Old Maltings Approach
Woodbridge
Suffolk
IP12 1BL
Director Name | Mr Edward William Fellows |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2022(34 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | Dr Michael John Bullard |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2023(34 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Secretary Name | Octopus Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 November 2018(30 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | Mrs Elspeth Jane Fraser |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1988(3 days after company formation) |
Appointment Duration | 11 years, 10 months (resigned 07 February 2000) |
Role | Financial Consultant |
Correspondence Address | 38 Clarendon Road London W11 3AD |
Director Name | Paul Gordon Apps |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 9 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 15 November 2001) |
Role | Chartered Engineer |
Correspondence Address | 1 Pointers Close Chieveley Newbury Berkshire RG20 8UJ |
Director Name | Mr Rupert James Fraser |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 9 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 18 October 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 98 Clarendon Drive London SW15 1AH |
Director Name | Mr Simon Joseph Fraser |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 9 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Clarendon Road London W11 3AD |
Secretary Name | Mr Rupert James Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 13 November 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 98 Clarendon Drive London SW15 1AH |
Director Name | Mr Peter John Tottman |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(6 years after company formation) |
Appointment Duration | 1 month, 1 week (resigned 12 May 1994) |
Role | Production Manager |
Country of Residence | England |
Correspondence Address | Brick House Willingale Chelmsford Essex CM5 0SJ |
Director Name | Gordon Harry Hurst |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1994(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 March 1996) |
Role | General Manager |
Correspondence Address | Little Jarrah Ufford Road Bredfield Woodbridge Suffolk IP13 8AR |
Director Name | Peter Leslie Gulliver |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1994(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 23 June 1998) |
Role | Chemical Engineer |
Correspondence Address | 1 Warren Road Woodley Reading Berkshire RG5 3AP |
Director Name | Mr Nicholas Christopher Holt |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1994(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 23 June 1998) |
Role | Accountant |
Correspondence Address | 5 High Park Road Richmond Upon Thames Surrey TW9 4BL |
Director Name | Mr John Tinto Watson |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1995(7 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 March 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 49 Trinity Road Wimbledon London SW19 8QS |
Secretary Name | Archibald Ian Charles Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1995(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 January 1999) |
Role | Company Director |
Correspondence Address | 70 St Dionis Road London SW6 4TU |
Director Name | John Clifford Holdsworth |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1998(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 February 2000) |
Role | Chemical Engineer |
Correspondence Address | 9 The Grange Shepherds Lane Caversham Reading Berkshire RG4 7HZ |
Director Name | Mr Nicholas Christopher Holt |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1998(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 February 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Dynevor Road Richmond Upon Thames Surrey TW10 6PF |
Secretary Name | David Picton Turbervill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1999(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 March 2001) |
Role | Company Director |
Correspondence Address | 8 Kingswood Rise Four Marks Alton Hampshire GU34 5BD |
Secretary Name | James Edward Davison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2001(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 July 2003) |
Role | Company Director |
Correspondence Address | 20a Spratt Hall Road London E11 2RQ |
Director Name | Paul Anthony |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2003(15 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 March 2005) |
Role | Company Director |
Correspondence Address | Wentworth House St Leonards Hill Windsor Berkshire SL4 4AT |
Director Name | Jeremy David Thirsk |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2003(15 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 July 2004) |
Role | Company Director |
Correspondence Address | 57 Perrymead Street London SW6 3SN |
Director Name | Mr Paul Clifford Skertchly |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2004(16 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 14 March 2005) |
Role | Financial Officer |
Country of Residence | England |
Correspondence Address | Dormer Cottage Hardwick Close Knott Park Oxshott Surrey KT22 0HZ |
Director Name | Ian Andrew Kay |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(16 years, 12 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 27 January 2006) |
Role | Company Director |
Correspondence Address | 17 Jenner Street Seaforth New South Wales 2092 Australia |
Director Name | Mr Martin Stephen William Stanley |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(16 years, 12 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 20 February 2006) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Ip12 |
Secretary Name | Annabelle Penney Helps |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 14 March 2005(16 years, 12 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 27 April 2005) |
Role | Company Director |
Correspondence Address | 112 Cromwell Tower Barbican London EC2Y 8DD |
Director Name | Mr David William Owens |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2006(17 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 30 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Garden House Marlow Bridge Lane Marlow Buckinghamshire SL7 1RH |
Director Name | Mr Martin Stephen William Stanley |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(17 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 06 March 2006) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Innfield House Pytches Road Woodbridge Suffolk IP12 1EX |
Director Name | Mr David Paul Tilstone |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(18 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 October 2015) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | C/O Macquarie Bank Limited Ropemaker Place 28 Ropemaker Street London EC2Y 9HD |
Director Name | Dr Timothy James Senior |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2015(27 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 06 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | Mr Matthew George Setchell |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2015(27 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 24 January 2023) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Secretary Name | Karen Ward |
---|---|
Status | Resigned |
Appointed | 05 January 2016(27 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 06 May 2016) |
Role | Company Director |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Secretary Name | Sharna Ludlow |
---|---|
Status | Resigned |
Appointed | 06 May 2016(28 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 November 2018) |
Role | Company Director |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | Mr Paul Stephen Latham |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2017(29 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 12 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Secretary Name | Kamalika Ria Banerjee |
---|---|
Status | Resigned |
Appointed | 30 October 2017(29 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 19 February 2018) |
Role | Company Director |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2005(17 years, 1 month after company formation) |
Appointment Duration | 10 years, 7 months (resigned 26 November 2015) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Website | eprl.co.uk |
---|
Registered Address | 6th Floor 33 Holborn London EC1N 2HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
500.1k at £1 | Energy Power Resources LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £9,917,000 |
Gross Profit | £2,894,000 |
Net Worth | £23,801,000 |
Cash | £267,000 |
Current Liabilities | £3,725,000 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
Latest Return | 21 November 2023 (5 months ago) |
---|---|
Next Return Due | 5 December 2024 (7 months, 2 weeks from now) |
5 February 2015 | Delivered on: 6 February 2015 Persons entitled: British Gas Trading Limited Classification: A registered charge Outstanding |
---|---|
30 September 2005 | Delivered on: 19 October 2005 Persons entitled: British Gas Trading Limited Classification: Debenture Secured details: All monies due or to become due from the counterparty to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
23 July 2018 | Delivered on: 30 July 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: None. Outstanding |
5 February 2015 | Delivered on: 13 February 2015 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Outstanding |
30 September 2005 | Delivered on: 7 October 2005 Satisfied on: 12 May 2015 Persons entitled: Royal Bank of Canada Europe Limited (Security Trustee) Classification: Mortgage Secured details: All monies due or to become due from the borrower to the chargee whether for its own account or as trustee for the secured parties or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The mortgaged property being land at eye airfield eye, t/n SK97339, land at eye airfield off castleton way eye t/n SK100619, land and buildings at eye airfield industrial estate eye t/n SK141762, and any buildings fixtures fixed plant and machinery, including all related rights,. See the mortgage charge document for full details. Fully Satisfied |
30 September 2005 | Delivered on: 7 October 2005 Satisfied on: 12 May 2015 Persons entitled: Royal Bank of Canada Europe Limited (Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the borrower and the company to the chargee whether for its own account or as trustee for the secured parties or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
8 April 2002 | Delivered on: 24 April 2002 Satisfied on: 18 November 2005 Persons entitled: Barclays Bank PLC Classification: An assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rights,titles,benefits and interests of the company whatsoever in respect of the contract dated 11/6/2001,as defined,with the full benefit of all guarantees,indemnities,debentures,charges and other security thereunder. See the mortgage charge document for full details. Fully Satisfied |
5 April 2002 | Delivered on: 19 April 2002 Satisfied on: 18 November 2005 Persons entitled: Barclays Bank PLC Classification: A charge by way of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a eye power station, oaksmere business park, eye t/nos. SK97339, SK100619, SK141762. Fully Satisfied |
5 April 2002 | Delivered on: 12 April 2002 Satisfied on: 18 November 2005 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: 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 |
18 July 1994 | Delivered on: 4 August 1994 Satisfied on: 7 August 2004 Persons entitled: The Mitsubishi Bank Limited (London Branch) as Security Trustee for the Banks (as Defined) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargees under the terms of a facility agreement dated 30/11/90 and/or this charge. Particulars: The l/h property k/a storage facility adjoining eye power station eye airfield castleton way eye suffolk with all buildings and fixtures including trade fixtures. Fully Satisfied |
12 December 1990 | Delivered on: 17 December 1990 Satisfied on: 7 August 2004 Persons entitled: The Mitsubishi Bank Limitedanks (As Defined)as Security Trustee for Themselves and for the B Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of a facility agreement dated 30 nov 1990 or any collateral instrument (as defined) and the charge. Particulars: F/H land situate at eye, suffolk (the "site") stocks shares and other securities (for further details see form 395 and continuation sheets relevant to this charge). 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 |
16 December 2020 | Confirmation statement made on 21 November 2020 with no updates (3 pages) |
---|---|
11 November 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/06/20 (1 page) |
11 November 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/06/20 (52 pages) |
11 November 2020 | Audit exemption statement of guarantee by parent company for period ending 30/06/20 (3 pages) |
11 November 2020 | Audit exemption subsidiary accounts made up to 30 June 2020 (21 pages) |
5 March 2020 | Audit exemption subsidiary accounts made up to 30 June 2019 (22 pages) |
5 March 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (1 page) |
5 March 2020 | Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages) |
5 March 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/06/19 (52 pages) |
4 December 2019 | Confirmation statement made on 21 November 2019 with no updates (3 pages) |
8 January 2019 | Consolidated accounts of parent company for subsidiary company period ending 30/06/18 (65 pages) |
8 January 2019 | Notice of agreement to exemption from audit of accounts for period ending 30/06/18 (1 page) |
8 January 2019 | Audit exemption statement of guarantee by parent company for period ending 30/06/18 (3 pages) |
8 January 2019 | Audit exemption subsidiary accounts made up to 30 June 2018 (21 pages) |
3 January 2019 | Appointment of Octopus Company Secretarial Services Limited as a secretary on 15 November 2018 (2 pages) |
4 December 2018 | Confirmation statement made on 21 November 2018 with updates (4 pages) |
15 November 2018 | Termination of appointment of Sharna Ludlow as a secretary on 15 November 2018 (1 page) |
8 September 2018 | Director's details changed for Mr Paul Stephen Latham on 7 September 2018 (2 pages) |
30 July 2018 | Registration of charge 022341410011, created on 23 July 2018 (54 pages) |
5 July 2018 | Satisfaction of charge 022341410010 in full (4 pages) |
12 March 2018 | Consolidated accounts of parent company for subsidiary company period ending 30/06/17 (75 pages) |
12 March 2018 | Notice of agreement to exemption from audit of accounts for period ending 30/06/17 (1 page) |
12 March 2018 | Audit exemption statement of guarantee by parent company for period ending 30/06/17 (3 pages) |
12 March 2018 | Audit exemption subsidiary accounts made up to 30 June 2017 (21 pages) |
20 February 2018 | Termination of appointment of Kamalika Ria Banerjee as a secretary on 19 February 2018 (1 page) |
21 November 2017 | Confirmation statement made on 21 November 2017 with updates (4 pages) |
21 November 2017 | Confirmation statement made on 21 November 2017 with updates (4 pages) |
30 October 2017 | Appointment of Kamalika Ria Banerjee as a secretary on 30 October 2017 (2 pages) |
30 October 2017 | Appointment of Kamalika Ria Banerjee as a secretary on 30 October 2017 (2 pages) |
15 August 2017 | Appointment of Mr Paul Stephen Latham as a director on 15 August 2017 (2 pages) |
15 August 2017 | Appointment of Mr Paul Stephen Latham as a director on 15 August 2017 (2 pages) |
21 February 2017 | Director's details changed for Mr Matthew George Setchell on 20 February 2017 (2 pages) |
21 February 2017 | Director's details changed for Mr Matthew George Setchell on 20 February 2017 (2 pages) |
9 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
9 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
10 November 2016 | Full accounts made up to 30 June 2016 (25 pages) |
10 November 2016 | Full accounts made up to 30 June 2016 (25 pages) |
7 October 2016 | Termination of appointment of Tim James Senior as a director on 6 October 2016 (1 page) |
7 October 2016 | Termination of appointment of Tim James Senior as a director on 6 October 2016 (1 page) |
23 August 2016 | Register(s) moved to registered office address 6th Floor 33 Holborn London England EC1N 2HT (2 pages) |
23 August 2016 | Register(s) moved to registered office address 6th Floor 33 Holborn London England EC1N 2HT (2 pages) |
31 May 2016 | Secretary's details changed for Sharna Ludlow on 31 May 2016 (1 page) |
31 May 2016 | Secretary's details changed for Sharna Ludlow on 31 May 2016 (1 page) |
12 May 2016 | Appointment of Sharna Ludlow as a secretary on 6 May 2016 (2 pages) |
12 May 2016 | Appointment of Sharna Ludlow as a secretary on 6 May 2016 (2 pages) |
11 May 2016 | Termination of appointment of Karen Ward as a secretary on 6 May 2016 (1 page) |
11 May 2016 | Termination of appointment of Karen Ward as a secretary on 6 May 2016 (1 page) |
1 April 2016 | Registered office address changed from 6 Deben Mill Business Centre Old Maltings Approach Woodbridge Suffolk IP12 1BL to 6th Floor 33 Holborn London England EC1N 2HT on 1 April 2016 (1 page) |
1 April 2016 | Registered office address changed from 6 Deben Mill Business Centre Old Maltings Approach Woodbridge Suffolk IP12 1BL to 6th Floor 33 Holborn London England EC1N 2HT on 1 April 2016 (1 page) |
27 January 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
18 January 2016 | Current accounting period extended from 31 March 2016 to 30 June 2016 (1 page) |
18 January 2016 | Current accounting period extended from 31 March 2016 to 30 June 2016 (1 page) |
12 January 2016 | Appointment of Karen Ward as a secretary on 5 January 2016 (2 pages) |
12 January 2016 | Appointment of Karen Ward as a secretary on 5 January 2016 (2 pages) |
1 December 2015 | Termination of appointment of Eversecretary Limited as a secretary on 26 November 2015 (1 page) |
1 December 2015 | Termination of appointment of Eversecretary Limited as a secretary on 26 November 2015 (1 page) |
5 November 2015 | Appointment of Mr Matthew George Setchell as a director on 30 October 2015 (2 pages) |
5 November 2015 | Termination of appointment of David Paul Tilstone as a director on 30 October 2015 (1 page) |
5 November 2015 | Termination of appointment of David Paul Tilstone as a director on 30 October 2015 (1 page) |
5 November 2015 | Appointment of Tim Senior as a director on 30 October 2015 (2 pages) |
5 November 2015 | Appointment of Tim Senior as a director on 30 October 2015 (2 pages) |
5 November 2015 | Appointment of Mr Matthew George Setchell as a director on 30 October 2015 (2 pages) |
5 August 2015 | Full accounts made up to 31 March 2015 (20 pages) |
5 August 2015 | Full accounts made up to 31 March 2015 (20 pages) |
2 June 2015 | All of the property or undertaking has been released from charge 8 (5 pages) |
2 June 2015 | All of the property or undertaking has been released from charge 8 (5 pages) |
12 May 2015 | Satisfaction of charge 7 in full (4 pages) |
12 May 2015 | Satisfaction of charge 6 in full (4 pages) |
12 May 2015 | Satisfaction of charge 7 in full (4 pages) |
12 May 2015 | Satisfaction of charge 6 in full (4 pages) |
13 February 2015 | Registration of charge 022341410010, created on 5 February 2015 (102 pages) |
13 February 2015 | Registration of charge 022341410010, created on 5 February 2015 (102 pages) |
13 February 2015 | Registration of charge 022341410010, created on 5 February 2015 (102 pages) |
6 February 2015 | Registration of charge 022341410009, created on 5 February 2015 (72 pages) |
6 February 2015 | Registration of charge 022341410009, created on 5 February 2015 (72 pages) |
6 February 2015 | Registration of charge 022341410009, created on 5 February 2015 (72 pages) |
8 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
23 October 2014 | Statement of company's objects (2 pages) |
23 October 2014 | Resolutions
|
23 October 2014 | Statement of company's objects (2 pages) |
23 October 2014 | Resolutions
|
9 October 2014 | Director's details changed for Mr David Paul Tilstone on 16 June 2014 (2 pages) |
9 October 2014 | Director's details changed for Mr David Paul Tilstone on 16 June 2014 (2 pages) |
15 September 2014 | Full accounts made up to 31 March 2014 (20 pages) |
15 September 2014 | Full accounts made up to 31 March 2014 (20 pages) |
4 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
25 September 2013 | Full accounts made up to 31 March 2013 (18 pages) |
25 September 2013 | Full accounts made up to 31 March 2013 (18 pages) |
11 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (6 pages) |
11 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (6 pages) |
24 October 2012 | Director's details changed for Edwin John Wilkinson on 1 October 2012 (2 pages) |
24 October 2012 | Director's details changed for Edwin John Wilkinson on 1 October 2012 (2 pages) |
24 October 2012 | Director's details changed for Edwin John Wilkinson on 1 October 2012 (2 pages) |
30 August 2012 | Director's details changed for Mr David Paul Tilstone on 16 June 2012 (2 pages) |
30 August 2012 | Director's details changed for Mr David Paul Tilstone on 16 June 2012 (2 pages) |
30 August 2012 | Director's details changed for Mr David Paul Tilstone on 16 June 2012 (2 pages) |
30 August 2012 | Director's details changed for Mr David Paul Tilstone on 16 June 2012 (2 pages) |
28 August 2012 | Group of companies' accounts made up to 31 March 2012 (19 pages) |
28 August 2012 | Group of companies' accounts made up to 31 March 2012 (19 pages) |
4 April 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 8 (4 pages) |
4 April 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 6 (5 pages) |
4 April 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 6 (5 pages) |
4 April 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 8 (4 pages) |
7 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (6 pages) |
7 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (6 pages) |
11 August 2011 | Full accounts made up to 31 March 2011 (17 pages) |
11 August 2011 | Full accounts made up to 31 March 2011 (17 pages) |
8 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (6 pages) |
8 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (6 pages) |
28 October 2010 | Full accounts made up to 31 March 2010 (17 pages) |
28 October 2010 | Full accounts made up to 31 March 2010 (17 pages) |
21 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (6 pages) |
21 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (6 pages) |
17 December 2009 | Register(s) moved to registered inspection location (1 page) |
17 December 2009 | Register(s) moved to registered inspection location (1 page) |
17 December 2009 | Register(s) moved to registered inspection location (1 page) |
17 December 2009 | Register(s) moved to registered inspection location (1 page) |
17 December 2009 | Register(s) moved to registered inspection location (1 page) |
17 December 2009 | Register(s) moved to registered inspection location (1 page) |
17 December 2009 | Register(s) moved to registered inspection location (1 page) |
17 December 2009 | Register(s) moved to registered inspection location (1 page) |
17 December 2009 | Register(s) moved to registered inspection location (1 page) |
17 December 2009 | Register(s) moved to registered inspection location (1 page) |
17 December 2009 | Register(s) moved to registered inspection location (1 page) |
17 December 2009 | Register(s) moved to registered inspection location (1 page) |
16 December 2009 | Register inspection address has been changed (1 page) |
16 December 2009 | Register inspection address has been changed (1 page) |
23 June 2009 | Full accounts made up to 31 March 2009 (19 pages) |
23 June 2009 | Full accounts made up to 31 March 2009 (19 pages) |
9 December 2008 | Return made up to 30/11/08; full list of members (3 pages) |
9 December 2008 | Return made up to 30/11/08; full list of members (3 pages) |
9 July 2008 | Full accounts made up to 31 March 2008 (19 pages) |
9 July 2008 | Full accounts made up to 31 March 2008 (19 pages) |
3 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
3 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
25 October 2007 | Full accounts made up to 31 March 2007 (21 pages) |
25 October 2007 | Full accounts made up to 31 March 2007 (21 pages) |
8 August 2007 | Company name changed fibropower LIMITED\certificate issued on 08/08/07 (2 pages) |
8 August 2007 | Company name changed fibropower LIMITED\certificate issued on 08/08/07 (2 pages) |
10 January 2007 | Registered office changed on 10/01/07 from: level 31 citypoint 1 ropemaker street london EC2Y 9HD (1 page) |
10 January 2007 | Registered office changed on 10/01/07 from: level 31 citypoint 1 ropemaker street london EC2Y 9HD (1 page) |
7 January 2007 | New director appointed (3 pages) |
7 January 2007 | New director appointed (3 pages) |
22 December 2006 | Return made up to 30/11/06; full list of members (2 pages) |
22 December 2006 | Return made up to 30/11/06; full list of members (2 pages) |
19 December 2006 | Director resigned (1 page) |
19 December 2006 | Director resigned (1 page) |
12 October 2006 | Full accounts made up to 31 March 2006 (21 pages) |
12 October 2006 | Full accounts made up to 31 March 2006 (21 pages) |
14 August 2006 | Director resigned (1 page) |
14 August 2006 | Director resigned (1 page) |
9 June 2006 | New director appointed (4 pages) |
9 June 2006 | New director appointed (4 pages) |
24 February 2006 | New director appointed (1 page) |
24 February 2006 | Director resigned (1 page) |
24 February 2006 | New director appointed (1 page) |
24 February 2006 | Director resigned (1 page) |
24 February 2006 | New director appointed (1 page) |
24 February 2006 | Director resigned (1 page) |
24 February 2006 | New director appointed (1 page) |
24 February 2006 | Director resigned (1 page) |
10 January 2006 | Return made up to 30/11/05; full list of members (2 pages) |
10 January 2006 | Return made up to 30/11/05; full list of members (2 pages) |
15 December 2005 | Location of register of members (1 page) |
15 December 2005 | Location of register of members (1 page) |
18 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 October 2005 | Full accounts made up to 31 March 2005 (18 pages) |
27 October 2005 | Full accounts made up to 31 March 2005 (18 pages) |
24 October 2005 | Conso 26/09/05 (2 pages) |
24 October 2005 | Conso 26/09/05 (2 pages) |
19 October 2005 | Particulars of mortgage/charge (9 pages) |
19 October 2005 | Particulars of mortgage/charge (9 pages) |
11 October 2005 | Resolutions
|
11 October 2005 | Resolutions
|
11 October 2005 | Resolutions
|
11 October 2005 | Resolutions
|
7 October 2005 | Particulars of mortgage/charge (9 pages) |
7 October 2005 | Particulars of mortgage/charge (5 pages) |
7 October 2005 | Particulars of mortgage/charge (5 pages) |
7 October 2005 | Particulars of mortgage/charge (9 pages) |
7 June 2005 | Secretary resigned (1 page) |
7 June 2005 | New secretary appointed (2 pages) |
7 June 2005 | Secretary resigned (1 page) |
7 June 2005 | New secretary appointed (2 pages) |
5 April 2005 | New director appointed (3 pages) |
5 April 2005 | New director appointed (3 pages) |
23 March 2005 | New director appointed (4 pages) |
23 March 2005 | New secretary appointed (2 pages) |
23 March 2005 | Registered office changed on 23/03/05 from: kinnaird house 1 pall mall east london SW1Y 5AU (1 page) |
23 March 2005 | New secretary appointed (2 pages) |
23 March 2005 | Director resigned (1 page) |
23 March 2005 | Director resigned (1 page) |
23 March 2005 | Registered office changed on 23/03/05 from: kinnaird house 1 pall mall east london SW1Y 5AU (1 page) |
23 March 2005 | Director resigned (1 page) |
23 March 2005 | Director resigned (1 page) |
23 March 2005 | Secretary resigned (1 page) |
23 March 2005 | Secretary resigned (1 page) |
23 March 2005 | New director appointed (4 pages) |
3 March 2005 | Secretary's particulars changed (1 page) |
3 March 2005 | Secretary's particulars changed (1 page) |
28 January 2005 | Full accounts made up to 31 March 2004 (20 pages) |
28 January 2005 | Full accounts made up to 31 March 2004 (20 pages) |
13 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
13 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
25 October 2004 | Director resigned (1 page) |
25 October 2004 | Director resigned (1 page) |
7 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 July 2004 | New director appointed (2 pages) |
22 July 2004 | New director appointed (2 pages) |
21 July 2004 | Director resigned (1 page) |
21 July 2004 | Director resigned (1 page) |
19 July 2004 | Resolutions
|
19 July 2004 | Resolutions
|
6 April 2004 | Auditor's resignation (1 page) |
6 April 2004 | Auditor's resignation (1 page) |
19 February 2004 | Director's particulars changed (1 page) |
19 February 2004 | Director's particulars changed (1 page) |
7 January 2004 | Registered office changed on 07/01/04 from: astley house 33 notting hill gate london W11 3JQ (1 page) |
7 January 2004 | Registered office changed on 07/01/04 from: astley house 33 notting hill gate london W11 3JQ (1 page) |
8 December 2003 | Return made up to 30/11/03; full list of members
|
8 December 2003 | Return made up to 30/11/03; full list of members
|
29 September 2003 | Director's particulars changed (1 page) |
29 September 2003 | Director's particulars changed (1 page) |
8 September 2003 | Group of companies' accounts made up to 31 March 2003 (20 pages) |
8 September 2003 | Group of companies' accounts made up to 31 March 2003 (20 pages) |
31 July 2003 | New secretary appointed (2 pages) |
31 July 2003 | Secretary resigned (1 page) |
31 July 2003 | New secretary appointed (2 pages) |
31 July 2003 | Secretary resigned (1 page) |
16 June 2003 | New director appointed (2 pages) |
16 June 2003 | New director appointed (2 pages) |
29 May 2003 | Director resigned (1 page) |
29 May 2003 | Director resigned (1 page) |
29 May 2003 | Director resigned (1 page) |
29 May 2003 | Director resigned (1 page) |
29 May 2003 | New director appointed (2 pages) |
29 May 2003 | New director appointed (2 pages) |
10 January 2003 | Group of companies' accounts made up to 31 March 2002 (22 pages) |
10 January 2003 | Group of companies' accounts made up to 31 March 2002 (22 pages) |
18 December 2002 | Return made up to 30/11/02; full list of members (7 pages) |
18 December 2002 | Return made up to 30/11/02; full list of members (7 pages) |
24 April 2002 | Particulars of mortgage/charge (4 pages) |
24 April 2002 | Particulars of mortgage/charge (4 pages) |
19 April 2002 | Particulars of mortgage/charge (5 pages) |
19 April 2002 | Particulars of mortgage/charge (5 pages) |
12 April 2002 | Particulars of mortgage/charge (4 pages) |
12 April 2002 | Particulars of mortgage/charge (4 pages) |
31 January 2002 | Group of companies' accounts made up to 31 March 2001 (22 pages) |
31 January 2002 | Group of companies' accounts made up to 31 March 2001 (22 pages) |
6 December 2001 | Return made up to 30/11/01; full list of members (7 pages) |
6 December 2001 | Return made up to 30/11/01; full list of members (7 pages) |
26 November 2001 | Director resigned (1 page) |
26 November 2001 | Director resigned (1 page) |
19 March 2001 | New secretary appointed (2 pages) |
19 March 2001 | Secretary resigned (1 page) |
19 March 2001 | Secretary resigned (1 page) |
19 March 2001 | New secretary appointed (2 pages) |
24 January 2001 | Full group accounts made up to 31 March 2000 (16 pages) |
24 January 2001 | Full group accounts made up to 31 March 2000 (16 pages) |
11 December 2000 | Return made up to 30/11/00; full list of members (8 pages) |
11 December 2000 | Return made up to 30/11/00; full list of members (8 pages) |
31 May 2000 | Director resigned (1 page) |
31 May 2000 | Director resigned (1 page) |
31 May 2000 | Director resigned (1 page) |
31 May 2000 | Director resigned (1 page) |
31 May 2000 | Director resigned (1 page) |
31 May 2000 | Director resigned (1 page) |
16 March 2000 | Registered office changed on 16/03/00 from: 38 clarendon road london W11 3AD (1 page) |
16 March 2000 | Registered office changed on 16/03/00 from: 38 clarendon road london W11 3AD (1 page) |
25 January 2000 | Return made up to 31/12/99; full list of members
|
25 January 2000 | Return made up to 31/12/99; full list of members
|
11 November 1999 | Full group accounts made up to 31 March 1999 (16 pages) |
11 November 1999 | Full group accounts made up to 31 March 1999 (16 pages) |
10 February 1999 | New secretary appointed (2 pages) |
10 February 1999 | Secretary resigned (1 page) |
10 February 1999 | New secretary appointed (2 pages) |
10 February 1999 | Secretary resigned (1 page) |
29 January 1999 | Return made up to 31/12/98; no change of members (13 pages) |
29 January 1999 | Return made up to 31/12/98; no change of members (13 pages) |
20 August 1998 | New director appointed (3 pages) |
20 August 1998 | Director resigned (1 page) |
20 August 1998 | Director resigned (1 page) |
20 August 1998 | Director resigned (1 page) |
20 August 1998 | New director appointed (3 pages) |
20 August 1998 | New director appointed (3 pages) |
20 August 1998 | Director resigned (1 page) |
20 August 1998 | New director appointed (3 pages) |
9 July 1998 | Full group accounts made up to 31 March 1998 (17 pages) |
9 July 1998 | Full group accounts made up to 31 March 1998 (17 pages) |
29 January 1998 | Return made up to 31/12/97; full list of members
|
29 January 1998 | Return made up to 31/12/97; full list of members
|
26 January 1998 | Full group accounts made up to 31 March 1997 (18 pages) |
26 January 1998 | Full group accounts made up to 31 March 1997 (18 pages) |
9 January 1998 | Resolutions
|
9 January 1998 | Resolutions
|
9 January 1998 | Resolutions
|
9 January 1998 | Resolutions
|
9 January 1998 | Resolutions
|
9 January 1998 | Resolutions
|
25 July 1997 | Resolutions
|
25 July 1997 | Memorandum and Articles of Association (38 pages) |
25 July 1997 | Resolutions
|
25 July 1997 | Memorandum and Articles of Association (38 pages) |
29 January 1997 | Return made up to 31/12/96; change of members (14 pages) |
29 January 1997 | Return made up to 31/12/96; change of members (14 pages) |
8 January 1997 | Full group accounts made up to 31 March 1996 (18 pages) |
8 January 1997 | Full group accounts made up to 31 March 1996 (18 pages) |
13 June 1996 | New director appointed (3 pages) |
13 June 1996 | New director appointed (3 pages) |
16 May 1996 | Full group accounts made up to 31 March 1995 (19 pages) |
16 May 1996 | Full group accounts made up to 31 March 1995 (19 pages) |
8 May 1996 | Director resigned (1 page) |
8 May 1996 | Director resigned (1 page) |
25 March 1996 | Director resigned (1 page) |
25 March 1996 | Director resigned (1 page) |
9 February 1996 | Return made up to 31/12/95; full list of members (16 pages) |
9 February 1996 | Return made up to 31/12/95; full list of members (16 pages) |
13 December 1995 | New director appointed (2 pages) |
13 December 1995 | New secretary appointed (2 pages) |
13 December 1995 | Secretary resigned (2 pages) |
13 December 1995 | New director appointed (2 pages) |
13 December 1995 | Secretary resigned (2 pages) |
13 December 1995 | New secretary appointed (2 pages) |
1 March 1995 | Full accounts made up to 31 March 1994 (22 pages) |
1 March 1995 | Full accounts made up to 31 March 1994 (22 pages) |
18 January 1995 | Return made up to 31/12/94; no change of members (14 pages) |
18 January 1995 | Return made up to 31/12/94; no change of members (14 pages) |
18 August 1994 | New director appointed (3 pages) |
18 August 1994 | New director appointed (3 pages) |
4 August 1994 | Particulars of mortgage/charge (18 pages) |
4 August 1994 | Particulars of mortgage/charge (18 pages) |
27 June 1994 | Director resigned;new director appointed (3 pages) |
27 June 1994 | Director resigned;new director appointed (3 pages) |
6 June 1994 | Director resigned;new director appointed (2 pages) |
6 June 1994 | Director resigned;new director appointed (2 pages) |
6 February 1994 | Return made up to 31/12/93; no change of members (11 pages) |
6 February 1994 | Return made up to 31/12/93; no change of members (11 pages) |
21 December 1993 | Resolutions
|
21 December 1993 | Resolutions
|
12 October 1993 | Full accounts made up to 31 March 1993 (17 pages) |
12 October 1993 | Full accounts made up to 31 March 1993 (17 pages) |
22 January 1993 | Return made up to 31/12/92; full list of members (9 pages) |
22 January 1993 | Return made up to 31/12/92; full list of members (9 pages) |
26 October 1992 | Full accounts made up to 31 March 1992 (17 pages) |
26 October 1992 | Full accounts made up to 31 March 1992 (17 pages) |
5 June 1992 | New director appointed (2 pages) |
5 June 1992 | New director appointed (2 pages) |
9 April 1992 | Ad 23/03/92--------- £ si 500000@1=500000 £ ic 95/500095 (2 pages) |
9 April 1992 | Ad 23/03/92--------- £ si 500000@1=500000 £ ic 95/500095 (2 pages) |
31 March 1992 | Memorandum and Articles of Association (43 pages) |
31 March 1992 | Resolutions
|
31 March 1992 | Resolutions
|
31 March 1992 | Resolutions
|
31 March 1992 | Memorandum and Articles of Association (43 pages) |
31 March 1992 | £ nc 1000/5501000 12/03/92 (1 page) |
31 March 1992 | £ nc 1000/5501000 12/03/92 (1 page) |
31 March 1992 | Resolutions
|
10 February 1992 | Return made up to 31/12/91; no change of members (5 pages) |
10 February 1992 | Return made up to 31/12/91; no change of members (5 pages) |
30 October 1991 | Memorandum and Articles of Association (15 pages) |
30 October 1991 | Mins re egm 080391 (2 pages) |
30 October 1991 | Resolutions
|
30 October 1991 | Memorandum and Articles of Association (15 pages) |
30 October 1991 | Mins re egm 080391 (2 pages) |
30 October 1991 | Resolutions
|
24 October 1991 | Full group accounts made up to 31 March 1991 (21 pages) |
24 October 1991 | Full group accounts made up to 31 March 1991 (21 pages) |
1 August 1991 | Secretary resigned;new secretary appointed (2 pages) |
1 August 1991 | Secretary resigned;new secretary appointed (2 pages) |
19 July 1991 | New director appointed (2 pages) |
19 July 1991 | New director appointed (2 pages) |
25 January 1991 | Return made up to 31/12/90; full list of members (4 pages) |
25 January 1991 | Return made up to 31/12/90; full list of members (4 pages) |
17 December 1990 | Particulars of mortgage/charge (23 pages) |
17 December 1990 | Particulars of mortgage/charge (23 pages) |
5 December 1990 | Full group accounts made up to 31 March 1990 (18 pages) |
5 December 1990 | Full group accounts made up to 31 March 1990 (18 pages) |
8 October 1990 | Return made up to 06/10/89; full list of members (4 pages) |
8 October 1990 | Return made up to 06/10/89; full list of members (4 pages) |
25 September 1990 | New director appointed (2 pages) |
25 September 1990 | New director appointed (2 pages) |
10 September 1990 | Ad 28/03/90--------- £ si [email protected] (2 pages) |
10 September 1990 | Particulars of contract relating to shares (3 pages) |
10 September 1990 | Particulars of contract relating to shares (3 pages) |
10 September 1990 | Ad 28/03/90--------- £ si [email protected] (2 pages) |
4 September 1990 | S-div 17/02/90 (1 page) |
4 September 1990 | Ad 28/03/90--------- £ si [email protected]=1 £ ic 94/95 (2 pages) |
4 September 1990 | S-div 17/02/90 (1 page) |
4 September 1990 | Ad 28/03/90--------- £ si [email protected]=1 £ ic 94/95 (2 pages) |
2 March 1990 | Full accounts made up to 31 March 1989 (10 pages) |
2 March 1990 | Ad 14/01/90--------- £ si 92@1=92 £ ic 2/94 (3 pages) |
2 March 1990 | Ad 14/01/90--------- £ si 92@1=92 £ ic 2/94 (3 pages) |
2 March 1990 | Full accounts made up to 31 March 1989 (10 pages) |
22 June 1988 | Memorandum and Articles of Association (11 pages) |
22 June 1988 | Memorandum and Articles of Association (11 pages) |
7 June 1988 | Director resigned;new director appointed (2 pages) |
7 June 1988 | Secretary resigned;new secretary appointed (2 pages) |
7 June 1988 | Director resigned;new director appointed (2 pages) |
7 June 1988 | Secretary resigned;new secretary appointed (2 pages) |
25 May 1988 | Company name changed samplehalf LIMITED\certificate issued on 26/05/88 (2 pages) |
25 May 1988 | Company name changed samplehalf LIMITED\certificate issued on 26/05/88 (2 pages) |
28 April 1988 | Resolutions
|
28 April 1988 | Resolutions
|
22 March 1988 | Incorporation (9 pages) |
22 March 1988 | Incorporation (9 pages) |