London
EC4A 1JP
Director Name | Mr Felipe Navio Garcia |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 22 February 2021(29 years after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 12 New Fetter Lane London EC4A 1JP |
Secretary Name | Bird & Bird Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 April 2021(29 years, 2 months after company formation) |
Appointment Duration | 3 years |
Correspondence Address | 12 New Fetter Lane London EC4A 1JP |
Secretary Name | Jacqueline Ann Salt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1992 |
Appointment Duration | 6 days (resigned 02 March 1992) |
Role | Company Director |
Correspondence Address | Butlers Cottage Rectory Farm Baxterley Warwickshire CV9 2LW |
Director Name | Mrs Carole Madeleine Price |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1992(3 days after company formation) |
Appointment Duration | 28 years, 12 months (resigned 22 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 New Fetter Lane London EC4A 1JP |
Director Name | Mr Stephen Peter Price |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1992(3 days after company formation) |
Appointment Duration | 28 years, 12 months (resigned 22 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 New Fetter Lane London EC4A 1JP |
Director Name | Mr Jeremy Charles McGrail |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(1 year, 7 months after company formation) |
Appointment Duration | 27 years, 5 months (resigned 22 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 New Fetter Lane London EC4A 1JP |
Director Name | Michael Harry Hayward |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1995(3 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 July 2004) |
Role | Company Director |
Correspondence Address | 15 Hollyoak Road Sutton Coldfield West Midlands B74 2FG |
Director Name | Suresh Bawa |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1998(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 November 2000) |
Role | Company Director |
Correspondence Address | 57 Pinfold Lane Penn Wolverhampton West Midlands WV4 4EN |
Director Name | Mr Paul James Newman |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Congreave House Water Eaton Lane Penkridge Staffordshire ST19 5QE |
Director Name | Mr Mark John Stant |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2001(9 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 08 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Copperfield Grey Road Altrincham Cheshire WA14 4BT |
Director Name | Michael Hayward |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 08 May 2009) |
Role | Company Director |
Correspondence Address | 2 Grange Road Radbrook Shrewsbury Salop SY3 9DA Wales |
Secretary Name | Mr Mark John Stant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Copperfield Grey Road Altrincham Cheshire WA14 4BT |
Secretary Name | Carole Madeleine Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2009(17 years, 2 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 22 February 2021) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 12 New Fetter Lane London EC4A 1JP |
Director Name | Mr Richard Philip Robinson |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2012(20 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 22 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Forster House Hatherton Road Walsall West Midlands WS1 1XZ |
Director Name | Mr Neil Christopher Cooksey |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2015(23 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 22 February 2021) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 New Fetter Lane London EC4A 1JP |
Director Name | Mr Neil Robert Bodfish |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2018(26 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 February 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12 New Fetter Lane London EC4A 1JP |
Director Name | Springfield Finance Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1992 |
Appointment Duration | 6 days (resigned 02 March 1992) |
Correspondence Address | 112 High Street Coleshill Birmingham Warwickshire B46 3BL |
Website | www.extrapersonnel.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01922 615488 |
Telephone region | Walsall |
Registered Address | 12 New Fetter Lane London EC4A 1JP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Staffing Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £81,335,795 |
Gross Profit | £9,566,106 |
Net Worth | £1,531,407 |
Cash | £9,431 |
Current Liabilities | £23,188,363 |
Latest Accounts | 31 December 2021 (2 years, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 29 February 2024 (2 months ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 2 weeks from now) |
15 October 2015 | Delivered on: 16 October 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
19 November 2004 | Delivered on: 20 November 2004 Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and singular the chattels plant machinery. New domain controler CP140 IP037547/, new domain controler CP140 IP037547/, new domain controler CP140 IP037547/. For details of further chattels charged please refer to form 395. Outstanding |
1 December 2022 | Delivered on: 5 December 2022 Persons entitled: Sonovate Limited Classification: A registered charge Outstanding |
12 October 2022 | Delivered on: 17 October 2022 Persons entitled: Sonovate Limited Classification: A registered charge Outstanding |
19 February 2020 | Delivered on: 25 February 2020 Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD as Security Agent for the Secured Parties Classification: A registered charge Particulars: The freehold property known as 30 church street, tamworth, staffordshire, B79 7BX registered at the land registry with title number SF535339. Outstanding |
9 February 2016 | Delivered on: 10 February 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
19 November 2015 | Delivered on: 19 November 2015 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
14 July 2006 | Delivered on: 19 July 2006 Satisfied on: 28 January 2016 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
28 December 2001 | Delivered on: 2 January 2002 Satisfied on: 28 January 2016 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that leasehold property situate and known as 30 church street tamworth staffordshire title number SF413149. Fully Satisfied |
30 July 1999 | Delivered on: 18 August 1999 Satisfied on: 12 May 2006 Persons entitled: Lombard North Central PLC Classification: Chattel mortgage Secured details: £90,598.20 together with all sums due or to become due by way of principal or interest due from the company to the chargee under the terms of this chattel mortgage. Particulars: New 21 compaq deskpro ep celeron 333 - EP001-EP021. New 8 pci 10/100 netelligent compaq - EP022-EP030. New 3 hp 1100 printer - EP031-EP033 (see from 395 for further details charged).. See the mortgage charge document for full details. Fully Satisfied |
10 March 1997 | Delivered on: 25 March 1997 Satisfied on: 9 July 2002 Persons entitled: Barclays Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee whether arising under the sales ledger financing agreement (as therein defined) or otherwise. Particulars: Fixed equitable charge: all purchased debts (as defined in the agreement) which fail to vest in the chargee; fixed equitable charge: the other debts being all amounts of indebtedness owing to the company on any account whatsoever; floating charge: the floating assets being such monies as the company may receive in respect of the other debts. See the mortgage charge document for full details. Fully Satisfied |
9 June 1994 | Delivered on: 21 June 1994 Satisfied on: 28 January 2016 Persons entitled: Barclays Bank PLC Classification: Fixed charge supplemental to a debenture dated 26TH june 1993 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the debenture (as defined). Particulars: Fixed charge all right title and interest of the company arising out of a factoring or discounting deed dated 31/01/94. see the mortgage charge document for full details. Fully Satisfied |
24 March 1994 | Delivered on: 26 March 1994 Satisfied on: 4 July 2002 Persons entitled: Trade Indemnity-Heller Commercial Finance Limited Classification: Fixed charge over book debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The ultimate balance due or owing to the company by tih under any predent or future factoring agreement. See the mortgage charge document for full details. Fully Satisfied |
9 September 2022 | Delivered on: 22 September 2022 Satisfied on: 20 October 2022 Persons entitled: Sonovate Limited Classification: A registered charge Fully Satisfied |
28 June 1993 | Delivered on: 5 July 1993 Satisfied on: 28 January 2016 Persons entitled: Barclays 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 |
22 November 2023 | Director's details changed for Mr Felipe Navio Garcia on 29 April 2021 (2 pages) |
---|---|
22 November 2023 | Director's details changed for Mr Juan Urdiales Sanchez-Robles on 29 April 2021 (2 pages) |
7 March 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
29 December 2022 | Previous accounting period shortened from 31 May 2022 to 31 December 2021 (1 page) |
28 December 2022 | Full accounts made up to 31 May 2021 (30 pages) |
14 December 2022 | Satisfaction of charge 026921390014 in full (1 page) |
5 December 2022 | Registration of charge 026921390015, created on 1 December 2022 (27 pages) |
20 October 2022 | Satisfaction of charge 026921390013 in full (1 page) |
17 October 2022 | Registration of charge 026921390014, created on 12 October 2022 (31 pages) |
22 September 2022 | Registration of charge 026921390013, created on 9 September 2022 (27 pages) |
19 August 2022 | Change of details for The Staffing Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
16 August 2022 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2022 | Compulsory strike-off action has been suspended (1 page) |
2 August 2022 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2022 | Satisfaction of charge 026921390012 in full (1 page) |
17 May 2022 | Audit exemption statement of guarantee by parent company for period ending 31/05/21 (3 pages) |
10 May 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/05/21 (1 page) |
2 March 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
25 October 2021 | Satisfaction of charge 026921390011 in full (1 page) |
25 October 2021 | Satisfaction of charge 026921390009 in full (1 page) |
29 April 2021 | Appointment of Bird & Bird Company Secretaries Limited as a secretary on 29 April 2021 (2 pages) |
4 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
2 March 2021 | Director's details changed for Mr Juan Urdiales Sanchez-Robles on 22 February 2021 (2 pages) |
2 March 2021 | Director's details changed for Mr Felipe Navio Garcia on 22 February 2021 (2 pages) |
26 February 2021 | Termination of appointment of Stephen Peter Price as a director on 22 February 2021 (1 page) |
26 February 2021 | Termination of appointment of Neil Christopher Cooksey as a director on 22 February 2021 (1 page) |
26 February 2021 | Cessation of James Stephen Price as a person with significant control on 22 February 2021 (1 page) |
26 February 2021 | Termination of appointment of Jeremy Charles Mcgrail as a director on 22 February 2021 (1 page) |
26 February 2021 | Cessation of Stephen Peter Price as a person with significant control on 22 February 2021 (1 page) |
26 February 2021 | Termination of appointment of Carole Madeleine Price as a secretary on 22 February 2021 (1 page) |
26 February 2021 | Termination of appointment of Carole Madeleine Price as a director on 22 February 2021 (1 page) |
26 February 2021 | Cessation of Carole Madeleine Price as a person with significant control on 22 February 2021 (1 page) |
26 February 2021 | Termination of appointment of Neil Robert Bodfish as a director on 22 February 2021 (1 page) |
26 February 2021 | Registered office address changed from Forster House Hatherton Road Walsall West Midlands WS1 1XZ to 12 New Fetter Lane London EC4A 1JP on 26 February 2021 (1 page) |
26 February 2021 | Appointment of Mr Juan Urdiales Sanchez-Robles as a director on 22 February 2021 (2 pages) |
26 February 2021 | Appointment of Mr Felipe Navio Garcia as a director on 22 February 2021 (2 pages) |
18 February 2021 | Satisfaction of charge 026921390010 in full (1 page) |
19 January 2021 | Notification of Carole Madeleine Price as a person with significant control on 6 April 2016 (2 pages) |
19 January 2021 | Notification of James Stephen Price as a person with significant control on 23 May 2017 (2 pages) |
19 January 2021 | Notification of Stephen Peter Price as a person with significant control on 6 April 2016 (2 pages) |
15 January 2021 | Cessation of Jeremy Charles Mcgrail as a person with significant control on 15 January 2021 (1 page) |
15 January 2021 | Notification of The Staffing Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
15 January 2021 | Cessation of Stephen Peter Price as a person with significant control on 15 January 2021 (1 page) |
16 December 2020 | Director's details changed for Mr Stephen Peter Price on 16 December 2020 (2 pages) |
16 December 2020 | Director's details changed for Mrs Carole Madeleine Price on 16 December 2020 (2 pages) |
16 December 2020 | Secretary's details changed for Carole Madeleine Price on 16 December 2020 (1 page) |
16 December 2020 | Director's details changed for Mr Jeremy Charles Mcgrail on 16 December 2020 (2 pages) |
2 November 2020 | Full accounts made up to 31 May 2020 (30 pages) |
2 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
25 February 2020 | Resolutions
|
25 February 2020 | Registration of charge 026921390012, created on 19 February 2020 (68 pages) |
25 February 2020 | Memorandum and Articles of Association (18 pages) |
12 February 2020 | Satisfaction of charge 7 in full (1 page) |
14 October 2019 | Full accounts made up to 31 May 2019 (29 pages) |
20 August 2019 | Full accounts made up to 30 November 2018 (30 pages) |
15 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
18 February 2019 | Current accounting period shortened from 30 November 2019 to 31 May 2019 (1 page) |
5 July 2018 | Full accounts made up to 30 November 2017 (29 pages) |
14 May 2018 | Appointment of Mr Neil Robert Bodfish as a director on 3 May 2018 (2 pages) |
5 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
22 December 2017 | Previous accounting period shortened from 31 May 2018 to 30 November 2017 (1 page) |
22 December 2017 | Termination of appointment of Richard Philip Robinson as a director on 22 December 2017 (1 page) |
22 December 2017 | Termination of appointment of Richard Philip Robinson as a director on 22 December 2017 (1 page) |
9 November 2017 | Current accounting period extended from 30 November 2017 to 31 May 2018 (1 page) |
9 November 2017 | Current accounting period extended from 30 November 2017 to 31 May 2018 (1 page) |
17 August 2017 | Full accounts made up to 30 November 2016 (29 pages) |
17 August 2017 | Full accounts made up to 30 November 2016 (29 pages) |
13 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
13 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
23 August 2016 | Full accounts made up to 30 November 2015 (22 pages) |
23 August 2016 | Full accounts made up to 30 November 2015 (22 pages) |
29 February 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
10 February 2016 | Registration of charge 026921390011, created on 9 February 2016 (13 pages) |
10 February 2016 | Registration of charge 026921390011, created on 9 February 2016 (13 pages) |
28 January 2016 | Satisfaction of charge 6 in full (1 page) |
28 January 2016 | Satisfaction of charge 1 in full (1 page) |
28 January 2016 | Satisfaction of charge 3 in full (1 page) |
28 January 2016 | Satisfaction of charge 1 in full (1 page) |
28 January 2016 | Satisfaction of charge 3 in full (1 page) |
28 January 2016 | Satisfaction of charge 6 in full (1 page) |
28 January 2016 | Satisfaction of charge 8 in full (1 page) |
28 January 2016 | Satisfaction of charge 8 in full (1 page) |
19 November 2015 | Registration of charge 026921390010, created on 19 November 2015 (25 pages) |
19 November 2015 | Registration of charge 026921390010, created on 19 November 2015 (25 pages) |
16 October 2015 | Registration of charge 026921390009, created on 15 October 2015 (23 pages) |
16 October 2015 | Registration of charge 026921390009, created on 15 October 2015 (23 pages) |
26 August 2015 | Full accounts made up to 30 November 2014 (22 pages) |
26 August 2015 | Full accounts made up to 30 November 2014 (22 pages) |
23 March 2015 | Appointment of Neil Christopher Cooksey as a director on 9 March 2015 (3 pages) |
23 March 2015 | Resolutions
|
23 March 2015 | Appointment of Neil Christopher Cooksey as a director on 9 March 2015 (3 pages) |
23 March 2015 | Resolutions
|
23 March 2015 | Appointment of Neil Christopher Cooksey as a director on 9 March 2015 (3 pages) |
9 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Secretary's details changed for Carole Madeleine Price on 31 October 2012 (1 page) |
9 March 2015 | Director's details changed for Mr Stephen Peter Price on 31 October 2012 (2 pages) |
9 March 2015 | Director's details changed for Mr Stephen Peter Price on 31 October 2012 (2 pages) |
9 March 2015 | Director's details changed for Carole Madeleine Price on 31 October 2012 (2 pages) |
9 March 2015 | Director's details changed for Carole Madeleine Price on 31 October 2012 (2 pages) |
9 March 2015 | Secretary's details changed for Carole Madeleine Price on 31 October 2012 (1 page) |
9 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
2 September 2014 | Full accounts made up to 30 November 2013 (23 pages) |
2 September 2014 | Full accounts made up to 30 November 2013 (23 pages) |
14 May 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
15 May 2013 | Full accounts made up to 30 November 2012 (21 pages) |
15 May 2013 | Full accounts made up to 30 November 2012 (21 pages) |
4 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (7 pages) |
4 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (7 pages) |
26 September 2012 | Resolutions
|
26 September 2012 | Appointment of Richard Robinson as a director (3 pages) |
26 September 2012 | Appointment of Richard Robinson as a director (3 pages) |
26 September 2012 | Resolutions
|
10 August 2012 | Full accounts made up to 30 November 2011 (21 pages) |
10 August 2012 | Full accounts made up to 30 November 2011 (21 pages) |
9 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (6 pages) |
9 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (6 pages) |
11 July 2011 | Full accounts made up to 30 November 2010 (21 pages) |
11 July 2011 | Full accounts made up to 30 November 2010 (21 pages) |
4 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (6 pages) |
4 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (6 pages) |
4 March 2010 | Full accounts made up to 30 November 2009 (21 pages) |
4 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Director's details changed for Carole Madeleine Price on 4 March 2010 (2 pages) |
4 March 2010 | Full accounts made up to 30 November 2009 (21 pages) |
4 March 2010 | Director's details changed for Mr Stephen Peter Price on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Mr Stephen Peter Price on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Mr Stephen Peter Price on 4 March 2010 (2 pages) |
4 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Director's details changed for Carole Madeleine Price on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Carole Madeleine Price on 4 March 2010 (2 pages) |
15 October 2009 | Current accounting period extended from 31 May 2009 to 30 November 2009 (3 pages) |
15 October 2009 | Current accounting period extended from 31 May 2009 to 30 November 2009 (3 pages) |
16 June 2009 | Secretary appointed carole madeleine price (2 pages) |
16 June 2009 | Secretary appointed carole madeleine price (2 pages) |
15 May 2009 | Appointment terminated director and secretary mark stant (1 page) |
15 May 2009 | Appointment terminated director and secretary mark stant (1 page) |
14 May 2009 | Appointment terminated director michael hayward (1 page) |
14 May 2009 | Appointment terminated director michael hayward (1 page) |
22 April 2009 | Return made up to 28/02/09; no change of members (10 pages) |
22 April 2009 | Return made up to 28/02/09; no change of members (10 pages) |
28 March 2009 | Full accounts made up to 31 May 2008 (23 pages) |
28 March 2009 | Full accounts made up to 31 May 2008 (23 pages) |
6 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
6 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
6 March 2008 | Director's change of particulars / michael hayward / 28/02/2008 (1 page) |
6 March 2008 | Director's change of particulars / michael hayward / 28/02/2008 (1 page) |
3 March 2008 | Full accounts made up to 31 May 2007 (21 pages) |
3 March 2008 | Full accounts made up to 31 May 2007 (21 pages) |
27 April 2007 | Return made up to 28/02/07; full list of members (3 pages) |
27 April 2007 | Return made up to 28/02/07; full list of members (3 pages) |
24 March 2007 | Full accounts made up to 31 May 2006 (22 pages) |
24 March 2007 | Full accounts made up to 31 May 2006 (22 pages) |
26 July 2006 | Declaration of assistance for shares acquisition (9 pages) |
26 July 2006 | New secretary appointed (2 pages) |
26 July 2006 | Declaration of assistance for shares acquisition (9 pages) |
26 July 2006 | Secretary resigned (1 page) |
26 July 2006 | New secretary appointed (2 pages) |
26 July 2006 | Resolutions
|
26 July 2006 | Secretary resigned (1 page) |
19 July 2006 | Particulars of mortgage/charge (10 pages) |
19 July 2006 | Particulars of mortgage/charge (10 pages) |
12 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 March 2006 | Full accounts made up to 31 May 2005 (22 pages) |
10 March 2006 | Full accounts made up to 31 May 2005 (22 pages) |
6 March 2006 | Return made up to 28/02/06; full list of members (3 pages) |
6 March 2006 | New director appointed (1 page) |
6 March 2006 | New director appointed (1 page) |
6 March 2006 | Return made up to 28/02/06; full list of members (3 pages) |
2 December 2005 | Director resigned (1 page) |
2 December 2005 | Director resigned (1 page) |
3 August 2005 | Full accounts made up to 31 May 2004 (26 pages) |
3 August 2005 | Full accounts made up to 31 May 2004 (26 pages) |
7 April 2005 | Return made up to 28/02/05; full list of members
|
7 April 2005 | Return made up to 28/02/05; full list of members
|
20 November 2004 | Particulars of mortgage/charge (9 pages) |
20 November 2004 | Particulars of mortgage/charge (9 pages) |
10 March 2004 | Return made up to 28/02/04; full list of members (9 pages) |
10 March 2004 | Return made up to 28/02/04; full list of members (9 pages) |
15 October 2003 | Full accounts made up to 31 May 2003 (20 pages) |
15 October 2003 | Full accounts made up to 31 May 2003 (20 pages) |
7 May 2003 | Accounting reference date extended from 30/11/02 to 31/05/03 (1 page) |
7 May 2003 | Accounting reference date extended from 30/11/02 to 31/05/03 (1 page) |
1 April 2003 | Return made up to 28/02/03; full list of members (9 pages) |
1 April 2003 | Return made up to 28/02/03; full list of members (9 pages) |
9 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 2002 | Full accounts made up to 30 November 2001 (20 pages) |
13 May 2002 | Full accounts made up to 30 November 2001 (20 pages) |
25 March 2002 | New director appointed (2 pages) |
25 March 2002 | New director appointed (2 pages) |
12 March 2002 | Return made up to 28/02/02; full list of members (7 pages) |
12 March 2002 | Return made up to 28/02/02; full list of members (7 pages) |
8 March 2002 | Group of companies' accounts made up to 30 November 2000 (28 pages) |
8 March 2002 | Group of companies' accounts made up to 30 November 2000 (28 pages) |
2 January 2002 | Particulars of mortgage/charge (3 pages) |
2 January 2002 | Particulars of mortgage/charge (3 pages) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | New director appointed (2 pages) |
8 March 2001 | Director resigned (1 page) |
8 March 2001 | Return made up to 28/02/01; full list of members
|
8 March 2001 | Director resigned (1 page) |
8 March 2001 | Return made up to 28/02/01; full list of members
|
4 August 2000 | Full accounts made up to 30 November 1999 (22 pages) |
4 August 2000 | Full accounts made up to 30 November 1999 (22 pages) |
22 May 2000 | Return made up to 28/02/00; full list of members (7 pages) |
22 May 2000 | Return made up to 28/02/00; full list of members (7 pages) |
11 November 1999 | Registered office changed on 11/11/99 from: 40 lichfield street walsall west midlands WS1 1UU (1 page) |
11 November 1999 | Registered office changed on 11/11/99 from: 40 lichfield street walsall west midlands WS1 1UU (1 page) |
18 August 1999 | Particulars of mortgage/charge (5 pages) |
18 August 1999 | Particulars of mortgage/charge (5 pages) |
7 May 1999 | Accounting reference date extended from 31/05/99 to 30/11/99 (1 page) |
7 May 1999 | Accounting reference date extended from 31/05/99 to 30/11/99 (1 page) |
22 March 1999 | Director's particulars changed (1 page) |
22 March 1999 | Director's particulars changed (1 page) |
22 March 1999 | Director's particulars changed (1 page) |
22 March 1999 | Return made up to 28/02/99; full list of members (8 pages) |
22 March 1999 | Return made up to 28/02/99; full list of members (8 pages) |
22 March 1999 | Director's particulars changed (1 page) |
17 March 1999 | Full accounts made up to 31 May 1998 (17 pages) |
17 March 1999 | Full accounts made up to 31 May 1998 (17 pages) |
23 September 1998 | New director appointed (2 pages) |
23 September 1998 | New director appointed (2 pages) |
24 March 1998 | Full accounts made up to 31 May 1997 (17 pages) |
24 March 1998 | Full accounts made up to 31 May 1997 (17 pages) |
25 February 1998 | Return made up to 28/02/98; full list of members (6 pages) |
25 February 1998 | Return made up to 28/02/98; full list of members (6 pages) |
25 March 1997 | Particulars of mortgage/charge (7 pages) |
25 March 1997 | Particulars of mortgage/charge (7 pages) |
18 March 1997 | Return made up to 28/02/97; full list of members (6 pages) |
18 March 1997 | Return made up to 28/02/97; full list of members (6 pages) |
7 March 1997 | Full accounts made up to 31 May 1996 (17 pages) |
7 March 1997 | Full accounts made up to 31 May 1996 (17 pages) |
22 March 1996 | Full accounts made up to 31 May 1995 (17 pages) |
22 March 1996 | Full accounts made up to 31 May 1995 (17 pages) |
26 February 1996 | Return made up to 28/02/96; no change of members (4 pages) |
26 February 1996 | Return made up to 28/02/96; no change of members (4 pages) |
17 August 1995 | New director appointed (2 pages) |
17 August 1995 | New director appointed (2 pages) |
7 March 1995 | Return made up to 28/02/95; no change of members
|
7 March 1995 | Return made up to 28/02/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
28 February 1992 | Incorporation (21 pages) |
28 February 1992 | Incorporation (21 pages) |