Company NameBacon & Woodrow Limited
Company StatusDissolved
Company Number03033316
CategoryPrivate Limited Company
Incorporation Date15 March 1995(29 years, 1 month ago)
Dissolution Date3 April 2017 (7 years ago)
Previous NamePiloplus Limited

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Paul Arthur Hogwood
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2016(21 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (closed 03 April 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Aon Centre The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AN
Director NameMr Alistair Patrick Boyd
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2016(21 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (closed 03 April 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Aon Centre The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AN
Secretary NameCosec 2000 Limited (Corporation)
StatusClosed
Appointed07 October 2011(16 years, 6 months after company formation)
Appointment Duration5 years, 6 months (closed 03 April 2017)
Correspondence AddressThe Aon Centre, The Leadenhall Building 122 Leaden
London
EC3V 4AN
Director NameDavid Paul Hager
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1995(4 weeks after company formation)
Appointment Duration3 years (resigned 08 May 1998)
RoleConsulting Actuary
Country of ResidenceUnited Kingdom
Correspondence AddressMallards Point Grafham
Bramley
Guildford
Surrey
GU5 0LH
Secretary NameMr Andrew Hamilton Yeomans
NationalityBritish
StatusResigned
Appointed13 April 1995(4 weeks after company formation)
Appointment Duration8 years, 11 months (resigned 01 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Exeter Close
Tonbridge
Kent
TN10 4NT
Director NameMr Graham Richard Farren
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1998(3 years, 1 month after company formation)
Appointment Duration11 years, 11 months (resigned 31 March 2010)
RoleConsulting Actuary
Country of ResidenceEngland
Correspondence Address6 More London Place
London
SE1 2DA
Director NameRoger Stephen Parkin
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1998(3 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 01 July 2005)
RoleConsulting Actuary
Country of ResidenceUnited Kingdom
Correspondence AddressEbbisham Lodge 1 Downs Avenue
Epsom
Surrey
KT18 5HQ
Secretary NameMs Deborah Jane Robinson
NationalityBritish
StatusResigned
Appointed01 April 2004(9 years after company formation)
Appointment Duration3 years (resigned 30 April 2007)
RoleCompany Director
Correspondence Address128 Portland Road
Kingston Upon Thames
Surrey
KT1 2SW
Director NameVincent Alain Yvan Legris
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2005(10 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 May 2012)
RoleConsulting Actuary
Country of ResidenceEngland
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Secretary NameSandra Janet Honess
NationalityBritish
StatusResigned
Appointed30 April 2007(12 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 07 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameSandra Janet Honess
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2010(15 years after company formation)
Appointment Duration9 months (resigned 31 December 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address6 More London Place
London
SE1 2DA
Director NameDuncan Brian James Crowdy
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2010(15 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 June 2015)
RoleFinance Lead Acma
Country of ResidenceUnited Kingdom
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameAndrew Darrell Cox
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2010(15 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 20 September 2016)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Aon Centre The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AN
Director NameMr Michael Kenneth Clare
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2012(17 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 20 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Aon Centre The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AN
Director NameMr Philip Leighton Hanson
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(20 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 15 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Aon Centre The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AN
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 March 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed15 March 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 March 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websiteaonhewitt.co.uk

Location

Registered AddressThe Aon Centre The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

339.8k at £1Aon Hewitt LTD
100.00%
Ordinary

Financials

Year2014
Turnover£7,667
Gross Profit£7,667
Net Worth£371,122
Cash£46,566
Current Liabilities£261

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 April 2017Final Gazette dissolved following liquidation (1 page)
3 April 2017Final Gazette dissolved following liquidation (1 page)
3 January 2017Return of final meeting in a members' voluntary winding up (6 pages)
3 January 2017Return of final meeting in a members' voluntary winding up (6 pages)
17 October 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-26
(1 page)
17 October 2016Appointment of a voluntary liquidator (1 page)
17 October 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-26
(1 page)
17 October 2016Appointment of a voluntary liquidator (1 page)
17 October 2016Declaration of solvency (3 pages)
17 October 2016Declaration of solvency (3 pages)
22 September 2016Appointment of Paul Arthur Hogwood as a director on 20 September 2016 (2 pages)
22 September 2016Appointment of Paul Arthur Hogwood as a director on 20 September 2016 (2 pages)
21 September 2016Termination of appointment of Michael Kenneth Clare as a director on 20 September 2016 (1 page)
21 September 2016Termination of appointment of Andrew Darrell Cox as a director on 20 September 2016 (1 page)
21 September 2016Appointment of Mr Alistair Patrick Boyd as a director on 20 September 2016 (2 pages)
21 September 2016Termination of appointment of Michael Kenneth Clare as a director on 20 September 2016 (1 page)
21 September 2016Termination of appointment of Andrew Darrell Cox as a director on 20 September 2016 (1 page)
21 September 2016Appointment of Mr Alistair Patrick Boyd as a director on 20 September 2016 (2 pages)
14 September 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 September 2016Statement of capital on 14 September 2016
  • GBP 1
(3 pages)
14 September 2016Statement by Directors (1 page)
14 September 2016Statement by Directors (1 page)
14 September 2016Statement of capital on 14 September 2016
  • GBP 1
(3 pages)
14 September 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 September 2016Solvency Statement dated 13/09/16 (1 page)
14 September 2016Solvency Statement dated 13/09/16 (1 page)
15 April 2016Termination of appointment of Philip Leighton Hanson as a director on 15 April 2016 (1 page)
15 April 2016Termination of appointment of Philip Leighton Hanson as a director on 15 April 2016 (1 page)
2 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 339,836
(5 pages)
2 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 339,836
(5 pages)
16 September 2015Register inspection address has been changed from 8 Devonshire Square London EC2M 4PL England to 10 Devonshire Square London EC2M 4YP (1 page)
16 September 2015Register inspection address has been changed from 8 Devonshire Square London EC2M 4PL England to 10 Devonshire Square London EC2M 4YP (1 page)
27 July 2015Director's details changed for Michael Kenneth Clare on 13 July 2015 (2 pages)
27 July 2015Director's details changed for Mr Philip Leighton Hanson on 27 July 2015 (2 pages)
27 July 2015Director's details changed for Michael Kenneth Clare on 13 July 2015 (2 pages)
27 July 2015Secretary's details changed for Cosec 2000 Limited on 13 July 2015 (1 page)
27 July 2015Register(s) moved to registered inspection location 8 Devonshire Square London EC2M 4PL (1 page)
27 July 2015Director's details changed for Mr Philip Leighton Hanson on 27 July 2015 (2 pages)
27 July 2015Register(s) moved to registered inspection location 8 Devonshire Square London EC2M 4PL (1 page)
27 July 2015Director's details changed for Mr Philip Leighton Hanson on 27 July 2015 (2 pages)
27 July 2015Secretary's details changed for Cosec 2000 Limited on 13 July 2015 (1 page)
27 July 2015Director's details changed for Mr Philip Leighton Hanson on 27 July 2015 (2 pages)
13 July 2015Appointment of Mr Philip Leighton Hanson as a director on 1 July 2015 (2 pages)
13 July 2015Full accounts made up to 31 December 2014 (17 pages)
13 July 2015Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA England to 8 Devonshire Square London EC2M 4PL (1 page)
13 July 2015Appointment of Mr Philip Leighton Hanson as a director on 1 July 2015 (2 pages)
13 July 2015Full accounts made up to 31 December 2014 (17 pages)
13 July 2015Appointment of Mr Philip Leighton Hanson as a director on 1 July 2015 (2 pages)
13 July 2015Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA England to 8 Devonshire Square London EC2M 4PL (1 page)
10 July 2015Registered office address changed from 8 Devonshire Square London EC2M 4PL to The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN on 10 July 2015 (1 page)
10 July 2015Registered office address changed from 8 Devonshire Square London EC2M 4PL to The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN on 10 July 2015 (1 page)
30 June 2015Termination of appointment of Duncan Brian James Crowdy as a director on 30 June 2015 (1 page)
30 June 2015Termination of appointment of Duncan Brian James Crowdy as a director on 30 June 2015 (1 page)
3 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 339,836
(6 pages)
3 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 339,836
(6 pages)
1 September 2014Full accounts made up to 31 December 2013 (17 pages)
1 September 2014Full accounts made up to 31 December 2013 (17 pages)
28 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 339,836
(6 pages)
28 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 339,836
(6 pages)
12 August 2013Full accounts made up to 31 December 2012 (15 pages)
12 August 2013Full accounts made up to 31 December 2012 (15 pages)
29 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (6 pages)
29 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (6 pages)
16 July 2012Full accounts made up to 31 December 2011 (14 pages)
16 July 2012Full accounts made up to 31 December 2011 (14 pages)
12 June 2012Termination of appointment of Vincent Legris as a director (1 page)
12 June 2012Termination of appointment of Vincent Legris as a director (1 page)
12 June 2012Appointment of Michael Kenneth Clare as a director (2 pages)
12 June 2012Appointment of Michael Kenneth Clare as a director (2 pages)
15 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (6 pages)
15 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (6 pages)
12 December 2011Register(s) moved to registered office address (2 pages)
12 December 2011Register(s) moved to registered office address (2 pages)
20 October 2011Appointment of Cosec 2000 Limited as a secretary (3 pages)
20 October 2011Termination of appointment of Sandra Honess as a secretary (2 pages)
20 October 2011Termination of appointment of Sandra Honess as a secretary (2 pages)
20 October 2011Appointment of Cosec 2000 Limited as a secretary (3 pages)
3 August 2011Registered office address changed from 6 More London Place London SE1 2DA on 3 August 2011 (2 pages)
3 August 2011Registered office address changed from 6 More London Place London SE1 2DA on 3 August 2011 (2 pages)
3 August 2011Registered office address changed from 6 More London Place London SE1 2DA on 3 August 2011 (2 pages)
10 June 2011Full accounts made up to 30 September 2010 (13 pages)
10 June 2011Full accounts made up to 30 September 2010 (13 pages)
2 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
27 January 2011Termination of appointment of Sandra Honess as a director (2 pages)
27 January 2011Termination of appointment of Sandra Honess as a director (2 pages)
10 January 2011Statement of company's objects (2 pages)
10 January 2011Statement of company's objects (2 pages)
10 January 2011Appointment of Andrew Darrell Cox as a director (3 pages)
10 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
10 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
10 January 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (3 pages)
10 January 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (3 pages)
10 January 2011Appointment of Andrew Darrell Cox as a director (3 pages)
10 January 2011Appointment of Duncan Brian James Crowdy as a director (3 pages)
10 January 2011Appointment of Duncan Brian James Crowdy as a director (3 pages)
24 June 2010Full accounts made up to 30 September 2009 (12 pages)
24 June 2010Full accounts made up to 30 September 2009 (12 pages)
17 May 2010Termination of appointment of Graham Farren as a director (2 pages)
17 May 2010Termination of appointment of Graham Farren as a director (2 pages)
17 May 2010Appointment of Sandra Janet Honess as a director (3 pages)
17 May 2010Appointment of Sandra Janet Honess as a director (3 pages)
11 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (14 pages)
11 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (14 pages)
26 November 2009Secretary's details changed for Sandra Janet Honess on 1 October 2009 (1 page)
26 November 2009Director's details changed for Vincent Alain Yvan Legris on 1 October 2009 (2 pages)
26 November 2009Secretary's details changed for Sandra Janet Honess on 1 October 2009 (1 page)
26 November 2009Director's details changed for Vincent Alain Yvan Legris on 1 October 2009 (2 pages)
26 November 2009Secretary's details changed for Sandra Janet Honess on 1 October 2009 (1 page)
26 November 2009Director's details changed for Graham Richard Farren on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Graham Richard Farren on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Graham Richard Farren on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Vincent Alain Yvan Legris on 1 October 2009 (2 pages)
19 November 2009Register(s) moved to registered inspection location (1 page)
19 November 2009Register(s) moved to registered inspection location (1 page)
18 November 2009Register inspection address has been changed (1 page)
18 November 2009Register inspection address has been changed (1 page)
12 June 2009Resolutions
  • RES13 ‐ Section 175 conflict of interest 21/05/2009
(2 pages)
12 June 2009Resolutions
  • RES13 ‐ Section 175 conflict of interest 21/05/2009
(2 pages)
8 June 2009Full accounts made up to 30 September 2008 (12 pages)
8 June 2009Full accounts made up to 30 September 2008 (12 pages)
4 March 2009Return made up to 26/01/09; full list of members (5 pages)
4 March 2009Return made up to 26/01/09; full list of members (5 pages)
8 August 2008Full accounts made up to 30 September 2007 (11 pages)
8 August 2008Full accounts made up to 30 September 2007 (11 pages)
8 April 2008Return made up to 13/03/08; full list of members (3 pages)
8 April 2008Return made up to 13/03/08; full list of members (3 pages)
7 April 2008Location of debenture register (1 page)
7 April 2008Location of debenture register (1 page)
26 February 2008Secretary's change of particulars / sandra honess / 22/02/2008 (1 page)
26 February 2008Secretary's change of particulars / sandra honess / 22/02/2008 (1 page)
4 October 2007Director's particulars changed (1 page)
4 October 2007Director's particulars changed (1 page)
1 August 2007Full accounts made up to 30 September 2006 (10 pages)
1 August 2007Full accounts made up to 30 September 2006 (10 pages)
1 June 2007New secretary appointed (2 pages)
1 June 2007Secretary resigned (1 page)
1 June 2007New secretary appointed (2 pages)
1 June 2007Secretary resigned (1 page)
3 April 2007Return made up to 13/03/07; full list of members (5 pages)
3 April 2007Return made up to 13/03/07; full list of members (5 pages)
1 August 2006Full accounts made up to 30 September 2005 (10 pages)
1 August 2006Full accounts made up to 30 September 2005 (10 pages)
10 April 2006Return made up to 13/03/06; full list of members (5 pages)
10 April 2006Return made up to 13/03/06; full list of members (5 pages)
28 July 2005Director resigned (1 page)
28 July 2005Director resigned (1 page)
29 June 2005New director appointed (2 pages)
29 June 2005New director appointed (2 pages)
9 April 2005Return made up to 13/03/05; full list of members (5 pages)
9 April 2005Return made up to 13/03/05; full list of members (5 pages)
8 February 2005Full accounts made up to 30 September 2004 (10 pages)
8 February 2005Full accounts made up to 30 September 2004 (10 pages)
29 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
29 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
29 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 September 2004Location of register of members (non legible) (1 page)
29 September 2004Location of register of members (non legible) (1 page)
29 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 September 2004Return made up to 13/03/02; full list of members; amend (5 pages)
1 September 2004Return made up to 13/03/02; full list of members; amend (5 pages)
25 August 2004Return made up to 13/03/03; full list of members; amend (5 pages)
25 August 2004Return made up to 13/03/01; full list of members; amend (5 pages)
25 August 2004Return made up to 15/03/00; full list of members; amend (5 pages)
25 August 2004Return made up to 13/03/03; full list of members; amend (5 pages)
25 August 2004Return made up to 15/03/00; full list of members; amend (5 pages)
25 August 2004Return made up to 13/03/01; full list of members; amend (5 pages)
2 August 2004Full accounts made up to 30 September 2003 (11 pages)
2 August 2004Full accounts made up to 30 September 2003 (11 pages)
13 May 2004Return made up to 13/03/04; full list of members (5 pages)
13 May 2004Return made up to 13/03/04; full list of members (5 pages)
27 April 2004Secretary resigned (1 page)
27 April 2004Secretary resigned (1 page)
27 April 2004New secretary appointed (2 pages)
27 April 2004New secretary appointed (2 pages)
5 March 2004Registered office changed on 05/03/04 from: st olaf house london bridge city london SE1 2PE (1 page)
5 March 2004Registered office changed on 05/03/04 from: st olaf house london bridge city london SE1 2PE (1 page)
7 November 2003Auditor's resignation (1 page)
7 November 2003Auditor's resignation (1 page)
14 April 2003Return made up to 13/03/03; full list of members (7 pages)
14 April 2003Return made up to 13/03/03; full list of members (7 pages)
5 March 2003Group of companies' accounts made up to 30 April 2002 (26 pages)
5 March 2003Group of companies' accounts made up to 30 April 2002 (26 pages)
5 March 2003Accounting reference date extended from 30/04/03 to 30/09/03 (1 page)
5 March 2003Accounting reference date extended from 30/04/03 to 30/09/03 (1 page)
28 March 2002Return made up to 13/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 March 2002Return made up to 13/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 March 2002Group of companies' accounts made up to 30 April 2001 (24 pages)
4 March 2002Group of companies' accounts made up to 30 April 2001 (24 pages)
26 March 2001Auditor's resignation (1 page)
26 March 2001Auditor's resignation (1 page)
22 March 2001Return made up to 13/03/01; full list of members (6 pages)
22 March 2001Return made up to 13/03/01; full list of members (6 pages)
16 February 2001Full group accounts made up to 30 April 2000 (25 pages)
16 February 2001Full group accounts made up to 30 April 2000 (25 pages)
17 October 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
17 October 2000Ad 26/04/00--------- £ si 339834@1=339834 £ ic 2/339836 (2 pages)
17 October 2000Particulars of contract relating to shares (4 pages)
17 October 2000Particulars of contract relating to shares (4 pages)
17 October 2000£ nc 100/400000 26/04/00 (1 page)
17 October 2000Ad 26/04/00--------- £ si 339834@1=339834 £ ic 2/339836 (2 pages)
17 October 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
17 October 2000£ nc 100/400000 26/04/00 (1 page)
7 April 2000Return made up to 15/03/00; full list of members (6 pages)
7 April 2000Return made up to 15/03/00; full list of members (6 pages)
9 February 2000Full group accounts made up to 30 April 1999 (22 pages)
9 February 2000Full group accounts made up to 30 April 1999 (22 pages)
23 March 1999Return made up to 15/03/99; full list of members (8 pages)
23 March 1999Return made up to 15/03/99; full list of members (8 pages)
2 March 1999Full group accounts made up to 30 April 1998 (19 pages)
2 March 1999Full group accounts made up to 30 April 1998 (19 pages)
27 May 1998New director appointed (2 pages)
27 May 1998New director appointed (2 pages)
19 May 1998New director appointed (2 pages)
19 May 1998New director appointed (2 pages)
14 May 1998Director resigned (1 page)
14 May 1998Director resigned (1 page)
25 March 1998Return made up to 15/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
25 March 1998Return made up to 15/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
25 February 1998Full group accounts made up to 30 April 1997 (19 pages)
25 February 1998Full group accounts made up to 30 April 1997 (19 pages)
14 March 1997Return made up to 15/03/97; no change of members (4 pages)
14 March 1997Return made up to 15/03/97; no change of members (4 pages)
27 February 1997Full group accounts made up to 30 April 1996 (16 pages)
27 February 1997Full group accounts made up to 30 April 1996 (16 pages)
29 March 1996Return made up to 15/03/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 March 1996Return made up to 15/03/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 April 1995Company name changed piloplus LIMITED\certificate issued on 26/04/95 (4 pages)
26 April 1995Company name changed piloplus LIMITED\certificate issued on 26/04/95 (4 pages)
18 April 1995Director resigned;new director appointed (2 pages)
18 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
18 April 1995Director resigned;new director appointed (2 pages)
18 April 1995Registered office changed on 18/04/95 from: 33 crwys road cardiff CF2 4YF (1 page)
18 April 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
18 April 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
18 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
18 April 1995Accounting reference date notified as 30/04 (1 page)
18 April 1995Registered office changed on 18/04/95 from: 33 crwys road cardiff CF2 4YF (1 page)
18 April 1995Accounting reference date notified as 30/04 (1 page)
15 March 1995Incorporation (16 pages)
15 March 1995Incorporation (16 pages)