Weybridge
Surrey
KT13 0AH
Secretary Name | Andrew St Clair Harrison |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 April 2006(19 years, 6 months after company formation) |
Appointment Duration | 17 years, 12 months |
Role | Accountant |
Correspondence Address | Fernside Place 179 Queens Road Weybridge Surrey KT13 0AH |
Director Name | Mr Richard John Newman |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2009(22 years, 11 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Fernside Place 179 Queens Road Weybridge Surrey KT13 0AH |
Director Name | Mr David Anthony Thornton |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2020(33 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Fernside Place 179 Queens Road Weybridge Surrey KT13 0AH |
Director Name | Mr Michael James O'Shea |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2020(33 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fernside Place 179 Queens Road Weybridge Surrey KT13 0AH |
Director Name | Mr Thomas Moore |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1992(5 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 September 1998) |
Role | Divisional Chief Executive |
Country of Residence | England |
Correspondence Address | Gransden House Cooks Bank Acton Trussell Stafford ST17 0RF |
Director Name | Mr John Humphrey Vernon |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1992(5 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 02 February 1993) |
Role | Divisional Chief Executive |
Correspondence Address | Maybank 36 Glen Brook Road Telford Salop TF2 9QY |
Director Name | Mr Nicholas Damante Shipp |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1992(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 09 March 1997) |
Role | Accountant |
Correspondence Address | Clare Hill Cavendish Road St Georges Hill Weybridge Surrey KT13 0JT |
Director Name | Barry Terence Sharples |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1992(5 years, 3 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 20 February 2011) |
Role | Works Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 Chapel Lane Codsall Wolverhampton West Midlands WV8 2EJ |
Director Name | Mr Philip William Rimell |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1992(5 years, 3 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 26 April 2002) |
Role | Accountant |
Correspondence Address | 11 Conchar Road Sutton Coldfield West Midlands B72 1LW |
Director Name | Ian Docker |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1992(5 years, 3 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 26 April 2002) |
Role | Company Director |
Correspondence Address | Avening College Lane Fen End Oldwych Lane East Kenilworth Warwickshire CV8 1NR |
Secretary Name | Mr Philip William Rimell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1992(5 years, 3 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 26 April 2002) |
Role | Company Director |
Correspondence Address | 11 Conchar Road Sutton Coldfield West Midlands B72 1LW |
Director Name | Mr Ivan Albert Ash |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1993(6 years, 3 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 08 October 2003) |
Role | Technical Director |
Correspondence Address | 48 Cottage Lane Fordhouses Wolverhampton West Midlands WV10 6LQ |
Director Name | Mr Christopher John Evans |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1995(9 years, 2 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 28 August 2009) |
Role | Production Director |
Correspondence Address | 5 Tresta Close Radbrook Green Shrewsbury Shropshire SY3 6AJ Wales |
Director Name | Mr Stephen Edwin John Compson |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 May 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blenheim Cottage Elm Corner Ockham Woking Surrey GU23 6PX |
Director Name | Mr Jeremy David Clarkson |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(14 years, 7 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 25 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fernside Place 179 Queens Road Weybridge Surrey KT13 0AH |
Secretary Name | Zoe Rachel Atkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2002(15 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 30 August 2002) |
Role | Company Director |
Correspondence Address | 3 Burden Way Guildford Surrey GU2 9RB |
Secretary Name | Mr Andrew Christopher Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 September 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Briars 36 Pilkington Avenue Sutton Coldfield West Midlands B72 1LD |
Secretary Name | Rhydian Hedd Llewelyn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 April 2006) |
Role | Accountant |
Correspondence Address | 57 New Road Chilworth Guildford Surrey GU4 8LP |
Director Name | Mr Dominic Philip Sears |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(16 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 20 July 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Hampton Close Sutton Coldfield West Midlands B73 6RQ |
Director Name | Mrs Amanda Jane Parker |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2009(22 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 02 October 2013) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Burbeck House Highfield Park Marlow Buckinghamshire SL7 2DE |
Director Name | Mr Martin Ronald Atkins |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2009(22 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 December 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Ivetsey Close Wheaton Aston Stafford ST19 9QR |
Director Name | Mr Andrew Paul Bale |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2009(22 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 March 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Fernside Place 179 Queens Road Weybridge Surrey KT13 0AH |
Director Name | Mr Jeremy Stephen Pearce King |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2014(28 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 24 October 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Fernside Place 179 Queens Road Weybridge Surrey KT13 0AH |
Website | jcel.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01902 305530 |
Telephone region | Wolverhampton |
Registered Address | Fernside Place 179 Queens Road Weybridge Surrey KT13 0AH |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Oatlands and Burwood Park |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1.000k at £1 | Newship Products LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,287,000 |
Gross Profit | £1,623,000 |
Net Worth | £1,491,000 |
Cash | £70,000 |
Current Liabilities | £1,661,000 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 31 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (10 months from now) |
19 January 2016 | Delivered on: 19 January 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
18 March 1987 | Delivered on: 26 March 1987 Satisfied on: 15 November 2012 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
2 June 2023 | Appointment of Mr Damien Mark Etherington as a director on 2 June 2023 (2 pages) |
---|---|
2 May 2023 | Full accounts made up to 30 September 2022 (33 pages) |
31 January 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
30 November 2022 | Termination of appointment of Jeremy David Clarkson as a director on 25 November 2022 (1 page) |
31 January 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
21 December 2021 | Full accounts made up to 30 September 2021 (33 pages) |
15 March 2021 | Full accounts made up to 30 September 2020 (33 pages) |
1 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
20 August 2020 | Appointment of Mr Michael James O'shea as a director on 20 August 2020 (2 pages) |
25 March 2020 | Appointment of Mr David Anthony Thornton as a director on 12 March 2020 (2 pages) |
5 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
16 January 2020 | Full accounts made up to 30 September 2019 (32 pages) |
29 October 2019 | Termination of appointment of Jeremy Stephen Pearce King as a director on 24 October 2019 (1 page) |
10 June 2019 | Full accounts made up to 30 September 2018 (31 pages) |
1 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
13 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
5 January 2018 | Full accounts made up to 30 September 2017 (31 pages) |
11 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
11 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
9 January 2017 | Full accounts made up to 30 September 2016 (33 pages) |
9 January 2017 | Full accounts made up to 30 September 2016 (33 pages) |
31 March 2016 | Termination of appointment of Andrew Paul Bale as a director on 31 March 2016 (1 page) |
31 March 2016 | Termination of appointment of Stephen Edwin John Compson as a director on 31 March 2016 (1 page) |
31 March 2016 | Termination of appointment of Stephen Edwin John Compson as a director on 31 March 2016 (1 page) |
31 March 2016 | Termination of appointment of Andrew Paul Bale as a director on 31 March 2016 (1 page) |
3 February 2016 | Director's details changed for Mr Jeremy David Clarkson on 1 February 2016 (2 pages) |
3 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Director's details changed for Mr John Watson Newman on 1 February 2014 (2 pages) |
3 February 2016 | Director's details changed for Mr Jeremy David Clarkson on 1 February 2016 (2 pages) |
3 February 2016 | Secretary's details changed for Andrew St Clair Harrison on 1 February 2016 (1 page) |
3 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Director's details changed for Mr Andrew Paul Bale on 1 February 2016 (2 pages) |
3 February 2016 | Secretary's details changed for Andrew St Clair Harrison on 1 February 2016 (1 page) |
3 February 2016 | Director's details changed for Mr Andrew Paul Bale on 1 February 2016 (2 pages) |
3 February 2016 | Director's details changed for Mr John Watson Newman on 1 February 2014 (2 pages) |
19 January 2016 | Registration of charge 020648010002, created on 19 January 2016 (35 pages) |
19 January 2016 | Registration of charge 020648010002, created on 19 January 2016 (35 pages) |
13 January 2016 | Full accounts made up to 30 September 2015 (25 pages) |
13 January 2016 | Full accounts made up to 30 September 2015 (25 pages) |
23 October 2015 | Auditor's resignation (1 page) |
23 October 2015 | Auditor's resignation (1 page) |
4 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
15 December 2014 | Full accounts made up to 30 September 2014 (27 pages) |
15 December 2014 | Full accounts made up to 30 September 2014 (27 pages) |
12 December 2014 | Appointment of Mr Jeremy Stephen Pearce King as a director on 12 December 2014 (2 pages) |
12 December 2014 | Appointment of Mr Jeremy Stephen Pearce King as a director on 12 December 2014 (2 pages) |
3 July 2014 | Full accounts made up to 30 September 2013 (27 pages) |
3 July 2014 | Full accounts made up to 30 September 2013 (27 pages) |
24 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Termination of appointment of Amanda Parker as a director (1 page) |
24 February 2014 | Termination of appointment of Amanda Parker as a director (1 page) |
28 August 2013 | Statement of capital following an allotment of shares on 28 August 2013
|
28 August 2013 | Statement of capital following an allotment of shares on 28 August 2013
|
18 April 2013 | Full accounts made up to 30 September 2012 (26 pages) |
18 April 2013 | Full accounts made up to 30 September 2012 (26 pages) |
25 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (9 pages) |
25 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (9 pages) |
16 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 June 2012 | Full accounts made up to 30 September 2011 (31 pages) |
29 June 2012 | Full accounts made up to 30 September 2011 (31 pages) |
26 February 2012 | Termination of appointment of Martin Atkins as a director (1 page) |
26 February 2012 | Director's details changed for Mr Richard John Newman on 9 July 2011 (2 pages) |
26 February 2012 | Director's details changed for Mr Richard John Newman on 9 July 2011 (2 pages) |
26 February 2012 | Director's details changed for Mr Richard John Newman on 9 July 2011 (2 pages) |
26 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (9 pages) |
26 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (9 pages) |
26 February 2012 | Termination of appointment of Martin Atkins as a director (1 page) |
18 October 2011 | Statement of capital following an allotment of shares on 26 September 2011
|
18 October 2011 | Statement of capital following an allotment of shares on 26 September 2011
|
27 June 2011 | Full accounts made up to 30 September 2010 (21 pages) |
27 June 2011 | Full accounts made up to 30 September 2010 (21 pages) |
28 March 2011 | Appointment of Mr Stephen Edwin John Compson as a director (2 pages) |
28 March 2011 | Appointment of Mr Stephen Edwin John Compson as a director (2 pages) |
25 February 2011 | Director's details changed for Mr Martin Ronald Atkins on 22 February 2011 (2 pages) |
25 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (10 pages) |
25 February 2011 | Termination of appointment of Barry Sharples as a director (1 page) |
25 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (10 pages) |
25 February 2011 | Termination of appointment of Barry Sharples as a director (1 page) |
25 February 2011 | Director's details changed for Mr Martin Ronald Atkins on 22 February 2011 (2 pages) |
14 May 2010 | Statement of capital following an allotment of shares on 14 May 2010
|
14 May 2010 | Statement of capital following an allotment of shares on 14 May 2010
|
3 March 2010 | Appointment of Mr Richard John Newman as a director (1 page) |
3 March 2010 | Appointment of Mr Richard John Newman as a director (1 page) |
19 February 2010 | Director's details changed for Barry Terence Sharples on 31 January 2010 (2 pages) |
19 February 2010 | Director's details changed for Barry Terence Sharples on 31 January 2010 (2 pages) |
19 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (6 pages) |
19 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (6 pages) |
4 January 2010 | Full accounts made up to 30 September 2009 (22 pages) |
4 January 2010 | Full accounts made up to 30 September 2009 (22 pages) |
24 November 2009 | Appointment of Mrs Amanda Jane Parker as a director (3 pages) |
24 November 2009 | Appointment of Mrs Amanda Jane Parker as a director (3 pages) |
11 November 2009 | Appointment of Mr Martin Ronald Atkins as a director (1 page) |
11 November 2009 | Appointment of Mr Martin Ronald Atkins as a director (1 page) |
11 November 2009 | Appointment of Mr Andrew Paul Bale as a director (2 pages) |
11 November 2009 | Appointment of Mr Andrew Paul Bale as a director (2 pages) |
13 October 2009 | Auditor's resignation (1 page) |
13 October 2009 | Auditor's resignation (1 page) |
1 September 2009 | Appointment terminated director christopher evans (1 page) |
1 September 2009 | Appointment terminated director christopher evans (1 page) |
21 July 2009 | Appointment terminated director dominic sears (1 page) |
21 July 2009 | Appointment terminated director dominic sears (1 page) |
4 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
4 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
3 February 2009 | Registered office changed on 03/02/2009 from fernside place 179 queens road weybridge surrey KT13 0AH united kingdom (1 page) |
3 February 2009 | Registered office changed on 03/02/2009 from fernside place 179 queens road weybridge surrey KT13 0AH united kingdom (1 page) |
3 February 2009 | Location of debenture register (1 page) |
3 February 2009 | Location of register of members (1 page) |
3 February 2009 | Location of debenture register (1 page) |
3 February 2009 | Location of register of members (1 page) |
15 January 2009 | Full accounts made up to 30 September 2008 (22 pages) |
15 January 2009 | Full accounts made up to 30 September 2008 (22 pages) |
30 July 2008 | Registered office changed on 30/07/2008 from clive house 12-18 queens road weybridge surrey KT13 9XB (1 page) |
30 July 2008 | Registered office changed on 30/07/2008 from clive house 12-18 queens road weybridge surrey KT13 9XB (1 page) |
25 February 2008 | Auditor's resignation (1 page) |
25 February 2008 | Auditor's resignation (1 page) |
20 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
20 February 2008 | Full accounts made up to 30 September 2007 (22 pages) |
20 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
20 February 2008 | Full accounts made up to 30 September 2007 (22 pages) |
27 July 2007 | Full accounts made up to 30 September 2006 (22 pages) |
27 July 2007 | Full accounts made up to 30 September 2006 (22 pages) |
5 March 2007 | Return made up to 31/01/07; full list of members (3 pages) |
5 March 2007 | Return made up to 31/01/07; full list of members (3 pages) |
7 June 2006 | New secretary appointed (1 page) |
7 June 2006 | New secretary appointed (1 page) |
7 June 2006 | Secretary resigned (1 page) |
7 June 2006 | Secretary resigned (1 page) |
23 February 2006 | Return made up to 31/01/06; full list of members (3 pages) |
23 February 2006 | Return made up to 31/01/06; full list of members (3 pages) |
23 January 2006 | Full accounts made up to 30 September 2005 (23 pages) |
23 January 2006 | Full accounts made up to 30 September 2005 (23 pages) |
1 December 2005 | Director's particulars changed (1 page) |
1 December 2005 | Director's particulars changed (1 page) |
28 February 2005 | Return made up to 31/01/05; full list of members (8 pages) |
28 February 2005 | Return made up to 31/01/05; full list of members (8 pages) |
17 January 2005 | Full accounts made up to 30 September 2004 (21 pages) |
17 January 2005 | Full accounts made up to 30 September 2004 (21 pages) |
14 October 2004 | Resolutions
|
14 October 2004 | Resolutions
|
4 March 2004 | Return made up to 31/01/04; full list of members (8 pages) |
4 March 2004 | Return made up to 31/01/04; full list of members (8 pages) |
16 January 2004 | Full accounts made up to 30 September 2003 (22 pages) |
16 January 2004 | Full accounts made up to 30 September 2003 (22 pages) |
30 October 2003 | Director resigned (1 page) |
30 October 2003 | Director resigned (1 page) |
15 October 2003 | New director appointed (2 pages) |
15 October 2003 | New director appointed (2 pages) |
13 October 2003 | New secretary appointed (2 pages) |
13 October 2003 | Secretary resigned (1 page) |
13 October 2003 | New secretary appointed (2 pages) |
13 October 2003 | Secretary resigned (1 page) |
25 September 2003 | Auditor's resignation (1 page) |
25 September 2003 | Auditor's resignation (1 page) |
4 July 2003 | Full accounts made up to 30 September 2002 (22 pages) |
4 July 2003 | Full accounts made up to 30 September 2002 (22 pages) |
4 March 2003 | Return made up to 31/01/03; full list of members (8 pages) |
4 March 2003 | Return made up to 31/01/03; full list of members (8 pages) |
27 January 2003 | Return made up to 09/01/03; full list of members (8 pages) |
27 January 2003 | Return made up to 09/01/03; full list of members (8 pages) |
14 January 2003 | Registered office changed on 14/01/03 from: phoenix works neachells lane wednesfield wolverhampton WV11 3PU (1 page) |
14 January 2003 | Registered office changed on 14/01/03 from: phoenix works neachells lane wednesfield wolverhampton WV11 3PU (1 page) |
5 September 2002 | New secretary appointed (2 pages) |
5 September 2002 | Secretary resigned (1 page) |
5 September 2002 | New secretary appointed (2 pages) |
5 September 2002 | Secretary resigned (1 page) |
30 July 2002 | Full accounts made up to 30 September 2001 (19 pages) |
30 July 2002 | Full accounts made up to 30 September 2001 (19 pages) |
8 May 2002 | Director resigned (1 page) |
8 May 2002 | New secretary appointed (2 pages) |
8 May 2002 | Secretary resigned (1 page) |
8 May 2002 | Director resigned (1 page) |
8 May 2002 | Director resigned (1 page) |
8 May 2002 | Secretary resigned (1 page) |
8 May 2002 | New secretary appointed (2 pages) |
8 May 2002 | Director resigned (1 page) |
20 February 2002 | Return made up to 19/01/02; full list of members (8 pages) |
20 February 2002 | Return made up to 19/01/02; full list of members (8 pages) |
9 July 2001 | Full accounts made up to 30 September 2000 (19 pages) |
9 July 2001 | Full accounts made up to 30 September 2000 (19 pages) |
7 June 2001 | New director appointed (2 pages) |
7 June 2001 | New director appointed (2 pages) |
23 May 2001 | Director resigned (1 page) |
23 May 2001 | Director resigned (1 page) |
26 March 2001 | Return made up to 19/01/01; full list of members (8 pages) |
26 March 2001 | Return made up to 19/01/01; full list of members (8 pages) |
12 June 2000 | Full accounts made up to 2 October 1999 (15 pages) |
12 June 2000 | Full accounts made up to 2 October 1999 (15 pages) |
12 June 2000 | Full accounts made up to 2 October 1999 (15 pages) |
1 March 2000 | Return made up to 19/01/00; full list of members
|
1 March 2000 | Return made up to 19/01/00; full list of members
|
10 February 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
10 February 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
5 June 1999 | Full accounts made up to 26 September 1998 (15 pages) |
5 June 1999 | Full accounts made up to 26 September 1998 (15 pages) |
26 February 1999 | Director's particulars changed (1 page) |
26 February 1999 | Return made up to 19/01/99; full list of members (12 pages) |
26 February 1999 | Return made up to 19/01/99; full list of members (12 pages) |
26 February 1999 | Director's particulars changed (1 page) |
15 October 1998 | New director appointed (2 pages) |
15 October 1998 | Director resigned (1 page) |
15 October 1998 | Director resigned (1 page) |
15 October 1998 | New director appointed (2 pages) |
8 July 1998 | Full accounts made up to 27 September 1997 (16 pages) |
8 July 1998 | Full accounts made up to 27 September 1997 (16 pages) |
18 February 1998 | Return made up to 19/01/98; no change of members (10 pages) |
18 February 1998 | Return made up to 19/01/98; no change of members (10 pages) |
3 June 1997 | Director resigned (1 page) |
3 June 1997 | Director resigned (1 page) |
8 April 1997 | Full accounts made up to 28 September 1996 (17 pages) |
8 April 1997 | Full accounts made up to 28 September 1996 (17 pages) |
19 February 1997 | Return made up to 19/01/97; no change of members (10 pages) |
19 February 1997 | Return made up to 19/01/97; no change of members (10 pages) |
29 February 1996 | Full accounts made up to 30 September 1995 (17 pages) |
29 February 1996 | Full accounts made up to 30 September 1995 (17 pages) |
20 February 1996 | Return made up to 19/01/96; full list of members (13 pages) |
20 February 1996 | Return made up to 19/01/96; full list of members (13 pages) |
15 January 1996 | New director appointed (2 pages) |
15 January 1996 | New director appointed (2 pages) |
6 April 1995 | Full accounts made up to 1 October 1994 (17 pages) |
6 April 1995 | Full accounts made up to 1 October 1994 (17 pages) |
6 April 1995 | Full accounts made up to 1 October 1994 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (50 pages) |
14 January 1988 | Resolutions
|
14 January 1988 | Resolutions
|