Weybridge
Surrey
KT13 8AL
Secretary Name | RJP Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 April 2016(22 years, 9 months after company formation) |
Appointment Duration | 8 years |
Correspondence Address | Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL |
Director Name | John Alfred Withey |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(same day as company formation) |
Role | Insurance Claims Assessor |
Correspondence Address | 68 Honiley Drive Sutton Coldfield B73 6RW |
Director Name | Mr Stephen Robert Wills |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(same day as company formation) |
Role | Insurance Claims Assessor |
Country of Residence | United Kingdom |
Correspondence Address | Whitelodge 141 Hardhorn Road Poulton Le Fylde Lancashire FY6 8ES |
Director Name | Peter David Thompson |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(same day as company formation) |
Role | Insurance Claims Assessor |
Correspondence Address | 21 Fleetwood Road Poulton Le Fylde Lancashire FY6 7NU |
Secretary Name | Debbie Wills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Whitecrest Avenue Pheasants Wood Thornton Cleveleys Lancashire FY5 2AQ |
Secretary Name | Mr Niall Mackinlay Pollard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(3 years, 1 month after company formation) |
Appointment Duration | 12 years, 11 months (resigned 26 June 2009) |
Role | Company Accountant |
Country of Residence | England |
Correspondence Address | 57 Royton Drive Whittle Le Woods Preston Lancashire PR6 7HJ |
Director Name | Kathleen Jean Willis |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 08 September 2003) |
Role | Personnel |
Correspondence Address | 5 The Orchard Little Eccleston Preston Lancashire PR3 0YX |
Director Name | Mr Niall Mackinlay Pollard |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2000(7 years after company formation) |
Appointment Duration | 12 years, 7 months (resigned 20 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Fulwood Park Caxton Road Fulwood Preston Lancashire PR2 9NZ |
Director Name | Gordon Newton |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 26 June 2009) |
Role | Company Director |
Correspondence Address | 54 Teil Green Fulwood Preston Lancashire PR2 9PD |
Director Name | Mark Andrew Knowles |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 July 2008) |
Role | Company Director |
Correspondence Address | 79 Park Road Chorley Lancashire PR7 1QZ |
Director Name | Steven John Raines |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2006(12 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 03 May 2007) |
Role | Company Director |
Correspondence Address | 2 Castle Walk Penwortham Preston Lancashire PR1 0BP |
Director Name | Mr Michael Vincent |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2006(13 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Saint Aubyns's Avenue London SW19 7BL |
Director Name | Mr Kevin David Mahoney |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2006(13 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Ferrymans Quay William Morris Way London SW6 2UT |
Director Name | Mr Timothy Ian McInnes |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2009(15 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 26 June 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Cumberland Drive Bowdon Altrincham Cheshire WA14 3QP |
Director Name | Mr Steven James Watkins |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Park Crescent Falmouth Cornwall TR11 2DL |
Director Name | Mr Simon David Maude |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2009(15 years, 12 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Main Hall Rufford Park Lane Rufford Ormskirk Lancashire L40 1XE |
Director Name | Mr John Barrett |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2009(15 years, 12 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 23 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Rockfield Close Teignmouth Devon TQ14 8TS |
Director Name | Ms Louise Dickinson |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2009(16 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 21 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Fulwood Park Caxton Road Fulwood Preston Lancashire PR2 9NZ |
Secretary Name | Ms Louise Dickinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2009(16 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 21 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Fulwood Park Caxton Road Fulwood Preston Lancashire PR2 9NZ |
Director Name | Mr Stuart Lees |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2010(17 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 18 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 A C Court High Street Thames Ditton Surrey KT7 0SR |
Director Name | Mr Peter Francis Lee |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2013(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 July 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 6 Fulwood Park Caxton Road Fulwood Preston Lancashire PR2 9NZ |
Director Name | Mr Andrew Mark Lloyd Jones |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2014(21 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 05 May 2015) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 6 Fulwood Park Caxton Road Fulwood Preston Lancashire PR2 9NZ |
Director Name | Mr Andrew John Smith |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2016(22 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 05 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 A C Court High Street Thames Ditton Surrey KT7 0SR |
Director Name | Mr Alan Albert Horton |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2016(22 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL |
Director Name | Mr Stuart Pace |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2016(22 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 14 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 24 Old Bond Street Mayfair London W1S 4AW |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | iigroup.co.uk |
---|---|
Telephone | 01772 707600 |
Telephone region | Preston |
Registered Address | 4th Floor 24 Old Bond Street Mayfair London W1S 4AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
10k at £1 | Independent Inspections Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £21,087,000 |
Gross Profit | £2,582,000 |
Net Worth | £6,411,000 |
Cash | £506,000 |
Current Liabilities | £40,915,000 |
Latest Accounts | 30 April 2020 (4 years ago) |
---|---|
Next Accounts Due | 30 April 2022 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 1 July 2022 (1 year, 10 months ago) |
---|---|
Next Return Due | 15 July 2023 (overdue) |
3 June 2016 | Delivered on: 16 June 2016 Persons entitled: Secure Trust Bank PLC Classification: A registered charge Outstanding |
---|---|
18 April 2016 | Delivered on: 22 April 2016 Persons entitled: Fcap Six Limited Classification: A registered charge Outstanding |
31 January 2011 | Delivered on: 8 February 2011 Persons entitled: Andrew Lloyd-Jones Classification: A composite guarantee and debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Outstanding |
26 June 2009 | Delivered on: 2 July 2009 Persons entitled: Lloyds Tsb Development Capital Limited (Investor) Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, plant & machinery see image for full details. Outstanding |
26 June 2009 | Delivered on: 30 June 2009 Persons entitled: Clydesdale Bank PLC (Trading Yorkshire Bank) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. Outstanding |
31 October 2022 | Delivered on: 7 November 2022 Persons entitled: Fcap Six Limited Classification: A registered charge Outstanding |
1 September 2016 | Delivered on: 13 September 2016 Persons entitled: Blackstar 2016 Limited Classification: A registered charge Outstanding |
18 July 2006 | Delivered on: 20 July 2006 Satisfied on: 9 July 2009 Persons entitled: Allied Irish Banks PLC in Its Capacity as Agent and Trustee for the Finance Parties (Thesecurity Trustee) Classification: Accession deed Secured details: All monies due or to become from any chargor to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
7 September 2004 | Delivered on: 21 September 2004 Satisfied on: 17 August 2006 Persons entitled: National Westminster 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: Block 6 fulwood park (G2) caxton road north preston employment area preston lancashire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
18 December 2002 | Delivered on: 2 January 2003 Satisfied on: 20 July 2006 Persons entitled: National Westminster 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 |
11 November 1998 | Delivered on: 24 November 1998 Satisfied on: 28 January 2003 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 38, 44 & 46 avenham street preston lancashire-LA620828 & LA183448. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
7 December 2020 | Termination of appointment of Alan Albert Horton as a director on 30 June 2020 (1 page) |
---|---|
7 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
2 July 2020 | Director's details changed for Gold Round Limited on 9 August 2019 (1 page) |
30 June 2020 | Director's details changed for Mr Stuart Pace on 29 June 2020 (2 pages) |
11 November 2019 | Full accounts made up to 30 April 2019 (27 pages) |
12 August 2019 | Registered office address changed from 2 a C Court High Street Thames Ditton Surrey KT7 0SR England to Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL on 12 August 2019 (1 page) |
12 August 2019 | Change of details for Independent Inspections Holdings Limited as a person with significant control on 9 August 2019 (2 pages) |
12 August 2019 | Secretary's details changed for Rjp Secretaries Limited on 9 August 2019 (1 page) |
17 July 2019 | Confirmation statement made on 1 July 2019 with updates (4 pages) |
28 March 2019 | Satisfaction of charge 7 in full (1 page) |
1 November 2018 | Full accounts made up to 30 April 2018 (26 pages) |
10 August 2018 | Confirmation statement made on 1 July 2018 with updates (4 pages) |
20 September 2017 | Full accounts made up to 30 April 2017 (26 pages) |
20 September 2017 | Full accounts made up to 30 April 2017 (26 pages) |
14 July 2017 | Confirmation statement made on 1 July 2017 with updates (4 pages) |
14 July 2017 | Confirmation statement made on 1 July 2017 with updates (4 pages) |
7 February 2017 | Full accounts made up to 30 April 2016 (24 pages) |
7 February 2017 | Full accounts made up to 30 April 2016 (24 pages) |
20 January 2017 | Termination of appointment of Andrew Smith as a director on 5 October 2016 (1 page) |
20 January 2017 | Termination of appointment of Andrew Smith as a director on 5 October 2016 (1 page) |
13 September 2016 | Registration of charge 028321920010, created on 1 September 2016 (39 pages) |
13 September 2016 | Registration of charge 028321920010, created on 1 September 2016 (39 pages) |
15 July 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
15 July 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
16 June 2016 | Registration of charge 028321920009, created on 3 June 2016 (20 pages) |
16 June 2016 | Registration of charge 028321920009, created on 3 June 2016 (20 pages) |
31 May 2016 | Satisfaction of charge 6 in full (1 page) |
31 May 2016 | Satisfaction of charge 6 in full (1 page) |
10 May 2016 | Resolutions
|
10 May 2016 | Resolutions
|
26 April 2016 | Appointment of Mr Andrew Smith as a director (2 pages) |
26 April 2016 | Appointment of Mr Andrew Smith as a director (2 pages) |
25 April 2016 | Appointment of Mr Andrew Smith as a director on 18 April 2016 (2 pages) |
25 April 2016 | Registered office address changed from 6 Fulwood Park Caxton Road Fulwood Preston Lancashire PR2 9NZ to 2 a C Court High Street Thames Ditton Surrey KT7 0SR on 25 April 2016 (1 page) |
25 April 2016 | Appointment of Mr Stuart Pace as a director on 18 April 2016 (2 pages) |
25 April 2016 | Appointment of Mr Alan Horton as a director on 18 April 2016 (2 pages) |
25 April 2016 | Appointment of Gold Round Limited as a director on 18 April 2016 (2 pages) |
25 April 2016 | Termination of appointment of Stuart Lees as a director on 18 April 2016 (1 page) |
25 April 2016 | Appointment of Rjp Secretaries Limited as a secretary on 18 April 2016 (2 pages) |
25 April 2016 | Appointment of Mr Stuart Pace as a director on 18 April 2016 (2 pages) |
25 April 2016 | Current accounting period extended from 31 January 2016 to 30 April 2016 (1 page) |
25 April 2016 | Registered office address changed from 6 Fulwood Park Caxton Road Fulwood Preston Lancashire PR2 9NZ to 2 a C Court High Street Thames Ditton Surrey KT7 0SR on 25 April 2016 (1 page) |
25 April 2016 | Appointment of Gold Round Limited as a director on 18 April 2016 (2 pages) |
25 April 2016 | Termination of appointment of Stuart Lees as a director on 18 April 2016 (1 page) |
25 April 2016 | Current accounting period extended from 31 January 2016 to 30 April 2016 (1 page) |
25 April 2016 | Appointment of Rjp Secretaries Limited as a secretary on 18 April 2016 (2 pages) |
25 April 2016 | Appointment of Mr Alan Horton as a director on 18 April 2016 (2 pages) |
25 April 2016 | Appointment of Mr Andrew Smith as a director on 18 April 2016 (2 pages) |
22 April 2016 | Registration of charge 028321920008, created on 18 April 2016 (37 pages) |
22 April 2016 | Registration of charge 028321920008, created on 18 April 2016 (37 pages) |
4 January 2016 | Full accounts made up to 31 January 2015 (20 pages) |
4 January 2016 | Full accounts made up to 31 January 2015 (20 pages) |
2 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
6 May 2015 | Termination of appointment of Andrew Mark Lloyd Jones as a director on 5 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Andrew Mark Lloyd Jones as a director on 5 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Andrew Mark Lloyd Jones as a director on 5 May 2015 (1 page) |
7 November 2014 | Full accounts made up to 31 January 2014 (20 pages) |
7 November 2014 | Full accounts made up to 31 January 2014 (20 pages) |
27 October 2014 | Appointment of Mr Andrew Mark Lloyd Jones as a director on 24 July 2014 (2 pages) |
27 October 2014 | Appointment of Mr Andrew Mark Lloyd Jones as a director on 24 July 2014 (2 pages) |
24 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Termination of appointment of Pete Francis Lee as a director on 24 July 2014 (1 page) |
24 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Termination of appointment of Pete Francis Lee as a director on 24 July 2014 (1 page) |
24 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Termination of appointment of Pete Francis Lee as a director on 24 July 2014 (1 page) |
24 July 2014 | Termination of appointment of Pete Francis Lee as a director on 24 July 2014 (1 page) |
13 September 2013 | Full accounts made up to 31 January 2013 (20 pages) |
13 September 2013 | Full accounts made up to 31 January 2013 (20 pages) |
11 September 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
11 September 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
11 September 2013 | Appointment of Mr Pete Francis Lee as a director (2 pages) |
11 September 2013 | Appointment of Mr Pete Francis Lee as a director (2 pages) |
11 September 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
8 March 2013 | Termination of appointment of Niall Pollard as a director (1 page) |
8 March 2013 | Termination of appointment of Niall Pollard as a director (1 page) |
21 December 2012 | Termination of appointment of Louise Dickinson as a secretary (1 page) |
21 December 2012 | Termination of appointment of Louise Dickinson as a director (1 page) |
21 December 2012 | Termination of appointment of Louise Dickinson as a director (1 page) |
21 December 2012 | Termination of appointment of Louise Dickinson as a secretary (1 page) |
7 November 2012 | Full accounts made up to 31 January 2012 (18 pages) |
7 November 2012 | Full accounts made up to 31 January 2012 (18 pages) |
6 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
2 November 2011 | Full accounts made up to 31 January 2011 (17 pages) |
2 November 2011 | Full accounts made up to 31 January 2011 (17 pages) |
4 July 2011 | Director's details changed for Mr Niall Mackinlay Pollard on 1 July 2011 (2 pages) |
4 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Secretary's details changed for Ms Louise Dickinson on 1 July 2011 (1 page) |
4 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Secretary's details changed for Ms Louise Dickinson on 1 July 2011 (1 page) |
4 July 2011 | Director's details changed for Ms Louise Dickinson on 1 July 2011 (2 pages) |
4 July 2011 | Director's details changed for Ms Louise Dickinson on 1 July 2011 (2 pages) |
4 July 2011 | Director's details changed for Ms Louise Dickinson on 1 July 2011 (2 pages) |
4 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Director's details changed for Mr Niall Mackinlay Pollard on 1 July 2011 (2 pages) |
4 July 2011 | Director's details changed for Mr Niall Mackinlay Pollard on 1 July 2011 (2 pages) |
4 July 2011 | Secretary's details changed for Ms Louise Dickinson on 1 July 2011 (1 page) |
9 May 2011 | Termination of appointment of Simon Maude as a director (1 page) |
9 May 2011 | Termination of appointment of Simon Maude as a director (1 page) |
3 March 2011 | Termination of appointment of Steven Watkins as a director (2 pages) |
3 March 2011 | Previous accounting period extended from 31 December 2010 to 31 January 2011 (3 pages) |
3 March 2011 | Previous accounting period extended from 31 December 2010 to 31 January 2011 (3 pages) |
3 March 2011 | Termination of appointment of Steven Watkins as a director (2 pages) |
8 February 2011 | Particulars of a mortgage or charge / charge no: 7 (11 pages) |
8 February 2011 | Particulars of a mortgage or charge / charge no: 7 (11 pages) |
1 November 2010 | Full accounts made up to 31 December 2009 (19 pages) |
1 November 2010 | Full accounts made up to 31 December 2009 (19 pages) |
27 October 2010 | Appointment of Mr Stuart Lees as a director (2 pages) |
27 October 2010 | Appointment of Mr Stuart Lees as a director (2 pages) |
8 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (6 pages) |
8 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (6 pages) |
8 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (6 pages) |
7 July 2010 | Director's details changed for Mr Simon David Maude on 14 August 2009 (1 page) |
7 July 2010 | Director's details changed for Mr Simon David Maude on 14 August 2009 (1 page) |
12 August 2009 | Full accounts made up to 31 December 2008 (17 pages) |
12 August 2009 | Full accounts made up to 31 December 2008 (17 pages) |
24 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
24 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
24 July 2009 | Appointment terminated director john barrett (1 page) |
24 July 2009 | Appointment terminated director john barrett (1 page) |
22 July 2009 | Director appointed ms louise dickinson (1 page) |
22 July 2009 | Appointment terminated secretary niall pollard (1 page) |
22 July 2009 | Director appointed mr simon david maude (2 pages) |
22 July 2009 | Secretary appointed ms louise dickinson (1 page) |
22 July 2009 | Secretary appointed ms louise dickinson (1 page) |
22 July 2009 | Director appointed mr simon david maude (2 pages) |
22 July 2009 | Director appointed ms louise dickinson (1 page) |
22 July 2009 | Appointment terminated secretary niall pollard (1 page) |
21 July 2009 | Appointment terminated director timothy mcinnes (1 page) |
21 July 2009 | Director appointed mr john victor barrett (2 pages) |
21 July 2009 | Director appointed mr john victor barrett (2 pages) |
21 July 2009 | Appointment terminated director gordon newton (1 page) |
21 July 2009 | Appointment terminated director kevin mahoney (1 page) |
21 July 2009 | Appointment terminated director kevin mahoney (1 page) |
21 July 2009 | Appointment terminated director timothy mcinnes (1 page) |
21 July 2009 | Appointment terminated director michael vincent (1 page) |
21 July 2009 | Appointment terminated director gordon newton (1 page) |
21 July 2009 | Appointment terminated director michael vincent (1 page) |
13 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
13 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
2 July 2009 | Particulars of a mortgage or charge / charge no: 6 (13 pages) |
2 July 2009 | Resolutions
|
2 July 2009 | Resolutions
|
2 July 2009 | Particulars of a mortgage or charge / charge no: 6 (13 pages) |
30 June 2009 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
30 June 2009 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
14 May 2009 | Director appointed steven james watkins (3 pages) |
14 May 2009 | Director appointed steven james watkins (3 pages) |
28 March 2009 | Director appointed timothy ian mcinnes (2 pages) |
28 March 2009 | Director appointed timothy ian mcinnes (2 pages) |
17 February 2009 | Resolutions
|
17 February 2009 | Resolutions
|
2 October 2008 | Appointment terminated director mark knowles (1 page) |
2 October 2008 | Appointment terminated director mark knowles (1 page) |
1 July 2008 | Return made up to 01/07/08; full list of members (4 pages) |
1 July 2008 | Return made up to 01/07/08; full list of members (4 pages) |
13 May 2008 | Full accounts made up to 31 December 2007 (18 pages) |
13 May 2008 | Full accounts made up to 31 December 2007 (18 pages) |
28 October 2007 | Full accounts made up to 31 December 2006 (19 pages) |
28 October 2007 | Full accounts made up to 31 December 2006 (19 pages) |
3 July 2007 | Return made up to 01/07/07; full list of members (3 pages) |
3 July 2007 | Return made up to 01/07/07; full list of members (3 pages) |
3 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
28 June 2007 | Director resigned (1 page) |
28 June 2007 | Director resigned (1 page) |
25 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
25 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 May 2007 | Director resigned (1 page) |
16 May 2007 | Director resigned (1 page) |
17 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 August 2006 | Resolutions
|
3 August 2006 | Declaration of assistance for shares acquisition (8 pages) |
3 August 2006 | Resolutions
|
3 August 2006 | Declaration of assistance for shares acquisition (8 pages) |
28 July 2006 | Return made up to 01/07/06; full list of members (3 pages) |
28 July 2006 | Return made up to 01/07/06; full list of members (3 pages) |
28 July 2006 | New director appointed (3 pages) |
28 July 2006 | New director appointed (3 pages) |
28 July 2006 | New director appointed (3 pages) |
28 July 2006 | New director appointed (3 pages) |
25 July 2006 | Director's particulars changed (1 page) |
25 July 2006 | Director's particulars changed (1 page) |
20 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 2006 | Particulars of mortgage/charge (8 pages) |
20 July 2006 | Particulars of mortgage/charge (8 pages) |
3 July 2006 | Accounts for a medium company made up to 31 December 2005 (19 pages) |
3 July 2006 | Accounts for a medium company made up to 31 December 2005 (19 pages) |
6 June 2006 | Director's particulars changed (1 page) |
6 June 2006 | Director's particulars changed (1 page) |
27 April 2006 | New director appointed (2 pages) |
27 April 2006 | New director appointed (2 pages) |
7 February 2006 | Director's particulars changed (1 page) |
7 February 2006 | Director's particulars changed (1 page) |
17 January 2006 | New director appointed (2 pages) |
17 January 2006 | New director appointed (2 pages) |
17 January 2006 | New director appointed (2 pages) |
17 January 2006 | New director appointed (2 pages) |
22 August 2005 | Accounts for a medium company made up to 31 December 2004 (19 pages) |
22 August 2005 | Accounts for a medium company made up to 31 December 2004 (19 pages) |
7 July 2005 | Return made up to 01/07/05; full list of members
|
7 July 2005 | Return made up to 01/07/05; full list of members
|
25 October 2004 | Registered office changed on 25/10/04 from: merchant house 38 avenham street preston lancashire PR1 3BN (1 page) |
25 October 2004 | Registered office changed on 25/10/04 from: merchant house 38 avenham street preston lancashire PR1 3BN (1 page) |
21 September 2004 | Particulars of mortgage/charge (3 pages) |
21 September 2004 | Particulars of mortgage/charge (3 pages) |
14 July 2004 | Return made up to 01/07/04; full list of members (7 pages) |
14 July 2004 | Return made up to 01/07/04; full list of members (7 pages) |
1 July 2004 | Accounts for a medium company made up to 31 December 2003 (19 pages) |
1 July 2004 | Accounts for a medium company made up to 31 December 2003 (19 pages) |
26 September 2003 | Accounts for a medium company made up to 31 December 2002 (20 pages) |
26 September 2003 | Accounts for a medium company made up to 31 December 2002 (20 pages) |
17 September 2003 | Director resigned (1 page) |
17 September 2003 | Director resigned (1 page) |
31 July 2003 | Return made up to 01/07/03; full list of members (7 pages) |
31 July 2003 | Return made up to 01/07/03; full list of members (7 pages) |
28 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
2 January 2003 | Particulars of mortgage/charge (3 pages) |
2 January 2003 | Particulars of mortgage/charge (3 pages) |
20 September 2002 | Accounts for a medium company made up to 31 December 2001 (16 pages) |
20 September 2002 | Accounts for a medium company made up to 31 December 2001 (16 pages) |
18 July 2002 | Return made up to 01/07/02; full list of members
|
18 July 2002 | Return made up to 01/07/02; full list of members
|
18 July 2001 | Return made up to 01/07/01; full list of members (5 pages) |
18 July 2001 | Return made up to 01/07/01; full list of members (5 pages) |
5 June 2001 | Accounts for a medium company made up to 31 December 2000 (16 pages) |
5 June 2001 | Accounts for a medium company made up to 31 December 2000 (16 pages) |
22 March 2001 | New director appointed (2 pages) |
22 March 2001 | New director appointed (2 pages) |
20 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
20 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
16 August 2000 | Return made up to 01/07/00; full list of members (6 pages) |
16 August 2000 | Return made up to 01/07/00; full list of members (6 pages) |
19 August 1999 | Return made up to 01/07/99; full list of members (6 pages) |
19 August 1999 | Return made up to 01/07/99; full list of members (6 pages) |
2 June 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
2 June 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
24 November 1998 | Particulars of mortgage/charge (3 pages) |
24 November 1998 | Particulars of mortgage/charge (3 pages) |
5 November 1998 | New director appointed (2 pages) |
5 November 1998 | Director resigned (1 page) |
5 November 1998 | New director appointed (2 pages) |
5 November 1998 | Director resigned (1 page) |
24 September 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
24 September 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
24 July 1998 | Return made up to 01/07/98; full list of members
|
24 July 1998 | Return made up to 01/07/98; full list of members
|
8 August 1997 | Return made up to 01/07/97; full list of members (6 pages) |
8 August 1997 | Return made up to 01/07/97; full list of members (6 pages) |
5 August 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
5 August 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
30 August 1996 | New secretary appointed (2 pages) |
30 August 1996 | Return made up to 01/07/96; full list of members
|
30 August 1996 | New secretary appointed (2 pages) |
30 August 1996 | Return made up to 01/07/96; full list of members
|
26 July 1995 | Return made up to 01/07/95; full list of members (6 pages) |
26 July 1995 | Return made up to 01/07/95; full list of members (6 pages) |
23 May 1995 | Resolutions
|
23 May 1995 | Resolutions
|
23 May 1995 | Resolutions
|
23 May 1995 | Resolutions
|
23 May 1995 | Resolutions
|
12 April 1995 | Ad 08/03/95--------- £ si 9100@1=9100 £ ic 900/10000 (2 pages) |
12 April 1995 | Resolutions
|
12 April 1995 | Ad 08/03/95--------- £ si 9100@1=9100 £ ic 900/10000 (2 pages) |
12 April 1995 | Resolutions
|
10 April 1995 | Nc inc already adjusted 08/03/95 (1 page) |
10 April 1995 | Resolutions
|
10 April 1995 | Nc inc already adjusted 08/03/95 (1 page) |
10 April 1995 | Resolutions
|
10 March 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
10 March 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
1 July 1993 | Incorporation (14 pages) |
1 July 1993 | Incorporation (14 pages) |