Company NameThe Classic Printed Bag Company Limited
Company StatusActive
Company Number03215164
CategoryPrivate Limited Company
Incorporation Date21 June 1996(27 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Nicholas Gerald Ashby
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2007(11 years, 6 months after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House Seymour Street
London
W1H 7JT
Director NameMr Craig Nightingale
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2016(19 years, 11 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House Seymour Street
London
W1H 7JT
Director NameMr Andrew James Tedbury
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2016(19 years, 11 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House Seymour Street
London
W1H 7JT
Secretary NameMrs Suzanne Isabel Jefferies
StatusCurrent
Appointed01 October 2020(24 years, 3 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence AddressYork House Seymour Street
London
W1H 7JT
Director NameMr Laurence Walter Hill
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(25 years, 6 months after company formation)
Appointment Duration2 years, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameDavid Stuart Turner
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1996(same day as company formation)
RolePrinted Packaging
Correspondence Address8 Stinsford Close
Muscliff
Bournemouth
Dorset
BH9 3RQ
Director NameGordon Charles Turner
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1996(same day as company formation)
RolePrinted Packaging
Correspondence Address15 St James Court
26 The Avenue Branksome Park
Poole
Dorset
BH13 6BF
Director NameMr Peter Lewis Turner
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1996(same day as company formation)
RolePrinted Packaging
Country of ResidenceEngland
Correspondence AddressYork House Seymour Street
London
W1H 7JT
Secretary NameMr Peter Lewis Turner
NationalityBritish
StatusResigned
Appointed21 June 1996(same day as company formation)
RolePrinted Packaging
Country of ResidenceUnited Kingdom
Correspondence Address2 Foxdale
Cross Way
Christchurch
Dorset
BH23 2TB
Secretary NameAmanda Rosemary Turner
NationalityBritish
StatusResigned
Appointed17 December 2007(11 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 May 2016)
RoleCompany Director
Correspondence AddressYork House Seymour Street
London
W1H 7JT
Director NameMr Damian Williams
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2008(11 years, 7 months after company formation)
Appointment Duration11 years, 4 months (resigned 06 June 2019)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressYork House Seymour Street
London
W1H 7JT
Director NameMr David Mines
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(13 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 37 Commercial Road
Poole
Dorset
BH14 0HU
Director NameMr George David Nicholas Tarratt
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2016(19 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 January 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressYork House Seymour Street
London
W1H 7JT
Director NameMrs Helen Ruth Cockerham
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2016(19 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House Seymour Street
London
W1H 7JT
Director NameMr Martin Jebb
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2016(19 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House Seymour Street
London
W1H 7JT
Secretary NameMr Paul Nicholas Hussey
StatusResigned
Appointed31 May 2016(19 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 October 2020)
RoleCompany Director
Correspondence AddressYork House Seymour Street
London
W1H 7JT
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed21 June 1996(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed21 June 1996(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Contact

Websiteclassicbag.co.uk
Telephone01202 488144
Telephone regionBournemouth

Location

Registered AddressYork House
Seymour Street
London
W1H 7JT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

120 at £1Classic Bag Company Holdings LTD
85.71%
Ordinary B
20 at £1Classic Bag Company Holdings LTD
14.29%
Ordinary A

Financials

Year2014
Turnover£7,326,130
Gross Profit£2,560,856
Net Worth£1,862,522
Cash£129,786
Current Liabilities£2,267,853

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return23 June 2023 (10 months ago)
Next Return Due7 July 2024 (2 months, 2 weeks from now)

Charges

25 September 2013Delivered on: 27 September 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
25 September 2013Delivered on: 27 September 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: F/H k/a unit 5 silver business park airfield way christchurch t/no.DT221801. Notification of addition to or amendment of charge.
Outstanding
20 February 2006Delivered on: 24 February 2006
Satisfied on: 31 October 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property situate and k/a unit 5, silver business park, airfield way, christchurch, dorset t/no DT221801. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
22 December 2004Delivered on: 24 December 2004
Satisfied on: 25 January 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a unit 5 silver business park airfield way christchurch dorset. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
25 April 2002Delivered on: 2 May 2002
Satisfied on: 25 January 2008
Persons entitled: The Hot Line Group Limited

Classification: Rental deposit deed
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The deposit of £2,625.00 plus interest.
Fully Satisfied
7 August 1998Delivered on: 19 August 1998
Satisfied on: 25 January 2008
Persons entitled: Midland 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

Filing History

29 September 2023Accounts for a dormant company made up to 31 December 2022 (3 pages)
5 July 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
12 January 2023Termination of appointment of Helen Ruth Cockerham as a director on 1 January 2023 (1 page)
3 October 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
30 June 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
30 May 2022Director's details changed for Mr Nicholas Gerald Ashby on 7 February 2022 (2 pages)
14 January 2022Termination of appointment of George David Nicholas Tarratt as a director on 1 January 2022 (1 page)
14 January 2022Appointment of Mr Laurence Walter Hill as a director on 1 January 2022 (2 pages)
21 September 2021Accounts for a dormant company made up to 31 December 2020 (3 pages)
29 June 2021Confirmation statement made on 23 June 2021 with no updates (3 pages)
6 May 2021Director's details changed for Mr Nicholas Gerald Ashby on 18 February 2021 (2 pages)
15 December 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
8 October 2020Appointment of Mrs Suzanne Isabel Jefferies as a secretary on 1 October 2020 (2 pages)
8 October 2020Termination of appointment of Paul Nicholas Hussey as a secretary on 1 October 2020 (1 page)
16 July 2020Termination of appointment of Peter Lewis Turner as a director on 2 May 2020 (1 page)
1 July 2020Confirmation statement made on 23 June 2020 with updates (3 pages)
3 July 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
10 June 2019Termination of appointment of Damian Williams as a director on 6 June 2019 (1 page)
5 June 2019Full accounts made up to 31 December 2018 (14 pages)
1 May 2019Director's details changed for Mr Peter Lewis Turner on 27 August 2015 (2 pages)
11 October 2018Termination of appointment of Martin Jebb as a director on 5 October 2018 (1 page)
14 September 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
17 August 2018Full accounts made up to 31 December 2017 (19 pages)
26 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
6 October 2017Full accounts made up to 31 December 2016 (26 pages)
6 October 2017Full accounts made up to 31 December 2016 (26 pages)
23 June 2017Confirmation statement made on 15 June 2017 with updates (6 pages)
23 June 2017Confirmation statement made on 15 June 2017 with updates (6 pages)
14 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(34 pages)
14 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(34 pages)
14 October 2016Particulars of variation of rights attached to shares (2 pages)
14 October 2016Statement of company's objects (2 pages)
14 October 2016Particulars of variation of rights attached to shares (2 pages)
14 October 2016Change of share class name or designation (2 pages)
14 October 2016Statement of company's objects (2 pages)
14 October 2016Change of share class name or designation (2 pages)
14 September 2016Auditor's resignation (1 page)
14 September 2016Auditor's resignation (1 page)
9 September 2016Auditor's resignation (1 page)
9 September 2016Auditor's resignation (1 page)
12 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 140
(8 pages)
12 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 140
(8 pages)
11 July 2016Satisfaction of charge 032151640005 in full (4 pages)
11 July 2016Satisfaction of charge 032151640006 in full (4 pages)
11 July 2016Satisfaction of charge 032151640006 in full (4 pages)
11 July 2016Satisfaction of charge 032151640005 in full (4 pages)
16 June 2016Full accounts made up to 31 December 2015 (26 pages)
16 June 2016Full accounts made up to 31 December 2015 (26 pages)
9 June 2016Appointment of Mr Paul Nicholas Hussey as a secretary on 31 May 2016 (2 pages)
9 June 2016Appointment of Mr Paul Nicholas Hussey as a secretary on 31 May 2016 (2 pages)
8 June 2016Appointment of Mr George David Nicholas Tarratt as a director on 31 May 2016 (2 pages)
8 June 2016Registered office address changed from 1st Floor 37 Commercial Road Poole Dorset BH14 0HU to York House Seymour Street London W1H 7JT on 8 June 2016 (1 page)
8 June 2016Appointment of Mr Andrew James Tedbury as a director on 31 May 2016 (2 pages)
8 June 2016Appointment of Mr Martin Jebb as a director on 31 May 2016 (2 pages)
8 June 2016Appointment of Mr Andrew James Tedbury as a director on 31 May 2016 (2 pages)
8 June 2016Appointment of Mr Martin Jebb as a director on 31 May 2016 (2 pages)
8 June 2016Registered office address changed from 1st Floor 37 Commercial Road Poole Dorset BH14 0HU to York House Seymour Street London W1H 7JT on 8 June 2016 (1 page)
8 June 2016Appointment of Mrs Helen Ruth Cockerham as a director on 31 May 2016 (2 pages)
8 June 2016Appointment of Mrs Helen Ruth Cockerham as a director on 31 May 2016 (2 pages)
8 June 2016Appointment of Mr Craig Nightingale as a director on 31 May 2016 (2 pages)
8 June 2016Appointment of Mr George David Nicholas Tarratt as a director on 31 May 2016 (2 pages)
8 June 2016Termination of appointment of Amanda Rosemary Turner as a secretary on 31 May 2016 (1 page)
8 June 2016Termination of appointment of Amanda Rosemary Turner as a secretary on 31 May 2016 (1 page)
8 June 2016Appointment of Mr Craig Nightingale as a director on 31 May 2016 (2 pages)
25 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 140
(5 pages)
25 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 140
(5 pages)
23 April 2015Full accounts made up to 31 December 2014 (20 pages)
23 April 2015Full accounts made up to 31 December 2014 (20 pages)
8 August 2014Second filing of AR01 previously delivered to Companies House made up to 15 June 2014 (17 pages)
8 August 2014Second filing of AR01 previously delivered to Companies House made up to 15 June 2014 (17 pages)
30 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 140
  • ANNOTATION Clarification a second filed AR01 was registered on 08/08/2014
  • ANNOTATION Clarification a second filed AR01 was registered on 08/08/2014
(6 pages)
30 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 140
  • ANNOTATION Clarification a second filed AR01 was registered on 08/08/2014
  • ANNOTATION Clarification a second filed AR01 was registered on 08/08/2014
(6 pages)
30 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
31 October 2013Satisfaction of charge 4 in full (4 pages)
31 October 2013Satisfaction of charge 4 in full (4 pages)
27 September 2013Registration of charge 032151640005 (10 pages)
27 September 2013Registration of charge 032151640006 (25 pages)
27 September 2013Registration of charge 032151640006 (25 pages)
27 September 2013Registration of charge 032151640005 (10 pages)
21 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (5 pages)
21 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (5 pages)
2 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
2 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
29 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
29 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
10 April 2012Director's details changed for Mr Damian Williams on 10 April 2012 (2 pages)
10 April 2012Secretary's details changed for Amanda Rosemary Turner on 10 April 2012 (1 page)
10 April 2012Secretary's details changed for Amanda Rosemary Turner on 10 April 2012 (1 page)
10 April 2012Director's details changed for Mr Peter Lewis Turner on 10 April 2012 (2 pages)
10 April 2012Director's details changed for Mr Damian Williams on 10 April 2012 (2 pages)
10 April 2012Director's details changed for Mr Peter Lewis Turner on 10 April 2012 (2 pages)
10 April 2012Director's details changed for Mr Nicholas Gerald Ashby on 10 April 2012 (2 pages)
10 April 2012Director's details changed for Mr Nicholas Gerald Ashby on 10 April 2012 (2 pages)
26 March 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
26 March 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
23 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (7 pages)
23 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (7 pages)
23 May 2011Termination of appointment of David Mines as a director (1 page)
23 May 2011Termination of appointment of David Mines as a director (1 page)
23 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
23 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
2 February 2011Director's details changed for Mr David Mines on 28 January 2011 (2 pages)
2 February 2011Director's details changed for Mr David Mines on 28 January 2011 (2 pages)
12 January 2011Director's details changed for Mr Nicholas Gerald Ashby on 13 November 2010 (2 pages)
12 January 2011Director's details changed for Mr Nicholas Gerald Ashby on 13 November 2010 (2 pages)
22 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (8 pages)
22 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (8 pages)
8 June 2010Appointment of Mr David Mines as a director (2 pages)
8 June 2010Appointment of Mr David Mines as a director (2 pages)
20 May 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
20 May 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
6 January 2010Registered office address changed from , Ketts House Winchester Road, Chandler's Ford, Eastleigh, Hampshire, SO53 2FZ, United Kingdom to 1St Floor 37 Commercial Road Poole Dorset BH14 0HU on 6 January 2010 (1 page)
6 January 2010Registered office address changed from , Ketts House Winchester Road, Chandler's Ford, Eastleigh, Hampshire, SO53 2FZ, United Kingdom to 1St Floor 37 Commercial Road Poole Dorset BH14 0HU on 6 January 2010 (1 page)
6 January 2010Registered office address changed from , Ketts House Winchester Road, Chandler's Ford, Eastleigh, Hampshire, SO53 2FZ, United Kingdom to 1St Floor 37 Commercial Road Poole Dorset BH14 0HU on 6 January 2010 (1 page)
26 June 2009Location of debenture register (1 page)
26 June 2009Return made up to 15/06/09; full list of members (5 pages)
26 June 2009Return made up to 15/06/09; full list of members (5 pages)
26 June 2009Registered office changed on 26/06/2009 from, ketts house, winchester road, chandlers ford, hampshire, SO53 2FZ (1 page)
26 June 2009Registered office changed on 26/06/2009 from, ketts house, winchester road, chandlers ford, hampshire, SO53 2FZ (1 page)
26 June 2009Location of register of members (1 page)
26 June 2009Location of register of members (1 page)
26 June 2009Location of debenture register (1 page)
6 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
6 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
31 March 2009Director's change of particulars / damian williams / 01/01/2009 (1 page)
31 March 2009Director's change of particulars / damian williams / 01/01/2009 (1 page)
30 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
30 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
20 June 2008Return made up to 15/06/08; full list of members (6 pages)
20 June 2008Return made up to 15/06/08; full list of members (6 pages)
19 June 2008Appointment terminated secretary peter turner (1 page)
19 June 2008Appointment terminated secretary peter turner (1 page)
28 January 2008Ad 24/01/08--------- £ si 20@1=20 £ ic 120/140 (2 pages)
28 January 2008Ad 24/01/08--------- £ si 20@1=20 £ ic 120/140 (2 pages)
28 January 2008New director appointed (2 pages)
28 January 2008New director appointed (2 pages)
25 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2008Declaration of satisfaction of mortgage/charge (1 page)
25 January 2008Declaration of satisfaction of mortgage/charge (1 page)
11 January 2008Ad 20/12/07--------- £ si 20@1=20 £ ic 100/120 (2 pages)
11 January 2008Ad 20/12/07--------- £ si 20@1=20 £ ic 100/120 (2 pages)
11 January 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
11 January 2008New director appointed (2 pages)
11 January 2008Memorandum and Articles of Association (17 pages)
11 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
11 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
11 January 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
11 January 2008Memorandum and Articles of Association (17 pages)
11 January 2008New director appointed (2 pages)
22 December 2007Director resigned (1 page)
22 December 2007New secretary appointed (2 pages)
22 December 2007New secretary appointed (2 pages)
22 December 2007Director resigned (1 page)
7 September 2007Return made up to 15/06/07; full list of members (3 pages)
7 September 2007Return made up to 15/06/07; full list of members (3 pages)
5 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
5 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
20 February 2007Secretary's particulars changed;director's particulars changed (1 page)
20 February 2007Secretary's particulars changed;director's particulars changed (1 page)
27 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
27 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
10 July 2006Return made up to 15/06/06; full list of members (7 pages)
10 July 2006Return made up to 15/06/06; full list of members (7 pages)
24 February 2006Particulars of mortgage/charge (3 pages)
24 February 2006Particulars of mortgage/charge (3 pages)
10 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
10 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
4 July 2005Return made up to 15/06/05; full list of members (7 pages)
4 July 2005Return made up to 15/06/05; full list of members (7 pages)
24 December 2004Particulars of mortgage/charge (3 pages)
24 December 2004Particulars of mortgage/charge (3 pages)
28 September 2004Accounts for a small company made up to 31 December 2003 (5 pages)
28 September 2004Accounts for a small company made up to 31 December 2003 (5 pages)
28 June 2004Return made up to 15/06/04; full list of members (7 pages)
28 June 2004Return made up to 15/06/04; full list of members (7 pages)
26 June 2003Return made up to 15/06/03; full list of members (7 pages)
26 June 2003Return made up to 15/06/03; full list of members (7 pages)
8 May 2003Accounts for a small company made up to 31 December 2002 (5 pages)
8 May 2003Accounts for a small company made up to 31 December 2002 (5 pages)
15 August 2002Return made up to 15/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 August 2002Return made up to 15/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 June 2002Secretary's particulars changed;director's particulars changed (1 page)
29 June 2002Secretary's particulars changed;director's particulars changed (1 page)
2 May 2002Particulars of mortgage/charge (3 pages)
2 May 2002Particulars of mortgage/charge (3 pages)
17 April 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
17 April 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
28 June 2001Return made up to 15/06/01; full list of members (6 pages)
28 June 2001Return made up to 15/06/01; full list of members (6 pages)
27 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
27 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
27 June 2000Return made up to 15/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 June 2000Return made up to 15/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 May 2000Full accounts made up to 31 December 1999 (11 pages)
31 May 2000Full accounts made up to 31 December 1999 (11 pages)
1 February 2000Director resigned (1 page)
1 February 2000Director resigned (1 page)
28 June 1999Full accounts made up to 31 December 1998 (10 pages)
28 June 1999Full accounts made up to 31 December 1998 (10 pages)
28 June 1999Return made up to 15/06/99; no change of members (4 pages)
28 June 1999Return made up to 15/06/99; no change of members (4 pages)
19 August 1998Particulars of mortgage/charge (3 pages)
19 August 1998Particulars of mortgage/charge (3 pages)
22 June 1998Return made up to 15/06/98; no change of members (4 pages)
22 June 1998Return made up to 15/06/98; no change of members (4 pages)
16 June 1998Full accounts made up to 31 December 1997 (10 pages)
16 June 1998Full accounts made up to 31 December 1997 (10 pages)
18 August 1997Return made up to 21/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 August 1997Return made up to 21/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 July 1997Full accounts made up to 31 December 1996 (10 pages)
20 July 1997Full accounts made up to 31 December 1996 (10 pages)
11 November 1996Ad 24/08/96--------- £ si 100@1=100 £ ic 2/102 (3 pages)
11 November 1996Ad 24/08/96--------- £ si 100@1=100 £ ic 2/102 (3 pages)
26 October 1996Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page)
26 October 1996Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page)
10 September 1996New secretary appointed;new director appointed (2 pages)
10 September 1996New secretary appointed;new director appointed (2 pages)
5 September 1996Registered office changed on 05/09/96 from: 76 whitchurch road cardiff CF4 3LX (1 page)
5 September 1996Secretary resigned (1 page)
5 September 1996Director resigned (1 page)
5 September 1996New director appointed (2 pages)
5 September 1996New director appointed (2 pages)
5 September 1996Director resigned (1 page)
5 September 1996New director appointed (2 pages)
5 September 1996New director appointed (2 pages)
5 September 1996Secretary resigned (1 page)
5 September 1996Registered office changed on 05/09/96 from: 76 whitchurch road, cardiff, CF4 3LX (1 page)
21 June 1996Incorporation (17 pages)
21 June 1996Incorporation (17 pages)