Charlotte
North Carolina
28277
Director Name | Ms Lori Beth Goldin |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 October 2020(30 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | C/O Cogency Global (Uk) Limited 6 Lloyds Avenue Unit 4cl London EC3N 3AX |
Director Name | Ms Erica Ann Colver |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2020(30 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Cogency Global (Uk) Limited 6 Lloyds Avenue Unit 4cl London EC3N 3AX |
Director Name | Mr Dennis Edward Norman |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 March 2021(30 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | C/O Cogency Global (Uk) Limited 6 Lloyds Avenue Unit 4cl London EC3N 3AX |
Secretary Name | Entity Central Corporate Services (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2018(28 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months |
Correspondence Address | C/O Cogency Global (Uk) Limited 6 Lloyds Avenue Unit 4cl London EC3N 3AX |
Director Name | Mr Alan Chilcott |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(1 year after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 June 1994) |
Role | Manager |
Correspondence Address | Lanamar Downend Crescent Puriton Bridgwater Somerset TA6 4TH |
Secretary Name | Sandra Caroline Keen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(1 year after company formation) |
Appointment Duration | 13 years, 6 months (resigned 14 February 2005) |
Role | Company Director |
Correspondence Address | Washingpool Farm Chilcote Lane Wells Somerset BA5 3DY |
Director Name | Mr Stephen Robert Jones |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(3 years, 11 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 30 April 2015) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Washingpool Farm Chilcote Drove East Horrington Wells Somerset BA5 3DX |
Director Name | Mr Richard John Adams |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2005(14 years, 6 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 30 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gardners Hall Bradford On Tone Taunton Somerset TA4 1HH |
Secretary Name | Mr Richard John Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2005(14 years, 6 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 30 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gardners Hall Bradford On Tone Taunton Somerset TA4 1HH |
Director Name | Mr Michael John Christopher |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 April 2015(24 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 August 2016) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Winchester House Deane Gate Avenue Taunton Somerset TA1 2UH |
Director Name | Mr Michael Glynne Evans |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2015(24 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 August 2016) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | Winchester House Deane Gate Avenue Taunton Somerset TA1 2UH |
Director Name | Mr Manu Bettegowda |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 30 April 2015(24 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 31 July 2015) |
Role | Private Equity |
Country of Residence | United States |
Correspondence Address | Winchester House Deane Gate Avenue Taunton Somerset TA1 2UH |
Director Name | Mr Kevin Albert Ingram |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2015(24 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 June 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Winchester House Deane Gate Avenue Taunton Somerset TA1 2UH |
Director Name | Mr Michael David Horgan |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 April 2015(24 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 31 July 2015) |
Role | Financial Services |
Country of Residence | United States |
Correspondence Address | Winchester House Deane Gate Avenue Taunton Somerset TA1 2UH |
Secretary Name | Mr Philip Lindsay Sisson |
---|---|
Status | Resigned |
Appointed | 30 April 2015(24 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 2017) |
Role | Company Director |
Correspondence Address | Winchester House Deane Gate Avenue Taunton Somerset TA1 2UH |
Director Name | Mr Richard Todd Sansone |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 August 2016(26 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 March 2018) |
Role | Executive Vice President - Operations |
Country of Residence | United States |
Correspondence Address | Winchester House Deane Gate Avenue Taunton Somerset TA1 2UH |
Director Name | Mr Andrew James Coverdale |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2016(26 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 June 2018) |
Role | European Finance Director |
Country of Residence | England |
Correspondence Address | Winchester House Deane Gate Avenue Taunton Somerset TA1 2UH |
Director Name | Mr Bradford Ryan Turner |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 August 2016(26 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 June 2018) |
Role | Attorney, Chief Legal Officer |
Country of Residence | United States |
Correspondence Address | Winchester House Deane Gate Avenue Taunton Somerset TA1 2UH |
Director Name | Mr Benjamin James Sturgell |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 March 2018(27 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 29 June 2018) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 2381 Executive Center Drive Boca Raton Florida 33431 |
Director Name | Mr Christopher Joseph Klein |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 November 2018(28 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 October 2020) |
Role | General Counsel, Novolex |
Country of Residence | United States |
Correspondence Address | C/O Cogency Global (Uk) Limited 6 Lloyds Avenue Unit 4cl London EC3N 3AX |
Director Name | Mr Andrew Neil McCallum |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2018(28 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 15 November 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | C/O Cogency Global (Uk) Limited 6 Lloyds Avenue Unit 4cl London EC3N 3AX |
Director Name | Mr Paul Michael Palmisano |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 November 2018(28 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 March 2021) |
Role | Chief Financial Officer, Novolex |
Country of Residence | United States |
Correspondence Address | C/O Cogency Global (Uk) Limited 6 Lloyds Avenue Unit 4cl London EC3N 3AX |
Director Name | Mr Andrew James Coverdale |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2019(29 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 15 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Cogency Global (Uk) Limited 6 Lloyds Avenue Unit 4cl London EC3N 3AX |
Registered Address | C/O Cogency Global (Uk) Limited 6 Lloyds Avenue Unit 4cl London EC3N 3AX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
4 at £1 | Par-pak Europe Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £897,803 |
Cash | £12,747 |
Current Liabilities | £764,996 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 29 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 29 December |
Latest Return | 24 July 2023 (9 months ago) |
---|---|
Next Return Due | 7 August 2024 (3 months, 2 weeks from now) |
13 July 2011 | Delivered on: 22 July 2011 Satisfied on: 20 July 2015 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein 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. Fully Satisfied |
---|
21 September 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
---|---|
24 July 2023 | Confirmation statement made on 24 July 2023 with updates (4 pages) |
21 April 2023 | Termination of appointment of Lori Beth Goldin as a director on 20 April 2023 (1 page) |
11 April 2023 | Director's details changed for Stanley Blaise Bikulege on 10 April 2023 (2 pages) |
27 February 2023 | Audit exemption subsidiary accounts made up to 31 December 2021 (8 pages) |
27 February 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (44 pages) |
27 February 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
27 February 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
3 January 2023 | Termination of appointment of Erica Ann Colver as a director on 31 December 2022 (1 page) |
3 January 2023 | Appointment of Mr Neil Parker as a director on 31 December 2022 (2 pages) |
26 July 2022 | Confirmation statement made on 24 July 2022 with updates (4 pages) |
11 October 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (43 pages) |
11 October 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
11 October 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (2 pages) |
11 October 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (9 pages) |
26 July 2021 | Confirmation statement made on 24 July 2021 with updates (4 pages) |
14 April 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (8 pages) |
8 April 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
8 April 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
8 April 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (42 pages) |
7 April 2021 | Appointment of Mr Dennis Edward Norman as a director on 1 March 2021 (2 pages) |
7 April 2021 | Termination of appointment of Paul Michael Palmisano as a director on 1 March 2021 (1 page) |
23 December 2020 | Previous accounting period shortened from 30 December 2019 to 29 December 2019 (1 page) |
7 December 2020 | Appointment of Ms Erica Ann Colver as a director on 1 December 2020 (2 pages) |
2 November 2020 | Appointment of Ms Lori Beth Goldin as a director on 31 October 2020 (2 pages) |
2 November 2020 | Termination of appointment of Christopher Joseph Klein as a director on 31 October 2020 (1 page) |
24 July 2020 | Confirmation statement made on 24 July 2020 with updates (4 pages) |
16 June 2020 | Termination of appointment of Andrew James Coverdale as a director on 15 June 2020 (1 page) |
23 April 2020 | Director's details changed for Mr Coverdale Andrew James on 23 April 2020 (2 pages) |
4 February 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
4 February 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
4 February 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (38 pages) |
4 February 2020 | Audit exemption subsidiary accounts made up to 31 December 2018 (15 pages) |
5 December 2019 | Termination of appointment of Andrew Neil Mccallum as a director on 15 November 2019 (1 page) |
5 December 2019 | Appointment of Mr Coverdale Andrew James as a director on 3 December 2019 (2 pages) |
30 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
24 July 2019 | Confirmation statement made on 24 July 2019 with updates (4 pages) |
23 November 2018 | Resolutions
|
16 November 2018 | Appointment of Entity Central Corporate Services (Uk) Limited as a secretary on 1 October 2018 (2 pages) |
16 November 2018 | Appointment of Mr Andrew Neil Mccallum as a director on 9 November 2018 (2 pages) |
16 November 2018 | Appointment of Mr Paul Michael Palmisano as a director on 9 November 2018 (2 pages) |
16 November 2018 | Appointment of Mr Christopher Joseph Klein as a director on 9 November 2018 (2 pages) |
16 November 2018 | Registered office address changed from Winchester House Deane Gate Avenue Taunton Somerset TA1 2UH to C/O Cogency Global (Uk) Limited 6 Lloyds Avenue Unit 4Cl London EC3N 3AX on 16 November 2018 (1 page) |
2 October 2018 | Confirmation statement made on 24 July 2018 with no updates (3 pages) |
2 August 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
2 August 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (9 pages) |
2 August 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (43 pages) |
2 August 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
26 July 2018 | Termination of appointment of Benjamin James Sturgell as a director on 29 June 2018 (1 page) |
26 July 2018 | Termination of appointment of Kevin Albert Ingram as a director on 29 June 2018 (1 page) |
26 July 2018 | Appointment of Stanley Blaise Bikulege as a director on 29 June 2018 (2 pages) |
26 July 2018 | Termination of appointment of Andrew James Coverdale as a director on 29 June 2018 (1 page) |
26 July 2018 | Termination of appointment of Bradford Ryan Turner as a director on 29 June 2018 (1 page) |
14 March 2018 | Appointment of Mr. Benjamin James Sturgell as a director on 12 March 2018 (2 pages) |
13 March 2018 | Termination of appointment of Richard Todd Sansone as a director on 12 March 2018 (1 page) |
17 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (15 pages) |
17 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (43 pages) |
17 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
17 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (43 pages) |
17 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
17 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
17 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
17 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (15 pages) |
31 July 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
12 May 2017 | Register inspection address has been changed to Dla Piper Uk Llp 1 st Paul's Place Sheffield S1 2JX (1 page) |
12 May 2017 | Register(s) moved to registered inspection location Dla Piper Uk Llp 1 st Paul's Place Sheffield S1 2JX (1 page) |
12 May 2017 | Register(s) moved to registered inspection location Dla Piper Uk Llp 1 st Paul's Place Sheffield S1 2JX (1 page) |
12 May 2017 | Register inspection address has been changed to Dla Piper Uk Llp 1 st Paul's Place Sheffield S1 2JX (1 page) |
11 May 2017 | Termination of appointment of Philip Lindsay Sisson as a secretary on 31 March 2017 (1 page) |
11 May 2017 | Termination of appointment of Philip Lindsay Sisson as a secretary on 31 March 2017 (1 page) |
14 November 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (7 pages) |
14 November 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
14 November 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
14 November 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (51 pages) |
14 November 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
14 November 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
14 November 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (7 pages) |
14 November 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (51 pages) |
12 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
12 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
23 September 2016 | Appointment of Mr Bradford Ryan Turner as a director on 2 August 2016 (2 pages) |
23 September 2016 | Appointment of Mr Richard Todd Sansone as a director on 2 August 2016 (2 pages) |
23 September 2016 | Appointment of Mr Richard Todd Sansone as a director on 2 August 2016 (2 pages) |
23 September 2016 | Appointment of Mr Bradford Ryan Turner as a director on 2 August 2016 (2 pages) |
22 September 2016 | Termination of appointment of Michael John Christopher as a director on 2 August 2016 (1 page) |
22 September 2016 | Termination of appointment of Michael Glynne Evans as a director on 2 August 2016 (1 page) |
22 September 2016 | Appointment of Mr Andrew James Coverdale as a director on 2 August 2016 (2 pages) |
22 September 2016 | Termination of appointment of Michael John Christopher as a director on 2 August 2016 (1 page) |
22 September 2016 | Appointment of Mr Andrew James Coverdale as a director on 2 August 2016 (2 pages) |
22 September 2016 | Termination of appointment of Michael Glynne Evans as a director on 2 August 2016 (1 page) |
5 August 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
5 August 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
29 April 2016 | Previous accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
29 April 2016 | Previous accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
10 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
10 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
10 September 2015 | Termination of appointment of Michael David Horgan as a director on 31 July 2015 (2 pages) |
10 September 2015 | Termination of appointment of Manu Bettegowda as a director on 31 July 2015 (2 pages) |
10 September 2015 | Termination of appointment of Michael David Horgan as a director on 31 July 2015 (2 pages) |
10 September 2015 | Termination of appointment of Manu Bettegowda as a director on 31 July 2015 (2 pages) |
29 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
20 July 2015 | Satisfaction of charge 1 in full (1 page) |
20 July 2015 | Satisfaction of charge 1 in full (1 page) |
8 May 2015 | Appointment of Mr Michael David Horgan as a director on 30 April 2015 (2 pages) |
8 May 2015 | Termination of appointment of Richard John Adams as a director on 30 April 2015 (1 page) |
8 May 2015 | Appointment of Mr Michael David Horgan as a director on 30 April 2015 (2 pages) |
8 May 2015 | Termination of appointment of Richard John Adams as a secretary on 30 April 2015 (1 page) |
8 May 2015 | Appointment of Mr Michael Christopher as a director on 30 April 2015 (2 pages) |
8 May 2015 | Termination of appointment of Stephen Robert Jones as a director on 30 April 2015 (1 page) |
8 May 2015 | Termination of appointment of Stephen Robert Jones as a director on 30 April 2015 (1 page) |
8 May 2015 | Appointment of Mr Philip Lindsay Sisson as a secretary on 30 April 2015 (2 pages) |
8 May 2015 | Appointment of Mr Manu Bettegowda as a director on 30 April 2015 (2 pages) |
8 May 2015 | Termination of appointment of Richard John Adams as a secretary on 30 April 2015 (1 page) |
8 May 2015 | Termination of appointment of Stephen Robert Jones as a director on 30 April 2015 (1 page) |
8 May 2015 | Appointment of Mr Michael Glynne Evans as a director on 30 April 2015 (2 pages) |
8 May 2015 | Appointment of Mr Kevin Albert Ingram as a director on 30 April 2015 (2 pages) |
8 May 2015 | Appointment of Mr Kevin Albert Ingram as a director on 30 April 2015 (2 pages) |
8 May 2015 | Termination of appointment of Stephen Robert Jones as a director on 30 April 2015 (1 page) |
8 May 2015 | Appointment of Mr Philip Lindsay Sisson as a secretary on 30 April 2015 (2 pages) |
8 May 2015 | Appointment of Mr Michael Glynne Evans as a director on 30 April 2015 (2 pages) |
8 May 2015 | Appointment of Mr Michael Christopher as a director on 30 April 2015 (2 pages) |
8 May 2015 | Appointment of Mr Manu Bettegowda as a director on 30 April 2015 (2 pages) |
8 May 2015 | Termination of appointment of Richard John Adams as a director on 30 April 2015 (1 page) |
18 November 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
18 November 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
30 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
10 October 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
10 October 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
19 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
19 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
25 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
5 September 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (5 pages) |
8 November 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
8 November 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
31 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (5 pages) |
22 July 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
22 July 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
22 October 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
22 October 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
24 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (5 pages) |
18 September 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
18 September 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
18 August 2009 | Return made up to 24/07/09; full list of members (4 pages) |
18 August 2009 | Return made up to 24/07/09; full list of members (4 pages) |
17 November 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
17 November 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
11 August 2008 | Return made up to 24/07/08; full list of members (4 pages) |
11 August 2008 | Return made up to 24/07/08; full list of members (4 pages) |
10 January 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
10 January 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
8 August 2007 | Return made up to 24/07/07; full list of members (3 pages) |
8 August 2007 | Return made up to 24/07/07; full list of members (3 pages) |
30 August 2006 | Return made up to 24/07/06; full list of members (3 pages) |
30 August 2006 | Return made up to 24/07/06; full list of members (3 pages) |
8 August 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
8 August 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
5 May 2006 | Accounting reference date shortened from 31/07/06 to 30/04/06 (1 page) |
5 May 2006 | Total exemption full accounts made up to 31 July 2005 (6 pages) |
5 May 2006 | Accounting reference date shortened from 31/07/06 to 30/04/06 (1 page) |
5 May 2006 | Total exemption full accounts made up to 31 July 2005 (6 pages) |
30 September 2005 | Location of register of members (1 page) |
30 September 2005 | Return made up to 24/07/05; full list of members (3 pages) |
30 September 2005 | Return made up to 24/07/05; full list of members (3 pages) |
30 September 2005 | Location of register of members (1 page) |
4 April 2005 | Company name changed unitdeb LIMITED\certificate issued on 04/04/05 (2 pages) |
4 April 2005 | Company name changed unitdeb LIMITED\certificate issued on 04/04/05 (2 pages) |
7 March 2005 | Ad 14/02/05--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
7 March 2005 | Secretary resigned (1 page) |
7 March 2005 | Secretary resigned (1 page) |
7 March 2005 | New secretary appointed;new director appointed (2 pages) |
7 March 2005 | New secretary appointed;new director appointed (2 pages) |
7 March 2005 | Registered office changed on 07/03/05 from: washing pool farm chilcote drove east horrington wels somerset BA5 3DY (1 page) |
7 March 2005 | Registered office changed on 07/03/05 from: washing pool farm chilcote drove east horrington wels somerset BA5 3DY (1 page) |
7 March 2005 | Ad 14/02/05--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
24 August 2004 | Return made up to 24/07/04; full list of members (6 pages) |
24 August 2004 | Return made up to 24/07/04; full list of members (6 pages) |
24 August 2004 | Accounts for a dormant company made up to 31 July 2004 (5 pages) |
24 August 2004 | Accounts for a dormant company made up to 31 July 2004 (5 pages) |
3 September 2003 | Return made up to 24/07/03; full list of members (6 pages) |
3 September 2003 | Return made up to 24/07/03; full list of members (6 pages) |
28 August 2003 | Accounts for a dormant company made up to 31 July 2003 (5 pages) |
28 August 2003 | Accounts for a dormant company made up to 31 July 2003 (5 pages) |
13 August 2002 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
13 August 2002 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
8 August 2002 | Return made up to 24/07/02; full list of members (6 pages) |
8 August 2002 | Return made up to 24/07/02; full list of members (6 pages) |
23 August 2001 | Return made up to 24/07/01; full list of members (6 pages) |
23 August 2001 | Return made up to 24/07/01; full list of members (6 pages) |
23 August 2001 | Accounts for a dormant company made up to 31 July 2001 (5 pages) |
23 August 2001 | Accounts for a dormant company made up to 31 July 2001 (5 pages) |
8 September 2000 | Accounts for a dormant company made up to 31 July 2000 (5 pages) |
8 September 2000 | Accounts for a dormant company made up to 31 July 2000 (5 pages) |
7 September 2000 | Return made up to 24/07/00; full list of members (6 pages) |
7 September 2000 | Return made up to 24/07/00; full list of members (6 pages) |
20 October 1999 | Return made up to 24/07/99; no change of members (4 pages) |
20 October 1999 | Accounts for a dormant company made up to 31 July 1999 (5 pages) |
20 October 1999 | Accounts for a dormant company made up to 31 July 1999 (5 pages) |
20 October 1999 | Return made up to 24/07/99; no change of members (4 pages) |
26 August 1998 | Return made up to 24/07/98; no change of members (4 pages) |
26 August 1998 | Accounts for a dormant company made up to 31 July 1998 (6 pages) |
26 August 1998 | Accounts for a dormant company made up to 31 July 1998 (6 pages) |
26 August 1998 | Return made up to 24/07/98; no change of members (4 pages) |
6 October 1997 | Return made up to 24/07/97; full list of members (6 pages) |
6 October 1997 | Full accounts made up to 31 July 1997 (3 pages) |
6 October 1997 | Return made up to 24/07/97; full list of members (6 pages) |
6 October 1997 | Full accounts made up to 31 July 1997 (3 pages) |
11 September 1996 | Return made up to 24/07/96; no change of members (4 pages) |
11 September 1996 | Full accounts made up to 31 July 1996 (3 pages) |
11 September 1996 | Full accounts made up to 31 July 1996 (3 pages) |
11 September 1996 | Return made up to 24/07/96; no change of members (4 pages) |
4 October 1995 | Full accounts made up to 31 July 1995 (3 pages) |
4 October 1995 | Return made up to 24/07/95; no change of members
|
4 October 1995 | Full accounts made up to 31 July 1995 (3 pages) |
4 October 1995 | Return made up to 24/07/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
14 September 1994 | Full accounts made up to 31 July 1994 (3 pages) |
14 September 1994 | Full accounts made up to 31 July 1994 (3 pages) |
4 September 1994 | Registered office changed on 04/09/94 from: washingpool farm chilcote drove east horrington wells somerset (1 page) |
4 September 1994 | Registered office changed on 04/09/94 from: washingpool farm chilcote drove east horrington wells somerset (1 page) |
11 August 1994 | Return made up to 24/07/94; full list of members
|
11 August 1994 | Return made up to 24/07/94; full list of members
|
29 September 1993 | Full accounts made up to 31 July 1993 (3 pages) |
29 September 1993 | Return made up to 24/07/93; no change of members (4 pages) |
29 September 1993 | Full accounts made up to 31 July 1993 (3 pages) |
29 September 1993 | Return made up to 24/07/93; no change of members (4 pages) |
30 September 1992 | Return made up to 24/07/92; no change of members
|
30 September 1992 | Return made up to 24/07/92; no change of members
|
30 September 1992 | Full accounts made up to 31 July 1992 (3 pages) |
30 September 1992 | Full accounts made up to 31 July 1992 (3 pages) |
5 January 1992 | Return made up to 24/07/91; full list of members (7 pages) |
5 January 1992 | Return made up to 24/07/91; full list of members (7 pages) |
5 January 1992 | Full accounts made up to 31 July 1991 (3 pages) |
5 January 1992 | Full accounts made up to 31 July 1991 (3 pages) |
9 January 1991 | Registered office changed on 09/01/91 from: 120 east road london N1 6AA (1 page) |
9 January 1991 | Resolutions
|
9 January 1991 | Registered office changed on 09/01/91 from: 120 east road london N1 6AA (1 page) |
24 July 1990 | Incorporation (15 pages) |
24 July 1990 | Incorporation (15 pages) |