Company NameTclarke South West Limited
DirectorsMark Lawrence and Trevor John Mitchell
Company StatusActive
Company Number02013973
CategoryPrivate Limited Company
Incorporation Date25 April 1986(38 years ago)
Previous NameWaldon Electrical Contractors Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMr Mark Lawrence
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2009(23 years, 4 months after company formation)
Appointment Duration14 years, 7 months
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address30 St. Mary Axe
London
EC3A 8BF
Director NameMr Trevor John Mitchell
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2018(31 years, 9 months after company formation)
Appointment Duration6 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 St. Mary Axe
London
EC3A 8BF
Director NameDeborah Elaine Donnithorne
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(5 years, 3 months after company formation)
Appointment Duration13 years, 9 months (resigned 04 May 2005)
RoleCompany Director
Correspondence AddressThe Lawns
Chapel Hill, Sticker
St. Austell
Cornwall
PL26 7HG
Director NameMr William Keith Donnithorne
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(5 years, 3 months after company formation)
Appointment Duration22 years, 2 months (resigned 30 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lawns
Chapel Hill, Sticker
St Austell
Cornwall
PL26 7HG
Director NamePatricia Ann Waller
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(5 years, 3 months after company formation)
Appointment Duration13 years, 9 months (resigned 04 May 2005)
RoleSecretary
Correspondence AddressLongships
Cliff Road, Gorran Haven
St. Austell
Cornwall
PL26 6JW
Director NameMr Trevor James Waller
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(5 years, 3 months after company formation)
Appointment Duration16 years, 5 months (resigned 01 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLongships
Cliff Road, Gorran Haven
St. Austell
Cornwall
PL26 6JW
Secretary NamePatricia Ann Waller
NationalityBritish
StatusResigned
Appointed27 July 1991(5 years, 3 months after company formation)
Appointment Duration13 years, 9 months (resigned 04 May 2005)
RoleCompany Director
Correspondence AddressLongships
Cliff Road, Gorran Haven
St. Austell
Cornwall
PL26 6JW
Director NameStephen George Smith
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1998(11 years, 12 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 January 2000)
RoleCompany Director
Correspondence Address97 Carroll Road
Crownhill
Plymouth
PL3 5RZ
Director NameMr Peter Congo
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1998(11 years, 12 months after company formation)
Appointment Duration11 years, 1 month (resigned 15 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Leat View
Saltash
Cornwall
PL12 4UP
Director NameMartyn Waller
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2004(17 years, 9 months after company formation)
Appointment Duration10 years, 4 months (resigned 31 May 2014)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressThe Meadows
Tregony
Truro
Cornwall
TR2 5SE
Director NameBarry Victor Defalco
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2005(19 years after company formation)
Appointment Duration4 years, 3 months (resigned 27 August 2009)
RoleElectrical Engineer
Correspondence Address18 Keel Close
Rotherhithe
London
SE16 6BX
Secretary NameMr John Malachy Daly
NationalityBritish
StatusResigned
Appointed04 May 2005(19 years after company formation)
Appointment Duration2 years, 2 months (resigned 30 July 2007)
RoleCompany Director
Correspondence AddressLadywood House
Mill Hill
Edenbridge
Kent
TN8 5DA
Secretary NameMs Victoria Rosamond French
NationalityBritish
StatusResigned
Appointed31 July 2007(21 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Trewsbury Road
Sydenham
London
SE26 5DP
Director NameNigel Brian Stephens
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(21 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 23 December 2016)
RoleSecurity Division Manager
Country of ResidenceEngland
Correspondence Address20 20 St Austell Business Park
Carclaze
St. Austell
Cornwall
PL25 4FD
Secretary NameMr Martin Robert Walton
StatusResigned
Appointed01 July 2010(24 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 15 April 2015)
RoleCompany Director
Correspondence Address20 St Austell Business Park
Carclaze
St Austell
Cornwall
PL25 4FD
Director NameMr Robert Faro
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(28 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 December 2016)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address20 St Austell Business Park
Carclaze
St Austell
Cornwall
PL25 4FD
Director NameMr Martin Robert Walton
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2015(28 years, 12 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 February 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address45 Moorfields
London
EC2Y 9AE
Secretary NameMiss Alexandra Dent
StatusResigned
Appointed15 April 2015(28 years, 12 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2017)
RoleCompany Director
Correspondence Address20 St Austell Business Park
Carclaze
St Austell
Cornwall
PL25 4FD
Secretary NameDavid James Lanchester
StatusResigned
Appointed09 May 2017(31 years after company formation)
Appointment Duration3 years (resigned 27 May 2020)
RoleCompany Director
Correspondence Address45 Moorfields
London
EC2Y 9AE

Contact

Websitewww.tclarke.co.uk
Email address[email protected]
Telephone0161 1191453
Telephone regionManchester

Location

Registered Address30 St. Mary Axe
London
EC3A 8BF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2012
Turnover£7,174,411
Gross Profit£801,701
Net Worth£155,050
Cash£3,066
Current Liabilities£2,207,607

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return20 March 2024 (1 month ago)
Next Return Due3 April 2025 (11 months, 1 week from now)

Charges

29 July 2011Delivered 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 2003Delivered 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 1994Delivered 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 1988Delivered 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

Filing History

21 July 2023Accounts for a dormant company made up to 31 December 2022 (13 pages)
28 March 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
27 May 2022Accounts for a dormant company made up to 31 December 2021 (13 pages)
26 April 2022Registered 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 2022Registered 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 2022Confirmation statement made on 5 April 2022 with no updates (3 pages)
26 August 2021Accounts for a dormant company made up to 31 December 2020 (13 pages)
13 April 2021Confirmation statement made on 13 April 2021 with no updates (3 pages)
4 August 2020Accounts for a dormant company made up to 31 December 2019 (13 pages)
16 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
29 May 2020Termination of appointment of David James Lanchester as a secretary on 27 May 2020 (1 page)
8 August 2019Accounts for a dormant company made up to 31 December 2018 (13 pages)
29 July 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
7 October 2018Full accounts made up to 31 December 2017 (27 pages)
6 August 2018Registered 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 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
9 February 2018Appointment of Mr Trevor John Mitchell as a director on 5 February 2018 (2 pages)
8 February 2018Termination of appointment of Martin Robert Walton as a director on 2 February 2018 (1 page)
27 July 2017Confirmation statement made on 27 July 2017 with updates (4 pages)
27 July 2017Confirmation statement made on 27 July 2017 with updates (4 pages)
30 May 2017Full accounts made up to 31 December 2016 (34 pages)
30 May 2017Full accounts made up to 31 December 2016 (34 pages)
12 May 2017Appointment of David James Lanchester as a secretary on 9 May 2017 (2 pages)
12 May 2017Appointment of David James Lanchester as a secretary on 9 May 2017 (2 pages)
31 March 2017Termination of appointment of Alexandra Dent as a secretary on 31 March 2017 (1 page)
31 March 2017Termination of appointment of Alexandra Dent as a secretary on 31 March 2017 (1 page)
16 January 2017Second filing of a statement of capital following an allotment of shares on 23 November 2016
  • GBP 101,100.00
(7 pages)
16 January 2017Second filing of a statement of capital following an allotment of shares on 23 November 2016
  • GBP 101,100.00
(7 pages)
3 January 2017Termination of appointment of Nigel Brian Stephens as a director on 23 December 2016 (1 page)
3 January 2017Termination of appointment of Robert Faro as a director on 23 December 2016 (1 page)
3 January 2017Termination of appointment of Robert Faro as a director on 23 December 2016 (1 page)
3 January 2017Termination of appointment of Nigel Brian Stephens as a director on 23 December 2016 (1 page)
21 December 2016Statement by Directors (1 page)
21 December 2016Resolutions
  • RES13 ‐ Cancellation of share premium account 20/12/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 December 2016Solvency Statement dated 20/12/16 (1 page)
21 December 2016Resolutions
  • RES13 ‐ Cancellation of share premium account 20/12/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 December 2016Statement of capital on 21 December 2016
  • GBP 100
(3 pages)
21 December 2016Statement by Directors (1 page)
21 December 2016Solvency Statement dated 20/12/16 (1 page)
21 December 2016Statement of capital on 21 December 2016
  • GBP 100
(3 pages)
29 November 2016Statement of capital following an allotment of shares on 23 November 2016
  • GBP 111,000
  • ANNOTATION Clarification a second filed SH01 was registered on 16/01/2017.
(4 pages)
29 November 2016Statement of capital following an allotment of shares on 23 November 2016
  • GBP 111,000
  • ANNOTATION Clarification a second filed SH01 was registered on 16/01/2017.
(4 pages)
27 October 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
27 October 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
20 October 2016Change of share class name or designation (2 pages)
20 October 2016Change of share class name or designation (2 pages)
10 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
7 July 2016Full accounts made up to 31 December 2015 (35 pages)
7 July 2016Full accounts made up to 31 December 2015 (35 pages)
18 December 2015Company name changed waldon electrical contractors LIMITED\certificate issued on 18/12/15
  • RES15 ‐ Change company name resolution on 2015-11-27
(2 pages)
18 December 2015Company name changed waldon electrical contractors LIMITED\certificate issued on 18/12/15
  • RES15 ‐ Change company name resolution on 2015-11-27
(2 pages)
9 December 2015Change of name notice (2 pages)
9 December 2015Change of name notice (2 pages)
14 October 2015Full accounts made up to 31 December 2014 (24 pages)
14 October 2015Full accounts made up to 31 December 2014 (24 pages)
11 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1,100
(7 pages)
11 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1,100
(7 pages)
17 April 2015Termination of appointment of Martin Robert Walton as a secretary on 15 April 2015 (1 page)
17 April 2015Appointment of Miss Alexandra Dent as a secretary on 15 April 2015 (2 pages)
17 April 2015Termination of appointment of Martin Robert Walton as a secretary on 15 April 2015 (1 page)
17 April 2015Appointment of Miss Alexandra Dent as a secretary on 15 April 2015 (2 pages)
17 April 2015Appointment of Mr Martin Robert Walton as a director on 15 April 2015 (2 pages)
17 April 2015Appointment of Mr Martin Robert Walton as a director on 15 April 2015 (2 pages)
15 August 2014Full accounts made up to 31 December 2013 (22 pages)
15 August 2014Full accounts made up to 31 December 2013 (22 pages)
14 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1,100
(6 pages)
14 August 2014Register(s) moved to registered inspection location C/O Tclarke Plc 45 Moorfields London EC2Y 9AE (1 page)
14 August 2014Registered 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 2014Register inspection address has been changed to C/O Tclarke Plc 45 Moorfields London EC2Y 9AE (1 page)
14 August 2014Director's details changed for Nigel Brian Stephens on 1 July 2014 (2 pages)
14 August 2014Registered 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 2014Register inspection address has been changed to C/O Tclarke Plc 45 Moorfields London EC2Y 9AE (1 page)
14 August 2014Director's details changed for Nigel Brian Stephens on 1 July 2014 (2 pages)
14 August 2014Director's details changed for Nigel Brian Stephens on 1 July 2014 (2 pages)
14 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1,100
(6 pages)
14 August 2014Register(s) moved to registered inspection location C/O Tclarke Plc 45 Moorfields London EC2Y 9AE (1 page)
3 July 2014Registered office address changed from Chapel Hill Sticker St Austell Cornwall PL26 7HG on 3 July 2014 (1 page)
3 July 2014Appointment of Mr Robert Faro as a director (2 pages)
3 July 2014Termination of appointment of Martyn Waller as a director (1 page)
3 July 2014Registered office address changed from Chapel Hill Sticker St Austell Cornwall PL26 7HG on 3 July 2014 (1 page)
3 July 2014Appointment of Mr Robert Faro as a director (2 pages)
3 July 2014Termination of appointment of Martyn Waller as a director (1 page)
3 July 2014Registered office address changed from Chapel Hill Sticker St Austell Cornwall PL26 7HG on 3 July 2014 (1 page)
19 November 2013Termination of appointment of William Donnithorne as a director (1 page)
19 November 2013Termination of appointment of William Donnithorne as a director (1 page)
26 September 2013Full accounts made up to 31 December 2012 (21 pages)
26 September 2013Full accounts made up to 31 December 2012 (21 pages)
1 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 1,100
(7 pages)
1 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 1,100
(7 pages)
3 October 2012Full accounts made up to 31 December 2011 (19 pages)
3 October 2012Full accounts made up to 31 December 2011 (19 pages)
5 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (7 pages)
5 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (7 pages)
13 February 2012Director's details changed for Mr Mark Lawrence on 12 December 2011 (2 pages)
13 February 2012Director's details changed for Mr Mark Lawrence on 12 December 2011 (2 pages)
13 August 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
13 August 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
29 July 2011Annual return made up to 27 July 2011 with a full list of shareholders (7 pages)
29 July 2011Annual return made up to 27 July 2011 with a full list of shareholders (7 pages)
12 July 2011Section 519 (1 page)
12 July 2011Section 519 (1 page)
21 June 2011Full accounts made up to 31 December 2010 (23 pages)
21 June 2011Full accounts made up to 31 December 2010 (23 pages)
25 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
25 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
25 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 August 2010Director's details changed for Nigel Brian Stephens on 27 July 2010 (2 pages)
10 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (7 pages)
10 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (7 pages)
10 August 2010Director's details changed for Nigel Brian Stephens on 27 July 2010 (2 pages)
7 July 2010Termination of appointment of Victoria French as a secretary (1 page)
7 July 2010Termination of appointment of Victoria French as a secretary (1 page)
7 July 2010Appointment of Mr Martin Robert Walton as a secretary (1 page)
7 July 2010Appointment of Mr Martin Robert Walton as a secretary (1 page)
4 June 2010Full accounts made up to 31 December 2009 (23 pages)
4 June 2010Full accounts made up to 31 December 2009 (23 pages)
24 September 2009Resolutions
  • RES13 ‐ Apt director 10/09/2009
(2 pages)
24 September 2009Resolutions
  • RES13 ‐ Apt director 10/09/2009
(2 pages)
14 September 2009Director appointed mark lawrence (1 page)
14 September 2009Director appointed mark lawrence (1 page)
9 September 2009Appointment terminated director barry defalco (1 page)
9 September 2009Appointment terminated director barry defalco (1 page)
4 August 2009Return made up to 27/07/09; full list of members (4 pages)
4 August 2009Return made up to 27/07/09; full list of members (4 pages)
15 May 2009Appointment terminated director peter congo (1 page)
15 May 2009Appointment terminated director peter congo (1 page)
28 March 2009Full accounts made up to 31 December 2008 (18 pages)
28 March 2009Full accounts made up to 31 December 2008 (18 pages)
28 July 2008Return made up to 27/07/08; full list of members (5 pages)
28 July 2008Return made up to 27/07/08; full list of members (5 pages)
21 April 2008Full accounts made up to 31 December 2007 (18 pages)
21 April 2008Full accounts made up to 31 December 2007 (18 pages)
12 February 2008New director appointed (1 page)
12 February 2008Director's particulars changed (1 page)
12 February 2008New director appointed (1 page)
12 February 2008Director's particulars changed (1 page)
11 February 2008Director resigned (1 page)
11 February 2008Director resigned (1 page)
16 August 2007New secretary appointed (2 pages)
16 August 2007New secretary appointed (2 pages)
16 August 2007Secretary resigned (1 page)
16 August 2007Secretary resigned (1 page)
31 July 2007Return made up to 27/07/07; full list of members (3 pages)
31 July 2007Director's particulars changed (1 page)
31 July 2007Director's particulars changed (1 page)
31 July 2007Return made up to 27/07/07; full list of members (3 pages)
5 April 2007Accounts for a small company made up to 31 December 2006 (8 pages)
5 April 2007Accounts for a small company made up to 31 December 2006 (8 pages)
1 August 2006Return made up to 27/07/06; full list of members (3 pages)
1 August 2006Return made up to 27/07/06; full list of members (3 pages)
21 March 2006Full accounts made up to 31 December 2005 (27 pages)
21 March 2006Full accounts made up to 31 December 2005 (27 pages)
12 August 2005Return made up to 27/07/05; full list of members (5 pages)
12 August 2005Director's particulars changed (1 page)
12 August 2005Director's particulars changed (1 page)
12 August 2005Return made up to 27/07/05; full list of members (5 pages)
11 August 2005Director's particulars changed (1 page)
11 August 2005Director's particulars changed (1 page)
6 June 2005Registered 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 2005Registered 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 2005Full accounts made up to 31 January 2005 (17 pages)
18 May 2005Full accounts made up to 31 January 2005 (17 pages)
13 May 2005Secretary resigned;director resigned (1 page)
13 May 2005Secretary resigned;director resigned (1 page)
13 May 2005New director appointed (3 pages)
13 May 2005New secretary appointed (2 pages)
13 May 2005Director resigned (1 page)
13 May 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
13 May 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
13 May 2005Director resigned (1 page)
13 May 2005New director appointed (3 pages)
13 May 2005New secretary appointed (2 pages)
17 December 2004Ad 25/08/04--------- £ si 50@1=50 £ ic 1050/1100 (2 pages)
17 December 2004Ad 25/08/04--------- £ si 50@1=50 £ ic 1050/1100 (2 pages)
3 December 2004Full accounts made up to 31 January 2004 (21 pages)
3 December 2004Full accounts made up to 31 January 2004 (21 pages)
2 September 2004Return made up to 27/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
2 September 2004Return made up to 27/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
17 April 2004New director appointed (2 pages)
17 April 2004New director appointed (2 pages)
25 September 2003Particulars of mortgage/charge (3 pages)
25 September 2003Particulars of mortgage/charge (3 pages)
12 August 2003Return made up to 27/07/03; full list of members (9 pages)
12 August 2003Return made up to 27/07/03; full list of members (9 pages)
9 August 2003Full accounts made up to 31 January 2003 (19 pages)
9 August 2003Full accounts made up to 31 January 2003 (19 pages)
24 September 2002Full accounts made up to 31 January 2002 (20 pages)
24 September 2002Full accounts made up to 31 January 2002 (20 pages)
9 September 2002Return made up to 27/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
9 September 2002Return made up to 27/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
27 August 2002Registered office changed on 27/08/02 from: chapel hill sticker st austell cornwall PL26 7HG (1 page)
27 August 2002Registered office changed on 27/08/02 from: chapel hill sticker st austell cornwall PL26 7HG (1 page)
2 October 2001Director's particulars changed (1 page)
2 October 2001Director's particulars changed (1 page)
28 September 2001Full accounts made up to 31 January 2001 (19 pages)
28 September 2001Full accounts made up to 31 January 2001 (19 pages)
8 August 2001Return made up to 27/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 August 2001Return made up to 27/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 September 2000Return made up to 27/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 September 2000Return made up to 27/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 July 2000Full accounts made up to 31 January 2000 (17 pages)
25 July 2000Full accounts made up to 31 January 2000 (17 pages)
3 February 2000Director resigned (1 page)
3 February 2000Director resigned (1 page)
10 August 1999Return made up to 27/07/99; full list of members (8 pages)
10 August 1999Director's particulars changed (1 page)
10 August 1999Secretary's particulars changed;director's particulars changed (1 page)
10 August 1999Return made up to 27/07/99; full list of members (8 pages)
10 August 1999Secretary's particulars changed;director's particulars changed (1 page)
10 August 1999Director's particulars changed (1 page)
17 May 1999Full accounts made up to 31 January 1999 (14 pages)
17 May 1999Full accounts made up to 31 January 1999 (14 pages)
16 September 1998Memorandum and Articles of Association (8 pages)
16 September 1998Memorandum and Articles of Association (8 pages)
3 September 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
3 September 1998Ad 12/08/98--------- £ si 50@1=50 £ ic 1000/1050 (2 pages)
3 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 September 1998£ nc 1000/6000 12/08/98 (1 page)
3 September 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
3 September 1998£ nc 1000/6000 12/08/98 (1 page)
3 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 September 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
3 September 1998Ad 12/08/98--------- £ si 50@1=50 £ ic 1000/1050 (2 pages)
25 August 1998Return made up to 27/07/98; no change of members (6 pages)
25 August 1998Return made up to 27/07/98; no change of members (6 pages)
14 July 1998Full accounts made up to 31 January 1998 (14 pages)
14 July 1998Full accounts made up to 31 January 1998 (14 pages)
5 May 1998New director appointed (2 pages)
5 May 1998New director appointed (2 pages)
5 May 1998New director appointed (2 pages)
5 May 1998New director appointed (2 pages)
5 September 1997Return made up to 27/07/97; no change of members (4 pages)
5 September 1997Return made up to 27/07/97; no change of members (4 pages)
24 July 1997Full accounts made up to 31 January 1997 (14 pages)
24 July 1997Full accounts made up to 31 January 1997 (14 pages)
27 November 1996Full accounts made up to 31 January 1996 (14 pages)
27 November 1996Full accounts made up to 31 January 1996 (14 pages)
8 September 1996Return made up to 27/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 September 1996Return made up to 27/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 September 1995Accounts for a small company made up to 31 January 1995 (5 pages)
27 September 1995Accounts for a small company made up to 31 January 1995 (5 pages)
13 September 1995Return made up to 27/07/95; no change of members (4 pages)
13 September 1995Return made up to 27/07/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
17 June 1994Particulars of mortgage/charge (3 pages)
17 June 1994Particulars of mortgage/charge (3 pages)
25 April 1986Incorporation (19 pages)
25 April 1986Incorporation (19 pages)