Swindon
Wiltshire
SN1 1HL
Director Name | Mr Clive Burrows |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2011(14 years, 5 months after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Milford House 1 Milford Street Swindon Wiltshire SN1 1HL |
Secretary Name | Ms Barbara Mary Salter |
---|---|
Status | Current |
Appointed | 20 February 2017(20 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Mr Max David Steinkopf |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 19 November 1996(1 month after company formation) |
Appointment Duration | 8 years, 7 months (resigned 08 July 2005) |
Role | Commercial Director |
Country of Residence | Canada |
Correspondence Address | Flat 82 25 Porchester Place London W2 2PF |
Director Name | Mr Michael Huntly Schabas |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1996(1 month after company formation) |
Appointment Duration | 12 years, 4 months (resigned 31 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Grand Avenue London N10 3BB |
Secretary Name | Mr Max David Steinkopf |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 19 November 1996(1 month after company formation) |
Appointment Duration | 8 years, 7 months (resigned 08 July 2005) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | Flat 82 25 Porchester Place London W2 2PF |
Director Name | Mr Jeremy Paul Warwick Long |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 4 months (resigned 07 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Minchin Court Forest Hill Oxfordshire OX33 1EH |
Director Name | The Right Honourable Lord Allen John George Sheppard |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 5 months (resigned 06 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Didgmere Hall Low Hill Road Roydon Harlow Essex CM19 5JN |
Director Name | Christopher Simon Gunn |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 January 1998) |
Role | Chartered Accountant |
Correspondence Address | The Old Rectory Denton Canterbury Kent CT4 6QZ |
Director Name | Mr Derek Potts |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 December 1999) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 East Street Coggeshall Colchester Essex CO6 1SJ |
Director Name | Richard Francis Drake |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 16 December 2005) |
Role | Company Director |
Correspondence Address | 21 Crown Mill Elmswell Bury St Edmunds Suffolk IP30 9GF |
Director Name | Mr Iain Malcolm Lanaghan |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2003(6 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 31 May 2004) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Ernan Lodge 82 Beechgrove Terrace Aberdeen AB15 5EY Scotland |
Secretary Name | Marie Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2004(7 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | 10 Hatch Place Kingston Upon Thames Surrey KT2 5NB |
Director Name | Mr James Gullen Morgan |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2005(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 13 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brettfields Fen Lane Hitcham Ipswich Suffolk IP7 7NL |
Secretary Name | Brenda Louise Ruppel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2005(8 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 20 December 2005) |
Role | Legal Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 26 Broadhinton Road London SW4 0LT |
Director Name | Mr Andrew Haines |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2005(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 November 2008) |
Role | Executive |
Country of Residence | England |
Correspondence Address | Yew Tree Barn The Paddocks, East Hanney Wantage Oxfordshire OX12 0XH |
Director Name | Mr David Clement Gausby |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2005(9 years, 2 months after company formation) |
Appointment Duration | 11 years (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 395 King Street Aberdeen Aberdeenshire AB24 5RP Scotland |
Secretary Name | Mr Sidney Barrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2005(9 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 15 July 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Mrs Mary Alexander Grant |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2009(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Secretary Name | Mr Paul Michael Lewis |
---|---|
Status | Resigned |
Appointed | 15 July 2011(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 May 2014) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Mr Vernon Ian Barker |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2011(14 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 17 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Capital House 25 Chapel Street London NW1 5DH |
Secretary Name | Mr Robert John Welch |
---|---|
Status | Resigned |
Appointed | 19 May 2014(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 July 2016) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Secretary Name | Mr Michael Hampson |
---|---|
Status | Resigned |
Appointed | 22 July 2016(19 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 20 February 2017) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 020 79835103 |
---|---|
Telephone region | London |
Registered Address | 8th Floor The Point 37 North Wharf Road London W2 1AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £0.01 | First Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,550,000 |
Cash | £1,346,000 |
Current Liabilities | £3,782,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 3 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 3 weeks from now) |
26 March 2002 | Delivered on: 2 April 2002 Satisfied on: 18 January 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in future credited to account designation 10030897 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account. Fully Satisfied |
---|---|
12 August 1999 | Delivered on: 25 August 1999 Satisfied on: 18 January 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Initial deposit of £200,000 credited to account no 91018276 with the bank and any addition thereon. See the mortgage charge document for full details. Fully Satisfied |
9 September 1998 | Delivered on: 17 September 1998 Satisfied on: 18 January 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Initial deposit of £66,000 credited to account no 91017318 with the bank and any addition to the deposit from time to time. Fully Satisfied |
5 January 1997 | Delivered on: 10 January 1997 Satisfied on: 18 January 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge over cash deposit Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a bond facility. Particulars: First fixed charge all its right title & interrest in the charged accountand the charged balance. See the mortgage charge document for full details. Fully Satisfied |
3 January 2024 | Confirmation statement made on 3 January 2024 with no updates (3 pages) |
---|---|
23 November 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages) |
23 November 2023 | Audit exemption subsidiary accounts made up to 31 March 2023 (12 pages) |
23 November 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (240 pages) |
23 November 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page) |
18 January 2023 | Confirmation statement made on 3 January 2023 with no updates (3 pages) |
17 October 2022 | Confirmation statement made on 15 October 2022 with no updates (3 pages) |
13 October 2022 | Full accounts made up to 31 March 2022 (16 pages) |
29 March 2022 | Full accounts made up to 31 March 2021 (16 pages) |
5 November 2021 | Full accounts made up to 31 March 2020 (16 pages) |
15 October 2021 | Confirmation statement made on 15 October 2021 with no updates (3 pages) |
12 October 2021 | Registered office address changed from 4th Floor Capital House 25 Chapel Street London NW1 5DH United Kingdom to 8th Floor the Point 37 North Wharf Road London W2 1AF on 12 October 2021 (1 page) |
21 October 2020 | Confirmation statement made on 15 October 2020 with updates (4 pages) |
2 January 2020 | Full accounts made up to 31 March 2019 (13 pages) |
15 October 2019 | Confirmation statement made on 15 October 2019 with no updates (3 pages) |
8 August 2019 | Register inspection address has been changed to 8th Floor, the Point 37 North Wharf Road London W2 1AF (1 page) |
8 August 2019 | Register(s) moved to registered inspection location 8th Floor, the Point 37 North Wharf Road London W2 1AF (1 page) |
7 January 2019 | Full accounts made up to 31 March 2018 (13 pages) |
18 October 2018 | Confirmation statement made on 14 October 2018 with updates (4 pages) |
28 December 2017 | Full accounts made up to 31 March 2017 (14 pages) |
4 December 2017 | Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LG to 4th Floor Capital House 25 Chapel Street London NW1 5DH on 4 December 2017 (1 page) |
4 December 2017 | Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LG to 4th Floor Capital House 25 Chapel Street London NW1 5DH on 4 December 2017 (1 page) |
27 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
27 February 2017 | Termination of appointment of Michael Hampson as a secretary on 20 February 2017 (1 page) |
27 February 2017 | Termination of appointment of Michael Hampson as a secretary on 20 February 2017 (1 page) |
24 February 2017 | Appointment of Ms Barbara Mary Salter as a secretary on 20 February 2017 (2 pages) |
24 February 2017 | Appointment of Ms Barbara Mary Salter as a secretary on 20 February 2017 (2 pages) |
11 January 2017 | Full accounts made up to 31 March 2016 (13 pages) |
11 January 2017 | Full accounts made up to 31 March 2016 (13 pages) |
10 January 2017 | Termination of appointment of David Clement Gausby as a director on 31 December 2016 (1 page) |
10 January 2017 | Termination of appointment of David Clement Gausby as a director on 31 December 2016 (1 page) |
27 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
27 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
27 October 2016 | Appointment of Mr Michael Hampson as a secretary on 22 July 2016 (2 pages) |
27 October 2016 | Appointment of Mr Michael Hampson as a secretary on 22 July 2016 (2 pages) |
30 September 2016 | Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page) |
30 September 2016 | Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page) |
18 January 2016 | Satisfaction of charge 2 in full (1 page) |
18 January 2016 | Satisfaction of charge 3 in full (1 page) |
18 January 2016 | Satisfaction of charge 2 in full (1 page) |
18 January 2016 | Satisfaction of charge 4 in full (1 page) |
18 January 2016 | Satisfaction of charge 3 in full (1 page) |
18 January 2016 | Satisfaction of charge 4 in full (1 page) |
18 January 2016 | Satisfaction of charge 1 in full (1 page) |
18 January 2016 | Satisfaction of charge 1 in full (1 page) |
3 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
6 October 2015 | Full accounts made up to 31 March 2015 (13 pages) |
6 October 2015 | Full accounts made up to 31 March 2015 (13 pages) |
14 August 2015 | Statement of capital on 14 August 2015
|
14 August 2015 | Statement of capital on 14 August 2015
|
14 August 2015 | Statement by Directors (1 page) |
14 August 2015 | Resolutions
|
14 August 2015 | Statement by Directors (1 page) |
14 August 2015 | Solvency Statement dated 06/07/15 (1 page) |
14 August 2015 | Solvency Statement dated 06/07/15 (1 page) |
14 August 2015 | Resolutions
|
17 June 2015 | Re-registration from a public company to a private limited company (2 pages) |
17 June 2015 | Certificate of re-registration from Public Limited Company to Private (1 page) |
17 June 2015 | Resolutions
|
17 June 2015 | Re-registration of Memorandum and Articles (26 pages) |
17 June 2015 | Re-registration from a public company to a private limited company
|
17 June 2015 | Resolutions
|
21 April 2015 | Termination of appointment of Vernon Ian Barker as a director on 17 April 2015 (1 page) |
21 April 2015 | Termination of appointment of Vernon Ian Barker as a director on 17 April 2015 (1 page) |
19 December 2014 | Director's details changed for Mr Vernon Ian Barker on 19 December 2014 (2 pages) |
19 December 2014 | Director's details changed for Mr Vernon Ian Barker on 19 December 2014 (2 pages) |
7 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
1 October 2014 | Full accounts made up to 31 March 2014 (13 pages) |
1 October 2014 | Full accounts made up to 31 March 2014 (13 pages) |
8 July 2014 | Appointment of Mr Robert John Welch as a secretary (2 pages) |
8 July 2014 | Termination of appointment of Paul Lewis as a secretary (1 page) |
8 July 2014 | Termination of appointment of Paul Lewis as a secretary (1 page) |
8 July 2014 | Appointment of Mr Robert John Welch as a secretary (2 pages) |
25 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
2 October 2013 | Full accounts made up to 31 March 2013 (14 pages) |
2 October 2013 | Full accounts made up to 31 March 2013 (14 pages) |
28 May 2013 | Director's details changed for Mr Vernon Ian Barker on 22 May 2013 (2 pages) |
28 May 2013 | Director's details changed for Mr Vernon Ian Barker on 22 May 2013 (2 pages) |
22 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (7 pages) |
22 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (7 pages) |
3 October 2012 | Full accounts made up to 31 March 2012 (14 pages) |
3 October 2012 | Full accounts made up to 31 March 2012 (14 pages) |
3 August 2012 | Director's details changed for Mr Vernon Ian Barker on 1 August 2012 (2 pages) |
3 August 2012 | Director's details changed for Mr Vernon Ian Barker on 1 August 2012 (2 pages) |
3 August 2012 | Director's details changed for Mr Vernon Ian Barker on 1 August 2012 (2 pages) |
21 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (7 pages) |
21 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (7 pages) |
18 October 2011 | Appointment of Mr Vernon Ian Barker as a director (2 pages) |
18 October 2011 | Appointment of Mr Vernon Ian Barker as a director (2 pages) |
3 October 2011 | Full accounts made up to 31 March 2011 (14 pages) |
3 October 2011 | Full accounts made up to 31 March 2011 (14 pages) |
4 August 2011 | Appointment of Mr Paul Michael Lewis as a secretary (2 pages) |
4 August 2011 | Appointment of Mr Paul Michael Lewis as a secretary (2 pages) |
3 August 2011 | Termination of appointment of Sidney Barrie as a secretary (1 page) |
3 August 2011 | Termination of appointment of Sidney Barrie as a secretary (1 page) |
26 April 2011 | Appointment of Mr Clive Burrows as a director (2 pages) |
26 April 2011 | Appointment of Mr Clive Burrows as a director (2 pages) |
18 April 2011 | Termination of appointment of Mary Grant as a director (1 page) |
18 April 2011 | Termination of appointment of Mary Grant as a director (1 page) |
9 November 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (6 pages) |
9 November 2010 | Director's details changed for Mrs Mary Alexander Grant on 1 January 2010 (2 pages) |
9 November 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (6 pages) |
9 November 2010 | Director's details changed for Mrs Mary Alexander Grant on 1 January 2010 (2 pages) |
9 November 2010 | Director's details changed for Mrs Mary Alexander Grant on 1 January 2010 (2 pages) |
3 October 2010 | Full accounts made up to 31 March 2010 (15 pages) |
3 October 2010 | Full accounts made up to 31 March 2010 (15 pages) |
4 June 2010 | Registered office address changed from 15-25 Artillery Lane London E1 7HA on 4 June 2010 (1 page) |
4 June 2010 | Registered office address changed from 15-25 Artillery Lane London E1 7HA on 4 June 2010 (1 page) |
4 June 2010 | Registered office address changed from 15-25 Artillery Lane London E1 7HA on 4 June 2010 (1 page) |
15 December 2009 | Appointment of Andrew Mark James as a director (3 pages) |
15 December 2009 | Appointment of Andrew Mark James as a director (3 pages) |
11 December 2009 | Termination of appointment of James Morgan as a director (2 pages) |
11 December 2009 | Termination of appointment of James Morgan as a director (2 pages) |
25 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (15 pages) |
25 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (15 pages) |
20 November 2009 | Director's details changed for David Clement Gausby on 27 October 2009 (3 pages) |
20 November 2009 | Director's details changed for David Clement Gausby on 27 October 2009 (3 pages) |
13 November 2009 | Secretary's details changed for Sidney Barrie on 12 October 2009 (3 pages) |
13 November 2009 | Secretary's details changed for Sidney Barrie on 12 October 2009 (3 pages) |
5 November 2009 | Full accounts made up to 31 March 2009 (17 pages) |
5 November 2009 | Full accounts made up to 31 March 2009 (17 pages) |
30 September 2009 | Director's change of particulars / james morgan / 01/02/2008 (1 page) |
30 September 2009 | Director's change of particulars / james morgan / 01/02/2008 (1 page) |
27 August 2009 | Director appointed mary alexander grant (3 pages) |
27 August 2009 | Director appointed mary alexander grant (3 pages) |
20 April 2009 | Appointment terminated director michael schabas (1 page) |
20 April 2009 | Appointment terminated director michael schabas (1 page) |
30 December 2008 | Appointment terminated director andrew haines (1 page) |
30 December 2008 | Appointment terminated director andrew haines (1 page) |
2 December 2008 | Return made up to 14/10/08; full list of members (6 pages) |
2 December 2008 | Return made up to 14/10/08; full list of members (6 pages) |
29 October 2008 | Full accounts made up to 31 March 2008 (16 pages) |
29 October 2008 | Full accounts made up to 31 March 2008 (16 pages) |
27 August 2008 | Director's change of particulars / michael schabas / 01/01/2008 (1 page) |
27 August 2008 | Director's change of particulars / michael schabas / 01/01/2008 (1 page) |
27 August 2008 | Director's change of particulars / james morgan / 01/01/2008 (1 page) |
27 August 2008 | Director's change of particulars / james morgan / 01/01/2008 (1 page) |
30 December 2007 | Return made up to 14/10/07; no change of members (5 pages) |
30 December 2007 | Return made up to 14/10/07; no change of members (5 pages) |
31 October 2007 | Full accounts made up to 31 March 2007 (17 pages) |
31 October 2007 | Full accounts made up to 31 March 2007 (17 pages) |
21 November 2006 | Director's particulars changed (1 page) |
21 November 2006 | Director's particulars changed (1 page) |
21 November 2006 | Director's particulars changed (1 page) |
21 November 2006 | Director's particulars changed (1 page) |
16 November 2006 | Return made up to 07/10/06; full list of members (6 pages) |
16 November 2006 | Return made up to 07/10/06; full list of members (6 pages) |
5 November 2006 | Full accounts made up to 31 March 2006 (19 pages) |
5 November 2006 | Full accounts made up to 31 March 2006 (19 pages) |
6 June 2006 | Director's particulars changed (1 page) |
6 June 2006 | Director's particulars changed (1 page) |
24 March 2006 | Director's particulars changed (1 page) |
24 March 2006 | Director's particulars changed (1 page) |
13 February 2006 | Secretary resigned (1 page) |
13 February 2006 | New secretary appointed (2 pages) |
13 February 2006 | Director resigned (1 page) |
13 February 2006 | New director appointed (3 pages) |
13 February 2006 | New secretary appointed (2 pages) |
13 February 2006 | Secretary resigned (1 page) |
13 February 2006 | Director resigned (1 page) |
13 February 2006 | New director appointed (3 pages) |
9 February 2006 | Secretary resigned (1 page) |
9 February 2006 | New secretary appointed (2 pages) |
9 February 2006 | New secretary appointed (2 pages) |
9 February 2006 | Secretary resigned (1 page) |
5 December 2005 | Return made up to 14/10/05; full list of members (9 pages) |
5 December 2005 | Return made up to 14/10/05; full list of members (9 pages) |
9 November 2005 | Full accounts made up to 31 March 2005 (18 pages) |
9 November 2005 | Full accounts made up to 31 March 2005 (18 pages) |
11 October 2005 | New secretary appointed (1 page) |
11 October 2005 | Secretary resigned;director resigned (1 page) |
11 October 2005 | New secretary appointed (1 page) |
11 October 2005 | Secretary resigned;director resigned (1 page) |
8 August 2005 | New director appointed (2 pages) |
8 August 2005 | New director appointed (2 pages) |
8 August 2005 | New director appointed (3 pages) |
8 August 2005 | New director appointed (3 pages) |
16 May 2005 | Director resigned (1 page) |
16 May 2005 | Director resigned (1 page) |
25 January 2005 | Secretary resigned (1 page) |
25 January 2005 | Secretary resigned (1 page) |
26 November 2004 | Return made up to 14/10/04; full list of members (32 pages) |
26 November 2004 | Return made up to 14/10/04; full list of members (32 pages) |
3 November 2004 | Full accounts made up to 31 March 2004 (20 pages) |
3 November 2004 | Full accounts made up to 31 March 2004 (20 pages) |
14 September 2004 | New secretary appointed (2 pages) |
14 September 2004 | New secretary appointed (2 pages) |
7 June 2004 | Director resigned (1 page) |
7 June 2004 | Director resigned (1 page) |
20 May 2004 | Director resigned (1 page) |
20 May 2004 | Director resigned (1 page) |
4 November 2003 | Return made up to 14/10/03; bulk list available separately (7 pages) |
4 November 2003 | Return made up to 14/10/03; bulk list available separately (7 pages) |
29 October 2003 | Auditor's resignation (1 page) |
29 October 2003 | Ad 18/08/03-22/08/03 £ si [email protected]=4575 £ ic 65625/70200 (4 pages) |
29 October 2003 | Director's particulars changed (1 page) |
29 October 2003 | Director's particulars changed (1 page) |
29 October 2003 | Ad 18/08/03-22/08/03 £ si [email protected]=4575 £ ic 65625/70200 (4 pages) |
29 October 2003 | Auditor's resignation (1 page) |
22 October 2003 | Amended group of companies' accounts made up to 31 March 2003 (46 pages) |
22 October 2003 | Amended group of companies' accounts made up to 31 March 2003 (46 pages) |
18 October 2003 | New director appointed (5 pages) |
18 October 2003 | Director's particulars changed (1 page) |
18 October 2003 | New director appointed (5 pages) |
18 October 2003 | Director's particulars changed (1 page) |
8 October 2003 | Auditor's resignation (1 page) |
8 October 2003 | Auditor's resignation (1 page) |
30 July 2003 | Group of companies' accounts made up to 31 March 2003 (46 pages) |
30 July 2003 | Group of companies' accounts made up to 31 March 2003 (46 pages) |
28 July 2003 | Director's particulars changed (1 page) |
28 July 2003 | Director's particulars changed (1 page) |
4 November 2002 | Return made up to 14/10/02; bulk list available separately (9 pages) |
4 November 2002 | Return made up to 14/10/02; bulk list available separately (9 pages) |
30 July 2002 | Group of companies' accounts made up to 31 March 2002 (44 pages) |
30 July 2002 | Group of companies' accounts made up to 31 March 2002 (44 pages) |
2 April 2002 | Particulars of mortgage/charge (3 pages) |
2 April 2002 | Particulars of mortgage/charge (3 pages) |
1 November 2001 | Return made up to 14/10/01; bulk list available separately (8 pages) |
1 November 2001 | Return made up to 14/10/01; bulk list available separately (8 pages) |
17 October 2001 | Group of companies' accounts made up to 31 March 2001 (39 pages) |
17 October 2001 | Group of companies' accounts made up to 31 March 2001 (39 pages) |
7 September 2001 | Resolutions
|
7 September 2001 | Resolutions
|
28 December 2000 | Return made up to 14/10/00; bulk list available separately (8 pages) |
28 December 2000 | Return made up to 14/10/00; bulk list available separately (8 pages) |
12 October 2000 | Director's particulars changed (1 page) |
12 October 2000 | Director's particulars changed (1 page) |
5 October 2000 | Full group accounts made up to 31 March 2000 (33 pages) |
5 October 2000 | Full group accounts made up to 31 March 2000 (33 pages) |
30 August 2000 | Resolutions
|
30 August 2000 | Resolutions
|
15 August 2000 | Director's particulars changed (1 page) |
15 August 2000 | Director's particulars changed (1 page) |
25 July 2000 | New director appointed (2 pages) |
25 July 2000 | New director appointed (2 pages) |
12 January 2000 | Director resigned (1 page) |
12 January 2000 | Director resigned (1 page) |
25 November 1999 | Return made up to 14/10/99; bulk list available separately (8 pages) |
25 November 1999 | Return made up to 14/10/99; bulk list available separately (8 pages) |
1 October 1999 | Full group accounts made up to 31 March 1999 (34 pages) |
1 October 1999 | Full group accounts made up to 31 March 1999 (34 pages) |
25 August 1999 | Particulars of mortgage/charge (3 pages) |
25 August 1999 | Particulars of mortgage/charge (3 pages) |
24 August 1999 | Resolutions
|
24 August 1999 | Resolutions
|
6 November 1998 | Return made up to 14/10/98; bulk list available separately (15 pages) |
6 November 1998 | Return made up to 14/10/98; bulk list available separately (15 pages) |
22 September 1998 | Full group accounts made up to 31 March 1998 (30 pages) |
22 September 1998 | Full group accounts made up to 31 March 1998 (30 pages) |
17 September 1998 | Particulars of mortgage/charge (3 pages) |
17 September 1998 | Particulars of mortgage/charge (3 pages) |
19 August 1998 | Resolutions
|
19 August 1998 | Resolutions
|
19 August 1998 | Resolutions
|
19 August 1998 | Resolutions
|
30 July 1998 | New director appointed (4 pages) |
30 July 1998 | New director appointed (4 pages) |
26 March 1998 | Memorandum and Articles of Association (59 pages) |
26 March 1998 | Memorandum and Articles of Association (59 pages) |
19 March 1998 | Delivery ext'd 3 mth 31/03/98 (2 pages) |
19 March 1998 | Delivery ext'd 3 mth 31/03/98 (2 pages) |
22 January 1998 | Director resigned (1 page) |
22 January 1998 | Director resigned (1 page) |
28 October 1997 | Return made up to 14/10/97; bulk list available separately
|
28 October 1997 | Return made up to 14/10/97; bulk list available separately
|
18 March 1997 | Certificate of authorisation to commence business and borrow (1 page) |
18 March 1997 | Application to commence business (2 pages) |
18 March 1997 | Application to commence business (2 pages) |
18 March 1997 | Certificate of authorisation to commence business and borrow (1 page) |
26 January 1997 | Particulars of contract relating to shares (4 pages) |
26 January 1997 | Ad 02/12/96--------- £ si 13123@1 (2 pages) |
26 January 1997 | Ad 02/12/96--------- £ si 13123@1 (2 pages) |
26 January 1997 | Particulars of contract relating to shares (4 pages) |
19 January 1997 | Registered office changed on 19/01/97 from: 150 aldersgate street london EC1A 4EJ (1 page) |
19 January 1997 | Accounting reference date extended from 31/10/97 to 31/03/98 (1 page) |
19 January 1997 | Accounting reference date extended from 31/10/97 to 31/03/98 (1 page) |
19 January 1997 | Registered office changed on 19/01/97 from: 150 aldersgate street london EC1A 4EJ (1 page) |
10 January 1997 | Particulars of mortgage/charge (7 pages) |
10 January 1997 | Particulars of mortgage/charge (7 pages) |
8 January 1997 | New director appointed (4 pages) |
8 January 1997 | New director appointed (3 pages) |
8 January 1997 | New director appointed (4 pages) |
8 January 1997 | New director appointed (3 pages) |
6 January 1997 | Resolutions
|
6 January 1997 | Resolutions
|
6 January 1997 | New secretary appointed;new director appointed (2 pages) |
6 January 1997 | £ nc 112500/225000 30/12/96 (1 page) |
6 January 1997 | Resolutions
|
6 January 1997 | New director appointed (2 pages) |
6 January 1997 | Secretary resigned;director resigned (1 page) |
6 January 1997 | Resolutions
|
6 January 1997 | Registered office changed on 06/01/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
6 January 1997 | Resolutions
|
6 January 1997 | Director resigned (1 page) |
6 January 1997 | Secretary resigned;director resigned (1 page) |
6 January 1997 | New director appointed (2 pages) |
6 January 1997 | New secretary appointed;new director appointed (2 pages) |
6 January 1997 | £ nc 112500/225000 30/12/96 (1 page) |
6 January 1997 | Director resigned (1 page) |
6 January 1997 | Registered office changed on 06/01/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
3 January 1997 | Ad 02/12/96--------- £ si 13123@1=13123 £ ic 2/13125 (2 pages) |
3 January 1997 | Ad 02/12/96--------- £ si 13123@1=13123 £ ic 2/13125 (2 pages) |
31 December 1996 | Resolutions
|
31 December 1996 | New director appointed (2 pages) |
31 December 1996 | £ nc 100000/112500 02/12/96 (1 page) |
31 December 1996 | Resolutions
|
31 December 1996 | Resolutions
|
31 December 1996 | Resolutions
|
31 December 1996 | S-div 02/12/96 (1 page) |
31 December 1996 | Resolutions
|
31 December 1996 | New director appointed (2 pages) |
31 December 1996 | Resolutions
|
31 December 1996 | £ nc 100000/112500 02/12/96 (1 page) |
31 December 1996 | S-div 02/12/96 (1 page) |
31 December 1996 | Memorandum and Articles of Association (59 pages) |
31 December 1996 | Memorandum and Articles of Association (59 pages) |
31 December 1996 | Resolutions
|
31 December 1996 | Resolutions
|
19 November 1996 | Company name changed coinrich PUBLIC LIMITED COMPANY\certificate issued on 19/11/96 (2 pages) |
19 November 1996 | Company name changed coinrich PUBLIC LIMITED COMPANY\certificate issued on 19/11/96 (2 pages) |
14 October 1996 | Incorporation (10 pages) |
14 October 1996 | Incorporation (10 pages) |