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, 5 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 | Kenneth Charles Branchett |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(4 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 10 June 1997) |
Role | Fleet Engineer |
Correspondence Address | 12 Lychgate Drive Kenwyn Truro Cornwall Tr4 |
Director Name | John Roy Coote |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(4 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 21 May 1996) |
Role | Accountant |
Correspondence Address | Ruddles, The Boatyard Portmellon Mevagissey Cornwall PL26 6PN |
Director Name | Geoffrey Rumbles |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(4 years after company formation) |
Appointment Duration | 16 years, 9 months (resigned 08 April 2008) |
Role | Traffic Manager |
Correspondence Address | Rosebank Chapel Hill Truro Cornwall TR1 3RW |
Director Name | David William Rabey |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(4 years after company formation) |
Appointment Duration | 16 years, 9 months (resigned 08 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gramercy Old Hill Grampound Cornwall TR2 4RY |
Secretary Name | Geoffrey Rumbles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(4 years after company formation) |
Appointment Duration | 16 years, 9 months (resigned 08 April 2008) |
Role | Company Director |
Correspondence Address | Rosebank Chapel Hill Truro Cornwall TR1 3RW |
Director Name | Mr Marc Christopher Reddy |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2008(20 years, 10 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 30 September 2022) |
Role | Transport Manager |
Country of Residence | England |
Correspondence Address | Bus Depot Empress Road Southampton Hampshire SO14 0JW |
Director Name | Mr Philip Pannell |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2008(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Ride Chelson Meadow Plymouth Devon PL9 7JT |
Director Name | Mr Simon Nicholas Newport |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2008(20 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Ride Chelson Meadow Plymouth Devon PL9 7JT |
Director Name | Christopher William Hayter |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2008(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 2010) |
Role | Company Director |
Correspondence Address | 245 Stuart Road Plymouth Devon PL1 5LH |
Director Name | Stephen Keith Grigg |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2008(20 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Ride Chelson Meadow Plymouth Devon PL9 7JT |
Secretary Name | Christopher William Hayter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2008(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 2010) |
Role | Company Director |
Correspondence Address | 245 Stuart Road Plymouth Devon PL1 5LH |
Secretary Name | Sidney Barrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2010(22 years, 7 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 Simon Paul Marsh |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(22 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 06 September 2010) |
Role | Engineering Director |
Country of Residence | United Kingdom |
Correspondence Address | The Ride Chelson Meadow Plymouth Devon PL9 7JT |
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, 1 month 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 | Mr Paul James Davies |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2010(23 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 04 August 2011) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Bus Depot Empress Road Southampton Hampshire SO14 0JW |
Director Name | Ms Christine Bainbridge |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 October 2010(23 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bus Depot Empress Road Southampton Hampshire SO14 0JW |
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, 10 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 |
Director Name | Mr Christopher Paul Jones |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2011(23 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Enterprise House Easton Road Bristol BS5 0DZ |
Secretary Name | Mr Paul Michael Lewis |
---|---|
Status | Resigned |
Appointed | 15 July 2011(24 years, 1 month 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, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 February 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Enterprise House Easton Road Bristol BS5 0DZ |
Secretary Name | Mr Robert John Welch |
---|---|
Status | Resigned |
Appointed | 19 May 2014(26 years, 11 months 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, 1 month 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, 5 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, 3 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.truronian.co.uk |
---|
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 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
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) |
6 July 2000 | Delivered on: 7 July 2000 Persons entitled: Lloyds Udt Limited Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Volvo 2-axle rigid body s/d/bus/coach chassis number YV31M2B11SA042461 reg number M373 crl and volvo 2 axle rigid body s/d/bus/coach YV31M2B1XGA042460 reg number M372 crl. Outstanding |
---|---|
1 June 2000 | Delivered on: 3 June 2000 Persons entitled: Lloyds Udt Limited Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (I) 8.5 mt beaver body mounted on mercedes chassis,reg/no L725 wcv, (ii) 8.5 mt beaver bus body,L726 wcv. See the mortgage charge document for full details. Outstanding |
25 November 1988 | Delivered on: 5 December 1988 Persons entitled: Lloyds Bank PLC Classification: Single 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. Outstanding |
1 June 1993 | Delivered on: 3 June 1993 Satisfied on: 11 May 2001 Persons entitled: 3I Group 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 |
1 June 1993 | Delivered on: 3 June 1993 Satisfied on: 11 May 2001 Persons entitled: 3I PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Daimler fleetline bus registration no: smu 941N. see the mortgage charge document for full details. Fully Satisfied |
18 October 1991 | Delivered on: 29 October 1991 Satisfied on: 1 June 1993 Persons entitled: Close Brothers Limited Classification: A registered charge Secured details: £51939.90 due from the company to the chargee under the terms of the charge. Particulars: All right title interest in and to all sums payable (including by way of refund) (see form 395 for full details). Fully Satisfied |
11 April 1988 | Delivered on: 14 April 1988 Satisfied on: 11 May 2001 Persons entitled: Investors in Industry PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge by way of assignment the plant machinery chattels or other equipment of the company (see 395 for full details). Fully Satisfied |
16 September 1987 | Delivered on: 18 September 1987 Satisfied on: 11 May 2001 Persons entitled: Investors in Industry PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge by way of assignment the plant machinery chattels or other equipment of the company (see 395 for full details). Fully Satisfied |
19 July 2002 | Delivered on: 24 July 2002 Satisfied on: 26 March 2008 Persons entitled: State Securities PLC Classification: Chattel mortgage Secured details: £246,750.00 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 4X dennis dart slf 34 seater low floor bus reg no's: 452 scv, 453 scv, 454 scv and 455 scv. Fully Satisfied |
28 September 2001 | Delivered on: 29 September 2001 Satisfied on: 26 March 2008 Persons entitled: State Securities PLC Classification: Chattel mortgage Secured details: £164,500.00 due or to become due from the company to the chargee under or pursuant to the lease purchase agreement or in respect of the transaction. Particulars: Dennis dart 37 seater coach reg no N166 kaf chassis no 30543098 dennis dart 37 seater coach reg no N167 kaf chassis no 30543099 dennis dart 37 seater coach reg no N168 kaf chassis no 30543114 dennis dart 37 seater coach reg no N169 kaf chassis no 30543115 mercedes 711D 25 seater coach reg no N170 kaf chassis no 023317. Fully Satisfied |
11 September 1987 | Delivered on: 16 September 1987 Satisfied on: 11 May 2001 Persons entitled: Investors in Industry 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 |
8 February 2024 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages) |
---|---|
8 February 2024 | Audit exemption subsidiary accounts made up to 31 March 2023 (8 pages) |
19 January 2024 | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (240 pages) |
19 January 2024 | Notice of agreement to exemption from audit of accounts for period ending 25/03/23 (1 page) |
3 January 2024 | Confirmation statement made on 3 January 2024 with no updates (3 pages) |
30 December 2023 | Notice of agreement to exemption from audit of accounts for period ending 25/03/23 (1 page) |
30 December 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages) |
16 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) |
21 June 2022 | Confirmation statement made on 19 June 2022 with no updates (3 pages) |
14 September 2021 | Accounts for a dormant company made up to 31 March 2021 (8 pages) |
21 June 2021 | Confirmation statement made on 19 June 2021 with no updates (3 pages) |
10 February 2021 | Termination of appointment of James Thomas Bowen as a director on 1 February 2021 (1 page) |
10 February 2021 | Appointment of Mr Colin Brown as a director on 1 February 2021 (2 pages) |
22 December 2020 | Audit exemption subsidiary accounts made up to 31 March 2020 (8 pages) |
22 December 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
30 November 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
30 November 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (232 pages) |
10 August 2020 | Termination of appointment of Silvana Nerina Glibota-Vigo as a secretary on 31 July 2020 (1 page) |
19 June 2020 | Confirmation statement made on 19 June 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) |
21 June 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
28 May 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
6 October 2018 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
28 June 2018 | Confirmation statement made on 19 June 2018 with updates (4 pages) |
11 May 2018 | Termination of appointment of Justin Wyn Davies as a director on 20 April 2018 (1 page) |
2 January 2018 | Full accounts made up to 25 March 2017 (11 pages) |
2 January 2018 | Full accounts made up to 25 March 2017 (11 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) |
30 June 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
30 June 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
30 June 2017 | Notification of First South West Limited as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of First South West Limited as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of First South West Limited as a person with significant control on 30 June 2017 (2 pages) |
27 April 2017 | Termination of appointment of Christine Bainbridge as a director on 31 March 2017 (1 page) |
27 April 2017 | Termination of appointment of Christine Bainbridge as a director on 31 March 2017 (1 page) |
6 January 2017 | Full accounts made up to 26 March 2016 (13 pages) |
6 January 2017 | Full accounts made up to 26 March 2016 (13 pages) |
13 December 2016 | Resolutions
|
13 December 2016 | Statement of company's objects (2 pages) |
13 December 2016 | Resolutions
|
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) |
29 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
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) |
15 December 2015 | Full accounts made up to 28 March 2015 (13 pages) |
15 December 2015 | Full accounts made up to 28 March 2015 (13 pages) |
26 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
22 April 2015 | Termination of appointment of Christopher Paul Jones as a director on 31 March 2015 (1 page) |
22 April 2015 | Termination of appointment of Christopher Paul Jones as a director on 31 March 2015 (1 page) |
22 December 2014 | Full accounts made up to 29 March 2014 (14 pages) |
22 December 2014 | Full accounts made up to 29 March 2014 (14 pages) |
7 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
18 June 2014 | Termination of appointment of Paul Lewis as a secretary (1 page) |
18 June 2014 | Appointment of Mr Robert John Welch as a secretary (2 pages) |
18 June 2014 | Termination of appointment of Paul Lewis as a secretary (1 page) |
18 June 2014 | Appointment of Mr Robert John Welch as a secretary (2 pages) |
23 December 2013 | Full accounts made up to 30 March 2013 (18 pages) |
23 December 2013 | Full accounts made up to 30 March 2013 (18 pages) |
16 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (9 pages) |
16 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (9 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) |
20 June 2013 | Director's details changed for Christine Bainbridge on 1 June 2013 (2 pages) |
20 June 2013 | Director's details changed for Christine Bainbridge on 1 June 2013 (2 pages) |
20 June 2013 | Director's details changed for Christine Bainbridge on 1 June 2013 (2 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) |
17 December 2012 | Full accounts made up to 31 March 2012 (18 pages) |
17 December 2012 | Full accounts made up to 31 March 2012 (18 pages) |
28 June 2012 | Director's details changed for Marc Christopher Reddy on 19 June 2012 (2 pages) |
28 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (9 pages) |
28 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (9 pages) |
28 June 2012 | Director's details changed for Marc Christopher Reddy on 19 June 2012 (2 pages) |
29 December 2011 | Full accounts made up to 26 March 2011 (20 pages) |
29 December 2011 | Full accounts made up to 26 March 2011 (20 pages) |
1 September 2011 | Termination of appointment of Paul Davies as a director (1 page) |
1 September 2011 | Termination of appointment of Paul Davies as a director (1 page) |
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) |
13 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (10 pages) |
13 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (10 pages) |
31 May 2011 | Appointment of Mr Christopher Paul Jones as a director (2 pages) |
31 May 2011 | Appointment of Mr Christopher Paul Jones as a director (2 pages) |
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) |
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) |
30 December 2010 | Full accounts made up to 27 March 2010 (22 pages) |
30 December 2010 | Full accounts made up to 27 March 2010 (22 pages) |
9 November 2010 | Appointment of Christine Bainbridge as a director (2 pages) |
9 November 2010 | Appointment of Christine Bainbridge as a director (2 pages) |
2 November 2010 | Appointment of Mr Paul James Davies as a director (2 pages) |
2 November 2010 | Appointment of Mr Paul James Davies as a director (2 pages) |
8 October 2010 | Termination of appointment of Stephen Grigg as a director (1 page) |
8 October 2010 | Termination of appointment of Stephen Grigg as a director (1 page) |
8 October 2010 | Termination of appointment of Simon Marsh as a director (1 page) |
8 October 2010 | Termination of appointment of Simon Marsh as a director (1 page) |
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) |
21 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (8 pages) |
21 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (8 pages) |
7 July 2010 | Appointment of Mr Simon Paul Marsh as a director (2 pages) |
7 July 2010 | Appointment of Mr Simon Paul Marsh as a director (2 pages) |
5 July 2010 | Termination of appointment of Philip Pannell as a director (1 page) |
5 July 2010 | Termination of appointment of Philip Pannell as a director (1 page) |
22 February 2010 | Director's details changed for Stephen Keith Grigg on 5 January 2010 (4 pages) |
22 February 2010 | Appointment of Sidney Barrie as a secretary (3 pages) |
22 February 2010 | Termination of appointment of Christopher Hayter as a secretary (2 pages) |
22 February 2010 | Director's details changed for Simon Nicholas Newport on 5 January 2010 (3 pages) |
22 February 2010 | Termination of appointment of Christopher Hayter as a director (2 pages) |
22 February 2010 | Termination of appointment of Christopher Hayter as a secretary (2 pages) |
22 February 2010 | Director's details changed for Philip Pannell on 5 January 2010 (3 pages) |
22 February 2010 | Director's details changed for Philip Pannell on 5 January 2010 (3 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 | Director's details changed for Stephen Keith Grigg on 5 January 2010 (4 pages) |
22 February 2010 | Director's details changed for Philip Pannell 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 | Termination of appointment of Christopher Hayter as a director (2 pages) |
22 February 2010 | Director's details changed for Simon Nicholas Newport on 5 January 2010 (3 pages) |
22 February 2010 | Director's details changed for Stephen Keith Grigg on 5 January 2010 (4 pages) |
22 February 2010 | Director's details changed for Simon Nicholas Newport on 5 January 2010 (3 pages) |
22 February 2010 | Director's details changed for Marc Christopher Reddy on 5 January 2010 (3 pages) |
26 January 2010 | Full accounts made up to 28 March 2009 (23 pages) |
26 January 2010 | Full accounts made up to 28 March 2009 (23 pages) |
24 July 2009 | Return made up to 19/06/09; full list of members (8 pages) |
24 July 2009 | Return made up to 19/06/09; full list of members (8 pages) |
4 August 2008 | Return made up to 19/06/08; full list of members (5 pages) |
4 August 2008 | Return made up to 19/06/08; full list of members (5 pages) |
16 July 2008 | Full accounts made up to 30 September 2007 (23 pages) |
16 July 2008 | Full accounts made up to 30 September 2007 (23 pages) |
8 July 2008 | Registered office changed on 08/07/2008 from the ride chelson meadow plymouth devon PL9 7JT (2 pages) |
8 July 2008 | Registered office changed on 08/07/2008 from the ride chelson meadow plymouth devon PL9 7JT (2 pages) |
7 May 2008 | Auditor's resignation (1 page) |
7 May 2008 | Auditor's resignation (1 page) |
2 May 2008 | Director appointed marc christopher reddy logged form (2 pages) |
2 May 2008 | Director appointed marc christopher reddy logged form (2 pages) |
2 May 2008 | Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page) |
2 May 2008 | Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page) |
30 April 2008 | Director appointed philip pannell logged form (1 page) |
30 April 2008 | Director appointed stephen keith grigg logged form (1 page) |
30 April 2008 | Appointment terminate, secretary geoffrey rumbles logged form (1 page) |
30 April 2008 | Director and secretary appointed christopher william hayter logged form (1 page) |
30 April 2008 | Director appointed simon nicholas newport logged form (1 page) |
30 April 2008 | Director appointed marc christopher reddy (2 pages) |
30 April 2008 | Director appointed stephen keith grigg logged form (1 page) |
30 April 2008 | Appointment terminate, director david william rabey logged form (1 page) |
30 April 2008 | Appointment terminate, director david william rabey logged form (1 page) |
30 April 2008 | Director appointed simon nicholas newport logged form (1 page) |
30 April 2008 | Appointment terminate, secretary geoffrey rumbles logged form (1 page) |
30 April 2008 | Director and secretary appointed christopher william hayter logged form (1 page) |
30 April 2008 | Appointment terminate, director geoffrey rumbles logged form (1 page) |
30 April 2008 | Appointment terminate, director geoffrey rumbles logged form (1 page) |
30 April 2008 | Director appointed philip pannell logged form (1 page) |
30 April 2008 | Director appointed marc christopher reddy (2 pages) |
24 April 2008 | Appointment terminated director geoffrey rumbles (1 page) |
24 April 2008 | Appointment terminated secretary geoffrey rumbles (1 page) |
24 April 2008 | Appointment terminated secretary geoffrey rumbles (1 page) |
24 April 2008 | Appointment terminated director david rabey (1 page) |
24 April 2008 | Appointment terminated director david rabey (1 page) |
24 April 2008 | Appointment terminated director geoffrey rumbles (1 page) |
18 April 2008 | Director appointed philip pannell (1 page) |
18 April 2008 | Director appointed philip pannell (1 page) |
18 April 2008 | Director appointed simon nicholas newport (1 page) |
18 April 2008 | Director and secretary appointed christopher william hayter (1 page) |
18 April 2008 | Director and secretary appointed christopher william hayter (1 page) |
18 April 2008 | Director appointed stephen keith grigg (1 page) |
18 April 2008 | Director appointed simon nicholas newport (1 page) |
18 April 2008 | Director appointed stephen keith grigg (1 page) |
17 April 2008 | Registered office changed on 17/04/2008 from 24 lemon street truro cornwall TR1 2LS (1 page) |
17 April 2008 | Registered office changed on 17/04/2008 from 24 lemon street truro cornwall TR1 2LS (1 page) |
8 April 2008 | Appointment terminate, director john roy coote logged form (1 page) |
8 April 2008 | Appointment terminate, director john roy coote logged form (1 page) |
29 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
29 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
29 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
29 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
16 August 2007 | Return made up to 19/06/07; full list of members (3 pages) |
16 August 2007 | Return made up to 19/06/07; full list of members (3 pages) |
1 March 2007 | Accounts for a medium company made up to 30 September 2006 (20 pages) |
1 March 2007 | Accounts for a medium company made up to 30 September 2006 (20 pages) |
15 August 2006 | Return made up to 19/06/06; full list of members (3 pages) |
15 August 2006 | Return made up to 19/06/06; full list of members (3 pages) |
13 July 2006 | Accounts for a medium company made up to 30 September 2005 (20 pages) |
13 July 2006 | Accounts for a medium company made up to 30 September 2005 (20 pages) |
24 June 2005 | Return made up to 19/06/05; full list of members
|
24 June 2005 | Return made up to 19/06/05; full list of members
|
25 February 2005 | Accounts for a medium company made up to 30 September 2004 (20 pages) |
25 February 2005 | Accounts for a medium company made up to 30 September 2004 (20 pages) |
12 August 2004 | Return made up to 19/06/04; full list of members (8 pages) |
12 August 2004 | Return made up to 19/06/04; full list of members (8 pages) |
30 July 2004 | Full accounts made up to 30 September 2003 (21 pages) |
30 July 2004 | Full accounts made up to 30 September 2003 (21 pages) |
16 July 2004 | Return made up to 19/06/03; full list of members (8 pages) |
16 July 2004 | Return made up to 19/06/03; full list of members (8 pages) |
21 August 2003 | Accounts for a medium company made up to 30 September 2002 (21 pages) |
21 August 2003 | Accounts for a medium company made up to 30 September 2002 (21 pages) |
16 August 2002 | Return made up to 19/06/02; full list of members (8 pages) |
16 August 2002 | Return made up to 19/06/02; full list of members (8 pages) |
24 July 2002 | Particulars of mortgage/charge (3 pages) |
24 July 2002 | Particulars of mortgage/charge (3 pages) |
22 May 2002 | Accounts for a medium company made up to 30 September 2001 (17 pages) |
22 May 2002 | Accounts for a medium company made up to 30 September 2001 (17 pages) |
29 September 2001 | Particulars of mortgage/charge (3 pages) |
29 September 2001 | Particulars of mortgage/charge (3 pages) |
8 August 2001 | Return made up to 19/06/01; full list of members (7 pages) |
8 August 2001 | Return made up to 19/06/01; full list of members (7 pages) |
11 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
11 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
11 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
11 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
11 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
11 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
11 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
11 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
11 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
11 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2001 | Accounts for a medium company made up to 30 September 2000 (19 pages) |
5 April 2001 | Accounts for a medium company made up to 30 September 2000 (19 pages) |
24 August 2000 | Return made up to 19/06/00; full list of members (7 pages) |
24 August 2000 | Return made up to 19/06/00; full list of members (7 pages) |
7 July 2000 | Particulars of mortgage/charge (3 pages) |
7 July 2000 | Particulars of mortgage/charge (3 pages) |
3 June 2000 | Particulars of mortgage/charge (3 pages) |
3 June 2000 | Particulars of mortgage/charge (3 pages) |
8 March 2000 | Accounts for a medium company made up to 30 September 1999 (19 pages) |
8 March 2000 | Accounts for a medium company made up to 30 September 1999 (19 pages) |
20 July 1999 | Return made up to 19/06/99; no change of members (6 pages) |
20 July 1999 | Return made up to 19/06/99; no change of members (6 pages) |
25 January 1999 | Accounts for a medium company made up to 30 September 1998 (19 pages) |
25 January 1999 | Accounts for a medium company made up to 30 September 1998 (19 pages) |
2 September 1998 | Return made up to 19/06/98; change of members (6 pages) |
2 September 1998 | Return made up to 19/06/98; change of members (6 pages) |
16 June 1998 | Accounts for a medium company made up to 30 September 1997 (17 pages) |
16 June 1998 | Accounts for a medium company made up to 30 September 1997 (17 pages) |
12 August 1997 | Director resigned (1 page) |
12 August 1997 | Director resigned (1 page) |
5 August 1997 | Return made up to 19/06/97; full list of members (6 pages) |
5 August 1997 | Return made up to 19/06/97; full list of members (6 pages) |
10 July 1997 | Director resigned (1 page) |
10 July 1997 | Director resigned (1 page) |
9 July 1997 | £ ic 35667/31667 10/06/97 £ sr 4000@1=4000 (1 page) |
9 July 1997 | £ ic 35667/31667 10/06/97 £ sr 4000@1=4000 (1 page) |
25 June 1997 | Resolutions
|
25 June 1997 | Resolutions
|
25 June 1997 | Resolutions
|
25 June 1997 | Resolutions
|
28 January 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
28 January 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
19 June 1996 | Return made up to 19/06/96; full list of members
|
19 June 1996 | Return made up to 19/06/96; full list of members
|
19 February 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
19 February 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
14 June 1995 | Return made up to 19/06/95; full list of members (6 pages) |
14 June 1995 | Return made up to 19/06/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (76 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (25 pages) |
16 January 1990 | Full accounts made up to 31 October 1988 (15 pages) |
16 January 1990 | Full accounts made up to 31 October 1988 (15 pages) |
4 July 1989 | Return made up to 31/12/88; full list of members (4 pages) |
4 July 1989 | Return made up to 31/12/88; full list of members (4 pages) |
17 March 1989 | Wd 06/03/89 ad 03/10/88--------- £ si 1000@1=1000 £ ic 34667/35667 (2 pages) |
17 March 1989 | Wd 06/03/89 ad 03/10/88--------- £ si 1000@1=1000 £ ic 34667/35667 (2 pages) |
2 October 1987 | Company name changed ashdeck LIMITED\certificate issued on 05/10/87 (2 pages) |
2 October 1987 | Company name changed ashdeck LIMITED\certificate issued on 05/10/87 (2 pages) |
17 June 1987 | Incorporation (13 pages) |
17 June 1987 | Incorporation (13 pages) |