London
EC4Y 0DZ
Secretary Name | Mr Pierre De Cacqueray |
---|---|
Status | Current |
Appointed | 13 April 2015(24 years, 3 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Correspondence Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
Director Name | Roger Edmund Ferneyhough |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1991(same day as company formation) |
Role | Publisher |
Correspondence Address | 5 Oaktree Close Ivybridge Devon PL21 9RJ |
Secretary Name | Mr Michael William Beevers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1991(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Penstock Yelverton Devon PL20 6HY |
Director Name | Mr Giles Penfold Lewis |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1996(5 years, 11 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 18 December 2012) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | Spring Hill House Spring Hill Road Begbroke Oxfordshire OX5 1RX |
Director Name | Mr Derek Malcolm Phillips |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1996(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 06 December 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Holyrood House Church End South Leigh Witney Oxfordshire OX29 6US |
Secretary Name | Mr Derek Malcolm Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1996(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 06 December 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Holyrood House Church End South Leigh Witney Oxfordshire OX29 6US |
Director Name | Mr Michael Rowan Hamilton John O'Regan |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2001(10 years, 10 months after company formation) |
Appointment Duration | 11 years (resigned 18 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Northmoor Road Oxford Oxfordshire OX2 6UP |
Secretary Name | Mrs Nicola Mary Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2001(10 years, 10 months after company formation) |
Appointment Duration | 11 years (resigned 18 December 2012) |
Role | Editor |
Country of Residence | England |
Correspondence Address | Spring Hill House Spring Hill Road Begbroke Oxfordshire OX5 1RX |
Director Name | Mrs Nicola Mary Lewis |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(11 years, 5 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 18 December 2012) |
Role | Editor |
Country of Residence | England |
Correspondence Address | Spring Hill House Spring Hill Road Begbroke Oxfordshire OX5 1RX |
Director Name | Mr Martin John Wilkinson |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(12 years, 2 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 18 December 2012) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 78 Sandfield Road Headington Oxford Oxfordshire OX3 7RL |
Director Name | Peter Jonathan Duncan |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2012(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 January 2014) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 11 Maybourne Court 12014 Monouth Road London W2 5SB |
Director Name | Mr Jonathan David Rippon |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2012(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55-56 Russell Square London WC1B 4HP |
Director Name | Miss Emily-Jane Taylor |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2014(23 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 22 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
Secretary Name | Miss Emily-Jane Taylor |
---|---|
Status | Resigned |
Appointed | 31 January 2014(23 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 April 2015) |
Role | Company Director |
Correspondence Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
Director Name | Bourse Securities Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 1991(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol Avon BS2 8PE |
Secretary Name | Bristol Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 1991(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol Avon BS2 8PE |
Website | howtobooks.co.uk |
---|
Registered Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | How To LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£93,982 |
Current Liabilities | £330,848 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 4 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 18 October 2024 (5 months, 3 weeks from now) |
23 May 1997 | Delivered on: 3 June 1997 Satisfied on: 8 December 2012 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 other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
3 April 1991 | Delivered on: 8 April 1991 Satisfied on: 8 December 2012 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 |
23 October 2023 | Confirmation statement made on 4 October 2023 with no updates (3 pages) |
---|---|
6 September 2023 | Accounts for a small company made up to 31 December 2022 (15 pages) |
14 October 2022 | Confirmation statement made on 4 October 2022 with no updates (3 pages) |
29 July 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
14 October 2021 | Confirmation statement made on 4 October 2021 with no updates (3 pages) |
28 July 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
13 October 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
30 June 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
11 October 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
21 August 2019 | Register inspection address has been changed from 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE England to Hachette Uk Distribution Milton Road Didcot OX11 7HH (1 page) |
19 August 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
22 January 2019 | Termination of appointment of Emily-Jane Taylor as a director on 22 January 2019 (1 page) |
10 October 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
20 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
10 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
6 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
6 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
12 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
22 June 2016 | Register(s) moved to registered inspection location 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page) |
22 June 2016 | Register(s) moved to registered inspection location 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page) |
15 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Director's details changed for Miss Emily-Jane Taylor on 15 October 2015 (2 pages) |
15 October 2015 | Director's details changed for Miss Emily-Jane Taylor on 15 October 2015 (2 pages) |
15 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Director's details changed for Mr Pierre De Cacqueray on 15 October 2015 (2 pages) |
15 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Director's details changed for Mr Pierre De Cacqueray on 15 October 2015 (2 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
15 April 2015 | Termination of appointment of Emily-Jane Taylor as a secretary on 13 April 2015 (1 page) |
15 April 2015 | Termination of appointment of Emily-Jane Taylor as a secretary on 13 April 2015 (1 page) |
15 April 2015 | Appointment of Mr Pierre De Cacqueray as a secretary on 13 April 2015 (2 pages) |
15 April 2015 | Appointment of Mr Pierre De Cacqueray as a secretary on 13 April 2015 (2 pages) |
13 April 2015 | Registered office address changed from 100 Victoria Embankment London EC4Y 0DY to Carmelite House 50 Victoria Embankment London EC4Y 0DZ on 13 April 2015 (1 page) |
13 April 2015 | Secretary's details changed for Miss Emily-Jane Taylor on 13 April 2015 (1 page) |
13 April 2015 | Registered office address changed from 100 Victoria Embankment London EC4Y 0DY to Carmelite House 50 Victoria Embankment London EC4Y 0DZ on 13 April 2015 (1 page) |
13 April 2015 | Director's details changed for Miss Emily-Jane Taylor on 13 April 2015 (2 pages) |
13 April 2015 | Director's details changed for Mr Pierre De Cacqueray on 13 April 2015 (2 pages) |
13 April 2015 | Secretary's details changed for Miss Emily-Jane Taylor on 13 April 2015 (1 page) |
13 April 2015 | Director's details changed for Mr Pierre De Cacqueray on 13 April 2015 (2 pages) |
13 April 2015 | Director's details changed for Miss Emily-Jane Taylor on 13 April 2015 (2 pages) |
28 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Director's details changed for Mr Pierre De Cacqueray on 23 September 2014 (2 pages) |
28 October 2014 | Register inspection address has been changed to 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page) |
28 October 2014 | Director's details changed for Mr Pierre De Cacqueray on 23 September 2014 (2 pages) |
28 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Register inspection address has been changed to 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page) |
28 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
7 August 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
7 August 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
12 February 2014 | Registered office address changed from 55-56 Russell Square London WC1B 4HP on 12 February 2014 (1 page) |
12 February 2014 | Registered office address changed from 55-56 Russell Square London WC1B 4HP on 12 February 2014 (1 page) |
10 February 2014 | Termination of appointment of Peter Duncan as a director (1 page) |
10 February 2014 | Appointment of Mr Pierre De Cacqueray as a director (2 pages) |
10 February 2014 | Appointment of Miss Emily-Jane Taylor as a secretary (2 pages) |
10 February 2014 | Appointment of Miss Emily-Jane Taylor as a director (2 pages) |
10 February 2014 | Termination of appointment of Peter Duncan as a director (1 page) |
10 February 2014 | Appointment of Mr Pierre De Cacqueray as a director (2 pages) |
10 February 2014 | Termination of appointment of Jonathan Rippon as a director (1 page) |
10 February 2014 | Appointment of Miss Emily-Jane Taylor as a secretary (2 pages) |
10 February 2014 | Appointment of Miss Emily-Jane Taylor as a director (2 pages) |
10 February 2014 | Termination of appointment of Jonathan Rippon as a director (1 page) |
31 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
5 February 2013 | Appointment of Peter Jonathan Duncan as a director (3 pages) |
5 February 2013 | Appointment of Peter Jonathan Duncan as a director (3 pages) |
31 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (4 pages) |
14 January 2013 | Appointment of Peter Jonathan Duncan as a director (3 pages) |
14 January 2013 | Appointment of Peter Jonathan Duncan as a director (3 pages) |
31 December 2012 | Termination of appointment of Martin Wilkinson as a director (2 pages) |
31 December 2012 | Appointment of Mr Jonathan David Rippon as a director (3 pages) |
31 December 2012 | Termination of appointment of Michael O'regan as a director (2 pages) |
31 December 2012 | Termination of appointment of Nicola Lewis as a secretary (2 pages) |
31 December 2012 | Termination of appointment of Martin Wilkinson as a director (2 pages) |
31 December 2012 | Appointment of Mr Jonathan David Rippon as a director (3 pages) |
31 December 2012 | Termination of appointment of Nicola Lewis as a director (2 pages) |
31 December 2012 | Termination of appointment of Nicola Lewis as a secretary (2 pages) |
31 December 2012 | Termination of appointment of Giles Lewis as a director (2 pages) |
31 December 2012 | Termination of appointment of Michael O'regan as a director (2 pages) |
31 December 2012 | Termination of appointment of Nicola Lewis as a director (2 pages) |
31 December 2012 | Termination of appointment of Giles Lewis as a director (2 pages) |
31 December 2012 | Registered office address changed from Greyfriars Court Paradise Square Oxford OX1 1BE United Kingdom on 31 December 2012 (2 pages) |
31 December 2012 | Registered office address changed from Greyfriars Court Paradise Square Oxford OX1 1BE United Kingdom on 31 December 2012 (2 pages) |
12 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
26 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (7 pages) |
26 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (7 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
25 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (7 pages) |
25 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (7 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
28 January 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (6 pages) |
28 January 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (6 pages) |
6 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
6 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
20 January 2009 | Return made up to 18/01/09; full list of members (4 pages) |
20 January 2009 | Return made up to 18/01/09; full list of members (4 pages) |
19 January 2009 | Location of register of members (1 page) |
19 January 2009 | Registered office changed on 19/01/2009 from greyfriars court paradise square oxford OX1 1BE (1 page) |
19 January 2009 | Location of register of members (1 page) |
19 January 2009 | Registered office changed on 19/01/2009 from greyfriars court paradise square oxford OX1 1BE (1 page) |
26 June 2008 | Registered office changed on 26/06/2008 from greyfriars court paradise square oxford OX1 1BE (1 page) |
26 June 2008 | Registered office changed on 26/06/2008 from greyfriars court paradise square oxford oxon OX1 1BE (1 page) |
26 June 2008 | Registered office changed on 26/06/2008 from greyfriars court paradise square oxford OX1 1BE (1 page) |
26 June 2008 | Registered office changed on 26/06/2008 from greyfriars court paradise square oxford oxon OX1 1BE (1 page) |
10 June 2008 | Registered office changed on 10/06/2008 from c/o brookstreet des roches LLP 25 milton park abingdon oxfordshire OX14 4SH (1 page) |
10 June 2008 | Registered office changed on 10/06/2008 from c/o brookstreet des roches LLP 25 milton park abingdon oxfordshire OX14 4SH (1 page) |
6 June 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
6 June 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
12 February 2008 | Return made up to 18/01/08; full list of members (6 pages) |
12 February 2008 | Return made up to 18/01/08; full list of members (6 pages) |
31 August 2007 | Registered office changed on 31/08/07 from: 1 des roches square witan way witney oxfordshire OX28 4LF (1 page) |
31 August 2007 | Registered office changed on 31/08/07 from: 1 des roches square witan way witney oxfordshire OX28 4LF (1 page) |
21 May 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
21 May 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
25 March 2007 | Return made up to 18/01/07; full list of members (6 pages) |
25 March 2007 | Return made up to 18/01/07; full list of members (6 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
13 March 2006 | Return made up to 18/01/06; full list of members
|
13 March 2006 | Return made up to 18/01/06; full list of members
|
5 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
5 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
7 March 2005 | Return made up to 18/01/05; full list of members (6 pages) |
7 March 2005 | Location of register of members (1 page) |
7 March 2005 | Registered office changed on 07/03/05 from: 1 des roches square witan way witney oxfordshire OX8 6BE (1 page) |
7 March 2005 | Registered office changed on 07/03/05 from: 1 des roches square witan way witney oxfordshire OX8 6BE (1 page) |
7 March 2005 | Return made up to 18/01/05; full list of members (6 pages) |
7 March 2005 | Location of register of members (1 page) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
16 January 2004 | Return made up to 18/01/04; full list of members (8 pages) |
16 January 2004 | Return made up to 18/01/04; full list of members (8 pages) |
16 August 2003 | Return made up to 18/01/03; full list of members
|
16 August 2003 | Return made up to 18/01/03; full list of members
|
5 July 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
5 July 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
3 April 2003 | New director appointed (2 pages) |
3 April 2003 | New director appointed (2 pages) |
1 November 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
1 November 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
12 July 2002 | New director appointed (2 pages) |
12 July 2002 | New director appointed (2 pages) |
24 January 2002 | Return made up to 18/01/02; full list of members
|
24 January 2002 | New secretary appointed (2 pages) |
24 January 2002 | Return made up to 18/01/02; full list of members
|
24 January 2002 | New secretary appointed (2 pages) |
14 December 2001 | New secretary appointed (2 pages) |
14 December 2001 | Secretary resigned;director resigned (1 page) |
14 December 2001 | New secretary appointed (2 pages) |
14 December 2001 | New director appointed (4 pages) |
14 December 2001 | Secretary resigned;director resigned (1 page) |
14 December 2001 | New director appointed (4 pages) |
8 May 2001 | Full accounts made up to 31 December 2000 (17 pages) |
8 May 2001 | Full accounts made up to 31 December 2000 (17 pages) |
6 February 2001 | Return made up to 18/01/01; full list of members
|
6 February 2001 | Return made up to 18/01/01; full list of members
|
18 September 2000 | Full accounts made up to 31 December 1999 (17 pages) |
18 September 2000 | Full accounts made up to 31 December 1999 (17 pages) |
27 January 2000 | Return made up to 18/01/00; full list of members
|
27 January 2000 | Return made up to 18/01/00; full list of members
|
20 July 1999 | Full accounts made up to 31 December 1998 (16 pages) |
20 July 1999 | Full accounts made up to 31 December 1998 (16 pages) |
22 January 1999 | Return made up to 18/01/99; full list of members
|
22 January 1999 | Return made up to 18/01/99; full list of members
|
22 January 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
22 January 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
29 July 1998 | Full accounts made up to 31 December 1997 (15 pages) |
29 July 1998 | Full accounts made up to 31 December 1997 (15 pages) |
29 January 1998 | Return made up to 18/01/98; no change of members (4 pages) |
29 January 1998 | Return made up to 18/01/98; no change of members (4 pages) |
23 July 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
23 July 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
10 June 1997 | Return made up to 18/01/97; full list of members
|
10 June 1997 | Return made up to 18/01/97; full list of members
|
3 June 1997 | Particulars of mortgage/charge (3 pages) |
3 June 1997 | Particulars of mortgage/charge (3 pages) |
13 January 1997 | Director resigned (1 page) |
13 January 1997 | New director appointed (2 pages) |
13 January 1997 | Secretary resigned (1 page) |
13 January 1997 | Registered office changed on 13/01/97 from: plymbridge house estover road plymouth devon PL6 7PZ (1 page) |
13 January 1997 | Secretary resigned (1 page) |
13 January 1997 | New secretary appointed;new director appointed (2 pages) |
13 January 1997 | New secretary appointed;new director appointed (2 pages) |
13 January 1997 | Registered office changed on 13/01/97 from: plymbridge house estover road plymouth devon PL6 7PZ (1 page) |
13 January 1997 | New director appointed (2 pages) |
13 January 1997 | Director resigned (1 page) |
11 July 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
11 July 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
17 January 1996 | Return made up to 18/01/96; full list of members
|
17 January 1996 | Return made up to 18/01/96; full list of members
|
18 July 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
18 July 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
8 April 1991 | Particulars of mortgage/charge (3 pages) |
8 April 1991 | Particulars of mortgage/charge (3 pages) |
18 January 1991 | Incorporation (18 pages) |
18 January 1991 | Incorporation (18 pages) |