Weybridge
Surrey
KT13 0XP
Director Name | Mr Christopher John Young |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2023(28 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | The Heights Brooklands Weybridge KT13 0XP |
Director Name | Mrs Kathryn Kelly Whittington Alderson |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 July 2023(29 years, 4 months after company formation) |
Appointment Duration | 10 months |
Role | Vice President Finance & Accounting |
Country of Residence | England |
Correspondence Address | The Heights Brooklands Weybridge Surrey KT13 0XP |
Director Name | Mr Peter Albert Batten |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1994(1 week after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 July 1999) |
Role | Company Director |
Correspondence Address | Hollybank House Hollybank Road Hook Heath Woking Surrey GU22 0JP |
Director Name | Dr Heiner Gurtler |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 16 March 1994(1 week after company formation) |
Appointment Duration | 2 weeks (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | 8 Albert Street Windsor Berkshire SL4 5BU |
Secretary Name | Mr Philip Charles White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1994(1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 February 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clough Side Lower Mill Bank Road, Mill Bank Sowerby Bridge HX6 3EQ |
Director Name | Wilfried Richter |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 April 1994(3 weeks, 1 day after company formation) |
Appointment Duration | 11 years, 6 months (resigned 30 September 2005) |
Role | Company Director |
Correspondence Address | The Retreat 17 Bluebell Meadow Sherwood Grange Winnersh Berkshire RG41 5UW |
Secretary Name | Richard Antony Sykes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1996(1 year, 11 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 31 July 2009) |
Role | Accountant |
Correspondence Address | 108 Cleveland Road Ealing London W13 0EL |
Director Name | Steven Lowe |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(11 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Gillies Drive Basingstoke Hampshire RG24 9JW |
Director Name | Mrs Allison Kirkby |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2006(12 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 01 October 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Wella Road Basingstoke Hampshire RG22 4AF |
Secretary Name | Mr Anthony Joseph Appleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2009(15 years, 4 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 11 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Heights Brooklands Weybridge Surrey KT13 0XP |
Director Name | Mrs Catherine Margaret Strand |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2010(16 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 January 2011) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | Wella Road Basingstoke Hampshire RG22 4AF |
Director Name | Mr Andrew Charles McCarthy |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(16 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 12 October 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Wella Road Basingstoke Hampshire RG22 4AF |
Director Name | Mr Dermid Martin Strain |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(16 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 01 April 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Wella Road Basingstoke Hampshire RG22 4AF |
Director Name | Mr Daniel Paul Richard Minney |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(16 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 September 2016) |
Role | Commercial Management |
Country of Residence | England |
Correspondence Address | The Heights Brooklands Weybridge Surrey KT13 0XP |
Director Name | Mr Brian Desmond Young |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Northern Irish |
Status | Resigned |
Appointed | 01 April 2011(17 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 22 July 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Heights Brooklands Weybridge Surrey KT13 0XP |
Director Name | Mr Anthony Joseph Appleton |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2011(17 years, 6 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 11 January 2024) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Heights Brooklands Weybridge Surrey KT13 0XP |
Director Name | Mr Alexander George Buckthorp |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2016(22 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 26 February 2021) |
Role | Finance Director European Financial Services |
Country of Residence | England |
Correspondence Address | The Heights Brooklands Weybridge Surrey KT13 0XP |
Director Name | Mr Vijay Indroo Sitlani |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 22 July 2016(22 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 July 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Heights Brooklands Weybridge Surrey KT13 0XP |
Director Name | Mr Andrew Kelsall |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2016(22 years, 4 months after company formation) |
Appointment Duration | 4 weeks (resigned 26 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Heights Brooklands Weybridge Surrey KT13 0XP |
Director Name | Mr Radu Cristian Maftei |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 10 July 2020(26 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 July 2023) |
Role | Finance Director |
Country of Residence | Switzerland |
Correspondence Address | The Heights Brooklands Weybridge Surrey KT13 0XP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | wella.co.uk |
---|---|
Telephone | 07 334069e35 |
Telephone region | Mobile |
Registered Address | The Heights Brooklands Weybridge Surrey KT13 0XP |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
210.2m at £100 | Procter & Gamble LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,592,000 |
Gross Profit | £236,000 |
Net Worth | £238,711,000 |
Current Liabilities | £2,768,000 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 25 October 2023 (6 months ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 2 weeks from now) |
24 January 2024 | Termination of appointment of Anthony Joseph Appleton as a director on 11 January 2024 (1 page) |
---|---|
24 January 2024 | Appointment of Mr Christopher John Young as a director on 11 January 2023 (2 pages) |
24 January 2024 | Termination of appointment of Anthony Joseph Appleton as a secretary on 11 January 2024 (1 page) |
25 October 2023 | Confirmation statement made on 25 October 2023 with no updates (3 pages) |
10 July 2023 | Appointment of Mrs Kathryn Kelly Whittington Alderson as a director on 1 July 2023 (2 pages) |
10 July 2023 | Termination of appointment of Radu Cristian Maftei as a director on 1 July 2023 (1 page) |
24 March 2023 | Full accounts made up to 30 June 2022 (27 pages) |
2 November 2022 | Confirmation statement made on 30 October 2022 with no updates (3 pages) |
10 March 2022 | Full accounts made up to 30 June 2021 (27 pages) |
4 November 2021 | Confirmation statement made on 30 October 2021 with no updates (3 pages) |
14 April 2021 | Group of companies' accounts made up to 30 June 2020 (25 pages) |
27 February 2021 | Second filing for the appointment of Mr Andrew Mccallum Ewen as a director (3 pages) |
26 February 2021 | Appointment of Mr Andrew Mccallum Ewan as a director on 26 February 2021
|
26 February 2021 | Termination of appointment of Alexander George Buckthorp as a director on 26 February 2021 (1 page) |
13 November 2020 | Resolutions
|
2 November 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
14 July 2020 | Appointment of Mr Radu Cristian Maftei as a director on 10 July 2020 (2 pages) |
13 July 2020 | Termination of appointment of Vijay Indroo Sitlani as a director on 10 July 2020 (1 page) |
19 March 2020 | Full accounts made up to 30 June 2019 (21 pages) |
5 November 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
13 March 2019 | Full accounts made up to 30 June 2018 (26 pages) |
12 November 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
3 April 2018 | Full accounts made up to 30 June 2017 (30 pages) |
6 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
17 August 2017 | Second filing of Confirmation Statement dated 30/10/2016 (7 pages) |
17 August 2017 | Second filing of Confirmation Statement dated 30/10/2016 (7 pages) |
27 March 2017 | Full accounts made up to 30 June 2016 (29 pages) |
27 March 2017 | Full accounts made up to 30 June 2016 (29 pages) |
10 November 2016 | Confirmation statement made on 30 October 2016 with updates
|
10 November 2016 | Confirmation statement made on 30 October 2016 with updates
|
11 October 2016 | Statement by Directors (3 pages) |
11 October 2016 | Statement by Directors (3 pages) |
11 October 2016 | Statement of capital on 11 October 2016
|
11 October 2016 | Solvency Statement dated 05/09/16 (3 pages) |
11 October 2016 | Resolutions
|
11 October 2016 | Solvency Statement dated 05/09/16 (3 pages) |
11 October 2016 | Resolutions
|
11 October 2016 | Statement of capital on 11 October 2016
|
10 October 2016 | Company name changed procter & gamble uk holdings LIMITED\certificate issued on 10/10/16
|
10 October 2016 | Company name changed procter & gamble uk holdings LIMITED\certificate issued on 10/10/16
|
2 October 2016 | Termination of appointment of Daniel Paul Richard Minney as a director on 30 September 2016 (1 page) |
2 October 2016 | Termination of appointment of Daniel Paul Richard Minney as a director on 30 September 2016 (1 page) |
28 September 2016 | Resolutions
|
28 September 2016 | Resolutions
|
26 September 2016 | Second filing of the annual return made up to 30 October 2015 (22 pages) |
26 September 2016 | Second filing of the annual return made up to 30 October 2013 (22 pages) |
26 September 2016 | Annual return made up to 30 October 2011 with a full list of shareholders
|
26 September 2016 | Second filing of the annual return made up to 30 October 2015 (22 pages) |
26 September 2016 | Second filing of the annual return made up to 30 October 2013 (22 pages) |
26 September 2016 | Annual return made up to 30 October 2011 with a full list of shareholders
|
6 September 2016 | Second filing of the annual return made up to 30 October 2014 (23 pages) |
6 September 2016 | Second filing of the annual return made up to 30 October 2014 (23 pages) |
6 September 2016 | Second filing of the annual return made up to 30 October 2012 (23 pages) |
6 September 2016 | Second filing of the annual return made up to 30 October 2012 (23 pages) |
26 August 2016 | Termination of appointment of Andrew Kelsall as a director on 26 August 2016 (1 page) |
26 August 2016 | Termination of appointment of Andrew Kelsall as a director on 26 August 2016 (1 page) |
1 August 2016 | Appointment of Mr Vijay Indroo Sitlani as a director on 22 July 2016 (2 pages) |
1 August 2016 | Appointment of Mr Andrew Kelsall as a director on 29 July 2016 (2 pages) |
1 August 2016 | Appointment of Mr Vijay Indroo Sitlani as a director on 22 July 2016 (2 pages) |
1 August 2016 | Appointment of Mr Andrew Kelsall as a director on 29 July 2016 (2 pages) |
25 July 2016 | Termination of appointment of Brian Desmond Young as a director on 22 July 2016 (1 page) |
25 July 2016 | Termination of appointment of Brian Desmond Young as a director on 22 July 2016 (1 page) |
7 June 2016 | Appointment of Mr Alexander George Buckthorp as a director on 6 June 2016 (2 pages) |
7 June 2016 | Appointment of Mr Alexander George Buckthorp as a director on 6 June 2016 (2 pages) |
5 April 2016 | Full accounts made up to 30 June 2015 (25 pages) |
5 April 2016 | Full accounts made up to 30 June 2015 (25 pages) |
11 November 2015 | Annual return Statement of capital on 2015-11-11
Statement of capital on 2016-09-26
|
11 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return Statement of capital on 2015-11-11
Statement of capital on 2016-09-26
|
14 April 2015 | Full accounts made up to 30 June 2014 (23 pages) |
14 April 2015 | Full accounts made up to 30 June 2014 (23 pages) |
6 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
28 March 2014 | Full accounts made up to 30 June 2013 (23 pages) |
28 March 2014 | Full accounts made up to 30 June 2013 (23 pages) |
25 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
2 April 2013 | Full accounts made up to 30 June 2012 (24 pages) |
2 April 2013 | Full accounts made up to 30 June 2012 (24 pages) |
27 December 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (4 pages) |
27 December 2012 | Annual return made up to 30 October 2012 with a full list of shareholders
|
27 December 2012 | Annual return made up to 30 October 2012 with a full list of shareholders
|
16 March 2012 | Full accounts made up to 30 June 2011 (24 pages) |
16 March 2012 | Full accounts made up to 30 June 2011 (24 pages) |
14 March 2012 | Director's details changed for Mr Brian Desmond Young on 13 March 2012 (2 pages) |
14 March 2012 | Director's details changed for Mr Brian Desmond Young on 13 March 2012 (2 pages) |
16 December 2011 | Annual return made up to 30 October 2011 with a full list of shareholders
|
16 December 2011 | Annual return made up to 30 October 2011 with a full list of shareholders
|
16 December 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (4 pages) |
10 November 2011 | Registered office address changed from , Wella Road, Basingstoke, Hampshire, RG22 4AF on 10 November 2011 (1 page) |
10 November 2011 | Registered office address changed from , Wella Road, Basingstoke, Hampshire, RG22 4AF on 10 November 2011 (1 page) |
10 November 2011 | Registered office address changed from Wella Road Basingstoke Hampshire RG22 4AF on 10 November 2011 (1 page) |
27 October 2011 | Termination of appointment of Andrew Mccarthy as a director (1 page) |
27 October 2011 | Termination of appointment of Andrew Mccarthy as a director (1 page) |
23 September 2011 | Appointment of Mr Brian Desmond Young as a director (2 pages) |
23 September 2011 | Appointment of Mr Brian Desmond Young as a director (2 pages) |
23 September 2011 | Appointment of Mr Anthony Joseph Appleton as a director (2 pages) |
23 September 2011 | Appointment of Mr Anthony Joseph Appleton as a director (2 pages) |
2 June 2011 | Statement of capital following an allotment of shares on 27 May 2011
|
2 June 2011 | Statement of capital following an allotment of shares on 27 May 2011
|
9 May 2011 | Termination of appointment of Dermid Strain as a director (1 page) |
9 May 2011 | Termination of appointment of Dermid Strain as a director (1 page) |
6 April 2011 | Full accounts made up to 30 June 2010 (24 pages) |
6 April 2011 | Full accounts made up to 30 June 2010 (24 pages) |
15 February 2011 | Appointment of Daniel Minney as a director (3 pages) |
15 February 2011 | Appointment of Daniel Minney as a director (3 pages) |
20 January 2011 | Termination of appointment of Catherine Strand as a director (1 page) |
20 January 2011 | Appointment of Mr Dermid Strain as a director (2 pages) |
20 January 2011 | Termination of appointment of Catherine Strand as a director (1 page) |
20 January 2011 | Appointment of Mr Dermid Strain as a director (2 pages) |
3 December 2010 | Director's details changed for Mrs Catherine Margaret Strand on 30 October 2010 (2 pages) |
3 December 2010 | Director's details changed for Mrs Catherine Margaret Strand on 30 October 2010 (2 pages) |
3 December 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (3 pages) |
3 December 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (3 pages) |
12 October 2010 | Appointment of Mrs Catherine Margaret Strand as a director (3 pages) |
12 October 2010 | Appointment of Mrs Catherine Margaret Strand as a director (3 pages) |
6 October 2010 | Termination of appointment of Allison Kirkby as a director (1 page) |
6 October 2010 | Appointment of Mr Andrew Charles Mccarthy as a director (2 pages) |
6 October 2010 | Termination of appointment of Allison Kirkby as a director (1 page) |
6 October 2010 | Appointment of Mr Andrew Charles Mccarthy as a director (2 pages) |
30 March 2010 | Full accounts made up to 30 June 2009 (23 pages) |
30 March 2010 | Full accounts made up to 30 June 2009 (23 pages) |
3 December 2009 | Director's details changed for Allison Kirkby on 3 December 2009 (2 pages) |
3 December 2009 | Secretary's details changed for Anthony Joseph Appleton on 3 December 2009 (1 page) |
3 December 2009 | Secretary's details changed for Anthony Joseph Appleton on 3 December 2009 (1 page) |
3 December 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (4 pages) |
3 December 2009 | Director's details changed for Allison Kirkby on 3 December 2009 (2 pages) |
3 December 2009 | Secretary's details changed for Anthony Joseph Appleton on 3 December 2009 (1 page) |
3 December 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (4 pages) |
3 December 2009 | Director's details changed for Allison Kirkby on 3 December 2009 (2 pages) |
24 August 2009 | Secretary appointed anthony joseph appleton (2 pages) |
24 August 2009 | Appointment terminated secretary richard sykes (1 page) |
24 August 2009 | Secretary appointed anthony joseph appleton (2 pages) |
24 August 2009 | Appointment terminated secretary richard sykes (1 page) |
17 June 2009 | Full accounts made up to 30 June 2008 (23 pages) |
17 June 2009 | Full accounts made up to 30 June 2008 (23 pages) |
7 November 2008 | Return made up to 30/10/08; full list of members (3 pages) |
7 November 2008 | Return made up to 30/10/08; full list of members (3 pages) |
16 July 2008 | Full accounts made up to 30 June 2007 (18 pages) |
16 July 2008 | Full accounts made up to 30 June 2007 (18 pages) |
14 November 2007 | Return made up to 30/10/07; no change of members (6 pages) |
14 November 2007 | Return made up to 30/10/07; no change of members (6 pages) |
29 April 2007 | Full accounts made up to 30 June 2006 (13 pages) |
29 April 2007 | Full accounts made up to 30 June 2006 (13 pages) |
4 December 2006 | New director appointed (1 page) |
4 December 2006 | Return made up to 30/10/06; full list of members (6 pages) |
4 December 2006 | Return made up to 30/10/06; full list of members (6 pages) |
4 December 2006 | Director resigned (1 page) |
4 December 2006 | New director appointed (1 page) |
4 December 2006 | Director resigned (1 page) |
23 October 2006 | New director appointed (2 pages) |
23 October 2006 | Director resigned (1 page) |
23 October 2006 | Director resigned (1 page) |
23 October 2006 | New director appointed (2 pages) |
8 May 2006 | Full accounts made up to 30 June 2005 (13 pages) |
8 May 2006 | Full accounts made up to 30 June 2005 (13 pages) |
11 November 2005 | Return made up to 30/10/05; full list of members (6 pages) |
11 November 2005 | Return made up to 30/10/05; full list of members (6 pages) |
10 November 2005 | Director resigned (1 page) |
10 November 2005 | New director appointed (2 pages) |
10 November 2005 | Director resigned (1 page) |
10 November 2005 | New director appointed (2 pages) |
6 July 2005 | Auditor's resignation (1 page) |
6 July 2005 | Auditor's resignation (1 page) |
21 June 2005 | Full accounts made up to 30 June 2004 (13 pages) |
21 June 2005 | Full accounts made up to 30 June 2004 (13 pages) |
23 November 2004 | Return made up to 30/10/04; full list of members (6 pages) |
23 November 2004 | Return made up to 30/10/04; full list of members (6 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
27 April 2004 | Accounting reference date shortened from 31/12/04 to 30/06/04 (1 page) |
27 April 2004 | Accounting reference date shortened from 31/12/04 to 30/06/04 (1 page) |
29 November 2003 | Return made up to 30/10/03; full list of members
|
29 November 2003 | Return made up to 30/10/03; full list of members
|
4 November 2003 | Full accounts made up to 31 December 2002 (14 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (14 pages) |
12 August 2003 | Auditor's resignation (1 page) |
12 August 2003 | Auditor's resignation (1 page) |
5 December 2002 | Return made up to 30/10/02; full list of members (6 pages) |
5 December 2002 | Return made up to 30/10/02; full list of members (6 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (14 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (14 pages) |
27 November 2001 | Return made up to 30/10/01; full list of members
|
27 November 2001 | Return made up to 30/10/01; full list of members
|
1 November 2001 | Full accounts made up to 31 December 2000 (14 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (14 pages) |
4 January 2001 | Return made up to 30/10/00; full list of members (6 pages) |
4 January 2001 | Return made up to 30/10/00; full list of members (6 pages) |
12 September 2000 | Full accounts made up to 31 December 1999 (13 pages) |
12 September 2000 | Full accounts made up to 31 December 1999 (13 pages) |
16 December 1999 | Return made up to 30/10/99; no change of members (5 pages) |
16 December 1999 | Return made up to 30/10/99; no change of members (5 pages) |
11 November 1999 | Resolutions
|
11 November 1999 | Resolutions
|
2 November 1999 | Full accounts made up to 31 December 1998 (13 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (13 pages) |
23 September 1999 | Director resigned (1 page) |
23 September 1999 | Director resigned (1 page) |
9 December 1998 | Return made up to 30/10/98; full list of members (6 pages) |
9 December 1998 | Return made up to 30/10/98; full list of members (6 pages) |
24 September 1998 | Auditor's resignation (1 page) |
24 September 1998 | Auditor's resignation (1 page) |
8 July 1998 | Resolutions
|
8 July 1998 | Resolutions
|
8 July 1998 | Ad 02/06/98--------- £ si 1700000@1=1700000 £ ic 9363522/11063522 (2 pages) |
8 July 1998 | Ad 02/06/98--------- £ si 1700000@1=1700000 £ ic 9363522/11063522 (2 pages) |
24 June 1998 | Full accounts made up to 31 December 1997 (13 pages) |
24 June 1998 | Full accounts made up to 31 December 1997 (13 pages) |
18 November 1997 | Return made up to 30/10/97; full list of members (6 pages) |
18 November 1997 | Return made up to 30/10/97; full list of members (6 pages) |
28 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
28 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
25 March 1997 | Return made up to 09/03/97; no change of members (4 pages) |
25 March 1997 | Return made up to 09/03/97; no change of members (4 pages) |
26 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
26 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
8 May 1996 | Return made up to 09/03/96; no change of members
|
8 May 1996 | Return made up to 09/03/96; no change of members
|
22 April 1996 | Secretary resigned (2 pages) |
22 April 1996 | New secretary appointed (1 page) |
22 April 1996 | Secretary resigned (2 pages) |
22 April 1996 | New secretary appointed (1 page) |
9 August 1995 | Full accounts made up to 31 December 1994 (13 pages) |
9 August 1995 | Full accounts made up to 31 December 1994 (13 pages) |
30 March 1995 | Return made up to 09/03/95; full list of members
|
30 March 1995 | Return made up to 09/03/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
11 May 1994 | Memorandum and Articles of Association (8 pages) |
11 May 1994 | Memorandum and Articles of Association (8 pages) |
31 March 1994 | Company name changed grandtable LIMITED\certificate issued on 31/03/94 (2 pages) |
31 March 1994 | Company name changed grandtable LIMITED\certificate issued on 31/03/94 (2 pages) |
9 March 1994 | Incorporation (9 pages) |
9 March 1994 | Incorporation (9 pages) |