Weybridge
Surrey
KT13 0NY
Director Name | Mr Thomas Alexander Atherton |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 June 2013(17 years after company formation) |
Appointment Duration | 8 years, 6 months (closed 21 December 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 The Heights Brooklands Weybridge Surrey KT13 0NY |
Secretary Name | Mrs Isobel Jean Hinton |
---|---|
Status | Closed |
Appointed | 21 September 2018(22 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 21 December 2021) |
Role | Company Director |
Correspondence Address | 5 The Heights Brooklands Weybridge Surrey KT13 0NY |
Director Name | Mr Maxime Therrien |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 15 April 2019(22 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 21 December 2021) |
Role | Chief Financial Officer And Secretary |
Country of Residence | Canada |
Correspondence Address | 5 The Heights Brooklands Weybridge Surrey KT13 0NY |
Director Name | Mr Adam Braithwaite |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 2019(23 years after company formation) |
Appointment Duration | 2 years, 5 months (closed 21 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Heights Brooklands Weybridge Surrey KT13 0NY |
Director Name | Duncan John Taylor |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1996(same day as company formation) |
Role | Solicitor |
Correspondence Address | 52 Main Road Shirland Alfreton Derbyshire DE55 6BB |
Secretary Name | Manik Meah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 142 Harlaxton Drive Nottingham NG7 1JE |
Director Name | Anthony Gerard Fitzhenry |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1996(2 weeks, 4 days after company formation) |
Appointment Duration | 4 months, 1 week (resigned 18 November 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Stoke Hill Stoke Bishop Bristol South Gloucestershire BS9 1JL |
Director Name | Mr Anthony Gerard Fitzhenry |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1996(2 weeks, 4 days after company formation) |
Appointment Duration | 4 months, 1 week (resigned 18 November 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Stoke Hill Stoke Bishop Bristol South Gloucestershire BS9 1JL |
Secretary Name | Mr Howard Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1996(2 weeks, 4 days after company formation) |
Appointment Duration | 4 months, 1 week (resigned 18 November 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rundale Barn Rectory Lane Cromhall Wotton Under Edge South Gloucestershire GL12 8AN Wales |
Director Name | Mr Robert Marco Francesco Pola |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1996(5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 October 1998) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Dormers Low Road Congham Kings Lynn Norfolk PE32 1AE |
Secretary Name | Duncan John Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1996(5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 October 1998) |
Role | Company Director |
Correspondence Address | 7 Hallfields Rise Shirland Alfreton Derbyshire DE55 6DH |
Director Name | Mr Howard Marshall |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1998(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 March 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rundale Barn Rectory Lane Cromhall Wotton Under Edge South Gloucestershire GL12 8AN Wales |
Director Name | Mr Howard Marshall |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1998(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 March 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rundale Barn Rectory Lane Cromhall Wotton Under Edge South Gloucestershire GL12 8AN Wales |
Secretary Name | Mr Robert Scott Caul |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1998(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 February 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rose Cottage The Green Tockington Bristol BS32 4LG |
Director Name | William Sothern Haywood |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1999(2 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 13 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Cottage 34 Alma Lane Farnham Surrey GU9 0LH |
Director Name | John Asdell |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1999(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 July 2000) |
Role | Company Director |
Correspondence Address | White Gates Farleigh Ramsden Road Godalming Surrey GU7 1QE |
Secretary Name | Mr Mark Skipwith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2000(3 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 03 July 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 School Lane Itchen Abbas Winchester Hampshire SO21 1BE |
Director Name | Mr David Michael Lattimore |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(4 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 February 2004) |
Role | Mang Director |
Country of Residence | England |
Correspondence Address | Old Forge House Coates Cirencester Gloucestershire GL7 6NH Wales |
Secretary Name | Mr Roger James Newton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(4 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holmelea Sonning Lane Sonning Reading Berkshire RG4 6ST |
Director Name | Mr Alastair Sholto Neil Murray |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2007(11 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 23 May 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Claygate House Littleworth Road Esher Surrey KT10 9PN |
Director Name | Mr Mark Allen |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 13 August 2007(11 years, 1 month after company formation) |
Appointment Duration | 11 years, 10 months (resigned 04 July 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 5 The Heights Brooklands Weybridge Surrey KT13 0NY |
Secretary Name | Mr Robin Paul Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(11 years, 9 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 21 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Claygate House Littleworth Road Esher Surrey KT10 9PN |
Director Name | Mr Robin Paul Miller |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2013(17 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 21 September 2018) |
Role | Company Secretary & General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | Claygate House Littleworth Road Esher Surrey KT10 9PN |
Website | dairycrest.co.uk |
---|
Registered Address | 5 The Heights Brooklands Weybridge Surrey KT13 0NY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
337.9m at £1 | Dairy Crest LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £339,448,000 |
Current Liabilities | £141,032,000 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
16 February 2021 | Full accounts made up to 31 March 2020 (16 pages) |
---|---|
5 October 2020 | Statement by Directors (1 page) |
25 September 2020 | Resolutions
|
25 September 2020 | Statement of capital on 25 September 2020
|
25 September 2020 | Solvency Statement dated 02/09/20 (1 page) |
26 August 2020 | Director's details changed for Mr Thomas Alexander Atherton on 13 August 2020 (2 pages) |
22 June 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
12 May 2020 | Director's details changed for Mr Robert Thomas Arthur Willock on 6 May 2020 (2 pages) |
4 March 2020 | Director's details changed for Mr Adam Braithwaite on 3 March 2020 (2 pages) |
20 December 2019 | Full accounts made up to 31 March 2019 (16 pages) |
11 December 2019 | Director's details changed for Mr Robert Thomas Arthur Willock on 11 December 2019 (2 pages) |
8 July 2019 | Appointment of Mr Adam Braithwaite as a director on 4 July 2019 (2 pages) |
8 July 2019 | Director's details changed for Mr Thomas Alexander Atherton on 19 April 2018 (2 pages) |
4 July 2019 | Termination of appointment of Mark Allen as a director on 4 July 2019 (1 page) |
24 June 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
7 May 2019 | Registered office address changed from Claygate House Littleworth Road Esher Surrey KT10 9PN to 5 the Heights Brooklands Weybridge Surrey KT13 0NY on 7 May 2019 (1 page) |
15 April 2019 | Appointment of Mr Maxime Therrien as a director on 15 April 2019 (2 pages) |
10 October 2018 | Full accounts made up to 31 March 2018 (15 pages) |
5 October 2018 | Termination of appointment of Robin Paul Miller as a director on 21 September 2018 (1 page) |
21 September 2018 | Termination of appointment of Robin Paul Miller as a secretary on 21 September 2018 (1 page) |
21 September 2018 | Appointment of Mrs Isobel Jean Hinton as a secretary on 21 September 2018 (2 pages) |
25 June 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
16 April 2018 | Resolutions
|
13 November 2017 | Auditor's resignation (1 page) |
13 November 2017 | Auditor's resignation (1 page) |
6 October 2017 | Auditor's resignation (1 page) |
6 October 2017 | Auditor's resignation (1 page) |
12 September 2017 | Full accounts made up to 31 March 2017 (13 pages) |
12 September 2017 | Full accounts made up to 31 March 2017 (13 pages) |
27 June 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Dairy Crest Limited as a person with significant control on 6 April 2016 (1 page) |
27 June 2017 | Notification of Dairy Crest Limited as a person with significant control on 6 April 2016 (1 page) |
27 June 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
1 November 2016 | Full accounts made up to 31 March 2016 (14 pages) |
1 November 2016 | Full accounts made up to 31 March 2016 (14 pages) |
21 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
23 December 2015 | Full accounts made up to 31 March 2015 (12 pages) |
23 December 2015 | Full accounts made up to 31 March 2015 (12 pages) |
23 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
17 April 2015 | Director's details changed for Mr Robin Paul Miller on 16 April 2015 (2 pages) |
17 April 2015 | Director's details changed for Mr Robin Paul Miller on 16 April 2015 (2 pages) |
3 January 2015 | Full accounts made up to 31 March 2014 (11 pages) |
3 January 2015 | Full accounts made up to 31 March 2014 (11 pages) |
23 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
19 December 2013 | Full accounts made up to 31 March 2013 (10 pages) |
19 December 2013 | Full accounts made up to 31 March 2013 (10 pages) |
11 September 2013 | Director's details changed for Mr Mark Allen on 13 June 2013 (2 pages) |
11 September 2013 | Director's details changed for Mr Mark Allen on 13 June 2013 (2 pages) |
3 July 2013 | Director's details changed for Mr Mark Allen on 29 June 2013 (2 pages) |
3 July 2013 | Director's details changed for Mr Mark Allen on 29 June 2013 (2 pages) |
26 June 2013 | Appointment of Mr Robert Thomas Arthur Willock as a director (2 pages) |
26 June 2013 | Appointment of Mr Robin Paul Miller as a director (2 pages) |
26 June 2013 | Appointment of Mr Robin Paul Miller as a director (2 pages) |
26 June 2013 | Appointment of Mr Thomas Alexander Atherton as a director (2 pages) |
26 June 2013 | Appointment of Mr Robert Thomas Arthur Willock as a director (2 pages) |
26 June 2013 | Appointment of Mr Thomas Alexander Atherton as a director (2 pages) |
21 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (3 pages) |
21 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (3 pages) |
24 May 2013 | Termination of appointment of Alastair Murray as a director (1 page) |
24 May 2013 | Termination of appointment of Alastair Murray as a director (1 page) |
3 January 2013 | Full accounts made up to 31 March 2012 (10 pages) |
3 January 2013 | Full accounts made up to 31 March 2012 (10 pages) |
22 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (3 pages) |
22 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (3 pages) |
28 November 2011 | Full accounts made up to 31 March 2011 (10 pages) |
28 November 2011 | Full accounts made up to 31 March 2011 (10 pages) |
23 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (3 pages) |
23 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (3 pages) |
16 December 2010 | Full accounts made up to 31 March 2010 (10 pages) |
16 December 2010 | Full accounts made up to 31 March 2010 (10 pages) |
29 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (14 pages) |
29 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (14 pages) |
22 July 2010 | Secretary's details changed for Robin Paul Miller on 20 June 2010 (1 page) |
22 July 2010 | Director's details changed for Mark Allen on 20 June 2010 (2 pages) |
22 July 2010 | Secretary's details changed for Robin Paul Miller on 20 June 2010 (1 page) |
22 July 2010 | Director's details changed for Mr Alastair Sholto Neil Murray on 20 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Mr Alastair Sholto Neil Murray on 20 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Mark Allen on 20 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Mark Allen on 20 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Mark Allen on 20 June 2010 (2 pages) |
28 September 2009 | Capitals not rolled up (2 pages) |
28 September 2009 | Statement of affairs (5 pages) |
28 September 2009 | Statement of affairs (5 pages) |
28 September 2009 | Capitals not rolled up (2 pages) |
28 September 2009 | Statement of affairs (5 pages) |
28 September 2009 | Capitals not rolled up (2 pages) |
28 September 2009 | Statement of affairs (5 pages) |
28 September 2009 | Capitals not rolled up (2 pages) |
22 September 2009 | Full accounts made up to 31 March 2009 (8 pages) |
22 September 2009 | Full accounts made up to 31 March 2009 (8 pages) |
7 September 2009 | Nc inc already adjusted 30/03/09 (1 page) |
7 September 2009 | Resolutions
|
7 September 2009 | Resolutions
|
7 September 2009 | Nc inc already adjusted 30/03/09 (1 page) |
8 July 2009 | Return made up to 21/06/09; full list of members (3 pages) |
8 July 2009 | Return made up to 21/06/09; full list of members (3 pages) |
3 February 2009 | Full accounts made up to 31 March 2008 (9 pages) |
3 February 2009 | Full accounts made up to 31 March 2008 (9 pages) |
26 June 2008 | Return made up to 21/06/08; full list of members (3 pages) |
26 June 2008 | Return made up to 21/06/08; full list of members (3 pages) |
18 April 2008 | Secretary appointed robin paul miller (2 pages) |
18 April 2008 | Secretary appointed robin paul miller (2 pages) |
17 April 2008 | Appointment terminated secretary roger newton (1 page) |
17 April 2008 | Appointment terminated secretary roger newton (1 page) |
2 February 2008 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
2 February 2008 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
15 October 2007 | Memorandum and Articles of Association (36 pages) |
15 October 2007 | Memorandum and Articles of Association (36 pages) |
8 October 2007 | Company name changed somerset & wilts dairy LIMITED\certificate issued on 08/10/07 (2 pages) |
8 October 2007 | Company name changed somerset & wilts dairy LIMITED\certificate issued on 08/10/07 (2 pages) |
21 September 2007 | Nc inc already adjusted 05/09/07 (1 page) |
21 September 2007 | Resolutions
|
21 September 2007 | Nc inc already adjusted 05/09/07 (1 page) |
21 September 2007 | Resolutions
|
11 September 2007 | Director resigned (1 page) |
11 September 2007 | New director appointed (3 pages) |
11 September 2007 | New director appointed (4 pages) |
11 September 2007 | New director appointed (4 pages) |
11 September 2007 | New director appointed (3 pages) |
11 September 2007 | Director resigned (1 page) |
5 September 2007 | Return made up to 21/06/07; no change of members (6 pages) |
5 September 2007 | Return made up to 21/06/07; no change of members (6 pages) |
6 December 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
6 December 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
25 July 2006 | Return made up to 21/06/06; full list of members (6 pages) |
25 July 2006 | Return made up to 21/06/06; full list of members (6 pages) |
23 January 2006 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
23 January 2006 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
21 July 2005 | Return made up to 21/06/05; full list of members (6 pages) |
21 July 2005 | Return made up to 21/06/05; full list of members (6 pages) |
3 September 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
3 September 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
13 July 2004 | Return made up to 21/06/04; full list of members (6 pages) |
13 July 2004 | Return made up to 21/06/04; full list of members (6 pages) |
25 February 2004 | Director resigned (1 page) |
25 February 2004 | Director resigned (1 page) |
26 January 2004 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
26 January 2004 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
24 July 2003 | Return made up to 21/06/03; full list of members (7 pages) |
24 July 2003 | Return made up to 21/06/03; full list of members (7 pages) |
9 January 2003 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
9 January 2003 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
4 October 2002 | Registered office changed on 04/10/02 from: dairy crest house portsmouth road surbiton surrey KT6 5QL (1 page) |
4 October 2002 | Registered office changed on 04/10/02 from: dairy crest house portsmouth road surbiton surrey KT6 5QL (1 page) |
8 August 2002 | Return made up to 21/06/02; full list of members (7 pages) |
8 August 2002 | Return made up to 21/06/02; full list of members (7 pages) |
5 March 2002 | Director's particulars changed (1 page) |
5 March 2002 | Director's particulars changed (1 page) |
4 February 2002 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
4 February 2002 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
28 June 2001 | Return made up to 21/06/01; change of members (17 pages) |
28 June 2001 | Return made up to 21/06/01; change of members (17 pages) |
13 April 2001 | Director resigned (1 page) |
13 April 2001 | Director resigned (1 page) |
13 April 2001 | Registered office changed on 13/04/01 from: pennine house, 8 stanford street nottingham nottinghamshire NG1 7BQ (1 page) |
13 April 2001 | Director resigned (1 page) |
13 April 2001 | Director resigned (1 page) |
13 April 2001 | Registered office changed on 13/04/01 from: pennine house, 8 stanford street nottingham nottinghamshire NG1 7BQ (1 page) |
18 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
18 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
25 August 2000 | New director appointed (2 pages) |
25 August 2000 | New director appointed (2 pages) |
25 August 2000 | New secretary appointed (2 pages) |
25 August 2000 | Director resigned (1 page) |
25 August 2000 | Director resigned (1 page) |
25 August 2000 | Secretary resigned (1 page) |
25 August 2000 | New secretary appointed (2 pages) |
25 August 2000 | Secretary resigned (1 page) |
14 July 2000 | Return made up to 21/06/00; full list of members (7 pages) |
14 July 2000 | Return made up to 21/06/00; full list of members (7 pages) |
16 April 2000 | Registered office changed on 16/04/00 from: pennine house 8 stanford street nottingham NG1 7BQ (1 page) |
16 April 2000 | Registered office changed on 16/04/00 from: pennine house 8 stanford street nottingham NG1 7BQ (1 page) |
13 April 2000 | Secretary resigned (1 page) |
13 April 2000 | Secretary resigned (1 page) |
13 April 2000 | New secretary appointed (2 pages) |
13 April 2000 | New secretary appointed (2 pages) |
12 October 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
12 October 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
21 June 1999 | Return made up to 21/06/99; full list of members (6 pages) |
21 June 1999 | Return made up to 21/06/99; full list of members (6 pages) |
21 May 1999 | New director appointed (2 pages) |
21 May 1999 | New director appointed (2 pages) |
13 April 1999 | £ nc 100/2000 25/03/99 (1 page) |
13 April 1999 | Ad 25/03/99--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages) |
13 April 1999 | Resolutions
|
13 April 1999 | Resolutions
|
13 April 1999 | Ad 25/03/99--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages) |
13 April 1999 | £ nc 100/2000 25/03/99 (1 page) |
2 April 1999 | New director appointed (2 pages) |
2 April 1999 | Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page) |
2 April 1999 | New director appointed (2 pages) |
2 April 1999 | Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page) |
12 November 1998 | Secretary resigned (1 page) |
12 November 1998 | New secretary appointed (2 pages) |
12 November 1998 | Secretary resigned (1 page) |
12 November 1998 | New secretary appointed (2 pages) |
27 October 1998 | New director appointed (2 pages) |
27 October 1998 | New director appointed (2 pages) |
19 October 1998 | Director resigned (1 page) |
19 October 1998 | Director resigned (1 page) |
7 October 1998 | Accounts for a small company made up to 30 June 1998 (3 pages) |
7 October 1998 | Accounts for a small company made up to 30 June 1998 (3 pages) |
17 June 1998 | Return made up to 21/06/98; no change of members (4 pages) |
17 June 1998 | Return made up to 21/06/98; no change of members (4 pages) |
11 March 1998 | Accounts for a small company made up to 30 June 1997 (15 pages) |
11 March 1998 | Accounts for a small company made up to 30 June 1997 (15 pages) |
10 March 1998 | Registered office changed on 10/03/98 from: short way thornbury industrial estate thornbury bristol BS12 2UT (1 page) |
10 March 1998 | Registered office changed on 10/03/98 from: short way thornbury industrial estate thornbury bristol BS12 2UT (1 page) |
1 July 1997 | Return made up to 21/06/97; full list of members (6 pages) |
1 July 1997 | Return made up to 21/06/97; full list of members (6 pages) |
29 November 1996 | Company name changed stanco no. 1 LIMITED\certificate issued on 02/12/96 (2 pages) |
29 November 1996 | Company name changed stanco no. 1 LIMITED\certificate issued on 02/12/96 (2 pages) |
22 November 1996 | Director resigned (1 page) |
22 November 1996 | Secretary resigned;director resigned (1 page) |
22 November 1996 | New director appointed (2 pages) |
22 November 1996 | New director appointed (2 pages) |
22 November 1996 | Secretary resigned;director resigned (1 page) |
22 November 1996 | Director resigned (1 page) |
21 July 1996 | New director appointed (1 page) |
21 July 1996 | Secretary resigned (2 pages) |
21 July 1996 | New director appointed (1 page) |
21 July 1996 | Registered office changed on 21/07/96 from: pennine house 8 stanford street nottingham NG1 7BQ (1 page) |
21 July 1996 | Secretary resigned (2 pages) |
21 July 1996 | Director resigned (2 pages) |
21 July 1996 | Director resigned (2 pages) |
21 July 1996 | Registered office changed on 21/07/96 from: pennine house 8 stanford street nottingham NG1 7BQ (1 page) |
21 July 1996 | New secretary appointed;new director appointed (1 page) |
21 July 1996 | New secretary appointed;new director appointed (1 page) |
21 June 1996 | Incorporation (18 pages) |
21 June 1996 | Incorporation (18 pages) |