70 London Road
Twickenham
Middlesex
TW1 3QS
Director Name | John Edward Espley |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2023(35 years, 8 months after company formation) |
Appointment Duration | 1 year |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor, 70 1st Floor Regal House (C/O Leap) 70 London Road Twickenham Middlesex TW1 3QS |
Secretary Name | Mr Antonio Giacomo Ghiazza |
---|---|
Status | Current |
Appointed | 12 September 2023(36 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks |
Role | Company Director |
Correspondence Address | 1st Floor, 70 1st Floor Regal House (C/O Leap) 70 London Road Twickenham Middlesex TW1 3QS |
Director Name | Mr John Frederick Kay |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 16 March 1996) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Bent House Cottage Halifax Road Littleborough Lancashire OL15 0JB |
Director Name | Mr Barry Kilburn |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(4 years, 5 months after company formation) |
Appointment Duration | -1 years, 9 months (resigned 14 October 1991) |
Role | Solicitor |
Correspondence Address | Chip Chase Wilsons Road Headley Down Hants GU35 8JG |
Director Name | Mr Clive Victor Margrave-Jones |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 16 March 1996) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Lake Cottage Llandrindod Wells Powys LD1 5NU Wales |
Director Name | Mr Michael Francis Westlake Platt |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(4 years, 5 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 05 April 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Summer House North Road Bath Avon BA2 6HY |
Secretary Name | Mr Michael Francis Westlake Platt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(4 years, 5 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 05 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Summer House North Road Bath Avon BA2 6HY |
Director Name | Mr David McNamara |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1996(8 years, 7 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 01 April 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 2 Bampton Drive Downend Bristol Avon BS16 6BJ |
Director Name | Mr Keith Denman |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1996(8 years, 7 months after company formation) |
Appointment Duration | 24 years, 10 months (resigned 21 December 2020) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 25 Digley Road Holmbridge Holmfirth West Yorkshire HD9 2QN |
Director Name | Debora June Widdicombe |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1999(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 March 2001) |
Role | Company Director |
Correspondence Address | Marmalade Cottage 3 Silver Street Sherston Malmesbury Wiltshire SN16 0LW |
Director Name | Mrs Elaine Joyce Galvin |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2004(17 years, 4 months after company formation) |
Appointment Duration | 16 years (resigned 21 December 2020) |
Role | Commerical Director |
Country of Residence | England |
Correspondence Address | 84 Courtney Road Kingswood Bristol Avon BS15 9RH |
Director Name | Mr Graham David Colbourne |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2004(17 years, 4 months after company formation) |
Appointment Duration | 16 years (resigned 21 December 2020) |
Role | Systems Director |
Country of Residence | England |
Correspondence Address | 46 Blackberry Way Midsomer Norton Radstock BA3 2RN |
Director Name | Mr Stephen Parry |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2006(19 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 02 December 2010) |
Role | Business Development Director |
Country of Residence | United Kingdom |
Correspondence Address | Garden Flat 73 Great Pulteney Street Bath Avon BA2 4DL |
Secretary Name | Mr Keith Denman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2008(20 years, 8 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 21 December 2020) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 25 Digley Road Holmbridge Holmfirth West Yorkshire HD9 2QN |
Director Name | Mr Stephen Paul Wood |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 21 December 2020(33 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 March 2022) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Orion Gate 1st Floor Guildford Road Woking GU22 7NJ |
Director Name | Mr David Boland |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 December 2020(33 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 March 2023) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Orion Gate 1st Floor Guildford Road Woking GU22 7NJ |
Secretary Name | Mr Lloyd Adrian Smith |
---|---|
Status | Resigned |
Appointed | 21 December 2020(33 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 March 2022) |
Role | Company Director |
Correspondence Address | Orion Gate 1st Floor Guildford Road Woking GU22 7NJ |
Secretary Name | Mr Antonio Giacomo Ghiazza |
---|---|
Status | Resigned |
Appointed | 24 May 2021(33 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 10 March 2022) |
Role | Company Director |
Correspondence Address | Level 11 207 Kent Street Sydney New South Wales, Nsw 2000 Australia |
Director Name | David Hill |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 10 March 2022(34 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 2023) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Orion Gate 1st Floor Guildford Road Woking GU22 7NJ |
Secretary Name | Simon Appleby |
---|---|
Status | Resigned |
Appointed | 10 March 2022(34 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 2023) |
Role | Company Director |
Correspondence Address | Orion Gate 1st Floor Guildford Road Woking GU22 7NJ |
Secretary Name | Shelley Maree Burger |
---|---|
Status | Resigned |
Appointed | 10 March 2022(34 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 September 2023) |
Role | Company Director |
Correspondence Address | Orion Gate 1st Floor Guildford Road Woking GU22 7NJ |
Website | www.solicitorsownsoftware.co.uk |
---|---|
Telephone | 01225 787700 |
Telephone region | Bath |
Registered Address | 1st Floor, 70 1st Floor Regal House (C/O Leap) 70 London Road Twickenham Middlesex TW1 3QS |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Twickenham Riverside |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £981,358 |
Cash | £28,530 |
Current Liabilities | £1,538,032 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 10 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 24 August 2024 (3 months, 4 weeks from now) |
26 August 2022 | Delivered on: 2 September 2022 Persons entitled: Global Loan Agency Services Australia Nominees Pty Limited as Security Agent Classification: A registered charge Outstanding |
---|---|
8 June 2021 | Delivered on: 9 June 2021 Persons entitled: Evolution Mit Services Pty. LTD. as Security Trustee Classification: A registered charge Particulars: Intellectual property means (a) all patents, trade marks, service marks, designs, business and trade names, copyrights, design rights, moral rights, inventions, confidential information, know-how and other intellectual property rights and interests whether registered or unregistered; and (b) the benefit of all applications, licences and rights to use or exploit the assets listed in paragraph (a) above.. Each chargor charges (a) by way of first legal mortgage, all of its mortgaged property, all the rights under any licence or other agreement or document which gives such chargor a right to occupy or use that mortgaged property; (b) (to the extent that they are not the subject of a mortgage under paragraph (a) above or any legal mortgage) by way of first fixed charge, all of its real property, all rights under any licence or other agreement or document which gives such chargor a right to occupy or use that real property; and (c) all of its related rights in respect of such assets. Outstanding |
8 June 2021 | Delivered on: 9 June 2021 Persons entitled: Evolution Fund Services Pty. LTD. as Security Trustee Classification: A registered charge Particulars: Intellectual property means (a) all patents, trade marks, service marks, designs, business and trade names, copyrights, design rights, moral rights, inventions, confidential information, know-how and other intellectual property rights and interests whether registered or unregistered; and (b) the benefit of all applications, licences and rights to use or exploit the assets listed in paragraph (a) above.. Each chargor charges (a) by way of first legal mortgage, all of its mortgaged property, all the rights under any licence or other agreement or document which gives such chargor a right to occupy or use that mortgaged property; (b) (to the extent that they are not the subject of a mortgage under paragraph (a) above or any legal mortgage) by way of first fixed charge, all of its real property, all rights under any licence or other agreement or document which gives such chargor a right to occupy or use that real property; and (c) all of its related rights in respect of such assets. Outstanding |
5 April 2008 | Delivered on: 7 July 2008 Persons entitled: Michael Francis Westlake Platt Classification: Debenture Secured details: All monies due or to become due from the company to the chargee 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, fixtures, fixed plant & machinery see image for full details. Outstanding |
9 September 1997 | Delivered on: 13 September 1997 Persons entitled: Lloyds Bank PLC 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. Outstanding |
5 April 2008 | Delivered on: 7 July 2008 Satisfied on: 17 March 2010 Persons entitled: Barry Kilburn, Molesworth Bright Clegg, Gordon Ashton, David John Moore, Richard Miller, Michael Davies, John Meadows, Peter Moulden Classification: Debenture Secured details: All monies due or to become due from the company to the chargee 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, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
5 April 2008 | Delivered on: 7 July 2008 Satisfied on: 11 November 2014 Persons entitled: John Frederick Kay Classification: Debenture Secured details: All monies due or to become due from the company to the chargee 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, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
5 April 2008 | Delivered on: 7 July 2008 Satisfied on: 11 November 2014 Persons entitled: Clive Victor Margrave-Jones Classification: Debenture Secured details: All monies due or to become due from the company to the chargee 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, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
27 January 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
---|---|
8 January 2021 | Termination of appointment of Keith Denman as a director on 21 December 2020 (1 page) |
8 January 2021 | Appointment of Mr David Boland as a director on 21 December 2020 (2 pages) |
8 January 2021 | Termination of appointment of Elaine Joyce Galvin as a director on 21 December 2020 (1 page) |
8 January 2021 | Appointment of Mr Lloyd Adrian Smith as a secretary on 21 December 2020 (3 pages) |
8 January 2021 | Appointment of Mr Stephen Paul Wood as a director on 21 December 2020 (2 pages) |
8 January 2021 | Termination of appointment of Keith Denman as a secretary on 21 December 2020 (2 pages) |
8 January 2021 | Termination of appointment of Graham David Colbourne as a director on 21 December 2020 (1 page) |
8 January 2021 | Registered office address changed from 2 Widcombe Parade Bath Avon BA2 4JT to Orion Gate 1st Floor Guildford Road Woking GU22 7NJ on 8 January 2021 (2 pages) |
16 December 2020 | Satisfaction of charge 1 in full (2 pages) |
16 December 2020 | Cessation of Keith Denman as a person with significant control on 16 December 2020 (1 page) |
15 December 2020 | Accounts for a small company made up to 31 March 2020 (14 pages) |
11 December 2020 | Notification of Widcombe Limited as a person with significant control on 11 November 2020 (2 pages) |
26 November 2020 | Termination of appointment of David Mcnamara as a director on 1 April 2016 (1 page) |
30 October 2020 | Satisfaction of charge 3 in full (1 page) |
17 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
12 December 2019 | Accounts for a small company made up to 31 March 2019 (12 pages) |
14 January 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
21 December 2018 | Accounts for a small company made up to 31 March 2018 (11 pages) |
30 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
28 December 2017 | Accounts for a small company made up to 31 March 2017 (13 pages) |
28 December 2017 | Accounts for a small company made up to 31 March 2017 (13 pages) |
16 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
10 January 2017 | Full accounts made up to 31 March 2016 (15 pages) |
10 January 2017 | Full accounts made up to 31 March 2016 (15 pages) |
26 February 2016 | Secretary's details changed for Mr Keith Denman on 24 March 2015 (1 page) |
26 February 2016 | Secretary's details changed for Mr Keith Denman on 24 March 2015 (1 page) |
26 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Director's details changed for Mr Keith Denman on 24 March 2015 (2 pages) |
26 February 2016 | Director's details changed for Mr Keith Denman on 24 March 2015 (2 pages) |
26 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
19 December 2015 | Accounts for a small company made up to 31 March 2015 (9 pages) |
19 December 2015 | Accounts for a small company made up to 31 March 2015 (9 pages) |
2 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Director's details changed for Mr Graham David Colbourne on 1 August 2014 (2 pages) |
2 February 2015 | Director's details changed for Mr Graham David Colbourne on 1 August 2014 (2 pages) |
2 February 2015 | Director's details changed for Mr Graham David Colbourne on 1 August 2014 (2 pages) |
2 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
16 January 2015 | Accounts for a small company made up to 31 March 2014 (7 pages) |
16 January 2015 | Accounts for a small company made up to 31 March 2014 (7 pages) |
11 November 2014 | Satisfaction of charge 4 in full (6 pages) |
11 November 2014 | Satisfaction of charge 2 in full (6 pages) |
11 November 2014 | Satisfaction of charge 4 in full (6 pages) |
11 November 2014 | Satisfaction of charge 2 in full (6 pages) |
6 March 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 January 2014 | Accounts for a small company made up to 31 March 2013 (10 pages) |
6 January 2014 | Accounts for a small company made up to 31 March 2013 (10 pages) |
11 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (7 pages) |
11 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (7 pages) |
8 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
8 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
8 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (7 pages) |
8 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (7 pages) |
8 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
8 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
18 February 2011 | Termination of appointment of Stephen Parry as a director (1 page) |
18 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (7 pages) |
18 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (7 pages) |
18 February 2011 | Termination of appointment of Stephen Parry as a director (1 page) |
17 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
17 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
19 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages) |
19 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages) |
11 February 2010 | Director's details changed for Mr David Mcnamara on 14 January 2010 (2 pages) |
11 February 2010 | Director's details changed for Mr Graham Colbourne on 14 January 2010 (2 pages) |
11 February 2010 | Director's details changed for Mr Keith Denman on 14 January 2010 (2 pages) |
11 February 2010 | Director's details changed for Ms Elaine Galvin on 14 January 2010 (2 pages) |
11 February 2010 | Director's details changed for Mr Keith Denman on 14 January 2010 (2 pages) |
11 February 2010 | Director's details changed for Ms Elaine Galvin on 14 January 2010 (2 pages) |
11 February 2010 | Director's details changed for Mr Graham Colbourne on 14 January 2010 (2 pages) |
11 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (6 pages) |
11 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (6 pages) |
11 February 2010 | Director's details changed for Mr Stephen Parry on 14 January 2010 (2 pages) |
11 February 2010 | Director's details changed for Mr Stephen Parry on 14 January 2010 (2 pages) |
11 February 2010 | Director's details changed for Mr David Mcnamara on 14 January 2010 (2 pages) |
28 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
28 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
16 February 2009 | Director's change of particulars / elaine galvin / 05/04/2008 (1 page) |
16 February 2009 | Director's change of particulars / elaine galvin / 05/04/2008 (1 page) |
16 February 2009 | Director's change of particulars / graham colbourne / 05/04/2008 (1 page) |
16 February 2009 | Return made up to 14/01/09; full list of members (9 pages) |
16 February 2009 | Director's change of particulars / david mcnamara / 05/04/2008 (1 page) |
16 February 2009 | Appointment terminated secretary michael platt (1 page) |
16 February 2009 | Director's change of particulars / stephen parry / 05/04/2008 (1 page) |
16 February 2009 | Secretary appointed mr keith denman (1 page) |
16 February 2009 | Director's change of particulars / david mcnamara / 05/04/2008 (1 page) |
16 February 2009 | Director's change of particulars / stephen parry / 05/04/2008 (1 page) |
16 February 2009 | Return made up to 14/01/09; full list of members (9 pages) |
16 February 2009 | Appointment terminated secretary michael platt (1 page) |
16 February 2009 | Director's change of particulars / graham colbourne / 05/04/2008 (1 page) |
16 February 2009 | Secretary appointed mr keith denman (1 page) |
29 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
29 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
7 July 2008 | Particulars of a mortgage or charge/co extend / charge no: 5 (8 pages) |
7 July 2008 | Particulars of a mortgage or charge/co extend / charge no: 4 (8 pages) |
7 July 2008 | Particulars of a mortgage or charge/co extend / charge no: 4 (8 pages) |
7 July 2008 | Particulars of a mortgage or charge/co extend / charge no: 3 (8 pages) |
7 July 2008 | Particulars of a mortgage or charge/co extend / charge no: 2 (8 pages) |
7 July 2008 | Particulars of a mortgage or charge/co extend / charge no: 5 (8 pages) |
7 July 2008 | Particulars of a mortgage or charge/co extend / charge no: 2 (8 pages) |
7 July 2008 | Particulars of a mortgage or charge/co extend / charge no: 3 (8 pages) |
1 May 2008 | Appointment terminated director michael platt (1 page) |
1 May 2008 | Appointment terminated director michael platt (1 page) |
25 April 2008 | Declaration of assistance for shares acquisition (8 pages) |
25 April 2008 | Declaration of assistance for shares acquisition (8 pages) |
25 April 2008 | Resolutions
|
25 April 2008 | Resolutions
|
8 February 2008 | Return made up to 14/01/08; full list of members (6 pages) |
8 February 2008 | Return made up to 14/01/08; full list of members (6 pages) |
14 November 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
14 November 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
30 January 2007 | Return made up to 14/01/07; full list of members (6 pages) |
30 January 2007 | Return made up to 14/01/07; full list of members (6 pages) |
7 January 2007 | New director appointed (2 pages) |
7 January 2007 | New director appointed (2 pages) |
4 January 2007 | Accounts for a small company made up to 31 March 2006 (9 pages) |
4 January 2007 | Accounts for a small company made up to 31 March 2006 (9 pages) |
23 February 2006 | Return made up to 14/01/06; full list of members (6 pages) |
23 February 2006 | Return made up to 14/01/06; full list of members (6 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (13 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (13 pages) |
5 September 2005 | Resolutions
|
5 September 2005 | Resolutions
|
5 September 2005 | £ sr 300@1 01/04/97 (1 page) |
5 September 2005 | £ sr 300@1 01/04/97 (1 page) |
24 January 2005 | Return made up to 14/01/05; full list of members
|
24 January 2005 | Return made up to 14/01/05; full list of members
|
21 January 2005 | Full accounts made up to 31 March 2004 (14 pages) |
21 January 2005 | Full accounts made up to 31 March 2004 (14 pages) |
19 January 2005 | New director appointed (2 pages) |
19 January 2005 | New director appointed (2 pages) |
19 January 2005 | New director appointed (2 pages) |
19 January 2005 | New director appointed (2 pages) |
21 January 2004 | Return made up to 14/01/04; full list of members (6 pages) |
21 January 2004 | Return made up to 14/01/04; full list of members (6 pages) |
9 October 2003 | Full accounts made up to 31 March 2003 (13 pages) |
9 October 2003 | Full accounts made up to 31 March 2003 (13 pages) |
27 January 2003 | Return made up to 14/01/03; no change of members (5 pages) |
27 January 2003 | Return made up to 14/01/03; no change of members (5 pages) |
3 January 2003 | Ad 01/04/99-31/03/00 £ si 100@1 (2 pages) |
3 January 2003 | Ad 01/04/99-31/03/00 £ si 100@1 (2 pages) |
23 December 2002 | Return made up to 14/01/02; full list of members (11 pages) |
23 December 2002 | Return made up to 14/01/02; full list of members (11 pages) |
10 October 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
10 October 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
27 December 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
27 December 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
30 March 2001 | Director resigned (1 page) |
30 March 2001 | Director resigned (1 page) |
25 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
25 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
24 January 2001 | Return made up to 14/01/01; full list of members
|
24 January 2001 | Return made up to 14/01/01; full list of members
|
12 May 2000 | Ad 31/03/98--------- £ si 700@1 (2 pages) |
12 May 2000 | Ad 31/03/98--------- £ si 700@1 (2 pages) |
25 April 2000 | Return made up to 14/01/00; full list of members
|
25 April 2000 | Return made up to 14/01/00; full list of members
|
11 November 1999 | Registered office changed on 11/11/99 from: 2 brock street bath avon BA1 2LN (1 page) |
11 November 1999 | Registered office changed on 11/11/99 from: 2 brock street bath avon BA1 2LN (1 page) |
6 September 1999 | Full accounts made up to 31 March 1999 (13 pages) |
6 September 1999 | Full accounts made up to 31 March 1999 (13 pages) |
11 March 1999 | New director appointed (2 pages) |
11 March 1999 | Return made up to 14/01/99; full list of members
|
11 March 1999 | New director appointed (2 pages) |
11 March 1999 | Return made up to 14/01/99; full list of members
|
30 July 1998 | Full accounts made up to 31 March 1998 (13 pages) |
30 July 1998 | Full accounts made up to 31 March 1998 (13 pages) |
16 January 1998 | Return made up to 14/01/98; change of members (5 pages) |
16 January 1998 | Return made up to 14/01/98; change of members (5 pages) |
25 September 1997 | Ad 16/03/96--------- £ si 134@1 (2 pages) |
25 September 1997 | Ad 16/03/96--------- £ si 134@1 (2 pages) |
13 September 1997 | Particulars of mortgage/charge (6 pages) |
13 September 1997 | Particulars of mortgage/charge (6 pages) |
18 July 1997 | Full accounts made up to 31 March 1997 (13 pages) |
18 July 1997 | Full accounts made up to 31 March 1997 (13 pages) |
2 February 1997 | Ad 16/03/96--------- £ si 300@1 (2 pages) |
2 February 1997 | Ad 16/03/96--------- £ si 466@1 (2 pages) |
2 February 1997 | Ad 16/03/96--------- £ si 300@1 (2 pages) |
2 February 1997 | Ad 16/03/96--------- £ si 466@1 (2 pages) |
30 January 1997 | Return made up to 14/01/97; full list of members (6 pages) |
30 January 1997 | Return made up to 14/01/97; full list of members (6 pages) |
23 January 1997 | Resolutions
|
23 January 1997 | New director appointed (2 pages) |
23 January 1997 | New director appointed (2 pages) |
23 January 1997 | New director appointed (2 pages) |
23 January 1997 | Director resigned (1 page) |
23 January 1997 | Director resigned (1 page) |
23 January 1997 | Director resigned (1 page) |
23 January 1997 | Resolutions
|
23 January 1997 | Director resigned (1 page) |
23 January 1997 | New director appointed (2 pages) |
23 December 1996 | Full accounts made up to 31 March 1996 (13 pages) |
23 December 1996 | Full accounts made up to 31 March 1996 (13 pages) |
18 February 1996 | Return made up to 14/01/96; no change of members (6 pages) |
18 February 1996 | Return made up to 14/01/96; no change of members (6 pages) |
11 February 1996 | Full accounts made up to 31 March 1995 (13 pages) |
11 February 1996 | Full accounts made up to 31 March 1995 (13 pages) |
13 September 1995 | Auditor's resignation (2 pages) |
13 September 1995 | Auditor's resignation (2 pages) |
27 September 1990 | Return made up to 14/01/90; full list of members (6 pages) |
27 September 1990 | Return made up to 14/01/90; full list of members (6 pages) |
12 March 1990 | Ad 31/12/87--------- £ si 10000@1 (2 pages) |
12 March 1990 | Ad 31/12/87--------- £ si 10000@1 (2 pages) |
12 March 1990 | Statement of affairs (5 pages) |
12 March 1990 | Statement of affairs (5 pages) |
27 November 1989 | Return made up to 14/01/89; full list of members (8 pages) |
27 November 1989 | Return made up to 14/01/89; full list of members (8 pages) |
4 February 1989 | Wd 17/01/89 ad 25/10/88-21/01/89 premium £ si 714@1=714 £ ic 12269/12983 (2 pages) |
4 February 1989 | Wd 17/01/89 ad 25/10/88-21/01/89 premium £ si 714@1=714 £ ic 12269/12983 (2 pages) |
25 July 1988 | Wd 11/07/88 ad 28/01/88-31/03/88 premium £ si 1479@1=1479 £ ic 750/2229 (2 pages) |
25 July 1988 | Wd 11/07/88 ad 28/01/88-31/03/88 premium £ si 1479@1=1479 £ ic 750/2229 (2 pages) |
14 March 1988 | Wd 10/02/88 ad 27/11/87--------- £ si 748@1=748 £ ic 2/750 (2 pages) |
14 March 1988 | Wd 10/02/88 ad 27/11/87--------- £ si 748@1=748 £ ic 2/750 (2 pages) |
14 March 1988 | Wd 10/02/88 pd 27/11/87--------- £ si 2@1 (1 page) |
14 March 1988 | Wd 10/02/88 pd 27/11/87--------- £ si 2@1 (1 page) |
1 October 1987 | Memorandum and Articles of Association (14 pages) |
1 October 1987 | Memorandum and Articles of Association (14 pages) |
15 September 1987 | Resolutions
|
15 September 1987 | Resolutions
|
14 September 1987 | Company name changed politenear LIMITED\certificate issued on 15/09/87 (2 pages) |
14 September 1987 | Company name changed politenear LIMITED\certificate issued on 15/09/87 (2 pages) |
22 July 1987 | Incorporation (12 pages) |
22 July 1987 | Incorporation (12 pages) |