Newbridge
EH28 8QJ
Scotland
Director Name | Mr Matthew John Hopkinson |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2020(24 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Davidson Building 5 Southampton Street London WC2E 7HA |
Director Name | Mr Jonathan Keith Lessimore |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2021(25 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Finance Director, Fire & Building Products |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Davidson Building 5 Southampton Street London WC2E 7HA |
Director Name | Mr Jason Grant Dodds |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2022(26 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Davidson Building 5 Southampton Street London WC2E 7HA |
Director Name | Mr Raymond Michael Hobbs |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 June 1998) |
Role | Company Director |
Correspondence Address | 72 Georges Hill Widmer End High Wycombe Buckinghamshire HP15 6BH |
Director Name | Dr Christopher John Gill |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 19 years (resigned 13 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Queen Annes 47 West Street, Oundle Peterborough PE8 4EJ |
Secretary Name | Mr Raymond Michael Hobbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 June 1998) |
Role | Company Director |
Correspondence Address | 72 Georges Hill Widmer End High Wycombe Buckinghamshire HP15 6BH |
Director Name | Mr Hayden Thomas Davies |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1997(1 year after company formation) |
Appointment Duration | 18 years (resigned 13 May 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Sedgemoor House 77 Chilton Road Long Crendon Bucks HP18 9DA |
Secretary Name | Fredarica Ferrigno |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1998(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 28 February 2003) |
Role | Company Director |
Correspondence Address | Emmett Cottage Valley Road Hughenden Valley High Wycombe Buckinghamshire HP14 4LG |
Director Name | Mr David Iain Webb |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(2 years, 11 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 13 January 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 34 Wiggett Grove Binfield Bracknell Berkshire RG42 4DY |
Director Name | Mr Andrew Richard Abbott |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2002(6 years, 3 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 13 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hill Cottage Albury View, Tiddington Thame Oxfordshire OX9 2LQ |
Secretary Name | Mr David Iain Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(6 years, 11 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 13 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Wiggett Grove Binfield Bracknell Berkshire RG42 4DY |
Director Name | Dr Kevin Donald Shirley Towler |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2007(10 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 13 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chase Barn 6 The Leys Halton Village Wendover Buckinghamshire HP22 5GH |
Director Name | Mr David Ernest James |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2007(10 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 January 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Dukes Wood Drive Gerrards Cross Buckinghamshire SL9 7LR |
Director Name | Howard Michael James |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2007(11 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 13 May 2015) |
Role | Management Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Firs Close Hazlemere High Wycombe Buckinghamshire HP15 7TF |
Director Name | Patricia Margaret Ward Presland |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2012(15 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 13 May 2015) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | Beechlands Honor End Lane Prestwood Great Missenden Buckinghamshire HP16 9QY |
Director Name | Mrs Alison Leonie Stevenson |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British And South Af |
Status | Resigned |
Appointed | 13 May 2015(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 March 2017) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 6 Coronet Way Centenary Park Eccles Manchester M50 1RE |
Director Name | Mr John Fraser Grant Willox |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2015(19 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 October 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 6 Coronet Way Centenary Park Eccles Manchester M50 1RE |
Director Name | Mr Robert Graeme Veitch |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2015(19 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 24 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holmesfield Road Warrington Cheshire WA1 2DS |
Director Name | Mr William Thomas Edward Winter |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2017(20 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 13 July 2022) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Davidson Building 5 Southampton Street London WC2E 7HA |
Director Name | Mr Joseph Daniel Wetz |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2017(21 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 28 October 2020) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Lower Grosvenor Place London SW1W 0EN |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2015(19 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 March 2018) |
Correspondence Address | 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland |
Website | fira.co.uk |
---|
Registered Address | 3rd Floor Davidson Building 5 Southampton Street London WC2E 7HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
800k at £1 | Bm Trada Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,992,655 |
Gross Profit | £2,359,327 |
Net Worth | -£82,222 |
Cash | £66,860 |
Current Liabilities | £1,470,647 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 December 2023 (overdue) |
Accounts Category | Small |
Accounts Year End | 30 December |
Latest Return | 3 April 2024 (2 weeks, 6 days ago) |
---|---|
Next Return Due | 17 April 2025 (11 months, 4 weeks from now) |
6 May 2022 | Delivered on: 9 May 2022 Persons entitled: Ing Bank N.V., London Branch Classification: A registered charge Outstanding |
---|---|
20 August 2021 | Delivered on: 28 August 2021 Persons entitled: Ing Bank N.V., London Branch Classification: A registered charge Outstanding |
14 December 2018 | Delivered on: 21 December 2018 Persons entitled: Ing Bank N.V., London Branch (As Security Agent) Classification: A registered charge Outstanding |
10 November 2017 | Delivered on: 17 November 2017 Persons entitled: Ing Bank N.V., London Branch, 8-10 Moorgate, London, EC2R 6DA as Security Agent (As Trustee for Each of the Secured Parties) Classification: A registered charge Outstanding |
10 November 2017 | Delivered on: 17 November 2017 Persons entitled: Ing Bank N.V., London Branch, 8-10 Moorgate, London, EC2R 6DA as Security Agent (As Trustee for Each of the Secured Parties) Classification: A registered charge Outstanding |
2 September 2004 | Delivered on: 10 September 2004 Satisfied on: 16 December 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement dated 02/09/04 (the agreement) Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
23 May 1996 | Delivered on: 28 May 1996 Satisfied on: 16 December 2005 Persons entitled: Lloyds 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 |
11 January 2021 | Full accounts made up to 31 December 2019 (33 pages) |
---|---|
21 December 2020 | Appointment of Mr Matthew John Hopkinson as a director on 18 December 2020 (2 pages) |
11 November 2020 | Termination of appointment of Joseph Daniel Wetz as a director on 28 October 2020 (1 page) |
7 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
11 October 2019 | Full accounts made up to 31 December 2018 (23 pages) |
17 April 2019 | Confirmation statement made on 3 April 2019 with updates (4 pages) |
10 January 2019 | Notification of Warrington Fire & Building Products Uk Limited as a person with significant control on 21 December 2018 (2 pages) |
10 January 2019 | Cessation of Exova (Uk) Limited as a person with significant control on 21 December 2018 (1 page) |
21 December 2018 | Registration of charge 031814810005, created on 14 December 2018 (119 pages) |
30 November 2018 | Registered office address changed from 6 Coronet Way Centenary Park Eccles Manchester M50 1RE England to 10 Lower Grosvenor Place London England SW1W 0EN on 30 November 2018 (1 page) |
2 October 2018 | Full accounts made up to 31 December 2017 (17 pages) |
16 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
13 March 2018 | Appointment of Mr Neil Conway Maclennan as a secretary on 12 March 2018 (2 pages) |
12 March 2018 | Termination of appointment of Mbm Secretarial Services Limited as a secretary on 12 March 2018 (1 page) |
20 November 2017 | Resolutions
|
20 November 2017 | Statement of company's objects (2 pages) |
20 November 2017 | Resolutions
|
20 November 2017 | Statement of company's objects (2 pages) |
17 November 2017 | Registration of charge 031814810004, created on 10 November 2017 (66 pages) |
17 November 2017 | Registration of charge 031814810003, created on 10 November 2017 (67 pages) |
17 November 2017 | Registration of charge 031814810003, created on 10 November 2017 (67 pages) |
17 November 2017 | Registration of charge 031814810004, created on 10 November 2017 (66 pages) |
31 October 2017 | Appointment of Mr Joseph Daniel Wetz as a director on 19 October 2017 (2 pages) |
31 October 2017 | Termination of appointment of John Fraser Grant Willox as a director on 19 October 2017 (1 page) |
31 October 2017 | Termination of appointment of John Fraser Grant Willox as a director on 19 October 2017 (1 page) |
31 October 2017 | Appointment of Mr Joseph Daniel Wetz as a director on 19 October 2017 (2 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
11 July 2017 | Cessation of Donald Gogel as a person with significant control on 29 June 2017 (1 page) |
11 July 2017 | Cessation of Donald Gogel as a person with significant control on 29 June 2017 (1 page) |
4 April 2017 | Confirmation statement made on 3 April 2017 with updates (6 pages) |
4 April 2017 | Confirmation statement made on 3 April 2017 with updates (6 pages) |
6 March 2017 | Termination of appointment of Alison Leonie Stevenson as a director on 2 March 2017 (1 page) |
6 March 2017 | Termination of appointment of Alison Leonie Stevenson as a director on 2 March 2017 (1 page) |
6 March 2017 | Appointment of Mr William Thomas Edward Winter as a director on 2 March 2017 (2 pages) |
6 March 2017 | Appointment of Mr William Thomas Edward Winter as a director on 2 March 2017 (2 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
18 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
15 January 2016 | Termination of appointment of David Iain Webb as a director on 13 January 2016 (1 page) |
15 January 2016 | Termination of appointment of David Iain Webb as a director on 13 January 2016 (1 page) |
7 December 2015 | Full accounts made up to 31 December 2014 (18 pages) |
7 December 2015 | Full accounts made up to 31 December 2014 (18 pages) |
7 October 2015 | Second filing of AP01 previously delivered to Companies House
|
7 October 2015 | Second filing of AP01 previously delivered to Companies House
|
24 June 2015 | Director's details changed for Mr John Fraser Grant Willox on 16 June 2015 (2 pages) |
24 June 2015 | Director's details changed for Mr John Fraser Grant Willox on 16 June 2015 (2 pages) |
9 June 2015 | Resolutions
|
9 June 2015 | Auditor's resignation (1 page) |
9 June 2015 | Resolutions
|
9 June 2015 | Auditor's resignation (1 page) |
26 May 2015 | Appointment of Mbm Secretarial Services Limited as a secretary on 13 May 2015 (2 pages) |
26 May 2015 | Appointment of Mbm Secretarial Services Limited as a secretary on 13 May 2015 (2 pages) |
21 May 2015 | Appointment of Mr John Fraser Grant Willox as a director on 13 May 2015 (2 pages) |
21 May 2015 | Registered office address changed from Chiltern House Stocking Lane Hughenden Valley High Wycombe Buckinghamshire HP14 4nd to 6 Coronet Way Centenary Park Eccles Manchester M50 1RE on 21 May 2015 (1 page) |
21 May 2015 | Registered office address changed from Chiltern House Stocking Lane Hughenden Valley High Wycombe Buckinghamshire HP14 4nd to 6 Coronet Way Centenary Park Eccles Manchester M50 1RE on 21 May 2015 (1 page) |
21 May 2015 | Appointment of Alison Leonie Stevenson as a director on 13 May 2015
|
21 May 2015 | Appointment of Alison Leonie Stevenson as a director on 13 May 2015
|
21 May 2015 | Appointment of Mr John Fraser Grant Willox as a director on 13 May 2015 (3 pages) |
21 May 2015 | Appointment of Alison Leonie Stevenson as a director on 13 May 2015 (2 pages) |
21 May 2015 | Appointment of Mr John Fraser Grant Willox as a director on 13 May 2015 (3 pages) |
20 May 2015 | Termination of appointment of Andrew Richard Abbott as a director on 13 May 2015 (1 page) |
20 May 2015 | Termination of appointment of Kevin Donald Shirley Towler as a director on 13 May 2015 (1 page) |
20 May 2015 | Termination of appointment of Christopher John Gill as a director on 13 May 2015 (1 page) |
20 May 2015 | Termination of appointment of David Iain Webb as a secretary on 13 May 2015 (1 page) |
20 May 2015 | Termination of appointment of Patricia Margaret Ward Presland as a director on 13 May 2015 (1 page) |
20 May 2015 | Termination of appointment of Christopher John Gill as a director on 13 May 2015 (1 page) |
20 May 2015 | Termination of appointment of Howard Michael James as a director on 13 May 2015 (1 page) |
20 May 2015 | Termination of appointment of Hayden Thomas Davies as a director on 13 May 2015 (1 page) |
20 May 2015 | Termination of appointment of Patricia Margaret Ward Presland as a director on 13 May 2015 (1 page) |
20 May 2015 | Appointment of Mr Robert Graeme Veitch as a director on 13 May 2015 (2 pages) |
20 May 2015 | Appointment of Mr Robert Graeme Veitch as a director on 13 May 2015 (2 pages) |
20 May 2015 | Termination of appointment of David Iain Webb as a secretary on 13 May 2015 (1 page) |
20 May 2015 | Termination of appointment of Howard Michael James as a director on 13 May 2015 (1 page) |
20 May 2015 | Termination of appointment of Kevin Donald Shirley Towler as a director on 13 May 2015 (1 page) |
20 May 2015 | Termination of appointment of Hayden Thomas Davies as a director on 13 May 2015 (1 page) |
20 May 2015 | Termination of appointment of Andrew Richard Abbott as a director on 13 May 2015 (1 page) |
29 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
25 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
25 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
24 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
5 January 2014 | Statement of capital following an allotment of shares on 20 December 2013
|
5 January 2014 | Statement of capital following an allotment of shares on 20 December 2013
|
5 January 2014 | Resolutions
|
5 January 2014 | Resolutions
|
25 September 2013 | Full accounts made up to 31 December 2012 (19 pages) |
25 September 2013 | Full accounts made up to 31 December 2012 (19 pages) |
12 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (10 pages) |
12 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (10 pages) |
12 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (10 pages) |
14 September 2012 | Full accounts made up to 31 December 2011 (20 pages) |
14 September 2012 | Full accounts made up to 31 December 2011 (20 pages) |
25 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (10 pages) |
25 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (10 pages) |
25 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (10 pages) |
16 February 2012 | Appointment of Patricia Margaret Ward Presland as a director (3 pages) |
16 February 2012 | Appointment of Patricia Margaret Ward Presland as a director (3 pages) |
10 January 2012 | Termination of appointment of David James as a director (1 page) |
10 January 2012 | Termination of appointment of David James as a director (1 page) |
10 August 2011 | Director's details changed for Dr Kevin Donald Shirley Towler on 7 July 2011 (2 pages) |
10 August 2011 | Director's details changed for Dr Kevin Donald Shirley Towler on 7 July 2011 (2 pages) |
10 August 2011 | Director's details changed for Dr Kevin Donald Shirley Towler on 7 July 2011 (2 pages) |
15 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (10 pages) |
15 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (10 pages) |
15 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (10 pages) |
4 April 2011 | Full accounts made up to 31 December 2010 (17 pages) |
4 April 2011 | Full accounts made up to 31 December 2010 (17 pages) |
29 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (7 pages) |
29 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (7 pages) |
29 April 2010 | Director's details changed for Howard Michael James on 2 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Howard Michael James on 2 April 2010 (2 pages) |
29 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (7 pages) |
29 April 2010 | Director's details changed for Howard Michael James on 2 April 2010 (2 pages) |
31 March 2010 | Full accounts made up to 31 December 2009 (17 pages) |
31 March 2010 | Full accounts made up to 31 December 2009 (17 pages) |
25 January 2010 | Statement of capital following an allotment of shares on 23 December 2009
|
25 January 2010 | Statement of capital following an allotment of shares on 23 December 2009
|
25 January 2010 | Resolutions
|
25 January 2010 | Resolutions
|
25 July 2009 | Full accounts made up to 31 December 2008 (17 pages) |
25 July 2009 | Full accounts made up to 31 December 2008 (17 pages) |
16 April 2009 | Return made up to 02/04/09; full list of members (5 pages) |
16 April 2009 | Return made up to 02/04/09; full list of members (5 pages) |
10 April 2008 | Return made up to 02/04/08; full list of members (5 pages) |
10 April 2008 | Return made up to 02/04/08; full list of members (5 pages) |
8 March 2008 | Full accounts made up to 31 December 2007 (17 pages) |
8 March 2008 | Full accounts made up to 31 December 2007 (17 pages) |
8 January 2008 | Ad 21/12/07--------- £ si 100000@1=100000 £ ic 2/100002 (2 pages) |
8 January 2008 | Ad 21/12/07--------- £ si 100000@1=100000 £ ic 2/100002 (2 pages) |
4 January 2008 | New director appointed (2 pages) |
4 January 2008 | New director appointed (2 pages) |
29 December 2007 | Resolutions
|
29 December 2007 | Resolutions
|
20 September 2007 | Full accounts made up to 31 December 2006 (17 pages) |
20 September 2007 | Full accounts made up to 31 December 2006 (17 pages) |
3 April 2007 | Return made up to 02/04/07; full list of members (3 pages) |
3 April 2007 | Return made up to 02/04/07; full list of members (3 pages) |
23 March 2007 | Resolutions
|
23 March 2007 | Resolutions
|
23 March 2007 | £ nc 100/400000 14/02/07 (1 page) |
23 March 2007 | £ nc 100/400000 14/02/07 (1 page) |
1 March 2007 | New director appointed (2 pages) |
1 March 2007 | New director appointed (2 pages) |
1 March 2007 | New director appointed (2 pages) |
1 March 2007 | New director appointed (2 pages) |
28 September 2006 | Full accounts made up to 31 December 2005 (17 pages) |
28 September 2006 | Full accounts made up to 31 December 2005 (17 pages) |
1 September 2006 | Director's particulars changed (1 page) |
1 September 2006 | Director's particulars changed (1 page) |
26 April 2006 | Return made up to 02/04/06; full list of members (3 pages) |
26 April 2006 | Return made up to 02/04/06; full list of members (3 pages) |
21 March 2006 | Director's particulars changed (1 page) |
21 March 2006 | Director's particulars changed (1 page) |
16 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2005 | Full accounts made up to 31 December 2004 (18 pages) |
13 September 2005 | Full accounts made up to 31 December 2004 (18 pages) |
15 April 2005 | Return made up to 02/04/05; full list of members (8 pages) |
15 April 2005 | Return made up to 02/04/05; full list of members (8 pages) |
20 September 2004 | Full accounts made up to 31 December 2003 (19 pages) |
20 September 2004 | Full accounts made up to 31 December 2003 (19 pages) |
10 September 2004 | Particulars of mortgage/charge (3 pages) |
10 September 2004 | Particulars of mortgage/charge (3 pages) |
15 April 2004 | Return made up to 02/04/04; full list of members (8 pages) |
15 April 2004 | Return made up to 02/04/04; full list of members (8 pages) |
2 September 2003 | Full accounts made up to 31 December 2002 (18 pages) |
2 September 2003 | Full accounts made up to 31 December 2002 (18 pages) |
23 April 2003 | Return made up to 02/04/03; full list of members
|
23 April 2003 | Return made up to 02/04/03; full list of members
|
17 March 2003 | New secretary appointed (2 pages) |
17 March 2003 | New secretary appointed (2 pages) |
7 March 2003 | Secretary resigned (1 page) |
7 March 2003 | Secretary resigned (1 page) |
28 August 2002 | Full accounts made up to 31 December 2001 (17 pages) |
28 August 2002 | Full accounts made up to 31 December 2001 (17 pages) |
11 July 2002 | New director appointed (2 pages) |
11 July 2002 | New director appointed (2 pages) |
8 April 2002 | Return made up to 02/04/02; full list of members (7 pages) |
8 April 2002 | Return made up to 02/04/02; full list of members (7 pages) |
29 August 2001 | Full accounts made up to 31 December 2000 (16 pages) |
29 August 2001 | Full accounts made up to 31 December 2000 (16 pages) |
11 April 2001 | Return made up to 02/04/01; full list of members (7 pages) |
11 April 2001 | Return made up to 02/04/01; full list of members (7 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (17 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (17 pages) |
20 April 2000 | Return made up to 02/04/00; full list of members
|
20 April 2000 | Return made up to 02/04/00; full list of members
|
26 January 2000 | Accounts for a small company made up to 31 December 1998 (6 pages) |
26 January 2000 | Accounts for a small company made up to 31 December 1998 (6 pages) |
6 June 1999 | Return made up to 02/04/99; no change of members (4 pages) |
6 June 1999 | Return made up to 02/04/99; no change of members (4 pages) |
1 April 1999 | New director appointed (2 pages) |
1 April 1999 | New director appointed (2 pages) |
28 September 1998 | Full accounts made up to 31 December 1997 (14 pages) |
28 September 1998 | Full accounts made up to 31 December 1997 (14 pages) |
30 June 1998 | Secretary resigned;director resigned (1 page) |
30 June 1998 | Secretary resigned;director resigned (1 page) |
31 March 1998 | Return made up to 02/04/98; full list of members (6 pages) |
31 March 1998 | Return made up to 02/04/98; full list of members (6 pages) |
2 February 1998 | Full accounts made up to 31 December 1996 (13 pages) |
2 February 1998 | Full accounts made up to 31 December 1996 (13 pages) |
28 November 1997 | Director's particulars changed (1 page) |
28 November 1997 | Director's particulars changed (1 page) |
1 August 1997 | Resolutions
|
1 August 1997 | Resolutions
|
1 August 1997 | Resolutions
|
1 August 1997 | Resolutions
|
1 August 1997 | Resolutions
|
2 May 1997 | New director appointed (2 pages) |
2 May 1997 | Return made up to 02/04/97; full list of members (6 pages) |
2 May 1997 | Return made up to 02/04/97; full list of members (6 pages) |
2 May 1997 | New director appointed (2 pages) |
24 February 1997 | Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page) |
24 February 1997 | Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page) |
17 June 1996 | Company name changed papertrack LIMITED\certificate issued on 18/06/96 (2 pages) |
17 June 1996 | Company name changed papertrack LIMITED\certificate issued on 18/06/96 (2 pages) |
28 May 1996 | Particulars of mortgage/charge (6 pages) |
28 May 1996 | Particulars of mortgage/charge (6 pages) |
26 May 1996 | Registered office changed on 26/05/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
26 May 1996 | New secretary appointed;new director appointed (2 pages) |
26 May 1996 | Secretary resigned (1 page) |
26 May 1996 | Director resigned (1 page) |
26 May 1996 | Registered office changed on 26/05/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
26 May 1996 | Secretary resigned (1 page) |
26 May 1996 | New director appointed (2 pages) |
26 May 1996 | New director appointed (2 pages) |
26 May 1996 | Director resigned (1 page) |
26 May 1996 | New secretary appointed;new director appointed (2 pages) |
2 April 1996 | Incorporation (13 pages) |
2 April 1996 | Incorporation (13 pages) |