Company NameThomas Vale Group Trustees Limited
DirectorThibaut Maxime Roux
Company StatusActive
Company Number03189343
CategoryPrivate Limited Company
Incorporation Date23 April 1996(28 years ago)
Previous NameBC21 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMrs Charissa Jane Shears
StatusCurrent
Appointed06 January 2023(26 years, 8 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Correspondence AddressBecket House Lambeth Palace Road
London
SE1 7EU
Director NameMr Thibaut Maxime Roux
Date of BirthDecember 1974 (Born 49 years ago)
NationalityFrench
StatusCurrent
Appointed02 October 2023(27 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressBecket House Lambeth Palace Road
London
SE1 7EU
Director NameDavid Norman Bowcock
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1996(same day as company formation)
RoleSolicitor
Correspondence AddressClyne Cottage Kinnerton Road
Dodleston
Chester
CH4 9NB
Wales
Secretary NameBarbara McQuade
NationalityBritish
StatusResigned
Appointed23 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address56a Frodsham Street
Chester
Cheshire
CH1 3JL
Wales
Director NameMichael James Plimmer
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1996(4 weeks, 1 day after company formation)
Appointment Duration7 years (resigned 12 June 2003)
RoleCivil Engineer
Correspondence AddressGarand
Llwyngwril
Gwynd
LL37 2JQ
Wales
Secretary NameMichael John Kitchen
NationalityBritish
StatusResigned
Appointed22 May 1996(4 weeks, 1 day after company formation)
Appointment Duration2 years, 10 months (resigned 18 March 1999)
RoleCompany Director
Correspondence Address8 Cherry Tree Walk
Astley Cross
Stourport On Severn
Worcestershire
DY13 0JT
Director NameJohn David Insall
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1996(1 month, 3 weeks after company formation)
Appointment Duration9 years, 3 months (resigned 30 September 2005)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address1a Church Walk
Stourport On Severn
Worcestershire
DY13 0AL
Director NameMr Michael Wallis
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1996(1 month, 3 weeks after company formation)
Appointment Duration16 years (resigned 13 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLombard House, Worcester Road
Stourport On Severn
Worcestershire
DY13 9BZ
Director NameMr Colin John Briley
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1999(2 years, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 July 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBethgil Leasowes Lane
Lapal
Halesowen
West Midlands
B62 8QE
Secretary NameMr Colin John Briley
NationalityBritish
StatusResigned
Appointed18 March 1999(2 years, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 July 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBethgil Leasowes Lane
Lapal
Halesowen
West Midlands
B62 8QE
Director NameMr Richard William Morris
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(7 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 18 February 2008)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressAstwood New House
Astwood Lane, Hanbury
Bromsgrove
Worcestershire
B60 4BL
Secretary NameMr David Keith Newcombe
NationalityBritish
StatusResigned
Appointed01 October 2007(11 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 13 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLombard House, Worcester Road
Stourport On Severn
Worcestershire
DY13 9BZ
Director NameMr David Keith Newcombe
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2008(12 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 13 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLombard House, Worcester Road
Stourport On Severn
Worcestershire
DY13 9BZ
Director NameMr Jean-Stephane Didier
Date of BirthAugust 1974 (Born 49 years ago)
NationalityFrench
StatusResigned
Appointed13 June 2012(16 years, 1 month after company formation)
Appointment Duration2 years (resigned 01 July 2014)
RoleDeputy Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressLombard House, Worcester Road
Stourport On Severn
Worcestershire
DY13 9BZ
Director NameMr Olivier-Marie Racine
Date of BirthOctober 1958 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed13 June 2012(16 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 03 April 2018)
RoleCEO
Country of ResidenceFrance
Correspondence Address1 Avenue Eugene Freyssinet
Saint Quentin En Yvelines Cedex
78061
Director NameMr Olivier Luc Marie Montfort
Date of BirthJuly 1958 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed13 June 2012(16 years, 1 month after company formation)
Appointment Duration3 years (resigned 23 June 2015)
RoleChief Financial Officer
Country of ResidenceFrance
Correspondence Address1 Avenue Eugene Freyssinet
Saint Quentin En Yvelines Cedex
78061
Director NameMr Madani Sow
Date of BirthNovember 1955 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed13 June 2012(16 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 26 January 2016)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressElizabeth House 39 York Road
London
SE1 7NQ
Director NameMr Philippe Daniel, Jacques Jouy
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed13 June 2012(16 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 24 July 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressElizabeth House 39 York Road
London
SE1 7NQ
Director NameMr Bruno Pierre Maurice Moyne
Date of BirthMay 1965 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed01 July 2014(18 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 April 2019)
RoleDeputy Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlbert House Quay Place
Edward Street
Birmingham
B1 2RA
Secretary NameCarole Ditty
StatusResigned
Appointed19 January 2015(18 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 April 2016)
RoleCompany Director
Correspondence AddressWaterloo Centre Elizabeth House 39 York Road
London
SE1 7NQ
Secretary NameMr Brian Clayton
StatusResigned
Appointed18 April 2016(20 years after company formation)
Appointment Duration11 months, 4 weeks (resigned 12 April 2017)
RoleCompany Director
Correspondence AddressBecket House 1 Lambeth Palace Road
London
SE1 7EU
Secretary NameCarole Ditty
StatusResigned
Appointed12 April 2017(20 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 06 January 2023)
RoleCompany Director
Correspondence AddressBecket House 1 Lambeth Palace Road
London
SE1 7EU
Director NameMr Jean-Luc Midena
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed01 April 2019(22 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 03 October 2023)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressAlbert House Quay Place
Edward Street
Birmingham
B1 2RA

Contact

Websitethomasvale.com
Telephone01299 827770
Telephone regionBewdley

Location

Registered AddressBecket House
Lambeth Palace Road
London
SE1 7EU
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return4 March 2024 (1 month, 3 weeks ago)
Next Return Due18 March 2025 (10 months, 3 weeks from now)

Filing History

10 October 2023Appointment of Mr Thibaut Maxime Roux as a director on 2 October 2023 (2 pages)
4 October 2023Termination of appointment of Jean-Luc Midena as a director on 3 October 2023 (1 page)
25 August 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
27 March 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
11 January 2023Appointment of Mrs Charissa Jane Shears as a secretary on 6 January 2023 (2 pages)
11 January 2023Termination of appointment of Carole Ditty as a secretary on 6 January 2023 (1 page)
13 October 2022Director's details changed for Mr Jean-Luc Luc Midena on 1 July 2020 (2 pages)
21 September 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
13 April 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
4 October 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
1 April 2021Confirmation statement made on 30 March 2021 with updates (3 pages)
27 November 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
31 March 2020Registered 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 2020Confirmation statement made on 30 March 2020 with updates (3 pages)
4 October 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
6 September 2019Director's details changed for Mr Jean Midena on 1 September 2019 (2 pages)
24 June 2019Director's details changed for Mr Jean-Luc Midena on 21 June 2019 (2 pages)
12 April 2019Termination of appointment of Bruno Pierre Maurice Moyne as a director on 1 April 2019 (1 page)
12 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
12 April 2019Appointment of Mr Jean-Luc Luc Midena as a director on 1 April 2019 (2 pages)
2 October 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
26 June 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
11 April 2018Termination of appointment of Olivier-Marie Racine as a director on 3 April 2018 (1 page)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
19 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
12 April 2017Appointment of Carole Ditty as a secretary on 12 April 2017 (2 pages)
12 April 2017Termination of appointment of Brian Clayton as a secretary on 12 April 2017 (1 page)
12 April 2017Termination of appointment of Brian Clayton as a secretary on 12 April 2017 (1 page)
12 April 2017Appointment of Carole Ditty as a secretary on 12 April 2017 (2 pages)
27 October 2016Registered 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 2016Registered 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 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
11 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
29 June 2016Register(s) moved to registered inspection location Becket House 1 Lambeth Palace Road London London SE1 7EU (1 page)
29 June 2016Secretary's details changed for Mr Brian Clayton on 1 May 2016 (1 page)
29 June 2016Secretary's details changed for Mr Brian Clayton on 1 May 2016 (1 page)
29 June 2016Register inspection address has been changed to Becket House 1 Lambeth Palace Road London London SE1 7EU (1 page)
29 June 2016Register inspection address has been changed to Becket House 1 Lambeth Palace Road London London SE1 7EU (1 page)
29 June 2016Register(s) moved to registered inspection location Becket House 1 Lambeth Palace Road London London SE1 7EU (1 page)
26 April 2016Termination of appointment of Carole Ditty as a secretary on 18 April 2016 (1 page)
26 April 2016Appointment of Mr Brian Clayton as a secretary on 18 April 2016 (2 pages)
26 April 2016Termination of appointment of Carole Ditty as a secretary on 18 April 2016 (1 page)
26 April 2016Appointment of Mr Brian Clayton as a secretary on 18 April 2016 (2 pages)
25 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(5 pages)
25 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(5 pages)
1 February 2016Termination of appointment of Madani Sow as a director on 26 January 2016 (1 page)
1 February 2016Termination of appointment of Madani Sow as a director on 26 January 2016 (1 page)
6 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
6 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
28 July 2015Termination of appointment of Philippe Daniel, Jacques Jouy as a director on 24 July 2015 (1 page)
28 July 2015Termination of appointment of Philippe Daniel, Jacques Jouy as a director on 24 July 2015 (1 page)
21 July 2015Termination of appointment of Olivier Montfort as a director on 23 June 2015 (1 page)
21 July 2015Termination of appointment of Olivier Montfort as a director on 23 June 2015 (1 page)
24 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
(8 pages)
24 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
(8 pages)
16 February 2015Register inspection address has been changed to Elizabeth House - 4Th Floor 39 York Road London SE1 7NQ (1 page)
16 February 2015Appointment of Carole Ditty as a secretary on 19 January 2015 (2 pages)
16 February 2015Appointment of Carole Ditty as a secretary on 19 January 2015 (2 pages)
16 February 2015Register inspection address has been changed to Elizabeth House - 4Th Floor 39 York Road London SE1 7NQ (1 page)
24 November 2014Director's details changed for Mr. Philippe Daniel, Jacques Jouy on 20 November 2014 (2 pages)
24 November 2014Director's details changed for Mr. Philippe Daniel, Jacques Jouy on 20 November 2014 (2 pages)
9 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
9 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
10 July 2014Appointment of Mr Bruno Pierre Maurice Moyne as a director (2 pages)
10 July 2014Appointment of Mr Bruno Pierre Maurice Moyne as a director (2 pages)
9 July 2014Termination of appointment of Jean-Stephane Didier as a director (1 page)
9 July 2014Termination of appointment of Jean-Stephane Didier as a director (1 page)
4 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
(7 pages)
4 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
(7 pages)
3 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
3 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
25 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (7 pages)
25 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (7 pages)
25 April 2013Director's details changed for Mr. Philippe Daniel, Jacques Jouy on 3 April 2013 (2 pages)
25 April 2013Director's details changed for Mr. Philippe Daniel, Jacques Jouy on 3 April 2013 (2 pages)
25 April 2013Director's details changed for Mr. Philippe Daniel, Jacques Jouy on 3 April 2013 (2 pages)
3 October 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
3 October 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
20 September 2012Appointment of Mr. Madani Sow as a director (2 pages)
20 September 2012Termination of appointment of David Newcombe as a secretary (1 page)
20 September 2012Appointment of Mr. Jean-Stephane Didier as a director (2 pages)
20 September 2012Appointment of Mr. Madani Sow as a director (2 pages)
20 September 2012Appointment of Mr. Jean-Stephane Didier as a director (2 pages)
20 September 2012Termination of appointment of David Newcombe as a secretary (1 page)
19 September 2012Appointment of Mr. Olivier-Marie Racine as a director (2 pages)
19 September 2012Appointment of Mr. Philippe Daniel, Jacques Jouy as a director (2 pages)
19 September 2012Termination of appointment of Michael Wallis as a director (1 page)
19 September 2012Appointment of Mr. Olivier Montfort as a director (2 pages)
19 September 2012Appointment of Mr. Olivier-Marie Racine as a director (2 pages)
19 September 2012Termination of appointment of Michael Wallis as a director (1 page)
19 September 2012Termination of appointment of David Newcombe as a director (1 page)
19 September 2012Appointment of Mr. Olivier Montfort as a director (2 pages)
19 September 2012Appointment of Mr. Philippe Daniel, Jacques Jouy as a director (2 pages)
19 September 2012Termination of appointment of David Newcombe as a director (1 page)
12 July 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages)
12 July 2012Statement of company's objects (2 pages)
12 July 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages)
12 July 2012Statement of company's objects (2 pages)
20 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
20 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
1 May 2012Annual return made up to 30 March 2012 with a full list of shareholders (3 pages)
1 May 2012Annual return made up to 30 March 2012 with a full list of shareholders (3 pages)
25 July 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
25 July 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
7 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (3 pages)
7 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (3 pages)
24 November 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
24 November 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
21 April 2010Director's details changed for Mr. David Keith Newcombe on 30 March 2010 (2 pages)
21 April 2010Director's details changed for Michael Wallis on 30 March 2010 (2 pages)
21 April 2010Director's details changed for Michael Wallis on 30 March 2010 (2 pages)
21 April 2010Secretary's details changed for Mr. David Keith Newcombe on 30 March 2010 (1 page)
21 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
21 April 2010Secretary's details changed for Mr. David Keith Newcombe on 30 March 2010 (1 page)
21 April 2010Director's details changed for Mr. David Keith Newcombe on 30 March 2010 (2 pages)
21 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
31 July 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
31 July 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
14 April 2009Return made up to 30/03/09; full list of members (3 pages)
14 April 2009Return made up to 30/03/09; full list of members (3 pages)
20 October 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
20 October 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
10 September 2008Director appointed mr david keith newcombe (2 pages)
10 September 2008Director appointed mr david keith newcombe (2 pages)
23 April 2008Return made up to 30/03/08; full list of members (3 pages)
23 April 2008Return made up to 30/03/08; full list of members (3 pages)
18 February 2008Director resigned (1 page)
18 February 2008Director resigned (1 page)
2 November 2007Accounts made up to 31 March 2007 (6 pages)
2 November 2007Accounts made up to 31 March 2007 (6 pages)
9 October 2007New secretary appointed (1 page)
9 October 2007New secretary appointed (1 page)
26 July 2007Director resigned (1 page)
26 July 2007Secretary resigned (1 page)
26 July 2007Secretary resigned (1 page)
26 July 2007Director resigned (1 page)
9 May 2007Return made up to 30/03/07; full list of members (2 pages)
9 May 2007Return made up to 30/03/07; full list of members (2 pages)
17 October 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
17 October 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
7 April 2006Return made up to 30/03/06; full list of members (2 pages)
7 April 2006Return made up to 30/03/06; full list of members (2 pages)
11 November 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
11 November 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
1 November 2005Director resigned (1 page)
1 November 2005Director resigned (1 page)
26 April 2005Return made up to 30/03/05; full list of members
  • 363(287) ‐ Registered office changed on 26/04/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
26 April 2005Return made up to 30/03/05; full list of members
  • 363(287) ‐ Registered office changed on 26/04/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
6 October 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
6 October 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
29 April 2004Return made up to 30/03/04; full list of members (8 pages)
29 April 2004Return made up to 30/03/04; full list of members (8 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
27 October 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
27 October 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
13 August 2003New director appointed (2 pages)
13 August 2003New director appointed (2 pages)
1 July 2003Director resigned (1 page)
1 July 2003Director resigned (1 page)
23 April 2003Return made up to 30/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 April 2003Return made up to 30/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 October 2002Accounts for a dormant company made up to 31 March 2002 (6 pages)
7 October 2002Accounts for a dormant company made up to 31 March 2002 (6 pages)
26 April 2002Return made up to 30/03/02; full list of members (7 pages)
26 April 2002Return made up to 30/03/02; full list of members (7 pages)
19 October 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
19 October 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
9 May 2001Return made up to 30/03/01; full list of members; amend (8 pages)
9 May 2001Return made up to 30/03/01; full list of members; amend (8 pages)
9 April 2001Return made up to 30/03/01; full list of members
  • 363(287) ‐ Registered office changed on 09/04/01
(5 pages)
9 April 2001Return made up to 30/03/01; full list of members
  • 363(287) ‐ Registered office changed on 09/04/01
(5 pages)
2 October 2000Full accounts made up to 31 March 2000 (7 pages)
2 October 2000Full accounts made up to 31 March 2000 (7 pages)
12 April 2000Return made up to 31/03/00; full list of members (7 pages)
12 April 2000Return made up to 31/03/00; full list of members (7 pages)
11 June 1999Full accounts made up to 30 April 1999 (7 pages)
11 June 1999Full accounts made up to 30 April 1999 (7 pages)
10 May 1999Return made up to 23/04/99; no change of members (4 pages)
10 May 1999Return made up to 23/04/99; no change of members (4 pages)
10 May 1999Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
10 May 1999Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
24 March 1999New secretary appointed;new director appointed (3 pages)
24 March 1999Secretary resigned (1 page)
24 March 1999New secretary appointed;new director appointed (3 pages)
24 March 1999Secretary resigned (1 page)
23 September 1998Full accounts made up to 30 April 1998 (6 pages)
23 September 1998Full accounts made up to 30 April 1997 (7 pages)
23 September 1998Full accounts made up to 30 April 1998 (6 pages)
23 September 1998Full accounts made up to 30 April 1997 (7 pages)
17 June 1998Return made up to 23/04/98; no change of members (4 pages)
17 June 1998Return made up to 23/04/98; no change of members (4 pages)
18 August 1997Return made up to 23/04/97; full list of members (8 pages)
18 August 1997New director appointed (2 pages)
18 August 1997New director appointed (2 pages)
18 August 1997New director appointed (2 pages)
18 August 1997Return made up to 23/04/97; full list of members (8 pages)
18 August 1997New director appointed (2 pages)
5 August 1997New director appointed (2 pages)
5 August 1997New secretary appointed (2 pages)
5 August 1997New director appointed (2 pages)
5 August 1997New secretary appointed (2 pages)
2 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 June 1996Company name changed BC21 LIMITED\certificate issued on 06/06/96 (2 pages)
5 June 1996Company name changed BC21 LIMITED\certificate issued on 06/06/96 (2 pages)
29 May 1996Registered office changed on 29/05/96 from: 56A frodsham street chester CH1 3JL (1 page)
29 May 1996Secretary resigned (1 page)
29 May 1996Registered office changed on 29/05/96 from: 56A frodsham street chester CH1 3JL (1 page)
29 May 1996Director resigned (1 page)
29 May 1996Director resigned (1 page)
29 May 1996Secretary resigned (1 page)
28 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
28 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
23 April 1996Incorporation (21 pages)
23 April 1996Incorporation (21 pages)