Cobham
Surrey
KT11 1HY
Director Name | Mr Andrew Paul Harris |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2023(36 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Cedar House 78 Portsmouth Road Cobham Surrey KT11 1HY |
Secretary Name | Miss Helen Elizabeth Peall |
---|---|
Status | Current |
Appointed | 16 May 2023(36 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks |
Role | Company Director |
Correspondence Address | Cedar House 78 Portsmouth Road Cobham Surrey KT11 1HY |
Director Name | Margaret McGill Livingstone |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(4 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 12 August 1999) |
Role | Company Director |
Correspondence Address | Southdown Belvedere Road Coventry West Midlands CV5 6PF |
Director Name | Sandy Mejias Livingstone |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(4 years, 3 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | Southdown Belvedere Road Coventry West Midlands CV5 6PF |
Secretary Name | Margaret McGill Livingstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(4 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 October 1998) |
Role | Company Director |
Correspondence Address | Southdown Belvedere Road Coventry West Midlands CV5 6PF |
Director Name | Daniel Anthony Dee |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1993(6 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 14 August 1996) |
Role | Company Director |
Correspondence Address | 2 Hill Close Leamington Spa Warwickshire CV32 7RQ |
Director Name | Charles Anthony Wilby |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 19 October 2001) |
Role | Commercial Director |
Correspondence Address | 7 Holly Court Beeston Nottingham Nottinghamshire NG9 3DZ |
Director Name | Valerie Wilks |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(11 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 05 February 2003) |
Role | Sales And Marketing |
Correspondence Address | Birchwood Sheep Leys Farm Campden Road, Clifford Chambers Stratford Upon Avon Warwickshire CV37 8LB |
Secretary Name | Charles Anthony Wilby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 August 2001) |
Role | Commercial Director |
Correspondence Address | 7 Holly Court Beeston Nottingham Nottinghamshire NG9 3DZ |
Director Name | Bryan Thomas Pryce |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2001(14 years, 7 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 30 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spens Cottage Lambden Road Pluckley Kent TN27 0RB |
Director Name | Jonathan Neville Hastings Lee |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2001(14 years, 7 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 30 September 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | West End House The Row, Elham Canterbury Kent CT4 6UP |
Secretary Name | Jonathan Neville Hastings Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2001(14 years, 7 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 30 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West End House The Row, Elham Canterbury Kent CT4 6UP |
Director Name | Mr Ian Bennett Scott |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(14 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 21 November 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15 Robins Grove Warwick Warwickshire CV34 6RF |
Director Name | Mr Martin Robert Nunn |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2007(20 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 November 2010) |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | 63 Upper Queens Road Ashford Kent TN24 8HL |
Director Name | Mr Richard Paul Smith |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2011(24 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hadley House Bayshill Road Cheltenham Gloucestershire GL50 3AW Wales |
Director Name | Mrs Julie Langhorne Randall |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2011(24 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 14 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1370 Montpellier Court Gloucester Business Park, Brockworth Gloucester GL3 4AH Wales |
Secretary Name | Mrs Julie Randall |
---|---|
Status | Resigned |
Appointed | 30 September 2011(24 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 14 June 2019) |
Role | Company Director |
Correspondence Address | 1370 Montpellier Court Gloucester Business Park, Brockworth Gloucester GL3 4AH Wales |
Director Name | Mr Paolo Guglielmini |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 07 August 2014(27 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 29 April 2022) |
Role | Vp Business Development |
Country of Residence | Switzerland |
Correspondence Address | 1370 Montpellier Court Gloucester Business Park, Brockworth Gloucester GL3 4AH Wales |
Director Name | Mr David Anthony Mills |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 August 2014(27 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 16 May 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1370 Montpellier Court Gloucester Business Park, Brockworth Gloucester GL3 4AH Wales |
Secretary Name | Mr Julian Timothy Cummings |
---|---|
Status | Resigned |
Appointed | 24 June 2019(32 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 May 2023) |
Role | Company Director |
Correspondence Address | 1370 Montpellier Court Gloucester Business Park, Brockworth Gloucester GL3 4AH Wales |
Website | edgecam.com |
---|---|
Telephone | 0118 9226633 |
Telephone region | Reading |
Registered Address | Cedar House 78 Portsmouth Road Cobham Surrey KT11 1HY |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Cobham and Downside |
Built Up Area | Cobham (Elmbridge) |
Address Matches | Over 10 other UK companies use this postal address |
37.9k at £1 | Plant Holdings LTD 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Turnover | £20,042,000 |
Gross Profit | £18,554,000 |
Net Worth | £34,566,000 |
Cash | £811,000 |
Current Liabilities | £7,680,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 18 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 1 June 2024 (1 month from now) |
30 September 2011 | Delivered on: 6 October 2011 Satisfied on: 13 February 2015 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. Fully Satisfied |
---|---|
6 December 2006 | Delivered on: 15 December 2006 Satisfied on: 10 October 2011 Persons entitled: Hsbc Bank PLC as Agent and Trustee for the Finance Parties Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
10 September 2001 | Delivered on: 12 September 2001 Satisfied on: 16 August 2008 Persons entitled: The Governor and Company of the Bank of Scotland 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. See the mortgage charge document for full details. Fully Satisfied |
27 August 1993 | Delivered on: 4 September 1993 Satisfied on: 25 July 1995 Persons entitled: Lloyds Bank PLC, Classification: Legal mortgage. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property known as or being profile house, davenport road, coventry, title no wm 268283 together with all buildings and fixtures thereon,. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 February 1990 | Delivered on: 7 March 1990 Satisfied on: 10 April 1991 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Lea house, 28 queens road coventry west midlands title no wm 414428. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 February 2024 | Registered office address changed from Cedar House 78 Porstmouth Road Cobham Surrey KT11 1HY England to Cedar House 78 Portsmouth Road Cobham Surrey KT11 1HY on 8 February 2024 (1 page) |
---|---|
31 October 2023 | Registered office address changed from 1370 Montpellier Court Gloucester Business Park, Brockworth Gloucester GL3 4AH England to Cedar House 78 Porstmouth Road Cobham Surrey KT11 1HY on 31 October 2023 (1 page) |
10 October 2023 | Full accounts made up to 31 December 2022 (32 pages) |
18 May 2023 | Confirmation statement made on 18 May 2023 with no updates (3 pages) |
16 May 2023 | Termination of appointment of David Anthony Mills as a director on 16 May 2023 (1 page) |
16 May 2023 | Appointment of Miss Helen Elizabeth Peall as a secretary on 16 May 2023 (2 pages) |
16 May 2023 | Termination of appointment of Julian Timothy Cummings as a secretary on 16 May 2023 (1 page) |
16 May 2023 | Appointment of Mr Andrew Paul Harris as a director on 16 May 2023 (2 pages) |
4 October 2022 | Full accounts made up to 31 December 2021 (32 pages) |
18 May 2022 | Confirmation statement made on 18 May 2022 with no updates (3 pages) |
29 April 2022 | Termination of appointment of Paolo Guglielmini as a director on 29 April 2022 (1 page) |
31 August 2021 | Full accounts made up to 31 December 2020 (32 pages) |
29 May 2021 | Confirmation statement made on 18 May 2021 with no updates (3 pages) |
6 October 2020 | Full accounts made up to 31 December 2019 (38 pages) |
18 May 2020 | Confirmation statement made on 18 May 2020 with updates (4 pages) |
18 May 2020 | Cessation of Velocity Investco Limited as a person with significant control on 5 March 2019 (1 page) |
18 May 2020 | Cessation of Velocity Holdings Limited as a person with significant control on 24 September 2019 (1 page) |
4 October 2019 | Full accounts made up to 31 December 2018 (31 pages) |
26 June 2019 | Appointment of Mr Julian Timothy Cummings as a director on 24 June 2019 (2 pages) |
26 June 2019 | Termination of appointment of Julie Randall as a secretary on 14 June 2019 (1 page) |
26 June 2019 | Notification of Vero Software Ltd as a person with significant control on 7 June 2019 (2 pages) |
26 June 2019 | Appointment of Mr Julian Timothy Cummings as a secretary on 24 June 2019 (2 pages) |
26 June 2019 | Termination of appointment of Julie Langhorne Randall as a director on 14 June 2019 (1 page) |
18 June 2019 | Second filing of Confirmation Statement dated 18/05/2019 (5 pages) |
22 May 2019 | Change of details for Velocity Acquisitions Limited as a person with significant control on 9 August 2018 (2 pages) |
21 May 2019 | Confirmation statement made on 18 May 2019 with updates
|
21 May 2019 | Change of details for Planit Holdings Limited as a person with significant control on 9 August 2018 (2 pages) |
21 May 2019 | Notification of Velocity Holdings Limited as a person with significant control on 15 November 2018 (2 pages) |
7 October 2018 | Full accounts made up to 31 December 2017 (29 pages) |
29 May 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
16 November 2017 | Change of share class name or designation (2 pages) |
16 November 2017 | Change of share class name or designation (2 pages) |
15 November 2017 | Resolutions
|
15 November 2017 | Resolutions
|
28 September 2017 | Full accounts made up to 31 December 2016 (28 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (28 pages) |
22 June 2017 | Registered office address changed from Hadley House Bayshill Road Cheltenham Gloucestershire GL50 3AW to 1370 Montpellier Court Gloucester Business Park, Brockworth Gloucester GL3 4AH on 22 June 2017 (1 page) |
22 June 2017 | Registered office address changed from Hadley House Bayshill Road Cheltenham Gloucestershire GL50 3AW to 1370 Montpellier Court Gloucester Business Park, Brockworth Gloucester GL3 4AH on 22 June 2017 (1 page) |
31 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (33 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (33 pages) |
4 July 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
15 October 2015 | Full accounts made up to 31 December 2014 (25 pages) |
15 October 2015 | Full accounts made up to 31 December 2014 (25 pages) |
20 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
13 February 2015 | Satisfaction of charge 5 in full (4 pages) |
13 February 2015 | Satisfaction of charge 5 in full (4 pages) |
15 October 2014 | Termination of appointment of Richard Paul Smith as a director on 7 August 2014 (1 page) |
15 October 2014 | Appointment of Mr Paolo Guglielmini as a director on 7 August 2014 (2 pages) |
15 October 2014 | Termination of appointment of Richard Paul Smith as a director on 7 August 2014 (1 page) |
15 October 2014 | Termination of appointment of Richard Paul Smith as a director on 7 August 2014 (1 page) |
15 October 2014 | Appointment of Mr David Anthony Mills as a director on 7 August 2014 (2 pages) |
15 October 2014 | Appointment of Mr David Anthony Mills as a director on 7 August 2014 (2 pages) |
15 October 2014 | Appointment of Mr Paolo Guglielmini as a director on 7 August 2014 (2 pages) |
15 October 2014 | Appointment of Mr David Anthony Mills as a director on 7 August 2014 (2 pages) |
15 October 2014 | Appointment of Mr Paolo Guglielmini as a director on 7 August 2014 (2 pages) |
30 August 2014 | Full accounts made up to 31 December 2013 (21 pages) |
30 August 2014 | Full accounts made up to 31 December 2013 (21 pages) |
22 August 2014 | Sec 519 (1 page) |
22 August 2014 | Sec 519 (1 page) |
27 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
18 July 2013 | Full accounts made up to 31 December 2012 (22 pages) |
18 July 2013 | Full accounts made up to 31 December 2012 (22 pages) |
29 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (4 pages) |
29 August 2012 | Full accounts made up to 31 December 2011 (22 pages) |
29 August 2012 | Full accounts made up to 31 December 2011 (22 pages) |
13 August 2012 | Previous accounting period shortened from 30 April 2012 to 31 December 2011 (1 page) |
13 August 2012 | Previous accounting period shortened from 30 April 2012 to 31 December 2011 (1 page) |
21 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (3 pages) |
21 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (3 pages) |
11 November 2011 | Full accounts made up to 30 April 2011 (20 pages) |
11 November 2011 | Full accounts made up to 30 April 2011 (20 pages) |
20 October 2011 | Termination of appointment of Jonathan Lee as a secretary (1 page) |
20 October 2011 | Appointment of Mr Richard Paul Smith as a director (2 pages) |
20 October 2011 | Termination of appointment of Bryan Pryce as a director (1 page) |
20 October 2011 | Appointment of Mrs Julie Randall as a secretary (1 page) |
20 October 2011 | Termination of appointment of Jonathan Lee as a director (1 page) |
20 October 2011 | Appointment of Mrs Julie Randall as a director (2 pages) |
20 October 2011 | Appointment of Mr Richard Paul Smith as a director (2 pages) |
20 October 2011 | Termination of appointment of Bryan Pryce as a director (1 page) |
20 October 2011 | Termination of appointment of Jonathan Lee as a director (1 page) |
20 October 2011 | Termination of appointment of Jonathan Lee as a secretary (1 page) |
20 October 2011 | Appointment of Mrs Julie Randall as a director (2 pages) |
20 October 2011 | Appointment of Mrs Julie Randall as a secretary (1 page) |
19 October 2011 | Registered office address changed from Orbital House Moat Way Sevington Ashford Kent TN24 0TT United Kingdom on 19 October 2011 (1 page) |
19 October 2011 | Registered office address changed from Orbital House Moat Way Sevington Ashford Kent TN24 0TT United Kingdom on 19 October 2011 (1 page) |
18 October 2011 | Resolutions
|
18 October 2011 | Resolutions
|
13 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
13 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
13 October 2011 | Section 519 (2 pages) |
13 October 2011 | Section 519 (2 pages) |
6 October 2011 | Particulars of a mortgage or charge / charge no: 5 (14 pages) |
6 October 2011 | Particulars of a mortgage or charge / charge no: 5 (14 pages) |
19 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Full accounts made up to 30 April 2010 (20 pages) |
1 February 2011 | Full accounts made up to 30 April 2010 (20 pages) |
10 January 2011 | Termination of appointment of Martin Nunn as a director (1 page) |
10 January 2011 | Termination of appointment of Martin Nunn as a director (1 page) |
18 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Full accounts made up to 30 April 2009 (21 pages) |
14 April 2010 | Full accounts made up to 30 April 2009 (21 pages) |
1 June 2009 | Location of debenture register (1 page) |
1 June 2009 | Return made up to 18/05/09; full list of members (4 pages) |
1 June 2009 | Registered office changed on 01/06/2009 from orbital house moat way sevington ashford kent TN24 0TT united kingdom (1 page) |
1 June 2009 | Location of register of members (1 page) |
1 June 2009 | Return made up to 18/05/09; full list of members (4 pages) |
1 June 2009 | Location of register of members (1 page) |
1 June 2009 | Location of debenture register (1 page) |
1 June 2009 | Registered office changed on 01/06/2009 from orbital house moat way sevington ashford kent TN24 0TT united kingdom (1 page) |
5 February 2009 | Full accounts made up to 30 April 2008 (21 pages) |
5 February 2009 | Full accounts made up to 30 April 2008 (21 pages) |
3 February 2009 | Registered office changed on 03/02/2009 from inca house trinity road eureka science & business park ashford kent TN25 4AB (1 page) |
3 February 2009 | Registered office changed on 03/02/2009 from inca house trinity road eureka science & business park ashford kent TN25 4AB (1 page) |
27 August 2008 | Memorandum and Articles of Association (11 pages) |
27 August 2008 | Memorandum and Articles of Association (11 pages) |
20 August 2008 | Company name changed licom systems LIMITED\certificate issued on 21/08/08 (2 pages) |
20 August 2008 | Company name changed licom systems LIMITED\certificate issued on 21/08/08 (2 pages) |
18 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
18 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
2 June 2008 | Return made up to 18/05/08; full list of members (4 pages) |
2 June 2008 | Return made up to 18/05/08; full list of members (4 pages) |
15 April 2008 | Resolutions
|
15 April 2008 | Resolutions
|
15 April 2008 | Declaration of assistance for shares acquisition (9 pages) |
15 April 2008 | Declaration of assistance for shares acquisition (9 pages) |
11 December 2007 | Full accounts made up to 30 April 2007 (19 pages) |
11 December 2007 | Full accounts made up to 30 April 2007 (19 pages) |
21 June 2007 | Return made up to 18/05/07; full list of members
|
21 June 2007 | Return made up to 18/05/07; full list of members
|
31 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
31 May 2007 | New director appointed (2 pages) |
31 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
31 May 2007 | New director appointed (2 pages) |
16 February 2007 | Resolutions
|
16 February 2007 | Resolutions
|
19 December 2006 | Resolutions
|
19 December 2006 | Resolutions
|
19 December 2006 | Declaration of assistance for shares acquisition (12 pages) |
19 December 2006 | Declaration of assistance for shares acquisition (12 pages) |
15 December 2006 | Particulars of mortgage/charge (7 pages) |
15 December 2006 | Particulars of mortgage/charge (7 pages) |
7 December 2006 | Director resigned (1 page) |
7 December 2006 | Director resigned (1 page) |
29 November 2006 | Full accounts made up to 30 April 2006 (20 pages) |
29 November 2006 | Full accounts made up to 30 April 2006 (20 pages) |
18 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
18 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
14 July 2006 | Director resigned (1 page) |
14 July 2006 | Director resigned (1 page) |
15 June 2006 | Return made up to 18/05/06; full list of members (8 pages) |
15 June 2006 | Return made up to 18/05/06; full list of members (8 pages) |
6 June 2006 | Full accounts made up to 30 April 2005 (18 pages) |
6 June 2006 | Full accounts made up to 30 April 2005 (18 pages) |
2 March 2006 | Delivery ext'd 3 mth 30/04/05 (1 page) |
2 March 2006 | Delivery ext'd 3 mth 30/04/05 (1 page) |
15 July 2005 | Full accounts made up to 30 April 2004 (18 pages) |
15 July 2005 | Full accounts made up to 30 April 2004 (18 pages) |
16 June 2005 | Return made up to 18/05/05; full list of members (8 pages) |
16 June 2005 | Return made up to 18/05/05; full list of members (8 pages) |
22 June 2004 | Return made up to 18/05/04; full list of members
|
22 June 2004 | Return made up to 18/05/04; full list of members
|
4 March 2004 | Full accounts made up to 30 April 2003 (16 pages) |
4 March 2004 | Full accounts made up to 30 April 2003 (16 pages) |
2 July 2003 | Return made up to 18/05/03; full list of members (8 pages) |
2 July 2003 | Return made up to 18/05/03; full list of members (8 pages) |
4 March 2003 | Full accounts made up to 30 April 2002 (18 pages) |
4 March 2003 | Full accounts made up to 30 April 2002 (18 pages) |
12 February 2003 | Director resigned (1 page) |
12 February 2003 | Director resigned (1 page) |
2 July 2002 | Return made up to 18/05/02; full list of members
|
2 July 2002 | Return made up to 18/05/02; full list of members
|
9 March 2002 | Director resigned (1 page) |
9 March 2002 | Director resigned (1 page) |
25 September 2001 | Registered office changed on 25/09/01 from: licom house 8 davenport road coventry west midlands CV5 6PY (1 page) |
25 September 2001 | Registered office changed on 25/09/01 from: licom house 8 davenport road coventry west midlands CV5 6PY (1 page) |
25 September 2001 | Accounting reference date extended from 31/01/02 to 30/04/02 (1 page) |
25 September 2001 | Accounting reference date extended from 31/01/02 to 30/04/02 (1 page) |
12 September 2001 | Particulars of mortgage/charge (7 pages) |
12 September 2001 | Particulars of mortgage/charge (7 pages) |
10 September 2001 | Secretary resigned (1 page) |
10 September 2001 | Secretary resigned (1 page) |
5 September 2001 | New director appointed (2 pages) |
5 September 2001 | New director appointed (3 pages) |
5 September 2001 | New director appointed (3 pages) |
5 September 2001 | New director appointed (2 pages) |
5 September 2001 | New secretary appointed;new director appointed (2 pages) |
5 September 2001 | New secretary appointed;new director appointed (2 pages) |
4 September 2001 | Declaration of assistance for shares acquisition (17 pages) |
4 September 2001 | Declaration of assistance for shares acquisition (17 pages) |
4 September 2001 | Resolutions
|
4 September 2001 | Resolutions
|
25 June 2001 | Full accounts made up to 31 January 2001 (20 pages) |
25 June 2001 | Full accounts made up to 31 January 2001 (20 pages) |
29 May 2001 | Return made up to 18/05/01; full list of members (8 pages) |
29 May 2001 | Return made up to 18/05/01; full list of members (8 pages) |
25 October 2000 | Accounts for a medium company made up to 31 January 2000 (19 pages) |
25 October 2000 | Accounts for a medium company made up to 31 January 2000 (19 pages) |
14 June 2000 | Return made up to 18/05/00; full list of members
|
14 June 2000 | Return made up to 18/05/00; full list of members
|
12 May 2000 | £ ic 55055/37942 26/04/00 £ sr 17113@1=17113 (1 page) |
12 May 2000 | £ ic 55055/37942 26/04/00 £ sr 17113@1=17113 (1 page) |
15 September 1999 | Accounts for a medium company made up to 31 January 1999 (18 pages) |
15 September 1999 | Accounts for a medium company made up to 31 January 1999 (18 pages) |
18 August 1999 | Director resigned (1 page) |
18 August 1999 | Director resigned (1 page) |
22 June 1999 | Return made up to 18/05/99; full list of members (6 pages) |
22 June 1999 | Return made up to 18/05/99; full list of members (6 pages) |
18 May 1999 | £ nc 2000/57000 04/05/99 (1 page) |
18 May 1999 | Ad 04/05/99--------- £ si 55000@1=55000 £ ic 55/55055 (2 pages) |
18 May 1999 | Resolutions
|
18 May 1999 | Ad 04/05/99--------- £ si 55000@1=55000 £ ic 55/55055 (2 pages) |
18 May 1999 | £ nc 2000/57000 04/05/99 (1 page) |
18 May 1999 | Resolutions
|
15 April 1999 | Director's particulars changed (2 pages) |
15 April 1999 | Director's particulars changed (2 pages) |
3 February 1999 | Auditor's resignation (1 page) |
3 February 1999 | Auditor's resignation (1 page) |
25 November 1998 | Full accounts made up to 31 January 1998 (18 pages) |
25 November 1998 | Full accounts made up to 31 January 1998 (18 pages) |
3 November 1998 | Secretary resigned (1 page) |
3 November 1998 | New secretary appointed (2 pages) |
3 November 1998 | Secretary resigned (1 page) |
3 November 1998 | New secretary appointed (2 pages) |
27 October 1998 | Delivery ext'd 3 mth 31/01/98 (2 pages) |
27 October 1998 | Delivery ext'd 3 mth 31/01/98 (2 pages) |
28 August 1998 | Registered office changed on 28/08/98 from: southdown belvedere road coventry CV5 6PF (1 page) |
28 August 1998 | New director appointed (2 pages) |
28 August 1998 | Registered office changed on 28/08/98 from: southdown belvedere road coventry CV5 6PF (1 page) |
28 August 1998 | New director appointed (2 pages) |
5 June 1998 | Return made up to 18/05/98; full list of members
|
5 June 1998 | Return made up to 18/05/98; full list of members
|
23 July 1997 | Full accounts made up to 31 January 1997 (16 pages) |
23 July 1997 | Full accounts made up to 31 January 1997 (16 pages) |
29 May 1997 | Return made up to 18/05/97; no change of members (6 pages) |
29 May 1997 | Return made up to 18/05/97; no change of members (6 pages) |
28 May 1997 | New director appointed (2 pages) |
28 May 1997 | New director appointed (2 pages) |
23 May 1997 | Resolutions
|
23 May 1997 | Resolutions
|
23 May 1997 | Resolutions
|
23 May 1997 | Resolutions
|
23 May 1997 | Resolutions
|
23 May 1997 | Resolutions
|
23 May 1997 | Resolutions
|
23 May 1997 | Resolutions
|
17 April 1997 | Director resigned (1 page) |
17 April 1997 | Director resigned (1 page) |
2 December 1996 | Full accounts made up to 31 January 1996 (12 pages) |
2 December 1996 | Full accounts made up to 31 January 1996 (12 pages) |
15 November 1996 | Return made up to 18/05/95; no change of members; amend (6 pages) |
15 November 1996 | Return made up to 18/05/93; no change of members; amend (6 pages) |
15 November 1996 | Return made up to 18/05/96; full list of members; amend (8 pages) |
15 November 1996 | Return made up to 18/05/92; no change of members; amend (6 pages) |
15 November 1996 | Return made up to 18/05/95; no change of members; amend (6 pages) |
15 November 1996 | Return made up to 18/05/96; full list of members; amend (8 pages) |
15 November 1996 | Return made up to 18/05/92; no change of members; amend (6 pages) |
15 November 1996 | Return made up to 18/05/94; full list of members; amend (8 pages) |
15 November 1996 | Return made up to 18/05/94; full list of members; amend (8 pages) |
15 November 1996 | Return made up to 18/05/93; no change of members; amend (6 pages) |
28 October 1996 | Return made up to 18/05/91; full list of members (8 pages) |
28 October 1996 | Return made up to 18/05/91; full list of members (8 pages) |
27 October 1996 | Ad 13/05/87--------- £ si 53@1 (2 pages) |
27 October 1996 | Ad 13/05/87--------- £ si 53@1 (2 pages) |
15 July 1996 | Return made up to 18/05/96; no change of members (4 pages) |
15 July 1996 | Return made up to 18/05/96; no change of members (4 pages) |
11 September 1995 | Accounts for a small company made up to 31 January 1995 (13 pages) |
11 September 1995 | Accounts for a small company made up to 31 January 1995 (13 pages) |
25 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 June 1995 | Return made up to 18/05/95; full list of members (6 pages) |
26 June 1995 | Return made up to 18/05/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
13 June 1994 | Return made up to 18/05/94; full list of members (5 pages) |
13 June 1994 | Return made up to 18/05/94; full list of members (5 pages) |
14 October 1993 | Return made up to 18/05/93; no change of members
|
14 October 1993 | Return made up to 18/05/93; no change of members
|
6 July 1992 | Return made up to 18/05/92; full list of members (6 pages) |
6 July 1992 | Return made up to 18/05/92; full list of members (6 pages) |
18 December 1991 | Memorandum and Articles of Association (11 pages) |
18 December 1991 | Memorandum and Articles of Association (11 pages) |
17 July 1991 | Return made up to 14/05/91; no change of members (6 pages) |
17 July 1991 | Return made up to 14/05/91; no change of members (6 pages) |
28 June 1990 | Return made up to 18/05/90; full list of members (4 pages) |
28 June 1990 | Return made up to 18/05/90; full list of members (4 pages) |
19 April 1989 | Return made up to 22/03/89; full list of members (4 pages) |
19 April 1989 | Return made up to 22/03/89; full list of members (4 pages) |
6 October 1988 | Return made up to 25/08/88; full list of members (5 pages) |
6 October 1988 | Return made up to 25/08/88; full list of members (5 pages) |
26 January 1987 | Certificate of incorporation (1 page) |
26 January 1987 | Certificate of incorporation (1 page) |
26 January 1987 | Incorporation (16 pages) |
26 January 1987 | Certificate of Incorporation (1 page) |
26 January 1987 | Incorporation (16 pages) |
26 January 1987 | Certificate of Incorporation (1 page) |