Canary Wharf
London
E14 5AP
Director Name | Mr Darren Fisher |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Australian,British |
Status | Current |
Appointed | 14 February 2023(37 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Reach Directors Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 February 2006(20 years, 10 months after company formation) |
Appointment Duration | 18 years, 2 months |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Secretary Name | Reach Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 February 2006(20 years, 10 months after company formation) |
Appointment Duration | 18 years, 2 months |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Alaric Innes Hamilton |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 October 1996) |
Role | Company Director |
Correspondence Address | 4 Corrie Gardens Virginia Water Surrey GU25 4JH |
Director Name | Cristina Symons |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 07 November 1997) |
Role | Computer Consultant |
Correspondence Address | The Lake House, Stonelands West Hoathly East Grinstead West Sussex RH19 4QY |
Secretary Name | Cristina Symons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 October 1996) |
Role | Company Director |
Correspondence Address | The Lake House, Stonelands West Hoathly East Grinstead West Sussex RH19 4QY |
Secretary Name | Bernard William Joseph Devine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 November 1997) |
Role | Company Director |
Correspondence Address | 35 Ashton Road Emmbrook Wokingham Berkshire RG11 1HL |
Director Name | Mr Simon Eric Hersh |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1997(12 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 20 August 2002) |
Role | Wholesale Distributor |
Country of Residence | United Kingdom |
Correspondence Address | 52 Eton Avenue London NW3 3HN |
Secretary Name | Pauline Ann Devine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1997(12 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 20 August 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Ye Meads House Marsh Lane Dorney Reach Maidenhead Berkshire SL6 0DE |
Director Name | Amanda De Winton |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1999(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 November 2001) |
Role | Sales Director |
Correspondence Address | 5 The Clock House Micheldever Winchester Hampshire SO21 3DP |
Director Name | Robert James Dunning |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1999(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 May 2002) |
Role | Sea Haven |
Correspondence Address | Sea Haven Brook Avenue, Warsash Southampton Hampshire SO31 9HN |
Director Name | Harvey Sinclair |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2002(17 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 February 2006) |
Role | Company Director |
Correspondence Address | 39 Hannell Road Fulham London SW6 7RA |
Director Name | Mr Anthony Henry Reeves |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2002(17 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 February 2006) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | Spur Lodge 142 Upper Richmond Road West London SW14 8DS |
Secretary Name | Mr Stephen Dennis Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2002(17 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 February 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gastons 1 Beaconsfield Road Claygate Surrey KT10 0PN |
Director Name | Mr Paul Andrew Vickers |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2009(24 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 17 November 2014) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Mr Vijay Lakhman Vaghela |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2009(24 years, 3 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 30 June 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Mr Simon Richard Fox |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2014(29 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 16 August 2019) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Mr Simon Jeremy Ian Fuller |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2019(33 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Website | bodgit-n-scarper.com |
---|---|
Telephone | 020 73485010 |
Telephone region | London |
Registered Address | One Canada Square Canary Wharf London E14 5AP |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
304.6k at £1 | Hot Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,970,000 |
Net Worth | -£2,595,000 |
Cash | £632,000 |
Current Liabilities | £4,598,000 |
Latest Accounts | 25 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 13 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 27 August 2024 (4 months, 1 week from now) |
10 May 2004 | Delivered on: 19 May 2004 Satisfied on: 8 March 2007 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
---|---|
24 October 2002 | Delivered on: 31 October 2002 Satisfied on: 8 March 2007 Persons entitled: National Westminster 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. Fully Satisfied |
16 August 2023 | Confirmation statement made on 13 August 2023 with no updates (3 pages) |
---|---|
15 July 2023 | Full accounts made up to 25 December 2022 (21 pages) |
17 February 2023 | Appointment of Mr Darren Fisher as a director on 14 February 2023 (2 pages) |
9 January 2023 | Termination of appointment of Simon Jeremy Ian Fuller as a director on 31 December 2022 (1 page) |
28 September 2022 | Full accounts made up to 26 December 2021 (21 pages) |
26 August 2022 | Confirmation statement made on 13 August 2022 with no updates (3 pages) |
15 March 2022 | Change of details for The Hotgroup Limited as a person with significant control on 15 March 2022 (2 pages) |
30 September 2021 | Full accounts made up to 27 December 2020 (21 pages) |
13 August 2021 | Confirmation statement made on 13 August 2021 with no updates (3 pages) |
5 January 2021 | Full accounts made up to 29 December 2019 (19 pages) |
14 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
19 August 2019 | Appointment of Mr James Joseph Mullen as a director on 16 August 2019 (2 pages) |
19 August 2019 | Termination of appointment of Simon Richard Fox as a director on 16 August 2019 (1 page) |
2 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
8 July 2019 | Termination of appointment of Vijay Lakhman Vaghela as a director on 30 June 2019 (1 page) |
3 July 2019 | Full accounts made up to 30 December 2018 (16 pages) |
4 March 2019 | Appointment of Mr Simon Jeremy Ian Fuller as a director on 1 March 2019 (2 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (16 pages) |
1 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
2 July 2018 | Secretary's details changed for T M Secretaries Limited on 4 May 2018 (1 page) |
2 July 2018 | Resolutions
|
2 July 2018 | Director's details changed for T M Directors Limited on 4 May 2018 (1 page) |
4 October 2017 | Full accounts made up to 1 January 2017 (16 pages) |
4 October 2017 | Full accounts made up to 1 January 2017 (16 pages) |
24 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
24 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
3 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
3 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
27 June 2016 | Full accounts made up to 27 December 2015 (14 pages) |
27 June 2016 | Full accounts made up to 27 December 2015 (14 pages) |
12 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
10 June 2015 | Full accounts made up to 28 December 2014 (14 pages) |
10 June 2015 | Full accounts made up to 28 December 2014 (14 pages) |
9 December 2014 | Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages) |
9 December 2014 | Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page) |
9 December 2014 | Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages) |
9 December 2014 | Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page) |
29 September 2014 | Full accounts made up to 29 December 2013 (14 pages) |
29 September 2014 | Full accounts made up to 29 December 2013 (14 pages) |
4 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
2 October 2013 | Full accounts made up to 30 December 2012 (15 pages) |
2 October 2013 | Full accounts made up to 30 December 2012 (15 pages) |
27 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
27 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
27 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
24 September 2012 | Full accounts made up to 1 January 2012 (16 pages) |
24 September 2012 | Full accounts made up to 1 January 2012 (16 pages) |
24 September 2012 | Full accounts made up to 1 January 2012 (16 pages) |
3 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
3 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
3 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
3 October 2011 | Full accounts made up to 2 January 2011 (15 pages) |
3 October 2011 | Full accounts made up to 2 January 2011 (15 pages) |
3 October 2011 | Full accounts made up to 2 January 2011 (15 pages) |
5 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
5 August 2011 | Director's details changed for Vijay Lakhman Vaghela on 1 October 2009 (2 pages) |
5 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
5 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
5 August 2011 | Director's details changed for Mr Paul Andrew Vickers on 1 October 2009 (2 pages) |
5 August 2011 | Director's details changed for Vijay Lakhman Vaghela on 1 October 2009 (2 pages) |
5 August 2011 | Director's details changed for Vijay Lakhman Vaghela on 1 October 2009 (2 pages) |
5 August 2011 | Director's details changed for Mr Paul Andrew Vickers on 1 October 2009 (2 pages) |
5 August 2011 | Director's details changed for Mr Paul Andrew Vickers on 1 October 2009 (2 pages) |
23 September 2010 | Full accounts made up to 3 January 2010 (16 pages) |
23 September 2010 | Full accounts made up to 3 January 2010 (16 pages) |
23 September 2010 | Full accounts made up to 3 January 2010 (16 pages) |
12 August 2010 | Memorandum and Articles of Association (16 pages) |
12 August 2010 | Memorandum and Articles of Association (16 pages) |
10 August 2010 | Resolutions
|
10 August 2010 | Resolutions
|
4 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
4 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
4 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
3 August 2010 | Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages) |
3 August 2010 | Director's details changed for T M Directors Limited on 1 October 2009 (2 pages) |
3 August 2010 | Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages) |
3 August 2010 | Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages) |
3 August 2010 | Director's details changed for T M Directors Limited on 1 October 2009 (2 pages) |
3 August 2010 | Director's details changed for T M Directors Limited on 1 October 2009 (2 pages) |
12 January 2010 | Resolutions
|
12 January 2010 | Resolutions
|
11 November 2009 | Appointment of a director (2 pages) |
11 November 2009 | Appointment of a director (2 pages) |
3 November 2009 | Appointment of a director (2 pages) |
3 November 2009 | Appointment of a director (2 pages) |
1 November 2009 | Full accounts made up to 28 December 2008 (15 pages) |
1 November 2009 | Full accounts made up to 28 December 2008 (15 pages) |
14 October 2009 | Director's details changed (3 pages) |
14 October 2009 | Director's details changed (3 pages) |
10 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
10 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
20 July 2009 | Director appointed mr paul andrew vickers (2 pages) |
20 July 2009 | Director appointed vijay lakhman vaghela (2 pages) |
20 July 2009 | Director appointed mr paul andrew vickers (2 pages) |
20 July 2009 | Director appointed vijay lakhman vaghela (2 pages) |
20 January 2009 | Memorandum and Articles of Association (33 pages) |
20 January 2009 | Memorandum and Articles of Association (33 pages) |
7 January 2009 | Company name changed hotonline LIMITED\certificate issued on 07/01/09 (2 pages) |
7 January 2009 | Company name changed hotonline LIMITED\certificate issued on 07/01/09 (2 pages) |
20 August 2008 | Return made up to 01/08/08; full list of members (3 pages) |
20 August 2008 | Return made up to 01/08/08; full list of members (3 pages) |
14 July 2008 | Memorandum and Articles of Association (33 pages) |
14 July 2008 | Memorandum and Articles of Association (33 pages) |
12 May 2008 | Full accounts made up to 30 December 2007 (15 pages) |
12 May 2008 | Full accounts made up to 30 December 2007 (15 pages) |
4 November 2007 | Full accounts made up to 31 December 2006 (15 pages) |
4 November 2007 | Full accounts made up to 31 December 2006 (15 pages) |
19 August 2007 | Return made up to 01/08/07; full list of members (6 pages) |
19 August 2007 | Return made up to 01/08/07; full list of members (6 pages) |
8 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 2006 | Full accounts made up to 1 January 2006 (18 pages) |
4 November 2006 | Full accounts made up to 1 January 2006 (18 pages) |
4 November 2006 | Full accounts made up to 1 January 2006 (18 pages) |
29 August 2006 | Return made up to 01/08/06; full list of members (6 pages) |
29 August 2006 | Return made up to 01/08/06; full list of members (6 pages) |
14 February 2006 | Registered office changed on 14/02/06 from: 3RD floor beaumont house kensington village avonmore road london W14 4TS (1 page) |
14 February 2006 | Registered office changed on 14/02/06 from: 3RD floor beaumont house kensington village avonmore road london W14 4TS (1 page) |
13 February 2006 | Director resigned (1 page) |
13 February 2006 | New director appointed (11 pages) |
13 February 2006 | Director resigned (1 page) |
13 February 2006 | New secretary appointed (2 pages) |
13 February 2006 | Secretary resigned (1 page) |
13 February 2006 | New director appointed (11 pages) |
13 February 2006 | New secretary appointed (2 pages) |
13 February 2006 | Director resigned (1 page) |
13 February 2006 | Secretary resigned (1 page) |
13 February 2006 | Director resigned (1 page) |
6 February 2006 | Full accounts made up to 31 December 2004 (17 pages) |
6 February 2006 | Full accounts made up to 31 December 2004 (17 pages) |
23 August 2005 | Return made up to 01/08/05; full list of members (7 pages) |
23 August 2005 | Return made up to 01/08/05; full list of members (7 pages) |
22 July 2005 | Registered office changed on 22/07/05 from: 3 shortlands london W6 8JH (1 page) |
22 July 2005 | Registered office changed on 22/07/05 from: 3 shortlands london W6 8JH (1 page) |
26 May 2005 | Auditor's resignation (1 page) |
26 May 2005 | Auditor's resignation (1 page) |
20 August 2004 | Return made up to 01/08/04; full list of members (7 pages) |
20 August 2004 | Return made up to 01/08/04; full list of members (7 pages) |
19 May 2004 | Particulars of mortgage/charge (5 pages) |
19 May 2004 | Particulars of mortgage/charge (5 pages) |
12 May 2004 | Full accounts made up to 31 August 2003 (14 pages) |
12 May 2004 | Full accounts made up to 31 August 2003 (14 pages) |
23 March 2004 | Accounting reference date extended from 31/08/04 to 31/12/04 (1 page) |
23 March 2004 | Accounting reference date extended from 31/08/04 to 31/12/04 (1 page) |
28 August 2003 | Return made up to 01/08/03; full list of members (7 pages) |
28 August 2003 | Return made up to 01/08/03; full list of members (7 pages) |
7 June 2003 | Director's particulars changed (1 page) |
7 June 2003 | Director's particulars changed (1 page) |
16 April 2003 | Full accounts made up to 31 August 2002 (14 pages) |
16 April 2003 | Full accounts made up to 31 August 2002 (14 pages) |
3 April 2003 | Accounting reference date shortened from 30/04/03 to 31/08/02 (1 page) |
3 April 2003 | Accounting reference date shortened from 30/04/03 to 31/08/02 (1 page) |
21 March 2003 | Registered office changed on 21/03/03 from: 37 shelton street london WC2H 9HN (1 page) |
21 March 2003 | Registered office changed on 21/03/03 from: 37 shelton street london WC2H 9HN (1 page) |
17 March 2003 | Company name changed recruitment exchange internation al LIMITED\certificate issued on 17/03/03 (2 pages) |
17 March 2003 | Company name changed recruitment exchange internation al LIMITED\certificate issued on 17/03/03 (2 pages) |
31 October 2002 | Particulars of mortgage/charge (3 pages) |
31 October 2002 | Particulars of mortgage/charge (3 pages) |
27 September 2002 | Director resigned (1 page) |
27 September 2002 | Secretary resigned (1 page) |
27 September 2002 | New director appointed (2 pages) |
27 September 2002 | New secretary appointed (2 pages) |
27 September 2002 | New director appointed (2 pages) |
27 September 2002 | New director appointed (2 pages) |
27 September 2002 | Secretary resigned (1 page) |
27 September 2002 | New director appointed (2 pages) |
27 September 2002 | Return made up to 01/08/02; full list of members
|
27 September 2002 | Director resigned (1 page) |
27 September 2002 | Director resigned (1 page) |
27 September 2002 | New secretary appointed (2 pages) |
27 September 2002 | Return made up to 01/08/02; full list of members
|
27 September 2002 | Director resigned (1 page) |
6 March 2002 | Director resigned (1 page) |
6 March 2002 | Director resigned (1 page) |
2 February 2002 | Registered office changed on 02/02/02 from: garden house london road sunningdale berks. SL5 0LL (1 page) |
2 February 2002 | Registered office changed on 02/02/02 from: garden house london road sunningdale berks. SL5 0LL (1 page) |
23 August 2001 | Full accounts made up to 30 April 2001 (11 pages) |
23 August 2001 | Full accounts made up to 30 April 2001 (11 pages) |
13 August 2001 | Return made up to 01/08/01; full list of members (7 pages) |
13 August 2001 | Return made up to 01/08/01; full list of members (7 pages) |
11 October 2000 | Full accounts made up to 30 April 2000 (12 pages) |
11 October 2000 | Full accounts made up to 30 April 2000 (12 pages) |
14 August 2000 | Return made up to 01/08/00; full list of members (7 pages) |
14 August 2000 | Return made up to 01/08/00; full list of members (7 pages) |
21 December 1999 | New director appointed (2 pages) |
21 December 1999 | New director appointed (2 pages) |
21 December 1999 | New director appointed (2 pages) |
21 December 1999 | New director appointed (2 pages) |
13 October 1999 | Full accounts made up to 30 April 1999 (12 pages) |
13 October 1999 | Full accounts made up to 30 April 1999 (12 pages) |
24 August 1999 | Return made up to 01/08/99; full list of members (6 pages) |
24 August 1999 | New secretary appointed (2 pages) |
24 August 1999 | Return made up to 01/08/99; full list of members (6 pages) |
24 August 1999 | New director appointed (2 pages) |
24 August 1999 | New secretary appointed (2 pages) |
24 August 1999 | New director appointed (2 pages) |
25 February 1999 | Accounting reference date shortened from 31/08/99 to 30/04/99 (1 page) |
25 February 1999 | Accounting reference date shortened from 31/08/99 to 30/04/99 (1 page) |
17 February 1999 | Full accounts made up to 31 August 1998 (12 pages) |
17 February 1999 | Full accounts made up to 31 August 1998 (12 pages) |
25 November 1998 | Return made up to 01/08/98; no change of members
|
25 November 1998 | Return made up to 01/08/98; no change of members
|
1 April 1998 | Full accounts made up to 31 August 1997 (13 pages) |
1 April 1998 | Full accounts made up to 31 August 1997 (13 pages) |
8 October 1997 | Return made up to 01/08/97; full list of members (6 pages) |
8 October 1997 | Return made up to 01/08/97; full list of members (6 pages) |
8 November 1996 | Company name changed recruitment roadshow LIMITED\certificate issued on 11/11/96 (3 pages) |
8 November 1996 | Company name changed recruitment roadshow LIMITED\certificate issued on 11/11/96 (3 pages) |
16 October 1996 | Director resigned (1 page) |
16 October 1996 | New secretary appointed (2 pages) |
16 October 1996 | Secretary resigned (1 page) |
16 October 1996 | Director resigned (1 page) |
16 October 1996 | Secretary resigned (1 page) |
16 October 1996 | New secretary appointed (2 pages) |
13 October 1996 | Accounting reference date extended from 31/03/97 to 31/08/97 (1 page) |
13 October 1996 | Accounting reference date extended from 31/03/97 to 31/08/97 (1 page) |
6 October 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
6 October 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
27 August 1996 | Return made up to 01/08/96; full list of members (6 pages) |
27 August 1996 | Return made up to 01/08/96; full list of members (6 pages) |
4 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
4 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
24 August 1995 | Return made up to 01/08/95; full list of members (7 pages) |
24 August 1995 | Return made up to 01/08/95; full list of members (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (84 pages) |
24 August 1994 | Resolutions
|
24 August 1994 | Resolutions
|
5 July 1994 | Nc inc already adjusted 14/06/94 (1 page) |
5 July 1994 | Nc inc already adjusted 14/06/94 (1 page) |
5 July 1994 | Resolutions
|
5 July 1994 | Resolutions
|
13 January 1994 | Resolutions
|
13 January 1994 | Resolutions
|
13 May 1986 | Company name changed\certificate issued on 13/05/86 (2 pages) |
13 May 1986 | Company name changed\certificate issued on 13/05/86 (2 pages) |
12 April 1985 | Certificate of incorporation (1 page) |
12 April 1985 | Certificate of incorporation (1 page) |