West Byfleet
Surrey
KT14 6SD
Director Name | Mr Kris Leo Theo De Coninck |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 31 August 2015(21 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | 3 Park Court Pyrford Road West Byfleet Surrey KT14 6SD |
Director Name | Mr David Marcel Simons |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 03 March 2021(26 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | 3 Park Court Pyrford Road West Byfleet Surrey KT14 6SD |
Director Name | Mr Willem Broux |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 29 September 2022(28 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Ceo Of Group Mc |
Country of Residence | Belgium |
Correspondence Address | 3 Park Court Pyrford Road West Byfleet Surrey KT14 6SD |
Secretary Name | Sole Associates Svr Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 24 October 2019(25 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months |
Correspondence Address | 3 Park Court Pyrford Road West Byfleet Surrey KT14 6SD |
Director Name | Mrs Kay Wendy Cooper |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1994(same day as company formation) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | PO Box 753 71-6 Ctra Cabo De La Nao Javea Alicante 03730 |
Director Name | Stephen Paul Cooper |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1994(same day as company formation) |
Role | Secretary |
Country of Residence | Spain |
Correspondence Address | PO Box 753 71-6 Ctra Cabo De La Nao Javea Alicante 03730 |
Secretary Name | Stephen Paul Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1994(same day as company formation) |
Role | Secretary |
Country of Residence | Spain |
Correspondence Address | PO Box 753 71-6 Ctra Cabo De La Nao Javea Alicante 03730 |
Director Name | Henri Bertha Janssens |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 31 January 2000(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 December 2005) |
Role | Managing Director |
Correspondence Address | Wouwstraat 46 B-2540 Hove Belgium |
Director Name | Mr Martijn Arthur Willaert |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 January 2006(11 years, 7 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 03 October 2022) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | 3 Park Court Pyrford Road West Byfleet Surrey KT14 6SD |
Director Name | Mr Kristof Jose Georges Verluyten |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 January 2006(11 years, 7 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 03 March 2021) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | 3 Park Court Pyrford Road West Byfleet Surrey KT14 6SD |
Director Name | Mr Peter Josef Regina Maria Macken |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 January 2006(11 years, 7 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 August 2015) |
Role | Management Consultant |
Country of Residence | Belgium |
Correspondence Address | 3 Park Court Pyrford Road West Byfleet Surrey KT14 6SD |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 1994(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 1994(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | The B&W Partnership Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2006(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 December 2007) |
Correspondence Address | 54 High Road Byfleet West Byfleet Surrey KT14 7QL |
Secretary Name | Turner Hampton Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2007(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2010) |
Correspondence Address | 22 Chertsey Road Woking Surrey GU21 5AB |
Secretary Name | Sole Associates Accountants Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2015(20 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 24 October 2019) |
Correspondence Address | 3 Park Court Pyrford Road West Byfleet Surrey KT14 6SD |
Website | stuvex.com |
---|
Registered Address | 3 Park Court Pyrford Road West Byfleet Surrey KT14 6SD |
---|---|
Region | South East |
Constituency | Woking |
County | Surrey |
Ward | Byfleet and West Byfleet |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
126k at £1 | Stuvex International Nv 90.00% Ordinary |
---|---|
14k at £1 | Stephen Bell 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £264,040 |
Cash | £129,850 |
Current Liabilities | £257,886 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 4 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 18 September 2024 (4 months, 3 weeks from now) |
8 April 2011 | Delivered on: 12 April 2011 Persons entitled: Richard Cook Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All monies standing to the credit of a deposit account pursuant to the terms of the deed see image for full details. Outstanding |
---|---|
14 January 2008 | Delivered on: 25 January 2008 Persons entitled: Fortis Bank Sa-Nv UK Branch 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 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. Outstanding |
2 October 1996 | Delivered on: 8 October 1996 Satisfied on: 13 December 2008 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
14 September 2023 | Confirmation statement made on 4 September 2023 with updates (5 pages) |
---|---|
16 May 2023 | Accounts for a small company made up to 31 December 2022 (9 pages) |
24 November 2022 | Appointment of Mr Willem Broux as a director on 29 September 2022 (2 pages) |
3 October 2022 | Termination of appointment of Martijn Arthur Willaert as a director on 3 October 2022 (1 page) |
7 September 2022 | Confirmation statement made on 4 September 2022 with updates (4 pages) |
6 May 2022 | Accounts for a small company made up to 31 December 2021 (9 pages) |
9 September 2021 | Confirmation statement made on 4 September 2021 with updates (4 pages) |
4 September 2021 | Accounts for a small company made up to 31 December 2020 (7 pages) |
10 March 2021 | Appointment of Mr David Marcel Simons as a director on 3 March 2021 (2 pages) |
10 March 2021 | Termination of appointment of Kristof Jose Georges Verluyten as a director on 3 March 2021 (1 page) |
10 September 2020 | Confirmation statement made on 4 September 2020 with updates (4 pages) |
15 April 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
29 October 2019 | Appointment of Sole Associates Svr Ltd as a secretary on 24 October 2019 (2 pages) |
29 October 2019 | Termination of appointment of Sole Associates Accountants Ltd as a secretary on 24 October 2019 (1 page) |
4 September 2019 | Confirmation statement made on 4 September 2019 with updates (4 pages) |
7 June 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
11 September 2018 | Confirmation statement made on 4 September 2018 with updates (4 pages) |
10 September 2018 | Change of details for Stuvex International Nv as a person with significant control on 10 September 2018 (2 pages) |
24 August 2018 | Accounts for a small company made up to 31 December 2017 (7 pages) |
6 September 2017 | Confirmation statement made on 4 September 2017 with updates (4 pages) |
6 September 2017 | Confirmation statement made on 4 September 2017 with updates (4 pages) |
24 August 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
24 August 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
22 September 2016 | Full accounts made up to 31 December 2015 (14 pages) |
22 September 2016 | Full accounts made up to 31 December 2015 (14 pages) |
14 September 2016 | Confirmation statement made on 4 September 2016 with updates (5 pages) |
14 September 2016 | Confirmation statement made on 4 September 2016 with updates (5 pages) |
16 March 2016 | Satisfaction of charge 2 in full (1 page) |
16 March 2016 | Satisfaction of charge 2 in full (1 page) |
6 October 2015 | Appointment of Mr Kris Leo Theo De Coninck as a director on 31 August 2015 (2 pages) |
6 October 2015 | Appointment of Mr Kris Leo Theo De Coninck as a director on 31 August 2015 (2 pages) |
6 October 2015 | Termination of appointment of Peter Josef Regina Maria Macken as a director on 31 August 2015 (1 page) |
6 October 2015 | Termination of appointment of Peter Josef Regina Maria Macken as a director on 31 August 2015 (1 page) |
6 October 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
21 July 2015 | Appointment of Sole Associates Accountants Ltd as a secretary on 1 April 2015 (2 pages) |
21 July 2015 | Appointment of Sole Associates Accountants Ltd as a secretary on 1 April 2015 (2 pages) |
21 July 2015 | Appointment of Sole Associates Accountants Ltd as a secretary on 1 April 2015 (2 pages) |
30 June 2015 | Termination of appointment of Sole Associates Accountants Ltd as a secretary on 31 March 2015 (1 page) |
30 June 2015 | Termination of appointment of Sole Associates Accountants Ltd as a secretary on 31 March 2015 (1 page) |
27 May 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
27 May 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
24 March 2015 | Registered office address changed from C/O Sole Associates Drake Suite , Globe House Lavender Park Road West Byfleet Surrey KT14 6ND to 3 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 24 March 2015 (1 page) |
24 March 2015 | Registered office address changed from C/O Sole Associates Drake Suite , Globe House Lavender Park Road West Byfleet Surrey KT14 6ND to 3 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 24 March 2015 (1 page) |
9 March 2015 | Director's details changed for Mr Peter Josef Regina Maria Macken on 26 February 2015 (2 pages) |
9 March 2015 | Director's details changed for Mr Stephen Bell on 26 February 2015 (2 pages) |
9 March 2015 | Director's details changed for Mr Martijn Arthur Willaert on 26 February 2015 (2 pages) |
9 March 2015 | Director's details changed for Mr Kristof Jose Georges Verluyten on 26 February 2015 (2 pages) |
9 March 2015 | Director's details changed for Mr Peter Josef Regina Maria Macken on 26 February 2015 (2 pages) |
9 March 2015 | Director's details changed for Mr Martijn Arthur Willaert on 26 February 2015 (2 pages) |
9 March 2015 | Secretary's details changed for Sole Associates Accountants Ltd on 25 February 2015 (1 page) |
9 March 2015 | Director's details changed for Mr Kristof Jose Georges Verluyten on 26 February 2015 (2 pages) |
9 March 2015 | Secretary's details changed for Sole Associates Accountants Ltd on 25 February 2015 (1 page) |
9 March 2015 | Director's details changed for Mr Stephen Bell on 26 February 2015 (2 pages) |
8 September 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
8 September 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
5 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
12 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
8 April 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
8 April 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
4 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (7 pages) |
4 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (7 pages) |
4 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (7 pages) |
5 March 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
5 March 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
3 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (7 pages) |
3 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (7 pages) |
17 January 2012 | Appointment of Mr Stephen Bell as a director (2 pages) |
17 January 2012 | Appointment of Mr Stephen Bell as a director (2 pages) |
12 April 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
12 April 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
16 March 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
16 March 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
13 January 2011 | Director's details changed for Mr Martijn Arthur Willaert on 12 January 2011 (2 pages) |
13 January 2011 | Director's details changed for Mr Martijn Arthur Willaert on 12 January 2011 (2 pages) |
13 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (6 pages) |
13 January 2011 | Appointment of Sole Associates Accountants Ltd as a secretary (2 pages) |
13 January 2011 | Appointment of Sole Associates Accountants Ltd as a secretary (2 pages) |
13 January 2011 | Director's details changed for Mr Kristof Jose Georges Verluyten on 12 January 2011 (2 pages) |
13 January 2011 | Director's details changed for Mr Peter Josef Regina Maria Macken on 12 January 2011 (2 pages) |
13 January 2011 | Director's details changed for Mr Kristof Jose Georges Verluyten on 12 January 2011 (2 pages) |
13 January 2011 | Director's details changed for Mr Peter Josef Regina Maria Macken on 12 January 2011 (2 pages) |
13 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (6 pages) |
8 July 2010 | Director's details changed for Kristof Jose Georges Verluyten on 16 May 2010 (2 pages) |
8 July 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Director's details changed for Peter Josef Regina Maria Macken on 16 May 2010 (2 pages) |
8 July 2010 | Termination of appointment of Turner Hampton Secretaries Limited as a secretary (1 page) |
8 July 2010 | Termination of appointment of Turner Hampton Secretaries Limited as a secretary (1 page) |
8 July 2010 | Director's details changed for Martijn Arthur Willaert on 16 May 2010 (2 pages) |
8 July 2010 | Director's details changed for Kristof Jose Georges Verluyten on 16 May 2010 (2 pages) |
8 July 2010 | Director's details changed for Martijn Arthur Willaert on 16 May 2010 (2 pages) |
8 July 2010 | Director's details changed for Peter Josef Regina Maria Macken on 16 May 2010 (2 pages) |
29 March 2010 | Registered office address changed from 22 Chertsey Road Woking Surrey GU21 5AB on 29 March 2010 (1 page) |
29 March 2010 | Registered office address changed from 22 Chertsey Road Woking Surrey GU21 5AB on 29 March 2010 (1 page) |
22 March 2010 | Accounts for a small company made up to 31 December 2009 (9 pages) |
22 March 2010 | Accounts for a small company made up to 31 December 2009 (9 pages) |
25 June 2009 | Return made up to 16/05/09; full list of members (4 pages) |
25 June 2009 | Return made up to 16/05/09; full list of members (4 pages) |
9 March 2009 | Accounts for a small company made up to 31 December 2008 (9 pages) |
9 March 2009 | Accounts for a small company made up to 31 December 2008 (9 pages) |
15 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
15 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
11 June 2008 | Return made up to 16/05/08; full list of members (4 pages) |
11 June 2008 | Return made up to 16/05/08; full list of members (4 pages) |
25 April 2008 | Accounts for a small company made up to 31 December 2007 (9 pages) |
25 April 2008 | Accounts for a small company made up to 31 December 2007 (9 pages) |
27 March 2008 | Appointment terminate, secretary the b & w partnership LIMITED logged form (1 page) |
27 March 2008 | Registered office changed on 27/03/2008 from 22 chertsey road woking surrey GU21 5AB (1 page) |
27 March 2008 | Appointment terminate, secretary the b & w partnership LIMITED logged form (1 page) |
27 March 2008 | Secretary appointed turner hampton secretaries LIMITED logged form (1 page) |
27 March 2008 | Registered office changed on 27/03/2008 from 22 chertsey road woking surrey GU21 5AB (1 page) |
27 March 2008 | Secretary appointed turner hampton secretaries LIMITED logged form (1 page) |
13 March 2008 | Secretary appointed turner hampton secretaries LIMITED (1 page) |
13 March 2008 | Registered office changed on 13/03/2008 from 54 high road byfleet surrey KT14 7QL (1 page) |
13 March 2008 | Appointment terminated secretary the b&w partnership LIMITED (1 page) |
13 March 2008 | Appointment terminated secretary the b&w partnership LIMITED (1 page) |
13 March 2008 | Registered office changed on 13/03/2008 from 54 high road byfleet surrey KT14 7QL (1 page) |
13 March 2008 | Secretary appointed turner hampton secretaries LIMITED (1 page) |
25 January 2008 | Particulars of mortgage/charge (4 pages) |
25 January 2008 | Particulars of mortgage/charge (4 pages) |
6 July 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
6 July 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
17 May 2007 | Location of register of members (1 page) |
17 May 2007 | Location of debenture register (1 page) |
17 May 2007 | Secretary's particulars changed (1 page) |
17 May 2007 | Location of register of members (1 page) |
17 May 2007 | Secretary's particulars changed (1 page) |
17 May 2007 | Location of debenture register (1 page) |
17 May 2007 | Return made up to 16/05/07; full list of members (3 pages) |
17 May 2007 | Return made up to 16/05/07; full list of members (3 pages) |
17 May 2007 | Registered office changed on 17/05/07 from: b&w partnership, 54 high road byfleet west byfleet surrey KT14 7QL (1 page) |
17 May 2007 | Registered office changed on 17/05/07 from: b&w partnership, 54 high road byfleet west byfleet surrey KT14 7QL (1 page) |
6 December 2006 | Director resigned (1 page) |
6 December 2006 | Director resigned (1 page) |
8 November 2006 | Registered office changed on 08/11/06 from: 48 church street weybridge surrey KT13 8DP (1 page) |
8 November 2006 | New secretary appointed (1 page) |
8 November 2006 | Registered office changed on 08/11/06 from: 48 church street weybridge surrey KT13 8DP (1 page) |
8 November 2006 | New secretary appointed (1 page) |
20 June 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
20 June 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
12 June 2006 | Secretary resigned (1 page) |
12 June 2006 | Secretary resigned (1 page) |
12 June 2006 | Director resigned (1 page) |
12 June 2006 | Director resigned (1 page) |
17 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
17 May 2006 | Return made up to 16/05/06; full list of members (3 pages) |
17 May 2006 | Director's particulars changed (1 page) |
17 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
17 May 2006 | Return made up to 16/05/06; full list of members (3 pages) |
17 May 2006 | Director's particulars changed (1 page) |
6 January 2006 | New director appointed (1 page) |
6 January 2006 | New director appointed (1 page) |
6 January 2006 | New director appointed (1 page) |
6 January 2006 | New director appointed (1 page) |
6 January 2006 | New director appointed (1 page) |
6 January 2006 | New director appointed (1 page) |
3 January 2006 | Director resigned (1 page) |
3 January 2006 | Director resigned (1 page) |
3 October 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
3 October 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
15 June 2005 | Return made up to 16/05/05; full list of members (3 pages) |
15 June 2005 | Return made up to 16/05/05; full list of members (3 pages) |
8 June 2004 | Return made up to 16/05/04; full list of members
|
8 June 2004 | Return made up to 16/05/04; full list of members
|
7 April 2004 | Accounts made up to 31 December 2003 (12 pages) |
7 April 2004 | Accounts made up to 31 December 2003 (12 pages) |
2 June 2003 | Return made up to 16/05/03; full list of members (7 pages) |
2 June 2003 | Return made up to 16/05/03; full list of members (7 pages) |
28 May 2003 | Accounts made up to 31 December 2002 (13 pages) |
28 May 2003 | Accounts made up to 31 December 2002 (13 pages) |
20 March 2003 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
20 March 2003 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
13 December 2002 | Accounts made up to 31 March 2002 (10 pages) |
13 December 2002 | Accounts made up to 31 March 2002 (10 pages) |
31 May 2002 | Return made up to 16/05/02; full list of members (7 pages) |
31 May 2002 | Return made up to 16/05/02; full list of members (7 pages) |
13 September 2001 | Accounts made up to 31 March 2001 (10 pages) |
13 September 2001 | Accounts made up to 31 March 2001 (10 pages) |
18 June 2001 | Return made up to 16/05/01; full list of members (7 pages) |
18 June 2001 | Return made up to 16/05/01; full list of members (7 pages) |
31 January 2001 | Accounts made up to 31 March 2000 (10 pages) |
31 January 2001 | Accounts made up to 31 March 2000 (10 pages) |
13 June 2000 | Return made up to 16/05/00; full list of members (7 pages) |
13 June 2000 | Return made up to 16/05/00; full list of members (7 pages) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | New director appointed (2 pages) |
6 February 2000 | Accounts made up to 31 March 1999 (12 pages) |
6 February 2000 | Accounts made up to 31 March 1999 (12 pages) |
25 June 1999 | Return made up to 16/05/99; full list of members (6 pages) |
25 June 1999 | Return made up to 16/05/99; full list of members (6 pages) |
22 March 1999 | Accounts made up to 31 March 1998 (11 pages) |
22 March 1999 | Accounts made up to 31 March 1998 (11 pages) |
11 June 1998 | Return made up to 16/05/98; full list of members
|
11 June 1998 | Resolutions
|
11 June 1998 | Resolutions
|
11 June 1998 | Ad 01/05/98--------- £ si 100000@1 (2 pages) |
11 June 1998 | Return made up to 16/05/98; full list of members
|
11 June 1998 | Ad 01/05/98--------- £ si 100000@1 (2 pages) |
2 June 1998 | £ nc 40000/140000 14/04/98 (1 page) |
2 June 1998 | £ nc 40000/140000 14/04/98 (1 page) |
8 January 1998 | Accounts made up to 31 March 1997 (13 pages) |
8 January 1998 | Accounts made up to 31 March 1997 (13 pages) |
15 July 1997 | Return made up to 16/05/97; full list of members
|
15 July 1997 | Return made up to 16/05/97; full list of members
|
30 January 1997 | Accounts made up to 31 March 1996 (15 pages) |
30 January 1997 | Accounts made up to 31 March 1996 (15 pages) |
8 October 1996 | Particulars of mortgage/charge (3 pages) |
8 October 1996 | Particulars of mortgage/charge (3 pages) |
9 June 1996 | Return made up to 16/05/96; no change of members (4 pages) |
9 June 1996 | Return made up to 16/05/96; no change of members (4 pages) |
24 January 1996 | Accounts made up to 31 March 1995 (12 pages) |
24 January 1996 | Accounts made up to 31 March 1995 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
16 May 1994 | Incorporation (11 pages) |
16 May 1994 | Incorporation (11 pages) |