Upper Beeding
Steyning
West Sussex
BN44 3TN
Secretary Name | Roy David Balint-Kurti |
---|---|
Status | Current |
Appointed | 15 October 2015(30 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Correspondence Address | The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN |
Director Name | Mr Roy David Balint-Kurti |
---|---|
Date of Birth | June 1970 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2020(34 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bedford House 69-79 Fulham High Street London SW6 3JW |
Director Name | Julia Elizabeth Cove-Smith |
---|---|
Date of Birth | March 1972 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2020(34 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Courtyard Shoreham Road Upper Beeding West Sussex BN44 3TN |
Secretary Name | Michelmores Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 October 2021(36 years, 1 month after company formation) |
Appointment Duration | 9 months, 4 weeks |
Correspondence Address | Woodwater House Pynes Hill Exeter EX2 5WR |
Director Name | Matthew Frederick William Rice |
---|---|
Date of Birth | August 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1992(7 years, 3 months after company formation) |
Appointment Duration | 27 years, 3 months (resigned 11 March 2020) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN |
Director Name | Peregrine Marcus Hungerford Pollen |
---|---|
Date of Birth | December 1963 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1992(7 years, 3 months after company formation) |
Appointment Duration | 12 years (resigned 30 December 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thriftwood Farmhouse Woodstanway, Winchcombe Cheltenham Gloucestershire GL54 5PG Wales |
Director Name | Mr John Richard Sale |
---|---|
Date of Birth | November 1963 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1992(7 years, 3 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 March 2002) |
Role | Managing Director |
Correspondence Address | The Old Parsonage Adbaston Stafford ST2 0QG |
Secretary Name | Peregrine Marcus Hungerford Pollen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1992(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 April 1995) |
Role | Company Director |
Correspondence Address | 9 Elmbank Mansions The Terrace Barnes London SW13 0NS |
Director Name | Mr John Stanley Burton |
---|---|
Date of Birth | May 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 July 1999) |
Role | Company Accountnant |
Correspondence Address | Thorn Cottage Commonside Boundary Stoke On Trent Staffordshire ST10 2NU |
Secretary Name | Mr John Stanley Burton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(9 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 July 1999) |
Role | Company Director |
Correspondence Address | Thorn Cottage Commonside Boundary Stoke On Trent Staffordshire ST10 2NU |
Director Name | Katherine Gadman |
---|---|
Date of Birth | August 1961 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 1998(13 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 25 November 1998) |
Role | Sales Director |
Correspondence Address | Foxhills Farm Mere Lake Road Talke Pits Stoke On Trent ST7 1UE |
Secretary Name | Peregrine Marcus Hungerford Pollen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1999(13 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 01 May 2000) |
Role | Company Director |
Correspondence Address | 70 Bassein Park Road Starch Green London W12 9RZ |
Secretary Name | Edward Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(14 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 September 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 33 Meadow Avenue Stoke On Trent Staffordshire ST9 0BD |
Director Name | Edward Johnson |
---|---|
Date of Birth | March 1972 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2001(16 years after company formation) |
Appointment Duration | 2 years (resigned 23 September 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 33 Meadow Avenue Stoke On Trent Staffordshire ST9 0BD |
Director Name | Mr Trevor Gordon Dyer |
---|---|
Date of Birth | October 1958 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2002(16 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Pinfold Lane Godmanchester Cambridgeshire PE29 2JH |
Secretary Name | Emma Mary Rice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2003(18 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 25 February 2010) |
Role | Company Director |
Correspondence Address | The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN |
Director Name | Mr Matthew Dobson |
---|---|
Date of Birth | February 1966 (Born 56 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 October 2003(18 years, 1 month after company formation) |
Appointment Duration | 10 years, 4 months (resigned 14 February 2014) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 113 Esmond Road London W4 1JE |
Secretary Name | Stephen Hyde |
---|---|
Status | Resigned |
Appointed | 25 February 2010(24 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 June 2011) |
Role | Company Director |
Correspondence Address | 39 Sherrards Park Road Welwyn Garden City Herts AL8 7JY |
Website | www.emmabridgewater.co.uk |
---|---|
Telephone | 01782 407733 |
Telephone region | Stoke-on-Trent |
Registered Address | Bedford House 69-79 Fulham High Street London SW6 3JW |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Palace Riverside |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
2 at £1 | Elephant Design LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £14,178,635 |
Net Worth | £2,839,486 |
Cash | £1,361,958 |
Current Liabilities | £1,456,995 |
Latest Accounts | 24 April 2021 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 January 2023 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 30 November 2021 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 14 December 2022 (4 months from now) |
13 November 2012 | Delivered on: 17 November 2012 Persons entitled: Bicester Nominees Limited and Bicester Ii Nominees Limited Classification: Licence fee deposit deed Secured details: £10,335.42 and all other monies due or to become due from the company to the chargee. Particulars: All sums held from time to time in the deposit account and charges its interest in the deposit account with payment of the liabilities see image for full details. Outstanding |
---|---|
22 November 2011 | Delivered on: 25 November 2011 Persons entitled: Bicester Nominees Limited & Bicester 11 Nominees Limited Classification: Licence fee deposit deed Secured details: £8,318.75 and all other monies due or to become due from the company to the chargee. Particulars: All sums held in the deposit account see image for full details. Outstanding |
19 May 2011 | Delivered on: 3 June 2011 Persons entitled: Simca LLP Classification: Rent deposit deed 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: The amount standing to the credit of the account, see image for full details. Outstanding |
14 September 2010 | Delivered on: 24 September 2010 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 companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
11 March 2020 | Delivered on: 17 March 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
30 December 2004 | Delivered on: 15 January 2005 Satisfied on: 13 April 2007 Persons entitled: Peregrine Marcus Hungerford Pollen Classification: Debenture 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 uncalled capital buildings fixtures plant and machinery,. See the mortgage charge document for full details. Fully Satisfied |
19 August 1998 | Delivered on: 4 September 1998 Satisfied on: 31 July 2010 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: 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 |
6 May 1994 | Delivered on: 12 May 1994 Satisfied on: 31 July 2010 Persons entitled: Barclays Bank PLC Classification: Guarantee and 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: 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 |
20 October 1993 | Delivered on: 26 October 1993 Satisfied on: 28 July 1995 Persons entitled: Tsb Bank PLC Classification: Trtansfer deed 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: 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 |
16 April 1992 | Delivered on: 22 April 1992 Satisfied on: 28 July 1995 Persons entitled: Hill Samuel Bank Limited 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 |
10 December 2021 | Confirmation statement made on 30 November 2021 with no updates (3 pages) |
---|---|
21 October 2021 | Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter EX2 5WR (1 page) |
21 October 2021 | Register inspection address has been changed from The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN United Kingdom to Woodwater House Pynes Hill Exeter EX2 5WR (1 page) |
20 October 2021 | Appointment of Michelmores Secretaries Limited as a secretary on 20 October 2021 (2 pages) |
11 April 2021 | Memorandum and Articles of Association (6 pages) |
11 April 2021 | Resolutions
|
15 January 2021 | Full accounts made up to 25 April 2020 (31 pages) |
30 November 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
30 November 2020 | Director's details changed for Emma Mary Bridgewater on 30 September 2020 (2 pages) |
8 June 2020 | Appointment of Julia Elizabeth Cove-Smith as a director on 8 June 2020 (2 pages) |
30 March 2020 | Satisfaction of charge 6 in full (1 page) |
18 March 2020 | Appointment of Mr Roy David Balint-Kurti as a director on 11 March 2020 (2 pages) |
18 March 2020 | Termination of appointment of Matthew Frederick William Rice as a director on 11 March 2020 (1 page) |
17 March 2020 | Registration of charge 019437870010, created on 11 March 2020 (25 pages) |
26 February 2020 | Registered office address changed from Jubilee Barn Ham Court Bampton Oxfordshire OX18 2HG to Bedford House 69-79 Fulham High Street London SW6 3JW on 26 February 2020 (1 page) |
30 January 2020 | Full accounts made up to 27 April 2019 (28 pages) |
16 December 2019 | Confirmation statement made on 13 December 2019 with updates (5 pages) |
22 May 2019 | Director's details changed for Emma Mary Rice on 21 May 2019 (2 pages) |
29 January 2019 | Full accounts made up to 28 April 2018 (28 pages) |
13 December 2018 | Confirmation statement made on 13 December 2018 with updates (5 pages) |
12 January 2018 | Full accounts made up to 30 April 2017 (20 pages) |
20 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
12 January 2017 | Full accounts made up to 30 April 2016 (22 pages) |
12 January 2017 | Full accounts made up to 30 April 2016 (22 pages) |
21 December 2016 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
4 January 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
21 December 2015 | Accounts for a medium company made up to 30 April 2015 (16 pages) |
21 December 2015 | Accounts for a medium company made up to 30 April 2015 (16 pages) |
16 October 2015 | Appointment of Roy David Balint-Kurti as a secretary on 15 October 2015 (2 pages) |
16 October 2015 | Appointment of Roy David Balint-Kurti as a secretary on 15 October 2015 (2 pages) |
29 April 2015 | Registered office address changed from 739 Fulham Road London SW6 5UL to Jubilee Barn Ham Court Bampton Oxfordshire OX18 2HG on 29 April 2015 (1 page) |
29 April 2015 | Registered office address changed from 739 Fulham Road London SW6 5UL to Jubilee Barn Ham Court Bampton Oxfordshire OX18 2HG on 29 April 2015 (1 page) |
17 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
27 November 2014 | Accounts for a medium company made up to 30 April 2014 (15 pages) |
27 November 2014 | Accounts for a medium company made up to 30 April 2014 (15 pages) |
20 February 2014 | Termination of appointment of Matthew Dobson as a director (1 page) |
20 February 2014 | Termination of appointment of Matthew Dobson as a director (1 page) |
5 February 2014 | Accounts for a medium company made up to 30 April 2013 (14 pages) |
5 February 2014 | Accounts for a medium company made up to 30 April 2013 (14 pages) |
6 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
21 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (6 pages) |
21 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (6 pages) |
17 November 2012 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
17 November 2012 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
6 November 2012 | Accounts for a medium company made up to 30 April 2012 (15 pages) |
6 November 2012 | Accounts for a medium company made up to 30 April 2012 (15 pages) |
12 June 2012 | Director's details changed for Emma Mary Rice on 4 May 2012 (2 pages) |
12 June 2012 | Director's details changed for Emma Mary Rice on 4 May 2012 (2 pages) |
12 June 2012 | Director's details changed for Emma Mary Rice on 4 May 2012 (2 pages) |
11 June 2012 | Director's details changed for Matthew Frederick William Rice on 4 May 2012 (2 pages) |
11 June 2012 | Director's details changed for Matthew Frederick William Rice on 4 May 2012 (2 pages) |
11 June 2012 | Director's details changed for Matthew Frederick William Rice on 4 May 2012 (2 pages) |
28 May 2012 | Director's details changed for Matthew Frederick William Rice on 4 May 2012 (2 pages) |
28 May 2012 | Director's details changed for Matthew Frederick William Rice on 4 May 2012 (2 pages) |
28 May 2012 | Director's details changed for Matthew Frederick William Rice on 4 May 2012 (2 pages) |
15 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (6 pages) |
15 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (6 pages) |
25 November 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
25 November 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
19 October 2011 | Accounts for a medium company made up to 30 April 2011 (16 pages) |
19 October 2011 | Accounts for a medium company made up to 30 April 2011 (16 pages) |
16 June 2011 | Termination of appointment of Stephen Hyde as a secretary (1 page) |
16 June 2011 | Termination of appointment of Stephen Hyde as a secretary (1 page) |
3 June 2011 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
3 June 2011 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
22 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (7 pages) |
22 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (7 pages) |
8 October 2010 | Director's details changed for Matthew Dobson on 8 October 2010 (2 pages) |
8 October 2010 | Director's details changed for Matthew Dobson on 8 October 2010 (2 pages) |
8 October 2010 | Director's details changed for Matthew Dobson on 8 October 2010 (2 pages) |
6 October 2010 | Accounts for a medium company made up to 30 April 2010 (14 pages) |
6 October 2010 | Accounts for a medium company made up to 30 April 2010 (14 pages) |
24 September 2010 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
24 September 2010 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
6 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
6 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
6 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
21 May 2010 | Amended accounts made up to 30 April 2009 (17 pages) |
21 May 2010 | Amended accounts made up to 30 April 2009 (17 pages) |
28 April 2010 | Termination of appointment of Emma Rice as a secretary (1 page) |
28 April 2010 | Appointment of Stephen Hyde as a secretary (1 page) |
28 April 2010 | Termination of appointment of Emma Rice as a secretary (1 page) |
28 April 2010 | Appointment of Stephen Hyde as a secretary (1 page) |
27 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (6 pages) |
27 January 2010 | Secretary's details changed for Emma Mary Rice on 1 October 2009 (1 page) |
27 January 2010 | Director's details changed for Emma Mary Rice on 1 October 2009 (2 pages) |
27 January 2010 | Director's details changed for Matthew Frederick William Rice on 1 October 2009 (2 pages) |
27 January 2010 | Secretary's details changed for Emma Mary Rice on 1 October 2009 (1 page) |
27 January 2010 | Director's details changed for Emma Mary Rice on 1 October 2009 (2 pages) |
27 January 2010 | Director's details changed for Matthew Frederick William Rice on 1 October 2009 (2 pages) |
27 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (6 pages) |
27 January 2010 | Secretary's details changed for Emma Mary Rice on 1 October 2009 (1 page) |
27 January 2010 | Director's details changed for Emma Mary Rice on 1 October 2009 (2 pages) |
27 January 2010 | Director's details changed for Matthew Frederick William Rice on 1 October 2009 (2 pages) |
7 December 2009 | Register(s) moved to registered inspection location (1 page) |
7 December 2009 | Register(s) moved to registered inspection location (1 page) |
7 December 2009 | Register(s) moved to registered inspection location (1 page) |
7 December 2009 | Register(s) moved to registered inspection location (1 page) |
7 December 2009 | Register(s) moved to registered inspection location (1 page) |
7 December 2009 | Register(s) moved to registered inspection location (1 page) |
7 December 2009 | Register(s) moved to registered inspection location (1 page) |
7 December 2009 | Register(s) moved to registered inspection location (1 page) |
7 December 2009 | Register(s) moved to registered inspection location (1 page) |
7 December 2009 | Register(s) moved to registered inspection location (1 page) |
4 December 2009 | Register inspection address has been changed (1 page) |
4 December 2009 | Register inspection address has been changed (1 page) |
24 July 2009 | Full accounts made up to 30 April 2009 (17 pages) |
24 July 2009 | Full accounts made up to 30 April 2009 (17 pages) |
27 March 2009 | Amended accounts made up to 30 April 2008 (21 pages) |
27 March 2009 | Amended accounts made up to 30 April 2008 (21 pages) |
9 February 2009 | Return made up to 13/12/08; full list of members (4 pages) |
9 February 2009 | Return made up to 13/12/08; full list of members (4 pages) |
1 October 2008 | Director's change of particulars / matthew rice / 29/08/2008 (1 page) |
1 October 2008 | Director and secretary's change of particulars / emma rice / 29/08/2008 (1 page) |
1 October 2008 | Director's change of particulars / matthew rice / 29/08/2008 (1 page) |
1 October 2008 | Director and secretary's change of particulars / emma rice / 29/08/2008 (1 page) |
15 September 2008 | Accounts for a medium company made up to 30 April 2008 (18 pages) |
15 September 2008 | Accounts for a medium company made up to 30 April 2008 (18 pages) |
9 September 2008 | Return made up to 13/12/07; full list of members (4 pages) |
9 September 2008 | Return made up to 13/12/07; full list of members (4 pages) |
19 December 2007 | Accounts for a medium company made up to 30 April 2007 (18 pages) |
19 December 2007 | Accounts for a medium company made up to 30 April 2007 (18 pages) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 2007 | Return made up to 13/12/06; full list of members (3 pages) |
7 March 2007 | Return made up to 13/12/06; full list of members (3 pages) |
28 February 2007 | Accounts for a medium company made up to 30 April 2006 (18 pages) |
28 February 2007 | Accounts for a medium company made up to 30 April 2006 (18 pages) |
27 February 2006 | Accounts for a small company made up to 30 April 2005 (8 pages) |
27 February 2006 | Accounts for a small company made up to 30 April 2005 (8 pages) |
13 February 2006 | Director resigned (1 page) |
13 February 2006 | Director resigned (1 page) |
2 February 2006 | Return made up to 13/12/05; full list of members (3 pages) |
2 February 2006 | Return made up to 13/12/05; full list of members (3 pages) |
3 March 2005 | Accounts for a small company made up to 30 April 2004 (8 pages) |
3 March 2005 | Accounts for a small company made up to 30 April 2004 (8 pages) |
17 January 2005 | Director resigned (1 page) |
17 January 2005 | Director resigned (1 page) |
15 January 2005 | Particulars of mortgage/charge (5 pages) |
15 January 2005 | Particulars of mortgage/charge (5 pages) |
4 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
4 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
17 December 2004 | Declaration of assistance for shares acquisition (16 pages) |
17 December 2004 | Declaration of assistance for shares acquisition (16 pages) |
28 May 2004 | Director's particulars changed (1 page) |
28 May 2004 | Director's particulars changed (1 page) |
7 May 2004 | Company name changed bridgewater pottery LIMITED\certificate issued on 07/05/04 (2 pages) |
7 May 2004 | Company name changed bridgewater pottery LIMITED\certificate issued on 07/05/04 (2 pages) |
4 March 2004 | Accounts for a small company made up to 30 April 2003 (8 pages) |
4 March 2004 | Accounts for a small company made up to 30 April 2003 (8 pages) |
17 February 2004 | Return made up to 13/12/03; full list of members (7 pages) |
17 February 2004 | Return made up to 13/12/03; full list of members (7 pages) |
5 January 2004 | New director appointed (2 pages) |
5 January 2004 | New director appointed (2 pages) |
7 October 2003 | Secretary resigned;director resigned (1 page) |
7 October 2003 | New secretary appointed (2 pages) |
7 October 2003 | Secretary resigned;director resigned (1 page) |
7 October 2003 | New secretary appointed (2 pages) |
1 June 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
1 June 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
2 March 2003 | Accounts for a small company made up to 30 April 2002 (8 pages) |
2 March 2003 | Accounts for a small company made up to 30 April 2002 (8 pages) |
30 December 2002 | Return made up to 13/12/02; full list of members (7 pages) |
30 December 2002 | Return made up to 13/12/02; full list of members (7 pages) |
8 August 2002 | Director's particulars changed (1 page) |
8 August 2002 | Director's particulars changed (1 page) |
22 July 2002 | New director appointed (2 pages) |
22 July 2002 | New director appointed (2 pages) |
1 June 2002 | Director resigned (1 page) |
1 June 2002 | Director resigned (1 page) |
15 January 2002 | Return made up to 13/12/01; full list of members (7 pages) |
15 January 2002 | Return made up to 13/12/01; full list of members (7 pages) |
27 December 2001 | Accounts for a small company made up to 30 April 2001 (8 pages) |
27 December 2001 | Accounts for a small company made up to 30 April 2001 (8 pages) |
19 October 2001 | New director appointed (2 pages) |
19 October 2001 | New director appointed (2 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
24 January 2001 | Return made up to 13/12/00; full list of members (7 pages) |
24 January 2001 | Return made up to 13/12/00; full list of members (7 pages) |
16 August 2000 | Secretary resigned (1 page) |
16 August 2000 | New secretary appointed (2 pages) |
16 August 2000 | Secretary resigned (1 page) |
16 August 2000 | New secretary appointed (2 pages) |
14 March 2000 | Accounts for a small company made up to 30 April 1999 (8 pages) |
14 March 2000 | Accounts for a small company made up to 30 April 1999 (8 pages) |
26 January 2000 | Return made up to 13/12/99; full list of members (10 pages) |
26 January 2000 | Return made up to 13/12/99; full list of members (10 pages) |
14 October 1999 | Secretary resigned;director resigned (1 page) |
14 October 1999 | New secretary appointed (2 pages) |
14 October 1999 | Secretary resigned;director resigned (1 page) |
14 October 1999 | New secretary appointed (2 pages) |
25 April 1999 | Director's particulars changed (1 page) |
25 April 1999 | Director's particulars changed (1 page) |
25 April 1999 | Director's particulars changed (1 page) |
25 April 1999 | Director's particulars changed (1 page) |
18 February 1999 | Return made up to 13/12/98; full list of members (8 pages) |
18 February 1999 | Return made up to 13/12/98; full list of members (8 pages) |
1 February 1999 | Director resigned (1 page) |
1 February 1999 | Director resigned (1 page) |
14 December 1998 | Accounts for a small company made up to 30 April 1998 (8 pages) |
14 December 1998 | Accounts for a small company made up to 30 April 1998 (8 pages) |
20 November 1998 | New director appointed (2 pages) |
20 November 1998 | New director appointed (2 pages) |
29 September 1998 | Director's particulars changed (1 page) |
29 September 1998 | Director's particulars changed (1 page) |
4 September 1998 | Particulars of mortgage/charge (3 pages) |
4 September 1998 | Particulars of mortgage/charge (3 pages) |
20 February 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
20 February 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
21 January 1998 | Return made up to 13/12/97; full list of members (8 pages) |
21 January 1998 | Return made up to 13/12/97; full list of members (8 pages) |
16 January 1998 | Director's particulars changed (1 page) |
16 January 1998 | Director's particulars changed (1 page) |
16 January 1998 | Director's particulars changed (1 page) |
16 January 1998 | Director's particulars changed (1 page) |
16 January 1998 | Director's particulars changed (1 page) |
16 January 1998 | Director's particulars changed (1 page) |
16 January 1998 | Director's particulars changed (1 page) |
16 January 1998 | Director's particulars changed (1 page) |
7 February 1997 | Accounts for a small company made up to 30 April 1996 (9 pages) |
7 February 1997 | Accounts for a small company made up to 30 April 1996 (9 pages) |
31 December 1996 | Location of register of members (1 page) |
31 December 1996 | Return made up to 13/12/96; full list of members (8 pages) |
31 December 1996 | Location of register of members (1 page) |
31 December 1996 | Return made up to 13/12/96; full list of members (8 pages) |
25 January 1996 | Return made up to 13/12/95; full list of members (10 pages) |
14 September 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |
14 September 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |
28 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 1995 | Secretary resigned;new secretary appointed (4 pages) |
17 May 1995 | Secretary resigned;new secretary appointed (4 pages) |
24 March 1995 | New director appointed (4 pages) |
24 March 1995 | New director appointed (4 pages) |
5 January 1995 | Return made up to 13/12/94; full list of members (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
1 February 1994 | Return made up to 13/12/93; full list of members (9 pages) |
22 December 1992 | Return made up to 13/12/92; full list of members (9 pages) |
31 March 1992 | New director appointed (2 pages) |
3 January 1992 | Return made up to 13/12/91; full list of members (9 pages) |
26 July 1991 | Director resigned (7 pages) |
26 July 1991 | New director appointed (7 pages) |
26 July 1991 | Return made up to 31/12/90; full list of members (6 pages) |
15 July 1991 | Company name changed\certificate issued on 15/07/91 (2 pages) |
9 March 1990 | Return made up to 31/12/89; full list of members (4 pages) |
30 March 1989 | Return made up to 31/12/88; full list of members (4 pages) |
25 August 1988 | Full accounts made up to 31 October 1987 (5 pages) |
3 August 1988 | New director appointed (2 pages) |
3 August 1988 | Return made up to 31/12/86; full list of members (4 pages) |
8 February 1988 | Full accounts made up to 31 October 1986 (4 pages) |
7 May 1986 | Director resigned;new director appointed (4 pages) |
7 May 1986 | Secretary resigned;new secretary appointed (2 pages) |
23 October 1985 | Memorandum and Articles of Association (13 pages) |
23 October 1985 | Memorandum and Articles of Association (13 pages) |
3 September 1985 | Certificate of incorporation (1 page) |
3 September 1985 | Certificate of incorporation (1 page) |