Heytesbury
Warminster
Wiltshire
BA12 0EG
Secretary Name | Jayesh Gulabbhai Solanki |
---|---|
Status | Current |
Appointed | 01 December 2010(15 years, 9 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Company Director |
Correspondence Address | Amp House Dingwall Road Croydon CR0 2LX |
Director Name | Claire Therese Thomson |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2016(20 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Durhamgate Butchers Race Spennymoor County Durham DL16 6HL |
Director Name | Mr Peter Lewis Arthy |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2019(23 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Vice President-Operations |
Country of Residence | England |
Correspondence Address | Durhamgate Butchers Race Spennymoor County Durham DL16 6HL |
Director Name | Mr Stephen Bell |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2024(29 years after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Transformation & Compliance Director |
Country of Residence | United Kingdom |
Correspondence Address | Zg Lighting (Uk) Limited Durhamgate Spennymoor Co Durham DL16 6HL |
Director Name | Stephen Parkes |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2024(29 years after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Project Director |
Country of Residence | United Kingdom |
Correspondence Address | Tridonic Uk Limited House Of Light Butchers Race, Green Lane Industrial Estate Spennymoor Co. Durham DL16 6JE |
Director Name | Independent Trustee Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 May 2014(19 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months |
Correspondence Address | 1st Floor Buckhurst House 42-44 Buckhurst Avenue Sevenoaks Kent TN13 1LZ |
Director Name | Mark Howard Levett |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1995(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 October 1996) |
Role | Company Director |
Correspondence Address | Marigolds Marigold Lane Stock Ingatestone Essex CM4 9PU |
Director Name | Paul Ernest Hook |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1995(3 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 8 months (resigned 12 March 2004) |
Role | Human Resources Consultant |
Correspondence Address | 38 The Ridings Grange Park Northampton NN4 5BN |
Director Name | Ian McMaster Clubb |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1995(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 October 1998) |
Role | Company Director |
Correspondence Address | Pond House Hadley Green Hertfordshire EN5 4PS |
Secretary Name | Nigel Edwin Blythe-Tinker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1995(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 02 December 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Top Farm High Street Toseland Cambs PE19 6RX |
Director Name | Mr Steven Petty |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1996(1 year after company formation) |
Appointment Duration | 7 years, 1 month (resigned 23 April 2003) |
Role | Accounts Manager |
Country of Residence | England |
Correspondence Address | Dl12 |
Director Name | William Burn |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1996(1 year after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 June 2002) |
Role | Manufacturing Engineer |
Correspondence Address | 69 Castlefields Houghton Le Spring Tyne & Wear DH4 6HJ |
Director Name | Mr David Anthony Laybourn |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1998(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 May 2001) |
Role | Group Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 8 Swan Lane Stock Essex CM4 9BQ |
Director Name | Mr Peter Graham Crossley |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1998(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 December 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 62 Church Hill Loughton Essex IG10 1LB |
Secretary Name | Kevin Melia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1998(3 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 21 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Mayfield Pound Hill Crawley West Sussex RH10 7FT |
Director Name | Mr Gary Edward Hodgson |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(6 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 15 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Melgrove Way Sedgefield Cleveland TS21 2JN |
Director Name | Mr Jaiprakash Patel |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2002(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2005) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 119 Falmouth Gardens Redbridge Ilford Essex IG4 5JL |
Director Name | Mr Alan Shield |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2003(8 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 31 October 2003) |
Role | Production Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Rothley Terrace Medomsley Consett DH8 6PN |
Director Name | Neal Robinson |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2003(8 years, 2 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 31 December 2018) |
Role | Product Manager |
Country of Residence | United Kingdom |
Correspondence Address | 20 Moffat Close Darlington County Durham DL1 3PP |
Director Name | Nigel Francis James Dew |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2004(9 years after company formation) |
Appointment Duration | 11 years, 11 months (resigned 10 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 St Catherines Road Eastleigh Hants SO50 4JT |
Director Name | John Melven Dobinson |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2004(9 years, 3 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 31 December 2023) |
Role | Design Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 12 Willow Road Middlestone Moor Spennymoor County Durham DL16 7AR |
Secretary Name | Lesley Alexander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2006(11 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 30 November 2010) |
Role | Group Pensions Manager |
Correspondence Address | 4 Disraeli Road Ealing London W5 5HP |
Director Name | Terrence Carmichael |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2009(13 years, 11 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 01 June 2009) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 23 Whites Gardens Hebburn Tyne And Wear NE31 1AU |
Director Name | Claire Therese Thomson |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(14 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 25 March 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Rosewood Gardens Kenton Newcastle Upon Tyne NE3 3DH |
Director Name | Forbes Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1995(same day as company formation) |
Correspondence Address | 8-10 Half Moon Court London EC1A 7HE |
Secretary Name | Forbes Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1995(same day as company formation) |
Correspondence Address | 8-10 Half Moon Court London EC1A 7HE |
Website | www.thornlighting.com/en |
---|---|
Email address | [email protected] |
Registered Address | 55 Baker Street London W1U 7EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Thorn Lighting Group 50.00% Ordinary |
---|---|
1 at £1 | Thorn Lighting LTD 50.00% Ordinary |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 27 February 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 12 March 2024 (overdue) |
8 August 2023 | Accounts for a dormant company made up to 30 April 2023 (7 pages) |
---|---|
30 March 2023 | Confirmation statement made on 27 February 2023 with no updates (3 pages) |
25 July 2022 | Accounts for a dormant company made up to 30 April 2022 (7 pages) |
3 March 2022 | Confirmation statement made on 27 February 2022 with no updates (3 pages) |
18 January 2022 | Accounts for a dormant company made up to 30 April 2021 (7 pages) |
2 March 2021 | Confirmation statement made on 27 February 2021 with no updates (3 pages) |
2 March 2021 | Director's details changed for Independent Trustee Services Limited on 19 June 2019 (1 page) |
2 March 2021 | Director's details changed for Mr Peter Lewis Arthy on 1 January 2021 (2 pages) |
2 March 2021 | Director's details changed for Lindsay John Small on 1 January 2021 (2 pages) |
1 December 2020 | Accounts for a dormant company made up to 30 April 2020 (7 pages) |
10 March 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
19 November 2019 | Accounts for a dormant company made up to 30 April 2019 (7 pages) |
28 February 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
28 January 2019 | Appointment of Mr Peter Lewis Arthy as a director on 1 January 2019
|
28 January 2019 | Appointment of Mr Peter Lewis Arthy as a director on 1 January 2019 (2 pages) |
28 January 2019 | Termination of appointment of Neal Robinson as a director on 31 December 2018 (1 page) |
14 August 2018 | Accounts for a dormant company made up to 30 April 2018 (7 pages) |
8 March 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
17 June 2017 | Accounts for a dormant company made up to 30 April 2017 (7 pages) |
17 June 2017 | Accounts for a dormant company made up to 30 April 2017 (7 pages) |
10 April 2017 | Confirmation statement made on 27 February 2017 with updates (6 pages) |
10 April 2017 | Confirmation statement made on 27 February 2017 with updates (6 pages) |
21 March 2017 | Accounts for a dormant company made up to 30 April 2016 (7 pages) |
21 March 2017 | Accounts for a dormant company made up to 30 April 2016 (7 pages) |
11 May 2016 | Appointment of Claire Therese Thomson as a director on 11 February 2016 (2 pages) |
11 May 2016 | Appointment of Claire Therese Thomson as a director on 11 February 2016
|
11 May 2016 | Appointment of Claire Therese Thomson as a director on 11 February 2016 (2 pages) |
2 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
29 February 2016 | Termination of appointment of Nigel Francis James Dew as a director on 10 February 2016 (1 page) |
29 February 2016 | Termination of appointment of Nigel Francis James Dew as a director on 10 February 2016 (1 page) |
10 November 2015 | Accounts for a dormant company made up to 30 April 2015 (7 pages) |
10 November 2015 | Accounts for a dormant company made up to 30 April 2015 (7 pages) |
25 March 2015 | Secretary's details changed for Jayesh Gulabbhai Solanki on 1 January 2015 (1 page) |
25 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Secretary's details changed for Jayesh Gulabbhai Solanki on 1 January 2015 (1 page) |
25 March 2015 | Secretary's details changed for Jayesh Gulabbhai Solanki on 1 January 2015 (1 page) |
25 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
13 March 2015 | Termination of appointment of Claire Therese Thomson as a director on 25 March 2014 (1 page) |
13 March 2015 | Termination of appointment of Claire Therese Thomson as a director on 25 March 2014 (1 page) |
25 July 2014 | Accounts for a dormant company made up to 30 April 2014 (7 pages) |
25 July 2014 | Accounts for a dormant company made up to 30 April 2014 (7 pages) |
4 June 2014 | Appointment of Independent Trustee Services Limited as a director (2 pages) |
4 June 2014 | Appointment of Independent Trustee Services Limited as a director (2 pages) |
7 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
25 July 2013 | Registered office address changed from 20 Farringdon Road London EC1M 3AP on 25 July 2013 (1 page) |
25 July 2013 | Registered office address changed from 20 Farringdon Road London EC1M 3AP on 25 July 2013 (1 page) |
1 July 2013 | Accounts for a dormant company made up to 30 April 2013 (7 pages) |
1 July 2013 | Accounts for a dormant company made up to 30 April 2013 (7 pages) |
12 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (8 pages) |
12 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (8 pages) |
19 February 2013 | Accounts for a dormant company made up to 30 April 2012 (7 pages) |
19 February 2013 | Accounts for a dormant company made up to 30 April 2012 (7 pages) |
9 March 2012 | Director's details changed for Lindsay John Small on 1 January 2012 (3 pages) |
9 March 2012 | Director's details changed for Lindsay John Small on 1 January 2012 (3 pages) |
9 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (8 pages) |
9 March 2012 | Director's details changed for Lindsay John Small on 1 January 2012 (3 pages) |
9 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (8 pages) |
27 October 2011 | Accounts for a dormant company made up to 30 April 2011 (7 pages) |
27 October 2011 | Accounts for a dormant company made up to 30 April 2011 (7 pages) |
14 March 2011 | Appointment of Jayesh Gulabbhai Solanki as a secretary (2 pages) |
14 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (8 pages) |
14 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (8 pages) |
14 March 2011 | Termination of appointment of Lesley Alexander as a secretary (1 page) |
14 March 2011 | Termination of appointment of Lesley Alexander as a secretary (1 page) |
14 March 2011 | Appointment of Jayesh Gulabbhai Solanki as a secretary (2 pages) |
18 January 2011 | Accounts for a dormant company made up to 30 April 2010 (7 pages) |
18 January 2011 | Accounts for a dormant company made up to 30 April 2010 (7 pages) |
26 April 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (6 pages) |
26 April 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (6 pages) |
21 April 2010 | Director's details changed for Nigel Francis James Dew on 27 February 2010 (2 pages) |
21 April 2010 | Director's details changed for Neal Robinson on 27 February 2010 (2 pages) |
21 April 2010 | Director's details changed for Lindsay John Small on 27 February 2010 (2 pages) |
21 April 2010 | Director's details changed for John Melven Dobinson on 27 February 2010 (2 pages) |
21 April 2010 | Director's details changed for Neal Robinson on 27 February 2010 (2 pages) |
21 April 2010 | Director's details changed for Nigel Francis James Dew on 27 February 2010 (2 pages) |
21 April 2010 | Director's details changed for Lindsay John Small on 27 February 2010 (2 pages) |
21 April 2010 | Director's details changed for John Melven Dobinson on 27 February 2010 (2 pages) |
29 January 2010 | Full accounts made up to 30 April 2009 (9 pages) |
29 January 2010 | Full accounts made up to 30 April 2009 (9 pages) |
16 November 2009 | Termination of appointment of Terrence Carmichael as a director (1 page) |
16 November 2009 | Appointment of Claire Therese Thomson as a director (3 pages) |
16 November 2009 | Termination of appointment of Terrence Carmichael as a director (1 page) |
16 November 2009 | Appointment of Claire Therese Thomson as a director (3 pages) |
18 March 2009 | Appointment terminate, director gary edward hodgson logged form (1 page) |
18 March 2009 | Director appointed terrence carmichael (2 pages) |
18 March 2009 | Appointment terminate, director gary edward hodgson logged form (1 page) |
18 March 2009 | Director appointed terrence carmichael (2 pages) |
13 March 2009 | Return made up to 27/02/09; full list of members (4 pages) |
13 March 2009 | Return made up to 27/02/09; full list of members (4 pages) |
12 March 2009 | Appointment terminated director gary hodgson (1 page) |
12 March 2009 | Appointment terminated director gary hodgson (1 page) |
3 March 2009 | Full accounts made up to 30 April 2008 (9 pages) |
3 March 2009 | Full accounts made up to 30 April 2008 (9 pages) |
3 March 2008 | Full accounts made up to 30 April 2007 (10 pages) |
3 March 2008 | Full accounts made up to 30 April 2007 (10 pages) |
28 February 2008 | Return made up to 27/02/08; full list of members (5 pages) |
28 February 2008 | Return made up to 27/02/08; full list of members (5 pages) |
8 March 2007 | Full accounts made up to 30 April 2006 (10 pages) |
8 March 2007 | Full accounts made up to 30 April 2006 (10 pages) |
6 March 2007 | Return made up to 27/02/07; full list of members (3 pages) |
6 March 2007 | Return made up to 27/02/07; full list of members (3 pages) |
18 January 2007 | Secretary resigned (1 page) |
18 January 2007 | Secretary resigned (1 page) |
18 January 2007 | New secretary appointed (2 pages) |
18 January 2007 | New secretary appointed (2 pages) |
16 March 2006 | Full accounts made up to 30 April 2005 (8 pages) |
16 March 2006 | Full accounts made up to 30 April 2005 (8 pages) |
8 March 2006 | Return made up to 27/02/06; full list of members (3 pages) |
8 March 2006 | Return made up to 27/02/06; full list of members (3 pages) |
11 May 2005 | New director appointed (4 pages) |
11 May 2005 | New director appointed (4 pages) |
11 May 2005 | Director resigned (1 page) |
11 May 2005 | Director resigned (1 page) |
3 March 2005 | Return made up to 27/02/05; full list of members
|
3 March 2005 | Return made up to 27/02/05; full list of members
|
2 March 2005 | Full accounts made up to 30 April 2004 (8 pages) |
2 March 2005 | Full accounts made up to 30 April 2004 (8 pages) |
2 August 2004 | Director resigned (1 page) |
2 August 2004 | Director resigned (1 page) |
2 July 2004 | New director appointed (3 pages) |
2 July 2004 | New director appointed (3 pages) |
23 June 2004 | New director appointed (2 pages) |
23 June 2004 | New director appointed (2 pages) |
28 February 2004 | Return made up to 27/02/04; full list of members
|
28 February 2004 | Return made up to 27/02/04; full list of members
|
20 February 2004 | Full accounts made up to 30 April 2003 (8 pages) |
20 February 2004 | Full accounts made up to 30 April 2003 (8 pages) |
13 December 2003 | Registered office changed on 13/12/03 from: 78 hatton garden london EC1N 8JA (1 page) |
13 December 2003 | Registered office changed on 13/12/03 from: 78 hatton garden london EC1N 8JA (1 page) |
20 May 2003 | New director appointed (2 pages) |
20 May 2003 | New director appointed (2 pages) |
20 May 2003 | New director appointed (2 pages) |
20 May 2003 | Director resigned (1 page) |
20 May 2003 | Director resigned (1 page) |
20 May 2003 | New director appointed (2 pages) |
4 March 2003 | Full accounts made up to 30 April 2002 (8 pages) |
4 March 2003 | Full accounts made up to 30 April 2002 (8 pages) |
26 February 2003 | Return made up to 27/02/03; full list of members (8 pages) |
26 February 2003 | Return made up to 27/02/03; full list of members
|
26 February 2003 | Return made up to 27/02/03; full list of members (8 pages) |
25 January 2003 | Registered office changed on 25/01/03 from: 3 king george close eastern avenue west romford essex RM7 7PP (1 page) |
25 January 2003 | Registered office changed on 25/01/03 from: 3 king george close eastern avenue west romford essex RM7 7PP (1 page) |
12 November 2002 | New director appointed (2 pages) |
12 November 2002 | New director appointed (2 pages) |
2 October 2002 | Director resigned (1 page) |
2 October 2002 | Director resigned (1 page) |
26 February 2002 | Return made up to 27/02/02; full list of members
|
26 February 2002 | Return made up to 27/02/02; full list of members (7 pages) |
26 February 2002 | Return made up to 27/02/02; full list of members (7 pages) |
15 January 2002 | Director resigned (1 page) |
15 January 2002 | Director resigned (1 page) |
18 December 2001 | Registered office changed on 18/12/01 from: elstree way borehamwood hertfordshire WD6 1HZ (1 page) |
18 December 2001 | Registered office changed on 18/12/01 from: elstree way borehamwood hertfordshire WD6 1HZ (1 page) |
11 December 2001 | Full accounts made up to 30 April 2001 (9 pages) |
11 December 2001 | Full accounts made up to 30 April 2001 (9 pages) |
14 June 2001 | New director appointed (2 pages) |
14 June 2001 | New director appointed (2 pages) |
6 June 2001 | Director resigned (1 page) |
6 June 2001 | Director resigned (1 page) |
14 April 2001 | Resolutions
|
14 April 2001 | Resolutions
|
2 March 2001 | Return made up to 27/02/01; full list of members (7 pages) |
2 March 2001 | Return made up to 27/02/01; full list of members (7 pages) |
2 March 2001 | Return made up to 27/02/01; full list of members
|
31 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
15 September 2000 | Accounting reference date extended from 31/12/00 to 30/04/01 (1 page) |
15 September 2000 | Accounting reference date extended from 31/12/00 to 30/04/01 (1 page) |
14 March 2000 | Return made up to 27/02/00; full list of members (7 pages) |
14 March 2000 | Return made up to 27/02/00; full list of members (7 pages) |
14 March 2000 | Return made up to 27/02/00; full list of members
|
25 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
25 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
15 March 1999 | Return made up to 27/02/99; full list of members (13 pages) |
15 March 1999 | Return made up to 27/02/99; full list of members (13 pages) |
15 March 1999 | Return made up to 27/02/99; full list of members
|
26 February 1999 | New director appointed
|
26 February 1999 | New director appointed (2 pages) |
26 February 1999 | New director appointed (2 pages) |
26 February 1999 | New director appointed (2 pages) |
26 February 1999 | New director appointed (2 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
15 January 1999 | Auditor's resignation (1 page) |
15 January 1999 | Auditor's resignation (1 page) |
8 January 1999 | New secretary appointed (2 pages) |
8 January 1999 | New secretary appointed (2 pages) |
15 December 1998 | Director resigned (1 page) |
15 December 1998 | New director appointed (1 page) |
15 December 1998 | New director appointed (1 page) |
15 December 1998 | Secretary resigned (4 pages) |
15 December 1998 | Secretary resigned (4 pages) |
15 December 1998 | Director resigned (1 page) |
25 November 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
25 November 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
17 November 1998 | New director appointed (2 pages) |
17 November 1998 | New director appointed (2 pages) |
6 November 1998 | Director resigned (1 page) |
6 November 1998 | Director resigned (1 page) |
9 October 1998 | Director's particulars changed (1 page) |
9 October 1998 | Director's particulars changed (1 page) |
24 June 1998 | Secretary's particulars changed (1 page) |
24 June 1998 | Secretary's particulars changed (1 page) |
24 June 1998 | Secretary's particulars changed (1 page) |
24 June 1998 | Secretary's particulars changed (1 page) |
29 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
6 March 1997 | Return made up to 27/02/97; no change of members (6 pages) |
6 March 1997 | Return made up to 27/02/97; no change of members (6 pages) |
27 December 1996 | Full accounts made up to 31 March 1996 (7 pages) |
27 December 1996 | Full accounts made up to 31 March 1996 (7 pages) |
3 November 1996 | Director resigned (1 page) |
3 November 1996 | Director resigned (1 page) |
9 September 1996 | Secretary's particulars changed (1 page) |
9 September 1996 | Secretary's particulars changed (1 page) |
28 March 1996 | Return made up to 27/02/96; full list of members (9 pages) |
28 March 1996 | Return made up to 27/02/96; full list of members (9 pages) |
28 February 1996 | Director's particulars changed (2 pages) |
28 February 1996 | Director's particulars changed (2 pages) |
7 August 1995 | Director resigned;new director appointed (4 pages) |
7 August 1995 | New director appointed (10 pages) |
7 August 1995 | Secretary resigned;new secretary appointed (6 pages) |
7 August 1995 | Accounting reference date notified as 31/03 (1 page) |
7 August 1995 | Registered office changed on 07/08/95 from: 82 st john street london EC1M 4JN (1 page) |
7 August 1995 | New director appointed (4 pages) |
7 August 1995 | Secretary resigned;new secretary appointed (6 pages) |
7 August 1995 | Director resigned;new director appointed (4 pages) |
7 August 1995 | New director appointed (4 pages) |
7 August 1995 | Accounting reference date notified as 31/03 (1 page) |
7 August 1995 | New director appointed (10 pages) |
7 August 1995 | Registered office changed on 07/08/95 from: 82 st john street london EC1M 4JN (1 page) |
26 May 1995 | Memorandum and Articles of Association (12 pages) |
26 May 1995 | Memorandum and Articles of Association (12 pages) |
24 May 1995 | Company name changed bowland services LIMITED\certificate issued on 25/05/95 (4 pages) |
24 May 1995 | Company name changed bowland services LIMITED\certificate issued on 25/05/95 (4 pages) |
27 February 1995 | Incorporation (12 pages) |
27 February 1995 | Incorporation (12 pages) |