Company NameHow To Books Limited
DirectorPierre De Cacqueray
Company StatusActive
Company Number02574996
CategoryPrivate Limited Company
Incorporation Date18 January 1991(33 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMr Pierre De Cacqueray
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityFrench
StatusCurrent
Appointed31 January 2014(23 years after company formation)
Appointment Duration10 years, 2 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Secretary NameMr Pierre De Cacqueray
StatusCurrent
Appointed13 April 2015(24 years, 3 months after company formation)
Appointment Duration9 years
RoleCompany Director
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Director NameRoger Edmund Ferneyhough
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1991(same day as company formation)
RolePublisher
Correspondence Address5 Oaktree Close
Ivybridge
Devon
PL21 9RJ
Secretary NameMr Michael William Beevers
NationalityBritish
StatusResigned
Appointed18 January 1991(same day as company formation)
RoleChartered Accountant
Correspondence AddressPenstock
Yelverton
Devon
PL20 6HY
Director NameMr Giles Penfold Lewis
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1996(5 years, 11 months after company formation)
Appointment Duration15 years, 11 months (resigned 18 December 2012)
RolePublisher
Country of ResidenceEngland
Correspondence AddressSpring Hill House
Spring Hill Road
Begbroke
Oxfordshire
OX5 1RX
Director NameMr Derek Malcolm Phillips
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1996(5 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 06 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Holyrood House
Church End South Leigh
Witney
Oxfordshire
OX29 6US
Secretary NameMr Derek Malcolm Phillips
NationalityBritish
StatusResigned
Appointed31 December 1996(5 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 06 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Holyrood House
Church End South Leigh
Witney
Oxfordshire
OX29 6US
Director NameMr Michael Rowan Hamilton John O'Regan
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2001(10 years, 10 months after company formation)
Appointment Duration11 years (resigned 18 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Northmoor Road
Oxford
Oxfordshire
OX2 6UP
Secretary NameMrs Nicola Mary Lewis
NationalityBritish
StatusResigned
Appointed06 December 2001(10 years, 10 months after company formation)
Appointment Duration11 years (resigned 18 December 2012)
RoleEditor
Country of ResidenceEngland
Correspondence AddressSpring Hill House
Spring Hill Road
Begbroke
Oxfordshire
OX5 1RX
Director NameMrs Nicola Mary Lewis
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(11 years, 5 months after company formation)
Appointment Duration10 years, 5 months (resigned 18 December 2012)
RoleEditor
Country of ResidenceEngland
Correspondence AddressSpring Hill House
Spring Hill Road
Begbroke
Oxfordshire
OX5 1RX
Director NameMr Martin John Wilkinson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(12 years, 2 months after company formation)
Appointment Duration9 years, 8 months (resigned 18 December 2012)
RoleConsultant
Country of ResidenceEngland
Correspondence Address78 Sandfield Road
Headington
Oxford
Oxfordshire
OX3 7RL
Director NamePeter Jonathan Duncan
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2012(21 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 2014)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address11 Maybourne Court 12014 Monouth Road
London
W2 5SB
Director NameMr Jonathan David Rippon
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2012(21 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55-56 Russell Square
London
WC1B 4HP
Director NameMiss Emily-Jane Taylor
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2014(23 years after company formation)
Appointment Duration4 years, 11 months (resigned 22 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Secretary NameMiss Emily-Jane Taylor
StatusResigned
Appointed31 January 2014(23 years after company formation)
Appointment Duration1 year, 2 months (resigned 13 April 2015)
RoleCompany Director
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Director NameBourse Securities Limited (Corporation)
StatusResigned
Appointed18 January 1991(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
Avon
BS2 8PE
Secretary NameBristol Legal Services Limited (Corporation)
StatusResigned
Appointed18 January 1991(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
Avon
BS2 8PE

Contact

Websitehowtobooks.co.uk

Location

Registered AddressCarmelite House
50 Victoria Embankment
London
EC4Y 0DZ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1How To LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£93,982
Current Liabilities£330,848

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return4 October 2023 (6 months, 3 weeks ago)
Next Return Due18 October 2024 (5 months, 3 weeks from now)

Charges

23 May 1997Delivered 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 1991Delivered 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

Filing History

23 October 2023Confirmation statement made on 4 October 2023 with no updates (3 pages)
6 September 2023Accounts for a small company made up to 31 December 2022 (15 pages)
14 October 2022Confirmation statement made on 4 October 2022 with no updates (3 pages)
29 July 2022Micro company accounts made up to 31 December 2021 (3 pages)
14 October 2021Confirmation statement made on 4 October 2021 with no updates (3 pages)
28 July 2021Micro company accounts made up to 31 December 2020 (3 pages)
13 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
30 June 2020Micro company accounts made up to 31 December 2019 (3 pages)
11 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
21 August 2019Register 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 2019Micro company accounts made up to 31 December 2018 (2 pages)
22 January 2019Termination of appointment of Emily-Jane Taylor as a director on 22 January 2019 (1 page)
10 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
20 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
10 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
6 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
6 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
12 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
22 June 2016Register(s) moved to registered inspection location 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page)
22 June 2016Register(s) moved to registered inspection location 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page)
15 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(4 pages)
15 October 2015Director's details changed for Miss Emily-Jane Taylor on 15 October 2015 (2 pages)
15 October 2015Director's details changed for Miss Emily-Jane Taylor on 15 October 2015 (2 pages)
15 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(4 pages)
15 October 2015Director's details changed for Mr Pierre De Cacqueray on 15 October 2015 (2 pages)
15 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(4 pages)
15 October 2015Director's details changed for Mr Pierre De Cacqueray on 15 October 2015 (2 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
15 April 2015Termination of appointment of Emily-Jane Taylor as a secretary on 13 April 2015 (1 page)
15 April 2015Termination of appointment of Emily-Jane Taylor as a secretary on 13 April 2015 (1 page)
15 April 2015Appointment of Mr Pierre De Cacqueray as a secretary on 13 April 2015 (2 pages)
15 April 2015Appointment of Mr Pierre De Cacqueray as a secretary on 13 April 2015 (2 pages)
13 April 2015Registered 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 2015Secretary's details changed for Miss Emily-Jane Taylor on 13 April 2015 (1 page)
13 April 2015Registered 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 2015Director's details changed for Miss Emily-Jane Taylor on 13 April 2015 (2 pages)
13 April 2015Director's details changed for Mr Pierre De Cacqueray on 13 April 2015 (2 pages)
13 April 2015Secretary's details changed for Miss Emily-Jane Taylor on 13 April 2015 (1 page)
13 April 2015Director's details changed for Mr Pierre De Cacqueray on 13 April 2015 (2 pages)
13 April 2015Director's details changed for Miss Emily-Jane Taylor on 13 April 2015 (2 pages)
28 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(5 pages)
28 October 2014Director's details changed for Mr Pierre De Cacqueray on 23 September 2014 (2 pages)
28 October 2014Register inspection address has been changed to 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page)
28 October 2014Director's details changed for Mr Pierre De Cacqueray on 23 September 2014 (2 pages)
28 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(5 pages)
28 October 2014Register inspection address has been changed to 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page)
28 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(5 pages)
7 August 2014Accounts for a small company made up to 31 December 2013 (8 pages)
7 August 2014Accounts for a small company made up to 31 December 2013 (8 pages)
12 February 2014Registered office address changed from 55-56 Russell Square London WC1B 4HP on 12 February 2014 (1 page)
12 February 2014Registered office address changed from 55-56 Russell Square London WC1B 4HP on 12 February 2014 (1 page)
10 February 2014Termination of appointment of Peter Duncan as a director (1 page)
10 February 2014Appointment of Mr Pierre De Cacqueray as a director (2 pages)
10 February 2014Appointment of Miss Emily-Jane Taylor as a secretary (2 pages)
10 February 2014Appointment of Miss Emily-Jane Taylor as a director (2 pages)
10 February 2014Termination of appointment of Peter Duncan as a director (1 page)
10 February 2014Appointment of Mr Pierre De Cacqueray as a director (2 pages)
10 February 2014Termination of appointment of Jonathan Rippon as a director (1 page)
10 February 2014Appointment of Miss Emily-Jane Taylor as a secretary (2 pages)
10 February 2014Appointment of Miss Emily-Jane Taylor as a director (2 pages)
10 February 2014Termination of appointment of Jonathan Rippon as a director (1 page)
31 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(4 pages)
31 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(4 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
5 February 2013Appointment of Peter Jonathan Duncan as a director (3 pages)
5 February 2013Appointment of Peter Jonathan Duncan as a director (3 pages)
31 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
31 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
14 January 2013Appointment of Peter Jonathan Duncan as a director (3 pages)
14 January 2013Appointment of Peter Jonathan Duncan as a director (3 pages)
31 December 2012Termination of appointment of Martin Wilkinson as a director (2 pages)
31 December 2012Appointment of Mr Jonathan David Rippon as a director (3 pages)
31 December 2012Termination of appointment of Michael O'regan as a director (2 pages)
31 December 2012Termination of appointment of Nicola Lewis as a secretary (2 pages)
31 December 2012Termination of appointment of Martin Wilkinson as a director (2 pages)
31 December 2012Appointment of Mr Jonathan David Rippon as a director (3 pages)
31 December 2012Termination of appointment of Nicola Lewis as a director (2 pages)
31 December 2012Termination of appointment of Nicola Lewis as a secretary (2 pages)
31 December 2012Termination of appointment of Giles Lewis as a director (2 pages)
31 December 2012Termination of appointment of Michael O'regan as a director (2 pages)
31 December 2012Termination of appointment of Nicola Lewis as a director (2 pages)
31 December 2012Termination of appointment of Giles Lewis as a director (2 pages)
31 December 2012Registered office address changed from Greyfriars Court Paradise Square Oxford OX1 1BE United Kingdom on 31 December 2012 (2 pages)
31 December 2012Registered office address changed from Greyfriars Court Paradise Square Oxford OX1 1BE United Kingdom on 31 December 2012 (2 pages)
12 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 June 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
28 June 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
26 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (7 pages)
26 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (7 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
25 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (7 pages)
25 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (7 pages)
15 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
15 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
28 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (6 pages)
28 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (6 pages)
6 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
6 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
20 January 2009Return made up to 18/01/09; full list of members (4 pages)
20 January 2009Return made up to 18/01/09; full list of members (4 pages)
19 January 2009Location of register of members (1 page)
19 January 2009Registered office changed on 19/01/2009 from greyfriars court paradise square oxford OX1 1BE (1 page)
19 January 2009Location of register of members (1 page)
19 January 2009Registered office changed on 19/01/2009 from greyfriars court paradise square oxford OX1 1BE (1 page)
26 June 2008Registered office changed on 26/06/2008 from greyfriars court paradise square oxford OX1 1BE (1 page)
26 June 2008Registered office changed on 26/06/2008 from greyfriars court paradise square oxford oxon OX1 1BE (1 page)
26 June 2008Registered office changed on 26/06/2008 from greyfriars court paradise square oxford OX1 1BE (1 page)
26 June 2008Registered office changed on 26/06/2008 from greyfriars court paradise square oxford oxon OX1 1BE (1 page)
10 June 2008Registered office changed on 10/06/2008 from c/o brookstreet des roches LLP 25 milton park abingdon oxfordshire OX14 4SH (1 page)
10 June 2008Registered office changed on 10/06/2008 from c/o brookstreet des roches LLP 25 milton park abingdon oxfordshire OX14 4SH (1 page)
6 June 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
6 June 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
12 February 2008Return made up to 18/01/08; full list of members (6 pages)
12 February 2008Return made up to 18/01/08; full list of members (6 pages)
31 August 2007Registered office changed on 31/08/07 from: 1 des roches square witan way witney oxfordshire OX28 4LF (1 page)
31 August 2007Registered office changed on 31/08/07 from: 1 des roches square witan way witney oxfordshire OX28 4LF (1 page)
21 May 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
21 May 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
25 March 2007Return made up to 18/01/07; full list of members (6 pages)
25 March 2007Return made up to 18/01/07; full list of members (6 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
13 March 2006Return made up to 18/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 March 2006Return made up to 18/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
5 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
7 March 2005Return made up to 18/01/05; full list of members (6 pages)
7 March 2005Location of register of members (1 page)
7 March 2005Registered office changed on 07/03/05 from: 1 des roches square witan way witney oxfordshire OX8 6BE (1 page)
7 March 2005Registered office changed on 07/03/05 from: 1 des roches square witan way witney oxfordshire OX8 6BE (1 page)
7 March 2005Return made up to 18/01/05; full list of members (6 pages)
7 March 2005Location of register of members (1 page)
2 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
16 January 2004Return made up to 18/01/04; full list of members (8 pages)
16 January 2004Return made up to 18/01/04; full list of members (8 pages)
16 August 2003Return made up to 18/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 August 2003Return made up to 18/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 July 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
5 July 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
3 April 2003New director appointed (2 pages)
3 April 2003New director appointed (2 pages)
1 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
1 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
12 July 2002New director appointed (2 pages)
12 July 2002New director appointed (2 pages)
24 January 2002Return made up to 18/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 January 2002New secretary appointed (2 pages)
24 January 2002Return made up to 18/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 January 2002New secretary appointed (2 pages)
14 December 2001New secretary appointed (2 pages)
14 December 2001Secretary resigned;director resigned (1 page)
14 December 2001New secretary appointed (2 pages)
14 December 2001New director appointed (4 pages)
14 December 2001Secretary resigned;director resigned (1 page)
14 December 2001New director appointed (4 pages)
8 May 2001Full accounts made up to 31 December 2000 (17 pages)
8 May 2001Full accounts made up to 31 December 2000 (17 pages)
6 February 2001Return made up to 18/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 February 2001Return made up to 18/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 September 2000Full accounts made up to 31 December 1999 (17 pages)
18 September 2000Full accounts made up to 31 December 1999 (17 pages)
27 January 2000Return made up to 18/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 January 2000Return made up to 18/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 July 1999Full accounts made up to 31 December 1998 (16 pages)
20 July 1999Full accounts made up to 31 December 1998 (16 pages)
22 January 1999Return made up to 18/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 January 1999Return made up to 18/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 January 1999Secretary's particulars changed;director's particulars changed (1 page)
22 January 1999Secretary's particulars changed;director's particulars changed (1 page)
29 July 1998Full accounts made up to 31 December 1997 (15 pages)
29 July 1998Full accounts made up to 31 December 1997 (15 pages)
29 January 1998Return made up to 18/01/98; no change of members (4 pages)
29 January 1998Return made up to 18/01/98; no change of members (4 pages)
23 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
23 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
10 June 1997Return made up to 18/01/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 June 1997Return made up to 18/01/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 June 1997Particulars of mortgage/charge (3 pages)
3 June 1997Particulars of mortgage/charge (3 pages)
13 January 1997Director resigned (1 page)
13 January 1997New director appointed (2 pages)
13 January 1997Secretary resigned (1 page)
13 January 1997Registered office changed on 13/01/97 from: plymbridge house estover road plymouth devon PL6 7PZ (1 page)
13 January 1997Secretary resigned (1 page)
13 January 1997New secretary appointed;new director appointed (2 pages)
13 January 1997New secretary appointed;new director appointed (2 pages)
13 January 1997Registered office changed on 13/01/97 from: plymbridge house estover road plymouth devon PL6 7PZ (1 page)
13 January 1997New director appointed (2 pages)
13 January 1997Director resigned (1 page)
11 July 1996Accounts for a small company made up to 31 December 1995 (8 pages)
11 July 1996Accounts for a small company made up to 31 December 1995 (8 pages)
17 January 1996Return made up to 18/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 January 1996Return made up to 18/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 July 1995Accounts for a small company made up to 31 December 1994 (8 pages)
18 July 1995Accounts for a small company made up to 31 December 1994 (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
8 April 1991Particulars of mortgage/charge (3 pages)
8 April 1991Particulars of mortgage/charge (3 pages)
18 January 1991Incorporation (18 pages)
18 January 1991Incorporation (18 pages)