Mincing Lane
London
EC3R 7PD
Director Name | Mr David Christopher Ross |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 17 December 2019(28 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Secretary Name | Ardonagh Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 February 2022(30 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Director Name | William Terrence Geelan |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(1 year after company formation) |
Appointment Duration | 22 years, 8 months (resigned 16 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Newton Way The Willows Hellifield Skipton BD23 4NY |
Secretary Name | Mrs Joyce Frost |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(1 year after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 July 1993) |
Role | Company Director |
Correspondence Address | 572 Leeds Road Outwood Wakefield West Yorkshire WF1 2DT |
Secretary Name | Julie Elizabeth Geelan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1993(2 years, 3 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 06 July 2012) |
Role | Secretary |
Correspondence Address | 18 Newton Way The Willows Hellifield Skipton BD23 4NY |
Director Name | Mr Graham Maxwell Barr |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2012(21 years, 2 months after company formation) |
Appointment Duration | 1 month (resigned 08 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr Scott Egan |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2012(21 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN |
Secretary Name | Mr Samuel Thomas Budgen Clark |
---|---|
Status | Resigned |
Appointed | 06 July 2012(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 November 2013) |
Role | Company Director |
Correspondence Address | Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr David James Bruce |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2012(21 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr Mark Steven Hodges |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2012(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 October 2014) |
Role | Group Ceo |
Country of Residence | United Kingdom |
Correspondence Address | Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN |
Secretary Name | Jennifer Owens |
---|---|
Status | Resigned |
Appointed | 25 November 2013(22 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 March 2016) |
Role | Company Director |
Correspondence Address | Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr Michael Peter Rea |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2014(23 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 16 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr Mark Stephen Mugge |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2015(24 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN |
Secretary Name | Mr Geoffrey Costerton Gouriet |
---|---|
Status | Resigned |
Appointed | 20 April 2016(25 years after company formation) |
Appointment Duration | 8 months (resigned 20 December 2016) |
Role | Company Director |
Correspondence Address | Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr David Christopher Ross |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 December 2016(25 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Minster Court London EC3R 7AA |
Secretary Name | Mrs Jacqueline Anne Gregory |
---|---|
Status | Resigned |
Appointed | 20 December 2016(25 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 August 2018) |
Role | Company Director |
Correspondence Address | Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr Antonios Erotocritou |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 15 March 2017(25 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 August 2019) |
Role | Deputy Cfo |
Country of Residence | United Kingdom |
Correspondence Address | 1 Minster Court London EC3R 7AA |
Director Name | Mr Robert Laurance Worrell |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2018(27 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 December 2019) |
Role | Chartered Insurance Broker |
Country of Residence | England |
Correspondence Address | 1 Minster Court London EC3R 7AA |
Secretary Name | Mr Geoffrey Costerton Gouriet |
---|---|
Status | Resigned |
Appointed | 03 August 2018(27 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 11 December 2018) |
Role | Company Director |
Correspondence Address | Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN |
Secretary Name | Dean Clarke |
---|---|
Status | Resigned |
Appointed | 11 December 2018(27 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 February 2022) |
Role | Company Director |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Website | towergate.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 2 Minster Court Mincing Lane London EC3R 7PD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
90 at £1 | Cullum Capital Ventures LTD 90.00% Ordinary A |
---|---|
10 at £1 | William Terrence Geelan 10.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £617,843 |
Net Worth | £388,895 |
Cash | £355,615 |
Current Liabilities | £1,108,165 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 31 March 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
29 September 2023 | Accounts for a dormant company made up to 31 December 2022 (4 pages) |
---|---|
5 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
5 May 2022 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
19 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
28 February 2022 | Appointment of Ardonagh Corporate Secretary Limited as a secretary on 22 February 2022 (2 pages) |
28 February 2022 | Termination of appointment of Dean Clarke as a secretary on 22 February 2022 (1 page) |
14 September 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
31 March 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
24 September 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
14 July 2020 | Change of details for Cullum Capital Ventures Limited as a person with significant control on 14 July 2020 (2 pages) |
14 July 2020 | Registered office address changed from 1 Minster Court London EC3R 7AA United Kingdom to 2 Minster Court Mincing Lane London EC3R 7PD on 14 July 2020 (1 page) |
3 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
3 April 2020 | Change of details for Cullum Capital Ventures Limited as a person with significant control on 30 July 2019 (2 pages) |
6 January 2020 | Termination of appointment of Robert Laurance Worrell as a director on 17 December 2019 (1 page) |
3 January 2020 | Appointment of Mr David Christopher Ross as a director on 17 December 2019 (2 pages) |
18 September 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
13 August 2019 | Appointment of Ms Diane Cougill as a director on 1 August 2019 (2 pages) |
13 August 2019 | Termination of appointment of David Christopher Ross as a director on 1 August 2019 (1 page) |
13 August 2019 | Termination of appointment of Antonios Erotocritou as a director on 1 August 2019 (1 page) |
1 August 2019 | Registered office address changed from Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN to 1 Minster Court London EC3R 7AA on 1 August 2019 (1 page) |
8 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
4 January 2019 | Termination of appointment of Geoffrey Costerton Gouriet as a secretary on 11 December 2018 (1 page) |
4 January 2019 | Appointment of Dean Clarke as a secretary on 11 December 2018 (2 pages) |
10 September 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
14 August 2018 | Appointment of Mr Geoffrey Costerton Gouriet as a secretary on 3 August 2018 (2 pages) |
14 August 2018 | Termination of appointment of Jacqueline Anne Gregory as a secretary on 3 August 2018 (1 page) |
25 May 2018 | Appointment of Mr Robert Laurance Worrell as a director on 21 May 2018 (2 pages) |
3 April 2018 | Confirmation statement made on 31 March 2018 with updates (5 pages) |
6 March 2018 | Termination of appointment of Mark Stephen Mugge as a director on 2 March 2018 (1 page) |
18 December 2017 | Change of share class name or designation (2 pages) |
18 December 2017 | Change of share class name or designation (2 pages) |
17 November 2017 | Current accounting period extended from 30 December 2017 to 31 December 2017 (1 page) |
17 November 2017 | Current accounting period extended from 30 December 2017 to 31 December 2017 (1 page) |
29 September 2017 | Accounts for a dormant company made up to 30 December 2016 (3 pages) |
29 September 2017 | Accounts for a dormant company made up to 30 December 2016 (3 pages) |
3 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
22 March 2017 | Appointment of Mr Antonios Erotocritou as a director on 15 March 2017 (2 pages) |
22 March 2017 | Appointment of Mr Antonios Erotocritou as a director on 15 March 2017 (2 pages) |
13 January 2017 | Appointment of Mr David Christopher Ross as a director on 20 December 2016 (2 pages) |
13 January 2017 | Appointment of Mr David Christopher Ross as a director on 20 December 2016 (2 pages) |
9 January 2017 | Termination of appointment of Geoffrey Costerton Gouriet as a secretary on 20 December 2016 (1 page) |
9 January 2017 | Appointment of Mrs Jacqueline Anne Gregory as a secretary on 20 December 2016 (2 pages) |
9 January 2017 | Termination of appointment of Geoffrey Costerton Gouriet as a secretary on 20 December 2016 (1 page) |
9 January 2017 | Appointment of Mrs Jacqueline Anne Gregory as a secretary on 20 December 2016 (2 pages) |
9 September 2016 | Full accounts made up to 30 December 2015 (23 pages) |
9 September 2016 | Full accounts made up to 30 December 2015 (23 pages) |
29 April 2016 | Termination of appointment of Jennifer Owens as a secretary on 1 March 2016 (1 page) |
29 April 2016 | Termination of appointment of Jennifer Owens as a secretary on 1 March 2016 (1 page) |
29 April 2016 | Appointment of Mr Geoffrey Costerton Gouriet as a secretary on 20 April 2016 (2 pages) |
29 April 2016 | Appointment of Mr Geoffrey Costerton Gouriet as a secretary on 20 April 2016 (2 pages) |
19 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
30 November 2015 | Director's details changed for Mr Mark Stephen Mugge on 25 November 2015 (2 pages) |
30 November 2015 | Director's details changed for Mr Mark Stephen Mugge on 25 November 2015 (2 pages) |
20 October 2015 | Full accounts made up to 30 December 2014 (26 pages) |
20 October 2015 | Full accounts made up to 30 December 2014 (26 pages) |
21 September 2015 | Appointment of Mr Mark Stephen Mugge as a director on 11 September 2015 (2 pages) |
21 September 2015 | Termination of appointment of Scott Egan as a director on 14 September 2015 (1 page) |
21 September 2015 | Termination of appointment of Scott Egan as a director on 14 September 2015 (1 page) |
21 September 2015 | Appointment of Mr Mark Stephen Mugge as a director on 11 September 2015 (2 pages) |
22 July 2015 | Resolutions
|
22 July 2015 | Resolutions
|
15 July 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
15 July 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
3 July 2015 | Termination of appointment of Michael Peter Rea as a director on 16 April 2015 (1 page) |
3 July 2015 | Termination of appointment of Michael Peter Rea as a director on 16 April 2015 (1 page) |
15 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
23 March 2015 | Auditor's resignation (2 pages) |
23 March 2015 | Auditor's resignation (2 pages) |
8 January 2015 | Full accounts made up to 31 December 2013 (22 pages) |
8 January 2015 | Full accounts made up to 31 December 2013 (22 pages) |
16 December 2014 | Termination of appointment of William Terrence Geelan as a director on 16 December 2014 (1 page) |
16 December 2014 | Termination of appointment of William Terrence Geelan as a director on 16 December 2014 (1 page) |
15 December 2014 | Appointment of Mr Michael Peter Rea as a director on 15 December 2014 (2 pages) |
15 December 2014 | Appointment of Mr Michael Peter Rea as a director on 15 December 2014 (2 pages) |
23 October 2014 | Termination of appointment of Mark Steven Hodges as a director on 17 October 2014 (1 page) |
23 October 2014 | Termination of appointment of Mark Steven Hodges as a director on 17 October 2014 (1 page) |
10 April 2014 | Termination of appointment of David Bruce as a director (1 page) |
10 April 2014 | Termination of appointment of David Bruce as a director (1 page) |
4 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
29 November 2013 | Appointment of Jennifer Owens as a secretary (1 page) |
29 November 2013 | Appointment of Jennifer Owens as a secretary (1 page) |
4 November 2013 | Termination of appointment of Samuel Clark as a secretary (1 page) |
4 November 2013 | Termination of appointment of Samuel Clark as a secretary (1 page) |
24 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
24 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
9 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (7 pages) |
9 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (7 pages) |
8 April 2013 | Director's details changed for William Terrence Geelan on 6 July 2012 (2 pages) |
8 April 2013 | Register(s) moved to registered office address (1 page) |
8 April 2013 | Register(s) moved to registered office address (1 page) |
8 April 2013 | Director's details changed for William Terrence Geelan on 6 July 2012 (2 pages) |
8 April 2013 | Director's details changed for William Terrence Geelan on 6 July 2012 (2 pages) |
26 March 2013 | Previous accounting period shortened from 5 July 2013 to 31 December 2012 (1 page) |
26 March 2013 | Previous accounting period shortened from 5 July 2013 to 31 December 2012 (1 page) |
26 March 2013 | Previous accounting period shortened from 5 July 2013 to 31 December 2012 (1 page) |
7 March 2013 | Total exemption small company accounts made up to 5 July 2012 (6 pages) |
7 March 2013 | Total exemption small company accounts made up to 5 July 2012 (6 pages) |
7 March 2013 | Total exemption small company accounts made up to 5 July 2012 (6 pages) |
5 December 2012 | Previous accounting period extended from 31 March 2012 to 5 July 2012 (1 page) |
5 December 2012 | Previous accounting period extended from 31 March 2012 to 5 July 2012 (1 page) |
5 December 2012 | Previous accounting period extended from 31 March 2012 to 5 July 2012 (1 page) |
27 November 2012 | Appointment of Mr Mark Steven Hodges as a director (2 pages) |
27 November 2012 | Appointment of Mr Mark Steven Hodges as a director (2 pages) |
17 August 2012 | Appointment of Mr David James Bruce as a director (2 pages) |
17 August 2012 | Termination of appointment of Graham Barr as a director (1 page) |
17 August 2012 | Appointment of Mr David James Bruce as a director (2 pages) |
17 August 2012 | Termination of appointment of Graham Barr as a director (1 page) |
14 August 2012 | Resolutions
|
14 August 2012 | Resolutions
|
17 July 2012 | Appointment of Mr Graham Maxwell Barr as a director (2 pages) |
17 July 2012 | Registered office address changed from Carlton House Grammar School Street Bradford BD1 4NS on 17 July 2012 (1 page) |
17 July 2012 | Appointment of Mr Scott Egan as a director (2 pages) |
17 July 2012 | Appointment of Mr Samuel Thomas Budgen Clark as a secretary (1 page) |
17 July 2012 | Termination of appointment of Julie Geelan as a secretary (1 page) |
17 July 2012 | Appointment of Mr Samuel Thomas Budgen Clark as a secretary (1 page) |
17 July 2012 | Registered office address changed from Carlton House Grammar School Street Bradford BD1 4NS on 17 July 2012 (1 page) |
17 July 2012 | Appointment of Mr Scott Egan as a director (2 pages) |
17 July 2012 | Appointment of Mr Graham Maxwell Barr as a director (2 pages) |
17 July 2012 | Termination of appointment of Julie Geelan as a secretary (1 page) |
2 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
26 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Register(s) moved to registered inspection location (1 page) |
22 April 2010 | Register(s) moved to registered inspection location (1 page) |
22 April 2010 | Register(s) moved to registered inspection location (1 page) |
22 April 2010 | Register(s) moved to registered inspection location (1 page) |
22 April 2010 | Register inspection address has been changed (1 page) |
22 April 2010 | Register(s) moved to registered inspection location (1 page) |
22 April 2010 | Register(s) moved to registered inspection location (1 page) |
22 April 2010 | Register(s) moved to registered inspection location (1 page) |
22 April 2010 | Register(s) moved to registered inspection location (1 page) |
22 April 2010 | Register inspection address has been changed (1 page) |
30 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
17 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
17 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
1 April 2009 | Location of register of members (1 page) |
1 April 2009 | Location of register of members (1 page) |
8 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
18 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
11 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
11 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 May 2007 | Return made up to 31/03/07; full list of members (2 pages) |
2 May 2007 | Return made up to 31/03/07; full list of members (2 pages) |
10 April 2007 | Registered office changed on 10/04/07 from: manor row chambers 37 manor row bradford west yorkshire BD1 4QB (1 page) |
10 April 2007 | Location of register of members (1 page) |
10 April 2007 | Registered office changed on 10/04/07 from: manor row chambers 37 manor row bradford west yorkshire BD1 4QB (1 page) |
10 April 2007 | Location of register of members (1 page) |
10 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
17 May 2006 | Return made up to 31/03/06; full list of members (2 pages) |
17 May 2006 | Return made up to 31/03/06; full list of members (2 pages) |
12 May 2006 | Director's particulars changed (1 page) |
12 May 2006 | Director's particulars changed (1 page) |
12 May 2006 | Secretary's particulars changed (1 page) |
12 May 2006 | Secretary's particulars changed (1 page) |
25 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
25 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
18 July 2005 | Return made up to 31/03/05; full list of members (2 pages) |
18 July 2005 | Return made up to 31/03/05; full list of members (2 pages) |
25 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
25 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
27 August 2004 | Registered office changed on 27/08/04 from: ley top house 26 otley street skipton west yorkshire BD23 1EW (1 page) |
27 August 2004 | Registered office changed on 27/08/04 from: ley top house 26 otley street skipton west yorkshire BD23 1EW (1 page) |
20 May 2004 | Director's particulars changed (1 page) |
20 May 2004 | Director's particulars changed (1 page) |
6 April 2004 | Return made up to 31/03/04; full list of members (6 pages) |
6 April 2004 | Return made up to 31/03/04; full list of members (6 pages) |
31 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
31 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
29 May 2003 | Return made up to 31/03/03; full list of members (6 pages) |
29 May 2003 | Return made up to 31/03/03; full list of members (6 pages) |
5 August 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
5 August 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
11 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
11 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
3 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
3 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
30 March 2001 | Return made up to 31/03/01; full list of members (6 pages) |
30 March 2001 | Return made up to 31/03/01; full list of members (6 pages) |
3 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
3 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
25 August 2000 | Company name changed suddards & davies LIMITED\certificate issued on 29/08/00 (2 pages) |
25 August 2000 | Company name changed suddards & davies LIMITED\certificate issued on 29/08/00 (2 pages) |
21 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
21 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
10 January 2000 | Company name changed wg insurance consultants LIMITED\certificate issued on 11/01/00 (3 pages) |
10 January 2000 | Company name changed wg insurance consultants LIMITED\certificate issued on 11/01/00 (3 pages) |
15 November 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
15 November 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
11 August 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
11 August 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
22 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
22 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
28 July 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
28 July 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
6 May 1997 | Secretary's particulars changed (1 page) |
6 May 1997 | Director's particulars changed (1 page) |
6 May 1997 | Secretary's particulars changed (1 page) |
6 May 1997 | Director's particulars changed (1 page) |
29 April 1997 | Return made up to 31/03/97; no change of members
|
29 April 1997 | Return made up to 31/03/97; no change of members
|
18 April 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
18 April 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
8 August 1996 | Registered office changed on 08/08/96 from: ley top house 26 otley street skipton north yorkshire BD23 1EW (1 page) |
8 August 1996 | Registered office changed on 08/08/96 from: ley top house 26 otley street skipton north yorkshire BD23 1EW (1 page) |
4 August 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
4 August 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
2 July 1996 | Return made up to 31/03/96; no change of members
|
2 July 1996 | Return made up to 31/03/96; no change of members
|
17 March 1995 | Return made up to 31/03/95; full list of members (6 pages) |
17 March 1995 | Return made up to 31/03/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
19 May 1994 | Secretary resigned;new secretary appointed (2 pages) |
19 May 1994 | Secretary resigned;new secretary appointed (2 pages) |
19 May 1994 | Return made up to 31/03/94; full list of members
|
19 May 1994 | Return made up to 31/03/94; full list of members
|
25 June 1993 | Accounts for a small company made up to 31 March 1993 (6 pages) |
25 June 1993 | Accounts for a small company made up to 31 March 1993 (6 pages) |
1 February 1993 | Accounts for a small company made up to 31 March 1992 (5 pages) |
1 February 1993 | Accounts for a small company made up to 31 March 1992 (5 pages) |
7 August 1992 | Return made up to 18/04/92; full list of members (7 pages) |
7 August 1992 | Return made up to 18/04/92; full list of members (7 pages) |
13 February 1992 | Secretary resigned;new secretary appointed (2 pages) |
13 February 1992 | Secretary resigned;new secretary appointed (2 pages) |
18 April 1991 | Incorporation (18 pages) |
18 April 1991 | Incorporation (18 pages) |