Company NameBurts Snacks Limited
Company StatusActive
Company Number02665660
CategoryPrivate Limited Company
Incorporation Date25 November 1991(32 years, 5 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Directors

Director NameMr David Alexander Nairn
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2006(14 years, 8 months after company formation)
Appointment Duration17 years, 9 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address25 Goldenacres
Springfield
Chelmsford
Essex
CM1 6YT
Director NameMr Yogeshchandra Maganbhai Patel
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2012(20 years, 4 months after company formation)
Appointment Duration12 years
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressThe Klamp House Belliver Way
Roborough
Plymouth
PL6 7BP
Director NameMr Timothy Geoffrey Kelly
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2016(24 years, 2 months after company formation)
Appointment Duration8 years, 2 months
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressThe Klamp House Belliver Way
Roborough
Plymouth
PL6 7BP
Director NameMr John Leonard Joseph
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2016(24 years, 2 months after company formation)
Appointment Duration8 years, 2 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressThe Klamp House Belliver Way
Roborough
Plymouth
PL6 7BP
Director NameMr Michael Patrick Richard Cosby
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2016(24 years, 2 months after company formation)
Appointment Duration8 years, 2 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Klamp House Belliver Way
Roborough
Plymouth
PL6 7BP
Director NameMr Jitendrakumar Maganbhai Patel
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2017(25 years, 7 months after company formation)
Appointment Duration6 years, 10 months
RoleChairman
Country of ResidenceEngland
Correspondence AddressThe Klamp House Belliver Way
Roborough
Plymouth
PL6 7BP
Director NameMr David John McNulty
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2020(28 years, 8 months after company formation)
Appointment Duration3 years, 8 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Klamp House Belliver Way
Roborough
Plymouth
PL6 7BP
Secretary NameMr David Alexander Nairn
StatusCurrent
Appointed03 August 2020(28 years, 8 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Correspondence AddressThe Klamp House Belliver Way
Roborough
Plymouth
PL6 7BP
Director NameMrs Julia Lesley Sheppard
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1992(1 year after company formation)
Appointment Duration7 years, 10 months (resigned 02 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDown Farm
Hindon
Salisbury
SP3 5TA
Director NameMr Julian Mark Sheppard
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1992(1 year after company formation)
Appointment Duration7 years, 10 months (resigned 02 October 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressDown Farm
Hindon
Salisbury
Wiltshire
SP3 5TA
Secretary NameMrs Julia Lesley Sheppard
NationalityBritish
StatusResigned
Appointed25 November 1992(1 year after company formation)
Appointment Duration7 years, 10 months (resigned 02 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDown Farm
Hindon
Salisbury
SP3 5TA
Director NameMr Nicholas Hurst
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2000(8 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 01 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address126 Fore Street
Kingsbridge
Devon
TQ7 1AW
Director NameSally Kathrine Hurst
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2000(8 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 01 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictoria Villa 126 Fore Street
Kingsbridge
Devon
TQ7 1AW
Secretary NameSally Kathrine Hurst
NationalityBritish
StatusResigned
Appointed02 October 2000(8 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 December 2001)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressVictoria Villa 126 Fore Street
Kingsbridge
Devon
TQ7 1AW
Director NameChristopher John Graham White
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2001(10 years after company formation)
Appointment Duration7 years, 3 months (resigned 01 April 2009)
RoleSolicitor
Correspondence AddressHurshay Farm
Hursey
Broadwindsor
Dorset
DT8 3LN
Director NameMr Jonathan George James Graham White
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2001(10 years after company formation)
Appointment Duration10 years, 3 months (resigned 13 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBellfield House 122 Fore Street
Kingsbridge
Devon
TQ7 1AW
Director NameGeoffrey Alfred Adkin
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2001(10 years after company formation)
Appointment Duration6 years, 10 months (resigned 10 October 2008)
RoleRetired
Correspondence AddressMarsh Farm Cottage
Mapperton
Beaminster
Dorset
DT8 3NP
Director NamePiers Reginald Thompson
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2001(10 years after company formation)
Appointment Duration7 years, 3 months (resigned 01 April 2009)
RoleCompany Director
Correspondence AddressRose Hill House
Fowey
Cornwall
PL23 1DB
Secretary NameChristopher John Graham White
NationalityBritish
StatusResigned
Appointed10 December 2001(10 years after company formation)
Appointment Duration7 years, 3 months (resigned 01 April 2009)
RoleSolicitor
Correspondence AddressHurshay Farm
Hursey
Broadwindsor
Dorset
DT8 3LN
Director NameAnnabel Victoria White
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2002(10 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 01 April 2009)
RoleCompany Director
Correspondence AddressBellfield
122 Fore Street
Kingsbridge
Devon
TQ7 1AW
Director NameMr Peter Charles Richardson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(17 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Derwent Road
Harpenden
Herts
AL5 3NX
Director NameMr Ian Charles Brooking
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(17 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 28 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShippen Island Farm
Kingsbridge
Devon
TQ7 2SP
Secretary NameMr John Leonard Joseph
NationalityBritish
StatusResigned
Appointed01 April 2009(17 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 December 2011)
RoleManager
Correspondence Address1 Barracks Road
Modbury
Devon
PL21 0RB
Director NameMr Melvin Glyn
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2011(19 years, 1 month after company formation)
Appointment Duration12 months (resigned 31 December 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Klamp House Belliver Way
Roborough
Plymouth
PL6 7BP
Secretary NameMrs Catherine Emilie Young
StatusResigned
Appointed01 December 2011(20 years after company formation)
Appointment Duration2 years, 4 months (resigned 30 March 2014)
RoleCompany Director
Correspondence AddressThe Klamp House Belliver Way
Roborough
Plymouth
PL6 7BP
Secretary NameMr Michael Patrick Richard Cosby
StatusResigned
Appointed01 May 2014(22 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 03 August 2020)
RoleCompany Director
Correspondence AddressThe Klamp House Belliver Way
Roborough
Plymouth
PL6 7BP
Director NameMr Simon Richard Knight
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2016(24 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 October 2020)
RoleSales And Marketing Director
Country of ResidenceEngland
Correspondence Address3 Middlefield
Hampton Hargate
Peterborough
Cambridgeshire
PE7 8AX
Director NameCanopus (Corporation)
StatusResigned
Appointed03 January 2011(19 years, 1 month after company formation)
Appointment Duration1 week, 4 days (resigned 14 January 2011)
Correspondence Address1 The Village Green
Heywood
Westbury
Wiltshire
BA13 4JZ

Contact

Websiteburtschips.com
Telephone0800 0237404
Telephone regionFreephone

Location

Registered Address308-310 Elveden Road
London
NW10 7ST
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardHanger Hill
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

15.5m at £0.01Andrea Holdings
74.99%
Ordinary
4.9m at £0.01Empire Bespoke Foods LTD
23.91%
Ordinary
227.8k at £0.01John Joseph
1.10%
Ordinary

Financials

Year2014
Turnover£15,499,890
Gross Profit£3,919,304
Net Worth-£787,195
Cash£217,416
Current Liabilities£7,760,293

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryGroup
Accounts Year End31 January

Returns

Latest Return9 November 2023 (5 months, 2 weeks ago)
Next Return Due23 November 2024 (6 months, 4 weeks from now)

Charges

19 February 2018Delivered on: 21 February 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
30 January 2017Delivered on: 1 February 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
14 September 2016Delivered on: 15 September 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Unit 2. klamp house. Belliver way. Roborough.
Outstanding
31 March 2016Delivered on: 13 April 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
31 March 2016Delivered on: 13 April 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
31 March 2016Delivered on: 13 April 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
4 January 2016Delivered on: 11 January 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
10 June 2021Delivered on: 18 June 2021
Persons entitled: Leumi Abl Limited

Classification: A registered charge
Outstanding
1 July 2019Delivered on: 2 July 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
1 July 2019Delivered on: 2 July 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
1 July 2019Delivered on: 2 July 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
28 August 2018Delivered on: 3 September 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
28 August 2018Delivered on: 3 September 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
24 May 2018Delivered on: 4 June 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
20 March 2018Delivered on: 23 March 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
19 February 2018Delivered on: 21 February 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
31 August 2011Delivered on: 2 September 2011
Satisfied on: 3 March 2015
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
17 December 2001Delivered on: 22 December 2001
Satisfied on: 3 March 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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

Filing History

4 January 2024Current accounting period extended from 31 December 2023 to 31 January 2024 (1 page)
3 January 2024Confirmation statement made on 9 November 2023 with updates (7 pages)
13 November 2023Group of companies' accounts made up to 31 December 2022 (40 pages)
28 March 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivision of shares 02/03/2023
(2 pages)
28 March 2023Sub-division of shares on 2 March 2023 (12 pages)
28 March 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
28 March 2023Memorandum and Articles of Association (32 pages)
28 March 2023Particulars of variation of rights attached to shares (2 pages)
28 March 2023Change of share class name or designation (2 pages)
21 March 2023Withdrawal of a person with significant control statement on 21 March 2023 (2 pages)
21 March 2023Notification of Snacks International Development Uk Limited as a person with significant control on 2 March 2023 (2 pages)
14 March 2023Registered office address changed from The Klamp House Belliver Way Roborough Plymouth PL6 7BP to 308-310 Elveden Road London NW10 7st on 14 March 2023 (1 page)
13 March 2023Termination of appointment of Michael Patrick Richard Cosby as a director on 2 March 2023 (1 page)
13 March 2023Termination of appointment of David Alexander Nairn as a director on 2 March 2023 (1 page)
13 March 2023Termination of appointment of Timothy Geoffrey Kelly as a director on 2 March 2023 (1 page)
13 March 2023Termination of appointment of John Leonard Joseph as a director on 2 March 2023 (1 page)
13 March 2023Termination of appointment of Yogeshchandra Maganbhai Patel as a director on 2 March 2023 (1 page)
13 March 2023Termination of appointment of David John Mcnulty as a director on 2 March 2023 (1 page)
13 March 2023Termination of appointment of Jitendrakumar Maganbhai Patel as a director on 2 March 2023 (1 page)
13 March 2023Appointment of Mr Etienne Lecomte as a director on 2 March 2023 (2 pages)
13 March 2023Termination of appointment of David Alexander Nairn as a secretary on 2 March 2023 (1 page)
2 February 2023Satisfaction of charge 026656600003 in full (1 page)
4 January 2023Purchase of own shares. (4 pages)
29 December 2022Cancellation of shares. Statement of capital on 29 November 2022
  • GBP 239,074.410
(11 pages)
19 December 2022Confirmation statement made on 9 November 2022 with no updates (3 pages)
23 November 2022Notification of a person with significant control statement (2 pages)
23 November 2022Cessation of Jtc Trust Company Limited as a person with significant control on 6 April 2016 (1 page)
31 October 2022Satisfaction of charge 026656600011 in full (1 page)
23 September 2022Group of companies' accounts made up to 31 December 2021 (40 pages)
8 December 2021Confirmation statement made on 9 November 2021 with updates (5 pages)
7 December 2021Notification of Jtc Trust Company Limited as a person with significant control on 6 April 2016 (2 pages)
1 December 2021Cessation of Andrea Holdings Sa as a person with significant control on 6 April 2016 (1 page)
24 August 2021Group of companies' accounts made up to 31 December 2020 (41 pages)
26 July 2021Statement of capital following an allotment of shares on 19 July 2021
  • GBP 239,194.41
(8 pages)
20 July 2021Purchase of own shares. (3 pages)
15 July 2021Cancellation of shares. Statement of capital on 22 June 2021
  • GBP 239,074.41
(11 pages)
3 July 2021Satisfaction of charge 026656600015 in full (1 page)
3 July 2021Satisfaction of charge 026656600007 in full (1 page)
3 July 2021Satisfaction of charge 026656600013 in full (1 page)
3 July 2021Satisfaction of charge 026656600016 in full (1 page)
3 July 2021Satisfaction of charge 026656600004 in full (1 page)
3 July 2021Satisfaction of charge 026656600006 in full (1 page)
3 July 2021Satisfaction of charge 026656600005 in full (1 page)
3 July 2021Satisfaction of charge 026656600017 in full (1 page)
3 July 2021Satisfaction of charge 026656600012 in full (1 page)
3 July 2021Satisfaction of charge 026656600014 in full (1 page)
3 July 2021Satisfaction of charge 026656600008 in full (1 page)
25 June 2021Statement of capital following an allotment of shares on 21 June 2021
  • GBP 239,114.41
(8 pages)
18 June 2021Registration of charge 026656600018, created on 10 June 2021 (71 pages)
15 May 2021Satisfaction of charge 026656600010 in full (1 page)
15 May 2021Satisfaction of charge 026656600009 in full (1 page)
16 April 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
24 February 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 February 2021Cancellation of shares. Statement of capital on 5 February 2021
  • GBP 238,794.410
(11 pages)
17 February 2021Statement of capital following an allotment of shares on 5 February 2021
  • GBP 238,794.41
(7 pages)
12 January 2021Confirmation statement made on 9 November 2020 with updates (10 pages)
29 December 2020Group of companies' accounts made up to 31 December 2019 (41 pages)
30 November 2020Purchase of own shares. (3 pages)
18 November 2020Termination of appointment of Simon Richard Knight as a director on 30 October 2020 (1 page)
13 November 2020Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
12 November 2020Cancellation of shares. Statement of capital on 30 October 2020
  • GBP 243,384.410
(11 pages)
21 September 2020Appointment of Mr David Alexander Nairn as a secretary on 3 August 2020 (2 pages)
21 September 2020Appointment of Mr Dave Mcnulty as a director on 3 August 2020 (2 pages)
21 September 2020Termination of appointment of Michael Patrick Richard Cosby as a secretary on 3 August 2020 (1 page)
21 September 2020Director's details changed for Mr Jitendrakumar Maganbhai Patel on 3 August 2020 (2 pages)
7 September 2020Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
4 September 2020Purchase of own shares. (3 pages)
21 August 2020Cancellation of shares. Statement of capital on 30 June 2020
  • GBP 244,014.41
(11 pages)
13 January 2020Statement of capital following an allotment of shares on 22 November 2019
  • GBP 244,069.410
(14 pages)
13 January 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 December 2019Confirmation statement made on 9 November 2019 with updates (5 pages)
20 September 2019Group of companies' accounts made up to 31 December 2018 (45 pages)
2 July 2019Registration of charge 026656600016, created on 1 July 2019 (14 pages)
2 July 2019Registration of charge 026656600017, created on 1 July 2019 (14 pages)
2 July 2019Registration of charge 026656600015, created on 1 July 2019 (20 pages)
1 July 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-06
(3 pages)
30 May 2019Purchase of own shares. (3 pages)
17 May 2019Purchase of own shares. (3 pages)
17 May 2019Cancellation of shares. Statement of capital on 26 February 2019
  • GBP 244,044.41
(11 pages)
14 May 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
14 May 2019Cancellation of shares. Statement of capital on 29 April 2019
  • GBP 244,044.41
(6 pages)
1 May 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
13 December 2018Confirmation statement made on 9 November 2018 with updates (5 pages)
4 September 2018Change of share class name or designation (2 pages)
4 September 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
4 September 2018Statement of capital following an allotment of shares on 11 July 2018
  • GBP 244,094.410
(11 pages)
3 September 2018Registration of charge 026656600013, created on 28 August 2018 (14 pages)
3 September 2018Registration of charge 026656600014, created on 28 August 2018 (13 pages)
30 August 2018Second filing of a statement of capital following an allotment of shares on 28 June 2017
  • GBP 244,084.41
(14 pages)
4 June 2018Registration of charge 026656600012, created on 24 May 2018 (13 pages)
9 May 2018Group of companies' accounts made up to 31 December 2017 (43 pages)
23 March 2018Registration of charge 026656600011, created on 20 March 2018 (71 pages)
21 February 2018Registration of charge 026656600010, created on 19 February 2018 (13 pages)
21 February 2018Registration of charge 026656600009, created on 19 February 2018 (13 pages)
28 December 2017Confirmation statement made on 9 November 2017 with updates (7 pages)
3 July 2017Statement of capital following an allotment of shares on 28 June 2017
  • GBP 214,394.422
  • ANNOTATION Clarification a second filed SH01 was registered on 30/08/2018
(5 pages)
3 July 2017Statement of capital following an allotment of shares on 28 June 2017
  • GBP 214,394.422
(4 pages)
27 June 2017Appointment of Mr Jitendrakumar Maganbhai Patel as a director on 27 June 2017 (2 pages)
27 June 2017Appointment of Mr Jitendrakumar Maganbhai Patel as a director on 27 June 2017 (2 pages)
25 April 2017Group of companies' accounts made up to 31 December 2016 (37 pages)
25 April 2017Group of companies' accounts made up to 31 December 2016 (37 pages)
1 February 2017Registration of charge 026656600008, created on 30 January 2017 (8 pages)
1 February 2017Registration of charge 026656600008, created on 30 January 2017 (8 pages)
5 December 2016Confirmation statement made on 9 November 2016 with updates (6 pages)
5 December 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
5 December 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
5 December 2016Confirmation statement made on 9 November 2016 with updates (6 pages)
15 September 2016Registration of charge 026656600007, created on 14 September 2016 (10 pages)
15 September 2016Registration of charge 026656600007, created on 14 September 2016 (10 pages)
5 July 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
5 July 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
20 June 2016Group of companies' accounts made up to 31 December 2015 (35 pages)
20 June 2016Group of companies' accounts made up to 31 December 2015 (35 pages)
15 April 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
15 April 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
13 April 2016Registration of charge 026656600005, created on 31 March 2016 (8 pages)
13 April 2016Registration of charge 026656600005, created on 31 March 2016 (8 pages)
13 April 2016Registration of charge 026656600006, created on 31 March 2016 (9 pages)
13 April 2016Registration of charge 026656600004, created on 31 March 2016 (9 pages)
13 April 2016Registration of charge 026656600006, created on 31 March 2016 (9 pages)
13 April 2016Registration of charge 026656600004, created on 31 March 2016 (9 pages)
5 April 2016Change of name notice (2 pages)
5 April 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-03-31
(4 pages)
5 April 2016Change of name notice (2 pages)
5 April 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-03-31
(4 pages)
31 March 2016Statement of capital following an allotment of shares on 29 March 2016
  • GBP 214,394.41
(3 pages)
31 March 2016Resolutions
  • RES13 ‐ Share premium account reduced 30/03/2016
(3 pages)
31 March 2016Statement by Directors (2 pages)
31 March 2016Solvency Statement dated 29/03/16 (1 page)
31 March 2016Resolutions
  • RES13 ‐ Share premium account reduced 30/03/2016
  • RES13 ‐ Share premium account reduced 30/03/2016
(3 pages)
31 March 2016Statement by Directors (2 pages)
31 March 2016Statement of capital on 31 March 2016
  • GBP 214,394.41
(4 pages)
31 March 2016Solvency Statement dated 29/03/16 (1 page)
31 March 2016Statement of capital following an allotment of shares on 29 March 2016
  • GBP 214,394.41
(3 pages)
31 March 2016Statement of capital on 31 March 2016
  • GBP 214,394.41
(4 pages)
16 February 2016Appointment of Mr Simon Richard Knight as a director on 15 February 2016 (2 pages)
16 February 2016Appointment of Mr Simon Richard Knight as a director on 15 February 2016 (2 pages)
15 February 2016Appointment of Mr Timothy Geoffrey Kelly as a director on 15 February 2016 (2 pages)
15 February 2016Appointment of Mr Michael Cosby as a director on 15 February 2016 (2 pages)
15 February 2016Appointment of Mr John Leonard Joseph as a director on 15 February 2016 (2 pages)
15 February 2016Appointment of Mr Michael Cosby as a director on 15 February 2016 (2 pages)
15 February 2016Appointment of Mr Timothy Geoffrey Kelly as a director on 15 February 2016 (2 pages)
15 February 2016Appointment of Mr John Leonard Joseph as a director on 15 February 2016 (2 pages)
11 January 2016Registration of charge 026656600003, created on 4 January 2016 (26 pages)
11 January 2016Registration of charge 026656600003, created on 4 January 2016 (26 pages)
12 December 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-12-12
  • GBP 206,894.41
(4 pages)
12 December 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-12-12
  • GBP 206,894.41
(4 pages)
13 October 2015Group of companies' accounts made up to 31 December 2014 (24 pages)
13 October 2015Group of companies' accounts made up to 31 December 2014 (24 pages)
3 March 2015Satisfaction of charge 2 in full (1 page)
3 March 2015Satisfaction of charge 2 in full (1 page)
3 March 2015Satisfaction of charge 1 in full (1 page)
3 March 2015Satisfaction of charge 1 in full (1 page)
4 December 2014Termination of appointment of Ian Charles Brooking as a director on 28 October 2014 (1 page)
4 December 2014Termination of appointment of Ian Charles Brooking as a director on 28 October 2014 (1 page)
4 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 206,894.41
(4 pages)
4 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 206,894.41
(4 pages)
4 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 206,894.41
(4 pages)
13 May 2014Appointment of Mr Michael Patrick Richard Cosby as a secretary (2 pages)
13 May 2014Termination of appointment of Catherine Young as a secretary (1 page)
13 May 2014Termination of appointment of Catherine Young as a secretary (1 page)
13 May 2014Appointment of Mr Michael Patrick Richard Cosby as a secretary (2 pages)
18 March 2014Group of companies' accounts made up to 31 December 2013 (23 pages)
18 March 2014Group of companies' accounts made up to 31 December 2013 (23 pages)
29 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 206,894.41
(6 pages)
29 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 206,894.41
(6 pages)
29 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 206,894.41
(6 pages)
19 March 2013Group of companies' accounts made up to 31 December 2012 (25 pages)
19 March 2013Group of companies' accounts made up to 31 December 2012 (25 pages)
29 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (7 pages)
29 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (7 pages)
29 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (7 pages)
14 November 2012Company name changed canopus investments LIMITED\certificate issued on 14/11/12
  • RES15 ‐ Change company name resolution on 2012-11-01
  • NM01 ‐ Change of name by resolution
(3 pages)
14 November 2012Company name changed canopus investments LIMITED\certificate issued on 14/11/12
  • RES15 ‐ Change company name resolution on 2012-11-01
  • NM01 ‐ Change of name by resolution
(3 pages)
3 October 2012Group of companies' accounts made up to 31 December 2011 (24 pages)
3 October 2012Group of companies' accounts made up to 31 December 2011 (24 pages)
10 August 2012Secretary's details changed for Miss Catherine Emilie Farrar on 22 July 2012 (1 page)
10 August 2012Secretary's details changed for Miss Catherine Emilie Farrar on 22 July 2012 (1 page)
10 August 2012Secretary's details changed for Miss Catherine Emilie Young on 22 July 2012 (1 page)
10 August 2012Secretary's details changed for Miss Catherine Emilie Young on 22 July 2012 (1 page)
11 April 2012Appointment of Yogeshchandra Maganbhai Patel as a director (2 pages)
11 April 2012Appointment of Yogeshchandra Maganbhai Patel as a director (2 pages)
28 March 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
28 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(19 pages)
28 March 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
28 March 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
28 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(19 pages)
28 March 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
28 March 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
28 March 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
15 March 2012Termination of appointment of Jonathan White as a director (1 page)
15 March 2012Termination of appointment of Jonathan White as a director (1 page)
27 February 2012Termination of appointment of John Joseph as a secretary (1 page)
27 February 2012Termination of appointment of John Joseph as a secretary (1 page)
27 February 2012Termination of appointment of Melvin Glyn as a director (1 page)
27 February 2012Termination of appointment of Melvin Glyn as a director (1 page)
15 December 2011Appointment of Miss Catherine Emilie Farrar as a secretary (1 page)
15 December 2011Appointment of Miss Catherine Emilie Farrar as a secretary (1 page)
6 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (8 pages)
6 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (8 pages)
6 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (8 pages)
6 October 2011Accounts for a small company made up to 31 December 2010 (5 pages)
6 October 2011Accounts for a small company made up to 31 December 2010 (5 pages)
2 September 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 September 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
14 April 2011Appointment of Mr Melvin Glyn as a director (2 pages)
14 April 2011Termination of appointment of Canopus as a director (1 page)
14 April 2011Appointment of Mr Melvin Glyn as a director (2 pages)
14 April 2011Termination of appointment of Canopus as a director (1 page)
23 February 2011Appointment of Canopus as a director (2 pages)
23 February 2011Appointment of Canopus as a director (2 pages)
9 November 2010Termination of appointment of Peter Richardson as a director (1 page)
9 November 2010Termination of appointment of Peter Richardson as a director (1 page)
9 November 2010Termination of appointment of Peter Richardson as a director (1 page)
9 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (7 pages)
9 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (7 pages)
9 November 2010Termination of appointment of Peter Richardson as a director (1 page)
9 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (7 pages)
16 June 2010Accounts for a small company made up to 31 December 2009 (5 pages)
16 June 2010Accounts for a small company made up to 31 December 2009 (5 pages)
11 February 2010Director's details changed for Mr Jonathan George James Graham White on 10 February 2010 (2 pages)
11 February 2010Annual return made up to 23 November 2009 with a full list of shareholders (10 pages)
11 February 2010Director's details changed for Mr Peter Richardson on 10 February 2010 (2 pages)
11 February 2010Director's details changed for Mr Jonathan George James Graham White on 10 February 2010 (2 pages)
11 February 2010Annual return made up to 23 November 2009 with a full list of shareholders (10 pages)
11 February 2010Director's details changed for Mr Peter Richardson on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Mr Peter Richardson on 1 April 2009 (1 page)
10 February 2010Director's details changed for Jonathan George James Graham White on 1 April 2009 (2 pages)
10 February 2010Secretary's details changed for Mr John Leonard Joseph on 1 April 2009 (1 page)
10 February 2010Director's details changed for Mr Peter Richardson on 1 April 2009 (1 page)
10 February 2010Director's details changed for Jonathan George James Graham White on 1 April 2009 (2 pages)
10 February 2010Director's details changed for Jonathan George James Graham White on 1 April 2009 (2 pages)
10 February 2010Secretary's details changed for Mr John Leonard Joseph on 1 April 2009 (1 page)
10 February 2010Secretary's details changed for Mr John Leonard Joseph on 1 April 2009 (1 page)
10 February 2010Secretary's details changed for Mr John Leonard Joseph on 1 April 2009 (1 page)
10 February 2010Director's details changed for Mr Peter Richardson on 1 April 2009 (1 page)
10 February 2010Secretary's details changed for Mr John Leonard Joseph on 1 April 2009 (1 page)
10 February 2010Secretary's details changed for Mr John Leonard Joseph on 1 April 2009 (1 page)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
20 July 2009Registered office changed on 20/07/2009 from 33 west street bridport dorset DT6 3QW (1 page)
20 July 2009Registered office changed on 20/07/2009 from 33 west street bridport dorset DT6 3QW (1 page)
2 June 2009Appointment terminated director sally hurst (1 page)
2 June 2009Appointment terminated director nicholas hurst (1 page)
2 June 2009Appointment terminated director nicholas hurst (1 page)
2 June 2009Secretary appointed mr john leonard joseph (1 page)
2 June 2009Secretary appointed mr john leonard joseph (1 page)
2 June 2009Appointment terminated director annabel white (1 page)
2 June 2009Director appointed mr peter richardson (1 page)
2 June 2009Appointment terminated director annabel white (1 page)
2 June 2009Appointment terminated director piers thompson (1 page)
2 June 2009Appointment terminated director piers thompson (1 page)
2 June 2009Appointment terminated secretary christopher white (1 page)
2 June 2009Appointment terminated director christopher white (1 page)
2 June 2009Appointment terminated director christopher white (1 page)
2 June 2009Director appointed mr ian brooking (1 page)
2 June 2009Director appointed mr ian brooking (1 page)
2 June 2009Appointment terminated director sally hurst (1 page)
2 June 2009Director appointed mr peter richardson (1 page)
2 June 2009Appointment terminated secretary christopher white (1 page)
20 May 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(41 pages)
20 May 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(41 pages)
16 May 2009Ad 09/04/09\gbp si [email protected]=100000\gbp ic 106894.41/206894.41\ (2 pages)
16 May 2009Ad 09/04/09\gbp si [email protected]=100000\gbp ic 106894.41/206894.41\ (2 pages)
11 May 2009Return made up to 23/11/08; full list of members; amend (9 pages)
11 May 2009Return made up to 23/11/08; full list of members; amend (9 pages)
7 May 2009Director's change of particulars / nicholas hurst / 23/11/2008 (1 page)
7 May 2009Director's change of particulars / sally hurst / 23/11/2008 (1 page)
7 May 2009Director's change of particulars / nicholas hurst / 23/11/2008 (1 page)
7 May 2009Director's change of particulars / sally hurst / 23/11/2008 (1 page)
20 February 2009Return made up to 23/11/08; full list of members (8 pages)
20 February 2009Appointment terminated director geoffrey adkin (1 page)
20 February 2009Return made up to 23/11/08; full list of members (8 pages)
20 February 2009Appointment terminated director geoffrey adkin (1 page)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
22 April 2008Ad 02/04/08\gbp si [email protected]=11901.53\gbp ic 58098.47/70000\ (2 pages)
22 April 2008Ad 02/04/08\gbp si [email protected]=11901.53\gbp ic 58098.47/70000\ (2 pages)
21 April 2008Ad 02/04/08\gbp si [email protected]=38098.47\gbp ic 20000/58098.47\ (2 pages)
21 April 2008Ad 02/04/08\gbp si [email protected]=38098.47\gbp ic 20000/58098.47\ (2 pages)
11 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(37 pages)
11 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(37 pages)
1 December 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
1 December 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
23 November 2007Return made up to 23/11/07; full list of members (5 pages)
23 November 2007Return made up to 23/11/07; full list of members (5 pages)
23 August 2007Return made up to 25/11/06; full list of members (13 pages)
23 August 2007Return made up to 25/11/06; full list of members (13 pages)
2 April 2007Ad 23/02/07--------- £ si [email protected]=14285 £ ic 42606/56891 (2 pages)
2 April 2007Ad 23/02/07--------- £ si [email protected]=7101 £ ic 35505/42606 (2 pages)
2 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
2 April 2007Ad 23/02/07--------- £ si [email protected]=14285 £ ic 42606/56891 (2 pages)
2 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
2 April 2007Ad 23/02/07--------- £ si [email protected]=7101 £ ic 35505/42606 (2 pages)
1 April 2007Ad 27/07/06--------- £ si [email protected]=7101 £ ic 28404/35505 (2 pages)
1 April 2007Ad 27/07/06--------- £ si [email protected]=4202 £ ic 20000/24202 (2 pages)
1 April 2007Ad 27/07/06--------- £ si [email protected]=4202 £ ic 20000/24202 (2 pages)
1 April 2007Ad 27/07/06--------- £ si [email protected]=7101 £ ic 28404/35505 (2 pages)
1 April 2007S-div 20/07/06 (1 page)
1 April 2007Ad 27/07/06--------- £ si [email protected]=4202 £ ic 24202/28404 (2 pages)
1 April 2007Ad 27/07/06--------- £ si [email protected]=4202 £ ic 24202/28404 (2 pages)
1 April 2007S-div 20/07/06 (1 page)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
21 August 2006New director appointed (2 pages)
21 August 2006New director appointed (2 pages)
24 March 2006Return made up to 25/11/05; full list of members (11 pages)
24 March 2006Return made up to 25/11/05; full list of members (11 pages)
2 December 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
2 December 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
15 December 2004Accounts for a small company made up to 31 December 2003 (7 pages)
15 December 2004Accounts for a small company made up to 31 December 2003 (7 pages)
13 December 2004Return made up to 25/11/04; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 December 2004Return made up to 25/11/04; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 January 2004Return made up to 25/11/03; no change of members (9 pages)
29 January 2004Return made up to 25/11/03; no change of members (9 pages)
30 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
30 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
13 January 2003Return made up to 25/11/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
13 January 2003Return made up to 25/11/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
23 April 2002Accounts for a dormant company made up to 30 November 2001 (1 page)
23 April 2002Accounts for a dormant company made up to 30 November 2001 (1 page)
9 March 2002Accounting reference date extended from 30/11/02 to 31/12/02 (1 page)
9 March 2002Accounting reference date extended from 30/11/02 to 31/12/02 (1 page)
7 March 2002New director appointed (2 pages)
7 March 2002New director appointed (2 pages)
7 March 2002New director appointed (2 pages)
7 March 2002New director appointed (2 pages)
7 March 2002New director appointed (2 pages)
7 March 2002New director appointed (2 pages)
7 March 2002New director appointed (2 pages)
7 March 2002New director appointed (2 pages)
7 March 2002New secretary appointed (2 pages)
7 March 2002New director appointed (2 pages)
7 March 2002New director appointed (2 pages)
7 March 2002New director appointed (2 pages)
7 March 2002New secretary appointed (2 pages)
7 March 2002New director appointed (2 pages)
26 February 2002Return made up to 20/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
26 February 2002Return made up to 20/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
21 February 2002Ad 10/12/01--------- £ si 19998@1=19998 £ ic 2/20000 (3 pages)
21 February 2002New director appointed (2 pages)
21 February 2002Ad 10/12/01--------- £ si 19998@1=19998 £ ic 2/20000 (3 pages)
21 February 2002Registered office changed on 21/02/02 from: 33 west street bridport dorset DT6 3QW (1 page)
21 February 2002New director appointed (2 pages)
21 February 2002Secretary resigned (1 page)
21 February 2002Secretary resigned (1 page)
21 February 2002Registered office changed on 21/02/02 from: 33 west street bridport dorset DT6 3QW (1 page)
17 January 2002New director appointed (2 pages)
17 January 2002New secretary appointed (2 pages)
17 January 2002New secretary appointed (2 pages)
17 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 January 2002New director appointed (2 pages)
17 January 2002Nc inc already adjusted 10/12/01 (1 page)
17 January 2002New director appointed (2 pages)
17 January 2002New director appointed (2 pages)
17 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 January 2002New director appointed (2 pages)
17 January 2002New director appointed (2 pages)
17 January 2002New director appointed (2 pages)
17 January 2002Registered office changed on 17/01/02 from: unit 9-10 manor court barnes wallis road segensworth fareham hampshire PO15 5GT (1 page)
17 January 2002New director appointed (2 pages)
17 January 2002Nc inc already adjusted 10/12/01 (1 page)
17 January 2002New director appointed (2 pages)
17 January 2002New director appointed (2 pages)
17 January 2002Registered office changed on 17/01/02 from: unit 9-10 manor court barnes wallis road segensworth fareham hampshire PO15 5GT (1 page)
22 December 2001Particulars of mortgage/charge (7 pages)
22 December 2001Particulars of mortgage/charge (7 pages)
10 December 2001Registered office changed on 10/12/01 from: 15 city business centre hyde street winchester hants SO23 7TA (1 page)
10 December 2001Registered office changed on 10/12/01 from: 15 city business centre hyde street winchester hants SO23 7TA (1 page)
6 November 2001Accounts for a dormant company made up to 30 November 2000 (1 page)
6 November 2001Accounts for a dormant company made up to 30 November 2000 (1 page)
2 February 2001Return made up to 25/11/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 February 2001Return made up to 25/11/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
23 October 2000Director resigned (1 page)
23 October 2000Secretary resigned (1 page)
23 October 2000Secretary resigned (1 page)
23 October 2000Director resigned (1 page)
5 October 2000New director appointed (2 pages)
5 October 2000New director appointed (2 pages)
5 October 2000New secretary appointed;new director appointed (2 pages)
5 October 2000New secretary appointed;new director appointed (2 pages)
3 March 2000Accounts for a dormant company made up to 30 November 1999 (6 pages)
3 March 2000Accounts for a dormant company made up to 30 November 1999 (6 pages)
5 January 2000Return made up to 25/11/99; full list of members (6 pages)
5 January 2000Return made up to 25/11/99; full list of members (6 pages)
12 February 1999Company name changed kona (U.K.) LIMITED\certificate issued on 15/02/99 (2 pages)
12 February 1999Company name changed kona (U.K.) LIMITED\certificate issued on 15/02/99 (2 pages)
29 January 1999Return made up to 25/11/98; full list of members (6 pages)
29 January 1999Accounts for a small company made up to 30 November 1998 (5 pages)
29 January 1999Return made up to 25/11/98; full list of members (6 pages)
29 January 1999Accounts for a small company made up to 30 November 1998 (5 pages)
10 December 1997Accounts for a small company made up to 30 November 1997 (5 pages)
10 December 1997Return made up to 25/11/97; full list of members (6 pages)
10 December 1997Return made up to 25/11/97; full list of members (6 pages)
10 December 1997Accounts for a small company made up to 30 November 1997 (5 pages)
23 July 1997Accounts for a small company made up to 30 November 1996 (5 pages)
23 July 1997Accounts for a small company made up to 30 November 1996 (5 pages)
4 December 1996Return made up to 25/11/96; full list of members (6 pages)
4 December 1996Return made up to 25/11/96; full list of members (6 pages)
30 November 1995Return made up to 25/11/95; full list of members (6 pages)
30 November 1995Return made up to 25/11/95; full list of members (6 pages)
17 August 1995Accounts for a small company made up to 30 November 1994 (5 pages)
17 August 1995Accounts for a small company made up to 30 November 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
25 November 1991Incorporation (19 pages)
25 November 1991Incorporation (19 pages)