London
EC2A 1AG
Director Name | Mr Matthew Robert Peacock |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 August 2021(35 years after company formation) |
Appointment Duration | 1 year, 3 months (closed 30 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 12 The Shard 32 London Bridge Street London SE1 9SG |
Secretary Name | Mitie Company Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 June 2006(19 years, 10 months after company formation) |
Appointment Duration | 16 years, 5 months (closed 30 November 2022) |
Correspondence Address | Level 12 The Shard 32 London Bridge Street London SE1 9SG |
Director Name | Mr William Edmund Belshaw |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(4 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 28 August 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wisemans Farmhouse Theale Wedmore Somerset BS28 4SN |
Director Name | David Malcolm Telling |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(5 years, 1 month after company formation) |
Appointment Duration | 12 years (resigned 10 October 2003) |
Role | Company Director |
Correspondence Address | Meeting House Farm Long Lane Wrington Bristol BS40 5SP |
Director Name | Timothy Gerald Lewis |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 28 August 1997) |
Role | Company Director |
Correspondence Address | Treetops Broadway Shipham Winscombe Bristol BS25 1UF |
Director Name | William Edward Harding |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 28 August 1997) |
Role | Company Director |
Correspondence Address | Northfield Branches Cross Wrington North Somerset BS40 5SS |
Director Name | David Freeman |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 28 August 1997) |
Role | Company Director |
Correspondence Address | Hinter Barton Lower Ebford Topsham Exeter Devon EX3 0RA |
Secretary Name | Anthony Floyd Waters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(5 years, 1 month after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 March 2002) |
Role | Company Director |
Correspondence Address | The Stable Block Barley Wood Wrington Bristol BS40 5SA |
Secretary Name | Marshall Owen Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1995(8 years, 12 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 04 May 2000) |
Role | Company Director |
Correspondence Address | Rushmoor Clevedon Lane Clapton In Gordano Bristol BS20 7RH |
Director Name | Brian Ronald Edwards |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 August 1997) |
Role | Company Director |
Correspondence Address | The Bailey West Street Llantwit Major South Glamorgan CF61 1SP Wales |
Secretary Name | Corina Katherine Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2000(13 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | Ainslie's Cottage 30b Belvedere, Lansdown Bath Avon BA1 5HR |
Director Name | David Freeman |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2001(14 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Monarch Court, The Brooms Emersons Green Bristol BS16 7FH |
Director Name | Brian Ronald Edwards |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2001(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 May 2003) |
Role | Company Director |
Correspondence Address | The Bailey West Street Llantwit Major South Glamorgan CF61 1SP Wales |
Director Name | John Joseph Clifford |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2001(14 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 25 March 2002) |
Role | Company Director |
Correspondence Address | Chelmarsh 132 Wargrave Road Twyford Reading Berks RG10 9PN |
Director Name | David James Underwood |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2001(14 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 February 2010) |
Role | Company Director |
Correspondence Address | 8 Monarch Court, The Brooms Emersons Green Bristol BS16 7FH |
Director Name | Mr Glenn Allen |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2001(14 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 17 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Monarch Court, The Brooms Emersons Green Bristol BS16 7FH |
Director Name | Mr Colin Stewart Acheson |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2001(14 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 31 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 191 Sycamore Road Farnborough Hampshire GU14 6RQ |
Director Name | Mr Michael Anthony Tivey |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2001(14 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 13 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Monarch Court, The Brooms Emersons Green Bristol BS16 7FH |
Director Name | Kevin Anthony McEntaggart |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2001(15 years after company formation) |
Appointment Duration | 9 years, 6 months (resigned 21 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Monarch Court, The Brooms Emersons Green Bristol BS16 7FH |
Director Name | Mr Ian Reginald Stewart |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(15 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lullingworth Stroud Road Painswick Gloucestershire GL6 6UT Wales |
Director Name | Ruby McGregor-Smith |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2003(17 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 January 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Monarch Court The Brooms Emersons Green Bristol BS16 7FH |
Director Name | Mr Colin Peter Pugh |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(18 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 20 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Monarch Court, The Brooms Emersons Green Bristol BS16 7FH |
Director Name | Stephen Gaston Newman |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2008(21 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 11 August 2008) |
Role | Company Director |
Correspondence Address | 107 Dollis Park Finchley Central London N3 1BT |
Director Name | David Ronald Mackey |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2008(21 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 October 2011) |
Role | Company Director |
Correspondence Address | 8 Monarch Court, The Brooms Emersons Green Bristol BS16 7FH |
Director Name | Mr Paul Keith Burnett |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2008(21 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 11 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 King John Street Elvetham Heath Fleet Hampshire GU51 1HX |
Director Name | Mr Justin Ridley |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2012(25 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Harlequin Office Park, Fieldfare Emersons Green Bristol BS16 7FN |
Director Name | Mr William Robson |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2012(25 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Harlequin Office Park, Fieldfare Emersons Green Bristol BS16 7FN |
Director Name | Ruby McGregor-Smith |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2012(26 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Harlequin Office Park, Fieldfare Emersons Green Bristol BS16 7FN |
Director Name | Suzanne Claire Baxter |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2012(26 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Harlequin Office Park, Fieldfare Emersons Green Bristol BS16 7FN |
Director Name | Mr Richard John Blumberger |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2017(30 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 12 The Shard 32 London Bridge Street London SE1 9SG |
Director Name | Matthew Idle |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2019(32 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 29 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 12 The Shard 32 London Bridge Street London SE1 9SG |
Director Name | Simon Charles Kirkpatrick |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2020(33 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 12 The Shard 32 London Bridge Street London SE1 9SG |
Website | mitie.co.uk |
---|
Registered Address | 30 Finsbury Square London EC2A 1AG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
277.7k at £1 | Utilyx Asset Management LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
30 November 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 August 2022 | Return of final meeting in a members' voluntary winding up (9 pages) |
10 November 2021 | Register inspection address has been changed to Level 12 the Shard 32 London Bridge Street London SE1 9SG (2 pages) |
11 October 2021 | Declaration of solvency (5 pages) |
11 October 2021 | Registered office address changed from Level 12 the Shard 32 London Bridge Street London England SE1 9SG England to 30 Finsbury Square London EC2A 1AG on 11 October 2021 (2 pages) |
11 October 2021 | Appointment of a voluntary liquidator (3 pages) |
11 October 2021 | Resolutions
|
31 August 2021 | Termination of appointment of Simon Charles Kirkpatrick as a director on 27 August 2021 (1 page) |
26 August 2021 | Appointment of Mr Matthew Robert Peacock as a director on 26 August 2021 (2 pages) |
13 April 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
13 April 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (256 pages) |
13 April 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (12 pages) |
13 April 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
9 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
27 February 2020 | Director's details changed for Simon Charles Kirkpatrick on 30 January 2020 (2 pages) |
31 January 2020 | Appointment of Simon Charles Kirkpatrick as a director on 30 January 2020
|
31 January 2020 | Termination of appointment of Matthew Idle as a director on 29 January 2020 (1 page) |
10 December 2019 | Accounts for a dormant company made up to 31 March 2019 (7 pages) |
9 October 2019 | Confirmation statement made on 30 September 2019 with updates (5 pages) |
5 April 2019 | Statement of capital on 5 April 2019
|
29 March 2019 | Solvency Statement dated 27/03/19 (1 page) |
29 March 2019 | Statement by Directors (1 page) |
29 March 2019 | Resolutions
|
24 January 2019 | Appointment of Matthew Idle as a director on 18 January 2019 (2 pages) |
24 January 2019 | Termination of appointment of Richard John Blumberger as a director on 18 January 2019 (1 page) |
17 December 2018 | Accounts for a dormant company made up to 31 March 2018 (7 pages) |
9 October 2018 | Confirmation statement made on 30 September 2018 with updates (3 pages) |
21 March 2018 | Change of details for Utilyx Asset Management Limited as a person with significant control on 20 March 2018 (2 pages) |
8 March 2018 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
27 February 2018 | Director's details changed for Mr Peter John Goddard Dickinson on 12 February 2018 (2 pages) |
27 February 2018 | Director's details changed for Mr Richard John Blumberger on 12 February 2018 (2 pages) |
15 February 2018 | Secretary's details changed for Mitie Company Secretarial Services Limited on 12 February 2018 (1 page) |
12 February 2018 | Registered office address changed from 1 Harlequin Office Park, Fieldfare Emersons Green Bristol England BS16 7FN to Level 12 the Shard 32 London Bridge Street London England SE1 9SG on 12 February 2018 (1 page) |
19 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
8 May 2017 | Termination of appointment of William Robson as a director on 31 March 2017 (1 page) |
8 May 2017 | Termination of appointment of Justin Ridley as a director on 31 March 2017 (1 page) |
8 May 2017 | Termination of appointment of William Robson as a director on 31 March 2017 (1 page) |
8 May 2017 | Termination of appointment of Justin Ridley as a director on 31 March 2017 (1 page) |
26 April 2017 | Appointment of Mr Richard John Blumberger as a director on 19 April 2017 (2 pages) |
26 April 2017 | Appointment of Mr Richard John Blumberger as a director on 19 April 2017 (2 pages) |
20 April 2017 | Appointment of Mr Peter Dickinson as a director on 19 April 2017 (2 pages) |
20 April 2017 | Appointment of Mr Peter Dickinson as a director on 19 April 2017 (2 pages) |
4 January 2017 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
4 January 2017 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
6 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
26 October 2015 | Termination of appointment of Ruby Mcgregor-Smith as a director on 26 October 2015 (1 page) |
26 October 2015 | Termination of appointment of Suzanne Claire Baxter as a director on 26 October 2015 (1 page) |
26 October 2015 | Termination of appointment of Ruby Mcgregor-Smith as a director on 26 October 2015 (1 page) |
26 October 2015 | Termination of appointment of Suzanne Claire Baxter as a director on 26 October 2015 (1 page) |
19 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
22 September 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
22 September 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
15 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
16 August 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
16 August 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
25 April 2014 | Director's details changed for William Robson on 25 April 2014 (2 pages) |
25 April 2014 | Director's details changed for Ruby Mcgregor-Smith on 25 April 2014 (2 pages) |
25 April 2014 | Director's details changed for Ruby Mcgregor-Smith on 25 April 2014 (2 pages) |
25 April 2014 | Director's details changed for Suzanne Claire Baxter on 25 April 2014 (2 pages) |
25 April 2014 | Director's details changed for William Robson on 25 April 2014 (2 pages) |
25 April 2014 | Director's details changed for Suzanne Claire Baxter on 25 April 2014 (2 pages) |
7 February 2014 | Secretary's details changed for Mitie Company Secretarial Services Limited on 20 January 2014 (1 page) |
7 February 2014 | Secretary's details changed for Mitie Company Secretarial Services Limited on 20 January 2014 (1 page) |
20 January 2014 | Registered office address changed from 8 Monarch Court the Brooms Emersons Green Bristol BS16 7FH on 20 January 2014 (1 page) |
20 January 2014 | Registered office address changed from 8 Monarch Court the Brooms Emersons Green Bristol BS16 7FH on 20 January 2014 (1 page) |
8 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
22 July 2013 | Full accounts made up to 31 March 2013 (16 pages) |
22 July 2013 | Full accounts made up to 31 March 2013 (16 pages) |
1 November 2012 | Appointment of Ruby Mcgregor-Smith as a director (2 pages) |
1 November 2012 | Appointment of Suzanne Claire Baxter as a director (2 pages) |
1 November 2012 | Appointment of Suzanne Claire Baxter as a director (2 pages) |
1 November 2012 | Appointment of Ruby Mcgregor-Smith as a director (2 pages) |
4 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
2 August 2012 | Full accounts made up to 31 March 2012 (20 pages) |
2 August 2012 | Full accounts made up to 31 March 2012 (20 pages) |
23 March 2012 | Appointment of William Robson as a director (2 pages) |
23 March 2012 | Appointment of William Robson as a director (2 pages) |
23 March 2012 | Termination of appointment of Colin Pugh as a director (1 page) |
23 March 2012 | Appointment of Justin Ridley as a director (2 pages) |
23 March 2012 | Termination of appointment of Colin Pugh as a director (1 page) |
23 March 2012 | Appointment of Justin Ridley as a director (2 pages) |
14 February 2012 | Termination of appointment of Ruby Mcgregor-Smith as a director (1 page) |
14 February 2012 | Termination of appointment of Ruby Mcgregor-Smith as a director (1 page) |
14 February 2012 | Termination of appointment of Suzanne Baxter as a director (1 page) |
14 February 2012 | Termination of appointment of Suzanne Baxter as a director (1 page) |
16 November 2011 | Termination of appointment of David Mackey as a director (1 page) |
16 November 2011 | Termination of appointment of David Mackey as a director (1 page) |
20 October 2011 | Register inspection address has been changed from 1 Harlequin Office Park Fieldfare Emersons Green Bristol England BS16 7FN (1 page) |
20 October 2011 | Register inspection address has been changed from 1 Harlequin Office Park Fieldfare Emersons Green Bristol England BS16 7FN (1 page) |
11 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
11 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
11 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
27 July 2011 | Full accounts made up to 31 March 2011 (19 pages) |
27 July 2011 | Full accounts made up to 31 March 2011 (19 pages) |
19 May 2011 | Termination of appointment of Andrew White as a director (1 page) |
19 May 2011 | Termination of appointment of Andrew White as a director (1 page) |
7 March 2011 | Termination of appointment of Kevin Mcentaggart as a director (1 page) |
7 March 2011 | Termination of appointment of Kevin Mcentaggart as a director (1 page) |
25 January 2011 | Register inspection address has been changed (1 page) |
25 January 2011 | Register inspection address has been changed (1 page) |
24 January 2011 | Termination of appointment of Glenn Allen as a director (1 page) |
24 January 2011 | Termination of appointment of Glenn Allen as a director (1 page) |
6 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (9 pages) |
6 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (9 pages) |
6 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (9 pages) |
13 September 2010 | Termination of appointment of Michael Tivey as a director (1 page) |
13 September 2010 | Termination of appointment of Michael Tivey as a director (1 page) |
12 August 2010 | Full accounts made up to 31 March 2010 (19 pages) |
12 August 2010 | Full accounts made up to 31 March 2010 (19 pages) |
9 February 2010 | Termination of appointment of David Freeman as a director (1 page) |
9 February 2010 | Termination of appointment of David Freeman as a director (1 page) |
4 February 2010 | Termination of appointment of David James Underwood as a director on 1 February 2010 (2 pages) |
26 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (9 pages) |
26 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (9 pages) |
26 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (9 pages) |
10 November 2009 | Director's details changed for David James Underwood on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for David Ronald Mackey on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Andrew Terence White on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Kevin Anthony Mcentaggart on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for David James Underwood on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Michael Anthony Tivey on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Colin Peter Pugh on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Colin Peter Pugh on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for David Freeman on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Andrew Terence White on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for David Ronald Mackey on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for David Freeman on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Glenn Allen on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Kevin Anthony Mcentaggart on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Michael Anthony Tivey on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Glenn Allen on 10 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Suzanne Claire Baxter on 5 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Suzanne Claire Baxter on 5 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Suzanne Claire Baxter on 5 November 2009 (2 pages) |
30 July 2009 | Full accounts made up to 31 March 2009 (19 pages) |
30 July 2009 | Full accounts made up to 31 March 2009 (19 pages) |
8 December 2008 | Return made up to 01/10/08; full list of members (6 pages) |
8 December 2008 | Return made up to 01/10/08; full list of members (6 pages) |
19 August 2008 | Appointment terminated director paul burnett (1 page) |
19 August 2008 | Appointment terminated director stephen newman (1 page) |
19 August 2008 | Appointment terminated director stephen newman (1 page) |
19 August 2008 | Appointment terminated director paul burnett (1 page) |
25 July 2008 | Full accounts made up to 31 March 2008 (19 pages) |
25 July 2008 | Full accounts made up to 31 March 2008 (19 pages) |
29 May 2008 | Director appointed andrew terence white (1 page) |
29 May 2008 | Director appointed andrew terence white (1 page) |
22 April 2008 | Appointment terminated director colin acheson (1 page) |
22 April 2008 | Appointment terminated director colin acheson (1 page) |
26 February 2008 | Director appointed paul keith burnett (3 pages) |
26 February 2008 | Director appointed stephen gaston newman (3 pages) |
26 February 2008 | Director appointed stephen gaston newman (3 pages) |
26 February 2008 | Director appointed paul keith burnett (3 pages) |
10 January 2008 | New director appointed (3 pages) |
10 January 2008 | New director appointed (3 pages) |
23 October 2007 | Director's particulars changed (1 page) |
23 October 2007 | Director's particulars changed (1 page) |
4 October 2007 | Full accounts made up to 31 March 2007 (23 pages) |
4 October 2007 | Full accounts made up to 31 March 2007 (23 pages) |
2 October 2007 | Return made up to 01/10/07; full list of members (4 pages) |
2 October 2007 | Return made up to 01/10/07; full list of members (4 pages) |
5 April 2007 | Director resigned (1 page) |
5 April 2007 | Director resigned (1 page) |
2 January 2007 | Secretary's particulars changed (1 page) |
2 January 2007 | Director's particulars changed (1 page) |
2 January 2007 | Director's particulars changed (1 page) |
2 January 2007 | Secretary's particulars changed (1 page) |
17 October 2006 | Return made up to 01/10/06; full list of members (9 pages) |
17 October 2006 | Return made up to 01/10/06; full list of members (9 pages) |
10 October 2006 | Full accounts made up to 31 March 2006 (19 pages) |
10 October 2006 | Full accounts made up to 31 March 2006 (19 pages) |
1 August 2006 | Secretary resigned (1 page) |
1 August 2006 | New secretary appointed (2 pages) |
1 August 2006 | New secretary appointed (2 pages) |
1 August 2006 | Secretary resigned (1 page) |
30 May 2006 | New director appointed (2 pages) |
30 May 2006 | New director appointed (2 pages) |
5 January 2006 | Return made up to 01/10/05; full list of members (9 pages) |
5 January 2006 | Return made up to 01/10/05; full list of members (9 pages) |
23 August 2005 | Full accounts made up to 31 March 2005 (18 pages) |
23 August 2005 | Full accounts made up to 31 March 2005 (18 pages) |
18 May 2005 | New director appointed (2 pages) |
18 May 2005 | New director appointed (2 pages) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | Director resigned (1 page) |
30 March 2005 | Resolutions
|
30 March 2005 | Resolutions
|
21 October 2004 | Return made up to 04/10/04; full list of members (9 pages) |
21 October 2004 | Return made up to 04/10/04; full list of members (9 pages) |
19 October 2004 | Full accounts made up to 31 March 2004 (19 pages) |
19 October 2004 | Full accounts made up to 31 March 2004 (19 pages) |
4 May 2004 | Director's particulars changed (1 page) |
4 May 2004 | Director's particulars changed (1 page) |
4 May 2004 | Director's particulars changed (1 page) |
4 May 2004 | Director's particulars changed (1 page) |
7 April 2004 | Registered office changed on 07/04/04 from: the stable block barley wood wrington bristol BS40 5SA (1 page) |
7 April 2004 | Registered office changed on 07/04/04 from: the stable block barley wood wrington bristol BS40 5SA (1 page) |
7 April 2004 | Registered office changed on 07/04/04 from: 8 monarch court the brooms emersons green bristol BS16 7FH (1 page) |
7 April 2004 | Registered office changed on 07/04/04 from: 8 monarch court the brooms emersons green bristol BS16 7FH (1 page) |
17 January 2004 | Full accounts made up to 31 March 2003 (19 pages) |
17 January 2004 | Full accounts made up to 31 March 2003 (19 pages) |
25 October 2003 | New director appointed (6 pages) |
25 October 2003 | New director appointed (6 pages) |
24 October 2003 | Director resigned (1 page) |
24 October 2003 | Director resigned (1 page) |
10 October 2003 | Return made up to 04/10/03; full list of members (9 pages) |
10 October 2003 | Return made up to 04/10/03; full list of members (9 pages) |
2 June 2003 | Director resigned (1 page) |
2 June 2003 | Director resigned (1 page) |
22 April 2003 | New director appointed (2 pages) |
22 April 2003 | New director appointed (2 pages) |
11 October 2002 | Return made up to 04/10/02; full list of members (9 pages) |
11 October 2002 | Return made up to 04/10/02; full list of members (9 pages) |
16 September 2002 | Full accounts made up to 31 March 2002 (18 pages) |
16 September 2002 | Full accounts made up to 31 March 2002 (18 pages) |
10 April 2002 | Secretary resigned (1 page) |
10 April 2002 | Secretary resigned (1 page) |
2 April 2002 | Director resigned (1 page) |
2 April 2002 | Director resigned (1 page) |
16 November 2001 | Director's particulars changed (1 page) |
16 November 2001 | Full accounts made up to 31 March 2001 (9 pages) |
16 November 2001 | Secretary's particulars changed (1 page) |
16 November 2001 | Secretary's particulars changed (1 page) |
16 November 2001 | Full accounts made up to 31 March 2001 (9 pages) |
16 November 2001 | Director's particulars changed (1 page) |
9 November 2001 | New director appointed (3 pages) |
9 November 2001 | New director appointed (3 pages) |
11 October 2001 | Return made up to 04/10/01; full list of members (10 pages) |
11 October 2001 | Return made up to 04/10/01; full list of members (10 pages) |
28 August 2001 | New director appointed (2 pages) |
28 August 2001 | New director appointed (2 pages) |
5 April 2001 | New director appointed (2 pages) |
5 April 2001 | New director appointed (2 pages) |
5 April 2001 | New director appointed (2 pages) |
5 April 2001 | New director appointed (2 pages) |
5 April 2001 | New director appointed (2 pages) |
5 April 2001 | New director appointed (2 pages) |
5 April 2001 | New director appointed (2 pages) |
5 April 2001 | New director appointed (2 pages) |
5 April 2001 | New director appointed (2 pages) |
5 April 2001 | New director appointed (2 pages) |
5 April 2001 | New director appointed (2 pages) |
5 April 2001 | New director appointed (2 pages) |
5 April 2001 | New director appointed (2 pages) |
5 April 2001 | New director appointed (2 pages) |
3 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
3 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
11 October 2000 | Return made up to 04/10/00; no change of members (6 pages) |
11 October 2000 | Return made up to 04/10/00; no change of members (6 pages) |
10 May 2000 | Secretary resigned (1 page) |
10 May 2000 | Secretary resigned (1 page) |
10 May 2000 | New secretary appointed (2 pages) |
10 May 2000 | New secretary appointed (2 pages) |
11 October 1999 | Return made up to 04/10/99; full list of members
|
11 October 1999 | Return made up to 04/10/99; full list of members
|
23 September 1999 | Full accounts made up to 31 March 1999 (9 pages) |
23 September 1999 | Full accounts made up to 31 March 1999 (9 pages) |
16 October 1998 | Return made up to 04/10/98; full list of members (8 pages) |
16 October 1998 | Return made up to 04/10/98; full list of members (8 pages) |
3 September 1998 | Full accounts made up to 31 March 1998 (8 pages) |
3 September 1998 | Full accounts made up to 31 March 1998 (8 pages) |
21 October 1997 | Return made up to 04/10/97; no change of members (5 pages) |
21 October 1997 | Full accounts made up to 31 March 1997 (8 pages) |
21 October 1997 | Full accounts made up to 31 March 1997 (8 pages) |
21 October 1997 | Return made up to 04/10/97; no change of members (5 pages) |
2 September 1997 | Director resigned (1 page) |
2 September 1997 | Director resigned (1 page) |
2 September 1997 | Director resigned (1 page) |
2 September 1997 | Director resigned (2 pages) |
2 September 1997 | Director resigned (1 page) |
2 September 1997 | Director resigned (2 pages) |
2 September 1997 | Director resigned (1 page) |
2 September 1997 | Director resigned (1 page) |
2 September 1997 | Director resigned (1 page) |
2 September 1997 | Director resigned (1 page) |
2 September 1997 | Director resigned (1 page) |
2 September 1997 | Director resigned (1 page) |
14 October 1996 | Full accounts made up to 31 March 1996 (14 pages) |
14 October 1996 | Full accounts made up to 31 March 1996 (14 pages) |
14 October 1996 | Return made up to 04/10/96; no change of members
|
14 October 1996 | Return made up to 04/10/96; no change of members
|
18 June 1996 | New director appointed (3 pages) |
18 June 1996 | New director appointed (3 pages) |
19 October 1995 | Return made up to 04/10/95; full list of members (20 pages) |
19 October 1995 | Return made up to 04/10/95; full list of members (20 pages) |
19 October 1995 | Full accounts made up to 31 March 1995 (15 pages) |
19 October 1995 | Full accounts made up to 31 March 1995 (15 pages) |
30 August 1995 | New secretary appointed (2 pages) |
30 August 1995 | New secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (69 pages) |
11 October 1994 | Full accounts made up to 31 March 1994 (16 pages) |
11 October 1994 | Full accounts made up to 31 March 1994 (16 pages) |
18 October 1993 | Full accounts made up to 31 March 1993 (15 pages) |
18 October 1993 | Full accounts made up to 31 March 1993 (15 pages) |
18 October 1992 | Full accounts made up to 31 March 1992 (13 pages) |
18 October 1992 | Full accounts made up to 31 March 1992 (13 pages) |
24 October 1991 | Full accounts made up to 31 March 1991 (10 pages) |
24 October 1991 | Full accounts made up to 31 March 1991 (10 pages) |
24 October 1990 | Full accounts made up to 31 March 1990 (9 pages) |
24 October 1990 | Full accounts made up to 31 March 1990 (9 pages) |
24 October 1989 | Full accounts made up to 31 March 1989 (10 pages) |
24 October 1989 | Full accounts made up to 31 March 1989 (10 pages) |
13 July 1987 | Resolutions
|
13 July 1987 | Resolutions
|
9 July 1987 | Memorandum and Articles of Association (17 pages) |
9 July 1987 | Memorandum and Articles of Association (17 pages) |