London
SW6 2EH
Director Name | Rafael Gonzalez Betere |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 20 July 2007(23 years after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Managing Director |
Country of Residence | Spain |
Correspondence Address | 591 - 593 Kings Road London SW6 2EH |
Director Name | Alain Rauh |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | French |
Status | Current |
Appointed | 18 June 2013(28 years, 12 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 591 - 593 Kings Road London SW6 2EH |
Director Name | Mr Michael David Catovsky |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2016(32 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 591 - 593 Kings Road London SW6 2EH |
Director Name | Mr Martin Muir Gill |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2017(33 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 591 - 593 Kings Road London SW6 2EH |
Director Name | Lorraine Frances Barnett |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 21 July 1997) |
Role | Company Director |
Correspondence Address | Ashton Farm Ashton Lane Bishops Waltham Southampton Hampshire SO32 1FR |
Director Name | Mr Keith Desmond Barnett |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(7 years, 7 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 20 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Miscombe Manor Pitcroft Lane, Buriton Petersfield Hampshire GU31 5SS |
Director Name | Walter Allan Wilson |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 25 July 1996) |
Role | Accountant |
Correspondence Address | 4 Aran Court Mallards Reach Weybridge Surrey KT13 9AF |
Secretary Name | Mrs Audrey Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(7 years, 7 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 20 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Second Avenue Mortlake London SW14 8QF |
Director Name | Mr Harold Edward Michael Bennett |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 July 1996(12 years, 1 month after company formation) |
Appointment Duration | 10 years, 12 months (resigned 20 July 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Pinewood House 92 College Road Sandhurst Berkshire GU47 0QZ |
Director Name | Mr Brent Marshall Cooper |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Otho Court Brentford Middlesex TW8 8PY |
Director Name | Andrew James Hills |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(18 years, 6 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 January 2013) |
Role | Company Director |
Correspondence Address | Glenkerry Old Moor Lane Wooburn Moor Buckinghamshire HP10 0NA |
Director Name | John Alexander Cowie |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2004(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 St James Beaminster Dorset DT8 3PW |
Director Name | Michael Meehan |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2007(23 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 June 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 67 Stoke Lane Westbury-On-Trym Bristol Avon BS9 3DW |
Secretary Name | Miss Jane Susanne Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2007(23 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 June 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Mulberry House Henwood Liskeard Cornwall PL14 5BP |
Director Name | Mr Richard John Pownall |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2007(23 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Barclay Road London SW6 1EJ |
Director Name | Mr Richard John Pownall |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2007(23 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Barclay Road London SW6 1EJ |
Director Name | Graham Paul Adams |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(26 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 12 August 2016) |
Role | Chartered Management Accountant |
Country of Residence | United Kingdom |
Correspondence Address | And So To Bed Ltd, Pymore Mills Pymore Bridport Dorset DT6 5PJ |
Director Name | Michael John Popple |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2011(27 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 17 July 2015) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Pymore Mills Pymore Bridport Dorset DT6 5PJ |
Director Name | Oliver Bowen |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2011(27 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 April 2014) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | And So To Bed Ltd, Pymore Mills Pymore Bridport Dorset DT6 5PJ |
Director Name | Mrs Patricia Jane Prowse |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2013(28 years, 12 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 10 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | And So To Bed Ltd, Pymore Mills Pymore Bridport Dorset DT6 5PJ |
Website | www.andsotobed.co.uk/ |
---|---|
Telephone | 0808 1444343 |
Telephone region | Freephone |
Registered Address | 591 - 593 Kings Road London SW6 2EH |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Parsons Green and Walham |
Built Up Area | Greater London |
5k at £1 | Flex Equipos De Descanso Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £13,991,131 |
Gross Profit | £7,294,183 |
Net Worth | £3,294,859 |
Cash | £1,411,082 |
Current Liabilities | £3,443,274 |
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 7 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 21 February 2025 (10 months, 1 week from now) |
23 September 2010 | Delivered on: 30 September 2010 Persons entitled: Dgm Property Rentals Classification: Rent deposit deed Secured details: £12,500.00 due or to become due from the company to the chargee. Particulars: The deposit in the deposit account. Outstanding |
---|
17 February 2021 | Confirmation statement made on 7 February 2021 with updates (4 pages) |
---|---|
4 January 2021 | Director's details changed for Rafael Gonzalez Betere on 4 January 2021 (2 pages) |
4 January 2021 | Director's details changed for Angel Moreno on 4 January 2021 (2 pages) |
4 December 2020 | Full accounts made up to 31 December 2019 (22 pages) |
20 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
25 September 2019 | Full accounts made up to 31 December 2018 (22 pages) |
7 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
28 January 2019 | Registered office address changed from And So to Bed Ltd, Pymore Mills Pymore Bridport Dorset DT6 5PJ to 591 - 593 Kings Road London SW6 2EH on 28 January 2019 (1 page) |
25 September 2018 | Full accounts made up to 31 December 2017 (21 pages) |
19 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
23 November 2017 | Appointment of Mr Martin Muir Gill as a director on 10 November 2017 (2 pages) |
23 November 2017 | Appointment of Mr Martin Muir Gill as a director on 10 November 2017 (2 pages) |
23 November 2017 | Termination of appointment of Patricia Jane Prowse as a director on 10 November 2017 (1 page) |
23 November 2017 | Termination of appointment of Patricia Jane Prowse as a director on 10 November 2017 (1 page) |
3 April 2017 | Full accounts made up to 31 December 2016 (21 pages) |
3 April 2017 | Full accounts made up to 31 December 2016 (21 pages) |
21 February 2017 | Confirmation statement made on 7 February 2017 with updates (6 pages) |
21 February 2017 | Confirmation statement made on 7 February 2017 with updates (6 pages) |
24 August 2016 | Appointment of Michael David Catovsky as a director on 8 August 2016 (3 pages) |
24 August 2016 | Appointment of Michael David Catovsky as a director on 8 August 2016 (3 pages) |
24 August 2016 | Termination of appointment of Graham Paul Adams as a director on 12 August 2016 (2 pages) |
24 August 2016 | Termination of appointment of Graham Paul Adams as a director on 12 August 2016 (2 pages) |
10 May 2016 | Full accounts made up to 31 December 2015 (23 pages) |
10 May 2016 | Full accounts made up to 31 December 2015 (23 pages) |
14 March 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
9 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
14 August 2015 | Termination of appointment of Michael John Popple as a director on 17 July 2015 (2 pages) |
14 August 2015 | Termination of appointment of Michael John Popple as a director on 17 July 2015 (2 pages) |
20 March 2015 | Annual return made up to 7 February 2015 Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 7 February 2015 Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 7 February 2015 Statement of capital on 2015-03-20
|
24 September 2014 | Full accounts made up to 31 December 2013 (20 pages) |
24 September 2014 | Full accounts made up to 31 December 2013 (20 pages) |
27 May 2014 | Termination of appointment of Oliver Bowen as a director (2 pages) |
27 May 2014 | Termination of appointment of Oliver Bowen as a director (2 pages) |
10 March 2014 | Annual return made up to 7 February 2014 Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 7 February 2014 Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 7 February 2014 Statement of capital on 2014-03-10
|
27 September 2013 | Full accounts made up to 31 December 2012 (20 pages) |
27 September 2013 | Full accounts made up to 31 December 2012 (20 pages) |
28 June 2013 | Appointment of Alain Rauh as a director (3 pages) |
28 June 2013 | Appointment of Mrs Patricia Jane Prowse as a director (3 pages) |
28 June 2013 | Appointment of Mrs Patricia Jane Prowse as a director (3 pages) |
28 June 2013 | Appointment of Alain Rauh as a director (3 pages) |
7 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (17 pages) |
7 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (17 pages) |
7 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (17 pages) |
18 February 2013 | Termination of appointment of Andrew Hills as a director (2 pages) |
18 February 2013 | Termination of appointment of Andrew Hills as a director (2 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (20 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (20 pages) |
15 March 2012 | Annual return made up to 7 February 2012 (18 pages) |
15 March 2012 | Annual return made up to 7 February 2012 (18 pages) |
15 March 2012 | Annual return made up to 7 February 2012 (18 pages) |
6 January 2012 | Appointment of Oliver Bowen as a director (3 pages) |
6 January 2012 | Appointment of Michael John Popple as a director (3 pages) |
6 January 2012 | Appointment of Oliver Bowen as a director (3 pages) |
6 January 2012 | Appointment of Michael John Popple as a director (3 pages) |
12 September 2011 | Full accounts made up to 31 December 2010 (22 pages) |
12 September 2011 | Full accounts made up to 31 December 2010 (22 pages) |
7 July 2011 | Termination of appointment of Richard Pownall as a director (2 pages) |
7 July 2011 | Termination of appointment of Richard Pownall as a director (2 pages) |
5 July 2011 | Termination of appointment of Michael Meehan as a director (2 pages) |
5 July 2011 | Termination of appointment of Jane Johnson as a secretary (2 pages) |
5 July 2011 | Termination of appointment of Michael Meehan as a director (2 pages) |
5 July 2011 | Termination of appointment of Jane Johnson as a secretary (2 pages) |
28 February 2011 | Annual return made up to 7 February 2011 (18 pages) |
28 February 2011 | Annual return made up to 7 February 2011 (18 pages) |
28 February 2011 | Annual return made up to 7 February 2011 (18 pages) |
13 January 2011 | Appointment of Graham Paul Adams as a director (3 pages) |
13 January 2011 | Appointment of Graham Paul Adams as a director (3 pages) |
7 January 2011 | Section 519 (1 page) |
7 January 2011 | Section 519 (1 page) |
30 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 September 2010 | Full accounts made up to 31 December 2009 (19 pages) |
21 September 2010 | Full accounts made up to 31 December 2009 (19 pages) |
19 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (17 pages) |
19 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (17 pages) |
19 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (17 pages) |
15 September 2009 | Full accounts made up to 31 December 2008 (23 pages) |
15 September 2009 | Full accounts made up to 31 December 2008 (23 pages) |
13 August 2009 | Resignation of auditor/ section 517,520 and 523 (1 page) |
13 August 2009 | Resignation of auditor/ section 517,520 and 523 (1 page) |
11 July 2009 | Auditor's resignation (2 pages) |
11 July 2009 | Auditor's resignation (2 pages) |
3 April 2009 | Return made up to 07/02/09; no change of members (6 pages) |
3 April 2009 | Return made up to 07/02/09; no change of members (6 pages) |
16 March 2009 | Director's change of particulars / angel moreno / 06/02/2009 (1 page) |
16 March 2009 | Director's change of particulars / rafael gonzalez betere / 06/02/2009 (2 pages) |
16 March 2009 | Director's change of particulars / michael meehan / 06/02/2009 (1 page) |
16 March 2009 | Director's change of particulars / rafael gonzalez betere / 06/02/2009 (2 pages) |
16 March 2009 | Director's change of particulars / angel moreno / 06/02/2009 (1 page) |
16 March 2009 | Director's change of particulars / michael meehan / 06/02/2009 (1 page) |
14 October 2008 | Full accounts made up to 31 December 2007 (19 pages) |
14 October 2008 | Full accounts made up to 31 December 2007 (19 pages) |
30 May 2008 | Return made up to 07/02/08; full list of members (8 pages) |
30 May 2008 | Return made up to 07/02/08; full list of members (8 pages) |
26 March 2008 | Prev ext from 30/09/2007 to 31/12/2007 (1 page) |
26 March 2008 | Appointment terminated director harold bennett (1 page) |
26 March 2008 | Director appointed richard john pownall (1 page) |
26 March 2008 | Appointment terminated director keith barnett (1 page) |
26 March 2008 | Director appointed angel moreno (2 pages) |
26 March 2008 | Director appointed rafael gonzalez betere (2 pages) |
26 March 2008 | Appointment terminated director harold bennett (1 page) |
26 March 2008 | Director appointed rafael gonzalez betere (2 pages) |
26 March 2008 | Appointment terminated director keith barnett (1 page) |
26 March 2008 | Prev ext from 30/09/2007 to 31/12/2007 (1 page) |
26 March 2008 | Director appointed richard john pownall (1 page) |
26 March 2008 | Director appointed angel moreno (2 pages) |
3 January 2008 | Secretary resigned (1 page) |
3 January 2008 | Secretary resigned (1 page) |
3 January 2008 | New secretary appointed (1 page) |
3 January 2008 | New secretary appointed (1 page) |
3 January 2008 | New director appointed (2 pages) |
3 January 2008 | New director appointed (2 pages) |
4 December 2007 | Registered office changed on 04/12/07 from: colechurch house one london bridge walk london SE1 2SX (1 page) |
4 December 2007 | Registered office changed on 04/12/07 from: colechurch house one london bridge walk london SE1 2SX (1 page) |
21 November 2007 | Auditor's resignation (1 page) |
21 November 2007 | Auditor's resignation (1 page) |
28 August 2007 | Resolutions
|
28 August 2007 | Resolutions
|
31 July 2007 | Declaration of assistance for shares acquisition (9 pages) |
31 July 2007 | Declaration of assistance for shares acquisition (9 pages) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | Director resigned (1 page) |
19 July 2007 | Accounts for a medium company made up to 30 September 2006 (17 pages) |
19 July 2007 | Accounts for a medium company made up to 30 September 2006 (17 pages) |
5 March 2007 | Return made up to 07/02/07; full list of members (3 pages) |
5 March 2007 | Return made up to 07/02/07; full list of members (3 pages) |
22 January 2007 | New director appointed (1 page) |
22 January 2007 | New director appointed (1 page) |
2 August 2006 | Accounts for a medium company made up to 30 September 2005 (16 pages) |
2 August 2006 | Accounts for a medium company made up to 30 September 2005 (16 pages) |
14 March 2006 | Return made up to 07/02/06; full list of members (2 pages) |
14 March 2006 | Director's particulars changed (1 page) |
14 March 2006 | Return made up to 07/02/06; full list of members (2 pages) |
14 March 2006 | Director's particulars changed (1 page) |
5 August 2005 | Accounts for a medium company made up to 30 September 2004 (16 pages) |
5 August 2005 | Accounts for a medium company made up to 30 September 2004 (16 pages) |
23 June 2005 | Registered office changed on 23/06/05 from: 106-114 borough high street london SE1 1LB (1 page) |
23 June 2005 | Registered office changed on 23/06/05 from: 106-114 borough high street london SE1 1LB (1 page) |
15 June 2005 | Director resigned (1 page) |
15 June 2005 | Director resigned (1 page) |
1 June 2005 | Return made up to 07/02/05; full list of members
|
1 June 2005 | Return made up to 07/02/05; full list of members
|
4 August 2004 | Accounts for a medium company made up to 30 September 2003 (17 pages) |
4 August 2004 | Accounts for a medium company made up to 30 September 2003 (17 pages) |
10 March 2004 | New director appointed (2 pages) |
10 March 2004 | New director appointed (2 pages) |
19 February 2004 | Return made up to 07/02/04; full list of members (7 pages) |
19 February 2004 | Return made up to 07/02/04; full list of members (7 pages) |
29 July 2003 | Accounts for a medium company made up to 30 September 2002 (17 pages) |
29 July 2003 | Accounts for a medium company made up to 30 September 2002 (17 pages) |
5 March 2003 | New director appointed (2 pages) |
5 March 2003 | New director appointed (2 pages) |
9 February 2003 | Return made up to 07/02/03; full list of members (7 pages) |
9 February 2003 | Return made up to 07/02/03; full list of members (7 pages) |
8 February 2003 | Director resigned (1 page) |
8 February 2003 | Director resigned (1 page) |
16 July 2002 | Full accounts made up to 30 September 2001 (13 pages) |
16 July 2002 | Full accounts made up to 30 September 2001 (13 pages) |
15 February 2002 | Return made up to 07/02/02; full list of members (7 pages) |
15 February 2002 | Return made up to 07/02/02; full list of members (7 pages) |
3 July 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
3 July 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
22 February 2001 | Return made up to 07/02/01; full list of members
|
22 February 2001 | Return made up to 07/02/01; full list of members
|
2 August 2000 | New director appointed (2 pages) |
2 August 2000 | New director appointed (2 pages) |
8 June 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
8 June 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
22 February 2000 | Return made up to 07/02/00; full list of members (6 pages) |
22 February 2000 | Return made up to 07/02/00; full list of members (6 pages) |
23 July 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
23 July 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
15 February 1999 | Return made up to 07/02/99; full list of members (7 pages) |
15 February 1999 | Return made up to 07/02/99; full list of members (7 pages) |
22 June 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
22 June 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
6 March 1998 | Return made up to 07/02/98; no change of members
|
6 March 1998 | Return made up to 07/02/98; no change of members
|
13 June 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
13 June 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
12 March 1997 | Return made up to 07/02/97; no change of members (5 pages) |
12 March 1997 | Return made up to 07/02/97; no change of members (5 pages) |
8 August 1996 | Director resigned (1 page) |
8 August 1996 | New director appointed (2 pages) |
8 August 1996 | New director appointed (2 pages) |
8 August 1996 | Director resigned (1 page) |
2 August 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
2 August 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
2 February 1996 | Return made up to 07/02/96; full list of members
|
2 February 1996 | Return made up to 07/02/96; full list of members
|
18 January 1996 | Director resigned (1 page) |
18 January 1996 | Director's particulars changed (1 page) |
18 January 1996 | Director's particulars changed (1 page) |
18 January 1996 | Director resigned (1 page) |
23 June 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
23 June 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
9 January 1991 | Company name changed gemray trading LIMITED\certificate issued on 10/01/91 (2 pages) |
9 January 1991 | Company name changed gemray trading LIMITED\certificate issued on 10/01/91 (2 pages) |
11 June 1987 | Company name changed deptich manufacturing company li mited\certificate issued on 12/06/87 (2 pages) |
11 June 1987 | Company name changed deptich manufacturing company li mited\certificate issued on 12/06/87 (2 pages) |
28 June 1984 | Incorporation (13 pages) |
28 June 1984 | Incorporation (13 pages) |