London
E1W 1DD
Director Name | Mr David Andrew Bruce |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2016(27 years after company formation) |
Appointment Duration | 2 years, 5 months (closed 07 November 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Tower Bridge House St. Katharines Way London E1W 1DD |
Secretary Name | Bnoms Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 October 2015(26 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 07 November 2018) |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Mr Geoffrey Leonard Ballard |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(1 year, 9 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 29 August 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bracken Hill House Wrington Hill Wrington BS40 5PN |
Director Name | Roger Glyn Helliwell |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 October 1995) |
Role | Building Contractor |
Correspondence Address | Loos House Watery Lane Welsh St Donats Cowbridge Vale Of Glamorgan CF71 7SS Wales |
Director Name | Mr William Martin Painter |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 October 1995) |
Role | Building Contractor |
Country of Residence | England |
Correspondence Address | Kaduna Blackford Wedmore Somerset BS28 4NL |
Director Name | Mr Edmund John Courtier Parsons |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 1992) |
Role | Building Contractor |
Correspondence Address | Barrow Cottage Cambridge Batch Flax Bourton Bristol Avon BS19 1PU |
Director Name | Mr David Lionel Rebori |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(1 year, 9 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 02 October 2000) |
Role | Surveyor |
Correspondence Address | Fieldways Claverton Down Road Claverton Down Bath Avon BA2 6EE |
Secretary Name | Mr Geoffrey Leonard Ballard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(1 year, 9 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 29 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bracken Hill House Wrington Hill Wrington BS40 5PN |
Director Name | David Alan Brown |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(6 years, 4 months after company formation) |
Appointment Duration | 9 years (resigned 01 October 2004) |
Role | Company Director |
Correspondence Address | 134 New Road Rumney Cardiff Glamorgan CF3 3AE Wales |
Director Name | Mr Nicholas John Higgs |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 October 1995(6 years, 4 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 29 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Abbotts Barn Farm Hinton Blewett Somerset BS39 5AN |
Director Name | Desmond John Lucas |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 April 1998) |
Role | Company Director |
Correspondence Address | Moorvale 27 Beech Grove Somerton Somerset TA11 6LQ |
Director Name | Mr Graeme Taylor |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2007(18 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 28 September 2012) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Dean House 24 Ravelston Terrace Edinburgh EH4 3TP Scotland |
Director Name | Mr Robert Clark |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2007(18 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 29 August 2014) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Stratton House Cater Road Bishopsworth Bristol BS13 7UH |
Secretary Name | Mr Graeme Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2007(18 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 28 September 2012) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Dean House 24 Ravelston Terrace Edinburgh EH4 3TP Scotland |
Secretary Name | Mr Gregory William Mutch |
---|---|
Status | Resigned |
Appointed | 28 September 2012(23 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 30 September 2015) |
Role | Company Director |
Correspondence Address | Stratton House Cater Road Bishopsworth Bristol BS13 7UH |
Director Name | Mr Christopher John Shankland |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(23 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 June 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Stratton House Cater Road Bishopsworth Bristol BS13 7UH |
Director Name | Mr Beverley Edward John Dew |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2014(25 years after company formation) |
Appointment Duration | 6 months (resigned 05 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stratton House Cater Road Bishopsworth Bristol BS13 7UH |
Director Name | Mr Mark Lloyd Cutler |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2014(25 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 11 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stratton House Cater Road Bishopsworth Bristol BS13 7UH |
Director Name | Emma Campbell |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2014(25 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Stratton House Cater Road Bishopsworth Bristol BS13 7UH |
Director Name | Mr Stuart Edward Curl |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2016(26 years, 8 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 31 May 2016) |
Role | Chartered Management Accountant |
Country of Residence | England |
Correspondence Address | Stratton House Cater Road Bishopsworth Bristol BS13 7UH |
Director Name | Mr Andrew Robert Astin |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2016(26 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 March 2017) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Tower Bridge House St. Katharines Way London E1W 1DD |
Website | nm.tm |
---|
Registered Address | Tower Bridge House St. Katharines Way London E1W 1DD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
370k at £1 | Cowlin Management LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £74,847 |
Current Liabilities | £421,561 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
28 January 2000 | Delivered on: 5 February 2000 Satisfied on: 30 August 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Stratton house 39 cater road bristol t/n AV81762. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
---|---|
13 January 1994 | Delivered on: 22 January 1994 Satisfied on: 30 August 2007 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. Fully Satisfied |
4 December 1989 | Delivered on: 12 December 1989 Satisfied on: 30 August 2007 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book & other debts uncalled capital. Fully Satisfied |
7 November 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 August 2018 | Return of final meeting in a members' voluntary winding up (9 pages) |
17 November 2017 | Liquidators' statement of receipts and payments to 5 September 2017 (9 pages) |
17 November 2017 | Liquidators' statement of receipts and payments to 5 September 2017 (9 pages) |
24 April 2017 | Termination of appointment of Andrew Robert Astin as a director on 28 March 2017 (2 pages) |
24 April 2017 | Termination of appointment of Andrew Robert Astin as a director on 28 March 2017 (2 pages) |
27 January 2017 | Registered office address changed from 5 Churchill Place Canary Wharf London E14 5HU United Kingdom to C/O Mazars Llp Tower Bridge House St. Katharines Way London E1W 1DD on 27 January 2017 (2 pages) |
27 January 2017 | Registered office address changed from 5 Churchill Place Canary Wharf London E14 5HU United Kingdom to C/O Mazars Llp Tower Bridge House St. Katharines Way London E1W 1DD on 27 January 2017 (2 pages) |
1 October 2016 | Registered office address changed from 5 Churchill Place Canary Wharf London England E14 5HU England to 5 Churchill Place Canary Wharf London E14 5HU on 1 October 2016 (2 pages) |
1 October 2016 | Registered office address changed from 5 Churchill Place Canary Wharf London England E14 5HU England to 5 Churchill Place Canary Wharf London E14 5HU on 1 October 2016 (2 pages) |
1 October 2016 | Register inspection address has been changed from Kingsgate High Street Redhill RH1 1SH England to 5 Churchill Place Canary Wharf London E14 5HU (2 pages) |
1 October 2016 | Register inspection address has been changed from Kingsgate High Street Redhill RH1 1SH England to 5 Churchill Place Canary Wharf London E14 5HU (2 pages) |
29 September 2016 | Declaration of solvency (4 pages) |
29 September 2016 | Appointment of a voluntary liquidator (1 page) |
29 September 2016 | Resolutions
|
29 September 2016 | Declaration of solvency (4 pages) |
29 September 2016 | Appointment of a voluntary liquidator (1 page) |
29 July 2016 | Full accounts made up to 31 December 2015 (17 pages) |
29 July 2016 | Full accounts made up to 31 December 2015 (17 pages) |
7 June 2016 | Registered office address changed from Stratton House Cater Road Bishopsworth Bristol BS13 7UH to 5 Churchill Place Canary Wharf London England E14 5HU on 7 June 2016 (1 page) |
7 June 2016 | Registered office address changed from Stratton House Cater Road Bishopsworth Bristol BS13 7UH to 5 Churchill Place Canary Wharf London England E14 5HU on 7 June 2016 (1 page) |
6 June 2016 | Appointment of David Andrew Bruce as a director on 1 June 2016 (2 pages) |
6 June 2016 | Appointment of David Andrew Bruce as a director on 1 June 2016 (2 pages) |
2 June 2016 | Termination of appointment of Stuart Edward Curl as a director on 31 May 2016 (1 page) |
2 June 2016 | Termination of appointment of Stuart Edward Curl as a director on 31 May 2016 (1 page) |
14 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
17 February 2016 | Director's details changed for Mr Paul David England on 9 December 2015 (2 pages) |
17 February 2016 | Director's details changed for Mr Paul David England on 9 December 2015 (2 pages) |
2 February 2016 | Appointment of Mr Stuart Edward Curl as a director on 1 February 2016 (2 pages) |
2 February 2016 | Appointment of Mr Stuart Edward Curl as a director on 1 February 2016 (2 pages) |
2 February 2016 | Appointment of Mr Andrew Robert Astin as a director on 1 February 2016 (2 pages) |
2 February 2016 | Appointment of Mr Andrew Robert Astin as a director on 1 February 2016 (2 pages) |
28 January 2016 | Termination of appointment of Emma Campbell as a director on 31 December 2015 (1 page) |
28 January 2016 | Termination of appointment of Emma Campbell as a director on 31 December 2015 (1 page) |
10 December 2015 | Secretary's details changed for Bnoms Limited on 9 December 2015 (1 page) |
10 December 2015 | Secretary's details changed for Bnoms Limited on 9 December 2015 (1 page) |
26 October 2015 | Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages) |
26 October 2015 | Termination of appointment of Gregory William Mutch as a secretary on 30 September 2015 (1 page) |
26 October 2015 | Termination of appointment of Gregory William Mutch as a secretary on 30 September 2015 (1 page) |
26 October 2015 | Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
7 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
13 December 2014 | Appointment of Mr Paul David England as a director on 5 December 2014 (2 pages) |
13 December 2014 | Termination of appointment of Beverley Edward John Dew as a director on 5 December 2014 (1 page) |
13 December 2014 | Termination of appointment of Beverley Edward John Dew as a director on 5 December 2014 (1 page) |
13 December 2014 | Termination of appointment of Beverley Edward John Dew as a director on 5 December 2014 (1 page) |
13 December 2014 | Appointment of Mr Paul David England as a director on 5 December 2014 (2 pages) |
13 December 2014 | Appointment of Mr Paul David England as a director on 5 December 2014 (2 pages) |
25 November 2014 | Appointment of Emma Campbell as a director on 11 November 2014 (2 pages) |
25 November 2014 | Termination of appointment of Mark Lloyd Cutler as a director on 11 November 2014 (1 page) |
25 November 2014 | Appointment of Emma Campbell as a director on 11 November 2014 (2 pages) |
25 November 2014 | Termination of appointment of Mark Lloyd Cutler as a director on 11 November 2014 (1 page) |
7 November 2014 | Full accounts made up to 31 December 2013 (14 pages) |
7 November 2014 | Full accounts made up to 31 December 2013 (14 pages) |
29 August 2014 | Termination of appointment of Robert Clark as a director on 29 August 2014 (1 page) |
29 August 2014 | Termination of appointment of Robert Clark as a director on 29 August 2014 (1 page) |
21 July 2014 | Appointment of Mark Lloyd Cutler as a director on 21 July 2014 (2 pages) |
21 July 2014 | Appointment of Mark Lloyd Cutler as a director on 21 July 2014 (2 pages) |
10 June 2014 | Appointment of Beverley Edward John Dew as a director (2 pages) |
10 June 2014 | Termination of appointment of Christopher Shankland as a director (1 page) |
10 June 2014 | Appointment of Beverley Edward John Dew as a director (2 pages) |
10 June 2014 | Termination of appointment of Christopher Shankland as a director (1 page) |
11 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Register inspection address has been changed (1 page) |
11 April 2014 | Register(s) moved to registered inspection location (1 page) |
11 April 2014 | Director's details changed for Mr Robert Clark on 4 April 2014 (2 pages) |
11 April 2014 | Register inspection address has been changed (1 page) |
11 April 2014 | Director's details changed for Mr Robert Clark on 4 April 2014 (2 pages) |
11 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Register(s) moved to registered inspection location (1 page) |
11 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Director's details changed for Mr Robert Clark on 4 April 2014 (2 pages) |
26 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
26 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
4 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
16 October 2012 | Appointment of Mr Christopher John Shankland as a director (2 pages) |
16 October 2012 | Appointment of Mr Christopher John Shankland as a director (2 pages) |
28 September 2012 | Termination of appointment of Graeme Taylor as a director (1 page) |
28 September 2012 | Termination of appointment of Graeme Taylor as a secretary (1 page) |
28 September 2012 | Termination of appointment of Graeme Taylor as a secretary (1 page) |
28 September 2012 | Appointment of Mr Gregory William Mutch as a secretary (1 page) |
28 September 2012 | Appointment of Mr Gregory William Mutch as a secretary (1 page) |
28 September 2012 | Termination of appointment of Graeme Taylor as a director (1 page) |
27 September 2012 | Statement of company's objects (2 pages) |
27 September 2012 | Statement of company's objects (2 pages) |
27 September 2012 | Resolutions
|
27 September 2012 | Resolutions
|
30 August 2012 | Full accounts made up to 31 December 2011 (15 pages) |
30 August 2012 | Full accounts made up to 31 December 2011 (15 pages) |
12 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (5 pages) |
22 August 2011 | Full accounts made up to 31 December 2010 (17 pages) |
22 August 2011 | Full accounts made up to 31 December 2010 (17 pages) |
12 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (5 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (18 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (18 pages) |
18 June 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
16 October 2009 | Director's details changed for Mr Robert Clark on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Robert Clark on 1 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Mr Graeme Taylor on 1 October 2009 (1 page) |
16 October 2009 | Director's details changed for Mr Robert Clark on 1 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Mr Graeme Taylor on 1 October 2009 (1 page) |
16 October 2009 | Director's details changed for Mr Graeme Taylor on 1 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Mr Graeme Taylor on 1 October 2009 (1 page) |
16 October 2009 | Director's details changed for Mr Graeme Taylor on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Graeme Taylor on 1 October 2009 (2 pages) |
17 August 2009 | Full accounts made up to 31 December 2008 (17 pages) |
17 August 2009 | Full accounts made up to 31 December 2008 (17 pages) |
14 April 2009 | Return made up to 14/04/09; full list of members (3 pages) |
14 April 2009 | Return made up to 14/04/09; full list of members (3 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
10 September 2008 | Return made up to 14/04/08; full list of members (3 pages) |
10 September 2008 | Return made up to 14/04/08; full list of members (3 pages) |
8 February 2008 | Director resigned (1 page) |
8 February 2008 | Director resigned (1 page) |
14 September 2007 | Secretary resigned;director resigned (1 page) |
14 September 2007 | New secretary appointed;new director appointed (3 pages) |
14 September 2007 | New director appointed (3 pages) |
14 September 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
14 September 2007 | New secretary appointed;new director appointed (3 pages) |
14 September 2007 | New director appointed (3 pages) |
14 September 2007 | Secretary resigned;director resigned (1 page) |
14 September 2007 | Director resigned (2 pages) |
14 September 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
14 September 2007 | Director resigned (2 pages) |
30 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 2007 | Return made up to 14/04/07; full list of members
|
2 June 2007 | Full accounts made up to 30 September 2006 (16 pages) |
2 June 2007 | Full accounts made up to 30 September 2006 (16 pages) |
2 June 2007 | Return made up to 14/04/07; full list of members
|
21 April 2006 | Full accounts made up to 30 September 2005 (17 pages) |
21 April 2006 | Return made up to 14/04/06; full list of members (7 pages) |
21 April 2006 | Return made up to 14/04/06; full list of members (7 pages) |
21 April 2006 | Full accounts made up to 30 September 2005 (17 pages) |
10 May 2005 | Full accounts made up to 30 September 2004 (18 pages) |
10 May 2005 | Full accounts made up to 30 September 2004 (18 pages) |
10 May 2005 | Return made up to 14/04/05; full list of members (7 pages) |
10 May 2005 | Return made up to 14/04/05; full list of members (7 pages) |
15 February 2005 | Director resigned (1 page) |
15 February 2005 | Director resigned (1 page) |
9 June 2004 | Return made up to 14/04/04; full list of members (7 pages) |
9 June 2004 | Return made up to 14/04/04; full list of members (7 pages) |
9 June 2004 | Full accounts made up to 30 September 2003 (18 pages) |
9 June 2004 | Full accounts made up to 30 September 2003 (18 pages) |
28 April 2003 | Full accounts made up to 30 September 2002 (18 pages) |
28 April 2003 | Return made up to 14/04/03; full list of members (7 pages) |
28 April 2003 | Return made up to 14/04/03; full list of members (7 pages) |
28 April 2003 | Full accounts made up to 30 September 2002 (18 pages) |
22 April 2002 | Return made up to 14/04/02; full list of members (7 pages) |
22 April 2002 | Return made up to 14/04/02; full list of members (7 pages) |
22 April 2002 | Full accounts made up to 30 September 2001 (16 pages) |
22 April 2002 | Full accounts made up to 30 September 2001 (16 pages) |
1 May 2001 | Return made up to 14/04/01; full list of members (7 pages) |
1 May 2001 | Full accounts made up to 30 September 2000 (15 pages) |
1 May 2001 | Return made up to 14/04/01; full list of members (7 pages) |
1 May 2001 | Full accounts made up to 30 September 2000 (15 pages) |
19 October 2000 | Director resigned (1 page) |
19 October 2000 | Director resigned (1 page) |
10 May 2000 | Full accounts made up to 30 September 1999 (16 pages) |
10 May 2000 | Return made up to 14/04/00; full list of members (7 pages) |
10 May 2000 | Full accounts made up to 30 September 1999 (16 pages) |
10 May 2000 | Return made up to 14/04/00; full list of members (7 pages) |
5 February 2000 | Particulars of mortgage/charge (3 pages) |
5 February 2000 | Particulars of mortgage/charge (3 pages) |
13 May 1999 | Return made up to 14/04/99; full list of members
|
13 May 1999 | Return made up to 14/04/99; full list of members
|
12 May 1999 | Full accounts made up to 30 September 1998 (16 pages) |
12 May 1999 | Full accounts made up to 30 September 1998 (16 pages) |
6 August 1998 | Director resigned (1 page) |
6 August 1998 | Director resigned (1 page) |
23 April 1998 | Full accounts made up to 30 September 1997 (16 pages) |
23 April 1998 | Return made up to 12/03/98; no change of members (6 pages) |
23 April 1998 | Full accounts made up to 30 September 1997 (16 pages) |
23 April 1998 | Return made up to 12/03/98; no change of members (6 pages) |
2 May 1997 | Full accounts made up to 30 September 1996 (16 pages) |
2 May 1997 | Return made up to 12/03/97; no change of members (6 pages) |
2 May 1997 | Full accounts made up to 30 September 1996 (16 pages) |
2 May 1997 | Return made up to 12/03/97; no change of members (6 pages) |
13 May 1996 | Full accounts made up to 30 September 1995 (18 pages) |
13 May 1996 | Full accounts made up to 30 September 1995 (18 pages) |
10 May 1996 | Return made up to 12/03/96; full list of members (8 pages) |
10 May 1996 | Return made up to 12/03/96; full list of members (8 pages) |
9 October 1995 | Director resigned;new director appointed (2 pages) |
9 October 1995 | New director appointed (2 pages) |
9 October 1995 | Director resigned;new director appointed (2 pages) |
9 October 1995 | Director resigned;new director appointed (2 pages) |
9 October 1995 | Director resigned;new director appointed (2 pages) |
9 October 1995 | New director appointed (2 pages) |
2 May 1995 | Full group accounts made up to 30 September 1994 (27 pages) |
2 May 1995 | Return made up to 12/03/95; no change of members (4 pages) |
2 May 1995 | Return made up to 12/03/95; no change of members (4 pages) |
2 May 1995 | Full group accounts made up to 30 September 1994 (27 pages) |
6 April 1994 | Return made up to 12/03/94; no change of members (4 pages) |
6 April 1994 | Return made up to 12/03/94; no change of members (4 pages) |
22 January 1994 | Particulars of mortgage/charge (3 pages) |
22 January 1994 | Particulars of mortgage/charge (3 pages) |
5 April 1993 | Return made up to 12/03/93; full list of members (6 pages) |
5 April 1993 | Full group accounts made up to 30 September 1992 (23 pages) |
5 April 1993 | Return made up to 12/03/93; full list of members (6 pages) |
5 April 1993 | Full group accounts made up to 30 September 1992 (23 pages) |
9 October 1992 | Director resigned (2 pages) |
9 October 1992 | Director resigned (2 pages) |
6 April 1992 | Return made up to 12/03/92; no change of members (6 pages) |
6 April 1992 | Return made up to 12/03/92; no change of members (6 pages) |
28 March 1991 | Return made up to 12/03/91; full list of members (7 pages) |
28 March 1991 | Return made up to 12/03/91; full list of members (7 pages) |
20 November 1990 | Resolutions
|
20 November 1990 | Ad 04/12/89--------- £ si 369995@1 (4 pages) |
20 November 1990 | Nc inc already adjusted 13/09/89 (1 page) |
20 November 1990 | Ad 04/12/89--------- £ si 369995@1 (4 pages) |
20 November 1990 | Resolutions
|
20 November 1990 | Nc inc already adjusted 13/09/89 (1 page) |
19 November 1990 | Return made up to 25/09/90; full list of members (5 pages) |
19 November 1990 | Return made up to 25/09/90; full list of members (5 pages) |
24 January 1990 | Company name changed jetarm LIMITED\certificate issued on 25/01/90 (2 pages) |
24 January 1990 | Company name changed jetarm LIMITED\certificate issued on 25/01/90 (2 pages) |
12 December 1989 | Particulars of mortgage/charge (3 pages) |
12 December 1989 | Particulars of mortgage/charge (3 pages) |
26 September 1989 | Wd 19/09/89 ad 13/09/89--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
26 September 1989 | Wd 19/09/89 ad 13/09/89--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
21 August 1989 | Secretary resigned;new secretary appointed (2 pages) |
21 August 1989 | Secretary resigned;new secretary appointed (2 pages) |
14 August 1989 | Resolutions
|
14 August 1989 | Memorandum and Articles of Association (7 pages) |
14 August 1989 | Memorandum and Articles of Association (7 pages) |
14 August 1989 | Resolutions
|
18 May 1989 | Incorporation (9 pages) |
18 May 1989 | Incorporation (9 pages) |