London
E14 5HP
Director Name | David James Rothnie |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2020(34 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Alexander Lukin |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | Russian |
Status | Current |
Appointed | 08 September 2022(36 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Secretary Name | Barcosec Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 October 1998(12 years, 7 months after company formation) |
Appointment Duration | 25 years, 6 months |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Andrew James Senior |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 02 April 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 9 Summerhouse Road Stoke Newington London N16 0NA |
Director Name | Brandon James Davies |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(6 years, 1 month after company formation) |
Appointment Duration | 12 years, 8 months (resigned 30 December 2004) |
Role | Bank Official |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Secretary Name | John Michael David Atterbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 February 1995) |
Role | Company Director |
Correspondence Address | New Lodge Woodham Rise Horsell Woking Surrey GU21 4EE |
Director Name | Mr Robert Michael Shaw |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1994(8 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 December 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 11 Westminster Road Branksome Park Poole Dorset BH13 6JQ |
Secretary Name | Ian Craig Whyte |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1995(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 October 1998) |
Role | Secretary |
Correspondence Address | 172 Forest Road Tunbridge Wells Kent TN2 5JD |
Director Name | Jonathan Robin Braund |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(11 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 August 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 78 Pilford Heath Road Colehill Wimborne Dorset BH21 2ND |
Director Name | Nicola Jane Guffogg |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(11 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 24 October 2005) |
Role | Assistant Taxation Director |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Peter Richard Goshawk |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2001(15 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 June 2005) |
Role | Group Treasurer |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Michele Claire Harrison |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2001(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 November 2002) |
Role | Banker |
Correspondence Address | 44 Church Lane London N2 9PA |
Director Name | John Adrian Clarke |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2005(19 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 25 June 2013) |
Role | Accountant |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Ross Douglas Aucutt |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2005(19 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 December 2008) |
Role | Banker |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Steven James Penketh |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2009(22 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 16 June 2016) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Ms Catherine Margaret Mayo |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2010(24 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 05 March 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Michael Richard Glover |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2013(27 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 21 July 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Timothy Peter Allen |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2014(28 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 22 February 2019) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Stephen Michael Shipley |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2014(28 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 17 January 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Hakki Miray Muminoglu |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2016(30 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 14 January 2021) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Daniel Richard Fairclough |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2016(30 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 06 September 2022) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Gregor William McMillan |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2020(34 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 2023) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Barcosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 1998(12 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 24 October 2005) |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Barometers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2008(22 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 08 July 2010) |
Correspondence Address | 1 Churchill Place London E14 5HP |
Website | barclays.com |
---|
Registered Address | 1 Churchill Place London E14 5HP |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
25.2m at £1 | Barclays Group Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,835,000 |
Gross Profit | -£2,903,000 |
Net Worth | £94,495,000 |
Cash | £37,000 |
Current Liabilities | £22,094,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 10 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 24 October 2024 (6 months, 1 week from now) |
16 January 2024 | Termination of appointment of Gregor William Mcmillan as a director on 31 December 2023 (1 page) |
---|---|
24 October 2023 | Confirmation statement made on 10 October 2023 with updates (4 pages) |
29 September 2023 | Full accounts made up to 31 December 2022 (31 pages) |
21 December 2022 | Statement of capital following an allotment of shares on 21 December 2022
|
21 October 2022 | Confirmation statement made on 10 October 2022 with no updates (3 pages) |
16 September 2022 | Termination of appointment of Daniel Richard Fairclough as a director on 6 September 2022 (1 page) |
16 September 2022 | Appointment of Mr Alexander Lukin as a director on 8 September 2022 (2 pages) |
10 August 2022 | Full accounts made up to 31 December 2021 (26 pages) |
27 October 2021 | Second filing for the appointment of David James Rothnie as a director (3 pages) |
22 October 2021 | Confirmation statement made on 10 October 2021 with updates (4 pages) |
17 August 2021 | Full accounts made up to 31 December 2020 (33 pages) |
25 May 2021 | Statement of capital following an allotment of shares on 18 May 2021
|
20 January 2021 | Termination of appointment of Hakki Miray Muminoglu as a director on 14 January 2021 (1 page) |
9 December 2020 | Statement of capital on 9 December 2020
|
18 November 2020 | Resolutions
|
18 November 2020 | Statement by Directors (2 pages) |
18 November 2020 | Solvency Statement dated 09/11/20 (2 pages) |
5 November 2020 | Appointment of Mr Gregor William Mcmillan as a director on 21 October 2020 (2 pages) |
5 November 2020 | Appointment of Richard Peter Stokes as a director on 21 October 2020 (2 pages) |
4 November 2020 | Appointment of David James Rothnie as a director on 21 October 2020
|
4 November 2020 | Appointment of David James Rothnie as a director on 21 October 2020 (2 pages) |
21 October 2020 | Confirmation statement made on 10 October 2020 with updates (5 pages) |
15 September 2020 | Full accounts made up to 31 December 2019 (34 pages) |
9 July 2020 | Statement of capital following an allotment of shares on 26 June 2020
|
18 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
13 September 2019 | Full accounts made up to 31 December 2018 (32 pages) |
25 February 2019 | Termination of appointment of Timothy Peter Allen as a director on 22 February 2019 (1 page) |
19 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
1 October 2018 | Full accounts made up to 31 December 2017 (31 pages) |
22 January 2018 | Termination of appointment of Stephen Michael Shipley as a director on 17 January 2018 (1 page) |
23 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
20 October 2017 | Director's details changed for Stephen Michael Shipley on 29 July 2014 (2 pages) |
20 October 2017 | Director's details changed for Stephen Michael Shipley on 29 July 2014 (2 pages) |
27 June 2017 | Full accounts made up to 31 December 2016 (30 pages) |
27 June 2017 | Full accounts made up to 31 December 2016 (30 pages) |
22 December 2016 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
11 July 2016 | Full accounts made up to 31 December 2015 (30 pages) |
11 July 2016 | Full accounts made up to 31 December 2015 (30 pages) |
17 June 2016 | Appointment of Mr Daniel Richard Fairclough as a director on 17 June 2016 (2 pages) |
17 June 2016 | Appointment of Mr Daniel Richard Fairclough as a director on 17 June 2016 (2 pages) |
16 June 2016 | Termination of appointment of Steven James Penketh as a director on 16 June 2016 (1 page) |
16 June 2016 | Termination of appointment of Steven James Penketh as a director on 16 June 2016 (1 page) |
24 March 2016 | Appointment of Mr Hakki Miray Muminoglu as a director on 24 March 2016 (2 pages) |
24 March 2016 | Appointment of Mr Hakki Miray Muminoglu as a director on 24 March 2016 (2 pages) |
13 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
3 July 2015 | Full accounts made up to 31 December 2014 (30 pages) |
3 July 2015 | Full accounts made up to 31 December 2014 (30 pages) |
7 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
29 July 2014 | Appointment of Stephen Michael Shipley as a director on 21 July 2014 (2 pages) |
29 July 2014 | Appointment of Stephen Michael Shipley as a director on 21 July 2014 (2 pages) |
21 July 2014 | Termination of appointment of Michael Richard Glover as a director on 21 July 2014 (1 page) |
21 July 2014 | Termination of appointment of Michael Richard Glover as a director on 21 July 2014 (1 page) |
7 July 2014 | Full accounts made up to 31 December 2013 (31 pages) |
7 July 2014 | Full accounts made up to 31 December 2013 (31 pages) |
6 March 2014 | Appointment of Timothy Peter Allen as a director (2 pages) |
6 March 2014 | Appointment of Timothy Peter Allen as a director (2 pages) |
6 March 2014 | Termination of appointment of Catherine Mayo as a director (1 page) |
6 March 2014 | Termination of appointment of Catherine Mayo as a director (1 page) |
10 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
15 July 2013 | Appointment of Michael Richard Glover as a director (2 pages) |
15 July 2013 | Appointment of Michael Richard Glover as a director (2 pages) |
8 July 2013 | Full accounts made up to 31 December 2012 (28 pages) |
8 July 2013 | Full accounts made up to 31 December 2012 (28 pages) |
1 July 2013 | Termination of appointment of John Clarke as a director (2 pages) |
1 July 2013 | Termination of appointment of John Clarke as a director (2 pages) |
24 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (6 pages) |
24 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (6 pages) |
24 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (6 pages) |
22 January 2013 | Director's details changed for John Adrian Clarke on 1 September 2012 (2 pages) |
22 January 2013 | Director's details changed for John Adrian Clarke on 1 September 2012 (2 pages) |
22 January 2013 | Director's details changed for John Adrian Clarke on 1 September 2012 (2 pages) |
28 June 2012 | Full accounts made up to 31 December 2011 (28 pages) |
28 June 2012 | Full accounts made up to 31 December 2011 (28 pages) |
20 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (6 pages) |
20 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (6 pages) |
20 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (6 pages) |
27 May 2011 | Full accounts made up to 31 December 2010 (27 pages) |
27 May 2011 | Full accounts made up to 31 December 2010 (27 pages) |
21 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (6 pages) |
21 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (6 pages) |
21 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (6 pages) |
8 July 2010 | Termination of appointment of Barometers Limited as a director (1 page) |
8 July 2010 | Termination of appointment of Barometers Limited as a director (1 page) |
2 July 2010 | Full accounts made up to 31 December 2009 (27 pages) |
2 July 2010 | Full accounts made up to 31 December 2009 (27 pages) |
28 June 2010 | Appointment of Catherine Margaret Mayo as a director (2 pages) |
28 June 2010 | Appointment of Catherine Margaret Mayo as a director (2 pages) |
26 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
31 October 2009 | Resolutions
|
31 October 2009 | Resolutions
|
1 July 2009 | Full accounts made up to 31 December 2008 (25 pages) |
1 July 2009 | Full accounts made up to 31 December 2008 (25 pages) |
23 March 2009 | Director appointed steven james penketh (2 pages) |
23 March 2009 | Director appointed steven james penketh (2 pages) |
7 January 2009 | Appointment terminated director ross aucutt (1 page) |
7 January 2009 | Appointment terminated director ross aucutt (1 page) |
2 January 2009 | Return made up to 01/01/09; full list of members (4 pages) |
2 January 2009 | Return made up to 01/01/09; full list of members (4 pages) |
16 October 2008 | Resolutions
|
16 October 2008 | Resolutions
|
13 August 2008 | Director appointed barometers LIMITED (18 pages) |
13 August 2008 | Director appointed barometers LIMITED (18 pages) |
1 July 2008 | Full accounts made up to 31 December 2007 (23 pages) |
1 July 2008 | Full accounts made up to 31 December 2007 (23 pages) |
24 January 2008 | Return made up to 01/01/08; full list of members (2 pages) |
24 January 2008 | Return made up to 01/01/08; full list of members (2 pages) |
14 July 2007 | Full accounts made up to 31 December 2006 (19 pages) |
14 July 2007 | Full accounts made up to 31 December 2006 (19 pages) |
11 April 2007 | Return made up to 01/04/07; full list of members (2 pages) |
11 April 2007 | Return made up to 01/04/07; full list of members (2 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (25 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (25 pages) |
6 April 2006 | Return made up to 01/04/06; full list of members (2 pages) |
6 April 2006 | Return made up to 01/04/06; full list of members (2 pages) |
5 April 2006 | Location of register of members (1 page) |
5 April 2006 | Location of register of members (1 page) |
14 November 2005 | Resolutions
|
14 November 2005 | Resolutions
|
2 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
28 October 2005 | New director appointed (1 page) |
28 October 2005 | New director appointed (1 page) |
27 October 2005 | Director resigned (1 page) |
27 October 2005 | Director resigned (1 page) |
27 October 2005 | Director resigned (1 page) |
27 October 2005 | Director resigned (1 page) |
27 October 2005 | Director resigned (1 page) |
27 October 2005 | Director resigned (1 page) |
11 July 2005 | Director resigned (1 page) |
11 July 2005 | Director resigned (1 page) |
1 July 2005 | Director resigned (1 page) |
1 July 2005 | Director resigned (1 page) |
21 June 2005 | Director's particulars changed (2 pages) |
21 June 2005 | Director's particulars changed (1 page) |
21 June 2005 | Director's particulars changed (1 page) |
21 June 2005 | Director's particulars changed (2 pages) |
15 June 2005 | New director appointed (3 pages) |
15 June 2005 | New director appointed (3 pages) |
9 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
9 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
8 June 2005 | Director's particulars changed (1 page) |
8 June 2005 | Director's particulars changed (1 page) |
31 May 2005 | Registered office changed on 31/05/05 from: 54 lombard st london EC3P 3AH (1 page) |
31 May 2005 | Registered office changed on 31/05/05 from: 54 lombard st london EC3P 3AH (1 page) |
14 April 2005 | Return made up to 01/04/05; full list of members (3 pages) |
14 April 2005 | Return made up to 01/04/05; full list of members (3 pages) |
10 March 2005 | Director resigned (1 page) |
10 March 2005 | Director resigned (1 page) |
31 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
31 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
1 July 2004 | Director's particulars changed (1 page) |
1 July 2004 | Director's particulars changed (1 page) |
4 June 2004 | Return made up to 12/04/04; full list of members (3 pages) |
4 June 2004 | Return made up to 12/04/04; full list of members (3 pages) |
23 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
23 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
18 September 2003 | Director's particulars changed (1 page) |
18 September 2003 | Director's particulars changed (1 page) |
10 September 2003 | Director resigned (1 page) |
10 September 2003 | Director resigned (1 page) |
26 August 2003 | Director's particulars changed (1 page) |
26 August 2003 | Director's particulars changed (1 page) |
26 August 2003 | Director's particulars changed (1 page) |
26 August 2003 | Director's particulars changed (1 page) |
16 April 2003 | Return made up to 12/04/03; full list of members (3 pages) |
16 April 2003 | Return made up to 12/04/03; full list of members (3 pages) |
25 February 2003 | Auditor's resignation (2 pages) |
25 February 2003 | Auditor's resignation (2 pages) |
28 January 2003 | Director's particulars changed (1 page) |
28 January 2003 | Director's particulars changed (1 page) |
10 December 2002 | Director resigned (1 page) |
10 December 2002 | Director resigned (1 page) |
11 September 2002 | Full accounts made up to 31 December 2001 (10 pages) |
11 September 2002 | Full accounts made up to 31 December 2001 (10 pages) |
7 May 2002 | Return made up to 12/04/02; full list of members (3 pages) |
7 May 2002 | Return made up to 12/04/02; full list of members (3 pages) |
18 December 2001 | New director appointed (3 pages) |
18 December 2001 | New director appointed (3 pages) |
10 December 2001 | New director appointed (2 pages) |
10 December 2001 | New director appointed (2 pages) |
15 August 2001 | Full accounts made up to 31 December 2000 (10 pages) |
15 August 2001 | Full accounts made up to 31 December 2000 (10 pages) |
11 May 2001 | Return made up to 12/04/01; full list of members (3 pages) |
11 May 2001 | Return made up to 12/04/01; full list of members (3 pages) |
30 August 2000 | Full accounts made up to 31 December 1999 (10 pages) |
30 August 2000 | Full accounts made up to 31 December 1999 (10 pages) |
15 August 2000 | Ad 07/08/00--------- £ si 25000000@1=25000000 £ ic 200000/25200000 (2 pages) |
15 August 2000 | Ad 07/08/00--------- £ si 25000000@1=25000000 £ ic 200000/25200000 (2 pages) |
26 June 2000 | Resolutions
|
26 June 2000 | Resolutions
|
26 June 2000 | Nc inc already adjusted 08/05/00 (3 pages) |
26 June 2000 | Resolutions
|
26 June 2000 | Resolutions
|
26 June 2000 | Nc inc already adjusted 08/05/00 (3 pages) |
12 April 2000 | Return made up to 12/04/00; full list of members (5 pages) |
12 April 2000 | Return made up to 12/04/00; full list of members (5 pages) |
6 January 2000 | Director resigned (1 page) |
6 January 2000 | Director resigned (1 page) |
27 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
15 April 1999 | Return made up to 12/04/99; full list of members (5 pages) |
15 April 1999 | Return made up to 12/04/99; full list of members (5 pages) |
15 March 1999 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
15 March 1999 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
12 March 1999 | Director's particulars changed (1 page) |
12 March 1999 | Director's particulars changed (1 page) |
2 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
20 October 1998 | New secretary appointed (2 pages) |
20 October 1998 | New secretary appointed (2 pages) |
16 October 1998 | Secretary resigned (1 page) |
16 October 1998 | Secretary resigned (1 page) |
12 October 1998 | New director appointed (2 pages) |
12 October 1998 | New director appointed (2 pages) |
12 October 1998 | New director appointed (2 pages) |
12 October 1998 | New director appointed (2 pages) |
23 April 1998 | Return made up to 12/04/98; full list of members (7 pages) |
23 April 1998 | Return made up to 12/04/98; full list of members (7 pages) |
16 January 1998 | New director appointed (2 pages) |
16 January 1998 | New director appointed (2 pages) |
13 January 1998 | New director appointed (2 pages) |
13 January 1998 | New director appointed (2 pages) |
30 October 1997 | Full accounts made up to 31 March 1997 (10 pages) |
30 October 1997 | Full accounts made up to 31 March 1997 (10 pages) |
30 April 1997 | Return made up to 12/04/97; full list of members (8 pages) |
30 April 1997 | Return made up to 12/04/97; full list of members (8 pages) |
11 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
11 February 1997 | Full accounts made up to 31 March 1995 (10 pages) |
11 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
11 February 1997 | Full accounts made up to 31 March 1995 (10 pages) |
29 October 1996 | Director's particulars changed (1 page) |
29 October 1996 | Director's particulars changed (1 page) |
2 May 1996 | Return made up to 12/04/96; full list of members (7 pages) |
2 May 1996 | Return made up to 12/04/96; full list of members (7 pages) |
2 May 1995 | Return made up to 12/04/95; full list of members (14 pages) |
2 May 1995 | Return made up to 12/04/95; full list of members (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (64 pages) |
30 June 1986 | Company name changed trushelfco (no. 911) LIMITED\certificate issued on 30/06/86 (2 pages) |
30 June 1986 | Company name changed trushelfco (no. 911) LIMITED\certificate issued on 30/06/86 (2 pages) |