London
W2 1AF
Director Name | Mr Andrew Simon Jarvis |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2022(35 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Martin Sutton |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 July 1995) |
Role | Managing Director |
Correspondence Address | 12 Felsberg Way Cheddar Somerset BS27 3PH |
Director Name | Mr Victor John Woolley |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 11 April 1996) |
Role | Company Director |
Correspondence Address | 33 New Road Hollywood Birmingham West Midlands B47 5ND |
Director Name | Keith Norman Ahlers |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 January 1994) |
Role | Company Director |
Correspondence Address | 7 Burnbrae Road West Parley Wimborne Dorset BH22 8RL |
Director Name | Mr James McLaughlin |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 February 1995) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Snow Meadow Barn Middle Stoughton Wedmore Somerset BS28 4PT |
Secretary Name | David John Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(5 years, 7 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 11 February 1993) |
Role | Company Director |
Correspondence Address | Top Flat 27 Cotham Grove Cotham Bristol BS6 6AN |
Secretary Name | Mr Peter Edmund Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1993(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 August 1997) |
Role | Company Director |
Correspondence Address | 8 Coldrose Court Redannick Truro Cornwall TR1 2LE |
Director Name | Mr Graeme George Turnbull Varley |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1994(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 April 1997) |
Role | Group Managing Director |
Correspondence Address | 5 Old Aust Road Almondsbury Bristol Avon BS12 4HJ |
Director Name | Mr Mark Burnley Howarth |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1994(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 May 1997) |
Role | Managing Director |
Correspondence Address | Perran Round House Rose Truro Cornwall TR4 9PG |
Director Name | Mr John Anthony Osbaldiston |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 April 1996) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Ashley House Manor Road Penn Buckinghamshire HP10 8HY |
Director Name | Robert Alexander Duncan |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 13 December 2001) |
Role | Company Director |
Correspondence Address | 21 Rubislaw Den South Aberdeen AB15 4BD Scotland |
Director Name | Robert William Holland |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 October 1999) |
Role | Managing Director |
Correspondence Address | 25 Goose Green Yate Bristol BS17 5BL |
Director Name | John Paul McGowan |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1997(10 years after company formation) |
Appointment Duration | 6 years (resigned 06 June 2003) |
Role | Managing Director |
Correspondence Address | 1 Church Lane Zelah Truro Cornwall TR4 9JA |
Secretary Name | Anne Elizabeth Chilcott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 11 March 2001) |
Role | Company Director |
Correspondence Address | Oaklea Lockengate Bugle St Austell Cornwall PL26 8RZ |
Director Name | Mr Piers Darryl St John Marlow |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1999(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 January 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 113 Lacock Gardens Hilperton Trowbridge Wiltshire BA14 7TG |
Secretary Name | Mr Simon Leslie Harland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2001(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 January 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Homefield Park Bodmin Cornwall PL31 1DJ |
Director Name | Mr David John Leeder |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2001(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 August 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Juniper House 140 Narrow Street London E14 8BP |
Director Name | Mrs Elaine Karen Holt |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2003(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pebble Cottage Cat Street East Hendred Oxfordshire OX12 8JT |
Director Name | Gerald Neil Taylor |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2003(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 March 2006) |
Role | Company Director |
Correspondence Address | 6 Kingsley Road Kingsbridge Devon TQ7 1EY |
Director Name | Mr Karl Duncan |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2004(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 March 2006) |
Role | Engineering Director |
Country of Residence | Britain |
Correspondence Address | 49 Lynwood Avenue Plympton Plymouth Devon PL7 4SF |
Secretary Name | Jonathan Charles Mathias |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2005(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 July 2006) |
Role | Company Director |
Correspondence Address | 30 Preston Drive Daventry Northamptonshire NN11 0GL |
Director Name | Mr Marc Christopher Reddy |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2006(18 years, 10 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 30 September 2022) |
Role | Transport Manager |
Country of Residence | England |
Correspondence Address | Bus Depot Empress Road Southampton Hampshire SO14 0JW |
Secretary Name | Christopher William Hayter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2006(19 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 245 Stuart Road Plymouth Devon PL1 5LH |
Director Name | Mr Simon Nicholas Newport |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2010(22 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Ride Chelson Meadow Plymouth Devon PL9 7JT |
Secretary Name | Sidney Barrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2010(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 July 2011) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Mr Justin Wyn Davies |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2010(23 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 20 April 2018) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Enterprise House Easton Road Bristol BS5 0DZ |
Director Name | Mrs Margaret Amelia Anne Price |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2011(23 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 April 2013) |
Role | Financial Planning Director |
Country of Residence | United Kingdom |
Correspondence Address | Enterprise House Easton Road Bristol BS5 0DZ |
Secretary Name | Mr Paul Michael Lewis |
---|---|
Status | Resigned |
Appointed | 15 July 2011(24 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 May 2014) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Mr James Thomas Bowen |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2013(25 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 February 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Point, 8th Floor 37 North Wharf Road London W2 1AF |
Secretary Name | Mr Robert John Welch |
---|---|
Status | Resigned |
Appointed | 19 May 2014(27 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 July 2016) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Secretary Name | Mr Michael Hampson |
---|---|
Status | Resigned |
Appointed | 22 July 2016(29 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 November 2019) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Secretary Name | Mrs Silvana Nerina Glibota-Vigo |
---|---|
Status | Resigned |
Appointed | 15 November 2019(32 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 July 2020) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Mr Simon Ian Goff |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2022(35 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 21 November 2022) |
Role | Transport Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor The Point 37 North Wharf Road London W2 1AF |
Website | www.firstgroup.com/ukbus/devon_cornwall/ |
---|
Registered Address | 8th Floor The Point 37 North Wharf Road London W2 1AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1000 at £1 | Firstgroup Holdings LTD 80.00% Ordinary |
---|---|
250 at £1 | Firstgroup Holdings LTD 20.00% Preference |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 3 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 3 weeks from now) |
22 January 1996 | Delivered on: 30 January 1996 Persons entitled: Secretary of State for Transport Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Property at laira bridge road plymouth or any part thereof. Outstanding |
---|---|
6 August 1987 | Delivered on: 27 August 1987 Persons entitled: National Bus Company Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the sale agreement dated 6/8/87 and this charge. Particulars: An agreement for the sale and purchase of f/h property at laira bridge road, plymouth. Outstanding |
14 February 1989 | Delivered on: 7 March 1989 Satisfied on: 20 August 1994 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
6 August 1987 | Delivered on: 20 August 1987 Satisfied on: 19 April 1990 Persons entitled: Hill Samuel & Co Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
6 August 1987 | Delivered on: 18 August 1987 Satisfied on: 11 June 1991 Persons entitled: Badgerline Holdings Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
11 December 2023 | Accounts for a dormant company made up to 31 March 2023 (5 pages) |
---|---|
13 January 2023 | Confirmation statement made on 3 January 2023 with no updates (3 pages) |
25 November 2022 | Termination of appointment of Simon Ian Goff as a director on 21 November 2022 (1 page) |
25 November 2022 | Appointment of Mr Andrew Simon Jarvis as a director on 21 November 2022 (2 pages) |
30 September 2022 | Termination of appointment of Marc Christopher Reddy as a director on 30 September 2022 (1 page) |
30 September 2022 | Appointment of Mr Simon Ian Goff as a director on 30 September 2022 (2 pages) |
5 September 2022 | Accounts for a dormant company made up to 31 March 2022 (6 pages) |
29 April 2022 | Confirmation statement made on 29 April 2022 with no updates (3 pages) |
30 April 2021 | Accounts for a dormant company made up to 31 March 2021 (5 pages) |
29 April 2021 | Confirmation statement made on 29 April 2021 with no updates (3 pages) |
10 February 2021 | Director's details changed for Mr James Thomas Bowen on 1 February 2021 (2 pages) |
10 February 2021 | Director's details changed for Mr James Thomas Bowen on 1 February 2021 (2 pages) |
10 February 2021 | Appointment of Mr Colin Brown as a director on 1 February 2021 (2 pages) |
10 February 2021 | Termination of appointment of James Thomas Bowen as a director on 1 February 2021 (1 page) |
10 August 2020 | Termination of appointment of Silvana Nerina Glibota-Vigo as a secretary on 31 July 2020 (1 page) |
27 May 2020 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
30 April 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
21 November 2019 | Termination of appointment of Michael Hampson as a secretary on 14 November 2019 (1 page) |
21 November 2019 | Appointment of Mrs Silvana Nerina Glibota-Vigo as a secretary on 15 November 2019 (2 pages) |
28 May 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
3 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
7 October 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
11 May 2018 | Confirmation statement made on 30 April 2018 with updates (4 pages) |
11 May 2018 | Termination of appointment of Justin Wyn Davies as a director on 20 April 2018 (1 page) |
11 May 2018 | Change of details for Firstgroup Holdings Limited as a person with significant control on 4 December 2017 (2 pages) |
4 December 2017 | Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LG England to 8th Floor the Point 37 North Wharf Road London W2 1AF on 4 December 2017 (1 page) |
4 December 2017 | Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LG England to 8th Floor the Point 37 North Wharf Road London W2 1AF on 4 December 2017 (1 page) |
7 June 2017 | Accounts for a dormant company made up to 25 March 2017 (5 pages) |
7 June 2017 | Accounts for a dormant company made up to 25 March 2017 (5 pages) |
15 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
19 December 2016 | Accounts for a dormant company made up to 26 March 2016 (5 pages) |
19 December 2016 | Accounts for a dormant company made up to 26 March 2016 (5 pages) |
13 December 2016 | Resolutions
|
13 December 2016 | Resolutions
|
13 December 2016 | Statement of company's objects (2 pages) |
13 December 2016 | Statement of company's objects (2 pages) |
7 November 2016 | Appointment of Mr Michael Hampson as a secretary on 22 July 2016 (2 pages) |
7 November 2016 | Appointment of Mr Michael Hampson as a secretary on 22 July 2016 (2 pages) |
30 September 2016 | Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page) |
30 September 2016 | Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page) |
11 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
10 March 2016 | Registered office address changed from C/O First Devon & Cornwall Ltd the Ride Chelson Meadow Plymouth Devon PL9 7JT to 50 Eastbourne Terrace Paddington London W2 6LG on 10 March 2016 (1 page) |
10 March 2016 | Registered office address changed from C/O First Devon & Cornwall Ltd the Ride Chelson Meadow Plymouth Devon PL9 7JT to 50 Eastbourne Terrace Paddington London W2 6LG on 10 March 2016 (1 page) |
29 October 2015 | Accounts for a dormant company made up to 28 March 2015 (5 pages) |
29 October 2015 | Accounts for a dormant company made up to 28 March 2015 (5 pages) |
11 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 July 2014 | Appointment of Mr Robert John Welch as a secretary (2 pages) |
11 July 2014 | Termination of appointment of Paul Lewis as a secretary (1 page) |
11 July 2014 | Termination of appointment of Paul Lewis as a secretary (1 page) |
11 July 2014 | Appointment of Mr Robert John Welch as a secretary (2 pages) |
15 May 2014 | Accounts for a dormant company made up to 29 March 2014 (6 pages) |
15 May 2014 | Accounts for a dormant company made up to 29 March 2014 (6 pages) |
30 April 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
8 October 2013 | Accounts for a dormant company made up to 30 March 2013 (6 pages) |
8 October 2013 | Accounts for a dormant company made up to 30 March 2013 (6 pages) |
28 June 2013 | Director's details changed for Mr James Thomas Bowen on 16 June 2013 (2 pages) |
28 June 2013 | Director's details changed for Mr James Thomas Bowen on 16 June 2013 (2 pages) |
3 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (7 pages) |
3 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (7 pages) |
16 April 2013 | Appointment of Mr James Thomas Bowen as a director (2 pages) |
16 April 2013 | Appointment of Mr James Thomas Bowen as a director (2 pages) |
16 April 2013 | Termination of appointment of Margaret Price as a director (1 page) |
16 April 2013 | Termination of appointment of Margaret Price as a director (1 page) |
10 September 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
10 September 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
1 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (7 pages) |
1 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (7 pages) |
30 April 2012 | Director's details changed for Marc Christopher Reddy on 1 May 2011 (2 pages) |
30 April 2012 | Director's details changed for Marc Christopher Reddy on 1 May 2011 (2 pages) |
30 April 2012 | Director's details changed for Marc Christopher Reddy on 1 May 2011 (2 pages) |
9 December 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
9 December 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
4 August 2011 | Appointment of Mr Paul Michael Lewis as a secretary (2 pages) |
4 August 2011 | Appointment of Mr Paul Michael Lewis as a secretary (2 pages) |
3 August 2011 | Termination of appointment of Sidney Barrie as a secretary (1 page) |
3 August 2011 | Termination of appointment of Sidney Barrie as a secretary (1 page) |
30 May 2011 | Termination of appointment of Simon Newport as a director (1 page) |
30 May 2011 | Termination of appointment of Simon Newport as a director (1 page) |
10 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (8 pages) |
10 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (8 pages) |
27 April 2011 | Appointment of Ms Margaret Amelia Anne Price as a director (2 pages) |
27 April 2011 | Appointment of Ms Margaret Amelia Anne Price as a director (2 pages) |
10 December 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
10 December 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
27 July 2010 | Appointment of Mr Justin Wyn Davies as a director (2 pages) |
27 July 2010 | Appointment of Mr Justin Wyn Davies as a director (2 pages) |
12 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
22 February 2010 | Termination of appointment of Christopher Hayter as a secretary (2 pages) |
22 February 2010 | Appointment of Sidney Barrie as a secretary (3 pages) |
22 February 2010 | Director's details changed for Marc Christopher Reddy on 5 January 2010 (3 pages) |
22 February 2010 | Appointment of Sidney Barrie as a secretary (3 pages) |
22 February 2010 | Appointment of Simon Nicholas Newport as a director (3 pages) |
22 February 2010 | Director's details changed for Marc Christopher Reddy on 5 January 2010 (3 pages) |
22 February 2010 | Director's details changed for Marc Christopher Reddy on 5 January 2010 (3 pages) |
22 February 2010 | Appointment of Simon Nicholas Newport as a director (3 pages) |
22 February 2010 | Termination of appointment of Christopher Hayter as a secretary (2 pages) |
26 January 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
26 January 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
19 June 2009 | Return made up to 30/04/09; full list of members (6 pages) |
19 June 2009 | Return made up to 30/04/09; full list of members (6 pages) |
27 January 2009 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
27 January 2009 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
8 July 2008 | Registered office changed on 08/07/2008 from the ride chelson meadow plymouth devon PL9 7JT (1 page) |
8 July 2008 | Registered office changed on 08/07/2008 from the ride chelson meadow plymouth devon PL9 7JT (1 page) |
7 July 2008 | Return made up to 30/04/08; full list of members (4 pages) |
7 July 2008 | Return made up to 30/04/08; full list of members (4 pages) |
18 January 2008 | Director's particulars changed (1 page) |
18 January 2008 | Director's particulars changed (1 page) |
15 July 2007 | Return made up to 30/04/07; no change of members
|
15 July 2007 | Return made up to 30/04/07; no change of members
|
15 July 2007 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
15 July 2007 | Secretary's particulars changed (1 page) |
15 July 2007 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
15 July 2007 | Secretary's particulars changed (1 page) |
13 June 2007 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
13 June 2007 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
28 July 2006 | Secretary resigned (1 page) |
28 July 2006 | New secretary appointed (2 pages) |
28 July 2006 | New secretary appointed (2 pages) |
28 July 2006 | Secretary resigned (1 page) |
15 June 2006 | Return made up to 30/04/06; full list of members (6 pages) |
15 June 2006 | Return made up to 30/04/06; full list of members (6 pages) |
7 April 2006 | New director appointed (2 pages) |
7 April 2006 | New director appointed (2 pages) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | Director resigned (1 page) |
5 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
5 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
8 June 2005 | Return made up to 30/04/05; full list of members (3 pages) |
8 June 2005 | Return made up to 30/04/05; full list of members (3 pages) |
8 February 2005 | New secretary appointed (2 pages) |
8 February 2005 | Secretary resigned (1 page) |
8 February 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
8 February 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
8 February 2005 | New secretary appointed (2 pages) |
8 February 2005 | Secretary resigned (1 page) |
2 September 2004 | New director appointed (2 pages) |
2 September 2004 | New director appointed (2 pages) |
2 September 2004 | Director resigned (1 page) |
2 September 2004 | Director resigned (1 page) |
27 July 2004 | Director's particulars changed (1 page) |
27 July 2004 | Director's particulars changed (1 page) |
7 June 2004 | Director resigned (1 page) |
7 June 2004 | Director resigned (1 page) |
2 June 2004 | Return made up to 30/04/04; no change of members (7 pages) |
2 June 2004 | Return made up to 30/04/04; no change of members (7 pages) |
12 February 2004 | Registered office changed on 12/02/04 from: western house tabernacle street truro cornwall TR1 2EJ (1 page) |
12 February 2004 | Registered office changed on 12/02/04 from: western house tabernacle street truro cornwall TR1 2EJ (1 page) |
9 February 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
9 February 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
20 October 2003 | New director appointed (2 pages) |
20 October 2003 | New director appointed (2 pages) |
16 June 2003 | Director resigned (1 page) |
16 June 2003 | Director resigned (1 page) |
10 June 2003 | Return made up to 30/04/03; full list of members (7 pages) |
10 June 2003 | Return made up to 30/04/03; full list of members (7 pages) |
25 February 2003 | New director appointed (2 pages) |
25 February 2003 | New director appointed (2 pages) |
17 February 2003 | Director resigned (1 page) |
17 February 2003 | Director resigned (1 page) |
21 January 2003 | Full accounts made up to 31 March 2002 (12 pages) |
21 January 2003 | Full accounts made up to 31 March 2002 (12 pages) |
19 November 2002 | Director's particulars changed (1 page) |
19 November 2002 | Director's particulars changed (1 page) |
30 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
30 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
15 January 2002 | Full accounts made up to 31 March 2001 (12 pages) |
15 January 2002 | Full accounts made up to 31 March 2001 (12 pages) |
19 December 2001 | New director appointed (3 pages) |
19 December 2001 | New director appointed (3 pages) |
14 December 2001 | Director resigned (1 page) |
14 December 2001 | Director resigned (1 page) |
13 December 2001 | Secretary's particulars changed (1 page) |
13 December 2001 | Secretary's particulars changed (1 page) |
7 June 2001 | Return made up to 30/04/01; full list of members (7 pages) |
7 June 2001 | Return made up to 30/04/01; full list of members (7 pages) |
5 June 2001 | Registered office changed on 05/06/01 from: western house 38 lemon street truro cornwall TR1 2NS (1 page) |
5 June 2001 | Registered office changed on 05/06/01 from: western house 38 lemon street truro cornwall TR1 2NS (1 page) |
24 April 2001 | New secretary appointed (2 pages) |
24 April 2001 | New secretary appointed (2 pages) |
24 April 2001 | Secretary resigned (1 page) |
24 April 2001 | Secretary resigned (1 page) |
9 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
9 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
26 May 2000 | Return made up to 30/04/00; full list of members
|
26 May 2000 | Return made up to 30/04/00; full list of members
|
7 April 2000 | New director appointed (5 pages) |
7 April 2000 | New director appointed (5 pages) |
2 March 2000 | Director resigned (1 page) |
2 March 2000 | Director resigned (1 page) |
13 January 2000 | Full accounts made up to 31 March 1999 (13 pages) |
13 January 2000 | Full accounts made up to 31 March 1999 (13 pages) |
24 May 1999 | Return made up to 30/04/99; no change of members (10 pages) |
24 May 1999 | Return made up to 30/04/99; no change of members (10 pages) |
18 August 1998 | Full accounts made up to 31 March 1998 (13 pages) |
18 August 1998 | Full accounts made up to 31 March 1998 (13 pages) |
13 June 1998 | Return made up to 07/06/98; full list of members (9 pages) |
13 June 1998 | Return made up to 07/06/98; full list of members (9 pages) |
10 May 1998 | Secretary's particulars changed (1 page) |
10 May 1998 | Secretary's particulars changed (1 page) |
28 October 1997 | New secretary appointed (2 pages) |
28 October 1997 | Secretary resigned (1 page) |
28 October 1997 | Secretary resigned (1 page) |
28 October 1997 | New secretary appointed (2 pages) |
27 August 1997 | Full accounts made up to 31 March 1997 (13 pages) |
27 August 1997 | Full accounts made up to 31 March 1997 (13 pages) |
7 July 1997 | Return made up to 07/06/97; no change of members (6 pages) |
7 July 1997 | Return made up to 07/06/97; no change of members (6 pages) |
25 June 1997 | Auditor's resignation (1 page) |
25 June 1997 | Auditor's resignation (1 page) |
5 June 1997 | New director appointed (2 pages) |
5 June 1997 | New director appointed (2 pages) |
27 May 1997 | Director resigned (1 page) |
27 May 1997 | Director resigned (1 page) |
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | Director resigned (1 page) |
16 April 1997 | New director appointed (3 pages) |
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | Director resigned (1 page) |
16 April 1997 | New director appointed (3 pages) |
4 September 1996 | Full accounts made up to 31 March 1996 (13 pages) |
4 September 1996 | Full accounts made up to 31 March 1996 (13 pages) |
9 July 1996 | Return made up to 07/06/96; no change of members (4 pages) |
9 July 1996 | Return made up to 07/06/96; no change of members (4 pages) |
9 May 1996 | Director resigned (1 page) |
9 May 1996 | Director resigned (1 page) |
9 May 1996 | Director resigned (1 page) |
9 May 1996 | Director resigned (1 page) |
30 January 1996 | Particulars of mortgage/charge (3 pages) |
30 January 1996 | Particulars of mortgage/charge (3 pages) |
23 October 1995 | Full accounts made up to 31 December 1994 (17 pages) |
23 October 1995 | Full accounts made up to 31 December 1994 (17 pages) |
15 August 1995 | Memorandum and Articles of Association (28 pages) |
15 August 1995 | Memorandum and Articles of Association (28 pages) |
28 July 1995 | Director resigned (2 pages) |
28 July 1995 | Director resigned (2 pages) |
5 July 1995 | Return made up to 07/06/95; full list of members
|
5 July 1995 | Return made up to 07/06/95; full list of members
|
29 June 1995 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
29 June 1995 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
15 March 1995 | Director resigned;new director appointed (3 pages) |
15 March 1995 | Director resigned;new director appointed (3 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (21 pages) |
6 July 1994 | Return made up to 07/06/94; no change of members
|
6 July 1994 | Return made up to 07/06/94; no change of members
|
25 May 1994 | Full accounts made up to 31 December 1993 (17 pages) |
25 May 1994 | Full accounts made up to 31 December 1993 (17 pages) |
21 January 1994 | Return made up to 14/12/93; no change of members
|
21 January 1994 | Return made up to 14/12/93; no change of members
|
2 November 1993 | Full accounts made up to 31 December 1992 (15 pages) |
2 November 1993 | Full accounts made up to 31 December 1992 (15 pages) |
26 February 1993 | Return made up to 14/12/92; full list of members (8 pages) |
26 February 1993 | Return made up to 14/12/92; full list of members (8 pages) |
23 September 1992 | Full accounts made up to 31 December 1991 (14 pages) |
23 September 1992 | Full accounts made up to 31 December 1991 (14 pages) |
4 January 1992 | Return made up to 14/12/91; no change of members (4 pages) |
4 January 1992 | Return made up to 14/12/91; no change of members (4 pages) |
13 November 1991 | Full accounts made up to 31 December 1990 (15 pages) |
13 November 1991 | Full accounts made up to 31 December 1990 (15 pages) |
15 January 1991 | Return made up to 13/12/90; no change of members (6 pages) |
15 January 1991 | Return made up to 13/12/90; no change of members (6 pages) |
20 December 1989 | Return made up to 14/12/89; full list of members (4 pages) |
20 December 1989 | Return made up to 14/12/89; full list of members (4 pages) |
1 December 1989 | Full group accounts made up to 31 December 1988 (22 pages) |
1 December 1989 | Full group accounts made up to 31 December 1988 (22 pages) |
28 October 1988 | Return made up to 14/05/88; full list of members (5 pages) |
28 October 1988 | Return made up to 14/05/88; full list of members (5 pages) |
17 October 1988 | Full accounts made up to 31 December 1987 (17 pages) |
17 October 1988 | Full accounts made up to 31 December 1987 (17 pages) |