London
SE1 7EU
Director Name | Mr Thibaut Maxime Roux |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | French |
Status | Current |
Appointed | 02 October 2023(27 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Becket House Lambeth Palace Road London SE1 7EU |
Director Name | David Norman Bowcock |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1996(same day as company formation) |
Role | Solicitor |
Correspondence Address | Clyne Cottage Kinnerton Road Dodleston Chester CH4 9NB Wales |
Secretary Name | Barbara McQuade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 56a Frodsham Street Chester Cheshire CH1 3JL Wales |
Director Name | Michael James Plimmer |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1996(4 weeks, 1 day after company formation) |
Appointment Duration | 7 years (resigned 12 June 2003) |
Role | Civil Engineer |
Correspondence Address | Garand Llwyngwril Gwynd LL37 2JQ Wales |
Secretary Name | Michael John Kitchen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1996(4 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 March 1999) |
Role | Company Director |
Correspondence Address | 8 Cherry Tree Walk Astley Cross Stourport On Severn Worcestershire DY13 0JT |
Director Name | John David Insall |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 3 months (resigned 30 September 2005) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 1a Church Walk Stourport On Severn Worcestershire DY13 0AL |
Director Name | Mr Michael Wallis |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 16 years (resigned 13 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lombard House, Worcester Road Stourport On Severn Worcestershire DY13 9BZ |
Director Name | Mr Colin John Briley |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1999(2 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 July 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bethgil Leasowes Lane Lapal Halesowen West Midlands B62 8QE |
Secretary Name | Mr Colin John Briley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1999(2 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 July 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bethgil Leasowes Lane Lapal Halesowen West Midlands B62 8QE |
Director Name | Mr Richard William Morris |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 18 February 2008) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Astwood New House Astwood Lane, Hanbury Bromsgrove Worcestershire B60 4BL |
Secretary Name | Mr David Keith Newcombe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(11 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 13 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lombard House, Worcester Road Stourport On Severn Worcestershire DY13 9BZ |
Director Name | Mr David Keith Newcombe |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2008(12 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 13 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lombard House, Worcester Road Stourport On Severn Worcestershire DY13 9BZ |
Director Name | Mr Jean-Stephane Didier |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 June 2012(16 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 01 July 2014) |
Role | Deputy Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Lombard House, Worcester Road Stourport On Severn Worcestershire DY13 9BZ |
Director Name | Mr Olivier-Marie Racine |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 June 2012(16 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 03 April 2018) |
Role | CEO |
Country of Residence | France |
Correspondence Address | 1 Avenue Eugene Freyssinet Saint Quentin En Yvelines Cedex 78061 |
Director Name | Mr Olivier Luc Marie Montfort |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 June 2012(16 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 23 June 2015) |
Role | Chief Financial Officer |
Country of Residence | France |
Correspondence Address | 1 Avenue Eugene Freyssinet Saint Quentin En Yvelines Cedex 78061 |
Director Name | Mr Madani Sow |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 June 2012(16 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 26 January 2016) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Elizabeth House 39 York Road London SE1 7NQ |
Director Name | Mr Philippe Daniel, Jacques Jouy |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 June 2012(16 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 July 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Elizabeth House 39 York Road London SE1 7NQ |
Director Name | Mr Bruno Pierre Maurice Moyne |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 July 2014(18 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 April 2019) |
Role | Deputy Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Albert House Quay Place Edward Street Birmingham B1 2RA |
Secretary Name | Carole Ditty |
---|---|
Status | Resigned |
Appointed | 19 January 2015(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 April 2016) |
Role | Company Director |
Correspondence Address | Waterloo Centre Elizabeth House 39 York Road London SE1 7NQ |
Secretary Name | Mr Brian Clayton |
---|---|
Status | Resigned |
Appointed | 18 April 2016(20 years after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 12 April 2017) |
Role | Company Director |
Correspondence Address | Becket House 1 Lambeth Palace Road London SE1 7EU |
Secretary Name | Carole Ditty |
---|---|
Status | Resigned |
Appointed | 12 April 2017(20 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 06 January 2023) |
Role | Company Director |
Correspondence Address | Becket House 1 Lambeth Palace Road London SE1 7EU |
Director Name | Mr Jean-Luc Midena |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 April 2019(22 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 03 October 2023) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Albert House Quay Place Edward Street Birmingham B1 2RA |
Website | thomasvale.com |
---|---|
Telephone | 01299 827770 |
Telephone region | Bewdley |
Registered Address | Becket House Lambeth Palace Road London SE1 7EU |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 4 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (10 months, 3 weeks from now) |
10 October 2023 | Appointment of Mr Thibaut Maxime Roux as a director on 2 October 2023 (2 pages) |
---|---|
4 October 2023 | Termination of appointment of Jean-Luc Midena as a director on 3 October 2023 (1 page) |
25 August 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
27 March 2023 | Confirmation statement made on 16 March 2023 with no updates (3 pages) |
11 January 2023 | Appointment of Mrs Charissa Jane Shears as a secretary on 6 January 2023 (2 pages) |
11 January 2023 | Termination of appointment of Carole Ditty as a secretary on 6 January 2023 (1 page) |
13 October 2022 | Director's details changed for Mr Jean-Luc Luc Midena on 1 July 2020 (2 pages) |
21 September 2022 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
13 April 2022 | Confirmation statement made on 30 March 2022 with no updates (3 pages) |
4 October 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
1 April 2021 | Confirmation statement made on 30 March 2021 with updates (3 pages) |
27 November 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
31 March 2020 | Registered office address changed from Albert House Quay Place Edward Street Birmingham England B1 2RA England to Becket House Lambeth Palace Road London SE1 7EU on 31 March 2020 (1 page) |
31 March 2020 | Confirmation statement made on 30 March 2020 with updates (3 pages) |
4 October 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
6 September 2019 | Director's details changed for Mr Jean Midena on 1 September 2019 (2 pages) |
24 June 2019 | Director's details changed for Mr Jean-Luc Midena on 21 June 2019 (2 pages) |
12 April 2019 | Termination of appointment of Bruno Pierre Maurice Moyne as a director on 1 April 2019 (1 page) |
12 April 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
12 April 2019 | Appointment of Mr Jean-Luc Luc Midena as a director on 1 April 2019 (2 pages) |
2 October 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
26 June 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
11 April 2018 | Termination of appointment of Olivier-Marie Racine as a director on 3 April 2018 (1 page) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
19 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
12 April 2017 | Appointment of Carole Ditty as a secretary on 12 April 2017 (2 pages) |
12 April 2017 | Termination of appointment of Brian Clayton as a secretary on 12 April 2017 (1 page) |
12 April 2017 | Termination of appointment of Brian Clayton as a secretary on 12 April 2017 (1 page) |
12 April 2017 | Appointment of Carole Ditty as a secretary on 12 April 2017 (2 pages) |
27 October 2016 | Registered office address changed from Lombard House, Worcester Road Stourport on Severn Worcestershire DY13 9BZ to Albert House Quay Place Edward Street Birmingham England B1 2RA on 27 October 2016 (1 page) |
27 October 2016 | Registered office address changed from Lombard House, Worcester Road Stourport on Severn Worcestershire DY13 9BZ to Albert House Quay Place Edward Street Birmingham England B1 2RA on 27 October 2016 (1 page) |
11 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
11 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
29 June 2016 | Register(s) moved to registered inspection location Becket House 1 Lambeth Palace Road London London SE1 7EU (1 page) |
29 June 2016 | Secretary's details changed for Mr Brian Clayton on 1 May 2016 (1 page) |
29 June 2016 | Secretary's details changed for Mr Brian Clayton on 1 May 2016 (1 page) |
29 June 2016 | Register inspection address has been changed to Becket House 1 Lambeth Palace Road London London SE1 7EU (1 page) |
29 June 2016 | Register inspection address has been changed to Becket House 1 Lambeth Palace Road London London SE1 7EU (1 page) |
29 June 2016 | Register(s) moved to registered inspection location Becket House 1 Lambeth Palace Road London London SE1 7EU (1 page) |
26 April 2016 | Termination of appointment of Carole Ditty as a secretary on 18 April 2016 (1 page) |
26 April 2016 | Appointment of Mr Brian Clayton as a secretary on 18 April 2016 (2 pages) |
26 April 2016 | Termination of appointment of Carole Ditty as a secretary on 18 April 2016 (1 page) |
26 April 2016 | Appointment of Mr Brian Clayton as a secretary on 18 April 2016 (2 pages) |
25 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
1 February 2016 | Termination of appointment of Madani Sow as a director on 26 January 2016 (1 page) |
1 February 2016 | Termination of appointment of Madani Sow as a director on 26 January 2016 (1 page) |
6 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
6 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
28 July 2015 | Termination of appointment of Philippe Daniel, Jacques Jouy as a director on 24 July 2015 (1 page) |
28 July 2015 | Termination of appointment of Philippe Daniel, Jacques Jouy as a director on 24 July 2015 (1 page) |
21 July 2015 | Termination of appointment of Olivier Montfort as a director on 23 June 2015 (1 page) |
21 July 2015 | Termination of appointment of Olivier Montfort as a director on 23 June 2015 (1 page) |
24 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
16 February 2015 | Register inspection address has been changed to Elizabeth House - 4Th Floor 39 York Road London SE1 7NQ (1 page) |
16 February 2015 | Appointment of Carole Ditty as a secretary on 19 January 2015 (2 pages) |
16 February 2015 | Appointment of Carole Ditty as a secretary on 19 January 2015 (2 pages) |
16 February 2015 | Register inspection address has been changed to Elizabeth House - 4Th Floor 39 York Road London SE1 7NQ (1 page) |
24 November 2014 | Director's details changed for Mr. Philippe Daniel, Jacques Jouy on 20 November 2014 (2 pages) |
24 November 2014 | Director's details changed for Mr. Philippe Daniel, Jacques Jouy on 20 November 2014 (2 pages) |
9 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
9 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
10 July 2014 | Appointment of Mr Bruno Pierre Maurice Moyne as a director (2 pages) |
10 July 2014 | Appointment of Mr Bruno Pierre Maurice Moyne as a director (2 pages) |
9 July 2014 | Termination of appointment of Jean-Stephane Didier as a director (1 page) |
9 July 2014 | Termination of appointment of Jean-Stephane Didier as a director (1 page) |
4 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
3 October 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
3 October 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
25 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (7 pages) |
25 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (7 pages) |
25 April 2013 | Director's details changed for Mr. Philippe Daniel, Jacques Jouy on 3 April 2013 (2 pages) |
25 April 2013 | Director's details changed for Mr. Philippe Daniel, Jacques Jouy on 3 April 2013 (2 pages) |
25 April 2013 | Director's details changed for Mr. Philippe Daniel, Jacques Jouy on 3 April 2013 (2 pages) |
3 October 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
3 October 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
20 September 2012 | Appointment of Mr. Madani Sow as a director (2 pages) |
20 September 2012 | Termination of appointment of David Newcombe as a secretary (1 page) |
20 September 2012 | Appointment of Mr. Jean-Stephane Didier as a director (2 pages) |
20 September 2012 | Appointment of Mr. Madani Sow as a director (2 pages) |
20 September 2012 | Appointment of Mr. Jean-Stephane Didier as a director (2 pages) |
20 September 2012 | Termination of appointment of David Newcombe as a secretary (1 page) |
19 September 2012 | Appointment of Mr. Olivier-Marie Racine as a director (2 pages) |
19 September 2012 | Appointment of Mr. Philippe Daniel, Jacques Jouy as a director (2 pages) |
19 September 2012 | Termination of appointment of Michael Wallis as a director (1 page) |
19 September 2012 | Appointment of Mr. Olivier Montfort as a director (2 pages) |
19 September 2012 | Appointment of Mr. Olivier-Marie Racine as a director (2 pages) |
19 September 2012 | Termination of appointment of Michael Wallis as a director (1 page) |
19 September 2012 | Termination of appointment of David Newcombe as a director (1 page) |
19 September 2012 | Appointment of Mr. Olivier Montfort as a director (2 pages) |
19 September 2012 | Appointment of Mr. Philippe Daniel, Jacques Jouy as a director (2 pages) |
19 September 2012 | Termination of appointment of David Newcombe as a director (1 page) |
12 July 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages) |
12 July 2012 | Statement of company's objects (2 pages) |
12 July 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages) |
12 July 2012 | Statement of company's objects (2 pages) |
20 June 2012 | Resolutions
|
20 June 2012 | Resolutions
|
1 May 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (3 pages) |
1 May 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (3 pages) |
25 July 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
25 July 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
7 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (3 pages) |
7 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (3 pages) |
24 November 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
24 November 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
21 April 2010 | Director's details changed for Mr. David Keith Newcombe on 30 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Michael Wallis on 30 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Michael Wallis on 30 March 2010 (2 pages) |
21 April 2010 | Secretary's details changed for Mr. David Keith Newcombe on 30 March 2010 (1 page) |
21 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Secretary's details changed for Mr. David Keith Newcombe on 30 March 2010 (1 page) |
21 April 2010 | Director's details changed for Mr. David Keith Newcombe on 30 March 2010 (2 pages) |
21 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
31 July 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
31 July 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
14 April 2009 | Return made up to 30/03/09; full list of members (3 pages) |
14 April 2009 | Return made up to 30/03/09; full list of members (3 pages) |
20 October 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
20 October 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
10 September 2008 | Director appointed mr david keith newcombe (2 pages) |
10 September 2008 | Director appointed mr david keith newcombe (2 pages) |
23 April 2008 | Return made up to 30/03/08; full list of members (3 pages) |
23 April 2008 | Return made up to 30/03/08; full list of members (3 pages) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | Director resigned (1 page) |
2 November 2007 | Accounts made up to 31 March 2007 (6 pages) |
2 November 2007 | Accounts made up to 31 March 2007 (6 pages) |
9 October 2007 | New secretary appointed (1 page) |
9 October 2007 | New secretary appointed (1 page) |
26 July 2007 | Director resigned (1 page) |
26 July 2007 | Secretary resigned (1 page) |
26 July 2007 | Secretary resigned (1 page) |
26 July 2007 | Director resigned (1 page) |
9 May 2007 | Return made up to 30/03/07; full list of members (2 pages) |
9 May 2007 | Return made up to 30/03/07; full list of members (2 pages) |
17 October 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
17 October 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
7 April 2006 | Return made up to 30/03/06; full list of members (2 pages) |
7 April 2006 | Return made up to 30/03/06; full list of members (2 pages) |
11 November 2005 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
11 November 2005 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
1 November 2005 | Director resigned (1 page) |
1 November 2005 | Director resigned (1 page) |
26 April 2005 | Return made up to 30/03/05; full list of members
|
26 April 2005 | Return made up to 30/03/05; full list of members
|
6 October 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
6 October 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
29 April 2004 | Return made up to 30/03/04; full list of members (8 pages) |
29 April 2004 | Return made up to 30/03/04; full list of members (8 pages) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
27 October 2003 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
27 October 2003 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
13 August 2003 | New director appointed (2 pages) |
13 August 2003 | New director appointed (2 pages) |
1 July 2003 | Director resigned (1 page) |
1 July 2003 | Director resigned (1 page) |
23 April 2003 | Return made up to 30/03/03; full list of members
|
23 April 2003 | Return made up to 30/03/03; full list of members
|
7 October 2002 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
7 October 2002 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
26 April 2002 | Return made up to 30/03/02; full list of members (7 pages) |
26 April 2002 | Return made up to 30/03/02; full list of members (7 pages) |
19 October 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
19 October 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
9 May 2001 | Return made up to 30/03/01; full list of members; amend (8 pages) |
9 May 2001 | Return made up to 30/03/01; full list of members; amend (8 pages) |
9 April 2001 | Return made up to 30/03/01; full list of members
|
9 April 2001 | Return made up to 30/03/01; full list of members
|
2 October 2000 | Full accounts made up to 31 March 2000 (7 pages) |
2 October 2000 | Full accounts made up to 31 March 2000 (7 pages) |
12 April 2000 | Return made up to 31/03/00; full list of members (7 pages) |
12 April 2000 | Return made up to 31/03/00; full list of members (7 pages) |
11 June 1999 | Full accounts made up to 30 April 1999 (7 pages) |
11 June 1999 | Full accounts made up to 30 April 1999 (7 pages) |
10 May 1999 | Return made up to 23/04/99; no change of members (4 pages) |
10 May 1999 | Return made up to 23/04/99; no change of members (4 pages) |
10 May 1999 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
10 May 1999 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
24 March 1999 | New secretary appointed;new director appointed (3 pages) |
24 March 1999 | Secretary resigned (1 page) |
24 March 1999 | New secretary appointed;new director appointed (3 pages) |
24 March 1999 | Secretary resigned (1 page) |
23 September 1998 | Full accounts made up to 30 April 1998 (6 pages) |
23 September 1998 | Full accounts made up to 30 April 1997 (7 pages) |
23 September 1998 | Full accounts made up to 30 April 1998 (6 pages) |
23 September 1998 | Full accounts made up to 30 April 1997 (7 pages) |
17 June 1998 | Return made up to 23/04/98; no change of members (4 pages) |
17 June 1998 | Return made up to 23/04/98; no change of members (4 pages) |
18 August 1997 | Return made up to 23/04/97; full list of members (8 pages) |
18 August 1997 | New director appointed (2 pages) |
18 August 1997 | New director appointed (2 pages) |
18 August 1997 | New director appointed (2 pages) |
18 August 1997 | Return made up to 23/04/97; full list of members (8 pages) |
18 August 1997 | New director appointed (2 pages) |
5 August 1997 | New director appointed (2 pages) |
5 August 1997 | New secretary appointed (2 pages) |
5 August 1997 | New director appointed (2 pages) |
5 August 1997 | New secretary appointed (2 pages) |
2 July 1996 | Resolutions
|
2 July 1996 | Resolutions
|
5 June 1996 | Company name changed BC21 LIMITED\certificate issued on 06/06/96 (2 pages) |
5 June 1996 | Company name changed BC21 LIMITED\certificate issued on 06/06/96 (2 pages) |
29 May 1996 | Registered office changed on 29/05/96 from: 56A frodsham street chester CH1 3JL (1 page) |
29 May 1996 | Secretary resigned (1 page) |
29 May 1996 | Registered office changed on 29/05/96 from: 56A frodsham street chester CH1 3JL (1 page) |
29 May 1996 | Director resigned (1 page) |
29 May 1996 | Director resigned (1 page) |
29 May 1996 | Secretary resigned (1 page) |
28 May 1996 | Resolutions
|
28 May 1996 | Resolutions
|
23 April 1996 | Incorporation (21 pages) |
23 April 1996 | Incorporation (21 pages) |