London
W1H 7JT
Director Name | Mr Craig Nightingale |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2016(19 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | York House Seymour Street London W1H 7JT |
Director Name | Mr Andrew James Tedbury |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2016(19 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | York House Seymour Street London W1H 7JT |
Secretary Name | Mrs Suzanne Isabel Jefferies |
---|---|
Status | Current |
Appointed | 01 October 2020(24 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | York House Seymour Street London W1H 7JT |
Director Name | Mr Laurence Walter Hill |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(25 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Bunzl Plc York House 45 Seymour Street London W1H 7JT |
Director Name | David Stuart Turner |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1996(same day as company formation) |
Role | Printed Packaging |
Correspondence Address | 8 Stinsford Close Muscliff Bournemouth Dorset BH9 3RQ |
Director Name | Gordon Charles Turner |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1996(same day as company formation) |
Role | Printed Packaging |
Correspondence Address | 15 St James Court 26 The Avenue Branksome Park Poole Dorset BH13 6BF |
Director Name | Mr Peter Lewis Turner |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1996(same day as company formation) |
Role | Printed Packaging |
Country of Residence | England |
Correspondence Address | York House Seymour Street London W1H 7JT |
Secretary Name | Mr Peter Lewis Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1996(same day as company formation) |
Role | Printed Packaging |
Country of Residence | United Kingdom |
Correspondence Address | 2 Foxdale Cross Way Christchurch Dorset BH23 2TB |
Secretary Name | Amanda Rosemary Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2007(11 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 May 2016) |
Role | Company Director |
Correspondence Address | York House Seymour Street London W1H 7JT |
Director Name | Mr Damian Williams |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2008(11 years, 7 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 06 June 2019) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | York House Seymour Street London W1H 7JT |
Director Name | Mr David Mines |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 37 Commercial Road Poole Dorset BH14 0HU |
Director Name | Mr George David Nicholas Tarratt |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2016(19 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 January 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | York House Seymour Street London W1H 7JT |
Director Name | Mrs Helen Ruth Cockerham |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2016(19 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | York House Seymour Street London W1H 7JT |
Director Name | Mr Martin Jebb |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2016(19 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | York House Seymour Street London W1H 7JT |
Secretary Name | Mr Paul Nicholas Hussey |
---|---|
Status | Resigned |
Appointed | 31 May 2016(19 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 October 2020) |
Role | Company Director |
Correspondence Address | York House Seymour Street London W1H 7JT |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1996(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1996(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Website | classicbag.co.uk |
---|---|
Telephone | 01202 488144 |
Telephone region | Bournemouth |
Registered Address | York House Seymour Street London W1H 7JT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
120 at £1 | Classic Bag Company Holdings LTD 85.71% Ordinary B |
---|---|
20 at £1 | Classic Bag Company Holdings LTD 14.29% Ordinary A |
Year | 2014 |
---|---|
Turnover | £7,326,130 |
Gross Profit | £2,560,856 |
Net Worth | £1,862,522 |
Cash | £129,786 |
Current Liabilities | £2,267,853 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 23 June 2023 (10 months ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 2 weeks from now) |
25 September 2013 | Delivered 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 2013 | Delivered 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 2006 | Delivered 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 2004 | Delivered 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 2002 | Delivered 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 1998 | Delivered 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 |
29 September 2023 | Accounts for a dormant company made up to 31 December 2022 (3 pages) |
---|---|
5 July 2023 | Confirmation statement made on 23 June 2023 with no updates (3 pages) |
12 January 2023 | Termination of appointment of Helen Ruth Cockerham as a director on 1 January 2023 (1 page) |
3 October 2022 | Accounts for a dormant company made up to 31 December 2021 (3 pages) |
30 June 2022 | Confirmation statement made on 23 June 2022 with no updates (3 pages) |
30 May 2022 | Director's details changed for Mr Nicholas Gerald Ashby on 7 February 2022 (2 pages) |
14 January 2022 | Termination of appointment of George David Nicholas Tarratt as a director on 1 January 2022 (1 page) |
14 January 2022 | Appointment of Mr Laurence Walter Hill as a director on 1 January 2022 (2 pages) |
21 September 2021 | Accounts for a dormant company made up to 31 December 2020 (3 pages) |
29 June 2021 | Confirmation statement made on 23 June 2021 with no updates (3 pages) |
6 May 2021 | Director's details changed for Mr Nicholas Gerald Ashby on 18 February 2021 (2 pages) |
15 December 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
8 October 2020 | Appointment of Mrs Suzanne Isabel Jefferies as a secretary on 1 October 2020 (2 pages) |
8 October 2020 | Termination of appointment of Paul Nicholas Hussey as a secretary on 1 October 2020 (1 page) |
16 July 2020 | Termination of appointment of Peter Lewis Turner as a director on 2 May 2020 (1 page) |
1 July 2020 | Confirmation statement made on 23 June 2020 with updates (3 pages) |
3 July 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
10 June 2019 | Termination of appointment of Damian Williams as a director on 6 June 2019 (1 page) |
5 June 2019 | Full accounts made up to 31 December 2018 (14 pages) |
1 May 2019 | Director's details changed for Mr Peter Lewis Turner on 27 August 2015 (2 pages) |
11 October 2018 | Termination of appointment of Martin Jebb as a director on 5 October 2018 (1 page) |
14 September 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
17 August 2018 | Full accounts made up to 31 December 2017 (19 pages) |
26 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (26 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (26 pages) |
23 June 2017 | Confirmation statement made on 15 June 2017 with updates (6 pages) |
23 June 2017 | Confirmation statement made on 15 June 2017 with updates (6 pages) |
14 October 2016 | Resolutions
|
14 October 2016 | Resolutions
|
14 October 2016 | Particulars of variation of rights attached to shares (2 pages) |
14 October 2016 | Statement of company's objects (2 pages) |
14 October 2016 | Particulars of variation of rights attached to shares (2 pages) |
14 October 2016 | Change of share class name or designation (2 pages) |
14 October 2016 | Statement of company's objects (2 pages) |
14 October 2016 | Change of share class name or designation (2 pages) |
14 September 2016 | Auditor's resignation (1 page) |
14 September 2016 | Auditor's resignation (1 page) |
9 September 2016 | Auditor's resignation (1 page) |
9 September 2016 | Auditor's resignation (1 page) |
12 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
11 July 2016 | Satisfaction of charge 032151640005 in full (4 pages) |
11 July 2016 | Satisfaction of charge 032151640006 in full (4 pages) |
11 July 2016 | Satisfaction of charge 032151640006 in full (4 pages) |
11 July 2016 | Satisfaction of charge 032151640005 in full (4 pages) |
16 June 2016 | Full accounts made up to 31 December 2015 (26 pages) |
16 June 2016 | Full accounts made up to 31 December 2015 (26 pages) |
9 June 2016 | Appointment of Mr Paul Nicholas Hussey as a secretary on 31 May 2016 (2 pages) |
9 June 2016 | Appointment of Mr Paul Nicholas Hussey as a secretary on 31 May 2016 (2 pages) |
8 June 2016 | Appointment of Mr George David Nicholas Tarratt as a director on 31 May 2016 (2 pages) |
8 June 2016 | Registered 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 2016 | Appointment of Mr Andrew James Tedbury as a director on 31 May 2016 (2 pages) |
8 June 2016 | Appointment of Mr Martin Jebb as a director on 31 May 2016 (2 pages) |
8 June 2016 | Appointment of Mr Andrew James Tedbury as a director on 31 May 2016 (2 pages) |
8 June 2016 | Appointment of Mr Martin Jebb as a director on 31 May 2016 (2 pages) |
8 June 2016 | Registered 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 2016 | Appointment of Mrs Helen Ruth Cockerham as a director on 31 May 2016 (2 pages) |
8 June 2016 | Appointment of Mrs Helen Ruth Cockerham as a director on 31 May 2016 (2 pages) |
8 June 2016 | Appointment of Mr Craig Nightingale as a director on 31 May 2016 (2 pages) |
8 June 2016 | Appointment of Mr George David Nicholas Tarratt as a director on 31 May 2016 (2 pages) |
8 June 2016 | Termination of appointment of Amanda Rosemary Turner as a secretary on 31 May 2016 (1 page) |
8 June 2016 | Termination of appointment of Amanda Rosemary Turner as a secretary on 31 May 2016 (1 page) |
8 June 2016 | Appointment of Mr Craig Nightingale as a director on 31 May 2016 (2 pages) |
25 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
23 April 2015 | Full accounts made up to 31 December 2014 (20 pages) |
23 April 2015 | Full accounts made up to 31 December 2014 (20 pages) |
8 August 2014 | Second filing of AR01 previously delivered to Companies House made up to 15 June 2014 (17 pages) |
8 August 2014 | Second filing of AR01 previously delivered to Companies House made up to 15 June 2014 (17 pages) |
30 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
31 October 2013 | Satisfaction of charge 4 in full (4 pages) |
31 October 2013 | Satisfaction of charge 4 in full (4 pages) |
27 September 2013 | Registration of charge 032151640005 (10 pages) |
27 September 2013 | Registration of charge 032151640006 (25 pages) |
27 September 2013 | Registration of charge 032151640006 (25 pages) |
27 September 2013 | Registration of charge 032151640005 (10 pages) |
21 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (5 pages) |
21 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
2 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
29 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Director's details changed for Mr Damian Williams on 10 April 2012 (2 pages) |
10 April 2012 | Secretary's details changed for Amanda Rosemary Turner on 10 April 2012 (1 page) |
10 April 2012 | Secretary's details changed for Amanda Rosemary Turner on 10 April 2012 (1 page) |
10 April 2012 | Director's details changed for Mr Peter Lewis Turner on 10 April 2012 (2 pages) |
10 April 2012 | Director's details changed for Mr Damian Williams on 10 April 2012 (2 pages) |
10 April 2012 | Director's details changed for Mr Peter Lewis Turner on 10 April 2012 (2 pages) |
10 April 2012 | Director's details changed for Mr Nicholas Gerald Ashby on 10 April 2012 (2 pages) |
10 April 2012 | Director's details changed for Mr Nicholas Gerald Ashby on 10 April 2012 (2 pages) |
26 March 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
26 March 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
23 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (7 pages) |
23 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (7 pages) |
23 May 2011 | Termination of appointment of David Mines as a director (1 page) |
23 May 2011 | Termination of appointment of David Mines as a director (1 page) |
23 March 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
23 March 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
2 February 2011 | Director's details changed for Mr David Mines on 28 January 2011 (2 pages) |
2 February 2011 | Director's details changed for Mr David Mines on 28 January 2011 (2 pages) |
12 January 2011 | Director's details changed for Mr Nicholas Gerald Ashby on 13 November 2010 (2 pages) |
12 January 2011 | Director's details changed for Mr Nicholas Gerald Ashby on 13 November 2010 (2 pages) |
22 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (8 pages) |
22 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (8 pages) |
8 June 2010 | Appointment of Mr David Mines as a director (2 pages) |
8 June 2010 | Appointment of Mr David Mines as a director (2 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
6 January 2010 | Registered 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 2010 | Registered 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 2010 | Registered 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 2009 | Location of debenture register (1 page) |
26 June 2009 | Return made up to 15/06/09; full list of members (5 pages) |
26 June 2009 | Return made up to 15/06/09; full list of members (5 pages) |
26 June 2009 | Registered office changed on 26/06/2009 from, ketts house, winchester road, chandlers ford, hampshire, SO53 2FZ (1 page) |
26 June 2009 | Registered office changed on 26/06/2009 from, ketts house, winchester road, chandlers ford, hampshire, SO53 2FZ (1 page) |
26 June 2009 | Location of register of members (1 page) |
26 June 2009 | Location of register of members (1 page) |
26 June 2009 | Location of debenture register (1 page) |
6 May 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
31 March 2009 | Director's change of particulars / damian williams / 01/01/2009 (1 page) |
31 March 2009 | Director's change of particulars / damian williams / 01/01/2009 (1 page) |
30 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
20 June 2008 | Return made up to 15/06/08; full list of members (6 pages) |
20 June 2008 | Return made up to 15/06/08; full list of members (6 pages) |
19 June 2008 | Appointment terminated secretary peter turner (1 page) |
19 June 2008 | Appointment terminated secretary peter turner (1 page) |
28 January 2008 | Ad 24/01/08--------- £ si 20@1=20 £ ic 120/140 (2 pages) |
28 January 2008 | Ad 24/01/08--------- £ si 20@1=20 £ ic 120/140 (2 pages) |
28 January 2008 | New director appointed (2 pages) |
28 January 2008 | New director appointed (2 pages) |
25 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 2008 | Ad 20/12/07--------- £ si 20@1=20 £ ic 100/120 (2 pages) |
11 January 2008 | Ad 20/12/07--------- £ si 20@1=20 £ ic 100/120 (2 pages) |
11 January 2008 | Resolutions
|
11 January 2008 | New director appointed (2 pages) |
11 January 2008 | Memorandum and Articles of Association (17 pages) |
11 January 2008 | Resolutions
|
11 January 2008 | Resolutions
|
11 January 2008 | Resolutions
|
11 January 2008 | Memorandum and Articles of Association (17 pages) |
11 January 2008 | New director appointed (2 pages) |
22 December 2007 | Director resigned (1 page) |
22 December 2007 | New secretary appointed (2 pages) |
22 December 2007 | New secretary appointed (2 pages) |
22 December 2007 | Director resigned (1 page) |
7 September 2007 | Return made up to 15/06/07; full list of members (3 pages) |
7 September 2007 | Return made up to 15/06/07; full list of members (3 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
20 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
20 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
27 September 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
27 September 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
10 July 2006 | Return made up to 15/06/06; full list of members (7 pages) |
10 July 2006 | Return made up to 15/06/06; full list of members (7 pages) |
24 February 2006 | Particulars of mortgage/charge (3 pages) |
24 February 2006 | Particulars of mortgage/charge (3 pages) |
10 October 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
10 October 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
4 July 2005 | Return made up to 15/06/05; full list of members (7 pages) |
4 July 2005 | Return made up to 15/06/05; full list of members (7 pages) |
24 December 2004 | Particulars of mortgage/charge (3 pages) |
24 December 2004 | Particulars of mortgage/charge (3 pages) |
28 September 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
28 September 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
28 June 2004 | Return made up to 15/06/04; full list of members (7 pages) |
28 June 2004 | Return made up to 15/06/04; full list of members (7 pages) |
26 June 2003 | Return made up to 15/06/03; full list of members (7 pages) |
26 June 2003 | Return made up to 15/06/03; full list of members (7 pages) |
8 May 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
8 May 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
15 August 2002 | Return made up to 15/06/02; full list of members
|
15 August 2002 | Return made up to 15/06/02; full list of members
|
29 June 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
29 June 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
2 May 2002 | Particulars of mortgage/charge (3 pages) |
2 May 2002 | Particulars of mortgage/charge (3 pages) |
17 April 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
17 April 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
28 June 2001 | Return made up to 15/06/01; full list of members (6 pages) |
28 June 2001 | Return made up to 15/06/01; full list of members (6 pages) |
27 June 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
27 June 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
27 June 2000 | Return made up to 15/06/00; full list of members
|
27 June 2000 | Return made up to 15/06/00; full list of members
|
31 May 2000 | Full accounts made up to 31 December 1999 (11 pages) |
31 May 2000 | Full accounts made up to 31 December 1999 (11 pages) |
1 February 2000 | Director resigned (1 page) |
1 February 2000 | Director resigned (1 page) |
28 June 1999 | Full accounts made up to 31 December 1998 (10 pages) |
28 June 1999 | Full accounts made up to 31 December 1998 (10 pages) |
28 June 1999 | Return made up to 15/06/99; no change of members (4 pages) |
28 June 1999 | Return made up to 15/06/99; no change of members (4 pages) |
19 August 1998 | Particulars of mortgage/charge (3 pages) |
19 August 1998 | Particulars of mortgage/charge (3 pages) |
22 June 1998 | Return made up to 15/06/98; no change of members (4 pages) |
22 June 1998 | Return made up to 15/06/98; no change of members (4 pages) |
16 June 1998 | Full accounts made up to 31 December 1997 (10 pages) |
16 June 1998 | Full accounts made up to 31 December 1997 (10 pages) |
18 August 1997 | Return made up to 21/06/97; full list of members
|
18 August 1997 | Return made up to 21/06/97; full list of members
|
20 July 1997 | Full accounts made up to 31 December 1996 (10 pages) |
20 July 1997 | Full accounts made up to 31 December 1996 (10 pages) |
11 November 1996 | Ad 24/08/96--------- £ si 100@1=100 £ ic 2/102 (3 pages) |
11 November 1996 | Ad 24/08/96--------- £ si 100@1=100 £ ic 2/102 (3 pages) |
26 October 1996 | Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page) |
26 October 1996 | Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page) |
10 September 1996 | New secretary appointed;new director appointed (2 pages) |
10 September 1996 | New secretary appointed;new director appointed (2 pages) |
5 September 1996 | Registered office changed on 05/09/96 from: 76 whitchurch road cardiff CF4 3LX (1 page) |
5 September 1996 | Secretary resigned (1 page) |
5 September 1996 | Director resigned (1 page) |
5 September 1996 | New director appointed (2 pages) |
5 September 1996 | New director appointed (2 pages) |
5 September 1996 | Director resigned (1 page) |
5 September 1996 | New director appointed (2 pages) |
5 September 1996 | New director appointed (2 pages) |
5 September 1996 | Secretary resigned (1 page) |
5 September 1996 | Registered office changed on 05/09/96 from: 76 whitchurch road, cardiff, CF4 3LX (1 page) |
21 June 1996 | Incorporation (17 pages) |
21 June 1996 | Incorporation (17 pages) |