London
EC4V 5EQ
Director Name | Mr Charles Rolandi |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2020(30 years after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rwk Goodman Llp 69 Carter Lane London EC4V 5EQ |
Director Name | Mr Jean Francois Marie Arpentinier |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 April 1991(1 year after company formation) |
Appointment Duration | 4 years, 7 months (resigned 19 December 1995) |
Role | Company Manager |
Correspondence Address | Le Vauhernu Ige 61130 Belleme France |
Director Name | Mr Patrick Marcel Henri Heaume |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 April 1991(1 year after company formation) |
Appointment Duration | 4 years, 7 months (resigned 19 December 1995) |
Role | Company Director |
Correspondence Address | 16 Rue Daubigny 75017 Paris Foreign |
Secretary Name | Edward Highton Harden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(1 year after company formation) |
Appointment Duration | 4 years, 7 months (resigned 19 December 1995) |
Role | Company Director |
Correspondence Address | 40 Armadale Road Woking Surrey GU21 3LB |
Director Name | Mr Paul Henry Gregory |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1995(5 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 August 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Rock Mount 402 Fulwood Road Sheffield South Yorkshire S10 3GD |
Director Name | Antony Everard Mason |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1995(5 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | 1 Hilberry Rise Wingerworth Chesterfield Derbys S40 2QP |
Director Name | Mr William Michael Rogers |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1995(5 years, 7 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 03 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Causeway Glade Dore Sheffield South Yorkshire S17 3EZ |
Secretary Name | Mr William Michael Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1995(5 years, 7 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 03 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Causeway Glade Dore Sheffield South Yorkshire S17 3EZ |
Director Name | Mr Ronald Charles Series |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 May 2005) |
Role | Company Director |
Correspondence Address | 19 Berystede Kingston Upon Thames Surrey KT2 7PQ |
Director Name | Mr Lloyd John Charles Dunn |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2005(15 years after company formation) |
Appointment Duration | 10 years, 2 months (resigned 01 August 2015) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Rowan House Cherry Orchard North Kembrey Park Swindon SN2 8UH |
Secretary Name | Mr Ian Patrick Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2006(16 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 19 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Garden Walk Rotherham South Yorkshire S60 3HY |
Director Name | Mr Ian Patrick Brewer |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2007(16 years, 11 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 24 June 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Rowan House Cherry Orchard North Kembrey Park Swindon SN2 8UH |
Director Name | Mr Nicholas John Gresham |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2014(24 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rowan House Cherry Orchard North Kembrey Park Swindon SN2 8UH |
Director Name | Mr Mark Richard Cashmore |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2014(24 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rowan House Cherry Orchard North Kembrey Park Swindon SN2 8UH |
Director Name | Mr Jonathan Michael Bunting |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2014(24 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rowan House Cherry Orchard North Kembrey Park Swindon SN2 8UH |
Secretary Name | Mr Stuart Steven Marriner |
---|---|
Status | Resigned |
Appointed | 19 December 2014(24 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 02 May 2020) |
Role | Company Director |
Correspondence Address | 10 St. Bride Street London EC4A 4AD |
Director Name | Mr Christian Robert Philip Ward |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2015(25 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rowan House Cherry Orchard North Kembrey Park Swindon SN2 8UH |
Director Name | Mr Duncan James Orange |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2016(26 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 01 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rowan House Cherry Orchard North Kembrey Park Swindon SN2 8UH |
Director Name | Mr David Gregory Bauernfeind |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2016(26 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rowan House Cherry Orchard North Kembrey Park Swindon SN2 8UH |
Director Name | Peter Geoffrey Birks |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2018(28 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rowan House Cherry Orchard North Kembrey Park Swindon SN2 8UH |
Director Name | Mr Anthony Liam Grace |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2018(28 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rowan House Cherry Orchard North Kembrey Park Swindon SN2 8UH |
Director Name | Mr Michael Holt |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2020(30 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 St. Bride Street London EC4A 4AD |
Website | tussnells.co.uk |
---|
Registered Address | Rwk Goodman Llp 69 Carter Lane London EC4V 5EQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1.5m at £1 | Big Green Parcel Machine LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,487,000 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 1 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 15 February 2024 (overdue) |
30 September 2020 | Delivered on: 3 October 2020 Persons entitled: Leumi Abl Limited Classification: A registered charge Outstanding |
---|---|
2 March 2010 | Delivered on: 18 March 2010 Satisfied on: 20 January 2015 Persons entitled: Bank of Scotland PLC (As Security Trustee for the Finance Parties) Classification: Debenture Secured details: All monies due or to become due from the obligors to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
13 November 2009 | Delivered on: 20 November 2009 Satisfied on: 31 January 2015 Persons entitled: Lloyds Tsb Commercial Finance Limited 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
16 May 2005 | Delivered on: 31 May 2005 Satisfied on: 20 January 2015 Persons entitled: The Governor and Company of the Bank of Scotland in Its Capacity as Security Beneficiaries Forthe Security Beneficiaries (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the obligors to the security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
19 December 1995 | Delivered on: 22 December 1995 Satisfied on: 19 May 2005 Persons entitled: 3I Group PLC Classification: Collateral debenture Secured details: All monies due or to become due from the big green parcel machine limited to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
19 December 1995 | Delivered on: 21 December 1995 Satisfied on: 19 May 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
30 September 2023 | Previous accounting period extended from 31 December 2022 to 30 June 2023 (1 page) |
---|---|
16 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
12 September 2022 | Accounts for a dormant company made up to 31 December 2021 (10 pages) |
12 May 2022 | Registered office address changed from 10 st. Bride Street London EC4A 4AD England to Rwk Goodman Llp 69 Carter Lane London EC4V 5EQ on 12 May 2022 (1 page) |
12 April 2022 | Termination of appointment of Michael Holt as a director on 31 March 2022 (1 page) |
15 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
30 September 2021 | Accounts for a dormant company made up to 31 December 2020 (12 pages) |
1 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
9 October 2020 | Memorandum and Articles of Association (11 pages) |
9 October 2020 | Resolutions
|
3 October 2020 | Registration of charge 024965490006, created on 30 September 2020 (84 pages) |
9 July 2020 | Current accounting period extended from 31 August 2020 to 31 December 2020 (1 page) |
2 June 2020 | Termination of appointment of Stuart Steven Marriner as a secretary on 2 May 2020 (1 page) |
2 June 2020 | Termination of appointment of Anthony Liam Grace as a director on 2 May 2020 (1 page) |
2 June 2020 | Termination of appointment of Jonathan Michael Bunting as a director on 2 May 2020 (1 page) |
11 May 2020 | Appointment of Mr Michael Holt as a director on 2 May 2020 (2 pages) |
6 May 2020 | Appointment of Mr Alastair Charles Watson as a director on 2 May 2020 (2 pages) |
6 May 2020 | Appointment of Mr Charles Rolandi as a director on 2 May 2020 (2 pages) |
6 May 2020 | Registered office address changed from Rowan House Cherry Orchard North Kembrey Park Swindon SN2 8UH to 10 st. Bride Street London EC4A 4AD on 6 May 2020 (1 page) |
1 May 2020 | Accounts for a dormant company made up to 31 August 2019 (7 pages) |
11 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
21 November 2019 | Termination of appointment of Peter Geoffrey Birks as a director on 18 November 2019 (1 page) |
21 November 2019 | Appointment of Mr Jonathan Michael Bunting as a director on 18 November 2019 (2 pages) |
31 May 2019 | Accounts for a dormant company made up to 31 August 2018 (7 pages) |
13 February 2019 | Confirmation statement made on 1 February 2019 with updates (4 pages) |
2 November 2018 | Appointment of Director Peter Geoffrey Birks as a director on 1 October 2018 (2 pages) |
1 November 2018 | Termination of appointment of Jonathan Michael Bunting as a director on 1 October 2018 (1 page) |
11 October 2018 | Appointment of Mr Anthony Liam Grace as a director on 1 October 2018 (2 pages) |
11 October 2018 | Termination of appointment of Mark Richard Cashmore as a director on 31 August 2018 (1 page) |
13 June 2018 | Termination of appointment of David Gregory Bauernfeind as a director on 12 June 2018 (1 page) |
24 May 2018 | Accounts for a dormant company made up to 31 August 2017 (7 pages) |
12 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
12 September 2017 | Termination of appointment of Duncan James Orange as a director on 1 September 2017 (1 page) |
12 September 2017 | Termination of appointment of Christian Robert Philip Ward as a director on 31 August 2017 (1 page) |
12 September 2017 | Termination of appointment of Duncan James Orange as a director on 1 September 2017 (1 page) |
12 September 2017 | Termination of appointment of Christian Robert Philip Ward as a director on 31 August 2017 (1 page) |
14 August 2017 | Withdrawal of a person with significant control statement on 14 August 2017 (2 pages) |
14 August 2017 | Withdrawal of a person with significant control statement on 14 August 2017 (2 pages) |
9 August 2017 | Notification of The Big Green Parcel Machine Limited as a person with significant control on 6 April 2016 (2 pages) |
9 August 2017 | Notification of The Big Green Parcel Machine Limited as a person with significant control on 6 April 2016 (2 pages) |
9 August 2017 | Notification of The Big Green Parcel Machine Limited as a person with significant control on 9 August 2017 (2 pages) |
5 June 2017 | Accounts for a dormant company made up to 31 August 2016 (6 pages) |
5 June 2017 | Accounts for a dormant company made up to 31 August 2016 (6 pages) |
1 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
5 October 2016 | Appointment of Mr David Gregory Bauernfeind as a director on 1 October 2016 (2 pages) |
5 October 2016 | Appointment of Mr David Gregory Bauernfeind as a director on 1 October 2016 (2 pages) |
5 October 2016 | Termination of appointment of Nicholas John Gresham as a director on 1 October 2016 (1 page) |
5 October 2016 | Termination of appointment of Nicholas John Gresham as a director on 1 October 2016 (1 page) |
28 September 2016 | Appointment of Mr Duncan James Orange as a director on 1 September 2016 (2 pages) |
28 September 2016 | Appointment of Mr Duncan James Orange as a director on 1 September 2016 (2 pages) |
1 July 2016 | Termination of appointment of Ian Patrick Brewer as a director on 24 June 2016 (1 page) |
1 July 2016 | Termination of appointment of Ian Patrick Brewer as a director on 24 June 2016 (1 page) |
19 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
31 March 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
26 August 2015 | Director's details changed for Mr Nicholas John Gresham on 24 August 2015 (2 pages) |
26 August 2015 | Director's details changed for Mr Nicholas John Gresham on 24 August 2015 (2 pages) |
9 August 2015 | Termination of appointment of Lloyd John Charles Dunn as a director on 1 August 2015 (1 page) |
9 August 2015 | Termination of appointment of Lloyd John Charles Dunn as a director on 1 August 2015 (1 page) |
9 August 2015 | Termination of appointment of Lloyd John Charles Dunn as a director on 1 August 2015 (1 page) |
2 July 2015 | Appointment of Mr Christian Robert Philip Ward as a director on 29 June 2015 (2 pages) |
2 July 2015 | Appointment of Mr Christian Robert Philip Ward as a director on 29 June 2015 (2 pages) |
28 May 2015 | Current accounting period shortened from 31 December 2015 to 31 August 2015 (1 page) |
28 May 2015 | Current accounting period shortened from 31 December 2015 to 31 August 2015 (1 page) |
27 May 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
27 April 2015 | Director's details changed for Mr Nicholas John Gresham on 19 December 2014 (2 pages) |
27 April 2015 | Director's details changed for Mr Lloyd John Charles Dunn on 19 December 2014 (2 pages) |
27 April 2015 | Director's details changed for Mr Mark Richard Cashmore on 19 December 2014 (2 pages) |
27 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Director's details changed for Ian Patrick Brewer on 19 December 2014 (2 pages) |
27 April 2015 | Director's details changed for Ian Patrick Brewer on 19 December 2014 (2 pages) |
27 April 2015 | Director's details changed for Mr Mark Richard Cashmore on 19 December 2014 (2 pages) |
27 April 2015 | Director's details changed for Mr Lloyd John Charles Dunn on 19 December 2014 (2 pages) |
27 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Director's details changed for Mr Nicholas John Gresham on 19 December 2014 (2 pages) |
22 February 2015 | Statement of company's objects (2 pages) |
22 February 2015 | Statement of company's objects (2 pages) |
22 February 2015 | Resolutions
|
22 February 2015 | Resolutions
|
6 February 2015 | Appointment of Mr Stuart Steven Marriner as a secretary on 19 December 2014 (2 pages) |
6 February 2015 | Appointment of Mr Stuart Steven Marriner as a secretary on 19 December 2014 (2 pages) |
31 January 2015 | Satisfaction of charge 4 in full (4 pages) |
31 January 2015 | Satisfaction of charge 4 in full (4 pages) |
20 January 2015 | Satisfaction of charge 3 in full (4 pages) |
20 January 2015 | Satisfaction of charge 5 in full (4 pages) |
20 January 2015 | Satisfaction of charge 3 in full (4 pages) |
20 January 2015 | Satisfaction of charge 5 in full (4 pages) |
19 December 2014 | Appointment of Mr Nicholas John Gresham as a director on 19 December 2014 (2 pages) |
19 December 2014 | Appointment of Mr Jonathan Michael Bunting as a director on 19 December 2014 (2 pages) |
19 December 2014 | Termination of appointment of Ian Patrick Brewer as a secretary on 19 December 2014 (1 page) |
19 December 2014 | Appointment of Mr Nicholas John Gresham as a director on 19 December 2014 (2 pages) |
19 December 2014 | Appointment of Mr Mark Richard Cashmore as a director on 19 December 2014 (2 pages) |
19 December 2014 | Registered office address changed from Shepcote House Shepcote Lane Sheffield South Yorkshire S9 1UW to Rowan House Cherry Orchard North Kembrey Park Swindon SN2 8UH on 19 December 2014 (1 page) |
19 December 2014 | Appointment of Mr Mark Richard Cashmore as a director on 19 December 2014 (2 pages) |
19 December 2014 | Registered office address changed from Shepcote House Shepcote Lane Sheffield South Yorkshire S9 1UW to Rowan House Cherry Orchard North Kembrey Park Swindon SN2 8UH on 19 December 2014 (1 page) |
19 December 2014 | Appointment of Mr Jonathan Michael Bunting as a director on 19 December 2014 (2 pages) |
19 December 2014 | Termination of appointment of Ian Patrick Brewer as a secretary on 19 December 2014 (1 page) |
3 June 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
8 April 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
8 April 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 April 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (5 pages) |
30 April 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
4 April 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 April 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
23 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
21 October 2011 | Director's details changed for Mr Lloyd John Charles Dunn on 21 October 2011 (2 pages) |
21 October 2011 | Director's details changed for Mr Lloyd John Charles Dunn on 21 October 2011 (2 pages) |
21 October 2011 | Director's details changed for Mr Lloyd John Charles Dunn on 21 October 2011 (2 pages) |
21 October 2011 | Director's details changed for Mr Lloyd John Charles Dunn on 21 October 2011 (2 pages) |
12 May 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
12 May 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
11 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
11 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Particulars of a mortgage or charge / charge no: 5 (17 pages) |
18 March 2010 | Particulars of a mortgage or charge / charge no: 5 (17 pages) |
20 November 2009 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
20 November 2009 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
14 October 2009 | Auditor's resignation (1 page) |
14 October 2009 | Auditor's resignation (1 page) |
21 September 2009 | Accounts made up to 31 December 2008 (10 pages) |
21 September 2009 | Accounts made up to 31 December 2008 (10 pages) |
1 May 2009 | Return made up to 26/04/09; full list of members (3 pages) |
1 May 2009 | Return made up to 26/04/09; full list of members (3 pages) |
11 June 2008 | Director and secretary's change of particulars / ian brewer / 23/05/2008 (1 page) |
11 June 2008 | Director and secretary's change of particulars / ian brewer / 23/05/2008 (1 page) |
10 June 2008 | Director and secretary's change of particulars / ian brewer / 23/05/2008 (1 page) |
10 June 2008 | Director and secretary's change of particulars / ian brewer / 23/05/2008 (1 page) |
14 May 2008 | Return made up to 26/04/08; full list of members (3 pages) |
14 May 2008 | Return made up to 26/04/08; full list of members (3 pages) |
8 April 2008 | Accounts made up to 31 December 2007 (7 pages) |
8 April 2008 | Accounts made up to 31 December 2007 (7 pages) |
1 April 2008 | Declaration of assistance for shares acquisition (9 pages) |
1 April 2008 | Declaration of assistance for shares acquisition (9 pages) |
1 April 2008 | Declaration of assistance for shares acquisition (9 pages) |
1 April 2008 | Resolutions
|
1 April 2008 | Resolutions
|
1 April 2008 | Declaration of assistance for shares acquisition (9 pages) |
27 April 2007 | Return made up to 26/04/07; full list of members (2 pages) |
27 April 2007 | Return made up to 26/04/07; full list of members (2 pages) |
21 April 2007 | New director appointed (2 pages) |
21 April 2007 | New director appointed (2 pages) |
12 April 2007 | Accounts made up to 31 December 2006 (7 pages) |
12 April 2007 | Accounts made up to 31 December 2006 (7 pages) |
25 July 2006 | New secretary appointed (2 pages) |
25 July 2006 | New secretary appointed (2 pages) |
14 July 2006 | Secretary resigned;director resigned (1 page) |
14 July 2006 | Secretary resigned;director resigned (1 page) |
13 July 2006 | Accounts made up to 31 December 2005 (10 pages) |
13 July 2006 | Accounts made up to 31 December 2005 (10 pages) |
27 April 2006 | Return made up to 26/04/06; full list of members (2 pages) |
27 April 2006 | Return made up to 26/04/06; full list of members (2 pages) |
16 February 2006 | Resolutions
|
16 February 2006 | Resolutions
|
2 June 2005 | Director resigned (1 page) |
2 June 2005 | Director resigned (1 page) |
2 June 2005 | New director appointed (2 pages) |
2 June 2005 | New director appointed (2 pages) |
31 May 2005 | Particulars of mortgage/charge (16 pages) |
31 May 2005 | Particulars of mortgage/charge (16 pages) |
25 May 2005 | Resolutions
|
25 May 2005 | Declaration of assistance for shares acquisition (11 pages) |
25 May 2005 | Declaration of assistance for shares acquisition (9 pages) |
25 May 2005 | Declaration of assistance for shares acquisition (11 pages) |
25 May 2005 | Declaration of assistance for shares acquisition (9 pages) |
25 May 2005 | Declaration of assistance for shares acquisition (9 pages) |
25 May 2005 | Declaration of assistance for shares acquisition (9 pages) |
25 May 2005 | Resolutions
|
25 May 2005 | Declaration of assistance for shares acquisition (11 pages) |
25 May 2005 | Declaration of assistance for shares acquisition (11 pages) |
19 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 2005 | Accounts made up to 31 December 2004 (10 pages) |
10 May 2005 | Return made up to 26/04/05; full list of members
|
10 May 2005 | Accounts made up to 31 December 2004 (10 pages) |
10 May 2005 | Return made up to 26/04/05; full list of members
|
22 March 2005 | Memorandum and Articles of Association (6 pages) |
22 March 2005 | Memorandum and Articles of Association (6 pages) |
14 May 2004 | Return made up to 26/04/04; full list of members (7 pages) |
14 May 2004 | Return made up to 26/04/04; full list of members (7 pages) |
7 April 2004 | Accounts made up to 31 December 2003 (10 pages) |
7 April 2004 | Accounts made up to 31 December 2003 (10 pages) |
5 August 2003 | Accounts made up to 31 December 2002 (10 pages) |
5 August 2003 | Accounts made up to 31 December 2002 (10 pages) |
14 May 2003 | Return made up to 26/04/03; full list of members (7 pages) |
14 May 2003 | Return made up to 26/04/03; full list of members (7 pages) |
11 September 2002 | New director appointed (2 pages) |
11 September 2002 | Director resigned (1 page) |
11 September 2002 | New director appointed (2 pages) |
11 September 2002 | Director resigned (1 page) |
13 August 2002 | Accounts made up to 31 December 2001 (10 pages) |
13 August 2002 | Accounts made up to 31 December 2001 (10 pages) |
15 May 2002 | Return made up to 26/04/02; full list of members (7 pages) |
15 May 2002 | Return made up to 26/04/02; full list of members (7 pages) |
4 February 2002 | Director resigned (1 page) |
4 February 2002 | Director resigned (1 page) |
1 May 2001 | Return made up to 26/04/01; full list of members (7 pages) |
1 May 2001 | Return made up to 26/04/01; full list of members (7 pages) |
27 April 2001 | Accounts made up to 31 December 2000 (9 pages) |
27 April 2001 | Accounts made up to 31 December 2000 (9 pages) |
2 May 2000 | Return made up to 26/04/00; full list of members
|
2 May 2000 | Return made up to 26/04/00; full list of members
|
17 March 2000 | Accounts made up to 31 December 1999 (10 pages) |
17 March 2000 | Accounts made up to 31 December 1999 (10 pages) |
15 May 1999 | Return made up to 26/04/99; full list of members
|
15 May 1999 | Return made up to 26/04/99; full list of members
|
31 March 1999 | Accounts made up to 31 December 1998 (11 pages) |
31 March 1999 | Accounts made up to 31 December 1998 (11 pages) |
21 September 1998 | Accounts made up to 31 December 1997 (10 pages) |
21 September 1998 | Accounts made up to 31 December 1997 (10 pages) |
19 May 1998 | Return made up to 26/04/98; no change of members (4 pages) |
19 May 1998 | Return made up to 26/04/98; no change of members (4 pages) |
7 August 1997 | Accounts made up to 31 December 1996 (11 pages) |
7 August 1997 | Accounts made up to 31 December 1996 (11 pages) |
30 May 1997 | Return made up to 26/04/97; no change of members (4 pages) |
30 May 1997 | Return made up to 26/04/97; no change of members (4 pages) |
14 May 1996 | Return made up to 26/04/96; full list of members
|
14 May 1996 | Return made up to 26/04/96; full list of members
|
13 May 1996 | Accounts made up to 31 December 1995 (12 pages) |
13 May 1996 | Accounts made up to 31 December 1995 (12 pages) |
3 January 1996 | Auditor's resignation (1 page) |
3 January 1996 | New secretary appointed;new director appointed (2 pages) |
3 January 1996 | New secretary appointed;new director appointed (2 pages) |
3 January 1996 | Registered office changed on 03/01/96 from: 1 st paul's churchyard london EC4M 8SH (1 page) |
3 January 1996 | New director appointed (2 pages) |
3 January 1996 | Secretary resigned (1 page) |
3 January 1996 | Director resigned (1 page) |
3 January 1996 | Director resigned (1 page) |
3 January 1996 | New director appointed (2 pages) |
3 January 1996 | Secretary resigned (1 page) |
3 January 1996 | New director appointed (2 pages) |
3 January 1996 | Director resigned (1 page) |
3 January 1996 | Registered office changed on 03/01/96 from: 1 st paul's churchyard london EC4M 8SH (1 page) |
3 January 1996 | Auditor's resignation (1 page) |
3 January 1996 | New director appointed (2 pages) |
3 January 1996 | Director resigned (1 page) |
28 December 1995 | Memorandum and Articles of Association (12 pages) |
28 December 1995 | Resolutions
|
28 December 1995 | Declaration of assistance for shares acquisition (18 pages) |
28 December 1995 | Memorandum and Articles of Association (12 pages) |
28 December 1995 | Declaration of assistance for shares acquisition (18 pages) |
28 December 1995 | Resolutions
|
28 December 1995 | Declaration of assistance for shares acquisition (18 pages) |
28 December 1995 | Resolutions
|
28 December 1995 | Declaration of assistance for shares acquisition (18 pages) |
22 December 1995 | Particulars of mortgage/charge (3 pages) |
22 December 1995 | Particulars of mortgage/charge (3 pages) |
21 December 1995 | Particulars of mortgage/charge (8 pages) |
21 December 1995 | Particulars of mortgage/charge (8 pages) |
19 December 1995 | Company name changed ducros U.K. LIMITED\certificate issued on 19/12/95 (6 pages) |
19 December 1995 | Company name changed ducros U.K. LIMITED\certificate issued on 19/12/95 (6 pages) |
1 May 1995 | Return made up to 26/04/95; no change of members (4 pages) |
1 May 1995 | Return made up to 26/04/95; no change of members (4 pages) |
25 April 1995 | Accounts made up to 31 December 1994 (9 pages) |
25 April 1995 | Accounts made up to 31 December 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
10 July 1991 | Resolutions
|
10 July 1991 | Resolutions
|
13 June 1990 | Resolutions
|
13 June 1990 | Resolutions
|
12 June 1990 | Accounting reference date notified as 31/12 (1 page) |
12 June 1990 | Accounting reference date notified as 31/12 (1 page) |
7 June 1990 | Company name changed\certificate issued on 07/06/90 (2 pages) |
26 April 1990 | Incorporation (9 pages) |