Company NameRecordpull Limited
DirectorsStuart Andrew Ferrie McKechnie and Edward Fells
Company StatusActive
Company Number02329782
CategoryPrivate Limited Company
Incorporation Date20 December 1988(35 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Stuart Andrew Ferrie McKechnie
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2019(30 years, 12 months after company formation)
Appointment Duration4 years, 3 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address20 Montford Place
Kennington
London
SE11 5DE
Director NameEdward Fells
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(31 years, 9 months after company formation)
Appointment Duration3 years, 5 months
RoleChief Finance Officer
Country of ResidenceUnited Kingdom
Correspondence Address20 Montford Place
Kennington
London
SE11 5DE
Director NamePeter Froude Macfarlane
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(3 years, 9 months after company formation)
Appointment Duration3 years (resigned 27 September 1995)
RoleFinance Director
Correspondence Address4 Hillgarth
Churt Road
Hindhead
Surrey
GU26 6PP
Director NameMr Peter Martin Burrell
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(3 years, 9 months after company formation)
Appointment Duration8 years, 7 months (resigned 04 May 2001)
RoleChartered Accountant
Correspondence AddressOrchard House 42 The Crescent
Brinklow
Rugby
Warwickshire
CV23 0LR
Director NameTimothy Maurice Herschell Dalton
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(3 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 December 1997)
RoleChartered Accountant
Correspondence Address24 Courthope Road
London
NW3 2LB
Secretary NameColin Ferguson Duncan
NationalityBritish
StatusResigned
Appointed20 September 1992(3 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 06 April 1993)
RoleCompany Director
Correspondence Address9 Woodhatch Spinney
Coulsdon
Surrey
CR5 2SU
Secretary NameClive Burns
NationalityBritish
StatusResigned
Appointed06 April 1993(4 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 January 2000)
RoleCompany Director
Correspondence AddressThe Cottage
Lamer Hill Gate Lower Gustard Wood
Wheathampstead
Hertfordshire
AL4 8RX
Director NameJohn Anthony Fitzgerald Trigg
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1995(6 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 January 1999)
RoleCompany Director
Correspondence AddressBovingdon Ash Chipperfield Road
Bovingdon
Hemel Hempstead
Hertfordshire
HP3 0JW
Director NamePeter John Lyster
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1997(9 years after company formation)
Appointment Duration7 years, 8 months (resigned 07 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArch Barn
Quarry Springs Goathurst
Bridgwater
Somerset
TA5 2DH
Director NamePhilip Bowman
Date of BirthDecember 1952 (Born 71 years ago)
NationalityAustralian
StatusResigned
Appointed12 January 1999(10 years after company formation)
Appointment Duration4 years, 4 months (resigned 22 May 2003)
RoleChairman And Chief Executive
Correspondence AddressThe Secretariat Department
Allied Domecq Plc The Pavilions
Bridgwater Road Bedminster Down
Bristol
BS13 8AR
Director NameGraham Charles Hetherington
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1999(10 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 22 May 2003)
RoleAccountant
Correspondence AddressTop Floor Flat
14-15 Weymouth Mews
London
W1E 7EA
Secretary NameRussell Phelps Kelley
NationalityAmerican
StatusResigned
Appointed31 January 2000(11 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 28 August 2001)
RoleCompany Director
Correspondence Address206 Sussex Mansions
71-77 Old Brompton Road
London
SW7 3JZ
Director NameRussell Phelps Kelley
Date of BirthNovember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed04 May 2001(12 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 28 August 2001)
RoleGeneral Counsel & Company Secr
Correspondence Address206 Sussex Mansions
71-77 Old Brompton Road
London
SW7 3JZ
Director NameMr Leonard Anthony Quaranto
Date of BirthJune 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed28 August 2001(12 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 May 2003)
RoleGeneral Counsel & Company Secr
Correspondence AddressGlebe House
Naunton
Cheltenham
GL54 3AT
Wales
Secretary NameCharles Bennett Brown
NationalityBritish
StatusResigned
Appointed28 August 2001(12 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 May 2003)
RoleCompany Director
Correspondence AddressThe Old Library
High Street
Wrington Bristol
Avon
BS40 5QA
Director NameCharles Bennett Brown
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2003(14 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 July 2005)
RoleChartered Secretary
Correspondence AddressThe Old Library
High Street
Wrington Bristol
Avon
BS40 5QA
Director NameThomas Gordon Mains
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2003(14 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 September 2006)
RoleChartered Secreta
Country of ResidenceUnited Kingdom
Correspondence AddressThe Meadows
Duck Lane
Westbury-Sub-Mendip
Somerset
BA5 1EZ
Secretary NameSarah Helen Hughes
NationalityBritish
StatusResigned
Appointed22 May 2003(14 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 January 2005)
RoleCompany Director
Correspondence Address85 Devonshire Road
Westbury Park
Bristol
BS6 7NH
Secretary NameNicholas David Martin Giles
NationalityBritish
StatusResigned
Appointed07 January 2005(16 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 23 September 2005)
RoleCompany Director
Correspondence AddressMillbridge Cottage
Redcliffe Street
Cheddar
Somerset
BS27 3ND
Director NameIan Terence Fitzsimons
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2005(16 years, 8 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 01 September 2006)
RoleGeneral Counsel
Correspondence Address5 Rue Gounod
75017
Paris
Secretary NamePhilippa Armstrong
NationalityBritish
StatusResigned
Appointed23 September 2005(16 years, 9 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 19 June 2006)
RoleCompany Director
Correspondence Address162 Muller Road
Horfield
Bristol
Avon
BS7 9QX
Director NameMr Anthony Schofield
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2006(17 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 2008)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressLomond House
9 Zetland Place
Edinburgh
EH5 3HU
Scotland
Secretary NameThomas Gordon Mains
NationalityBritish
StatusResigned
Appointed19 June 2006(17 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Meadows
Duck Lane
Westbury-Sub-Mendip
Somerset
BA5 1EZ
Director NameMr Stuart Macnab
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(17 years, 8 months after company formation)
Appointment Duration15 years, 7 months (resigned 31 March 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Montford Place
Kennington
London
SE11 5DE
Secretary NameJane Egan
NationalityBritish
StatusResigned
Appointed01 September 2006(17 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 14 February 2011)
RoleCompany Director
Correspondence Address11 McCrorie Place
Kilbarchan
Renfrewshire
PA10 2BF
Scotland
Secretary NameMr Stuart Macnab
NationalityBritish
StatusResigned
Appointed29 February 2008(19 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Station Rise
Lochwinnoch
Renfrewshire
PA12 4NA
Scotland
Director NameMr Herve Denis Michel Fetter
Date of BirthJune 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed01 October 2008(19 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 August 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6 Spear Mews
London
SW5 9NA
Director NameVincent Turpin
Date of BirthApril 1978 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed01 September 2017(28 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 September 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address20 Montford Place
Kennington
London
SE11 5DE

Location

Registered Address20 Montford Place
Kennington
London
SE11 5DE
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return1 June 2023 (10 months ago)
Next Return Due15 June 2024 (2 months, 2 weeks from now)

Filing History

9 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
14 February 2023Accounts for a dormant company made up to 30 June 2022 (1 page)
19 October 2022Director's details changed for Edward Fells on 19 October 2022 (2 pages)
1 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
31 March 2022Termination of appointment of Stuart Macnab as a director on 31 March 2022 (1 page)
24 March 2022Accounts for a dormant company made up to 30 June 2021 (1 page)
1 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
6 April 2021Accounts for a dormant company made up to 30 June 2020 (1 page)
23 February 2021Director's details changed for Edward Fells on 7 December 2020 (2 pages)
1 October 2020Termination of appointment of Vincent Turpin as a director on 30 September 2020 (1 page)
1 October 2020Appointment of Edward Fells as a director on 1 October 2020 (2 pages)
2 July 2020Director's details changed for Mr Stuart Macnab on 1 July 2020 (2 pages)
1 July 2020Registered office address changed from Chivas House 72 Chancellors Road London W6 9RS to 20 Montford Place Kennington London SE11 5DE on 1 July 2020 (1 page)
1 July 2020Change of details for Ad Inv Limited as a person with significant control on 1 July 2020 (3 pages)
4 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
4 June 2020Change of details for Ad Inv Limited as a person with significant control on 6 April 2016 (2 pages)
3 June 2020Change of details for a person with significant control (2 pages)
17 March 2020Accounts for a dormant company made up to 30 June 2019 (1 page)
7 January 2020Appointment of Stuart Andrew Ferrie Mckechnie as a director on 11 December 2019 (2 pages)
4 June 2019Confirmation statement made on 1 June 2019 with updates (4 pages)
21 March 2019Accounts for a dormant company made up to 30 June 2018 (1 page)
22 January 2019Change of details for Allied Domecq Invesments Limited as a person with significant control on 9 May 2018 (2 pages)
11 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
2 January 2018Accounts for a dormant company made up to 30 June 2017 (1 page)
2 January 2018Accounts for a dormant company made up to 30 June 2017 (1 page)
5 September 2017Appointment of Vincent Turpin as a director on 1 September 2017 (2 pages)
5 September 2017Appointment of Vincent Turpin as a director on 1 September 2017 (2 pages)
5 September 2017Termination of appointment of Herve Denis Michel Fetter as a director on 31 August 2017 (1 page)
5 September 2017Termination of appointment of Herve Denis Michel Fetter as a director on 31 August 2017 (1 page)
14 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
24 March 2017Accounts for a dormant company made up to 30 June 2016 (1 page)
24 March 2017Accounts for a dormant company made up to 30 June 2016 (1 page)
14 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 123.132
(4 pages)
14 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 123.132
(4 pages)
30 March 2016Full accounts made up to 30 June 2015 (12 pages)
30 March 2016Full accounts made up to 30 June 2015 (12 pages)
2 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 123.13185
(4 pages)
2 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 123.13185
(4 pages)
2 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 123.13185
(4 pages)
9 April 2015Full accounts made up to 30 June 2014 (12 pages)
9 April 2015Full accounts made up to 30 June 2014 (12 pages)
3 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 123.131
(4 pages)
3 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 123.131
(4 pages)
3 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 123.131
(4 pages)
19 May 2014Statement of capital on 19 May 2014
  • GBP 123.13185
(4 pages)
19 May 2014Statement by directors (1 page)
19 May 2014Solvency statement dated 08/04/14 (1 page)
19 May 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 May 2014Solvency statement dated 08/04/14 (1 page)
19 May 2014Statement of capital on 19 May 2014
  • GBP 123.13185
(4 pages)
19 May 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 May 2014Statement by directors (1 page)
28 March 2014Accounts for a dormant company made up to 30 June 2013 (1 page)
28 March 2014Accounts for a dormant company made up to 30 June 2013 (1 page)
18 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
27 March 2013Accounts for a dormant company made up to 30 June 2012 (1 page)
27 March 2013Accounts for a dormant company made up to 30 June 2012 (1 page)
13 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
22 March 2012Accounts for a dormant company made up to 30 June 2011 (1 page)
22 March 2012Accounts for a dormant company made up to 30 June 2011 (1 page)
10 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
10 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
10 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
1 March 2011Accounts for a dormant company made up to 30 June 2010 (1 page)
1 March 2011Accounts for a dormant company made up to 30 June 2010 (1 page)
25 February 2011Termination of appointment of Jane Egan as a secretary (1 page)
25 February 2011Termination of appointment of Jane Egan as a secretary (1 page)
25 February 2011Termination of appointment of Stuart Macnab as a secretary (1 page)
25 February 2011Termination of appointment of Stuart Macnab as a secretary (1 page)
16 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
19 March 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
19 March 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
19 June 2009Return made up to 01/06/09; full list of members (4 pages)
19 June 2009Return made up to 01/06/09; full list of members (4 pages)
13 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
13 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
15 October 2008Appointment terminated director anthony schofield (1 page)
15 October 2008Appointment terminated director anthony schofield (1 page)
15 October 2008Director appointed herve denis michel fetter (4 pages)
15 October 2008Director appointed herve denis michel fetter (4 pages)
13 June 2008Return made up to 01/06/08; full list of members (6 pages)
13 June 2008Return made up to 01/06/08; full list of members (6 pages)
11 March 2008Secretary appointed stuart macnab (1 page)
11 March 2008Secretary appointed stuart macnab (1 page)
21 September 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
21 September 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
27 June 2007Return made up to 01/06/07; full list of members (5 pages)
27 June 2007Return made up to 01/06/07; full list of members (5 pages)
30 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
30 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
22 September 2006Secretary resigned (1 page)
22 September 2006Director resigned (1 page)
22 September 2006New director appointed (2 pages)
22 September 2006Secretary resigned (1 page)
22 September 2006New director appointed (2 pages)
22 September 2006Director resigned (1 page)
22 September 2006Director resigned (1 page)
22 September 2006New secretary appointed (2 pages)
22 September 2006Director resigned (1 page)
22 September 2006New secretary appointed (2 pages)
11 September 2006Registered office changed on 11/09/06 from: the pavilions bridgwater road bristol avon BS13 8AR (1 page)
11 September 2006Registered office changed on 11/09/06 from: the pavilions bridgwater road bristol avon BS13 8AR (1 page)
20 July 2006New secretary appointed (1 page)
20 July 2006New secretary appointed (1 page)
28 June 2006Secretary resigned (1 page)
28 June 2006Secretary resigned (1 page)
27 June 2006Return made up to 01/06/06; full list of members (6 pages)
27 June 2006Return made up to 01/06/06; full list of members (6 pages)
19 June 2006New director appointed (7 pages)
19 June 2006New director appointed (7 pages)
6 June 2006Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page)
6 June 2006Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page)
24 February 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
24 February 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
30 November 2005New director appointed (2 pages)
30 November 2005New director appointed (2 pages)
26 October 2005Secretary resigned (1 page)
26 October 2005Director resigned (1 page)
26 October 2005Secretary resigned (1 page)
26 October 2005New secretary appointed (2 pages)
26 October 2005Director resigned (1 page)
26 October 2005New secretary appointed (2 pages)
13 September 2005Director resigned (1 page)
13 September 2005Director resigned (1 page)
17 June 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
17 June 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
14 June 2005Return made up to 01/06/05; full list of members (6 pages)
14 June 2005Return made up to 01/06/05; full list of members (6 pages)
7 April 2005New secretary appointed (2 pages)
7 April 2005New secretary appointed (2 pages)
7 April 2005Secretary resigned (1 page)
7 April 2005Secretary resigned (1 page)
17 June 2004Return made up to 01/06/04; full list of members (6 pages)
17 June 2004Return made up to 01/06/04; full list of members (6 pages)
7 May 2004Director's particulars changed (1 page)
7 May 2004Director's particulars changed (1 page)
23 December 2003Accounts for a dormant company made up to 31 August 2003 (1 page)
23 December 2003Accounts for a dormant company made up to 31 August 2003 (1 page)
21 July 2003Return made up to 01/06/03; full list of members (6 pages)
21 July 2003Return made up to 01/06/03; full list of members (6 pages)
11 July 2003New director appointed (1 page)
11 July 2003New director appointed (1 page)
2 July 2003Secretary resigned (1 page)
2 July 2003Secretary resigned (1 page)
2 July 2003Director resigned (1 page)
2 July 2003New secretary appointed (1 page)
2 July 2003Director resigned (1 page)
2 July 2003Director resigned (1 page)
2 July 2003Director resigned (1 page)
2 July 2003New secretary appointed (1 page)
28 June 2003Director resigned (1 page)
28 June 2003New director appointed (1 page)
28 June 2003Director resigned (1 page)
28 June 2003New director appointed (1 page)
2 March 2003Director's particulars changed (1 page)
2 March 2003Director's particulars changed (1 page)
28 November 2002Director's particulars changed (1 page)
28 November 2002Director's particulars changed (1 page)
5 November 2002Accounts for a dormant company made up to 31 August 2002 (1 page)
5 November 2002Accounts for a dormant company made up to 31 August 2002 (1 page)
1 October 2002Secretary's particulars changed (1 page)
1 October 2002Secretary's particulars changed (1 page)
5 June 2002Return made up to 01/06/02; full list of members (3 pages)
5 June 2002Return made up to 01/06/02; full list of members (3 pages)
19 December 2001Full accounts made up to 31 August 2001 (9 pages)
19 December 2001Full accounts made up to 31 August 2001 (9 pages)
19 September 2001Secretary resigned;director resigned (1 page)
19 September 2001New director appointed (1 page)
19 September 2001New director appointed (1 page)
19 September 2001New secretary appointed (1 page)
19 September 2001New secretary appointed (1 page)
19 September 2001Secretary resigned;director resigned (1 page)
6 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 July 2001Return made up to 01/06/01; full list of members (3 pages)
2 July 2001Return made up to 01/06/01; full list of members (3 pages)
14 June 2001New director appointed (2 pages)
14 June 2001New director appointed (2 pages)
7 June 2001Director resigned (1 page)
7 June 2001Director resigned (1 page)
3 January 2001Full accounts made up to 31 August 2000 (9 pages)
3 January 2001Full accounts made up to 31 August 2000 (9 pages)
2 January 2001Return made up to 18/10/00; full list of members (6 pages)
2 January 2001Return made up to 18/10/00; full list of members (6 pages)
25 October 2000Return made up to 01/06/00; full list of members (6 pages)
25 October 2000Return made up to 01/06/00; full list of members (6 pages)
12 October 2000Director's particulars changed (1 page)
12 October 2000Director's particulars changed (1 page)
18 April 2000Full accounts made up to 31 August 1999 (10 pages)
18 April 2000Full accounts made up to 31 August 1999 (10 pages)
28 March 2000New secretary appointed (2 pages)
28 March 2000New secretary appointed (2 pages)
23 February 2000Secretary resigned (1 page)
23 February 2000Secretary resigned (1 page)
10 December 1999Registered office changed on 10/12/99 from: the pavilions bridgwater road bedminster down bristol BS13 8AR (1 page)
10 December 1999Registered office changed on 10/12/99 from: the pavilions bridgwater road bedminster down bristol BS13 8AR (1 page)
18 October 1999Return made up to 20/09/99; full list of members (10 pages)
18 October 1999Return made up to 20/09/99; full list of members (10 pages)
8 September 1999New director appointed (2 pages)
8 September 1999New director appointed (2 pages)
17 August 1999Director's particulars changed (1 page)
17 August 1999Director's particulars changed (1 page)
25 February 1999New director appointed (2 pages)
25 February 1999New director appointed (2 pages)
18 February 1999Director resigned (1 page)
18 February 1999Director resigned (1 page)
5 January 1999Full accounts made up to 31 August 1998 (7 pages)
5 January 1999Full accounts made up to 31 August 1998 (7 pages)
27 November 1998Return made up to 20/09/98; full list of members (6 pages)
27 November 1998Return made up to 20/09/98; full list of members (6 pages)
30 December 1997Full accounts made up to 31 August 1997 (5 pages)
30 December 1997Full accounts made up to 31 August 1997 (5 pages)
11 December 1997Director resigned (1 page)
11 December 1997Director resigned (1 page)
13 October 1997Location of register of members (1 page)
13 October 1997Return made up to 20/09/97; full list of members (8 pages)
13 October 1997Location of register of members (1 page)
13 October 1997Return made up to 20/09/97; full list of members (8 pages)
13 May 1997Director's particulars changed (1 page)
13 May 1997Director's particulars changed (1 page)
25 February 1997Auditor's resignation (2 pages)
25 February 1997Auditor's resignation (2 pages)
2 February 1997Registered office changed on 02/02/97 from: 131 station street burton-on-trent staffordshire DE14 1BZ (1 page)
2 February 1997Registered office changed on 02/02/97 from: 131 station street burton-on-trent staffordshire DE14 1BZ (1 page)
6 January 1997Full accounts made up to 31 August 1996 (5 pages)
6 January 1997Full accounts made up to 31 August 1996 (5 pages)
26 September 1996Return made up to 20/09/96; full list of members (8 pages)
26 September 1996Return made up to 20/09/96; full list of members (8 pages)
21 November 1995Full accounts made up to 31 August 1995 (6 pages)
21 November 1995Full accounts made up to 31 August 1995 (6 pages)
12 October 1995Director resigned;new director appointed (6 pages)
12 October 1995Director resigned;new director appointed (6 pages)
28 September 1995Return made up to 20/09/95; full list of members (14 pages)
28 September 1995Return made up to 20/09/95; full list of members (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
27 September 1989Return made up to 13/09/89; full list of members (7 pages)
27 September 1989Return made up to 13/09/89; full list of members (7 pages)
2 February 1989Memorandum and Articles of Association (7 pages)
2 February 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
2 February 1989Memorandum and Articles of Association (7 pages)
2 February 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
30 January 1989Nc inc already adjusted (1 page)
30 January 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 January 1989Nc inc already adjusted (1 page)
30 January 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 December 1988Incorporation (9 pages)
20 December 1988Incorporation (9 pages)