Rustington
West Sussex
BN16 3HQ
Secretary Name | Mrs Maria Yee Sui Chaing |
---|---|
Status | Current |
Appointed | 13 July 2013(22 years, 5 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Correspondence Address | 43 Friends Road Croydon CR0 1ED |
Director Name | Mr Leslie Kyle |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(2 months, 1 week after company formation) |
Appointment Duration | 6 years (resigned 20 May 1997) |
Role | Company Director |
Correspondence Address | 12 Broomcroft Road Felpham Bognor Regis West Sussex PO22 7NJ |
Director Name | Bryan Robin Geoffrey Gilbert Smith |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 11 months (resigned 20 May 1997) |
Role | Investment Banker |
Correspondence Address | Queen Annes Goudhurst Kent TN17 1BN |
Secretary Name | Mrs Beryl Shepherd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 4 months (resigned 10 October 1997) |
Role | Company Director |
Correspondence Address | 23 Nutbourne Road Farlington Portsmouth Hampshire PO6 1NP |
Director Name | Clive John Snowdon |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1997(6 years, 3 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 09 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New End Barn Spernall Lane Great Alne Alcester Warwickshire B49 6JD |
Director Name | Richard John Kirby Beaumont |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1997(6 years, 3 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 20 July 2007) |
Role | Company Director |
Correspondence Address | 10 Milverton Terrace Leamington Spa Warwickshire CV32 5BA |
Director Name | Stephen Roger Fowmes |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(9 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 30 May 2001) |
Role | Finance Director |
Correspondence Address | 12 Angelica Way Abbeymead Gloucester GL4 5WJ Wales |
Secretary Name | Steven John Bowers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2000(9 years, 3 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 20 July 2012) |
Role | Company Director |
Correspondence Address | Thornbury Cottage Chalkhill Coleshill Amersham Buckinghamshire HP7 0LY |
Director Name | Brian Harpur |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2001(10 years, 3 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 25 July 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Vale Horndean Waterlooville Hampshire PO8 0HD |
Secretary Name | Brian Harpur |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2001(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 January 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Vale Horndean Waterlooville Hampshire PO8 0HD |
Secretary Name | Brian Harpur |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2001(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 January 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Vale Horndean Waterlooville Hampshire PO8 0HD |
Director Name | Mr Douglas Grant Robertson |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2007(16 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 09 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blackmore Grange Blackmore End Hanley Swan Worcestershire WR8 0EE |
Director Name | Mr Steven John Bowers |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2011(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 July 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Concorde House Warwick New Road Leamington Spa Warwickshire CV32 5JG |
Director Name | Mr Andrew Brian Moss |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2011(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Concorde House Warwick New Road Leamington Spa Warwickshire CV32 5JG |
Director Name | Mr David M Drillock |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 July 2012(21 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 12 July 2013) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | Composites House Sinclair Close Heanor Derbyshire DE75 7SP |
Director Name | Mr Roy Douglas Smith |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 July 2012(21 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 12 July 2013) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | Composites House Sinclair Close Heanor Derbyshire DE75 7SP |
Secretary Name | Mr Roy Douglas Smith |
---|---|
Status | Resigned |
Appointed | 20 July 2012(21 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 12 July 2013) |
Role | Company Director |
Correspondence Address | A2 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ |
Director Name | Andrew Scott Casey |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2013(22 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 29 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56-58 High Street Sutton Surrey SM1 1EZ |
Director Name | Blakelaw Director Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1991(same day as company formation) |
Correspondence Address | Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4ST |
Secretary Name | Blakelaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1991(same day as company formation) |
Correspondence Address | Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4ST |
Website | cathay-composites.com |
---|
Registered Address | 43 Friends Road Croydon CR0 1ED |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1.9m at £1 | Cathay Investments LTD 75.23% Ordinary A |
---|---|
348.5k at £1 | Cathay Investments LTD 13.98% Ordinary B |
269k at £1 | Cathay Investments LTD 10.79% Ordinary Preferred |
Year | 2014 |
---|---|
Net Worth | £4,173,000 |
Current Liabilities | £2,815,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 14 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 28 January 2025 (9 months from now) |
30 December 2016 | Delivered on: 9 January 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: All liabilities under the finance documents, which includes facilities. Agreement and related guarantees dated about the same date as. The attached debenture, between, amongst others, cathay. Investments limited and cathay investments 2 limited and hsbc. Bank pic as mandated lead arranger, original lender, agent and. Security agent (as amended or replaced from time to time). This. Includes a fixed and floating charge. Outstanding |
---|---|
12 July 2013 | Delivered on: 26 July 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
11 December 2009 | Delivered on: 30 December 2009 Satisfied on: 19 April 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
23 November 2006 | Delivered on: 29 November 2006 Satisfied on: 19 April 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus guarantee and set-off agreement 27TH october 1997, 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 sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
16 July 2004 | Delivered on: 22 July 2004 Satisfied on: 19 April 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 27/10/1997 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
26 April 1993 | Delivered on: 30 April 1993 Satisfied on: 22 January 2000 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 |
28 May 1991 | Delivered on: 11 June 1991 Satisfied on: 6 October 1993 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or G.R.P. material supplies limited to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
16 January 2024 | Confirmation statement made on 14 January 2024 with no updates (3 pages) |
---|---|
21 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
21 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
21 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (53 pages) |
21 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (6 pages) |
16 January 2023 | Confirmation statement made on 14 January 2023 with no updates (3 pages) |
14 November 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
14 November 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
14 November 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (53 pages) |
14 November 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (6 pages) |
17 January 2022 | Confirmation statement made on 14 January 2022 with updates (5 pages) |
7 December 2021 | Registered office address changed from Cathay Investments Ltd 43 Friends Road Croydon CR0 1ED United Kingdom to 43 Friends Road Croydon CR0 1ED on 7 December 2021 (1 page) |
26 October 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
26 October 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
26 October 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (51 pages) |
26 October 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (6 pages) |
12 May 2021 | Registered office address changed from Springfield House Springfield Road Horsham West Sussex RH12 2RG United Kingdom to Cathay Investments Ltd 43 Friends Road Croydon CR0 1ED on 12 May 2021 (1 page) |
20 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
20 January 2021 | Confirmation statement made on 14 January 2021 with updates (5 pages) |
20 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
20 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (50 pages) |
20 January 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (7 pages) |
6 January 2021 | Director's details changed for Mr Benjamin Ka Ping Chaing on 1 January 2021 (2 pages) |
15 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
9 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (7 pages) |
9 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (46 pages) |
9 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
9 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
11 June 2019 | Registered office address changed from A2 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ to Springfield House Springfield Road Horsham West Sussex RH12 2RG on 11 June 2019 (1 page) |
14 January 2019 | Confirmation statement made on 14 January 2019 with updates (5 pages) |
21 September 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
22 January 2018 | Confirmation statement made on 14 January 2018 with updates (5 pages) |
22 January 2018 | Confirmation statement made on 14 January 2018 with updates (5 pages) |
20 September 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
20 September 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
2 March 2017 | Resolutions
|
2 March 2017 | Resolutions
|
23 January 2017 | Confirmation statement made on 14 January 2017 with updates (7 pages) |
23 January 2017 | Confirmation statement made on 14 January 2017 with updates (7 pages) |
9 January 2017 | Registration of charge 025834030007, created on 30 December 2016 (85 pages) |
9 January 2017 | Registration of charge 025834030007, created on 30 December 2016 (85 pages) |
10 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
10 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
3 August 2016 | Satisfaction of charge 025834030006 in full (1 page) |
3 August 2016 | Satisfaction of charge 025834030006 in full (1 page) |
18 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
9 October 2015 | Full accounts made up to 31 December 2014 (11 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (11 pages) |
23 March 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
9 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
9 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
4 September 2014 | Termination of appointment of Brian Harpur as a director on 25 July 2014 (1 page) |
4 September 2014 | Termination of appointment of Brian Harpur as a director on 25 July 2014 (1 page) |
5 February 2014 | Termination of appointment of Andrew Casey as a director (1 page) |
5 February 2014 | Termination of appointment of Andrew Casey as a director (1 page) |
30 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
21 November 2013 | Auditor's resignation (1 page) |
21 November 2013 | Auditor's resignation (1 page) |
9 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
9 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
21 August 2013 | Director's details changed for Brian Harpur on 21 August 2013 (2 pages) |
21 August 2013 | Director's details changed for Mr Benjamin Ka Ping Chaing on 21 August 2013 (2 pages) |
21 August 2013 | Termination of appointment of Roy Smith as a secretary (1 page) |
21 August 2013 | Termination of appointment of Roy Smith as a secretary (1 page) |
21 August 2013 | Appointment of Mrs Maria Yee Sui Chaing as a secretary (1 page) |
21 August 2013 | Appointment of Mrs Maria Yee Sui Chaing as a secretary (1 page) |
21 August 2013 | Director's details changed for Mr Benjamin Ka Ping Chaing on 21 August 2013 (2 pages) |
21 August 2013 | Director's details changed for Brian Harpur on 21 August 2013 (2 pages) |
8 August 2013 | Registered office address changed from Composites House Sinclair Close Heanor Derbyshire DE75 7SP England on 8 August 2013 (1 page) |
8 August 2013 | Registered office address changed from Composites House Sinclair Close Heanor Derbyshire DE75 7SP England on 8 August 2013 (1 page) |
8 August 2013 | Registered office address changed from Composites House Sinclair Close Heanor Derbyshire DE75 7SP England on 8 August 2013 (1 page) |
26 July 2013 | Appointment of Benjamin Chaing as a director (4 pages) |
26 July 2013 | Appointment of Benjamin Chaing as a director (4 pages) |
26 July 2013 | Appointment of Andrew Scott Casey as a director (3 pages) |
26 July 2013 | Termination of appointment of David Drillock as a director (2 pages) |
26 July 2013 | Registration of charge 025834030006 (29 pages) |
26 July 2013 | Termination of appointment of Roy Smith as a director (2 pages) |
26 July 2013 | Termination of appointment of Roy Smith as a director (2 pages) |
26 July 2013 | Registration of charge 025834030006 (29 pages) |
26 July 2013 | Termination of appointment of David Drillock as a director (2 pages) |
26 July 2013 | Appointment of Andrew Scott Casey as a director (3 pages) |
9 July 2013 | Statement of capital following an allotment of shares on 27 June 2013
|
9 July 2013 | Statement of capital following an allotment of shares on 27 June 2013
|
9 July 2013 | Resolutions
|
9 July 2013 | Resolutions
|
11 June 2013 | Registered office address changed from Concorde House Warwick New Road Leamington Spa Warwickshire CV32 5JG on 11 June 2013 (1 page) |
11 June 2013 | Registered office address changed from Concorde House Warwick New Road Leamington Spa Warwickshire CV32 5JG on 11 June 2013 (1 page) |
17 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (6 pages) |
17 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (6 pages) |
4 October 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
4 October 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
14 September 2012 | Full accounts made up to 31 March 2012 (13 pages) |
14 September 2012 | Full accounts made up to 31 March 2012 (13 pages) |
17 August 2012 | Appointment of Mr Roy Douglas Smith as a director (2 pages) |
17 August 2012 | Appointment of Mr Roy Douglas Smith as a secretary (1 page) |
17 August 2012 | Appointment of Mr Roy Douglas Smith as a secretary (1 page) |
17 August 2012 | Appointment of Mr David M Drillock as a director (2 pages) |
17 August 2012 | Appointment of Mr Roy Douglas Smith as a director (2 pages) |
17 August 2012 | Appointment of Mr David M Drillock as a director (2 pages) |
16 August 2012 | Termination of appointment of Steven Bowers as a secretary (1 page) |
16 August 2012 | Termination of appointment of Steven Bowers as a director (1 page) |
16 August 2012 | Termination of appointment of Andrew Moss as a director (1 page) |
16 August 2012 | Termination of appointment of Steven Bowers as a director (1 page) |
16 August 2012 | Termination of appointment of Steven Bowers as a secretary (1 page) |
16 August 2012 | Termination of appointment of Andrew Moss as a director (1 page) |
24 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
24 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
24 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
24 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
24 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
24 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
23 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (6 pages) |
23 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (6 pages) |
5 December 2011 | Full accounts made up to 31 March 2011 (14 pages) |
5 December 2011 | Full accounts made up to 31 March 2011 (14 pages) |
10 August 2011 | Termination of appointment of Clive Snowdon as a director (1 page) |
10 August 2011 | Termination of appointment of Clive Snowdon as a director (1 page) |
10 August 2011 | Termination of appointment of Douglas Robertson as a director (1 page) |
10 August 2011 | Termination of appointment of Douglas Robertson as a director (1 page) |
13 May 2011 | Appointment of a director (2 pages) |
13 May 2011 | Appointment of a director (2 pages) |
13 May 2011 | Appointment of a director (2 pages) |
13 May 2011 | Appointment of a director (2 pages) |
27 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (8 pages) |
27 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (8 pages) |
24 January 2011 | Appointment of Mr Andrew Brian Moss as a director (2 pages) |
24 January 2011 | Appointment of Mr Andrew Brian Moss as a director (2 pages) |
24 January 2011 | Appointment of Mr Steven John Bowers as a director (2 pages) |
24 January 2011 | Appointment of Mr Steven John Bowers as a director (2 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (14 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (14 pages) |
21 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (6 pages) |
21 January 2010 | Director's details changed for Brian Harpur on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Brian Harpur on 21 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (6 pages) |
30 December 2009 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
30 December 2009 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
8 August 2009 | Full accounts made up to 31 March 2009 (12 pages) |
8 August 2009 | Full accounts made up to 31 March 2009 (12 pages) |
15 January 2009 | Return made up to 14/01/09; full list of members (4 pages) |
15 January 2009 | Registered office changed on 15/01/2009 from c/o umeco PLC concorde house 24 warwick new road leamington spa warwickshire CV32 5JG (1 page) |
15 January 2009 | Return made up to 14/01/09; full list of members (4 pages) |
15 January 2009 | Registered office changed on 15/01/2009 from c/o umeco PLC concorde house 24 warwick new road leamington spa warwickshire CV32 5JG (1 page) |
15 January 2009 | Location of debenture register (1 page) |
15 January 2009 | Location of debenture register (1 page) |
14 January 2009 | Location of register of members (1 page) |
14 January 2009 | Location of register of members (1 page) |
11 December 2008 | Full accounts made up to 31 March 2008 (13 pages) |
11 December 2008 | Full accounts made up to 31 March 2008 (13 pages) |
30 January 2008 | Full accounts made up to 31 March 2007 (13 pages) |
30 January 2008 | Full accounts made up to 31 March 2007 (13 pages) |
25 January 2008 | Return made up to 14/01/08; full list of members (3 pages) |
25 January 2008 | Return made up to 14/01/08; full list of members (3 pages) |
21 August 2007 | New director appointed (2 pages) |
21 August 2007 | New director appointed (2 pages) |
17 August 2007 | Director resigned (1 page) |
17 August 2007 | Director resigned (1 page) |
4 August 2007 | Director resigned (1 page) |
4 August 2007 | Director resigned (1 page) |
26 July 2007 | Secretary's particulars changed (1 page) |
26 July 2007 | Secretary's particulars changed (1 page) |
5 February 2007 | Return made up to 14/01/07; full list of members (7 pages) |
5 February 2007 | Return made up to 14/01/07; full list of members (7 pages) |
31 January 2007 | Full accounts made up to 31 March 2006 (12 pages) |
31 January 2007 | Full accounts made up to 31 March 2006 (12 pages) |
29 November 2006 | Particulars of mortgage/charge (6 pages) |
29 November 2006 | Particulars of mortgage/charge (6 pages) |
15 February 2006 | Return made up to 14/01/06; full list of members
|
15 February 2006 | Return made up to 14/01/06; full list of members
|
5 January 2006 | Full accounts made up to 31 March 2005 (12 pages) |
5 January 2006 | Full accounts made up to 31 March 2005 (12 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (12 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (12 pages) |
24 January 2005 | Return made up to 14/01/05; full list of members (8 pages) |
24 January 2005 | Return made up to 14/01/05; full list of members (8 pages) |
22 July 2004 | Particulars of mortgage/charge (5 pages) |
22 July 2004 | Particulars of mortgage/charge (5 pages) |
27 January 2004 | Return made up to 14/01/04; full list of members (8 pages) |
27 January 2004 | Return made up to 14/01/04; full list of members (8 pages) |
31 October 2003 | Full accounts made up to 31 March 2003 (12 pages) |
31 October 2003 | Full accounts made up to 31 March 2003 (12 pages) |
27 January 2003 | Return made up to 14/01/03; full list of members (8 pages) |
27 January 2003 | Return made up to 14/01/03; full list of members (8 pages) |
25 January 2003 | Full accounts made up to 31 March 2002 (11 pages) |
25 January 2003 | Full accounts made up to 31 March 2002 (11 pages) |
18 January 2002 | Return made up to 14/01/02; full list of members (7 pages) |
18 January 2002 | Return made up to 14/01/02; full list of members (7 pages) |
24 October 2001 | Full accounts made up to 31 March 2001 (12 pages) |
24 October 2001 | Full accounts made up to 31 March 2001 (12 pages) |
9 August 2001 | Director resigned (1 page) |
9 August 2001 | Director resigned (1 page) |
24 July 2001 | New secretary appointed;new director appointed (2 pages) |
24 July 2001 | New secretary appointed;new director appointed (2 pages) |
22 January 2001 | Return made up to 14/01/01; full list of members
|
22 January 2001 | Return made up to 14/01/01; full list of members
|
28 July 2000 | Full accounts made up to 31 March 2000 (12 pages) |
28 July 2000 | Full accounts made up to 31 March 2000 (12 pages) |
29 June 2000 | New secretary appointed (2 pages) |
29 June 2000 | New secretary appointed (2 pages) |
21 June 2000 | New director appointed (2 pages) |
21 June 2000 | Secretary resigned (1 page) |
21 June 2000 | Secretary resigned (1 page) |
21 June 2000 | New director appointed (2 pages) |
24 January 2000 | Return made up to 14/01/00; full list of members (6 pages) |
24 January 2000 | Return made up to 14/01/00; full list of members (6 pages) |
22 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 July 1999 | Full accounts made up to 31 March 1999 (12 pages) |
2 July 1999 | Full accounts made up to 31 March 1999 (12 pages) |
19 January 1999 | Return made up to 14/01/99; no change of members (4 pages) |
19 January 1999 | Return made up to 14/01/99; no change of members (4 pages) |
7 January 1999 | Full group accounts made up to 31 March 1998 (23 pages) |
7 January 1999 | Full group accounts made up to 31 March 1998 (23 pages) |
17 December 1998 | Secretary's particulars changed (1 page) |
17 December 1998 | Secretary's particulars changed (1 page) |
24 July 1998 | Secretary's particulars changed (1 page) |
24 July 1998 | Secretary's particulars changed (1 page) |
5 May 1998 | Full group accounts made up to 30 April 1997 (23 pages) |
5 May 1998 | Full group accounts made up to 30 April 1997 (23 pages) |
4 February 1998 | Return made up to 14/01/98; full list of members
|
4 February 1998 | Return made up to 14/01/98; full list of members
|
18 November 1997 | New secretary appointed (2 pages) |
18 November 1997 | New secretary appointed (2 pages) |
26 October 1997 | Secretary resigned (1 page) |
26 October 1997 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
26 October 1997 | Secretary resigned (1 page) |
26 October 1997 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
29 August 1997 | Registered office changed on 29/08/97 from: everland road hungerford berkshire RG17 0DU (1 page) |
29 August 1997 | Registered office changed on 29/08/97 from: everland road hungerford berkshire RG17 0DU (1 page) |
3 June 1997 | Director resigned (1 page) |
3 June 1997 | Director resigned (1 page) |
3 June 1997 | Director resigned (1 page) |
3 June 1997 | Director resigned (1 page) |
23 May 1997 | New director appointed (4 pages) |
23 May 1997 | Registered office changed on 23/05/97 from: alchorne place burrfields portsmouth hampshire PO3 5QU (1 page) |
23 May 1997 | New director appointed (14 pages) |
23 May 1997 | New director appointed (14 pages) |
23 May 1997 | New director appointed (4 pages) |
23 May 1997 | Registered office changed on 23/05/97 from: alchorne place burrfields portsmouth hampshire PO3 5QU (1 page) |
30 January 1997 | Full group accounts made up to 30 April 1996 (20 pages) |
30 January 1997 | Full group accounts made up to 30 April 1996 (20 pages) |
14 January 1997 | Return made up to 14/01/97; full list of members (7 pages) |
14 January 1997 | Return made up to 14/01/97; full list of members (7 pages) |
30 January 1996 | Full group accounts made up to 30 April 1995 (19 pages) |
30 January 1996 | Full group accounts made up to 30 April 1995 (19 pages) |
24 January 1996 | Return made up to 14/01/96; change of members (7 pages) |
24 January 1996 | Return made up to 14/01/96; change of members (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (53 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
28 February 1992 | Return made up to 18/02/92; full list of members (6 pages) |
28 February 1992 | Return made up to 18/02/92; full list of members (6 pages) |
29 August 1991 | Ad 28/05/91--------- £ si 399998@1 (2 pages) |
29 August 1991 | Ad 28/05/91--------- £ si 399998@1 (2 pages) |
1 August 1991 | Ad 28/05/91--------- £ si 1943310@1=1943310 £ ic 2/1943312 (4 pages) |
1 August 1991 | Ad 28/05/91--------- £ si 1943310@1=1943310 £ ic 2/1943312 (4 pages) |
11 June 1991 | Resolutions
|
11 June 1991 | Resolutions
|
11 June 1991 | Resolutions
|
2 May 1991 | Memorandum and Articles of Association (5 pages) |
2 May 1991 | Memorandum and Articles of Association (5 pages) |
18 February 1991 | Incorporation (16 pages) |
18 February 1991 | Incorporation (16 pages) |