Company NameBettis Holdings Limited
DirectorsJeremy Rowley and Alastair James Prain
Company StatusActive
Company Number03223762
CategoryPrivate Limited Company
Incorporation Date12 July 1996(27 years, 9 months ago)
Previous NameZodiacreport Limited

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMrs Victoria Jane Smith
StatusCurrent
Appointed08 February 2010(13 years, 7 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Correspondence AddressAccurist House C/O Emerson
44 Baker Street
London
W1U 7AL
Director NameMr Jeremy Rowley
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2014(17 years, 7 months after company formation)
Appointment Duration10 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAccurist House C/O Emerson
44 Baker Street
London
W1U 7AL
Director NameMr Alastair James Prain
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2021(24 years, 6 months after company formation)
Appointment Duration3 years, 2 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAccurist House C/O Emerson
44 Baker Street
London
W1U 7AL
Director NameGeorge Warren Chandler
Date of BirthJuly 1951 (Born 72 years ago)
NationalityCanadian
StatusResigned
Appointed22 July 1996(1 week, 3 days after company formation)
Appointment Duration7 months, 3 weeks (resigned 11 March 1997)
RoleManaging Director
Correspondence AddressChamomile Cottage 35 The Square
Titchfield
Hampshire
PO14 4AQ
Director NameWilliam Todd Bratton
Date of BirthMarch 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed30 July 1996(2 weeks, 4 days after company formation)
Appointment Duration7 months, 2 weeks (resigned 11 March 1997)
RoleCompany Executive
Correspondence Address3407 Tern Lake
Kingwood
Texas
77339
Director NameMichael Arnold Calvert
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1996(2 weeks, 4 days after company formation)
Appointment Duration2 years, 10 months (resigned 10 June 1999)
RoleCompany Director
Correspondence Address16 Jenkyns Close
Botley
Southampton
Hampshire
SO30 2UQ
Director NameWilfred Michael Krenek
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed30 July 1996(2 weeks, 4 days after company formation)
Appointment Duration5 years, 4 months (resigned 10 December 2001)
RoleAccountant
Correspondence Address4900 Woodway Suite 1200
Houston
Texas 77056
United States
Director NameNorman Duane Quam
Date of BirthJune 1933 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed11 March 1997(8 months after company formation)
Appointment Duration4 years, 5 months (resigned 08 August 2001)
RoleSales And Marketing
Correspondence Address2814 Hampton
Missouri City
Texas
77459
Director NameMarilyn Dorothy Rix
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1997(8 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 November 1999)
RoleFinancial Controller
Correspondence AddressPatterdale Roe Downs Road
Medstead
Alton
Hampshire
GU34 5LG
Director NamePhilip Reed Vaughan
Date of BirthMay 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed22 January 1999(2 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 November 2000)
RoleCompany Director
Correspondence Address54 Seymour Road
Lee On The Solent
Hampshire
PO13 9EQ
Director NameAnthony Church
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(4 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 04 June 2004)
RoleCompany Director
Correspondence Address381 Painswick Road
Matson
Gloucester
Gloucestershire
GL4 4DD
Wales
Director NameMr Christopher David Burley
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(4 years, 3 months after company formation)
Appointment Duration14 years, 11 months (resigned 30 September 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 The Spinney
The Camp
Stroud
Gloucestershire
GL6 7HP
Wales
Secretary NameMr Christopher David Burley
NationalityBritish
StatusResigned
Appointed08 August 2001(5 years after company formation)
Appointment Duration8 years, 6 months (resigned 08 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 The Spinney
The Camp
Stroud
Gloucestershire
GL6 7HP
Wales
Director NameMr Daniel Button
Date of BirthMarch 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed10 December 2001(5 years, 5 months after company formation)
Appointment Duration11 years, 5 months (resigned 13 May 2013)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressBuilding K-Annex 8100
West Florissant Ave PO Box 36911
St Louis 63136
Missouri
United States
Director NameMr Joseph Kevin Christopher Kelly
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2005(8 years, 6 months after company formation)
Appointment Duration5 years (resigned 08 February 2010)
RoleVp Sales
Country of ResidenceEngland
Correspondence Address17 Grovebury
Locks Heath
Hampshire
SO31 6PL
Director NameMr Brian Paul McGinnis
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 2009(13 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 20 June 2012)
RoleVice President Finance
Country of ResidenceUnited States
Correspondence Address418 Scottfield Terrace
St Louis
Missouri 63011
United States
Secretary NameMs Teresa Field
StatusResigned
Appointed08 February 2010(13 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 September 2016)
RoleCompany Director
Correspondence AddressAccurist House C/O Emerson
44 Baker Street
London
W1U 7AL
Director NameMr Ryan Lee Schrick
Date of BirthDecember 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed20 June 2012(15 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 2015)
RoleVp Of Finance
Country of ResidenceUnited States
Correspondence AddressAccurist House C/O Emerson
44 Baker Street
London
W1U 7AL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 July 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 July 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameWestwood Secretaries Limited (Corporation)
StatusResigned
Appointed22 July 1996(1 week, 3 days after company formation)
Appointment Duration5 years (resigned 08 August 2001)
Correspondence AddressNumerica Secretaries Limited
66 Wigmore Street
London
W1U 2HQ

Contact

Websiteemerson.com

Location

Registered AddressAccurist House C/O Emerson
44 Baker Street
London
W1U 7AL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Emerson Process Management Valve Automation, Inc
100.00%
Ordinary

Financials

Year2014
Net Worth£3,307,000
Current Liabilities£3,000

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return18 March 2024 (1 month ago)
Next Return Due1 April 2025 (11 months, 1 week from now)

Filing History

29 May 2023Director's details changed for Mr Neil Campbell Mackenzie on 29 May 2023 (2 pages)
19 May 2023Appointment of Mr Neil Campbell Mackenzie as a director on 11 May 2023 (2 pages)
26 April 2023Termination of appointment of Alastair James Prain as a director on 13 April 2023 (1 page)
12 April 2023Confirmation statement made on 18 March 2023 with no updates (3 pages)
24 September 2022Full accounts made up to 30 September 2021 (13 pages)
18 March 2022Confirmation statement made on 18 March 2022 with no updates (3 pages)
7 October 2021Full accounts made up to 30 September 2020 (12 pages)
22 March 2021Confirmation statement made on 18 March 2021 with no updates (3 pages)
2 February 2021Appointment of Mr Alastair James Prain as a director on 27 January 2021 (2 pages)
5 October 2020Full accounts made up to 30 September 2019 (12 pages)
20 March 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
9 July 2019Full accounts made up to 30 September 2018 (12 pages)
20 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
9 July 2018Full accounts made up to 30 September 2017 (11 pages)
21 March 2018Change of details for Emerson Electric Co. as a person with significant control on 6 April 2016 (2 pages)
21 March 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
28 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
13 March 2017Full accounts made up to 30 September 2016 (10 pages)
13 March 2017Full accounts made up to 30 September 2016 (10 pages)
19 October 2016Termination of appointment of Teresa Field as a secretary on 30 September 2016 (1 page)
19 October 2016Termination of appointment of Teresa Field as a secretary on 30 September 2016 (1 page)
26 April 2016Full accounts made up to 30 September 2015 (10 pages)
26 April 2016Full accounts made up to 30 September 2015 (10 pages)
31 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
(4 pages)
31 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
(4 pages)
30 September 2015Termination of appointment of Christopher David Burley as a director on 30 September 2015 (1 page)
30 September 2015Termination of appointment of Ryan Lee Schrick as a director on 30 September 2015 (1 page)
30 September 2015Termination of appointment of Ryan Lee Schrick as a director on 30 September 2015 (1 page)
30 September 2015Termination of appointment of Christopher David Burley as a director on 30 September 2015 (1 page)
31 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(5 pages)
31 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(5 pages)
18 February 2015Full accounts made up to 30 September 2014 (11 pages)
18 February 2015Full accounts made up to 30 September 2014 (11 pages)
10 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
(5 pages)
10 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
(5 pages)
11 February 2014Appointment of Mr Jeremy Rowley as a director (2 pages)
11 February 2014Appointment of Mr Jeremy Rowley as a director (2 pages)
6 February 2014Termination of appointment of Daniel Button as a director (1 page)
6 February 2014Termination of appointment of Daniel Button as a director (1 page)
21 January 2014Full accounts made up to 30 September 2013 (11 pages)
21 January 2014Full accounts made up to 30 September 2013 (11 pages)
2 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (6 pages)
2 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (6 pages)
7 February 2013Full accounts made up to 30 September 2012 (12 pages)
7 February 2013Full accounts made up to 30 September 2012 (12 pages)
10 September 2012Resolutions
  • RES13 ‐ 175(5)A conflict of interest 23/08/2012
(3 pages)
10 September 2012Resolutions
  • RES13 ‐ 175(5)A conflict of interest 23/08/2012
(3 pages)
29 August 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 23/08/2012
(3 pages)
29 August 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 23/08/2012
(3 pages)
29 August 2012Statement of capital on 29 August 2012
  • GBP 1.00
(4 pages)
29 August 2012Statement of capital on 29 August 2012
  • GBP 1.00
(4 pages)
29 August 2012Statement by directors (2 pages)
29 August 2012Solvency statement dated 23/08/12 (2 pages)
29 August 2012Statement by directors (2 pages)
29 August 2012Solvency statement dated 23/08/12 (2 pages)
16 August 2012Appointment of Mr Ryan Lee Schrick as a director (2 pages)
16 August 2012Appointment of Mr Ryan Lee Schrick as a director (2 pages)
18 July 2012Termination of appointment of Brian Mcginnis as a director (1 page)
18 July 2012Termination of appointment of Brian Mcginnis as a director (1 page)
5 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (6 pages)
5 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (6 pages)
7 February 2012Full accounts made up to 30 September 2011 (11 pages)
7 February 2012Full accounts made up to 30 September 2011 (11 pages)
15 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (6 pages)
15 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (6 pages)
15 April 2011Secretary's details changed for Ms Teresa Field on 1 October 2010 (1 page)
15 April 2011Secretary's details changed for Ms Teresa Field on 1 October 2010 (1 page)
15 April 2011Secretary's details changed for Ms Teresa Field on 1 October 2010 (1 page)
9 February 2011Full accounts made up to 30 September 2010 (11 pages)
9 February 2011Full accounts made up to 30 September 2010 (11 pages)
16 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for Daniel Button on 1 January 2010 (2 pages)
16 April 2010Director's details changed for Daniel Button on 1 January 2010 (2 pages)
16 April 2010Director's details changed for Daniel Button on 1 January 2010 (2 pages)
16 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
11 February 2010Appointment of Ms Teresa Field as a secretary (1 page)
11 February 2010Appointment of Mrs Victoria Jane Smith as a secretary (1 page)
11 February 2010Appointment of Mrs Victoria Jane Smith as a secretary (1 page)
11 February 2010Appointment of Ms Teresa Field as a secretary (1 page)
10 February 2010Termination of appointment of Joseph Kelly as a director (1 page)
10 February 2010Termination of appointment of Joseph Kelly as a director (1 page)
10 February 2010Termination of appointment of Christopher Burley as a secretary (1 page)
10 February 2010Termination of appointment of Christopher Burley as a secretary (1 page)
4 February 2010Full accounts made up to 30 September 2009 (11 pages)
4 February 2010Full accounts made up to 30 September 2009 (11 pages)
1 October 2009Director appointed brian paul mcginnis (2 pages)
1 October 2009Director appointed brian paul mcginnis (2 pages)
14 April 2009Return made up to 18/03/09; full list of members (4 pages)
14 April 2009Return made up to 18/03/09; full list of members (4 pages)
5 February 2009Full accounts made up to 30 September 2008 (13 pages)
5 February 2009Full accounts made up to 30 September 2008 (13 pages)
27 May 2008Return made up to 18/03/08; full list of members (4 pages)
27 May 2008Location of register of members (1 page)
27 May 2008Return made up to 18/03/08; full list of members (4 pages)
27 May 2008Location of debenture register (1 page)
27 May 2008Registered office changed on 27/05/2008 from 6 bracken hill south west industrial estate peterlee county durham SR8 2LS (1 page)
27 May 2008Location of register of members (1 page)
27 May 2008Location of debenture register (1 page)
27 May 2008Registered office changed on 27/05/2008 from 6 bracken hill south west industrial estate peterlee county durham SR8 2LS (1 page)
8 April 2008Full accounts made up to 30 September 2007 (12 pages)
8 April 2008Full accounts made up to 30 September 2007 (12 pages)
24 April 2007Return made up to 18/03/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 April 2007Return made up to 18/03/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 February 2007Full accounts made up to 30 September 2006 (12 pages)
13 February 2007Full accounts made up to 30 September 2006 (12 pages)
22 May 2006Return made up to 18/03/06; full list of members (7 pages)
22 May 2006Return made up to 18/03/06; full list of members (7 pages)
11 January 2006Full accounts made up to 30 September 2005 (12 pages)
11 January 2006Full accounts made up to 30 September 2005 (12 pages)
6 April 2005Return made up to 18/03/05; full list of members (7 pages)
6 April 2005Return made up to 18/03/05; full list of members (7 pages)
2 March 2005New director appointed (2 pages)
2 March 2005New director appointed (2 pages)
13 January 2005Full accounts made up to 30 September 2004 (12 pages)
13 January 2005Full accounts made up to 30 September 2004 (12 pages)
7 July 2004Director resigned (1 page)
7 July 2004Director resigned (1 page)
15 June 2004Return made up to 18/03/04; full list of members (6 pages)
15 June 2004Return made up to 18/03/04; full list of members (6 pages)
14 June 2004Location of register of members (1 page)
14 June 2004Location of register of members (1 page)
15 March 2004Full accounts made up to 30 September 2003 (12 pages)
15 March 2004Full accounts made up to 30 September 2003 (12 pages)
25 March 2003Return made up to 18/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 March 2003Return made up to 18/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 February 2003Full accounts made up to 30 September 2002 (12 pages)
18 February 2003Full accounts made up to 30 September 2002 (12 pages)
6 October 2002Registered office changed on 06/10/02 from: 28-29 imperial square cheltenham gloucestershire GL50 1RH (1 page)
6 October 2002Registered office changed on 06/10/02 from: 28-29 imperial square cheltenham gloucestershire GL50 1RH (1 page)
14 July 2002Resolutions
  • RES13 ‐ Re-app of auditors 28/06/02
(1 page)
14 July 2002Resolutions
  • RES13 ‐ Re-app of auditors 28/06/02
(1 page)
2 July 2002Re sec 394 (1 page)
2 July 2002Re sec 394 (1 page)
22 March 2002Return made up to 18/03/02; full list of members (7 pages)
22 March 2002Return made up to 18/03/02; full list of members (7 pages)
11 March 2002Full accounts made up to 30 September 2001 (12 pages)
11 March 2002Full accounts made up to 30 September 2001 (12 pages)
8 February 2002New director appointed (2 pages)
8 February 2002New director appointed (2 pages)
1 February 2002Full accounts made up to 30 September 2000 (12 pages)
1 February 2002Full accounts made up to 30 September 2000 (12 pages)
4 January 2002Director resigned (1 page)
4 January 2002Director resigned (1 page)
8 October 2001Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page)
8 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 October 2001Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page)
8 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 September 2001Director resigned (1 page)
13 September 2001Director resigned (1 page)
29 August 2001Secretary resigned (1 page)
29 August 2001New secretary appointed (2 pages)
29 August 2001Secretary resigned (1 page)
29 August 2001New secretary appointed (2 pages)
23 July 2001Registered office changed on 23/07/01 from: charter court third avenue southampton hampshire SO15 0AP (1 page)
23 July 2001Registered office changed on 23/07/01 from: charter court third avenue southampton hampshire SO15 0AP (1 page)
17 April 2001Return made up to 18/03/01; full list of members (6 pages)
17 April 2001Return made up to 18/03/01; full list of members (6 pages)
9 November 2000New director appointed (2 pages)
9 November 2000New director appointed (2 pages)
9 November 2000Director resigned (1 page)
9 November 2000New director appointed (2 pages)
9 November 2000Director resigned (1 page)
9 November 2000New director appointed (2 pages)
27 June 2000Full accounts made up to 31 December 1999 (13 pages)
27 June 2000Full accounts made up to 31 December 1999 (13 pages)
21 April 2000Return made up to 18/03/00; no change of members (5 pages)
21 April 2000Return made up to 18/03/00; no change of members (5 pages)
1 December 1999Director resigned (1 page)
1 December 1999Director resigned (1 page)
22 July 1999Director's particulars changed (1 page)
22 July 1999Director's particulars changed (1 page)
30 June 1999Director resigned (1 page)
30 June 1999Director resigned (1 page)
29 March 1999Return made up to 18/03/99; no change of members (7 pages)
29 March 1999Director's particulars changed (1 page)
29 March 1999Return made up to 18/03/99; no change of members (7 pages)
29 March 1999Director's particulars changed (1 page)
29 March 1999Full accounts made up to 31 December 1998 (14 pages)
29 March 1999Full accounts made up to 31 December 1998 (14 pages)
15 February 1999New director appointed (2 pages)
15 February 1999New director appointed (2 pages)
29 September 1998Auditor's resignation (1 page)
29 September 1998Auditor's resignation (1 page)
28 May 1998Return made up to 20/05/98; full list of members (6 pages)
28 May 1998Return made up to 20/05/98; full list of members (6 pages)
1 May 1998Full group accounts made up to 31 December 1997 (22 pages)
1 May 1998Full group accounts made up to 31 December 1997 (22 pages)
14 October 1997Accounting reference date extended from 31/12/96 to 31/12/97 (1 page)
14 October 1997Accounting reference date extended from 31/12/96 to 31/12/97 (1 page)
15 August 1997Return made up to 12/07/97; full list of members (6 pages)
15 August 1997Director's particulars changed (1 page)
15 August 1997Return made up to 12/07/97; full list of members (6 pages)
15 August 1997Director's particulars changed (1 page)
25 March 1997New director appointed (2 pages)
25 March 1997Director resigned (1 page)
25 March 1997New director appointed (2 pages)
25 March 1997Director resigned (1 page)
25 March 1997New director appointed (2 pages)
25 March 1997New director appointed (2 pages)
25 March 1997Director resigned (1 page)
25 March 1997Director resigned (1 page)
6 October 1996Particulars of contract relating to shares (3 pages)
6 October 1996Ad 29/07/96--------- £ si 700354@1 (2 pages)
6 October 1996Particulars of contract relating to shares (3 pages)
6 October 1996Ad 29/07/96--------- £ si 700354@1 (2 pages)
6 October 1996Particulars of contract relating to shares (3 pages)
6 October 1996Particulars of contract relating to shares (3 pages)
6 October 1996Ad 29/07/96--------- £ si 1350000@1 (2 pages)
6 October 1996Ad 29/07/96--------- £ si 1350000@1 (2 pages)
25 September 1996Ad 29/07/96--------- £ si 1350000@1=1350000 £ ic 2/1350002 (3 pages)
25 September 1996Ad 29/07/96--------- £ si 700354@1=700354 £ ic 1350002/2050356 (4 pages)
25 September 1996Ad 29/07/96--------- £ si 700354@1=700354 £ ic 1350002/2050356 (4 pages)
25 September 1996Ad 29/07/96--------- £ si 1350000@1=1350000 £ ic 2/1350002 (3 pages)
23 September 1996Accounting reference date shortened from 31/07/97 to 31/12/96 (1 page)
23 September 1996Accounting reference date shortened from 31/07/97 to 31/12/96 (1 page)
6 September 1996New director appointed (2 pages)
6 September 1996New director appointed (2 pages)
22 August 1996New director appointed (2 pages)
22 August 1996New director appointed (2 pages)
22 August 1996New director appointed (2 pages)
22 August 1996New director appointed (2 pages)
7 August 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 August 1996Secretary resigned (1 page)
7 August 1996New secretary appointed (2 pages)
7 August 1996New director appointed (2 pages)
7 August 1996Nc inc already adjusted 22/07/96 (1 page)
7 August 1996New director appointed (2 pages)
7 August 1996Secretary resigned (1 page)
7 August 1996Nc inc already adjusted 22/07/96 (1 page)
7 August 1996Registered office changed on 07/08/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
7 August 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
7 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
7 August 1996Memorandum and Articles of Association (11 pages)
7 August 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
7 August 1996Memorandum and Articles of Association (11 pages)
7 August 1996Director resigned (1 page)
7 August 1996Registered office changed on 07/08/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
7 August 1996New secretary appointed (2 pages)
7 August 1996Director resigned (1 page)
7 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
24 July 1996Company name changed zodiacreport LIMITED\certificate issued on 24/07/96 (2 pages)
24 July 1996Company name changed zodiacreport LIMITED\certificate issued on 24/07/96 (2 pages)
12 July 1996Incorporation (9 pages)
12 July 1996Incorporation (9 pages)