Woluwe-St-Pierre
B-1150
Belgium
Director Name | Mr Rafe Anthony Warren |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 2006(18 years, 4 months after company formation) |
Appointment Duration | 14 years, 9 months (closed 22 June 2021) |
Role | Accountant |
Country of Residence | Australia |
Correspondence Address | 2nd Floor, 400 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ |
Director Name | Mr Peter Jonathon Caisley Bruford |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 2006(18 years, 4 months after company formation) |
Appointment Duration | 14 years, 9 months (closed 22 June 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Borough House 99 The Borough, Downton Salisbury Wiltshire SP5 3LX |
Secretary Name | Brambles Holdings (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 June 2017(29 years, 1 month after company formation) |
Appointment Duration | 4 years (closed 22 June 2021) |
Correspondence Address | Unit 2 Weybridge Business Park, Addlestone Road Addlestone KT15 2UP |
Director Name | Jacques Francois Weerts |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 29 May 1992(4 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 June 1994) |
Role | Company Director |
Correspondence Address | 293 Chaussee De Bruxelles Kraainem B-1950 Foreign |
Director Name | Ronald Charles Milne |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 29 May 1992(4 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 September 1995) |
Role | Company Director |
Correspondence Address | 2 Toocooya Road Hunters Hill New South Wales 2210 Australia |
Director Name | Mr Henry Edward St Leger King |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(4 years after company formation) |
Appointment Duration | 9 years, 9 months (resigned 16 March 2002) |
Role | Solicitor |
Correspondence Address | 29 Cheyne Row Chelsea London Sw3 |
Director Name | Jean Louis Laurent |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 30 June 1994(6 years, 1 month after company formation) |
Appointment Duration | 12 years, 3 months (resigned 29 September 2006) |
Role | Company Director |
Correspondence Address | 32 Avenue Des Pinsons Waterloo B1410 |
Director Name | Michael Robert Brown |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 September 1995(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 08 November 2000) |
Role | Company Director |
Correspondence Address | 4 Lower Boyle Street Mosman New South Wales 2088 |
Director Name | Robert Vincent Farrell |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 December 2000(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 09 March 2004) |
Role | Accountant |
Correspondence Address | 27 Curran Street Prairiewood Sydney Nsw 2176 Foreign |
Director Name | Luc Henri Trekels |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 December 2000(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 November 2002) |
Role | Company Director |
Correspondence Address | Avenue Des Cyclistes 34 B-1150 Woluwe-Saint-Pierre Belgium |
Director Name | Jasper Rayner Augusto Judd |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2003(14 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 09 March 2004) |
Role | Chartered Accountant |
Correspondence Address | Whitehall Farm Kings Walden Hitchin Hertfordshire SG4 8NQ |
Director Name | Mrs Lorraine Elizabeth Young |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2003(14 years, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 11 August 2003) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3 Vaughan Avenue Tonbridge Kent TN10 4EB |
Director Name | Ms Susan Nicola Scholes |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2003(14 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 September 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 16 Crosbie Road Harborne Birmingham B17 9BE |
Director Name | Mrs Kerry Anne Abigail Porritt |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2003(15 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 September 2006) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Brushwood House 22 Clarence Road Great Malvern Worcestershire WR14 3EH |
Director Name | Mr Richard John Harris |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2004(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 Broad Oaks Road Solihull West Midlands B91 1HZ |
Secretary Name | Mrs Kerry Anne Abigail Porritt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 September 2006) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Brushwood House 22 Clarence Road Great Malvern Worcestershire WR14 3EH |
Secretary Name | Robert Nies Gerrard |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 29 September 2006(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2007) |
Role | Senior Counsel |
Correspondence Address | 9 Fourth Street Eastwood Nsw 2122 Australia |
Secretary Name | Rafe Anthony Warren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2006(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 January 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Yarrow Close Rushden Northamptonshire NN10 0XL |
Secretary Name | Rafe Anthony Warren |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2006(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 January 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Yarrow Close Rushden Northamptonshire NN10 0XL |
Director Name | Mr Richard John Harris |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2006(18 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 25 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 Broad Oaks Road Solihull West Midlands B91 1HZ |
Secretary Name | Gray's Inn Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 1992(4 years after company formation) |
Appointment Duration | 2 weeks (resigned 12 June 1992) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Secretary Name | Brambles Officers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2008(19 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 10 June 2017) |
Correspondence Address | Unit 2 Weybridge Business Park Addlestone Road Addlestone Surrey KT15 2UP |
Telephone | 01932 850085 |
---|---|
Telephone region | Weybridge |
Registered Address | 2nd Floor, 400 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Addlestone Bourneside |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50k at £1 | Brambles Uk LTD 99.99% Ordinary |
---|---|
285 at £0.01 | Brambles Uk LTD 0.01% Income |
1 at £1 | Brambles Holdings (Uk) LTD 0.00% Ordinary |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
4 February 2021 | Solvency Statement dated 21/01/21 (1 page) |
---|---|
4 February 2021 | Statement by Directors (1 page) |
4 February 2021 | Resolutions
|
4 February 2021 | Statement of capital on 4 February 2021
|
23 December 2020 | Company name changed brambles investments PLC\certificate issued on 23/12/20
|
23 December 2020 | Re-registration from a public company to a private limited company (2 pages) |
23 December 2020 | Statement of company's objects (2 pages) |
23 December 2020 | Resolutions
|
23 December 2020 | Memorandum and Articles of Association (29 pages) |
23 December 2020 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
23 December 2020 | Resolutions
|
23 December 2020 | Re-registration of Memorandum and Articles (35 pages) |
13 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
12 December 2019 | Full accounts made up to 30 June 2019 (24 pages) |
28 February 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
22 December 2018 | Full accounts made up to 30 June 2018 (18 pages) |
4 June 2018 | Registered office address changed from Unit 2 Weybridge Business Park Addlestone Road Addlestone Surrey KT15 2UP to 2nd Floor, 400 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ on 4 June 2018 (1 page) |
27 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
8 December 2017 | Full accounts made up to 30 June 2017 (18 pages) |
15 June 2017 | Termination of appointment of Brambles Officers Limited as a secretary on 10 June 2017 (1 page) |
15 June 2017 | Appointment of Brambles Holdings (Uk) Limited as a secretary on 10 June 2017 (2 pages) |
15 June 2017 | Appointment of Brambles Holdings (Uk) Limited as a secretary on 10 June 2017 (2 pages) |
15 June 2017 | Termination of appointment of Brambles Officers Limited as a secretary on 10 June 2017 (1 page) |
15 February 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
15 February 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
3 January 2017 | Full accounts made up to 30 June 2016 (23 pages) |
3 January 2017 | Full accounts made up to 30 June 2016 (23 pages) |
26 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
21 November 2015 | Full accounts made up to 30 June 2015 (12 pages) |
21 November 2015 | Full accounts made up to 30 June 2015 (12 pages) |
20 October 2015 | Director's details changed for Rafe Anthony Warren on 12 August 2015 (2 pages) |
20 October 2015 | Director's details changed for Rafe Anthony Warren on 12 August 2015 (2 pages) |
20 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
9 January 2015 | Full accounts made up to 30 June 2014 (12 pages) |
9 January 2015 | Full accounts made up to 30 June 2014 (12 pages) |
26 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
17 December 2013 | Full accounts made up to 30 June 2013 (10 pages) |
17 December 2013 | Full accounts made up to 30 June 2013 (10 pages) |
1 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (8 pages) |
1 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (8 pages) |
14 December 2012 | Full accounts made up to 30 June 2012 (10 pages) |
14 December 2012 | Full accounts made up to 30 June 2012 (10 pages) |
16 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (8 pages) |
16 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (8 pages) |
28 November 2011 | Full accounts made up to 30 June 2011 (10 pages) |
28 November 2011 | Full accounts made up to 30 June 2011 (10 pages) |
3 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (8 pages) |
3 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (8 pages) |
17 December 2010 | Full accounts made up to 30 June 2010 (10 pages) |
17 December 2010 | Full accounts made up to 30 June 2010 (10 pages) |
24 March 2010 | Director's details changed for Rafe Anthony Warren on 18 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Rafe Anthony Warren on 18 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Rafe Anthony Warren on 18 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Rafe Anthony Warren on 18 March 2010 (2 pages) |
12 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (6 pages) |
12 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (6 pages) |
19 December 2009 | Full accounts made up to 30 June 2009 (10 pages) |
19 December 2009 | Full accounts made up to 30 June 2009 (10 pages) |
12 February 2009 | Return made up to 31/01/09; full list of members (5 pages) |
12 February 2009 | Return made up to 31/01/09; full list of members (5 pages) |
27 December 2008 | Full accounts made up to 30 June 2008 (10 pages) |
27 December 2008 | Full accounts made up to 30 June 2008 (10 pages) |
11 March 2008 | Return made up to 31/01/08; full list of members (11 pages) |
11 March 2008 | Return made up to 31/01/08; full list of members (11 pages) |
31 January 2008 | Group of companies' accounts made up to 30 June 2007 (182 pages) |
31 January 2008 | Group of companies' accounts made up to 30 June 2007 (182 pages) |
11 January 2008 | Secretary resigned (1 page) |
11 January 2008 | Secretary resigned (1 page) |
11 January 2008 | New secretary appointed (1 page) |
11 January 2008 | Secretary resigned (1 page) |
11 January 2008 | New secretary appointed (1 page) |
11 January 2008 | Secretary resigned (1 page) |
22 July 2007 | Director resigned (1 page) |
22 July 2007 | Director resigned (1 page) |
6 June 2007 | Return made up to 28/04/07; full list of members
|
6 June 2007 | Return made up to 28/04/07; full list of members
|
15 February 2007 | Full accounts made up to 30 June 2006 (11 pages) |
15 February 2007 | Full accounts made up to 30 June 2006 (11 pages) |
6 December 2006 | Registered office changed on 06/12/06 from: cassini house 57 st james's street london SW1A 1LD (1 page) |
6 December 2006 | Registered office changed on 06/12/06 from: cassini house 57 st james's street london SW1A 1LD (1 page) |
5 December 2006 | New director appointed (1 page) |
5 December 2006 | New director appointed (1 page) |
9 November 2006 | New director appointed (1 page) |
9 November 2006 | New director appointed (1 page) |
24 October 2006 | New director appointed (1 page) |
24 October 2006 | Director resigned (1 page) |
24 October 2006 | Director resigned (1 page) |
24 October 2006 | New secretary appointed (1 page) |
24 October 2006 | Director resigned (1 page) |
24 October 2006 | New director appointed (1 page) |
24 October 2006 | Director resigned (1 page) |
24 October 2006 | New director appointed (1 page) |
24 October 2006 | Director resigned (1 page) |
24 October 2006 | Secretary resigned (1 page) |
24 October 2006 | New secretary appointed (1 page) |
24 October 2006 | New director appointed (1 page) |
24 October 2006 | New secretary appointed (1 page) |
24 October 2006 | Director resigned (1 page) |
24 October 2006 | Director resigned (1 page) |
24 October 2006 | Director resigned (1 page) |
24 October 2006 | Secretary resigned (1 page) |
24 October 2006 | New secretary appointed (1 page) |
18 October 2006 | Interim accounts made up to 9 October 2006 (6 pages) |
18 October 2006 | Interim accounts made up to 9 October 2006 (6 pages) |
18 October 2006 | Interim accounts made up to 9 October 2006 (6 pages) |
17 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
17 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
23 May 2006 | Return made up to 28/04/06; full list of members (13 pages) |
23 May 2006 | Return made up to 28/04/06; full list of members (13 pages) |
19 April 2006 | Interim accounts made up to 7 April 2006 (6 pages) |
19 April 2006 | Interim accounts made up to 7 April 2006 (6 pages) |
19 April 2006 | Interim accounts made up to 7 April 2006 (6 pages) |
21 February 2006 | Full accounts made up to 30 June 2005 (11 pages) |
21 February 2006 | Full accounts made up to 30 June 2005 (11 pages) |
18 October 2005 | Interim accounts made up to 7 October 2005 (6 pages) |
18 October 2005 | Interim accounts made up to 7 October 2005 (6 pages) |
18 October 2005 | Interim accounts made up to 7 October 2005 (6 pages) |
12 May 2005 | Return made up to 28/04/05; full list of members
|
12 May 2005 | Return made up to 28/04/05; full list of members
|
25 April 2005 | Interim accounts made up to 11 April 2005 (6 pages) |
25 April 2005 | Interim accounts made up to 11 April 2005 (6 pages) |
18 April 2005 | Secretary resigned (1 page) |
18 April 2005 | New secretary appointed (2 pages) |
18 April 2005 | Secretary resigned (1 page) |
18 April 2005 | New secretary appointed (2 pages) |
3 February 2005 | Full accounts made up to 30 June 2004 (11 pages) |
3 February 2005 | Full accounts made up to 30 June 2004 (11 pages) |
15 October 2004 | Interim accounts made up to 11 October 2004 (6 pages) |
15 October 2004 | Interim accounts made up to 11 October 2004 (6 pages) |
3 June 2004 | Return made up to 28/04/04; full list of members (14 pages) |
3 June 2004 | New director appointed (2 pages) |
3 June 2004 | New director appointed (2 pages) |
3 June 2004 | Return made up to 28/04/04; full list of members (14 pages) |
14 April 2004 | Interim accounts made up to 6 April 2004 (5 pages) |
14 April 2004 | Interim accounts made up to 6 April 2004 (5 pages) |
14 April 2004 | Interim accounts made up to 6 April 2004 (5 pages) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | New director appointed (2 pages) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | New director appointed (2 pages) |
6 April 2004 | Director resigned (1 page) |
9 February 2004 | Auditor's resignation (2 pages) |
9 February 2004 | Auditor's resignation (2 pages) |
4 February 2004 | Full accounts made up to 30 June 2003 (11 pages) |
4 February 2004 | Full accounts made up to 30 June 2003 (11 pages) |
14 October 2003 | Interim accounts made up to 3 October 2003 (5 pages) |
14 October 2003 | Interim accounts made up to 3 October 2003 (5 pages) |
14 October 2003 | Interim accounts made up to 3 October 2003 (5 pages) |
3 September 2003 | Director resigned (1 page) |
3 September 2003 | New director appointed (4 pages) |
3 September 2003 | Director resigned (1 page) |
3 September 2003 | New director appointed (4 pages) |
14 August 2003 | Return made up to 28/04/03; full list of members
|
14 August 2003 | Return made up to 28/04/03; full list of members
|
16 July 2003 | New director appointed (3 pages) |
16 July 2003 | New director appointed (3 pages) |
16 July 2003 | New director appointed (3 pages) |
16 July 2003 | New director appointed (3 pages) |
16 July 2003 | New director appointed (3 pages) |
16 July 2003 | New director appointed (3 pages) |
16 July 2003 | New director appointed (3 pages) |
16 July 2003 | New director appointed (3 pages) |
2 May 2003 | New director appointed (3 pages) |
2 May 2003 | New director appointed (3 pages) |
28 April 2003 | New director appointed (3 pages) |
28 April 2003 | Interim accounts made up to 9 April 2003 (5 pages) |
28 April 2003 | Interim accounts made up to 9 April 2003 (5 pages) |
28 April 2003 | New director appointed (3 pages) |
28 April 2003 | Interim accounts made up to 9 April 2003 (5 pages) |
5 February 2003 | Full accounts made up to 30 June 2002 (11 pages) |
5 February 2003 | Full accounts made up to 30 June 2002 (11 pages) |
11 October 2002 | Interim accounts made up to 9 October 2002 (6 pages) |
11 October 2002 | Interim accounts made up to 9 October 2002 (6 pages) |
11 October 2002 | Interim accounts made up to 9 October 2002 (6 pages) |
29 May 2002 | Return made up to 28/04/02; full list of members
|
29 May 2002 | Director resigned (1 page) |
29 May 2002 | Director resigned (1 page) |
29 May 2002 | Return made up to 28/04/02; full list of members
|
29 May 2002 | Registered office changed on 29/05/02 from: cassini house 57 st jamess street london SW1A 1LD (1 page) |
29 May 2002 | Registered office changed on 29/05/02 from: cassini house 57 st jamess street london SW1A 1LD (1 page) |
19 April 2002 | Interim accounts made up to 10 April 2002 (6 pages) |
19 April 2002 | Interim accounts made up to 10 April 2002 (6 pages) |
31 January 2002 | Full accounts made up to 30 June 2001 (10 pages) |
31 January 2002 | Full accounts made up to 30 June 2001 (10 pages) |
23 August 2001 | Interim accounts made up to 16 August 2001 (6 pages) |
23 August 2001 | Interim accounts made up to 16 August 2001 (6 pages) |
21 May 2001 | Return made up to 28/04/01; change of members
|
21 May 2001 | Return made up to 28/04/01; change of members
|
14 April 2001 | Interim accounts made up to 11 April 2001 (6 pages) |
14 April 2001 | Interim accounts made up to 11 April 2001 (6 pages) |
12 February 2001 | Full accounts made up to 30 June 2000 (10 pages) |
12 February 2001 | Full accounts made up to 30 June 2000 (10 pages) |
21 December 2000 | New director appointed (2 pages) |
21 December 2000 | New director appointed (2 pages) |
21 December 2000 | New director appointed (2 pages) |
21 December 2000 | New director appointed (2 pages) |
12 December 2000 | Director resigned (1 page) |
12 December 2000 | Director resigned (1 page) |
13 October 2000 | Interim accounts made up to 9 October 2000 (6 pages) |
13 October 2000 | Interim accounts made up to 9 October 2000 (6 pages) |
13 October 2000 | Interim accounts made up to 9 October 2000 (6 pages) |
21 August 2000 | Registered office changed on 21/08/00 from: chapel house alma road windsor berkshire SL4 3HD (1 page) |
21 August 2000 | Registered office changed on 21/08/00 from: chapel house alma road windsor berkshire SL4 3HD (1 page) |
5 May 2000 | Return made up to 28/04/00; change of members (14 pages) |
5 May 2000 | Return made up to 28/04/00; change of members (14 pages) |
16 April 2000 | Interim accounts made up to 7 April 2000 (6 pages) |
16 April 2000 | Interim accounts made up to 7 April 2000 (6 pages) |
16 April 2000 | Interim accounts made up to 7 April 2000 (6 pages) |
13 October 1999 | Interim accounts made up to 12 October 1999 (6 pages) |
13 October 1999 | Interim accounts made up to 12 October 1999 (6 pages) |
12 October 1999 | Full accounts made up to 30 June 1999 (10 pages) |
12 October 1999 | Full accounts made up to 30 June 1999 (10 pages) |
16 May 1999 | Return made up to 28/04/99; full list of members (10 pages) |
16 May 1999 | Return made up to 28/04/99; full list of members (10 pages) |
17 April 1999 | Interim accounts made up to 13 April 1999 (5 pages) |
17 April 1999 | Interim accounts made up to 13 April 1999 (5 pages) |
14 October 1998 | Interim accounts made up to 12 October 1998 (5 pages) |
14 October 1998 | Interim accounts made up to 12 October 1998 (5 pages) |
7 October 1998 | Full accounts made up to 30 June 1998 (10 pages) |
7 October 1998 | Full accounts made up to 30 June 1998 (10 pages) |
15 May 1998 | Return made up to 28/04/98; change of members (5 pages) |
15 May 1998 | Return made up to 28/04/98; change of members (5 pages) |
28 April 1998 | Interim accounts made up to 20 April 1998 (6 pages) |
28 April 1998 | Interim accounts made up to 20 April 1998 (6 pages) |
26 October 1997 | Interim accounts made up to 20 October 1997 (5 pages) |
26 October 1997 | Interim accounts made up to 20 October 1997 (5 pages) |
17 October 1997 | Full accounts made up to 30 June 1997 (10 pages) |
17 October 1997 | Full accounts made up to 30 June 1997 (10 pages) |
19 June 1997 | Return made up to 28/04/97; no change of members
|
19 June 1997 | Return made up to 28/04/97; no change of members
|
22 April 1997 | Interim accounts made up to 17 April 1997 (5 pages) |
22 April 1997 | Interim accounts made up to 17 April 1997 (5 pages) |
11 November 1996 | Registered office changed on 11/11/96 from: NO6 woking eight forsyth road woking surrey GU21 5SB (1 page) |
11 November 1996 | Registered office changed on 11/11/96 from: NO6 woking eight forsyth road woking surrey GU21 5SB (1 page) |
10 November 1996 | Full accounts made up to 30 June 1996 (11 pages) |
10 November 1996 | Full accounts made up to 30 June 1996 (11 pages) |
1 November 1996 | Interim accounts made up to 30 October 1996 (5 pages) |
1 November 1996 | Interim accounts made up to 30 October 1996 (5 pages) |
3 June 1996 | Return made up to 28/04/96; bulk list available separately (7 pages) |
3 June 1996 | Return made up to 28/04/96; bulk list available separately (7 pages) |
2 May 1996 | Interim accounts made up to 22 April 1996 (5 pages) |
2 May 1996 | Interim accounts made up to 22 April 1996 (5 pages) |
16 November 1995 | Interim accounts made up to 15 November 1995 (5 pages) |
16 November 1995 | Interim accounts made up to 15 November 1995 (5 pages) |
2 October 1995 | Full accounts made up to 30 June 1995 (11 pages) |
2 October 1995 | Full accounts made up to 30 June 1995 (11 pages) |
28 September 1995 | New director appointed (2 pages) |
28 September 1995 | Director resigned (2 pages) |
28 September 1995 | New director appointed (2 pages) |
28 September 1995 | Director resigned (2 pages) |
26 May 1995 | Ad 26/04/95--------- £ si [email protected] (4 pages) |
26 May 1995 | Ad 26/04/95--------- £ si [email protected] (4 pages) |
26 May 1995 | Return made up to 28/04/95; change of members (12 pages) |
26 May 1995 | Return made up to 28/04/95; change of members (12 pages) |
27 April 1995 | Interim accounts made up to 25 April 1995 (5 pages) |
27 April 1995 | Interim accounts made up to 25 April 1995 (5 pages) |
4 May 1994 | Return made up to 28/04/94; change of members (9 pages) |
4 May 1994 | Return made up to 28/04/94; change of members (9 pages) |
21 May 1993 | Return made up to 28/04/93; full list of members
|
21 May 1993 | Return made up to 28/04/93; full list of members
|
22 June 1992 | Return made up to 29/05/92; full list of members (6 pages) |
22 June 1992 | Return made up to 29/05/92; full list of members (6 pages) |
20 November 1991 | Memorandum and Articles of Association (35 pages) |
20 November 1991 | Memorandum and Articles of Association (35 pages) |
25 October 1991 | Return made up to 29/05/91; no change of members (6 pages) |
25 October 1991 | Return made up to 29/05/91; no change of members (6 pages) |
4 June 1990 | Return made up to 29/05/90; full list of members (10 pages) |
4 June 1990 | Return made up to 29/05/90; full list of members (10 pages) |