Oklahoma City
Oklahoma
73118
Director Name | Jeff Lloyd Buck |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | American |
Status | Current |
Appointed | 21 May 2020(29 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 4 Coleman Street 6th Floor London EC2R 5AR |
Secretary Name | VP Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 July 2013(23 years after company formation) |
Appointment Duration | 10 years, 9 months |
Correspondence Address | 4 Coleman Street Sixth Floor London EC2R 5AR |
Director Name | Mrs Shirley Bowley |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(1 year after company formation) |
Appointment Duration | 19 years, 9 months (resigned 04 April 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Coombe Valley Road Preston Weymouth Dorset DT3 6NL |
Director Name | Mr Steven Arnold Burton |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(1 year after company formation) |
Appointment Duration | 22 years (resigned 10 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rossmore Queens Avenue Dorchester Dorset DT1 2EW |
Director Name | Mr Geoffrey Vivian Gould |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(1 year after company formation) |
Appointment Duration | 14 years, 4 months (resigned 31 October 2005) |
Role | Company Director |
Correspondence Address | 71 Hermitage Street Crewkerne Somerset TA18 8EX |
Director Name | Stephen Murrell Gutteridge |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(1 year after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 1993) |
Role | Company Director |
Correspondence Address | 3 Radnor House 98 Manor Way Blackheath London SE3 9AP |
Director Name | Mr Ernest John Rudall |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(1 year after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 March 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Field Barn Drive Weymouth Dorset DT4 0EE |
Director Name | Simon Timothy Finch |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(1 year after company formation) |
Appointment Duration | 24 years, 6 months (resigned 31 December 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Magdalen House 42 West Allington Bridport Dorset DT6 5BH |
Secretary Name | Mrs Shirley Bowley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(1 year after company formation) |
Appointment Duration | 22 years (resigned 10 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Coombe Valley Road Preston Weymouth Dorset DT3 6NL |
Director Name | Richard Antony Ripper |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1997(6 years, 11 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 10 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wavendon Lodge Lower End Road Wavendon Milton Keynes Buckinghamshire MK17 8AU |
Director Name | Mr Matthew Ian Molyneux |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(20 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Park House Park House Westonbirt Tetbury Gloucestershire GL8 8QH Wales |
Director Name | Mr Philip George Louch |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(21 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Cropmead Crewkerne Somerset TA18 7HQ |
Director Name | Mr Anthony Dombrowik |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 October 2015(25 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 21 May 2020) |
Role | Financial Executive |
Country of Residence | United States |
Correspondence Address | 4 Coleman Street 6th Floor London EC2R 5AR |
Director Name | Steven Allen Paige |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 May 2020(29 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 September 2022) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 4 Coleman Street 6th Floor London EC2R 5AR |
Website | tods.co.uk |
---|---|
Telephone | 01305 820345 |
Telephone region | Dorchester |
Registered Address | 4 Coleman Street 6th Floor London EC2R 5AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
95.5k at £1 | Agc Acquisitions 1 LTD 91.39% Ordinary A |
---|---|
9k at £1 | Agc Acquisitions 1 LTD 8.61% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,223,000 |
Current Liabilities | £850,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 December |
Latest Return | 3 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 3 weeks from now) |
10 July 2013 | Delivered on: 16 July 2013 Persons entitled: Unitech Finance Co. 1, Inc Classification: A registered charge Particulars: F/H land and buildings lying on the west side of wide street portland dorset known as slidcroft works t/no DT133166. F/h land to the south of tradecroft portland t/no DT314278. L/h land at unit 10A(1) willow farm business park castle donnington t/nos LT439636 and LT377018 (for further details of the properties charged please refer to the form MR01) see image for full details. Notification of addition to or amendment of charge. Outstanding |
---|---|
10 July 2013 | Delivered on: 13 July 2013 Persons entitled: Pnc Business Credit (A Trading Style of Pnc Financial Services UK LTD) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
26 June 2007 | Delivered on: 27 June 2007 Satisfied on: 9 October 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement (ogsa) Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
22 July 1994 | Delivered on: 3 August 1994 Satisfied on: 14 July 2005 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
5 April 1991 | Delivered on: 15 April 1991 Satisfied on: 6 April 1995 Persons entitled: Barclays 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. Fully Satisfied |
5 April 1991 | Delivered on: 11 April 1991 Satisfied on: 14 July 2005 Persons entitled: 3I Group PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (See doc for details). 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 |
14 December 2020 | Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page) |
---|---|
11 December 2020 | Previous accounting period extended from 24 December 2019 to 31 December 2019 (1 page) |
25 August 2020 | Termination of appointment of Philip George Louch as a director on 21 August 2020 (1 page) |
24 August 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
22 May 2020 | Appointment of Jeff Lloyd Buck as a director on 21 May 2020 (2 pages) |
22 May 2020 | Termination of appointment of Anthony Dombrowik as a director on 21 May 2020 (1 page) |
22 May 2020 | Appointment of Steven Allen Paige as a director on 21 May 2020 (2 pages) |
15 January 2020 | Accounts for a dormant company made up to 31 December 2018 (13 pages) |
25 September 2019 | Previous accounting period shortened from 25 December 2018 to 24 December 2018 (1 page) |
6 September 2019 | Confirmation statement made on 3 August 2019 with no updates (3 pages) |
18 February 2019 | Accounts for a dormant company made up to 31 December 2017 (13 pages) |
26 September 2018 | Previous accounting period shortened from 26 December 2017 to 25 December 2017 (1 page) |
5 September 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
4 May 2018 | Full accounts made up to 31 December 2016 (15 pages) |
20 December 2017 | Previous accounting period shortened from 27 December 2016 to 26 December 2016 (1 page) |
20 December 2017 | Previous accounting period shortened from 27 December 2016 to 26 December 2016 (1 page) |
27 September 2017 | Previous accounting period shortened from 31 December 2016 to 27 December 2016 (1 page) |
27 September 2017 | Previous accounting period shortened from 31 December 2016 to 27 December 2016 (1 page) |
15 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
3 August 2016 | Confirmation statement made on 3 August 2016 with updates (6 pages) |
3 August 2016 | Confirmation statement made on 3 August 2016 with updates (6 pages) |
31 December 2015 | Termination of appointment of Simon Timothy Finch as a director on 31 December 2015 (1 page) |
31 December 2015 | Termination of appointment of Simon Timothy Finch as a director on 31 December 2015 (1 page) |
16 November 2015 | Full accounts made up to 31 December 2014 (11 pages) |
16 November 2015 | Full accounts made up to 31 December 2014 (11 pages) |
8 October 2015 | Appointment of Mr Anthony Dombrowik as a director on 7 October 2015 (2 pages) |
8 October 2015 | Appointment of Mr Anthony Dombrowik as a director on 7 October 2015 (2 pages) |
8 October 2015 | Appointment of Mr Philip George Louch as a director on 7 October 2015 (2 pages) |
8 October 2015 | Appointment of Mr Philip George Louch as a director on 7 October 2015 (2 pages) |
15 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
6 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
5 August 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Registered office address changed from 4 Coleman Street 6Th Floor London EC2R 5AR to 4 Coleman Street 6Th Floor London EC2R 5AR on 5 August 2014 (1 page) |
5 August 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Registered office address changed from 4 Coleman Street 6Th Floor London EC2R 5AR to 4 Coleman Street 6Th Floor London EC2R 5AR on 5 August 2014 (1 page) |
5 August 2014 | Registered office address changed from 4 Coleman Street 6Th Floor London EC2R 5AR to 4 Coleman Street 6Th Floor London EC2R 5AR on 5 August 2014 (1 page) |
2 January 2014 | Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
2 January 2014 | Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
17 December 2013 | Auditor's resignation (1 page) |
17 December 2013 | Auditor's resignation (1 page) |
5 November 2013 | Director's details changed for Mr Rick Ronald Nagel on 5 November 2013 (2 pages) |
5 November 2013 | Director's details changed for Mr Rick Ronald Nagel on 5 November 2013 (2 pages) |
5 November 2013 | Director's details changed for Mr Rick Ronald Nagel on 5 November 2013 (2 pages) |
9 October 2013 | Satisfaction of charge 4 in full (4 pages) |
9 October 2013 | Satisfaction of charge 4 in full (4 pages) |
24 September 2013 | Appointment of Vp Secretarial Limited as a secretary (2 pages) |
24 September 2013 | Group of companies' accounts made up to 30 September 2012 (25 pages) |
24 September 2013 | Appointment of Vp Secretarial Limited as a secretary (2 pages) |
24 September 2013 | Group of companies' accounts made up to 30 September 2012 (25 pages) |
12 August 2013 | Registered office address changed from C/O C/O Vedder Price 4 Coleman Street London EC2R 5AR England on 12 August 2013 (1 page) |
12 August 2013 | Registered office address changed from C/O C/O Vedder Price 4 Coleman Street London EC2R 5AR England on 12 August 2013 (1 page) |
8 August 2013 | Registered office address changed from 8 Cropmead Crewkerne Somerset TA18 7HQ on 8 August 2013 (1 page) |
8 August 2013 | Appointment of Mr Rick Ronald Nagel as a director (2 pages) |
8 August 2013 | Termination of appointment of Steven Burton as a director (1 page) |
8 August 2013 | Termination of appointment of Shirley Bowley as a secretary (1 page) |
8 August 2013 | Termination of appointment of Shirley Bowley as a secretary (1 page) |
8 August 2013 | Termination of appointment of Richard Ripper as a director (1 page) |
8 August 2013 | Termination of appointment of Matthew Molyneux as a director (1 page) |
8 August 2013 | Registered office address changed from 8 Cropmead Crewkerne Somerset TA18 7HQ on 8 August 2013 (1 page) |
8 August 2013 | Termination of appointment of Matthew Molyneux as a director (1 page) |
8 August 2013 | Termination of appointment of Richard Ripper as a director (1 page) |
8 August 2013 | Termination of appointment of Philip Louch as a director (1 page) |
8 August 2013 | Appointment of Mr Rick Ronald Nagel as a director (2 pages) |
8 August 2013 | Termination of appointment of Steven Burton as a director (1 page) |
8 August 2013 | Termination of appointment of Philip Louch as a director (1 page) |
8 August 2013 | Registered office address changed from 8 Cropmead Crewkerne Somerset TA18 7HQ on 8 August 2013 (1 page) |
29 July 2013 | Statement of capital following an allotment of shares on 10 July 2013
|
29 July 2013 | Statement of capital following an allotment of shares on 10 July 2013
|
25 July 2013 | Statement of company's objects (2 pages) |
25 July 2013 | Resolutions
|
25 July 2013 | Statement of company's objects (2 pages) |
25 July 2013 | Resolutions
|
16 July 2013 | Registration of charge 025144160006 (54 pages) |
16 July 2013 | Registration of charge 025144160006 (54 pages) |
13 July 2013 | Registration of charge 025144160005 (57 pages) |
13 July 2013 | Registration of charge 025144160005 (57 pages) |
22 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (9 pages) |
22 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (9 pages) |
22 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (9 pages) |
22 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (9 pages) |
23 May 2012 | Group of companies' accounts made up to 30 September 2011 (25 pages) |
23 May 2012 | Group of companies' accounts made up to 30 September 2011 (25 pages) |
11 August 2011 | Appointment of Philip George Louch as a director (2 pages) |
11 August 2011 | Appointment of Philip George Louch as a director (2 pages) |
30 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (8 pages) |
30 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (8 pages) |
3 June 2011 | Cancellation of shares. Statement of capital on 3 June 2011
|
3 June 2011 | Cancellation of shares. Statement of capital on 3 June 2011
|
3 June 2011 | Cancellation of shares. Statement of capital on 3 June 2011
|
25 May 2011 | Purchase of own shares. (3 pages) |
25 May 2011 | Purchase of own shares. (3 pages) |
19 May 2011 | Resolutions
|
19 May 2011 | Resolutions
|
11 May 2011 | Termination of appointment of Shirley Bowley as a director (1 page) |
11 May 2011 | Termination of appointment of Shirley Bowley as a director (1 page) |
4 April 2011 | Group of companies' accounts made up to 30 September 2010 (26 pages) |
4 April 2011 | Group of companies' accounts made up to 30 September 2010 (26 pages) |
31 January 2011 | Appointment of Matthew Ian Molyneux as a director (2 pages) |
31 January 2011 | Appointment of Matthew Ian Molyneux as a director (2 pages) |
16 September 2010 | Group of companies' accounts made up to 30 September 2009 (28 pages) |
16 September 2010 | Group of companies' accounts made up to 30 September 2009 (28 pages) |
22 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (9 pages) |
22 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (9 pages) |
22 January 2010 | Auditor's resignation (1 page) |
22 January 2010 | Auditor's resignation (1 page) |
11 December 2009 | Previous accounting period extended from 31 March 2009 to 30 September 2009 (1 page) |
11 December 2009 | Previous accounting period extended from 31 March 2009 to 30 September 2009 (1 page) |
24 June 2009 | Return made up to 21/06/09; full list of members (7 pages) |
24 June 2009 | Return made up to 21/06/09; full list of members (7 pages) |
2 December 2008 | Group of companies' accounts made up to 31 March 2008 (25 pages) |
2 December 2008 | Group of companies' accounts made up to 31 March 2008 (25 pages) |
24 June 2008 | Return made up to 21/06/08; full list of members (8 pages) |
24 June 2008 | Return made up to 21/06/08; full list of members (8 pages) |
28 April 2008 | Ad 15/02/08\gbp si 4000@1=4000\gbp ic 95500/99500\ (2 pages) |
28 April 2008 | Ad 15/02/08\gbp si 4000@1=4000\gbp ic 95500/99500\ (2 pages) |
2 January 2008 | Resolutions
|
2 January 2008 | Nc dec already adjusted 02/11/07 (1 page) |
2 January 2008 | Nc dec already adjusted 02/11/07 (1 page) |
2 January 2008 | Resolutions
|
9 November 2007 | Group of companies' accounts made up to 31 March 2007 (25 pages) |
9 November 2007 | Group of companies' accounts made up to 31 March 2007 (25 pages) |
6 September 2007 | Resolutions
|
6 September 2007 | Resolutions
|
29 August 2007 | £ ic 170780/163280 29/06/07 £ sr 7500@1=7500 (1 page) |
29 August 2007 | £ ic 170780/163280 29/06/07 £ sr 7500@1=7500 (1 page) |
29 August 2007 | £ ic 163280/95500 29/06/07 £ sr 67780@1=67780 (2 pages) |
29 August 2007 | £ ic 163280/95500 29/06/07 £ sr 67780@1=67780 (2 pages) |
4 July 2007 | Return made up to 21/06/07; no change of members (8 pages) |
4 July 2007 | Return made up to 21/06/07; no change of members (8 pages) |
27 June 2007 | Particulars of mortgage/charge (3 pages) |
27 June 2007 | Particulars of mortgage/charge (3 pages) |
18 January 2007 | Re-registration of Memorandum and Articles (16 pages) |
18 January 2007 | Certificate of re-registration from Public Limited Company to Private (1 page) |
18 January 2007 | Resolutions
|
18 January 2007 | Certificate of re-registration from Public Limited Company to Private (1 page) |
18 January 2007 | Resolutions
|
18 January 2007 | Application for reregistration from PLC to private (1 page) |
18 January 2007 | Re-registration of Memorandum and Articles (16 pages) |
18 January 2007 | Application for reregistration from PLC to private (1 page) |
20 October 2006 | Group of companies' accounts made up to 31 March 2006 (24 pages) |
20 October 2006 | Group of companies' accounts made up to 31 March 2006 (24 pages) |
4 July 2006 | Return made up to 21/06/06; full list of members (11 pages) |
4 July 2006 | Return made up to 21/06/06; full list of members (11 pages) |
10 November 2005 | Director resigned (1 page) |
10 November 2005 | Director resigned (1 page) |
21 July 2005 | Group of companies' accounts made up to 31 March 2005 (22 pages) |
21 July 2005 | Group of companies' accounts made up to 31 March 2005 (22 pages) |
14 July 2005 | Return made up to 21/06/05; full list of members (10 pages) |
14 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 2005 | Return made up to 21/06/05; full list of members (10 pages) |
14 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 July 2004 | Group of companies' accounts made up to 31 March 2004 (22 pages) |
5 July 2004 | Group of companies' accounts made up to 31 March 2004 (22 pages) |
28 June 2004 | Return made up to 21/06/04; no change of members (8 pages) |
28 June 2004 | Return made up to 21/06/04; no change of members (8 pages) |
5 January 2004 | Group of companies' accounts made up to 31 March 2003 (22 pages) |
5 January 2004 | Group of companies' accounts made up to 31 March 2003 (22 pages) |
29 July 2003 | Return made up to 21/06/03; no change of members (8 pages) |
29 July 2003 | Return made up to 21/06/03; no change of members (8 pages) |
30 October 2002 | Group of companies' accounts made up to 31 March 2002 (23 pages) |
30 October 2002 | Group of companies' accounts made up to 31 March 2002 (23 pages) |
17 July 2002 | Registered office changed on 17/07/02 from: unit 8 cropmead industrial estate crewkerne somerset TA18 7HQ (1 page) |
17 July 2002 | Registered office changed on 17/07/02 from: unit 8 cropmead industrial estate crewkerne somerset TA18 7HQ (1 page) |
1 July 2002 | Return made up to 21/06/02; full list of members
|
1 July 2002 | Return made up to 21/06/02; full list of members
|
16 April 2002 | Accounting reference date extended from 30/09/01 to 31/03/02 (1 page) |
16 April 2002 | Accounting reference date extended from 30/09/01 to 31/03/02 (1 page) |
24 July 2001 | Return made up to 21/06/01; no change of members
|
24 July 2001 | Return made up to 21/06/01; no change of members
|
23 May 2001 | Full group accounts made up to 30 September 2000 (24 pages) |
23 May 2001 | Full group accounts made up to 30 September 2000 (24 pages) |
23 August 2000 | Return made up to 21/06/00; full list of members (7 pages) |
23 August 2000 | Return made up to 21/06/00; full list of members (7 pages) |
8 February 2000 | Full group accounts made up to 30 September 1999 (25 pages) |
8 February 2000 | Full group accounts made up to 30 September 1999 (25 pages) |
26 July 1999 | Return made up to 21/06/99; no change of members (10 pages) |
26 July 1999 | Return made up to 21/06/99; no change of members (10 pages) |
3 December 1998 | Full group accounts made up to 30 September 1998 (24 pages) |
3 December 1998 | Full group accounts made up to 30 September 1998 (24 pages) |
7 July 1998 | Return made up to 21/06/98; full list of members
|
7 July 1998 | Return made up to 21/06/98; full list of members
|
7 July 1998 | Director resigned (1 page) |
7 July 1998 | Director resigned (1 page) |
1 June 1998 | Resolutions
|
1 June 1998 | Ad 29/05/98--------- £ si 58000@1=58000 £ si [email protected]=1900 £ ic 115280/175180 (2 pages) |
1 June 1998 | Resolutions
|
1 June 1998 | Resolutions
|
1 June 1998 | Resolutions
|
1 June 1998 | Resolutions
|
1 June 1998 | Nc inc already adjusted 20/05/98 (2 pages) |
1 June 1998 | Ad 29/05/98--------- £ si 58000@1=58000 £ si [email protected]=1900 £ ic 115280/175180 (2 pages) |
1 June 1998 | Nc inc already adjusted 20/05/98 (2 pages) |
1 June 1998 | Resolutions
|
6 May 1998 | Full group accounts made up to 30 September 1997 (24 pages) |
6 May 1998 | Full group accounts made up to 30 September 1997 (24 pages) |
6 July 1997 | New director appointed (2 pages) |
6 July 1997 | Return made up to 21/06/97; full list of members (7 pages) |
6 July 1997 | New director appointed (2 pages) |
6 July 1997 | Return made up to 21/06/97; full list of members (7 pages) |
31 January 1997 | Full group accounts made up to 30 September 1996 (22 pages) |
31 January 1997 | Full group accounts made up to 30 September 1996 (22 pages) |
28 June 1996 | Return made up to 21/06/96; full list of members (8 pages) |
28 June 1996 | Return made up to 21/06/96; full list of members (8 pages) |
11 June 1996 | £ nc 112780/115280 29/04/96 (1 page) |
11 June 1996 | Resolutions
|
11 June 1996 | Resolutions
|
11 June 1996 | Resolutions
|
11 June 1996 | Nc dec already adjusted 29/04/96 (1 page) |
11 June 1996 | Ad 29/04/96--------- £ si [email protected]=2500 £ ic 112780/115280 (2 pages) |
11 June 1996 | Nc dec already adjusted 29/04/96 (1 page) |
11 June 1996 | Resolutions
|
11 June 1996 | Resolutions
|
11 June 1996 | £ ic 118250/112780 29/04/96 £ sr 5470@1=5470 (26 pages) |
11 June 1996 | Resolutions
|
11 June 1996 | Ad 29/04/96--------- £ si [email protected]=2500 £ ic 112780/115280 (2 pages) |
11 June 1996 | £ nc 112780/115280 29/04/96 (1 page) |
11 June 1996 | Resolutions
|
11 June 1996 | £ ic 118250/112780 29/04/96 £ sr 5470@1=5470 (26 pages) |
11 June 1996 | Resolutions
|
26 May 1996 | Return made up to 21/06/93; no change of members; amend (6 pages) |
26 May 1996 | Return made up to 21/06/93; no change of members; amend (6 pages) |
3 May 1996 | Full group accounts made up to 30 September 1995 (22 pages) |
3 May 1996 | Full group accounts made up to 30 September 1995 (22 pages) |
6 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 January 1995 | £ ic 123500/118500 09/01/95 £ sr 5000@1=5000 (1 page) |
20 January 1995 | Resolutions
|
20 January 1995 | £ ic 123500/118500 09/01/95 £ sr 5000@1=5000 (1 page) |
20 January 1995 | Resolutions
|
27 January 1993 | £ nc 286750/456750 23/12/92 (1 page) |
27 January 1993 | £ nc 286750/456750 23/12/92 (1 page) |
6 September 1991 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
6 September 1991 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
2 September 1991 | Declaration on reregistration from private to PLC (1 page) |
2 September 1991 | Auditor's statement (1 page) |
2 September 1991 | Auditor's statement (1 page) |
2 September 1991 | Application for reregistration from private to PLC (1 page) |
2 September 1991 | Auditor's report (1 page) |
2 September 1991 | Re-registration of Memorandum and Articles (26 pages) |
2 September 1991 | Declaration on reregistration from private to PLC (1 page) |
2 September 1991 | Balance Sheet (1 page) |
2 September 1991 | Auditor's report (1 page) |
2 September 1991 | Application for reregistration from private to PLC (1 page) |
2 September 1991 | Balance Sheet (1 page) |
2 September 1991 | Re-registration of Memorandum and Articles (26 pages) |
9 May 1991 | Declaration of assistance for shares acquisition (6 pages) |
9 May 1991 | Declaration of assistance for shares acquisition (6 pages) |
2 May 1991 | Nc inc already adjusted 05/04/91 (1 page) |
2 May 1991 | Nc inc already adjusted 05/04/91 (1 page) |
2 May 1991 | Resolutions
|
2 May 1991 | Ad 28/03/91-05/04/91 premium £ si 286748@1=286748 £ ic 2/286750 (2 pages) |
2 May 1991 | Resolutions
|
2 May 1991 | Ad 28/03/91-05/04/91 premium £ si 286748@1=286748 £ ic 2/286750 (2 pages) |
22 April 1991 | £ nc 100/80000 28/03/91 (1 page) |
22 April 1991 | £ nc 100/80000 28/03/91 (1 page) |
21 June 1990 | Incorporation (21 pages) |
21 June 1990 | Incorporation (21 pages) |