37 North Wharf Road
London
W2 1AF
Director Name | Mr Colin Brown |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2021(35 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Point, 8th Floor 37 North Wharf Road London W2 1AF |
Director Name | Mr Simon Ian Goff |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2022(36 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Transport Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor The Point 37 North Wharf Road London W2 1AF |
Director Name | Mr Andrew Simon Jarvis |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2022(37 years after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Keith Norman Ahlers |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 February 1994) |
Role | Managing Director |
Correspondence Address | 7 Burnbrae Road West Parley Wimborne Dorset BH22 8RL |
Secretary Name | Robert John Bromley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 September 1995) |
Role | Company Director |
Correspondence Address | 28 Dongola Road Horfield Bristol BS7 9HP |
Director Name | Martin Simon Curtis |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1993(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 October 1996) |
Role | Regional Director |
Correspondence Address | 35 Davis Close Barrs Court Warmley Bristol BS15 7BU |
Secretary Name | Alan Henry Harford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1995(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 June 1997) |
Role | Company Director |
Correspondence Address | 43 Long Croft Brimsham Park Yate Bristol Avon BS17 5YN |
Director Name | Robert Alexander Duncan |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(11 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 27 November 2001) |
Role | Company Director |
Correspondence Address | 21 Rubislaw Den South Aberdeen AB15 4BD Scotland |
Director Name | Mr Martin Roger Doidge |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1997(11 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 18 April 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Shepherds Mead Tetbury Gloucestershire GL8 8RB Wales |
Secretary Name | Mr Martin Roger Doidge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1997(11 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 18 June 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Shepherds Mead Tetbury Gloucestershire GL8 8RB Wales |
Director Name | Mr Stuart Graham Bond |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(15 years, 6 months after company formation) |
Appointment Duration | 2 months (resigned 17 August 2001) |
Role | Engineering Director |
Country of Residence | England |
Correspondence Address | Farrington Villa Main Street Farrington Gurney Bristol BS39 6UN |
Director Name | Michael William Gahan |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(15 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 November 2005) |
Role | Accountant |
Correspondence Address | 27 Kensington Park Magor Caldicot Gwent NP26 3QG Wales |
Director Name | Andrew John Burge |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(15 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 March 2002) |
Role | Bus Driver |
Correspondence Address | 23 Bibstone Kingswood South Gloucestershire BS15 4JJ |
Secretary Name | Michael William Gahan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(15 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 November 2005) |
Role | Accountant |
Correspondence Address | 27 Kensington Park Magor Caldicot Gwent NP26 3QG Wales |
Director Name | Tony Anthistle |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(19 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 February 2008) |
Role | Managing Director |
Correspondence Address | Horsleigh House Barton Road Winscombe Somerset BS25 1DP |
Secretary Name | Amelia Anne Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(19 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 07 December 2009) |
Role | Chartered Accountant |
Correspondence Address | Ty Maen Cottage South Cornelly Bridgend Mid Glamorgan CF33 4RE Wales |
Director Name | Mr Leon Alistair Daniels |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2006(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 Capital Wharf 50 Wapping High Street London E1W 1LY |
Director Name | Russell Barrington Crow |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2006(20 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 October 2007) |
Role | Operations Director |
Correspondence Address | 33 Braysdown Lane Peasedown St John Bath Avon BA2 8HR |
Director Name | Mr Simon Antonio Cursio |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2006(20 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 20 May 2011) |
Role | Commercial Director |
Country of Residence | Wales |
Correspondence Address | Enterprise House Easton Road Bristol BS5 0DZ |
Director Name | Mr Justin Wyn Davies |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(22 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 03 June 2013) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Enterprise House Easton Road Bristol BS5 0DZ |
Director Name | Mr Gordon Frape |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(22 years, 7 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 June 2011) |
Role | Bus Driver |
Country of Residence | England |
Correspondence Address | Enterprise House Easton Road Bristol BS5 0DZ |
Secretary Name | Mr Sidney Barrie |
---|---|
Status | Resigned |
Appointed | 07 December 2009(24 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 July 2011) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Secretary Name | Mr Paul Michael Lewis |
---|---|
Status | Resigned |
Appointed | 15 July 2011(25 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 May 2014) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Mr James Thomas Bowen |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2013(27 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 03 May 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Enterprise House Easton Road Bristol BS5 0DZ |
Director Name | Mr Alex Paul Carter |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2014(28 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 28 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Ride Chelson Meadow Plymouth Devon PL9 7JT |
Director Name | Mr Neil James Barker |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2014(28 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 03 May 2016) |
Role | Regional Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Secretary Name | Mr Robert John Welch |
---|---|
Status | Resigned |
Appointed | 19 May 2014(28 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 July 2016) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Mr Kevin John Belfield |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2014(28 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 05 August 2015) |
Role | Regional Commercial Director |
Country of Residence | England |
Correspondence Address | Enterprise House Easton Road Bristol BS5 0DZ |
Director Name | Mr James David Ferdinand Freeman |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2014(28 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 May 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Enterprise House Easton Road Bristol BS5 0DZ |
Director Name | Mrs Karen Doores |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2015(29 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 May 2016) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | Enterprise House Easton Road Bristol BS5 0DZ |
Director Name | Mr David Brian Alexander |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2016(30 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 April 2019) |
Role | Regional Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Hunslet Park Depot Donisthorpe Street Leeds West Yorkshire LS10 1PL |
Secretary Name | Mr Michael Hampson |
---|---|
Status | Resigned |
Appointed | 22 July 2016(30 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 November 2019) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Mr Giles Robin Fearnley |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2018(32 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 15 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Secretary Name | Mrs Silvana Nerina Glibota-Vigo |
---|---|
Status | Resigned |
Appointed | 15 November 2019(33 years, 12 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 July 2020) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Website | firstgroup.com |
---|---|
Telephone | 01224 650100 |
Telephone region | Aberdeen |
Registered Address | 8th Floor The Point 37 North Wharf Road London W2 1AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
2 at £1 | First Somerset & Avon LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £47,150,000 |
Net Worth | £23,872,000 |
Cash | £415,000 |
Current Liabilities | £11,404,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 3 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 3 weeks from now) |
23 March 1987 | Delivered on: 30 March 1987 Satisfied on: 10 July 1989 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold property k/a 9,11, & 13 high street weston super mare and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
23 September 1986 | Delivered on: 9 October 1986 Satisfied on: 20 August 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All moneys due or to become due from badgerline holdings limited to the chargee on any account whatsoever. Particulars: F/Hold property k/as bath bus station manvers street bath and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 September 1986 | Delivered on: 9 October 1986 Satisfied on: 20 August 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All moneys due or to become due from badgerline holdings limited to the chargee on any account whatsoever. Particulars: F/Hold property k/as kensington garage london road bath avon and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 September 1986 | Delivered on: 8 October 1986 Satisfied on: 27 June 1992 Persons entitled: National Bus Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of a share purchase agreement dated 23-09-86 and/or this 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. Fully Satisfied |
23 September 1986 | Delivered on: 3 October 1986 Satisfied on: 10 July 1989 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all f/h and l/h properties and/or the proceeds of sale thereof fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts benefit of any licences a charge by way of legal mortgage over the f/h property k/a wells bus garage priory road, wells, somerset and f/h property k/a weston bus station beach road, weston-super-mare avon and/or the proceeds of sale thereof. Fully Satisfied |
24 September 1986 | Delivered on: 1 October 1986 Satisfied on: 6 January 1990 Persons entitled: National Bus Company Classification: Mortgage Secured details: All moneys due or to become due from de company and/or badgerline holdings limited to the chargee under the terms of a sale agreement dated 24/9/86 and the charge. Particulars: Freehold property at london road, bath, avon. Fully Satisfied |
24 September 1986 | Delivered on: 1 October 1986 Satisfied on: 6 January 1990 Persons entitled: National Bus Company Classification: Mortgage Secured details: All moneys due or to become due from the company and/or badgerline holdings limited to the chargee under the terms of the sale agreement dated 24/9/86 and the charge. Particulars: Freehold property at manvers street, bath avon. Fully Satisfied |
21 January 1991 | Delivered on: 30 January 1991 Satisfied on: 20 August 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Marlborough street bus station, marlborough street, bristol avon title no av 124566. Fully Satisfied |
30 July 1990 | Delivered on: 9 August 1990 Satisfied on: 20 August 1994 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
12 April 1990 | Delivered on: 25 April 1990 Satisfied on: 20 August 1994 Persons entitled: Hill Samuel Bank Limited Classification: Floating charge 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: Floating charge over. Undertaking and all property and assets. Fully Satisfied |
15 March 1989 | Delivered on: 5 April 1989 Satisfied on: 20 August 1994 Persons entitled: Hill Samuel Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property vested in the company k/a wells bus garage priory wells and by way of a specific charge all income in relation to the mortgage property. Fully Satisfied |
15 March 1989 | Delivered on: 5 April 1989 Satisfied on: 20 August 1994 Persons entitled: Hill Samuel Bank Limited Classification: First legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & building comprising two areas on the north side of searle crescent at winterstake road trading estate weston-super-mare avon title no av 137 & 83 by way of specific charge all income from time to time arising or payable to or on behalf of the company in relation to the mortgaged property. Fully Satisfied |
14 February 1989 | Delivered on: 2 March 1989 Satisfied on: 20 August 1994 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
28 April 1988 | Delivered on: 18 May 1988 Satisfied on: 10 July 1989 Persons entitled: National Westminster Bank PLC Classification: Confirmatory charge Secured details: All monies due or to become due from the company to the chargee supplemental to a mortgage debenture dated 23/9/86. Particulars: The property & assets of the company as charged by the said mortgage debenture (see form 395 M55). Fully Satisfied |
23 March 1987 | Delivered on: 3 April 1987 Satisfied on: 10 July 1989 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land at winterstoke road trading estate weston super-mare and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 March 1987 | Delivered on: 30 March 1987 Satisfied on: 5 January 1996 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a 9,11, & 13 high street weston super mare and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 September 1986 | Delivered on: 29 September 1986 Satisfied on: 20 August 1994 Persons entitled: Hill Samuel & Co Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Bus station and premises at marlborough street bristol. Fully Satisfied |
24 September 1986 | Delivered on: 1 October 1986 Persons entitled: National Bus Company Classification: Mortgage Secured details: All moneys due or to become due from the company and/or badgerline holdings limited to the chargee under the terms of a sale agreement dated 24/9/86 and the charge. Particulars: Freehold property at marlborough street,bristol, avon. Outstanding |
10 February 2021 | Appointment of Mr Colin Brown as a director on 1 February 2021 (2 pages) |
---|---|
10 February 2021 | Termination of appointment of James Thomas Bowen as a director on 1 February 2021 (1 page) |
22 December 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
22 December 2020 | Audit exemption subsidiary accounts made up to 31 March 2020 (6 pages) |
30 November 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
30 November 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (232 pages) |
10 August 2020 | Termination of appointment of Silvana Nerina Glibota-Vigo as a secretary on 31 July 2020 (1 page) |
31 March 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
24 December 2019 | Full accounts made up to 30 March 2019 (16 pages) |
21 November 2019 | Termination of appointment of Michael Hampson as a secretary on 14 November 2019 (1 page) |
21 November 2019 | Appointment of Mrs Silvana Nerina Glibota-Vigo as a secretary on 15 November 2019 (2 pages) |
2 May 2019 | Termination of appointment of John Murphy as a director on 15 April 2019 (1 page) |
2 May 2019 | Termination of appointment of David Brian Alexander as a director on 15 April 2019 (1 page) |
2 May 2019 | Termination of appointment of Giles Robin Fearnley as a director on 15 April 2019 (1 page) |
2 May 2019 | Appointment of Mr Marc Christopher Reddy as a director on 15 April 2019 (2 pages) |
5 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
27 March 2019 | Resolutions
|
3 January 2019 | Full accounts made up to 31 March 2018 (23 pages) |
18 May 2018 | Change of details for First Somerset & Avon Limited as a person with significant control on 1 June 2017 (2 pages) |
14 May 2018 | Appointment of Mr James Thomas Bowen as a director on 10 May 2018 (2 pages) |
11 May 2018 | Appointment of Mr John Murphy as a director on 10 May 2018 (2 pages) |
11 May 2018 | Company name changed first bristol LIMITED\certificate issued on 11/05/18
|
10 May 2018 | Registered office address changed from Enterprise House Easton Road Bristol BS5 0DZ to 8th Floor the Point 37 North Wharf Road London W2 1AF on 10 May 2018 (1 page) |
10 May 2018 | Termination of appointment of James David Ferdinand Freeman as a director on 10 May 2018 (1 page) |
10 May 2018 | Appointment of Mr Giles Robin Fearnley as a director on 10 May 2018 (2 pages) |
11 April 2018 | Confirmation statement made on 31 March 2018 with updates (5 pages) |
5 January 2018 | Full accounts made up to 25 March 2017 (26 pages) |
22 December 2017 | Termination of appointment of Gordon Frape as a director on 20 December 2017 (1 page) |
13 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
6 January 2017 | Full accounts made up to 26 March 2016 (25 pages) |
6 January 2017 | Full accounts made up to 26 March 2016 (25 pages) |
2 August 2016 | Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page) |
2 August 2016 | Appointment of Mr Michael Hampson as a secretary on 22 July 2016 (2 pages) |
2 August 2016 | Appointment of Mr Michael Hampson as a secretary on 22 July 2016 (2 pages) |
2 August 2016 | Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page) |
5 May 2016 | Termination of appointment of Karen Doores as a director on 3 May 2016 (1 page) |
5 May 2016 | Termination of appointment of Neil James Barker as a director on 3 May 2016 (1 page) |
5 May 2016 | Termination of appointment of James Thomas Bowen as a director on 3 May 2016 (1 page) |
5 May 2016 | Appointment of Mr David Brian Alexander as a director on 3 May 2016 (2 pages) |
5 May 2016 | Termination of appointment of James Thomas Bowen as a director on 3 May 2016 (1 page) |
5 May 2016 | Appointment of Mr David Brian Alexander as a director on 3 May 2016 (2 pages) |
5 May 2016 | Termination of appointment of Karen Doores as a director on 3 May 2016 (1 page) |
5 May 2016 | Termination of appointment of Neil James Barker as a director on 3 May 2016 (1 page) |
8 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
2 March 2016 | Resolutions
|
2 March 2016 | Resolutions
|
21 December 2015 | Full accounts made up to 28 March 2015 (24 pages) |
21 December 2015 | Full accounts made up to 28 March 2015 (24 pages) |
2 September 2015 | Termination of appointment of Kevin John Belfield as a director on 5 August 2015 (1 page) |
2 September 2015 | Termination of appointment of Kevin John Belfield as a director on 5 August 2015 (1 page) |
2 September 2015 | Termination of appointment of Kevin John Belfield as a director on 5 August 2015 (1 page) |
10 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
3 February 2015 | Termination of appointment of Kevin Lewis Willey as a director on 28 January 2015 (1 page) |
3 February 2015 | Termination of appointment of Kevin Lewis Willey as a director on 28 January 2015 (1 page) |
3 February 2015 | Appointment of Mr Gordon Frape as a director on 28 January 2015 (2 pages) |
3 February 2015 | Appointment of Mr Gordon Frape as a director on 28 January 2015 (2 pages) |
30 January 2015 | Termination of appointment of Christopher Paul Jones as a director on 28 January 2015 (1 page) |
30 January 2015 | Termination of appointment of Alex Paul Carter as a director on 28 January 2015 (1 page) |
30 January 2015 | Termination of appointment of Christopher Paul Jones as a director on 28 January 2015 (1 page) |
30 January 2015 | Appointment of Mrs Karen Doores as a director on 28 January 2015 (2 pages) |
30 January 2015 | Appointment of Mrs Karen Doores as a director on 28 January 2015 (2 pages) |
30 January 2015 | Termination of appointment of Alex Paul Carter as a director on 28 January 2015 (1 page) |
12 January 2015 | Director's details changed for Mr Neil James Barker on 5 January 2015 (2 pages) |
12 January 2015 | Director's details changed for Mr Neil James Barker on 5 January 2015 (2 pages) |
12 January 2015 | Director's details changed for Mr Neil James Barker on 5 January 2015 (2 pages) |
7 November 2014 | Full accounts made up to 29 March 2014 (24 pages) |
7 November 2014 | Full accounts made up to 29 March 2014 (24 pages) |
31 October 2014 | Termination of appointment of David Paul Matthews as a director on 17 October 2014 (1 page) |
31 October 2014 | Termination of appointment of David Paul Matthews as a director on 17 October 2014 (1 page) |
31 October 2014 | Appointment of Mr James Freeman as a director on 17 October 2014 (2 pages) |
31 October 2014 | Appointment of Mr James Freeman as a director on 17 October 2014 (2 pages) |
27 October 2014 | Appointment of Mr Kevin John Belfield as a director on 18 August 2014 (2 pages) |
27 October 2014 | Appointment of Mr Kevin John Belfield as a director on 18 August 2014 (2 pages) |
30 May 2014 | Termination of appointment of Paul Lewis as a secretary (1 page) |
30 May 2014 | Appointment of Mr Robert John Welch as a secretary (2 pages) |
30 May 2014 | Termination of appointment of Paul Lewis as a secretary (1 page) |
30 May 2014 | Appointment of Mr Robert John Welch as a secretary (2 pages) |
1 May 2014 | Appointment of Mr Neil James Barker as a director (2 pages) |
1 May 2014 | Appointment of Mr Neil James Barker as a director (2 pages) |
10 April 2014 | Termination of appointment of Jeroen Weimar as a director (1 page) |
10 April 2014 | Termination of appointment of Jeroen Weimar as a director (1 page) |
4 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
18 March 2014 | Appointment of Mr Alex Paul Carter as a director (2 pages) |
18 March 2014 | Appointment of Mr Alex Paul Carter as a director (2 pages) |
17 March 2014 | Appointment of Mr Christopher Paul Jones as a director (2 pages) |
17 March 2014 | Appointment of Mr Christopher Paul Jones as a director (2 pages) |
23 December 2013 | Full accounts made up to 30 March 2013 (23 pages) |
23 December 2013 | Full accounts made up to 30 March 2013 (23 pages) |
26 June 2013 | Appointment of Mr David Paul Matthews as a director (2 pages) |
26 June 2013 | Director's details changed for Mr James Thomas Bowen on 16 June 2013 (2 pages) |
26 June 2013 | Termination of appointment of Christopher Jones as a director (1 page) |
26 June 2013 | Termination of appointment of Marc Reddy as a director (1 page) |
26 June 2013 | Appointment of Mr David Paul Matthews as a director (2 pages) |
26 June 2013 | Termination of appointment of Marc Reddy as a director (1 page) |
26 June 2013 | Termination of appointment of Justin Davies as a director (1 page) |
26 June 2013 | Appointment of Mr Jeroen Marcel Weimar as a director (2 pages) |
26 June 2013 | Termination of appointment of Justin Davies as a director (1 page) |
26 June 2013 | Termination of appointment of Christopher Jones as a director (1 page) |
26 June 2013 | Director's details changed for Mr James Thomas Bowen on 16 June 2013 (2 pages) |
26 June 2013 | Appointment of Mr Jeroen Marcel Weimar as a director (2 pages) |
15 April 2013 | Appointment of Mr James Thomas Bowen as a director (2 pages) |
15 April 2013 | Appointment of Mr James Thomas Bowen as a director (2 pages) |
12 April 2013 | Termination of appointment of Margaret Price as a director (1 page) |
12 April 2013 | Termination of appointment of Margaret Price as a director (1 page) |
11 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (7 pages) |
11 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (7 pages) |
30 January 2013 | Termination of appointment of Allen Parker as a director (1 page) |
30 January 2013 | Termination of appointment of Allen Parker as a director (1 page) |
17 December 2012 | Full accounts made up to 31 March 2012 (23 pages) |
17 December 2012 | Full accounts made up to 31 March 2012 (23 pages) |
11 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (8 pages) |
11 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (8 pages) |
13 January 2012 | Appointment of Mr Allen Parker as a director (2 pages) |
13 January 2012 | Appointment of Mr Allen Parker as a director (2 pages) |
13 January 2012 | Termination of appointment of Anthony Mcniff as a director (1 page) |
13 January 2012 | Termination of appointment of Anthony Mcniff as a director (1 page) |
29 December 2011 | Full accounts made up to 26 March 2011 (23 pages) |
29 December 2011 | Full accounts made up to 26 March 2011 (23 pages) |
28 July 2011 | Appointment of Mr Paul Michael Lewis as a secretary (2 pages) |
28 July 2011 | Appointment of Mr Paul Michael Lewis as a secretary (2 pages) |
27 July 2011 | Termination of appointment of Sidney Barrie as a secretary (1 page) |
27 July 2011 | Termination of appointment of Sidney Barrie as a secretary (1 page) |
30 June 2011 | Appointment of Mr Kevin Lewis Willey as a director (2 pages) |
30 June 2011 | Appointment of Mr Kevin Lewis Willey as a director (2 pages) |
30 June 2011 | Termination of appointment of Gordon Frape as a director (1 page) |
30 June 2011 | Termination of appointment of Gordon Frape as a director (1 page) |
30 June 2011 | Termination of appointment of Carole Morgan as a director (1 page) |
30 June 2011 | Termination of appointment of Carole Morgan as a director (1 page) |
10 June 2011 | Appointment of Marc Christopher Reddy as a director (3 pages) |
10 June 2011 | Appointment of Marc Christopher Reddy as a director (3 pages) |
30 May 2011 | Termination of appointment of Simon Cursio as a director (1 page) |
30 May 2011 | Termination of appointment of Simon Cursio as a director (1 page) |
26 April 2011 | Appointment of Ms Margaret Amelia Anne Price as a director (2 pages) |
26 April 2011 | Appointment of Ms Margaret Amelia Anne Price as a director (2 pages) |
14 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (7 pages) |
14 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (7 pages) |
16 December 2010 | Full accounts made up to 27 March 2010 (22 pages) |
16 December 2010 | Full accounts made up to 27 March 2010 (22 pages) |
15 December 2010 | Appointment of Carole Morgan as a director (3 pages) |
15 December 2010 | Appointment of Carole Morgan as a director (3 pages) |
6 December 2010 | Termination of appointment of Jennifer Macleod as a director (1 page) |
6 December 2010 | Termination of appointment of Jennifer Macleod as a director (1 page) |
12 August 2010 | Appointment of Mr Anthony John Mcniff as a director (2 pages) |
12 August 2010 | Appointment of Mr Anthony John Mcniff as a director (2 pages) |
18 June 2010 | Termination of appointment of David Kaye as a director (1 page) |
18 June 2010 | Termination of appointment of David Kaye as a director (1 page) |
23 April 2010 | Director's details changed for Justin Wyn Davies on 1 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Justin Wyn Davies on 1 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Gordon Frape on 1 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Gordon Frape on 1 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Justin Wyn Davies on 1 March 2010 (2 pages) |
23 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
23 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
23 April 2010 | Director's details changed for Gordon Frape on 1 March 2010 (2 pages) |
17 February 2010 | Director's details changed for Justin Wyn Davies on 1 January 2010 (2 pages) |
17 February 2010 | Director's details changed for Christopher Paul Jones on 1 January 2010 (2 pages) |
17 February 2010 | Director's details changed for Mrs Jennifer Margaret Macleod on 1 January 2010 (2 pages) |
17 February 2010 | Director's details changed for Christopher Paul Jones on 1 January 2010 (2 pages) |
17 February 2010 | Director's details changed for Simon Cursio on 1 January 2010 (2 pages) |
17 February 2010 | Director's details changed for David Andrew Kaye on 20 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Mrs Jennifer Margaret Macleod on 1 January 2010 (2 pages) |
17 February 2010 | Director's details changed for Christopher Paul Jones on 1 January 2010 (2 pages) |
17 February 2010 | Director's details changed for Mrs Jennifer Margaret Macleod on 1 January 2010 (2 pages) |
17 February 2010 | Director's details changed for Justin Wyn Davies on 1 January 2010 (2 pages) |
17 February 2010 | Director's details changed for Simon Cursio on 1 January 2010 (2 pages) |
17 February 2010 | Director's details changed for Justin Wyn Davies on 1 January 2010 (2 pages) |
17 February 2010 | Director's details changed for Simon Cursio on 1 January 2010 (2 pages) |
17 February 2010 | Director's details changed for David Andrew Kaye on 20 October 2009 (2 pages) |
25 January 2010 | Full accounts made up to 28 March 2009 (25 pages) |
25 January 2010 | Full accounts made up to 28 March 2009 (25 pages) |
8 January 2010 | Appointment of Mr Sidney Barrie as a secretary (1 page) |
8 January 2010 | Appointment of Mr Sidney Barrie as a secretary (1 page) |
31 December 2009 | Termination of appointment of Amelia Price as a director (1 page) |
31 December 2009 | Termination of appointment of Amelia Price as a director (1 page) |
31 December 2009 | Termination of appointment of Amelia Price as a secretary (1 page) |
31 December 2009 | Termination of appointment of Amelia Price as a secretary (1 page) |
10 June 2009 | Director appointed mrs jennifer margaret macleod (1 page) |
10 June 2009 | Director appointed mrs jennifer margaret macleod (1 page) |
9 June 2009 | Appointment terminated director john higginson (1 page) |
9 June 2009 | Appointment terminated director john higginson (1 page) |
2 April 2009 | Return made up to 31/03/09; full list of members (5 pages) |
2 April 2009 | Return made up to 31/03/09; full list of members (5 pages) |
23 December 2008 | Full accounts made up to 29 March 2008 (26 pages) |
23 December 2008 | Full accounts made up to 29 March 2008 (26 pages) |
4 July 2008 | Appointment terminated director anthony phelps (1 page) |
4 July 2008 | Director appointed gordon frape (2 pages) |
4 July 2008 | Director appointed gordon frape (2 pages) |
4 July 2008 | Appointment terminated director anthony phelps (1 page) |
24 April 2008 | Return made up to 31/03/08; full list of members (5 pages) |
24 April 2008 | Return made up to 31/03/08; full list of members (5 pages) |
20 March 2008 | Director appointed justin davies (2 pages) |
20 March 2008 | Director appointed justin davies (2 pages) |
14 March 2008 | Appointment terminated director tony anthistle (1 page) |
14 March 2008 | Appointment terminated director tony anthistle (1 page) |
30 January 2008 | New director appointed (1 page) |
30 January 2008 | New director appointed (1 page) |
21 January 2008 | Full accounts made up to 31 March 2007 (26 pages) |
21 January 2008 | Full accounts made up to 31 March 2007 (26 pages) |
22 November 2007 | Director resigned (1 page) |
22 November 2007 | Director resigned (1 page) |
25 May 2007 | New director appointed (2 pages) |
25 May 2007 | New director appointed (2 pages) |
9 May 2007 | Director resigned (1 page) |
9 May 2007 | Director resigned (1 page) |
24 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
24 April 2007 | Director's particulars changed (1 page) |
24 April 2007 | Director's particulars changed (1 page) |
24 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
12 March 2007 | Full accounts made up to 31 March 2006 (23 pages) |
12 March 2007 | Full accounts made up to 31 March 2006 (23 pages) |
9 August 2006 | New director appointed (2 pages) |
9 August 2006 | New director appointed (2 pages) |
19 May 2006 | Director resigned (1 page) |
19 May 2006 | Director resigned (1 page) |
17 May 2006 | Return made up to 22/03/06; full list of members (3 pages) |
17 May 2006 | Return made up to 22/03/06; full list of members (3 pages) |
12 May 2006 | Director resigned (1 page) |
12 May 2006 | Director resigned (1 page) |
6 April 2006 | New director appointed (2 pages) |
6 April 2006 | New director appointed (2 pages) |
27 March 2006 | New director appointed (2 pages) |
27 March 2006 | New director appointed (2 pages) |
6 March 2006 | Director's particulars changed (1 page) |
6 March 2006 | Director resigned (1 page) |
6 March 2006 | Director's particulars changed (1 page) |
6 March 2006 | Director resigned (1 page) |
20 January 2006 | New director appointed (2 pages) |
20 January 2006 | New director appointed (2 pages) |
5 December 2005 | Director resigned (1 page) |
5 December 2005 | Director resigned (1 page) |
28 November 2005 | New director appointed (2 pages) |
28 November 2005 | New director appointed (2 pages) |
28 November 2005 | New secretary appointed;new director appointed (2 pages) |
28 November 2005 | New secretary appointed;new director appointed (2 pages) |
22 November 2005 | Secretary resigned;director resigned (1 page) |
22 November 2005 | Secretary resigned;director resigned (1 page) |
7 September 2005 | Full accounts made up to 31 March 2005 (20 pages) |
7 September 2005 | Full accounts made up to 31 March 2005 (20 pages) |
24 August 2005 | New director appointed (2 pages) |
24 August 2005 | New director appointed (2 pages) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | Director resigned (1 page) |
17 May 2005 | Return made up to 22/03/05; no change of members (9 pages) |
17 May 2005 | Return made up to 22/03/05; no change of members (9 pages) |
5 May 2005 | Director resigned (1 page) |
5 May 2005 | Director resigned (1 page) |
1 April 2005 | Full accounts made up to 31 March 2004 (18 pages) |
1 April 2005 | Full accounts made up to 31 March 2004 (18 pages) |
5 August 2004 | New director appointed (2 pages) |
5 August 2004 | New director appointed (2 pages) |
12 July 2004 | Director resigned (1 page) |
12 July 2004 | Director resigned (1 page) |
12 July 2004 | Director resigned (1 page) |
12 July 2004 | Director resigned (1 page) |
28 June 2004 | Return made up to 08/04/04; no change of members
|
28 June 2004 | Return made up to 08/04/04; no change of members
|
4 February 2004 | Full accounts made up to 31 March 2003 (18 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (18 pages) |
20 June 2003 | Director resigned (2 pages) |
20 June 2003 | New director appointed (2 pages) |
20 June 2003 | New director appointed (2 pages) |
20 June 2003 | Director resigned (2 pages) |
30 May 2003 | Company name changed first city line LTD\certificate issued on 30/05/03 (2 pages) |
30 May 2003 | Company name changed first city line LTD\certificate issued on 30/05/03 (2 pages) |
22 April 2003 | Return made up to 08/04/03; full list of members (10 pages) |
22 April 2003 | Return made up to 08/04/03; full list of members (10 pages) |
25 February 2003 | Director resigned (1 page) |
25 February 2003 | New director appointed (1 page) |
25 February 2003 | Director resigned (1 page) |
25 February 2003 | New director appointed (1 page) |
6 February 2003 | Full accounts made up to 31 March 2002 (20 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (20 pages) |
8 November 2002 | New director appointed (1 page) |
8 November 2002 | New director appointed (1 page) |
2 October 2002 | New director appointed (1 page) |
2 October 2002 | New director appointed (1 page) |
15 May 2002 | New director appointed (1 page) |
15 May 2002 | New director appointed (1 page) |
10 May 2002 | Return made up to 08/04/02; full list of members
|
10 May 2002 | Return made up to 08/04/02; full list of members
|
1 May 2002 | Director resigned (1 page) |
1 May 2002 | Director resigned (1 page) |
1 May 2002 | Director resigned (1 page) |
1 May 2002 | Director resigned (1 page) |
1 May 2002 | Director resigned (1 page) |
1 May 2002 | Director resigned (1 page) |
1 March 2002 | New director appointed (2 pages) |
1 March 2002 | New director appointed (2 pages) |
1 February 2002 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
1 February 2002 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
18 January 2002 | New director appointed (4 pages) |
18 January 2002 | New director appointed (4 pages) |
21 December 2001 | Director resigned (1 page) |
21 December 2001 | Director resigned (1 page) |
21 December 2001 | New director appointed (2 pages) |
21 December 2001 | New director appointed (2 pages) |
18 September 2001 | Director resigned (1 page) |
18 September 2001 | Director resigned (1 page) |
2 July 2001 | New director appointed (3 pages) |
2 July 2001 | New director appointed (2 pages) |
2 July 2001 | New secretary appointed;new director appointed (2 pages) |
2 July 2001 | New secretary appointed;new director appointed (2 pages) |
2 July 2001 | New director appointed (2 pages) |
2 July 2001 | New director appointed (2 pages) |
2 July 2001 | New director appointed (3 pages) |
2 July 2001 | New director appointed (2 pages) |
22 June 2001 | New director appointed (2 pages) |
22 June 2001 | Secretary resigned (1 page) |
22 June 2001 | New director appointed (2 pages) |
22 June 2001 | Secretary resigned (1 page) |
16 May 2001 | Return made up to 08/04/01; full list of members (6 pages) |
16 May 2001 | Return made up to 08/04/01; full list of members (6 pages) |
15 May 2001 | Company name changed badgerline LIMITED\certificate issued on 15/05/01 (2 pages) |
15 May 2001 | Company name changed badgerline LIMITED\certificate issued on 15/05/01 (2 pages) |
4 May 2001 | Registered office changed on 04/05/01 from: badger house oldmixon crescent weston super mare avon BS24 9AY (1 page) |
4 May 2001 | Registered office changed on 04/05/01 from: badger house oldmixon crescent weston super mare avon BS24 9AY (1 page) |
5 February 2001 | Accounts for a dormant company made up to 31 March 2000 (7 pages) |
5 February 2001 | Accounts for a dormant company made up to 31 March 2000 (7 pages) |
7 August 2000 | Return made up to 08/04/00; no change of members (6 pages) |
7 August 2000 | Return made up to 08/04/00; no change of members (6 pages) |
29 February 2000 | Director resigned (1 page) |
29 February 2000 | Director resigned (1 page) |
2 February 2000 | Accounts for a dormant company made up to 31 March 1999 (7 pages) |
2 February 2000 | Accounts for a dormant company made up to 31 March 1999 (7 pages) |
7 May 1999 | Return made up to 08/04/99; no change of members (6 pages) |
7 May 1999 | Return made up to 08/04/99; no change of members (6 pages) |
10 April 1999 | Director resigned (1 page) |
10 April 1999 | Director resigned (1 page) |
10 April 1999 | Director resigned (1 page) |
10 April 1999 | Director resigned (1 page) |
21 August 1998 | Accounts for a dormant company made up to 31 March 1998 (6 pages) |
21 August 1998 | Accounts for a dormant company made up to 31 March 1998 (6 pages) |
10 July 1998 | Return made up to 07/06/98; full list of members
|
10 July 1998 | Return made up to 07/06/98; full list of members
|
26 September 1997 | Resolutions
|
26 September 1997 | Resolutions
|
22 September 1997 | Full accounts made up to 31 March 1997 (14 pages) |
22 September 1997 | Full accounts made up to 31 March 1997 (14 pages) |
9 July 1997 | Return made up to 07/06/97; no change of members (4 pages) |
9 July 1997 | Return made up to 07/06/97; no change of members (4 pages) |
25 June 1997 | Auditor's resignation (1 page) |
25 June 1997 | Auditor's resignation (1 page) |
8 June 1997 | Secretary resigned (1 page) |
8 June 1997 | New secretary appointed;new director appointed (2 pages) |
8 June 1997 | Secretary resigned (1 page) |
8 June 1997 | New secretary appointed;new director appointed (2 pages) |
25 April 1997 | Director resigned (1 page) |
25 April 1997 | New director appointed (5 pages) |
25 April 1997 | Director resigned (1 page) |
25 April 1997 | New director appointed (5 pages) |
28 January 1997 | Director resigned (1 page) |
28 January 1997 | Director resigned (1 page) |
13 December 1996 | Director resigned (1 page) |
13 December 1996 | Director resigned (1 page) |
11 November 1996 | Director resigned (1 page) |
11 November 1996 | Director resigned (1 page) |
28 October 1996 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
28 October 1996 | Full accounts made up to 31 March 1996 (21 pages) |
28 October 1996 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
28 October 1996 | Full accounts made up to 31 March 1996 (21 pages) |
3 September 1996 | New director appointed (2 pages) |
3 September 1996 | New director appointed (2 pages) |
21 June 1996 | Return made up to 07/06/96; no change of members (6 pages) |
21 June 1996 | Return made up to 07/06/96; no change of members (6 pages) |
8 May 1996 | Director resigned (1 page) |
8 May 1996 | Director resigned (1 page) |
16 April 1996 | New director appointed (2 pages) |
16 April 1996 | New director appointed (2 pages) |
31 January 1996 | Resolutions
|
31 January 1996 | Resolutions
|
31 January 1996 | Memorandum and Articles of Association (9 pages) |
31 January 1996 | Memorandum and Articles of Association (9 pages) |
5 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 January 1996 | Resolutions
|
3 January 1996 | Resolutions
|
3 January 1996 | Resolutions
|
3 January 1996 | Resolutions
|
23 October 1995 | Full accounts made up to 31 December 1994 (23 pages) |
23 October 1995 | Full accounts made up to 31 December 1994 (23 pages) |
19 September 1995 | New secretary appointed (2 pages) |
19 September 1995 | Secretary resigned (2 pages) |
19 September 1995 | Secretary resigned (2 pages) |
19 September 1995 | New secretary appointed (2 pages) |
30 June 1995 | Return made up to 07/06/95; full list of members (8 pages) |
30 June 1995 | Return made up to 07/06/95; full list of members (8 pages) |
5 April 1995 | Director's particulars changed (2 pages) |
5 April 1995 | Director's particulars changed (2 pages) |
5 April 1995 | Director resigned (2 pages) |
5 April 1995 | Director resigned (2 pages) |
15 March 1995 | Director resigned;new director appointed (3 pages) |
15 March 1995 | Director resigned;new director appointed (3 pages) |