 July 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (12 pages) |
23 July 2012 | Termination of appointment of Simon Palmer as a secretary (1 page) |
16 May 2012 | Appointment of Simon John Fisher as a director (3 pages) |
16 May 2012 | Appointment of Paul Dudley as a director (3 pages) |
16 May 2012 | Appointment of Stuart Gerrish as a secretary (3 pages) |
16 May 2012 | Appointment of Paul Dudley as a director (3 pages) |
16 May 2012 | Appointment of Simon John Fisher as a director (3 pages) |
16 May 2012 | Appointment of Stuart Gerrish as a secretary (3 pages) |
19 April 2012 | Previous accounting period extended from 31 December 2011 to 31 March 2012 (3 pages) |
19 April 2012 | Previous accounting period extended from 31 December 2011 to 31 March 2012 (3 pages) |
16 April 2012 | Registered office address changed from Kings Wharf the Quay Exeter Devon EX2 4AN on 16 April 2012 (2 pages) |
16 April 2012 | Registered office address changed from Kings Wharf the Quay Exeter Devon EX2 4AN on 16 April 2012 (2 pages) |
6 October 2011 | Director's details changed for Thomas John Foster on 10 August 2011 (3 pages) |
6 October 2011 | Director's details changed for Thomas John Foster on 10 August 2011 (3 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
1 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (7 pages) |
1 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (7 pages) |
1 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (7 pages) |
17 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
17 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
16 June 2010 | Appointment of Mr Philip John Bradford as a director (2 pages) |
16 June 2010 | Appointment of Mr Philip John Bradford as a director (2 pages) |
2 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (6 pages) |
2 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (6 pages) |
2 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (6 pages) |
25 November 2009 | Secretary's details changed for Simon George Palmer on 22 November 2009 (1 page) |
25 November 2009 | Director's details changed for Kevin Shaun Hext on 22 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Thomas John Foster on 22 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Rodney Noel Fry on 22 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Thomas John Foster on 22 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Mr David Michael Liggins on 22 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Derek Parsons on 22 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Derek Parsons on 22 November 2009 (2 pages) |
25 November 2009 | Secretary's details changed for Simon George Palmer on 22 November 2009 (1 page) |
25 November 2009 | Director's details changed for Kevin Shaun Hext on 22 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Mr David Michael Liggins on 22 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Rodney Noel Fry on 22 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr David Michael Liggins on 28 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr David Michael Liggins on 28 October 2009 (2 pages) |
17 August 2009 | Director's change of particulars / david liggins / 12/08/2009 (2 pages) |
17 August 2009 | Director's change of particulars / david liggins / 12/08/2009 (2 pages) |
20 July 2009 | Resolutions
|
20 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
20 July 2009 | Resolutions
|
20 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
20 July 2009 | Nc inc already adjusted 14/07/09 (1 page) |
20 July 2009 | Nc inc already adjusted 14/07/09 (1 page) |
20 July 2009 | Ad 14/07/09\gbp si 1@1=1\gbp ic 1500/1501\ (2 pages) |
20 July 2009 | Ad 14/07/09\gbp si 1@1=1\gbp ic 1500/1501\ (2 pages) |
21 May 2009 | Director's change of particulars / kevin hext / 09/05/2009 (1 page) |
21 May 2009 | Return made up to 09/05/09; full list of members (4 pages) |
21 May 2009 | Return made up to 09/05/09; full list of members (4 pages) |
21 May 2009 | Director's change of particulars / kevin hext / 09/05/2009 (1 page) |
5 December 2008 | Director's change of particulars / kevin hext / 17/10/2008 (1 page) |
5 December 2008 | Director's change of particulars / kevin hext / 17/10/2008 (1 page) |
1 October 2008 | Registered office changed on 01/10/2008 from 58 the terrace torquay devon TQ1 1DE (1 page) |
1 October 2008 | Registered office changed on 01/10/2008 from 58 the terrace torquay devon TQ1 1DE (1 page) |
18 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
5 June 2008 | Director's change of particulars / david liggins / 09/05/2008 (1 page) |
5 June 2008 | Director's change of particulars / david liggins / 09/05/2008 (1 page) |
5 June 2008 | Director's change of particulars / thomas foster / 31/12/2007 (1 page) |
5 June 2008 | Return made up to 09/05/08; full list of members (5 pages) |
5 June 2008 | Director's change of particulars / thomas foster / 31/12/2007 (1 page) |
5 June 2008 | Return made up to 09/05/08; full list of members (5 pages) |
29 June 2007 | Full accounts made up to 31 December 2006 (19 pages) |
29 June 2007 | Full accounts made up to 31 December 2006 (19 pages) |
14 June 2007 | Return made up to 09/05/07; no change of members (8 pages) |
14 June 2007 | Return made up to 09/05/07; no change of members (8 pages) |
26 January 2007 | New secretary appointed (2 pages) |
26 January 2007 | Secretary resigned (1 page) |
26 January 2007 | New secretary appointed (2 pages) |
26 January 2007 | Secretary resigned (1 page) |
10 January 2007 | New director appointed (2 pages) |
10 January 2007 | New director appointed (2 pages) |
27 October 2006 | Full accounts made up to 31 December 2005 (23 pages) |
27 October 2006 | Full accounts made up to 31 December 2005 (23 pages) |
2 June 2006 | Return made up to 09/05/06; full list of members (8 pages) |
2 June 2006 | Return made up to 09/05/06; full list of members (8 pages) |
28 July 2005 | Full accounts made up to 31 December 2004 (20 pages) |
28 July 2005 | Full accounts made up to 31 December 2004 (20 pages) |
8 July 2005 | Director resigned (1 page) |
8 July 2005 | Director resigned (1 page) |
9 June 2005 | Return made up to 09/05/05; full list of members (8 pages) |
9 June 2005 | Return made up to 09/05/05; full list of members (8 pages) |
21 October 2004 | Full accounts made up to 31 December 2003 (20 pages) |
21 October 2004 | Full accounts made up to 31 December 2003 (20 pages) |
19 May 2004 | Return made up to 09/05/04; full list of members (8 pages) |
19 May 2004 | Return made up to 09/05/04; full list of members (8 pages) |
24 July 2003 | New director appointed (1 page) |
24 July 2003 | New director appointed (1 page) |
8 June 2003 | Full accounts made up to 31 December 2002 (18 pages) |
8 June 2003 | Full accounts made up to 31 December 2002 (18 pages) |
8 June 2003 | Return made up to 25/04/03; full list of members (8 pages) |
8 June 2003 | Return made up to 25/04/03; full list of members (8 pages) |
17 September 2002 | Full accounts made up to 31 December 2001 (17 pages) |
17 September 2002 | Full accounts made up to 31 December 2001 (17 pages) |
16 June 2002 | Return made up to 09/05/02; full list of members
|
16 June 2002 | Return made up to 09/05/02; full list of members
|
5 February 2002 | New director appointed (2 pages) |
5 February 2002 | New director appointed (2 pages) |
6 August 2001 | Full accounts made up to 31 December 2000 (16 pages) |
6 August 2001 | Full accounts made up to 31 December 2000 (16 pages) |
4 June 2001 | Return made up to 09/05/01; full list of members
|
4 June 2001 | Return made up to 09/05/01; full list of members
|
28 June 2000 | Full accounts made up to 31 December 1999 (17 pages) |
28 June 2000 | Return made up to 09/05/00; full list of members (7 pages) |
28 June 2000 | Return made up to 09/05/00; full list of members (7 pages) |
28 June 2000 | Full accounts made up to 31 December 1999 (17 pages) |
20 July 1999 | Full accounts made up to 31 December 1998 (15 pages) |
20 July 1999 | Return made up to 09/05/99; full list of members (6 pages) |
20 July 1999 | Return made up to 09/05/99; full list of members (6 pages) |
20 July 1999 | Full accounts made up to 31 December 1998 (15 pages) |
25 January 1999 | Director resigned (1 page) |
25 January 1999 | Director resigned (1 page) |
22 January 1999 | New director appointed (2 pages) |
22 January 1999 | New director appointed (2 pages) |
8 October 1998 | New secretary appointed (2 pages) |
8 October 1998 | Secretary resigned (1 page) |
8 October 1998 | New secretary appointed (2 pages) |
8 October 1998 | Secretary resigned (1 page) |
25 June 1998 | Full accounts made up to 31 December 1997 (16 pages) |
25 June 1998 | Full accounts made up to 31 December 1997 (16 pages) |
17 June 1998 | Return made up to 09/05/98; full list of members (6 pages) |
17 June 1998 | Return made up to 09/05/98; full list of members (6 pages) |
26 June 1997 | Full accounts made up to 31 December 1996 (17 pages) |
26 June 1997 | Return made up to 09/05/97; no change of members (4 pages) |
26 June 1997 | Full accounts made up to 31 December 1996 (17 pages) |
26 June 1997 | Return made up to 09/05/97; no change of members (4 pages) |
23 May 1996 | Return made up to 10/04/96; no change of members (4 pages) |
23 May 1996 | Return made up to 10/04/96; no change of members (4 pages) |
23 April 1996 | Full accounts made up to 31 December 1995 (17 pages) |
23 April 1996 | Full accounts made up to 31 December 1995 (17 pages) |
26 June 1995 | Full accounts made up to 31 December 1994 (17 pages) |
26 June 1995 | Return made up to 09/05/95; full list of members
|
26 June 1995 | Return made up to 09/05/95; full list of members
|
26 June 1995 | Full accounts made up to 31 December 1994 (17 pages) |
9 April 1995 | Director resigned (2 pages) |
9 April 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |
3 June 1992 | Return made up to 09/05/92; full list of members (6 pages) |
3 June 1992 | Return made up to 09/05/92; full list of members (6 pages) |
1 March 1991 | New director appointed (2 pages) |
1 March 1991 | New director appointed (2 pages) |
21 March 1990 | New director appointed (2 pages) |
21 March 1990 | New director appointed (2 pages) |
21 June 1989 | Return made up to 09/06/89; full list of members (4 pages) |
21 June 1989 | Return made up to 09/06/89; full list of members (4 pages) |
20 July 1988 | Return made up to 12/05/88; no change of members (4 pages) |
20 July 1988 | Return made up to 12/05/88; no change of members (4 pages) |
16 May 1988 | Director resigned (2 pages) |
16 May 1988 | Director resigned (2 pages) |
8 September 1987 | Return made up to 12/08/87; full list of members (4 pages) |
8 September 1987 | Return made up to 12/08/87; full list of members (4 pages) |
3 March 1986 | Allotment of shares (2 pages) |
3 March 1986 | Annual return made up to 11/01/85 (4 pages) |
3 March 1986 | Annual return made up to 11/01/85 (4 pages) |
3 March 1986 | Allotment of shares (2 pages) |
25 January 1985 | Resolutions
|
25 January 1985 | Resolutions
|
6 July 1984 | Dir / sec appoint / resign (4 pages) |
6 July 1984 | Dir / sec appoint / resign (4 pages) |