London
EC3A 8BF
Director Name | Mr Trevor John Mitchell |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2018(31 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 St. Mary Axe London EC3A 8BF |
Director Name | Deborah Elaine Donnithorne |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(5 years, 3 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 04 May 2005) |
Role | Company Director |
Correspondence Address | The Lawns Chapel Hill, Sticker St. Austell Cornwall PL26 7HG |
Director Name | Mr William Keith Donnithorne |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(5 years, 3 months after company formation) |
Appointment Duration | 22 years, 2 months (resigned 30 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Lawns Chapel Hill, Sticker St Austell Cornwall PL26 7HG |
Director Name | Patricia Ann Waller |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(5 years, 3 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 04 May 2005) |
Role | Secretary |
Correspondence Address | Longships Cliff Road, Gorran Haven St. Austell Cornwall PL26 6JW |
Director Name | Mr Trevor James Waller |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(5 years, 3 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 01 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Longships Cliff Road, Gorran Haven St. Austell Cornwall PL26 6JW |
Secretary Name | Patricia Ann Waller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(5 years, 3 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 04 May 2005) |
Role | Company Director |
Correspondence Address | Longships Cliff Road, Gorran Haven St. Austell Cornwall PL26 6JW |
Director Name | Stephen George Smith |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1998(11 years, 12 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 January 2000) |
Role | Company Director |
Correspondence Address | 97 Carroll Road Crownhill Plymouth PL3 5RZ |
Director Name | Mr Peter Congo |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1998(11 years, 12 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 15 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Leat View Saltash Cornwall PL12 4UP |
Director Name | Martyn Waller |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(17 years, 9 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 May 2014) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | The Meadows Tregony Truro Cornwall TR2 5SE |
Director Name | Barry Victor Defalco |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2005(19 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 27 August 2009) |
Role | Electrical Engineer |
Correspondence Address | 18 Keel Close Rotherhithe London SE16 6BX |
Secretary Name | Mr John Malachy Daly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2005(19 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 July 2007) |
Role | Company Director |
Correspondence Address | Ladywood House Mill Hill Edenbridge Kent TN8 5DA |
Secretary Name | Ms Victoria Rosamond French |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(21 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 June 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Trewsbury Road Sydenham London SE26 5DP |
Director Name | Nigel Brian Stephens |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(21 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 23 December 2016) |
Role | Security Division Manager |
Country of Residence | England |
Correspondence Address | 20 20 St Austell Business Park Carclaze St. Austell Cornwall PL25 4FD |
Secretary Name | Mr Martin Robert Walton |
---|---|
Status | Resigned |
Appointed | 01 July 2010(24 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 15 April 2015) |
Role | Company Director |
Correspondence Address | 20 St Austell Business Park Carclaze St Austell Cornwall PL25 4FD |
Director Name | Mr Robert Faro |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(28 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 December 2016) |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | 20 St Austell Business Park Carclaze St Austell Cornwall PL25 4FD |
Director Name | Mr Martin Robert Walton |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2015(28 years, 12 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 February 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 45 Moorfields London EC2Y 9AE |
Secretary Name | Miss Alexandra Dent |
---|---|
Status | Resigned |
Appointed | 15 April 2015(28 years, 12 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 2017) |
Role | Company Director |
Correspondence Address | 20 St Austell Business Park Carclaze St Austell Cornwall PL25 4FD |
Secretary Name | David James Lanchester |
---|---|
Status | Resigned |
Appointed | 09 May 2017(31 years after company formation) |
Appointment Duration | 3 years (resigned 27 May 2020) |
Role | Company Director |
Correspondence Address | 45 Moorfields London EC2Y 9AE |
Website | www.tclarke.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 1191453 |
Telephone region | Manchester |
Registered Address | 30 St. Mary Axe London EC3A 8BF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £7,174,411 |
Gross Profit | £801,701 |
Net Worth | £155,050 |
Cash | £3,066 |
Current Liabilities | £2,207,607 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 20 March 2024 (1 month ago) |
---|---|
Next Return Due | 3 April 2025 (11 months, 1 week from now) |
29 July 2011 | Delivered on: 13 August 2011 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
23 September 2003 | Delivered on: 25 September 2003 Satisfied on: 23 March 2011 Persons entitled: Hsbc 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 |
14 June 1994 | Delivered on: 17 June 1994 Satisfied on: 23 March 2011 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to the principal charge dated 28TH march 1988. Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. Fully Satisfied |
28 March 1988 | Delivered on: 31 March 1988 Satisfied on: 23 March 2011 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge on undertaking and all property and assets present and future including bookdebts and uncalled capital. Fully Satisfied |
21 July 2023 | Accounts for a dormant company made up to 31 December 2022 (13 pages) |
---|---|
28 March 2023 | Confirmation statement made on 28 March 2023 with no updates (3 pages) |
27 May 2022 | Accounts for a dormant company made up to 31 December 2021 (13 pages) |
26 April 2022 | Registered office address changed from 30 st Mary Axe 30 st. Mary Axe London EC3A 8BF England to 30 st. Mary Axe London EC3A 8BF on 26 April 2022 (1 page) |
20 April 2022 | Registered office address changed from 45 Moorfields London EC2Y 9AE England to 30 st Mary Axe 30 st. Mary Axe London EC3A 8BF on 20 April 2022 (1 page) |
5 April 2022 | Confirmation statement made on 5 April 2022 with no updates (3 pages) |
26 August 2021 | Accounts for a dormant company made up to 31 December 2020 (13 pages) |
13 April 2021 | Confirmation statement made on 13 April 2021 with no updates (3 pages) |
4 August 2020 | Accounts for a dormant company made up to 31 December 2019 (13 pages) |
16 July 2020 | Confirmation statement made on 16 July 2020 with no updates (3 pages) |
29 May 2020 | Termination of appointment of David James Lanchester as a secretary on 27 May 2020 (1 page) |
8 August 2019 | Accounts for a dormant company made up to 31 December 2018 (13 pages) |
29 July 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
7 October 2018 | Full accounts made up to 31 December 2017 (27 pages) |
6 August 2018 | Registered office address changed from 20 st Austell Business Park Carclaze St Austell Cornwall PL25 4FD to 45 Moorfields London EC2Y 9AE on 6 August 2018 (1 page) |
2 August 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
9 February 2018 | Appointment of Mr Trevor John Mitchell as a director on 5 February 2018 (2 pages) |
8 February 2018 | Termination of appointment of Martin Robert Walton as a director on 2 February 2018 (1 page) |
27 July 2017 | Confirmation statement made on 27 July 2017 with updates (4 pages) |
27 July 2017 | Confirmation statement made on 27 July 2017 with updates (4 pages) |
30 May 2017 | Full accounts made up to 31 December 2016 (34 pages) |
30 May 2017 | Full accounts made up to 31 December 2016 (34 pages) |
12 May 2017 | Appointment of David James Lanchester as a secretary on 9 May 2017 (2 pages) |
12 May 2017 | Appointment of David James Lanchester as a secretary on 9 May 2017 (2 pages) |
31 March 2017 | Termination of appointment of Alexandra Dent as a secretary on 31 March 2017 (1 page) |
31 March 2017 | Termination of appointment of Alexandra Dent as a secretary on 31 March 2017 (1 page) |
16 January 2017 | Second filing of a statement of capital following an allotment of shares on 23 November 2016
|
16 January 2017 | Second filing of a statement of capital following an allotment of shares on 23 November 2016
|
3 January 2017 | Termination of appointment of Nigel Brian Stephens as a director on 23 December 2016 (1 page) |
3 January 2017 | Termination of appointment of Robert Faro as a director on 23 December 2016 (1 page) |
3 January 2017 | Termination of appointment of Robert Faro as a director on 23 December 2016 (1 page) |
3 January 2017 | Termination of appointment of Nigel Brian Stephens as a director on 23 December 2016 (1 page) |
21 December 2016 | Statement by Directors (1 page) |
21 December 2016 | Resolutions
|
21 December 2016 | Solvency Statement dated 20/12/16 (1 page) |
21 December 2016 | Resolutions
|
21 December 2016 | Statement of capital on 21 December 2016
|
21 December 2016 | Statement by Directors (1 page) |
21 December 2016 | Solvency Statement dated 20/12/16 (1 page) |
21 December 2016 | Statement of capital on 21 December 2016
|
29 November 2016 | Statement of capital following an allotment of shares on 23 November 2016
|
29 November 2016 | Statement of capital following an allotment of shares on 23 November 2016
|
27 October 2016 | Resolutions
|
27 October 2016 | Resolutions
|
20 October 2016 | Change of share class name or designation (2 pages) |
20 October 2016 | Change of share class name or designation (2 pages) |
10 August 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
7 July 2016 | Full accounts made up to 31 December 2015 (35 pages) |
7 July 2016 | Full accounts made up to 31 December 2015 (35 pages) |
18 December 2015 | Company name changed waldon electrical contractors LIMITED\certificate issued on 18/12/15
|
18 December 2015 | Company name changed waldon electrical contractors LIMITED\certificate issued on 18/12/15
|
9 December 2015 | Change of name notice (2 pages) |
9 December 2015 | Change of name notice (2 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (24 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (24 pages) |
11 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
17 April 2015 | Termination of appointment of Martin Robert Walton as a secretary on 15 April 2015 (1 page) |
17 April 2015 | Appointment of Miss Alexandra Dent as a secretary on 15 April 2015 (2 pages) |
17 April 2015 | Termination of appointment of Martin Robert Walton as a secretary on 15 April 2015 (1 page) |
17 April 2015 | Appointment of Miss Alexandra Dent as a secretary on 15 April 2015 (2 pages) |
17 April 2015 | Appointment of Mr Martin Robert Walton as a director on 15 April 2015 (2 pages) |
17 April 2015 | Appointment of Mr Martin Robert Walton as a director on 15 April 2015 (2 pages) |
15 August 2014 | Full accounts made up to 31 December 2013 (22 pages) |
15 August 2014 | Full accounts made up to 31 December 2013 (22 pages) |
14 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Register(s) moved to registered inspection location C/O Tclarke Plc 45 Moorfields London EC2Y 9AE (1 page) |
14 August 2014 | Registered office address changed from 20 20 St Austell Business Park Carclaze St. Austell Cornwall PL25 4FD England to 20 St Austell Business Park Carclaze St Austell Cornwall PL25 4FD on 14 August 2014 (1 page) |
14 August 2014 | Register inspection address has been changed to C/O Tclarke Plc 45 Moorfields London EC2Y 9AE (1 page) |
14 August 2014 | Director's details changed for Nigel Brian Stephens on 1 July 2014 (2 pages) |
14 August 2014 | Registered office address changed from 20 20 St Austell Business Park Carclaze St. Austell Cornwall PL25 4FD England to 20 St Austell Business Park Carclaze St Austell Cornwall PL25 4FD on 14 August 2014 (1 page) |
14 August 2014 | Register inspection address has been changed to C/O Tclarke Plc 45 Moorfields London EC2Y 9AE (1 page) |
14 August 2014 | Director's details changed for Nigel Brian Stephens on 1 July 2014 (2 pages) |
14 August 2014 | Director's details changed for Nigel Brian Stephens on 1 July 2014 (2 pages) |
14 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Register(s) moved to registered inspection location C/O Tclarke Plc 45 Moorfields London EC2Y 9AE (1 page) |
3 July 2014 | Registered office address changed from Chapel Hill Sticker St Austell Cornwall PL26 7HG on 3 July 2014 (1 page) |
3 July 2014 | Appointment of Mr Robert Faro as a director (2 pages) |
3 July 2014 | Termination of appointment of Martyn Waller as a director (1 page) |
3 July 2014 | Registered office address changed from Chapel Hill Sticker St Austell Cornwall PL26 7HG on 3 July 2014 (1 page) |
3 July 2014 | Appointment of Mr Robert Faro as a director (2 pages) |
3 July 2014 | Termination of appointment of Martyn Waller as a director (1 page) |
3 July 2014 | Registered office address changed from Chapel Hill Sticker St Austell Cornwall PL26 7HG on 3 July 2014 (1 page) |
19 November 2013 | Termination of appointment of William Donnithorne as a director (1 page) |
19 November 2013 | Termination of appointment of William Donnithorne as a director (1 page) |
26 September 2013 | Full accounts made up to 31 December 2012 (21 pages) |
26 September 2013 | Full accounts made up to 31 December 2012 (21 pages) |
1 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
1 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
3 October 2012 | Full accounts made up to 31 December 2011 (19 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (19 pages) |
5 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (7 pages) |
5 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (7 pages) |
13 February 2012 | Director's details changed for Mr Mark Lawrence on 12 December 2011 (2 pages) |
13 February 2012 | Director's details changed for Mr Mark Lawrence on 12 December 2011 (2 pages) |
13 August 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
13 August 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
29 July 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (7 pages) |
29 July 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (7 pages) |
12 July 2011 | Section 519 (1 page) |
12 July 2011 | Section 519 (1 page) |
21 June 2011 | Full accounts made up to 31 December 2010 (23 pages) |
21 June 2011 | Full accounts made up to 31 December 2010 (23 pages) |
25 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
25 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
25 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 August 2010 | Director's details changed for Nigel Brian Stephens on 27 July 2010 (2 pages) |
10 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (7 pages) |
10 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (7 pages) |
10 August 2010 | Director's details changed for Nigel Brian Stephens on 27 July 2010 (2 pages) |
7 July 2010 | Termination of appointment of Victoria French as a secretary (1 page) |
7 July 2010 | Termination of appointment of Victoria French as a secretary (1 page) |
7 July 2010 | Appointment of Mr Martin Robert Walton as a secretary (1 page) |
7 July 2010 | Appointment of Mr Martin Robert Walton as a secretary (1 page) |
4 June 2010 | Full accounts made up to 31 December 2009 (23 pages) |
4 June 2010 | Full accounts made up to 31 December 2009 (23 pages) |
24 September 2009 | Resolutions
|
24 September 2009 | Resolutions
|
14 September 2009 | Director appointed mark lawrence (1 page) |
14 September 2009 | Director appointed mark lawrence (1 page) |
9 September 2009 | Appointment terminated director barry defalco (1 page) |
9 September 2009 | Appointment terminated director barry defalco (1 page) |
4 August 2009 | Return made up to 27/07/09; full list of members (4 pages) |
4 August 2009 | Return made up to 27/07/09; full list of members (4 pages) |
15 May 2009 | Appointment terminated director peter congo (1 page) |
15 May 2009 | Appointment terminated director peter congo (1 page) |
28 March 2009 | Full accounts made up to 31 December 2008 (18 pages) |
28 March 2009 | Full accounts made up to 31 December 2008 (18 pages) |
28 July 2008 | Return made up to 27/07/08; full list of members (5 pages) |
28 July 2008 | Return made up to 27/07/08; full list of members (5 pages) |
21 April 2008 | Full accounts made up to 31 December 2007 (18 pages) |
21 April 2008 | Full accounts made up to 31 December 2007 (18 pages) |
12 February 2008 | New director appointed (1 page) |
12 February 2008 | Director's particulars changed (1 page) |
12 February 2008 | New director appointed (1 page) |
12 February 2008 | Director's particulars changed (1 page) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | Director resigned (1 page) |
16 August 2007 | New secretary appointed (2 pages) |
16 August 2007 | New secretary appointed (2 pages) |
16 August 2007 | Secretary resigned (1 page) |
16 August 2007 | Secretary resigned (1 page) |
31 July 2007 | Return made up to 27/07/07; full list of members (3 pages) |
31 July 2007 | Director's particulars changed (1 page) |
31 July 2007 | Director's particulars changed (1 page) |
31 July 2007 | Return made up to 27/07/07; full list of members (3 pages) |
5 April 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
5 April 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
1 August 2006 | Return made up to 27/07/06; full list of members (3 pages) |
1 August 2006 | Return made up to 27/07/06; full list of members (3 pages) |
21 March 2006 | Full accounts made up to 31 December 2005 (27 pages) |
21 March 2006 | Full accounts made up to 31 December 2005 (27 pages) |
12 August 2005 | Return made up to 27/07/05; full list of members (5 pages) |
12 August 2005 | Director's particulars changed (1 page) |
12 August 2005 | Director's particulars changed (1 page) |
12 August 2005 | Return made up to 27/07/05; full list of members (5 pages) |
11 August 2005 | Director's particulars changed (1 page) |
11 August 2005 | Director's particulars changed (1 page) |
6 June 2005 | Registered office changed on 06/06/05 from: c/o atkey goodman prudence house ashleigh way langage business park office campus plympton plymouth devon PL7 5JX (1 page) |
6 June 2005 | Registered office changed on 06/06/05 from: c/o atkey goodman prudence house ashleigh way langage business park office campus plympton plymouth devon PL7 5JX (1 page) |
18 May 2005 | Full accounts made up to 31 January 2005 (17 pages) |
18 May 2005 | Full accounts made up to 31 January 2005 (17 pages) |
13 May 2005 | Secretary resigned;director resigned (1 page) |
13 May 2005 | Secretary resigned;director resigned (1 page) |
13 May 2005 | New director appointed (3 pages) |
13 May 2005 | New secretary appointed (2 pages) |
13 May 2005 | Director resigned (1 page) |
13 May 2005 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
13 May 2005 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
13 May 2005 | Director resigned (1 page) |
13 May 2005 | New director appointed (3 pages) |
13 May 2005 | New secretary appointed (2 pages) |
17 December 2004 | Ad 25/08/04--------- £ si 50@1=50 £ ic 1050/1100 (2 pages) |
17 December 2004 | Ad 25/08/04--------- £ si 50@1=50 £ ic 1050/1100 (2 pages) |
3 December 2004 | Full accounts made up to 31 January 2004 (21 pages) |
3 December 2004 | Full accounts made up to 31 January 2004 (21 pages) |
2 September 2004 | Return made up to 27/07/04; full list of members
|
2 September 2004 | Return made up to 27/07/04; full list of members
|
17 April 2004 | New director appointed (2 pages) |
17 April 2004 | New director appointed (2 pages) |
25 September 2003 | Particulars of mortgage/charge (3 pages) |
25 September 2003 | Particulars of mortgage/charge (3 pages) |
12 August 2003 | Return made up to 27/07/03; full list of members (9 pages) |
12 August 2003 | Return made up to 27/07/03; full list of members (9 pages) |
9 August 2003 | Full accounts made up to 31 January 2003 (19 pages) |
9 August 2003 | Full accounts made up to 31 January 2003 (19 pages) |
24 September 2002 | Full accounts made up to 31 January 2002 (20 pages) |
24 September 2002 | Full accounts made up to 31 January 2002 (20 pages) |
9 September 2002 | Return made up to 27/07/02; full list of members
|
9 September 2002 | Return made up to 27/07/02; full list of members
|
27 August 2002 | Registered office changed on 27/08/02 from: chapel hill sticker st austell cornwall PL26 7HG (1 page) |
27 August 2002 | Registered office changed on 27/08/02 from: chapel hill sticker st austell cornwall PL26 7HG (1 page) |
2 October 2001 | Director's particulars changed (1 page) |
2 October 2001 | Director's particulars changed (1 page) |
28 September 2001 | Full accounts made up to 31 January 2001 (19 pages) |
28 September 2001 | Full accounts made up to 31 January 2001 (19 pages) |
8 August 2001 | Return made up to 27/07/01; full list of members
|
8 August 2001 | Return made up to 27/07/01; full list of members
|
7 September 2000 | Return made up to 27/07/00; full list of members
|
7 September 2000 | Return made up to 27/07/00; full list of members
|
25 July 2000 | Full accounts made up to 31 January 2000 (17 pages) |
25 July 2000 | Full accounts made up to 31 January 2000 (17 pages) |
3 February 2000 | Director resigned (1 page) |
3 February 2000 | Director resigned (1 page) |
10 August 1999 | Return made up to 27/07/99; full list of members (8 pages) |
10 August 1999 | Director's particulars changed (1 page) |
10 August 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
10 August 1999 | Return made up to 27/07/99; full list of members (8 pages) |
10 August 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
10 August 1999 | Director's particulars changed (1 page) |
17 May 1999 | Full accounts made up to 31 January 1999 (14 pages) |
17 May 1999 | Full accounts made up to 31 January 1999 (14 pages) |
16 September 1998 | Memorandum and Articles of Association (8 pages) |
16 September 1998 | Memorandum and Articles of Association (8 pages) |
3 September 1998 | Resolutions
|
3 September 1998 | Ad 12/08/98--------- £ si 50@1=50 £ ic 1000/1050 (2 pages) |
3 September 1998 | Resolutions
|
3 September 1998 | £ nc 1000/6000 12/08/98 (1 page) |
3 September 1998 | Resolutions
|
3 September 1998 | £ nc 1000/6000 12/08/98 (1 page) |
3 September 1998 | Resolutions
|
3 September 1998 | Resolutions
|
3 September 1998 | Ad 12/08/98--------- £ si 50@1=50 £ ic 1000/1050 (2 pages) |
25 August 1998 | Return made up to 27/07/98; no change of members (6 pages) |
25 August 1998 | Return made up to 27/07/98; no change of members (6 pages) |
14 July 1998 | Full accounts made up to 31 January 1998 (14 pages) |
14 July 1998 | Full accounts made up to 31 January 1998 (14 pages) |
5 May 1998 | New director appointed (2 pages) |
5 May 1998 | New director appointed (2 pages) |
5 May 1998 | New director appointed (2 pages) |
5 May 1998 | New director appointed (2 pages) |
5 September 1997 | Return made up to 27/07/97; no change of members (4 pages) |
5 September 1997 | Return made up to 27/07/97; no change of members (4 pages) |
24 July 1997 | Full accounts made up to 31 January 1997 (14 pages) |
24 July 1997 | Full accounts made up to 31 January 1997 (14 pages) |
27 November 1996 | Full accounts made up to 31 January 1996 (14 pages) |
27 November 1996 | Full accounts made up to 31 January 1996 (14 pages) |
8 September 1996 | Return made up to 27/07/96; full list of members
|
8 September 1996 | Return made up to 27/07/96; full list of members
|
27 September 1995 | Accounts for a small company made up to 31 January 1995 (5 pages) |
27 September 1995 | Accounts for a small company made up to 31 January 1995 (5 pages) |
13 September 1995 | Return made up to 27/07/95; no change of members (4 pages) |
13 September 1995 | Return made up to 27/07/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
17 June 1994 | Particulars of mortgage/charge (3 pages) |
17 June 1994 | Particulars of mortgage/charge (3 pages) |
25 April 1986 | Incorporation (19 pages) |
25 April 1986 | Incorporation (19 pages) |