West Cross Industrial Estate
Brentford
TW8 9EX
Director Name | Mr Mansukh Velji Kerai |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2017(28 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Shield Drive West Cross Industrial Estate Brentford TW8 9EX |
Director Name | Mr Jon Fry |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2017(28 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Shield Drive West Cross Industrial Estate Brentford TW8 9EX |
Director Name | Mr Darren Mark Simpson |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 13 December 2017(28 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Shield Drive West Cross Industrial Estate Brentford TW8 9EX |
Director Name | Mr Philip John Baxter |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1991(2 years after company formation) |
Appointment Duration | 22 years, 4 months (resigned 14 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Priory Mill Castle Road Studley Warwickshire B80 7AA |
Director Name | Mrs Alison Lee Baxter |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1991(2 years after company formation) |
Appointment Duration | 26 years, 6 months (resigned 13 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Priory Mill Castle Road Studley Warwickshire B80 7AA |
Secretary Name | Mr Philip John Baxter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1991(2 years after company formation) |
Appointment Duration | 22 years, 4 months (resigned 14 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Priory Mill Castle Road Studley Warwickshire B80 7AA |
Director Name | Mark Andrew Forth |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2009(19 years, 7 months after company formation) |
Appointment Duration | 12 years (resigned 29 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Shield Drive West Cross Industrial Estate Brentford TW8 9EX |
Director Name | Mr Steven James Baxter |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2013(24 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 13 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Priory Mill Castle Road Studley Warwickshire B80 7AA |
Director Name | Mr Thomas Bartley-Smith |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2015(26 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 02 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Priory Mill Castle Road Studley Warwickshire B80 7AA |
Director Name | Mr Timothy Philip Irons |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2015(26 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Priory Mill Castle Road Studley Warwickshire B80 7AA |
Website | cvp.com |
---|---|
Telephone | 01527 854222 |
Telephone region | Redditch |
Registered Address | 23 Shield Drive West Cross Industrial Estate Brentford TW8 9EX |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Osterley and Spring Grove |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
50k at £1 | Alison Baxter 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £55,514,273 |
Gross Profit | £8,357,787 |
Net Worth | £11,075,696 |
Cash | £1,985,133 |
Current Liabilities | £10,433,047 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Full |
Accounts Year End | 31 May |
Latest Return | 30 May 2023 (11 months ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 2 weeks from now) |
21 December 2017 | Delivered on: 21 December 2017 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
---|---|
13 December 2017 | Delivered on: 15 December 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
13 December 2017 | Delivered on: 15 December 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The freehold property known as priory mill, castle road, studley registered at the land registry with title number WK329647. For more details please refer to the instrument. Outstanding |
19 July 2013 | Delivered on: 26 July 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Prior mill castle road studley warwickshire t/no WK329647. Notification of addition to or amendment of charge. Outstanding |
30 January 2008 | Delivered on: 6 February 2008 Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Outstanding |
11 August 2020 | Delivered on: 4 September 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A general pledge. Outstanding |
28 May 2010 | Delivered on: 4 June 2010 Satisfied on: 1 September 2011 Persons entitled: Five Arrows Leasing Limited T/a Fineline Media Finance Classification: Supplemental chattel mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in the non-vesting assets; 2X used sony hdcu-1500 hd camera control unit s/n:40254 & 12134; 2X used sony hdcu-1500 portable cam with no view finders/n 12498 & 12102; 2X used sony hdvf-20A hd b&w crt viewfinder (2 inch)s/n:11987 & 110718 (for further details of chattels charged please refer to form MG01) see image for full details. Fully Satisfied |
1 December 2003 | Delivered on: 3 December 2003 Satisfied on: 6 February 2008 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: F/H property k/a 15 alcester road, studley, stratford-on-avon, warwickshire t/no WK405143. 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 |
27 October 2003 | Delivered on: 30 October 2003 Satisfied on: 6 February 2008 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
1 November 2002 | Delivered on: 9 November 2002 Satisfied on: 6 February 2008 Persons entitled: Yorkshire 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: 15 alcester road studley. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
1 February 2021 | Termination of appointment of Mark Andrew Forth as a director on 29 January 2021 (1 page) |
---|---|
12 January 2021 | Full accounts made up to 31 May 2020 (28 pages) |
4 September 2020 | Registration of charge 023914570010, created on 11 August 2020 (11 pages) |
22 June 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
20 May 2020 | Director's details changed for Mr Darren Simpson on 20 May 2020 (2 pages) |
10 December 2019 | Full accounts made up to 31 May 2019 (25 pages) |
10 June 2019 | Confirmation statement made on 2 June 2019 with no updates (3 pages) |
28 February 2019 | Full accounts made up to 31 May 2018 (29 pages) |
5 June 2018 | Confirmation statement made on 2 June 2018 with updates (4 pages) |
19 January 2018 | Group of companies' accounts made up to 31 May 2017 (30 pages) |
29 December 2017 | Appointment of Mr Mansukh Kerai as a director on 13 December 2017 (2 pages) |
29 December 2017 | Appointment of Mr Jon Fry as a director on 13 December 2017 (2 pages) |
29 December 2017 | Termination of appointment of Alison Lee Baxter as a director on 13 December 2017 (1 page) |
29 December 2017 | Termination of appointment of Steven James Baxter as a director on 13 December 2017 (1 page) |
29 December 2017 | Registered office address changed from Priory Mill Castle Road Studley Warwickshire B80 7AA to 23 Shield Drive West Cross Industrial Estate Brentford TW8 9EX on 29 December 2017 (1 page) |
29 December 2017 | Appointment of Mr Darren Simpson as a director on 13 December 2017 (2 pages) |
29 December 2017 | Director's details changed for Yevgeny Subbotin on 29 December 2017 (2 pages) |
29 December 2017 | Notification of Infinity Media Group Limited as a person with significant control on 13 December 2017 (2 pages) |
29 December 2017 | Appointment of Yevgeny Subbotin as a director on 13 December 2017 (2 pages) |
29 December 2017 | Termination of appointment of Alison Lee Baxter as a director on 13 December 2017 (1 page) |
29 December 2017 | Cessation of Alison Lee Baxter as a person with significant control on 13 December 2017 (1 page) |
21 December 2017 | Registration of charge 023914570009, created on 21 December 2017 (27 pages) |
15 December 2017 | Registration of charge 023914570008, created on 13 December 2017 (23 pages) |
15 December 2017 | Satisfaction of charge 023914570006 in full (4 pages) |
15 December 2017 | Registration of charge 023914570007, created on 13 December 2017 (6 pages) |
15 December 2017 | Satisfaction of charge 4 in full (4 pages) |
13 July 2017 | Termination of appointment of Timothy Philip Irons as a director on 30 June 2017 (1 page) |
13 July 2017 | Termination of appointment of Timothy Philip Irons as a director on 30 June 2017 (1 page) |
2 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
2 June 2017 | Director's details changed for Mr Timothy Philip Irons on 31 May 2017 (2 pages) |
2 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
2 June 2017 | Director's details changed for Mrs Alison Lee Baxter on 31 May 2017 (2 pages) |
2 June 2017 | Director's details changed for Mr Timothy Philip Irons on 31 May 2017 (2 pages) |
2 June 2017 | Director's details changed for Mrs Alison Lee Baxter on 31 May 2017 (2 pages) |
28 February 2017 | Group of companies' accounts made up to 31 May 2016 (31 pages) |
28 February 2017 | Group of companies' accounts made up to 31 May 2016 (31 pages) |
21 October 2016 | Termination of appointment of Thomas Bartley-Smith as a director on 2 June 2016 (1 page) |
21 October 2016 | Termination of appointment of Thomas Bartley-Smith as a director on 2 June 2016 (1 page) |
2 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
3 March 2016 | Group of companies' accounts made up to 31 May 2015 (25 pages) |
3 March 2016 | Group of companies' accounts made up to 31 May 2015 (25 pages) |
7 December 2015 | Appointment of Mr Timothy Philip Irons as a director on 7 December 2015 (2 pages) |
7 December 2015 | Appointment of Mr Timothy Philip Irons as a director on 7 December 2015 (2 pages) |
1 December 2015 | Appointment of Mr Thomas Bartley-Smith as a director on 22 October 2015 (2 pages) |
1 December 2015 | Appointment of Mr Thomas Bartley-Smith as a director on 22 October 2015 (2 pages) |
16 July 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
11 March 2015 | Group of companies' accounts made up to 31 May 2014 (28 pages) |
11 March 2015 | Group of companies' accounts made up to 31 May 2014 (28 pages) |
2 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
24 February 2014 | Full accounts made up to 31 May 2013 (25 pages) |
24 February 2014 | Full accounts made up to 31 May 2013 (25 pages) |
15 October 2013 | Appointment of Mr Steven James Baxter as a director (2 pages) |
15 October 2013 | Termination of appointment of Philip Baxter as a secretary (1 page) |
15 October 2013 | Termination of appointment of Philip Baxter as a secretary (1 page) |
15 October 2013 | Termination of appointment of Philip Baxter as a director (1 page) |
15 October 2013 | Termination of appointment of Philip Baxter as a director (1 page) |
15 October 2013 | Appointment of Mr Steven James Baxter as a director (2 pages) |
26 July 2013 | Registration of charge 023914570006 (35 pages) |
26 July 2013 | Registration of charge 023914570006 (35 pages) |
10 July 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (4 pages) |
10 July 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (4 pages) |
10 July 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Full accounts made up to 31 May 2012 (25 pages) |
28 February 2013 | Full accounts made up to 31 May 2012 (25 pages) |
9 October 2012 | Auditor's resignation (1 page) |
9 October 2012 | Auditor's resignation (1 page) |
14 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Full accounts made up to 31 May 2011 (23 pages) |
2 March 2012 | Full accounts made up to 31 May 2011 (23 pages) |
13 October 2011 | Auditor's resignation (1 page) |
13 October 2011 | Auditor's resignation (1 page) |
12 October 2011 | Resignation of an auditor (2 pages) |
12 October 2011 | Resignation of an auditor (2 pages) |
2 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
2 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
10 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (4 pages) |
10 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (4 pages) |
10 June 2011 | Secretary's details changed for Mr Philip Baxter on 1 July 2010 (1 page) |
10 June 2011 | Secretary's details changed for Mr Philip Baxter on 1 July 2010 (1 page) |
10 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (4 pages) |
10 June 2011 | Secretary's details changed for Mr Philip Baxter on 1 July 2010 (1 page) |
24 February 2011 | Full accounts made up to 31 May 2010 (24 pages) |
24 February 2011 | Full accounts made up to 31 May 2010 (24 pages) |
3 August 2010 | Director's details changed for Mr Philip Baxter on 2 October 2009 (2 pages) |
3 August 2010 | Director's details changed for Mr Philip Baxter on 2 October 2009 (2 pages) |
3 August 2010 | Director's details changed for Mark Andrew Forth on 2 October 2009 (2 pages) |
3 August 2010 | Director's details changed for Mark Andrew Forth on 2 October 2009 (2 pages) |
3 August 2010 | Director's details changed for Mr Philip Baxter on 2 October 2009 (2 pages) |
3 August 2010 | Director's details changed for Alison Baxter on 2 October 2009 (2 pages) |
3 August 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Director's details changed for Alison Baxter on 2 October 2009 (2 pages) |
3 August 2010 | Director's details changed for Alison Baxter on 2 October 2009 (2 pages) |
3 August 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Director's details changed for Mark Andrew Forth on 2 October 2009 (2 pages) |
4 June 2010 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
4 June 2010 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
2 March 2010 | Accounts for a medium company made up to 31 May 2009 (20 pages) |
2 March 2010 | Accounts for a medium company made up to 31 May 2009 (20 pages) |
21 August 2009 | Return made up to 02/06/09; full list of members (4 pages) |
21 August 2009 | Return made up to 02/06/09; full list of members (4 pages) |
19 January 2009 | Accounts for a small company made up to 31 May 2008 (7 pages) |
19 January 2009 | Accounts for a small company made up to 31 May 2008 (7 pages) |
16 January 2009 | Resolutions
|
16 January 2009 | Capitals not rolled up (2 pages) |
16 January 2009 | Nc inc already adjusted 13/01/09 (2 pages) |
16 January 2009 | Resolutions
|
16 January 2009 | Nc inc already adjusted 13/01/09 (2 pages) |
16 January 2009 | Capitals not rolled up (2 pages) |
9 January 2009 | Director appointed mark andrew forth (2 pages) |
9 January 2009 | Director appointed mark andrew forth (2 pages) |
1 July 2008 | Return made up to 02/06/08; full list of members (4 pages) |
1 July 2008 | Return made up to 02/06/08; full list of members (4 pages) |
6 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 February 2008 | Particulars of mortgage/charge (3 pages) |
6 February 2008 | Particulars of mortgage/charge (3 pages) |
6 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 November 2007 | Accounts for a small company made up to 31 May 2007 (6 pages) |
16 November 2007 | Accounts for a small company made up to 31 May 2007 (6 pages) |
25 July 2007 | Return made up to 02/06/07; no change of members (7 pages) |
25 July 2007 | Return made up to 02/06/07; no change of members (7 pages) |
19 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
19 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
22 June 2006 | Return made up to 02/06/06; full list of members (7 pages) |
22 June 2006 | Return made up to 02/06/06; full list of members (7 pages) |
7 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
7 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
29 July 2005 | Return made up to 02/06/05; full list of members (7 pages) |
29 July 2005 | Return made up to 02/06/05; full list of members (7 pages) |
4 March 2005 | Accounts for a small company made up to 31 May 2004 (6 pages) |
4 March 2005 | Accounts for a small company made up to 31 May 2004 (6 pages) |
9 July 2004 | Return made up to 02/06/04; full list of members (7 pages) |
9 July 2004 | Return made up to 02/06/04; full list of members (7 pages) |
3 December 2003 | Particulars of mortgage/charge (3 pages) |
3 December 2003 | Particulars of mortgage/charge (3 pages) |
31 October 2003 | Accounts for a small company made up to 31 May 2003 (6 pages) |
31 October 2003 | Accounts for a small company made up to 31 May 2003 (6 pages) |
30 October 2003 | Particulars of mortgage/charge (3 pages) |
30 October 2003 | Particulars of mortgage/charge (3 pages) |
24 July 2003 | Return made up to 02/06/03; full list of members (7 pages) |
24 July 2003 | Return made up to 02/06/03; full list of members (7 pages) |
9 February 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
9 February 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
9 November 2002 | Particulars of mortgage/charge (3 pages) |
9 November 2002 | Particulars of mortgage/charge (3 pages) |
4 July 2002 | Return made up to 02/06/02; full list of members (7 pages) |
4 July 2002 | Return made up to 02/06/02; full list of members (7 pages) |
29 March 2002 | Accounts for a small company made up to 31 May 2001 (6 pages) |
29 March 2002 | Accounts for a small company made up to 31 May 2001 (6 pages) |
28 June 2001 | Return made up to 02/06/01; full list of members
|
28 June 2001 | Return made up to 02/06/01; full list of members
|
13 March 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
13 March 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
24 July 2000 | Return made up to 02/06/00; full list of members (6 pages) |
24 July 2000 | Return made up to 02/06/00; full list of members (6 pages) |
1 June 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
1 June 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
15 July 1999 | Return made up to 02/06/99; no change of members (4 pages) |
15 July 1999 | Return made up to 02/06/99; no change of members (4 pages) |
12 April 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
12 April 1999 | Director's particulars changed (1 page) |
12 April 1999 | Director's particulars changed (1 page) |
12 April 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
8 April 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
8 April 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
6 July 1998 | Return made up to 02/06/98; full list of members (6 pages) |
6 July 1998 | Return made up to 02/06/98; full list of members (6 pages) |
1 April 1998 | Accounts for a small company made up to 31 May 1997 (8 pages) |
1 April 1998 | Accounts for a small company made up to 31 May 1997 (8 pages) |
20 January 1998 | Registered office changed on 20/01/98 from: 17 lechdale close church hill north redditch worcestershire B98 8RN (1 page) |
20 January 1998 | Registered office changed on 20/01/98 from: 17 lechdale close church hill north redditch worcestershire B98 8RN (1 page) |
10 July 1997 | Return made up to 02/06/97; no change of members (4 pages) |
10 July 1997 | Return made up to 02/06/97; no change of members (4 pages) |
1 April 1997 | Full accounts made up to 31 May 1996 (11 pages) |
1 April 1997 | Full accounts made up to 31 May 1996 (11 pages) |
20 June 1996 | Return made up to 02/06/96; no change of members (4 pages) |
20 June 1996 | Return made up to 02/06/96; no change of members (4 pages) |
28 March 1996 | Accounts for a small company made up to 31 May 1995 (5 pages) |
28 March 1996 | Accounts for a small company made up to 31 May 1995 (5 pages) |
31 May 1995 | Return made up to 02/06/95; full list of members (6 pages) |
31 May 1995 | Return made up to 02/06/95; full list of members (6 pages) |
11 August 1989 | Memorandum and Articles of Association (15 pages) |
11 August 1989 | Memorandum and Articles of Association (15 pages) |
23 June 1989 | Company name changed fetoroad LIMITED\certificate issued on 26/06/89 (2 pages) |
23 June 1989 | Company name changed fetoroad LIMITED\certificate issued on 26/06/89 (2 pages) |
2 June 1989 | Incorporation (15 pages) |
2 June 1989 | Incorporation (15 pages) |