Norresundby
Denmark
Director Name | Mr Stanley Watt Morrice |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2018(25 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3rd Floor South Wing St James House 27-43 Eastern Romford Essex RM1 3NH |
Director Name | Mr Jens Holger Nielsen |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 01 January 2020(26 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | CEO |
Country of Residence | Denmark |
Correspondence Address | 3rd Floor South Wing St James House 27-43 Eastern Romford Essex RM1 3NH |
Director Name | Mr Bart Van Hulle |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 01 October 2020(27 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Consultant |
Country of Residence | Belgium |
Correspondence Address | 11/14 Hessenplein 2000 Antwerpen Belgium |
Director Name | Mr Lars Bomholt |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 01 January 2022(28 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Managing Director |
Country of Residence | Denmark |
Correspondence Address | 3rd Floor South Wing St James House 27-43 Eastern Romford Essex RM1 3NH |
Director Name | Mr Derrick William Samms |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stewards House St Edwards Court London Road Romford Essex RM7 9QD |
Secretary Name | Mr Neil Henry Charles Farren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Giralda Close Fulmer Road Beckton London E16 3SZ |
Director Name | Paul Graham Mullet |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1993(3 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 January 2003) |
Role | Marine Consultant |
Correspondence Address | Teakin Lamb Lane Roos Hull East Yorkshire HU12 0HB |
Secretary Name | Derrick William Samms |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1996(2 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 January 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Gyllyngdune Gardens Ilford Essex IG3 9HJ |
Secretary Name | Christopher Gerald Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(9 years, 8 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 06 October 2012) |
Role | Company Director |
Correspondence Address | 77 Constable Road Ipswich Suffolk IP4 2UZ |
Director Name | Geoffrey Brian Battersby |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2012(18 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 11 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor South Wing St James House 27-43 Eastern Romford Essex RM1 3NH |
Director Name | Peter Rygaard Andersen |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 May 2014(20 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 20 February 2015) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Stewards House London Road Romford Essex RM7 9QD |
Director Name | Richard Owen Page |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(20 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 21 October 2019) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor South Wing St James House 27-43 Eastern Romford Essex RM1 3NH |
Director Name | Mr Robert John Barford |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2014(21 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 September 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | St Edwards Court London Road Romford Essex RM7 9QD |
Director Name | Soeren Joergensen |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 28 January 2016(22 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 2019) |
Role | Chief Commercial Officer |
Country of Residence | Denmark |
Correspondence Address | Stigsborgvej 60 Noerresundby Dk 9400 Denmark |
Director Name | Niels Mors Snog |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 28 January 2016(22 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 June 2019) |
Role | Chief Executive Officer |
Country of Residence | Denmark |
Correspondence Address | Stigsborgvej 60 Noerresundby Dk-9400 Denmark |
Director Name | Robert Steen Kledal |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 28 January 2016(22 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 January 2020) |
Role | Chief Executive Officer |
Country of Residence | Denmark |
Correspondence Address | Stigsborgvej 60 Noerresundby Dk 9400 |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | garrets.com |
---|---|
Telephone | 01708 740400 |
Telephone region | Romford |
Registered Address | 2nd Floor, North Wing, St James House 27 - 43 Eastern Road Romford Essex RM1 3NH |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
10k at £1 | Garrets Bidco LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £50,836,378 |
Gross Profit | £6,057,264 |
Net Worth | £469,009 |
Cash | £1,090,812 |
Current Liabilities | £15,190,992 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 19 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 2 June 2024 (1 month from now) |
29 February 2016 | Delivered on: 4 March 2016 Persons entitled: Nordea Bank Danmark a/S in Its Capacity as Security Trustee Classification: A registered charge Outstanding |
---|---|
20 September 2013 | Delivered on: 23 September 2013 Satisfied on: 21 January 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
20 March 1995 | Delivered on: 30 March 1995 Satisfied on: 20 December 2011 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or garrets international limited to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
5 March 2024 | Registration of charge 028194500004, created on 1 March 2024 (12 pages) |
---|---|
17 January 2024 | Amended full accounts made up to 31 December 2022 (32 pages) |
12 January 2024 | Full accounts made up to 31 December 2022 (32 pages) |
11 January 2024 | Director's details changed for Mr Jens Holger Nielsen on 20 November 2023 (2 pages) |
11 January 2024 | Director's details changed for Anders Skipper on 20 November 2023 (2 pages) |
17 August 2023 | Termination of appointment of Lars Bomholt as a director on 16 August 2023 (1 page) |
16 August 2023 | Registered office address changed from 3rd Floor South Wing St James House 27-43 Eastern Road Romford Essex RM1 3NH United Kingdom to 2nd Floor, North Wing, St James House 27 - 43 Eastern Road Romford Essex RM1 3NH on 16 August 2023 (1 page) |
1 June 2023 | Confirmation statement made on 19 May 2023 with no updates (3 pages) |
29 December 2022 | Full accounts made up to 31 December 2021 (33 pages) |
24 May 2022 | Confirmation statement made on 19 May 2022 with no updates (3 pages) |
11 January 2022 | Appointment of Mr Lars Bomholt as a director on 1 January 2022 (2 pages) |
18 October 2021 | Full accounts made up to 31 December 2020 (34 pages) |
1 June 2021 | Confirmation statement made on 19 May 2021 with updates (4 pages) |
11 February 2021 | Director's details changed for Mr Jens Holger Nielsen on 10 August 2020 (2 pages) |
5 February 2021 | Full accounts made up to 31 December 2019 (37 pages) |
17 December 2020 | Cessation of Garrets Bidco Limited as a person with significant control on 16 December 2020 (1 page) |
17 December 2020 | Notification of Garrets Holding Ltd as a person with significant control on 16 December 2020 (2 pages) |
1 October 2020 | Appointment of Mr Bart Van Hulle as a director on 1 October 2020 (2 pages) |
29 May 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
18 March 2020 | Director's details changed for Mr Jens Holger Nielsen on 1 March 2020 (2 pages) |
9 January 2020 | Appointment of Mr Jens Holger Nielsen as a director on 1 January 2020 (2 pages) |
9 January 2020 | Termination of appointment of Robert Steen Kledal as a director on 1 January 2020 (1 page) |
14 November 2019 | Termination of appointment of Geoffrey Brian Battersby as a director on 11 November 2019 (1 page) |
22 October 2019 | Termination of appointment of Richard Owen Page as a director on 21 October 2019 (1 page) |
9 October 2019 | Full accounts made up to 31 December 2018 (30 pages) |
3 June 2019 | Termination of appointment of Niels Mors Snog as a director on 1 June 2019 (1 page) |
29 May 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
2 April 2019 | Termination of appointment of Soeren Joergensen as a director on 31 March 2019 (1 page) |
3 December 2018 | Appointment of Mr Stanley Watt Morrice as a director on 14 November 2018 (2 pages) |
6 October 2018 | Full accounts made up to 31 December 2017 (26 pages) |
29 August 2018 | Registered office address changed from 3rd Floor South Wing St James House 27-43 Eastern Road Romford Essex RM1 3NL United Kingdom to 3rd Floor South Wing St James House 27-43 Eastern Road Romford Essex RM1 3NH on 29 August 2018 (1 page) |
1 June 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
27 November 2017 | Registered office address changed from Stewards House London Road Romford Essex RM7 9QD to 3rd Floor South Wing St James House 27-43 Eastern Road Romford Essex RM1 3NL on 27 November 2017 (1 page) |
27 November 2017 | Registered office address changed from Stewards House London Road Romford Essex RM7 9QD to 3rd Floor South Wing St James House 27-43 Eastern Road Romford Essex RM1 3NL on 27 November 2017 (1 page) |
19 September 2017 | Termination of appointment of Robert John Barford as a director on 15 September 2017 (1 page) |
19 September 2017 | Termination of appointment of Robert John Barford as a director on 15 September 2017 (1 page) |
1 June 2017 | Confirmation statement made on 19 May 2017 with updates (6 pages) |
1 June 2017 | Confirmation statement made on 19 May 2017 with updates (6 pages) |
16 May 2017 | Full accounts made up to 31 December 2016 (28 pages) |
16 May 2017 | Full accounts made up to 31 December 2016 (28 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (31 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (31 pages) |
22 September 2016 | Redenomination of shares. Statement of capital 14 June 2016
|
22 September 2016 | Reduction of capital following redenomination. Statement of capital on 22 September 2016
|
22 September 2016 | Reduction of capital following redenomination. Statement of capital on 22 September 2016
|
22 September 2016 | Redenomination of shares. Statement of capital 14 June 2016
|
21 September 2016 | Statement of directors in accordance with reduction of capital following redenomination (1 page) |
21 September 2016 | Resolutions
|
21 September 2016 | Statement of directors in accordance with reduction of capital following redenomination (1 page) |
23 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
27 April 2016 | Auditor's resignation (1 page) |
27 April 2016 | Auditor's resignation (1 page) |
11 April 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
11 April 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
4 March 2016 | Registration of charge 028194500003, created on 29 February 2016 (23 pages) |
4 March 2016 | Registration of charge 028194500003, created on 29 February 2016 (23 pages) |
17 February 2016 | Appointment of Robert Steen Kledal as a director on 28 January 2016 (3 pages) |
17 February 2016 | Appointment of Robert Steen Kledal as a director on 28 January 2016 (3 pages) |
16 February 2016 | Appointment of Soeren Joergensen as a director on 28 January 2016 (3 pages) |
16 February 2016 | Appointment of Niels Mors Snog as a director on 28 January 2016 (3 pages) |
16 February 2016 | Appointment of Soeren Joergensen as a director on 28 January 2016 (3 pages) |
16 February 2016 | Appointment of Niels Mors Snog as a director on 28 January 2016 (3 pages) |
15 February 2016 | Appointment of Anders Skipper as a director on 28 January 2016 (3 pages) |
15 February 2016 | Appointment of Anders Skipper as a director on 28 January 2016 (3 pages) |
21 January 2016 | Satisfaction of charge 028194500002 in full (1 page) |
21 January 2016 | Satisfaction of charge 028194500002 in full (1 page) |
10 December 2015 | Full accounts made up to 31 March 2015 (20 pages) |
10 December 2015 | Full accounts made up to 31 March 2015 (20 pages) |
26 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
27 February 2015 | Termination of appointment of Peter Rygaard Andersen as a director on 20 February 2015 (1 page) |
27 February 2015 | Termination of appointment of Peter Rygaard Andersen as a director on 20 February 2015 (1 page) |
30 January 2015 | Appointment of Robert John Barford as a director on 30 December 2014 (2 pages) |
30 January 2015 | Director's details changed for Peter Rygaard Andersen on 1 May 2014 (2 pages) |
30 January 2015 | Director's details changed for Richard Owen Page on 1 May 2014 (2 pages) |
30 January 2015 | Director's details changed for Richard Owen Page on 1 May 2014 (2 pages) |
30 January 2015 | Director's details changed for Richard Owen Page on 1 May 2014 (2 pages) |
30 January 2015 | Appointment of Robert John Barford as a director on 30 December 2014 (2 pages) |
30 January 2015 | Director's details changed for Peter Rygaard Andersen on 1 May 2014 (2 pages) |
30 January 2015 | Director's details changed for Peter Rygaard Andersen on 1 May 2014 (2 pages) |
19 December 2014 | Termination of appointment of Derrick William Samms as a director on 27 November 2014 (1 page) |
19 December 2014 | Termination of appointment of Derrick William Samms as a director on 27 November 2014 (1 page) |
7 November 2014 | Full accounts made up to 31 March 2014 (19 pages) |
7 November 2014 | Full accounts made up to 31 March 2014 (19 pages) |
2 July 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
24 June 2014 | Appointment of Peter Andersen as a director (2 pages) |
24 June 2014 | Appointment of Richard Page as a director (2 pages) |
24 June 2014 | Appointment of Peter Andersen as a director (2 pages) |
24 June 2014 | Appointment of Richard Page as a director (2 pages) |
20 January 2014 | Director's details changed for Derrick William Samms on 30 December 2013 (2 pages) |
20 January 2014 | Director's details changed for Derrick William Samms on 30 December 2013 (2 pages) |
5 November 2013 | Full accounts made up to 31 March 2013 (19 pages) |
5 November 2013 | Full accounts made up to 31 March 2013 (19 pages) |
23 September 2013 | Registration of charge 028194500002 (18 pages) |
23 September 2013 | Registration of charge 028194500002 (18 pages) |
17 June 2013 | Director's details changed for Derrick William Samms on 25 January 2013 (2 pages) |
17 June 2013 | Director's details changed for Derrick William Samms on 25 January 2013 (2 pages) |
17 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (4 pages) |
17 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Auditor's resignation (1 page) |
25 February 2013 | Auditor's resignation (1 page) |
9 November 2012 | Termination of appointment of Christopher Davies as a secretary (1 page) |
9 November 2012 | Termination of appointment of Christopher Davies as a secretary (1 page) |
24 October 2012 | Full accounts made up to 31 March 2012 (24 pages) |
24 October 2012 | Full accounts made up to 31 March 2012 (24 pages) |
21 August 2012 | Director's details changed for Derrick William Samms on 19 March 2012 (2 pages) |
21 August 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (6 pages) |
21 August 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (6 pages) |
21 August 2012 | Director's details changed for Derrick William Samms on 19 March 2012 (2 pages) |
15 August 2012 | Director's details changed for Derrick William Samms on 16 March 2012 (2 pages) |
15 August 2012 | Director's details changed for Derrick William Samms on 16 March 2012 (2 pages) |
20 March 2012 | Appointment of Geoffrey Brian Battersby as a director (2 pages) |
20 March 2012 | Appointment of Geoffrey Brian Battersby as a director (2 pages) |
19 March 2012 | Registered office address changed from Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW on 19 March 2012 (1 page) |
19 March 2012 | Registered office address changed from Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW on 19 March 2012 (1 page) |
29 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 September 2011 | Group of companies' accounts made up to 31 March 2011 (21 pages) |
20 September 2011 | Group of companies' accounts made up to 31 March 2011 (21 pages) |
1 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
3 September 2010 | Group of companies' accounts made up to 31 March 2010 (21 pages) |
3 September 2010 | Group of companies' accounts made up to 31 March 2010 (21 pages) |
20 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
11 January 2010 | Section 519 (1 page) |
11 January 2010 | Section 519 (1 page) |
14 December 2009 | Statement of capital following an allotment of shares on 2 December 2009
|
14 December 2009 | Statement of capital following an allotment of shares on 2 December 2009
|
14 December 2009 | Statement of capital following an allotment of shares on 2 December 2009
|
24 November 2009 | Registered office address changed from Higgison House 381-383 City Road London EC1V 1NA on 24 November 2009 (1 page) |
24 November 2009 | Registered office address changed from Higgison House 381-383 City Road London EC1V 1NA on 24 November 2009 (1 page) |
7 October 2009 | Full accounts made up to 31 March 2009 (19 pages) |
7 October 2009 | Full accounts made up to 31 March 2009 (19 pages) |
29 May 2009 | Return made up to 19/05/09; full list of members (3 pages) |
29 May 2009 | Return made up to 19/05/09; full list of members (3 pages) |
3 April 2009 | Company name changed garrets marine services LIMITED\certificate issued on 08/04/09 (2 pages) |
3 April 2009 | Company name changed garrets marine services LIMITED\certificate issued on 08/04/09 (2 pages) |
21 August 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
21 August 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
21 May 2008 | Return made up to 19/05/08; full list of members (3 pages) |
21 May 2008 | Return made up to 19/05/08; full list of members (3 pages) |
30 October 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
30 October 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
25 May 2007 | Return made up to 19/05/07; full list of members (2 pages) |
25 May 2007 | Return made up to 19/05/07; full list of members (2 pages) |
29 August 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
29 August 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
26 May 2006 | Return made up to 19/05/06; full list of members (2 pages) |
26 May 2006 | Return made up to 19/05/06; full list of members (2 pages) |
13 September 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
13 September 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
15 August 2005 | Return made up to 19/05/05; full list of members (2 pages) |
15 August 2005 | Return made up to 19/05/05; full list of members (2 pages) |
4 October 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
4 October 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
28 May 2004 | Return made up to 19/05/04; full list of members (5 pages) |
28 May 2004 | Return made up to 19/05/04; full list of members (5 pages) |
22 December 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
22 December 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
27 May 2003 | Return made up to 19/05/03; full list of members (5 pages) |
27 May 2003 | Return made up to 19/05/03; full list of members (5 pages) |
3 March 2003 | Director resigned (1 page) |
3 March 2003 | Director's particulars changed (1 page) |
3 March 2003 | Director resigned (1 page) |
3 March 2003 | Secretary resigned (1 page) |
3 March 2003 | New secretary appointed (2 pages) |
3 March 2003 | Secretary resigned (1 page) |
3 March 2003 | Director's particulars changed (1 page) |
3 March 2003 | New secretary appointed (2 pages) |
28 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
28 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
15 July 2002 | Return made up to 19/05/02; full list of members (6 pages) |
15 July 2002 | Return made up to 19/05/02; full list of members (6 pages) |
28 September 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
28 September 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
14 June 2001 | Return made up to 19/05/01; full list of members (5 pages) |
14 June 2001 | Return made up to 19/05/01; full list of members (5 pages) |
2 October 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
2 October 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
21 August 2000 | Return made up to 19/05/00; full list of members (5 pages) |
21 August 2000 | Return made up to 19/05/00; full list of members (5 pages) |
22 November 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
22 November 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
8 June 1999 | Return made up to 19/05/99; full list of members (5 pages) |
8 June 1999 | Return made up to 19/05/99; full list of members (5 pages) |
11 November 1998 | Accounts for a small company made up to 31 March 1998 (9 pages) |
11 November 1998 | Accounts for a small company made up to 31 March 1998 (9 pages) |
29 June 1998 | Return made up to 19/05/98; full list of members (5 pages) |
29 June 1998 | Return made up to 19/05/98; full list of members (5 pages) |
19 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
19 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
31 July 1997 | Return made up to 19/05/97; full list of members (5 pages) |
31 July 1997 | Return made up to 19/05/97; full list of members (5 pages) |
11 July 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
11 July 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
26 October 1996 | Return made up to 19/05/96; full list of members (6 pages) |
26 October 1996 | Return made up to 19/05/96; full list of members (6 pages) |
22 October 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
22 October 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
6 September 1996 | Secretary resigned (1 page) |
6 September 1996 | New secretary appointed (2 pages) |
6 September 1996 | Director resigned (1 page) |
6 September 1996 | New secretary appointed (2 pages) |
6 September 1996 | Director resigned (1 page) |
6 September 1996 | Secretary resigned (1 page) |
1 August 1995 | Return made up to 19/05/95; full list of members (12 pages) |
1 August 1995 | Return made up to 19/05/95; full list of members (12 pages) |
30 March 1995 | Particulars of mortgage/charge (4 pages) |
30 March 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
3 July 1994 | Return made up to 19/05/94; full list of members (6 pages) |
3 July 1994 | Return made up to 19/05/94; full list of members (6 pages) |
6 February 1994 | Ad 17/08/93--------- £ si 6@1=6 £ ic 2/8 (2 pages) |
6 February 1994 | Ad 17/08/93--------- £ si 6@1=6 £ ic 2/8 (2 pages) |
19 May 1993 | Incorporation (19 pages) |
19 May 1993 | Incorporation (19 pages) |